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


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD 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
August 18, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Somewhere, something incredible is waiting to be known." - Carl Sagan
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.148 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 recognizing the Delta Veterans Group for their outstanding work in the Veteran communities.  (Supervisor Piepho and Supervisor Glover)
 
  PRESENTATION celebrating the 50th Anniversary of the Voting Rights Act of August, 1965. (Supervisor Gioia)
 
  PRESENTATION to recognize the 25th Anniversary of the Animal Rescue Foundation. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER adopting Resolution No. 2015/301, approving the County’s proposal to be awarded $80 million in State financing for the West Contra Costa County Reentry, Treatment, and Housing facility project in the Richmond area, authorizing the Sheriff to submit the proposal to the State, and taking related actions, as recommended by the Sheriff-Coroner. (David O. Livingston, Sheriff-Coroner)
 
 
Attachments
Resolution No. 2015/301
Attachment A - SB 863 Application
Attachment B - Form of Project Delivery and Construction Agreement
Attachment B.1 - Form of Ground Lease
Attachment B.2 - Form of Right of Entry
Attachment B.3 - Form of Facility Sublease
Attachment B.4 - Facility Lease
Attachment C - Form of BSCC Jail Construction Agreement
Attachment D - DGS Terms and Conditions
Attachment E - DGS Contractor Certification Clauses
Attachment F - Summary Provisions of SB 863 Agreements
Attachment G - Budget Summary Table
Attachment H - Project Milestones
Attachment I - Cash Flow Requirements
SB 863 Facility - Detailed Operating Expenditures
DRAFT Functional Program Design
DRAFT Facility Program Design
DRAFT Jail Needs Assessment
August 3, 2015 - Letter from City of Richmond
 
D.4   CONSIDER introducing Ordinance No. 2015 - 20, to amend the County Ordinance Code to separate the Office of the Public Administrator from the Office of the District Attorney and change the Office of the Public Administrator to an appointive office, effective October 1, 2015; WAIVE reading; and FIX August 25, 2015 for adoption. (David Twa, County Administrator)
 
Attachments
Ordinance 2015-20
 
D.5   HEARING to consider a reversion to acreage of subdivision SD04-08920 and finding of exemption under the California Environmental Quality Act, as recommended by the Public Works Director, El Sobrante area. (100% Developer Fees and Settlement Funds) (Warren Lai, Public Works Department)
 
Attachments
Resolution No. 2015/252
Reversion to acreage map
Notice of Reversion to Acreage
 
D.6   CONSIDER introducing Ordinance No. 2015-19, providing for a 12% salary increase for members of the Board of Supervisors, spread over three years beginning on January 1, 2016, as recommended by the Ad Hoc Committee on Board of Supervisors' Compensation, and limiting mileage reimbursement to out-of-district mileage; WAIVE reading; and FIX August 25, 2015 for adoption.  (David Twa, County Administrator)
 
Attachments
Ordinance No. 2015-19 BOS Compensation
Archived Ordinance No. 2015-05 BOS Compensation
 
        D. 7   CONSIDER reports of Board members.
 
  
ADJOURN
in memory of Mary Tuttle, long term member of the Exchange Club of San Ramon Valley, Former Danville Volunteer of the Year, and a big supporter of Veterans and the All Wars Memorial
and
in memory of Andreas Muno
15 years as a Software Developer for Employment and Human Services Department
 

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.

2. Agency Negotiators: David Twa.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))

1. Contra Costa County v. Herman Pecot, Sr., et al., Contra Costa County Superior Court Case No. C14-00302
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
3. Lavarie McNair v. Contra Costa County, WCAB #ADJ9309697

 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   RESCIND Traffic Resolution No. 1961/538 prohibiting parking at all times along a portion of the westerly side of Oceanview Avenue; and, ADOPT Traffic Resolution No. 2015/4429 to prohibit parking at all times on a portion of the southwest side of Oceanview Avenue, as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
Traffic Resolution 2015/4429
 
C. 2   ADOPT Resolution No. 2015/293 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Chesley Avenue between 5th Street and 6th Street, on July 18, 2015, from 9:00 a.m. through 6:00 p.m., for the purpose of the 6th Annual Music Festival, N. Richmond area. (No fiscal impact)

 
Attachments
Resolution No. 2015/293
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Maxwell Asphalt, Inc., in the amount of $851,353, for the Byron Airport Pavement Enhancements Project, Byron area. (90% Federal Aviation Administration Airport Improvement Program, 2% Caltrans Funds, 8% Airport Enterprise Funds)
 
C. 4   ADOPT Resolution No. 2015/296 approving and authorizing the Public Works Director, or designee, to fully close a portion of Marsh Creek Road, two miles west of Deer Valley Road, for a period not to exceed two consecutive days, between August 14, 2015 and September 14, 2015, from 7:00 a.m. to 7:00 p.m., on Saturday and Sunday, to construct a box culvert for the Marsh Creek Road Safety Improvements Project, Clayton area. (50% High Risk Rural Road Funds, 7% Proposition 1B Funds, 35% East County Area of Benefit Funds, 8% Contra Costa Water District Funds) 
 
Attachments
Resolution No. 2015/296
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Contract Cancellation Agreement with Summit CM, Inc. (d/b/a Summit Associates); and, a contract with Hanna Engineering, Inc. (d/b/a The Hanna Group) in an amount not to exceed $200,000, for construction management services for the Alhambra Valley Road Safety Improvements Project, for the period of August 3, 2015 through June 30, 2016, Martinez area. (44% Federal Highway Safety Improvement Program, 38% Federal High Risk Rural Road Program, 18% Local Road Funds)

 
C. 6   ADOPT Resolution No. 2015/288 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of 2nd Street between Parker Avenue and John Street, on August 15, 2015, from 10:00 a.m. through 5:00 p.m., for the purpose of Stop the Violence/Back to School block party, Rodeo area.  (No fiscal impact)
 
Attachments
Resolution No. 2015/288
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2015/290 accepting an Offer of Dedication for Roadway Purposes for minor subdivision MS14-00004, for a project being developed by Cynthia Erb & Associates, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/290
Offer of Dedication - Road Purposes
 
C. 8   ADOPT Resolution No. 2015/291 accepting the Grant Deed of Development Rights for minor subdivision MS14-00004 for a project being developed by Cynthia Erb & Associates, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/291
Grant Deed of Development Rights
 
C. 9   ADOPT Resolution No. 2015/286 accepting an Offer of Dedication – Public Utilities Easement for subdivision SD13-09325, Lot S, for a project being developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/286
Offer of Dedication - Public Utilities Easement
 
C. 10   ADOPT Resolution No. 2015/287 accepting an Offer of Dedication – Public Utilities Easement for subdivision SD13-09325, Lot U, for a project being developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/287
Offer of Dedication - Public Utilities Easement
 
C. 11   ADOPT Resolution No. 2015/283 approving the third extension of the Subdivision Agreement for minor subdivision MS05-00002, for a project being developed by Discovery Builders, Inc., as recommended by the Public Works Director, Lafayette area. (No fiscal impact)


 
Attachments
Resolution No. 2015/283
Third Extension
 
C. 12   ADOPT Resolution No. 2015/285 accepting an Offer of Dedication – Public Utilities Easement for subdivision SD13-09325, Lot 41, for a project being developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/285
Offer of Dedication - Public Utilities Easement
 
C. 13   ADOPT Resolution No. 2015/289 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS14-00004, for a project being developed by Cynthia Erb & Associates, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/289
 
Special Districts & County Airports


 
C. 14   APPROVE and AUTHORIZE the Public Works Director, or designee, to waive the rental fee of $75 for the use of the Rodeo Senior Center by New Horizons Career Development Center on August 15, 2015, from 10:00 a.m. to 5:00 p.m., for the 2015 Annual Community Block Party, Rodeo area. (100% General Fund)
 
Attachments
2015 Flyer
Rodeo Senior Center Application for Use
 
C. 15   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 $600,000, for the period of July 1, 2015 to June 30, 2016, for compliance with mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments) 
 
C. 16   AUTHORIZE the Director of Airports, or designee, to negotiate a ground lease and development terms between the County, as Landlord, and Montecito Aviation Group, as the developer, for approximately seven acres of land on the southwest side of the Buchanan Field Airport, Pacheco Area. (District IV)
 
C. 17   APPROVE and AUTHORIZE the Purchasing Agent, to execute on behalf of the Director of Airports, a purchase order with Ascent Aviation Group, Inc. for aviation fuel, in an amount not to exceed $230,000 for the period September 1, 2015 through August 31, 2016, at the Byron Airport (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 18   RECEIVE report concerning the final settlement of Dianna Pitchford-Graves vs County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $120,000, as recommended by the Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 19   RECEIVE report concerning the final settlement of Matthew Hopkins vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $75,000, as recommended by the Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 20   RECEIVE public report of litigation settlement agreements that became final during the period of July 1, 2015 through July 31, 2015, as recommended by the County Counsel.
 
C. 21   DENY claims filed by Jaime Cader, Henry Dillihant III (2), Kenneth Haynes, Nathaly Penaloza, Kim Taylor and Patricia Villalon.
 
Honors & Proclamations

 
C. 22   ADOPT Resolution No. 2015/302 to recognize the 25th Anniversary of the Animal Rescue Foundation, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/302
 
C. 23   ADOPT Resolution No. 2015/298 celebrating the 50th Anniversary of the Voting Rights Act of August 1965, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/298
Voting Rights Proclamation
 
C. 24   ADOPT Resolution No. 2015/309 recognizing the Delta Veterans Group for their outstanding work in the Veteran communities, as recommended by Supervisor Piepho and Supervisor Glover.
 
Attachments
Resolution No. 2015/309
 
Ordinances

 
C. 25   ADOPT Ordinance No. 2015-14 to exempt from the Merit System the newly established classification of Assistant Deputy Director - Conservation and Development-Exempt, as recommended by the Human Resources Director. (No fiscal impact)
 
Attachments
Ordinance No. 2015-14
 
Appointments & Resignations

 
C. 26   DECLARE vacant the Business Seat 1 Alternate -West County Council of Industries on the Hazardous Materials Commission due to resignation, and DIRECT the Clerk of the Board to post the vacancy.
 
C. 27   APPROVE the medical staff appointments and reappointments, additional privileges, primary department changes, medical staff advancement, voluntary resignations, change to dentist privileges and approval of pain management privileges as recommend by the Medical Staff Executive Committee, at their July 1, 2015 meeting, and by the Health Services Director. 
 
Attachments
July Attachment
Pain Management Privileges
Dentist privileges
 
C. 28   ACCEPT the resignation of Paul Eykamp; DECLARE vacant the District II Seat of the Iron Horse Corridor Management Program Advisory Committee; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 29   APPOINT Scott Anderson to the County, School District, and Community College District seat on the Treasury Oversight Committee to complete the unexpired term ending on April 30, 2016, as recommended by the Internal Operations Committee.
 
Attachments
Memo from Treasurer-Tax Collector Transmitting TOC Nomination
Candidate Application_Scott Anderson_TOC
County Office of Education Letter_Scott Anderson
 
C. 30   REAPPOINT Gareth Ashley and Matt Regan to the District IV Seats on the First 5 Children and Families Commission, as recommended by Supervisor Mitchoff.
 
C. 31   REAPPOINT Don Woodrow to the County Library Commission District 1 seat, as recommended by Supervisor Gioia.
 
C. 32   APPOINT Matthew Bacinskas to Low-Income Sector Seat No. 1 of the Contra Costa County Economic Opportunity Council for the term expiring on June 30, 2019 as recommended by the Employment & Human Services Director.
 
C. 33   ACCEPT resignation of Matthew Bacinksas, DECLARE a vacancy in the Economic Opportunity Council Low-Income Alternate Seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment & Human Services Director.
 
Personnel Actions

 
C. 34   ADOPT Position Adjustment Resolution No.21649 to establish the classification of Public Health Mobile Clinic Operator (represented) position and allocate to the salary schedule; and reclassify eight Driver Clerk (represented) positions in the Health Services Department. (100% FQHC Revenue)
 
Attachments
P-300 #21649
 
C. 35   ADOPT Position Adjustment Resolution No. 21712 to add one Payroll Systems Accountant (represented) position to the Office of the Auditor-Controller. (100% General Fund)
 
Attachments
P300 No. 21712
 
C. 36   ADOPT Position Adjustment Resolution No. 21716 to add one Eligibility Work Supervisor I (represented) position and one Social Service Program Assistant (represented) position; and cancel two Social Worker (represented) positions in the Employment and Human Services Department (80% Federal, 20% State funds)
 
Attachments
P-300 #21716
 
C. 37   ADOPT Position Adjustment Resolution No. 21720 to add one Registered Nurse-Experienced Level position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21720
 
C. 38   ADOPT Position Adjustment Resolution No. 21721 to add one Account Clerk-Experienced Level position (represented) and cancel one Information Systems Assistant II position (represented) in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21721
 
C. 39   ADOPT Position Adjustment No. 21713 to decrease the position hours of one Board of Supervisors Assistant-Specialist (unrepresented) position in the District I Board of Supervisors Office. (Cost Savings)
 
Attachments
P300 No. 21713
AIR 22741 P300 21713 Dist 1 Decrease
 
C. 40   ADOPT Position Adjustment Resolution No. 21722 to add one Health Plan Member Services Counselor position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21722
 
C. 41   ADOPT Position Adjustment Resolution No. 21723 to add one Environmental Services Supervisor position (represented) and cancel two permanent part-time Institutional Services Worker-Generalist positions (represented) in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #21723
 
C. 42   ADOPT Position Adjustment Resolution No. 21726 to add two Mental Health Clinical Specialist and one Mental Health Program Supervisor positions in the Health Services Department. (100% MHSA Funds)
 
Attachments
P-300 #21723
 
C. 43   ADOPT Position Adjustment Resolution No. 21727 to add one Mental Health Program Supervisor and cancel one Mental Health Clinical Specialist position in the Health Services Department. (100% Mental Health Realignment Funds)
 
Attachments
P-300 #21727
 
C. 44   ADOPT Position Adjustment Resolution No. 21728 add Mental Health Clinical Specialist position in the Health Services Department. (100% Community MH Block Grant)
 
Attachments
P-300 #21728
 
C. 45   ADOPT Position Adjustment Resolution No. 21729 to add Clerk Experienced Level position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P-300 #21729
 
C. 46   ADOPT Resolution No. 2015/313 to abolish four Environmental Health Technician positions (represented) and layoff one employee in the Health Services Department. (Cost Savings)
 
Attachments
Resolution No. 2015/313
Attachment A
 
Leases
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Santa Rosa Campway, Inc., for a term beginning July 1, 2015, and ending June 30, 2017, for approximately 9,000 square feet of undeveloped land located at Pacheco Boulevard and Blum Road in Pacheco, at a rent of $800 per month, under the terms and conditions set forth in the lease. (100% Road Fund)
 
Attachments
Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 48   APPROVE the allocation of the 2015 Housing Opportunities for Persons with HIV/AIDS funds, from the U.S. Department of HUD, and AUTHORIZE the Conservation and Development Department Director, or designee, to execute a contract with the City of Oakland to enable the County to administer $511,585 in fiscal year 2015 Housing Opportunities for Persons with HIV/AIDS funds, to provide housing and supportive services for low-income persons with HIV/AIDS, for the period of July 1, 2015 through June 30, 2018. (100% federal funds; no County match)
 
Attachments
HOPWA Funding Agreement
 
C. 49   ADOPT Resolution No. 2015/282 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 $338,233 for the Health Insurance Counseling and Advocacy Program services for the period July 1, 2015 through June 30, 2016. (No County match) 
 
Attachments
Resolution No. 2015/282
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from the Assistance League of Diablo Valley in an amount not to exceed $11,000 for the Independent Living Skills Program, Senior Year Expenses Scholarship Program for foster youth residing in Contra Costa County for the period July 1, 2015 through June 30, 2016.  (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from Kaiser Permanente, Diablo Area Community Benefit, in an amount not to exceed $50,000 for the County’s Public Health, Family Maternal and Child Health, Healthy Families American Project, for the period from July 1, 2015 through June 30, 2016. (No County match) 

 
C. 52   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Crockett Community Foundation to provide public programs at the Crockett Library for the period September 1 through December 31, 2015.  (No Library fund match)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals, to pay the County up to $50,000 for the East County Outpatient Lactation Support Project, for the period from July 1, 2015 through June 30, 2016. (No County match)

 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Pittsburg Unified School District to pay the County an amount not to exceed $150,000, for the provision of mental health intervention services for certain special education students, for the period July 1, 2015 through June 30, 2016.  (No County match)

 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Department of Health Care Services, effective July 1, 2014, to make technical adjustments to the budget and to increase the amount payable to the County by $1,286,253, to a new payment limit up to $28,938,125, for continuation of the Drug Medi-Cal Substance Abuse Treatment Services with no change in the original term of July 1, 2014 through June 30, 2017. (No County match)

 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount up to $22,466, to support the Centers for Disease Control and Prevention’s Emerging Infections Program - Retail Foods Project for the period from January 1, 2015 through July 31, 2015 (No County match)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, in an amount up to $258,044, for the Sexually Transmitted Disease Community Intervention Program, for the period from July 1, 2015 through June 30, 2019. (No County match)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of San Pablo, effective June 30, 2015, to extend the term from June 30, 2015 through June 30, 2016, with no change in the original amount payable of $34,190, for continuation of the County’s Public Health, Community Wellness and Prevention Program, Rumrill Boulevard/13th Street Corridor Mobility Plan Project,  (No County match)
 
C. 59   APPROVE and AUTHORIZE the Health Service Director, or designee, to accept Transportation Development Act Grant funds from Metropolitan Transportation Commission for the Bicycle and Pedestrian Safety Education Project , in the total amount of $30,000, for fiscal year 2015/2016. ($11,770 General Fund match required)

 
Attachments
Resolution No. 2015/306
Attachment A
Attachment B
Attachment C
 
C. 60   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $15,689,730 for Head Start program services for the period of January 1, 2016 through December 31, 2016. (20% In-kind County match)
 
Attachments
Head Start Grant Narrative
 
C. 61   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, for an amount not to exceed $3,443,834 for Early Head Start program services for the period of January 1, 2016 through December 31, 2016. (20% In-kind County match)
 
Attachments
Early Head Start Grant Narrative
 
C. 62   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a Boating Safety and Equipment Grant from the State of California Department of Boating and Waterways in an initial amount not to exceed $30,495 to repair various patrol vessels effective October 1, 2015. (100% State)
 
C. 63   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the City of Alameda Police Department, including mutual indemnification, for use of the Sheriff's Range Facility for the period July 1, 2015 through June 30, 2017. (100% Participant fee revenue)
 
 
C. 64   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the State of California Commission on Peace Officer Standards and Training, including indemnification of the State of California, to pay the County an initial amount of $24,467 to provide the "Driving Simulator Instructor Training" course for the period July 1, 2015 through June 30, 2016. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 65   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Dudek, in an amount not to exceed $180,545, to conduct the environmental review for the Byron Airport General Plan Amendment Project, for the period from August 19, 2015, through August 18, 2016. (100% Mariposa Energy Project Community Benefits Fund)
 
Attachments
L-2 Contract C-47538
 
C. 66   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FBC Community Outreach, Inc. in an amount not to exceed $225,000 for Child Welfare Differential Response Program services for the period July 1, 2015 through June 30 2016. (30% County, 70% State)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juanita M. Knight, MFT, in an amount not to exceed $120,000, to provide Medi-Cal specialty mental health services for the period July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal; 50% State General Fund)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peyman Keyashian, M.D., effective June 1, 2015, to increase the payment limit by $50,000 to a new payment limit of $450,000, for the provision of anesthesiology services at Contra Costa Regional Medical Center and Contra Costa Health Centers, including but not limited to, training, medical procedures, and on-call coverage for the General and Obstetrics Units, with no change in the term of January 19, 2015 through January 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 69   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Thompson Builders Corporation in the amount of $4,959,175 for the Renovations and Remodeling at the Contra Costa County Finance Building, 625 Court Street, Martinez Project. (100% Facilities Lifecycle Investment Funds)
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with KMD Architects to increase the payment limit by $50,000 to a new payment limit of $210,000, and to provide for additional architectural and engineering consulting services in connection with the County’s SB 863 grant funding application to the California Board of State and Community Corrections for $80 million for the construction of the West County Reentry, Treatment and Housing Replacement Project, Richmond area. (100% General Fund)
 
C. 71   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the First Amendment to Transportation Service Agreement with Central Contra Costa Transit Authority to extend the termination date from December 31, 2015 to December 31, 2020 and increase the annual payment limit from $159,000 to $166,000, effective January 1, 2016, with an annual adjustment based on the Consumer Price Index for All Urban Consumers for the Bay Area: San Francisco-Oakland-San Jose every July, to continue to provide on-demand shuttle services, Danville area. (100% County Service Area T-1 Funds)


 
Attachments
First Amendment
 
C. 72   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Roofing Contractors, Inc. (dba Western Roofing Service) in the amount of $359,577 for the Roof Replacement at 2099 Arnold Industrial Way, Concord Project. (100% Facilities Lifecycle Improvement Fund)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Asian Community Mental Health Board in an amount not to exceed $150,000, to provide interpretation services to Southeast Asian refugees in West Contra Costa County, for the period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $133,000, to provide Mental Health Services Act (MHSA) prevention and early intervention services to under served cultural communities in East County, for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016, in an amount not to exceed $66,500. (100% MHSA Funds)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medicus Emergency Room Medicine Services West, LLC, in an amount not to exceed $275,000, to provide temporary physician services for the Emergency Room at Contra Costa Regional Medical and Health Centers, for the period August 1, 2015 through July 31, 2016.  (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $636,338, to provide substance abuse primary prevention program services for the period July 1, 2015 through June 30, 2016. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Informatics & Technology Consulting, LLC in an amount not to exceed $510,000, to provide technical support to the Health Services Director on integrating Behavioral Health Services into the Epic System, for the period July 1, 2015 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC, in an amount not to exceed $2,186,138, to provide wrap-around services including community based mental health treatment, to high risk youth and their families for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016, in an amount not to exceed $1,093,069. (50% Federal Financial Participation; 50% County Realignment)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with CDW Corporation, in an amount not to exceed $200,000 for scanners, printers, mobile devices, laptops, and minor computer hardware for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Hardy Diagnostics Inc., in the amount of $140,000 for media, reagents and other supplies for the Contra Costa Regional Medical and Health Centers for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with All County Flooring in an amount not to exceed $500,000 for flooring services, for the period of July 1, 2015 through June 30, 2018, Countywide. (100% General Fund)
 
C. 82   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Cox Commercial Flooring in an amount not to exceed $500,000 for flooring services, for the period of July 1, 2015 through June 30, 2018, Countywide. (100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Performance Marine Specialists, Inc., in an amount not to exceed $250,000 for maintenance services for patrol and service boats, for the period of August 1, 2015 through July 31, 2018, Countywide. (100% Internal Service Fund-Fleet)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oceanside Laundry, LLC, in an amount not to exceed $2,522,000, for the provision of linen rental and laundering services for the Contra Costa Regional Medical and Health Centers, for the period from July 1, 2015 through June 30, 2018.   (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nguyen T. Do, D.O.,Inc, in an amount not to exceed $350,000, to provide Neurological Surgery services to Contra Costa Health Plan (CCHP) members, for the period August 1, 2015 through July 31, 2017. (100% CCHP Enterprise Fund II)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $846,903 to provide health education and outreach services to Spanish-speaking residents, for the period July 1, 2015 through June 30, 2016. (11% Medi-Cal Administration Activities, 85% Health Services Ambulatory Care, 4% San Francisco Foundation Grant)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dharmini Harichandran, M.D in an amount not to exceed $174,720, to provide outpatient psychiatric care for mentally ill adults in East County for the period from September 1, 2015 through August 31, 2016. (100% Mental Health Realignment)

 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arianne Ferguson, M.D. in an amount not to exceed $174,720, to provide outpatient psychiatric care to patients in Central County for the period  through August 31, 2016. (100% Mental Health Realignment)

 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Medical and Sleep Clinic Medical Corporation in an amount not to exceed $120,000, to provide pulmonary and sleep medicine to Contra Costa Health Plan (CCHP) members, for the period June 1, 2015 through May 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J. Arias Medical Corporation in an amount not to exceed $150,000, to provide primary care services, to Contra Costa Health Plan (CCHP) members for the period August 1, 2015 through July 31, 2017. (100% CCHP Enterprise Fund II )
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Salvador Lopez, MFT, in an amount not to exceed $120,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal; 50% State General Fund)
 
C. 92   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 $403,647, to provide drug abuse prevention and treatment services, for the period July 1, 2015 through June 30, 2016. (56% Substance Abuse Prevention and Treatment Discretionary funds, 17% Substance Abuse Prevention and Treatment Prevention Set-Aside funds, 7% Realignment funds; 20% SAMHWorks funds)
 
C. 93   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Engeo Incorporated in an amount not to exceed $50,000, to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements for the period of April 1, 2015 through March 31, 2018, Countywide. (100% Stormwater Utility Assessment Revenue Funds)
 
Attachments
Engeo Contract
 
C. 94   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 $122,733, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016, in an amount not to exceed $61,367. (100% Mental Health Services Act)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Anesthesia Consultants Medical Group, Inc., effective June 1, 2015, to add high risk pre-operative anesthesiology services in the Radiology and Intensive Care Units to the service plan, and amend the rates with no change in payment limit of $150,000, or in the original term of March 1, 2015 through February 28, 2018 (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Infectious Disease Doctors Medical Group, APC, in an amount not to exceed $250,000, to provide infectious disease consulting and training at Contra Costa Regional Medical and Health Centers, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardinal Health Pharmacy Services, LLC, including modified indemnification language, in an amount not to exceed $685,000, to provide remote order entry services of physician medication orders at Contra Costa Regional Medical and Health Centers, for the period June 1, 2015 through May 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, in an amount not to exceed $928,813, to provide Mental Health Services Act Community Services and Supports Program services, for the period from July 1, 2015 through June 30, 2016. (39% Federal Financial Participation, 61% State Mental Health Services Act)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Roobal Sekhon, D.O., in an amount not to exceed $254,720, to provide outpatient psychiatric care for County’s Adult Mental Health Clinics, including sleep studies, airway pressure clinics, and administrative duties at Contra Costa Regional Medical and Health Centers, for the period August 1, 2015 through July 31, 2016. (69% Mental Health Realignment, 31% Hospital Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chiu Hung Tung, M.D., Inc., effective June 1, 2015, to increase the payment limit by $80,000 to a new payment limit of $1,925,000, to add high risk pre-operative anesthesiology services in the Radiology and Intensive Care Units to the service plan, with no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert J. Lindsay, M.D., effective June 1, 2015, to add high risk pre-operative anesthesiology services to the service plan, and amend the rates, with no change in payment limit of $1,050,000, and no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jeffrey Saadi, M.D., effective June 1, 2015, to add high risk pre-operative anesthesiology services to the service plan at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,200,000, and no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation agreement with Robert Green (dba East Bay Audiologists), effective at the close of business on August 31, 2015. (100% Hospital Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Audiologists, A Professional Corporation, in an amount not to exceed $936,000, to provide audiology services at Contra Costa Regional Medical and Health Centers, for the September 1, 2015 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with East Bay Medical Oncology/Hematology Medical Associates, Inc. (dba Epic Care) for their existing contract, effective at close of business on June 30, 2015; and to execute a new contract in an amount not to exceed $2,311,400 to provide oncology and hematology care at Contra Costa Regional Medical and Health Centers for the period July 1, 2015 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with George Lee, M.D., effective June 1, 2015, to increase the payment limit by $70,000 for a new payment limit of $1,345,000 for anesthesiology care services at Contra Costa Regional Medical and Health Centers with no change in the original term of August 1, 2012 through July 31, 2015. (100% Hospital Enterprise Fund I)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), effective June 1, 2015, to increase the payment limit by $88,000 to a new payment limit of $108,000 to provide additional housing advocacy services to additional clients, and extend the term from June 30, 2015 through February 29, 2016.  (100%  Federal Department of Housing and Urban Development through the City of Oakland)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $1,710,194, to provide residential and outpatient alcohol and drug treatment services for pregnant and parenting women and their children, for the period July 1, 2015 through June 30, 2016  (84% Federal Perinatal Set-Aside;16% Drug Medi-Cal funds)

 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Tuberculosis Control Branch, to pay the County an amount up to $291,142, for the Tuberculosis Control Program for the period from July 1, 2015 through June 30, 2016, and AUTHORIZE the Purchasing Agent to issue payment(s) up to $16,559 of the total contract amount, to be used for food, shelter, incentives and enablers.  (No County match)

 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mt. Diablo Unified School District, effective August 1, 2015, to extend the term from August 31, 2015 to July 31, 2017 to continue providing supervised fieldwork instruction for Contractor students. (No fiscal impact)
 
C.111   APPROVE and AUTHORIZE the County Risk Manager to execute a contract with Todd Boley, Attorney at Law, for legal services for the period of July 1, 2015 through June 30, 2016, in accordance with a specified fee schedule.  (100% General Liability Internal Service Fund.)
 
C.112   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Industrial Employers and Distributor's Association, effective June 29, 2015, to increase the payment limit by $227,287 to a new payment limit of $446,365 to continue providing labor negotiations and support services, and to extend the term of the agreement from June 30, 2015 to June 30, 2016. (100% General Fund)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with LTP Carepro, Inc. (dba Pleasant Hill Manor), to increase the payment limit by $60,000 to a new payment limit of $312,000 to provide additional twenty-four hour board and care services, with no change in the original term of February 1, 2015 through January 31, 2016. (71% Mental Health Realignment, 29% Mental Health Services Administration Housing funds)
 
C.114   APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with the Echo Group, Inc. in an amount not exceed $460,740.00 for the annual InSyst/PSP software and hardware maintenance for the Behavioral Health Services Division, Mental Health, and Alcohol and other Drugs Services, for the period from July 1, 2015 through June 30 2017.  (95% Mental Health Realignment, 5% General Fund)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kelly Bradley, MFT in an amount not to exceed $110,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017.  (50% State General Fund; 50% Federal Medi-Cal)

 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Minou Djavaherian, MFT, in an amount not to exceed $190,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)

 
C.117   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Allsteel/Sam Clar Inc., in the amount of $272,496 for furniture for the new Antioch Health Center.  (100% Hospital Enterprise Fund I)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Counseling Options & Parent Education, Inc. in an amount not to exceed $225,000, to provide Triple-P parent education classes and practitioner trainings, for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016, in an amount not to exceed $112,500. (100% Mental Health Services Act)
 
C.119   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Perinatal Medical Associates in an amount not to exceed $700,000, to provide maternal-fetal medicine services for Contra Costa Health Plan (CCHP) members, for the period from July 1, 2015 through June 30, 2017. (100% CCHP Enterprise Fund II)

 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Judith Watkins, MFT, in an amount not to exceed $110,000, to provide Medi-Cal Specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal; 50% State General Fund)
 
C.121   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Olympus America, Inc. to increase the payment limit by $134,065 for a new total of $410,065 to add repair and maintenance of gastrointestinal scopes to the service agreement for the Contra Costa Regional Medical and Health Centers with no change in the original term of April 11, 2013 through April 10, 2017. (100% Enterprise Fund I)
 
C.122   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Solutions, LLC (dba Nebraska Medical Solutions), effective July 1, 2015, to add additional classifications of temporary staffing services for Contra Costa Regional Medical and Health Centers, with no change in the original payment limit of $1,600,000 and no change in the original term of July 1, 2015 through June 30, 2016.  (100% Hospital Enterprise Fund I )
 
C.123   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, in an amount not to exceed $928,813, to provide Mental Health Services Act Community Services and Supports Program services, for the period from July 1, 2015 through June 30, 2016. (39% Federal Financial Participation, 61% State Mental Health Services Act)
 
C.124   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a blanket purchase order with Tiernan-Leino Dental Laboratory, in the amount of $145,000 for dental prosthetics for dentures and partials, and to purchase other dental laboratory supplies for the Contra Costa Regional Medical Health Centers, from July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.125   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with 3M Library Systems in an amount not to exceed $155,460 for service and maintenance of self-check and self-return equipment, Radio Frequency Identification (RFID) security gates, RFID digital library assistants, and staff workstations for the period July 1, 2015 through June 30, 2016. (100% Library Fund)
 
C.126   APPROVE and AUTHORIZE the Chief Information Officer, or his designee, to execute a Statement of Work for Hourly Services with International Business Machines Corporation, in an amount not to exceed $154,400, to replace the Department of Information Technology's current billing application with IBM's Usage and Accounting Collector mainframe application, for the period August 18, 2015 through August 17, 2016. (100% User Fees)
 
C.127   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Rotorcraft Support, Inc., in an amount not to exceed $1,500,000 for helicopter maintenance services for the period September 1, 2015 through August 31, 2016. (49% CSA P-6 Zone, 35% State,16% User Agency revenue)
 
C.128   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, including modified indemnification language, in an amount not to exceed $908,659, to provide State Preschool, Pre-kindergarten Literacy and Head Start and Early Head Start Program services, for the term July 1, 2015 through June 30, 2016. (87% State, 13% Federal)
 
C.129   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California, including modified indemnification language, in an amount not to exceed $1,205,979, to provide childcare services at Fairgrounds Children’s Center, for the term July 1, 2015 through June 30, 2016. (26% Federal, 74% State)
 
C.130   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with Martinez Early Childhood Center to provide Early Head Start and Head Start Program Enhancement services with in an amount not to exceed $175,200 for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.131   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Citygate Associates, LLC, to increase the payment limit by $6,000, from $93,381, to a new payment limit of $99,381, for additional independent financial consultant services relates to the Emergency Medical Services Ambulance Request for Proposals during the period from April 1, 2015, through December 31, 2015. (100% General Fund)
 
Other Actions
 
C.132   ACCEPT the canvass of votes for the July 14, 2015 special election, showing that the measure for police services in County Service Area P-6, Zone 1514, Supervisorial District 2; Walnut Creek Area, passed, as recommended by the Clerk-Recorder. (Additional police services tax revenue)
 
Attachments
Election Certificate
Canvass of Votes
 
C.133   APPROVE the fiscal year 2015/16 Keller Canyon Mitigation Fund (KCMF) allocation plan in the amount of $1,394,702 as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the specified organizations for the period July 1, 2015 through June 30, 2016. (100% Keller Canyon Mitigation Funds)
 
Attachments
Exhibit A FY 2015/16 Allocation Plan
Exhibit B FY 2015/16 Recommendation Summary
 
C.134   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the District Attorney's office, to execute a purchase order in an amount not to exceed $27,022 for the purchase of a 2016 Ford Escape Hybrid Utility Vehicle to be used by District Attorney Sr. Inspectors assigned to the Real Estate Fraud unit. (100% Real Estate Fraud Special Revenue Fund)
 
C.135   AUTHORIZE the Alamo-Lafayette Cemetery District to submit an audit to the County's Office of the Auditor-Controller covering fiscal year 2008-09 through 2012-13, a five-year period, and AUTHORIZE the Alamo-Lafayette Cemetery District to submit biennial audits for fiscal year 2013-14 and beyond, in lieu of annual audits, in accordance with the provisions of Government Code Section 26909.
 
Attachments
Alamo-Lafayette Cemetery District Audit Request
 
C.136   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Assessor’s Office, a purchase order with Tyler Technologies, Inc. in the amount of $138,915 for system maintenance of the AES Rapid 2000 computer automated appraisal system for the period of August 1, 2015 through July 31, 2016, as recommended by the Assessor.  (100% AB589 Property Tax Administration Program funds)
 
C.137   ADOPT Resolution No. 2015/297 to conditionally provide for the issuance of revenue bonds in an amount not to exceed $15 million to finance the acquisition and rehabilitation of Mission Bay Apartments, a multifamily rental development in Bay Point, as recommended by the Conservation and Development Director. (No impact to the County General Fund)
 
Attachments
Resolution No. 2015/297
Exhibit A Mission Bay Inducement
 
C.138   APPROVE the Internal Operations Committee recommendations on the restructuring of the Behavioral Health Division's Consolidated Planning and Advisory Workgroup, and on revised operating principles and plans for that workgroup. 
 
Attachments
Attachment 1_CPAW Operating Protocols
Attachment 2_CPAW Self-Report Stakeholder Affiliations
 
C.139   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 and Equip
 
C.140   ENDORSE and SUPPORT the Stand Down on the Delta to be held September 11 through September 14, 2015 at the Contra Costa County Fairgrounds in Antioch, as recommended by the Family and Human Services Committee.
 
Attachments
Memo from Veterans Service Officer
 
C.141   REFER the topic of Community Choice Aggregation to the Internal Operations Committee, as recommended by the Conservation and Development Director.
 
C.142   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Samuel Merritt College, to provide supervised field instruction in the County’s Public Health Division, to nursing students, for the period October 1, 2015 through September 30, 2018.  (No Fiscal Impact)

 
C.143   APPROVE the list of providers recommended by the Medical Director and by the Contra Costa Health Plan’s Peer Review and Credentialing Committee on July 29, 2015, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.

 
Attachments
cchpcredential doc
 
C.144   DENY petition to rescind the sale of a tax-defaulted property filed on behalf of Jacqueline Y. Mau and Tien Lung Chen, as recommended by the Treasurer-Tax Collector. (No fiscal impact) (Continued from 7/28/15)
 
C.145   APPROVE the response to Grand Jury Report No. 1506, "Office of the Public Guardian" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 27, 2015, as recommended by the County Administrator.
 
Attachments
Response to Grand Jury Report No. 1506
 
C.146   APPROVE the response to Grand Jury Report No. 1507, "Opportunities for Change in the County Health and Human Services System" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than September 6, 2015, as recommended by the County Administrator.
 
Attachments
Response to Grand Jury Report No. 1507
 
C.147   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.148   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Second Quarter 2015
 
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 72 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 (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors
Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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


 
Airports Committee September 14, 2015
10:30 a.m.
See above
Family & Human Services Committee September 14, 2015
10:30 a.m.
See above
Finance Committee September 7, 2015 cancelled
10:30 a.m.
See above
Hiring Outreach Oversight Committee
September 3, 2015 1:00 p.m. See above
Internal Operations Committee September 14, 2015
2:30 p.m.
See above
Legislation Committee August 20, 2015 special meeting cancelled September 3, 2015
10:30 a.m.
See above
Public Protection Committee September 14, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee September 8, 2015
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