HomeMy WebLinkAboutAGENDA - 04142015 - 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
April 14, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- “It is spring again. The earth is like a child that knows poems by heart.”
~ Rainer Maria Rilke
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.92 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION to proclaim April 19-25, 2015 as National Crime Victims'
Rights Week in promotion of victims' rights and to recognize crime victims and
those who advocate on their behalf. (Mark Peterson, District Attorney)
PR.2 PRESENTATION to proclaim April 2015 as “DMV/Donate Life California
Month” in Contra Costa County. (Supervisor Mitchoff)
PR.3 PRESENTATION to recognize April 7, 2015 as National Service Recognition
Day in Contra Costa County. (Supervisor Gioia)
PR.4 PRESENTATION to recognize April as Sexual Assault Awareness Month in
April 14, 2015 Contra Costa County Board of Supervisors 1
PR.4 PRESENTATION to recognize April as Sexual Assault Awareness Month in
Contra Costa County. (Supervisor Gioia)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D. 3 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, §
54956.9(d)(1))
1. G.F., et al. v. Contra Costa County et al., USDC, Northern District of California,
Case No. C 13-3667 MEJ.
2. 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
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
April 14, 2015 Contra Costa County Board of Supervisors 2
C. 1 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
contract in the amount of $408,453 with GradeTech, Inc., for construction services
for the Pacheco Boulevard Sidewalk Gap Closure - Phase II Project, Pacheco area.
(62% Measure J Funds, 7% Transportation Development Act Funds, 28%
Martinez Area of Benefit Funds, 3% Local Road Funds)
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute
Amendment No. 2 to Agreement No. 362 with the Contra Costa Transportation
Authority (CCTA), to increase the amount payable to Contra Costa County by
$80,000 to a new payment limit of $755,000, to provide right of way services to
CCTA for the I-80/San Pablo Dam Road Interchange Improvement Project, as
recommended by the Public Works Director, San Pablo area. (100% CCTA Funds)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Summit CM, Inc. (dba Summit Associates), in an amount not to
exceed $311,000 for construction management services for the Alhambra Valley
Road Safety Improvements Project, for the period March 31 through December
31, 2015, Martinez area. (44% Federal Highway Safety Improvement Program
Funds, 38% Federal High Risk Rural Road Program Funds, 18% Local Road
Funds)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Real Property Services Agreement Amendment No. 3 with the Solano
Transportation Authority (STA), to increase the amount payable to Contra Costa
County by $105,000 to a new payment limit of $888,505, to provide additional
right of way services to STA for the I-80/I-680/SR-12 Project, Fairfield area.
(100% STA Funds)
C. 5 RECEIVE request from Town of Discovery Bay to restrict parking on a portion of
State Route 4; ADOPT Traffic Resolution No. 2015/4426 to declare a portion of
Highway 4 a No Parking Zone; and, DIRECT the Public Works Director to
request the California Department of Transportation to implement the parking
restriction, Discovery Bay area. (No fiscal impact)
C. 6 APPROVE the assignments of five easements to Pacific Gas and Electric
Company and AUTHORIZE the Chair, Board of Supervisors, to execute the
assignments for utility purposes in connection with the State Route 4 West Gap
Project, as recommended by the Public Works Director, Hercules area. (100%
Contra Costa Transportation Authority Funds)
C. 7 APPROVE the conveyance of an Easement Deed to Pacific Gas and Electric
Company and AUTHORIZE the Chair, Board of Supervisors, to execute the
Easement Deed in connection with the State Route 4 West Gap Project, as
recommended by the Public Works Director, Hercules area. (100% Contra Costa
Transportation Authority Funds)
C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
April 14, 2015 Contra Costa County Board of Supervisors 3
C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with 4LEAF, Inc., in an amount not to exceed $300,000 for on-call
construction management services for the period April 14, 2015 through April 14,
2018, Countywide. (100% Various Special Revenue Funds)
C. 9 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Park Engineering, Inc., in an amount not to exceed $300,000 for
on-call construction management services for the period April 14, 2015 through
April 14, 2018, Countywide. (100% Various Special Revenue Funds)
C. 10 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Parsons Brinckerhoff, Inc., in an amount not to exceed $300,000
for on-call construction management services for the period April 14, 2015
through April 14, 2018, Countywide. (100% Various Special Revenue Funds)
C. 11 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Quincy Engineering, Inc., in an amount not to exceed $300,000 for
on-call construction management services for the period April 14, 2015 through
April 14, 2018, Countywide. (100% Various Special Revenue Funds)
C. 12 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Summit CM, Inc. (dba Summit Associates), in an amount not to
exceed $300,000 for on-call construction management services for the period
April 14, 2015 through April 14, 2018, Countywide. (100% Various Special
Revenue Funds)
C. 13 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Vali Cooper & Associates, Inc., in an amount not to exceed
$300,000 for on-call construction management services for the period April 14,
2015 through April 14, 2018, Countywide. (100% Various Special Revenue
Funds)
Engineering Services
C. 14 ADOPT Resolution No. 2015/122 accepting the Relinquishment of Abutter’s
Rights, for land use permit LP11-02016 for a project being developed by Chabad
of Contra Costa, as recommended by the Public Works Director, Walnut Creek
area. (No fiscal impact)
C. 15 ADOPT Resolution No. 2015/112 accepting completion of the warranty period for
the Subdivision Agreement (Right-of-Way Landscaping) and release of cash
deposit for faithful performance, for subdivision SD04-08700, 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. (100% Developer Fees)
April 14, 2015 Contra Costa County Board of Supervisors 4
Claims, Collections & Litigation
C. 16 RECEIVE public report of litigation settlement agreements that became final
during the period February 10 through March 31, 2015, as recommended by the
County Counsel.
C. 17 DENY claims filed by Janine Clark, Seglenda Crigler, Michael Darwis, and
Rowena Graves.
Statutory Actions
C. 18 ACCEPT Board Members meeting reports for March 2015.
Honors & Proclamations
C. 19 ADOPT Resolution No. 2015/127 to proclaim April 19-25, 2015 as National
Crime Victims' Rights Week in promotion of victims' rights and to recognize
crime victims and those who advocate on their behalf, as recommended by the
District Attorney.
C. 20 ADOPT Resolution No. 2015/125 to proclaim April 2015 as “DMV/Donate Life
California Month” in Contra Costa County, as recommended by Supervisor
Mitchoff.
C. 21 ADOPT Resolution No. 2015/119 to recognize April 7, 2015 as "National Service
Recognition Day" in Contra Costa County, as recommended by Supervisor Gioia.
C. 22 ADOPT Resolution No. 2015/118 to recognize April as "Sexual Assault
Awareness Month" in Contra Costa County, as recommended by Supervisor Gioia.
Ordinances
C. 23 ADOPT Ordinance No. 2015-06 establishing procedures for reverting to acreage
previously subdivided land, as recommended by the Public Works Director,
Countywide. (No fiscal impact)
Appointments & Resignations
C. 24 REAPPOINT Susan Heckly to the District II seat on the Fish & Wildlife
Committee, as recommended by Supervisor Andersen.
April 14, 2015 Contra Costa County Board of Supervisors 5
C. 25 ACCEPT resignation of Arthur Mijares, DECLARE vacant the Local Committee -
Oakley seat on the Advisory Council on Aging, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 26 ACCEPT resignation of Fritz Brunner, DECLARE vacant the Local Committee -
Walnut Creek seat on the Advisory Council on Aging, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 27 REAPPOINT Derek Mims as the City of Pleasant Hill's representative to the
Aviation Advisory Committee, as recommended by the Pleasant Hill City Council.
C. 28 DECLARE vacant the Appointee 3 seat on the Bethel Island Municipal Advisory
Council and DIRECT the Clerk of the Board to post the vacancy, as recommended
by Supervisor Piepho.
C. 29 APPROVE request for medical staff appointments and reappointments, additional
privileges, revisions to privileges, advancements to permanent staff, voluntary
resignations regarding privileges as recommended by the Medical Executive
Committee at the March 16, 2015 Meeting, and by the Health Services Director.
C. 30 APPOINT David Meza to the Alternate North Richmond Municipal Advisory
Council seat on the North Richmond Waste and Recovery Mitigation Fee
Committee, as recommended by Supervisor Gioia.
Intergovernmental Relations
C. 31 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a
Memorandum of Understanding with the Association of Bay Area Governments,
the cities of Alameda, Albany, Berkeley, El Cerrito, Emeryville, Hayward,
Hercules, Oakland, Pinole, Richmond, San Leandro, San Pablo, Union City, and
Alameda County, to allow Contra Costa County's participation in the East Bay
Corridors Initiative, as recommended by the Conservation and Development
Director. (100% Land Development Fund)
C. 32 OPPOSE AB 1347 (Chiu): Public Contracts Claims Process, a bill that establishes
for state and local public contracts entered into or on or after January 1, 2016, a
claim resolution process applicable to all public entity contracts, as recommended
by the Public Works Director.
Personnel Actions
C. 33 ADOPT Position Adjustment Resolution No. 21628 to add one Assistant
April 14, 2015 Contra Costa County Board of Supervisors 6
C. 33 ADOPT Position Adjustment Resolution No. 21628 to add one Assistant
Director-Project (unrepresented) position, one Comprehensive Services
Manager-Project (unrepresented), one Intermediate Clerk-Project (represented)
and one Accounting Technician (represented) position in the Employment and
Human Services Department. (100% Federal)
C. 34 ADOPT Position Adjustment Resolution No. 21631 to add one Deputy County
Counsel-Standard-Exempt (unrepresented) position and cancel one vacant Civil
Litigation Attorney-Advanced (unrepresented) position in the Office of the County
Counsel. (Cost savings)
C. 35 ADOPT Resolution No. 2015/100 to close part-day, part-year Head Start Center
Based preschool classrooms and the Home Based Program in the Employment and
Human Services Department, Community Services Bureau, effective at the close
of business May 15, 2015; abolish Early Childhood Educator-Project positions
(represented) and lay off employees effective May 15, 2015, and re-establish the
positions effective August 24, 2015, as recommended by the Employment and
Human Services Director.
C. 36 ADOPT Position Adjustment Resolution No. 21646 to add one Assistant Director
of Safety and Performance Improvement position (represented) in the Contra
Costa Health Plan division of the Health Services Department.(100% CCHP
Enterprise Fund II)
C. 37 ADOPT Position Adjustment Resolution No. 21645 to add one Clerk-Senior
Level position (represented) and cancel one Account Clerk-Advanced Level
(represented) in the Health Services Department. (Cost savings)
C. 38 ACKNOWLEDGE the establishment of the Public Health Nurses Unit, accept the
representation election results of the Public Health Nurses Unit, and acknowledge
the California Nurses Association as the majority representative of the Public
Health Nurses Unit, as recommended by the County Administrator. (No fiscal
impact)
C. 39 ADOPT Position Adjustment No. 21647 to decrease the hours of one Board of
Supervisors Assistant-Specialist (unrepresented) position from full time to part
time (30/40) effective April 1, 2015, in the District I Board of Supervisors Office.
(Cost savings)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 40 ADOPT Resolution No. 2015/90 to authorize the Agricultural Commissioner, or
April 14, 2015 Contra Costa County Board of Supervisors 7
C. 40 ADOPT Resolution No. 2015/90 to authorize the Agricultural Commissioner, or
his designee, to apply for and accept a grant from the California Department of
Conservation in an amount not to exceed $100,000, to inventory and develop maps
of agricultural lands and the supporting agriculture infrastructure within the
county for the period of July 1, 2015 to June 30, 2017. (90% State, 10% County
match)
C. 41 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $400 from Poets & Writers, Inc., to provide
programming at the Juvenile Hall Library for the period March 9 through March
31, 2015. (No Library Fund match)
C. 42 ADOPT Resolution No. 2015/120 authorizing the Sheriff-Coroner, or designee, to
apply for and accept a California Department of Boating and Waterways
Surrendered and Abandoned Vessel Exchange grant in the initial requested
allocation of $200,000 for the abatement of abandoned vessels and the vessel turn
in program on County waterways commencing when the grant is fully executed
through the end of the grant funding availability. (90% State, 10% County match)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Endowment, to pay the County an amount
not to exceed $90,026 for the Richmond Public Health Solutions Project, for the
period January 1 through December 31, 2015. (No County match)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit
a funding application to the California Department of Resources Recycling and
Recovery, to pay the County an amount not to exceed $30,000 for the continuation
of the Local Enforcement Agency assistance funds for the Department's
Environmental Health Division, for the period July 1, 2015 through June 30, 2016.
(No County match)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
Tuberculosis Control Branch, effective February 6, 2015, to increase the amount
payable to the County by $21,501 to a new payment limit of $307,346, to provide
the Tuberculosis Control Program, with no change in the original term of July 1,
2014 through June 30, 2015. (No County match)
C. 46 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant from the California Department of Boating and Waterways in an
amount not to exceed $638,249 to provide marine patrol and boating regulations
enforcement beginning July 1, 2015 through the end of the available grant
funding. (100% State)
C. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or
April 14, 2015 Contra Costa County Board of Supervisors 8
C. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a grant amendment with the California Department of
Community Services and Development, to increase the payment to the County by
$584,126 to a new payment limit of $797,709, for Community Services Block
Grant program services, with no change to the term of January 1 through
December 31, 2015. (No County match)
C. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding from the Universal Service
Administrative Company of the Federal Communications Commission, to pay the
County an amount not to exceed $1,500,000 for telecommunication, internet
access and internal connection services for the Community Services Bureau
programs for the period July 1, 2015 through June 30, 2016. (No County match)
C. 49 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Contra Costa Community College
District, to decrease the payment limit by $926,552 to a new payment limit of
$153,242 and the change the contract term to July 1, 2014 through August 17,
2014, for part-day and full-day preschool services. (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. 50 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with KMD Architects in an amount not to exceed $160,000 to provide
architectural and engineering consulting services in connection with the County’s
funding application to the California Board of State and Community Corrections
for $80 million for the construction of the West County Re-Entry, Treatment and
Housing Replacement Project. (100% Sheriff’s Department, General Fund)
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Valentine Corporation in the amount of $469,369 for construction
services for the North Richmond Pump Station Diversion Project, Richmond area.
(63% Environmental Protection Agency Grant Funds, 37% Stormwater Utility
Area 17 Assessments)
C. 52 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with ENGEO, Inc., effective May 5, 2015, to extend the
term through January 15, 2017 and increase the payment limit by $150,000 to a
new payment limit of $400,000 for additional on-call geotechnical engineering
services associated with the Hookston Phase II Project, Pleasant Hill area. (100%
Park Dedication Funds)
C. 53 APPROVE and AUTHORIZE the Employment and Human Services Director, or
April 14, 2015 Contra Costa County Board of Supervisors 9
C. 53 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Goodwill Industries of the Greater
East Bay to add performance criteria to the service plan and increase the payment
limit by $370,426 to a new payment limit of $1,249,801, with no change in the
contract term of July 1, 2014 through June 30, 2015. (100% California Work
Opportunity and Responsibility to Kids Single Allocation)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bi-Bett Corporation in an amount not to exceed
$2,569,798 to provide substance abuse prevention, treatment, and testing services,
for the period July 1, 2014 through June 30, 2015. (74% Substance Abuse
Treatment and Prevention Block Grant; 6% California Work Opportunities and
Responsibility to Kids, 10% Assembly Bill 109, 10% Behavioral Health Court
Second Chance Act)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Surgical Specialists, Inc., A Medical
Corporation, effective February 1, 2015, to increase the payment limit by
$800,000 to a new payment limit of $2,100,000 to provide new provider specialist
services for vascular and neurosurgery services, with no change in the original
term of July 1, 2013 through June 30, 2015. (100% Contra Costa Health Plan
Enterprise Funds II)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Minou Djavaherian, MFT, effective December
1, 2014, to increase the payment limit by $55,000 to a new payment limit of
$115,000 to provide additional mental health services to Medi-Cal beneficiaries,
with no change in the original term of November 1 2013 through June 30, 2015.
(50% Federal, 50% State)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Applied Remedial Services, Inc., effective
October 1, 2014, to increase the payment limit by $5,000 to a new payment limit
of $315,000 for removal and disposal of hazardous waste and chemicals from
Contra Costa Regional Medical and Health Centers, through December 31, 2014.
(100% Hospital Enterprise Fund I)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Santa Rosa Consulting, Inc., effective
September 1, 2014, to extend the term from June 30, 2015 through June 30, 2016
and add a provision for travel reimbursement, with no change to the original
payment limit of $1,500,000, for consultation and technical assistance to the
Department’s Information Systems. (100% Hospital Enterprise Fund I)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 14, 2015 Contra Costa County Board of Supervisors 10
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute, a contract with the Regents of the University of California, on behalf of
the University of California, San Francisco Medical Center, including modified
indemnification language, in an amount not to exceed $99,000 to provide remote
neurology and neurovascular consultation services for patients at Contra Costa
Regional Medical and Health Centers, for the period January 1 through December
31, 2015. (100% Hospital Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Sam Clar Office
Furniture in an amount not to exceed $214,027 to procure sit/stand work stations
for the centralized mail processing center in Concord. (10% County; 45% State;
45% Federal)
C. 61 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Sam Clar Office
Furniture in an amount not to exceed $200,558 to procure sit/stand work stations
for the Medi-Cal Service Center. (10% County; 45% State; 45% Federal)
C. 62 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Larry Walker Associates, Inc., in an amount not to exceed
$250,000 to provide professional stormwater quality services for a variety of
National Pollutant Discharge Elimination System Permit requirements for the
period April 1, 2015 through March 31, 2018, Countywide. (100% Stormwater
Utility Assessment Fee Funds)
C. 63 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Amec Foster Wheeler Environment & Infrastructure, Inc., in an
amount not to exceed $250,000 to provide professional stormwater quality
services for a variety of National Pollutant Discharge Elimination System Permit
requirements for the period April 1, 2015 through March 31, 2018, Countywide.
(100% Stormwater Utility Assessment Fee Funds)
C. 64 APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment
agreement with Essential Staffing, Inc., to increase the payment limit by $175,000
to a new payment limit of $675,000 for additional workers' compensation and risk
management staffing services for the period July 1, 2014 through June 30, 2015.
(100% Workers' Compensation Internal Service Fund)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Institute for Healthcare Improvement in an amount not
to exceed $419,756 to provide consultation and technical support for CCRMC’s
Chief Executive Officer with regard to quality improvement and integration of
Ambulatory Care with CCRMC, for the period January 1 through December 31,
2015. (100% Hospital Enterprise Fund I)
C. 66 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
April 14, 2015 Contra Costa County Board of Supervisors 11
C. 66 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Orthofix
International, to increase the payment limit by $45,000 to a new payment limit of
$135,000 for bone stimulator, bone plates and screws, and other orthopedic
supplies for procedures at the Contra Costa Regional Medical Center, with no
change in the original term of July 10, 2012 through July 9, 2015. (100% Hospital
Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Care Review Resources, Inc., in an amount not to exceed
$166,257, to provide health care consultation, technical assistance and chart
review services for Contra Costa Regional Medical and Health Centers designated
staff, for the period from February 15, 2015 through February 29, 2016. (100%
Hospital Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pleasanton Physical Therapy Services Inc., (dba Back on
Track Physical Therapy) in an amount not to exceed $400,000, to provide physical
therapy services for Contra Costa Health Plan members for the period from
February 1, 2015 through January 31, 2017. (100% CCHP Enterprise Fund II)
C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Allsteel Corporation in an amount
not to exceed $168,299 for seating and work stations, for the period April 1, 2015
through March 31, 2016. (100% Hospital Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Boston Scientific
Corporation, to increase the payment limit by $7,000 to a new payment limit of
$382,000 for supplies and implants for gastroenterology laboratory studies and
procedures, and urological and vascular surgery procedures at Contra Costa
Regional Medical Center, with no change in the original term of February 12,
2012 through January 31, 2015. (100% Hospital Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract with Industrial Employers and Distributors Association, including
modified indemnification language, in an amount not to exceed $22,588 to provide
In-Home Supportive Services Authority (IHSS) negotiations and support services,
for the period March 1, 2015 through February 29, 2016. (31% Federal, 32% State,
and 37% County)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with God’s Grace Caring Home, Inc., in an amount not to
exceed $235,284 to provide residential board and care services for Contra Costa
Regional Medical Center patients in the Patch Program, for the period April 1,
2015 through March 31, 2016. (100% County General Fund)
April 14, 2015 Contra Costa County Board of Supervisors 12
C. 73 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Fisher Scientific LLC., in the
amount of $1,200,000 for clinical and pathology laboratory reagents, equipment,
supplies, and test kits used at the Contra Costa Regional Medical Center, for the
period May 1, 2015 through April 30, 2018. (100% Hospital Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of
Health Services Director, a purchase order with Becton Dickinson and Company
in the amount of $600,000 for specialized laboratory test reagents and related lab
supplies, for the period March 1, 2015 through February 28, 2017. (100% Hospital
Enterprise Fund I)
C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a blanket purchase order with Conmed Corp., in the
amount of $300,000 to procure electrosurgical equipment and supplies for the
surgical department at Contra Costa County Regional Medical Center, for the
period March 1, 2015 through February 28, 2017. (100% Hospital Enterprise Fund
I)
C. 76 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Beckman Coulter,
Inc., to increase the payment limit by $20,000 to a new payment limit of $970,000
for reagents and supplies to perform chemistry testing and monthly meter billing
in the laboratory at Contra Costa Regional Medical Center, with no change in the
original term of January 1 through December 31, 2014. (100% Hospital
Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Data Systems Group in an amount
not to exceed $120,000 for licensing and support of the Electronic Claims and
Remittances System software for the period September 1, 2014 through August
31, 2015. (100% Hospital Enterprise Fund I)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprise in an amount not to
exceed $3,571,148 to provide emergency shelter and respite services for adults, for
the period April 1, 2015 through June 30, 2016. (33% Federal; 64% State; 3%
County)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to issue a
written notice to Greater Richmond Inter-Faith Program, a non-profit corporation,
to terminate three contracts effective at the close of business on March 31, 2015:
two for emergency shelter program services, and one for consultation and
technical assistance to the Department’s Clinic Services and AIDS Programs.
(35% State, 60% Federal, 5% County)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 14, 2015 Contra Costa County Board of Supervisors 13
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with MGA Healthcare, Inc., effective March 19,
2015, to provide additional temporary help services to include a specialty
Registered Nursing category, with no change in the original payment limit of
$1,000,000 and no change in the original term of January 1 through December 31,
2015. (100% Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with National Food Group, Inc., in an amount to
not exceed $200,000 to provide frozen and dry food as needed for the West
County, Martinez and Marsh Creek detention facilities for the period April 1, 2015
through March 31, 2016. (100% General Fund)
C. 82 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 Motorola Solutions, Inc., to increase the
payment limit by $150,000 to a new payment limit of $300,000 for continued
procurement of radio parts, maintenance, service and repairs as needed for the
period October 1, 2011 through September 30, 2017. (100% User fees)
C. 83 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
County Librarian, a purchase order with Dell Computers in an amount not to
exceed $174,900 for replacement of computer equipment. (100% Library Fund)
C. 84 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 Kronos, Inc., in an amount not to exceed $112,000 for
software licensing, technical support and maintenance for the County's automated
time keeping system for the period July 1, 2015 through June 30, 2016. (100%
County General Fund)
Other Actions
C. 85 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay up to
eleven In-Home Supportive Services (IHSS) Public Authority Advisory Council
members, $24 per meeting not to exceed three meetings per month for a total cost
not to exceed $9,504 to defray meeting attendance costs, for the period July 1,
2015 through June 30, 2016, as recommended by the IHSS Public Authority
Advisory Board. (31% Federal, 32% State, 37% County)
C. 86 APPROVE the Conflict of Interest Code for the TRANSPLAN (Regional
Transportation Planning Committee for Eastern Contra Costa County) Committee,
as recommended by the County Counsel.
C. 87 APPROVE the list of providers recommended by the Contra Costa Health Plan's
April 14, 2015 Contra Costa County Board of Supervisors 14
C. 87 APPROVE the list of providers recommended by the Contra Costa Health Plan's
Medical Director on February 25, 2015, 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. 88 APPROVE the Conflict of Interest Code for TRANSPAC (Central Contra Costa
Transportation/Land Use Partnership), as recommended by the County Counsel.
C. 89 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
the Maintenance of Effort Certification Form for Fiscal Year 2014/15 as required
by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales
tax increment) funds, and to submit the Certificate to the County
Auditor-Controller, as recommended by the County Administrator. (100% State
Proposition 172 Funds)
C. 90 APPROVE and AUTHORIZE the FY 2015-2016 allocations of $2,828,582 in
Community Development Block Grant funds; and $2,437,838 in HOME
Investment Partnerships Act funds to support the construction of 183 units in four
affordable multi-family housing projects located in El Cerrito, North Richmond,
San Pablo, and Walnut Creek; three Countywide programs that will provide
housing services to 70 families; and the rehabilitation of an adult group home in
Knightsen, as recommended by the Affordable Housing Finance Committee.
(100% Federal funds)
C. 91 ADOPT Resolution No. 2015/106 authorizing the issuance and sale of "Pittsburg
Unified School District General Obligation Bonds, Election of 2014, Series A
(2015)" in an amount not to exceed $30,000,000 by the Pittsburg 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 County fiscal impact)
C. 92 ADOPT Resolution No. 2015/116 authorizing the issuance and sale of "Pittsburg
Unified School District General Obligation Refunding Bonds" in an amount not to
exceed $44,700,000 by Pittsburg 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)
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.
April 14, 2015 Contra Costa County Board of Supervisors 15
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.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)April 14, 2015 Contra Costa County Board of Supervisors 16
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 June 15, 2015 10:30
a.m.
See
above
Family & Human Services Committee May 11, 2015 10:30
a.m.
See
above
Finance Committee May 4, 2015 10:30
a.m.
See
above
Hiring Outreach Oversight Committee May 7, 2015
canceled
June 4, 2015
1:00 p.m.See
above
Internal Operations Committee May 11, 2015 2:30 p.m. See
above
Legislation Committee May 7, 2015 10:30
a.m.
See
above
Public Protection Committee May 11, 2015 1:00 p.m. See
above
Transportation, Water & Infrastructure
Committee
May 4, 2015 1:00 p.m. See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
April 14, 2015 Contra Costa County Board of Supervisors 17
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 as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
April 14, 2015 Contra Costa County Board of Supervisors 18
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
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
April 14, 2015 Contra Costa County Board of Supervisors 19
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
April 14, 2015 Contra Costa County Board of Supervisors 20