HomeMy WebLinkAboutAGENDA - 06092015 - 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
June 9, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "A pessimist sees the difficulty in every opportunity, an optimist sees the
opportunity in every difficulty." - Winston Churchill
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.196 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 the contributions of Jay Winter on his 25 years of
service to Contra Costa County. (Julie Bueren, Public Works Director)
PR.2 PRESENTATION recognizing the League of Women Voters of Diablo Valley.
(Supervisor Andersen)
PR.3 PRESENTATION recognizing Alzheimer's and Brain Awareness Month and The
Longest Day. (Supervisor Andersen and Grace Liu, Site Director for the
Layfayette Office)
PR.4 PRESENTATION of the People Who Make a Difference Awards 2015"
June 9, 2015 Contra Costa County Board of Supervisors 1
PR.4 PRESENTATION of the People Who Make a Difference Awards 2015"
acknowledging individuals that have significantly contributed towards reducing
substance abuse in Contra Costa communities, as recommended by the Health
Services Director. (Jill Chiono, Chair, Alcohol and Other Drugs Advisory Board)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D. 3 CONSIDER adopting Resolution No. 2015/197 approving the Side Letter
between Contra Costa County and the Physician and Dentists Organization of
Contra Costa, adding Emergency Department Backfill Duty Pay and Use of
Locum Tenens language to the current Memorandum of Understanding (October
1, 2008 – October 31, 2016) (William Walker, MD, Health Services Director)
D. 4 CONSIDER approving and authorizing the extension of retirees Wendel Brunner,
MD; Susan B. Feierabend, MD; Scott Loeliger, MD; and Howard Shaw, Family
Nurse Practitioner for the period of June 1, 2015 through July 31, 2017; FIND
that the appointment of Dr. Wendel Brunner, MD; Dr. Susan B. Feierabend, MD;
Dr. Scott Loeliger, MD; and Howard Shaw, Family Nurse Practitioner is
necessary to fill critically needed medical positions in the Health Services
Department. (100% Hospital Enterprise Fund I) (William Walker, MD, Health
Services Director)
D. 5 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on service
charges in County Service Area M-28 (Willow Mobile Home Park Water
District) and adoption of Resolution No. 2015/183 confirming the Tentative
Annual Report and assessing the charges specified in the report, Bethel Island
area. (55% County Service Area M-28 Funds, 45% General Funds) (Susan Cohen,
Public Works Department)
D. 6 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment
charges in County Service Area M-30 (Alamo Springs) and adoption of
Resolution No. 2015/184 confirming the Tentative Annual Report and assessing
the charges specified in the report, Danville area. (100% County Service Area
M-30 Funds) (Susan Cohen, Public Works Department)
D. 7 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on service
charges in County Service Area L-100 (Countywide Street Lighting); and
adoption of Resolution No. 2015/182 confirming the Tentative Annual Report
and assessing the charges specified in the report, Countywide. (100% County
Service Area L-100 Funds) (Susan Cohen, Public Works Department)
D. 8 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment
June 9, 2015 Contra Costa County Board of Supervisors 2
D. 8 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment
charges in County Service Area M-31 (Contra Costa Centre Transit Village) and
adoption of Resolution No. 2015/185 confirming the Tentative Annual Report
and assessing the charges specified in the report, Pleasant Hill BART area. (100%
County Service Area M-31 Funds) (Susan Cohen, Public Works Department)
D. 9 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment
charges in County Service Area T-1 (Public Transit) and adoption of Resolution
No. 2015/186 confirming the Tentative Annual Report and assessing the charges
specified in the report, Danville area. (100% County Service Area T-1 Funds)
(Susan Cohen, Public Works Department)
D.10 HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment
charges in County Services Area EM-1 (Zones A and B) and adoption of
Resolution No. 2015/195 confirming the Tentative Report and assessing the
charges specified in the report. (Patricia Frost, Emergency Medical Services
Director)
D.11 CONTINUE TO JULY 7, 2015 AT 9:00 A.M. THE HEARING to consider the
appeals of the Planning Commission’s decision to approve a variance for a front
yard setback and associated tree permit for construction of a new residence at 200
Sydney Drive, Alamo area. County File #VR14-1021 (Gagen McCoy Law
Offices, Giyan Senaratne, Ruth Cranston, Appellants) (Ahmad Rassi, Owner)
(John Kopchik, Conservation and Development Director)
D. 12 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,
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, §
June 9, 2015 Contra Costa County Board of Supervisors 3
54956.9(d)(1))
1. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees’
Retirement Association, et al., Contra Costa County Superior Court Case No. C15-00598
2. Retiree Support Group of Contra Costa County v. Contra Costa County, United States District
Court,
Northern District of California, Case No. C12-00944 JST
3. Steven Dasovich v. Contra Costa County Sheriff’s Department, et al., United States District
Court, Northern District of California, Case No. C14-00258 MEJ
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): 2 potential cases
12:00 p.m. Adjourn to Luncheon with the Superior Court Bench in Room 101.
ADJOURN IN MEMORY OF
Doris Bedford, prominent Realtor active in many of Pittsburg clubs
Salvatore Phillip Cardinale, Former Superintendent of the Pittsburg Unified School District
Andrew Allan Morse, Resident of Lafayette and a residential developer and contractor
Ellen Stevahn, Founding member of Friends of Rodgers Ranch and long-time Pleasant Hill Resident
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Byron Highway-Camino Diablo Intersection Improvements
Project and related actions under the California Environmental Quality Act, and
AUTHORIZE the Public Works Director, or designee, to advertise the project,
Byron area. (23% Highway Safety Improvement Program Grant Funds, 17%
Measure J Return to Source Funds, 12% East County Regional Area of Benefit
Funds, 48% Local Road Funds)
C. 2 RESCIND Traffic Resolution No. 1997/3829; and ADOPT Traffic Resolution
No. 2015/4427 to prohibit parking at all times on a portion of the west side of
Vassar Avenue, Kensington area, as recommended by the Public Works Director.
(No fiscal impact)
C. 3 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute
the Federal Apportionment State Match Program agreement with the California
Department of Transportation that will authorize the County to receive $100,000
from the State matching funds for transportation purposes, as recommended by
the Public Works Director. (100% Road Fund)
June 9, 2015 Contra Costa County Board of Supervisors 4
C. 4 APPROVE, on behalf of the Contra Costa Transportation Authority, the sale of
surplus real property located at 75 Bliss Avenue to the City of Pittsburg, as
recommended by the Public Works Director. (100% Contra Costa Transportation
Authority Funds)
C. 5 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Ennis Traffic Safety
Solutions in an amount not to exceed $570,000 for traffic paint for the period May
1, 2015 through April 30, 2018, Countywide. (100% Local Road Fund)
C. 6 ADOPT Resolution No. 2015/187 authorizing the Public Works Director, or
designee, to execute right of way certifications required for state and federally
funded road projects and DIRECT the Principal Real Property Agent to forward a
copy of the resolution to the appropriate office of the California Department of
Transportation, Countywide. (No fiscal impact)
C. 7 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
contract with C&J Favalora Trucking, Inc., in the amount of $300,000 for the
2015 On-Call Trucking Services Contract for Aggregate Stockpiling and
Transportation Project, Countywide. (100% Local Road Funds)
C. 8 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Bay Cities Paving & Grading, Inc., in the amount of
$1,328,572 for the Alhambra Valley Road Safety Improvements, East of Bear
Creek Road Project, Martinez area. (26% Highway Safety Improvement Program
Funds, 24% High Risk Rural Road Funds, 24% Proposition 1B Funds, 26% Local
Road Funds)
C. 9 ADOPT Resolution No. 2015/172 ratifying the prior decision of the Public Works
Director, or designee, to partially close a portion of Willow Pass Road between
Marin Avenue and Manor Drive, on May 25, 2015, from 10:00 a.m. through
11:00 a.m., for the purpose of the Bay Point Memorial Day Parade, Bay Point
area. (No fiscal impact)
Engineering Services
C. 10 ADOPT Resolution No. 2015/175 approving the Parcel Map and Subdivision
Agreement for minor subdivision MS06-00016, for a project being developed by
Allen Dadafarin, as recommended by the Public Works Director, Lafayette area.
(No fiscal impact)
C. 11 ADOPT Resolution No. 2015/176 accepting completion of improvements and
approving the Parcel Map for minor subdivision MS11-00005, for a project
developed by Rudolf Schmid and Gayle Shortridge-Tapscott, as recommended by
the Public Works Director, Kensington area. (No fiscal impact)
June 9, 2015 Contra Costa County Board of Supervisors 5
C. 12 ADOPT Resolution No. 2015/177 accepting completion of improvements for the
Camino Tassajara Ridge Regional Trail (south portion) for road acceptance
RA06-01225, for a project developed by Shapell Homes, a division of Shapell
Industries, Inc., a Delaware corporation, as recommended by the Public Works
Director, Danville area. (100% Developer Fees)
C. 13 ADOPT Resolution No. 2015/178 accepting completion of improvements for
subdivision SD04-08830, for a project developed by Foxwood Community, LLC,
as recommended by the Public Works Director, Bay Point area. (100% Developer
Fees)
C. 14 ADOPT Resolution No. 2015/179 accepting completion of the warranty period
for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash
deposit for faithful performance for subdivision SD04-08830, for a project
developed by Foxwood Community, LLC , as recommended by the Public Works
Director, Bay Point area. (100% Developer Fees)
C. 15 ADOPT Resolution No. 2015/180 approving the sixth extension of the
Subdivision Agreement for subdivision SD06-09131, for a project being
developed by Jasraj Singh & Tomas Baluyut, as recommended by the Public
Works Director, Bay Point area. (No fiscal impact)
C. 16 ADOPT Resolution No. 2015/181 approving the seventh extension of the
Subdivision Agreement for subdivision SD89-07267, for a project being
developed by Morgan Capital Investment Properties, as recommended by the
Public Works Director, Walnut Creek area. (No fiscal impact)
Special Districts & County Airports
C. 17 APPROVE and AUTHORIZE the Chair of the Board of Supervisors and the
Chief Engineer to execute documents to convey Contra Costa County Flood
Control and Water Conservation District property and easements in other District
property located on Grayson Creek adjacent to I-680 in Martinez, to the State of
California, Department of Transportation for the purchase price of $15,290, as
recommended by the Chief Engineer. (100% Flood Control District Funds)
C. 18 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an
Assignment, Assumption, and Novation Agreement with Valley Operators, LLC,
effective July 1, 2015, to transfer the contract with Valley Operators, LLC, from
Contra Costa County to Sanitation District No. 6, Martinez area. (100%
Sanitation District No. 6 funds)
Claims, Collections & Litigation
June 9, 2015 Contra Costa County Board of Supervisors 6
C. 19 DENY claims filed by Tina Bryant, Guadalupe Iniguez, Stanley McCallister,
Shannon Murphy Sr., Gregory Obenchain, William Thomas, Steven Unangst &
Karla Garvey, and Monique Wilson. DENY claims amended by Shannon Murphy
Sr. and William Thomas.
Honors & Proclamations
C. 20 ADOPT Resolution No. 2015/163 recognizing the contributions of Jay Winter on
his 25 years of service to Contra Costa County, as recommended by the Public
Works Director.
C. 21 ADOPT Resolution No. 2015/171 recognizing the Honorable Congressman Mike
Thompson for 25 years of public service, as recommended by Supervisor Glover.
C. 22 ADOPT Resolution No. 2015/174 recognizing the League of Women Voters of
Diablo Valley upon winning the Voter Service Award for Election Coverage at
the Annual Convention in May, 2015, as recommended by Supervisor Andersen.
C. 23 ADOPT Resolution No. 2015/188 recognizing June 1 - 7, 2015 as National
Cardiopulmonary Resuscitation (CPR) and Automated External Defibrillation
(AED) Awareness Week, and June 2015 as National CPR / AED Awareness
Month, as recommended by the Health Services Director.
C. 24 ADOPT Resolution No. 2015/198 recognizing June as Alzheimer's and Brain
Awareness Month and June 21, 2015 as The Longest Day in Contra Costa
County, as recommended by Supervisor Andersen.
Appointments & Resignations
C. 25 APPOINT Glenn Umont to the District 2 seat on the Countywide Bicycle
Advisory Committee, as recommended by Supervisor Andersen.
C. 26 REAPPOINT Willie Robinson to the County #2 seat on the Affordable Housing
Finance Committee, as recommended by the Internal Operations Committee.
C. 27 REAPPOINT Jeffrey Wright to the District 1 seat on the Contra Costa County
Planning Commission, as recommended by Supervisor Gioia.
C. 28 APPOINT Janelle Williams as the Richmond Local Representative on the
Advisory Council on Aging, as recommended by the Richmond City Council and
the Employment and Human Services Director.
C. 29 ACCEPT resignation of Joshua Westbrook, DECLARE a vacancy in Business
June 9, 2015 Contra Costa County Board of Supervisors 7
C. 29 ACCEPT resignation of Joshua Westbrook, DECLARE a vacancy in Business
No. 6 seat on the Workforce Development Board, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 30 ACCEPT resignation of Michael de Poortere, DECLARE a vacancy in Business
No. 9 seat on the Workforce Development Board, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 31 APPOINT Debra Mason to the school principal/official seat (Mt. Diablo Unified
School District) on the Keller Canyon Mitigation Trust Fund Review Committee,
as recommended by Supervisor Glover.
C. 32 APPOINT Douglas Knowles as the Oakley Local Committee Representative on
the Advisory Council on Aging, as recommended by the Oakley City Council and
the Employment and Human Services Director.
C. 33 DECLARE vacant the Oakley Public Member seat on the Oversight Board of the
Oakley Redevelopment Successor Agency previously held by Bruce Connelley
due to relocation and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Piepho.
C. 34 APPOINT Robert Brunham to the Appointee 3 Seat on the Bethel Island
Municipal Advisory Council, as recommended by Supervisor Piepho.
C. 35 APPOINT Kim Carone to the Knightsen Town Advisory Council, as
recommended by Supervisor Piepho.
C. 36 APPOINT Liliana Gonzalez to the Member-At-Large Seat No. 9 on the Contra
Costa Commission for Women, as recommended by the Family and Human
Services Committee.
C. 37 APPOINT Teri Mountford to the Member-at-Large Seat #19 on the Advisory
Council on Aging, as recommended by the Family and Human Services
Committee.
C. 38 APPOINT Andy Li to the Member-at-Large Seat #9 for the remainder of the
current term and for the new term with an expiration date of August 31, 2018, and
CORRECT the term for the appointment of Charlotte Ann Annett to the
Member-at-Large Seat #1 to reflect an expiration date of August 31, 2016 on the
Managed Care Commission, as recommended by the Family and Human Services
Committee.
Appropriation Adjustments
June 9, 2015 Contra Costa County Board of Supervisors 8
C. 39 Employment and Human Services (0504): APPROVE Appropriation and
Revenue Adjustment No. 5063 to increase Federal and State Realignment revenue
and decrease State General Fund revenue and increase associated expenditures in
the amount of $1,106,774 in the CalWORKS and Low-Income Home Energy
Assistance Programs. (45% State, 45% Federal, 10% County)
Intergovernmental Relations
C. 40 ADOPT a "Support" position on AB 662 (Bonilla), as amended: Public
Accommodation: Disabled Adults, a bill that would expand public restroom
accommodations to meet the health and safety needs of individuals with physical
disabilities, as recommended by the Legislation Committee. (No County fiscal
impact)
C. 41 ADOPT a "Support" position on AB 1321 (Ting), as introduced: Nutrition
Incentive Matching Grant Program, a bill that establishes the Nutrition Incentive
Matching Grant Program in the Office of Farm to Fork, to encourage the purchase
and consumption of fresh California fruits, nuts, and vegetables by directly
linking producers with certain public benefit recipients, as recommended by the
Legislation Committee.
C. 42 ADOPT an "Oppose" position on SB 239 (Hertzberg), as amended: Local
Services: Contracts: Fire Protection Services, a bill that would establish local
agency formation commission proceedings to consider the exercise of new or
extended fire protection services outside a public agency's current service area by
contract or agreement, as recommended by the Legislation Committee. (No fiscal
impact)
C. 43 ADOPT a "Support" position on SB 120 (Anderson), as amended: Sales and Use
Taxes: First Responder Equipment, a bill that would, in the sale of any public
safety first responder vehicle that is purchased by a local public agency and in the
sale of any equipment required on a public safety first responder vehicle that is
purchased by a local public agency, exclude from the terms "gross receipts" and
"sales price," amounts of the gross receipts or sales price in excess of $300,000,
as recommended by the Legislation Committee. (No fiscal impact)
C. 44 ADOPT a "Support" position on AB 1436 (Burke), as amended: In-Home Support
Services: Authorized Representatives, a bill that would authorize an applicant
for, or recipient of, in-home supportive services to designate an individual to act
as his or her authorized representative for purposes of the In-Home Supportive
Services program, as recommended by the Legislation Committee. (No fiscal
impact)
C. 45 ADOPT a "Support" position on AB 1262 (Wood), as introduced:
June 9, 2015 Contra Costa County Board of Supervisors 9
C. 45 ADOPT a "Support" position on AB 1262 (Wood), as introduced:
Telecommunications: Universal Service, a bill that would modify existing limits
on funds allocated from the California Advanced Services Fund (CASF) to the
Rural and Urban Regional Broadband Consortia Grant Account and the
Broadband Infrastructure Revolving Loan Account, to promote ubiquitous
broadband deployment and to advance broadband adoption in unserved and
underserved areas throughout the state, as recommended by the Legislation
Committee. (No fiscal impact)
C. 46 ADOPT a "Support" position on AB 762 (Mullin), as amended: Day Care
Centers: Integrated Licensing, a bill that directs the Department of Social
Services (DSS) to create a single license for day care centers serving children
from birth to kindergarten, as recommended by the Legislation Committee. (No
fiscal impact)
C. 47 ADOPT a "Support" position on SB 238 (Mitchell), as amended: Foster Care:
Psychotropic Medication, a bill that would enable county social workers and
other key parties to provide more comprehensive oversight for children receiving
child welfare services (CWS) who are prescribed psychotropic medications, as
recommended by the Legislation Committee. (No fiscal impact)
C. 48 RECEIVE the Transportation, Water and Infrastructure Committee report and
ADOPT a position of SUPPORT for Senate Bill 313 (Galgiani) related to school
siting.
C. 49 RATIFY the position of "Support" for an appropriation of $2 million in the State
Budget to the state Department of Health Care Services to be allocated to
LifeLong Community Clinic for the purpose of supporting extended hours for
urgent care services, as recommended by the Chair of the Board. (No fiscal
impact)
Personnel Actions
C. 50 ADOPT Position Adjustment Resolution No. 21664 to add one Victim/Witness
Assistance Program Specialist (represented) position in the Victim/Witness unit
of the District Attorney's office. (100% State)
C. 51 ADOPT Position Adjustment Resolution No. 21644 to establish the class of
Principal Building Plan Checker (represented), allocate it to the Salary Schedule,
and add one position in the Conservation and Development Department. (100%
Land Development funds)
C. 52 ADOPT Position Adjustment Resolution No. 21662 to establish the classification
June 9, 2015 Contra Costa County Board of Supervisors 10
C. 52 ADOPT Position Adjustment Resolution No. 21662 to establish the classification
of Alcohol and Other Drug Services Program Chief (represented), allocate it to
the Salary Schedule, and add one new position; cancel one Alcohol and Other
Drug Services Director - Exempt position (unrepresented) and abolish the
classification in the Health Services Department. (Cost savings)
C. 53 ADOPT Position Adjustment Resolution No. 21667 to add one Clerical
Supervisor (represented), three Clerk Specialist Level (represented), twelve Clerk
Senior Level (represented) and five Clerk Experienced Level (represented)
positions in the Employment and Human Services. (45% Federal, 45% State, 10%
County)
C. 54 ADOPT Position Adjustment Resolution No. 21671 to add one Health Plan
Member Services Coordinator position (represented) in the Health Services
Department. (100% CCHP Enterprise Fund II)
C. 55 ADOPT Position Adjustment Resolution No.21669 to increase the hours of two
part time Registered Nurse (represented) positions, one from 24/40 and the other
from 32/40, to full time status in the Health Services Department. (100% Hospital
Enterprise Fund I)
C. 56 ADOPT Position Adjustment Resolution No. 21668 to add one Secretary Journey
Level position (represented) in the Employment and Human Services Department.
(45% Federal, 45% State, 10% County)
C. 57 ADOPT Position Adjustment Resolution No. 21670 to add one Medical Social
Worker II position (represented) and cancel one Medical Social Worker - Project
position (represented) in the Health Services Department. (No additional cost)
C. 58 ADOPT Position Adjustment Resolution No. 21675 to increase hours of five part
time Exempt Medical Staff Physician positions (represented) to full time, and add
four full time and one part time (20/40) Exempt Medical Staff Physician positions
(represented) in the Health Services Department. (100% Federally Qualified
Health Care revenue)
C. 59 ADOPT Position Adjustment Resolution No. 21678 to add one Administrative
Aide position (represented) and cancel one Secretary-Journey Level position
(represented) in the Health Services Department. (50% State, 50% Federal)
C. 60 ADOPT Position Adjustment Resolution No. 21677 to increase the hours of
Administrative Services Assistant III (represented) from part time (36/40) to full
time status in the Health Services Department. (100% Hospital Enterprise Fund I)
C. 61 ADOPT Position Adjustment Resolution No. 21676 to add three Health
Education Specialist positions (represented) in the Health Services Department.
(50% State, 50% Federal)
June 9, 2015 Contra Costa County Board of Supervisors 11
C. 62 ADOPT Position Adjustment Resolution No. 21673 to decrease the hours of one
Senior Management Analyst (unrepresented) position in the County
Administrator’s Office. (Cost Savings)
C. 63 ACCEPT the decertification election results of the Probation Supervisors Unit
from AFSCME, Local 512 and acknowledge the Probation Peace Officers
Association of Contra Costa County as the majority representative of the
Probation Supervisors Unit.
Leases
C. 64 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease with C.A. Lauritzen LLC (dba Lauritzen Yacht Harbor) for use by the
Sheriff-Coroner of approximately 1,540 square feet of warehouse space at 60B
Lauritzen Lane, Oakley, for a total rental amount of $74,000 for the period
September 1, 2014 through August 31, 2019, as requested by the Sheriff-Coroner.
(100% General Fund)
C. 65 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease with C.A. Lauritzen LLC (dba Lauritzen Yacht Harbor) for use by the
Sheriff-Coroner of approximately 13,986 square feet of an enclosed gravel
parking lot located on a portion of Assessor's Parcel No. 037-010-001 in Oakley,
for a total rental amount of $107,000 for the period of July 1, 2014 through June
30, 2019, as requested by the Sheriff-Coroner. (100% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 66 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with the City of Brentwood, permitting the County to provide
City-requested radio communication services at the rate of $148 an hour for
services performed, plus the cost of any materials and required equipment, for the
period July 1, 2015 through June 30, 2017. (100% City of Brentwood funds)
C. 67 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with California Department of
Education, to increase the payment to the County by $131,876 to new payment
limit of $3,855,857, to provide childcare and development programs with no
change to the term July 1, 2014 through June 30, 2015. (No County match)
C. 68 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
June 9, 2015 Contra Costa County Board of Supervisors 12
C. 68 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
contracts with local law enforcement agencies, including mutual indemnification,
to reimburse the County for forensic services for the period July 1, 2015 through
June 30, 2017. (100% User Agency Fee revenue)
C. 69 ADOPT Resolution No. 2015/164 approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement and any extensions or amendments thereof, pursuant to State
guidelines, with the State Department of Insurance for the 2015/16 Workers'
Compensation Insurance Fraud Prosecution Program in an amount not to exceed
$1,107,063 for the investigation and prosecution of workers' compensation fraud
cases, for the period of July 1, 2015 through June 30, 2016. (100% State)
C. 70 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding in an amount not to exceed $50,000
from the State Independent Living Council for Aging and Disability Resource
Centers for promotion and development of expanded centers and services, for the
period July 1 through September 25, 2015. (No County match)
C. 71 ADOPT Resolution No. 2015/165 approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement and any extensions or amendments thereof, pursuant to State
guidelines, with the State of California, Department of Insurance for the Life and
Annuity Consumer Protection Program in the amount of $30,504 for the
investigation and prosecution of consumer fraud cases, for the period of July 1,
2015 through June 30, 2016. (100% State)
C. 72 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $8,000 from Contra Costa Keller Canyon
Mitigation Trust Fund to host a free community Christmas party and toy
giveaway for the residents of Bay Point. (100% Keller Canyon Waste Mitigation
funding)
C. 73 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant from the U.S. Department of Homeland Security, 2015 Port
Security Grant in an amount not to exceed $452,339 for the maintenance and
repair of previously purchased patrol vessels. (72% Federal, 28% County match)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprises, Inc., to pay the
County an amount not to exceed $45,250 for the Public Health Laboratory
Influenza Surveillance Project, for the period January 1 through December 31,
2015. (No County match)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 9, 2015 Contra Costa County Board of Supervisors 13
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute, a contract with the County of Alameda Health Care Services Agency, to
pay this County an amount not to exceed $1,378,948 for coordination of essential
services to Contra Costa County residents with HIV Disease and their families,
for the period March 1, 2015 through February 29, 2016. (No County match)
C. 76 APPROVE and AUTHORIZE the Health Services Director or designee, to
execute a contract with the Office of Statewide Health Planning and Development
to pay the County an amount not to exceed $103,230, paid in three annual
payments of $34,410, for continuation of the Family Practice Residency Program,
for the period June 30, 2015 through August 15, 2018. (No County match
required)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Monument Impact to pay the County $25,000 for the
County’s Public Health Monument, Healthy Eating Active Living Zone
Collaborative Project, for the period January 1 through December 31, 2015.
($37,058 County match required)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
effective July 1, 2014, to make technical adjustments to the budget, and to
increase the amount payable to County by $66,432 to a new payment limit of
$4,214,916 for continuation of the Public Health Emergency Preparedness,
Hospital Preparedness Program and Comprehensive Program, with no change in
the term of July 1, 2014 through June 30, 2017. (No County match)
C. 79 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with Monterey County to pay this County an
amount not to exceed $46,000 to provide early intervention services, for the
period July 1 through September 30, 2015. (No County match)
C. 80 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $246,902 from Contra Costa County Keller
Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the Bay
Point School Resource Officer Program for the period July 1, 2015 through June
30, 2016. (100% Keller Canyon Waste Mitigation funding)
C. 81 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $246,902 from the Contra Costa County Keller
Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay Point
Resident Deputy program for the period July 1, 2015 through June 30, 2016.
(100% Keller Canyon Waste Mitigation funding)
C. 82 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
June 9, 2015 Contra Costa County Board of Supervisors 14
C. 82 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $3,500 from Contra Costa County Keller
Mitigation Trust Fund for the provision of bicycle helmets, repair, safety classes
and bicycle raffles as part of the Street Smarts program. (100% Keller Canyon
Waste Mitigation funding)
C. 83 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant from the U.S. Department of Justice, Office of Community
Oriented Policing Services (COPS) in an amount not to exceed $1,875,000
reflecting the potential hiring of six Deputy Sheriff positions for a three year
period from the grant award date. (40% Federal, 60% County match)
C. 84 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an
agreement with the City of Santa Clara Police Department, including mutual
indemnification, for use of the Sheriff's Range Facility for the period July 1, 2015
through June 30, 2017. (100% Participant fee revenue)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 85 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with First Carbon Solutions, to
increase the payment limit by $45,210 to a new payment limit of $282,039 for
services required to complete the environmental impact report for the Tassajara
Parks project in the Tassajara Valley, San Ramon area, with no change in the
original term of September 10, 2014 through September 9, 2018. (100% Permit
Application Fees)
C. 86 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian
Security Agency), in an amount not to exceed $337,110 to provide security guard
services for the period July 1, 2015 through June 30, 2016. (2% County, 49%
State, 49% Federal)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Night Owl Pediatrics, Inc., in an amount not to exceed
$850,000 to provide urgent care services to Contra Costa Health Plan members,
for the period July 1, 2015 through June 30, 2017. (100% CCHP Enterprise II)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Edward Tang, M.D., effective March 1, 2015
to modify the payment provisions to add consultation fees and to correct the rate
for surgical procedures, with no change in the payment limit of $350,000 and no
change in the original term of March 1, 2015 through February 29, 2016. (100%
Hospital Enterprise Fund I)
June 9, 2015 Contra Costa County Board of Supervisors 15
C. 89 ADOPT Resolution No. 2015/166 accepting as complete the construction contract
work performed by Fort Bragg Electric, Inc., for the New Generator at 2530
Arnold Drive, Martinez Project, as recommended by the Public Works Director.
(No fiscal impact)
C. 90 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue a Request for Proposals in an amount not to exceed $1,334,531
for the STEP-UP (Subsidized Temporary Experience with Pay for the
Under-Employed) Program for the period November 1, 2015 through June 30,
2016. (100% State)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Cross Country Staffing, Inc. (dba medical
Staffing Network), effective May 1, 2015, to increase the payment limit by
$300,000 to a new payment limit of $8,231,000, to provide additional specialty
categories of temporary help services at Contra Costa Regional Medical and
Health Centers, with no change in the original term May 1, 2014 through June 30,
2015. (100% Hospital Enterprise Fund I)
C. 92 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with STAND! For Families Free of Violence in an
amount not to exceed $150,000 to provide Child Welfare Redesign Differential
Response Program services for the period July 1, 2015 through June 30, 2016.
(100% State)
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Community Violence Solutions in an amount
not to exceed $154,443 to provide Child Welfare Redesign Differential Response
Program services for the period July 1, 2015 through June 30, 2016. (100% State)
C. 94 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a blanket purchase order with JC Paper
Company in the amount of $399,990 for paper products and printing related items
for the period July 1, 2015 to June 30, 2017, Countywide. (100% Department
User Fees)
C. 95 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with West Contra Costa Youth Services Bureau in
an amount not to exceed $225,000 to provide Child Welfare Redesign Differential
Response Program services for the period July 1, 2015 through June 30, 2016.
(100% State)
C. 96 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Catholic Charities of the East Bay in an
amount not to exceed $100,111 to provide Child Welfare Redesign Differential
Response Program services for the period July 1, 2015 through June 30, 2016.
(100% State)
June 9, 2015 Contra Costa County Board of Supervisors 16
C. 97 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with FamiliesFirst, Inc. (dba EMQ FamiliesFirst),
in an amount not to exceed $225,000 to provide Child Welfare Redesign
Differential Response Program services for the period July 1, 2015 through June
30, 2016. (100% State)
C. 98 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Probation Department, a purchase order amendment with Adamson Police
Products to increase the payment limit by $55,000 to a new payment limit of
$150,000, for the purchase of law enforcement equipment, materials and related
supplies. (100% County General Fund)
C. 99 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California State University Fresno
Foundation in an amount not to exceed $671,457 to provide Title IV-E training
for the period July 1, 2015 through June 30, 2018. (75% Federal, 17.5% State;
7.5% County)
C.100 APPROVE and AUTHORIZE the County Auditor-Controller, or designee, to
execute a contract amendment with Capital Accounting Partners, LLC, effective
September 1, 2015 to increase the payment limit by $41,310 to a new payment
limit of $103,310 for accounting services related to the preparation of the
County's annual Cost Allocation Plan and to extend the term of the agreement
from September 01, 2015 through August 31, 2017. (100% General Fund)
C.101 APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute on
behalf of the Public Works Director, a purchase order with Supply Works in an
amount not to exceed $2,000,000 for custodial supplies for the period July 1, 2015
through June 30, 2018, Countywide. (62% General Fund, 38% Special Revenue
funds)
C.102 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order amendment with East Bay
Tire Company, to increase the payment limit by $60,000 to a new payment limit
of $215,000 for tires and tire supplies, for the period September 1, 2013 through
August 31, 2015, Countywide. (100% Department User Fees)
C.103 APPROVE and AUTHORIZE the Chief Probation Officer, or his designee, to
execute a contract amendment with the University of Cincinnati Research
Institute (UCRI), to increase the payment limit from $98,0000 to a new payment
limit of $158,000, and extend the term from July 31, 2015 to June 30, 2016.
(100% General Fund)
C.104 APPROVE and AUTHORIZE the Employment and Human Services Director, or
June 9, 2015 Contra Costa County Board of Supervisors 17
C.104 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Lao Family Community
Development Center, to increase the payment limit by $355,935 to a new payment
limit of $495,935 for job skills and placement services for limited English
speaking and non-English speaking California Work Opportunity and
Responsibility to Kids participants.(15% State; 85% Federal)
C.105 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Aspiranet, a non-profit organization, in an
amount not to exceed $256,200 to provide emergency shelter receiving center
services for children taken into protective custody or transitioning through foster
placements, for the period July 1, 2015 through June 30, 2016. (70% State; 30%
County)
C.106 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Aspiranet, a non-profit organization, in an
amount not to exceed $115,367 to provide promoting safe and stable families
services for the period July 1, 2015 through June 30, 2016 . (100% Federal)
C.107 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with FamiliesFirst Inc (dba EMQ FamiliesFirst), in
an amount not to exceed $150,000 to provide family visitation center services for
the period July 1, 2015 through June 30, 2016 . (20% Hedge Funds Grant; 80%
Federal)
C.108 APPROVE and AUTHORIZE the County Counsel, or designee, to execute a
contract with David F. Schmidt Professional Corporation, including modified
indemnification language, in an amount not to exceed $195,000 to provide
specialized professional legal services for the period July 1, 2015 through June
30, 2017. (100% Department user fees)
C.109 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the County of Santa Clara, effective June 23,
2015, in an amount not to exceed $1,945,000 to allow this County to implement
Santa Clara County's business intelligence solution to generate interactive reports,
for the period June 23, 2015 to June 23, 2020. (10% County; 45% State; 45%
Federal)
C.110 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to continue the process of reimbursing employers participating in the
CCWORKS (Contra Costa WORKS) Subsidized Employment Program,
including entering into contractual agreements with employers to allow for
reimbursement of not less than $9 an hour and not to exceed $20 an hour for
those CCWORKS clients working with employers during the period July 1, 2015
through June 30, 2016. (46% Federal, 56% State)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 9, 2015 Contra Costa County Board of Supervisors 18
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mission Recruiting, LLC, in an amount not to exceed
$300,000 to recruit physicians at Contra Costa Regional Medical and Health
Centers, for the period May 1, 2015 through April 30, 2016. (100% Hospital
Enterprise Fund I)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Hugo E. Altamirano, M.D., Inc., effective
June 1, 2015, to increase the payment limit by $75,000 to a new payment limit of
$475,000 to provide additional anesthesiology services at Contra Costa Regional
Medical and Health Centers, with no change in the original term of January 19,
2015 through January 31, 2016. (100% Hospital Enterprise Fund I)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Ralph Chase, M.D., effective June 1, 2015, to
increase the payment limit by $105,000 to a new payment limit of $1,305,000 to
provide additional anesthesiology services at Contra Costa Regional Medical and
Health Centers, with no change in the original term of October 1, 2013 through
September 30, 2016. (100% Hospital Enterprise Fund I)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Paul H. Kwok, D.O., effective June 1, 2015,
to include additional anesthesiology high-risk clinic services at Contra Costa
Regional Medical and Health Centers, with no change in payment limit of
$1,410,000 or in the original term of October 1, 2013 through September 30,
2016. (100% Hospital Enterprise Fund I)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Yaron Friedman, M.D., Inc., effective May 1,
2015, to increase the payment limit by $80,000 to a new payment limit of
$480,000 to provide additional obstetrics and gynecological services to Contra
Costa Health Plan members, with no change in the original term of January 1,
2015 through December 31, 2016. (100% Contra Costa Health Plan Enterprise
Fund II)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nicole C. Hickey, M.D., in an amount not to exceed
$375,000 to provide pulmonary services in the Critical Care Unit at Contra Costa
Regional Medical and Health Centers, for the period May 15, 2015 through May
14, 2016. (100% Hospital Enterprise Fund I)
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pittsburg Antioch Medical Group, APC (dba Springhill
Medical Group), in an amount not to exceed $750,000 to provide Primary Care,
Cardiology, Neurology, Pulmonary and Endocrinology services to Contra Costa
Health Plan (CCHP) members, for the period July 1, 2015 through June 30, 2017.
(100% CCHP Enterprise Fund II)
June 9, 2015 Contra Costa County Board of Supervisors 19
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pacific Nephrology Medical Corporation in an amount not
to exceed $140,000 to provide nephrology and internal medicine services for the
period July 1, 2015 through June 30, 2017. (100% Contra Costa Health Plan
Enterprise Fund II)
C.119 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Gigi Walker (dba Walker’s Auto Body) in an amount not to
exceed $320,000 to provide automotive body damage repair services for the
period June 1, 2015 through May 31, 2018, Countywide. (100% Internal Service
Fund - Fleet)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Compass Group USA, Inc., effective May 1,
2015, to increase the payment limit by $104,191 to a new payment limit of
$2,417,450 to provide additional meal delivery services for County’s Senior
Nutrition Program, with no change in the original term of July 1, 2014 through
June 30, 2015 and no increase in the automatic extension payment limit of
$578,314, through September 30, 2015. (100% Federal)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa ARC, effective January 1, 2015,
to increase the payment limit by $82,430 to a new payment limit of $147,643 to
provide additional outreach and education services to the Department’s
California’s Children’s Services Program, with no change in the original term of
July 1, 2014 through June 30, 2016. (42% Community Grants, 53% California
Children’s Services funds, 5% County)
C.122 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Ortho Clinical Diagnostic, Inc., in
the amount of $398,787 to purchase blood bank reagents and supplies for the
Contra Costa Regional Medical and Health Centers, for the period July 1, 2015
through June 30, 2020. (100% Hospital Enterprise Fund I)
C.123 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to expand the CCWORKS (Contra Costa Works) Subsidized
Employment Program to provide reimbursement in an a amount not to exceed
$3,500,000 to employers who hire CalWORKs program participants. (80% State,
20% Federal)
C.124 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Zebra Technologies International,
LLC., in the amount of $540,000 for patient label sheets and customized adult
wrist bands for the Contra Costa Regional Medical and Health Centers, for the
period June 5, 2015 through June 4, 2017. (100% Hospital Enterprise Fund I)
June 9, 2015 Contra Costa County Board of Supervisors 20
C.125 APPROVE and AUTHORIZE the County Administrator, or designee, to enter
into contracts, in the amount of $50,000 each with Reach Fellowship
International, John F. Kennedy University School of Law, Rubicon Programs,
Bay Area Community Resources and RYSE Center, for an aggregate amount not
to exceed $250,000, as part of the Community Recidivism Reduction Grant
program to provide community recidivism and crime reduction services for the
period July 1, 2015 through June 30, 2016, as recommended by the Public
Protection Committee. (100% State)
C.126 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Hill-Rom Company, Inc., in the
amount of $381,236 for specialty Progressa PRO hospital beds for the Critical
Care Unit at the Contra Costa Regional Medical Center, for the period May 1,
2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
C.127 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Hill-Rom Company, Inc., in the
amount of $190,796 for replacement Versacare hospital beds for all units at the
Contra Costa Regional Medical Center, for the period May 1, 2015 through April
30, 2016. (100% Hospital Enterprise Fund I)
C.128 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Philips Healthcare, Inc., in the
amount of $167,760 to purchase a new Telemetry system for the Telemetry Unit
at the Contra Costa Regional Medical Center, for the period May 1, 2015 through
April 30, 2016. (100% Hospital Enterprise Fund I)
C.129 APPROVE and AUTHORIZE the Health Services Director, or designee to
execute a contract with Neighborhood House of North Richmond in an amount
not to exceed $326,315 to provide residential detoxification and treatment for
offenders and adults in West County, for the period July 1, 2015 through June 30,
2016. (82% Federal Substance Abuse Prevention and Treatment Block Grant;
13% 2nd Chance Act Assembly Bill 1; 5% Substance Abuse and Mental Health
Services Administration Addiction Technology Transfer Center grant)
C.130 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Philips Healthcare, Inc., in the
amount of $285,262 for a new information center for the Telemetry, Intermittent
Care, Critical Care, Emergency Department and Post-Acute Care Units at the
Contra Costa Regional Medical Center, for the period May 1, 2015 through April
30, 2016. (100% Hospital Enterprise Fund I)
C.131 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
June 9, 2015 Contra Costa County Board of Supervisors 21
C.131 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Philips Healthcare, Inc., in the
amount of $138,112 for patient monitors for the Emergency Department trauma
rooms at the Contra Costa Regional Medical Center, for the period May 1, 2015
through April 30, 2016. (100% Hospital Enterprise Fund I)
C.132 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Philips Healthcare, Inc., in the
amount of $406,121 for new patient monitors for the Operating Room and
Post-Acute Care Unit at the Contra Costa Regional Medical Center, for the period
May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
C.133 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a
contract amendment and extension with Ali Saidi (DBA Law Office of Ali Saidi)
to increase the payment limit by $52,000 to a new payment limit of $104,000 for
consultation on immigration consequences of criminal convictions and to extend
the term through November 10, 2015. (100% General Fund)
C.134 APPROVE and AUTHORIZE the Chief Information Officer, Department of
Information Technology, or designee, to execute a contract with CherryRoad
Technologies, Inc., in an amount not to exceed $1,200,000 to conduct a fit/gap
analysis on the Peoplesoft software system for the period June 15, 2015 through
September 30, 2016. (100% General Fund)
C.135 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Praxair Distribution, Inc., in the
amount of $240,000 for oxygen and other gases for the Respiratory Therapy Unit
at the Contra Costa Regional Medical and Health Centers, for the period June 1,
2015 through May 31, 2017. (100% Hospital Enterprise Fund I)
C.136 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Performance Interiors
Inc., to increase the payment limit by $70,759 to a new payment limit of $141,625
for installation of a new dishwashing machine in the cafeteria at the Contra Costa
Regional Medical Center, with no change in the original term of February 1
through December 31, 2015. (100% Hospital Enterprise Fund I)
C.137 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Advanced Medical Personnel Services, Inc.,
effective June 1, 2015, to increase the payment limit by $100,000 to a new
payment limit of $1,173,000 to provide additional temporary help services at
Contra Costa Regional Medical and Health Centers, with no change in the
original term of July 1, 2014 through June 30, 2015. (100% Hospital Enterprise
Fund I)
C.138 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 9, 2015 Contra Costa County Board of Supervisors 22
C.138 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with KPJ Consulting, LLC, in an amount not to exceed
$273,000 to provide consultation and technical assistance on the Electronic
Medical Records Systems, for the period July 1, 2015 through June 30, 2016.
(100% Hospital Enterprise Fund I)
C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Futurenet Technologies Corporation, effective
March 1, 2015, to increase the payment limit by $90,000 to a new payment limit
of $500,000 to provide additional medical records coding for Contra Costa
Regional Medical and Health Centers, with no change in the original term of
October 1, 2014 through Septembers 30, 2015. (100% Hospital Enterprise Fund I)
C.140 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Aspiranet, effective March 1, 2015, to
increase the payment limit by $51,220 to a new payment limit of $150,328 to
provide additional therapeutic behavioral services, with no change in the original
term of July 1, 2014 through June 30, 2015; and to increase the automatic
extension payment limit by $25,610 to a new payment limit of $75,164, with no
change in the term of the automatic extension through December 31, 2015. (50%
Mental Health Realignment; 50% Federal Funds)
C.141 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Telecare Corporation, effective April 16,
2015, with no change in the original payment limit of $2,017,019 and no change
in the original term of June 30, 2014 through June 30, 2015, to modify the service
plan to add a six-month automatic extension through December 31, 2015 in an
amount not to exceed $1,008,510 for the continuation of managed services at
Hope House a short-term crisis residential facility. (14% Federal Financial
Participation; 86% Mental Health Services Act)
C.142 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with John Muir Health, Inc. (dba John Muir Community Health
Alliance), including modified indemnification language, in an amount not to
exceed $3,000 for the County’s use of a mobile van for the period January 1
through December 31, 2015. (100% Federal Healthcare for the Homeless Grant)
C.143 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Minh Nguyen, M.D., in an amount not to exceed $174,720
to provide outpatient psychiatric care services to patients in West County for the
period April 1, 2015 through March 31, 2016. (100% Mental Health
Realignment)
C.144 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 9, 2015 Contra Costa County Board of Supervisors 23
C.144 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lao Family Community Development, Inc., in an amount
not to exceed $169,926 to provide Mental Health Services Act (MHSA)
prevention and early intervention services to Asian and South East Asian adults
for the period July 1, 2015 through June 30, 2016, with a six-month automatic
extension through December 31, 2016 in an amount not to exceed $84,963.
(100% MHSA)
C.145 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with 5C Consulting, LLC, in an amount not to exceed $203,000
to provide consultation and technical assistance on the Electronic Medical
Records Systems, for the period July 1, 2015 through June 30, 2016. (100%
Hospital Enterprise Fund I)
C.146 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Margaret L. Miller, M.D., in an amount not to exceed
$174,720 to provide outpatient psychiatric care services to patients in West
County for the period May 1, 2015 through March 31, 2016. (100% Mental
Health Realignment)
C.147 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with La Cheim School, Inc., effective May 1,
2015, to increase the payment limit by $213,692 to a new payment limit of
$2,278,692 to provide additional residential, school and community-based mental
health services and therapeutic behavioral services with no change in the original
term of July 1, 2014 through June 30, 2015; and to increase the automatic
extension payment limit by $100,000 to a new payment limit of $2,278,692, with
no change in the term of the automatic extension, through December 31, 2015.
(50% Federal Financial Participation; 50% Realignment)
C.148 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Syntrix Consulting Group, LLC, in an amount not to
exceed $264,000 to provide consultation and technical assistance on the
Electronic Medical Records Systems, for the period July 1, 2015 through June 30,
2016. (100% Hospital Enterprise Fund I)
C.149 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Daniel May, M.D., in an amount not to exceed $232,960
to provide outpatient psychiatric care services in West County, for the period May
1, 2015 through April 30, 2016. (100% Mental Health Realignment)
C.150 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Clinica De La Raza in an amount not to exceed
$950,000 to provide Primary Care and Optometry services, to Contra Costa
Health Plan (CCHP) members for the period July 1, 2015 through June 30, 2016.
(100% CCHP Enterprise Fund II)
June 9, 2015 Contra Costa County Board of Supervisors 24
C.151 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with West Contra Costa Unified School District,
effective January 1, 2015, to increase the payment limit by $120,340 to a new
payment limit of $180,340, to allow County to provide additional services to
include mental health and counseling services to district students, with no change
in the original term of August 1, 2014 through June 30, 2015. (No County match)
C.152 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Carolyn Roller, MFT, effective March 19,
2015, to increase the payment limit by $43,000 to a new payment limit of
$103,000 to provide additional Medi-Cal mental health services, with no change
in the original term of July 1, 2014 through June 30, 2016. (50% Federal MediCal
Funds; 50% State General Fund)
C.153 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the Advent Advisory Group, LLC, effective
May 1, 2015, to increase the payment limit by $59,000 to a new payment limit of
$130,000, to provide an additional level of required audit services, with no change
in the original term of October 1, 2013 through September 30, 2015. (100%
Contra Costa Health Plan Enterprise Fund II)
C.154 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 $14,085 for returning citizens' transportation and grocery purchases
as part of their participation in the AB 109 East and Central County Reentry
Network, for the period June 1, 2015 through June 30, 2015. (100% State Public
Safety Realignment)
C.155 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the Contra Costa County Office of Education in an amount not to
exceed $560,862 to continue providing educational services to inmates for the
period of July 1, 2015 through June 30, 2016. (100% Inmate Welfare fund)
C.156 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Bay Area Chaplains, Inc., in an amount not to exceed $140,100 for
chaplaincy services in adult detention facilities for the period July 1, 2015 through
June 30, 2016. (100% Inmate Welfare fund)
C.157 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract with Infosec
Professionals, LLC., in an amount not to exceed $120,000 to provide information
security support for the period July 1, 2015 through June 30, 2016. (100% IT
Security User fees)
C.158 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
June 9, 2015 Contra Costa County Board of Supervisors 25
C.158 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 R-Computer to extend the term from
September 30, 2015 to September 30, 2016 and increase the payment limit by
$125,000 to a new payment limit of $220,000, for the procurement of minor
computer equipment and software. (100% User fees)
C.159 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer, a purchase order with Integrated Archive
Systems in an amount not to exceed $177,500 for post-warranty equipment and
software support for the period July 1, 2015 through June 30, 2016. (100% User
Fees)
C.160 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee to execute a premier support services
agreement with Microsoft Corp., in an amount not to exceed $299,665 to provide
Microsoft premier support services for the period June 13, 2015 through June 12,
2016. (100% User Fees)
C.161 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with the Contra Costa County Bar Association in an amount not to
exceed $3,650,000 per fiscal year to continue to provide mandated criminal
conflict defense and other legal services for the period July 1, 2015 through June
30, 2017. (100% General Fund)
C.162 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Nulinx International Inc., including modified
indemnification language, in an amount not to exceed $36,000 for the
maintenance of a customized, internet-based server platform for
federally-mandated family and child assessments, for the period May 1, 2015
through April 30, 2016. (100% Federal)
C.163 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with
Genesis Data, Inc., effective June 9, 2015, to increase the payment limit by
$264,000 to a new payment limit of $780,000 to provide data entry services for
the period July 1, 2015 through June 30, 2016. (100% Department User fees)
C.164 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Youth Homes, Inc., in an amount not to
exceed $200,000 to provide group home placement services to foster youth, for
the period July 1, 2015 through June 30, 2016. (70% State, 30% County)
Other Actions
C.165 ADOPT Resolution No. 2015/58 rescinding existing Land Conservation Contract
June 9, 2015 Contra Costa County Board of Supervisors 26
C.165 ADOPT Resolution No. 2015/58 rescinding existing Land Conservation Contract
AP 13-77, approving and authorizing the Chair of the Board of Supervisors to
execute the new Land Conservation Contract AP15-0001 for the property
identified as Assessor's Parcel No. 001-051-009 in the Byron area, and
authorizing related actions under the California Environmental Quality Act, as
recommended by the Conservation and Development Director. (John Barey,
Owner) (100% Applicant Fees)
C.166 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $51,000
to the City of Lafayette from the County's Park Dedication Trust Accounts to help
fund the installation of a permanent path and new entrance gate at Leigh
Creekside Park located at the corner of Moraga Blvd. and 4th Street in Lafayette,
as recommended by the Conservation and Development Director. (100% Park
Dedication Trust Funds)
C.167 APPROVE and AUTHORIZE the submittal of the Contra Costa County Area
Agency on Aging 2015-16 Area Plan Update to the California Department of
Aging for aging and adult services and AUTHORIZE the Chair, Board of
Supervisors to sign the Letter of Transmittal, as recommended by the
Employment and Human Services Director.
C.168 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.169 APPROVE the Notice of Intention to Convey Real Property to the City of
Antioch in connection with the West Antioch Creek Channel Improvement
Project, located on "O" Street in Antioch and identified as Assessor's Parcel No.
074-130-050, as recommended by the Public Works Director. (No fiscal impact)
C.170 APPROVE and AUTHORIZE the Auditor-Controller to establish the existing
Dispute Resolution Program fund 112600 as an interest-bearing fund as required
by the Dispute Resolution Programs Act regulations for the deposit of revenues
generated pursuant to the Act, as recommended by the County Administrator.
(100% Dispute Resolution Program Fund)
C.171 AUTHORIZE the Chair of the Board of Supervisors to sign County Subvention
Program Certificates of Compliance for the County Subvention and Medi-Cal
Cost Avoidance programs administered by the California Department of Veterans
Affairs, as recommended by the County Administrator.
C.172 ACCEPT the April 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.173 ADOPT Resolution No. 2015/167 granting a pipeline franchise to CPN Pipeline
June 9, 2015 Contra Costa County Board of Supervisors 27
C.173 ADOPT Resolution No. 2015/167 granting a pipeline franchise to CPN Pipeline
Company for a pipeline located in the unincorporated area of the County near Bay
Point, as recommended by the Public Works Director. (100% Franchise Fees)
C.174 ADOPT Resolution No. 2015/168 granting a pipeline franchise to CPN Pipeline
Company for pipelines located in the unincorporated area of the County near
Pittsburg, Brentwood and Oakley, as recommended by the Public Works Director.
(100% Franchise Fees)
C.175 AMEND the action of the Board of Supervisors on May 5, 2015 (C87) approving
the Auditor-Controller, or designee, to reimburse travel expenses to the New
Partners for Smart Growth Conference in Baltimore, Maryland on January 29-31,
2015 to reflect the reimbursement to the City of Pittsburg instead of the City of
Richmond, as recommended by the Health Services Director. (100% County
General Fund)
C.176 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $67,000
to the City of Walnut Creek from the Park Dedication Trust Fund to help fund
renovations to the Larkey Park Swim Center located at 2771 Buena Vista Avenue
in Walnut Creek, as recommended by the Conservation and Development
Director. (100% Park Dedication Funds)
C.177 APPROVE and AUTHORIZE the submission of the Application for Initial Local
Area Designation, Program Years 2015-2017 and Initial Local Board
Certification, Program Year 2015-2016 under the Workforce and Opportunity
Act to the California Workforce Investment Board and AUTHORIZE the Chair,
Contra Costa County Board of Supervisors to sign the application, as
recommended by the Employment and Human Services Director.
C.178 REJECT bids and AUTHORIZE the Public Works Director, or designee, to
re-advertise for the Roof Replacement at 2099 Arnold Industrial Way, Concord
Project. (100% General Fund)
C.179 ACCEPT the Treasurer's Quarterly Investment Report as of March 31, 2015, as
recommended by the Treasurer-Tax Collector.
C.180 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a temporary permit for ingress and egress purposes with Chevron U.S.A., Inc., for
the period March 31 through December 31, 2015, for the North Richmond Pump
Station Storm Water Diversion Project. (No fiscal impact)
C.181 ACCEPT the Treasurer's Annual Investment Policy for the Fiscal Year
2015-2016, as recommended by the Treasurer-Tax Collector.
C.182 ADOPT Resolution No. 2015/193 authorizing the issuance of Multifamily
June 9, 2015 Contra Costa County Board of Supervisors 28
C.182 ADOPT Resolution No. 2015/193 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $7 million to finance the
acquisition and rehabilitation of Golden Oak Manor, a 50-unit residential rental
housing development located at 5000 Kelsey Lane (APN 037-390-101) in Oakley,
as recommended by the Conservation and Development Director. (100% Project
Sponsor)
C.183 APPROVE and AUTHORIZE the Public Works Director, or designee, to enter
into a License Agreement, including mutual indemnification, with the East Contra
Costa County Fire Protection District to allow for continued access by the County
Department of Information Technology to certain District properties for the
operation and maintenance of public safety telecommunications infrastructure, as
recommended by the County Administrator. (No fiscal impact)
C.184 AUTHORIZE the discharge from accountability for certain Health Services
accounts totaling $11,095,526.76 which are not collectible due to one or more of
the following reasons: the accounts are being discharged in bankruptcy; debtors
are deceased, the statute of limitations for pursuing recovery of the debt has
expired; the cost of recovery is excessive; and/or the debtor no longer resides in
the state, as recommended by the Health Services Director.
C.185 APPROVE changes to the 2014 Medical Staff Bylaws and Rules and Regulations,
as recommended by the Medical Executive Committee, the Joint Conference
Committee and Health Services Director.
C.186 APPROVE the providers recommended by the Contra Costa Health Plan's Peer
Review and Credentialing Committee on March 10, 2015 and March 25, 2015 by
the Contra Costa Health Plan’s Peer Review and Credentialing Committee (Ad
Hoc), and by the Health Services Director, as required by the State Departments
of Health Care Services and Managed Health Care, and the Centers for Medicare
and Medicaid Services.
C.187 UPDATE the official list of persons to serve, in priority order, as standby officers
for the respective members of the Board of Supervisors, as recommended by the
County Administrator.
C.188 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
C.189 ADOPT Resolution No. 2015/192 authorizing the issuance and sale of "Byron
Union School District General Obligation Bonds, Election of 2006, Series
2015C" in an amount not to exceed $5,442,807 by the Byron Union 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 County fiscal impact)
June 9, 2015 Contra Costa County Board of Supervisors 29
C.190 ADOPT Resolution No. 2015/204 authorizing the issuance and sale of "Walnut
Creek School District General Obligation Refunding Bonds" by the Walnut Creek
Unified School District on its own behalf, as permitted by Section 53550 of the
Government Code, as recommended by the County Administrator. (No County
fiscal impact)
C.191 ADOPT Resolution No. 2015/190 approving the designation of the Arts and
Culture Commission of Contra Costa County as the authorized partner of the
State-Local Partnership Program of the California Arts Council for the 2015-2016
fiscal year, as recommended by the County Administrator.
C.192 APPROVE revisions to the bylaws of Contra Costa County Economic
Opportunity Council, as recommended by Employment and Human Services
Director.
C.193 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.194 RECEIVE Civil Grand Jury Report No. 1503, "Time for a New Look at Pension
Costs", and FORWARD to the County Administrator for response.
C.195 ADOPT Resolution No. 2015/194 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $8 million to finance the
acquisition and rehabilitation of The Oaks, a 37-unit residential rental housing
development located at 3073 North Main Street (APN 170-100-029) in Walnut
Creek, as recommended by the Conservation and Development Director. (No
impact to General Fund, 100% Reimbursement through issuance process)
(Consider with xxxx)
C.196 ADOPT Resolution No. 2015/199 conditionally providing for the issuance of
revenue bonds in an amount not to exceed $8 million to enable private owners to
finance the acquisition and rehabilitation of the Oaks, a multifamily residential
rental housing development for families located in the City of Walnut Creek, as
recommended by the Conservation and Development Director. (100% Project
Sponsor) (Consider with xxxx)
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
June 9, 2015 Contra Costa County Board of Supervisors 30
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (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.
June 9, 2015 Contra Costa County Board of Supervisors 31
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 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 September 14, 2015 10:30
a.m.
See
above
Family & Human Services Committee July 13, 2015 Canceled
Special Meeting July
20, 2015
10:30
a.m.
See
above
Finance Committee July 6, 2015 10:30
a.m.
See
above
Hiring Outreach Oversight Committee July 2, 2015 Canceled
August 6, 2015
1:00 p.m.See
above
Internal Operations Committee July 13, 2015 Canceled
Special Meeting July
27, 2015
2:30
p.m.
See
above
Legislation Committee July 2, 2015 10:30
a.m.
See
above
Public Protection Committee July 13, 2015 1:00
p.m.
See
above
Transportation, Water & Infrastructure
Committee
July 6, 2015 1:00
p.m.
See
above
June 9, 2015 Contra Costa County Board of Supervisors 32
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business asJune 9, 2015 Contra Costa County Board of Supervisors 33
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
June 9, 2015 Contra Costa County Board of Supervisors 34
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
June 9, 2015 Contra Costa County Board of Supervisors 35