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
August 16, 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. Diane Renton, RN v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. N15-0866

9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "There are plenty of difficult obstacles in your path. Don't allow yourself to become one of them." ~ Ralph Marston
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.78 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.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   HEARING to consider adopting Ordinance No. 2016-15 authorizing operators of privately owned off-street parking facilities to regulate unauthorized parking in those facilities, as recommended by the Public Works Director, Countywide. (No fiscal impact) (Monish Sen, Public Works Department)
 
Attachments
Private parking facilities amend ord
 
D.4   HEARING to consider adoption of Resolution No. 2016/497 to approve the Capital Road Improvement and Preservation Program for fiscal year 2015/2016 through 2021/2022, as recommended by the Transportation Water and Infrastructure Committee, Countywide. (No fiscal impact) (Steve Kowalewski, Public Works Department)
 
Attachments
Resolution No. 2016/497
CRIPP Part 1
CRIPP Part 2
CRIPP Part 3
CRIPP Part 4
 
D.5   CONSIDER approving termination of the call center contract between the County and the Health Benefit Exchange, effective December 31, 2016, and authorize the Chair of the Board of Supervisors to issue a ninety-day termination notice to the State. (Kathy Gallagher, Employment & Human Services Director)
 
Attachments
CCC Covered California Budget Reduction Letter from State
Resolution No. 2008/299 - Tactical Employment Team Program
 
D.6   CONSIDER accepting the final Chevron Richmond Refinery third-party safety evaluation prepared by the Process Improvement Institute in response to the August 6, 2012 Chevron Richmond Fire, as recommended by the Health Services Director.  (Randall Sawyer, Health Services Department)
 
Attachments
Final Report
CUSA Letter
 
D.7   CONSIDER adopting report as the Board of Supervisors' response to Civil Grand Jury Report No. 1606, entitled "Reclaiming Our Water”.  (David Twa, County Administrator)
 
Attachments
Civil Grand Jury Report No. 1606 "Reclaiming Our Water"
 
D.8   CONSIDER adopting report as the Board of Supervisors' response to Civil Grand Jury Report No. 1607, entitled "Delta Levees in Contra Costa County”.  (David Twa, County Administrator)
 
Attachments
Civil Grand Jury Report No. 1607 "Delta Levees in Contra Costa County"
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE improvement plans for storm drain repair on Hazel Avenue, as recommended by the Public Works Director, East Richmond Heights area. (51% County General Drainage Funds, 49% Local Road Funds)
 
Attachments
Hazel Ave Storm Drain Repair
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute two construction contracts with Alta Fence Co., Inc., and Crusader Fence Company, Inc., in the amount of $400,000 each, for the 2016 On-Call Fencing Services Contract(s) for Various Road, Flood Control and Facilities Maintenance Work Project, Countywide. (100% Local Road and Flood Control Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Ghirardelli Associates, Inc., effective July 7, 2015, to extend the term from June 30, 2016 to December 31, 2016 and to increase the payment limit by $20,000 to a new payment limit of $260,000, for construction management services for the Countywide Overlay Project, Byron and Pleasant Hill areas. (57% Local Street & Road Preservation, 43% Local Road Funds)
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2016/495 accepting completion of landscape improvements for a Subdivision Agreement (Right-of-Way Landscaping) for SD06-09035, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/495
 
C. 5   ADOPT Resolution No. 2016/496 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD07-8970, 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. 2016/496
 
C. 6   ADOPT Resolution No. 2016/499 approving the Final Map and Subdivision Agreement for subdivision SD16-9301, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2016/499
Subdivision Agreement SD16 9301
Map_SD16-9301
 
C. 7   ADOPT Resolution No. 2016/500 approving and authorizing the Public Works Director, or designee, to fully close a portion of Coverntry Road between Berkeley Park Boulevard and Ocean View Avenue, on September 5, 2016 from 12:00 p.m. through 4:00 p.m., for the purpose of a neighborhood block party, Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2016/500
 
C. 8   ADOPT Resolution No. 2016/502 approving and authorizing the Public Works Director, or designee, to permanently close Dougherty Road from Stoneleaf Road/Ivyleaf Springs Road to Bollinger Canyon Road (South), effective August 29, 2016, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/502
Attachment_DVOC 6.6.16 full packet
 
Special Districts & County Airports


 
C. 9   ACCEPT a Grant of Easement from the City of Brentwood and APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute the amendment to drainage fee collection, right of way, and maintenance agreement between the City of Brentwood and the Contra Costa County Flood Control and Water Conservation District in connection to Drainage Area 52C, Basin 3/4 (Snowman Basin), Brentwood area.  (No Fiscal Impact)
 
Attachments
Snowman Basin - Copy of Grant Easement
Snowman Basin - Amendment
 
C. 10   APPROVE the design and bid documents, including the plans and specifications, for the Montalvin and MonTara Bay Parks Improvements, Denise Drive and 2250 Tara Hills Drive, San Pablo, California and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about September 15, 2016. (100% East Bay Regional Park District Measure WW Local Grant Program)
 
C. 11   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,559,961 with Granite Rock Company, for the Buchanan Airport Taxiway Echo & Kilo Improvements Project, Concord area. (90% Federal Aviation Administration Funds, 2% Caltrans Funds, 8% Airport Enterprise Funds)
 
C. 12   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Consolidated CM, to extend the term from June 1, 2015 to June 30, 2017 and to increase the payment limit by $50,000 to a new payment limit of $2,607,773, for construction management services for the Upper Sand Creek Basin Project, Antioch area. (100% Flood Control District Drainage Area 130 Funds)
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Brian Guerin for a T-hangar at Buchanan Field Airport effective August 27, 2016 in the monthly amount of $394.10.  (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement-Brian Guerin
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to amend the Fuel Supply Agreement with Ascent Aviation Group, Inc. to extend the contract termination date to purchase and resell branded aviation fuel at Byron Airport from August 31, 2016 to October 31, 2016; and APPROVE and AUTHORIZE the Purchasing Agent, to execute on behalf of the Director of Airports, a purchase order amendment with Ascent Aviation Group, Inc., to extend the effective end date from August 31, 2016 to October 31, 2016 for aviation fuel at Byron Airport.  (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 15   DENY claims filed by Safeco Insurance Company, James Renton, Jeanne Boyd, Andrew McKleroy, Megan Beach, Rebecca Brown, Donald Driver, Nicholas Grant, Eaen Hale, Richard Kite, Mary Mountbatten, Maria Price, Jennifer Rhee, Ralph Scott, State Farm, as subrogee of Donna Watanabe Tamur, and Wunmi Mohammed Kamson & Calvin Kamson; DENY late claim filed by Mary Mountbatten.
 
Statutory Actions

 
C. 16   ACCEPT Board members' meeting reports for July 2016.
 
Attachments
District III 7-2016 Meeting Report
District IV 7-2016 Meeting Report
District I 7-2016 Meeting Report
District II 7-2016 Meeting Report
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2016/512 supporting the 2016 East Bay Stand Down to be held September 15 - 18, 2016 at the Alameda County Fairgrounds, as recommended by the Family and Human Services Committee.
 
Attachments
Resolution No. 2016/512
Memo to F&HS and EBSD Flyer
 
C. 18   ADOPT Resolution No. 2016/489 recognizing the contributions of Leo Costa on his 30 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)

 
Attachments
Resolution No. 2016/489
 
Appointments & Resignations

 
C. 19   REAPPOINT Harold D'Ambrogia to the District II Seat on the Assessment Appeals Board, as recommended by Supervisor Andersen.
 
C. 20   REASSIGN Mark Cordone from the 2nd Alternate Seat on the County Service Area P-5 Citizens Advisory Committee to the Appointee 5 Seat, DECLARE a vacancy in the 2nd Alternate Seat on the County Service Area P-5 Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 21   ACCEPT the resignation of Teri Mountford, DECLARE vacant the Advisory Council on Aging, Member at Large, Seat #19, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and Human Services Director.
 
C. 22   ACCEPT the resignation of Earle Ormiston, DECLARE vacant the Advisory Council on Aging Member At Large, Seat #7, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and Human Services Director.
 
C. 23   APPOINT Jason Tanseco to the District III Family Member seat on the Mental Health Commission, as recommended by Supervisor Piepho.
 
C. 24   APPOINT Jennifer DeLano Cohen to the District III seat on the Contra Costa Commission for Women, as recommended by Supervisor Piepho.
 
C. 25   APPOINT William Marz to County Service Area P-2A on the County Service Area P-2A, as recommended by Supervisor Piepho.
 
C. 26   APPOINT Michael Ward to the District V - Consumer seat and Meghan Cullen to the District V Member at Large seat on the Mental Health Commission, as recommended by Supervisor Glover.
 
C. 27   APPOINT Melissa Jacobson to Seat 1 of the Contra Costa County Historical Landmarks Advisory Committee, as recommended by the Conservation and Development Director.
 
Attachments
Contra Costa County Historical Society Letter
Candidate Application
 
C. 28   APPOINT Juan Pablo Benavente to the Low-Income Seat No. 2 on the Economic Opportunity Council as recommended by the Employment and Human Services Director.
 
 
Attachments
Beneventa application
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No. 21879 to reallocate the classification of Animal Clinic Veterinarian-Exempt (unrepresented) position on the Salary Schedule in the Animal Services Department. ( 32% User Fees, 31% City Revenues, 37% County General Fund)
 
Attachments
AIR 26101 P300 21879 Salary Reallocation
 
C. 30   ADOPT Position Adjustment Resolution No. 21896 to add one Clerk-Recorder Services Manager (represented) position and one Information Systems Technician I (represented) position; and cancel one Recorder's Operations Manager (represented) position and one Information Systems Specialist II (represented) position in the Clerk Recorder Elections Department. (100% General Fund)
 
Attachments
P300 28196 Clerk Recorder
 
C. 31   ADOPT Position Adjustment Resolution No. 21904 to add four represented positions for the expansion of dental services in the Health Services Department. (83% Health Care for the Homeless Grant and 17% Federally Qualified Health Care revenues)
 
Attachments
P300 No. 21904 HSD
 
C. 32   ADOPT Position Adjustment Resolution No. 21903 to add six Juvenile Institution Officer III (represented) positions in the Probation Department. (100% General Fund)
 
Attachments
Position Adjustment Resolution No. 21903
 
Leases
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with RIO Properties I, LLC, for 22,746 square feet of rentable office and warehouse space for the Health Services Department – Information Technology Division, at 2400 Bisso Lane in Concord, at an initial annual rent of $313,884 for the first year with an annual increase thereafter, for a term of 12 years with one ten-year renewal term, under the terms and conditions set forth in the lease. (100% General Fund)
 
Attachments
2400 Bisso Ln - Lease
2400 Bisso Ln - 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. 34   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract in an amount not to exceed $21,599 with the Department of Pesticide Regulation for the County to implement "Enforcement Evaluation and Improvement Project" for the period of July 1, 2016 through February 28, 2017. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation & Park District, to provide congregate meal services for 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. 36   APPROVE and AUTHORIZE the Health Services Director or designee, to execute an agreement with University of California, San Francisco, to pay the County an amount not to exceed $11,800 for the Connection to Health Diabetes Self-Management Project at Contra Costa Regional Medical Center, for the period from July 1, 2016 through June 30, 2018. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to apply for and accept funding in an amount not to exceed $6,250,000 from the Department of Health and Human Services Administration for Children and Families for Early Head Start supplemental funding for the term January 1, 2017 through December 31, 2017.  (20% in-kind County match)
 
 
Attachments
EHS Pships Grant Narrative
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., to increase the payment limit by $60,673 to a new payment limit of $130,673 for additional and enhanced Youth Justice Initiative services in East Contra Costa County for the period of April 1, 2016 through December 31, 2016.  (100% Federal)
 
C. 39   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with MRW, LLC, in an amount not to exceed $174,800  to complete a technical study of Community Choice Energy for the period August 17, 2016 through August 16, 2017. (29% General Fund, 71% Various Cities)
 
C. 40   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Dudek, Inc., to extend the term from August 18, 2016 through August 18, 2017 with no change in the payment limit of $180,545, to provide continued service to complete the environmental impact report for the Byron Airport General Plan Amendment. (100% Mariposa Energy Project Community Benefits Fund)
 
Attachments
L-2 Contract C-47538
 
C. 41   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with the University of Cincinnati Research Institute (UCRI), to increase the payment limit by $61,000 to a new payment limit of $261,000, for consulting services in the Juvenile Hall. (100% General Fund)
 
C. 42   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Interim Librarian, a purchase order with Bibliotheca, LLC in an amount not to exceed $169,700, and a service and maintenance agreement for library book and media security software and equipment, for the period July 1, 2016 through June 30, 2017. (100% Library Fund)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Oxford Immunotec, Inc., in an amount not to exceed $10,000, to provide outside clinical laboratory services for Contra Costa Regional Medical Center and Health Centers for the period from June 1, 2016 through May 31, 2017, (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Debri-Tech, Inc., to increase the payment limit from $500,000 to a new payment limit of $1,000,000, to provide as-needed assistance with trash and abandoned waste cleanup and removal for the Contra Costa County Watershed Program, for the period of August 1, 2015 through July 31, 2018, Countywide. (100% Stormwater Utility Assessment Revenue Funds)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Accela, Inc., in an amount not to exceed $333,677, to provide data conversion software utilized by the Hazardous Materials and Environmental Health Divisions for the period from May 1, 2016 through April 30, 2019. (61% Environmental Health; 39% Hazmat program fees)
 
C. 46   APPROVE clarification of Board action of July 12, 2016, (C.57), which authorized the Health Services Director, or designee, to contract with People Who Care Children Association to provide Mental Health Services Act prevention and early intervention services, to reflect the correct automatic six month extension term end date of December 31, 2017, not December 31, 2016. (100% Mental Health Services Act)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Health for Asian Americans in an amount not to exceed $806,563, to provide mental health services to children in West 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 $403,281. (49% Federal Financial Participation, 49% Mental Health Realignment; 2% Non-Medi-Cal Realignment)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recovery Innovations, Inc., in an amount not to exceed $3,671,130, to provide community-based mental health support services for the period from July 1, 2016 through June 30, 2019. (78% Mental Health Services Act; 22% Mental Health Realignment)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men’s Christian Association of the East Bay, in an amount not to exceed $984,464, to provide on-site school counseling services 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 $472,705. (48% Federal Financial Participation; 48% Mental Health Realignment; 4% Non-medical Mental Health Realignment)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Serramonte Pulmonary Asthma & Sleep Clinic, Inc., in an amount not to exceed $200,000, to provide pulmonary care at Contra Costa Regional Medical Center and Health Centers, for the period from September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Adolescent Treatment Centers, Inc., in an amount not to exceed $121,304, to provide residential substance use disorder treatment services for Contra Costa County youth, for the period from July 1, 2016 through June 30, 2017. (100% Federal Substance Abuse Prevention and Treatment)
 
C. 52   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $200,000 to Cross Country Staffing, Inc. for temporary staffing services rendered at Contra Costa Regional Medical and Health Centers, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Public Health Foundation Enterprises, Inc., an amount not to exceed $95,000 for consultation and technical assistance services provided, as recommended by the Health Services Director. (85% Federal Bioterrorism, 3% State AIDS Program, and 12% County funds)
 
C. 54   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Ujima Family Recovery Services in an amount not to exceed $11,899 for outpatient treatment services provided, as recommended by the Health Services Director. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Child Therapy Institute of Marin, effective July 1, 2016, to modify the service plan and the rate sheet to include case management and crisis intervention services, in addition to outpatient services, for seriously emotionally disturbed children and youth in East and West county. (50% Federal Financial Participation; 50% County Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $305,000, to provide consultation and technical assistance to the Department’s Information Systems Unit for the period from July 1, 2016 through June 30, 2017  (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation, in an amount not to exceed $133,488, to provide transitional housing services for homeless adult males for the period from July 1, 2016 through June 30, 2017.  (100% AB 109 Realignment)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R House Inc., in an amount not to exceed $119,952, to provide residential treatment services for youth at its Santa Rosa facility, for the period from July 1, 2016 through June 30, 2017. (100% Federal Substance Abuse Prevention and Treatment)
 
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Whitehat Security, Inc., effective August 1, 2016, to increase the payment limit by $100,000, to a new payment limit of $150,000, to continue providing software maintenance and support, consulting, technical support and training to the Department’s Information Systems Unit, and to extend the contract term from August 3, 2016 to August 3, 2017. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with KMD Architects, subject to approval by the County Administrator and approval as to form by County Counsel, in an amount not to exceed $200,000, for architectural, engineering and other technical services to provide a planning study for the replacement of existing County Administration Building. 
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with Dreyfuss & Blackford Architects, subject to approval by the County Administrator and approval as to form by County Counsel, in an amount not to exceed $200,000, for architectural, engineering and other technical services to provide a five year capital facilities plan.
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with Ross Drulis Cusenbery Architecture, Inc., subject to approval by the County Administrator and approval as to form by County Counsel, in an amount not to exceed $200,000, for architectural, engineering and other technical services to provide a planning study for preliminary work on a new emergency operations center.
 
C. 63   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contract amendments with Kathy Moniz-Narasaki, Patrice Guillory, and Eugene Jackson in an aggregate amount not to exceed $62,930.19 for Reentry Network Services for the County’s AB 109 Realignment Program Central/East County Network System of Services for the period July 1, 2016 through Sept. 30, 2017, as recommended by the County Administrator. (100% AB 109 Public Safety Realignment)
 
C. 64   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $2,269.20 to Patrick Mims for Field Operations Coordinator services rendered for the Central/East County Reentry Network System of Services for the period July 1-8, 2016, as recommended by the County Administrator. (100% AB 109 Public Safety Realignment)
 
C. 65   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Master Support Agreement with Tiburon Inc., in an amount not to exceed $223,868 for dispatch and records systems support for the period September 10, 2016 to September 9, 2017. (100% General Fund)
 
C. 66   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $55,000, from $4,127,000 to a new payment limit of $4,182,000 for the provision of criminal conflict defense services with no change to the term July 1, 2015 through June 30, 2016. (100% County General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with nThrive Solutions, LLC, in an amount not to exceed $230,000 to provide Tumor and Cancer Registry and oncology interim management services for the Contra Costa Regional Medical Center and Health Centers, for the period August 1, 2016 through July 31, 2017. (100% Hospital Enterprise Fund I) 
 
Other Actions
 
C. 68   ACCEPT the Refugee Services Plan for federal fiscal years 2016 through 2019 as required by the California Department of Social Services Refugee Programs Bureau and as recommended by the Employment and Human Services Director.
 
Attachments
Refugee Services Plan
 
C. 69   ADOPT Resolution No. 2016/501 accepting as complete the construction contract work performed by Valentine Corporation for the North Richmond Pump Station Diversion Project, Corner of Gertrude Avenue and Richmond Parkway, Richmond, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/501
Resolution No. 2016/501
Notice of Completion
 
C. 70   ACCEPT the July 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB July 2016 CAO Report
CSB July 2016 HS Fiscal
CSB July 2016 EHS Fiscal
CSB July 2016 Partnership Fiscal Report
CSB July 2016 CACFP Monthly Report
CSB July 2016 Credit Card Report
CSB July 2016 LIHEAP
CSB July 2016 Menu
 
C. 71   ACCEPT report on the Public Works Department and Flood Control and Water Conservation District's Accreditation Program, as recommended by the Public Works Director and Chief Engineer, Countywide. (No fiscal impact)

 
Attachments
Accreditation Report 2016
 
C. 72   APPROVE and AUTHORIZE the Public Defender, or designee, to serve as a host organization for the Boston College Law School Public Service Fellows Program, a year-long postgraduate fellowship program that engages graduates in the criminal legal process, for the period September 1, 2016 through August 30, 2017. (No fiscal impact)
 
C. 73   ACCEPT the 2014 and 2015 calendar year reports for the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
2014 El Sobrante MAC year end report
2015 El Sobrante MAC year end report
 
C. 74   ACCEPT the 2014 and 2015 calendar year reports for North Richmond Municipal Advisory Council (NRMAC), as recommended by Supervisor Gioia.
 
Attachments
2014_NRMACreport
2015_NRMACreport
2014-15_NRMACworkplan
2015-16_NRMACworkplan
 
C. 75   APPROVE the Driveway and Parking Lot Repair Project in the amount of $634,048 at 202 Glacier Drive, Martinez, and related actions under the California Environmental Quality Act, as recommended by the Public Works Director.  (100% General Fund)
 
Attachments
CEQA
 
C. 76   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, 2016
 
C. 77   APPROVE response to Civil Grand Jury Report No. 1609, entitled "Human Trafficking and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action.
 
Attachments
Grand Jury Report No. 1609
Response to Grand Jury Report No. 1609
 
C. 78   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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


 
STANDING COMMITTEES

The Ad Hoc on Sustainability Committee (Supervisors Federal D. Glover and John Gioia) TBD

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 every other 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.


 
 
Ad Hoc on Sustainability Committee August 22, 2016 12:30 p.m. See above
Airports Committee September 28, 2016 1:30 p.m. See above
Family & Human Services Committee September 12, 2016 1:00 p.m. See above
Finance Committee September 8, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee September 12, 2016 Canceled
October 10, 2016
9:00 a.m. See above
Internal Operations Committee August 22, 2016 11:00 a.m. See above
Legislation Committee September 12, 2016 10:30 a.m. See above
Public Protection Committee September 26, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee September 8, 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