HomeMy WebLinkAboutAGENDA - 07082014 -
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
July 8, 2014
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "You are never too old to set another goal or to dream a new dream." ~
C.S. Lewis
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.131 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 July 13-19, 2014 as Pretrial, Probation and Parole
Supervision Week in Contra Costa County. (Philip Kader, Chief Probation
Officer)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 HEARING on the award of a construction contract in the amount of $5,306,959
July 8, 2014 Contra Costa County Board of Supervisors 1
D. 2 HEARING on the award of a construction contract in the amount of $5,306,959
with Team-Solar Inc., a wholly owned subsidiary of SunEdison, Inc., for the
installation of photovoltaic solar systems at six County facilities, Countywide.
(Brian Balbas, Public Works Department)
D. 3 HEARING to consider adoption of Resolution of Necessity No. 2014/235 for
acquisition by eminent domain of real property required for the Orwood Road
Bridge Replacement Project, as recommended by the Public Works Director,
Brentwood area. (100% Federal Highway Bridge Replacement Funds) (Karen
Laws, Public Works Department)
D. 4 CONSIDER adopting a position on SB 1319 (Pavley), as amended 6/18/14, Oil
Spills: Oil Spill Prevention and Response, a bill that makes various changes to
existing law related to oil spill prevention, planning, emergency response,
including transportation of oil by rail, as recommended by the Hazardous
Materials Program Director. (Lara DeLaney, Deputy County Administrator and
Randy Sawyer, Hazardous Materials Program Director)
D. 5 CONSIDER adopting a position on AB 380 (Dickinson), as amended 6/16/14,
Spill Response For Railroads, a bill that requires a rail carrier to report specified
information regarding the transportation of hazardous materials to the Office of
Emergency Services, to maintain a response management communications center,
and to provide the office with a hazardous materials emergency response plan, as
recommended by the Hazardous Materials Program Director. (Lara DeLaney,
Deputy County Administrator and Randy Sawyer, Hazardous Materials Program
Director)
D. 6 HEARING on the itemized costs of abatement for property located at 3901
Hillcrest Rd., El Sobrante, CA (Heather Roche, Owner). (Greg Wixom,
Department of Conservation and Development)
D. 7 HEARING to consider appeal of the County Planning Commission decision to
approve a proposed wireless telecommunications facility located near 801
Coventry Road in the Kensington area, and to consider related actions under the
California Environmental Quality Act, County File #LP14-2014. (Chris Hall,
Jennifer Kelly, Dr. Lee Wolfer, et al., Appellants) (AT&T, Applicant and Contra
Costa County/Northern California Joint Pole Association, Owners) (William
Nelson, Department of Conservation and Development)
D. 8 CONTINUED HEARING to consider appeal of the County Planning Commission
decision to approve proposed wireless telecommunications facility located near
110 Ardmore Road in the Kensington area; and to consider related actions under
the California Environmental Quality Act, County File #LP13-2020. (Kevin and
Michelle Ferguson, and Laura Owen, Kellin Cooper, Krista Bessinger, Jon Sarlin,
and David Kwett, Appellants) (AT&T, Applicant and Contra Costa
County/Northern California Joint Pole Association, Owners) (William Nelson,
Department of Conservation and Development)
July 8, 2014 Contra Costa County Board of Supervisors 2
D. 9 CONSIDER approving and authorizing the Contra Costa Emergency Medical
Services Agency to issue a Request for Proposals for the provision of emergency
ambulance services for Emergency Operations Areas I, II and V, as recommended
by the Health Services Director. (Patricia Frost, EMS Director)
D.10 CONSIDER approving response to 2013/14 Civil Grand Jury Report No. 1405
entitled, "The Public Records Act in Contra Costa County" and DIRECT the
Clerk of the Board to send the response to the Superior Court no later than July
15, 2014. (David Twa, County Administrator)
D.11 CONSIDER adopting Resolution No. 2014/205, which supersedes Resolution
No. 2013/299, regarding compensation and benefits for the County Administrator,
County Elected and Appointed Department Heads, Management, Exempt, and
Unrepresented employees to reflect changes, as recommended by the County
Administrator. (David Twa, County Administrator)
D. 12 PUBLIC COMMENT (2 Minutes/Speaker)
D. 13 CONSIDER reports of Board members.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers
West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers,
Local 21, AFL-CIO.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
Adjourn
July 8, 2014 Contra Costa County Board of Supervisors 3
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2014/231 approving the annual county miles in the Total
Maintained Mileage for County Roads Report, as recommended by the Public
Works Director, Countywide. (No fiscal impact)
C. 2 ADOPT Traffic Resolution No. 2014/4415 declaring a two-way stop controlled
intersection at Hemme Avenue and La Sonoma Drive/La Sonoma Way, as
recommended by the Public Works Director, Alamo area. (No fiscal impact)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit,
on behalf of the County, a grant application to the Contra Costa Transportation
Authority for the Contra Costa Priority Development Area Planning Grant
Program to conduct a planning study on San Pablo Avenue, Rodeo and Crockett
areas. (89% Federal Funds, 11% Local Road Funds)
C. 4 ALLOCATE a total of $20,000 from the Dougherty Valley Regional
Enhancement Fund (Fund) to implement the San Ramon Valley Street Smarts
Program (Program) for FY 2014/15; AUTHORIZE expenditure of $10,000 from
the Fund to add to contributions by the City of San Ramon, the Town of Danville,
and the San Ramon Valley Unified School District to implement the Program,
and; AUTHORIZE the Public Works Director, or designee, to execute a
Memorandum of Understanding and contribute $10,000 to the Town of Danville
for program-related administrative services. (100% Dougherty Valley Regional
Enhancement Fund)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Parsons Brinckerhoff, Inc., in the amount of $174,347 for
construction management services for the Deer Valley Road Shoulder Widening
Project, for the period of June 24, 2014 through acceptance of the completed
project by the Board of Supervisors, Brentwood area. (88% Federal High Risk
Rural Road Program Funds, 12% Local Road Funds)
C. 6 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Engineered Soil Repairs, Inc., in the amount of
$381,713 for the Marsh Creek Road Bridge (28C0142) Wingwall Repair Project,
Clayton area. (100% Local Road Funds)
C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
July 8, 2014 Contra Costa County Board of Supervisors 4
C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Parsons Brinckerhoff, Inc., in the amount of $122,319 for
construction management services for the Marsh Creek Road Safety
Improvements Project, for the period of June 24, 2014 through acceptance of the
completed project by the Board of Supervisors, Brentwood area. (38% Federal
High Risk Rural Road Program Funds, 34% Federal Highway Safety
Improvement Program Funds, 27% East County Area of Benefit Funds, 1% Local
Road Funds)
C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to accept
donations in the amount of $30,000 from John Muir Health and $5,000 from
Contra Costa Centre Association for a total of $35,000, for the purchase and
installation of traffic-calming features on Cherry Lane, Walnut Creek area. (100%
Restricted Donations)
C. 9 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
three construction contracts with USA Trucking, Inc., All City Trucking, Inc., and
Roby Trucking, in the amount of $300,000 each, for the 2014 On-Call Trucking
Services Contract(s) for Various Road and Flood Control Maintenance Work,
Countywide. (100% Local Road Funds)
C. 10 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Granite Rock, Inc., in the amount of $2,878,914 for the
San Pablo Avenue at Rodeo Creek Bridge Replacement Project, Rodeo area.
(89% Federal Highway Bridge Program Funds, 11% Local Road Funds)
C. 11 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Hanna Engineering, Inc. (dba The Hanna Group) in the amount of
$334,000 for construction management services for the San Pablo Avenue at
Rodeo Creek Bridge Replacement Project, for the period of July 8, 2014 through
acceptance of the completed project by the Board of Supervisors, Rodeo area.
(89% Federal Highway Bridge Program Funds, 11% Local Road Funds)
C. 12 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Grade Tech, Inc., in the amount of $541,469 for the
Walnut Boulevard Pedestrian and Bicycle Project, Walnut Creek area. (93%
Central County Area of Benefit Funds and 7% Transportation Development Act
Funds)
Special Districts & County Airports
C. 13 AUTHORIZE the Director of Airports, or designee, to submit an Airport
July 8, 2014 Contra Costa County Board of Supervisors 5
C. 13 AUTHORIZE the Director of Airports, or designee, to submit an Airport
Improvement Program (AIP) grant application to both the Federal Aviation
Administration (FAA) and the California Department of Transportation-Division
of Aeronautics (Caltrans) for approximately $892,500 and $22,400, respectively,
to perform maintenance on the airfield, minor reconstruction of the ramp, and
improvements to the signage and lighting at Byron Airport; APPROVE and
AUTHORIZE the execution of related documents. (90% FAA, 2.25% Caltrans
and 7.75% Airport Enterprise Fund)
C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Felix Boston, for a shade hangar at
Buchanan Field Airport effective July 2, 2014, in the monthly amount of $172.41,
Pacheco area. (100% Airport Enterprise Fund)
C. 15 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract with ADH Technical Services, Inc., for the
period of July 1, 2014 to June 30, 2015 in an amount not to exceed $660,000 for
assistance in complying with mandated federal and state stormwater rules
contained in National Pollutant Discharge Elimination System Permits issued by
the San Francisco Bay and Central Valley Regional Water Quality Control
Boards, Countywide. (100% Cities and County Stormwater Utility Fee
Assessments)
C. 16 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract amendment with AMEC Environment &
Infrastructure, Inc., to extend the term from June 30, 2014 through August 31,
2014 for continuing compliance assistance with mandated federal and state
stormwater rules contained in National Pollutant Discharge Elimination System
Permits issued by the San Francisco Bay and Central Valley Regional Water
Quality Control Boards, Countywide. (No fiscal impact)
C. 17 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract with Larry Walker Associates for the period of
July 1, 2014 to June 30, 2015 in an amount not to exceed $140,000 for general
technical support services necessary to comply with federal and state stormwater
rules contained in National Pollutant Discharge Elimination System Permits
issued by the San Francisco Bay and Central Valley Regional Water Quality
Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee
Assessments)
C. 18 ADOPT Resolution No. 2014/234 terminating and abandoning Offers of
Dedication within the Concord Industrial Park, Unit 4, as recommended by the
Public Works Director, Concord area. (100% Applicant Fees)
July 8, 2014 Contra Costa County Board of Supervisors 6
C. 19 APPROVE the Notice of Intention to Sell 2,192 square feet of land located
directly behind County Assessor’s Parcel No. 191-040-026 and identified as 1554
Manning Lane, Alamo, to Sandra M. Scranton, TRE, as recommended by the
Public Works Director. (100% Applicant Fees)
C. 20 AUTHORIZE the Public Works Director, or designee, to advertise the Byron
Airport pavement maintenance, signage and lighting at Byron Airport. (90%
FAA, 2.25% Caltrans, 7.75% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 21 DENY claims filed by MarcAnthony Dario Aguilar (Minor Child) & Delia
Pedroza, Robert P. Amatrone & Marla D. Sharlow (6 claims), Ashley & Mike
Bizicki, Patricia Brown, Ron Bryant, David Cook Sr., Enterprise Rent-A-Car Co.
of San Francisco, LLC, Kelli Ewing, Malysa Humphrey, Jillian Hutchison,
Thomas Mathew, and Rebecca McFarlain.
C. 22 RECEIVE report concerning the final settlement of Sandra Deering vs. Contra
Costa County Department of Health Services; and AUTHORIZE payment from
the Workers' Compensation Internal Service Fund in an amount not to exceed
$150,000. (100% Workers' Compensation Internal Service Fund)
C. 23 RECEIVE public report of litigation settlement agreements that became final
during the period of June 1, 2014 through June 30, 2014.
Honors & Proclamations
C. 24 ADOPT Resolution No. 2014/198 recognizing July 13-19, 2014 as Pretrial,
Probation and Parole Supervision Week in Contra Costa County, as
recommended by the County Probation Officer.
C. 25 ADOPT Resolution No. 2014/238 honoring Paula Hernandez on the occasion of
her retirement from Contra Costa County, as recommended by County Probation
Officer.
Appointments & Resignations
C. 26 ACCEPT the resignation of Heidi Petty, DECLARE a vacancy in Appointee 5
seat on the CSA R-10 Citizens Advisory Committee, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by Supervisor Glover.
C. 27 ACCEPT the resignation of Texanita Bluitt, DECLARE a vacancy in the District
1 seat on the Emergency Medical Care Committee, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Gioia.
July 8, 2014 Contra Costa County Board of Supervisors 7
C. 28 APPOINT Aron DeFerrari to the Alternate Seat on the Alamo Municipal
Advisory Council, as recommended by Supervisor Andersen.
C. 29 REAPPOINT Gina Swirsding to the District 1 Consumer seat on the Contra Costa
County Mental Health Commission, as recommended by Supervisor Gioia.
C. 30 APPROVE medical staff members appointments and reappointments, privileges,
department changes, advancements and voluntary resignations as recommend by
the Medical Staff Executive Committee at their June 16 meeting, and by the
Health Services Director.
C. 31 RESCIND Board action of June 3, 2014 by which Barbara Pendergrass was
appointed to the At Large #1 seat on the Contra Costa County Planning
Commission, and RE-APPOINT Marvin Terrell to the At Large #1 seat on the
County Planning Commission, as recommended by the Internal Operations
Committee.
C. 32 APPOINT Brent Trublood to the District IV seat on the Economic Opportunity
Council, as recommended by Supervisor Mitchoff.
C. 33 REAPPOINT Dylan Reinhold to the District IV Alternate seat of the Contra
Costa County Fire Protection District's Fire Advisory Commission, as
recommended by Supervisor Mitchoff.
C. 34 DECLARE vacant Seat No. 2 and Seat No. 6 on the Contra Costa Centre
Municipal Advisory Council due to resignations and DIRECT the Clerk of the
Board to post the vacancies, as recommended by Supervisor Mitchoff.
C. 35 APPOINT Kevin Corrigan to the County Government #1 seat on the Contra Costa
Inter-jurisdictional Council on Homelessness, as recommended by the County
Administrator.
C. 36 ACCEPT the resignation of William Truesdell as Community No. 2 seat on the
Advisory Council on Equal Employment Opportunity; DECLARE a vacancy and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Affirmative Action Officer.
C. 37 DECLARE vacant the the Labor Involved in Training Programs Member seat on
the Advisory Council on Equal Employment Opportunity and DIRECT the Clerk
of the Board to post the vacancy; and REAPPOINT Gayle Walls-Burns to the
Labor Organization 1 seat, Larry Jones to the Labor Organization 2 seat, and
Keith Cormier to the Management 1 seat, as recommended by the Affirmative
Action Officer.
Appropriation Adjustments
July 8, 2014 Contra Costa County Board of Supervisors 8
C. 38 Crockett-Carquinez Fire Protection District (7028): APPROVE Fiscal Year
2013-14 Appropriation and Revenue Adjustment No. 5096 and AUTHORIZE the
transfer of revenue from the Crockett - Carquinez Fire Protection District
available fund balance, Fund 202800 and appropriate it to Crockett - Carquinez
Fire Protection District, Autos & Trucks, Fund 202800 in the amount of $500,000
for the purchase of a replacement fire engine, as recommended by the Public
Works Director, Crockett and Port Costa areas. (100% Crockett – Carquinez Fire
Protection District) (Consider with C.68)
C. 39 Public Works Flood Control Districts (Various): APPROVE Fiscal Year 2013-14
Appropriation and Revenue Adjustment No. 5097 and AUTHORIZE new
revenue in Flood Control Drainage Area (Drainage Area) 52B, Fund 254900 in
the amount of $34,762, and Drainage Area 130, Fund 256200 in the amount of
$1,166,044 for Drainage Area fees collected, and in the amount of $1,248,278 for
Grant Revenues received and AUTHORIZE the transfer of revenue from Flood
Control Zone 1, Fund 252100 to Drainage Area 130 in the amount of $400,000 to
reimburse for the expense of the Upper Sand Creek Basin Project, as
recommended by the Public Works Director, Antioch area. (100% Various Flood
Control Drainage Area Funds)
Intergovernmental Relations
C. 40 ADOPT a position on AB 1621 (Lowenthal), as amended: Emergency Medical
Services: Data and Information System, a bill that requires the Emergency
Medical Services Authority to adopt a single statewide standard for the collection
of information regarding pre-hospital care to determine and monitor the quality
and effectiveness of the statewide emergency medical services system, and to
develop regulations for electric patient care records by local agencies, as
recommended by the Health Services Director.
C. 41 AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the
California Natural Resources Agency presenting the County’s comments on the
Draft Bay Delta Conservation Plan and associated Draft Environmental Impact
Report and Environmental Impact Statement, and DIRECT staff to submit the
letter and detailed comments to the California Natural Resources Agency prior to
the July 29, 2014 deadline, as recommended by the Conservation and
Development Director. (100% Contra Costa County Water Agency)
Personnel Actions
C. 42 ADOPT Position Adjustment Resolution No. 21466 to add four Teacher Project
positions (represented) and three Associate Teacher-Project positions
(represented) and cancel six Senior Clerk-Project positions (represented), in the
Employment and Human Services Department. (Cost Savings)
July 8, 2014 Contra Costa County Board of Supervisors 9
C. 43 ADOPT Position Adjustment Resolution No. 21468 to add two Carpenter
(represented) positions, and cancel one Lead Carpenter (represented) position and
one Lead Stationary Engineer (represented) position in the Public Works
Department. (Cost Savings)
C. 44 ADOPT Position Adjustment Resolution No. 21474 to reallocate the Retirement
Chief Executive Officer-Exempt classification on the Salary Schedule, as
recommended by the CCCERA Retirement Board. (100% CCCERA)
C. 45 ADOPT Position Adjustment Resolution No. 21481 to add one
Secretary-Advanced Level (represented) and cancel one Account Clerk
Supervisor position (represented) in the Health Services Department. (Cost
Savings)
C. 46 ADOPT Position Adjustment Resolution No. 21480 to add one Director, Public
Health Clinic Services position (represented); three permanent part-time (32/40)
Registered Nurse - Experienced Level positions (represented); one permanent
part-time Family Nurse Practitioner position (represented); and one permanent
full-time Clerk-Senior Level position (represented) in the Health Services
Department. (100% FQHC funds)
C. 47 ADOPT Position Adjustment Resolution No. 21482 to add two Exempt Medical
Staff Physician positions (represented); two Mental Health Clinical Specialist
positions (represented); two 32/40 Mental Health Clinical Specialist positions
(represented); two 32/40 Registered Nurse - Experienced Level positions ; one
Certified Medical Assistant position (represented); one 32/40 Certified Medical
Assistant position (represented); one Community Health Worker II position
(represented); and one 32/40 Community Health Worker II position (represented)
in the Health Services Department. (100% Enterprise Fund I)
C. 48 ADOPT Resolution No. 2014/236 amending Resolution No. 2014/159,
authorizing the transfer of a Clerk-Experienced Level position (represented) from
the Human Resources Department to the County Administration/Labor Unit and
adding one Clerk- Experienced Level position (represented) in the Human
Resources Department. (100% General Fund)
C. 49 ADOPT Resolution No. 2014/228 to provide for salary increases for the Deputy
Sheriff-Per Diem (unrepresented), Nursing Shift Coordinator-Per Diem
(unrepresented) and Law Enforcement Training Instructor-Per Diem
(unrepresented) job classifications, as recommended by the County Administrator.
C. 50 ADOPT Position Adjustment Resolution No. 21484 to reallocate the salary
July 8, 2014 Contra Costa County Board of Supervisors 10
C. 50 ADOPT Position Adjustment Resolution No. 21484 to reallocate the salary
schedules of the unrepresented classifications of Student Worker, Library
Aide-Exempt, and Library Student Assistant-Exempt and delete the defunct
unrepresented classifications of Recreation Instructor – LVL 422, EHS
Workforce Dev Youth Trainee – Project, and EHS Worker Trainee – Project.
(Various County funds)
Leases
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the Second Amendment to Lease with CC San Pablo, LP, for office space located
at 2300 El Portal Drive, San Pablo, to give the County two additional 5-year
extension options and establish the rent payable if the options are exercised. (80%
Federal and State; 20% General Fund)
C. 52 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a First Amendment to Lease with General Teamsters Local 315 to extend the term
through June 30, 2017 for 65 parking spaces located at 2727 Alhambra Avenue,
Martinez. (100% Hospital Enterprise Fund)
C. 53 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the First Amendment to Lease (Lease) with the Contra Costa Community College
District to extend the Lease from April 1, 2014 to June 30, 2015, for continued
use of approximately 7,280 square feet of office space located at 500 Court
Street, Martinez, at a rent of $9,455 per month, as requested by the
Sheriff-Coroner, under the terms and conditions set forth in the Lease. (100%
General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 54 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a
Field Agency Agreement and an accompanying Memorandum of Agreement with
University of California Hastings College of Law and Lawyers for America in an
amount not to exceed $40,000 to provide a two-year work experience for a law
student for the Lawyers for America program for the period of August 1, 2013
through May 15, 2015. (100% General Fund)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Los Medanos Community Healthcare District, to pay the
County an amount not to exceed $10,000, for the County’s Public Health, Family
Maternal and Child Health Program, Pathways to Fatherhood Project, for the
period January 1 through December 31, 2014. (No County match)
July 8, 2014 Contra Costa County Board of Supervisors 11
C. 56 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Agricultural Commissioners and Sealers
Association to reimburse the County an amount not to exceed $6,372 for
non-mandated pesticide use reporting activities, for the period July 1, 2014
through June 30, 2015. (No County match)
C. 57 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $241,386 from Contra Costa County Keller
Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the Bay
Point School Resource Officer Program for the period July 1, 2014 through June
30, 2015. (100% Keller Canyon Mitigation Fund)
C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $241,386 from the Contra Costa County Keller
Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay Point
Resident Deputy program for the period July 1, 2014 through June 30, 2015.
(100% Keller Canyon Mitigation Fund)
C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $8,000 from Contra Costa Keller Canyon
Mitigation Trust Fund to host a free community Christmas party and toy
giveaway for the residents of Bay Point. (100% Keller Canyon Mitigation Funds)
C. 60 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $3,500 from Contra Costa County Keller
Mitigation Trust Fund for the provision of bicycle helmets, repair, safety classes
and bicycle raffles as part of the Street Smarts program. (100% Keller Canyon
Mitigation Funds)
C. 61 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an
amendment to the California Emergency Management Agency (Cal EMA) 2013
Emergency Management Performance Grant, to increase the grant award amount
by $15,000 to a new grant award of $375,548 to purchase additional equipment to
prepare for, mitigate, respond to, and recover from emergencies and disasters, for
the period July 1, 2013 through June 30, 2014. (100% Federal)
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education in an
amount not to exceed $6,899,491, to provide State Preschool services, for the
period July 1, 2014 through June 30, 2015. (No County match)
C. 63 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract amendment with Monterey County, to extend the
term from June 30, 2014 through September 30, 2014 and increase the payment
limit to the County by $50,000 to a new payment limit of $106,052, to provide
Early Intervention Services. (No County match)
July 8, 2014 Contra Costa County Board of Supervisors 12
C. 64 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the State of California Commission on Peace Officer Standards and
Training (POST), including full indemnification of the State of California, to pay
the County an amount not to exceed $90,000 for the instruction of accredited
Driving Simulator and Force Option Simulator courses for the period July 1, 2014
through June 30, 2015. (100% State)
C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with California Department of Education in an
amount not to exceed $3,723,981, to provide for childcare and development
programs for the period July 1, 2014 through June 30, 2015. (No County match)
C. 66 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract amendment with Stanislaus County, Department
of Child Support Services, to increase the amount payable to the County by
$40,000 to a new total of $125,000 to provide Early Intervention Services with no
change in the term of January 1 through September 30, 2014. (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. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Thomas J. McDonald, M.D., in an amount not to exceed
$1,425,000 to provide ophthalmology services at Contra Costa Regional Medical
Center and Health Centers for the period June 1, 2014 through May 31, 2017.
(100% Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a purchase order with Pierce Manufacturing, Inc., in an
amount not to exceed $500,000 for the purchase of a new fire engine, Crockett
and Port Costa areas. (100% Crockett - Carquinez Fire Protection District)
(Consider with C.38)
C. 69 APPROVE and AUTHORIZE the Librarian, or designee, to execute a contract
with 3M Library Systems in an amount not to exceed $144,942 for service and
maintenance of self-check and self-return equipment, Radio Frequency
Identification (RFID) security gates, RFID digital library assistants, and staff
workstations for the period July 1, 2014 through June 30, 2015. (100% Library
Fund)
C. 70 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to
execute a contract with Metropolitan Van and Storage, Inc., in an amount not to
exceed $880,000 for the delivery, pick up and storage of election supplies and
equipment for the period May 1, 2014 through December 31, 2015. (100%
General Fund)
July 8, 2014 Contra Costa County Board of Supervisors 13
C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a purchase order amendment with East Bay Tire to
increase the payment limit by $57,000 to a new payment limit of $150,000 for
tires and tire supplies, Countywide. (100% Fleet Services Internal Service Fund)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with PricewaterhouseCoopers LLP, in an amount not to exceed
$200,000 to provide consultation and technical assistance, including modified
indemnification language, to the Health Services Department, for the period
August 1, 2014 through July 31, 2015. (100% Enterprise Fund I)
C. 73 AMEND Board Order, approved on June 24, 2014 (C63), authorizing the
Employment and Human Services Director to execute a contract with Bay Area
Community Resources, Inc., by changing service provisions from “In School
Youth Services” to “Out of School Youth Services” with no change in the term of
July 1, 2014 through June 30, 2015. (100% Federal)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Child Abuse Prevention Council of Contra Costa
County in an amount not to exceed $111,828, to provide Mental Health Service
Act (MHSA) 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 $55,914. (100% MHSA)
C. 75 APPROVE and AUTHORIZE the Risk Manager to execute a contract with
Environmental and Occupational Risk Management, Inc. to provide professional
on-site environmental, health, safety, and sustainability consulting support in an
amount not to exceed $736,300 for the period July 1, 2014 through June 30, 2015.
(43% Workers' Compensation Internal Service Fund and 57% user Departments)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Laura Swafford in an amount not to exceed $230,000 to
provide professional technical support, and training services for the Department’s
Keane Patcom System, for the period July 1, 2014 through June 30, 2015. (100%
Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Counseling Options & Parent Education, Inc. (C.O.P.E.) in
an amount not to exceed $225,000, to provide Triple-P parent education classes
and practitioner trainings, 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 $112,500. (100% Mental Health Services Act)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 8, 2014 Contra Costa County Board of Supervisors 14
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pathways to Wellness Medication Clinic in an amount not
to exceed $1,198,486, to provide children’s and adult mental health services 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 $599,243. (50% Federal Financial Participation; 50% County
Realignment)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Telecare Corporation in an amount not to exceed
$2,017,019, to provide and manage services for Hope House, a sixteen (16) bed
short-term residential facility, for mentally ill adults, for the period July 1, 2014
through June 30, 2015. (39% Federal Financial Participation; 61% Mental Health
Services Act)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Health Management Systems, Inc., effective
July 1, 2014, to increase the payment limit by $180,000 to a new payment limit of
$225,000 to provide additional professional auditing services, with no change in
the original term of February 1, 2013 through January 31, 2015. (100% CCHP
Enterprise Fund III)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Fred Finch Youth Center, effective June 1,
2014, to increase the payment limit by $120,766 to a new payment limit of
$680,766 to provide additional school-based and dual diagnosis residential
treatment services, with no change in the original term of July 1, 2013 through
June 30, 2014, and to increase the automatic extension payment limit by $60,383
to a new payment limit of $340,383, with no change in the term of the automatic
extension, through December 31, 2014. (49% Federal Financial Participation;
49% County Realignment; 2% Mt. Diablo Unified School District)
C. 82 APPROVE and AUTHORIZE the Risk Manager to execute a contract with TCS
Risk Management Services in an amount not to exceed $371,000 to administer a
county-wide ergonomic program and laboratory effective July 1, 2014 through
June 30, 2016. (100% Workers' Compensation Internal Service Funds)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Paladin Managed Care Services in an amount not to
exceed $400,000 to provide claims processing and negotiations services for the
Contra Costa Health Plan, for the period June 1, 2014 through May 31, 2016.
(100% contingency fee)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 8, 2014 Contra Costa County Board of Supervisors 15
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with ISIS Healthcare Services, Inc. in an amount not to exceed
$200,000 to provide professional temporary physical and occupational therapists
at Public Health California Children’s Service Program, Medical Therapy Units
sites, for the period July 1, 2014 through June 30, 2015. (50% State California
Children’s Services, 50% County funds)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment agreement with Traditions Psychology Group, Inc.
(dba Traditions Behavioral Health), effective June 1, 2014, to to extend the term
from June 30 through August 31, 2014 and increase the payment limit by
$840,000 to a new payment limit of $15,540,000, to provide additional
psychiatric staffing and leadership for the Inpatient Psychiatric, Crisis
Stabilization Unit at Contra Costa Regional Medical Center and the County’s
Main Detention Facility. (100% Enterprise Fund I)
C. 86 APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on
behalf of Chief Information Officer, a purchase order with AT&T Datacomm in
an amount not to exceed $1,010,000 for the acquisition of Cisco equipment, in
support of a hosted communication system for the Contra Costa County Superior
Court, Department of Conservation and Development, and Department of
Information Technology. (100% Client Usage Fees)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Landrus Pfeffinger, M.D., effective May 1,
2014, to increase the payment limit by $15,000 to a new payment limit of
$140,000 to provide additional orthopedic services at Contra Costa Regional
Medical and Health Centers, with no change in the original term of June 1, 2013
through May 31, 2015. (100% Enterprise Fund I)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Kaiser Foundation Health Plan,Inc, effective
June 30, 2014, to extend the term from June 30 through December 31, 2014 and
increase the payment limit by $55,000,000 to a new payment limit of
$80,000,000, to provide additional professional health care services for Medi-Cal
recipients enrolled in the Kaiser Foundation Health Plan. (100% CCHP Enterprise
Fund III)
C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the National Council on Crime
and Delinquency, to extend the contract termination date to September 30, 2014
and increase the payment limit by $27,000 to a new payment limit of $112,000, to
implement Domestic Violence homicide reduction and prevention models. (100%
Federal)
C. 90 APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to
July 8, 2014 Contra Costa County Board of Supervisors 16
C. 90 APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to
execute a contract with Donte Blue in an amount not to exceed $133,500 to
perform coordination services for the County’s reentry process for the period of
July 1, 2014 through June 30, 2015. (100% AB 109 Realignment Funds)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Center for Common Concerns, Inc. (dba
HomeBase), effective April 14, 2014, to increase the payment limit by $93,840 to
a new payment limit of $390,790 to provide additional consultation and technical
assistance, with no change in the original term of October 1, 2013 through
September 30, 2014. (5% Federal Medi-Cal Administrative Activities, 36%
Behavioral Health Administration, 16% County General funds, 43% Medi-Cal
Administrative Activities)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment agreement with Wesley Robinson, Ph.D., effective
April 1, 2014, to increase the payment limit by $35,000 to a new payment limit of
$195,000 to provide additional Medi-Cal specialty mental health services, with no
change in the original term of July 1, 2012 through June 30, 2014. (50% State
General Funds and 50% Federal Medi-Cal)
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Kevin Blatter (dba Delta Bay Consulting) in
an amount not to exceed $290,000 for management consulting services for the
period July 14, 2014 through July 13, 2015. (45% Federal, 45% State, 10%
County)
C. 94 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a purchase order amendment with JC Paper Company to
increase the payment limit by $199,990 to a new payment limit of $399,980 for
recycled copy paper for the period July 1, 2013 through June 30, 2015,
Countywide. (100% Department User Fees)
C. 95 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with MedTox Laboratories, Inc.,
effective June 30, 2014, to extend the contract term from June 30 through August
30, 2014 to provide additional Child Welfare Mandated Drug Testing services.
(30% County, 70% State)
C. 96 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Stryker Orthopaedics in the
amount of $1,550,000 to procure orthopedic products for Contra Costa Regional
Medical and Health Centers for the period June 1, 2014 through May 31, 2016.
(100% Enterprise Fund I)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 8, 2014 Contra Costa County Board of Supervisors 17
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rose Susan Cohen, M.D., in an amount not to exceed
$127,000 to provide healthcare consultation and technical assistance to the Health
Plan Medical Management team for the period May 1, 2014 through April 30,
2015, including mutual indemnification to hold the other party harmless from any
claims arising out of the performance of this contract. (100% CCHP Enterprise
Fund III)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Mt. Diablo-Solano Oncology Group Medical
Associates, effective July 1, 2014, to increase the payment limit by $1,300,000 to
a new payment limit of $2,300,000 to provide additional professional
hematology/oncology services, with no change in the original term of August 1,
2012 through July 31, 2014. (100% CCHP Enterprise Fund III)
C. 99 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with W.C. Maloney, Inc., effective May 5, 2014, to
increase the payment limit by $1,462 to a new payment limit of $119,784 for
abatement and demolition of 3160 and 3168 Rollingwood Drive, San Pablo.
(100% Contra Costa Transportation Authority Funds)
C.100 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order amendment with Henry Schein,
effective January 1, 2014, to increase the payment limit by $20,000 to a new
payment limit of $320,000 for dental supplies, equipment, and repairs for Contra
Costa Regional Medical Center and Contra Costa Health Centers for the period
May 1, 2012 through April 30, 2014. (100% Enterprise Fund I)
C.101 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute purchase order with Tiernan-Leino Dental
Laboratory in the amount of $145,000 for dental prosthetics for dentures, partials
and other dental laboratory supplies for Contra Costa Regional Medical and
Health Centers, for the period July 1, 2014 through June 30, 2015. (100%
Enterprise Fund I)
C.102 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute purchase order with Cooper Surgical Inc., in an
amount not to exceed $120,000, for specialty surgical and medical supplies for
Contra Costa Regional Medical and Health Centers, for the period July 1, 2014
through June 30, 2015. (100% Enterprise Fund I)
C.103 APPROVE and AUTHORIZE the County Treasurer to execute a five-year
agreement with Wells Fargo Bank, N.A. (“Wells Fargo”) in an amount not to
exceed $1,400,000 to provide general banking and lockbox services. (100%
County Investment Pool Earnings)
C.104 APPROVE and AUTHORIZE amendment to Request for Proposal No. 1141 for
July 8, 2014 Contra Costa County Board of Supervisors 18
C.104 APPROVE and AUTHORIZE amendment to Request for Proposal No. 1141 for
Kinship Supportive Services, by changing the payment limit from $150,000 to
$600,000, as recommended by the Employment and Human Services Director.
(20% Federal, 80% State)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Locumtenens.com, Inc., effective April 28,
2014, to increase the payment limit by $100,000 to a new payment limit of
$750,000 to provide additional services, with no change in the original term of
March 1, 2014 through February 28, 2015. (100% Enterprise Fund I)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Noel T.D. Chiu, M.D., effective July 1, 2014,
to increase the payment limit by $240,000 to a new payment limit of $480,000 to
provide additional professional dermatology services to Contra Costa Health Plan
members, with no change in the original term of February 1, 2013 through
January 31, 2015. (100% CCHP Enterprise Fund III)
C.107 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Contra Costa ARC (dba Commercial Support Services), a
California non-profit corporation, in an amount not to exceed $350,000 to provide
packet fulfillment services for Print and Mail Services, for the period June 1, 2014
through May 31, 2016, Countywide. (100% Department User Fees)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Appian Imaging, LLC (dba Northbay MRI Center) in an
amount not to exceed $400,000 to provide professional diagnostic imaging
services, for the period June 1, 2014 through May 31, 2016. (100% CCHP
Enterprise Fund III)
C.109 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.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Axis Community Health, Inc., in an amount not to exceed
$140,000 to provide Primary Care and Specialty Medical services for the period
July 1, 2014 through June 30, 2016. (100% CCHP Enterprise Fund III)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Advanced Medical Personnel Services, Inc., in an amount
not to exceed $923,000 to provide temporary therapists for Contra Costa Regional
Medical and Health Centers, for the period July 1, 2014 through June 30, 2015.
(100% Enterprise Fund I)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 8, 2014 Contra Costa County Board of Supervisors 19
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Huron Consulting Services, LLC, in an amount not to
exceed $350,000 to provide professional consulting, technical support, training,
and project management for Department’s information systems at Contra Costa
Health Services, for the period May 1, 2014 through June 30, 2015. (100%
Enterprise Fund I)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Minh Hiep Nguyen, M.D., in an amount not to exceed
$150,000 to provide professional critical care physician services at Contra Costa
Regional Medical and Health Centers, for the period June 1, 2014 through May
31, 2017. (100% Enterprise Fund I)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Xerox Consultant Company, Inc., in an amount not to
exceed $275,000 to provide professional consultation and technical support for
the Department’s Health Services Information System, for the period July 1, 2014
through June 30, 2015. (100% Enterprise Fund I)
C.115 APPROVE and AUTHORIZE the Risk Manager to execute a contract with
Essential Staffing, Inc., in an amount not to exceed $500,000 to provide workers'
compensation staffing services for the period July 1, 2014 through June 30, 2015 .
(100% Workers' Compensation Internal Service Fund)
C.116 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute a contract with International Business Machines Corporation in an
amount not to exceed $318,400 to provide mainframe support for the period
August 1, 2014 through July 31, 2015. (100% Client Usage Fees)
Other Actions
C.117 APPROVE the design and bid documents, including plans and specifications, for
Relocation of the Sheriff's Office Records Unit, 2530 Arnold Drive, Martinez
Project; and AUTHORIZE the Public Works Director, or designee, to solicit bids
to be received on or about August 14, 2014, and to issue bid addenda, as needed,
for clarification of the contract bid documents, Countywide. (100% General Fund)
C.118 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a non-financial agreement with the County of San Mateo,
including modified indemnification language, to administer the Bay Area Cash
Assistance Program for Individuals for the period July 1, 2014 through June 30,
2018. (No fiscal impact)
C.119 AUTHORIZE relief of cash shortage in Spirit of Caring account for the Health
Services Department in the amount of $1,064.54, as recommended by the
Auditor-Controller. (100% Realignment funds)
July 8, 2014 Contra Costa County Board of Supervisors 20
C.120 ACCEPT the May 2014 update on the operations of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Director.
C.121 ACCEPT a donation from the Contra Costa Centre Association in the sum of
$210,480, to be used for the purpose of providing targeted law enforcement
services at the Contra Costa Centre Transit Village, as recommended by the
Sheriff-Coroner.
C.122 AUTHORIZE County participation in the 2014 Spare the Air Program, a program
that encourages people to take steps to protect air quality on days when smog
levels are expected to exceed the state and federal air quality standards, as
recommended by the Conservation and Development Director. (No fiscal impact)
C.123 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.124 APPROVE and ACCEPT the results of the Retirement Board Election, conducted
on June 17, 2014 for specified candidates, as on file in the Contra Costa County
Elections Division, as recommended by the Clerk-Recorder. (No fiscal impact)
C.125 ADOPT the draft Mental Health Services Act (Proposition 63) Three Year
Program and Expenditure Plan, Fiscal Years 2014/2015 through 2016/17; and
AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Mental
Health Services Oversight and Accountability Commission notifying them of
approval, as recommended by the Health Services Director.
C.126 APPROVE the list of providers recommended by the Contra Costa Health Plan's
Peer Review and Credentialing Committee on June 10, 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.127 APPROVE and AUTHORIZE the discharge from accountability for certain
Health Services accounts in an aggregate amount of $12,200,917.78, which are
not collectible due to one or more of the following reasons: the accounts are being
discharged in bankruptcy; debtors are deceased, the statute of limitations for
pursuing recovery of the debt has expired; the cost of recovery is excessive;
and/or the debtor no longer resides in the state, as recommended by the Health
Services Director.
C.128 AUTHORIZE discharge from accountability for certain Public Works
Department accounts totaling $72,880 that have been determined to be
uncollectible, as recommended by the Public Works Director, Countywide. (5%
Local Road Funds and 95% Land Development Funds)
July 8, 2014 Contra Costa County Board of Supervisors 21
C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with West Contra Costa Unified School District,
effective April 25, 2014, to include dental and mental health services at DeAnza
High School, with no change in the original term of September 1, 2010 through
August 31, 2015.
C.130 ADOPT Resolution No. 2014/237 to clarify the imposition of the assessment
upon every person who violates his or her written promise to appear in a Contra
Costa County court, pursuant to Penal Code section 853.7(a) and Vehicle Code
section 40508.5, and to authorize the Contra Costa County Superior Court to
impose the increased assessment to modernize and maintain the County's
automated warrant system, as recommended by the County Administrator.
C.131 ADOPT Resolution No. 2014/240 as approved by the Retirement Board, which
establishes the Rodeo-Hercules Fire Protection District retirement plan
contribution rates effective July 1, 2014 through June 30, 2015.
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
July 8, 2014 Contra Costa County Board of Supervisors 22
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.
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.
July 8, 2014 Contra Costa County Board of Supervisors 23
Airports Committee September 2014 TBD See
above
Family & Human Services Committee July 14, 2014
cancelled
August 11, 2014
1:00 p.m. Room
101
Finance Committee July 28, 2014 10:30
a.m.
Room
101
Hiring Outreach Oversight Committee July 14, 2014
cancelled
August 11, 2014
10:30
a.m.
Room
101
Internal Operations Committee August 4, 2014 10:30
a.m.
Room
101
Legislation Committee July 3, 2014
cancelled
August 7, 2014
10:30
a.m.
Room
101
Public Protection Committee July 28, 2014 1:00 p.m. Room
101
Transportation, Water & Infrastructure
Committee
July 3, 2014 1:00 p.m. Room
101
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
July 8, 2014 Contra Costa County Board of Supervisors 24
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business 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
July 8, 2014 Contra Costa County Board of Supervisors 25
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
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
July 8, 2014 Contra Costa County Board of Supervisors 26
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
July 8, 2014 Contra Costa County Board of Supervisors 27