HomeMy WebLinkAboutAGENDA - 04212015 - 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 21, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "A budget is telling your money where to go instead of wondering where
it went." ~ Dave Ramsey
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.79 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 Tom Williams for his 15 Years of Service to
Ironhouse Sanitary District. (Supervisor Piepho)
PR.2 PRESENTATION to recognize the new Bay Area Green Businesses for 2015.
(William Walker, M.D., Health Services Director)
PR.3 PRESENTATION for the California Highway Patrol's Start Smart Program.
(Supervisor Mitchoff)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.April 21, 2015 Contra Costa County Board of Supervisors 1
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 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)
9:30 A.M.
D.4 HEARING on the Fiscal Year 2015/16 Recommended County and Special
District Budgets. (David Twa, County Administrator)
D. 5 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. James Argo v. Contra Costa County, WCAB# ADJ8898184
2. Richard Hiatt v. Contra Costa County, WCAB#’s ADJ892673; ADJ9578507; ADJ9578523
3. Michael Gressett v. Contra Costa County, et al.; Court of Appeals Docket No. 15-15655
ADJOURN
April 21, 2015 Contra Costa County Board of Supervisors 2
CONSENT ITEMS
Engineering Services
C. 1 ADOPT Resolution No. 2015/129 accepting the Grant Deed of Development
Rights for subdivision SD02-08634, for a project being developed by Taylor
Morrison of California, LLC, a California Limited Liability Company, as
recommended by the Public Works Director, Martinez area. (No fiscal impact)
C. 2 ADOPT Resolution No. 2015/130 approving the Final Map and Subdivision
Agreement for subdivision SD14-09328, for a project being developed by Shapell
Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area.
(No fiscal impact)
Special Districts & County Airports
C. 3 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Peter Danto for a large aircraft
hangar at Buchanan Field Airport effective April 1, 2015, in the monthly amount
of $548.33. (100% Airport Enterprise Fund)
C. 4 ADOPT Resolution No. 2015/132 accepting as complete the installation work
performed by SMP Services, Inc., for the Upper Sand Creek Basin Wetland
Restoration Project, as recommended by the Chief Engineer, Flood Control and
Water Conservation District, Antioch area. (100% Drainage Area 130 funds)
Claims, Collections & Litigation
C. 5 APPROVE and AUTHORIZE the County’s participation in the settlement of State
of California et al., ex rel. Estate of Sherwin v. Office Depot, Inc., Los Angeles
County Superior Court Case No. BC410135, as recommended by the County
Counsel.
C. 6 DENY claims filed by Jack Cooper D/B/A Video Image Security, AAA for Louis
Hernandez, Hector & Lorena Perez, and Amalia & Esteban Sanchez.
Honors and Proclamations
C. 7 RECOGNIZE the new Bay Area Green Businesses for 2015, as recommended by
the Health Services Director.
C. 8 ADOPT Resolution No. 2015/134 to recognize Tom Williams for his 15 years of
April 21, 2015 Contra Costa County Board of Supervisors 3
C. 8 ADOPT Resolution No. 2015/134 to recognize Tom Williams for his 15 years of
service to the Ironhouse Sanitary District, as recommended by Supervisor Piepho.
Hearing Dates
C. 9 ADOPT Resolution No. 2015/123, declaring the intention to form Zone 1514
within County Service area P-6; and fixing a public hearing for May 12, 2015, at
9:00 a.m. to consider public input regarding the establishment of Zone 1514 and
regarding the adoption of Ordinance No. 2015-07 authorizing the levy of a special
tax within Zone 1514 to fund police protection services, as recommended by the
Conservation and Development Director. (100% Developer Fees)
Appointments & Resignations
C. 10 APPOINT Robert Rogers to the Supervisor Alternate seat of the North Richmond
Waste and Recovery Mitigation Fee Committee, as recommended by Supervisor
Gioia.
C. 11 DECLARE vacant the Appointee 3 seat on the Discovery Bay P-6 Citizen
Advisory Committee previously held by Dannica Earl, due to resignation, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Piepho.
C. 12 ADOPT Board Order to correct Board action of March 31, 2015 (Item C. 37)
appointing Clark Dawson to the District III Appointee seat on the Fish and
Wildlife Committee with a term expiration of February 28, 2017, to change the
term expiration date to February 28, 2018, as recommended by Supervisor Piepho.
C. 13 APPOINT Peter Dragovich to the Environmental #2 Alternate seat on the
Hazardous Materials Commission, as recommended by the Internal Operations
Committee.
C. 14 APPOINT Tom Weber to the Appointee 1 seat and Ronald Reagan to the
Appointee 2 seat on the Airport Land Use Commission, as recommended by the
Internal Operations Committee.
C. 15 APPOINT the following individuals to participate in the Three-Day Ambulance
Service RFP (Request for Proposals) scoring process to be held in Concord on
June 3-5, 2015: Janice Howe and Nuru Neemuchwalla to serve as impartial
observers, and Stephen F. Smith to serve as an evaluator, as recommended by the
Internal Operations Committee.
C. 16 APPOINT Michael Marsh to the Emergency Medical Care Committee Seat C1 –
April 21, 2015 Contra Costa County Board of Supervisors 4
C. 16 APPOINT Michael Marsh to the Emergency Medical Care Committee Seat C1 –
Ambulance Providers (Contra Costa contract), with a term expiration date of
September 30, 2016, as recommended by the Health Services Director.
C. 17 APPOINT Roosevelt Terry to the Community Based Organization seat on the CY
2015 Community Corrections Partnership, as recommended by the Public
Protection Committee. (No fiscal impact)
C. 18 APPOINT Joan Miller to the County Administrator Children's Services seat and
Kathy Marsh to the County Administrator Children's Services Alternate seat on the
First 5 Contra Costa Children and Families Commission Advisory Board, as
recommended by the County Administrator.
Appropriation Adjustments
C. 19 APPROVE Appropriation and Revenue Adjustment No. 5057 authorizing new
revenue in the amount of $321,400 for the Law Enforcement Training Center
(0258) and appropriating it for the purchase of seven training vehicles. (52%
General Fund, 48% LETC revenue)
C. 20 Health Services Department (5999)/Fleet ISF (0064): APPROVE Appropriation
and Revenue Adjustment #5058 authorizing the transfer of appropriations in the
amount of $58,488 from Behavioral Health Administration to General Services –
ISF (Internal Services Fund) Fleet Services (0064) for the purchase of three
vehicles for the implementation of the mobile crisis support team project. (100%
State)
Intergovernmental Relations
C. 21 ADOPT Resolution No. 2015/111 supporting the San Francisco Bay Area Water
Trail as a Priority Conservation Area as designated by the Association of Bay
Area Governments and as recommended by Supervisor Gioia.
C. 22 SUPPORT AB 1362 (Gordon and coauthored by Senator Wolk), a bill that
establishes a definition of stormwater; SUPPORT the introduction of a
Constitutional Amendment that will provide similar authority to stormwater
agencies as water and wastewater districts have in establishing rates; and
APPROVE letters of support as recommended by the Public Works Director,
Countywide. (No fiscal impact)
Personnel Actions
C. 23 ADOPT Position Adjustment Resolution No. 21633 to reclassify one Library
April 21, 2015 Contra Costa County Board of Supervisors 5
C. 23 ADOPT Position Adjustment Resolution No. 21633 to reclassify one Library
Assistant-Journey Level (represented) and the incumbent to Graphic Designer
(represented) in the Library Department. (100% Library Fund)
C. 24 ADOPT Position Adjustment Resolution No.21651 to increase the hours of one
Clerk-Specialist Level position (represented) from part time (35/40) to full time in
the Contra Costa Health Plan division of the Health Services Department. (100%
CCHP Enterprise Fund II)
C. 25 ADOPT Position Adjustment Resolution No. 21652 to decrease the hours of one
Exempt Medical Staff Optometrist position (represented) from part time (32/40) to
part time (28/40) in the Health Services Department. (100% Hospital Enterprise
Fund I cost savings)
Leases
C. 26 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease amendment with Lippow Development Company for the space located at
611 Las Juntas Street, Martinez, to extend the lease term through October 31,
2016, to align it with the fiscal year of the funding source. (No fiscal impact)
C. 27 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
an amendment to a purchase and sale agreement between the County and the City
of Lafayette that modifies the use of proceeds from the sale of property located at
952 Moraga Road, Lafayette; and APPROVE and AUTHORIZE the Public Works
Director, or designee, to execute a Library Lease and Service Agreement with the
City of Lafayette for the library located at 3491 Mt. Diablo Blvd., Lafayette. (No
General Fund impact)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 28 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding from the California Air Resource
Board's Financing Assistance Pilot Program in an amount not to exceed
$1,000,000, to facilitate the provision of clean air cars for the Keeping
Employment Equals Your Success Auto Loan Program for a three-year period
following the award of grant funding. (No County match)
C. 29 ADOPT Resolution No. 2015/131 to approve and authorize the Employment and
April 21, 2015 Contra Costa County Board of Supervisors 6
C. 29 ADOPT Resolution No. 2015/131 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract with the California
Department of Aging, to increase the payment limit by an amount not to exceed
$3,109 to a payment limit of $428,864 for Health Insurance Counseling and
Advocacy Program services for the period April 1, 2014 through June 30, 2015.
(No County match)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
for and accept funding from Community Awareness Emergency Response in an
amount not to exceed $2,500 for the Hazardous Materials Emergency
Preparedness Kits for Children with Disabilities Project, for the period March 1,
2015 through February 29, 2016. (No County match)
C. 31 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to extend the U.S.
Department of Homeland Security, 2011 Port Security Grant, with the Marine
Exchange of the San Francisco Bay Region as the fiscal agent, in an amount not to
exceed $1,353,620 for equipment, maintenance, and service integration with other
governmental agencies from the previous period of July 1, 2011 through June 30,
2014 to a new period of July 1, 2011 through September 30, 2015. (100% Federal)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 32 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the United States Department of Agriculture in an amount
not to exceed $38,684 for wildlife damage management for the period of July 1,
2015 through September 30, 2016. (60% State, 40% County)
C. 33 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with LSA Associates, Inc., effective April 24, 2015, to
extend the term from April 24, 2015 through December 31, 2015, with no change
to the contract payment limit of $186,000, to complete work associated with the
Marsh Creek Road Bridge Replacement Project, Clayton area. (89% Federal
Highway Bridge Program Funds, 11% Local Road Funds)
C. 34 APPROVE and AUTHORIZE the Auditor-Controller to pay an amount not to
exceed $586 to US Bank for the purchase of food from the Corner Bakery Cafe in
Pleasant Hill for a technical training for Employment and Human Services
Department staff provided by the University of California, Davis, as well as
others, on January 28, 2015, as recommended by the Employment and Human
Services Director. (45% Federal, 45% State, 10% County)
C. 35 APPROVE and AUTHORIZE the Conservation and Development Director, or
April 21, 2015 Contra Costa County Board of Supervisors 7
C. 35 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with with Environmental Science
Associates, to extend the term from April 23, 2015 through April 22, 2016 and
increase the payment limit by $144,820 to a new payment limit of $356,632, to
provide continued service to complete the environmental impact report for the
Saranap Village Mixed-Use Project. (100% Development Application Fees)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed
$170,259 to provide outpatient Medi-Cal drug treatment services, for the period
July 1, 2014 through June 30, 2015. (37% Federal Drug Medi-Cal; 37% State
Drug Medi-Cal, 26% Assembly Bill 109)
C. 37 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to execute a contract amendment with the Regents of the
University of California, Davis, to increase the payment limit by $88,875 to a new
payment limit of $412,380 for eligibility, employment, adult services, and general
leadership training, for the period July 1, 2014 through June 30, 2015 . (16% State,
84% Federal)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mt. Diablo Unified School District in an amount not to
exceed $1,944,802 to provide school-based mental health services to seriously
emotionally disturbed students in the Mt. Diablo Unified School District for the
period January 1 through June 30, 2015, with a six-month automatic extension
through December 31, 2015 in an amount not to exceed $1,944,802. (49% Federal
Financial Participation; 49% Mental Health Realignment; 2% Mt. Diablo Unified
School District)
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The American National Red Cross to provide total blood
and blood component products and associated services as needed for patients at
the Contra Costa Regional Medical Center in an amount not to exceed $1,000,000,
for the period April 1, 2015 through March 31, 2017. (100% Hospital Enterprise
Fund I)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David A. Schwartz, M.D., in an amount not to exceed
$145,600 to provide outpatient psychiatric services for adults in Central Contra
Costa County, for the period May 1, 2015 through April 30, 2016. (100% Mental
Health Realignment)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Express Medicine Urgent Care, Inc., in an amount not to
exceed $300,000 to provide primary care services to Contra Costa Health Plan
(CCHP) members and County recipients, for the period June 1, 2015 through May
31, 2017. (100% CCHP Enterprise Fund II)
April 21, 2015 Contra Costa County Board of Supervisors 8
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Nephrology Medical Group, Inc., in an amount
not to exceed $700,000 to provide nephrology and internal medicine services for
Contra Costa Health Plan (CCHP) members and County recipients, for the period
May 1, 2015 through April 30, 2017. (100% CCHP Enterprise Fund II)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Eye Clinic, in an amount not to exceed
$650,000 to provide ophthalmology and optometry services for Contra Costa
Health Plan (CCHP) members and County recipients, for the period May 1, 2015
through April 30, 2017. (100% CCHP Enterprise Fund II)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bryan Ristow, M.D., effective April 1, 2015,
to increase the payment limit by $50,000 to a new payment limit of $1,505,000 to
provide additional cardiology services at Contra Costa Regional Medical and
Health Centers, with no change in the original term of June 1, 2014 through May
31, 2017. (100% Hospital Enterprise Fund I)
C. 45 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order amendment with WW
Grainger Co., to increase the payment limit by $100,000 to a new payment limit of
$520,000 for miscellaneous parts, small tools and supplies, for the period August
1, 2013 through July 31, 2015, Countywide. (100% General Fund)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Maxim Healthcare Services, Inc., in an amount not to
exceed $1,200,000 to provide temporary registry services at Contra Costa
Regional Medical and Health Centers, for the period July 1, 2015 through June 30,
2016. (100% Hospital Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Therapeutic Radiology and Oncology Associates
Medial Group, Inc., in an amount not to exceed $400,000 to provide radiology and
oncology services for Contra Costa Health Plan (CCHP) members, for the period
April 1, 2015 through March 31, 2017. (100% CCHP Enterprise Fund II)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with River Counseling Center in an amount not to exceed
$280,000 to provide professional outpatient psychotherapy services for Contra
Costa Health Plan (CCHP) members, for the period March 1, 2015 through
February 28, 2017. (100% CCHP Enterprise Fund II)
C. 49 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
April 21, 2015 Contra Costa County Board of Supervisors 9
C. 49 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
Memorandum of Understanding with the University of California, Hastings
College of the Law, to distribute a stipend in the amount of $2,000 to the student
who participated in the District Attorney's 2014 summer training program. (100%
General Fund)
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California State Association of Counties in
an amount not to exceed $269,186 to administer long-range planning, ongoing
development, enhancement, and maintenance aspects of the Welfare Client Data
Systems of the 18-member county consortium. (8% County, 92% State)
C. 51 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer (Department of Information Technology),
purchase orders with Dell Marketing LP and Integrated Archive Systems, Inc., and
a third-party lease agreement with IBM Credit, LLC, in an amount not to exceed
$799,960 for the purchase of hardware and software required to maintain the
County’s wide area network, for the period of June 1, 2015 through May 31, 2019.
(100% Department User Fees)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract, including modified indemnification, with Health Management
Systems, Inc., in an amount not to exceed $650,000 to provide auditing services
for the period February 1, 2015 through January 31, 2017. (100% CCHP
Enterprise Fund II)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Perform Rx, including mutual indemnification, in an
amount not to exceed $65,000,000 to provide pharmacy administration services for
the Contra Costa Health Plan (CCHP), for the period May 1, 2015 through April
30, 2016. (100% CCHP Enterprise Fund II)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mark N. Isaacs, M.D., Inc., in an amount not to exceed
$120,000 to provide phlebology services for Contra Costa Health Plan (CCHP)
members, for the period May 1, 2015 through April 30, 2017. (100% CCHP
Enterprise Fund II)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Nephrology Medical Group, Inc., in an amount not
to exceed $650,000 to provide nephrology services to Contra Costa Health Plan
(CCHP) members for the period May 1, 2015 through April 30, 2017. (100%
CCHP Enterprise Fund II)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 21, 2015 Contra Costa County Board of Supervisors 10
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Retina Consultants A Medical Group, Inc., in an
amount not to exceed $230,000 to provide ophthalmology and retina surgery
services to Contra Costa Health Plan (CCHP) members for the period June 1, 2015
through May 31, 2017. (100% CCHP Enterprise Fund II)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alhambra Valley Counseling Associates in an amount not
to exceed $300,000 to provide outpatient psychotherapy services to Contra Costa
Health Plan (CCHP) members for the period March 1, 2015 through February 28,
2017. (100% CCHP Enterprise Fund II)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Scott Turpin, M.D., in an amount not to exceed $116,480
to provide outpatient psychiatric services to mentally ill adults, for the period May
1, 2015 through April 30, 2016. (100% Mental Health Realignment)
C. 59 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Chief Information Officer (Department of Information Technology), purchase
orders with Carousel Industries and Sirius Computer Solutions, Inc., and a
third-party lease agreement with IBM Credit, LLC, in an amount not to exceed
$782,190 for the purchase of hardware and software required to maintain the
County's wide area network, for the period June 1, 2015 through June 30, 2020, as
recommended by the Public Works Director, Countywide. (100% Department
User Fees)
C. 60 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Nexus IS, Inc., in an amount not to
exceed $325,000 for hardware, installation, and maintenance of disc storage
equipment for the period May 1, 2015 through April 30, 2016. (100% Hospital
Enterprise Fund I)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Maurico Kuris, M.D., Inc., effective February
1, 2015, to increase the payment limit by $130,000 to a new payment limit of
$370,000 to provide additional plastic surgery services at Contra Costa Regional
Medical Center and Health Centers, with no change in the original term of July 1,
2014 through June 30, 2015. (100% Hospital Enterprise Fund I)
C. 62 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Nexus IS, Inc., in an amount
not to exceed $325,000 for the purchase, installation and maintenance of an
archival storage unit, for the period May 1, 2015 through May 31, 2016. (100%
Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 21, 2015 Contra Costa County Board of Supervisors 11
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Meals on Wheels and Senior Outreach
Services, effective April 1, 2015, to increase the payment limit by $18,640 to a
new payment limit of $319,922 to provide additional home delivered meal
services, with no change in the original term of July 1, 2014 through June 30,
2015; and to increase the automatic extension by $4,659 to a new payment limit of
$79,980, with no change in the automatic extension term through September 30,
2015. (100% Federal)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with John Muir Behavioral Health, including modified
indemnification language, in an amount not to exceed $1,000,000 to provide
inpatient psychiatric hospital services for the period July 1, 2014 through June 30,
2015. (100% Mental Health Realignment)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Tumor Institute, effective April 1,
2015, to increase the payment limit by $750,000 to a new payment limit of
$1,400,000 to provide additional pharmaceutical drug recovery services, with no
change in the original term of August 1, 2014 through July 31, 2015. (100%
Contingency fee based)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Kids' Clubs, Inc., including
modified indemnification language, to increase the payment limit by $1,298 to a
new payment limit of $1,139,155 to provide State Preschool, Pre-kindergarten
Family Literacy, and Head Start services, with no change to the term of July 1,
2014 through June 30, 2015. (89% State, 11% Federal)
C. 67 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with First Baptist Church of Pittsburg, California,
including modified indemnification language, in an amount not to exceed
$363,271 to provide Early Head Start Program Enhancement and State General
Childcare Development services for the period January 1, 2015 through June 30,
2016. (66% State, 34% Federal)
Other Actions
C. 68 APPROVE the amended Library Patron Conduct Policy and ADOPT the proposed
Suspension Policy, as recommended by the County Librarian. (No fiscal impact)
C. 69 APPROVE the Notice of Intention to Convey Real Property to the Town of
Danville for drainage purposes located between Laurel Drive and Sycamore
Valley Road in Danville, as recommended by the Public Works Director. (No
fiscal impact)
C. 70 APPROVE the refund of overpayment of documentary transfer tax totaling
April 21, 2015 Contra Costa County Board of Supervisors 12
C. 70 APPROVE the refund of overpayment of documentary transfer tax totaling
$20,108; and AUTHORIZE the County Auditor-Controller to issue refunds to
specific parties, as recommended by the Clerk-Recorder. (100% General Fund)
C. 71 ACCEPT the March 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. 72 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
District Attorney, a purchase order with Downtown Ford of Sacramento in an
amount not to exceed $31,000 to procure a new vehicle for investigative services
related to the Auto Insurance Fraud Unit. (100% State)
C. 73 APPROVE the Notice of Intention to Sell Real Property owned by Contra Costa
County consisting of a single-family residence located at 1291 Beaulieu Drive,
Bay Point area, and related actions under the California Environmental Quality
Act, as recommended by the Public Works Director. (100% Liability Internal
Service Fund)
C. 74 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Downtown Ford Sales in an amount not to
exceed $141,700 to procure four Ford Police Interceptors for the Office of the
Sheriff Law Enforcement Training Center. (100% General Fund)
C. 75 APPROVE recommendations of the Fish & Wildlife Committee on the allocation
of 2015 Fish and Wildlife Propagation Fund grant funds for 11 projects totaling
$61,155, as recommended by the Internal Operations Committee.
C. 76 REFER to the Public Protection Committee a letter from the Contra Costa County
Racial Justice Coalition regarding the local criminal justice system. (No fiscal
impact)
C. 77 ADOPT the County's 2015/16 State Controller's Recommended Budget Schedules
for Countywide Funds and Special Districts, as recommended by the County
Administrator.
C. 78 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. 79 AUTHORIZE a “yes” vote for certain Contra Costa County and County Service
Area M-28 owned parcels for the East Contra Costa Fire Protection District's
"East County Emergency Fire Response and Prevention Assessment" and
DIRECT the Public Works Director, or designee, to sign and submit the ballots.
(59% General Fund, 41% County Service Area M-28 revenue)
April 21, 2015 Contra Costa County Board of Supervisors 13
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
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.April 21, 2015 Contra Costa County Board of Supervisors 14
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors
Mary N. Piepho and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the
second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Federal D. Glover) meets on the
first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 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
April 21, 2015 Contra Costa County Board of Supervisors 15
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.
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 DistrictApril 21, 2015 Contra Costa County Board of Supervisors 16
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
April 21, 2015 Contra Costa County Board of Supervisors 17
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
April 21, 2015 Contra Costa County Board of Supervisors 18