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
September 15, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "May the stars carry your sadness away, may the flowers fill your heart with beauty, may hope forever wipe away your tears, and above all, may silence make you strong." ~Chief Dan George
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.91 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 contributions of Vonley R. Honey on his 25 years of service to Contra Costa County. (Julie Bueren, Public Works Director)
 
  PRESENTATION recognizing the contributions of Stanley A. Burton on his 35 years of service to Contra Costa County. (Julie Bueren, Public Works Director)
 
  PRESENTATION recognizing the contributions of Andre Johnson on his 30 years of service to Contra Costa County. (Julie Bueren, Public Works Director)
 
  PRESENTATION recognizing the month of September as National Recovery Month in Contra Costa County. (Ed Diokno, District V)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER accepting actuarial valuation of future annual costs of potential changes to Retirement Benefits, changing the pension COLA for employees in the Probation Peace Officers’ Association of Contra Costa County who become members of the CCCERA on or after January 1, 2016 or alternatively July 1, 2016, as provided by the County's actuary. (Lisa Driscoll, County Administrator's Office)
 
Attachments
7507 Report for PPOA dated September 8, 2015
 
D. 4   CONSIDER accepting actuarial valuation of future annual costs of potential changes to Retirement Benefits, changing the pension COLA for employees in the California Nurses Association who become members of the CCCERA on or after January 1, 2016 or alternatively July 1, 2016, as provided by the County's actuary. (Lisa Driscoll, County Administrator's Office)
 
Attachments
7507 Report for CNA dated September 8, 2015
 
D. 5   CONSIDER accepting the reports from the Health Services Department on the Planning and Integration Team for Community Health, the Health In All Policies, and the Built Environment Program, as recommended by the Family and Human Services Committee.  (William Walker, M.D., Health Services Director)
 
Attachments
Pitch Report
Health in All Policies, Built Environment Report
 
D. 6   CONSIDER adopting Resolution No. 2015/338 to support the Contra Costa Zero:2016 Campaign to End Veteran and Chronic Homelessness. (Lovonna Martin, Health Services Department)
 
Attachments
Resolution No. 2015/338
 
D. 7   CONSIDER accepting a report on the Contra Costa Transportation Authority's development of a Transportation Expenditure Plan and potential sales tax ballot measure and DIRECT staff as appropriate, as recommended by the Transportation, Water, and Infrastructure Committee. (John Cunningham, Department of Conservation and Development)
 
Attachments
RTPC TEP Input
EPAC Roster (September 2015)
FTA Outreach Excerpts
10-21-14 BOSLettertoCCTAreCTP
Transportation Related Taxes in California
6-3-15 CCTA EPAC Mtg Minutes
Fix Our Roads Fact Sheet
MTC CC County PCI
2004 BOStoCCTA Comments Re Measure C Reauthorization
 
D. 8   HEARING to consider claim for property tax refund filed on behalf of Lafayette Christian Church. (Supervisor Andersen)
 
Attachments
Lafayette Christian Church - Claim for Property Tax Refund
 
D. 9   CONSIDER adopting Resolution No. 2015/337 adopting the FY 2015-16 Adopted Budget as finally determined, as recommended by the County Administrator. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/337
Attachment A
Attachment B
Attachment C
Attachment D
15-16 Budget & 14-15 Preliminary Close-Out Presentation
 
D.10   CONSIDER adopting Resolution No. 2015/339 rescinding and superseding Resolution No. 84/346 to appoint William B. Walker, M.D. to the Office of the Public Guardian and the Office of the Public Administrator; APPROVE Appropriation Adjustment No. 5001 to transfer Public Administrator revenues and appropriations from the District Attorney's Office and appropriate revenues and expenditures from the General Fund to the Health Services Department; and ADOPT Position Adjustment Resolution No. 21732 to add one Deputy Public Administrator (represented) position and one part-time Public Administrator's Program Assistant position (represented) in the Health Services Department. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/339
Resolution No. 84/346
Ordinance No. 2015-20
Appropriation Adjustment No. 5001
P300 No. 21732
 
        D. 11   CONSIDER reports of Board members.
 
ADJOURN IN MEMORY OF

Nancy Cardinalli Fahden,
Former Contra Costa County Supervisor, District II

and

Ann Miller Denny,
Lafayette resident
 
 

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. Ralph Ortland v. Contra Costa County, WCAB #ADJ9254759

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): 1 potential case

 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Las Trampas Creek Repair at Boulevard Way Bridge Project and related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Walnut Creek area. (100% Local Road Funds)
 
Attachments
CEQA Documents
 
C. 2   APPROVE the Vasco Road Embankment Repair Project and related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Byron area. (100% Local Road Funds)
 
Attachments
CEQA Documents
 
C. 3   ADOPT Resolution No. 2015/328 terminating and abandoning a portion of an Offer of Dedication for a Landscape Maintenance Easement over a portion of Assessor's Parcel Number 222-620-039, along Lilac Ridge Road in San Ramon, Dougherty Valley area, as recommended by the Public Works Director. (100% Applicant Fees)
 
Attachments
Resolution No. 2015/328
Exhibit A
Exhibit B
 
C. 4   ADOPT Resolution No. 2015/334 accepting as complete the contracted work performed by Hess Concrete Construction Co., Inc., for the Miranda Avenue Sidewalk Improvements Project, as recommended by the Public Works Director, Alamo area. (14% Transportation Development Act Grant Funds and 86% Alamo Area of Benefit Funds) 
 
Attachments
Resolution No. 2015/334
 
C. 5   ADOPT Resolution No. 2015/335 accepting as complete the contracted work performed by GradeTech, Inc., for the Pacheco Boulevard Sidewalk Gap Closure - Phase II Project, as recommended by the Public Works Director, Pacheco area. (62% Measure J Funds, 7% Transportation Development Act Funds, 28% Martinez Area of Benefit Funds, and 3% Local Road Funds) 
 
Attachments
Resolution No. 2015/335
 
C. 6   ADOPT Resolution No. 2015/336 accepting as complete the contracted work performed by Malachi Paving & Grading, Inc., for the Giaramita Street Sidewalk Replacement Project, as recommended by the Public Works Director, North Richmond area. (17% Community Development Block Grant Funds and 83% Local Road Funds) 
 
Attachments
Resolution No. 2015/336
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 6 to the Consulting Services Agreement with T.Y. Lin International, effective January 1, 2015, to increase the payment limit by $153,300 to a new payment limit of $929,345, to provide design, environmental, and construction support services for the Orwood Road Bridge Replacement Project, Brentwood area. (80% Federal Funds and 20% Local Road Funds)
 
Claims, Collections & Litigation

 
C. 8   RECEIVE report concerning the final settlement of Greicy Bermudez vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $75,954 less permanent disability payments, as recommended by the Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 9   RECEIVE report concerning the final settlement of Marina Ramos vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $80,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
C. 10   RECEIVE report concerning the final settlement of Lavarie McNair vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $32,500, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
C. 11   DENY claims filed by Allstate Insurance A/S/O Alexis White, Consuela Deets, James Fallon, Diane Lowery, Shannon Murphy Sr., and Dale Robert Vorozilchak. DENY amended claims filed by Lamon Raney.
 
C. 12   RECEIVE public report of litigation settlement agreements that became final during the period of August 1, 2015 through August 31, 2015, as recommended by the County Counsel.
 
Statutory Actions

 
C. 13   APPROVE the Board meeting minutes for August 2015, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 14   ADOPT Resolution No. 2015/353 recognizing the Month of September as National Recovery Month in Contra Costa County, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2015/353
 
C. 15   ADOPT Resolution No. 2015/266 declaring September 2015 as Childhood Cancer Awareness Month in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/266
 
C. 16   ADOPT Resolution No. 2015/317 recognizing the contributions of Jacqueline Pigg on her 25 years of service to Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2015/317
Ceremonial Resolution
 
C. 17   ADOPT Resolution No. 2015/307 recognizing the contributions of Vonley R. Honey on his 25 years of service to Contra Costa County, as recommended by the Public Works Director. 
 
Attachments
Resolution No. 2015/307
 
C. 18   ADOPT Resolution No. 2015/316 recognizing the contributions of Stanley A. Burton on his 35 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2015/316
 
C. 19   ADOPT Resolution No. 2015/322 recognizing the contributions of Steve Kowalewski on his 25 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2015/322
 
C. 20   ADOPT Resolution No. 2015/331 recognizing the partnership between DeNova Homes and HomeAid of Northern California, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/331
 
C. 21   ADOPT Resolution No. 2015/333 recognizing the contributions of Andre Johnson on his 30 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2015/333
 
C. 22   ADOPT Resolution No. 2015/343 honoring the life of Officer Jon S. Rowan, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/343
 
Appointments & Resignations

 
C. 23   ACCEPT the resignation of Robert Calkins, DECLARE a vacancy in Mandated #6 seat on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 24   REMOVE Christopher F. Martinez from District IV-A seat of the Alcohol and Other Drugs Advisory Board; DECLARE the District IV-A seat vacant, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 25   APPROVE the medical staff appointments and reappointments, privileges, primary departments, advancements, and voluntary resignations, as recommend by the Medical Staff Executive Committee, at their August 17st meeting, and by the Health Services Director. 
 
Attachments
attachment
dental privledges
 
C. 26   REAPPOINT the West County cities' nominee Lisa Motoyama to the City 2 seat on the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director.
 
Personnel Actions

 
C. 27   ADOPT Position Adjustment Resolution No. 21737 to add one Administrative Assistant III position (represented) in the Employment and Human Services Department. (34% State, 53% County, 13% Marriage License Fees)
 
Attachments
P300 No. 21737 EHSD
 
C. 28   ADOPT Position Adjustment Resolution No. 21714 to reclassify three Paralegal (represented) positions to Legal Assistant (represented) in the Public Defender's Office. (100% General Fund)
 
Attachments
P300 No. 21714
 
C. 29   ADOPT Position Adjustment Resolution No. 21715 to add one Database Administrator (represented) position in Employment and Human Services Department.  (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21715
 
C. 30   ADOPT Position Adjustment Resolution No. 21743 to add one Clerical Supervisor position (represented) and cancel one Clerk-Senior Level position (represented) in the Health Services Department. (100% Hazardous Materials Fees)
 
Attachments
P300 No. 21743 HSD
 
C. 31   ADOPT Position Adjustment Resolution No. 21742 to add one Account Clerk-Experienced Level position (represented) and cancel one Information Systems Assistant II position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21742
 
C. 32   ADOPT Position Adjustment Resolution No. 21744 to add one Registered Nurse-Experienced Level position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P300 No. 21744 HSD
 
C. 33   ADOPT Position Adjustment Resolution No. 21741 to add one Senior Deputy County Administrator (unrepresented) position and cancel one Principal Management Analyst (unrepresented) position in the County Administrator’s Office. (100% General Fund)
 
Attachments
P-300 No. 21741
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   ADOPT Resolution No. 2015/299 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to increase the payment limit by $78,917 to a new payment limit of $3,892,003 for enhanced ombudsman services for the period July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
Resolution No. 2015/299
 
C. 35   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, for Rodeo Library services, pursuant to the local refinery Good Neighbor Agreement for the period January 1 through June 30, 2016.
 
C. 36   APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and execute a grant award agreement, and any extensions thereof pursuant to State guidelines, with the California Governor's Office of Emergency Services, Criminal Justice/Emergency Management Victim Services Branch, for funding of the Victim/Witness Assistance program in the amount of $633,015 for the period July 1, 2015 through June 30, 2016. (100% State)
 
Attachments
Resolution No. 2015/318
 
C. 37   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in the amount of $9,500 from the California State Arts Council for the Veterans Initiative in the Arts program. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and execute a grant award agreement with the California Department of Public Health, Immunization Program, to pay the County an amount not to exceed $857,324, for the “Provide Immunization Services to the General Public” Project for the period July 1, 2015 through June 30, 2017.   (No County match) 
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Nutrition Education and Obesity Prevention Program, effective June 30, 2015, to increase the amount payable by $99,145 from $3,635,062 to a new amount payable of $3,734,206 and to make technical adjustments, with no change in the original term of October 1, 2013 through September 30, 2016.   (No County match)
 
C. 40    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Permanente, Kaiser Foundation Hospitals, to pay the County an amount not to exceed $20,000 for the Public Health Division’s, Healthy and Livable Pittsburg Project, for the period July 1, 2015 through June 30, 2016.    (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Department of Health Care Services, effective July 1, 2015, to make technical adjustments to the budget and to increase the amount payable to County by $1,565,860, to a new payment limit of $30,503,985, 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. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of AIDS, to pay County an amount not to exceed $37,702 for the County's AIDS Drug Assistance Program, for the period July 1, 2015 through June 30, 2017.  (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monument Impact, to pay the County $18,412, for the County’s Public Health Monument, Healthy Eating Active Living, Zone Collaborative Project, for the period January 1 through December 31, 2015. (County match)
 
C. 44   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with the City of Walnut Creek to extend the term from June 30, 2015 through June 30, 2016, for the administration of the Housing Rehabilitation Loan and Grant Program, with no change to the amount payable to the County of $159,858.  (100% federal funds through the City of Walnut Creek)
 
Attachments
Amendment
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training, including full indemnification of the State of California, to pay the County an initial amount of $90,000 to provide Emergency Vehicle Operations Course instruction for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 46   APPROVE and AUTHORIZE the County Administrator, or designee, to submit an application and, if awarded, execute a grant agreement with the State of California, California Arts Council, to pay the County an amount not to exceed $12,000 to provide advocacy for the advancement of the arts in Contra Costa County, for the period October 1, 2015 through September 30, 2016.  (50% County match)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education, to increase the payment limit by $182,388 to new payment limit of $4,038,245, to provide for childcare and development programs (CalWORKS Stage 2), with no change to term July 1, 2014 through June 30, 2015. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the Department of Health and Human Services Administration for Children and Families in an amount not to exceed $809,585 for Early Head Start supplemental funding for the period January 1 through June 30, 2016.  (20% County in-kind match)
 
Attachments
16 pt grant narrative
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funds from the 2015-16 Child and Adult Care Food Program Day Center Sponsorship grant in the California Department of Education, in an amount not to exceed $1,500,000, to provide daily nutritious and healthy snacks, for the period October 1, 2015 through September 30, 2016. (No County match)
 
C. 50   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $10,000 from Contra Costa Keller Canyon Mitigation Trust Fund to provide gang prevention services in the local community. (100% Keller Canyon Mitigation funds)
 
C. 51   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the U.S. Department of Homeland Security, 2015 Pre-Disaster Mitigation Grant, in an amount not to exceed $150,000 for the update to the Contra Costa County Regional Hazard Mitigation Plan. (75% Federal, 25% In-Kind match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 52   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Circlepoint, to extend the term from September 30, 2015 to December 31, 2016 with no change to the original payment limit of $124,990, for the environmental review of the proposed Ball Estates Subdivision.  (100% Applicant Fees)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center in an amount not to exceed $255,620 to provide a Patients’ Rights Program, for the period July 1, 2015 through June 30, 2016.  (100% Mental Health Realignment)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with JC Paper/San Francisco Envelope in the amount of $150,000 for blank envelopes, for the period November 1, 2015 through October 31, 2017, Countywide. (100% Department User Fees)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Refrigeration Supplies Distributor in an amount not to exceed $275,000 for refrigeration parts and supplies, for the period September 1, 2015 through August 31, 2018, Countywide. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with East Bay Tire in an amount not to exceed $210,000 for tire supplies, for the period September 1, 2015 through August 31, 2016, Countywide. (100% Internal Service Fund - Fleet)
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Goodyear Tire in an amount not to exceed $180,000 for tire supplies, for the period September 1, 2015 through August 31, 2016, Countywide. (100% Internal Service Fund - Fleet)
 
C. 58   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with SHELTER, Inc., in an amount not to exceed $720,000 to provide housing services for the AB 109 Reentry Program for the period July 1, 2015 through June 30, 2016. (100% State Public Safety Realignment)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel Forkin, M.D., in an amount not to exceed $145,600 to provide psychiatric care to mentally ill adults in West County, for the period October 1, 2015 through September 30, 2016. (100% Mental Health Realignment)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muhammad Raees, M.D., in an amount not to exceed $200,000 to provide pulmonary care at Contra Costa Regional Medical and Health Centers, for the period September 1, 2015 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sunita Kumari Mall, M.D., in an amount not to exceed $182,000 to provide outpatient psychiatric care to mentally ill adults in Central County, for the period October 1, 2015 through September 30, 2016. (100% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood: Shasta-Diablo, Inc., in an amount not to exceed $3,000,000 to provide obstetrics/gynecology and family planning services to CCHP members, for the period October 1, 2015 through September 30, 2016. (100% CCHP Enterprise Fund II)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Tides Center in an amount not to exceed $198,494 to provide Mental Health Services Act (MHSA) 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 $99,247. (100% MHSA)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gupta Etwaru, M.D., in an amount not to exceed $145,000 to provide ophthalmology services to Contra Costa Health Plan members, for the period October 1, 2015 through September 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Sports Medicine and Orthopaedic Associates, a Medical Corporation, in an amount not to exceed $200,000 to provide orthopedic surgery services to Contra Costa Health Plan members for the period October 1, 2015 through September 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Abid Majid, M.D., in an amount not to exceed $200,000 to provide pulmonary care at Contra Costa Regional Medical and Health Centers, for the period September 1, 2015 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, San Francisco, including mutual indemnification, in an amount not to exceed $3,000 to provide specialized training for the County Behavioral Health Services Division, for the period July 1, 2015 through June 30, 2016. (100% Mental Health Services Act)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George Lee, M.D., in an amount not to exceed $1,485,000 to provide anesthesiology care at Contra Costa Regional Medical and Health Centers, for the period August 1, 2015 through July 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hologic, Inc., in the amount of $175,000 for gynecological health products for the Contra Costa Regional Medical and Health Centers, for the period September 1, 2015 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Stryker Endoscopy in the amount of $450,000 for endoscopic products and other medical supplies used in the operating room at Contra Costa Regional Medical, for the period July 11, 2015 through July 10, 2017. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Craig Nielsen, M.D., effective June 1, 2015, to modify the payment provisions and the service plan to allow the Contractor to continue providing anesthesiology care including high-risk pre-operative, Radiology and Intensive Care Units at Costa Regional Medical and Health Centers, with no change in payment limit of $450,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Jewish Family and Children’s Services of the East Bay in an amount not to exceed $159,679 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 $79,840.  (100% Mental Health Services Act)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Precyse Solutions, LLC, in an amount not to exceed $230,000 to provide tumor and cancer registry and oncology interim management services for Contra Costa Regional Medical and Health Centers, for the period August 1, 2015 through July 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Process Improvement Institute, Inc., to extend the term from July 31, 2015 through January 31, 2016 with no change in the payment limit of $876,600, to continue providing consulting and technical assistance with regard to a Safety Evaluation Report of the Chevron Richmond Refinery. (100% reimbursed by Chevron)
 
C. 75   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 $194,995, to provide youth, family, and community drug abuse prevention services for the period July 1, 2015 through June 30, 2016. (100% Substance Abuse Primary Treatment Block Grant Youth Set-Aside)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Darrell Cacciaroni, MFT, in an amount not to exceed $150,000 to provide Medi-Cal specialty mental health services for the period July 1, 2015 through June 30, 2017. (50% State; 50% Federal)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center in an amount not to exceed $1,220,402 to provide school and community based mental health services to adolescent children and their families, including therapeutic behavioral 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 $610,201. (49% Federal Financial Participation, 50% Mental Health Realignment; 1% Mt. Diablo Unified School District)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Health Plan, Inc., in an amount not to exceed $150,000,000 for the provision of health care services for Medi-Cal recipients enrolled in the Kaiser Foundation Health Plan, for the period July 1, 2015 through June 30, 2016.    (100% Contra Costa Health Enterprise Fund II)
 
C. 79   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with International Business Machines Corporation, to extend the expiration date from July 28, 2015 to December 31, 2015 with no change in the payment limit, to provide database software and integration services. (100% Automated Reporting Information Exchange System user fees)
 
C. 80   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with Little Angels Country School, LLC, in an amount not to exceed $201,647, to provide State Preschool and Head Start program services for the period July 1, 2015 through June 30, 2016.  (81% State, 19% Federal)
 
C. 81   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Child's Best Interest in an amount not to exceed $125,000 to provide ombudsman services to program applicants, recipients, community members and staff, for the period September 1, 2015 through August 31, 2016. (10% County, 45% State, 45% Federal)
 
C. 82   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Forensic Medical Group to add payment provisions related to transcription services, with no change to the existing payment limit of $700,000 or the original contract term of July 1, 2014 through June 30, 2019. (100% General Fund)
 
Other Actions
 
C. 83   APPROVE and AUTHORIZE the Conservation and Development Director to execute any and all documents required to effectuate a settlement in the amount of $28,500 for administrative fees owed to the County by Contra Costa RE Investors from May 2007 through May 2015 under a regulatory agreement and declaration of restrictive covenants.
 
C. 84   ADOPT the 2015/16 secured property tax rates and AUTHORIZE to levy the 2015/16 Property Tax Roll, as recommended by the Auditor-Controller. (100% General Fund)
 
Attachments
Exhibit A
Exhibit B
 
C. 85   ADOPT Resolution No. 2015/332 approving the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $15,000,000 to finance the acquisition and rehabilitation of Mission Bay Apartments in the Bay Point area, and authorizing other related actions, as recommended by the Conservation and Development Director. (No impact on the County General Fund)
 
Attachments
Resolution No. 2015/332
Mission Bay TEFRA Transcript
 
C. 86   APPROVE the bid documents, including the contract General Conditions, Technical Specifications, and Construction Task Catalog for Job Order Contracts 001, 002, and 003 for future repair and remodeling projects at various County facilities; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about October 20, 2015, and to issue bid addenda, as needed, for clarification of the contract bid documents, Countywide. (100% Facilities Life Cycle Improvement Funds)
 
C. 87   Acting as the Crockett-Carquinez Fire Protection District Board of Directors, ADOPT Resolution No. 2015/330 establishing the terms and conditions for emergency response within the California Fire Service and Rescue Emergency Mutual Aid System, as recommended by the Fire Chief.  (No fiscal impact)
 
Attachments
Resolution No. 2015/330
Attachment-Resolution No. 2004/595
 
C. 88   APPROVE amendments to the Conflict of Interest Code for Acalanes Union High School District, as recommended by the County Counsel.
 
Attachments
Exhibit A
Exhibit B
 
C. 89   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on August 11, 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
Attachment
 
C. 90   APPROVE the design and bid documents, including plans and specifications, for the Emergency and Imaging Department Expansion and Reconfiguration on the Third Floor at 2500 Alhambra Avenue, Martinez project for the Health Services Department; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about October 22, 2015, and to issue bid addenda, as needed, for clarification of the contract bid documents. (100% Hospital Enterprise Fund I)
 
C. 91   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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



 
STANDING COMMITTEES

The Airport Committee (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 December 14, 2015
10:30 a.m.
See above
Family & Human Services Committee October 12, 2015
10:30 a.m.
See above
Finance Committee October 5, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
October 1, 2015 1:00 p.m. See above
Internal Operations Committee October 12, 2015
2:30 p.m.
See above
Legislation Committee October 1, 2015
10:30 a.m.
See above
Public Protection Committee October 12, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee October 5, 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