HomeMy WebLinkAboutAGENDA - 03312015 - 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
March 31, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "Our ambitions must be broad enough to include the aspirations and
needs of others, for their sakes and for our own." ~ Cesar Chavez
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.148 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 for the Streets of Brentwood presenting the launch of 2015
Brentwood Ag Tourism for East County with Brentwood U-Pick. (Supervisor
Piepho)
PR.2 PRESENTATION declaring April 2015 as Child Abuse Prevention Month in
Contra Costa County. (Supervisor Gioia)
PR.3 PRESENTATION recognizing April 3, 2015 as Contra Costa County and
Centennial Year commemorating the Panama Pacific International Exhibition.
(Supervisor Piepho)
March 31, 2015 Contra Costa County Board of Supervisors 1
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 CONSIDER accepting report entitled "Managing our County Facilities" prepared
by the Public Works Department. (Julie Bueren, Public Works Director)
D.4 CONTINUE public hearing to July 21, 2015 as an OPEN PUBLIC HEARING for
the Keller Canyon Landfill Permit Review to consider approving new and
modified conditions of approval for the Keller Canyon Landfill land use permit
and to consider related actions under the California Environmental Quality Act.
(Deidra Dingman, Conservation and Development Department)
D.5 CONSIDER approving and authorizing the Health Services Director to extend the
temporary appointment of County retiree Dr. Joseph Barger, EMS Medical
Director for an additional twelve months from March 31, 2015 through March
31, 2016. (William Walker M.D, Health Services Director)
D.6 Acting as the Governing Body of the In-Home Supportive Services Public
Authority, CONSIDER adopting Resolution No. 2015/83 to provide for a general
salary increase for the employees of the In-Home Supportive Services Public
Authority for the period July 1, 2015 and beyond. (David Twa, County
Administrator)
D. 7 CONSIDER reports of Board members.
11:00 A.M.
22nd Annual Cesar E. Chavez Commemorative Celebration
The Board intends to start the celebration at the scheduled time. Agenda items that are not heard
before 11:00 a.m. may be continued to later in the day at the discretion of the Board Chair.
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.
March 31, 2015 Contra Costa County Board of Supervisors 2
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. Gressett v. Contra Costa County, et al.; United States District Court, Northern District,
Case No. C12-03798 EMC
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-cv-00261 TEH
ADJOURN in memory of Martinez Resident Lindsey Combs.
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2015/4425 to prohibit parking at all times (red
curb) on the east side of a portion of Jones Road, as recommended by the Public
Works Director, Walnut Creek area. (No fiscal impact)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with RBF Consulting, effective March 31, 2015, to
increase the payment limit by $35,000 to a new payment limit of $135,000 and
extend the term from April 1, 2015 through December 31, 2016, for additional
necessary work associated with the Appian Way Complete Streets Project, El
Sobrante area. (100% Local Road Funds)
C. 3 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a
cooperative funding agreement with the Contra Costa Transportation Authority
for project funding totaling $360,000 through the Priority Development Area
Planning Grant Program for the San Pablo Avenue Complete Streets Project,
Crockett and Rodeo areas. (83% Contra Costa Transportation Authority Priority
Development Area Funds, 17% West Contra Costa Transportation Advisory
Committee Funds)
C. 4 APPROVE the 2015 Road Surface Treatment Project and related actions under
March 31, 2015 Contra Costa County Board of Supervisors 3
C. 4 APPROVE the 2015 Road Surface Treatment Project and related actions under
the California Environmental Quality Act, and AUTHORIZE the Public Works
Director, or designee, to advertise the project, East Richmond, Alamo, and El
Sobrante areas. (100% Local Road Funds)
Engineering Services
C. 5 ADOPT Resolution No. 2015/73 approving the third extension of the Subdivision
Agreement (Right-of-Way Landscaping) for subdivision SD04-08700, 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. 6 ADOPT Resolution No. 2015/75 approving the seventh extension of the
Subdivision Agreement (Right-of-Way Landscaping) for DA04-00035, for a
project being developed by Shapell Homes, a Division of Shapell Industries, Inc.,
a Delaware Corporation, as recommended by the Public Works Director, Danville
area. (No fiscal impact)
C. 7 ADOPT Resolution No. 2015/96 accepting the Offer of Dedication - Landscape
Easement for subdivision SD06-09036, Lot 508, for a project being developed by
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, Danville area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2015/97 accepting the Offer of Dedication – Landscape
Easement, for Subdivision SD06-09036, Lot 509, for a project being developed by
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, Danville area. (No fiscal impact)
C. 9 ADOPT Resolution No. 2015/98 accepting the Offer of Dedication – Landscape
Easement, for Subdivision SD13-09315, Lot 427, for a project being developed by
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, Danville area. (No fiscal impact)
C. 10 ADOPT Resolution No. 2015/99 accepting the Offer of Dedication – Landscape
Easement, for Subdivision SD13-09315, Lot 473, for a project being developed by
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, Danville area. (No fiscal impact)
C. 11 ADOPT Resolution No. 2015/109 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for minor subdivision
MS07-00015, for a project being developed by Ralf E. Gester and Candi C.
Gester, as recommended by the Public Works Director, Alamo area. (No fiscal
impact)
C. 12 ADOPT Resolution No. 2015/110 accepting completion of private improvements
March 31, 2015 Contra Costa County Board of Supervisors 4
C. 12 ADOPT Resolution No. 2015/110 accepting completion of private improvements
and approving the Parcel Map for minor subdivision MS07-00015, for a project
developed by Ralf E. Gester and Candi C. Gester, as recommended by the Public
Works Director, Alamo area. (100% Developer Fees)
Special Districts & County Airports
C. 13 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to execute a temporary
permit for ingress and egress purposes with Chevron U.S.A., Inc., effective March
31 through December 31, 2015, for the North Richmond Pump Station Storm
Water Diversion Project. (No fiscal impact)
C. 14 APPROVE and ACCEPT the Grant of Easement from the City of Oakley for
ingress and egress purposes, as recommended by the Chief Engineer, Flood
Control and Water Conservation District. (100% Flood Control Permit Fees)
C. 15 ADOPT Resolution No. 2015/108 designating the Martinez City Council as the
Board of Directors of Contra Costa County Sanitation District No. 6, as
recommended by the Public Works Director, Martinez area. (No fiscal impact)
C. 16 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute an
eighteen-month Consulting Services Agreement with Kimley-Horn and
Associates, Inc., to perform the design engineering for Taxiway Echo and Kilo
pavement improvements plus lighting and signage enhancements at the Buchanan
Field Airport. (90% Federal Aviation Administration, 2.25% Caltrans, and 7.75%
Airport Enterprise Fund)
C. 17 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract amendment with Larry Walker Associates, Inc.,
to increase the payment limit by $101,370 to a new payment limit of $241,370,
with no change to the original term of July 1, 2014 through June 30, 2015, for
continuing compliance activities in accordance with mandated federal and state
stormwater rules contained in National Pollutant Discharge Elimination System
Permits issued by the San Francisco Bay and Central Valley Regional Water
Quality Control Boards, Countywide. (100% Cities and County Stormwater
Utility Fee Assessments)
C. 18 ADOPT Resolution No. 2015/93 ordering the preparation of an Engineer’s
Report and related proceedings for levy and collection of assessments for
Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2015/2016, as
recommended by the Public Works Director, Countywide. (100% Countywide
Landscaping District AD 1979-3 (LL-2) Funds)
March 31, 2015 Contra Costa County Board of Supervisors 5
Claims, Collections & Litigation
C. 19 RECEIVE report concerning the final settlement of Denise Burtis vs. Contra
Costa County Fire Protection District; and AUTHORIZE payment from the
Workers’ Compensation Internal Service Fund in an amount not to exceed
$190,000, as recommended by the Risk Manager. (100% Workers’ Compensation
Internal Service Fund)
C. 20 DENY claims filed by Elvira Ambrocio, Jack Jay Carlson Jr., Lawrence Chao,
Geico A/S/O Reynaldo Asuncion, Greenbrook Townhomes, Cyril Hinds, Susan
Reed, Enrique Vargas-Sandoval and Michael Geary Wilson.
Statutory Actions
C. 21 ACCEPT Board Members meeting reports for February 2015.
C. 22 APPROVE Board meeting minutes for January and February 2015, as on file with
the Office of the Clerk of the Board.
Honors & Proclamations
C. 23 ADOPT Resolution No. 2015/91 declaring April 2015 as Child Abuse Prevention
Month in Contra Costa County, as recommended by Supervisor Gioia.
C. 24 ADOPT Resolution No. 2015/92 honoring Elaine Prendergrast, Executive
Director of the Center for Human Development, on her retirement, as
recommended by Supervisor Gioia.
C. 25 ADOPT Resolution No. 2015/94 recognizing April 3, 2015 as Contra Costa
County Centennial Day and commemorating the Panama Pacific International
Exhibition, as recommended by Supervisor Piepho.
C. 26 ADOPT Resolution No. 2015/101 honoring the 100th Anniversary of the United
Association Local Union 159, as recommended by Supervisor Gioia.
C. 27 ADOPT Resolution No. 2015/84 recognizing the 2015 Youth Hall of Fame
honorees of the 22nd Annual Cesar E. Chavez Commemorative Celebration, as
recommended by the Cesar Chavez Committee.
Ordinances
C. 28 INTRODUCE Ordinance No. 2015-06 establishing procedures for reverting to
March 31, 2015 Contra Costa County Board of Supervisors 6
C. 28 INTRODUCE Ordinance No. 2015-06 establishing procedures for reverting to
acreage previously subdivided land, WAIVE reading, and FIX April 14, 2015 for
adoption, as recommended by the Public Works Director. (No fiscal impact)
Appointments & Resignations
C. 29 REAPPOINT John Cunningham (Department of Conservation and Development)
and Jerry Fahy (Public Works Department), and APPOINT Will Nelson
(Department of Conservation and Development), as the County's staff
representatives on the Technical Coordinating Committee of the Contra Costa
Transportation Authority; and APPOINT Jamar Stamps (Department of
Conservation and Development), Nancy Wein (Public Works Department) and
Aruna Bhat (Department of Conservation and Development) as their alternates,
respectively, as recommended by the Conservation and Development, and Public
Works Directors.
C. 30 APPOINT Randal Kevin Tillery to Mandated Partner #5 seat, Contra Costa
Community College District, on the Workforce Development Board, as
recommended by the Employment and Human Services Director.
C. 31 APPOINT Nancy Parent to the Member 1 Alternate seat on the Tri-Delta Transit
Authority Board of Directors, as recommended by Supervisor Glover.
C. 32 APPROVE request for medical staff appointments, reappointments, privileges,
advancements to permanent staff, voluntary application withdrawals and
voluntary resignations as recommended by the Medical Executive Committee at
their February 23, 2015 Meeting, and by the Health Services Director.
C. 33 REAPPOINT Michael Daugelli to the Member 2 Alternate seat on the Tri-Delta
Transit Authority Board of Directors, as recommended by Supervisor Piepho.
C. 34 REAPPOINT Ron Reagan to the District III seat on the Aviation Advisory
Committee, as recommended by Supervisor Piepho.
C. 35 DECLARE vacant the District 3-A seat on the Alcohol and Other Drugs Advisory
Board and DIRECT the Clerk of the Board to post the vacancy, as recommended
by Supervisor Piepho.
C. 36 APPOINT Ahmed Burden to the District III Public Sector seat on the Economic
Opportunity Council, as recommended by Supervisor Piepho.
C. 37 APPOINT Clark Dawson to the District III seat on the Fish and Wildlife
Committee, as recommended by Supervisor Piepho.
C. 38 APPOINT Florence Raskin to the B9 - Hospital Council East Bay seat on the
March 31, 2015 Contra Costa County Board of Supervisors 7
C. 38 APPOINT Florence Raskin to the B9 - Hospital Council East Bay seat on the
Emergency Medical Care Committee, as recommended by the Family and Human
Services Committee.
C. 39 APPOINT Peter Wilson to the District IV Alternate seat on the County Library
Commission, as recommended by Supervisor Mitchoff.
C. 40 ACCEPT the resignation of Carola Ziermann, DECLARE vacant 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. 41 APPOINT Patricia Mantelli Bristow to the County seat on the Contra Costa
Transportation Authority Citizens Advisory Committee, as recommended by the
Internal Operations Committee.
C. 42 APPOINT Maurice Gunderson to the At Large #1 seat on the Aviation Advisory
Committee, as recommended by the Internal Operations Committee.
C. 43 REAPPOINT Gordon Ball, Robert Saydah, Gordon Berke, Michael Marchi,
Robert Besse, and Rick Kopf to the County Service Area P-5 Citizens Advisory
Committee, as recommended by Supervisor Andersen.
C. 44 APPOINT Duane Chapman to the District 1 Member at Large seat on the Contra
Costa County Mental Health Commission, as recommended by Supervisor Gioia.
C. 45 APPOINT Diana MaKieve to the District II Member at Large seat on the Contra
Costa County Mental Health Commission, as recommended by Supervisor
Andersen.
C. 46 ACCEPT resignation of Ahmed Burden, DECLARE vacant the Low-Income
Alternate seat on the Economic Opportunity Council, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 47 ACCEPT resignation of Auna Harris, DECLARE vacant the Private/Non-Profit
Sector No.2 seat on the Economic Opportunity Council, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 48 APPOINT Jessica Hudson to the Public Agency #2 Central/South County seat on
the Local Planning and Advisory Council for Early Care and Education, as
recommended by the County Office of Education and the Family and Human
Services Committee.
Intergovernmental Relations
March 31, 2015 Contra Costa County Board of Supervisors 8
C. 49 ADOPT a position of "Support" on AB 279 (Dodd), a bill that amends existing
law that authorizes tax officials to enter into a reciprocal agreement with the
Franchise Tax Board to obtain tax information from the Franchise Tax Board, to
extend that authorization to counties, as recommended by the Treasurer-Tax
Collector.
C. 50 AUTHORIZE the Chair of the Board of Supervisors to sign a letter to State
Senators Marty Block and Carol Liu regarding a joint hearing on K-12 school
facilities funding and expressing concern for school siting policies, as
recommended by the Transportation Water & Infrastructure Committee. (No
fiscal impact)
Personnel Actions
C. 51 ADOPT Position Adjustment Resolution No. 21599 to add one Administrative
Services Assistant III position (represented) in the Health Services Department.
(100% Enterprise Fund I)
C. 52 ADOPT Position Adjustment Resolution No. 21621 to increase the hours of one
Community Library Manager position (represented) from part time (32/40) to full
time in the Library Department. (100% Library Fund)
C. 53 ADOPT Position Adjustment Resolution No. 21638 to add two Registered
Nurse-Experienced Level (represented) positions in the Contra Costa Health Plan
division of the Health Services Department. (100% CCHP Enterprise Fund III)
C. 54 ADOPT Position Adjustment Resolution No. 21639 to add one Health Plan
Authorization Representative position (represented) in the Contra Costa Health
Plan division of the Health Services Department. (100% CCHP Enterprise Fund
III)
C. 55 ADOPT Resolution No. 2015/79 to abolish specified position and lay off
employee in the Probation Department effective April 30, 2015, as recommended
by the County Probation Officer. (Cost savings)
C. 56 ADOPT Position Adjustment Resolution No. 21622 add one Mental Health
Program Supervisor position (represented) and cancel one Mental Health Clinical
Specialist (represented) position in the Health Services Department. (100%
Hospital Enterprise Fund I)
C. 57 ADOPT Position Adjustment Resolution No. 21634 to add one Librarian
(represented) position and cancel one Library Assistant-Advanced Level
(represented) position in the Library Department. (100% Library Fund)
C. 58 ADOPT Position Adjustment Resolution No. 21629 to add one Employment and
March 31, 2015 Contra Costa County Board of Supervisors 9
C. 58 ADOPT Position Adjustment Resolution No. 21629 to add one Employment and
Human Services Division Manager (represented) position in the Children and
Family Services Bureau of the Employment and Human Services Department.
(45% Federal, 55% State)
C. 59 ADOPT Position Adjustment Resolution No. 21630 to cancel one Clerical
Supervisor (represented) position and add one Account Clerk-Experienced Level
(represented) position in the Clerk-Recorder Department. (Cost savings)
C. 60 ADOPT Position Adjustment Resolution No. 21640 to add four Exempt Medical
Staff Physician positions (represented) in the Health Services Department. (100%
Hospital Enterprise Fund I)
C. 61 ADOPT Position Adjustment Resolution No. 21641 add one Mental Health
Program Manager position (represented) and cancel one Mental Health Program
Supervisor (represented) position in the Health Services Department. (100%
Mental Health Services Act funds)
C. 62 ADOPT Position Adjustment Resolution No. 21642 to add three Community
Health Worker II positions (represented) and cancel two Clerk-Senior Level and
one Clerk-Experienced Level positions (represented) in the Women, Infants and
Children Program in the Health Services Department. (Cost savings)
C. 63 ADOPT Position Adjustment Resolution No. 21625 to add one Health Services
Administrator – Level C (represented) and one Health Services Systems Analyst I
(represented) positions and cancel two Public Health Program Specialist I
(represented) positions in the Health Services Department. (100% General Fund)
C. 64 CONSIDER adopting Resolution No. 2015/117, approving the two side letters
between Contra Costa County and Professional & Technical Engineers, Local 21
to 1) modify Section 42 of the parties’ Memorandum of Understanding to add
Hazardous Material Certification Allowance for the Assistant Director of
Hazardous Material Program, and 2) modify Appendix E to include four
additional classifications. (David Twa, County Administrator)
Leases
C. 65 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease amendment with 230 Alamo Plaza, LLC, to extend the lease from January
1, 2015 to December 31, 2019, for continued use of approximately 3,000 square
feet of office space located at 150 Alamo Plaza, Suites B and C, Alamo, at a rent
of $7,376 per month, as requested by the Sheriff-Coroner. (100% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
March 31, 2015 Contra Costa County Board of Supervisors 10
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 66 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract amendment with the California Department of Food and
Agriculture to increase the payment limit by $67,000 to a new payment limit of
$380,288, for dog team inspection activities for the period July 1, 2014 through
June 30, 2015. (No County match)
C. 67 ADOPT Resolution No. 2015/89 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract with the California
Department of Aging, to pay the County an amount not to exceed $27,124 for
Medicare Improvements for Patients and Providers Act services for the period
February 1 through September 29, 2015. (No County match)
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept City of Brentwood Economic Development
Grant funds in an amount not to exceed $15,000, for advising and training
services to current and aspiring business owners, for the period July 1, 2015
through June 30, 2016. (No County match)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the Department of Health Care Services,
effective February 6, 2015, to increase the amount payable to the County by
$125,000 to a new payment limit of $27,651,872 for the Drug Medi-Cal
Substance Abuse Treatment Services, with no change in the original term through
June 30, 2015. (100% State)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the U.S. Department of Housing and Urban Development
to pay the County an amount not to exceed $296,528 to provide the County’s
Homeless Destination Home Program, for the period December 1, 2014 through
November 30, 2015. ($28,892 County match)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State Department of Rehabilitation, to pay the County
an amount not to exceed $4,204,719 to provide vocational rehabilitation services
for individuals with psychiatric disorders for the period July 1, 2015 through June
30, 2018. (No County match)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with First 5 Contra Costa Children and Families Commission,
to pay the County an amount not to exceed $300,000 to provide mental health
services for children, birth to six, and their caregivers enrolled in a substance
abuse treatment program, for the period July 1, 2014 through June 30, 2015. (No
County match)
March 31, 2015 Contra Costa County Board of Supervisors 11
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
on behalf of the County, a Grant Award from the March of Dimes Foundation –
California Chapter in an amount not to exceed $3,000 for the Nurse-Family
Partnership Program, Inter-conception Care Events 2015, for the period January 1
through December 31, 2015. (No County match)
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the State of California, 23rd District Agricultural Association,
including full indemnification of the State of California, to pay the County an
amount not to exceed $30,000 to provide law enforcement services at the Contra
Costa County Fair for the period May 27 through June 1, 2015. (100% State)
C. 75 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with the Town of Moraga, including mutual indemnification,
to pay the County an amount not to exceed $875,000 to provide police
dispatching services and limited warrant services, effective April 1, 2015, for the
period July 1, 2012 through December 31, 2017. (100% Town of Moraga)
C. 76 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education, to increase the payment limit by $1,465,437 to a new payment limit of
$8,364,928, to provide State preschool services, with no change to term of July 1,
2014 through June 30, 2015. (No County match)
C. 77 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education, to increase the amount payable to the County by $15,225 to a new
payment limit of $914,710 for alternative payment childcare programs, with no
change to the term July 1, 2014 through June 30, 2015. (No County match)
C. 78 ADOPT Resolution No. 2015/88 authorizing the Sheriff-Coroner, or designee, to
apply for and accept grant funding from the California Department of Alcoholic
Beverage Control (ABC) in the initial amount of $100,000 to provide proactive
enforcement and training to ABC-licensed businesses effective July 1, 2015 until
grant funds are no longer available. (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. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Datalink in an amount not to exceed
$325,500 for the five year lease of a Nimble CS700 storage system for the
Sheriff's Office. (100% General Fund)
C. 80 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
March 31, 2015 Contra Costa County Board of Supervisors 12
C. 80 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Teleosoft, Inc., in an amount not to exceed $379,860 for the license
of civil case matter software for the period April 1, 2015 until terminated, and to
execute a Software Maintenance Agreement with Teleosoft, Inc., in an amount
not to exceed $177,140 to provide software support and maintenance for the
period April 1, 2015 through March 31, 2016, with an annual renewal thereafter
until terminated. (100% General Fund)
C. 81 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with OmniPro, Inc.,
in an amount not to exceed $389,074 to procure 250 personal computers over the
period March 23 through June 15, 2015. (10% County; 45% State; 45% Federal)
C. 82 AMEND the action of the Board of Supervisors on February 3, 2015 (item C.25)
approving the application, acceptance and execution of a grant contract with the
California Board of State and Community Corrections to correct the grant contract
amount to an amount not to exceed $117,238 to continue facilitation of Proud
Parenting Programs for young fathers and mothers involved in the criminal justice
system for the period July 1, 2015 through June 30, 2016. (90% State, 10%
STAND! For Families Free of Domestic Violence)
C. 83 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a blanket purchase order with Xpedx in an amount not to
exceed $150,000 to procure carbonless forms and various paper items for the
Print and Mail Division for the period April 1, 2015 through March 31, 2017,
Countywide. (100% Department User Fees)
C. 84 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of
Employment and Human Services Director, a purchase order with Integrated
Archive Systems in an amount not to exceed $174,359 to procure additional
virtual server capacity for the period March 23 through September 15, 2015.
(10% County; 45% State, 45% Federal)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dialysis Access Center, Inc., in an amount not to exceed
$350,000 to provide dialysis services for Contra Costa Health Plan members for
the period April 1, 2015 through March 31, 2017. (100% Enterprise Fund III)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute, a contract with Michael Fidler, M.D., in an amount not to exceed
$116,480 to provide outpatient psychiatric services for mentally ill adults in West
County for the period April 1, 2015 through March 31, 2016. (100% CCHP
Enterprise Fund III)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
March 31, 2015 Contra Costa County Board of Supervisors 13
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dominic Ciotola (dba CPR Training Center) in an amount
not to exceed $160,000 to provide instruction of cardiopulmonary resuscitation
training courses for Contra Costa Regional Medical and Health Centers, for the
period July 1, 2015 through June 30, 2018. (100% Hospital Enterprise Fund I)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with George E. Hamilton, Jr., M.D. in an amount not to exceed
$112,000 to provide outpatient psychiatric services, for the period May 1, 2015
through April 30, 2016. (100% Mental Health Realignment)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Specialty Laboratories, Inc. (dba Quest
Diagnostics Nichols Institute of Valencia), effective November 1, 2014, to
increase the payment limit by $170,000 to a new payment limit of $1,120,000 to
provide additional clinical laboratory services for Contra Costa Regional Medical
and Health Centers, with no change in the original term of January 1 through
December 31, 2014. (100% Hospital Enterprise Fund I)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Garda, CL, Inc., in an amount not to exceed $41,640, to
provide armored transportation services to the County’s Health Services
Department, for the period February 1, 2014 through January 31, 2016. (100%
Hospital Enterprise Fund I)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jane Himmelvo, M.D., in an amount not to exceed
$453,888 to provide family practice physician services at the County’s adult and
juvenile detention facilities, for the period April 1, 2015 through March 31, 2017.
(100% Hospital Enterprise Fund I)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Indra Singh, M.D., in an amount not to exceed $199,680
to provide outpatient psychiatric services, for the period May 1, 2015 through
April 30, 2016. (100% Mental Health Services Act)
C. 93 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with McKesson Corporation in an
amount not to exceed $3,000,000 for pharmaceuticals to replenish inventories
dispensed through ten Rite Aid pharmacies and one City Center pharmacy
located within Contra Costa County, for the period July 1, 2015 through June 30,
2017. (CCHP Enterprise Fund III)
C. 94 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
March 31, 2015 Contra Costa County Board of Supervisors 14
C. 94 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Qiagen, Inc., in an amount not to
exceed $200,000 for reagent testing products for the Public Health Laboratory, for
the period March 1, 2015 through February 29, 2016 (100% Hospital Enterprise
Fund I)
C. 95 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Firma Design Group in an amount not to exceed $250,000 to
provide on-call landscape architecture services for the period April 1, 2015 to
March 31, 2018, Countywide. (100% Special Revenue Funds)
C. 96 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Direct Systems Support in the
amount of $148,000 for IBM servers, software, and warranty support for the
period March 2, 2015 through March 1, 2019. (100% Hospital Enterprise Fund I)
C. 97 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Callander Associates Landscape Architecture, Inc., in an amount
not to exceed $250,000 to provide on-call landscape architecture services for the
period April 1, 2015 to March 31, 2018, Countywide. (100% Special Revenue
Funds)
C. 98 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Stantec Architecture, Inc., in an amount not to exceed $250,000 to
provide on-call landscape architecture services for the period April 1, 2015 to
March 31, 2018, Countywide. (100% Special Revenue Funds)
C. 99 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Vallier Design Associates, Inc., in an amount not to exceed
$250,000 to provide on-call landscape architecture services for the period April 1,
2015 to March 31, 2018, Countywide. (100% Special Revenue Funds)
C.100 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with LSA Associates, Inc., effective March 31, 2015, to
extend the term from March 31, 2015 through December 31, 2015, with no
change to the contract payment limit of $253,558, to complete work associated
with the Camino Tassajara Shoulder Widening, 1.1 miles south of Highland Road
to 0.30 miles north of Windemere Parkway Project, San Ramon area. (40%
Highway Safety Improvement Program Funds, 60% South County Area of
Benefit Funds)
C.101 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with the Central Contra Costa Sanitary District for use of a portion of
their easement at 255 Glacier Drive in Martinez for the Renewable Energy
Program, effective upon execution with no termination date. (100% California
Solar Initiative Program Funds)
March 31, 2015 Contra Costa County Board of Supervisors 15
C.102 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order in the amount of $7,500 for Safeway
Gift Cards to be used as incentives for consumer input as allowed under
Proposition 63, the Mental Health Services Act. (100% Proposition 63 Funds)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jackson & Coker Locum Tenens, LLC, in an amount not
to exceed $200,000 to provide temporary help physicians at Contra Costa
Regional Medical and Health Centers and the County’s Main Detention Facility
for the period January 1 through December 31, 2015. (100% Hospital Enterprise
Fund I)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Suraj Cherry, M.D., in an amount not to exceed $360,000
to provide ophthalmology service to Contra Costa Health Plan (CCHP) members,
for the period March 1, 2015 through February 28, 2017. (100% CCHP Enterprise
Fund III.)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Cardiac Surgery Center Medical Group in an
amount not to exceed $120,000 to provide cardiac and thoracic surgery services to
Contra Costa Health Plan (CCHP) members, for the period April 1, 2015 through
March 31, 2017. (100% CCHP Enterprise Fund III)
C.106 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with ANKA Behavioral Health, Inc., in an amount not to exceed
$153,825 for weed abatement in the Iron Horse Corridor for the period April 1,
2015 through August 1, 2017, Concord, Pleasant Hill, Walnut Creek, Alamo,
Danville and San Ramon areas. (100% Iron Horse Corridor Trust Funds)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Manoj Desai, M.D., in an amount not to exceed $300,000
to provide pediatric primary care services for Contra Costa Health Plan members,
for the period February 1, 2015 through January 31, 2017. (100% CCHP
Enterprise Fund III)
C.108 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a third-party lease/purchase agreement with IBM Credit,
LLC, in an amount not to exceed $199,000 for the financing of equipment in the
Library’s public copier fleet for the period April 1, 2015 through March 30, 2018,
Countywide. (100% Library Funds)
C.109 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
March 31, 2015 Contra Costa County Board of Supervisors 16
C.109 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Sharp Business
Systems in an amount not to exceed $167,098 for 19 Sharp Smart Boards (digital
whiteboards), for the period April 15, 2015 through April 14, 2016.(10% County;
45% State; 45% Federal)
C.110 APPROVE and AUTHORIZE the Chief Information Officer, Department of
Information Technology, or designee, to terminate, effective April 1, 2015, the
contract with International Business Machines Corporation, which was approved
by this Board on July 8, 2014 in an amount not to exceed $318,400 to provide
mainframe computer support for the period August 1, 2014 through July 31, 2015.
C.111 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Defender, a purchase order with CompuCom Systems, Inc., in an amount
not to exceed $198,777 for software application licensing for the period June 1,
2015 through May 31, 2020. (100% General Fund)
C.112 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with General Electric Healthcare, Inc.,
in the amount of $180,000 for radiopharmaceutical products at Contra Costa
Regional Medical Center, for the period January 1, 2015 through December 31,
2016. (100% Hospital Enterprise Fund I)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with LocumTenens.com, LLC, in an amount not to exceed
$750,000 to provide temporary physician services at Contra Costa Regional
Medical Center and Health Centers, for the period March 1, 2015 through
February 29, 2016. (100% Hospital Enterprise Fund I)
C.114 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order in the amount of $500 for Safeway Gift
Cards to use as incentives for participation in the Health Care for the Homeless
focus groups. (100% Federal)
C.115 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Mallory Safety and Supply, LLC,
in an amount not to exceed $122,960 for Kappler level A hazardous material
suits. (100% State)
C.116 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with Alliant Insurance Services, Inc., effective April 1, 2015, including
modified indemnification language, in an amount not to exceed $300,000 to serve
as a third party administrator and act as the County’s agent in complying with
Affordable Care Act tracking and reporting requirements for up to a three year
term. (100% Benefit premiums)
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to
March 31, 2015 Contra Costa County Board of Supervisors 17
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Clarify Software Solutions, Inc., effective
March 1, 2015, to increase the payment limit by $500,000 to a new payment limit
of $4,000,000 to provide additional printing services for Contra Costa Health Plan
member materials, with no change in the original term of July 1, 2012 through
June 30, 2015. (100% CCHP Enterprise Fund III)
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Crestwood Behavioral Health, Inc., including mutual
indemnification, in an amount not to exceed $95,000 to provide emergency
residential care placement services to mentally ill adults, for the period January 1
through December 31, 2015. (100% Mental Health Realignment)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Medical Anesthesia Consultants Medical Group, Inc., in
an amount not to exceed $150,000 to provide anesthesia staffing services at
Contra Cost Regional Medical and Health Centers, for the period March 1, 2015
through February 28, 2018. (100% Hospital Enterprise Fund I)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Staff Care, Inc., in an amount not to exceed $1,300,000 to
provide temporary physician services for Contra Costa Regional Medical and
Health Centers, for the period January 1 through December 31, 2015. (100%
Hospital Enterprise Fund I)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Greeley Company, Inc., effective March
31, 2015, to increase the payment limit by $58,000, to a new payment limit of
$697,800, and to modify the payment provisions to allow continuation of
utilization review and case management consulting services for the Contra Costa
Health Plan, for the period March 31 through December 31, 2015. (100% CCHP
Enterprise Fund III)
C.122 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with ECS Imaging, Inc., to extend the
term through June 30, 2016 with no change to the existing payment limit, to
provide indexing of the electronic land use project and building permit files to
enable Internet access for the public. (100% Land Use and Building Permit fees)
C.123 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Surtec Inc., in the amount of $160,000 to
supply the County's detention facilities with custodial supplies/specialty products
and janitorial equipment repair for the period March 1, 2015 through February 28,
2016. (100% General Fund)
C.124 APPROVE and AUTHORIZE the County Administrator, or designee, to enter
March 31, 2015 Contra Costa County Board of Supervisors 18
C.124 APPROVE and AUTHORIZE the County Administrator, or designee, to enter
into a contract with Citygate Associates, LLC in an amount not to exceed $93,381
for independent financial consultant services related to the Emergency Medical
Services Ambulance Request for Proposals process for the period April 1 through
December 31, 2015. (100% General Fund)
C.125 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer, Department of Information Technology,
a purchase order with Oracle USA, Inc., in an amount not to exceed $194,000 for
software licensing, technical support and maintenance for the County's payroll
system, for the period July 1, 2015 through June 30, 2016. (100% County General
Fund)
C.126 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer, Department of Information Technology,
a purchase order amendment with Oracle USA, Inc., to increase the payment limit
by $6,157 to a new payment limit of $264,722 for annual software licenses and
maintenance renewals, with no change in the term of May 31, 2014 through May
30, 2015. (100% Department user fees)
C.127 APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on
behalf of the Chief Information Officer, Department of Information Technology,
a purchase order with Oracle USA, Inc., in an amount not to exceed $267,000 for
annual software licenses and maintenance renewals for the period of May 31,
2015 through May 30, 2016. (100% Department user fees)
C.128 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Contra Costa Child Care Council in an
amount not to exceed $454,000 to provide Early Head Start Program
enhancement services for the period January 1, 2015 through June 30, 2016.
(100% Federal)
C.129 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Sean Alexander Marine Services in an amount not to exceed
$300,000 to provide marine salvage services for the period June 1, 2015 through
May 31, 2017. (54% General Fund, 46% State)
C.130 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Vortex Marine Construction, Inc., in an amount not to exceed
$300,000 to provide marine salvage services for the period June 1, 2014 through
May 31, 2017. (54% General Fund, 46% State)
Other Actions
C.131 APPROVE the design and bid documents, including plans and specifications, for
March 31, 2015 Contra Costa County Board of Supervisors 19
C.131 APPROVE the design and bid documents, including plans and specifications, for
Tenant Improvements at 2530 Arnold Drive, Suite 350, Martinez, for Health
Services Department; and AUTHORIZE the Public Works Director, or designee,
to solicit bids to be received on or about April 30, 2015, and to issue bid addenda,
as needed, for clarification of the contract bid documents. (100% Enterprise Fund
I)
C.132 REFER to the Ad Hoc Committee on Sustainability a report on Assembly Bill
(AB) 1092 (Levine), which established requirements for electric vehicle charging
infrastructure in new residential and nonresidential development, and REQUEST
evaluation of whether or not additional local requirements are necessary, as
recommended by the Conservation and Development Director. (No fiscal impact)
C.133 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.134 ACCEPT the February 2015 update of the operations of the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Director.
C.135 ADOPT Resolution No. 2015/107 supporting the Visit Tri-Valley Tourism
Marketing District (TVTMD) and consent to allow the City of Pleasanton to
renew the TVTMD and include a portion of the unincorporated Contra Costa
County Tri-valley area, as recommended by Supervisor Andersen. (No fiscal
impact)
C.136 RECEIVE the 2014 Annual Report for the Iron Horse Corridor Advisory
Committee, as recommended by the Public Works Director, Concord, Pleasant
Hill, Walnut Creek, Alamo, Danville and San Ramon areas. (No fiscal impact)
C.137 ACCEPT the decertification election results of the Engineering Unit from Public
Employees Union, Local One and acknowledge IFPTE, Local 21 as the majority
representative of the Engineering Unit, as recommended by the Employee
Relations Officer.
C.138 ACCEPT report prepared by the Conservation and Development Department
regarding the Keller Canyon Landfill Surcharge and Mitigation Fee information
requested by the Board of Supervisors.
C.139 ACCEPT the 2014 Annual Report submitted by the Contra Costa Centre
Municipal Advisory Council, as recommended by Supervisor Mitchoff.
March 31, 2015 Contra Costa County Board of Supervisors 20
C.140 AUTHORIZE the Chair of the Board to sign a letter to the Chemical Safety and
Hazard Investigation Board (CSB) in response to the recommendations to the
CSB Interim and Regulatory Report on the August 6, 2012 Chevron Richmond
Refinery fire investigation as recommended by the Health Services Department.
C.141 ADOPT Resolution No. 2015/115, WAIVE the payment of interest in the
approximate amount of $23,569 and accept $35,315.46 in full satisfaction of the
judgment against Michael J. Urso for an action brought by the Office of Revenue
Collections, and DIRECT County Counsel, or designee, to execute a release of
the lien securing the judgment against Mr. Urso, recorded against 1408 Parkland
Drive in Concord, as recommended by the Health Services Department and the
County Administrator.
C.142 APPROVE the revised 2014-15 Policies and Procedures and Service Plan for the
Head Start program of the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human
Services Director.
C.143 ADOPT Resolution No. 2015/105 authorizing the issuance and sale of "San
Ramon Valley Unified School District General Obligation Bonds, Election of
2012, Series 2015" in an amount not to exceed $125,000,000 by the San Ramon
Valley Unified School District on its own behalf pursuant to Sections 15140 and
15146 of the Education Code, as permitted by Section 53508.7(c) of the
Government Code, as recommended by the County Administrator. (No fiscal
impact)
C.144 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.145 CONTINUE to April 14, 2015 the Board’s consideration of proposed Community
Development Block Grant and HOME Investment Partnerships allocations
totaling $5,166,420, as recommended by the Affordable Housing Finance
Committee. (No fiscal impact)
C.146 ADOPT Resolution No. 2015/113 amending the County's Debt Management
Policy to reflect updated post-issuance compliance requirements for private
placements/direct loans, as recommended by the County Administrator.
C.147 APPROVE revisions to Contra Costa County Neighborhood Preservation
Program Policy and Guidelines effective March 31, 2015, as recommended by the
Conservation and Development Director. (100% Community Development Block
Grant funds)
C.148 AUTHORIZE a “yes” vote for Contra Costa County and Contra Costa County
March 31, 2015 Contra Costa County Board of Supervisors 21
C.148 AUTHORIZE a “yes” vote for Contra Costa County and Contra Costa County
Flood Control District for the East Contra Costa Fire Protection District's "East
County Emergency Fire Response and Prevention Assessment" and DIRECT the
Public Works Director, or designee, to sign and submit the ballots. (55% General
Fund, 45% Flood Control District revenue)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
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
March 31, 2015 Contra Costa County Board of Supervisors 22
STANDING COMMITTEES
The Airport Committee (Supervisor Mary N. Piepho and Karen Mitchoff) meets quarterly on the
first Monday of the month at 1:00 p.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 1:00 p.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 fourth 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 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 Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) meets
on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the first
Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the
fourth 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 Mary N. Piepho and
Candace Andersen) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee June 15, 2015 10:30
a.m.
See
above
Family & Human Services Committee April 13, 2015 10:30
a.m.
See
above
Finance Committee April 6, 2015 10:30
a.m.
See
above
Hiring Outreach Oversight Committee April 2, 2015 1:00 p.m.See
above
March 31, 2015 Contra Costa County Board of Supervisors 23
Internal Operations Committee April 13, 2015 2:30
p.m.
See
above
Legislation Committee April 2, 2015 10:30
a.m.
See
above
Public Protection Committee April 13, 2015 1:00
p.m.
See
above
Transportation, Water & Infrastructure
Committee
April 6,
2015-CANCELED
May 4, 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
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
March 31, 2015 Contra Costa County Board of Supervisors 24
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
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
March 31, 2015 Contra Costa County Board of Supervisors 25
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
March 31, 2015 Contra Costa County Board of Supervisors 26