HomeMy WebLinkAboutAGENDA - 01102017 -
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
JOHN GIOIA, 1ST DISTRICT
DIANE BURGIS, 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 TWO (2) 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
January 10, 2017
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Presentation of the Colors by Pittsburg and Martinez American Veterans Organizations
The Pledge of Allegiance
Singing of the National Anthem, led by Nikkema Taylor
Inspirational Thought- "The greater danger for most of us isn't that our aim is too high and miss
it, but that it is too low and we reach it." ~ Michelangelo
2017 REORGANIZATION OF THE BOARD OF SUPERVISORS
Swearing in of District Supervisors by former Congressman George Miller
District II Supervisor-Elect Candace Andersen
District III Supervisor-Elect Diane Burgis
District V Supervisor-Elect Federal D. Glover
Comments of the Outgoing Chair, Supervisor Candace Andersen
Election of the 2017 Chair and Vice Chair of the Board of Supervisors
Swearing in of the 2017 Chair and Vice Chair by Clerk-Recorder Joseph Canciamilla
Presentation by Supervisor Glover of token of appreciation to the 2016 Chair Candace
Andersen
Comments of the Incoming Chair
Introduction of Staff and Comments of Board Members
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.75 on the following agenda) –
January 10, 2017 Contra Costa County Board of Supervisors 1
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.75 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 Consent Calendar today will
be continued to the January 17, 2017 meeting unless otherwise noted.
DISCUSSION ITEMS
D. 1 PUBLIC COMMENT (2 Minutes/Speaker)
D.2 CONSIDER approving recommendations for Board Member appointments to
local, regional and statewide committees, boards, and commissions, adopting
Resolution No. 2017/1 amending the Master List of Board Member appointments
for 2017, and approving the posting of Form 806 to the County website to report
additional compensation that Board members receive when serving on
committees, boards, and commissions of a public agency, special district, and joint
powers agency or authority. (Supervisor Glover)
D. 3 CONSIDER reports of Board members.
ADJOURN in memory of
Richard "Dick" Waldo, Former Mayor of the Town of Danville
and
Richard "Brad" Nail, Former Director of Economic Development of Pittsburg
ADJOURN to the
Board of Supervisors Reorganization Luncheon
Lone Tree Golf and Event Center
4800 Golf Course Road, Antioch
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with LSA Associates, Inc., to extend the termination date
from January 31, 2017 to April 24, 2018, with no change to the contract payment
limit of $186,000, to complete environmental services work associated with the
Marsh Creek Road Bridge (#28C-0141) Replacement-Environmental Technical
Studies Project, Clayton area. (89% Federal Highway Bridge Program Funds and
11% Local Road Funds)
C. 2 AUTHORIZE the Public Works Director, or designee, to advertise for the 2017
On-Call Concrete Services Contract(s) for various road and flood control
maintenance work, for routine maintenance and repair of existing road pavement
and flood control facilities, Countywide. (100% Local Road and Flood Control
Funds)
January 10, 2017 Contra Costa County Board of Supervisors 2
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with California Conservation Corps, State of California in an amount
not to exceed $6,640, for the period of January 1, 2017 through June 30, 2017, to
provide tree removal services for the Rio Vista Elementary School Pedestrian
Connection Project, Bay Point area. (59% Active Transportation Program Funds,
26% Bay Point Area of Benefit Funds, 15% Local Road Fund)
Special Districts & County Airports
C. 4 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Full Reef, LLC for a Large
T-hangar at Buchanan Field Airport effective December 15, 2016 in the monthly
amount of $748.23, Pacheco area. (100% Airport Enterprise Fund).
C. 5 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Edward Harris and Angela Harris
for a T-hangar at Buchanan Field Airport effective January 1, 2017 in the monthly
amount of $394.10, Pacheco area. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 6 DENY claims filed by William & Marilyn Burchard, Gloria Evans, Wilhemeni
Hammons, Toni L. Jackson, Tasha Epps & Estate of Cloinidell Jackson, Joyce
Lopez, Viviana Navarrete, Yao Saechao, and Travelers Casualty Insurance
Company of America, and Grover & Norma Sanchez.
Honors & Proclamations
C. 7 ADOPT Resolution No. 2017/7 recognizing Superior Court Judge Thomas M.
Maddock upon his retirement, as recommended by Supervisor Andersen.
C. 8 ADOPT Resolution No. 2017/12 recognizing the Greater Richmond Interfaith
Program's 50 years of service, as recommended by Supervisor Gioia.
Appointments & Resignations
C. 9 APPOINT Julie McCarter to Appointee 3 seat of the Kensington Municipal
Advisory Board, as recommended by Supervisor Gioia.
C. 10 APPROVE the new medical staff appointments and reappointments, additional
January 10, 2017 Contra Costa County Board of Supervisors 3
C. 10 APPROVE the new medical staff appointments and reappointments, additional
privileges, advancements and voluntary resignations as recommended by the
Medical Staff Executive Committee, at their December 12, 2016 meeting, and by
the Health Services Director.
C. 11 ACCEPT the resignations Doria Mueller-Beilschmidt and Matthew Bacinskas,
DECLARE vacant the Private / Non-Profit No. 1 and Low-Income No.1 seats on
the Economic Opportunity Council; and DIRECT the Clerk of the Board to post
the vacancies, as recommended by the Employment and Human Services Director.
Appropriation Adjustments
C. 12 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.
5045 authorizing new revenue in the amount of $75,000 in the Sheriff's Office
(0255) and appropriating it for the purchase of flashlights. (100% Narcotics
Forfeiture funds)
C. 13 Crockett-Carquinez Fire Protection District (7028): Acting as the Governing
Board of the Crockett-Carquinez Fire Protection District, APPROVE
Appropriations and Revenue Adjustment No. 5044 authorizing new revenue in the
amount of $43,080 from Phillips 66 and appropriate it in the Crockett-Carquinez
Fire Protection District (7028) for the replacement of extrication and other
firefighting equipment. (100% Restricted Donation revenue) (Consider with C.29)
Intergovernmental Relations
C. 14 AUTHORIZE the Chair to sign a letter to Senator Jim Beall, Chair of the Senate
Committee on Transportation and Housing, regarding the California Traffic
Control Device Committees review of Senate Bill 632 (2015-Cannella, Baker,
Bonilla) regarding vehicle speed limits around schools, as recommended by the
Transportation, Water, and Infrastructure Committee.
Personnel Actions
C. 15 ADOPT Position Adjustment Resolution No. 21946 to reallocate the classification
of Animal Services Officer (represented) on the salary schedule; reallocate the
classification of Animal Services Sergeant (represented) on the salary schedule;
reallocate the classification of Animal Services Lieutenant (represented) on the
salary schedule; and to adjust the final step of the new Animal Services Lieutenant
(represented) salary range. (32% User Fees, 31% City Revenue, 37% County)
C. 16 ADOPT Position Adjustment Resolution No. 21987 to establish the classification
January 10, 2017 Contra Costa County Board of Supervisors 4
C. 16 ADOPT Position Adjustment Resolution No. 21987 to establish the classification
of Office of Reentry and Justice Program Manager-Project (unrepresented) and
add one full-time Office of Reentry and Justice Program Manager-Project position
in the County Administrator's Office. (100% AB 109 Public Safety Realignment
Funds)
C. 17 ADOPT Position Adjustment Resolution No. 22011 to add eight represented
positions and cancel five vacant represented positions in the Health Services
Department's Information Technology Division. (100% General Fund, budgeted)
C. 18 ADOPT Position Adjustment Resolution No. 22003 to cancel one Sheriff's Aide
position (represented) and add one Sheriff's Specialist position (represented) in the
Sheriff's Office - Forensics Division. (100% General Fund)
C. 19 ADOPT Position Adjustment Resolution No. 22012 to add one full-time
Clerk-Senior Level position (represented) in the Health Services Department.
(85% State, 15% General Fund)
C. 20 ADOPT Position Adjustment Resolution No. 22013 to add two Quality
Management Program Coordinator positions (represented) and cancel two vacant
Utilization Review Coordinator positions (represented) in the Health Services
Department. (100% Hospital Enterprise Fund I)
C. 21 ADOPT Position Adjustment Resolution No. 22010 to increase the hours of one
Senior Management Analyst (unrepresented) position from part-time (32/40) to
full-time in the County Administrator's Office (100% General Fund).
C. 22 APPOINT Melinda Self to the position of Director of Child Support Services -
Exempt at step 5 of the salary range effective January 11, 2017, as recommended
by the County Administrator.
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 23 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education, to increase the amount payable to County by $81,587 to a new amount
payable of $1,340,728 with no change to term of July 1, 2016 through June 30,
2017, for alternative payment childcare programs operated by the County. (No
County match)
C. 24 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
January 10, 2017 Contra Costa County Board of Supervisors 5
C. 24 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture to pay
the County an amount not to exceed $100 to enforce California seed marketing
and labeling requirements for the period July 1, 2016 through June 30, 2017. (No
County match)
C. 25 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with California Department of
Community Services and Development, to extend the term from December 31,
2016 through February 28, 2017 with no change to payment limit of $846,479, for
Community Services Block Grant program services. (No County match)
C. 26 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective July 1, 2016, with the California
Department of Public Health, Immunization Program, to increase the amount
payable to the County by $30,974 to a new amount payable of $888,298 with no
change in the term of July 1, 2015 through June 30, 2017, for the “Provide
Immunization Services to the General Public” Project. (No County match)
C. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective July 1, 2014, with the State of California,
Department of Health Care Services to incorporate new language for
provider-preventable conditions and an increase in capitation rates, with no change
in the original payment limit of $317,472,000, and no change in the term of April
1, 2005 to December 31, 2016. (No County match)
C. 28 AUTHORIZE the Chair of the Board to send a Notice of Intent to Apply to the
Proposition 47 Grant and AUTHORIZE the Health Services Director, or designee,
(the Director of Behavioral Health), to submit a Grant Application to the Board of
State & Community Corrections (BSCC), to provide the County, if awarded, an
amount not to exceed $6,000,000, for mental health services, substance use
disorder treatment, diversion programs, housing-related and other
community-based supportive services, or some combination thereof, for the period
from June 16, 2017 to August 15, 2020.
C. 29 Acting as the Governing Board of the Crockett-Carquinez Fire Protection District,
APPROVE and AUTHORIZE the Fire Chief to accept a restricted donation in an
estimated amount of $43,080 from Phillips 66 for the purchase an acquisition of
extrication and other firefighting equipment. (100% Restricted Donation revenue)
(Consider with C.13)
C. 30 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an
agreement with the U.S. Department of Homeland Security, Homeland Security
Investigations Division, including mutual indemnification, to pay the County for
use of the Sheriff's Range Facility to commence when executed by all parties
through June 30, 2017. (100% Participant fee revenue)
January 10, 2017 Contra Costa County Board of Supervisors 6
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Crestwood
Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency
residential care placement services to mentally ill adults, for the period January 1
through December 31, 2017. (100% Mental Health Realignment)
C. 32 APPROVE and AUTHORIZE the Chief Information Officer-Department of
Information Technology, or designee, to execute a contract amendment, effective
November 25, 2016, with Richard Miller, to extend the term from November 30,
2016 through December 31, 2018 and increase the payment limit by $35,000 to a
new payment limit of $185,000 to provide continuing Apple product support
services. (100% User fees)
C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the Food Bank of Contra Costa and Solano, a
non-profit corporation, in the amount of $202,500 to provide expanded CalFresh
Outreach efforts, for the period January 1, 2017 through June 30, 2018. (15%
State, 85% Federal)
C. 34 APPROVE and AUTHORIZE the Chief Information Officer-Department of
Information Technology, or designee, to execute a contract amendment, effective
December 20, 2016, with Nerd Crossing, LLC, to extend the term from December
31, 2016 through December 31, 2018 and increase the payment limit by $185,000
to a new payment limit of $385,000 to provide continuing Apple product support
services. (100% User fees)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Beavex, Inc., in an amount not to exceed $260,000 to
provide courier services for the Contra Costa Regional Medical and Health
Centers, for the period December 1, 2016 through November 30, 2017. (100%
Hospital Enterprise Fund I)
C. 36 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with West Advanced Technologies, Inc. in an amount not to exceed
$250,000 to provide consulting, design development, programming services, and
maintenance and support for the Automated Regional Information Exchange
System for the period January 2, 2017 through June 30, 2018. (80% Federal, 20%
Agency User fees)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 10, 2017 Contra Costa County Board of Supervisors 7
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective January 1, 2017, with Liam Keating,
M.D., to increase the payment limit by $20,000 to a new payment limit of
$1,160,000 to provide additional otolaryngology clinics at the Contra Costa
Regional Medical Center and Health Centers, with no change in the original term
of March 1, 2014 through February 28, 2017. (100% Hospital Enterprise Fund I)
C. 38 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract amendment with Robert Half International, Inc., to
extend the term from December 31, 2016 through March 31, 2017 and increase
the payment limit by $55,000 to a new payment limit of $191,000 to provide
information technology professional staff on a temporary basis. (66% Federal,
34% State)
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with ENGEO Incorporated, effective January 15, 2017, to
extend the term through January 15, 2018, with no change to the original payment
limit of $400,000, for continued geotechnical engineering services associated with
the Hookston Phase II Project, Pleasant Hill area. (100% Measure WW Funds)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Geonomic Health, Inc., in an amount not to exceed
$180,000 to provide specialized outside laboratory testing services for the Contra
Costa Regional Medical Center and Health Centers, for the period January 1, 2017
through December 31, 2019. (100% Hospital Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with ICF Jones & Stokes, Inc., to extend the termination
date from December 31, 2016 to June 30, 2017, with no change to the contract
payment limit of $500,000, for on-call environmental services, Countywide.
(100% General Fund)
C. 42 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with LSA Associates, Inc., to extend the termination date
from December 21, 2016 to April 4, 2017, with no change to the contract payment
limit of $253,558, to complete work associated with the Camino Tassarajara
Shoulder Widening, 1.1 miles south of Highland Road to 0.30 mile north of
Windemere Parkway-Environmental Studies Project, San Ramon (Dougherty
Valley) area. (40% Highway Safety Improvement Program Funds; 60% South
County Area of Benefit Funds)
C. 43 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
January 10, 2017 Contra Costa County Board of Supervisors 8
C. 43 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Plan B Works, to extend the term from February 2,
2017 through January 9, 2018, and increase the payment limit by $250,000, to a
new payment limit of $635,000, to assist in the creation of asset management
decision support tools, Countywide. (100% General Fund)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with RG Hernandez, LLC, in an amount not to exceed $109,980
to provide consultation and technical assistance for third party revenues, costs and
claims, for the period February 1, 2017 through January 31, 2018. (100% Third
party reimbursement)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Larkin Breed, M.D., in an amount not to exceed $376,500
to provide radiology services at the Contra Costa Regional Medical Center and
Health Centers, for the period January 1, 2017 through December 31, 2019.
(100% Hospital Enterprise Fund I)
C. 46 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Syserco, in an amount not to exceed $2,000,000, to provide
building automation hardware and software maintenance and repair, for the period
of February 1, 2017 through January 31, 2020, Countywide. (100% General Fund)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Semon Bader, M.D., in an amount not to exceed $400,000
to provide orthopedic services at the Contra Costa Regional Medical and Health
Centers, for the period January 1 through December 31, 2017. (100% Hospital
Enterprise Fund I)
C. 48 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, in an amount not to exceed $25,000 to provide endocrinology services
for patients at the Contra Costa Regional Medical and Health Centers, for the
period February 1, 2017 through January 31, 2018. (100% Hospital Enterprise
Fund I)
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Chief Information Officer, purchase orders with Graybar Electric,
Computerland of Silicon Valley, SSP Data, and a third-party lease agreement with
IBM Global Finance, in an amount not to exceed $210,180, for the purchase of
hardware and software required to maintain the security of the County's wide area
network, for the period February 1, 2017 through February 29, 2021, Countywide.
(100% Department User Fees)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 10, 2017 Contra Costa County Board of Supervisors 9
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Valley Perinatal Associates in an amount not to
exceed $800,000 to provide perinatology services to Contra Costa Health Plan
members, for the period January 1, 2017 through December 31, 2018. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Martin Schneider (dba Antioch Physical Therapy) in an
amount not to exceed $150,000 to provide physical therapy services for Contra
Costa Health Plan members and County recipients, for the period January 1, 2017
through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 52 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Community Housing Development
Corporation in an amount not to exceed $117,000 to administer and disburse City
and County approved mitigation fee funding to non-profit entities for
community-based projects in the North Richmond area, for the period January 1
through June 30, 2017. (100% North Richmond Mitigation Fee funds)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cheyenne Huber (dba Martinez Optometry) in an amount
not to exceed $150,000 to provide optometry services for Contra Costa Health
Plan members for the period February 1, 2017 through January 31, 2019. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 54 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with SOE Software Corporation (dba Scytl), to extend the
term from December 31, 2016 through December 31, 2018 and increase the
payment limit by $150,000 to a new payment limit of $240,000, for website
hosting and Election Night reporting services. (100% General Fund)
C. 55 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to purchase 60 Walmart, 60 Target, 60 Safeway, and 60
Food Maxx gift cards in an amount of $25 each for a total of $6,000, to use as
incentives for consumer participation in Calli House Emergency Youth Shelter.
(100% Community Services Block Grant)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Signature Parking, LLC, in an amount not to exceed
$260,000 to provide parking management services for the Contra Costa Regional
Medical Center, for the period January 1 through December 31, 2017. (100%
Hospital Enterprise Fund I)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 10, 2017 Contra Costa County Board of Supervisors 10
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Randy’s Mechanical Mobile Service, in an amount not to
exceed $200,000, to provide vehicle inspections, repairs and maintenance to
County Public Health Department’s Mobile Satellite Health Center vehicles, for
the period January 1, 2017 through December 31, 2019. (100% Hospital
Enterprise Fund I)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Monogram Biosciences, Inc., in an amount not to exceed
$135,000 to provide specialized outside laboratory testing services for the Contra
Costa Regional Medical Center and Health Centers, for the period January 1, 2017
through December 31, 2019. (100% Hospital Enterprise Fund I)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with KPJ Consulting, LLC, effective December 1,
2016, to increase the payment limit by $30,000 to a new payment limit of
$378,000 to provide additional consultation and technical assistance with regard to
the Electronic Medical Records Systems, with no change in the original term of
July 1, 2015 through June 30, 2017. (100% Hospital Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jackson & Coker Locum Tenens, LLC, in an amount not to
exceed $974,400 to provide temporary psychiatric services at the County’s Mental
Health Outpatient Clinics, for the period January 1 through December 31, 2017.
(100% Mental Health Realignment Funds)
C. 61 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with Consolidated Printing, Inc., to increase the payment
limit by $2,000,000 to a new payment limit of $4,000,000 for printing, inserting,
and mailing of sample ballot materials, with no change in the term of January 1,
2016 through December 31, 2018. (100% General Fund)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Syntrix Consulting Group, LLC, effective
January 1, 2017, to increase the payment limit by $188,000 to a new payment
limit of $580,000 to provide additional data analytics and reporting consulting
services for the Electronic Medical Records System, with no change in the term of
July 1, 2015 through June 30, 2017. (100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract cancelation with East Bay Medicine and Orthopaedic
Associates, a medical corporation, effective at the close of business on January 1,
2017. (100% Contra Costa Health Plan Enterprise Fund II)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
January 10, 2017 Contra Costa County Board of Supervisors 11
C. 64 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Sheriff-Coroner, a purchase order with Buchanan Food Service in the
amount of $165,000 to provide bread loaves, rolls and all related bakery items as
needed for the West County, Martinez and Marsh Creek detention facilities for the
period January 1 through December 31, 2017. (100% General Fund)
C. 65 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Producers Dairy Products, Inc., in an
amount not to exceed $250,000 to procure dairy products as needed for the West
County, Martinez and Marsh Creek detention facilities for the period January 1
through December 31, 2017. (100% General Fund)
C. 66 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a blanket purchase order with National Food Group, Inc., in an
amount to not exceed $250,000 to provide frozen/dry food and related items as
needed for the West County, Martinez and Marsh Creek detention facilities for the
period November 1, 2016 through October 31, 2017. (100% General Fund)
C. 67 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount
of $160,000 to provide three-compartment trays for Seal-a-Meal food to be used at
the West County, Martinez, and Marsh Creek Detention Facilities for the period
January 1 through December 31, 2017. (100% General Fund)
Other Actions
C. 68 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999, and most recently approved by the Board on December 20,
2016, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 69 ADOPT Resolution No. 2017/8 authorizing the adoption of procedures and
conditions for the delay of sale of tax-defaulted properties.
C. 70 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
Memorandum of Understanding with the County of San Mateo's Northern
California Regional Intelligence Center, including modified indemnification
language, to share information as it relates to narcotics trafficking, organized
crime, and terrorism related activities. (No fiscal impact)
C. 71 ADOPT Resolution No. 2017/5 granting a pipeline franchise to California
Resources Corporation pursuant to the terms and conditions of County Ordinance
No. 2013-19 and County Resolution No. 2013/305, for pipelines located in the
unincorporated areas of Antioch, Bay Point, Brentwood and Byron, as
recommended by the Public Works Director. (100% General Fund)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to hostJanuary 10, 2017 Contra Costa County Board of Supervisors 12
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to host
PRIME Team Learning Sessions in January 2017, which will include county
resources and estimated expenditure costs of $5,600 and departmental staff time.
(100% Hospital Enterprise Fund I)
C. 73 ACCEPT the 2016 Annual Report by the Contra Costa County Emergency
Medical Care Committee, as recommended by the Health Services Director.
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a non-financial agreement with John Muir Health, Walnut Creek Campus
for the designation as a Base Hospital for County's Emergency Medical Services
for the period January 1, 2017 through December 31, 2020.
C. 75 APPROVE the Demolition of Buildings F & G Project at 12000 Marsh Creek
Road, Clayton, and related actions under the California Environmental Quality
Act, as recommended by the Public Works Director. (100% General Fund)
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
January 10, 2017 Contra Costa County Board of Supervisors 13
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Ad Hoc on Sustainability Committee
The Airport Committee
The Family and Human Services Committee
The Finance Committee
The Hiring Outreach Oversight Committee
The Internal Operations Committee
The Legislation Committee
The Public Protection Committee
The Transportation, Water & Infrastructure Committee
Ad Hoc on Sustainability Committee TBD TBD See above
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD 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
January 10, 2017 Contra Costa County Board of Supervisors 14
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
January 10, 2017 Contra Costa County Board of Supervisors 15
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
January 10, 2017 Contra Costa County Board of Supervisors 16
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
January 10, 2017 Contra Costa County Board of Supervisors 17