HomeMy WebLinkAboutAGENDA - 06162015 - 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 16, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "The great thing in the world is not so much where we stand, as in what
direction we are moving." - Oliver Wendell Holmes
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.151 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 Robert Calkins on his retirement and for his 13
years of service to Contra Costa County Department of Conservation and
Development. (John Kopchik, Conservation and Development Director)
PR.2 PRESENTATION declaring June 2015, Lesbian, Gay, Bisexual, Transgender,
Queer and Questioning (LGBTQQ) Pride Month in Contra Costa County.
(Supervisor Gioia and Supervisor Mitchoff)
PR.3 PRESENTATION recognizing fifteen Contra Costa County students as
California Arts Scholars as recommended by the Arts and Culture Commission of
Contra Costa County. (Darwin Marable, Commissioner)
June 16, 2015 Contra Costa County Board of Supervisors 1
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D. 3 CONSIDER approving and authorizing the Health Services Director to extend the
term of temporary employment of Wendy Mailer, Health Plan Sales Manager,
Health Services Department, Contra Costa Health Plan as a temporary County
employee effective July 1, 2015 through June 30, 2016. (William Walker, M.D.,
Health Services Director)
D. 4 CONSIDER approving and authorizing the Chief Information Officer
(Department of Information Technology) to extend the term of temporary
employment of Neomi Markison, former Information Systems Programmer
Analyst, Department of Information Technology, for the period April 28, 2015
through June 30, 2016. (Ed Woo, Chief Information Officer, Department of
Information Technology)
D. 5 CONSIDER approving and authorizing the Employment and Human Services
Director to extend the hiring of Daniel Chan, Senior Social Services Information
Systems Analyst, in the Employment and Human Services Department, effective
July 1, 2015 through June 30, 2016. (Kathy Gallagher, Employment and Human
Services Director)
D. 6 CONSIDER approving and authorizing the County Administrator to extend the
hiring of Dorothy Sansoe, former Senior Deputy County Administrator, in the
County Administrator's Office effective July 1, 2015 through June 30, 2016.
(David Twa, County Administrator)
D. 7 HEARING to consider adopting Ordinance No. 2015-10, which amends the
Alcoholic Beverage Sales Commercial Activities Ordinance to restrict the sale of
alcopops under certain conditions and establish new posting requirements for
alcohol retail sales locations; and take related actions under the California
Environmental Quality Act, as recommended by the Conservation and
Development Director. (Robert Calkins, Conservation and Development
Department)
D. 8 CONSIDER accepting the recommended program design for implementation of
Assisted Outpatient Treatment (Laura’s Law) in Contra Costa County; and
authorizing and directing the Behavioral Health Services Director to proceed with
the implementation. (Cynthia Belon, Behavioral Health Director)
D. 9 HEARING to adopt Resolution No. 2015/201 approving the County Flood
June 16, 2015 Contra Costa County Board of Supervisors 2
D. 9 HEARING to adopt Resolution No. 2015/201 approving the County Flood
Control and Water Conservation District Stormwater Utility Assessments for
areas 1-18 for Fiscal Year 2015/16, as recommended by the Chief Engineer,
Flood Control and Water Conservation District, Countywide. (100% Stormwater
Utility Area Assessments) (Mike Carlson, Public Works Department)
D.10 HEARING to levy assessments in Countywide Landscaping District AD 1979-3
(LL-2) Fiscal Year 2015-2016, as recommended by the Public Works Director (or
Chief Engineer), Countywide. (100% Countywide Landscaping District AD
1979-3 (LL-2) Funds) (Susan Cohen, Public Works Department)
D.11 CONSIDER adopting Resolution No. 2015/213 approving the revised Emergency
Operations, Plan as approved by the Emergency Services Policy Board, as
recommended by the Public Protection Committee. (Captain Bani Kollo, Sheriff's
Office)
D.13 CONSIDER accepting a report on PACE (Property Assessed Clean Energy)
financing, and Direct the Department of Conservation and Development to
implement an application process to enable PACE financing providers to apply to
operate PACE financing programs in Contra Costa County, as recommended by
the Internal Operations Committee. (Supervisor Mitchoff; Jason Crapo,
Conservation and Development Department)
D. 14 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))
June 16, 2015 Contra Costa County Board of Supervisors 3
1. Dena Stephens v. Contra Costa County, WCAB #’s ADJ9283038; ADJ3842155; ADJ4049162
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the conveyance of real property acquired for the State Route 4 West
Gap Project to the State of California and AUTHORIZE the Chair, Board of
Supervisors, to execute a grant deed on behalf of the County, Hercules area.
(100% Contra Costa Transportation Authority Funds)
C. 2 APPROVE the conveyance of surplus real property acquired for the State Route 4
West Gap Project to Muir Heritage Land Trust, a California non-profit
corporation, Hercules area. (100% Contra Costa Transportation Authority Funds)
C. 3 APPROVE the Alhambra Valley Road Safety Improvements Project and related
actions under the California Environmental Quality Act, and AUTHORIZE the
Public Works Director, or designee, to advertise the project, Martinez area. (36%
Highway Safety Improvement Program Grant Funds, 6% Proposition 1B Funds,
58% Martinez Area of Benefit Funds)
C. 4 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Granite Rock Company, in the amount of $1,779,142,
for the Marsh Creek Road Safety Improvements Project, Clayton area. (49% High
Risk Rural Road Funds, 7% Proposition 1B, 35% East County Area of Benefit
Funds, 9% Contra Costa Water District Funds)
C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $1,927,395 with American Pavement
Systems, for the 2015 Asphalt Rubber Cape Seal Project, Richmond and
Blackhawk areas. (100% Local Road Funds)
C. 6 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $791,275 with Telfer Highway
Technologies, for the 2015 Pavement Surface Treatment Project, Alamo area.
(97% Local Road Funds, 3% Monument Preservation Funds)
C. 7 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $624,646 with Telfer Highway
Technologies for the 2015 Slurry Seal Project, El Sobrante and Pleasant Hill
areas. (97% Local Road Funds, 3% Monument Preservation Funds)
C. 8 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
June 16, 2015 Contra Costa County Board of Supervisors 4
C. 8 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $1,317,751 with O.C. Jones & Sons, for the
Buchanan Field Airport East Ramp Hangar Taxi Lane Reconstruction Project,
Concord area. (100% Airport Enterprise Funds)
C. 9 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $227,197 with Hess Concrete Construction
Co., for the Miranda Avenue Sidewalk Improvements Project, Alamo area. (14%
Transportation Development Act Grant Funds, 86% Alamo Area of Benefit
Funds)
C. 10 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Parsons Brinkerhoff, Inc., in the amount of $250,000 for
construction management services for the Marsh Creek Road Safety
Improvements Project for the period of June 16, 2015 through June 30, 2016,
Clayton area. (49% High Risk Rural Road Funds, 7% Proposition 1B Funds, 35%
East County Area of Benefit Funds, 9% Contra Costa Water District Funds)
C. 11 ADOPT Resolution No. 2015/189 approving the annual county miles in the Total
Maintained Mileage for County Roads Report, as recommended by the Public
Works Director, Countywide. (No fiscal impact)
C. 12 ADOPT Resolution No. 2015/196 ratifying the prior decision of the Public Works
Director, or designee, to completely close a portion of Carquinez Scenic Drive,
between Canyon Lake Drive and McEwen Road/Reservoir Street in Port Costa,
from May 26, 2015 to June 30, 2015, for 24 hours each day, for slope repairs
located at Carquinez Scenic Drive, Martinez area. (No fiscal impact)
Special Districts & County Airports
C. 13 ADOPT Resolution No. 2015/203 approving and authorizing the Chief Engineer,
Flood Control and Water Conservation District, or designee, to impose the annual
Drainage Area Benefit Assessments for Fiscal Year 2015/16 for Drainage Areas
67A, 75A, 76A, 520, 910, 1010, and 1010A, Walnut Creek, Oakley, Alamo,
Danville, and San Ramon areas. (100% Drainage Area Benefit Assessment Funds)
Geologic Hazard Abatement Districts
C. 14 ADOPT Wendt Ranch GHAD Resolution No. 2015/01 adopting the GHAD
budget for 2015/2016 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and GHAD Manager.
C. 15 ADOPT Canyon Lakes GHAD Resolution No. 2015/01 adopting the GHAD
June 16, 2015 Contra Costa County Board of Supervisors 5
C. 15 ADOPT Canyon Lakes GHAD Resolution No. 2015/01 adopting the GHAD
budget for 2015/2016 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and General Manager.
C. 16 ADOPT Blackhawk GHAD Resolution No. 2015/01 adopting the GHAD budget
for 2015/2016 fiscal year and updating GHAD Manager payment limit under the
Consulting Services Agreement, as recommended by the GHAD Attorney and
General Manager.
C. 17 ADOPT California Tradewinds GHAD Resolution No. 2015/01 adopting the
GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment
limit under Consulting Services Agreement, as recommended by the GHAD
Attorney and General Manager.
C. 18 ADOPT Hillcrest Heights GHAD Resolution No. 2015/01 adopting the GHAD
budget for 2015/2016 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and General Manager.
C. 19 ADOPT Wiedemann Ranch GHAD Resolution No. 2015/01 adopting the GHAD
budget for 2015/2016 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and General Manager.
Claims, Collections & Litigation
C. 20 RECEIVE public report of litigation settlement agreements that became final
during the period of May 1, 2015 through May 31, 2015.
C. 21 DENY claims from Lolita Militar, Rose Hall, Emma Keys, and James Hall,
Eileen Myers, Joseph Naso, Elizabeth Rivera, Yesenia Rivera, Maninder Wilhelm
& her minor daughter Kinara Wilhelm and the Estate of Clifford Wilhelm, and
Progressive West Insurance for Jose Rivera.
Statutory Actions
C. 22 APPROVE the Board meeting minutes for March and April 2015, as on file with
the Office of the Clerk of the Board.
C. 23 ACCEPT Board Members meeting reports for May 2015.
Honors & Proclamations
June 16, 2015 Contra Costa County Board of Supervisors 6
C. 24 ADOPT Resolution No. 2015/169 declaring June 2015, Lesbian, Gay, Bisexual,
Transgender, Queer and Questioning (LGBTQQ) Pride Month in Contra Costa
County, as recommended by Supervisors Gioia and Mitchoff.
C. 25 ADOPT Resolution No. 2015/206 recognizing fifteen Contra Costa County
students as California Arts Scholars as recommended by the Arts and Culture
Commission of Contra Costa County, as recommended by the County
Administrator.
C. 26 ADOPT Resolution No. 2015/220 recognizing Robert T. Calkins for over 13
years of distinguished service to the Department of Conservation and
Development, as recommended by the Conservation and Development Director.
Ordinances
C. 27 INTRODUCE Ordinance No. 2015-13, establishing a streamlined permitting
process for small residential solar energy systems; WAIVE reading and FIX July
7, 2015 for adoption, as recommended by the Conservation and Development
Director.
Appointments & Resignations
C. 28 REAPPOINT Lauren Rettagliata to the District II Family Member seat on the
Contra Costa County Mental Health Commission, as recommended by Supervisor
Andersen.
C. 29 REAPPOINT Eizo Kobayashi to the District IV seat on the Contra Costa County
Merit Board, as recommended by Supervisor Mitchoff.
C. 30 REAPPOINT Elizabeth M. Wood to the District IV seat on the Arts & Culture
Commission of Contra Costa County, as recommended by Supervisor Mitchoff.
C. 31 REAPPOINT David Kahler to the District IV At Large seat on the Mental Health
Commission, as recommended by Supervisor Mitchoff.
C. 32 REAPPOINT Gene H. Price to the District IV seat on the Family and Children's
Trust, as recommended by Supervisor Mitchoff.
C. 33 REAPPOINT Donald Snyder to the District IV seat on the County's Planning
Commission, as recommended by Supervisor Mitchoff.
C. 34 ACCEPT resignation of Eric Zell from the Board of Supervisors seat, and, acting
June 16, 2015 Contra Costa County Board of Supervisors 7
C. 34 ACCEPT resignation of Eric Zell from the Board of Supervisors seat, and, acting
as the Governing Board of the Contra Costa County Fire Protection District,
ACCEPT resignation of John Gioia from the Special District seat on the
Oversight Board of the San Pablo Redevelopment Successor Agency, as
recommended by Supervisor Gioia.
Appropriation Adjustments
C. 35 Public Works-Flood Control Zone 1(7521)/ Flood Control Drainage Area 130
(7562): APPROVE Appropriation and Revenue Adjustment No. 5072 and
AUTHORIZE the transfer of revenue from Flood Control Zone 1, Fund 252100
to Drainage Area 130, Fund 256200 in the amount of $1,800,000 for final funding
of the Upper Sand Creek Basin Project in the Antioch area.
C. 36 Library Community Services (0621)/Library Administrative Support Services
(0620): APPROVE Appropriation Adjustment No. 5070 authorizing the
intra-agency transfer of appropriations in the amount of $90,000 from the Library
Community Services to Library Administration and Support Services for the
purchase of book security equipment.
Intergovernmental Relations
C. 37 ADOPT a "SUPPORT" position on Senate Bill 321 (Beall), a bill that would
require the State Board of Equalization to adjust the excise tax on motor vehicle
fuel in a manner that reduces price volatility but is revenue neutral, as
recommended by the Transportation, Water, and Infrastructure Committee. (No
fiscal impact)
C. 38 AUTHORIZE a letter of authorization from the Chair of the Board for the
submission of applications to the California State Association of Counties 2015
Challenge Awards, as recommended by the County Administrator.
C. 39 RATIFY the support letter from the Chair of the Board to preserve the federal
funding for the Institute of Museum and Library Services in the Labor-Health and
Human Services-Education Appropriations bill. (No fiscal impact)
C. 40 ADOPT a "Support" position on SB 11 (Beall), as amended: Peace officer
Training: Mental Health, a bill that requires the Commission on Peace Officer
Standards and Training to include in its basic training course an evidence-based
behavioral health course training officers to recognize, deescalate, and refer
persons with mental illness or intellectual disability who are in crisis, as
recommended by the Mental Health Commission. (No fiscal impact)
Personnel Actions
June 16, 2015 Contra Costa County Board of Supervisors 8
C. 41 ADOPT Position Adjustment Resolution No. 21685 to add two Community
Health Worker II positions (represented); two Registered Nurse-Experienced
Level positions (represented); one Public Health Program Specialist I position
(represented); and three Public Health Nurse positions (represented) in the Health
Services Department. (100% CCHP Enterprise Fund II)
C. 42 ADOPT Position Adjustment Resolution No. 21681 to add one Database
Administrator position (represented) and cancel one Information Systems
Programmer/Analyst III (represented) position in the Health Services Department.
(100% Enterprise Fund I)
C. 43 ADOPT Position Adjustment Resolution No. 21682 to add one Lead Materials
Technician position (represented) and cancel one Information Systems Specialist
III position (represented) in the Health Services Department. (Cost savings)
C. 44 ADOPT Position Adjustment Resolution No. 21684 to add one Deputy
Sheriff-Forensic Supervisor (represented), cancel one Forensic Supervisor
(represented) and cancel one Sheriff's Aide (represented) positions Sheriff's
Office. (Cost savings)
C. 45 ADOPT Position Adjustment Resolution No. 21686 to add one Personnel
Technician (represented) position and increase the hours of one Personnel
Services Assistant III (represented) position from part time (3/40) to full time in
the Health Services Department. (100% Hospital Enterprise Fund I)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 46 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture to pay
the County an amount not to exceed $18,246 to perform "Pest Exclusion/High
Risk Inspections and Enforcement" activities for the period July 1, 2015 through
June 30, 2016. (100% State)
C. 47 ADOPT Resolution No. 2015/173 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract amendment with the
California Department of Aging, to extend the term from June 30 through
September 30, 2015 with no change in the payment limit of $74,078, for Older
Americans Act, Title III and Title VII services. (No County match)
C. 48 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
June 16, 2015 Contra Costa County Board of Supervisors 9
C. 48 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in an amount not to exceed $80,000 from California State Library
to meet the operational and services expenses required by Project Second Chance
and the Contra Costa County Library adult literacy program, to provide adult
literacy services for the period July 1, 2015 through June 30, 2016. (Grant match
sourced with other foundation grants and private donations)
C. 49 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept grant funding in an amount not to exceed
$35,000 from the Keller Canyon Mitigation Trust Fund, to perform outreach and
training services to start-up businesses in Contra Costa County for the period June
30, 2015 through July 1, 2016. (100% Keller Mitigation Fund)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, to pay the
County an amount not to exceed $4,320,508 for the Family Maternal and Child
Health, Nurse-Family Partnership Project through the California Home Visiting
Program, for the period July 1, 2015 through June 30, 2019. (No County match)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Health Care Services,
representing the County's Mental Health Services "Performance Contract" for the
Project in Assistance in Transition from Homelessness, for the period July 1, 2015
through June 30, 2016. (No County match)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
effective April 1, 2015, to make technical adjustments to the budget, with no
change in the amount payable to the County of $1,330,064 or in the original term
from March 31, 2014 through March 31, 2016, for the County Public Health HIV
Care and Minority AIDS Initiative Project. (No County match)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Resources Recycling and
Recover, including modified indemnification language, to pay the County in an
amount not to exceed $230,000 for the Environmental Health Waste Tire
Enforcement Program, for the period June 30, 2015 to September 30, 2016. (No
County match)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to a
execute a contract amendment with the U. S. Department of Veterans Affairs
Northern California Health Care System, effective March 30, 2015, to extend the
term from March 31, 2015 through September 29, 2015 with no change in the
original amount payable to the County of $124,100, to provide services and
associated operating cost of the Philip Dorn Respite Center through the West
County’s Adult Interim Housing Program in Richmond. (No County match)
June 16, 2015 Contra Costa County Board of Supervisors 10
C. 55 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $914,710 for alternative payment
childcare programs operated by the County for the period July 1, 2015 through
June 30, 2016. (No County match)
C. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $2,353,561 for general childcare and
development program services for the period July 1, 2015 through June 30, 2016.
(No County match)
C. 57 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $27,500 to support pre-kindergarten and
family literacy program support services for the period July 1, 2015 through June
30, 2016. (No County match)
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $8,522,767 to provide State preschool
services, for the period July 1, 2015 through June 30, 2016. (No County match)
C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the 23rd District Agricultural Association, including mutual
indemnification, to pay the County an amount not to exceed $15,000 for law
enforcement services for the period July 1, 2015 through June 30, 2016. (100%
State)
C. 60 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
apply for and accept funds from the State of California, in an amount not to
exceed $2,892,113 to continue programs designated under the Juvenile Justice
Crime Prevention Act Program for the period July 1, 2015 through June 30, 2016.
(100% State)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 61 APPROVE expenditure of $134,215.67 from restricted Suisun Bay/New York
Slough Assessment District revenues to fund the Contra Costa County Water
Agency match to a Federal Army Corps of Engineers grant to conduct various
studies related to the San Francisco-to-Stockton Navigation Improvement Study,
as recommended by the Conservation and Development Director. (100% Suisun
Bay/New York Slough Assessment District funds)
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
June 16, 2015 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with One Solution Technology in an amount not to
exceed $468,000 to provide Child Location of Utilization Database System
software for the period July 1, 2015 through June 30, 2018. (50% State, 50%
Federal)
C. 63 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a lease agreement with Xerox in the amount
of $390,000 to lease a Nuvera MFF-120 Digital Printer for a term of 60 months
(five years). (100% Department User Fees)
C. 64 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
contracts with the cities of Richmond, Concord, Pittsburg, and Antioch, including
modified indemnification and insurance language, in an aggregate amount not to
exceed $522,000 to provide AB 109 police services for the period July 1, 2015
through June 30, 2016. (100% State AB 109 Public Safety Realignment)
C. 65 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Probation Department, a purchase order with Victory Supply in an amount not to
exceed $175,000 for the purchase of clothing, hygiene, personal care items for
detained youth. (100% General Fund)
C. 66 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to
execute a contract with the Contra Costa Centre Association in an amount not to exceed
$267,515 to provide transportation demand management services for the Contra Costa Centre
area for the period July 1, 2015 through June 30, 2016. (100% County Service Area M-31 funds)
C. 67 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to
execute a contract with AtPac, Inc., in an amount not to exceed $524,264 for the
Clerk-Recorder Imaging and Information System (CRiis), system upgrades,
maintenance/support and related professional services for the period July 1, 2015
through June 30, 2017, and to execute up to two optional two-year renewals with
the same conditions and at the same cost as the initial two-year contract. (100%
dedicated Recorder Trust Funds)
C. 68 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 $509,494 to provide family preservation support
services for the period July 1, 2015 through June 30, 2016. (70% State, 30%
County)
C. 69 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with the Congress of Neutrals in an amount not to exceed $150,000 for
the Dispute Resolution Program for the period July 1, 2015 through June 30,
2016.(100% Dispute Resolution Program Fund)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 16, 2015 Contra Costa County Board of Supervisors 12
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gupta Etwaru, M.D., in an amount not to exceed $880,000
to provide ophthalmology services at Contra Costa Regional Medical and Health
Centers for the period June 1, 2015 through May 31, 2017. (100% Hospital
Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Paul Reif, M.D., in an amount not to exceed $300,000 to
provide gastroenterology services at Contra Costa Regional Medical and Health
Centers for the period June 1, 2015 through May 31, 2018. (100% Hospital
Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rodney J. Chan, DPM, in an amount not to exceed
$540,000 to provide podiatry services at Contra Costa Regional Medical and
Health Centers for the period June 1, 2015 through May 31, 2018. (100%
Hospital Enterprise Fund I)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care in an amount not to exceed
$2,000,000 to provide primary care, urgent care and specialty medical services to
Contra Costa Health Plan (CCHP) members, for the period July 1, 2015 through
June 30, 2016. (100% CCHP Enterprise Fund II)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Christopher John Voscopoulos, M.D.,
effective May 1, 2015, to increase the payment limit by $285,000 to a new
payment limit of $1,530,000 to provide additional anesthesiology services,
including high risk pre-operative services, at Contra Costa Regional Medical and
Health Centers, with no change in the original term of September 1, 2013 through
August 31, 2016. (100% Hospital Enterprise Fund I)
C. 75 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee to execute a contract with Giv Nassiri in an amount not to exceed
$156,000 to provide CalFresh error rate services for the period July 1, 2015
through June 30, 2016. (10% County, 45% State, 45% Federal)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Xerox Consultant Company, Inc., in an amount not to
exceed $1,233,000 to provide consulting and technical support for the
Department’s Health Services Information System, for the period July 1, 2015
through June 30, 2016. (100% Hospital Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 16, 2015 Contra Costa County Board of Supervisors 13
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa Regional Health Foundation,
effective June 1, 2015, to increase the payment limit by $1,100,000 to a new
payment limit of $1,225,000 and extend the term from September 1, 2015
through September 30, 2016, to provide an additional level of services to include
development, implementation, and management of a new Physician Recruitment
and Retention Program for the Contra Costa Health Plan. (100% Hospital
Enterprise Fund I)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Surgical Specialists, Inc., a medical
corporation, effective April 1, 2015, to increase the payment limit by $1,900,000
to a new payment limit of $4,000,000 to provide additional general, thoracic,
vascular and gastric bypass surgery services to Contra Costa Health Plan (CCHP)
members, with no change in the original term of July 1, 2013 through June 30,
2015. (100% CCHP Enterprise Fund II)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Coffey Communications, Inc., in
the amount of $285,000 to print the quarterly Contra Costa Health Plan (CCHP)
“Health Sense” newsletter, for the period July 1, 2015 through June 30, 2017.
(100% CCHP Enterprise Fund II)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Maurico Kuri, M.D., Inc., effective June 1,
2015, to increase the payment limit by $85,000 to a new payment limit of
$404,000 to provide additional plastic surgery services, with no change in the
original term of July 1, 2014 through June 30, 2015. (100% Hospital Enterprise
Fund I)
C. 81 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with InTelegy Corporation in an amount not to
exceed $430,250 for the design and implementation of a workload distribution
tool and an appointment scheduling tool, for the period July 1, 2015 through
March 31, 2016. (10% County, 45% State, 45% Federal)
C. 82 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Elite Biomedical,
Inc., to increase the payment limit by $36,000 to a new payment limit of $135,000
for maintenance and service of specialty medical equipment for the Contra Costa
Regional Medical and Health Centers, with no change in the original term of
September 1, 2014 through August 31, 2015. (100% Hospital Enterprise Fund I)
C. 83 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
June 16, 2015 Contra Costa County Board of Supervisors 14
C. 83 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Cardinal Health
Pharmacy Services, LLC, to increase the payment limit by $3,500,000 to a new
payment limit of $20,900,000, for pharmaceuticals and related supplies at the
Contra Costa Regional Medical and Health Centers, with no change in the
original term of May 1 through August 31, 2015. (100% Hospital Enterprise
Fund I)
C. 84 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Ah
Hing (dba Risk Management Outsourcing, LLC) in an amount not to exceed
$115,522 to provide risk management services on behalf of Contra Costa County
for the period July 1, 2015 through June 30, 2016. (100% Internal Service Funds)
C. 85 APPROVE and AUTHORIZE the Risk Manager to execute a contract with
Skamser & Associates in an amount not to exceed $130,000 to provide
consultation and technical assistance with the County's Americans with
Disabilities Act Program for the period July 1, 2015 through June 30, 2016.
(100% Workers' Compensation Internal Service Fund)
C. 86 APPROVE and AUTHORIZE the Risk Manager to execute a contract with
Environmental and Occupational Risk Management, Inc. to provide professional
on-site environmental, health, safety, and sustainability consulting support in an
amount not to exceed $1,104,600 for the period July 1, 2015 through June 30,
2016. (45% Workers' Compensation Internal Service Fund and 55% user
Departments)
C. 87 APPROVE and AUTHORIZE the Risk Manager to execute a contract with
Essential Staffing, Inc., in an amount not to exceed $500,000 to provide workers'
compensation staffing services for the period July 1, 2015 through June 30, 2016.
(100% Workers' Compensation Internal Service Fund)
C. 88 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Med One Capital
Funding, LLC, to increase the payment limit by $24,000 to a new payment limit
of $288,350 to retain the use of Omnicell Unit for use by the Pharmacy
Department at the West County Health Center, with no change in original term of
June 1, 2012 through May 31, 2017. (100% Hospital Enterprise Fund I)
C. 89 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Med One Capital
Funding, LLC, to increase the payment limit by $38,000 to a new payment limit
of $476,316 for Omnicell Pharmacy Automated Dispensing Systems at Contra
Costa Regional Medical and Health Centers, with no change in the original term
of February 1, 2014 through February 1, 2019. (100% Hospital Enterprise Fund I)
C. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
June 16, 2015 Contra Costa County Board of Supervisors 15
C. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Med One Capital
Funding, LLC, to increase the payment limit by $215,000 to a new payment limit
of $2,125,432 for the use of Omnicell automated dispensing cabinets throughout
Contra Costa Regional Medical and Health Centers, with no change in original
term of September 24, 2010 through October 31, 2015. (100% Hospital
Enterprise Fund I)
C. 91 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Med One Capital
Funding, LLC, to increase the payment limit by $55,000 to a new payment limit
of $686,429 for the Omnicell Repackager Unit used in the Pharmacy Department
at Contra Costa Regional Medical Center, with no change in the original term of
June 1, 2012 through May 31, 2017. (100% Hospital Enterprise Fund I)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Addiction Research and Treatment, Inc. (dba
Bay Area Addiction Research and Treatment), effective May 1, 2015, to increase
the payment limit by $508,992 to a new payment limit of $4,987,802, to provide
additional methadone maintenance treatment services with no change in the
original term of July 1, 2014 through June 30, 2015. (50% Federal Drug
Medi-Cal; 50% State Drug Medi-Cal)
C. 93 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with WaterMark Medical,
to increase the payment limit by $11,600 to a new payment limit of $107,600 for
the rental of Ares Home Sleep Testing Sleep Apnea Evaluation Systems at the
Contra Costa Regional Medical and Health Centers, with no change in the
original term November 1, 2014 through October 31, 2015. (100% Hospital
Enterprise Fund I)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the County of Santa Clara, including mutual
indemnification, in an amount not to exceed $390,000 for the provision of
inpatient mental health services to Contra Costa County inmates housed in
Module 8A of the Santa Clara Main Jail, for the period July 1, 2015 through June
30, 2017. (100% Hospital Enterprise Fund I)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with STAND! For Families Free of Violence,
effective June 1, 2015, to increase the payment limit by $86,000 to a new
payment limit of $1,466,000 with no change in the original term of July 1, 2014
through June 30, 2015, and increase the automatic extension payment limit by
$43,000 to a new limit of $733,000 with no change in the extension term through
December 31, 2015, to provide additional TBS and Respite and Mentoring
services. (50% Federal Financial Participation; 50% Mental Health Realignment)
June 16, 2015 Contra Costa County Board of Supervisors 16
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Center for Common Concerns, Inc. (dba
HomeBase), effective March 1, 2015, to increase the payment limit by $211,025
to a new payment limit of $433,205 to provide additional consulting and technical
assistance to the Behavioral Health Services Division on County's Homeless
Programs, with no change in the original term of October 1, 2014 through
September 30, 2015. (34% Medi-Cal Administrative Activities, 30% Behavioral
Health Administration, 24% Federal Medi-Cal Administrative Activities, 12%
County General Fund)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Vialanguage, Inc., effective June 1, 2015, to
increase the payment limit by $100,000 to a new payment limit of $200,000 and
extend the term from November 30, 2015 through November 30, 2016, to provide
additional translation of written documents for the Health Services Department.
(100% Hospital Enterprise Fund I)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Food Bank of Contra Costa and Solano, to
increase the payment limit by $80,660 to a new payment limit of $141,609 to
provide additional coordination of food services to County residents diagnosed
with HIV, with no change in the original term of March 1, 2015 through February
29, 2016. (100% Ryan White HIV Treatment Modernization Act)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Telecare Corporation, effective May 1, 2015,
to increase the payment limit by $596,886 to a new payment limit of $1,246,508
with no change in the original term of July 1, 2014 through June 30, 2015, and
increase the automatic extension limit by $537,756 to a new limit of $862,709
with no change in term of the automatic extension through December 31, 2015, to
provide additional one-on-one gero-psychiatric services. (100% Mental Health
Realignment)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the County of Santa Clara, effective May 1,
2015, to increase the payment limit by $5,000 to a new payment limit of $55,000,
to provide additional laboratory testing services for high-risk newborns 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.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cross Country Staffing, Inc. (dba Medical Staffing
Network), in an amount not to exceed $8,000,000 to provide temporary medical
and other staffing services at Contra Costa Regional Medical and Health Centers,
for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise
Fund I)
June 16, 2015 Contra Costa County Board of Supervisors 17
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Edward Lau, M.D., in an amount not to exceed $266,240
to provide outpatient psychiatric care services for children in East County, for the
period September 1, 2015 through August 31, 2016. (100% Mental Health
Realignment)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nancy E. Ebbert, M.D., in an amount not to exceed
$299,880 to provide outpatient psychiatric care services, for the period July 1,
2015 through June 30, 2016. (100% Mental Health Services Act)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alice Del Rosario, M.D., in an amount not to exceed
$108,000 to provide outpatient psychiatric care services to children and adults in
East County for the period July 1, 2015 through June 30, 2016. (100% Mental
Health Realignment)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Matthew Littlefield, M.D., in an amount not to exceed
$274,400 to provide outpatient psychiatric care services for mentally ill adults in
East County, for the period July 1, 2015 through June 30, 2016. (100% Mental
Health Realignment)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Martin W. Held, M.D., in an amount not to exceed
$174,720 to provide outpatient psychiatric care services to patients in West
County for the period August 1, 2015 through July 31, 2016. (100% Mental
Health Realignment)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Vincent S. Perez, M.D., in an amount not to exceed
$314,600 to provide outpatient psychiatric care services to patients in Central
County for the period July 1, 2015 through June 30, 2016. (100% Mental Health
Realignment)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed
$274,400 to provide outpatient psychiatric care services in Central Contra Costa
County, for the period September 1, 2015 through August 31, 2016. (100%
Mental Health Realignment)
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with John R. Rostkowski, M.D., in an amount not to exceed
$116,480 to provide outpatient psychiatric care services to patients in Central
County for the period October 1, 2015 through September 30, 2016. (100%
Mental Health Realignment)
June 16, 2015 Contra Costa County Board of Supervisors 18
C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lisa Wang, M.D., in an amount not to exceed $174,720 to
provide outpatient psychiatric care services to patients in West County for the
period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Greeley Company, Inc., effective May 1,
2015, to increase the payment limit by $65,000 to a new payment limit of
$762,800 to provide additional utilization review and case management
consulting services to Contra Costa Health Plan, with no change in the original
term of September 1, 2013 through December 31, 2015. (100% CCHP Enterprise
Fund II)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ronel L. Lewis, M.D., in an amount not to exceed
$213,280 to provide child psychiatric services at the Juvenile Hall and East
County Children’s Mental Health Clinic, for the period July 1, 2015 through June
30, 2016. (25% Federal Medi-Cal, 25% State Early and Periodic Screening,
Diagnosis, and Treatment, 50% Mental Health Realignment)
C.113 APPROVE and AUTHORIZE the Health Services Director or designee, to
execute a contract with the City of Richmond on behalf of its Fire Department,
including mutual indemnification, in an amount not to exceed $223,022 to provide
first responder emergency medical services for the period July 1, 2015 through
June 30, 2016. (100% Measure H)
C.114 Acting as the Contra Costa County Board of Supervisors and the Governing
Board of the Crockett-Carquinez Fire Protection District, APPROVE and
AUTHORIZE the Health Services Director, or designee, to execute a contract
with Crockett-Carquinez Fire Protection District, including mutual
indemnification, in an amount not to exceed $7,063 to provide first responder
emergency medical services for the period July 1, 2015 through June 30, 2016.
(100% Measure H)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the City of El Cerrito, including mutual indemnification,
in an amount not to exceed $111,022 to provide first responder fire paramedic
services by the El Cerrito Fire Department within the City of El Cerrito and the
Kensington Fire Protection District, for the period July 1, 2015 through June 30,
2016. (100% Measure H)
C.116 Acting as the Contra Costa County Board of Supervisors and the Governing
June 16, 2015 Contra Costa County Board of Supervisors 19
C.116 Acting as the Contra Costa County Board of Supervisors and the Governing
Board of the Contra Costa County Fire Protection District, APPROVE and
AUTHORIZE the Health Services Director and the Contra Costa Country Fire
Protection District Chief, or designees, to execute a contract, including mutual
indemnification, in an amount not to exceed $1,533,722, for the Fire Protection
District to continue to provide first respondent paramedic program services, for
the period July 1, 2015 through June 30, 2016. (100% Measure H)
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the City of Pinole in an amount not to exceed $49,437 to
provide first responder fire paramedic services by the Pinole Fire Department
within the City of Pinole, including mutual indemnification, for the period July 1,
2015 through June 30, 2016. (100% Measure H)
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Rodeo-Hercules Fire Protection District, including
mutual indemnification, in an amount not to exceed $88,004 for first responder
fire paramedic services by the Rodeo-Hercules Fire Protection District within the
City of Hercules and the unincorporated area of Rodeo, for the period July 1, 2015
through June 30, 2016. (100% Measure H)
C.119 APPROVE and AUTHORIZE the Health Services Director and the East Contra
Costa County Fire Protection District Chief, or designee, to execute a contract
with East Contra Costa County Fire Protection District, including mutual
indemnification, in an amount not to exceed $226,125 to provide first responder
emergency medical services, for the period July 1, 2015 through June 30, 2016.
(100% Measure H)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Clarity Software Solutions, Inc., in an amount not to
exceed $4,000,000 to provide professional printing, publication, distribution and
technical assistance with regard for Contra Costa Health Plan (CCHP) member
materials, for the period July 1, 2015 through June 30, 2017. (100% CCHP
Enterprise Fund II)
C.121 APPROVE and AUTHORIZE the County Administrator to execute a contract
with KMI Human Resources Consulting, Inc., in an amount not to exceed
$575,000 to provide specialized administrative services for the period July 1,
2015 through June 30, 2016. (100% General Fund)
C.122 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to pay an amount not to exceed $200,000
for maintenance and support of County mainframe computer software for the
period July 1, 2015 through June 30, 2016, under the perpetual IBM Agreement
for Software Maintenance. (100% Department User fees)
C.123 APPROVE and AUTHORIZE the Employment and Human Services Director, or
June 16, 2015 Contra Costa County Board of Supervisors 20
C.123 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Jewish Vocational and Career Counseling
Services in an amount not to exceed $227,070 to provide medical assistant career
training and internship services for Workforce Investment Act and California
Work Opportunity and Responsibility to Kids eligible job seekers, for the period
May 1, 2015 through June 30, 2016. (83% Federal, 17% State)
C.124 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with the Contra Costa County Bar Association to increase
the payment limit by $120,000 to a new payment limit of $3,770,000 for the
continued provision of criminal conflict defense services with no change to the
term of July 1, 2014 through June 30, 2015. (100% County General Fund)
C.125 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Contra Costa Senior Legal Services in an
amount not to exceed $109,505 to provide countywide legal services to eligible
clients 60 years of age and older, for the period July 1, 2015 through June 30,
2016. (100% Federal)
C.126 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Lutheran Social Services of Northern
California in an amount not to exceed $172,159 to provide transitional housing
assistance for emancipated youth, for the period July 1, 2015 through June 30,
2016. (100% State)
C.127 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to
exceed $350,000 to provide food products for the preparation of inmate meals in
the three County adult detention facilities for the period July 1, 2015 through June
30, 2016. (100% General Fund)
Other Actions
C.128 APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the 15th
annual Fall Forum event for law enforcement agencies to discuss fish and wildlife
conservation and enforcement of regulations in Contra Costa County and
AUTHORIZE the Auditor-Controller to release up to $1,500 from the Fish and
Wildlife Propagation Fund to offset costs of the event, as recommended by the
Fish and Wildlife Committee. (100% Fish and Wildlife Propagation Fund)
C.129 REJECT bids and AUTHORIZE the Public Works Director, or designee, to
re-advertise for the tenant improvements at 2530 Arnold Drive, Suite 350,
Martinez Project. (100% Enterprise Fund I)
C.130 ADOPT Resolution No. 2015/207 establishing appropriation limits for the
June 16, 2015 Contra Costa County Board of Supervisors 21
C.130 ADOPT Resolution No. 2015/207 establishing appropriation limits for the
County, County Service Areas and County Special Districts for Fiscal Year
2015/16, as recommended by the Auditor-Controller.
C.131 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $80,900
to the Town of Moraga from the County's Park Dedication Trust Account to help
fund the construction of a new park/plaza area located immediately adjacent to
the renovated Council Chambers located at 331 Rheem Boulevard in Moraga, as
recommended by the Conservation and Development Director. (100% Park
Dedication Trust Fund)
C.132 APPROVE the response to Grand Jury Report No. 1502, " Utilization of CalFresh
in Contra Costa County", and DIRECT the Clerk of the Board to forward the
response to the Superior Court no later than July 14, 2015, as recommended by
the County Administrator.
C.133 APPROVE the design and bid documents, including plans and specifications, for
Renovations and Remodeling at the Contra Costa County Finance Building, 625
Court Street, Martinez; and AUTHORIZE the Public Works Director, or
designee, to solicit bids to be received on or about July 23, 2015, and to issue bid
addenda, as needed, for clarification of the contract bid documents. (100%
General Fund)
C.134 ACCEPT the 2014 Annual Report from the Transportation, Water and
Infrastructure Committee, as recommended by the Committee.
C.135 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.136 ADOPT Resolution No. 2015/200 delegating to the Contra Costa County
Employment and Human Services Department the probation officer's right to
access to the California Law Enforcement Telecommunications System to obtain
state summary criminal history information for the purposes specified in Welfare
and Institutions Code, and DIRECT the department to develop internal protocols
specifying parameters for use as recommended by the Employment and Human
Services Director. (No fiscal impact)
C.137 APPROVE referrals to the Transportation, Water and Infrastructure Committee
for action in 2015, as recommended by the Committee. (No fiscal impact)
C.138 RECEIVE the Transportation, Water and Infrastructure Committee report on the
Contra Costa Transportation Authority's effort to develop a Transportation
Expenditure Plan for a potential new sales tax measure in November 2016.
C.139 ADOPT Resolution No. 2015/205 recognizing the 811 ”Call Before You DigJune 16, 2015 Contra Costa County Board of Supervisors 22
C.139 ADOPT Resolution No. 2015/205 recognizing the 811 ”Call Before You Dig
Program,” as recommended by the Public Works Director, Countywide. (No fiscal
impact)
C.140 AUTHORIZE the County Librarian to temporarily close the San Ramon Library
for approximately 18 months, from August 17, 2015 through February 28, 2017,
to complete a branch expansion and remodel; and to open a smaller library outlet
in the San Ramon Community Center during the construction period. (Library
Fund, cost savings)
C.141 AUTHORIZE the Chair of the Board to sign the East Bay Municipal Utility
District Pledge to Partner in Saving Water, as recommended by the Public Works
Director, Countywide. (No fiscal impact)
C.142 ADOPT the draft Mental Health Services Act Three Year Program and
Expenditure Plan Update for Fiscal Years 2015/16 through 2016/17; and
AUTHORIZE the Chair of the Board of Supervisors to sign a letter to that effect
to the Mental Health Services Oversight and Accountability Commission, as
recommended by the Health Services Director.
C.143 ADOPT Resolution No. 2015/215 approving and authorizing the Board Chair to
execute a First Amendment to the Joint Exercise of Powers Agreement between
the County of Contra Costa and the former Contra Costa County Redevelopment
Agency relating to the Contra Costa County Public Financing Authority
amending the parties to the Agreement by removing the former Redevelopment
Agency and adding the Contra Costa County Flood Control and Water
Conservation District and executing an Amended and Restated Joint Exercise of
Powers Agreement between the parties. (No fiscal impact) (Consider with C.144
and C.145)
C.144 Acting as the Governing Board of the Contra Costa County Flood Control and
Water Conservation District, ADOPT Resolution No. 2015/216 approving and
authorizing the Chief Engineer, or designee, to execute a First Amendment to the
Joint Exercise of Powers Agreement between the County of Contra Costa and the
former Contra Costa County Redevelopment Agency relating to the Contra Costa
County Public Financing Authority amending the parties to the Agreement by
removing the former Redevelopment Agency and adding the Contra Costa
County Flood Control and Water Conservation District and executing an
Amended and Restated Joint Exercise of Powers Agreement between the parties.
(No fiscal impact) (Consider with C.145 and C.143)
C.145 Acting as the Governing Board of the Successor Agency to the Contra Costa
June 16, 2015 Contra Costa County Board of Supervisors 23
C.145 Acting as the Governing Board of the Successor Agency to the Contra Costa
County Redevelopment Agency, ADOPT Resolution No. 2015/217 approving
and authorizing the Executive Director, or designee, to execute a First
Amendment to Joint Exercise of Powers Agreement between the County of
Contra Costa and the former Contra Costa County Redevelopment Agency
relating to the Contra Costa County Public Financing Authority amending the
parties to the Agreement by removing the former Redevelopment Agency and
adding the Contra Costa County Flood Control and Water Conservation District.
(No fiscal impact) (Consider with C.144 and C.143)
C.146 APPROVE and AUTHORIZE County Counsel, or designee, to execute conflict
waivers acknowledging potential conflicts of interest and consenting to Foley &
Lardner representing Pfizer Inc., Navartis Pharmaceuticals Corporation and the
County. (No fiscal Impact)
C.147 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.148 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to submit to the California Department of Community Services and
Development the "Contra Costa County's 2016-17 Community Action Plan", to
ameliorate poverty and increase self-sufficiency efforts for impacted Contra Costa
County residents. (No fiscal impact - Establishes County's eligibility for future
funding)
C.149 RECEIVE Civil Grand Jury Report No. 1504, "Averting Bay Area Rapid Transit
District Strikes", and FORWARD to the County Administrator for response.
C.150 ADOPT Resolution No. 2015/202 to amend the North Richmond Municipal
Advisory Council establishing provisions and bylaws to provide more flexibility
in the appointment of membership and adjust all terms of office to four-year
terms, as recommended by Supervisor Gioia.
C.151 RECEIVE Civil Grand Jury Report No. 1511, "County Timekeeping Practices",
and FORWARD to the County Administrator for response.
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.
June 16, 2015 Contra Costa County Board of Supervisors 24
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 16, 2015 Contra Costa County Board of Supervisors 25
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 canceled 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 special
meeting
2:00 p.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 16, 2015 Contra Costa County Board of Supervisors 26
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 16, 2015 Contra Costa County Board of Supervisors 27
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 16, 2015 Contra Costa County Board of Supervisors 28
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 16, 2015 Contra Costa County Board of Supervisors 29