Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
June 21, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session


A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Pleasant Hill Recreation and Park District v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. N16-0477
  2. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  1700 and 1750 Oak Park Blvd., Pleasant Hill
            Agency Negotiator:                  Karen Laws, Principal Real Property Agent
            Negotiating Parties:                  Contra Costa County and Pleasant Hill Recreation & Park District
            Under negotiation:                   Price and payment terms


9:30 a.m.  Call to order and opening ceremonies.

Inspirational Thought- "Laughter is the closest distance between two people." ~ Victor Borge
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.160 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION declaring June 2016, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQQ) Pride Month in Contra Costa County. (Supervisor Gioia and Supervisor Mitchoff)
 
  PRESENTATION recognizing Alfred Granzella for his years of service to Contra Costa County and the  County Treasury Oversight Committee. (Russell Watts, Treasurer - Tax Collector)
 
  PRESENTATION honoring County employees for their many years of service to Contra Costa County:
  •  Irma Lerma, for her 30 years of service, to be presented by Eileen Brooks, Mental Health Program Manager
  • Jerry James Casey, for his 25 years of service, to be presented by Julie Bueren, Public Works Director
  • Margie Valdez, for her 20 years of service, to be presented by Julie Bueren, Public Works Director
 
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER accepting the "2015 Annual Crop Report" and give approval to submit the report to the California Department of Food and Agriculture. (Chad Godoy, Agriculture/Weights and Measures Director)
 
Attachments
2015 Crop Report
 
D. 4   HEARING to consider adoption of Resolution No. 2016/398 to adopt fees for certain services provided by the Contra Costa County Department of Agriculture, as recommended by the Agricultural Commissioner. (Chad Godoy, Agriculture/Weights and Measures Director)
 
Attachments
Resolution No. 2016/398
Final Ag Fee Survey
Ag fees - Attachment A
 
D. 5   HEARING to consider adoption of Resolution No. 2016/406 approving the County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal-Year 2016/17, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Mike Carlson, Public Works Department)
 
Attachments
Resolution No. 2016/406
 
D. 6   HEARING to consider approving a rezoning from General Agricultural (A-2) to Single-Family Residential (R-20), of two parcels located at 20 Alamo Glen Trail, in Alamo, and adopting the Mitigated Negative Declaration under the California Environmental Quality Act, as recommended by the County Planning Commission. (Ruben Hernandez, Department of Conservation and Development)
 
Attachments
CPC Resolution 10-2016
Ordinance No. 2016-14 Map
General Plan Map
Zoning Map
Aerial Photo
Mitigated Negative Declaration/Initial Study
Mitigation Monitoring Program
CPC Staff Report
CPC Approved Conditions
RZ15-3229 Slide Presentation
 
D. 7   HEARING to consider the proposed formation of Zone 2504 within County Service Area P-6 (Police Services) in the Rodeo area of the county for County File #SD14-9367. (Stanley Muraoka, Department of Conservation and Development)
 
Attachments
Resolution No. 2016/392
Exhibit A - Legal Description
Exhibit B - Map
Exhibit C - Resolution No. 2016/371
 
D. 8   HEARING to consider adoption of Resolution No. 2016/394 and Ordinance No. 2016-13, authorizing the levy of a special tax for police protection services in Zone 2504 of County Service Area P-6 for Subdivision No. 9367 (County File #SD14-9367) in the Rodeo area, and fixing August 23, 2016 as the date for an election to obtain voter approval. (Stanley Muraoka, Department of Conservation and Development)
 
Attachments
Resolution No. 2016/394
Exhibit A - Legal Description
Exhibit B - Map
Exhibit C - Ordinance 2016-13
Exhibit D - Resolution No. 2016/371
 
D. 9   HEARING to consider adoption of Resolution No. 2016/331, which amends the Land Development Fee Schedule, to establish new fees for the processing and issuance of wireless telecommunication facility permits.  (Stanley Muraoka, Department of Conservation and Development)
 
Attachments
Resolution No. 2016/331
Exhibit A to Resolution No. 2016/331: Fee Schedule 06-21-2016
Cost Analysis
 
D.10   HEARING to consider adopting amendments to the Land Use, Conservation, and Safety elements of the 2005-2020 Contra Costa County General Plan, and adopting Ordinance No. 2016-16 to establish flood hazard zone requirements, to comply with State legislation relating to floodplain management. (Will Nelson, Conservation and Development Department) (100% Land Development Fund)
 
Attachments
Attachment 1 - Adopted County Planning Commission Resolution #11-2016
Attachment 2 - Proposed General Plan Amendment
Attachment 3 - Proposed Ordinance Code Amendment
Attachment 4 - Staff Report to County Planning Commission June 14, 2016
Attachment 5 - Assembly Bills 162 (2007), 1965 (2012), and 1259 (2013); and Senate Bills 5 (2007) and 1278 (2012)
Attachment 6 - Excerpts from the 2007 Flood Legislation Referenced in the Draft Ordinance Code Amendment
Attachment 7 - Draft Map of FEMA Flood Hazard Zones in Contra Costa County’s Portion of the Sacramento-San Joaquin Valley and Urban or Urbanizing Areas
Attachment 8 - Correspondence from Reclamation District 799
Attachment 9 - Notification Materials
 
D.11   HEARING to consider adopting an amendment to Land Use Element Policy 3-98 of the 2005-2020 Contra Costa County General Plan, regarding Buchanan Field Airport. (Will Nelson, Department of Conservation and Development) (100% Airport Enterprise Funds)
 
 
Attachments
Attachment A - Adopted County Planning Commission Resolution #9-2016
Attachment B - General Plan Land Use Map and Aerial Photo
Attachment C - Staff Report to County Planning Commission 5-24-16
Attachment D - Notification Materials for GP16-0002
 
D.12   CONSIDER adopting Resolution No. 2016/415 approving the Memorandum of Understanding with Professional & Technical Engineers, Local 21, for the period of July 1, 2016 through June 30, 2019. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/415
IFPTE Local 21 MOU 7/1/2016 - 6/30/2019
 
D.13   CONSIDER adopting Resolution No. 2016/395 to provide for general salary increases for certain Management, Exempt, and Unrepresented Employees for the period of July 1, 2016 and beyond; and reimbursement of California State Bar Membership dues for certain employees represented by the Contra Costa County Deputy District Attorneys' Association. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/395
Exhibit A
 
D.14   Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2016/427 to provide for a general salary increase for the employees of the In-Home Supportive Services Public Authority for the period July 1, 2016 and beyond. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/427
 
        D. 15   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Temporary Environmental Surveys License with HJSCMB-Donovan, LLC, a California limited liability company, effective June 21, 2016 through December 31, 2017, for the Kirker Pass Road Northbound Truck Lanes Project, Concord area. (No fiscal impact)
 
Attachments
Kirker Pass Rd. N.Bound Truck Lanes Temp. Env. Surveys License
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2016/413 accepting completion of private improvements for subdivision SD08-09246, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon, (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/413
 
C. 3   ADOPT Resolution No. 2016/414 accepting completion of the warranty period for the Subdivision Agreement and release of cash deposit for faithful performance, for subdivision SD08-09165, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon, (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/414
 
Special Districts & County Airports


 
C. 4   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract with Dan Cloak Environmental Consulting, for the period July 1, 2016 to June 30, 2017, in an amount not to exceed $160,000, for assistance in complying with federal and state stormwater rules,  Countywide.  (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 5   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract with Larry Walker Associates, Inc., in an amount not to exceed $200,000 for services to comply with federal and state stormwater rules, for the period July 1, 2016 to June 30, 2017, Countywide.  (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 6   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment, effective April 20, 2016, with Amec Foster Wheeler Environment & Infrastructure, Inc., to increase the payment limit by $115,000 to a new payment limit of $175,000 and extend the term from June 30, 2016 through June 30, 2017, for continued services to comply with federal and state stormwater rules, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 7   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract with ADH Technical Services, Inc., in an amount not to exceed $635,000 for water quality monitoring service, for the period July 1, 2016 to June 30, 2017, Countywide.  (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract with Matthew Bolender, in an amount not to exceed $130,560 for continuing public education and outreach support services to comply with federal and state stormwater rules, for the period July 1, 2016 to June 30, 2018, Countywide.  (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 9   ADOPT Resolution No. 2016/409 approving and authorizing the Chief Engineer, Flood Control and Water Conservation District, or designee, to impose the annual Drainage Area Benefit Assessments for Fiscal Year 2016/17 for Drainage Areas 67a, 75a, 76a, 520, 910, 1010, and 1010a, Walnut Creek, Oakley, Alamo, Danville, and San Ramon areas. (100% Drainage Area Benefit Assessment Funds)
 
Attachments
Resolution No. 2016/409
Exhibit A
Proposed Fees 2016
Table 1
 
C. 10   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Fire Chief, a purchase order with TriTech Software Systems in an amount not to exceed $205,000 for the annual maintenance costs of the District's 911 Computer Aided Dispatch system, for the period May 1, 2016 through April 30, 2017. (100% CCCFPD Operating Fund)
 
C. 11   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Michael J. Oakes for County property at 1500 Sally Ride Drive, Concord, for $2,313 per month and to execute related documents.   (100% Airport Enterprise Fund)
 
Attachments
Amended & Rerstated Lease Agreement-Michael Oakes
Estoppel Cert & Consent to Encumbrance
 
Geologic Hazard Abatement Districts

 
C. 12   ADOPT Blackhawk Geologic Hazard Abatement District (GHAD) Resolution No. 2016/01 adopting the GHAD budget for the 2016/2017 fiscal year and updating the GHAD Manager payment limit under the a Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Blackhawk GHAD Resolution 2016
Blackhawk GHAD Budget 2016-2017
 
C. 13   ADOPT Wiedemann Ranch Geologic Hazard Abatement District (GHAD) Resolution No. 2016/01 adopting the GHAD budget for the 2016/2017 fiscal year and updating the GHAD Manager payment limit under a Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Weidmann Ranch GHAD Resolution 2016-1
Weidmann Ranch GHAD Budget 2016/2017
 
C. 14   ADOPT Canyon Lakes Geologic Hazard Abatement District (GHAD) Resolution No. 2016/01 adopting the GHAD budget for the 2016/2017 fiscal year and updating the GHAD Manager payment limit under a Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Canyon Lakes GHAD Resolution 2016/1
Canyon Lakes GHAD Budget 2016/2017
 
C. 15   ADOPT Wendt Ranch Geologic Hazard Abatement District (GHAD) Resolution No. 2016/01 adopting the GHAD budget for the 2016/2017 fiscal year and updating the GHAD Manager payment limit under a Consulting Services Agreement, as recommended by the GHAD Attorney and GHAD Manager.
 
Attachments
Wendt Ranch GHAD Resolution 2016/1
Wendt Ranch GHAD Budget 2016/2017
 
C. 16   ADOPT California Tradewinds Geologic Hazard Abatement District (GHAD) Resolution No. 2016/01 adopting the GHAD budget for the 2016/2017 fiscal year and updating the GHAD Manager payment limit under a Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
CA Tradewinds Resolution 2016/1
CA Tradewinds Budget 2016/2017
 
C. 17   ADOPT Hillcrest Heights Geologic Hazard Abatement District (GHAD) Resolution No. 2016/01 adopting the GHAD budget for the 2016/2017 fiscal year and updating the GHAD Manager payment limit under a Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Hillcrest Heights Resolution No 2016-1
Hillcrest Heights Budget 20146-2017
 
Claims, Collections & Litigation

 
C. 18   RECEIVE public report of litigation settlement agreements that became final during the period of May 1 through May 31, 2016.
 
C. 19   DENY claims filed by AAA NCNU IE, Raven Florence, Stacy Kadesh, Jordan Patania, Doris Pena, Eduardo Rankin, Damon Taylor, Cianna Wall, Marcus Warren, and Sherlitha West. DENY Late File Claim by Horacio Gutierrez.
 
Statutory Actions
 
C. 20   ACCEPT Board members' meeting reports for May 2016.
 
Attachments
District II May 2016 Report
District III May 2016 Report
District IV May 2016 Report
 
Honors & Proclamations
 
 
C. 21   ADOPT Resolution No. 2016/372 recognizing the Central Contra Costa Sanitary District for its 70th Anniversary, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/372
 
C. 22   ADOPT Resolution No. 2016/383 recognizing the contributions of Margaret Valdez on her 20 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2016/383
 
C. 23   ADOPT Resolution No. 2016/391 recognizing Alfred Granzella for his service on the County Treasury Oversight Committee, as recommended by the Treasurer-Tax Collector.
 
Attachments
Resolution No. 2016/391
 
C. 24   ADOPT Resolution No. 2016/401 to recognize Irma Lerma for 30 years of service to Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/401
Ceremonial Resolution
 
C. 25   ADOPT Resolution No. 2016/404 recognizing the contributions of Jerry James Casey on his 25 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2016/404
 
C. 26   ADOPT Resolution No. 2016/408 declaring June 2016, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQQ) Pride Month in Contra Costa County, as recommended by Supervisors Gioia and Mitchoff.
 
Attachments
Resolution No. 2016/408
 
C. 27   ADOPT Resolution No. 2016/410 recognizing Mary Shelton upon her retirement as Superintendent from San Ramon Valley Unified School District, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/410
 
Appointments & Resignations

 
C. 28   REAPPOINT Diana MaKieve to the District II Member At-Large seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Andersen.
 
C. 29   APPOINT Brenda Brown to the Child Care Provider 2 - Central/South County seat and Eric Peterson to the Community 1 - West County seat on the Local Planning and Advisory Council for Early Care and Education, as recommended by the County Office of Education and the Family and Human Services Committee.
 
C. 30   REAPPOINT Alan Smith and Peter Wilson to the District IV seats on the County Library Commission, as recommended by Supervisor Mitchoff.
 
C. 31   APPOINT Michael Cain to the Special District seat on the Treasury Oversight Committee, as recommended by the Treasurer-Tax Collector.
 
Attachments
Michael Cain_Support
Michael Cain TOC Applicaiton 2016
 
C. 32   REAPPOINT Diane C. Riise to the District II seat on the Contra Costa County Library Commission, as recommended by Supervisor Andersen.
 
C. 33   APPOINT Silvia Ledezma to the District 1 seat on the Arts & Culture Commission, as recommended by Supervisor Gioia.
 
Attachments
Silvia Ledezma Application
 
C. 34   APPOINT Randolph Hencken to the District 1-A seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Gioia.
 
Attachments
Randolph Hencken Application
 
C. 35   APPOINT Kelley Stieler to the District 1 seat on the Emergency Medical Care Committee, as recommended by Supervisor Gioia.
 
Attachments
Kelley Stieler Application
 
C. 36   APPOINT Linda Schultz to the 1st Alternate seat on the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 37   REAPPOINT Guita Goudarzi Bahramipour to the District II-B seat on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Andersen.
 
C. 38   ACCEPT resignation of Robert Cameron, DECLARE a vacancy in the Appointee 1 seat on the Bethel Island Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
Appropriation Adjustments

 
C. 39   Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5077 authorizing an adjustment in revenue for the Sheriff's Office (0255) in the amount of $811,641 and adjusting appropriations to balance with Remote Access Network (RAN) Board approved budget fiscal year FY 2015-16. (No net fiscal impact)
 
Attachments
Appropriations and Revenue Adjustment No. 5077
 
Intergovernmental Relations
 
C. 40   AUTHORIZE a letter of authorization from the Chair of the Board for the submission of applications to the California State Association of Counties (CSAC) 2016 Challenge Awards, as recommended by the County Administrator.
 
Personnel Actions

 
C. 41   ADOPT Position Adjustment Resolution No. 21866 to add one HR Systems Specialist (unrepresented) position and cancel one Clerk Senior Level (represented) position in the Human Resources Department. (100% Benefits Administration Fee)
 
Attachments
P300 21866 AIR 25988
 
C. 42   ADOPT Position Adjustment Resolution No. 21870 to add six Medical Staff Coordinator positions, one Health Services Administrator Level B position and one Clerk-Experienced Level position (all represented) in the Health Services Department. (Third Party Revenues)
 
Attachments
P300 No.21870 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 43   ADOPT Resolution No. 2016/385 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Aging, to pay the County an amount not to exceed $3,958,152 for Older Americans Act, Title III and Title VII services for the period July 1, 2016 through June 30, 2017. (County match $429,005)
 
Attachments
Resolution No. 2016/385
 
C. 44   ADOPT Resolution No. 2016/384 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof pursuant to State guidelines, with the California Governor's Office of Emergency Services for funding of the Victim/Witness Assistance Program in the amount of $909,889 to provide services to victims and witnesses of criminal activity for the period July 1, 2016 through June 30, 2017. (100% State)
 
 
Attachments
Resolution No. 2016/384
 
C. 45   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to accept reimbursement in an amount not to exceed $14,214 for pest exclusion / high-risk inspections and enforcement activities for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 46   ADOPT Resolution No. 2016/402 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof pursuant to State guidelines, with the California Department of Insurance for funding of the Disability and Healthcare Insurance Fraud Prosecution Program in the amount of $198,846 for the period July 1, 2016 through June 30, 2017. (100% State)
 
 
Attachments
Resolution No. 2016/402
 
C. 47   ADOPT Resolution No. 2016/403 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, and any extensions or amendments thereof, pursuant to State guidelines, with the State Department of Insurance for funding of the Automobile Insurance Fraud Prosecution Program in the amount of $881,691 for the period July 1, 2016 through June 30, 2017 (100% State)
 
Attachments
Resolution No. 2016/403
 
C. 48   ADOPT Resolution No. 2016/422 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Aging, to pay the County an amount not to exceed $340,236 for Health Insurance Counseling and Advocacy Program services for the period July 1, 2016 through June 30. 2017. (No County match)
 
Attachments
Resolution No. 2016/422
 
C. 49   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to accept reimbursement in an amount not to exceed $715,916 for providing pest detection services, for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 50   ADOPT Resolution No. 2016/407 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY 2016 Edward Byrne Memorial Justice Assistance Grant in an amount not to exceed $194,562 for support of countywide law enforcement programming for the period October 1, 2016 through September 30, 2019. (100% Federal)
 
Attachments
Resolution No. 2016/407
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the Governor's Office of Business and Economic Development, Office of Small Business Advocate, in an amount not to exceed $50,000 for the Capital Infusion Program, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 52   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a contract with the California Department of Education in an amount not to exceed $1,259,141 for alternative payment childcare programs operated by the County for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $2,505,682 for general childcare and development program services for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $27,500 to support pre-kindergarten and family literacy program support services for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $89,123,236 to provide State preschool services, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 56   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract including modified indemnification with the 23rd District Agricultural Association, to pay the County an amount not to exceed $15,000 for law enforcement services for the period July 1, 2016 through June 30, 2017. (100% State)
 
C. 57   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training (POST), including indemnification of the State of California, to pay the County an initial allocation of $24,467 to provide the Driving Simulator Instructor Training course for the period July 1, 2016 through June 30, 2017. (100% State)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with California Department of Education to pay the County an amount not to exceed $5,011,086, to provide childcare and development programs for the period July 1, 2016 through June 30, 2017. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 59   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $12,000 to a new payment limit of $4,127,000 for the continued provision of criminal conflict defense services, with no change to the term of July 1, 2015 through June 30, 2016. (100% County General Fund)
 
C. 60   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Rudy Degger & Associates (dba We CARE) in an amount not to exceed $122,000 to provide classroom and field instruction in traffic accident investigations and reconstruction at the Law Enforcement Training Center, for the period July 1, 2016 through June 30, 2018. (84% Tuition Fees, 16% General Fund)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Interim County Probation Officer, transit passes and supermarket gift cards in an amount not to exceed $19,175 for returning citizens' transportation and grocery purchases as part of their participation in the AB 109 East and Central County Networked System of Services for the period June 1, 2016 through June 30, 2016. (100% State Public Safety Realignment)
 
C. 62   APPROVE and AUTHORIZE the Chief Information Officer - Department of Information Technology, or designee, to execute a contract amendment with Infosec Professionals, LLC, effective June 21, 2016, to increase the payment limit by $62,000 to a new payment limit of $124,000 to provide continued information security services for the period July 1, 2016 through June 30, 2017.  (100% IT Security User fees)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Richmond on behalf of its Fire Department, effective June 30, 2016, to increase the contract payment limit from $223,022 to a new total payment limit of $892,088, to provide additional first responder emergency medical services, and to extend the termination date from June 30, 2016 to June 30, 2019.  (100% Measure H funds)
 
C. 64   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with John Meyers in an amount not to exceed $360,800 for helicopter pilot services for the period July 1, 2016 through June 30, 2018. (65% State, 34% CSA P-6 zone funds, 1% Agency user fees)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cabrillo Emergency Physicians Medical Group, Inc., in an amount not to exceed $1,000,000 to provide temporary physicians and recruitment services for Contra Costa Regional Medical and Health Centers, for the period July 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with East Bay Audiologists, a professional corporation, effective June 1, 2016, to increase the payment limit by $56,000 to a new payment limit of $992,000 to provide additional audiology services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of September 1, 2015 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Moose Boats, Inc., to increase the payment limit by $37,373 to a new payment limit of $283,903 for marine patrol vessel repairs, with no change to the contract term. (100% Federal)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with George Reed Table Mountain Quarry in an amount not to exceed $360,000 for chip seal aggregate, for the period July 1, 2016 through June 30, 2019, Countywide. (100% Local Road Funds)
 
C. 69   Acting as the governing Board of Contra Costa County and the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Health Services Director and the Contra Costa County Fire Protection District Chief, or designees, to execute a contract amendment, effective June 30, 2016, to increase the contract payment limit by $4,601,166, to a new total payment limit of $6,134,888, to provide additional first responder paramedic program services, and to extend the termination date from June 30, 2016 to June 30, 2019.  (100% Measure H funds)
 
C. 70   APPROVE and AUTHORIZE the Interim County Probation Officer, or designee, to execute a contract with Cyan Industries, LLC, in an amount not to exceed $138,500 to perform coordination services for the County’s reentry process, for the period July 1, 2016 through June 30, 2017.  (100% State AB109 Public Safety Realignment Funds)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Syar Industries, Inc., in an amount not to exceed $500,000 for road maintenance materials for the period July 1, 2016 through June 30, 2019, Countywide. (100% Local Road Funds)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Employment and Human Services Director, a blanket purchase order amendment with Quidsi Retail, LLC, to increase the payment limit by $10,000 to a new payment limit of $101,900 for the purchase of infant/child care products for County child care centers.  (100% Federal)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Granite Construction, Inc., in an amount not to exceed $700,000 for road maintenance materials, for the period July 1, 2016 through June 30, 2019, Countywide. (100% Local Road Funds)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Telfer Oil Company in an amount not to exceed $2,000,000 for Polymer Modified Cationic Rapid Set and Polymer Modified Asphalt Rejuvenator Emulsion and excess spread time to be used in the Road Surface Treatment Program, for the period July 1, 2016 through June 30, 2019, Countywide. (100% Local Road Funds)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of El Cerrito, effective June 30, 2016, to increase the contract payment limit by $333,036 to a new total payment limit of $444,048, to continue to provide first responder fire paramedic services within the City of El Cerrito and the Kensington Fire Protection District, and to extend the termination date from June 30, 2016 to June 30, 2019. (100% Measure H funds)
 
C. 76   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with Kathy Moniz-Narasaki, Patrice Guillory, Patrick Mims and Eugene Jackson (together, "the Network Reentry Team") in an aggregate amount not to exceed $335,548 for reentry network services for the County’s AB 109 Realignment Program East and Central County Network System of Services, for the period July 1, 2016 through June 30, 2017. (100% State Public Safety Realignment)
 
C. 77   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Agbayani Construction Corporation in an amount not to exceed $500,000 to provide general construction repair and maintenance services, for the period July 1, 2016 through June 30, 2019, Countywide. (100% General Fund)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Archer Business Solutions, LLC, in an amount not to exceed $260,500 to provide professional consulting, system planning, project management and implementation support for the Department’s Information Systems Unit for the period July 1, 2016 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Southland Construction Management, Inc., in an amount not to exceed $500,000 to provide general construction repair and maintenance services, for the period July 1, 2016 through June 30, 2019, Countywide. (100% General Fund)
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Scott Construction, Inc., in an amount not to exceed $500,000 to provide general construction repair and maintenance services, for the period July 1, 2016 through June 30, 2019, Countywide. (100% General Fund)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Rodeo-Hercules Fire Protection District, effective June 30, 2016, to increase the contract payment limit by $264,012 to a new total payment limit of $352,016, to continue providing first responder fire paramedic services and to extend the termination date from June 30, 2016 to June 30, 2019.    (100% Measure H funds)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with County Asphalt in an amount not to exceed $1,700,000 to procure road maintenance materials for the period July 1, 2016 through June 30, 2019, Countywide. (100% Local Road Funds)
 
C. 83   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Paul Farr (dba Paul Farr Construction) in an amount not to exceed $500,000 to provide general construction repair and maintenance services, for the period July 1, 2016 through June 30, 2019, Countywide. (100% General Fund)
 
C. 84   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with BLX Group, LLC, in an amount not to exceed $100,000 for arbitrage rebate compliance services for the period of July 1, 2016 through June 30, 2019. (Various County Projects/Funds)
 
C. 85   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Motorola, Inc., in an amount not to exceed $366,000 for 100 portable/mobile radios and accessories, Countywide. (100% General Fund)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with East Contra Costa County Fire Protection District, effective June 30, 2016, to increase the total payment limit by $678,375 to a new total contract payment limit of $904,500, to provide additional first responder emergency medical services and to extend the termination date from June 30, 2016 to June 30, 2019.  (100% Measure H funds)
 
C. 87   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Schiff Hardin LLP in an amount not to exceed $150,000 for bond disclosure counsel services for the period of July 1, 2016 through June 30, 2019. (Various County Projects/Funds)
 
C. 88   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Nixon-Egli Equipment Co., in an amount not to exceed $300,000 for the rental of paving equipment for road maintenance activities, for the period July 1, 2016 through June 30, 2019, Countywide. (100% Local Road Funds)
 
C. 89   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $193,802 for crisis intervention and advocacy services to sexually exploited and commercially sexually exploited youth and families, for the period July 1, 2016 through June 30, 2017.  (County 38%; State 36%; Federal 26%)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective June 30, 2016, with the City of Pinole to increase the payment limit by $148,311 to a new payment limit of $197,748 and extend the term from June 30, 2016 through June 30, 2019 for the provision of first responder paramedic program services by the Pinole Fire Department.  (100% Measure H funds)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract including modified indemnification language with Pediatrix Medical Group of California, a Professional Corporation,  in an amount not to exceed $450,000 for newborn hearing screening services in the Labor and Delivery Unit at Contra Costa Regional Medical and Health Centers, for the period August 1, 2016 through July 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services in an amount not to exceed $150,000 to provide family visitation center services to Contra Costa County families for the period July 1, 2016 through June 30, 2017.  (100% Federal)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $2,000,000 to provide primary care, urgent care and specialty medical services to Contra Costa Health Plan members for the period July 1, 2016 through June 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective May 1, 2016, with Night Owl Pediatrics, Inc. (dba Early Bird), to increase the payment limit by $150,000 to a new payment limit of $1,000,000 to provide additional pediatric primary care services to Contra Costa Health Plan members, with no change in the original term of July 1, 2015 through June 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 95   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Hammons Supply Company, to increase the payment limit by $40,001 to a new payment limit of $195,000 for miscellaneous janitorial supplies used in the County's detention facilities. (100% General Fund)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with RYSE, Inc., a California nonprofit corporation, in an amount not to exceed $474,144 to provide Mental Health Services Act (MHSA) prevention and early intervention services to at-risk youth in West Contra Costa County for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $237,072. (100% MHSA)
 
C. 97   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment, effective June 21, 2016, with Avanti Computer Systems, Inc., to increase the payment limit by $16,000 to a new payment limit of $141,000 for additional cost recovery software and related support services, with no change to the original term, Countywide. (100% charge-outs to customer departments)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Crisis Center in an amount not to exceed $301,636 to provide Mental Health Services Act (MHSA) prevention and early intervention services for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $150,818. (100% MHSA)
 
C. 99   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment, effective April 1, 2016, with Psomas, to increase the payment limit by $200,000 to a new payment limit of $315,201 and extend the term from June 30, 2017 through December 31, 2017, for additional Countywide Geographic Information System services, Countywide.  (100% Cities and County Stormwater Utility Fee Assessments)
 
C.100   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Place for Youth in an amount not to exceed $540,000 to provide transitional housing assistance for emancipated youth, for the period July 1, 2016 through June 30, 2017. (100% State)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shobha Dental, Inc. (dba Buchanan Dental), in an amount not to exceed $150,000 to provide dentistry services to Contra Costa Health Plan members for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Laser Surgery Center in an amount not to exceed $500,000 to provide outpatient surgery services to Contra Costa Health Plan members for the period July 1, 2016 through June 30, 2018. (100% CCHP Enterprise Fund II)
 
C.103   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with R-Computer in an amount not to exceed $450,000 to provide computer hardware and equipment for the period July 1, 2016 through June 30, 2018. (100% General Fund)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bruce R. Carlton, M.D., Inc., in an amount not to exceed $150,000 to provide dermatology services to Contra Costa Health Plan members for the period July 1, 2016 through June 30, 2018. (100% CCHP Enterprise Fund II)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric services for mentally ill adults in West Contra Costa County, for the period July 1, 2016 through June 30, 2017. (100% Mental Health Realignment)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Credentals Services, Inc. (dba VerifPoint/Credentialing Solutions), effective June 1, 2016, to increase the payment limit by $35,000 to a new payment limit of $105,000 to provide additional credentialing services for healthcare providers, and extend the termination date from September 30, 2016 to September 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica De La Raza, effective May 1, 2016, to increase the payment limit by $50,000 to a new payment limit of $1,000,000 to provide additional primary care and ophthalmology services to Contra Costa Health Plan members, with no change in the original term of July 1, 2015 through June 30, 2016. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.108   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with C. Overaa & Co., in the amount of $1,374,000 for the Expansion of the Family Practice Clinic, 2311 Loveridge Road, Pittsburg. (100% Enterprise I Patient Revenues)
 
C.109   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Willdan Engineering, effective June 21, 2016, to increase the payment limit by $50,000 to a new payment limit of $250,000 for additional necessary work related to land development cost recovery, with no change to the original term, Countywide. (100% Developer fees, Road, Flood Control and Special Districts funds)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Claudell Stephens, M.D. & Yvonne Cobbs, NP, Medical Practices Healthy Living Clinic, in an amount not to exceed $125,000 to provide primary care services for Contra Costa Health Plan members, for the period July 1, 2016 through June 30, 2018. (100% CCHP Enterprise Fund II)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Axis Community Health, Inc., in an amount not to exceed $140,000 to provide primary care and specialty medical services to Contra Costa Health Plan members for the period July 1, 2016 through June 30, 2018. (100% CCHP Enterprise Fund II)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Research Corporation (dba NRC Picker), in an amount not to exceed $150,000 to provide consulting and technical assistance on patient satisfaction and improvement surveys at Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C.113   AUTHORIZE the Conservation and Development Director, or designee, to execute an amendment to the Operating Agreement with the Western Riverside Council of Governments for the HERO PACE (Property Assessed Clean Energy) Financing Program to modify and update the consumer disclosures in the Agreement, as recommended by the Internal Operations Committee.
 
Attachments
Amended PACE Operating Agreement for HERO Program
Attachment A: HERO Program Application
Attachment B: HERO Consumer Financial Disclosure
 
C.114   APPROVE clarification of Board action of February 9, 2016 (Item C.73) which authorized a contract with Nordic Consulting Partners, Inc., to reflect the correct payment limit as an amount not to exceed $1,949,390 instead of $700,000, with no change in the term of June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.115   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with the Congress of Neutrals and Center for Human Development in an aggregate amount not to exceed $235,000 for the County Dispute Resolution Program for the period July 1, 2016 through June 30, 2017. (100% Dispute Resolution funds)
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with TEK Systems, Inc., effective March 1, 2016, to increase the payment limit by $830,000 to a new payment limit of $2,800,000 to provide additional contract-to-hire and direct placement candidates for hard to fill Information Services positions, with no change in the original term of March 1, 2013 through June 30, 2016.  (100% Hospital Enterprise Fund I)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Telecare Corporation, effective April 1, 2016, to add bed hold days for geropsychiatric and subacute mental health care services to severely and persistently mentally ill clients with no change to the payment limit of $1,352,909, no change in the original term of July 1, 2015 through June 30, 2016, and no increase in the automatic extension amount of $676,455 through December 31, 2016.  (76% Mental Health Realignment and 24% Hospital Utilization Review)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with JWG Consulting, LLC effective June 30, 2016, to increase the payment limit by $120,000 to a new payment limit of $570,000 and extend the termination date from June 30, 2016 to June 30, 2017 for additional consulting services related to patient financial service to the Health Services Department Information Technology Unit.  (100% Hospital Enterprise Fund I)
 
C.119   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $125,000 to provide integrated and collaborative case management prevention and intervention services to students and their families in need for the period July 1, 2016 through June 30, 2017.  (70% State, 30% County)
 
C.120   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services, in an amount not to exceed $750,000 to provide kinship support services for the period July 1, 2016 through June 30, 2017. (100% State)
 
C.121   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Adamson Police Products in an amount not to exceed $161,800 to procure body armor to be integrated and coordinated by the Sheriff's Training Division, for the period July 1, 2016 through June 30, 2018. (100% County General Fund)
 
C.122   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Antioch Unified School District in an amount not to exceed $135,112 to provide services related to the implementation of the Wellness Room in accordance with the Youth Justice Initiative for the period July 1, 2016 through June 30, 2017. (100% State)
 
C.123   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Skamser & Associates in an amount not to exceed $130,000 to provide consultation and technical assistance with the County's Americans with Disabilities Act Program for the period July 1, 2016 through June 30, 2017. (100% Workers' Compensation Internal Service Fund)
 
C.124   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Ah Hing (dba Risk Management Outsourcing, LLC) in an amount not to exceed $115,522 to provide risk management services on behalf of Contra Costa County for the period July 1, 2016 through June 30, 2017. (100% Internal Service Funds)
 
C.125   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Todd Boley, Attorney at Law, for legal services in accordance with a specified fee schedule, for the period July 1, 2016 trough June 30, 2017.  (100% General Liability Internal Service Fund)
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with La Cheim School, Inc., in an amount not to exceed $2,347,052, to provide a residential treatment program, mental health services and therapeutic behavioral services, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $1,173,526.  (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.127   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Huron Consulting Services, LLC, effective June 1, 2016, to increase the payment limit by $200,000 to a new payment limit of $1,400,000 for additional consulting, technical support, training, and project management services for the Department’s information systems and to extend the termination date from June 30, 2016 to June 30, 2018.  (100% Hospital Enterprise Fund I)
 
C.128   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated, in an amount not to exceed $3,737,320, to provide residential treatment and therapeutic behavioral services for County-referred youth, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $1,868,660. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.129   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to execute a contract with Contra Costa County Office of Education in an amount not to exceed $690,000 for Workforce Innovation and Opportunity Act (WIOA) In-School and Out-of-School Youth Services for the period July 1, 2016 through June 30, 2017. (100% Federal)
 
C.130   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Interfaith Transitional Housing Inc., in an amount not to exceed $150,380 to provide community-based mental health services for seriously emotionally disturbed youth, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $75,190.  (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.131   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stanford Health Care, effective June 1, 2016, to increase the payment limit by $30,000 to a new payment limit of $45,000 to continue providing outside clinical laboratory services, and extend the term from June 30, 2016 to June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.132   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alternative Family Services, Inc. in an amount not to exceed $744,110, to provide Multidimensional Treatment Foster Care services to seriously emotionally disturbed youth and their families, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $372,055.  (50% Federal Financial Participation; 50% County Mental Health Realignment)
 
C.133   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Swafford, in an amount not to exceed $250,000, to provide technical support and training services for the Department on the County’s CClink System, for the period July 1, 2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C.134   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firstsource Solutions USA, LLC (dba MedAssist, LLC) in an amount not to exceed $700,000, to provide consulting and technical assistance on Medi-Cal eligibility, collection issues, and administrative appeals, for the period July 1, 2016 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C.135   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Estelita Marquez-Floyd, MD, in an amount not to exceed $121,600, to provide outpatient psychiatric care services to children and adolescents in East County for the period July 1, 2016 through June 30, 2017.  (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.136   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions, Inc., in an amount not to exceed $199,981, for the operation of the Children's Interview Center, for the period July 1, 2016 through June 30, 2017. (21% County; 50% Other; 29% Federal)
 
C.137   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute the Software License and Services Agreement with API Healthcare Corporation in an amount not to exceed $487,500 for the implementation, license and hosting of Contractor’s Patient Classification software and Staffing and Scheduling software, for the period June 30, 2016 through June 29, 2019. (100% Hospital Enterprise Fund I)
 
C.138   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The West Contra Costa Youth Services Bureau, in an amount not to exceed $3,135,384, to provide wraparound and Y-Team Collaborative services to severely emotionally disturbed children, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $1,567,692. (50% Federal Financial Participation; 50% County Mental Health Realignment)
 
C.139   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with We Care Services for Children, in an amount not to exceed $1,779,635, to provide wraparound and other mental health services including in-home behavioral therapy and intensive care coordination for high risk, delayed or emotionally disturbed children, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $889,818. (50% Federal Financial Participation; 50% County Realignment)
 
C.140   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with 5C Consulting, LLC, effective June 30, 2016, to increase the payment limit by $623,000 to a new payment limit of $826,000 to provide additional consultation and technical assistance on the Electronic Medical Records Systems, and extend the termination date from June 30, 2016 to June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.141   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, containing modified indemnification language, with Crockett-Carquinez Fire Protection District, effective June 30, 2016, to increase the contract payment limit by $21,189 to a new total payment limit of $28,252, to provide additional first responder emergency medical services and to extend the termination date from June 30, 2016 to June 30, 2019. (100% Measure H funds)
 
C.142   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer - Department of Information Technology, a purchase order with International Business Machines Corporation in an amount not to exceed $275,000 for maintenance and support of County mainframe computer software for the period July 1, 2016 through June 30, 2017, under the IBM Agreement for Licensed Programs between County and IBM.  (100% Department User fees)
 
C.143   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer - Department of Information Technology, a purchase order amendment with Tessco Technologies to extend the term from June 30, 2016 through June 30, 2018 with no change to the payment limit of $150,000 for telecommunications and radio parts and supplies. (100% Charges to User Departments)
 
C.144   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa County Office of Education in an amount not to exceed $603,870 to continue providing educational services to inmates for the period of July 1, 2016 through June 30, 2017. (100% Inmate Welfare fund)
 
C.145   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Area Chaplains, Inc., in an amount not to exceed $141,100 for chaplaincy services in adult detention facilities for the period July 1, 2016 through June 30, 2017.  (100% Inmate Welfare Fund)
 
C.146   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with the Superior Court of California, containing modified indemnification language, in an amount not to exceed $160,000 to provide on-site family law facilitator services for the period July 1, 2016 through June 30, 2017.  (66% Federal, 34% State)
 
C.147   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Nixon Peabody LLP in an amount not to exceed $250,000 for tax and bond counsel services for the period of July 1, 2016 through June 30, 2019. (Various County Projects/Funds)
 
Other Actions
 
C.148   ACCEPT the May 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB May 2016 CAO Report
CSB May 2016 HS Fiscal
CSB May 2016 EHS Fiscal
CSB May 2016 Partnership Fiscal Report
CSB May 2016 Credit Card Report
CSB May 2016 CACFP
CSB May 2016 LIHEAP
CSB May 2016 Menu
 
C.149   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to terminate the Dispatch Services Contract with the City of San Ramon effective July 1, 2016. (No additional fiscal impact)
 
C.150   APPROVE the replacement of the boiler and domestic hot water heater at the Martinez Detention Facility, 1000 Ward Street, Martinez, and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA CP# 16-13
 
C.151   ADOPT Resolution No. 2016/412 establishing appropriation limits for the County, County Service Areas, and County Special Districts for Fiscal Year 2016/17; ADOPT Resolution establishing the corrected appropriation limits for the County General for Fiscal Year 2014/15 and Fiscal Year 2015/16, as recommended by the Auditor-Controller.
 
Attachments
Resolution No. 2016/412
Exhibit A FY 2016-17
Exhibit B Corrected FY 2014-15
Exhibit C Corrected FY 2015-16
 
C.152   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the Memorandum of Understanding with participating cities regarding a technical study to evaluate alternatives for potentially implementing Community Choice Energy within the jurisdictions included in the study.  (Maximum 33% County General Fund, approximately 66% City contributions)
 
Attachments
MOU for CCE Technical Study
 
C.153   APPROVE the appointments and reappointments, as recommend by the Health Services Director and by the Medical Staff Executive Committee, at their May 16 meeting.
 
Attachments
List
 
C.154   APPROVE the Amended 2014/2015 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan and APPROVE the 2016/2017 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee. (100% North Richmond Mitigation Funds)
 
Attachments
Exhibit A - Amended 2014/15 Expenditure Plan
Exhbiit B - 2016/2017 Expenditure Plan
 
C.155   APPROVE the list of providers recommended by the Health Services Director and Contra Costa Health Plan's Medical Director on May 31, 2016, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
May List
 
C.156   RECEIVE Civil Grand Jury Report No. 1607, entitled "Delta Levees in Contra Costa County" and refer it to the County Administrator, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1607 "Delta Levees in Contra Costa County"
 
C.157   ADOPT Resolution No. 2016/428 authorizing the issuance and sale of "Pittsburg Unified School District 2016 General Obligation Refunding Bonds" in an amount not to exceed $72,000,000 by Pittsburg Unified School District on its own behalf, as permitted by Section 53550 of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2016/428
District Resolution
 
C.158   ADOPT Resolution No. 2016/429 authorizing the issuance and sale of "Oakley Union Elementary School District 2016 General Obligation Refunding Bonds" in an amount not to exceed $9,000,000 by Oakley Union Elementary School District on its own behalf, as permitted by Section 53550 of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2016/429
District Resolution
 
C.159   ADOPT Resolution No. 2016/380 authorizing the issuance of a Multifamily Housing Revenue Bond in an amount not to exceed $15,988,000 to provide financing for the costs of acquisition and rehabilitation of Virginia Lane Apartments in Concord, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/380
Virginia Lane Plan of Finance
Funding Loan Agreement
Borrower Loan Agreement
Form of Regulatory Agreement
Assignment Deed of Trust
 
C.160   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 


 
STANDING COMMITTEES

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Federal D. Glover and Mary N. Piepho) meets on the second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth 
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Airports Committee June 22, 2016 1:30 p.m. See above
Family & Human Services Committee July 11, 2016 1:00 p.m. See above
Finance Committee July 14, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee July 11, 2016 9:00 a.m. See above
Internal Operations Committee June 27, 2016 CANCELLED 11:00 a.m. See above
Legislation Committee July 11, 2016 10:30 a.m. See above
Public Protection Committee June 27, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee July 14, 2016 1:00 p.m. See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved