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
September 20, 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. Patricia Villalon v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. C15-01660
 
C.        CONFERENCE WITH REAL PROPERTY NEGOTIATOR
 
Property: 2279 Willow Pass Road, Bay Point     
Agency Negotiator:  Karen Laws, Principal Real Property Agent
Negotiating parties: County of Contra Costa and Nehemiah Community Reinvestment Fund
Under negotiation: price and payment terms

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

Inspirational Thought- "People seem not to see that their opinion of the world is also a confession of character." ~ Ralph Waldo Emerson
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.83 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 of legislative update from Assemblymember Jim Frazier to Contra Costa County Board of Supervisors. (Supervisor Andersen)
 
  PRESENTATION recognizing Dan Pellegrini with a Certificate of Commendation by State Superintendent of Education, Tom Torlakson. (Supervisor Andersen)
 
  PRESENTATION recognizing September 22 -28, 2016 as Falls Prevention Awareness Week in Contra Costa County. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER adopting Resolution No. 2016/542 reallocating the class of County Librarian - Exempt on the Salary Schedule; and appointing Melinda Cervantes to the position of County Librarian at Step 7 of the salary range effective October 3, 2016.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/542
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of

Richard Allen
former President of the Mt. Diablo Unified School District Board

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE updates to the Engineering Manuals used by Public Works Department and the Flood Control and Water Conservation District, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
C. 2   ACCEPT the 2016 Semi-Annual report of real estate acquisition acceptances dated January 1, 2016 through June 30, 2016 approved by the Public Works Director as submitted, Brentwood, Byron, El Sobrante, Martinez, and San Pablo areas. (No fiscal impact)
 
Attachments
2016 Semi-Annual Acceptance Report of Real Estate Acquisition Jan. - Jun.
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the temporary encroachment and construction permit, and any written amendments thereafter, for construction access and staging with Contra Costa Water District, effective September 20, 2016 through December 31, 2017, for the Canal Road Bridge Replacement Project. (No fiscal impact)
 
Attachments
CCWD Temporary Construction-Encroachment Permit
 
C. 4   ADOPT Traffic Resolution No. 2016/4446 to establish a speed limit on Chesley Avenue (Road Nos. 0564A and 0565G), as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Traffic Reso Chesley Road 25mph2
 
C. 5   AUTHORIZE the Public Works Director, or designee, to issue payment in the amount of $258,753 to the East Contra Costa Irrigation District, for the facilities relocation for the Balfour Road Shoulder Widening Project, Brentwood area. (100% Discovery Bay West Traffic Mitigation Fees)
 
Attachments
ECCID Invoice
 
C. 6   ADOPT Resolution No. 2016/538 accepting as complete the contracted work performed by Rosas Brothers Construction for the Bay Point Curb Ramp Project, as recommended by the Public Works Director, Bay Point area. (No Fiscal Impact) 
 
Attachments
Resolution No. 2016/538
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2016/533 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Knightsen Avenue, A Street, First Street, and Second Street, on September 10, 2016 from 7:00 AM through 10:00 PM, for the purpose of Knightsen Community Car and Tractor show, Knightsen area. (No fiscal impact)
 
Attachments
Resolution No. 2016/533
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract with Anthony Dubin (dba Dubin Environmental Consulting), in an amount not to exceed $160,000 for preparation of a Hydromodification Management technical report, for the period September 20, 2016 to June 30, 2019, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, or designee, of the Contra Costa County Flood Control & Water Conservation District to execute two Limited Land Use Permits between the East Bay Municipal Utility District and the Contra Costa County Flood Control and Water Conservation District, for the operation of Rain Gauges located at the Camino Tassajara Scenic South Reservoir, ­Danville area, and at the Bixler Center, Brentwood area. (100% Flood Control and Water Conservation District Funds)
 
Attachments
EBMUD Permit P-573, Rain Gauge Scenic South Reservoir
Placeholder: EBMUD Permit P-409, Rain Gauge Bixler Center
District Map of Permits for Gauges
 
C. 10   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control & Water Conservation District, or designee, to execute and file a claim against the East Bay Municipal Utility District for damages arising from a 24-inch water transmission main break in the Walnut Creek area. (No fiscal impact)
 
Geologic Hazard Abatement Districts

 
C. 11   DENY claims submitted by Michael Volberding and Pamela Volberding, Michael Brown and  Kathleen Brown, Richard Ruslender and Murel Ruslender, Mary Sembrat, Michael DesRosiers and Muriel DesRosiers, Omar Murillo and Nelab Murillo, Geoffrey Fisher, Curtis Kundred and Julia Kundred, Jose Mendoza and Theresa Mendoza, Helen Vrionis, Mehri Shahabi, Shashipavan Bairaboina, and Silver Oak Townhomes Homeowners Association against the Blackhawk Geological Hazard Abatement District.
 
Attachments
GHAD Silver Oak Townhomes Blackhawk Agenda
GHAD Staff Report
 
Claims, Collections & Litigation

 
C. 12   DENY claims filed by Carissa Gassman, Santiago Lopez II, Laura Rogers, Gilberto Santos, and Dina Walls. DENY amended claim filed by Hidden Oaks @ Blackhawk Association, Inc., and Janice Wood.
 
C. 13   RECEIVE public report of litigation settlement agreements that became final during the period of August 1, 2016 through August 31, 2016, as recommended by the County Counsel.
 
Statutory Actions

 
C. 14   ACCEPT Board members' meeting reports for August 2016.
 
Attachments
District IV August 2016 Report
District II August 2016 Report
District I August 2016 Report
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2016/492 proclaiming October 1, 2016 as Bay Day in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/492
 
C. 16   ADOPT Resolution No. 2016/504 recognizing September 22 -28, 2016 as Falls Prevention Awareness Week in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/504
 
C. 17   ADOPT Resolution No. 2016/515 recognizing the MultiFaith ACTION Coalition for receiving the Community Allies Award, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/515
 
C. 18   ADOPT Resolution No. 2016/516 recognizing Frances Schreiberg for receiving The Frances Perkins Award, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/516
 
C. 19   ADOPT Resolution No. 2016/517 recognizing Kevin Van Buskirk, Labor Leader of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/517
 
C. 20   ADOPT Resolution No. 2016/528 honoring St. Jerome Catholic Church of El Cerrito on its 75th Birthday, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/528
 
C. 21   ADOPT Resolution No. 2016/540 recognizing Jennifer Russell for 37 years of service to the City of Lafayette, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/540
 
C. 22   ADOPT Resolution No. 2016/550 to recognize and honor Dan Pellegrini for a lifetime of public and community service to the citizens of Contra Costa County, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2016/550
 
Appointments & Resignations

 
C. 23   ACCEPT the resignations of Claudia Wentworth and Teresa Lucido from the Workforce Development Board, DECLARE vacant Business seats #3 and #9, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Employment and Human Services Director.
 
C. 24   ACCEPT resignation of Jill Chioino, DECLARE a vacancy in the District V-A seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 25   ACCEPT the resignation of Robin Houdashell, DECLARE a vacancy in the District V-B seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 26   ACCEPT the resignation of Tobias Lester, DECLARE a vacancy in the District V-Alternate seat on the Library Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 27   APPOINT Mark Whitlock to the Appointee 1 seat on the Bethel Island Municipal Advisory Council, as recommended by Supervisor Piepho.
 
C. 28   REAPPOINT Olga Jones to the District III Representative seat on the Family and Children's Trust Committee, as recommended by Supervisor Piepho.
 
Appropriation Adjustments

 
C. 29   Employment and Human Services (0506):  APPROVE Appropriation and Revenue Adjustment No. 5009 authorizing the reduction of appropriations and estimated revenue for the Covered California Health Benefit Exchange Program from $14,411,997 to a new budget of $4,000,000 to reflect early contract termination of December 31, 2016.
 
Attachments
Approp Adj 5009
 
Personnel Actions

 
C. 30   ADOPT Position Adjustment Resolution No. 21944 to add one Deputy District Attorney-Fixed Term (represented) position and one District Attorney Senior Inspector (represented) position in the District Attorney's Office - Consumer Fraud Unit. (100% Consumer Protection fund)
 
Attachments
P300 No. 21944
 
C. 31   ADOPT Position Adjustment Resolution No. 21902 to add one Assistant Director of Health Services - Exempt position in the Health Services Department. (100% FQHC and Medi-Cal Waiver funds)
 
Attachments
P300 No. 21902 HSD
 
C. 32   ADOPT Position Adjustment Resolution No. 21943 to add one Deputy Sheriff-40 Hour (represented) position in the Sheriff's Office - Patrol Division. (63% State, 37% General Fund match)
 
Attachments
P300 No. 21943
 
C. 33   ADOPT Position Adjustment Resolution No. 21918 to increase the hours of one Deputy Public Defender IV (represented) position from part-time to full-time and cancel one part-time Deputy Public Defender IV (represented) position in the Public Defender's Office. (Cost savings)
 
Attachments
AIR 26725 P300 21918
 
C. 34   ADOPT Position Adjustment Resolution No. 21950 to increase the hours of one part-time Registered Nurse - Experienced Level (represented) position to full-time in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21950 HSD
 
C. 35   ADOPT Position Adjustment Resolution No. 21953 to increase the hours of one part-time Community Health Worker II (represented) position to full-time in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21953 HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 21954 to increase the hours of one permanent-intermittent Sterile Processing and Distribution Technician (represented) position to full-time in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21954 HSD
 
C. 37   ADOPT Position Adjustment Resolution No. 21951 to add one Administrative Services Assistant III (represented) position and cancel one vacant Health Services Planner/Evaluator Level B Project (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21951 HSD
 
C. 38   ADOPT Position Adjustment Resolution No. 21952 to add one Account Clerk Supervisor (represented) position and cancel one vacant Clerk - Specialist Level (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21952 HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 21945 to add one District Attorney Lieutenant of Inspectors (unrepresented) position and cancel one District Attorney Senior Inspector (represented) position in the District Attorney's Office - Investigations Unit. (100% Asset Forfeiture Funds)
 
Attachments
P300 No. 21945
 
C. 40   ADOPT Position Adjustment Resolution No. 21940 to add one Animal Clinic Veterinarian-Exempt (unrepresented) position in the Animal Services Department. (32% User Fees, 31% City Revenues, 37% County)
 
Attachments
P300 No. 21940 ASD
 
Leases
 
C. 41   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a License Agreement with 525 Green Street, LLC, for parking spaces located at 525 Green Street, Martinez, at a rent of $700 per month, for the period July 1, 2016 through June 30, 2018. (100% General Fund)
 
Attachments
License Agreement - 525 Green St., Martinez
 
C. 42   APPROVE and AUTHORIZE the Public Works Director, or designee, to terminate a lease dated February 1, 2016, between the County and Ron Scheile for real property located at 1352 Fitzuren Road, Antioch; AUTHORIZE the County Counsel to pursue legal action to regain possession. (100% Drainage Area 55, Fund 2579)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 43   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an agreement with the City of Pittsburg to pay the County an amount not to exceed $100,000 for the purpose of administering the City's Housing Rehabilitation Loan Program for the period July 1, 2016 through June 30, 2017.
 
Attachments
CDBG Housing Rehabiliation Loan Program Administrative Agreement - FY2016-17
 
C. 44   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant renewal in the amount of $50,000 from the Van Loben Sels/RembeRock Foundation for the Community Lawyering Youth Project, for the period October 1, 2016 through September 30, 2017. (100% Foundation revenue)
 
C. 45   APPROVE and AUTHORIZE the Health Services Department's Emergency Medical Services Division to accept donations and host the first annual Survivors Luncheon 2016 on November 9, 2016. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute and submit to the State of California Department of Healthcare Services the necessary certifications and assurances necessary to request the annual release and return of remaining, unencumbered balances of Mental Health Services Act funds for local use.
 
Attachments
Forms
Staff Report
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from U.S. Department of Housing and Urban Development to receive homeless assistance funds, payable to the County in an amount not to exceed $581,873, for continuation of the Project Coming Home addressing addiction to alcohol program, for the period from June 1, 2016 through May 31, 2017.    ($17,126 County match, budgeted) 
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 48   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment, effective September 13, 2016, with CherryRoad Technologies, Inc., to increase the payment limit by $1,849,890 to a new payment limit of $8,773,380, for additional technical support on the upgrade to the County’s PeopleSoft software system through April 2017, and to extend the hosted test environments' usage through March 2017.  (Budgeted; 100% Charges to County departments)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Initha Elangovan, M.D., in an amount not to exceed $382,500 to provide pulmonary care at Contra Costa Regional Medical Center and Health Centers, for the period September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Lenco Armored Vehicles in an amount not to exceed $315,000 for the purchase of a BearCat armored vehicle for the Office of the Sheriff - Patrol SWAT Division. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $770,832, to continue implementation of the Mental Health Services Act (MHSA) Community Services and Supports Program, for the period July 1, 2016 through June 30, 2019. (22% Federal Financial Participation; 78% State MHSA)
 
C. 52   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Savannah Reid the amount of $15,000 for services rendered to the Office of the Public Defender during the period December 1, 2015 through August 31, 2016. (100% Federal)
 
C. 53   APPROVE and AUTHORIZE the Public Works Director, or Purchasing Agent, to execute a purchase order in the amount of $338,204, based on a bid conducted by Los Lomitas School District, for a modular office building for the Employment & Human Services On the Job Training Program, Antioch area. (100% General Fund)
 
C. 54   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Change Order No. 1 with John F. Otto, Inc., for Job Order Contract 002, to increase the payment limit by $2,500,000 to a new payment limit of $4,500,000, for repair, remodeling, and other repetitive work. (100% Facilities Lifecycle Improvement Funds)
 
C. 55   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with Maximus Human Services, Inc., in an amount not to exceed $900,000 to provide Early Intervention Delinquency Prevention Program services for the period October 1, 2016 through September 30, 2017. (66% Federal, 34% State)
 
C. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the Contra Costa Resource Conservation District in an amount not to exceed $150,000 to provide watershed coordination and outreach services for the period September 20, 2016 to September 19, 2019, Countywide. (100% Stormwater Utility Assessment Funds)
 
Attachments
RCD Agreement
 
C. 57   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Change Order No.1 with Mark Scott Construction, Inc., for Job Order Contract 003, to increase the payment limit by $2,500,000 to a payment limit of $4,500,000 for repair, remodeling, and other repetitive work. (100% Facilities Lifecycle Improvement Funds)
 
C. 58   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 Contra Costa County, for the period October 1, 2016 through September 30, 2017. (100% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with All County Flooring, to increase the payment limit by $3,000,000 to a new payment limit of $3,500,000, to provide flooring services for the period July 1, 2015 through June 30, 2018, Countywide. (100 % General Fund)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brighter Beginnings, in an amount not to exceed $150,000, to provide primary care services to Contra Costa Health Plan (CCHP) members, for the period October 1, 2016 through September 30, 2018. (100% CCHP Enterprise Fund II)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Behavioral Health, in an amount not to exceed $1,050,000, to provide inpatient psychiatric hospital services for children, adolescents and adults for the period July 1, 2016 through June 30, 2017.  (100% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Buckley, M.D., effective September 1, 2016, to increase the payment limit by $230,000 to a new payment limit of $605,000 to modify service and payment provisions for administrative and orthopedic services at Contra Costa Regional Medical Center and Health Centers with no change in the original term of July 1, 2015 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laboratory Corporation of America, in an amount not to exceed $325,000, to provide outside laboratory testing services,  for Contra Costa Regional Medical Center and Health Centers, for the period September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with META Dynamic, Inc., in an amount not to exceed $30,000, to provide guidance navigation system, related software, accessories and certified technicians for tumor locating in the Surgical Unit at Contra Costa Regional Medical Center and Health Centers, for the period November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 65   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, 2016 through September 30, 2017. (100% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Animal Services Department Director, or designee, to execute a contract amendment with Rodie's Pet & Food Supply to increase the payment limit by $51,000 to a new payment limit of $150,000 for animal feed supplies and extend the term from September 30, 2016 through October 31, 2016. (37% User fees, 54% City revenues, 9% County General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Child Abuse Prevention Council of Contra Costa County in an amount not to exceed $117,928, to provide prevention and early intervention services to Spanish speaking families in East Contra Costa County and Central Contra Costa County’s Monument Corridor, for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $58,964. (100% Mental Health Service Act)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Regional Health Foundation, effective September 30, 2016, to increase the payment limit by $125,000 to a new payment limit of $1,350,000 and extend the termination date from September 1, 2016 to September 30, 2017, to continue providing consultation services to the Health Services Director.  (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Macey Rosenthal, M.D., in an amount not to exceed $174,720, to provide outpatient psychiatric care to patients in Central Contra Costa County, for the period November 1, 2016 through October 31, 2017. (100% Mental Health Realignment)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Christine Lee, M.D. (dba The Skin and Laser Treatment Institute), in an amount not to exceed $1,200,000, to provide dermatology and microscopically controlled surgery services to Contra Costa Health Plan (CCHP) members, for the period from September 1, 2016 through August 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amarjit Dosanjh, M.D., A Medical Corporation, in an amount not to exceed $250,000, to provide plastic and reconstructive surgery services for Contra Costa Health Plan (CCHP) members, for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 72   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 $3,500,000, to provide Obstetrics/Gynecology and family planning services to Contra Costa Health Plan (CCHP) members, for the period October 1, 2016 through September 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Santa Rosa Consulting, Inc., effective July 1, 2016, to increase the payment limit by $1,440,000 to a new contract payment limit of $3,940,000 for the provision of additional consultation and technical assistance to the Health Services Department’s Information Systems with no change in original term from September 1, 2014 to June 30, 2017.  (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 74   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on August 9, 2016, 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
Provider List
 
C. 75   ADOPT report as the Board of Supervisors' response to Grand Jury Report No. 1614, entitled "Where Will We Live?”, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1614, "Where Will We Live?""
 
C. 76   APPROVE revised Bylaws of the Advisory Council on Aging as recommended by the Employment and Human Services Director.
 
Attachments
ACOA Bylaws Redline Revision 9.16
ACOA Revised Bylaws Final 9.16
 
C. 77   APPROVE the response to Grand Jury Report No.1612 "Foster Care Under AB 403" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than September 22, 2016, as recommended by the County Administrator.
 
Attachments
GJ 1612
GJ 1612 Response
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial contract with Columbia University to provide supervised field instruction to physical therapy students at Contra Costa Regional Medical and Health Centers, for the period September 1, 2016 through August 31, 2018.
 
C. 79   ACCEPT the August 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 Aug 2016 CAO Report
CSB Aug 2016 HS Fiscal
CSB Aug 2016 EHS Fiscal
CSB Aug 2016 CC Partnership Grant
CSB Aug 2016 Credit Card
CSB Aug 2016 LIHEAP
CSB Aug 2016 Menu
CSB Aug 2016 Period 2 Monitoring Report Summary
CSB Aug 2016 Goals and Objectives
 
C. 80   APPROVE and AUTHORIZE submission of the FY 2015/16 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
Draft CAPER
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute non-financial student training agreement with Planned Parenthood Shasta Diablo, Inc. dba Planned Parenthood Northern California, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, to family medicine residency students, for the period July 1, 2016 through June 30, 2017.  (No Fiscal Impact)
 
C. 82   ACCEPT the fiscal year 2015/16 Keller Canyon Mitigation Fund Year-End Report, as recommended by the Conservation and Development Director. (100% Keller Canyon Mitigation fund)
 
Attachments
2015/16 Year End Program Summary
 
C. 83   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on June 14, 2016, 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
Provider List
 
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 Sustainablility 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 October 24, 2016 4:00 p.m. See above
Airports Committee September 28, 2016 1:30 p.m. See above
Family & Human Services Committee October 10, 2016 1:00 p.m. See above
Finance Committee October 13, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee October 10, 2016 9:00 a.m. See above
Internal Operations Committee September 26, 2016 11:00 a.m. See above
Legislation Committee October 10, 2016 10:30 a.m. See above
Public Protection Committee September 26, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee October 13, 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 Deficiency 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 Virus
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