HomeMy WebLinkAboutAGENDA - 07122016 -
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
July 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))
County of San Joaquin, et al. v. Metropolitan Water District of Southern California, et al.,
San Joaquin County Superior Court Case No. STK-CV-UWM-2016-3596 and California
Court of Appeal, Third Appellate District Case No. C082154
1.
July 12, 2016 Contra Costa County Board of Supervisors 1
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case.
9:30 a.m. Call to order and opening ceremonies.
Inspirational Thought- "The summer night is like a perfection of thought." ~Wallace Stevens
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.129 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)
PR.1 PRESENTATION to recognize the District Attorney's Office summer college and
high school interns. (Supervisor Andersen)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D. 3 CONSIDER waiving the 180-day "sit-out-period" for Jeri Noble, retired Physical
Therapist II in the Health Services Department, and APPROVE and
AUTHORIZE the temporary County retiree employment of Jeri Noble for the
period of July 18, 2016 through July 17, 2017. (William Walker, M.D., Health
Services Director)
D. 4 CONSIDER adopting Resolution No. 2016/449 supporting a Countywide
one-half of one percent sales tax to fund transportation improvements in Contra
Costa, and approving a transportation expenditure plan and related actions. (John
Kopchik, Conservation and Development Director)
D. 5 CONSIDER approving implementation of a 5.93% increase in solid waste
collection rates charged to residential, commercial, and light industrial customers
in the unincorporated areas served by Garaventa Enterprises under the County's
Franchise Agreement. (Deidra Dingman, Department of Conservation and
Development)
D. 6 HEARING on the itemized costs of abatement for property located at 4090 La
Colina Rd., El Sobrante, California (Granite Ranch Opportunities, Owner). (Jason
Crapo, Department of Conservation and Development)
D. 7 CONSIDER adopting Resolution No. 2016/436 approving the Memorandum of
July 12, 2016 Contra Costa County Board of Supervisors 2
D. 7 CONSIDER adopting Resolution No. 2016/436 approving the Memorandum of
Understanding with Teamsters, Local 856, for the period July 1, 2016 through
June 30, 2019. (David Twa, County Administrator)
D. 8 CONSIDER adopting Resolution No. 2016/446 approving the Memorandum of
Understanding with AFSCME 512, for the period July 1, 2016 through June 30,
2019; and AUTHORIZE correction to specified employees' pay. (David Twa,
County Administrator)
D. 9 CONSIDER adopting Resolution No. 2016/445, approving the side letter between
Contra Costa County and AFSCME, Local 2700 to revise Section 5.1 and Section
49 of the Memorandum of Understanding regarding term and wages. (David Twa,
County Administrator)
D.10 CONSIDER adopting Resolution No. 2016/447 approving the Side Letter
between Contra Costa County and the Physicians’ and Dentists’ Organization of
Contra Costa regarding health plan coverage. (David Twa, County Administrator)
D.11 CONSIDER adopting Resolution No. 2016/448, which supersedes Resolution
No. 2016/322, regarding compensation and benefits for the County Administrator,
County Elected and Appointed Department Heads, Management, Exempt, and
Unrepresented employees to reflect changes, as recommended by the County
Administrator. (David Twa, County Administrator)
D. 12 CONSIDER reports of Board members.
Closed Session
ADJOURN IN MEMORY OF
ALFRED P. LOMELI
Former Contra Costa County Treasurer-Tax Collector (1978-1999)
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2016/374 supporting complete streets in the County and
approving the Complete Streets Policy of Contra Costa County, as recommended
by the Conservation and Development Director.
C. 2 APPROVE the Orwood Road Bridge Replacement Project contingency fund
July 12, 2016 Contra Costa County Board of Supervisors 3
C. 2 APPROVE the Orwood Road Bridge Replacement Project contingency fund
increase of $200,000 for a new contingency fund total of $998,445, and a new
payment limit of $8,982,894, effective July 12, 2016, as recommended by the
Public Works Director; APPROVE and AUTHORIZE the Public Works Director,
or designee, to execute a contract change order with Flatiron West, Inc.,
Brentwood area. (100% Federal Highway Bridge Replacement Funds)
Engineering Services
C. 3 ADOPT Resolution No. 2016/424 accepting completion of improvements for
subdivision SD08-09247 for a project developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 4 ADOPT Resolution No. 2016/426 accepting completion of the warranty period
for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash
deposit for faithful performance, for landscape improvements for PA06-00039,
for a project 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)
C. 5 ADOPT Resolution No. 2016/425 ratifying the prior decision of the Public Works
Director, or designee, to partially close Fred Jackson Way between Market
Avenue and Chesley Avenue, on July 4, 2016 from 9:00 a.m. through 3:00 p.m.,
for the purpose of the 4th of July parade and festival, N. Richmond area. (No
fiscal impact)
C. 6 ADOPT Resolution No. 2016/430 approving the third extension of the Road
Improvement 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. (No fiscal impact)
C. 7 ADOPT Resolution No. 2016/431 approving the fourth extension of the
Subdivision Improvement Agreement (Right-of-Way Landscaping) for
subdivision SD08-09165, for a project being developed by Shapell Homes, a
Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by
the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal
impact)
C. 8 ADOPT Resolution No. 2016/456 ratifying the prior decision of the Public Works
Director, or designee, to fully close all of Rolph Avenue, on July 17, 2016 from
6:00 a.m. through 8:00 p.m., for the purpose of the 8th Annual Sugartown
Festival, Crockett area. (No fiscal impact)
Special Districts & County Airports
July 12, 2016 Contra Costa County Board of Supervisors 4
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Savvas Papaiacovou for a shade
hangar at Buchanan Field Airport effective June 27, 2016 in the monthly amount
of $177.07. (100% Airport Enterprise Fund)
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Robert Worthington, Trustee of the
Worthington Family Trust, for a shade hangar at Buchanan Field Airport
effective June 28, 2016 in the monthly amount of $177.07. (100% Airport
Enterprise Fund)
C. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Christopher Ranker for a shade
hangar at Buchanan Field Airport effective July 11, 2016 in the monthly amount
of $177.07. (100% Airport Enterprise Fund)
C. 12 APPROVE the design and bid documents, including the plans and specifications,
for the El Sobrante, Mini Park Improvements at 4191 Appian Way, El Sobrante
and AUTHORIZE the Public Works Director, or designee, to solicit bids to be
received on or about August 11, 2016, El Sobrante area. (65% East Bay Regional
Park District Measure WW Local Grant Program, 27% Park Dedication and 8%
Library Funds)
C. 13 ADOPT Resolution No. 2016/435 calling for an appropriations limit increase
election on November 8, 2016 for County Service Area (CSA) R-7A, as
recommended by the Public Works Director, Alamo area. (100% CSA R-7A
Funds)
C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
license agreement with Dennis Lopez for livestock grazing of the Brushy Creek
Conservation Bank property at Byron Airport effective July 1, 2016. (100%
Airport Enterprise Fund)
C. 15 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a construction contract with Suarez & Munoz in the amount of $1,098,000, for
improvements for the Hemme Station Park, 1193 Danville Boulevard, Alamo
area. (100% County Service Area R-7A Funds)
C. 16 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
July 12, 2016 Contra Costa County Board of Supervisors 5
C. 16 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, to execute a grant agreement with California Department of
Water Resources and American Rivers, Inc., for the Three Creeks Restoration
Project of Marsh Creek, Brentwood area. (27% California Department of Water
Resources Grant Funds, 72% American Rivers, Inc. Funds, and 1% Flood Control
Zone 1 Funds)
C. 17 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Fred McDonald for a large
T-hangar at Buchanan Field Airport effective July 1, 2016 in the monthly amount
of $748.23. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 18 AUTHORIZE the discharge from accountability for the account of Home
Solutions 4 You (Diana Wilde) totaling $403.43, which has been deemed
uncollectible, as recommended by the Chief Information Officer-Department of
Information Technology.
C. 19 DENY late claim filed by Cianna Wall.
Statutory Actions
C. 20 APPROVE Board meeting minutes for May and June 2016, as on file with the
Office of the Clerk of the Board.
Honors & Proclamations
C. 21 ADOPT Resolution No. 2016/450 recognizing Doug Sibley for his many
contributions as a volunteer on the Alcohol and Other Drugs Advisory Board, as
recommended by the Health Services Director.
C. 22 ADOPT Resolution No. 2016/451 recognizing Jim Doyle for his many
contributions as a volunteer in the Alcohol and Other Drugs Advisory Board, as
recommended by the Health Services Director.
C. 23 ADOPT Resolution No. 2016/452 recognizing Shirley Cheney for her many
contributions as a volunteer on the Alcohol and Other Drugs Advisory Board, as
recommended by the Health Services Director.
C. 24 ADOPT Resolution No. 2016/454 recognizing the contributions of Steve Silveira,
on the occasion of his retirement from the Public Works Department, as
recommended by the Public Works Director. (No fiscal impact)
July 12, 2016 Contra Costa County Board of Supervisors 6
Hearing Dates
C. 25 ADOPT Resolution No. 2016/442 accepting the Chief Engineer’s Report for
Annexation No. 4 to Drainage Area 67A, for Subdivision 9366, and FIX a public
hearing for September 13, 2016, at 9:30 a.m. in compliance with Proposition 218,
as recommended by the Chief Engineer, Flood Control and Water Conservation
District, Walnut Creek area. (100% Drainage Area 67A Funds)
Appointments & Resignations
C. 26 REAPPOINT Samuel Yoshioka to the District IV Family seat on the Mental
Health Commission, as recommended by Supervisor Mitchoff.
C. 27 APPOINT Kristin Haegeland as the Pinole Local Committee representative on the
Advisory Council on Aging, as recommended by the Pinole Advisory Council and
the Employment and Human Services Department Director.
C. 28 ACCEPT the resignation of James Wright, DECLARE vacant Seat 1 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. 29 ACCEPT the resignation of David Meza, DECLARE a vacancy in the North
Richmond Resident seat on the North Richmond Municipal Advisory Council,
and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Gioia.
C. 30 APPROVE and ACCEPT the results of the Contra Costa County Employees'
Retirement Association Board Election conducted on June 14, 2016 and
appointments in lieu of election for specified candidates, as on file in the Contra
Costa County elections Division, as recommended by the Clerk-Recorder. (No
fiscal impact)
C. 31 ADOPT Resolution No. 2016/432 to appoint Supervisor Karen Mitchoff as the
Board of Supervisors' representative to the Contra Costa Family Justice Alliance,
as recommended by Supervisor Andersen.
C. 32 REASSIGN Clover Mahn from Seat 6 to Seat 2, and ABOLISH Seats 6 and 7,
thereby reducing the number of authorized seats on the Rodeo Municipal
Advisory Council from seven to five, as recommended by Supervisor Glover.
C. 33 REAPPOINT Antwon Cloird to the District 1-C seat on the Alcohol and Other
Drugs Advisory Board, as recommended by Supervisor Gioia.
July 12, 2016 Contra Costa County Board of Supervisors 7
C. 34 APPOINT Douglas Knowles to the Member at Large #11 seat on the Advisory
Council on Aging, as recommended by the Family and Human Services
Committee.
C. 35 ACCEPT resignation of James Ryan, DECLARE a vacancy in the District IV-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 Mitchoff.
C. 36 APPROVE the medical staff and Travis resident appointments and
reappointments, additional privileges, department change request, medical staff
advancement, and a revised re-entry plan as recommended by the Health Services
Director and by the Medical Staff Executive Committee, at their June 20, 2016
meeting.
Appropriation Adjustments
C. 37 EMS Transport Fund (7040): APPROVE Appropriation and Revenue Adjustment
No. 5080 authorizing new revenue in the amount of $3,000,000 in the Contra
Costa County Fire Protection District EMS Transport Fund (7040) and
appropriating it to fund expenditures related to the provision of ambulance
transport services within Contra Costa County. (100% Transport Reimbursement
revenue)
C. 38 CSA P-6 Zones (Misc.): APPROVE Appropriations and Revenue Adjustment No.
5079 authorizing new revenue in the amount of $87,300 in various special tax
levy zones within County Service Area P-6 for fiscal year 2015/16 and
appropriating it for the provision of extended law enforcement services. (100%
CSA P-6 Special Tax revenue)
Personnel Actions
C. 39 ADOPT Position Adjustment Resolution No. 21876 to reallocate the salary of
Health Services Department classifications of Pharmacist I and Pharmacist II
(represented). (100% Enterprise Fund I )
C. 40 ADOPT Position Adjustment Resolution No. 21872 to add one Victim/Witness
Assistance Program Specialist (represented) position in the District Attorney's
Office, Victim's Compensation Program. (100% State) (Consider with C.42)
Leases
C. 41 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
July 12, 2016 Contra Costa County Board of Supervisors 8
C. 41 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a ten-year build-to-suit lease with the City of San Pablo on approximately 5.88
acres of land near Gateway Avenue at an initial rent of approximately $155,400
with annual increases thereafter, San Pablo area. (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. 42 ADOPT Resolution No. 2016/423 approving and authorizing the District
Attorney, or designee, to execute a contract, including any extensions or
amendments thereof pursuant to state guidelines, with the California Victim
Witness Compensation and Government Claims Board in an amount not to exceed
$149,184 to fund a Victim Witness Assistance Program Specialist position for the
period July 1, 2016 through June 30, 2017. (100% State) (Consider with C.40)
C. 43 APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply
for and accept a grant in the amount of $1,000 from the Richmond Community
Foundation to provide books and programs at the San Pablo Library for the period
July 1 through September 30, 2016. (No Library Fund match)
C. 44 APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply
for and accept a grant in the amount of $1,000 from the Richmond Community
Foundation to provide books and library services at Project Pride, North
Richmond, for the period July 1 through September 30, 2016. (No Library Fund
match)
C. 45 APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply
for and accept a grant in the amount of $500 from the Ezra Jack Keats Foundation
to provide programs and services at the San Pablo Library for the period May 15,
2016 through June 1, 2017. (No Library Fund match)
C. 46 RATIFY the Health Services Director's, or designee's, execution of a contract
amendment with the California Department of Public Health, effective December
1, 2015 to increase the total amount payable to County by $87,353 to a new total
Payment Limit of $4,302,296 for continuation of the Public Health Emergency
Preparedness, Hospital Preparedness Program and Comprehensive Program, with
no change in the term of July 1, 2014 through June 30, 2017. (No County match)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sutter East Bay Hospitals, to pay the County an amount
not to exceed $10,000 to support microbiological testing services, for Sutter Delta
Medical Center, at Contra Costa County Public Health Laboratory for the period
from June 1, 2016 through May 31, 2018. (No County match)
July 12, 2016 Contra Costa County Board of Supervisors 9
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment with California Department of Public Health, effective
October 1, 2015, to increase the payment to County by $318,855, to a new total
not to exceed $17,851,330, to make technical adjustments to the budget for the
continuation of the Supplemental Food Program for Women, Infants and Children
(WIC), with no change in the original term of October 1, 2015 through September
30, 2019. (No County match)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment with the California Department of Public Health, effective
July 1, 2016, to increase the amount payable to County by $81,214 to a new total
payment limit not to exceed $757,457 to provide additional funds for the
continuation of the Public Health Division’s Childhood Lead Poisoning
Prevention Project, with no change in the original term of July 1, 2014 through
June 30, 2017. (No County match)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, Nutrition
Education and Obesity Prevention Program, in an amount payable to the County
not to exceed $3,246,108, for the “County’s Nutrition and Physical Activity
Promotion” Project, for the period from October 1, 2016 through September 30,
2019. (No County match)
C. 51 ADOPT Resolution No. 2016/443 authorizing the Sheriff-Coroner, or designee, to
apply for and accept State Homeland Security Grant Program funds in an initial
amount of $1,200,036 from the California Governor’s Office of Emergency
Services, make required grant assurances and authorize specified Sheriff’s Office
officials to act on behalf of the County to obtain funding for the period of
September 1, 2016 through the end of grant fund availability. (100% Federal)
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and execute a contract, including modified indemnification
language, to accept funding from the California Department of Community
Services and Development in an amount not to exceed $17,000 for Community
Services Block Grant program services for the period June 15 through December
31, 2016. (No County match)
C. 53 ADOPT Resolution No. 2016/444 authorizing the Sheriff-Coroner, or designee, to
apply for and accept the California Governor's Office of Emergency Services,
2016 Emergency Management Performance Grant in an initial allocation of
$353,790 to develop and maintain the level of capability to prepare for, mitigate,
respond to, and recover from emergencies and disasters for the period beginning
July 1, 2016 through the end of grant funding availability. (100% Federal)
C. 54 APPROVE and AUTHORIZE the Employment and Human Services Director, or
July 12, 2016 Contra Costa County Board of Supervisors 10
C. 54 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept additional funding from California Department of Community
Services and Development, to increase the payment limit to the County by
$423,240 to a new payment limit of $846,479 for Community Services Block
Grant program services, with no change to term the of January 1 through
December 31, 2016. (No County match)
C. 55 APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply
for and accept five scholarships for Career Online High School in the aggregate
amount of $5,475 from the California State Library to provide qualified adult
learners in Contra Costa County with online educational and career training
opportunities, for the period July 1, 2016 through December 31, 2017. (100%
Library Fund match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 56 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Carousel
Industries, Inc., in an amount not to exceed $192,523 for the maintenance of the
Verint Voice System for the period July 30, 2016 through July 29, 2017. (10%
County; 45% State; 45% Federal)
C. 57 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Leica Geosystems Inc. in an amount not to exceed $120,100 for the
purchase of a Leica ScanStation PS30 and related software and support for the
term of July 1, 2016 through June 30, 2018. (75% State, 25% County General
Fund)
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with STAND! For Families Free of Violence, in an
amount not to exceed $203,470 to provide shelter services for domestic violence
victims and their children for the period July 1, 2016 through June 30, 2017.
(41% County, 59% Marriage License Fees)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Denis Mahar, M.D., effective July 1, 2016 to
increase the payment limit by $24,000 to a new payment limit of $1,876,000 to
provide additional cardiology services, with no change in the original term of
October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 12, 2016 Contra Costa County Board of Supervisors 11
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprises, Inc., in an amount
not to exceed $1,324,880 to provide consultation and technical assistance on
community health promotion for County’s Community Education and Information
Unit and Emergency Medical Services Unit, for the period July 1, 2016 through
June 30, 2017. (99% Center for Disease Control; 1% budgeted County funds)
C. 61 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Software and Services Agreement with MaintStar, Inc., in an amount not to
exceed $117,000 for new software modules, three years of annual support,
implementation and configuration, and training that will enable the Public Works
Department to receive customer complaints via smart device application and/or
the County website, for the period July 12, 2016 through June 30, 2019,
Countywide. (100% General Fund)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with People Who Care Children Association in an amount not
to exceed $209,702 to provide Mental Health Services Act prevention and early
intervention services 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 $104,851. (100% Mental Health Service Act)
C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Contra Costa Senior Legal Services in an
amount not to exceed $109,505 to provide countywide legal services to eligible
clients, 60 years of age or older, for the period July 1, 2016 through June 30,
2017. (100% Federal)
C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract, including modified indemnification language,
with YMCA of the East Bay in an amount not to exceed $85,000 to provide
therapeutic children's groups, after school activities, and women's domestic
violence support groups and support for the period July 1, 2016 through June 30,
2017. (21% County, 49% State, 30% Federal)
C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Family Support Services of the Bay Area in
an amount not to exceed $350,000 to provide comprehensive respite care and
associated services to eligible families for the period July 1, 2016 through June
30, 2017. (State 100%)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Capuchino Therapy Group in an amount not to exceed
$200,000 to provide temporary physical and occupational therapists at the
County’s Public Health California Children’s Service Program, Medical Therapy
Units sites, for the period July 1, 2016 through June 30, 2017. (50% State
California Children’s Services; 50% County funds)
July 12, 2016 Contra Costa County Board of Supervisors 12
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with STAND! For Families Free of Violence in an amount not
to exceed $126,415 to provide Mental Health Services Act prevention and early
intervention services 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 $63,207. (100% Mental Health Services Act)
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Ombudsman Services of Contra Costa
County, Inc., in an amount not to exceed $291,584 to provide long-term care
ombudsman services to seniors for the period July 1, 2016 through June 30, 2017.
(100% Federal)
C. 69 APPROVE and AUTHORIZE the County Administrator, or designee, to execute,
on behalf of the County, a contract with Bay Area Legal Aid in an amount not to
exceed $181,250, to provide legal services for homelessness prevention, support
of family connections, access to mental healthcare and alcohol and drug
treatment, and public benefits programs referred to the West County Reentry
Success Center for the period from July 1, 2016, through June 30, 2017, as
recommended by the Public Protection Committee (83% State Public Safety
Realignment, 17% State Recidivism Reduction Grant)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Summitview Child and Family Services, Inc., in an
amount not to exceed $154,500 to provide rehabilitative day treatment,
medication support, mental health treatment, and therapeutic behavioral services
for seriously emotionally disturbed adolescents 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 $77,250. (50% Federal Financial
Participation; 50% Mental Health Realignment)
C. 71 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Aspiranet in an amount not to exceed
$115,367 to provide promoting safe and stable families services to current and
prospective adoptive families in Contra Costa County, for the period July 1, 2016
through June 30, 2017. (100% Federal)
C. 72 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, (1) a purchase order with PC
Specialists, Inc., in an amount not to exceed $60,000 for the purchase of data loss
prevention software for the period June 13 through December 31, 2016, and (2)
software license and support agreements with Proofpoint, Inc., for data loss
software and support. (10% County; 45% State; 45% Federal)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 12, 2016 Contra Costa County Board of Supervisors 13
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Virtual Radiologic Professionals of
California, effective March 1, 2016, to increase the payment limit by $84,500 to a
new payment limit of $484,500, to provide additional teleradiology services at
Contra Costa Regional Medical Center and Health Centers, with no change in the
original term of August 1, 2014 through July 31, 2016. (100% Hospital
Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Fred Finch Youth Center in an amount not to exceed
$1,256,714 to provide school and community based mental health services to
adolescent children and their families, including therapeutic behavioral services,
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 $628,357.
(49% Federal Financial Participation, 50% Mental Health Realignment; 1% Mt.
Diablo Unified School District)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Surgical Specialists, effective July
1, 2016, to increase the payment limit by $5,700,000 to a new payment limit of
$10,000,000 to provide additional primary care and specialist medical services to
Contra Costa Health Plan members, with no change in the original term of July 1,
2015 through June 30, 2017. (100% CCHP Enterprise Fund II)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Portia Bell Hume Behavioral Health and Training Center
in an amount not to exceed $1,385,556 to provide comprehensive case
management services to adults suffering from severe mental illness, for the period
July 1, 2016 through June 30, 2017. (50% Federal Medi-Cal; 50% Mental Health
Realignment)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Community Resources, Inc., in an amount not to
exceed $1,469,770 to provide school-based mental health services to seriously
emotionally disturbed students 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 $734,885. (50% Federal Financial Participation; 50% Mental Health
Realignment)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with K.B.R., Inc. (dba Rash Curtis & Associates),
effective June 30, 2016, to extend the term from June 30, 2016 through June 30,
2017 and increase the payment limit by $400,000 to a new payment limit of
$1,500,000, to provide additional debt collection services for unpaid accounts.
(100% Hospital Enterprise Fund I)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 12, 2016 Contra Costa County Board of Supervisors 14
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprises, Inc., in an amount
not to exceed $4,643,573 to provide coordinated entry, outreach, shelter,
transitional and permanent supportive housing for homeless youth and adults in
Contra Costa County, for the period July 1, 2016 through June 30, 2017. (30%
Federal; 47% State; 20% Local grants; 3% County)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dayana Carcamo-Molina, M.D., in an amount not to
exceed $1,620,000 to provide gastroenterology services at Contra Costa Regional
Medical Center and Health Centers, for the period August 1, 2016 through July
31, 2019. (100% Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Yana Wirengard, M.D., in an amount not to exceed
$400,000 to provide general surgery services at Contra Costa Regional Medical
Center and Health Centers, for the period July 1, 2016 through June 30, 2017.
(100% Hospital Enterprise Fund I)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Kaiser Foundation Health Plan, Inc., with no
change in the payment limit of $150,000,000, to continue providing health care
services for Medi-Cal members enrolled in the Kaiser Foundation Health Plan by
extending the term from June 30, 2016 through September 30, 2016. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care in an amount not to exceed
$123,279 to provide Mental Health Services Act Prevention and Early
Intervention services 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 $61,639. (100% Mental Health Services Act)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Muhammad Raees, M.D., effective December
1, 2015 to provide additional pulmonology services at Contra Costa Regional
Medical Center and Health Centers, with no increase in the payment limit of
$200,000 and no change in the original term of September 1, 2014 through
August 31, 2016. (100% Hospital Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay for
small giveaway items, not to exceed a total payment limit of $95,000, for
promotion, recognition, appreciation and retention of foster parents for the period
of June 1, 2016 through June 30, 2018. (100% State)
C. 86 APPROVE and AUTHORIZE the Employment and Human Services Director, or
July 12, 2016 Contra Costa County Board of Supervisors 15
C. 86 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract, including modified indemnification language,
with Mount Diablo Unified School District (MDUSD) in an amount not to exceed
$368,000 for Workforce Innovation and Opportunity Act (WIOA) youth
development services, adult/dislocated worker one-stop-related services, and
oversee and administer job seeker assessment and training services for the period
July 1, 2016 through June 30, 2017. (100% Federal)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Richmond, for its Recreation and
Parks Department, to provide congregate meal services for the County’s Senior
Nutrition Program, for the period from July 1, 2016 through June 30, 2017, with a
three-month automatic extension through September 30, 2017. (No County match)
C. 88 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Complete Imaging
Systems, Inc. in the amount of $800,000 for fax machines, printers, supplies,
parts, ink cartridges, and repairs of machines for the Contra Costa Regional
Medical and Health Centers from August 1, 2016 through July 31, 2018. (100%
Hospital Enterprise Fund I)
C. 89 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Reliance Whole Sale, Inc.
in the amount of $175,000 for IV and Pharmaceutical drugs and supplies to be
used at the Contra Costa Regional Medical Center and Health Centers, for the
period from August 1, 2016 through July 31, 2017. (100% Hospital Enterprise
Fund I)
C. 90 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Polymedco Cancer
Diagnostic Products, LLC. to add $360,000 for a new total of $480,000, for
reagents and supplies to perform immunochemical fecal occult blood testing for
the Clinical Laboratory at the Contra Costa Regional Medical Center, with no
change in the term from October 1, 2015 through September 30, 2019. (100%
Hospital Enterprise Fund I)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Foley &
Lardner, LLP, in an amount not to exceed $975,000, for the provision of legal
services related to Medi-Cal audit appeals and other Contra Costa Health Plan
appeals, report issues, and authorized litigation issues for the period from July 1,
2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 12, 2016 Contra Costa County Board of Supervisors 16
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract, including modified indemnification language, with
RecordXpress of California, LLC, in an amount not to exceed $1,440,000 to
provide off-site storage, retrieval, destruction and management of documents and
records for Contra Costa Regional Medical Center and other Health Services
Departments, for the period from August 1, 2016 through June 30, 2019. (100%
Hospital Enterprise Fund I)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Chenoa Information Services, Inc., effective
June 30, 2016, to increase the payment limit by $100,000 to a new payment limit
of $200,000 to continue providing recruitment services for the Departments’
Information Systems Unit and extend the termination date from June 30, 2016 to
June 30, 2017. (100% Hospital Enterprise Fund I)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Syntrix Consulting Group, LLC effective
June 30, 2016, to increase the payment limit by $128,000 to a new payment limit
of $392,000 to continue providing consulting with respect to data analytics and
reporting for the Department's Information Systems Unit, and extend the
termination date from June 30, 2016 to June 30, 2017. (100% Hospital Enterprise
Fund I)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to issue
a thirty (30) day written notice to Dennis E. McBride, M.D., to terminate his
contract for provision of primary physician patient care at the County’s Adult and
Juvenile Detention, effective August 13, 2016. (100% Hospital Enterprise Fund I)
C. 96 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services
Department, to execute a blanket purchase order with Roche Diagnostic
Corporation, in an amount not to exceed $1,500,000 for reagent testing products
for the Public Health Laboratory for the period from July 1, 2016 through June
30, 2019. (100% Hospital Enterprise Fund I)
C. 97 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Olympus America, Inc. in
the amount of $336,396 for replacement gastrointestinal scopes, processors, and
light sources at the Contra Costa Regional Medical Center, for the period from
May 1, 2016 through November 30, 2016. (100% Hospital Enterprise Fund I)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development in an amount not to
exceed $136,990, to provide Mental Health Services Act (MHSA) prevention and
early intervention services to underserved cultural communities in East Contra
Costa County, for the period from July 1, 2016 through June 30, 2017, with a
six-month automatic extension through December 31, 2017, in an amount not to
exceed $68,495. (100% Mental Health Services Act)
July 12, 2016 Contra Costa County Board of Supervisors 17
C. 99 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Steris Corporation in an
amount not to exceed $268,486 for two (2) Amsco 400 sterilizers for the Contra
Costa Regional Medical Center, for the period from June 1, 2016 through
December 31, 2016. (100% Hospital Enterprise Fund I)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Fred Finch Youth Center, in an amount not to exceed
$4,409,838, to continue the Mental Health Services Act Community Services and
Supports Program which provides mental health services to Contra Costa County
youth, for the period July 1, 2016 through June 30, 2019. (39% Federal Medi-Cal;
61% Mental Health Services Act)
C.101 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Data Systems Group in an
amount not to exceed $152,200 for license support of the Electronic Claims and
Remittances System Software for the period from August 1, 2015 through June
30, 2016. (100% Hospital Enterprise Fund I)
C.102 APPROVE and AUTHORIZE the Director of Risk Management to execute a
contract with Essential Staffing, Inc., in an amount not to exceed $500,000 to
provide workers' compensation staffing services for the period July 1, 2016
through June 30, 2017. (100% Workers' Compensation Internal Service Fund)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Catholic Charities CYO of the Archdiocese of San
Francisco, in an amount not to exceed $333,720, to provide therapeutic behavioral
services for seriously emotionally disturbed children at its St. Vincent’s School
for Boys for the period from July 1, 2016 through June 30, 2017, with a
six-month automatic extension through December 31, 2017, in an amount not to
exceed $166,860. (50% Federal Financial Participation; 50% Mental Health
Realignment)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Blue Tree Network, Inc, effective June 30,
2016, to increase the payment limit by $400,000 to a new payment limit of
$500,000 to provide consulting, technical support and training to the Health
Services Information Director, and to extend the termination date from June 30,
2016 to June 30, 2017. (100% Hospital Enterprise Fund I)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with KPJ Consulting, LLC, effective June 30,
2016, to increase the payment limit by $75,000 to a new total payment limit of
$348,000, to continue providing consulting and technical assistance on the
Electronic Medical Records Systems and to extend the termination date from
June 30, 2016 to June 30, 2017. (100% Hospital Enterprise Fund I)
July 12, 2016 Contra Costa County Board of Supervisors 18
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Xerox Consulting Company, effective June
30, 2016, to increase the payment limit by $600,000, to a new payment limit of
$1,833,000, to continue providing consulting and technical support to the
Department’s Health Services Information System with regards to the Electronic
Health Records program and to extend the termination date from June 30, 2016 to
June 30, 2017. (100% Hospital Enterprise Fund I)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Aspira Technologies, Inc., to increase the
payment limit by $350,000 to a new payment limit of $1,215,000 to continue
providing consulting and technical assistance to the Information Systems Unit and
to extend the termination date from June 30, 2016 to June 30, 2018. (100%
Hospital Enterprise Fund I)
C.108 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract, including modified indemnification language,
with Little Angels Country School LLC, in an amount not to exceed $243,493 to
provide State Preschool services, for the period July 1, 2016 through June 30,
2017. (100% State)
C.109 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract, including modified indemnification language,
with First Baptist Church of Pittsburg, California, in an amount not to exceed
$343,264 to provide Early Head Start Program Enhancement and State General
Childcare Development services for the period July 1, 2016 through June 30,
2017. (68% State, 32% Federal)
C.110 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Psychological Resources, Inc. (dba Wolf Consulting Group), in an
amount not to exceed $140,000, to provide pre-employment psychological
evaluations, individual counseling sessions and fitness for duty evaluations for the
period of July 1, 2016 through June 30, 2018. (100% General Fund)
C.111 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Martinez Early Childhood Center in an
amount not to exceed $175,200 to provide Early Head Start and Head Start
Program Enhancement services for the period July 1, 2016 through June 30, 2017.
(100% Federal)
C.112 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Men and Women of Purpose in an amount not to exceed $150,000
for the provision of mentoring and placement services to assist adult inmates
transitioning into a mainstream environment for the period July 1, 2016 through
June 30, 2017. (100% AB109 Public Safety Realignment)
July 12, 2016 Contra Costa County Board of Supervisors 19
Other Actions
C.113 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute legal documents to loan $1,000,000 in HOME Investment
Partnerships Act and $1,000,000 in Housing Opportunities for Persons with
HIV/AIDs funds to Riviera Family Apartments, L.P., for the construction of
Riviera Family Apartments in Walnut Creek, and ADOPT related findings under
the California Environmental Quality Act. (100% Federal funds)
C.114 ACCEPT the report prepared by the Office of the Sheriff in accordance with Penal
Code Section 4025(e) representing an accounting of all Inmate Welfare Fund
receipts and disbursements for Fiscal Year 2014/2015, as recommended by the
Sheriff-Coroner. (No fiscal impact)
C.115 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute legal documents to loan $500,000 in HOME Investment
Partnerships Act and $1,000,000 in Housing Opportunities for Persons with
HIV/AIDs funds to VL, L.P., for the acquisition and rehabilitation of Virginia
Lane Apartments in Concord, and ADOPT related findings under the California
Environmental Quality Act. (100% Federal funds)
C.116 ADOPT Resolution No. 2016/453 confirming Final Report for CSA EM-1
(Emergency Medical Services) and setting assessments to be collected with the
FY 2016-17 property taxes, as recommended by the Health Services Director.
C.117 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.118 APPROVE and AUTHORIZE the County Administrator, or designee, to sign a
letter acknowledging subordination of revenue due to the County, Library and
Flood Control and Water Conservation Districts from certain pass-through
payments, pursuant to and required by the Fiscal Agreement, dated December 21,
1993, between the parties and the former El Cerrito Redevelopment Agency. (No
fiscal impact)
C.119 ADOPT Resolution No. 2016/441 approving Contra Costa County to receive and
use State of California (State) Emergency Solutions Grant (ESG) funds in the
amount of $578,558 to benefit homeless households of the County, and DIRECT
the Conservation and Development Director to execute related administrative
actions implementing the State ESG Program in the County. (100% Federal
Funds)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 12, 2016 Contra Costa County Board of Supervisors 20
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the City of Martinez, to provide congregate meal services
for the County’s Senior Nutrition Program, for the period July 1, 2016 through
June 30, 2017 with a three-month automatic extension through September 30,
2017. (No County match)
C.121 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 - Low Density" to
"Agricultural Lands" for two undeveloped properties, Assessor Parcel Nos.
159-200-032 and 159-300-001, located immediately north of the property
addressed as 4949 Pacheco Boulevard, Martinez area (County File #GP16-0005).
(100% Applicant fees)
C.122 ACCEPT the California General Child Care Center Priorities and California State
Preschool Priorities for Contra Costa County, as recommended by the Local
Planning and Advisory Council for Early Care and Education and the Family and
Human Services Committee.
C.123 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to
dispose of fully depreciated vehicles and equipment no longer needed for public
use as recommended by the Public Works Director, Countywide. (No fiscal
impact)
C.124 RECEIVE Civil Grand Jury Report No. 1616, entitled "Our Children in Need",
and FORWARD to the County Administrator for response. (No fiscal impact)
C.125 RECEIVE Civil Grand Jury Report No. 1613, entitled "Human Resources
Management", and FORWARD to the County Administrator for response. (No
fiscal impact)
C.126 RECEIVE Civil Grand Jury Report No. 1612, entitled "Foster Care Under AB
403", and FORWARD to the County Administrator for response. (No fiscal
impact)
C.127 RECEIVE Civil Grand Jury Report No. 1609, entitled "Human Trafficking", and
FORWARD to the County Administrator for response. (No fiscal impact)
C.128 RECEIVE Civil Grand Jury Report No. 1606, entitled "Where Will We Live?"
and refer it to the County Administrator, as recommended by the County
Administrator.
C.129 RECEIVE Civil Grand Jury Report No. 1608, entitled "Welfare Fraud
Investigation in Contra Costa County", and FORWARD to the County
Administrator for response. (No fiscal impact)
July 12, 2016 Contra Costa County Board of Supervisors 21
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
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.
July 12, 2016 Contra Costa County Board of Supervisors 22
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 the 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.
Airports Committee July 21, 2016 10:00
a.m.
See
above
Family & Human Services Committee August 8, 2016 1:00 p.m. See
above
Finance Committee July 14, 2016
Cancelled
10:30
a.m.
See
above
Hiring Outreach Oversight Committee August 8, 2016 9:00 a.m.See
above
Internal Operations Committee July 25, 2016
Cancelled
11:00
a.m.
See
above
Legislation Committee August 8, 2016 10:30
a.m.
See
above
Public Protection Committee July 25, 2016
Cancelled
9:00 a.m. See
above
July 12, 2016 Contra Costa County Board of Supervisors 23
Transportation, Water & Infrastructure
Committee
July 14, 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 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
July 12, 2016 Contra Costa County Board of Supervisors 24
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
July 12, 2016 Contra Costa County Board of Supervisors 25
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
July 12, 2016 Contra Costa County Board of Supervisors 26