HomeMy WebLinkAboutAGENDA - 09092014 -
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
KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT
MARY N. PIEPHO, 3rd 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, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for
items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is
appreciated.
AGENDA
September 9, 2014
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "Happiness can be found even in the darkest of times, if one only
remembers to turn on the light." ~Albus Dumbledore
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.163 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 month of September as National Recovery
Month in Contra Costa County. (Supervisor Glover)
PR.2 PRESENTATION recognizing September as National Preparedness Month.
(Captain Bani Kollo, Contra Costa Sheriff's Office of Emergency Services)
PR.3 PRESENTATION regarding the 2014 Contra Costa County Combined Charities
Campaign. (John Kopchik, Conservation and Development Interim Director)
DISCUSSION ITEMS
September 9, 2014 Contra Costa County Board of Supervisors 1
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER accepting the 2014 Other Post Employment Benefits Valuation
Report as of January 1, 2014 including Annual Required Contributions for the
Fiscal Year Ending June 30, 2014. (Lisa Driscoll, County Finance Director)
D.4 CONSIDER accepting actuarial valuation of future annual costs of proposed
changes to Other Post-Employment Benefits, changing the County health care
premium subsidy for employees represented by or retired from classifications that
were represented by the District Attorney Investigators' Association, as provided
by the County's Actuary in letter of September 2, 2014. (Lisa Driscoll, County
Finance Director)
D.5 CONSIDER accepting actuarial valuation of future annual costs of proposed
changes to Other Post-Employment Benefits, changing the County health care
premium subsidy for employees represented by or retired from classifications that
were represented by the Physicians and Dentists' Organization of Contra Costa, as
provided by the County's actuary in letter of September 3, 2014. (Lisa Driscoll,
County Finance Director)
D.6 CONSIDER accepting actuarial valuation of future annual costs of potential
changes to Retirement Benefits, changing the pension COLA for employees in
United Chief Officers' Association who become members of the CCCERA on or
after January 1, 2015 or alternatively July 1, 2015, as provided by the County's
actuary. (Lisa Driscoll, County Finance Director)
D.7 HEARING to consider adoption of Resolution No. 2014/334, authorizing a $1.00
increase in fees for certified copies of marriage certificates, birth certificates,
death records, and fetal death records, effective January 1, 2015, for the purpose
of providing funding for governmental oversight and coordination of the Zero
Tolerance for Domestic Violence Initiative. (Devorah Levine, Employment and
Human Services Department)
D. 8 CONSIDER reports of Board members.
ADJOURN in memory of
Margaret C. May,
resident of Danville, and
Jade Murray,
employee of the Conservation and Development Department.
September 9, 2014 Contra Costa County Board of Supervisors 2
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers
West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers,
Local 21, AFL-CIO.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
1. Hynes v. Contra Costa County, et al., Contra Costa County Superior Court, Case No.
C13-02600.
2. Mendoza v. Contra Costa County, et al., Contra Costa County Superior Court, Case No.
C13-02549
3. DMC Closure Aversion Committee, et al., v John Goia, Contra Costa County, et al. United
States District Court, Northern District, Case No. C14-03636
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the Right of Way Contract for the property located at 5296 - 5300 Riverside
Avenue, San Pablo, CA; ACCEPT the Aerial Easement Deed from Adilia
Manzanares, Trustee, Thomas A. Nelson, Sr., Trustee and Lorraine M. Nelson,
Trustee; and APPROVE payment in the amount of $115,000 in connection with
the I-80/San Pablo Dam Road Interchange Project-Phase 1. (100% Contra Costa
Transportation Authority Funds)
C. 2 ADOPT Resolution No. 2014/313 approving and authorizing the Public Works
Director, or designee, to fully close a portion of San Pablo Dam Road between El
Portal Drive and Appian Way on September 21, 2014 from 6:00 a.m. through
7:00 p.m. for the purpose of the El Sobrante Stroll, El Sobrante area. (No fiscal
impact)
September 9, 2014 Contra Costa County Board of Supervisors 3
C. 3 ADOPT Resolution No. 2014/314 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 16, 2014 from 10:00 a.m. through 5:00 p.m.
for the purpose of a Block Party - Stop the Violence / Back to School Give Away,
Rodeo area. (No fiscal impact)
C. 4 ADOPT Traffic Resolution No. 2014/4417 to prohibit parking at all times (red
curb) on a portion of the south side of Mayhew Way, as recommended by the
Public Works Director, Walnut Creek area. (No fiscal impact)
C. 5 APPROVE the Notice of Intention to Assign an Easement to the State of
California in connection to the State Route 4 - Bailey Road to Railroad Avenue
Project, as recommended by the Public Works Director, Pittsburg area. (100%
Contra Costa Transportation Authority Funds)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with American Guard Services, Inc., to increase the
payment limit by $60,000 to a new payment limit of $120,000 for crossing guard
services, and extend the term from August 15, 2014 through August 15, 2015,
Bay Point area. (100% Keller Canyon Mitigation Funds)
C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Ghirardelli Associates, Inc., in the amount of $250,000 for
construction management services for the San Pablo Dam Road Walkability
Project for the period of August 12, 2014 to August 12, 2017, El Sobrante area.
(53% Transportation for Livable Communities Funds, 47% Local Road Funds)
C. 8 ADOPT Resolution No. 2014/326 accepting as complete the contracted work
performed by American Pavement Systems, Inc., for the 2014 Discovery Bay
Asphalt Rubber Cape Seal Project, as recommended by the Public Works
Director, Discovery Bay area. (100% Local Road Funds)
C. 9 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Drake, Haglan & Associates, Inc., effective March 1,
2014, to increase the payment limit by $30,000 to a new payment limit of
$419,000 and to extend the termination date from December 31, 2014 to June 1,
2015 for structural engineering services for the San Pablo Avenue at Rodeo Creek
Bridge Replacement Project, Rodeo area. (89% Federal Highway Bridge Program
Funds, 11% Local Road Funds)
C. 10 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with FBD Vanguard Construction, Inc., in the amount of
$1,713,590 for the San Pablo Dam Road Walkability Project, El Sobrante area.
(44% Transportation for Livable Communities Funds, 16% Proposition 1B Funds,
40% Local Road Funds)
September 9, 2014 Contra Costa County Board of Supervisors 4
C. 11 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the Right of Way Contract-Temporary Construction Easement over a portion of
the property located at 3939 San Pablo Dam Road, El Sobrante, CA; and
APPROVE payment in the amount of $3,000, in connection with the San Pablo
Dam Road Walkability Project. (55% Transportation for Livable Communities
Funds, 30% Proposition 1B Funds, 15% Local Road Funds)
Engineering Services
C. 12 ADOPT Resolution No. 2014/315 approving the eighth extension of the
Subdivision Agreement for SD87-06844, for a project being developed by
California Pacific Bank, as recommended by the Public Works Director, Lafayette
area. (No fiscal impact)
C. 13 APPROVE the Fiscal Year 2014/15 Dougherty Valley Maintenance County
Service Area M-29 budget totaling $18,057,638, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (75% County Service Area
M-29, 25% City of San Ramon)
C. 14 ADOPT Resolution No. 2014/317 approving and authorizing the Public Works
Director, or designee, to execute a Deferred Improvement Agreement for Land
Use Permit LP07-02071, for a project being developed by Barbara A. Frantz,
Brentwood area. (No fiscal impact)
C. 15 ADOPT Resolution No. 2014/318 approving the second extension of the
Subdivision Agreement for subdivision SD08-09246, for a project being
developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware
Corporation, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (No fiscal impact)
C. 16 ADOPT Resolution No. 2014/319 approving the second extension of the
Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD08-09246, for a project being developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 17 ADOPT Resolution No. 2014/320 approving the second extension of the
Subdivision Agreement for subdivision SD03-08791, for a project being
developed by ADP Freedom 7, LLC, as recommended by the Public Works
Director, El Sobrante area. (No fiscal impact)
C. 18 APPROVE the North Richmond Pump Station Diversion Project and related
September 9, 2014 Contra Costa County Board of Supervisors 5
C. 18 APPROVE the North Richmond Pump Station Diversion Project and related
actions under the California Environmental Quality Act, and AUTHORIZE the
Chief Engineer, or designee, to advertise the project, Richmond area. (44%
Environmental Protection Agency Grant Funds, 56% Stormwater Utility Area 17
Assessments)
Special Districts & County Airports
C. 19 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
hangar rental agreement for a T-hangar at Buchanan Field Airport with Ronald
Franklin, effective July 25, 2014 in the monthly amount of $384. (100% Airport
Enterprise Fund)
C. 20 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
hangar rental agreement for a T-hangar at Buchanan Field Airport with Richard
Conti, effective July 1, 2014, in the monthly amount of $384. (100% Airport
Enterprise Fund)
C. 21 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
hangar rental agreement for a T-hangar at Buchanan Field Airport with
Streamline Foam, Inc., effective July 1, 2014, in the monthly amount of $384.
(100% Airport Enterprise Fund)
C. 22 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Matthew Epperson, for a shade
hangar at Buchanan Field Airport effective September 1, 2014, in the monthly
amount of $172 (100% Airport Enterprise Fund)
C. 23 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
hangar rental agreement for a T-hangar at Buchanan Field Airport with Jeff
Retherford, effective August 23, 2014, in the monthly amount of $384. (100%
Airport Enterprise Fund)
C. 24 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control & Water Conservation District (FC District), or designee, to purchase
Swiftwater Rescue Equipment in the amount of $20,000 and provide the
equipment to the ConFire Swiftwater Rescue Program to support ongoing training
exercises and rescue use in FC District facilities, Countywide. (100% Flood
Control District Funds)
Geologic Hazard Abatement Districts
C. 25 ADOPT Resolution 2014/04 declaring the intention to order an assessment for the
September 9, 2014 Contra Costa County Board of Supervisors 6
C. 25 ADOPT Resolution 2014/04 declaring the intention to order an assessment for the
annexed territory of the Elworthy Ranch Development to the Wiedemann Ranch
Geologic Hazard Abatement District and FIX a hearing for October 28, 2014 to
consider the proposed assessment and any protests against the assessment.
Claims, Collections & Litigation
C. 26 ADOPT Resolution No. 2014/321 to authorize the County Counsel to initiate and
prosecute legal action to recover funds for completion of improvements for minor
subdivision MS05-0005, for a defaulted project subdivided by the developer
Thomas A. Halaszynski, and to authorize the Public Works Director to arrange for
completion of the subdivision improvements and to use any recovered funds for
that purpose, Walnut Creek area. (100% Developer Fees and/or Bond Proceeds)
C. 27 ADOPT Resolution No. 2014/322 to authorize the County Counsel to initiate and
prosecute legal action to recover funds for completion of improvements for minor
subdivision MS04-00012, originally subdivided by Oscar A. Salazar and Oscar
W.A. Dias, and to authorize the Public Works Director to arrange for completion
of the subdivision improvements and to use any recovered funds for that purpose,
Bay Point area. (100% Developer Fees and/or Bond Proceeds)
C. 28 RECEIVE report concerning the final settlement of Brenda Moore vs. Contra
Costa County and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $265,000 less permanent
disability payments. (100% Workers' Compensation Internal Service Fund)
C. 29 DENY claims filed by Nicholas Amatrone (2), Jose Lorenzo Cardenas-Perez (2),
The family Diego Garcia: Martha Garcia, Agustin Garcia, Elba Mijango, Sonia
Garcia, Martha Vanessa Garcia, Marcos Garcia,Danny Harris, Serena Hegarty,
Angelique King, Sylvonia Littlepage (2), Lanea Powell, Safeco Insurance Co. for
Peter Holbrook, Sak Vilaysouk, and Bruce Walker (2). DENY applicant to to File
Late Claim for Marc Anthony Dario Aguilar (minor child) & Delia Pedroza.
Statutory Actions
C. 30 APPROVE Board meeting minutes for June 2014, as on file with the Office of the
Clerk of the Board.
Honors & Proclamations
C. 31 ADOPT Resolution No. 2014/309 recognizing the month of September as
National Recovery Month in Contra Costa County, as recommended by
Supervisor Glover.
September 9, 2014 Contra Costa County Board of Supervisors 7
C. 32 ADOPT Resolution No. 2014/310 declaring September 2014 as Childhood
Cancer Awareness Month in Contra Costa County as recommended by
Supervisor Mitchoff and Supervisor Andersen.
C. 33 ADOPT Resolution No. 2014/303 regarding the 2014 Contra Costa County
Combined Charities Campaign, as recommended by the Conservation and
Development Interim Director.
C. 34 ADOPT Resolution No. 2014/316 recognizing Mary Elizabeth Ostrander at the
celebration of her 100th Birthday, on September 14, 2014, as recommended by
Supervisor Andersen.
C. 35 ADOPT Resolution No. 2014/329 recognizing the 50th anniversary of Rossmoor,
as recommended by Supervisor Andersen.
C. 36 ADOPT Resolution No. 2014/332 proclaiming September 2014 as National
Preparedness Month in Contra Costa County, as recommended by Supervisor
Gioia and Sheriff David O. Livingston.
Ordinances
C. 37 ADOPT Ordinance No. 2014-16, regulating private off-street parking facilities, as
recommended by the Internal Operations Committee.
Appointments & Resignations
C. 38 REAPPOINT Charles Kreling to the District III seat on the Contra Costa County
Merit Board to a term expiring June 30, 2018, as recommended by Supervisor
Piepho.
C. 39 REAPPOINT Pramod Vaid to the District III seat on the County Library
Commission to a term expiring June 30, 2016, as recommended by Supervisor
Piepho.
C. 40 DECLARE vacant the District III Alternate seat on the First 5 Contra Costa
Children and Families Commission previously held by John Mills due to
resignation, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Piepho.
C. 41 ACCEPT resignation of Barbara Fineberg, DECLARE a vacancy in Local
Committee, San Pablo Seat on the Advisory Council on Aging, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Employment and
Human Services Director.
September 9, 2014 Contra Costa County Board of Supervisors 8
C. 42 REAPPOINT Carol Lopez to the District III-C seat on the Alcohol and Other
Drugs Advisory Board to a term expiring June 30, 2016, as recommended by
Supervisor Piepho.
C. 43 APPOINT Rita Xavier to Member at Large Seat No. 9 and Jennifer Doran to
Member at Large Seat #10 on the Advisory Council on Aging as recommended
by the Family and Human Services Committee.
C. 44 ACCEPT the resignation of Dan Hardin from the Rodeo Municipal Advisory
Council, DECLARE a vacancy in Seat 2 of the Rodeo Municipal Advisory
Council, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Glover.
C. 45 ACCEPT the Resignation of Chris J. McDonald, DECLARE a vacancy in the
District V Seat on the In-Home Supportive Services Public Authority Advisory
Committee, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Glover.
C. 46 APPOINT Tom Aswad to the District IV-C Seat of the Alcohol and Other Drugs
Advisory Board with a term expiring June 30, 2017, as recommended by
Supervisor Mitchoff.
C. 47 REAPPOINT Nicholas Alexander to the District 1 Public Sector seat of the
Economic Opportunity Council with a term expiring June 30, 2016, as
recommended by Supervisor Gioia.
C. 48 APPOINT Mike Daley to the 1st Alternate seat of the El Sobrante Municipal
Advisory Council to a term expiring January 5, 2015, as recommended by
Supervisor Gioia.
C. 49 APPOINT Kylan Patterson to the Community #4 seat and Robert Lilley to the
Labor Involved in Training Programs seat on the Advisory Council on Equal
Employment Opportunity, as recommended by the Hiring Outreach Oversight
Committee.
C. 50 REAPPOINT Elizabeth Williams to the Community #1 seat, Mark Pighin to the
Community #3 seat, and Gerald Williams to the Disability Seat on the Advisory
Council on Equal Employment Opportunity, as recommended by the Hiring
Outreach and Oversight Committee.
C. 51 ACCEPT the resignation of Colette O'Keeffe, DECLARE vacant the District IV
Consumer Representative seat on the Mental Health Commission, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by Supervisor
Mitchoff.
C. 52 DECLARE vacant the Trustee 2 Seat of the Alamo-Lafayette Cemetery District
September 9, 2014 Contra Costa County Board of Supervisors 9
C. 52 DECLARE vacant the Trustee 2 Seat of the Alamo-Lafayette Cemetery District
Board of Directors effective immediately and DIRECT the Clerk of the Board to
post the vacancy, as recommended by Supervisor Andersen.
C. 53 ADOPT Board Order to correct the term expiration date of the Alternate 1 Seat
appointment on the Alamo Police Services Advisory Committee from December
31, 2013 to December 31, 2014, as recommended by Supervisor Andersen.
Appropriation Adjustments
C. 54 APPROVE and AUTHORIZE the Conservation and Development Interim
Director, or designee, to execute a Cooperative Agreement with the Contra Costa
Transportation Authority, and the Cities of Clayton, Concord Martinez, Pleasant
Hill and Walnut Creek, to enable disbursement of approximately $3,825,084 in
Measure J (2004) Subregional Transportation Needs Program funds to the County
to fund transportation projects and programs. (100% Measure J (2004)
Subregional Transportation Needs Program funds)
Intergovernmental Relations
C. 55 ADOPT a "Support" position on Senator Heitkamp's RESPONSE Act, S. 2547, as
recommended by the Legislation Committee. (No fiscal impact)
C. 56 ADOPT Resolution No. 2014/324 supporting the construction of the James
Donlon Boulevard Extension Project by the City of Pittsburg and authorizing the
Public Works Director, or designee, to communicate the purpose of this resolution
to other agencies as appropriate. (No fiscal impact)
C. 57 AMEND the adopted the 2014 State and Federal Legislative Platform, to include
support for improved funding and care for U.S. military veterans and families, as
recommended by the Legislation Committee. (No fiscal impact)
Personnel Actions
C. 58 ADOPT Position Adjustment Resolution No. 21505 to add one Deputy Public
Defender III (represented) position in the Public Defender's Office. (100%
General Fund)
C. 59 ADOPT Position Resolution No. 21514 to add four Account Clerk- Experienced
Level positions and one Clerk-Experienced Level (represented) position in the
Health Services Department. (100% CCHP Enterprise Fund III)
C. 60 ADOPT Position Adjustment Resolution No. 21515 to add one Administrative
September 9, 2014 Contra Costa County Board of Supervisors 10
C. 60 ADOPT Position Adjustment Resolution No. 21515 to add one Administrative
Services Assistant II position (represented) and cancel one Homeless Services
Specialist (represented) position in the Health Services Department. (50%
Medi-Cal Administrative Activities, 50% County)
C. 61 ADOPT Position Adjustment Resolution No. 21516 to add three Mental Health
Clinical Specialist (represented) in the Health Services Department. (100% State)
C. 62 ADOPT Position Adjustment Resolution No. 21517 to add three Patient Financial
Services Specialist (represented) positions in the Health Services Department.
(100% State)
C. 63 ADOPT Position Adjustment Resolution No. 21495 to add two Forensic
Analyst-Project (unrepresented) positions to the Support Services Bureau,
Forensic Services Division in the Office of the Sheriff. (100% Federal)
C. 64 ADOPT Position Adjustment Resolution No. 21503 to establish the classification
of Public Health Nutritionist-Project and add one position in the Health Services
Department. (100% State)
C. 65 ADOPT Position Adjustment No. 21487 to add one Supervising Capital Facilities
Project Manager (represented) position; abolish the classification of Capital
Projects Division Manager-Exempt (unrepresented); and cancel vacant position
no.12082 in the Public Works Department. (100% Salary Savings)
C. 66 ADOPT Position Adjustment Resolution No. 21490 to establish the class of
Mental Health Community Support Worker II - Project (represented) in the
Health Services Department. (No Cost)
C. 67 ADOPT Position Adjustment Resolution No. 21507 to add two Eligibility Work
Supervisor I (represented) positions in the Employment and Human Services
Department. (50% Federal, 50% State)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to apply for and accept funding from the California
Department of Education in an amount not to exceed $1,112,188 for State
Preschool programs for the term July 1, 2014 through June 30, 2015. (No County
match)
C. 69 APPROVE and AUTHORIZE the Employment & Human Services Department
September 9, 2014 Contra Costa County Board of Supervisors 11
C. 69 APPROVE and AUTHORIZE the Employment & Human Services Department
Director, or designee, to apply for and accept funding from the Department of
Health and Human Services Administration for Children and Families in an
amount not to exceed $1,062,176 for Early Head Start supplemental funding for
the term January 1, 2015 through December 31, 2015. (20% County in-kind
match)
C. 70 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract with Contra Costa Community College District, to
pay the County an amount not to exceed $1,079,794 for provision of State
Preschool services during the term July 1, 2014 through June 30, 2015. (No
County match)
C. 71 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract with the Catholic Council for the Spanish Speaking
of the Diocese of Stockton, to pay the County an amount not to exceed $17,000,
to provide food services to the childcare program at El Concilio Preschool for the
period August 1, 2014 through December 31, 2014. (No County match)
C. 72 APPROVE and AUTHORIZE the Employment & Human Services Department
Director, or designee, to apply for and accept funds from the California
Department of Education, for an amount not to exceed $1,500,000, to provide
daily nutritious and healthy snacks, for the period October 1, 2014 through
September 30, 2015. (No County match)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to execute a contract amendment with the Contra Costa
Community College District, effective July 23, 2014, to increase the amount
payable to the County by $45,000 for a new payment limited of $220,000, for
services in support of Trade Adjustment Act/Community College and Career
Training programs, with no change in the term of June 1, 2014 through September
30, 2015. (No County match)
C. 74 APPROVE and AUTHORIZE the Employment & Human Services Department
Director, or designee, to execute a contract with the California Department of
Community Services and Development, including modified indemnification
language, in an amount not to exceed $128,758, for the Department of Energy
Weatherization Assistance Program / Low-Income Home Energy Assistance
program with a term of August 1, 2014 through June 30, 2015. (No County
match)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Urban Habitat, to pay the County an amount not to exceed
$35,650, for the County’s Community and Wellness Prevention, Planning
Institute Project, for the period from April 1, 2014 through March 1, 2015. (No
County match)
September 9, 2014 Contra Costa County Board of Supervisors 12
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an interagency agreement with West Contra Costa Unified School
District to pay County an amount not to exceed $60,000, for the WCCUSD
School Health and Support Services Coordinator Project, for the period August 1,
2014 through June 30, 2015. (No County match)
C. 77 ADOPT Resolution No. 2014/323 approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement, and any extensions or amendments thereof, pursuant to State
guidelines, with the California Governor's Office of Emergency Services,
Criminal Justice/Emergency Management Victim Services Branch, for funding of
the Underserved Victim Advocacy and Outreach Program in an amount not to
exceed $125,000 for the period October 1, 2014 through September 30, 2015. (No
County match)
C. 78 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $5,000 from East Bay Community Foundation,
administered by the Rodeo Municipal Advisory Council, for Rodeo Library
services, pursuant to the local refinery Good Neighbor Agreement for the period
January 1 through June 30, 2015. (No County match)
C. 79 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept grant funding not to exceed $125,000 from the
California Governor's Office of Business and Economic Development to assist
small businesses and entrepreneurs to obtain access to capital to fund business
consulting services, for a one-year term to begin upon the grant award. (No
County match)
C. 80 APPROVE expenditure of $125,000 from restricted Suisun Bay/New York
Slough Assessment District revenues to partially fund the Contra Costa County
Water Agency match to a Federal Army Corps of Engineers grant to conduct
various studies related to the San Francisco-to-Stockton Navigation Improvement
Study, as recommended by the Conservation and Development Interim Director.
(100% Suisun Bay/New York Slough Assessment District funds)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an interagency agreement with Mount Diablo Unified School District to
pay County an amount not to exceed $983,111 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,
2014 through June 30, 2015. (No County match)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kaiser Permanente, Kaiser Foundation Hospitals, to pay
the County an amount not to exceed $25,000, for the Public Health Division’s,
Healthy and Livable Pittsburg Project, for the period from July 1, 2014 through
June 30, 2015. (No County match)
September 9, 2014 Contra Costa County Board of Supervisors 13
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 83 APPROVE and AUTHORIZE the Conservation and Development Department
Interim Director, or designee, to execute a contract with FCS International, Inc.
(dba First Carbon Solutions / Michael Brandman Associates), in an amount not to
exceed $236,829 for the preparation of the environmental impact report for the
proposed Tassajara Parks Project located in the Tassajara Valley area, for the
period September 10, 2014 through September 09, 2018. (100% Applicant fees)
C. 84 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment & Human Services Director, a purchase order with One Solution
Technology in the amount of $371,155, to provide a management information
system, for the period July 1, 2014 through June 30, 2015. (9.5% Federal, 9.5%
State, 81% County)
C. 85 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a purchase order with Goodyear Tire and Rubber
Company in an amount not to exceed $160,000 for tires, for the period of
September 1, 2014 through August 31, 2015, Countywide. (100% Fleet Services
Internal Service Fund)
C. 86 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with First Baptist Church of Pittsburg,
California, including modified indemnification language, to increase the payment
limit by $13,500 to a new limit of $1,132,270, to provide childcare services at
Fairgrounds Children’s Center with no change to the term July 1, 2014 through
June 30, 2015. (28% Federal, 72% State)
C. 87 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a purchase order amendment with ADI to increase the
payment limit by $300,000 to a new payment limit of $1,200,000 and extend the
termination date from August 31, 2014 to August 31, 2015 for electronic system
parts and equipment, Countywide. (100% General Fund)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Denis Mahar, M.D., effective August 1, 2014
to increase the payment limit by $124,000 to a new payment limit of $1,852,000
to provide additional cardiology services, with no change in the original term of
October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
September 9, 2014 Contra Costa County Board of Supervisors 14
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed
$274,400, to provide outpatient psychiatric services in Central Contra Costa
County, for the period September 1, 2014 through August 31, 2015. (100%
Mental Health Realignment)
C. 90 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, 2014 through June 30, 2015, with a
six-month automatic extension through December 31, 2015, in an amount not to
exceed $61,366. (100% Mental Health Services Act funds)
C. 91 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a
Software and Services Agreement with ESI Acquisition, Inc., for the period
September 9, 2014 to September 8, 2015, and an End User License Agreement
with ESI Acquisition, Inc. for the period September 9, 2014 to September 8, 2015,
and on a yearly basis thereafter until terminated with a total payment limit of
$140,000, to provide crisis management software for Contra Costa County
Sheriff’s Office of Emergency Services Unit. (100% General Fund)
C. 92 APPROVE and AUTHORIZE the Employment & Human Services Department
Director, or designee, to execute a contract amendment with First Baptist Church
of Pittsburg, California, to increase the payment limit by $132,590 to a new limit
of $2,565,445, for Head Start Delegate Agency childcare services with no change
to the term January 1, 2014 through December 31, 2014. (100% Federal)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Tumor Institute, to pay the County an amount
not to exceed $650,000, to provide pharmaceutical drug recovery reimbursement
services, for the period from August 1, 2014 through July 31, 2015. (No County
match)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Shelter, Inc. of Contra Costa County in an amount not to
exceed $173,567, to provide supportive housing services for Contra Costa County
homeless families, for the period from July 1, 2014 through June 30, 2015. (100%
Federal Department of Housing and Urban Development)
C. 95 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Chief Information Officer, a purchase order amendment with Motorola Solutions,
Inc., to extend the term through September 30, 2017 with no change to the
payment limit of $150,000, for continued procurement of radio parts,
maintenance, service and repairs as needed. (100% Department User Fees)
C. 96 APPROVE and AUTHORIZE the Employment and Human Services Department,
September 9, 2014 Contra Costa County Board of Supervisors 15
C. 96 APPROVE and AUTHORIZE the Employment and Human Services Department,
or designee, to execute a contract with MedTox Laboratories, Inc., in amount not
to exceed $275,000, for Child Welfare Court Ordered Drug Testing services for
the period of September 1, 2014 through June 30, 2015. (30% County, 70% State)
C. 97 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
two contracts, one with the Congress of Neutrals for $112,500 and one with the
Center for Human Development for $63,750, in a total amount not to exceed
$176,250 for the County Dispute Resolution Program for the period October 1,
2014 through June 30, 2015. (100% Dispute Resolution funds)
C. 98 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Area West Environmental, Inc., effective August 31,
2014, to add one additional sub-contractor and extend the term from August 31,
2014 to December 31, 2014, with no change in the original payment limit of
$136,769, to complete necessary environmental compliance work for the Camino
Tassajara Shoulder Widening, east of Blackhawk Drive to Finley Road Project,
Danville area. (54% Local Traffic Impact Funds and 46% Highway Safety
Improvement Program Funds)
C. 99 APPROVE and AUTHORIZE the Conservation and Development Interim
Director, or designee, to execute a contract amendment with Shelter, Inc.,
increasing the payment limit by $7,278 to a new payment limit of $33,953, with
no change to the contract term of July 1, 2014 to June 30, 2015, to provide
Homelessness Prevention and Rapid Rehousing Services to ten additional
households, as recommended by the Family and Human Services Committee.
(100% Federal Funds)
C.100 APPROVE and AUTHORIZE the Employment & Human Services Department
Director, or designee, to execute a contract with First Baptist Church of Pittsburg,
California in an amount not to exceed $2,052,356 for Head Start Delegate Agency
childcare services for the term January 1, 2015 through December 31, 2015.
(100% Federal)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Edward Lau, MD in an amount not to exceed $266,240, to
provide professional outpatient psychiatric services for children in East County,
for the period September 1, 2014 through August 31, 2015. (100% Mental Health
Realignment)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with BHC Sierra Vista Hospital, Inc., including mutual
indemnification language, in an amount not to exceed $250,000, to provide
inpatient psychiatric hospital services for the period July 1, 2014 through June 30,
2015. (100% Mental Health Realignment)
C.103 RATIFY the County Administrator's, or designee's, execution of a contract with
September 9, 2014 Contra Costa County Board of Supervisors 16
C.103 RATIFY the County Administrator's, or designee's, execution of a contract with
SHELTER, Inc. in an amount not to exceed $500,000 to provide short and
long-term housing services for the AB 109 Public Safety Realignment Program
for the period July 1, 2014 through June 30, 2015. (100% State AB 109 Public
Safety Realignment)
C.104 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Valley Operators LLC in an amount not to exceed $175,000 for
the period of October 1, 2014 to September 30, 2017 to provide ongoing operation
and maintenance services of the wastewater treatment plant in Sanitation District
No. 6, Martinez area. (100% Sanitation District No. 6 Funds)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Roobal Sekhon, O.D., in an amount not to exceed
$254,720, to provide professional outpatient psychiatric services, sleep studies
and continuous positive airway pressure clinics, for the period August 1, 2014
through July 31, 2015. (69% Mental Health Realignment, 31% Enterprise Fund I,
offset by third-party billing)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with St. Helena Hospital, including modified indemnification
language, in an amount not to exceed $400,000, to provide inpatient psychiatric
hospital services for the period from July 1, 2014 through June 30, 2015. (100%
State)
C.107 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
Software Support and Maintenance Agreement amendment with Tiburon, Inc., for
the Computer Aided Dispatch, Records Management System, Oracle, and
CopLogic systems increasing the payment limit by $195,463 and extending the
termination date from September 10, 2014 to September 9, 2015. (100% General
Fund)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Laura Sousa, MFT in an amount not to exceed $244,000,
to provide Medi-Cal specialty mental health services in West County, for the
period July 1, 2014 through June 30, 2016. (50% Federal; 50% State Funds)
C.109 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Animal
Services Department, to execute a purchase order with MWI Veterinary Supply
Co., for veterinary pharmaceutical supplies and chemicals in the amount of
$450,000 for the period of October 1, 2014 through September 30, 2016. (100%
County)
C.110 APPROVE and AUTHORIZE the County Risk Manager to execute a contract
extension from July 1, 2014 to June 30, 2015 for legal services with Todd Boley,
Attorney at Law, in accordance with a specified fee schedule. (100% General
Liability Internal Service Fund)
September 9, 2014 Contra Costa County Board of Supervisors 17
C.111 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Crockett-Carquinez Fire Protection District, a purchase order with Pierce
Manufacturing, Inc., in the amount of $500,000 for the purchase of a new fire
engine, Crockett and Port Costa areas. (100% Crockett - Carquinez Fire
Protection District)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ena Rios Corp (dba Ena Rios, LCSW) in an amount not to
exceed $244,000, to provide Medi-Cal specialty mental health services, for the
period from July 1, 2014 through June 30, 2016. (50% State; 50% Federal)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with God’s Grace Caring Home, Inc., effective
July 15, 2014, to increase the payment limit by $36,000 to a new payment limit of
$316,000 to provide additional residential board and care services for Patch
Program post surgery participants, with no change in the original term of April 1,
2014 through March 31, 2015. (100% County General Fund)
C.114 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with InTelegy Corporation, Inc., in an amount not
to exceed $1,219,890 for operations and technology initiatives support for the
period July 1, 2014 through June 30, 2015. (10% County; 45% State; 45%
Federal)
C.115 APPROVE and AUTHORIZE the Health Services Director, or Designee, to
execute, on behalf of the County, a contract amendment with Stericycle, Inc.,
effective July 1, 2014, to increase the payment limit by $160,000 to a new total
payment limit of $710,000, for additional bio-hazardous waste removal services
at West County Health Center, with no change in the original term of April 1,
2014 through March 31, 2017. (100% Enterprise Fund I)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with East Bay Medical Oncology/Hematology
Associates, Inc., effective September 1, 2014, to increase the payment limit by
$50,000 to a new payment limit of $771,080 to provide additional professional
oncology services at Contra Costa Regional Medical and Health Centers, with no
change in the original term of November 1, 2012 through October 31, 2015.
(100% Enterprise Fund I)
C.117 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with the Network Manager, Kathy M. Narasaki, and three
Field Operations Coordinators, Patrick Mims, Eugene Jackson, and Vernon
Williams III, to increase the aggregate payment limit by $5,500 to a new payment
limit of $355,600 for the County’s AB 109 East and Central County Network
System of Services, with no change in the original term of May 15, 2014 through
June 30, 2015. (100% State AB 109 Public Safety Realignment)
September 9, 2014 Contra Costa County Board of Supervisors 18
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Oceanside Laundry, LLC, in an amount not to exceed
$800,000, for the provision of linen rental and laundering services for the Contra
Costa Regional Medical and Health Centers, for the period from July 1, 2014
through June 30, 2015. (100% Enterprise Fund I)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pathology, Inc. in an amount not to exceed $325,000, to
provide professional laboratory testing services for patients at Contra Costa
Regional Medical and Health Centers, for the period July 1, 2014 through June
30, 2015. (100% Enterprise Fund I)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Taraneh Mostaghasi, M.D., Inc., in an amount not to
exceed $450,000, to provide professional pediatric primary care services for
Contra Costa Health Plan members, for the period September 1, 2014 through
August 31, 2016. (100% CCHP Enterprise Fund III)
C.121 CORRECT board order accepted by the Board of Supervisors on August 12,
2014, (C.90), to approve a contract with Bay Area Orthopedic Surgery and Sports
Medicine, Inc., to correct the name of the contractor to read Teodoro P. Nissen,
M.D., Inc. (dba Bay Orthopedic Surgery and Sports Medicine) instead of Bay
Area Orthopedic Surgery and Sports Medicine, Inc., to provide Orthopedic
Surgery services with no change in the original term of the contract from August
1, 2014 through July 31, 2016. (100% CCHP Enterprise Fund III)
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Pediatrix Medical Group of California, A
Professional Corporation, in an amount not to exceed $264,000, to provide
newborn hearing screening services in the Labor and Delivery Unit at Contra
Costa Regional Medical and Health Centers, for the period from August 1, 2014
through July 31, 2016. (100% Enterprise Fund I)
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Valley Pediatric Medical Group, Inc., in an
amount not to exceed $1,200,000, to provide professional pediatric primary care
services for Contra Costa Health Plan members, for the period September 1, 2014
through August 31, 2016. (100% CCHP Enterprise Fund III)
C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Precyse Solutions, LLC, in an amount not to exceed
$670,000, to provide temporary medical coding, tumor registrar and Oncology
Interim Management services for Contra Costa Regional Medical Center and
Health Centers, for the period from August 1, 2014 through July 31, 2015. (100%
Enterprise Fund I)
September 9, 2014 Contra Costa County Board of Supervisors 19
C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Doctors Inc. in an amount not to exceed
$600,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2014 through June 30, 2016. (50% Federal Medi-Cal funds; 50% State
General Fund)
C.126 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services
Department, to execute an amendment to purchase order with Coffey
Communications, to add $105,000 for a new total of $235,000 for continuation of
printed Contra Costa Health Plan (CCHP) membership “Health Sense”
newsletter, for the period from July 1, 2013 through June 30, 2015. (100%
Enterprise Fund II)
C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Anka Behavioral Health, Incorporated, in an amount not
to exceed $571,101 to provide housing assistance services for County’s Homeless
Program, for the period July 1, 2014 through June 30, 2015. (100% Federal
McKinney-Vento Grant)
C.128 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 Center and Health
Centers, for the period August 1, 2014 through July 31, 2015. (100% Enterprise
Fund I)
C.129 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Resources Connection
Inc., (dba Resources Global Professionals), in an amount not to exceed $191,180
for software, hardware, implementation, and maintenance of the Pavisse Incident
Management Solution for the Contra Costa Regional Medical Center, from
August 1, 2014 through July 31, 2017. (100% Enterprise Fund I)
C.130 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Greater Richmond Inter-Faith Program in an amount not
to exceed $337,388, to provide consultation and technical assistance to the Health
Services Department’s Clinic Services and AIDS Programs, for the period
September 1, 2014 through August 31, 2015. (56% Federal Qualified Health Care
Center funds; 15% State Targeted Case Management; 25% Federal AIDS
Program; 4% County)
C.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Martinez Unified School District, in an amount not to
exceed $199,043, to provide Mental Health Services Act (MHSA) Prevention and
Early Intervention services to high-school aged youth in Central County, for the
period July 1, 2014 through June 30, 2015, with a six-month automatic extension
through December 31, 2015, in an amount not to exceed $99,521. (100% MHSA)
September 9, 2014 Contra Costa County Board of Supervisors 20
C.132 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Healthcare Technology Management
Services, LLC, to extend the term through December 31, 2015 to continue
providing consultation and technical assistance with regard to the Department’s
information systems with no change in the payment limit of $620,000. (100%
Enterprise Fund I)
C.133 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Boehm and Associates, effective July 24,
2014, to increase the payment limit by $80,000 to a new payment limit of
$150,000 to provide additional consultation and technical assistance with regard
to workers’ compensation laws and recovery rights under personal injury law in
third-party liability cases, with no change in the original term of July 1, 2013
through June 30, 2015. (100% Commission based)
C.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Vyend LLC in an amount not to exceed $195,000, to
provide consultation and technical assistance with regard to the Department’s
Information Technology Unit’s Project Management Office, for the period
September 1, 2014 through June 30, 2015. (100% Enterprise Fund I)
C.135 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nadhan, Inc. (dba Creekside Rehabilitation & Behavioral
Health), in an amount not to exceed $372,300, to provide sub-acute care for
seriously and persistently mentally ill adults, for the period from July 1, 2014
through June 30, 2015. (100% Mental Health Realignment)
C.136 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Armen Serebrakian, M.D. (dba Bay Area Hearing
Services) in an amount not to exceed $110,000, to provide professional audiology
services to CCHP members and County recipients, for the period September 1,
2014 through August 31, 2016. (100% CCHP Enterprise Fund III)
C.137 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the County of Santa Clara, effective June 1,
2014, to increase the payment limit by $200,000, to a new payment limit of
$390,000, to provide additional inpatient mental health services for Contra Costa
County inmates at Santa Clara County jail, with no change in the original term of
July 1, 2013 through June 30, 2015. (100% Enterprise Fund I)
C.138 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care in an amount not to exceed
$1,500,000, to provide primary care and specialty medical services, for the period
July 1, 2014 through June 30, 2015. (100% CCHP Enterprise Fund III)
C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to
September 9, 2014 Contra Costa County Board of Supervisors 21
C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Santa Rosa Consulting, Inc., effective July 1,
2014, to increase the payment limit by $200,000, to a new payment limit of
$3,500,000 to provide additional hours of professional consulting services to
Department’s Information Systems unit, with no change in the original term of
September 1, 2012 through August 31, 2014. (100% Enterprise Fund I)
C.140 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Total Renal Care, Inc., effective May 1, 2014,
to increase the payment limit by $51,292 to a new total of $470,000 to continue
providing blood treatment services including dialysis, renal replacement and
apheresis therapies for inmates at the County’s Adult Detention Facility, and to
extend the term from June 30, 2014 to June 30, 2017. (100% Enterprise Fund I)
C.141 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with RHD Healthcare Consulting, Inc., in an amount not to
exceed $171,900 for the provision of professional consultation and technical
assistance to the Director with regard to compliance with Federal and State billing
mandates and HIPAA privacy issues, for the period from October 1, 2014 through
September 30, 2015. (100% Enterprise Fund I)
C.142 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Department of Information Technology, a purchase order in an
amount not to exceed $113,164 with TeleManagement Technologies, Inc., to
provide continuing software maintenance and support of the WinCall and WinBill
call accounting systems for the period October 1, 2014 through September 30,
2015, under the Equipment Software and Services Agreement. (100% Department
User Fees)
C.143 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract with the State of California, Franchise Tax Board, including
modified indemnification language, for the collection of unpaid, court-ordered
fees via tax intercept, for the period October 1, 2014 through September 30, 2017.
(100% Commission fees from collections)
C.144 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 psychiatric services for mentally ill adults in East County,
for the period from September 1, 2014 through August 31, 2015. (100% Mental
Health Realignment)
C.145 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Valley Oncology and Hematology Medical Group,
Inc. in an amount not to exceed $1,700,000, to provide professional Hematology,
Oncology and Urology services to Contra Costa Health Plan members, for the
period August 1, 2014 through July 31, 2016. (100% Enterprise Fund III)
September 9, 2014 Contra Costa County Board of Supervisors 22
C.146 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David Kleinerman, M.D., in an amount not to exceed
$1,500,000, for the provision of professional urology services at Contra Costa
Regional Medical and Health Centers, for the period from August 1, 2014 through
July 31, 2017. (100% Enterprise Fund I)
Other Actions
C.147 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999 regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director. (No fiscal impact)
C.148 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a non-financial agreement between Contra Costa County and the
National Public Health and Hospital Institute, to perform financial and clinical
data sharing at Contra Costa Regional Medical Center and Health Centers, for the
period from July 1, 2014 through June 30, 2016. (No fiscal impact)
C.149 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.
C.150 REFER to the Internal Operations Committee the matter of Property Assessed
Clean Energy (PACE) programs for study and recommendation, as recommended
by the County Administrator.
C.151 ACCEPT report on the implementation of "Ban the Box" legislation (Assembly
Bill 218) as pertaining to the County's personnel hiring process, as recommended
by the Internal Operations Committee.
C.152 ACCEPT the report from the Employment and Human Services Department
regarding the challenges the department faces as recommended by the Family and
Human Services Committee.
C.153 ACCEPT an update from the Local Planning Council's Countywide Child Care
Plan as recommended by the Family and Human Services Committee.
C.154 REALLOCATE unspent FY 2013/14 Community Development Block Grant
(CDBG) funds to Shelter, Inc., increasing the total allocation for FY 2014/15 by
$7,278 from $26,675 to $33,952, to provide homelessness prevention and rapid
rehousing services as recommended by the Family and Human Services
Committee. (100% CDBG)
C.155 AUTHORIZE relief of cash shortage in Fund 831100 - Social Service Trust Fund
September 9, 2014 Contra Costa County Board of Supervisors 23
C.155 AUTHORIZE relief of cash shortage in Fund 831100 - Social Service Trust Fund
for the Employment and Human Services Department, in the amount of
$155,642.01, as recommended by the Auditor-Controller. (100% General Fund)
C.156 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to accept the
donation of a LS3-20 GPM mobile platform freshwater purification system trailer,
valued at $49,950, to assist the Office of the Sheriff's Emergency Services
Division as a disaster management tool, as recommended by the Sheriff-Coroner.
(No County cost)
C.157 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Foothill-DeAnza Community
College District, to provide supervised field instruction at Contra Costa Regional
Medical Center and Health Centers, to ultrasound technician students, for the
period July 1, 2014 through June 30, 2016. (No fiscal impact)
C.158 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.159 APPROVE the list of providers recommended by the Contra Costa Health Plan's
Medical Director on July 29, 2014, 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.160 ADOPT the 2014/15 Secured Property Tax Rates and Authorization to Levy the
2014/15 Property Tax Roll, as recommended by the Auditor-Controller. (100%
General Fund)
C.161 ADOPT Resolution No. 2014/333 granting Nathan Johnson, County Veterans
Service Officer, signatory authority for the "Veterans Voices" grant agreement, as
requested by the California Department of Veterans Affairs.
C.162 APPROVE the deletion of County Service Area P-6 Zones 1202 and 1608 from
the tax levy rate table adopted by the Board of Supervisors on July 29, 2014
(Agenda Item C.133).
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, FirstSeptember 9, 2014 Contra Costa County Board of Supervisors 24
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisor Mary N. Piepho and Karen Mitchoff) meets quarterly on the
first Monday of the month at 1:00 p.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 1:00 p.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 fourth
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.September 9, 2014 Contra Costa County Board of Supervisors 25
Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal Glover and Karen Mitchoff)
meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) meets
on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) 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 Federal D. Glover and John Gioia) meets on the
fourth 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 Mary N. Piepho and
Candace Andersen) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee September 11,
2014
10:30
a.m.
See
above
Family & Human Services Committee October 13, 2014 1:00 p.m. See
above
Finance Committee September 22,
2014
10:30
a.m.
See
above
Hiring Outreach Oversight Committee October 13, 2014 10:30 a.m.See
above
Internal Operations Committee October 6, 2014 10:30
a.m.
See
above
Legislation Committee October 2, 2014 10:30
a.m.
See
above
Public Protection Committee September 22,
2014
1:00 p.m. See
above
Transportation, Water & Infrastructure
Committee
October 2, 2014 1:00 p.m. See
above
September 9, 2014 Contra Costa County Board of Supervisors 26
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR
WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO
TWO (2) MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
September 9, 2014 Contra Costa County Board of Supervisors 27
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
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
September 9, 2014 Contra Costa County Board of Supervisors 28
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
September 9, 2014 Contra Costa County Board of Supervisors 29