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, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR. |
|||||||
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated. | |||||||
ANNOTATED AGENDA & MINUTES April 12, 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))
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case D. CONFERENCE WITH REAL PROPERTY NEGOTIATOR 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 9:30 a.m. Call to order and opening ceremonies. Inspirational Thought- "Today is your day to paint life in bold colors, set today's rhythm with your heart-drum, walk today's march with courage. Create today as your celebration of life. ~ Jonathan Lockwood Huie |
|||||||||||||
|
|||||||||||||
By unanimous vote, with all Supervisors present, the Board approved the initiation of litigation. Details of the case will be available upon request once litigation has commenced. |
|||||||||||||
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.79 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 to recognize April as Alcohol Awareness Month in Contra Costa County. (Supervisor Glover) | |||||||||||||
PRESENTATION proclaiming April 10-16, 2016 as "Week of the Young Child". (Kathy Gallagher, Employment and Human Services Director) | |||||||||||||
PRESENTATION to proclaim April 10-16, 2016 as National Crime Victims' Rights Week in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf. (Mark Peterson, District Attorney) | |||||||||||||
April 27th National Denim Day |
|||||||||||||
PRESENTATION declaring April, 2016 as "Child Abuse Prevention Month" in Contra Costa County. (Supervisor Andersen) | |||||||||||||
PRESENTATION recognizing April 5, 2016 as Day for National Service, in Contra Costa County. (Supervisor Andersen) | |||||||||||||
DISCUSSION ITEMS |
|||||||||||||
D. 1 CONSIDER Consent Items previously removed. | |||||||||||||
There were no items removed from consent for discussion. |
|||||||||||||
D. 2 PUBLIC COMMENT (3 Minutes/Speaker) | |||||||||||||
Eli D., resident of Martinez, spoke on his interactions with Concord Police Department and other local law enforcement. |
|||||||||||||
D. 3 | CONSIDER adopting recommended assumptions and methods for use in Contra Costa County Other Post Employment Benefit Plan GASB (Governmental Accounting Standards Board) 45 Actuarial Valuation as of January 1, 2016, as recommended by the County Administrator. (Lisa Driscoll, County Finance Director) | ||||||||||||
|
|||||||||||||
D. 4 | CONSIDER a position of support on the Medi-Cal Funding and Accountability Act, as recommended by the Legislation Committee. (William Walker, M.D., Health Services Director) | ||||||||||||
Speaker: Rebecca Rozen, Hospital Council. |
|||||||||||||
|
|||||||||||||
D. 5 | CONSIDER adopting Resolution No. 2016/314 to temporarily close part-day, part year Center Based pre-school and Home Based programs, abolish project positions and layoff employees in the Employment and Human Services Department, Community Services Bureau, and in August, 2016 re-establish positions. (Camilla Rand, Community Services Bureau Director) | ||||||||||||
|
|||||||||||||
D. 6 | HEARING to consider declaring Contra Costa County’s intent to become a member of a Groundwater Sustainability Agency for the Tracy Subbasin within Contra Costa County, as recommended by the Transportation, Water and Infrastructure Committee. (John Kopchik, Conservation and Development Director) | ||||||||||||
|
|||||||||||||
D. 7 | CONSIDER accepting a report from the Public Protection Committee on a letter received from the Contra Costa County Racial Justice Coalition, approving formation of the ad hoc Contra Costa County Disproportionate Minority Contact Task Force and taking related actions. (Timothy Ewell, County Administrator's Office) | ||||||||||||
Speakers: Kaylie Simon, Deputy District Attorney, CCC Racial Justice Coalition; Mei Christian, CCC Racial Justice Coalition; Eli D., resident of Martinez. ACCEPTED the report; REFERRED it to the Public Protection Committee (PPC) for review on April 21, 2016;
APPROVED formation of ad hoc Contra Costa County Disproportionate Minority Contact Task Force (CCCDMC Task Force), comprised of no more than 15 members representing governmental agencies and community organizations whose work concerns racial equality within the criminal justice system,
Chief Probation Officer Public Defender District Attorney Sheriff
Superior Court of Contra Costa County
Local Law Enforcement (member to be name by the CCC Police Chiefs Association)
Local School Districts (up to 3 representatives)
Department of Health
Community-based Organizations (up to 5 members), with one representative from a faith-based organization;
and a member of the public representing the interests of mental health
and one general member of the public- possibly from the Former Grand Juror Association
The Task Force will review and update the 2008 Disproportionate Minority Contact Report and integrate the findings into the scheduled update of the Countywide Reentry Strategic Plan, following review by the PPC and Board of Supervisors;
DETERMINED the mission of the CCCDMC Task Force for racial justice is:
` 1. Identify some consensus measures within the County to reduce racial disparities in the criminal justice system
2. Make recommendations for implementation of the measure once identified
3. Report back to the Board of Supervisors on progress made toward reducing racial disparities within the criminal justice system;
DIRECTED the PPC to move forthwith on the recruitment process to set up the Task Force;
DIRECTED quarterly reports by the Task Force be submitted to the PPC on its progress, to the extent that there is something that could be forwarded to the full Board of Supervisors for consideration; and
DIRECTED the Public Protection Committee to continue monitoring the progress of staff participating in the Government Alliance on Racial Equity training cohort and report back to the Board of Supervisors with any recommendations following the conclusion of that process. |
|||||||||||||
D. 8 | CONSIDER adopting Resolution No. 2016/163 approving the Side Letter between Contra Costa County and Local 1 to increase the base rate of pay for the classifications of Lead Electrician and Electrician by three and four-tenths percent (3.4%), effective May 1, 2016. (David Twa, County Administrator) | ||||||||||||
|
|||||||||||||
D. 9 | CONSIDER adopting Resolution No. 2016/318 to amend agreements to reduce West Contra Costa Healthcare District's allocation of ad valorem property taxes from the District to the County, as requested by the West Contra Costa Healthcare District Board. (Supervisor Gioia) | ||||||||||||
Speaker: Eric Zell, West Contra Costa Health Care District. |
|||||||||||||
|
|||||||||||||
D. 10 CONSIDER reports of Board members. | |||||||||||||
There were no items reported today. |
|||||||||||||
Closed Session |
|||||||||||||
|
|||||||||||||
ADJOURN
|
|||||||||||||
CONSENT ITEMS | |||||||||||||
Road and Transportation |
|||||||||||||
C. 1 | REJECT all bids received on March 8, 2016, for the 2016 Bay Point Asphalt Rubber Cape Seal Project, and ORDER any bid bonds posted by the bidders to be exonerated and any checks or cash submitted for security to be returned, as recommended by the Public Works Director, Bay Point area. (93% Local Road Funds and 7% CalRecycle Grant Funds) | ||||||||||||
|
|||||||||||||
C. 2 | AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $836,845 with Pavement Coatings Co. for the 2016 Slurry Seal Project, Alamo, Clayton, and Walnut Creek areas. (100% Local Road Funds) | ||||||||||||
|
|||||||||||||
C. 3 | ACCEPT background report on the Marsh Creek Corridor Multi Use Trail concept from the Departments of Public Works and Conservation and Development, and ADOPT Resolution No. 2016/326 supporting exploration of the concept of the Marsh Creek Corridor Multi-Use Trail, and other related efforts to advance the concept. (100% Dedicated Transportation Funds) | ||||||||||||
|
|||||||||||||
Engineering Services |
|||||||||||||
C. 4 | ADOPT Resolution No. 2016/156 accepting completion of the warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, subdivision SD03-08689, for a project developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees) | ||||||||||||
|
|||||||||||||
C. 5 | ADOPT Resolution No. 2016/155 accepting completion of landscape improvements for the Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA04-01168, 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. (100% Developer Fees) | ||||||||||||
|
|||||||||||||
Special Districts & County Airports |
|||||||||||||
C. 6 | APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Concord Flying Club for a shade hangar at Buchanan Field Airport, effective March 25, 2016, in the monthly amount of $177.07. (100% Airport Enterprise Fund) | ||||||||||||
|
|||||||||||||
C. 7 | APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kent Ipsen for a large T-hangar at Buchanan Field Airport, effective March 18, 2016, in the monthly amount of $748.23. (100% Airport Enterprise Fund) | ||||||||||||
|
|||||||||||||
Claims, Collections & Litigation |
|||||||||||||
C. 8 | DENY claims filed by USSA Insurance for Stephanie Green, Nationwide Ins. a/s/o Wunmi Mohammed-Kamson, Jane Young, Jonathan Ortega, and CSAA o/b/o Jesus Alvarado Rodriguez. DENY late claims filed by Allison Cassidy on behalf of her son, Delano Cassidy, a minor. Acting as the Contra Costa County Fire Protection District Board, DENY claims filed by State Farm Ins. for Stephen Zendt and an amended claim filed by State Farm Ins. for Stephen Zendt. |
||||||||||||
|
|||||||||||||
Honors & Proclamations |
|||||||||||||
C. 9 | ADOPT Resolution No. 2016/140 proclaiming April 10-16, 2016 as "Week of the Young Child", as recommended by the Employment and Human Services Director. | ||||||||||||
|
|||||||||||||
C. 10 | ADOPT Resolution No. 2016/136 to proclaim April 10-16, 2016 as "National Crime Victims' Rights Week" in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf, as recommended by the District Attorney. | ||||||||||||
|
|||||||||||||
C. 11 | ADOPT Resolution No. 2016/125 declaring April, 2016 as "Child Abuse Prevention Month" in Contra Costa County, as recommended by Supervisor Andersen. | ||||||||||||
|
|||||||||||||
C. 12 | ADOPT Resolution No. 2016/143 recognizing April 5, 2016 as "Day for National Service", in Contra Costa County, as recommended by Supervisor Andersen. | ||||||||||||
|
|||||||||||||
C. 13 | ADOPT Resolution No. 2016/150 to recognize April as "Alcohol Awareness Month" in Contra Costa County, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
C. 14 | ADOPT Resolution No. 2016/158 recognizing Ed and Kathy Chiverton for their many years of community service, as recommended by Supervisor Andersen. | ||||||||||||
|
|||||||||||||
C. 15 | ADOPT Resolution No. 2016/164 recognizing Judy Dinkle as the Moraga Citizen of the Year, as recommended by Supervisor Andersen. | ||||||||||||
|
|||||||||||||
Ordinances |
|||||||||||||
C. 16 | ADOPT Ordinance No. 2016-09 amending the County Ordinance code to remove certain classes from the Information technology and Health-Medical groups of job classifications that are excluded from the Merit System and reorder the exempt classifications in the Health-Medical group, as recommended by the County Administrator. | ||||||||||||
|
|||||||||||||
Appointments & Resignations |
|||||||||||||
C. 17 | ACCEPT the resignation of Webb Johnson, DECLARE vacant the Contra Costa County Historical Society #3 seat on the Contra Costa County Historical Landmarks Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
|
||||||||||||
|
|||||||||||||
C. 18 | APPOINT Walter Fields to the District V Representative Alternate seat on the Contra Costa Fire Protection District Advisory Commission, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
C. 19 | REAPPOINT Aleida Andrino-Chavez to the Rodeo Member seat, Dr. Maureen Powers to the San Pablo Member seat, and Thomas Hansen to the Crockett Member seat on the Western Contra Costa County Transit Authority Board, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
C. 20 | ACCEPT the resignation of Peggy Black, DECLARE a vacancy in the District V Family Member seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
C. 21 | ACCEPT resignation of Doug Stewart, DECLARE a vacancy in the District V Member seat on the Contra Costa County Planning Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
C. 22 | APPROVE the medical staff appointments and reappointments, additional privileges, medical staff advancement, voluntary resignations and internal medicine privilege form, as recommend by the Medical Staff Executive Committee, at their March 21, 2016 meeting, and by the Health Services Director. | ||||||||||||
|
|||||||||||||
C. 23 | APPOINT Amin Bhupen to Private / Non-profit Alternate seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director. | ||||||||||||
|
|||||||||||||
Appropriation Adjustments |
|||||||||||||
C. 24 | Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No. 5058 authorizing new revenue in the amount of $37,119 from the National Juvenile Defender Center, and appropriating it for contracted temporary help to host a pilot Juvenile Post Disposition Reentry Legal Fellowship program in the Office of the Public Defender. | ||||||||||||
|
|||||||||||||
C. 25 | Traffic Safety Fund (0368)/CSA P-2 Zone A (7653): APPROVE Appropriations and Revenue Adjustment No. 5059 authorizing the transfer of appropriations in the amount of $12,830 from the Traffic Safety Fund to CSA P-2 Zone A and authorizing additional revenue in the amount of $25,842 from accumulated depreciation for the purchase of one police patrol vehicle for use in the Blackhawk area. (67% CSA P-2 Zone A, 33% Traffic Safety Fund) | ||||||||||||
|
|||||||||||||
C. 26 | Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No. 5050 authorizing new revenue in the amount of $72,585 from the San Francisco Foundation and the California Endowment, and appropriating it to fund salaries and benefits for three temporary clerical positions to implement the Proposition 47 Outreach Program in Office of the Public Defender. | ||||||||||||
|
|||||||||||||
Intergovernmental Relations |
|||||||||||||
C. 27 | AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Contra Costa Transportation Authority requesting that the County be included in the annual rotation of the Chair and Vice Chair of the Board of the Authority, as recommended by the Transportation, Water and Infrastructure Committee. | ||||||||||||
|
|||||||||||||
C. 28 | ADOPT an "Oppose" position on AB 1707 (Linder), as introduced: Public Records: Response to Request, a bill that would require a written response identifying type of record withheld as exempt and the specific exemption that justifies withholding that type of record, as recommended by the Legislation Committee. (No fiscal impact) | ||||||||||||
|
|||||||||||||
Personnel Actions |
|||||||||||||
C. 29 | ADOPT Position Adjustment Resolution No. 21847 to add four Registered Nurse-Experienced Level positions (represented), four Mental Health Clinical Specialist positions (represented), and one Administrative Aide position (unrepresented) in the Health Services Department. (100% FQHC revenue offset and HRSA MAT Grant funds) | ||||||||||||
|
|||||||||||||
C. 30 | ADOPT Position Adjustment Resolution No. 21848 to add one Clerical Supervisor position (represented) and cancel one vacant Clerk-Senior level position (represented) in the Health Services Department. (85% State California Children Services funds and 15% General Fund) | ||||||||||||
|
|||||||||||||
C. 31 | ADOPT Position Adjustment Resolution No. 21849 to add four Community Health Worker II positions (represented), and cancel two vacant Clerk-Senior level positions (represented) and two vacant Clerk-Experienced level positions (represented) in the Health Services Department. (Cost savings) | ||||||||||||
|
|||||||||||||
C. 32 | ADOPT Position Adjustment Resolution No. 21850 to increase the hours of one permanent part-time Cook position (represented) from 24/40 to 40/40 in the Health Services Department. (100% Enterprise Fund I) | ||||||||||||
|
|||||||||||||
Leases |
|||||||||||||
C. 33 | APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a revenue lease amendment with New Cingular Wireless PCS, LLC, for real property located at 1850 Muir Road in Martinez, to extend the term through March 31, 2021. (100% General Fund) | ||||||||||||
|
|||||||||||||
Grants & Contracts | |||||||||||||
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services: |
|||||||||||||
C. 34 | APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County up to $3,120 for inspecting recycling establishments licensed as weighmasters and determining compliance with Business and Professions Code Section 12703.1, for the period July 1, 2016 through June 30, 2017. (No County match) | ||||||||||||
|
|||||||||||||
C. 35 | APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $20,000 from the Heritage Bank of Commerce for Small Business Development Center services to the low-to-moderate income population in Antioch for the period July 1, 2016 through June 30, 2017. ($20,000 budgeted, County match) | ||||||||||||
|
|||||||||||||
C. 36 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with the California Department of Health Care Services, effective May 15, 2016, to implement a budgetary shift of funds from one line item to another, for continuation of the Strategic Prevention Framework State Incentive Grant Project, with no change in the original amount of $123,000 payable to the County, and no change in the original term of September 29, 2015 through May 31, 2016. (No match required) | ||||||||||||
|
|||||||||||||
C. 37 | 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 $520,803, to a new payment limit not to exceed $31,024,788, 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. 38 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the Department of Health Care Services, effective July 1, 2016, to make technical adjustments to the budget and to increase the amount payable to County by $1,807,056, to a new payment limit not to exceed $32,831,844, 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. 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 March 1, 2016, to make technical adjustments to the fiscal year 2015-2016 budget to increase the total amount payable to County by $181,557, to a new total amount of $3,915,763, with no change in the original term of October 1, 2013 through September 30, 2016. (No County match) | ||||||||||||
|
|||||||||||||
C. 40 | APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Alcoholic Beverage Control, in an initial amount of $101,571 to fund proactive enforcement targeting the unauthorized sale of alcoholic beverage by businesses within the County for the period July 1, 2016 through June 30, 2017. (100% State) | ||||||||||||
|
|||||||||||||
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services: |
|||||||||||||
C. 41 | APPROVE clarification of Board action of November 17, 2015 (C.45), which authorized the Chief Information Officer or designee to execute an Executable Quote and Oracle Master Agreement with Oracle America, Inc., for PeopleSoft Enterprise license and support, to accurately reflect the correct contract term of November 24, 2015 through November 26, 2016, with no change change to the payment limit of $480,728, as recommended by the Chief Information Officer (Department of Information Technology). (Charges to all County departments) | ||||||||||||
|
|||||||||||||
C. 42 | ACKNOWLEDGE and CONSENT to extend the start date to February 9, 2016 and to extend the completion date to May 31, 2016, in connection with the rehabilitation of the Church Lane Apartments in San Pablo by Resource for Community Development using $455,000 in Community Development Block Grant funds borrowed from the County. (100% Federal funds) | ||||||||||||
|
|||||||||||||
C. 43 | APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with SSP Data in an amount not to exceed $199,906 to procure backups for servers and databases for the period March 13, 2016 through March 12, 2017. (10% County; 45% State; 45% Federal) | ||||||||||||
|
|||||||||||||
C. 44 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with MGA Healthcare, Inc., effective March 1, 2016, to increase the payment limit by $1,600,000 to a new payment limit of $2,600,000, and to revise the rate schedule to include additional temporary work categories at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1 through December 31, 2016. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 45 | APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with O3, Inc., in an amount not to exceed $30,000 to provide the Emergency Services Unit with WebEOC software support for the term of April 1, 2016 through March 31, 2017. (100% General Fund) | ||||||||||||
|
|||||||||||||
C. 46 | APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Julia Dyckman Andrus Memorial, Inc., effective May 5, 2016, to increase the payment limit by $36,765 to a new payment limit of $133,170, for trauma awareness training services to department California Work Opportunity and Responsibility and Welfare-to-Work staff, for the period October 5, 2015 through October 31, 2016. (Federal 84%, State 13%, County 3%) | ||||||||||||
|
|||||||||||||
C. 47 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Care Review Resources, Inc., in an amount not to exceed $166,257 to provide health care consultation, technical assistance and chart review services for Contra Costa Regional Medical and Health Centers designated staff, for the period March 1, 2016 through February 28, 2017. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 48 | APPROVE and AUTHORIZE the Interim Chief Probation Officer, or designee, to execute a contract amendment with the University of Cincinnati Research Institute, to extend the term from June 30, 2016 through June 30, 2017 and increase the payment limit by $42,000 to a new payment limit of $200,000, to provide consulting services in the Juvenile Hall. (100% General Fund) | ||||||||||||
|
|||||||||||||
C. 49 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with World Courier Ground, Inc., effective November 1, 2015, to increase the payment limit by $40,000 to a new payment limit of $780,000 to provide additional courier services to Contra Costa Regional Medical and Health Centers, with no change in the original term of April 1, 2014 through March 31, 2017. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 50 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rawel Randhawa, M.D., in an amount not to exceed $562,000 to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period March 1, 2016 through February 28, 2018. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 51 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Indra Singh, M.D., in an amount not to exceed $266,240 to provide outpatient psychiatric services in Central County, for the period May 1, 2016 through April 30, 2017. (100% Mental Health Services Act) | ||||||||||||
|
|||||||||||||
C. 52 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with University of the Pacific, Thomas J. Long School of Pharmacy and Health Services, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to pharmacy students, for the period April 1, 2016 through March 31, 2021. (No fiscal impact) | ||||||||||||
|
|||||||||||||
C. 53 | APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with National Council on Crime and Delinquency, effective April 1, 2016, to increase the payment limit by $165,782 to a new payment limit of $222,751, for the continued services of the Phase II Lethality Assessment Program Implementation for Domestic Violence Homicide Prevention for the period December 5, 2014 through September 30, 2016. (91% Federal, 9% State) | ||||||||||||
|
|||||||||||||
C. 54 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monument Impact in an amount not to exceed $247,575 to provide consultation, training, education, and evaluation of programs and policies to limit the sale of flavored tobacco near schools, for the period September 1, 2015 through June 30, 2020. (100% California Department of Public Health grant) | ||||||||||||
|
|||||||||||||
C. 55 | ADOPT Resolution No. 2016/153 authorizing the Sheriff Coroner, or designee, to apply for and accept the U.S. Department of Homeland Security, 2015 Pre-Disaster Mitigation Grant in an amount not to exceed $150,000 for the update of the Contra Costa County Regional Hazard Mitigation Plan. (75% Federal, 25% In-Kind match) | ||||||||||||
|
|||||||||||||
C. 56 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with Vizient, Inc., to perform financial and clinical data sharing at Contra Costa Regional Medical Center and Health Centers, for the period January 1 through December 31, 2016. (Non-financial agreement) | ||||||||||||
|
|||||||||||||
C. 57 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Regents of the University of California, on behalf of the University of California, San Francisco Medical Center, in an amount not to exceed $320,000 to provide remote neurology and neurovascular consultation services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period January 1, 2016 through December 31, 2017. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 58 | APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Ortho Clinic Diagnostics, Inc., in the amount of $124,192 to purchase an Ortho Vision Analyzer used in the Clinical Laboratory at the Contra Costa Regional Medical Center, for the period July 1, 2016 through June 30, 2020. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 59 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Seneca Family of Agencies, effective April 1, 2016, to increase the payment limit by $243,859 to a new payment limit of $7,044,996 to provide additional Mobile Crisis Response Team services for seriously emotionally disturbed children and their families, with no change in the original term of July 1, 2015 through June 30, 2016; and to increase the automatic extension payment limit by $121,930 to a new payment limit of $3,522,498, through December 31, 2016. (46% Federal Financial Participation; 49% Mental Health Realignment; 5% Mental Health Services Act) | ||||||||||||
|
|||||||||||||
C. 60 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with PerformRx in an amount not to exceed $95,000,000, to provide pharmacy administration services for the Contra Costa Health Plan, for the period May 1, 2016 through April 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II) | ||||||||||||
|
|||||||||||||
C. 61 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Victor Treatment Centers, Inc., effective April 1, 2016 to include case management services for seriously emotionally disturbed youth, with no change in the original payment limit of $260,000, no change in the original term of July 1, 2015 through June 30, 2016, and no change in the six-month automatic extension amount of $130,000 through December 31, 2016. (50% Federal Financial Participation; 50% County Realignment) | ||||||||||||
|
|||||||||||||
C. 62 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Solutions, LLC (dba Nebraska Medical Solutions Staffing, LLC), effective March 15, 2016, to increase the payment limit by $900,000 to a new payment limit of $2,500,000 to provide additional hours of temporary staffing services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 63 | APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required legal documents to provide $650,000 of Housing Opportunities for Persons with HIV/AIDs funds to Tabora Gardens, L.P., a California limited partnership, for the Tabora Gardens Apartment project in Antioch; and ADOPT related California Environmental Quality Act findings. (100% federal funds) | ||||||||||||
|
|||||||||||||
C. 64 | APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Spike's Produce, to increase the payment limit by $150,000 to a new payment limit of $500,000 to provide food products for the preparation of inmate meals in the three County adult detention facilities for the period July 1, 2015 through June 30, 2016. (100% General Fund) | ||||||||||||
|
|||||||||||||
Other Actions |
|||||||||||||
C. 65 | APPROVE and ADOPT the 2016-2022 Capital Improvement Plan for Parks and Sheriff’s facilities and the Biennial Compliance Checklist for the Measure J Growth Management Program, and take related California Environmental Quality Act actions, as recommended by the Conservation and Development Director. | ||||||||||||
|
|||||||||||||
C. 66 | ACCEPT and APPROVE the Employment and Human Services Department, Children and Family Services Bureau, System Improvement Plan as recommended by the Employment and Human Services Director, and AUTHORIZE the Chair, Board of Supervisors, to sign the System Improvement Plan. | ||||||||||||
|
|||||||||||||
C. 67 | APPROVE the design and bid documents, including plans and specifications, and related actions under the California Environmental Quality Act for the Expansion of the Family Practice Clinic, 2311 Loveridge Road, Pittsburg, for the Health Services Department Project; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about May 19, 2016, and to issue bid addenda, as needed, for clarification of the contract bid documents. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 68 | APPROVE election consolidation requests from each jurisdiction that has filed a resolution with the County Clerk-Recorder, Elections Division, to consolidate their elections with the June 7, 2016 Primary Election and AUTHORIZE the County Clerk-Recorder, Elections Division, to conduct elections for those jurisdictions. (Costs are reimbursable through affected jurisdictions) | ||||||||||||
|
|||||||||||||
C. 69 | APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment study to consider changing the General Plan land use designation from Multiple-Family Residential – High Density to Commercial for the vacant property located immediately northeast of the San Pablo Avenue/Crestwood Drive intersection, San Pablo area, Assessor’s Parcel No. 405-203-018 (County File #GP16-0003). (100% Applicant fees) | ||||||||||||
|
|||||||||||||
C. 70 | APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on March 8, 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. | ||||||||||||
|
|||||||||||||
C. 71 | ACCEPT the audit findings, audit response and related policy changes that were reviewed and approved by the Contra Costa Regional Medical Center Hospital Joint Conference Committee in response to the Health Resources and Services Administration (HRSA) 2015 Operational Site Visit, and APPROVE the Health Services Department’s Health Care for the Homeless Program’s response to the findings as recommended by the Contra Costa Regional Medical Center Hospital Joint Conference Committee. |
||||||||||||
|
|||||||||||||
C. 72 | APPROVE and AUTHORIZE the County Administrator or designee to execute, on behalf of the County, a Community Choice Aggregator Non-Disclosure Agreement with Pacific Gas and Electric Company, including modified indemnification language, to obtain electrical load data within Contra Costa County. (100% County General Fund) | ||||||||||||
|
|||||||||||||
C. 73 | APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to reallocate two Early Head Start childcare slots from County-operated childcare centers to contracted childcare partner programs, effective July 1, 2016. | ||||||||||||
|
|||||||||||||
C. 74 | APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dell, Inc., in an amount not to exceed $196,572 to purchase VMWare Horizon virtual desktop software for the Office of the Sheriff. (100% General Fund) | ||||||||||||
|
|||||||||||||
C. 75 | ACCEPT the 2014/15 annual report from the Public Works Director on the Internal Services Fund for the County's Vehicle Fleet and on the disposition of low-mileage vehicles, as recommended by the Internal Operations Committee. | ||||||||||||
|
|||||||||||||
C. 76 | ADOPT Resolution No. 2016/157 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $30,000,000 to finance the acquisition and rehabilitation of Miraflores Senior Apartments located at the corner of South 45th Street and Florida Avenue, Richmond, and authorize other related actions, as recommended by the Conservation and Development Director. (100% Special Revenue Funds) | ||||||||||||
|
|||||||||||||
C. 77 | ACCEPT the 2015 Annual Housing Element Progress Report, as recommended by the Conservation and Development Director. | ||||||||||||
|
|||||||||||||
C. 78 | CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact) | ||||||||||||
|
|||||||||||||
C. 79 | AUTHORIZE the Auditor-Controller to issue a one-time payment in the amount of $15,000 to the Contra Costa Family Medicine Residency Program, as recommended by the Health Services Director. (100% Song-Brown grant funds) |
||||||||||||
|
|||||||||||||
GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: |
|||||||||||||||||||||||||||||||||||||||
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of the month at 12:30 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 first 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 John Gioia) meets on the second Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal Glover) To be determined The Internal Operations Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the first Thursday of the month at 11:00 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 11:00 a.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 Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. |
|||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||
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 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 |