HomeMy WebLinkAboutAGENDA - 12152015 - 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
December 15, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "Year's end is neither an end nor a beginning but a going on, with all the
wisdom that experience can instill in us. ~ Hal Borland
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.83 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 Lynn Overcashier upon her retirement.
(Supervisor Andersen and Supervisor Piepho)
PR.2 PRESENTATION of the 2015 Chair of the Board Award. (Supervisor Gioia)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D.2 CONSIDER denying the request by Joe Panetta for a General Plan Amendment
December 15, 2015 Contra Costa County Board of Supervisors 1
D.2 CONSIDER denying the request by Joe Panetta for a General Plan Amendment
study for Assessor's Parcel No. 208-240-009, located at the northwest corner of
the Crow Canyon Road/Bollinger Canyon Road intersection, San Ramon area, to
redesignate the subject parcel from Agricultural Lands to Multiple-Family
Residential and Single-Family Residential , as recommended by the Conservation
and Development Director. (No fiscal impact) (Will Nelson, Department of
Conservation and Development)
D.3 CONSIDER approving the submission of an application to the Let’s Move! Cities,
Towns and Counties Initiative, DIRECTING the Health Services Department to
convene a group of local cities, community partners and county staff to
collectively develop a plan of action to accomplish the goals of Let’s Move Cities,
Towns and Counties Initiative and PROVIDING recognition or acknowledgment
to the County and those Cities that accomplish the criteria for Let’s Move! medal
awards. (Supervisors Gioia and Glover)
D.4 CONSIDER adopting the Contra Costa County Community-wide Climate Action
Plan, as recommended by the Conservation and Development Director. (100%
Land Development fund) (Will Nelson, Department of Conservation and
Development)
D.5 CONSIDER accepting the report from the Behavioral Health Services Director
updating the progress on implementing the Assisted Outpatient Treatment
Program (Laura’s Law) in Contra Costa County and DIRECT the Behavioral
Health Services Director to proceed with the implementation of Assisted
Outpatient Treatment in Contra Costa County. (Cynthia Belon, Behavioral Health
Services Director)
D.6 RECEIVE presentation on the California Medical Marijuana Regulation and
Safety Act and the potential for an initiative to be placed on the November 2016
state-wide ballot related to recreational use of marijuana; CONSIDER possible
Board actions concerning the regulation of medical marijuana. (Jolena Voorhis,
Executive Director of the Urban Counties Caucus; John Kopchik, Conservation
and Development Director)
D. 7 PUBLIC COMMENT (3 Minutes/Speaker)
D. 8 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,December 15, 2015 Contra Costa County Board of Supervisors 2
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))
Theresa Orth v. Contra Costa County, et al., Contra Costa County Superior Court, Case
No. C14-00939.
1.
2. Sergio de Jesus Garcia v. Contra Costa County, et al., Contra Costa County Superior Court,
Case No. C14-00484 and United States District Court, Northern District of California, Case No.
C 15-00488 MMC (two cases).
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Administrator
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Balfour Road Shoulder Widening Project and related actions under
the California Environmental Quality Act, and AUTHORIZE the Public Works
Director, or designee, to advertise the project, Brentwood area. (100% Discovery
Bay Mitigation Fund)
Engineering Services
C. 2 ADOPT Resolution No. 2015/458 approving the Parcel Map for minor subdivision
MS14-00014, for a project being developed by Steve and Brenda Benkly, as
recommended by the Public Works Director, Clayton area. (No fiscal impact)
C. 3 ADOPT Resolution No. 2015/459 accepting completion of improvements for
minor subdivision MS04-00013 for a project developed by Ifeoma Adams and
Ramonia Hall, as recommended by the Public Works Director, El Sobrante area.
(100% Developer Fees)
December 15, 2015 Contra Costa County Board of Supervisors 3
C. 4 ADOPT Resolution No. 2015/451 approving the third extension of the
Subdivision Agreement for subdivision SD06-08993, for a project being
developed by Hofmann Land Development Co., as recommended by the Public
Works Director, Discovery Bay area. (No fiscal impact)
Special Districts & County Airports
C. 5 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
contract with Kimley-Horn and Associates, Inc., in an amount not to exceed
$300,000 to provide on-call design, engineering, and planning services for the
Buchanan Field and Byron Airports for the period April 1, 2016 to March 31,
2021. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 6 APPROVE and AUTHORIZE the County Risk Manager to execute contracts with
specified legal firms for defense of the County in workers' compensation, medical
malpractice, and civil rights claims for the period of January 1 through December
31, 2016, in accordance with a specified fee schedule. (100% Self-Insurance
Internal Service Funds)
C. 7 DENY claims filed by Allstate Ins. ASO Juana Godinez, CSAA Ins. for Stephanie
Barclay, CSAA Ins. for Karen Mortensen, Barra L.P., Ronald Bell, Daniel Dorsett,
Enterprise Damage Recovery Unit, Kevin Gutherie, and Lewis Mathews. DENY
Amended Claim Ovilio Barrios.
Statutory Actions
C. 8 ACCEPT Board members' meeting reports for November 2015.
Honors & Proclamations
C. 9 ADOPT Resolution No. 2015/450 recognizing Lynn Overcashier upon her
retirement as Program Manager for 511 Contra Costa, as recommended by
Supervisors Andersen and Piepho.
C. 10 ADOPT Resolution No. 2015/464 recognizing Don Tatzin of the Lafayette City
Council for 30 years of service to Lafayette, as recommended by Supervisor
Andersen.
Appointments & Resignations
December 15, 2015 Contra Costa County Board of Supervisors 4
C. 11 APPOINT Roni Lee Height to Seat 2 on the Contra Costa Centre Municipal
Advisory Council, as recommended by Supervisor Mitchoff.
C. 12 APPOINT Robert Combs to the District II seat on the Iron Horse Corridor
Management Program Advisory Committee, as recommended by Supervisor
Andersen.
C. 13 ACCEPT the resignation of Jessica Hudson, DECLARE vacant the Public Agency
2 seat, Central/South County on the Contra Costa County Local Planning and
Advisory Council for Early Care and Education, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the County Office of Education
and the Council.
Appropriation Adjustments
C. 14 Employment and Human Services Department (0503/0504): APPROVE
Appropriation Adjustment No. 5023 authorizing the transfer of expenditure
appropriations of $749,728 between the Workforce Services Bureau and the
Aging and Adult Services Bureau in the Employment and Human Services
Department. (No net change)
C. 15 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.
5025 authorizing new revenue in the Sheriff's Office (0255) in the amount of
$238,549 from the U.S. Department of Justice, 2013 DNA Backlog Reduction
Program Grant and appropriating it for the continued funding of personnel and
equipment in the Forensic Services Division. (100% Federal)
C. 16 2011 Local Revenue Fund (115300): APPROVE Appropriations and Revenue
Adjustment No. 5026 reducing expenditure appropriations and estimated revenue
$3,778,903 from the State of California related to continued implementation of
AB109 Public Safety Realignment for fiscal year 2015/16 with no impact to
operating departments or contracting agencies. (100% State AB 109 Public Safety
Realignment revenue)
Intergovernmental Relations
C. 17 ADOPT Resolution No. 2015/457 approving and authorizing the Conservation
and Development Director, or designee, to execute a Master Grant Contract with
the East Bay Regional Park District, granting to the County the amount of
$3,046,374 for capital parks and recreation projects in the unincorporated areas of
the County not located within a County Service Area, Community Services
District or other local district that funds parks, for the period December 15, 2015
through December 31, 2018.(East Bay Regional Park District Measure WW Park
Bond Extension funds)
December 15, 2015 Contra Costa County Board of Supervisors 5
Personnel Actions
C. 18 ADOPT Position Adjustment Resolution No. 21785 to add one Information
Systems Programmer Analyst III (represented), one Information Systems Project
Manager (represented), and one Web Producer (represented) positions in the
Information Technology Division of the Administrative Bureau of Employment
and Human Services. (45% Federal, 45% State, 10% County)
C. 19 ADOPT Position Adjustment Resolution No. 21790 to reclassify one Supply and
Distribution Supervisor (represented) position and the incumbent to Materiel
Manager (represented) in the Probation Department. (100% General Fund)
C. 20 ADOPT Position Adjustment Resolution No. 21787 to add one Area Agency on
Aging Program Manager (represented) position in the Employment and Human
Services Department. (80% Federal, 20% County General Fund)
C. 21 ADOPT Position Adjustment Resolution No. 21793 to add one Social Service
Staff Development Specialist position (represented) in the Employment and
Human Services Department. (51% Federal, 34% State, 15% County General
Fund)
C. 22 ADOPT Position Adjustment Resolution No. 21706 to modify the salary
schedules of the management classifications of Board of Supervisors
Assistant-Chief Assistant, Board of Supervisors Assistant-General Office, Board
of Supervisors Assistant-General Secretary, and Board of Supervisors
Assistant-Specialist, by adding two additional steps at five percent each, as
recommended by Supervisor Gioia. (100% General Fund)
C. 23 ADOPT Position Adjustment Resolution No. 21797 to add three Health Education
Specialist- Project positions (represented) and increase the hours of a Community
Health Worker Specialist position (represented) in the Health Services
Department. (76% State Grant, 11% Foundation Grants, 13% County General
Funds)
C. 24 ADOPT Position Adjustment Resolution No. 21798 to increase the hours of
Mental Health Services Community Support Worker II (represented) position in
the Health Services Department. (100% Mental Health Services Act)
C. 25 ADOPT Position Adjustment Resolution No. 21799 add two Mental Health
Community Support Worker I – Project positions (represented) in the Health
Services Department. (100% Mental Health Services Act)
C. 26 ADOPT Position Adjustment Resolution No. 21800 add one Administrative
December 15, 2015 Contra Costa County Board of Supervisors 6
C. 26 ADOPT Position Adjustment Resolution No. 21800 add one Administrative
Services Assistant II (represented) and cancel one Administrative Analyst -
Project (represented) position in the Health Services Department. (100% Mental
Health Services Act)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 27 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $5,000 from the San Pablo Koshland Civic Unity
Fellows, part of the San Francisco Foundation’s Koshland Civic Unity program, to
provide programs and materials to the San Pablo Library for the period January 1
through December 31, 2016. (No Library Fund match)
C. 28 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $3,000 from California Center for the Book to
provide programs and materials at the Danville Library for the period January 2
through May 31, 2016. (No Library Fund match)
C. 29 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the Department of Pesticide Regulation, to pay the County
an amount not to exceed $21,599 to implement the "Enforcement Evaluation and
Improvement Project" for the period July 1, 2015 through February 29, 2016. (No
County match)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award from the Department of Health Care Services, Children Medical
Services, payable to the County in an amount not to exceed $1,761,219 for the
Child Health and Disability Prevention and the Health Care Program for Children
in Foster Care, for the period July 1, 2015 through June 30, 2016. ($379,851
County General Fund match required)
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Mount Diablo Unified School District, to pay the
County an amount not to exceed $533,891 to provide professional school-based
mental health services, crisis intervention, and day treatment services for certain
special education and regular students for the period July 1, 2015 through June 30,
2016. (No County match)
C. 32 APPROVE and AUTHORIZE the Employment and Human Services Director, or
December 15, 2015 Contra Costa County Board of Supervisors 7
C. 32 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with California Department of Community
Services and Development, including modified indemnification language, to pay
the County an amount not to exceed $1,926,699 for Low Income Home Energy
Assistance Programs for the period January 1, 2016 through January 31, 2017.
(No County match)
C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Community
Services and Development, including modified indemnification language, to pay
the County an amount not to exceed $212,212 to provide Community Services
Block Grant program services for the period January 1 through December 31,
2016. (No County match)
C. 34 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with East
Bay Regional Communications System Authority, effective December 1, 2015, to
increase the payment limit to the County by $250,000 to a new payment limit of
$900,000, allowing the Department of Information Technology’s Radio Group
continue to provide radio and microwave related services for the East Bay
Regional Communication System Project 25 Public Safety Communication
System, for the period December 4, 2012 through June 30, 2017. (100% East Bay
Regional Communications Systems Authority revenue)
C. 35 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with California Department of
Community Services and Development, to increase the payment limit by $388,873
to a new limit of $4,603,418 for Low Income Home Energy Assistance Programs,
for the period January 1, 2015 through September 30, 2016 (No County match)
C. 36 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education to increase the payment limit by $344,431 to new payment limit of
$1,259,141, with no change to term of July 1, 2015 through June 30, 2016, to
provide alternative payment childcare programs operated by the County. (No
County match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 37 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Goodwill Industries of the Greater
East Bay, effective November 1, 2015, to extend the term from October 31
through December 31, 2015 and increase the payment limit by $189,433 to a new
payment limit of $1,917,572 to provide entry-level paid work experience to designated
California Work Opportunity and Responsibility to Kids participants . (100% Federal)
December 15, 2015 Contra Costa County Board of Supervisors 8
C. 38 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a Field
Agency Agreement and accompanying Memoranda of Agreement with University
of California Hastings College of Law and Lawyers for America in an amount not
to exceed $102,000 to provide work experience for two law students for the
Lawyers of America program for the period August 15, 2015 through September
15, 2017. (100% General Fund)
C. 39 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Neopost, Inc., in the
amount of $346,798 for a DS-1200 Intelligent Inserting System for use by Print
and Mail Services. (100% Department User Fees)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Walnut Creek Surgical Associates, Inc.,
effective September 1, 2015, to increase the payment limit by $1,050,000 to a new
payment limit of $2,400,000 to provide additional surgery services at Contra
Costa Regional Medical and Health Centers, with no change in the original term of
January 1, 2015 through December 31, 2017. (100% Hospital Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Monica L. Wood (dba Pinnacle Mental Wellness Group),
in an amount not to exceed $150,000 to provide outpatient psychotherapy services
to Contra Costa Health Plan (CCHP) members, for the period January 1, 2016
through December 31, 2017. (100% CCHP Enterprise Fund II)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Executive Search, Inc., in an amount not to
exceed $150,000 to provide recruitment for pharmacist candidates, and specialized
registered nurses for the Safety and Performance Improvement Department, for the
period November 1, 2015 through October 31, 2016. (100% Hospital Enterprise
Fund I)
C. 43 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Alta Planning & Design to extend
the term from December 31, 2015 through December 31, 2016 with no change to
the payment limit of $278,873, to complete the planning study of the Olympic
Corridor Trail Connector. (100% Measure J Return to Source funds)
C. 44 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Sam Clar Office
Furniture Inc./Allsteel, in the amount of $201,449 for office furniture for the
Renovations and Remodeling at the Contra Costa County Finance Building, 625
Court Street, Martinez Project. (100% General Fund)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 15, 2015 Contra Costa County Board of Supervisors 9
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with BAS Resources, Inc. (dba BAS Healthcare), in an amount
not to exceed $116,000 to provide psychiatric recruitment services for the
Behavioral Health Services Division/Mental Health Psychiatric Program, for the
period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with UHS Surgical Services, Inc., in an amount not to exceed
$158,000 to provide medical lasers, equipment and certified technicians to operate
lasers in the Surgical Unit at Contra Costa Regional Medical and Health Centers,
for the period September 1, 2015 through August 31, 2017. (100% Hospital
Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Victor Kogler in an amount not to exceed $125,938 to
provide consultation, technical assistance and operational support to the
Behavioral Health Services Division/Alcohol and Other Drugs Services, for the
period January 1 through December 31, 2016. (70% Federal Funds; 30% State
Funds)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alternative Family Services, Inc., in an amount not to
exceed $722,437 to provide multidimensional treatment foster care services to
seriously emotionally disturbed 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 $361,219. (50% Federal Financial
Participation; 50% County Mental Health Realignment)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Seneca Family of Agencies in an amount not to exceed
$6,801,137, to provide mobile crisis response and school- and community-based
children’s specialty mental health 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 $3,400,569. (48% Federal Financial Participation; 47%
Mental Health Realignment; 5% Mental Health Services Act)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed
$220,800 to provide geriatric psychiatric services for seriously and persistently
mentally ill older adults, for the period January 1 through December 31, 2016.
(100% Mental Health Realignment Fund)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 15, 2015 Contra Costa County Board of Supervisors 10
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Crestwood Behavioral Health, Inc., including modified
indemnification language, in an amount not to exceed $1,326,585 to provide
mental health services to severely and persistently mentally ill adults, for the
period January 1 through December 31, 2016. (44% Federal Financial
Participation; 26% State Mental Health Services Act; 30% Mental Health
Realignment)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Telecare Corporation in an amount not to exceed
$1,352,909, to provide gero-psychiatric services and subacute mental health care
services to severely and persistently mentally ill clients 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 $676,455. (76% Mental Health Realignment;
24% Hospital Utilization Review)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Youth Homes, Inc., in an amount not to exceed $3,628,466
to provide residential treatment and therapeutic behavioral services for
County-referred youth 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 $1,814,233. (50% Federal Financial Participation; 50% Mental Health
Realignment)
C. 54 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
contract amendments with Kava Massih Architects and The Ratcliff Architects,
effective December 15, 2015, to increase the payment limits of each by $500,000
to new payment limits of $900,000, and to extend the terms to September 10, 2018
with a one-year extension option, for as-needed architectural services,
Countywide. (100% Various Funds)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with DocuStream, Inc., including modified indemnification
language, in an amount not to exceed $647,000 to provide the claims processing
services for Behavioral Health Services Department and continue to provide
claims processing services for Contra Costa Health Plan, for the period November
1, 2015 through October 31, 2016. (86% CCHP Enterprise Fund II; 14% Mental
Health Realignment)
C. 56 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Smith and Nephew, Inc., in the
amount of $250,000 for instruments and supplies for the Orthopedic and
Gynecologic Departments at the Contra Costa Regional Medical Center for the
period January 1, 2016 through December 31, 2018. (100% Hospital Enterprise
Fund I)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 15, 2015 Contra Costa County Board of Supervisors 11
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Elsevier, Inc., in an amount not to exceed $389,110 for
license renewal for their Learning Management System, for the period December
30, 2015 through December 31, 2018. (100% Hospital Enterprise Fund I)
C. 58 APPROVE and AUTHORIZE the Purchasing Agent to execurte, on behalf of the
Health Services Director, a purchase order with Sanofi Pasteur, Inc., in the amount
of $225,000 for the purchase of vaccines and injectable medications for the Contra
Costa Regional Medical Center and the Contra Costa Health Centers, for the
period January 1 through December 31, 2016.
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Mt. Diablo Unified School District in an amount not to
exceed $2,841,143 to provide school-based mental health services to seriously
emotionally disturbed students in the Mt. Diablo Unified School District 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 $1,420,572. (48% Federal
Financial Participation; 48% Mental Health Realignment; 4% Mt. Diablo Unified
School District)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the San Ramon Valley Fire Protection District in an
amount not to exceed $100,900 to provide electronic patient care records hosting
and support services for certain County fire agencies, for the period November 1,
2015 through October 31, 2016. (100% Measure H Funds)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the San Ramon Valley Fire Protection District in an
amount not to exceed $125,000 for Fire Services-EMS Medical Director services,
for the period July 1, 2015 through June 30, 2016. (100% Measure H Funds)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Valerie Gulyash in an amount not to exceed $140,000 to
provide consulting and technical assistance to the department for the Keane
Chargemaster Billing and EPIC Electronic Medical Record Systems used at
Contra Costa Regional Medical Center, for the period January 1 through
December 31, 2016. (100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Verisk Health, Inc., in an amount not to exceed $305,000
to provide software and consultation services for the period November 1, 2015
through October 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 15, 2015 Contra Costa County Board of Supervisors 12
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Medical Oncology/Hematology Medical
Associates, Inc., in an amount not to exceed $6,500,000 to provide
Hematology/Oncology services to Contra Costa Health Plan (CCHP) members, for
the period December 1, 2015 through November 30, 2017. (100% CCHP
Enterprise Fund II)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Elham Yavarian, MFT, in an amount not to exceed
$150,000 to provide Medi-Cal specialty mental health services, for the period
January 1, 2016 through June 30, 2017. (50% Mental Health Realignment; 50%
Federal Medi-Cal)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cypress Women’s Cancer Treatment Center, A Medical
Corporation, in an amount not to exceed $360,000 to provide gynecology
oncology services for the period January 1, 2016 through December 31, 2017.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with PerformRx, LLC, effective December 1, 2015,
to increase the payment limit by $20,000,000 to a new payment limit of
$85,000,000 to provide additional pharmacy program administration services, with
no change in the original term of May 1, 2015 through April 30, 2016. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 68 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a building use agreement with the Bethel Island Municipal Improvement District
for use of their office located at 3085 Stone Road in Bethel Island, for the Bethel
Island Municipal Advisory Council meetings, at a rental fee of $200 per meeting
beginning January 1, 2016 and continuing on a month to month basis, under the
terms and conditions set forth in the agreement, Bethel Island area. (100% General
Fund)
C. 69 APPROVE and AUTHORIZE the Auditor-Controller to pay California
Ambulance the amount of $90,669.92 for services rendered during the period
October 1, 2013 through June 30, 2015, as recommended by the Health Services
Director. (100% Hospital Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Healthsparq, Inc., in an amount not to exceed $110,000 to
provide a hosted solution to automate certain health plan provider network
operations and related services, for the period November 1, 2015 through October
31, 2016. (100% CCHP Enterprise Fund II)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 15, 2015 Contra Costa County Board of Supervisors 13
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the County of San Mateo, in an amount not to exceed
$252,951, to provide after-hours call coverage for the Behavioral Health Access
Line, for the period from October 1, 2015 through June 30, 2017. (100% County
General Fund)
C. 72 RECIND the board order which was approved by the Board of Supervisors on
July 7, 2015, Agenda Item C.148 and APPROVE and AUTHORIZE the Health
Services Director, or designee, to execute a contract with Pro Transport-1 LLC, in
an amount, not to exceed $225,000, to provide non-emergency patient
transportation services for Contra Costa Regional Medical Center and Health
Centers for the period from July 1, 2015, through May 31, 2016. (100% Hospital
Enterprise I)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Wilson Consulting, Inc., effective November
1, 2015, to extend the term from December 31, 2015 through December 31, 2016
and increase the payment limit by $600,000 to a new payment limit of $1,860,000,
to provide continuing technical support services for Health Services Department's
Patient Accounting System. (100% Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with First Baptist Church of Pittsburg in an amount
not to exceed $2,052,356 to provide Head Start Delegate Agency childcare
services for the period January 1 through December 31, 2016. (100% Federal)
C. 75 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Contra Costa Child Care Council,
to increase the payment limit by $145,497 to a new payment limit of $639,497 to
provide Early Head Start Program Enhancement services, with no change to the
term January 1, 2015 through June 30, 2016. (100% Federal)
Other Actions
C. 76 ACCEPT the assignment of promissory notes and deeds of trust from
Neighborhood House North Richmond in connection with the First Time
Homebuyer Program for the Fifth and Giaramita Street Development properties,
and APPROVE and AUTHORIZE the Conservation and Development Director,
or designee, to correct the promissory notes to conform to the terms previously
approved by the County Board of Supervisors. (100% Community Development
Block Grant funds)
C. 77 ADOPT Resolution No. 2015/461 approving the issuance of Multifamily Housing
Revenue Bonds in an amount not to exceed $21,000,000 to finance the acquisition
and rehabilitation of Casa Montego Apartments located at 1485 Verdana Street,
City of Walnut Creek, and authorize other related actions, as recommended by the
Conservation and Development Director. (100% Special Revenue Funds)
December 15, 2015 Contra Costa County Board of Supervisors 14
C. 78 ACCEPT status report on the clean-up of the Mount Diablo Mercury Mine
Project, as recommended by the Chief Engineer, Flood Control & Water
Conservation District, Countywide. (No fiscal impact)
C. 79 ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint
Expenditure Planning Committee's Annual Report for 2015, as recommended by
the Conservation and Development Director. (No fiscal impact)
C. 80 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. 81 ACCEPT the 2015 Advisory Body Annual Report for the Affordable Housing
Finance Committee, as recommended by the Conservation and Development
Director. (No fiscal impact)
C. 82 RESCIND Board action (C.103) of April 9, 2013 regarding the payment of
training costs for notary public services due to inconsistencies with California
Government Code sections 8200-8230, as recommended by the County
Administrator.
C. 83 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)
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 96 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
December 15, 2015 Contra Costa County Board of Supervisors 15
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the
second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors
Mary N. Piepho and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
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 PineDecember 15, 2015 Contra Costa County Board of Supervisors 16
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 TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD 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
December 15, 2015 Contra Costa County Board of Supervisors 17
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
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
December 15, 2015 Contra Costa County Board of Supervisors 18
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
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
December 15, 2015 Contra Costa County Board of Supervisors 19
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
December 15, 2015 Contra Costa County Board of Supervisors 20