HomeMy WebLinkAboutAGENDA - 02102015 - BOS Agenda
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period
depending on the number of speakers and the business of the day.
Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair.
AGENDA
February 10, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "Not all of us can do great things. But we can do small things with great
love." ~ Mother Teresa
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.71 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 recognizing years of service to Contra Costa County:
Raul (Martin) Garro, Health Services Department, 25 years
Elmina Green, Health Services Department, 25 years
Robin Moran, Animal Services Department, 25 years
PR.2 PRESENTATION declaring February 15-21, 2015 as "People of African Descent
Mental Health Awareness Week" and February 20, 2015 as “I’m A Winner Day"
in Contra Costa County. (Supervisor Gioia and Supervisor Glover)
PR.3 PRESENTATION recognizing the participation and generosity of County
February 10, 2015 Contra Costa County Board of Supervisors 1
PR.3 PRESENTATION recognizing the participation and generosity of County
employees in the 2014 Counties Care Holiday food fight. (Larry Sly, Executive
Director of the Food Bank and Kate Sibley, Executive Assistant of LAFCO)
PR.4 PRESENTATION recognizing the Pillars of Hope for their outstanding work in
combating Human Trafficking. (Supervisor Piepho)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 HEARING to consider adoption of Resolution No. 2015/41 and Ordinance No.
2015-03, approving a proposed Rezoning and Preliminary and Final Development
Plan to construct a 13-unit apartment complex near the Pleasant Hill Bay Area
Rapid Transit station, including the request for a variance to allow a 0.53 acre
property to be rezoned to P-1 (where a 5-acre minimum is required) and to allow
three guest parking spaces (where four spaces are required), and the removal of 19
trees, and to work within the drip line of 21 trees; and to make related California
Environmental Quality Act findings. (Aruna Bhat, Department of Conservation
Development)
D.4 CONSIDER waiving the 180-day "sit out" period for Glenn Howell, former
Animal Services Director and APPROVE and AUTHORIZE the hiring of county
retiree Mr. Howell, as a temporary County employee effective February 10, 2015
through August 31, 2015. (David Twa, County Administrator)
D.5 CONSIDER approving amendments to the Contra Costa County Employees'
Retirement Association (CCCERA) Board of Retirement Regulations effective
February 10, 2015, as adopted by the CCCERA Board, pursuant to Government
Code section 31525. (David Twa, County Administrator)
D.6 CONSIDER report on options for setting Board of Supervisors member salaries.
(David Twa, County Administrator)
D. 7 CONSIDER reports of Board members.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
February 10, 2015 Contra Costa County Board of Supervisors 2
Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers
West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers,
Local 21, AFL-CIO.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
1. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court,
Northern District of California, Case No. C12-00944 JST
2. Contra Costa County Deputy Sheriff’s Association v. Karen Mitchoff, County of Contra
Costa, et al., U.S. District Court, Northern District of California, Case No. C15-00261 LB
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Administrator
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Pomona Street Pedestrian Safety Improvement Project and related
actions under the California Environmental Quality Act; and, AUTHORIZE the
Public Works Director, or designee, to advertise the project, Crockett area. (43%
Transportation Development Act Grant Funds, 57% Local Road Funds)
C. 2 APPROVE the Pedestrian Crossing Enhancements Project – Central and East
County and related actions under the California Environmental Quality Act; and,
AUTHORIZE the Public Works Director, or designee, to advertise the project,
Bay Point, Discovery Bay, Knightsen, and Walnut Creek areas. (36%
Transportation Development Act Grant Funds, 64% Local Road Funds)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Hanna Engineering, Inc. (dba The Hanna Group),
effective January 12, 2015, to increase the payment limit by $45,000 to a new
payment limit of $379,000 for construction management services for the San
Pablo Avenue at Rodeo Creek Bridge Replacement Project, Rodeo area. (89%
Federal Highway Bridge Program Funds, 11% Local Road Funds)
February 10, 2015 Contra Costa County Board of Supervisors 3
C. 4 ADOPT Resolution No. 2015/48 accepting as complete the contracted work
performed by Grade Tech, Inc., for the Walnut Boulevard Pedestrian and Bicycle
Project, as recommended by the Public Works Director, Walnut Creek area. (7%
Transportation Development Act Grant Funds, 93% Central County Area of
Benefit Funds)
Special Districts & County Airports
C. 5 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Duane Allen, Audrey
Morrison-Allen and Steven Marsh for a T-hangar at Buchanan Field Airport
effective February 1, 2015 in the monthly amount of $383.74 (100% Airport
Enterprise Fund)
C. 6 ACCEPT report from the Contra Costa County Flood Control and Water
Conservation District (Flood Control District) on the 2014 Status of Flood
Protection Infrastructure; DIRECT the Chief Engineer, Flood Control District, or
designee, to implement the Action Plans in the report, with a follow-up report to
the Board of Supervisors annually; and REFER the Flood Control District’s
efforts to develop sustainable funding for flood protection to the Transportation,
Water and Infrastructure Committee, Countywide. (100% Flood Control District
Funds)
C. 7 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to execute a contract with
Environmental Science Associates, Inc., in an amount not to exceed $555,042 to
provide services to complete the planning and project development phases of the
Lower Walnut Creek Restoration Project, for the period February 10, 2015
through February 10, 2017, Martinez area. (100% Flood Control District Zone 3B
Funds)
C. 8 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Richard Conti for a T-hangar at
Buchanan Field Airport effective February 13, 2015 in the monthly amount of
$383.74. (100% Airport Enterprise Fund)
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on
behalf of the County a Consent to Assignment that will permit the County current
tenant, Pacific Whole Foods Corporation, to assign its lease of the County-owned
property located at 2301 Meridian Park Boulevard, Concord to Excelsior JD Co.
(100% Airport Enterprise Fund)
Claims, Collections & Litigation
February 10, 2015 Contra Costa County Board of Supervisors 4
C. 10 DENY claims filed by Military Ocean Terminal Concord, Francis O’Leary,
Progressive Insurance for Sandra Zufall, Gabriel Rodriguez and Christopher
Wilson.
Statutory Actions
C. 11 APPROVE Board meeting minutes for December 2014, as on file with the Office
of the Clerk of the Board.
Honors & Proclamations
C. 12 ADOPT Resolution No. 2015/44 honoring Raul (Martin) Garro upon the occasion
of 25 years of service with Contra Costa County Health Services Department, as
recommended by the Health Services Director.
C. 13 ADOPT Resolution No. 2015/47 honoring Elmina Green for 25 years of service to
Contra Costa County, as recommended by the Health Services Director.
C. 14 ADOPT Resolution No. 2015/52 declaring February 15-21, 2015 as People of
African Descent Mental Health Awareness Week, and February 20, 2015 as “I’m
A Winner Day" in Contra Costa County, as recommended by Supervisor Gioia
and Supervisor Glover.
C. 15 ADOPT Resolution No. 2015/54 recognizing Robin Moran, Clerk Specialist
Level in the Animal Services Department, for 25 years of dedicated service to
Contra Costa County, as recommended by the Animal Services Director.
C. 16 ADOPT Resolution No. 2015/56 recognizing the Pillars of Hope for their
outstanding work in combating Human Trafficking, as recommended by
Supervisor Piepho.
C. 17 ADOPT Resolution No. 2015/46 to recognize the participation and generosity of
County employees in the 2014 Counties Care Holiday food fight, as recommended
by the County Administrator.
Ordinances
C. 18 RATIFY Rodeo-Hercules Fire Protection District Ordinance No. 2014-01,
adopting the 2013 California Fire Code with amendments, as recommended by the
Conservation and Development Director. (No fiscal impact)
Appointments & Resignations
February 10, 2015 Contra Costa County Board of Supervisors 5
C. 19 REAPPOINT Roger Bass to the District II seat on the Contra Costa County
Aviation Advisory Committee, as recommended by Supervisor Andersen.
C. 20 APPROVE medical staff appointments and reappointments, privileges,
advancements to permanent staff and voluntary resignations, as recommended by
the Medical Executive Committee at their January 26, 2015 Meeting, and by the
Health Services Director.
C. 21 APPOINT Sheri Richards to the Member-at-Large Seat 8 for a term expiring on
September 30, 2015 and Jeffrey Weiss to the Member-at-Large Seat 6 for a term
expiring on September 30, 2016 on the Advisory Council on Aging as
recommended by the Council.
C. 22 ACCEPT resignation of Supervisor Karen Mitchoff from the Board of Supervisors
Appointee 6 seat on the Contra Costa County Employees Retirement Association
Board of Trustees effective February 28, 2015 and APPOINT Supervisor Candace
Andersen to complete the unexpired seat term ending June 30, 2017; ACCEPT
resignation of Supervisor Candace Andersen from the Bay Area Regional
Interoperable Communications System Board of Directors and APPOINT
Undersheriff Mike Casten to complete the unexpired term ending December 31,
2015 and APPOINT Assistant Sheriff Elise Warren as the Alternate; ADOPT
Resolution No. 2015/28 to update the Board's master list of Board of Supervisors
committee assignments and DIRECT the County Administrator to take related
ministerial actions, as recommended by Supervisor Gioia.
Personnel Actions
C. 23 ADOPT Position Adjustment Resolution No. 21597 to add one Clerk Senior Level
(represented) position in the Employment and Human Services Department. (45%
Federal, 45% State, 10% County)
C. 24 ADOPT Position Adjustment Resolution No. 21611 to add one Public Health
Program Specialist I (represented) position in the Health Services Department.
(100% Federally Qualified Health Care Revenues)
Leases
C. 25 APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa
County Flood Control and Water Conservation District, to execute a subsurface
oil and gas lease with Sunset Exploration, Inc., for a three-year term beginning
December 1, 2014 and ending November 30, 2017 for approximately 46 acres of
land in the Antioch area known as Upper Sand Creek Detention Basin, under the
terms and conditions set forth in the lease; and, APPROVE related actions under
the California Environmental Quality Act. (100% Applicant Fees)
February 10, 2015 Contra Costa County Board of Supervisors 6
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 26 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the National Association of County and City Health
Officials, to pay the County an amount not to exceed $23,600 for County’s
Family, Maternal and Child Health Program, Reducing Disparities in
Breastfeeding Project, for the period January 15 through June 30, 2015. (No
County match)
C. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the State of California, Department of Health
Care Services, effective December 31, 2014, to extend the term through October
31, 2015 and make technical adjustments to the budget capitation rates for the
Low Income Health Program, Mental Health and Diagnosis Related Groups the
Medi-Cal Managed Care services, with no change in the original payment limit of
$317,472,000. (No County match)
C. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
two grants from John Muir Health, to pay the County an amount not to exceed
$50,000 for each of calendar year 2014 and 2015 for a total of $100,000 for the
County’s Behavioral Health Services Division/Homeless for support of the Philip
Dorn Respite Center. (No County match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 29 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a purchase order with Golden Gate Petroleum in an
amount not to exceed $375,000 to procure diesel and unleaded fuel for the period
February 1, 2015 through January 31, 2016, Countywide. (100% Internal Service
Fund - Fleet)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract Indu Talwar, M.D., in an amount not to exceed $236,600 to
provide professional psychiatric services at the West County Mental Health Clinic
for the period March 1, 2015 through February 29, 2016. (100% Mental Health
Realignment)
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Transplant Donor Network to provide organ
procurement services for the period November 1, 2014 through October 31, 2019.
(Non-financial agreement)
February 10, 2015 Contra Costa County Board of Supervisors 7
C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Healthsparq, Inc., in an amount not to exceed $110,000 to
provide automation software and related services for the period November 1,
2014, through October 31, 2015. (100% CCHP Enterprise Fund III)
C. 33 RATIFY purchase of services from Pittsburg Funeral Chapel in the amount of
$2,836 and Serenity Cemeteries IV, LLC, in the amount of $4,368, and
AUTHORIZE the Auditor-Controller to pay $7,204 through the California Works
Information Network system for funeral services provided to the Employment and
Human Services Department during December 2014, as recommended by the
Employment and Human Services Director. (69% State, 31% County)
C. 34 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the District Attorney's office, a purchase order with Dell Computers in
an amount not to exceed $130,000 to procure desktop computers to replace
outdated computers and improve efficiency and productivity. (100% General
Fund)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with San Pablo Optometric Center, Inc., in an amount not to
exceed $210,000, to provide professional optometry services for Contra Costa
Health Plan members, for the period January 1, 2015 through December 31, 2016.
(100% CCHP Enterprise Fund III)
C. 36 ADOPT Resolution No. 2015/45 accepting as complete the contracted work
performed by Donald R. Lemings (dba D.R. Lemings Construction Company), for
demolition of parcels identified as 1422 Humboldt Avenue and 5303 Riverside
Avenue in San Pablo, for the I-80 San Pablo Dam Road Interchange Improvement
Project, as recommended by the Public Works Director. (100% Contra Costa
Transportation Authority Funds)
C. 37 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Department, a purchase order amendment with
Sharp Business Systems to extend the term through April 30, 2015 and increase
the payment limit by $160,000 to a new payment limit of $3,240,000, for
equipment and print management services. (10% County; 45% State; 45% Federal)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Varujan A. Keledjian, M.D., Inc., in an amount not to
exceed $110,000 to provide gastroenterology services to Contra Costa Health Plan
members, for the period January 1, 2015 through December 31, 2016. (100%
CCHP Enterprise Fund III)
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to
February 10, 2015 Contra Costa County Board of Supervisors 8
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael P. Sherman, M.D., Ph.D., A Medical Corporation
in an amount not to exceed $625,000 to provide oncology services to Contra Costa
Health Plan members, for the period February 1, 2015 through January 31, 2017.
(100% CCHP Enterprise Funds III )
C. 40 APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the
Chief Probation Officer, transit passes and supermarket gift cards in an amount
not to exceed $7,043 for returning citizens' transportation and grocery purchases as
part of their participation in the AB 109 East and Central County Networked
System of Services, for the period February 1 through June 30, 2015. (100% State
Public Safety Realignment)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed
$207,096 to continue implementation of the Mental Health Services Act (MHSA)
Community Services and Supports Program for the period July 1, 2014 through
June 30, 2015, with a six-month automatic extension through December 31, 2015
in an amount not to exceed $103,548. (23% Federal Financial Participation,77%
MHSA Prop 63 funds)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Select, Inc. (dba Select Practice Opportunity), in an
amount not to exceed $110,000 to provide recruitment services for psychiatrists for
Behavioral Health Services Division/Mental Health’s Adult Outpatient Psychiatry
Program, for the period December 1, 2014 through November 30, 2015. (100%
Mental Health Realignment)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Richard Melny, M.D., in an amount not to exceed
$133,120 to provide professional outpatient psychiatric services, for the period
February 1, 2015 through January 31, 2016. (100% Mental Health Realignment)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jaison James, M.D., in an amount not to exceed $660,000
to provide orthopedic services at Contra Costa Regional Medical and Health
Centers, for the period February 1, 2015 through January 31, 2016. (100%
Enterprise Fund I)
C. 45 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order amendment with Hill-Rom, Inc., to
increase the payment limit by $440,000 to a new payment limit of $655,606 for
maintenance of specialty hospital beds and regular hospital beds for Contra Costa
Regional Medical Center with no change in the original term of November 1, 2013
through October 31, 2016. (100% Enterprise Fund I)
C. 46 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
February 10, 2015 Contra Costa County Board of Supervisors 9
C. 46 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order amendment with Reliance
Wholesale, Inc., to increase the payment limit by $90,010 to a new payment limit
of $175,000 for intravenous and pharmaceutical drugs and supplies to be used at
the Contra Costa Regional Medical and Health Centers, with no change in the
original term of August 1, 2014 through July 31, 2015. (100% Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rubicon Programs Incorporated in an amount not to
exceed $1,345,200 to provide mental health program services for mentally ill
adults in West County for the period July 1, 2014 through June 30, 2015, with a
six-month automatic extension through December 31, 2015 in an amount not to
exceed $672,600. (48% Federal Medi-Cal; 52% Mental Health Realignment)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Arman Serebrakian, M.D., in an amount not to exceed
$170,000 to provide otolaryngology (ear, nose and throat) services to Contra
Costa Health Plan members, for the period January 1, 2015 through December 31,
2016. (100% CCHP Enterprise Funds III)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Noel T.D. Chiu, M.D., A Medical Corporation, in an
amount not to exceed $480,000 to provide dermatology services for Contra Costa
Health Plan members, for the period February 1, 2015 through January 31, 2017.
(100% CCHP Enterprise Fund III)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Amarjit Dosanjh, M.D., in an amount not to exceed
$1,815,000 to provide plastic and hand surgery at Contra Costa Regional Medical
and Health Centers, for the period February 1, 2015 through January 31, 2018.
(100% Enterprise Fund I)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Per Diem Staffing Systems, Inc., in an amount not to
exceed $1,000,000 to provide temporary respiratory therapists, nursing services
and additional classifications at Contra Costa Regional Medical and Health
Centers, for the period February 1, 2015 through June 30, 2016. (100% Enterprise
Fund I)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with R.E.A.C.H. Project, effective July 1, 2014, to
increase the payment limit by $26,249 to a new payment limit of $739,237 to
provide additional drug abuse prevention and treatment services, with no change in
the original term of July 1, 2014 through June 30, 2016. (60% Federal Substance
Abuse Prevention and Treatment Set-Aside Grants; 18% Drug Medi-Cal
Realignment; 18% Federal Drug Medi-Cal; 4% Probation Department)
February 10, 2015 Contra Costa County Board of Supervisors 10
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed
$267,040 to provide outpatient psychiatric services at County Mental Health
Clinics for the period February 1, 2015 through January 31, 2016. (16% Mental
Health Services Act; 84% Mental Health Realignment)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ujima Family Recovery Services in an amount not to
exceed $650,000 to provide trauma therapy, case management, and assessment
services for SAMHWorks Clients, for the period July 1, 2014 through June 30,
2015. (69% CalWORKS Alcohol and Other Drugs Services, 31% CalWORKs
Mental Health)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Greeley Company, Inc., effective January
8, 2015, to increase the payment limit by $45,000 to a new payment limit of
$639,800, to provide additional consulting services to include an assessment of
psychiatric emergency services at Contra Costa Regional Medical Center, with no
change in the original term of September 1, 2013 through December 31, 2015.
(100% CCHP Enterprise Fund III)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Recovery Innovations, Inc., effective
September 18, 2014, to increase the payment limit by $85,000 to a new payment
limit of $1,117,058 to provide additional services, including van access to
recipient in the recovery center, with no change in the original term of July 1, 2014
through June 30, 2015. (78% Mental Health Services Act; 22% Mental Health
Realignment)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Shelter, Inc. of Contra Costa County, effective
September 1, 2014, to increase the payment limit by $1,035,850 to a new payment
limit of $1,209,417 to provide additional supportive housing services, with no
change in the original term of July 1, 2014 through June 30, 2015. (14% Federal
Department of Housing and Urban Development; 86% Employment and Human
Services Department)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jon Whalen, M.D., in an amount not to exceed $300,800 to
provide outpatient psychiatric services to minors, for the period February 1, 2015
through January 31, 2016. (50% Mental Health Realignment Fund, 50% Federal
Financial Participation)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
February 10, 2015 Contra Costa County Board of Supervisors 11
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Huron Consulting Services, Inc., effective
February 1, 2015, to extend the term from June 30, 2015 through June 30, 2016
and increase the payment limit by $350,000 to a new payment limit of $1,200,000
for additional consulting, technical support, training, and project management
services for the department’s information systems. (100% Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David R. Ruecker M.D., Inc., in an amount not to exceed
$300,800 to provide psychiatric services for seriously, emotionally disturbed
children and adolescents in Central County, for the period January 1 through
December 31, 2015. (50% Federal Financial Participation, 50% Mental Health
Realignment).
Other Actions
C. 61 APPROVE amendments to the Conflict of Interest Code for the West County
Wastewater District, as recommended by the County Counsel.
C. 62 APPROVE amendments to the Conflict of Interest Code for the Contra Costa
County Employees’ Retirement Association, as recommended by the County
Counsel.
C. 63 APPROVE plan and schedule to convert the terms of the Contra Costa County
Fish and Wildlife Committee from two-year terms to four-year terms with
staggered term expiration dates, as recommended by the Fish and Wildlife
Committee.
C. 64 ADOPT Resolution No. 2015/49 granting a pipeline franchise to Golden State
Water Company pursuant to the terms and conditions of County Ordinance No.
2013-19 and County Resolution No. 2013/305 for pipelines located in the
unincorporated area of the County, as recommended by the Public Works
Director, Bay Point area. (100% Golden State Water Franchise Fees)
C. 65 APPROVE amendments to the Conflict of Interest Code for the Contra Costa
Transportation Authority, as recommended by the County Counsel.
C. 66 APPROVE the Notice of Intention to Convey Real Property consisting of various
fire station sites from Contra Costa County to the East Contra Costa Fire
Protection District, pursuant to Government Code Section 25365, as recommended
by the Public Works Director, Bethel Island, Brentwood, Byron, Knightsen and
Discovery Bay areas. (No fiscal impact)
C. 67 ACCEPT a report on the Affordable Housing and Sustainable Communities
February 10, 2015 Contra Costa County Board of Supervisors 12
C. 67 ACCEPT a report on the Affordable Housing and Sustainable Communities
portion of the Greenhouse Gas Reduction Fund and potential application for the
Heritage Point Project in the North Richmond area, as recommended by the
Conservation and Development Director.
C. 68 ADOPT Resolution No. 2015/55 to update the operating procedures for Board of
Supervisors meetings in accordance with the Board's January 27, 2015 directives,
as recommended by the County Administrator.
C. 69 APPROVE the Notice of Intention to Purchase Real Property for a 0.93-acre
parcel adjacent to the West County Health Center on San Pablo Avenue, San
Pablo, owned by Art A. Pakpour and Mehrzad M. Pakpour, as recommended by
the Public Works and Health Services Directors. (100% Hospital Enterprise Fund)
C. 70 RECEIVE the 2014 Annual Report submitted by the Contra Costa County Law
Library Board of Trustees, as recommended by the County Administrator.
Successor Agency to the Contra Costa County Redevelopment Agency
C. 71 Acting as the Governing Board to the Successor Agency of the Contra Costa
County Redevelopment Agency, ADOPT Resolution No. 22015/51 approving an
administrative budget and the Recognized Obligation Payment Schedule for the
period July 1 through December 31, 2015 (ROPS 15-16A), and ADOPT related
California Environmental Quality Act findings, as recommended by the
Conservation and Development Director. (100% Redevelopment Property Tax
Trust 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 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
February 10, 2015 Contra Costa County Board of Supervisors 13
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 (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the
second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the first
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the
second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Federal D. Glover) meets on the first
Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 PineFebruary 10, 2015 Contra Costa County Board of Supervisors 14
Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the
second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary
N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee March 9,
2015
10:30
a.m.
See above
Family & Human Services Committee March 9,
2015
10:30
a.m.
See above
Finance Committee March 2,
2015
10:30
a.m.
See above
Hiring Outreach Oversight Committee March 5,
2015
1:00 p.m. See above
Internal Operations Committee March 9,
2015
2:30 p.m. See above
Legislation Committee March 5,
2015
10:30
a.m.
See above
Public Protection Committee March 9,
2015
1:00 p.m. See above
Transportation, Water & Infrastructure
Committee
March 2,
2015
1:00 p.m. See above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
February 10, 2015 Contra Costa County Board of Supervisors 15
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
February 10, 2015 Contra Costa County Board of Supervisors 16
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
February 10, 2015 Contra Costa County Board of Supervisors 17
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
February 10, 2015 Contra Costa County Board of Supervisors 18