HomeMy WebLinkAboutAGENDA - 08182015 - 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.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
August 18, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "Somewhere, something incredible is waiting to be known." - Carl Sagan
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.148 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION recognizing the Delta Veterans Group for their outstanding
work in the Veteran communities. (Supervisor Piepho and Supervisor Glover)
PR.2 PRESENTATION celebrating the 50th Anniversary of the Voting Rights Act of
August, 1965. (Supervisor Gioia)
PR.3 PRESENTATION to recognize the 25th Anniversary of the Animal Rescue
Foundation. (Supervisor Mitchoff)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.August 18, 2015 Contra Costa County Board of Supervisors 1
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 CONSIDER adopting Resolution No. 2015/301, approving the County’s proposal to be
awarded $80 million in State financing for the West Contra Costa County Reentry,
Treatment, and Housing facility project in the Richmond area, authorizing the Sheriff to
submit the proposal to the State, and taking related actions, as recommended by the
Sheriff-Coroner. (David O. Livingston, Sheriff-Coroner)
D.4 CONSIDER introducing Ordinance No. 2015 - 20, to amend the County
Ordinance Code to separate the Office of the Public Administrator from the Office
of the District Attorney and change the Office of the Public Administrator to an
appointive office, effective October 1, 2015; WAIVE reading; and FIX August
25, 2015 for adoption. (David Twa, County Administrator)
D.5 HEARING to consider a reversion to acreage of subdivision SD04-08920 and
finding of exemption under the California Environmental Quality Act, as
recommended by the Public Works Director, El Sobrante area. (100% Developer
Fees and Settlement Funds) (Warren Lai, Public Works Department)
D.6 CONSIDER introducing Ordinance No. 2015-19, providing for a 12% salary
increase for members of the Board of Supervisors, spread over three years
beginning on January 1, 2016, as recommended by the Ad Hoc Committee on
Board of Supervisors' Compensation, and limiting mileage reimbursement to
out-of-district mileage; WAIVE reading; and FIX August 25, 2015 for adoption.
(David Twa, County Administrator)
D. 7 CONSIDER reports of Board members.
ADJOURN
in memory of Mary Tuttle, long term member of the Exchange Club of San Ramon Valley,
Former Danville Volunteer of the Year, and a big supporter of Veterans and the All Wars
Memorial
and
in memory of Andreas Muno
15 years as a Software Developer for Employment and Human Services Department
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
August 18, 2015 Contra Costa County Board of Supervisors 2
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. Contra Costa County v. Herman Pecot, Sr., et al., Contra Costa County Superior Court Case
No. C14-00302
2. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court,
Northern District of California, Case No. C12-00944 JST
3. Lavarie McNair v. Contra Costa County, WCAB #ADJ9309697
CONSENT ITEMS
Road and Transportation
C. 1 RESCIND Traffic Resolution No. 1961/538 prohibiting parking at all times along
a portion of the westerly side of Oceanview Avenue; and, ADOPT Traffic
Resolution No. 2015/4429 to prohibit parking at all times on a portion of the
southwest side of Oceanview Avenue, as recommended by the Public Works
Director, Kensington area. (No fiscal impact)
C. 2 ADOPT Resolution No. 2015/293 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of Chesley Avenue between 5th
Street and 6th Street, on July 18, 2015, from 9:00 a.m. through 6:00 p.m., for the
purpose of the 6th Annual Music Festival, N. Richmond area. (No fiscal impact)
C. 3 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Maxwell Asphalt, Inc., in the amount of $851,353, for
the Byron Airport Pavement Enhancements Project, Byron area. (90% Federal
Aviation Administration Airport Improvement Program, 2% Caltrans Funds, 8%
Airport Enterprise Funds)
C. 4 ADOPT Resolution No. 2015/296 approving and authorizing the Public Works
August 18, 2015 Contra Costa County Board of Supervisors 3
C. 4 ADOPT Resolution No. 2015/296 approving and authorizing the Public Works
Director, or designee, to fully close a portion of Marsh Creek Road, two miles
west of Deer Valley Road, for a period not to exceed two consecutive days,
between August 14, 2015 and September 14, 2015, from 7:00 a.m. to 7:00 p.m.,
on Saturday and Sunday, to construct a box culvert for the Marsh Creek Road
Safety Improvements Project, Clayton area. (50% High Risk Rural Road Funds,
7% Proposition 1B Funds, 35% East County Area of Benefit Funds, 8% Contra
Costa Water District Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Contract Cancellation Agreement with Summit CM, Inc. (d/b/a Summit
Associates); and, a contract with Hanna Engineering, Inc. (d/b/a The Hanna
Group) in an amount not to exceed $200,000, for construction management
services for the Alhambra Valley Road Safety Improvements Project, for the
period of August 3, 2015 through June 30, 2016, Martinez area. (44% Federal
Highway Safety Improvement Program, 38% Federal High Risk Rural Road
Program, 18% Local Road Funds)
C. 6 ADOPT Resolution No. 2015/288 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of 2nd Street between Parker
Avenue and John Street, on August 15, 2015, from 10:00 a.m. through 5:00 p.m.,
for the purpose of Stop the Violence/Back to School block party, Rodeo area. (No
fiscal impact)
Engineering Services
C. 7 ADOPT Resolution No. 2015/290 accepting an Offer of Dedication for Roadway
Purposes for minor subdivision MS14-00004, for a project being developed by
Cynthia Erb & Associates, LLC, as recommended by the Public Works Director,
Alamo area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2015/291 accepting the Grant Deed of Development
Rights for minor subdivision MS14-00004 for a project being developed by
Cynthia Erb & Associates, LLC, as recommended by the Public Works Director,
Alamo area. (No fiscal impact)
C. 9 ADOPT Resolution No. 2015/286 accepting an Offer of Dedication – Public
Utilities Easement for subdivision SD13-09325, Lot S, for a project being
developed by Western Pacific Housing, Inc., as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 10 ADOPT Resolution No. 2015/287 accepting an Offer of Dedication – Public
Utilities Easement for subdivision SD13-09325, Lot U, for a project being
developed by Western Pacific Housing, Inc., as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
August 18, 2015 Contra Costa County Board of Supervisors 4
C. 11 ADOPT Resolution No. 2015/283 approving the third extension of the
Subdivision Agreement for minor subdivision MS05-00002, for a project being
developed by Discovery Builders, Inc., as recommended by the Public Works
Director, Lafayette area. (No fiscal impact)
C. 12 ADOPT Resolution No. 2015/285 accepting an Offer of Dedication – Public
Utilities Easement for subdivision SD13-09325, Lot 41, for a project being
developed by Western Pacific Housing, Inc., as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 13 ADOPT Resolution No. 2015/289 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for minor subdivision
MS14-00004, for a project being developed by Cynthia Erb & Associates, LLC,
as recommended by the Public Works Director, Alamo area. (No fiscal impact)
Special Districts & County Airports
C. 14 APPROVE and AUTHORIZE the Public Works Director, or designee, to waive
the rental fee of $75 for the use of the Rodeo Senior Center by New Horizons
Career Development Center on August 15, 2015, from 10:00 a.m. to 5:00 p.m.,
for the 2015 Annual Community Block Party, Rodeo area. (100% General Fund)
C. 15 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract with ADH Technical Services, Inc., in an
amount not to exceed $600,000, for the period of July 1, 2015 to June 30, 2016,
for compliance with mandated federal and state stormwater rules contained in
National Pollutant Discharge Elimination System Permits issued by the San
Francisco Bay and Central Valley Regional Water Quality Control Boards,
Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
C. 16 AUTHORIZE the Director of Airports, or designee, to negotiate a ground lease
and development terms between the County, as Landlord, and Montecito Aviation
Group, as the developer, for approximately seven acres of land on the southwest
side of the Buchanan Field Airport, Pacheco Area. (District IV)
C. 17 APPROVE and AUTHORIZE the Purchasing Agent, to execute on behalf of the
Director of Airports, a purchase order with Ascent Aviation Group, Inc. for
aviation fuel, in an amount not to exceed $230,000 for the period September 1,
2015 through August 31, 2016, at the Byron Airport (100% Airport Enterprise
Fund)
August 18, 2015 Contra Costa County Board of Supervisors 5
Claims, Collections & Litigation
C. 18 RECEIVE report concerning the final settlement of Dianna Pitchford-Graves vs
County of Contra Costa; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $120,000, as
recommended by the Risk Manager. (100% Workers' Compensation Internal
Service Fund)
C. 19 RECEIVE report concerning the final settlement of Matthew Hopkins vs. County
of Contra Costa; and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $75,000, as recommended by
the Risk Manager. (100% Workers' Compensation Internal Service Fund)
C. 20 RECEIVE public report of litigation settlement agreements that became final
during the period of July 1, 2015 through July 31, 2015, as recommended by the
County Counsel.
C. 21 DENY claims filed by Jaime Cader, Henry Dillihant III (2), Kenneth Haynes,
Nathaly Penaloza, Kim Taylor and Patricia Villalon.
Honors & Proclamations
C. 22 ADOPT Resolution No. 2015/302 to recognize the 25th Anniversary of the
Animal Rescue Foundation, as recommended by Supervisor Mitchoff.
C. 23 ADOPT Resolution No. 2015/298 celebrating the 50th Anniversary of the Voting
Rights Act of August 1965, as recommended by Supervisor Gioia.
C. 24 ADOPT Resolution No. 2015/309 recognizing the Delta Veterans Group for their
outstanding work in the Veteran communities, as recommended by Supervisor
Piepho and Supervisor Glover.
Ordinances
C. 25 ADOPT Ordinance No. 2015-14 to exempt from the Merit System the newly
established classification of Assistant Deputy Director - Conservation and
Development-Exempt, as recommended by the Human Resources Director. (No
fiscal impact)
Appointments & Resignations
C. 26 DECLARE vacant the Business Seat 1 Alternate -West County Council of
August 18, 2015 Contra Costa County Board of Supervisors 6
C. 26 DECLARE vacant the Business Seat 1 Alternate -West County Council of
Industries on the Hazardous Materials Commission due to resignation, and
DIRECT the Clerk of the Board to post the vacancy.
C. 27 APPROVE the medical staff appointments and reappointments, additional
privileges, primary department changes, medical staff advancement, voluntary
resignations, change to dentist privileges and approval of pain management
privileges as recommend by the Medical Staff Executive Committee, at their July
1, 2015 meeting, and by the Health Services Director.
C. 28 ACCEPT the resignation of Paul Eykamp; DECLARE vacant the District II Seat
of the Iron Horse Corridor Management Program Advisory Committee; and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Andersen.
C. 29 APPOINT Scott Anderson to the County, School District, and Community
College District seat on the Treasury Oversight Committee to complete the
unexpired term ending on April 30, 2016, as recommended by the Internal
Operations Committee.
C. 30 REAPPOINT Gareth Ashley and Matt Regan to the District IV Seats on the First
5 Children and Families Commission, as recommended by Supervisor Mitchoff.
C. 31 REAPPOINT Don Woodrow to the County Library Commission District 1 seat,
as recommended by Supervisor Gioia.
C. 32 APPOINT Matthew Bacinskas to Low-Income Sector Seat No. 1 of the Contra
Costa County Economic Opportunity Council for the term expiring on June 30,
2019 as recommended by the Employment & Human Services Director.
C. 33 ACCEPT resignation of Matthew Bacinksas, DECLARE a vacancy in the
Economic Opportunity Council Low-Income Alternate Seat, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Employment &
Human Services Director.
Personnel Actions
C. 34 ADOPT Position Adjustment Resolution No.21649 to establish the classification
of Public Health Mobile Clinic Operator (represented) position and allocate to the
salary schedule; and reclassify eight Driver Clerk (represented) positions in the
Health Services Department. (100% FQHC Revenue)
C. 35 ADOPT Position Adjustment Resolution No. 21712 to add one Payroll Systems
Accountant (represented) position to the Office of the Auditor-Controller. (100%
General Fund)
August 18, 2015 Contra Costa County Board of Supervisors 7
C. 36 ADOPT Position Adjustment Resolution No. 21716 to add one Eligibility Work
Supervisor I (represented) position and one Social Service Program Assistant
(represented) position; and cancel two Social Worker (represented) positions in
the Employment and Human Services Department (80% Federal, 20% State funds)
C. 37 ADOPT Position Adjustment Resolution No. 21720 to add one Registered
Nurse-Experienced Level position (represented) in the Health Services
Department. (100% CCHP Enterprise Fund II)
C. 38 ADOPT Position Adjustment Resolution No. 21721 to add one Account
Clerk-Experienced Level position (represented) and cancel one Information
Systems Assistant II position (represented) in the Health Services Department.
(100% Enterprise Fund I)
C. 39 ADOPT Position Adjustment No. 21713 to decrease the position hours of one
Board of Supervisors Assistant-Specialist (unrepresented) position in the District
I Board of Supervisors Office. (Cost Savings)
C. 40 ADOPT Position Adjustment Resolution No. 21722 to add one Health Plan
Member Services Counselor position (represented) in the Health Services
Department. (100% CCHP Enterprise Fund II)
C. 41 ADOPT Position Adjustment Resolution No. 21723 to add one Environmental
Services Supervisor position (represented) and cancel two permanent part-time
Institutional Services Worker-Generalist positions (represented) in the Health
Services Department. (Cost Savings)
C. 42 ADOPT Position Adjustment Resolution No. 21726 to add two Mental Health
Clinical Specialist and one Mental Health Program Supervisor positions in the
Health Services Department. (100% MHSA Funds)
C. 43 ADOPT Position Adjustment Resolution No. 21727 to add one Mental Health
Program Supervisor and cancel one Mental Health Clinical Specialist position in
the Health Services Department. (100% Mental Health Realignment Funds)
C. 44 ADOPT Position Adjustment Resolution No. 21728 add Mental Health Clinical
Specialist position in the Health Services Department. (100% Community MH
Block Grant)
C. 45 ADOPT Position Adjustment Resolution No. 21729 to add Clerk Experienced
Level position in the Health Services Department. (100% Hospital Enterprise
Fund I)
C. 46 ADOPT Resolution No. 2015/313 to abolish four Environmental Health
August 18, 2015 Contra Costa County Board of Supervisors 8
C. 46 ADOPT Resolution No. 2015/313 to abolish four Environmental Health
Technician positions (represented) and layoff one employee in the Health
Services Department. (Cost Savings)
Leases
C. 47 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease with Santa Rosa Campway, Inc., for a term beginning July 1, 2015, and
ending June 30, 2017, for approximately 9,000 square feet of undeveloped land
located at Pacheco Boulevard and Blum Road in Pacheco, at a rent of $800 per
month, under the terms and conditions set forth in the lease. (100% Road Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 48 APPROVE the allocation of the 2015 Housing Opportunities for Persons with
HIV/AIDS funds, from the U.S. Department of HUD, and AUTHORIZE the
Conservation and Development Department Director, or designee, to execute a
contract with the City of Oakland to enable the County to administer $511,585 in
fiscal year 2015 Housing Opportunities for Persons with HIV/AIDS funds, to
provide housing and supportive services for low-income persons with HIV/AIDS,
for the period of July 1, 2015 through June 30, 2018. (100% federal funds; no
County match)
C. 49 ADOPT Resolution No. 2015/282 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract with the California
Department of Aging to pay the County an amount not to exceed $338,233 for the
Health Insurance Counseling and Advocacy Program services for the period July
1, 2015 through June 30, 2016. (No County match)
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding from the Assistance League of Diablo Valley in an
amount not to exceed $11,000 for the Independent Living Skills Program, Senior
Year Expenses Scholarship Program for foster youth residing in Contra Costa
County for the period July 1, 2015 through June 30, 2016. (No County match)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award from Kaiser Permanente, Diablo Area Community Benefit, in an
amount not to exceed $50,000 for the County’s Public Health, Family Maternal
and Child Health, Healthy Families American Project, for the period from July 1,
2015 through June 30, 2016. (No County match)
C. 52 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
August 18, 2015 Contra Costa County Board of Supervisors 9
C. 52 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $1,000 from the Crockett Community Foundation
to provide public programs at the Crockett Library for the period September 1
through December 31, 2015. (No Library fund match)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kaiser Foundation Hospitals, to pay the County up to
$50,000 for the East County Outpatient Lactation Support Project, for the period
from July 1, 2015 through June 30, 2016. (No County match)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Pittsburg Unified School District to pay the County an
amount not to exceed $150,000, for the provision of mental health intervention
services for certain special education students, for the period July 1, 2015 through
June 30, 2016. (No County match)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the Department of Health Care Services,
effective July 1, 2014, to make technical adjustments to the budget and to increase
the amount payable to the County by $1,286,253, to a new payment limit up to
$28,938,125, for continuation of the Drug Medi-Cal Substance Abuse Treatment
Services with no change in the original term of July 1, 2014 through June 30,
2017. (No County match)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
execute a contract with Public Health Foundation Enterprises, Inc., in an amount
up to $22,466, to support the Centers for Disease Control and Prevention’s
Emerging Infections Program - Retail Foods Project for the period from January
1, 2015 through July 31, 2015 (No County match)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health, in
an amount up to $258,044, for the Sexually Transmitted Disease Community
Intervention Program, for the period from July 1, 2015 through June 30, 2019.
(No County match)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the City of San Pablo, effective June 30,
2015, to extend the term from June 30, 2015 through June 30, 2016, with no
change in the original amount payable of $34,190, for continuation of the
County’s Public Health, Community Wellness and Prevention Program, Rumrill
Boulevard/13th Street Corridor Mobility Plan Project, (No County match)
C. 59 APPROVE and AUTHORIZE the Health Service Director, or designee, to accept
August 18, 2015 Contra Costa County Board of Supervisors 10
C. 59 APPROVE and AUTHORIZE the Health Service Director, or designee, to accept
Transportation Development Act Grant funds from Metropolitan Transportation
Commission for the Bicycle and Pedestrian Safety Education Project , in the total
amount of $30,000, for fiscal year 2015/2016. ($11,770 General Fund match
required)
C. 60 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to apply for and accept funding from the U.S. Department of Health and
Human Services, Administration for Children and Families, in an amount not to
exceed $15,689,730 for Head Start program services for the period of January 1,
2016 through December 31, 2016. (20% In-kind County match)
C. 61 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to apply for and accept funding from the U.S. Department of Health and
Human Services, Administration for Children and Families, for an amount not to
exceed $3,443,834 for Early Head Start program services for the period of
January 1, 2016 through December 31, 2016. (20% In-kind County match)
C. 62 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a Boating Safety and Equipment Grant from the State of California
Department of Boating and Waterways in an initial amount not to exceed $30,495
to repair various patrol vessels effective October 1, 2015. (100% State)
C. 63 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an
agreement with the City of Alameda Police Department, including mutual
indemnification, for use of the Sheriff's Range Facility for the period July 1, 2015
through June 30, 2017. (100% Participant fee revenue)
C. 64 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the State of California Commission on Peace Officer Standards and
Training, including indemnification of the State of California, to pay the County
an initial amount of $24,467 to provide the "Driving Simulator Instructor
Training" course 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. 65 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Dudek, in an amount not to exceed $180,545,
to conduct the environmental review for the Byron Airport General Plan
Amendment Project, for the period from August 19, 2015, through August 18,
2016. (100% Mariposa Energy Project Community Benefits Fund)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
August 18, 2015 Contra Costa County Board of Supervisors 11
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with FBC Community Outreach, Inc. in an amount
not to exceed $225,000 for Child Welfare Differential Response Program services
for the period July 1, 2015 through June 30 2016. (30% County, 70% State)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Juanita M. Knight, MFT, in an amount not to exceed
$120,000, to provide Medi-Cal specialty mental health services for the period July
1, 2015 through June 30, 2017. (50% Federal Medi-Cal; 50% State General Fund)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Peyman Keyashian, M.D., effective June 1,
2015, to increase the payment limit by $50,000 to a new payment limit of
$450,000, for the provision of anesthesiology services at Contra Costa Regional
Medical Center and Contra Costa Health Centers, including but not limited to,
training, medical procedures, and on-call coverage for the General and Obstetrics
Units, with no change in the term of January 19, 2015 through January 31, 2016.
(100% Hospital Enterprise Fund I)
C. 69 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Thompson Builders Corporation in the amount of
$4,959,175 for the Renovations and Remodeling at the Contra Costa County
Finance Building, 625 Court Street, Martinez Project. (100% Facilities Lifecycle
Investment Funds)
C. 70 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with KMD Architects to increase the payment limit by
$50,000 to a new payment limit of $210,000, and to provide for additional
architectural and engineering consulting services in connection with the County’s
SB 863 grant funding application to the California Board of State and Community
Corrections for $80 million for the construction of the West County Reentry,
Treatment and Housing Replacement Project, Richmond area. (100% General
Fund)
C. 71 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the First Amendment to Transportation Service Agreement with Central Contra
Costa Transit Authority to extend the termination date from December 31, 2015
to December 31, 2020 and increase the annual payment limit from $159,000 to
$166,000, effective January 1, 2016, with an annual adjustment based on the
Consumer Price Index for All Urban Consumers for the Bay Area: San
Francisco-Oakland-San Jose every July, to continue to provide on-demand shuttle
services, Danville area. (100% County Service Area T-1 Funds)
C. 72 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
August 18, 2015 Contra Costa County Board of Supervisors 12
C. 72 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Roofing Contractors, Inc. (dba Western Roofing
Service) in the amount of $359,577 for the Roof Replacement at 2099 Arnold
Industrial Way, Concord Project. (100% Facilities Lifecycle Improvement Fund)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Asian Community Mental Health Board in an amount not
to exceed $150,000, to provide interpretation services to Southeast Asian refugees
in West Contra Costa County, for the period July 1, 2015 through June 30, 2016.
(100% Mental Health Realignment)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development in an amount not to
exceed $133,000, to provide Mental Health Services Act (MHSA) prevention and
early intervention services to under served cultural communities in East County,
for the period July 1, 2015 through June 30, 2016, with a six-month automatic
extension through December 31, 2016, in an amount not to exceed $66,500.
(100% MHSA Funds)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Medicus Emergency Room Medicine Services West, LLC,
in an amount not to exceed $275,000, to provide temporary physician services for
the Emergency Room at Contra Costa Regional Medical and Health Centers, for
the period August 1, 2015 through July 31, 2016. (100% Hospital Enterprise
Fund I)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development, in an amount not to
exceed $636,338, to provide substance abuse primary prevention program
services for the period July 1, 2015 through June 30, 2016. (100% Federal
Substance Abuse Prevention and Treatment Primary Prevention)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Health Informatics & Technology Consulting, LLC in an
amount not to exceed $510,000, to provide technical support to the Health
Services Director on integrating Behavioral Health Services into the Epic System,
for the period July 1, 2015 through June 30, 2017. (100% Hospital Enterprise
Fund I)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa ARC, in an amount not to exceed
$2,186,138, to provide wrap-around services including community based mental
health treatment, to high risk youth and their families for the period July 1, 2015
through June 30, 2016, with a six-month automatic extension through December
31, 2016, in an amount not to exceed $1,093,069. (50% Federal Financial
Participation; 50% County Realignment)
August 18, 2015 Contra Costa County Board of Supervisors 13
C. 79 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with CDW Corporation, in an
amount not to exceed $200,000 for scanners, printers, mobile devices, laptops, and
minor computer hardware for the period July 1, 2015 through June 30, 2016.
(100% Hospital Enterprise Fund I)
C. 80 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Hardy Diagnostics Inc., in
the amount of $140,000 for media, reagents and other supplies for the Contra
Costa Regional Medical and Health Centers for the period July 1, 2015 through
June 30, 2016. (100% Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with All County Flooring in an amount not to exceed $500,000 for
flooring services, for the period of July 1, 2015 through June 30, 2018,
Countywide. (100% General Fund)
C. 82 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Cox Commercial Flooring in an amount not to exceed $500,000
for flooring services, for the period of July 1, 2015 through June 30, 2018,
Countywide. (100% General Fund)
C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Performance Marine Specialists, Inc., in an amount not to exceed
$250,000 for maintenance services for patrol and service boats, for the period of
August 1, 2015 through July 31, 2018, Countywide. (100% Internal Service
Fund-Fleet)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Oceanside Laundry, LLC, in an amount not to exceed
$2,522,000, for the provision of linen rental and laundering services for the
Contra Costa Regional Medical and Health Centers, for the period from July 1,
2015 through June 30, 2018. (100% Hospital Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nguyen T. Do, D.O.,Inc, in an amount not to exceed
$350,000, to provide Neurological Surgery services to Contra Costa Health Plan
(CCHP) members, for the period August 1, 2015 through July 31, 2017. (100%
CCHP Enterprise Fund II)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 18, 2015 Contra Costa County Board of Supervisors 14
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development, in an amount not to
exceed $846,903 to provide health education and outreach services to
Spanish-speaking residents, for the period July 1, 2015 through June 30, 2016.
(11% Medi-Cal Administration Activities, 85% Health Services Ambulatory
Care, 4% San Francisco Foundation Grant)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dharmini Harichandran, M.D in an amount not to exceed
$174,720, to provide outpatient psychiatric care for mentally ill adults in East
County for the period from September 1, 2015 through August 31, 2016. (100%
Mental Health Realignment)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Arianne Ferguson, M.D. in an amount not to exceed
$174,720, to provide outpatient psychiatric care to patients in Central County for
the period through August 31, 2016. (100% Mental Health Realignment)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Medical and Sleep Clinic Medical Corporation in
an amount not to exceed $120,000, to provide pulmonary and sleep medicine to
Contra Costa Health Plan (CCHP) members, for the period June 1, 2015 through
May 31, 2018. (100% CCHP Enterprise Fund II)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with J. Arias Medical Corporation in an amount not to exceed
$150,000, to provide primary care services, to Contra Costa Health Plan (CCHP)
members for the period August 1, 2015 through July 31, 2017. (100% CCHP
Enterprise Fund II )
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Salvador Lopez, MFT, in an amount not to exceed
$120,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal; 50% State General
Fund)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Community Resources, Inc., in an amount not to
exceed $403,647, to provide drug abuse prevention and treatment services, for the
period July 1, 2015 through June 30, 2016. (56% Substance Abuse Prevention
and Treatment Discretionary funds, 17% Substance Abuse Prevention and
Treatment Prevention Set-Aside funds, 7% Realignment funds; 20%
SAMHWorks funds)
C. 93 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
August 18, 2015 Contra Costa County Board of Supervisors 15
C. 93 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Engeo Incorporated in an amount not to exceed $50,000, to
provide professional stormwater quality services for a variety of National
Pollutant Discharge Elimination System Permit requirements for the period of
April 1, 2015 through March 31, 2018, Countywide. (100% Stormwater Utility
Assessment Revenue Funds)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with STAND! For Families Free of Violence in an amount not
to exceed $122,733, to provide Mental Health Services Act prevention and early
intervention services for the period July 1, 2015 through June 30, 2016, with a
six-month automatic extension through December 31, 2016, in an amount not to
exceed $61,367. (100% Mental Health Services Act)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Medical Anesthesia Consultants Medical
Group, Inc., effective June 1, 2015, to add high risk pre-operative anesthesiology
services in the Radiology and Intensive Care Units to the service plan, and amend
the rates with no change in payment limit of $150,000, or in the original term of
March 1, 2015 through February 28, 2018 (100% Hospital Enterprise Fund I)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Infectious Disease Doctors Medical Group, APC, in an
amount not to exceed $250,000, to provide infectious disease consulting and
training at Contra Costa Regional Medical and Health Centers, for the period May
1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cardinal Health Pharmacy Services, LLC, including
modified indemnification language, in an amount not to exceed $685,000, to
provide remote order entry services of physician medication orders at Contra
Costa Regional Medical and Health Centers, for the period June 1, 2015 through
May 31, 2016. (100% Hospital Enterprise Fund I)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rubicon Programs Incorporated, in an amount not to
exceed $928,813, to provide Mental Health Services Act Community Services and
Supports Program services, for the period from July 1, 2015 through June 30,
2016. (39% Federal Financial Participation, 61% State Mental Health Services
Act)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 18, 2015 Contra Costa County Board of Supervisors 16
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Roobal Sekhon, D.O., in an amount not to exceed
$254,720, to provide outpatient psychiatric care for County’s Adult Mental Health
Clinics, including sleep studies, airway pressure clinics, and administrative duties
at Contra Costa Regional Medical and Health Centers, for the period August 1,
2015 through July 31, 2016. (69% Mental Health Realignment, 31% Hospital
Enterprise Fund I)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Chiu Hung Tung, M.D., Inc., effective June 1,
2015, to increase the payment limit by $80,000 to a new payment limit of
$1,925,000, to add high risk pre-operative anesthesiology services in the
Radiology and Intensive Care Units to the service plan, with no change in the
original term of October 1, 2013 through September 30, 2016. (100% Hospital
Enterprise Fund I)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Robert J. Lindsay, M.D., effective June 1,
2015, to add high risk pre-operative anesthesiology services to the service plan,
and amend the rates, with no change in payment limit of $1,050,000, and no
change in the original term of October 1, 2013 through September 30, 2016.
(100% Hospital Enterprise Fund I)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Jeffrey Saadi, M.D., effective June 1, 2015, to
add high risk pre-operative anesthesiology services to the service plan at Contra
Costa Regional Medical and Health Centers, with no change in payment limit of
$1,200,000, and no change in the original term of October 1, 2013 through
September 30, 2016. (100% Hospital Enterprise Fund I)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract cancellation agreement with Robert Green (dba East Bay
Audiologists), effective at the close of business on August 31, 2015. (100%
Hospital Enterprise Fund I)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Audiologists, A Professional Corporation, in an
amount not to exceed $936,000, to provide audiology services at Contra Costa
Regional Medical and Health Centers, for the September 1, 2015 through August
31, 2017. (100% Hospital Enterprise Fund I)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 18, 2015 Contra Costa County Board of Supervisors 17
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a cancellation agreement with East Bay Medical Oncology/Hematology
Medical Associates, Inc. (dba Epic Care) for their existing contract, effective at
close of business on June 30, 2015; and to execute a new contract in an amount
not to exceed $2,311,400 to provide oncology and hematology care at Contra
Costa Regional Medical and Health Centers for the period July 1, 2015 through
June 30, 2018. (100% Hospital Enterprise Fund I)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with George Lee, M.D., effective June 1, 2015, to
increase the payment limit by $70,000 for a new payment limit of $1,345,000 for
anesthesiology care services at Contra Costa Regional Medical and Health
Centers with no change in the original term of August 1, 2012 through July 31,
2015. (100% Hospital Enterprise Fund I)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa Interfaith Transitional Housing
Inc. (dba Contra Costa Interfaith Housing, Inc.), effective June 1, 2015, to
increase the payment limit by $88,000 to a new payment limit of $108,000 to
provide additional housing advocacy services to additional clients, and extend the
term from June 30, 2015 through February 29, 2016. (100% Federal Department
of Housing and Urban Development through the City of Oakland)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ujima Family Recovery Services, in an amount not to
exceed $1,710,194, to provide residential and outpatient alcohol and drug
treatment services for pregnant and parenting women and their children, for the
period July 1, 2015 through June 30, 2016 (84% Federal Perinatal Set-Aside;16%
Drug Medi-Cal funds)
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, Tuberculosis
Control Branch, to pay the County an amount up to $291,142, for the
Tuberculosis Control Program for the period from July 1, 2015 through June 30,
2016, and AUTHORIZE the Purchasing Agent to issue payment(s) up to $16,559
of the total contract amount, to be used for food, shelter, incentives and enablers.
(No County match)
C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Mt. Diablo Unified School District, effective
August 1, 2015, to extend the term from August 31, 2015 to July 31, 2017 to
continue providing supervised fieldwork instruction for Contractor students. (No
fiscal impact)
C.111 APPROVE and AUTHORIZE the County Risk Manager to execute a contract
August 18, 2015 Contra Costa County Board of Supervisors 18
C.111 APPROVE and AUTHORIZE the County Risk Manager to execute a contract
with Todd Boley, Attorney at Law, for legal services for the period of July 1,
2015 through June 30, 2016, in accordance with a specified fee schedule. (100%
General Liability Internal Service Fund.)
C.112 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with Industrial Employers and Distributor's Association,
effective June 29, 2015, to increase the payment limit by $227,287 to a new
payment limit of $446,365 to continue providing labor negotiations and support
services, and to extend the term of the agreement from June 30, 2015 to June 30,
2016. (100% General Fund)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with LTP Carepro, Inc. (dba Pleasant Hill Manor),
to increase the payment limit by $60,000 to a new payment limit of $312,000 to
provide additional twenty-four hour board and care services, with no change in
the original term of February 1, 2015 through January 31, 2016. (71% Mental
Health Realignment, 29% Mental Health Services Administration Housing funds)
C.114 APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health
Services Department, to execute a purchase order with the Echo Group, Inc. in an
amount not exceed $460,740.00 for the annual InSyst/PSP software and hardware
maintenance for the Behavioral Health Services Division, Mental Health, and
Alcohol and other Drugs Services, for the period from July 1, 2015 through June
30 2017. (95% Mental Health Realignment, 5% General Fund)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kelly Bradley, MFT in an amount not to exceed $110,000,
to provide Medi-Cal specialty mental health services, for the period July 1, 2015
through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Minou Djavaherian, MFT, in an amount not to exceed
$190,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal
Medi-Cal)
C.117 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Allsteel/Sam Clar Inc., in
the amount of $272,496 for furniture for the new Antioch Health Center. (100%
Hospital Enterprise Fund I)
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 18, 2015 Contra Costa County Board of Supervisors 19
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Counseling Options & Parent Education, Inc. in an amount
not to exceed $225,000, to provide Triple-P parent education classes and
practitioner trainings, for the period July 1, 2015 through June 30, 2016, with a
six-month automatic extension through December 31, 2016, in an amount not to
exceed $112,500. (100% Mental Health Services Act)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Perinatal Medical Associates in an amount not to
exceed $700,000, to provide maternal-fetal medicine services for Contra Costa
Health Plan (CCHP) members, for the period from July 1, 2015 through June 30,
2017. (100% CCHP Enterprise Fund II)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Judith Watkins, MFT, in an amount not to exceed
$110,000, to provide Medi-Cal Specialty mental health services, for the period
July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal; 50% State General
Fund)
C.121 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Olympus
America, Inc. to increase the payment limit by $134,065 for a new total of
$410,065 to add repair and maintenance of gastrointestinal scopes to the service
agreement for the Contra Costa Regional Medical and Health Centers with no
change in the original term of April 11, 2013 through April 10, 2017. (100%
Enterprise Fund I)
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Medical Solutions, LLC (dba Nebraska
Medical Solutions), effective July 1, 2015, to add additional classifications of
temporary staffing services for Contra Costa Regional Medical and Health
Centers, with no change in the original payment limit of $1,600,000 and no
change in the original term of July 1, 2015 through June 30, 2016. (100%
Hospital Enterprise Fund I )
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rubicon Programs Incorporated, in an amount not to
exceed $928,813, to provide Mental Health Services Act Community Services and
Supports Program services, for the period from July 1, 2015 through June 30,
2016. (39% Federal Financial Participation, 61% State Mental Health Services
Act)
C.124 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
August 18, 2015 Contra Costa County Board of Supervisors 20
C.124 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a blanket purchase order with Tiernan-Leino
Dental Laboratory, in the amount of $145,000 for dental prosthetics for dentures
and partials, and to purchase other dental laboratory supplies for the Contra Costa
Regional Medical Health Centers, from July 1, 2015 through June 30, 2016.
(100% Hospital Enterprise Fund I)
C.125 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
contract with 3M Library Systems in an amount not to exceed $155,460 for
service and maintenance of self-check and self-return equipment, Radio
Frequency Identification (RFID) security gates, RFID digital library assistants,
and staff workstations for the period July 1, 2015 through June 30, 2016. (100%
Library Fund)
C.126 APPROVE and AUTHORIZE the Chief Information Officer, or his designee, to
execute a Statement of Work for Hourly Services with International Business
Machines Corporation, in an amount not to exceed $154,400, to replace the
Department of Information Technology's current billing application with IBM's
Usage and Accounting Collector mainframe application, for the period August
18, 2015 through August 17, 2016. (100% User Fees)
C.127 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Rotorcraft Support, Inc., in an amount not to exceed $1,500,000 for
helicopter maintenance services for the period September 1, 2015 through August
31, 2016. (49% CSA P-6 Zone, 35% State,16% User Agency revenue)
C.128 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with First Baptist Church of Pittsburg, including
modified indemnification language, in an amount not to exceed $908,659, to
provide State Preschool, Pre-kindergarten Literacy and Head Start and Early
Head Start Program services, for the term July 1, 2015 through June 30, 2016.
(87% State, 13% Federal)
C.129 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
$1,205,979, to provide childcare services at Fairgrounds Children’s Center, for
the term July 1, 2015 through June 30, 2016. (26% Federal, 74% State)
C.130 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract with Martinez Early Childhood Center to provide
Early Head Start and Head Start Program Enhancement services with in an
amount not to exceed $175,200 for the period July 1, 2015 through June 30, 2016.
(100% Federal)
C.131 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
August 18, 2015 Contra Costa County Board of Supervisors 21
C.131 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with Citygate Associates, LLC, to increase the payment
limit by $6,000, from $93,381, to a new payment limit of $99,381, for additional
independent financial consultant services relates to the Emergency Medical
Services Ambulance Request for Proposals during the period from April 1, 2015,
through December 31, 2015. (100% General Fund)
Other Actions
C.132 ACCEPT the canvass of votes for the July 14, 2015 special election, showing that
the measure for police services in County Service Area P-6, Zone 1514,
Supervisorial District 2; Walnut Creek Area, passed, as recommended by the
Clerk-Recorder. (Additional police services tax revenue)
C.133 APPROVE the fiscal year 2015/16 Keller Canyon Mitigation Fund (KCMF)
allocation plan in the amount of $1,394,702 as recommended by the KCMF
Review Committee; and AUTHORIZE the Conservation and Development
Director, or designee, to execute contracts with the specified organizations for the
period July 1, 2015 through June 30, 2016. (100% Keller Canyon Mitigation
Funds)
C.134 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the District
Attorney's office, to execute a purchase order in an amount not to exceed $27,022
for the purchase of a 2016 Ford Escape Hybrid Utility Vehicle to be used by
District Attorney Sr. Inspectors assigned to the Real Estate Fraud unit. (100%
Real Estate Fraud Special Revenue Fund)
C.135 AUTHORIZE the Alamo-Lafayette Cemetery District to submit an audit to the
County's Office of the Auditor-Controller covering fiscal year 2008-09 through
2012-13, a five-year period, and AUTHORIZE the Alamo-Lafayette Cemetery
District to submit biennial audits for fiscal year 2013-14 and beyond, in lieu of
annual audits, in accordance with the provisions of Government Code Section
26909.
C.136 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Assessor’s Office, a purchase order with Tyler Technologies, Inc. in the amount
of $138,915 for system maintenance of the AES Rapid 2000 computer automated
appraisal system for the period of August 1, 2015 through July 31, 2016, as
recommended by the Assessor. (100% AB589 Property Tax Administration
Program funds)
C.137 ADOPT Resolution No. 2015/297 to conditionally provide for the issuance of
revenue bonds in an amount not to exceed $15 million to finance the acquisition
and rehabilitation of Mission Bay Apartments, a multifamily rental development
in Bay Point, as recommended by the Conservation and Development Director.
(No impact to the County General Fund)
August 18, 2015 Contra Costa County Board of Supervisors 22
C.138 APPROVE the Internal Operations Committee recommendations on the
restructuring of the Behavioral Health Division's Consolidated Planning and
Advisory Workgroup, and on revised operating principles and plans for that
workgroup.
C.139 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.140 ENDORSE and SUPPORT the Stand Down on the Delta to be held September 11
through September 14, 2015 at the Contra Costa County Fairgrounds in Antioch,
as recommended by the Family and Human Services Committee.
C.141 REFER the topic of Community Choice Aggregation to the Internal Operations
Committee, as recommended by the Conservation and Development Director.
C.142 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Samuel Merritt College, to
provide supervised field instruction in the County’s Public Health Division, to
nursing students, for the period October 1, 2015 through September 30, 2018. (No
Fiscal Impact)
C.143 APPROVE the list of providers recommended by the Medical Director and by the
Contra Costa Health Plan’s Peer Review and Credentialing Committee on July
29, 2015, and by the Health Services Director, as required by the State
Departments of Health Care Services and Managed Health Care, and the Centers
for Medicare and Medicaid Services.
C.144 DENY petition to rescind the sale of a tax-defaulted property filed on behalf of
Jacqueline Y. Mau and Tien Lung Chen, as recommended by the Treasurer-Tax
Collector. (No fiscal impact) (Continued from 7/28/15)
C.145 APPROVE the response to Grand Jury Report No. 1506, "Office of the Public
Guardian" and DIRECT the Clerk of the Board to forward the response to the
Superior Court no later than August 27, 2015, as recommended by the County
Administrator.
C.146 APPROVE the response to Grand Jury Report No. 1507, "Opportunities for
Change in the County Health and Human Services System" and DIRECT the
Clerk of the Board to forward the response to the Superior Court no later than
September 6, 2015, as recommended by the County Administrator.
C.147 CONTINUE the emergency action originally taken by the Board of Supervisors
August 18, 2015 Contra Costa County Board of Supervisors 23
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 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
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:
August 18, 2015 Contra Costa County Board of Supervisors 24
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the
second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors
Mary N. Piepho and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
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
September 14, 2015 10:30
a.m.
See
above
Finance Committee September 7, 2015 cancelled 10:30
a.m.
See
above
August 18, 2015 Contra Costa County Board of Supervisors 25
Hiring Outreach Oversight
Committee
September 3, 2015 1:00
p.m.
See
above
Internal Operations Committee September 14, 2015 2:30
p.m.
See
above
Legislation Committee August 20, 2015 special meeting
cancelled September 3, 2015
10:30
a.m.
See
above
Public Protection Committee September 14, 2015 1:00
p.m.
See
above
Transportation, Water &
Infrastructure Committee
September 8, 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 CenterAugust 18, 2015 Contra Costa County Board of Supervisors 26
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
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
August 18, 2015 Contra Costa County Board of Supervisors 27
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
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
August 18, 2015 Contra Costa County Board of Supervisors 28