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
July 12, 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. County of San Joaquin, et al. v. Metropolitan Water District of Southern California, et al., San Joaquin County Superior Court Case No. STK-CV-UWM-2016-3596 and California Court of Appeal, Third Appellate District Case No. C082154
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case.

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

Inspirational Thought-  "The summer night is like a perfection of thought."  ~Wallace Stevens
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.129 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 to recognize the District Attorney's Office summer college and high school interns. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER waiving the 180-day "sit-out-period" for Jeri Noble, retired Physical Therapist II in the Health Services Department, and APPROVE and AUTHORIZE the temporary County retiree employment of Jeri Noble for the period of July 18, 2016 through July 17, 2017. (William Walker, M.D., Health Services Director)
 
D. 4   CONSIDER adopting Resolution No. 2016/449 supporting a Countywide one-half of one percent sales tax to fund transportation improvements in Contra Costa, and approving a transportation expenditure plan and related actions. (John Kopchik, Conservation and Development Director)
 
Attachments
Resolution No. 2016/449
CCTA TEP
CCTA GMP (Background & Changes)
 
D. 5   CONSIDER approving implementation of a 5.93% increase in solid waste collection rates charged to residential, commercial, and light industrial customers in the unincorporated areas served by Garaventa Enterprises under the County's Franchise Agreement.  (Deidra Dingman, Department of Conservation and Development)
 
Attachments
Exhibit A: Final Report - Review of 2016 Garaventa Enterprises Rate Application
 
D. 6   HEARING on the itemized costs of abatement for property located at 4090 La Colina Rd., El Sobrante, California (Granite Ranch Opportunities, Owner).  (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized report of Abatement Cost
Before and after photos.
 
D. 7   CONSIDER adopting Resolution No. 2016/436 approving the Memorandum of Understanding with Teamsters, Local 856, for the period July 1, 2016 through June 30, 2019. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/436
Teamsters, Local 856 MOU 7/1/2016 - 6/30/2019
 
D. 8   CONSIDER adopting Resolution No. 2016/446 approving the Memorandum of Understanding with AFSCME 512, for the period July 1, 2016 through June 30, 2019; and AUTHORIZE correction to specified employees' pay. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/446
AFSCME Local 512 MOU
 
D. 9   CONSIDER adopting Resolution No. 2016/445, approving the side letter between Contra Costa County and AFSCME, Local 2700 to revise Section 5.1 and Section 49 of the Memorandum of Understanding regarding term and wages.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/445
AFSCME 2700 Side Letter dated 6/27/16
 
D.10   CONSIDER adopting Resolution No. 2016/447 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa regarding health plan coverage. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/447
PDOCC Side Letter dated 6/28/16
 
D.11   CONSIDER adopting Resolution No. 2016/448, which supersedes Resolution No. 2016/322, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the County Administrator.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/448
Management Resolution No. 2016/448
 
        D. 12   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN IN MEMORY OF

ALFRED P. LOMELI
Former Contra Costa County Treasurer-Tax Collector (1978-1999)

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2016/374 supporting complete streets in the County and approving the Complete Streets Policy of Contra Costa County, as recommended by the Conservation and Development Director.
 
Attachments
Resolution No. 2016/374
Exhibit A- Complete Streets Policy Final Draft
 
C. 2   APPROVE the Orwood Road Bridge Replacement Project contingency fund increase of $200,000 for a new contingency fund total of $998,445, and a new payment limit of $8,982,894, effective July 12, 2016, as recommended by the Public Works Director; APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract change order with Flatiron West, Inc., Brentwood area. (100% Federal Highway Bridge Replacement Funds) 
 
Attachments
Contract Change Order No. 7
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2016/424 accepting completion of improvements for subdivision SD08-09247 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. (No fiscal impact)
 
Attachments
Resolution No. 2016/424
 
C. 4   ADOPT Resolution No. 2016/426 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for landscape improvements for PA06-00039, 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. 2016/426
 
C. 5   ADOPT Resolution No. 2016/425 ratifying the prior decision of the Public Works Director, or designee, to partially close Fred Jackson Way between Market Avenue and Chesley Avenue, on July 4, 2016 from 9:00 a.m. through 3:00 p.m., for the purpose of the 4th of July parade and festival, N. Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2016/425
 
C. 6   ADOPT Resolution No. 2016/430 approving the third extension of the Road Improvement Agreement (Right-of-Way Landscaping) for road acceptance RA04-01168, 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. (No fiscal impact)
 
Attachments
Resolution No. 2016/430
 
C. 7   ADOPT Resolution No. 2016/431 approving the fourth extension of the Subdivision Improvement Agreement (Right-of-Way Landscaping) for subdivision SD08-09165, 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. (No fiscal impact)
 
Attachments
Resolution No. 2016/431
 
C. 8   ADOPT Resolution No. 2016/456 ratifying the prior decision of the Public Works Director, or designee, to fully close all of Rolph Avenue, on July 17, 2016 from 6:00 a.m. through 8:00 p.m., for the purpose of the 8th Annual Sugartown Festival, Crockett area. (No fiscal impact)
 
Attachments
Resolution No. 2016/456
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Savvas Papaiacovou for a shade hangar at Buchanan Field Airport effective June 27, 2016 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement-Savvas Papaiacovou
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Robert Worthington, Trustee of the Worthington Family Trust, for a shade hangar at Buchanan Field Airport effective June 28, 2016 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement-Robert Worthington Trustee
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Christopher Ranker for a shade hangar at Buchanan Field Airport effective July 11, 2016 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement-Christopher Ranker
 
C. 12   APPROVE the design and bid documents, including the plans and specifications, for the El Sobrante, Mini Park Improvements at 4191 Appian Way, El Sobrante and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about August 11, 2016, El Sobrante area. (65% East Bay Regional Park District Measure WW Local Grant Program, 27% Park Dedication and 8% Library Funds)
 
C. 13   ADOPT Resolution No. 2016/435 calling for an appropriations limit increase election on November 8, 2016 for County Service Area (CSA) R-7A, as recommended by the Public Works Director, Alamo area. (100% CSA R-7A Funds)
 
Attachments
Resolution No. 2016/435
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a license agreement with Dennis Lopez for livestock grazing of the Brushy Creek Conservation Bank property at Byron Airport effective July 1, 2016. (100% Airport Enterprise Fund)
 
Attachments
BCCB Exhibit A
 
C. 15   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Suarez & Munoz in the amount of $1,098,000, for improvements for the Hemme Station Park, 1193 Danville Boulevard, Alamo area. (100% County Service Area R-7A Funds)
 
C. 16   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, to execute a grant agreement with California Department of Water Resources and American Rivers, Inc., for the Three Creeks Restoration Project of Marsh Creek, Brentwood area. (27% California Department of Water Resources Grant Funds, 72% American Rivers, Inc. Funds, and 1% Flood Control Zone 1 Funds)
 
Attachments
Draft Agreement
 
C. 17   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Fred McDonald for a large T-hangar at Buchanan Field Airport effective July 1, 2016 in the monthly amount of $748.23.  (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement-Fred McDonald
 
Claims, Collections & Litigation

 
C. 18   AUTHORIZE the discharge from accountability for the account of Home Solutions 4 You (Diana Wilde) totaling $403.43, which has been deemed uncollectible, as recommended by the Chief Information Officer-Department of Information Technology.
 
Attachments
Invoice & Letter
 
C. 19   DENY late claim filed by Cianna Wall.
 
Statutory Actions

 
C. 20   APPROVE Board meeting minutes for May and June 2016, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 21   ADOPT Resolution No. 2016/450 recognizing Doug Sibley for his many contributions as a volunteer on the Alcohol and Other Drugs Advisory Board, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/450
 
C. 22   ADOPT Resolution No. 2016/451 recognizing Jim Doyle for his many contributions as a volunteer in the Alcohol and Other Drugs Advisory Board, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/451
 
C. 23   ADOPT Resolution No. 2016/452 recognizing Shirley Cheney for her many contributions as a volunteer on the Alcohol and Other Drugs Advisory Board, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/452
 
C. 24   ADOPT Resolution No. 2016/454 recognizing the contributions of Steve Silveira, on the occasion of his retirement from the Public Works Department, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/454
 

Hearing Dates

 
C. 25   ADOPT Resolution No. 2016/442 accepting the Chief Engineer’s Report for Annexation No. 4 to Drainage Area 67A, for Subdivision 9366, and FIX a public hearing for September 13, 2016, at 9:30 a.m. in compliance with Proposition 218, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Walnut Creek area. (100% Drainage Area 67A Funds)
 
Attachments
Resolution No. 2016/442
DA 67A Annexation Exhibit C-Ballot
Engineer's Report
Exhibit A
Exhibit B
 
Appointments & Resignations

 
C. 26   REAPPOINT Samuel Yoshioka to the District IV Family seat on the Mental Health Commission, as recommended by Supervisor Mitchoff.
 
C. 27   APPOINT Kristin Haegeland as the Pinole Local Committee representative on the Advisory Council on Aging, as recommended by the Pinole Advisory Council and the Employment and Human Services Department Director.
 
C. 28   ACCEPT the resignation of James Wright, DECLARE vacant Seat 1 on the Contra Costa County Historical Landmarks Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
 
C. 29   ACCEPT the resignation of David Meza, DECLARE a vacancy in the North Richmond Resident seat on the North Richmond Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 30   APPROVE and ACCEPT the results of the Contra Costa County Employees' Retirement Association Board Election conducted on June 14, 2016 and appointments in lieu of election for specified candidates, as on file in the Contra Costa County elections Division, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Election Certificate
 
C. 31   ADOPT Resolution No. 2016/432 to appoint Supervisor Karen Mitchoff as the Board of Supervisors' representative to the Contra Costa Family Justice Alliance, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/432
Attachment A to Resolution No. 2016/432: BOS Committee Assignments
 
C. 32   REASSIGN Clover Mahn from Seat 6 to Seat 2, and ABOLISH Seats 6 and 7, thereby reducing the number of authorized seats on the Rodeo Municipal Advisory Council from seven to five, as recommended by Supervisor Glover.
 
C. 33   REAPPOINT Antwon Cloird to the District 1-C seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Gioia.
 
C. 34   APPOINT Douglas Knowles to the Member at Large #11 seat on the Advisory Council on Aging, as recommended by the Family and Human Services Committee. 
 
Attachments
DL Knowles - redacted
 
C. 35   ACCEPT resignation of James Ryan, DECLARE a vacancy in the District IV-B seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 36   APPROVE the medical staff and Travis resident appointments and reappointments, additional privileges, department change request, medical staff advancement, and a revised re-entry plan as recommended by the Health Services Director and by the Medical Staff Executive Committee, at their June 20, 2016 meeting.
 
Attachments
List
reentry plan
 
Appropriation Adjustments

 
C. 37   EMS Transport Fund (7040): APPROVE Appropriation and Revenue Adjustment No. 5080 authorizing new revenue in the amount of $3,000,000 in the Contra Costa County Fire Protection District EMS Transport Fund (7040) and appropriating it to fund expenditures related to the provision of ambulance transport services within Contra Costa County. (100% Transport Reimbursement revenue)
 
Attachments
Appropriations and Revenue Adjustment No. 5080
 
C. 38   CSA P-6 Zones (Misc.): APPROVE Appropriations and Revenue Adjustment No. 5079 authorizing new revenue in the amount of $87,300 in various special tax levy zones within County Service Area P-6 for fiscal year 2015/16 and appropriating it for the provision of extended law enforcement services. (100% CSA P-6 Special Tax revenue)
 
Attachments
Appropriation and Revenue Adjustment No. 5079
 
Personnel Actions

 
C. 39   ADOPT Position Adjustment Resolution No. 21876 to reallocate the salary of Health Services Department classifications of Pharmacist I and Pharmacist II (represented). (100% Enterprise Fund I )
 
Attachments
P300
Cost Sheet
Union Notification
AIR 25920 p300 21876
 
C. 40   ADOPT Position Adjustment Resolution No. 21872 to add one Victim/Witness Assistance Program Specialist (represented) position in the District Attorney's Office, Victim's Compensation Program. (100% State) (Consider with C.42)
 
Attachments
P300 No. 21872
 
Leases
 
C. 41   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a ten-year build-to-suit lease with the City of San Pablo on approximately 5.88 acres of land near Gateway Avenue at an initial rent of approximately $155,400 with annual increases thereafter, San Pablo area. (100% General Fund)
 
Attachments
Plaza San Pablo WIC Lease
Plaza San Pablo WIC Work Letter
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 42   ADOPT Resolution No. 2016/423 approving and authorizing the District Attorney, or designee, to execute a contract, including any extensions or amendments thereof pursuant to state guidelines, with the California Victim Witness Compensation and Government Claims Board in an amount not to exceed $149,184 to fund a Victim Witness Assistance Program Specialist position for the period July 1, 2016 through June 30, 2017. (100% State) (Consider with C.40)
 
 
Attachments
Resolution No. 2016/423
 
C. 43   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Richmond Community Foundation to provide books and programs at the San Pablo Library for the period July 1 through September 30, 2016. (No Library Fund match)
 
C. 44   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Richmond Community Foundation to provide books and library services at Project Pride, North Richmond, for the period July 1 through September 30, 2016.  (No Library Fund match)
 
C. 45   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a grant in the amount of $500 from the Ezra Jack Keats Foundation to provide programs and services at the San Pablo Library for the period May 15, 2016 through June 1, 2017. (No Library Fund match)
 
C. 46   RATIFY the Health Services Director's, or designee's, execution of a contract amendment with the California Department of Public Health, effective December 1, 2015 to increase the total amount payable to County by $87,353 to a new total Payment Limit of $4,302,296 for continuation of the Public Health Emergency Preparedness, Hospital Preparedness Program and Comprehensive Program, with no change in the term of July 1, 2014 through June 30, 2017. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or  designee, to execute a contract with Sutter East Bay Hospitals, to pay the County an amount not to exceed $10,000 to support microbiological testing services, for Sutter Delta Medical Center, at Contra Costa County Public Health Laboratory for the period from June 1, 2016 through May 31, 2018. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with California Department of Public Health, effective October 1, 2015, to increase the payment to County by $318,855, to a new total not to exceed $17,851,330, to make technical adjustments to the budget for the continuation of the Supplemental Food Program for Women, Infants and Children (WIC), with no change in the original term of October 1, 2015 through September 30, 2019.   (No County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with the California Department of Public Health, effective July 1, 2016, to increase the amount payable to County by $81,214 to a new total payment limit not to exceed $757,457 to provide additional funds for the continuation of the Public Health Division’s Childhood Lead Poisoning Prevention Project, with no change in the original term of July 1, 2014 through June 30, 2017.  (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Nutrition Education and Obesity Prevention Program, in an amount payable to the County not to exceed $3,246,108, for the “County’s Nutrition and Physical Activity Promotion” Project, for the period from October 1, 2016 through September 30, 2019.   (No County match)
 
C. 51   ADOPT Resolution No. 2016/443 authorizing the Sheriff-Coroner, or designee, to apply for and accept State Homeland Security Grant Program funds in an initial amount of $1,200,036 from the California Governor’s Office of Emergency Services, make required grant assurances and authorize specified Sheriff’s Office officials to act on behalf of the County to obtain funding for the period of September 1, 2016 through the end of grant fund availability. (100% Federal)
 
Attachments
Resolution No. 2016/443
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and execute a contract, including modified indemnification language, to accept funding from the California Department of Community Services and Development in an amount not to exceed $17,000 for Community Services Block Grant program services for the period June 15 through December 31, 2016. (No County match)
 
C. 53   ADOPT Resolution No. 2016/444 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Governor's Office of Emergency Services, 2016 Emergency Management Performance Grant in an initial allocation of $353,790 to develop and maintain the level of capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period beginning July 1, 2016 through the end of grant funding availability. (100% Federal)
 
Attachments
Resolution No. 2016/444
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept additional funding from California Department of Community Services and Development, to increase the payment limit to the County by $423,240 to a new payment limit of $846,479 for Community Services Block Grant program services, with no change to term the of January 1 through December 31, 2016. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept five scholarships for Career Online High School in the aggregate amount of $5,475 from the California State Library to provide qualified adult learners in Contra Costa County with online educational and career training opportunities, for the period July 1, 2016 through December 31, 2017.  (100% Library Fund 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. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Carousel Industries, Inc., in an amount not to exceed $192,523 for the maintenance of the Verint Voice System for the period July 30, 2016 through July 29, 2017. (10% County; 45% State; 45% Federal)
 
C. 57   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Leica Geosystems Inc. in an amount not to exceed $120,100 for the purchase of a Leica ScanStation PS30 and related software and support for the term of July 1, 2016 through June 30, 2018. (75% State, 25% County General Fund)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $203,470 to provide shelter services for domestic violence victims and their children for the period July 1, 2016 through June 30, 2017.  (41% County, 59% Marriage License Fees)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Denis Mahar, M.D., effective July 1, 2016 to increase the payment limit by $24,000 to a new payment limit of $1,876,000 to provide additional cardiology services, with no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $1,324,880 to provide consultation and technical assistance on community health promotion for County’s Community Education and Information Unit and Emergency Medical Services Unit, for the period July 1, 2016 through June 30, 2017. (99% Center for Disease Control; 1% budgeted County funds)
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Software and Services Agreement with MaintStar, Inc., in an amount not to exceed $117,000 for new software modules, three years of annual support, implementation and configuration, and training that will enable the Public Works Department to receive customer complaints via smart device application and/or the County website, for the period July 12, 2016 through June 30, 2019, Countywide. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with People Who Care Children Association in an amount not to exceed $209,702 to provide Mental Health Services Act 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 $104,851. (100% Mental Health Service Act)
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Senior Legal Services in an amount not to exceed $109,505 to provide countywide legal services to eligible clients, 60 years of age or older, for the period July 1, 2016 through June 30, 2017. (100% Federal)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with YMCA of the East Bay in an amount not to exceed $85,000 to provide therapeutic children's groups, after school activities, and women's domestic violence support groups and support for the period July 1, 2016 through June 30, 2017.  (21% County, 49% State, 30% Federal) 
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Support Services of the Bay Area in an amount not to exceed $350,000 to provide comprehensive respite care and associated services to eligible families for the period July 1, 2016 through June 30, 2017.  (State 100%)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Capuchino Therapy Group in an amount not to exceed $200,000 to provide temporary physical and occupational therapists at the County’s Public Health California Children’s Service Program, Medical Therapy Units sites, for the period July 1, 2016 through June 30, 2017.  (50% State California Children’s Services; 50% County funds)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAND! For Families Free of Violence in an amount not to exceed $126,415 to provide Mental Health Services Act 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 $63,207. (100% Mental Health Services Act)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ombudsman Services of Contra Costa County, Inc., in an amount not to exceed $291,584 to provide long-term care ombudsman services to seniors for the period July 1, 2016 through June 30, 2017.  (100% Federal)
 
C. 69   APPROVE and AUTHORIZE the County Administrator, or designee, to execute, on behalf of the County, a contract with Bay Area Legal Aid in an amount not to exceed $181,250, to provide legal services for homelessness prevention, support of family connections, access to mental healthcare and alcohol and drug treatment, and public benefits programs referred to the West County Reentry Success Center for the period from July 1, 2016, through June 30, 2017, as recommended by the Public Protection Committee (83% State Public Safety Realignment, 17% State Recidivism Reduction Grant)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Summitview Child and Family Services, Inc., in an amount not to exceed $154,500 to provide rehabilitative day treatment, medication support, mental health treatment, and therapeutic behavioral services for seriously emotionally disturbed adolescents 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 $77,250. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet in an amount not to exceed $115,367 to provide promoting safe and stable families services to current and prospective adoptive families in Contra Costa County, for the period July 1, 2016 through June 30, 2017.  (100% Federal)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, (1) a purchase order with PC Specialists, Inc., in an amount not to exceed $60,000 for the purchase of data loss prevention software for the period June 13 through December 31, 2016, and (2) software license and support agreements with Proofpoint, Inc., for data loss software and support.  (10% County; 45% State; 45% Federal)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Virtual Radiologic Professionals of California, effective March 1, 2016, to increase the payment limit by $84,500 to a new payment limit of $484,500, to provide additional teleradiology services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of August 1, 2014 through July 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center in an amount not to exceed $1,256,714 to provide school and community based mental health services to adolescent children and their families, including 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 $628,357. (49% Federal Financial Participation, 50% Mental Health Realignment; 1% Mt. Diablo Unified School District)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Surgical Specialists, effective July 1, 2016, to increase the payment limit by $5,700,000 to a new payment limit of $10,000,000 to provide additional primary care and specialist medical 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. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bell Hume Behavioral Health and Training Center in an amount not to exceed $1,385,556 to provide comprehensive case management services to adults suffering from severe mental illness, for the period July 1, 2016 through June 30, 2017. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $1,469,770 to provide school-based mental health services to seriously emotionally disturbed students 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 $734,885. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with K.B.R., Inc. (dba Rash Curtis & Associates), effective June 30, 2016, to extend the term from June 30, 2016 through June 30, 2017 and increase the payment limit by $400,000 to a new payment limit of $1,500,000, to provide additional debt collection services for unpaid accounts. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $4,643,573 to provide coordinated entry, outreach, shelter, transitional and permanent supportive housing for homeless youth and adults in Contra Costa County, for the period July 1, 2016 through June 30, 2017. (30% Federal; 47% State; 20% Local grants; 3% County)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dayana Carcamo-Molina, M.D., in an amount not to exceed $1,620,000 to provide gastroenterology services at Contra Costa Regional Medical Center and Health Centers, for the period August 1, 2016 through July 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yana Wirengard, M.D., in an amount not to exceed $400,000 to provide general surgery services 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. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Health Plan, Inc., with no change in the payment limit of $150,000,000, to continue providing health care services for Medi-Cal members enrolled in the Kaiser Foundation Health Plan by extending the term from June 30, 2016 through September 30, 2016. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $123,279 to provide Mental Health Services Act 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 $61,639. (100% Mental Health Services Act)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Muhammad Raees, M.D., effective December 1, 2015 to provide additional pulmonology services at Contra Costa Regional Medical Center and Health Centers, with no increase in the payment limit of $200,000 and no change in the original term of September 1, 2014 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay for small giveaway items, not to exceed a total payment limit of $95,000, for promotion, recognition, appreciation and retention of foster parents for the period of June 1, 2016 through June 30, 2018. (100% State)
 
C. 86   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with Mount Diablo Unified School District (MDUSD) in an amount not to exceed $368,000 for Workforce Innovation and Opportunity Act (WIOA) youth development services, adult/dislocated worker one-stop-related services, and oversee and administer job seeker assessment and training services for the period July 1, 2016 through June 30, 2017. (100% Federal)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Richmond, for its Recreation and Parks Department, to provide congregate meal services for the County’s Senior Nutrition Program, for the period from July 1, 2016 through June 30, 2017, with a three-month automatic extension through September 30, 2017. (No County match)
 
C. 88   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Complete Imaging Systems, Inc. in the amount of $800,000 for fax machines, printers, supplies, parts, ink cartridges, and repairs of machines for the Contra Costa Regional Medical and Health Centers from August 1, 2016 through July 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Reliance Whole Sale, Inc. in the amount of $175,000 for IV and Pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers, for the period from August 1, 2016 through July 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Polymedco Cancer Diagnostic Products, LLC. to add $360,000 for a new total of $480,000, for reagents and supplies to perform immunochemical fecal occult blood testing for the Clinical Laboratory at the Contra Costa Regional Medical Center, with no change in the term from October 1, 2015 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Foley & Lardner, LLP, in an amount not to exceed $975,000, for the provision of legal services related to Medi-Cal audit appeals and other Contra Costa Health Plan appeals, report issues, and authorized litigation issues for the period from July 1, 2016 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with RecordXpress of California, LLC, in an amount not to exceed $1,440,000 to provide off-site storage, retrieval, destruction and management of documents and records for Contra Costa Regional Medical Center and other Health Services Departments, for the period from August 1, 2016 through June 30, 2019.  (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chenoa Information Services, Inc., effective June 30, 2016, to increase the payment limit by $100,000 to a new payment limit of $200,000 to continue providing recruitment services for the Departments’ Information Systems Unit and extend the termination date from June 30, 2016 to June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Syntrix Consulting Group, LLC effective June 30, 2016, to increase the payment limit by $128,000 to a new payment limit of $392,000 to continue providing consulting with respect to data analytics and reporting for the Department's Information Systems Unit, and extend the termination date from June 30, 2016 to June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to issue a thirty (30) day written notice to Dennis E. McBride, M.D., to terminate his contract for provision of primary physician patient care at the County’s Adult and Juvenile Detention, effective August 13, 2016. (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a blanket purchase order with Roche Diagnostic Corporation, in an amount not to exceed $1,500,000 for reagent testing products for the Public Health Laboratory for the period from July 1, 2016 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Olympus America, Inc. in the amount of $336,396 for replacement gastrointestinal scopes, processors, and light sources at the Contra Costa Regional Medical Center, for the period from May 1, 2016 through November 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $136,990, to provide Mental Health Services Act (MHSA) prevention and early intervention services to underserved cultural communities in East Contra Costa County, for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $68,495. (100% Mental Health Services Act)
 
C. 99   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Steris Corporation in an amount not to exceed $268,486 for two (2) Amsco 400 sterilizers for the Contra Costa Regional Medical Center, for the period from June 1, 2016 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center, in an amount not to exceed $4,409,838, to continue the Mental Health Services Act Community Services and Supports Program which provides mental health services to Contra Costa County youth, for the period July 1, 2016 through June 30, 2019. (39% Federal Medi-Cal; 61% Mental Health Services Act)
 
C.101   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Data Systems Group in an amount not to exceed $152,200 for license support of the Electronic Claims and Remittances System Software for the period from August 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Essential Staffing, Inc., in an amount not to exceed $500,000 to provide workers' compensation staffing services for the period July 1, 2016 through June 30, 2017.  (100% Workers' Compensation Internal Service Fund)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Catholic Charities CYO of the Archdiocese of San Francisco, in an amount not to exceed $333,720, to provide therapeutic behavioral services for seriously emotionally disturbed children at its St. Vincent’s School for Boys for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $166,860. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Blue Tree Network, Inc, effective June 30, 2016, to increase the payment limit by $400,000 to a new payment limit of $500,000 to provide consulting, technical support and training to the Health Services Information Director, and to extend the termination date from June 30, 2016 to June 30, 2017. (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with KPJ Consulting, LLC, effective June 30, 2016, to increase the payment limit by $75,000 to a new total payment limit of $348,000, to continue providing consulting and technical assistance on the Electronic Medical Records Systems and to extend the termination date from June 30, 2016 to June 30, 2017. (100% Hospital Enterprise Fund I)  
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Xerox Consulting Company, effective June 30, 2016, to increase the payment limit by $600,000, to a new payment limit of $1,833,000, to continue providing consulting and technical support to the Department’s Health Services Information System with regards to the Electronic Health Records program and to extend the termination date from June 30, 2016 to June 30, 2017. (100% Hospital Enterprise Fund I)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aspira Technologies, Inc., to increase the payment limit by $350,000 to a new payment limit of $1,215,000 to continue providing consulting and technical assistance to the Information Systems Unit and to extend the termination date from June 30, 2016 to June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.108   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with Little Angels Country School LLC, in an amount not to exceed $243,493 to provide State Preschool services, for the period July 1, 2016 through June 30, 2017.  (100% State)
 
C.109   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with First Baptist Church of Pittsburg, California, in an amount not to exceed $343,264 to provide Early Head Start Program Enhancement and State General Childcare Development services for the period July 1, 2016 through June 30, 2017. (68% State, 32% Federal)
 
C.110   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Psychological Resources, Inc. (dba Wolf Consulting Group), in an amount not to exceed $140,000, to provide pre-employment psychological evaluations, individual counseling sessions and fitness for duty evaluations for the period of July 1, 2016 through June 30, 2018. (100% General Fund)
 
C.111   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Martinez Early Childhood Center in an amount not to exceed $175,200 to provide Early Head Start and Head Start Program Enhancement services for the period July 1, 2016 through June 30, 2017. (100% Federal)
 
C.112   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Men and Women of Purpose in an amount not to exceed $150,000 for the provision of mentoring and placement services to assist adult inmates transitioning into a mainstream environment for the period July 1, 2016 through June 30, 2017. (100% AB109 Public Safety Realignment)
 
Other Actions
 
C.113   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to loan $1,000,000 in HOME Investment Partnerships Act and $1,000,000 in Housing Opportunities for Persons with HIV/AIDs funds to Riviera Family Apartments, L.P., for the construction of Riviera Family Apartments in Walnut Creek, and ADOPT related findings under the California Environmental Quality Act.  (100% Federal funds)
 
Attachments
Riviera County Regulatory Agreement
Riviera Intercreditor Agreement Walnut Creek
Riviera HOME HOPWA LOAN Agreement
Riviera HOME HOPWA Promissory Note
Riviera HOME HOPWA Deed of Trust
Riviera HOME HOPWA Regulatory Agreement
 
C.114   ACCEPT the report prepared by the Office of the Sheriff in accordance with Penal Code Section 4025(e) representing an accounting of all Inmate Welfare Fund receipts and disbursements for Fiscal Year 2014/2015, as recommended by the Sheriff-Coroner. (No fiscal impact)
 
Attachments
FY 2014/15 Inmate Welfare Fund Annual Report
 
C.115   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to loan $500,000 in HOME Investment Partnerships Act and $1,000,000 in Housing Opportunities for Persons with HIV/AIDs funds to VL, L.P., for the acquisition and rehabilitation of Virginia Lane Apartments in Concord, and ADOPT related findings under the California Environmental Quality Act.  (100% Federal funds)
 
Attachments
Virginia Lane HOPWA Loan Agreement
Virginia Lane HOPWA Promissory Note
Virginia Lane Regulatory Agreement
Virginia Lane HOME HOPWA Deed of Trust
Virginia Lane Intercreditor Agreement
Virginia Lane Assignment Agreement
Virginia Lane HOME Loan Promissory Note
Virginia Lane HOME HOPWA Regulatory Agreement
Virginia Lane HOME HOPWA Loan Agreement
 
C.116   ADOPT Resolution No. 2016/453 confirming Final Report for CSA EM-1 (Emergency Medical Services) and setting assessments to be collected with the FY 2016-17 property taxes, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/453
EM-1 Final Report 2016
 
C.117   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)
 
C.118   APPROVE and AUTHORIZE the County Administrator, or designee, to sign a letter acknowledging subordination of revenue due to the County, Library and Flood Control and Water Conservation Districts from certain pass-through payments, pursuant to and required by the Fiscal Agreement, dated December 21, 1993, between the parties and the former El Cerrito Redevelopment Agency. (No fiscal impact)
 
C.119   ADOPT Resolution No. 2016/441 approving Contra Costa County to receive and use State of California (State) Emergency Solutions Grant (ESG) funds in the amount of $578,558 to benefit homeless households of the County, and DIRECT the Conservation and Development Director to execute related administrative actions implementing the State ESG Program in the County.  (100% Federal Funds)
 
Attachments
Resolution No. 2016/441
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Martinez, to provide congregate meal services for the County’s Senior Nutrition Program, for the period July 1, 2016 through June 30, 2017 with a three-month automatic extension through September 30, 2017. (No County match)
 
C.121   APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment study to consider changing the General Plan land use designation from "Multiple-Family Residential - Low Density" to "Agricultural Lands" for two undeveloped properties, Assessor Parcel Nos. 159-200-032 and 159-300-001, located immediately north of the property addressed as 4949 Pacheco Boulevard, Martinez area (County File #GP16-0005). (100% Applicant fees)
 
Attachments
Attachment A - Letter from Mr. Owen Poole Requesting General Plan Amendment Study
Attachment B - General Plan Maps and Aerial Photo
 
C.122   ACCEPT the California General Child Care Center Priorities and California State Preschool Priorities for Contra Costa County, as recommended by the Local Planning and Advisory Council for Early Care and Education and the Family and Human Services Committee.
 
Attachments
LPC Priorities
 
C.123   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C.124   RECEIVE Civil Grand Jury Report No. 1616, entitled "Our Children in Need", and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report 1616
 
C.125   RECEIVE Civil Grand Jury Report No. 1613, entitled "Human Resources Management", and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report 1613
 
C.126   RECEIVE Civil Grand Jury Report No. 1612, entitled "Foster Care Under AB 403", and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report 1612
 
C.127   RECEIVE Civil Grand Jury Report No. 1609, entitled "Human Trafficking", and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Civil Grand Jury Report No. 1609, "Human Trafficking"
 
C.128   RECEIVE Civil Grand Jury Report No. 1606, entitled "Where Will We Live?" and refer it to the County Administrator, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1614, "Where Will We Live?""
 
C.129   RECEIVE Civil Grand Jury Report No. 1608, entitled "Welfare Fraud Investigation in Contra Costa County", and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report 1608
 
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 July 21, 2016 10:00 a.m. See above
Family & Human Services Committee August 8, 2016 1:00 p.m. See above
Finance Committee July 14, 2016 Cancelled 10:30 a.m. See above
Hiring Outreach Oversight Committee August 8, 2016 9:00 a.m. See above
Internal Operations Committee July 25, 2016 Cancelled 11:00 a.m. See above
Legislation Committee August 8, 2016 10:30 a.m. See above
Public Protection Committee July 25, 2016 Cancelled 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