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 22, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- “It is health that is real wealth and not pieces of gold and silver.” Mahatma Gandhi
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.74 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 September 2015 as Suicide Prevention Month. (Supervisor Piepho)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   Continued HEARING to consider approval of new and modified conditions of approval for the Keller Canyon Landfill land use permit, MAKE related California Environmental Quality Act findings, and DIRECT Department of Conservation and Development staff to schedule the next permit review before the County Planning Commission in one year. (Deidra Dingman, Conservation and Development)
 
Attachments
Exhibit A: Option A, New and Modified Conditions
Exhibit B: Option B, New and Modified Conditions
Exhibit C: CPC Resolution
Exhibit D: January 9, 2015 Letter from City of Pittsburg
Exhibit E: Draft C&D Processing Proposal
Exhibit F: December 16, 2014 Letter from Scott Gordon
Exhibit G: January 28, 2015 Letter from Environmental Health
Exhibit H: Condition of Approval Compliance Table (Revised after Permit Review before CPC)
Exhibit I - Direct Haul C&D Statistics&Assumptions
Exhibit J: March 31, 2015 KCL Mitigation Fund Board Order
Exhibit K: August 10, 2015 CalRecycle Appeal Decision
 
D.4   CONSIDER approving and authorizing the Health Services Director to establish a Contra Costa CARES program in cooperation with the Contra Costa Community Clinic Consortium and local hospitals for the purpose of providing primary health care services to adults not covered by the Affordable Care Act, and allocating $500,000 from the County General Fund for community clinic services contingent on final approval by local hospitals of their contribution of $500,000 to this program.  (100% County General Fund – SB90 funds) (William Walker, M.D., Health Services Director)
 
Attachments
Contra Costa CARES Program Description
Letter of Support_East Bay Leadership Council
Other Letters of Support for Contra Costa Cares Program #1
Other Letters of Support for Contra Costa Cares Program #2
 
D.5   CONSIDER approving and authorizing the Health Services Director, or designee, to execute a contract with Medical Solutions, Inc. (dba Nurse Bridge Consultants), in an amount not to exceed $3,700,000, for the provision of replacement registered nurses, for the period from September 22, 2015 through December 31, 2015.   (William Walker, M.D., Health Services Director)
 
D.6   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.7   HEARING to consider the adoption of Resolution of Necessity No. 2015/342 for acquisition by eminent domain of real property required for the West Antioch Creek Channel Improvements Project, Antioch area. (Olivia Reynolds, Public Works Department)
 
Attachments
Resolution No. 2015/342
Appendix "A"
 
        D. 8   CONSIDER reports of Board members.
 
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. Mitchell Katz v. County of Contra Costa, et al., USDC Northern District Case No. C11-05771 CRB
2. Hasan Arda Aksu v. County of Contra Costa, et al., USDC Northern District Case No. C12-4268 CRB
3. Lane Bauldry v. County of Contra Costa, et al., USDC Northern District Case No. C12-3943 CRB
4. Ivette Santaella v. County of Contra Costa, et al.; Contra Costa County Superior Court
Case No. C15-00646
5. County of Contra Costa v. Oscar A. Salazar, et al., Contra Costa County Superior Court
Case No. C14-01719

C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Property: 1700 Oak Park Blvd., Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County and Pleasant Hill Recreation & Park District
Under negotiation: Price and payment terms

Property: 1750 Oak Park Blvd., Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County and City of Pleasant Hill
Under negotiation: Price and payment terms

Property: Six-acre parcel in the 400 – 500 block of Beatrice Road, Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County, Contra Costa County Flood Control & Water Conservation District, City of Pleasant Hill and individual property owners
Under negotiation: Price and payment terms

 
  
Adjourn in Memory of

Dr. Joel Fort
San Francisco Psychiatrist and El Cerrito Resident


 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, the Real Property Services Agreement, to provide right of way services to the City of Berkeley effective September 22, 2015 until terminated by either party. (100% City of Berkeley Funds)
 
Attachments
Real Property Services Agreement
 
C. 2   ADOPT Traffic Resolution No. 2015/4430 to prohibit parking at all times on a portion of the north and south sides of Cervato Drive, west of the center line of Danville Boulevard, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Traffic Resolution 2015/4430
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2015/346 approving the second extension of the Subdivision Agreement for subdivision SD04-08918, for a project being developed by Thomas DeNova, LLC, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2015/346
Second Extension
 
C. 4   ADOPT Resolution No. 2015/319 approving the third extension of the Subdivision Agreement for subdivision SD05-09037, 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/319
Third Extension
 
C. 5   ADOPT Resolution No. 2015/303 approving the fourth extension of the Subdivision Agreement for minor subdivision MS02-00002, for a project being developed by Lafayette Partners, LLC, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2015/303
Fourth Extension
 
C. 6   ADOPT Resolution No. 2015/345 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD08-09246, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/345
Third Extension
 
C. 7   ADOPT Resolution No. 2015/320 approving the third extension of the Road Improvement Agreement for RA11-01247, 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/320
Third Extension
 
C. 8   ADOPT Resolution No. 2015/321 approving the second extension of the Road Improvement Agreement (Right-of-Way Landscaping) for RA10-01246, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/321
Second Extension
 
C. 9   ADOPT Resolution No. 2015/304 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD05-09037, 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/304
Third Extension
 
C. 10   ADOPT Resolution No. 2015/348 approving the Final Map and Subdivision Agreement for subdivision SD15-09314, 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/348
Final Map
Subdivision Agreement
Improvement Security Bond
Tax Letter
Bond Against Taxes
 
C. 11   ADOPT Resolution No. 2015/340 approving the third extension of the Subdivision Agreement for subdivision SD03-08791, for a project being developed by ADP Freedom 7, LLC, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2015/340
Third Extension
 
C. 12   ADOPT Resolution No. 2015/344 approving the fourth extension of the Subdivision Agreement for minor subdivision MS04-00013, for a project being developed by Ifeoma Adams and Ramonia Hall, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2015/344
Fourth Extension
 
Claims, Collections & Litigation

 
C. 13   DENY claims filed by Lisa Guidone, Darryl Wendell Jones, and Khalid Muwakkili.
 
Statutory Actions

 
C. 14   ACCEPT Board members' meeting reports for August 2015.
 
Attachments
District II August 2015 Report
Distric t IV August 2015 Report
District III August 2015
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2015/347 congratulating the East Bay Economic Development Alliance for its 25 years of service to the East Bay region, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/347
 
C. 16   ADOPT Resolution No. 2015/361 honoring Meals on Wheels of Contra Costa, Inc., on its 25th Anniversary, as recommended by Supervisor Gioia and Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/361
 
C. 17   ADOPT Resolution No. 2015/362 recognizing September 2015 as Suicide Prevention Awareness Month in Contra Costa County, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2015/362
 
Appointments & Resignations

 
C. 18   APPOINT James Ryan to the District IV-B seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Mitchoff.
 
C. 19   APPOINT Aaron Winer to the Business 1 Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
HMC Nomination Letter
Candidate Application_Aaron Winer_HMC
Council of Industries Nomination Letter
 
Appropriation Adjustments

 
C. 20   Public Defender's Office (0243): APPROVE Appropriation and Revenue Adjustment No. 5000 authorizing new revenue in the amount of $6,000 from other public agencies, and appropriating it for reimbursement of travel expenses for subject matter training experts in Public Defender's Office. (No fiscal impact) (Consider with C.72)
 
Attachments
Appropriation Adjustment No. 5000
 
C. 21   Park Dedication fund (813600)/Public Works Department (7770): AUTHORIZE the Auditor-Controller to transfer $123,000 from Park Dedication Funds to the Contra Costa County Public Works Department; and APPROVE Appropriation and Revenue Adjustment No. 5002 authorizing new revenue in the amount of $123,000 in the Public Works Department (7770) from Park Dedication Funds  and appropriating it to finance various improvements to Lefty Gomez Park located at 470 Parker Avenue in Rodeo, as recommended by the Conservation and Development Director. (100% Park Dedication Trust) (Consider with C.51)
 
Attachments
APOO 5002 Park Dedication_Lefty Gomez Ball Field
 
Personnel Actions

 
C. 22   ADOPT Position Adjustment Resolution No. 21654 to add twenty-nine Eligibility Worker I (represented) positions in the Employment and Human Services Department. (45% Federal, 45% State and 10% County)
 
Attachments
P300 No. 21654 EHSD
 
C. 23   ADOPT Position Adjustment Resolution No. 21718 to add eight Clerk–Senior Level (represented) positions and one Clerk – Specialist Level (represented) position in the Employment and Human Services Department.  (46% Federal, 44% State, 10% County)
 
Attachments
P300 #21718 EHSD
 
C. 24   ADOPT Position Adjustment Resolution No. 21739 to ADD one full-time Senior Hydrographer (represented) position and to CANCEL one full-time Hydrographer (represented) position in the Public Works Department. (100% Flood Control)
 
Attachments
P300 No.21739
 
C. 25   ADOPT Position Adjustment Resolution No. 21745 to cancel one Account Clerk Supervisor position (represented), one Clerk-Senior Level position (represented), and one Clerk-Specialist Level position (represented); and add one Administrative Analyst position (represented) and one Community Health Worker II position (represented) in the Health Services Department. (75% State, 25% General Fund)
 
Attachments
P300 No. 21745 HSD P.Health
 
C. 26   ADOPT Position Adjustment Resolution No. 21751 to add one Clerk-Specialist Level position (represented) in the Health Services Department. (67% Local, 6% State, 27% County)
 
Attachments
P300 No. 21751
 
C. 27   ADOPT Position Adjustment Resolution No. 21746 to add one Medical Social Worker II position (represented) in the Health Services Department. (100% Ryan White CARE Act)
 
Attachments
P300 No. 21746 HSD
 
C. 28   ADOPT Position Adjustment Resolution No. 21748 to decrease the hours of one Deputy District Attorney-Basic Level (represented) from full-time to part-time in the District Attorney's office. (Cost savings)
 
Attachments
P300 No. 21748
 
C. 29   ADOPT Resolution No. 2015/358 granting informal recognition to Teamsters, Local 856, as recommended by the Employee Relations Officer.
 
Attachments
Resolution No. 2015/358
Request for Informal Recognition
 
C. 30   Acting solely in its capacity as the governing board of the Contra Costa County In-Home Supportive Services Public Authority, ADOPT Resolution No. 2015/357, recognizing SEIU Local 2015 as the successor employee organization to SEIU United Healthcare Workers West, Local 2005, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/357
 
Leases
 
C. 31   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with The Holmgren Partnership for a five-year term beginning September 1, 2015 and ending August 31, 2020, for use of office and warehouse space located at 2366 Stanwell Circle, Concord, at a rent of $21,355 per month, as requested by the Public Works and Agriculture Departments.  (100% General 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. 32   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education, to increase the payment limit by $360,383 to a new limit of $3,858,343 for childcare and development programs (CalWORKS Stage 2) with no change to the term July 1, 2013 through June 30, 2014.  (No County match)
 
Attachments
CDE Stage 2 contract
 
C. 33   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $4,000 from Pacific Library Partnership, 50 Fund and Bay Area Super Bowl 50 Host Committee, to provide literacy materials and services at the Pittsburg and Bay Point Libraries for the period September 1 through December 31, 2015. (No County match)
 
C. 34   ADOPT Resolution No. 2015/352 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept a California Department of Boating and Waterways Surrendered and Abandoned Vessel Exchange grant in the amount of $300,000 for the abatement of abandoned vessels and the vessel turn-in program on County waterways, commencing when the grant is fully executed through the end of the grant funding availability. (90% State, 10% County match)
 
Attachments
Resolution No. 2015/352
 
C. 35   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $3,564 from Keller Canyon Mitigation Fund to provide materials and services at the Antioch Library for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from the U. S. Department of Health and Human Services in an amount not to exceed a total of $6,250,000 at the rate of $1,250,000 per year of this five (5) year agreement, for the County’s Teenage Pregnancy Prevention Initiative Program, for the period July 1, 2015 through June 30, 2020.   (No County match)
 
C. 37   ADOPT Resolution No. 2015/354 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Office of Emergency Services 2015 Emergency Management Performance Grant in an amount up to $425,000 to develop and maintain the level of capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period beginning July 1, 2015 through the end of grant funding availability. (100% Federal)
 
Attachments
Resolution No. 2015/354
 
C. 38   ADOPT Resolution No. 2015/355 authorizing the Sheriff-Coroner, or designee, to apply for and to accept State Homeland Security Grant Program funds in an initial amount of $1,182,087 from the California Governor's Office of Emergency Services, make required grant assurances and authorize specified Sheriff's Office officials to act on behalf of the County to obtain funding for various homeland security projects throughout the County for the period of September 1, 2015 through the end of grant fund availability. (100% State)
 
Attachments
Resolution No. 2015/355
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Martinez, including modified indemnification language, to pay County an amount not to exceed $11,016 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $2,754. (No County match)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Richmond, including modified indemnification language, for its Recreation and Parks Department to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with Pleasant Hill Recreation & Park District, to pay County an amount not to exceed $25,870 to provide congregate meal services for County’s Senior Nutrition Program for the period of July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $5,041.  (No County match)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with the City of San Ramon, to pay County an amount not to exceed $10,000 to provide home-delivered and congregate meal services for County’s Senior Nutrition Program for the period of July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $2,500. (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the San Francisco Foundation, to pay the County an amount not to exceed $25,000 for the County’s Public Health Community Wellness and Prevention Program, San Francisco Foundation San Pablo Parks Program, for the period May 1, 2015 through April 30, 2016. (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective July 1, 2015, to make technical adjustments to the fiscal year 2015/2016 grant budget with no change in the original amount of $4,214,916 payable to County, for continuation of the Public Health Emergency Preparedness, Hospital Preparedness Program (HPP) & Comprehensive Program, and no change in the term of July 1, 2015 through June 30, 2017.  (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Tobacco Control Program, in an amount payable to the County not to exceed $990,000 for the County’s Public Health “Achieving Tobacco Related Health Equity project, for the period July 1, 2015 through June 30, 2020. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Golden Rain Foundation of Walnut Creek, to pay County an amount not to exceed $16,162 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $4,036. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 47   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Motorola, Inc., to extend the term through May 31, 2018 and increase the payment limit by $385,684 to a new payment limit of 4,579,061, to provide, install, and optimize the three-channel expansion of the Contra Costa East Cell of the East Bay Regional Communications System Network.  (100% Emergency Services Homeland Security Grant funds)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with ACF Technologies, Inc., in an amount not to exceed $1,539,071 for the development and implementation of an appointment scheduling system, for the period October 1, 2015 through September 30, 2016. (10% County, 45% State, 45% Federal)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kimberly Loda, M.D., in an amount not to exceed $218,400 to provide outpatient psychiatric care to mentally ill adults in West County for the period October 1, 2015 through September 30, 2016. (100% Mental Health Realignment)
 
C. 50   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with CherryRoad Technologies, Inc., effective July 1, 2015, to increase the payment limit by $150,000 to a new payment limit of $1,350,000 to provide a hosted test environment for the PeopleSoft software system upgrade. (100% PeopleSoft Project/Dept User fees)
 
C. 51   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Thompson Builders Corporation in the amount of $443,469 for the Lefty Gomez Park Improvements, Concession and Picnic Areas Project at 470 Parker Avenue, Rodeo area. (60% Measure WW Grant Funds, 40% Park Dedication Funds) (Consider with C.21)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Sysco Food Services in an amount not to exceed $300,000 to provide poultry products and related items for use in the preparation of inmate meals at all County adult detention facilities for the period October 1, 2015 through September 30, 2017. (100% General Fund)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Sysco Food Services in an amount not to exceed $2,500,000 to provide non-poultry food and all non-food related products, items, equipment and supplies as needed in County adult detention facilities for the period October 1, 2015 through September 30, 2017. (100% General Fund)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, a purchase order with CDW-G in an amount not to exceed $224,750 for computer anti-virus software licensing and support for the period September 27, 2015 through September 26, 2018.  (100% User Fees)
 
Attachments
Sophos renewal
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Supply Works in an amount not to exceed $300,000 for miscellaneous janitorial supplies and services, as needed, within the three County's detention facilities for the period October 1, 2015 through September 30, 2017. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RHD Healthcare Consulting, Inc., in an amount not to exceed $214,650 to provide consultation and technical assistance to the Director on compliance with federal and State billing mandates and HIPAA privacy issues, for the period October 1, 2015 through September 30, 2016.  (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Nexus IS, Inc., in an amount not to exceed $419,889 for pure storage flash arrays and three years of premium maintenance support for the period September 30, 2015 through September 29, 2018. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with the City of Hercules to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016. (No County match)
 
C. 59   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with JK2 & Associates in the amount not to exceed $50,000 to provide consulting services on real property negotiations for the period September 1, 2015 through December 31, 2016.  (75% Developer Reimbursement, 25% Housing Successor funds estimated)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Memorandum of Understanding with the City of Pittsburg for its Police Department, including mutual indemnification, to develop, implement, and operate the Mental Health Evaluation Team (MHET) Program, commencing on May 1, 2015 and effective for the life of the Program or until terminated by the parties. (Non-financial agreement)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Memorandum of Understanding with the City of Richmond for its Police Department, including mutual indemnification, to develop, implement, and operate the Mental Health Evaluation Team (MHET) Program, commencing on May 1, 2015 and effective for the life of the Program or until terminated by the parties. (Non-financial agreement)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Memorandum of Understanding with the City of Concord for its Police Department, including mutual indemnification, to to develop, implement, and operate the Mental Health Evaluation Team (MHET) Program, commencing on May 1, 2015 and effective for the life of the Program or until terminated by the parties. (Non-financial agreement)
 
Other Actions
 
C. 63   APPROVE and AUTHORIZE payments to Theresa Kailikole, D.P.M. (in the amount of $6,300), Community Health for Asian Americans (in the amount of $22,982), and Health Care Interpreter Network (in the amount of $45,000), for services requested and provided in excess of contract limits, during the period March through May, 2015. (Hospital Enterprise Fund I and Federal Substance Abuse Primary Treatment Block Grant Youth Set-Aside)
 
C. 64   APPROVE and AUTHORIZE the Auditor-Controller to establish new fund number 115400, "Obscene Matter-Minors" as required by California Penal Code, within Agency 22, for the deposit of fines collected on violations of offenses relating to obscene matter involving minors, in which the violation is committed on or via government property or equipment, as recommended by the County Administrator.
 
C. 65   APPROVE the design and bid documents, including plans and specifications, and related actions under the California Environmental Quality Act for the Security Renovations of West County Detention Facility, 5555 Giant Highway, Richmond Project; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about October 29, 2015, and to issue bid addenda, as needed, for clarification of the contract bid documents. (46% AB109, 40% Facilities Life-Cycle Improvement Program Funds, and 14% Sheriff Plant Acquisition General Fund)
 
C. 66   APPROVE and AUTHORIZE submission of the FY 2014/15 Consolidated Annual Performance and Evaluation Report to the U.S. Department of Housing and Urban Development for specific federal programs, as recommended by the Conservation and Development Director.  (100% Federal funds)
 
Attachments
FY 2014/15 CAPER
 
C. 67   ACCEPT the fiscal year 2014/15 Keller Canyon Mitigation Fund Year-End Report as recommended by the Conservation and Development Director. (No impact to the General Fund)
 
Attachments
FY 2014-15 Year End Summary
 
C. 68   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 Equipment
 
C. 69   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a second amendment to the Joint Occupancy Agreement with the Judicial Council of California, at the George D. Carroll Courthouse, located at 100 37th Street, Richmond, to adjust the percentage of occupancy based on the recent move by the Veteran Services Office. (Cost savings)
 
Attachments
Joint Occupancy Agreement
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals for Child Welfare Mandatory Court Ordered Drug Testing services in an amount not to exceed $360,000 for the period July 1, 2016 through June 30, 2017. (30% County, 70% State)
 
C. 71   ACCEPT the Treasurer’s Quarterly Investment Report as of June 30, 2015, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Quarterly Report 6/30/2015
 
C. 72   APPROVE and AUTHORIZE the Public Defender, or designee, to be the fiscal agent and act as co-sponsor of the DNA Forensic Evidence professional training event for state and federal public defense attorneys on October 29-30, 2015 at the University of California, Berkeley. (No fiscal impact) (Consider with C.20)
 
C. 73   APPROVE plan to transition the terms of office of the Public Member seats on the Integrated Pest Management (IPM) Advisory Committee from two years to four years and to stagger term expirations, and modifications to the IPM Advisory Committee Bylaws as needed to accord with the seat term transition and to update old references, as recommended by the Internal Operations Committee.
 
Attachments
Blueline_Proposed Modified IPM Advisory Committee Bylaws
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 74   Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 2015/356 approving an administrative budget and the Recognized Obligation Payment Schedule for the period January 1, 2016 through June 30, 2016 (ROPS 15-16B), and ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Resolution No. 2015/356
Attachment A- Admin Budget
ROPS 15-16B
 
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