HomeMy WebLinkAboutAGENDA - 12022014 -
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
December 2, 2014
9:00 A.M. Convene and adjourn to Closed Session in Room 101.
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. Aubrey James v. Contra Costa County, WCAB #’s ADJ7512533, ADJ9160740
2. Kathryn Wade v. Contra Costa County, WCAB #’s ADJ7128604, ADJ7127611
December 2, 2014 Contra Costa County Board of Supevisors 1
3. Jerri Curry v. Contra Costa County, U.S. District Court, Northern District of California,
Case No. C12-03940 WHO.
4. Michael Trevino and Lori Trevino v. County of Contra Costa, Contra Costa Superior Court
Case No. C13-00141
5. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court,
Northern District of California, Case No. C12-00944 JST
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "Winter is the time for comfort, for good food and warmth, for the touch of
a friendly hand and for a talk beside the fire: it is the time for home." ~ Edith Sitwel
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.147 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 declaring the month of December 2014 as Pancreatic Cancer
Awareness Month. (Supervisor Piepho and Supervisor Andersen)
PR.2 PRESENTATION recognizing the Hazardous Materials Incident Response Team
for placing first at the 2014 Urban Shield Exercise. (William Walker, M.D.,
Health Services Director)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 HEARING on the itemized costs of abatement for property located at 3010 Del
Hombe Lane, Walnut Creek, CA (Christina Kohler & Haigoush Heidi Kohler,
Tre, Owners) (Greg Wixom, Conservation and Development Department)
D.4 HEARING on the recommendation of the County Planning Commission to
nominate two trees located on 2444 Lunada Lane in Alamo as Heritage Trees
(COUNTY FILE #HT12-0001) (Lashun Cross, Department of Conservation and
Development)
D.5 HEARING to consider the County Planning Commission recommendation to
adopt the 2014 Housing Element Update to the County General Plan. (Patrick
Roche, Conservation and Development)
D.6 CONDUCT HEARING on the adoption of Resolution No. 2014/381 to establish
December 2, 2014 Contra Costa County Board of Supevisors 2
D.6 CONDUCT HEARING on the adoption of Resolution No. 2014/381 to establish
and update service fees for the Environmental Health Division of Contra Costa
County Health Services, to be effective January 1, 2015; CONSIDER adoption of
Ordinance No. 2014-12 authorizing the collection of a plan review fee for plan
reviews and inspections of food facilities and public swimming pools; and
MAKE related California Environmental Quality Act findings. (William Walker,
M.D., Health Services Director; Marilyn Underwood, Environmental Health
Director)
D.7 CONSIDER District Attorney's report of accomplishments. (Mark Peterson,
District Attorney)
D.8 CONSIDER Adopting Resolution No. 2014/450 and 2014/451 regarding potential
modifications to West Contra Costa Healthcare District's allocation of ad valorem
property taxes from the District to the County. (Supervisor Gioia and Supervisor
Glover)
D. 9 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of Rodney Frazier, Jr., a Richmond Resident, Roger
Poynts, from the Town of Moraga, Mardy Robinson, from Lafayette, and Barclay
Simpson, Orinda Resident
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2014/437 approving and authorizing the Public Works
Director, or designee, to submit a grant application to the California Department
of Resources Recycling and Recovery for rubberized asphalt concrete and chip
seal projects, Countywide. (No fiscal impact)
C. 2 APPROVE and AUTHORIZE the conveyance of interest in real property to
Barbara A. Frantz’s Family Trust dated 2004, and AUTHORIZE the Chair of the
Board of Supervisors to execute the Grant of Access Rights over a portion of
Balfour Road on behalf of Contra Costa County, as recommended by the Public
Works Director, Brentwood area. (100% Applicant Fees)
C. 3 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute,
December 2, 2014 Contra Costa County Board of Supevisors 3
C. 3 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute,
on behalf of Contra Costa County (County), the Real Property Services
Agreement to provide right of way services to the Bay Area Infrastructure
Financing Authority for its I-680 Express Lane Project, for payment to the County
in an amount not to exceed $25,000, effective December 2, 2014 until terminated
by either party, as recommended by the Public Works Director, I-680 Corridor
area. (100% Bay Area Infrastructure Financing Authority Funds)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Kimley-Horn and Associates, Inc., effective
November 1, 2014, to increase the payment limit by $150,000 to a new payment
limit of $650,000 and extend the termination date from November 1, 2015 to
November 1, 2016, to provide additional transportation engineering services for
the Bailey Road/State Route 4 Interchange Project, Bay Point area. (69% Measure
J – Pedestrian Bicycle and Trail Facilities Program, 31% Local Road Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Vali Cooper & Associates, Inc., effective October 6,
2014, to increase the payment limit by $29,108 to a new payment limit of
$232,408 for construction management services for the Marsh Creek Detention
Facility Bridge Replacement Project, Clayton area. (90% Federal Highway Bridge
Program Funds, 10% General Fund)
C. 6 ADOPT Resolution No. 2014/438 accepting as complete the contracted work
performed by TCB Industrial, Inc., for the Marsh Creek Detention Facility Bridge
Replacement Project, as recommended by the Public Works Director, Clayton
area. (90% Federal Highway Bridge Program Funds, 10% General Fund)
C. 7 ADOPT Resolution No. 2014/439 accepting as complete the contracted work
performed by Bay Cities Paving & Grading, Inc., for the Deer Valley Road
Shoulder Widening Project, as recommended by the Public Works Director,
Brentwood area. (38% Federal High Risk Rural Road Program Funds, 44%
Proposition 1 B Funds, 18% Local Road Funds)
Engineering Services
C. 8 ADOPT Resolution No. 2014/433 accepting completion of warranty period for
the Subdivision Agreement (Right-of-Way Landscaping) and release of cash
deposit for faithful performance, for subdivision SD03-08689, for a project
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. (100% Developer Fees)
C. 9 ADOPT Resolution No. 2014/434 approving the second extension of the Road
December 2, 2014 Contra Costa County Board of Supevisors 4
C. 9 ADOPT Resolution No. 2014/434 approving the second extension of the Road
Improvement Agreement for road acceptance RA06-01208, 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. 10 ADOPT Resolution No. 2014/435 accepting completion of landscape
improvements for the Subdivision Agreement (Right-of-Way Landscaping) for
subdivision SD08-09245, 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. (100%
Developer Fees)
C. 11 ADOPT Resolution No. 2014/436 approving the second extension of the
Subdivision agreement for subdivision SD08-09165, 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)
Special Districts & County Airports
C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with PIC Flying Club, LLC, for a
T-hangar at Buchanan Field Airport effective November 1, 2014, in the monthly
amount of $383.74. (100% Airport Enterprise Fund)
C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with James Turner for a T-hangar at
Buchanan Field Airport effective November 7, 2014, in the monthly amount of
$383.74. (100% Airport Enterprise Fund)
C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute
hangar rental agreements for T-hangars at Buchanan Field Airport in the monthly
amounts of $383.74 each. Hangar rental agreements are with (i) Jim Agua
effective December 8, 2014 and, (ii) Mark Davidson effective November 21,
2014. (100% Airport Enterprise Fund)
C. 15 DECLARE the Board's intent to adopt a resolution designating the Martinez City
Council as the board of directors of Contra Costa County Sanitation District No.
6, as recommended by the Public Works Director, Martinez area. (No fiscal
impact)
C. 16 Acting as the Governing Board of the Contra Costa County Fire Protection
December 2, 2014 Contra Costa County Board of Supevisors 5
C. 16 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from the U.S. Department of Homeland Security,
Federal Emergency Management Agency, Assistance to Firefighters Grants
Program in an amount not to exceed $950,000 for the purchase of a thermal
imaging cameras and a regional command vehicle. (80% Federal, 20% Special
District)
Claims, Collections & Litigation
C. 17 RECEIVE report concerning the final settlement of Graciela Olveda vs. County
of Contra Costa; and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $60,000, less permanent
disability advances. (100% Workers' Compensation Internal Service Fund)
C. 18 RECEIVE report concerning the final settlement of Donald Williams, Jr, vs.
County of Contra Costa; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $52,500, less
permanent disability advances. (100% Workers' Compensation Internal Service
Fund)
C. 19 APPROVE and AUTHORIZE County Counsel, or designee, to execute on behalf
of the County a conflict waiver acknowledging a conflict of interest and
consenting to Foley & Lardner representing Health Leads, Inc. in its contract
negotiations with the County while continuing to represent the County in other
matters.
C. 20 DENY claims filed by QBE for Kelli Hall, Judi Kuhr, Solomon Laigo, Jerome
Logan, Gail Parke, San Pablo Retail Partners LLC, Lynda Tavares, Michael
Geary Wilson, Contra Costa County Deputy Sheriffs' Association, and Robert
Yee. DENY amended claim filed by Solomon Laigo. DENY late claim filed by
Mario Lucero.
C. 21 RECEIVE report concerning the final settlement of Donald Danielson vs. Contra
Costa County Fire Protection District; and AUTHORIZE payment from the
Workers' Compensation Internal Service Fund in an amount not to exceed
$84,265.71, less permanent disability advances. (100% Workers' Compensation
Internal Service Fund)
Statutory Actions
December 2, 2014 Contra Costa County Board of Supevisors 6
C. 22 APPROVE Board meeting minutes for July and August 2014, as on file with the
Office of the Clerk of the Board.
C. 23 ACCEPT Board Members Districts I, III and IV meeting reports for October
2014. ACCEPT District III September 2014 meeting report.
Honors & Proclamations
C. 24 ADOPT Resolution No. 2014/396 recognizing the Hazardous Materials Incident
Response Team for placing first at the 2014 Urban Shield Exercise, as
recommended by William Walker, M.D., Health Services Director.
C. 25 ADOPT Resolution No. 2014/429 recognizing the 60th Anniversary of the Rotary
Club of Danville, as recommended by Supervisor Andersen.
C. 26 ADOPT Resolution No. 2014/432 declaring the month of November 2014 as
"Pancreatic Cancer Awareness Month" as recommended by Supervisor Piepho
and Supervisor Andersen.
C. 27 ADOPT Resolution No. 2014/440 recognizing Sue Severson of the Orinda City
Council, as recommended by Supervisor Andersen.
C. 28 ADOPT Resolution No. 2014/441 recognizing Ken Chew of the Moraga Town
Council, as recommended by Supervisor Andersen.
C. 29 ADOPT Resolution No. 2014/442 recognizing Kristina D. Lawson of the Walnut
Creek City Council, as recommended by Supervisor Andersen and Supervisor
Mitchoff.
C. 30 ADOPT Resolution No. 2014/449 recognizing World AIDS Day and
Commending Community Partners For their efforts to Prevent HIV Infections, as
recommended by Supervisor Gioia and Supervisor Mitchoff.
Appointments & Resignations
C. 31 RE-APPOINT Andrew Bryant to the District IV Seat on the Iron Horse Corridor
Management Program Advisory Committee to a two-year term expiring on
January 1, 2017, as recommended by Supervisor Mitchoff.
C. 32 DECLARE vacant the District IV – Alternate Seat on the Contra Costa County
Fire Protection District Advisory Commission and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Mitchoff.
December 2, 2014 Contra Costa County Board of Supevisors 7
C. 33 DECLARE vacant the District III-C seat on the Alcohol and Other Drugs
Advisory Board and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Piepho.
C. 34 ACCEPT the resignation of Judy Carney, DECLARE vacant the District II Seat
on the Contra Costa County Commission for Women, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by Supervisor Andersen.
C. 35 APPOINT Catherine Taughinbaugh to the District II-C Seat on the Alcohol and
Other Drugs Advisory Board of Contra Costa County, as recommended by
Supervisor Andersen.
C. 36 DECLARE vacant the District III Public Sector seat on the Economic Opportunity
Council and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Piepho.
C. 37 APPOINT Jack Bean of Pleasant Hill to the Business # 2 Alternate - Industrial
Association seat on the Hazardous Materials Commission, to complete the
unexpired term ending on December 31, 2017, as recommended by the Internal
Operations Committee.
C. 38 DECLARE vacant the Public Agency 2 Seat, Central/South County due to
extended absence, and TRANSFER Estela Alvarez from Discretionary Seat 4 to
Child Care Provider 4 - East County on the Contra Costa County Local Planning
and Advisory Council for Early Care and Education (LPC) as recommended by
the County Office of Education and the Council.
C. 39 ACCEPT the resignation of Dyana Bhandari, DECLARE vacant the Arts and
Culture Commission District 1 seat, and DIRECT the Clerk of the Board to post
the vacancy as recommended by Supervisor Gioia.
C. 40 ACCEPT resignation of Peter Maund, DECLARE a vacancy in Arts and Culture
Commission, At-Large 2 Seat; and DIRECT the Clerk of the Board to post the
vacancy, as recommended by the County Administrator.
C. 41 APPOINT Barbara Serwin to the District II Consumer Seat of the Contra Costa
County Mental Health Commission, as recommended by Supervisor Andersen.
C. 42 REAPPOINT Rose Chiat to the District IV Seat on the Countywide Bicycle
Advisory Committee, as recommended by Supervisor Mitchoff.
Appropriation Adjustments
C. 43 APPROVE Appropriations and Revenue Adjustment No. 5026 recognizing
December 2, 2014 Contra Costa County Board of Supevisors 8
C. 43 APPROVE Appropriations and Revenue Adjustment No. 5026 recognizing
revenue in the amount of $1,160,231 from the State of California and appropriate
it in various County departments for the continued implementation of AB109
Public Safety Realignment for fiscal year 2014/15. (100% State AB 109 Public
Safety Realignment revenue)
Personnel Actions
C. 44 ADOPT Position Adjustment Resolution No. 21559 to increase the hours of two
(2) Board of Supervisors Assistant – Specialist (J994) (unrepresented) positions in
the District II Board of Supervisor’s Office. (No fiscal impact).
C. 45 ADOPT Position Adjustment Resolution No. 21373 to reclassify one Account
Clerk-Advanced Level (represented) position and its incumbent to an Office
Manager (represented) position in the Public Works Department. (100%
Interdepartmental Charges)
C. 46 Acting as the In-Home Supportive Services Public Authority, ADOPT Position
Adjustment Resolution No. 21479 to re-title the Public Authority Benefits 311
Clerk to Public Authority Benefits Clerk Specialist, reallocate the salary and
reclassify one Public Authority Senior Benefits Clerk to Public Authority Benefits
Clerk Specialist in the IHSS-Public Authority. (56% Federal, 29% State, 15%
County)
C. 47 ADOPT Position Adjustment Resolution No. 21509 to add one Eligibility Work
Supervisor I (represented), five Eligibility Worker I (represented), one
Clerk-Experienced Level (represented) and five Social Services Program
Assistant (represented) positions in the Employment and Human Services
Department. (50% Federal, 49% State, 1% Realignment Revenue)
C. 48 ADOPT Position Adjustment Resolution No. 21521 to cancel one part time 20/40
Library Assistant-Journey Level (represented) position and increase the hours of
one part time Library Assistant-Journey Level (represented) position to full time
in the Library Department. (Cost savings)
C. 49 ADOPT Position Adjustment Resolution No. 21525 to increase the hours of one
part-time Community Library Manager (represented) to full-time in the Library
Department. (100% Library funds)
C. 50 ADOPT Position Adjustment Resolution No. 21544 to add one Child Support
Supervisor (represented) position and cancel one Information Systems
Programmer Analyst II (represented) position in the Department of Child Support
Services. (Cost savings)
C. 51 ADOPT Position Adjustment Resolution No. 21565 to add one Clerical
December 2, 2014 Contra Costa County Board of Supevisors 9
C. 51 ADOPT Position Adjustment Resolution No. 21565 to add one Clerical
Supervisor position (represented) and cancel Clerk-Specialist Level (represented)
and one part time (24/40) Driver Clerk position (represented), in the Health
Services Department. (Cost Savings)
C. 52 ADOPT Position Adjustment Resolution No. 21552 to add one Employment and
Human Services Department Division Manager (represented) position in the
Employment and Human Services Department. (70% State,30% Realignment)
C. 53 ADOPT Position Adjustment Resolution No. 21554 to add five Animal Services
Utility Worker (represented) positions in the Animal Services Department. (100%
County)
C. 54 ADOPT Position Adjustment Resolution No. 21549 to add three Family Nurse
Practitioner positions (represented) in the Health Services Department. (100%
Federal Funds)
C. 55 ADOPT Position Adjustment Resolution No. 21566 to add two permanent
part-time (32/40) Exempt Medical Staff Dentist (VPW0) positions (represented)
and two permanent full-time Registered Dental Assistant positions (represented)
in the Health Services Department. (100% Federal)
C. 56 ADOPT Position Adjustment Resolution No. 21558 to add one Probation
Manager (unrepresented) position and cancel one Probation Supervisor
(represented) position in the Probation Department. (100% General Fund)
C. 57 ADOPT Position Adjustment Resolution No. 21567 to increase the hours of four
permanent part-time Exempt Medical Staff Physician positions (represented) in
the Health Services Department. (100% FQHC/ACA revenues)
C. 58 ADOPT Position Adjustment Resolution No. 21568 to increase the hours of one
part-time Registered Nurse-Advanced Level (represented) from 16/40 to 20/40
and one Registered Nurse-Experienced Level position (represented) from 32/40
to 40/40 in the Health Services Department. (100% FQHC revenue)
C. 59 ADOPT Position Adjustment Resolution No. 21569 to add one Administrative
Services Assistant III position (represented) and cancel one Mental Health
Clinical Specialist (represented) in the Health Services Department. (100%
Mental Health Services Act funds)
Leases
C. 60 APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa
December 2, 2014 Contra Costa County Board of Supevisors 10
C. 60 APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa
County Flood Control and Water Conservation District, to execute a subsurface
oil and gas lease with Sunset Explorations, Inc., for a three-year term beginning
December 1, 2014 and ending November 30, 2017 for approximately 46 acres of
land in the unincorporated Antioch area known as Upper Sand Creek Detention
Basin, under the terms and conditions set forth in the lease; and, APPROVE
related actions under the California Environmental Quality Act. (100% Applicant
Fees)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 61 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept an Innovation and Technology Opportunity grant in the amount of $11,686
from the Pacific Library Partnership, a consortium of four regional library
systems within California, to provide scanning equipment and public programs in
support of the Remember & Go local history database, for the period January 1
through December 31, 2015. (No County match)
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept a continuation grant from the Department of
Justice, Office on Violence Against Women, in an amount not to exceed
$300,000, for Grants to Encourage Arrest Policies and Enforcement of Protection
Orders Program, for a 12 month term beginning upon receipt of the award. (No
County match)
C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding from Richard Heath and Associates, Inc., in an
amount not to exceed $10,000, for the California LifeLine Program Outreach
Campaign to inform and educate low income households of discounted telephone
services available to eligible Californians. (No County match)
C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept grant funding in an amount not to exceed $15,000, from
United Way of the Bay Area, to support the 2014-2015 Volunteer Income Tax
Assistance services. (No County match)
C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept a grant from the Department of Justice, Office on Violence
Against Women, in an amount not to exceed $650,000, for the Domestic Violence
Homicide Prevention Demonstration Initiative (Phase II), for a 24 month term
beginning upon receipt of the award. (No County match)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
December 2, 2014 Contra Costa County Board of Supevisors 11
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding from the US Bank Foundation, in an
amount not to exceed $5,000, for advising and training aspiring mid-to-low
income entrepreneurs, for the period of January 1, 2015 thorough June 30, 2015.
(No County match)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pittsburg Unified School District, to pay the County an
amount not to exceed $3,800, for the Public Health Clinic Services Scoliosis
Screening Project for 7th and 8th grade students for the period November 1, 2014
through August 31, 2015. (No County match)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Public Health Foundation Enterprises, Inc.,
effective October 16, 2014, to increase the amount payable to the County by
$20,634 to a new amount not to exceed $28,361, for the Centers for Disease
Control and Prevention's Emerging Infections Program - Retail Foods Project,
and extend the term from March 31, 2014 through December 31, 2014. (100%
State funds)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the U.S. Department of Veterans Affairs, Northern
California Health Care System, to pay the County in an amount not to exceed
$3,500, for the Norovirus Testing Project by the County’s Public Health
laboratory, for the period October 1, 2014 through September 30, 2015. (No
County match)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State Department of Health Care Services, to provide
substance use disorder services in an amount payable to the County not to exceed
$27,526,872, tor the period from July 1, 2014 through June 30, 2017. (6% State,
94% Federal)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an interagency agreement with Mt. Diablo Unified School District, to pay
County an amount not to exceed $9,000 for the Outreach Tuberculosis Testing
Program for Mt. Diablo Unified School District employees, for the period from
September 1, 2014 through June 30, 2015. (No County match)
C. 72 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding from Share our Strength in an amount
not to exceed $200 for Cooking Matters at the Store program for the period
November 1, 2014 through December 31, 2014. (No County match)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Department
December 2, 2014 Contra Costa County Board of Supevisors 12
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to execute a contract amendment with the California
Department of Education, to increase the payment limit to the County by $13,017
to a new payment limit of $899,485, for alternative payment childcare programs
with no change in the term of July 1, 2014 through June 30, 2015. (No County
match)
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept the 2014 Paul Coverdell Forensic Services Improvement Grant, with the
Governor's Office of Emergency Services, as fiscal agent, in an amount not to
exceed $20,808 for support of forensic training for the period October 1, 2014
through August 31, 2015. (100% Federal)
C. 75 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the City and County of San Francisco, including full
indemnification of the City and County of San Francisco, to pay the County an
amount not to exceed $483,913 as part of the 2014 U.S. Department of Homeland
Security, Urban Area Security Initiative (UASI) Grant for homeland security
related projects within the County for the period November 1, 2014 through
January 31, 2016. (100% Federal)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 76 APPROVE and AUTHORIZE the Conservation and Development Interim
Director, or designee, to execute the Amended and Restated Predevelopment
Loan Agreement, and the First Amendment to Technical Assistance Loan
Agreement with Community Housing Development Corporation of North
Richmond for the Heritage Point project, to increase the Predevelopment Loan
payment limit by $152,000 to a new payment limit of $283,700 and extend the
term for both Loan Agreements to December 31, 2016, as recommended by the
Conservation and Development Interim Director. (85.5% Successor Agency
funds and 14.5% Federal HOME funds)
C. 77 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Fort Bragg Electric, Inc., in the amount of $409,936 for
the New Generator at 2530 Arnold Drive, Martinez Project, Martinez area. (50%
California Identification System Remote Access Network Fund, 50% Hospital
Enterprise Fund)
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or
December 2, 2014 Contra Costa County Board of Supevisors 13
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California State Association
of Counties to increase the amount payable by $79,646 for a new total amount of
$232,758, for Contra Costa County's proportionate cost to administer
computerized data processing services in the Welfare Departments of the eighteen
member county consortium, with no change in the term of July 1, 2014 through
June 30, 2015. (8% County, 92% State)
C. 79 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with The Tides Center,to increase the
payment limit by $36,315 to a new payment limit of $306,165, for grants to
encourage arrest policies and enforcement of protection orders, for the period
January 1,2013 through December 31, 2014.(100% Department of Justice
Funding)
C. 80 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Harris & Associates, Inc., in an amount not to exceed $200,000 to
provide on-call land development engineering services for the period of
December 1, 2014 to November 30, 2017, Countywide. (100% Developer Fees)
C. 81 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Loving Campos Associates Architects, Inc., effective
December 2, 2014, to increase the payment limit by $250,000 to a new payment
limit of $650,000 for as-needed architectural services for various facilities
projects, with no change to the original term of September 10, 2013 to September
10, 2017, Countywide. (100% General Fund - Facilities Lifecycle Investment
Funds)
C. 82 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with HDR Architecture, Inc., effective December 2, 2014,
to increase the payment limit by $200,000 to a new payment limit of $500,000
and extend the termination date to December 31, 2017, for as-needed architectural
services for health facilities projects, Countywide. (100% Hospital Enterprise
Fund)
C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Lawrence V. Gossett (dba Gossett Civil Engineering) in an amount
not to exceed $250,000 to provide on-call land development engineering services
for the period of December 1, 2014 to November 30, 2017, Countywide. (100%
Developer Fees)
C. 84 APPROVE and AUTHORIZE the Interim Conservation and Development
December 2, 2014 Contra Costa County Board of Supevisors 14
C. 84 APPROVE and AUTHORIZE the Interim Conservation and Development
Director, or designee, to execute a contract amendment with Environmental
Science Associates, Inc. to increasing the payment limit by $75,000 to a new limit
of $150,000, with modified indemnification, and extend the term from December
31, 2014 to December 31, 2015, for continued technical consulting services
associated with waste diversion programs. (75% Franchise Fees, 25% Oil Block
Grant Funds)
C. 85 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with The Davey Tree Expert Company in an amount not to exceed
$1,500,000 to provide on-call tree trimming services for the period of November
1, 2014 through October 31, 2017, Countywide. (100% General Fund)
C. 86 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Arboricultural Specialties, Inc. (dba The Professional
Tree Care Company) in an amount not to exceed $900,000 to provide on-call tree
trimming services for the period of November 1, 2014 through October 31, 2017,
Countywide. (100% General Fund)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Macey Rosenthal, M.D., in an amount not to exceed
$174,720, to provide outpatient psychiatric services in Central Contra Costa
County, for the period November 1, 2014 through October 31, 2015. (100%
Mental Health Realignment)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Michael Gynn, M.D., effective December 1,
2014, to increase the payment limit by $25,000 to a new payment limit of
$585,000 to provide additional professional general surgery services at Contra
Costa Regional Medical and Health Centers, with no change in the original term
of January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gretchen D. Graves, M.D., in an amount not to exceed
$325,000, to provide professional pediatric primary care services for Contra Costa
Health Plan members and County recipients, for the period December 1, 2014
through November 30, 2016. (100% CCHP Enterprise Fund III)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Juanita Knight, MFT, effective November 1,
2014, to make technical adjustments to the rate sheet to provide mental health
services to additional Medi-Cal beneficiaries with no change in the amount
payable and no change in the original term of July 1, 2013 through June 30, 2015.
(50% Federal Medi-Cal; 50% State General Funds)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 2, 2014 Contra Costa County Board of Supevisors 15
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Clinica de la Raza, Inc. in an amount not to exceed
$500,000, to provide mental health services to severely emotionally disturbed
children in East 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 $250,000. (50% Mental Health Realignment; 50% Federal Financial
Participation)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Intratek Computer, Inc., effective November
1, 2014, to increase the payment limit by $200,000 to a new payment limit of
$900,000 to provide additional ergonomic hardware and software support services
and technical assistance on LANDesk software, and extend the term from
December 31, 2014 through June 30, 2016. (100% Enterprise Fund I)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The CJS Solutions Group, LLC, effective
August 1, 2014, to increase the payment limit by $200,000 to a new payment
limit of $400,000 to provide additional consultation on project analysis and
implementation of the Epic Electronic Health Record project, and extend the term
from December 31, 2014 through June 30, 2016. (100% Enterprise Fund I)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with TEK Systems, Inc., effective November 1,
2014, to increase the payment limit by $600,000 to a new payment limit of
$1,470,000 to provide additional contract-to-hire and direct placement candidates
for hard to fill Information Services positions, and extend the term from
December 31, 2014 through June 30, 2016. (100% Enterprise Fund I)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Cheim School, Inc., in an amount not to exceed
$2,065,500, to provide a residential treatment program, mental health services and
therapeutic behavioral 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 $1,032,500. (50% Federal Financial Participation; 50% Mental
Health Realignment)
C. 96 RATIFY a Work-Study Program Agreement between Contra Costa County and
the University of California Board of Regents, including mutual indemnification
between the parties, in an amount not to exceed $2,000 per work study student
from the University of California, Davis participating in the District Attorney's
office summer training program for the period July 1, 2014, through August 31,
2014. (100% General Fund)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 2, 2014 Contra Costa County Board of Supevisors 16
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sodexo America, LLC, in an amount not to exceed
$391,420, to provide management and oversight of the Environmental Services
Unit at Contra Costa Regional Medical Center and Contra Costa Health Centers,
for the period from January 1, 2015 through December 31, 2015. (100%
Enterprise Fund I)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an agreement with the County of Plumas, in an amount not to exceed
$200,000, to provide Medi-Cal Administrative Activities and Targeted Case
Management for the period July 1, 2014 through June 30, 2016. (100% Medi-Cal
Administrative Activities and Targeted Case Management)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Aspira Technologies, Inc., to increase the
payment limit by $170,000 to a new payment limit of $865,000 to continue to
provide additional consultation and technical assistance to the Information
Systems Unit and to extend the term from November 30, 2014 through June 30,
2016. (100% Enterprise Fund I)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Young Men’s Business Association of the East Bay, in an
amount not to exceed $805,168, to provide on-site school counseling 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 $402,584.
(48% Federal Financial Participation; 48% Mental Health Realignment; 4%
non-medical Mental Health Realignment)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Fred Finch Youth Center, in an amount not to
exceed $680,766, to provide school- and community-based mental health services
to adolescent children and their families, including therapeutic behavioral
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
$340,383. (49% Federal Financial Participation, 49% Mental Health Realignment;
2% Mt. Diablo Unified School District)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gene J. Zimmerman, M.D., Inc.,dba Antioch Medical
Park Medical Group, in an amount not to exceed $650,000, to provide primary
care services for CCHP members for the period from August 1, 2014 through July
31, 2016. (100% CCHP Enterprise Fund III)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 2, 2014 Contra Costa County Board of Supevisors 17
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Community Options for Families and Youth,
Incorporated, in an amount not to exceed $1,891,176, to provide Therapeutic
Behavioral Services and Multsystemic Behavioral Therapy 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 $945,588. (47% Federal Financial
Participation; 30% Mental Health Realignment; 23% Mental Health Services Act)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Robert Half International, Inc., effective
September 1, 2014, to increase the payment limit by $600,000 to a new payment
limit of $895,000 for the provision of additional services with no change in the
original term of January 1, 2014 through December 31, 2014. (100% Enterprise
Fund I)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Language Line Services, Inc., effective
November 1, 2014, to increase the payment limit by $700,000 to a new payment
limit of $1,500,000 to provide additional over the phone interpreting and
translation services, with no change in the original term of January 1, 2013
through December 31, 2015. (100% Enterprise Fund I)
C.106 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with CompuCom Systems, Inc.
in an amount not to exceed $2,850,000 for Microsoft Enterprise Licenses for the
Health Services Department for the period from December 1, 2014 through
December 31, 2017. (100% Enterprise Fund I)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Contra Costa ARC, in an amount not to exceed
$2,244,139, to provide wrap-around services including community based mental
health services, to high risk youth and their families 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 $820,395. (47% Federal Financial
Participation; 36% County Realignment; 17% Children and Families
Commission)
C.108 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with R-Computer, LLC, in an
amount of $114,000 for IBM Lotus software maintenance and support renewal for
the period January 1, 2015 through December 31, 2015. (100% Enterprise Fund I)
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Crestwood Behavioral Health, Inc., including
modified indemnification language, in an amount not to exceed $7,383,000, to
provide subacute skilled nursing care services for the period July 1, 2014 through
June 30, 2015, with a six-month automatic extension through December 31,
December 2, 2014 Contra Costa County Board of Supevisors 18
2015, in an amount not to exceed $3,691,500. (100% Mental Health Realignment)
C.110 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with GE Medical Systems, Inc.,
in an amount of $2,933,846 for maintenance of imaging systems at Contra Costa
Regional Medical and Health Centers, from January 1, 2015 through December
31, 2019. (100% Enterprise Fund I)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lincoln Child Center, Inc. in an amount not to exceed
$4,922,115, to provide mental health services for seriously emotionally disturbed
students and their families including a multi-dimensional family treatment
program and school-based 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 $2,461,057. (48% Federal Financial Participation; 41%
County Mental Health Realignment; 11% Mental Health Services Act)
C.112 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with J.M. Keckler Medical
Sales, Inc., in the amount of $295,645, for purchase of six Skytron Surgical Tables
for Contra Costa Regional Medical Center, to be effective the date the Purchase
Order is executed through June 30, 2015. (100% Enterprise Fund I)
C.113 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Hardy
Diagnostics Inc. to add $60,000 for a new total not to exceed $159,900 for media
and other supplies for the Clinical Laboratory at Contra Costa Regional Medical
Center, with no change in the original term from July 1, 2013 through June 30,
2015. (100% Enterprise Fund I)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Catholic Charities CYO of the Archdiocese of San
Francisco, in an amount not to exceed $410,000, to provide day treatment and
therapeutic behavioral services for seriously emotionally disturbed children at its
St. Vincent’s School for Boys 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 $205,000. (50% Federal Financial Participation; 50% Mental Health
Realignment)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Urmila Bajpai-Pillai, M.D., in an amount not to exceed
$240,000, to provide professional rheumatology services at Contra Costa
Regional Medical and Health Centers, for the period November 1, 2014 through
October 31, 2015. (100% Enterprise Fund I)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 2, 2014 Contra Costa County Board of Supevisors 19
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with FamiliesFirst, Inc. in an amount not to exceed $934,160,
to provide mental health services to seriously emotionally disturbed children
including school- and community-based services, day treatment and therapeutic
behavioral 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 $493,561. (24% Federal Financial Participation; 24% County Mental
Health Realignment; 52% Mt. Diablo Unified School District)
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Perseus Corporation, in an amount not to exceed
$132,500, to provide consultation and technical assistance to the Health Services
Department on third party cost reports, for the period November 1, 2014 through
October 31, 2015. (100% Enterprise Fund I)
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Helios Healthcare, LLC, including mutual
indemnification, in an amount not to exceed $473,840, to provide sub-acute
skilled nursing care 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 $236,920. (100% Mental Health Realignment)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael Levin, M.D. in an amount not to exceed
$232,960, to provide professional outpatient psychiatric services at the Central
County Adult Mental Health Clinic, including the provision of expert testimony
in conservatorship trials, for the period January 1, 2015 through December 31,
2015. (100% Mental Health Realignment)
C.120 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a
contract with Alcalde & Fay, effective January 1, 2015, to extend the term from
December 31, 2014 through December 31, 2015 and increase the payment limit
by $103,000 to a new payment limit of $308,392 for continued federal advocacy
services. (100% General Fund)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute contract amendment with The Greeley Company, Inc., effective August
31, 2014, to increase the payment limit by $350,800 to a new payment limit of
$594,800, to provide additional consulting services to include interim utilization
review/referral management director services for Contra Costa Health Plan, and
extend the term from March 31, 2105 through December 31, 2015. (100% Salary
savings and member premium)
C.122 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a
December 2, 2014 Contra Costa County Board of Supevisors 20
C.122 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a
contract with Nielsen Merksamer Parrinello Gross & Leoni LLP, effective
January 1, 2015, to extend the term from December 31, 2014 through December
31, 2015 and increase the payment limit by $180,000 to a new payment limit of
$540,000 for continued state advocacy services. (100% General Fund)
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with K.B.R., Inc. (dba Rash Curtis & Associates),
effective October 1, 2014, to make technical adjustments, to reflect a reduction in
the reimbursement rate for unpaid Early-Out accounts claims on behalf of the
Health Services Department, with no change to the payment limit of $1,100,000,
and no change in the original term of July 1, 2014 through June 30, 2016. (100%
Enterprise Fund I)
C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Health Leads USA, effective July 1, 2014, to
increase the payment limit from $0 to a new payment limit of $310,000 to provide
additional data sharing services for Health Center patients needing assistance in
accessing non-medical community resources, and extend the term from May 31,
2016 through May 31, 2017. (100% Kaiser Grant)
C.125 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with Synesis Incorporated, effective November 1, 2014, to
increase the payment limit by $100,000 from $350,000 to a total contract amount
of $450,000 with no change to the term, to provide programming services to
generate Assembly Bill 109 reports that will be a module of ARIES. (65% State,
35% General Fund)
C.126 APPROVE and AUTHORIZE the Conservation and Development Interim
Director, or designee, to execute an amended loan agreement providing
$1,500,000 in HOME Investment Partnership Act (HOME) funds to Habitat for
Humanity East Bay/Silicon Valley for the Muir Ridge Homes project in Martinez.
(100% Federal funds)
C.127 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Ombudsman Services of Contra
Costa, effective December 1, 2014, increasing the payment limit by $2,042 to a
new payment limit of $214,709 to provide Long Term Care Ombudsman Services
to Seniors, with no change in the contract term of July 1, 2014 through June 30,
2015. (100% Federal)
Other Actions
C.128 ADOPT Resolution No. 2014/444 authorizing the destruction of certain Advisory
Body records, as recommended by the Internal Operations Committee. (No fiscal
impact)
December 2, 2014 Contra Costa County Board of Supevisors 21
C.129 APPROVE and AUTHORIZE the Department of Conservation and Development
Interim Director, or designee, to execute a contract with Urban Tilth in an amount
not to exceed $435,000 to help finance the development of the Roots and
Restoration Farm project in North Richmond for the period December 3, 2014
through December 31, 2015, as recommended by Supervisor Gioia. (100% Park
Dedication Funds)
C.130 APPROVE the delegation of authority to the County Treasurer for investing and
reinvesting County funds and the funds of other depositors in the County treasury,
or to sell or exchange securities so purchased, pursuant to section 53607 of the
State Government Code.
C.131 ACCEPT the October 2014 update on the operations of the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Director. (No fiscal impact)
C.132 APPROVE and AUTHORIZE the Auditor-Controller to make a deduction from
special tax proceeds at the rate of $0.09 per special assessment and credit that
amount to the Assessor's account 1600-9607, pursuant to Board Resolution
84/332. (100% General Fund)
C.133 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.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Gurnick Academy of Medical
Arts, to provide supervised field instruction in Public Health Division, to physical
therapy assistant students, for the period September 1, 2014 through August 31,
2019. (No Fiscal Impact)
C.135 ADOPT Resolution No. 2014/443 approving and authorizing the Animal Services
Department to obtain state and federal criminal history directly from the
Department of Justice for the purposes of conducting pre-employment
background investigations for prospective Animal Services Officers, Sergeants,
and Lieutenants and for investigating potential violations of dog licenses, as
recommended by the Animal Services Director.
C.136 APPROVE the updated Contra Costa Television Policies and Procedures, as
recommended by the Internal Operations Committee.
C.137 ACCEPT semi-annual report on the Small Business Enterprise and Outreach
Programs covering the period July-December 2013, as recommended by the
Internal Operations Committee.
December 2, 2014 Contra Costa County Board of Supevisors 22
C.138 ACCEPT report on the Contra Costa County Library Strategic Plan 2014-2017
and APPROVE the recommended goals and objectives; and AUTHORIZE the
County Librarian to execute the plan.
C.139 APPROVE changes to the 2014 Medical Staff Bylaws and Rules and Regulations
with respect to terms of office and election procedures, as recommended by the
Medical Executive Committee, the Joint Conference Committee and Health
Services Director.
C.140 DECLARE and ACCEPT the results of the General Election conducted on
November 4, 2014 as on file in Contra Costa County Elections Division, as
recommended by the Clerk-Recorder/Registrar of Voters. (No fiscal impact).
C.141 ACCEPT the 2014 Annual Report and 2015 Objectives of the Diablo Municipal
Advisory Council, as recommended by Supervisor Piepho.
C.142 AUTHORIZE the Chair of the Board of Supervisors to sign the certification
statements for the Child Health and Disability Prevention Program and the
California Children's Services Program required by the State of California, as
recommend by the Health Services Director.
C.143 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to expend $2,180
for costs associated with employee attendance at the Federal Bureau of
Investigation (FBI) National Academy. (100% General Fund)
C.144 ACCEPT and APPROVE amendments to Head Start Policy Council's Bylaws, as
recommended by the Employment and Human Services Director.
C.145 ADOPT Resolution No. 2014/431 as approved by the Retirement Board, which
establishes retirement plan contribution rates effective July 1, 2015 through June
30, 2016, as recommended by the County Administrator.
C.146 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.147 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
December 2, 2014 Contra Costa County Board of Supevisors 23
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
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.
December 2, 2014 Contra Costa County Board of Supevisors 24
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.
Airports Committee TBD TBD See
above
Family & Human Services Committee December 8,
2014
1:00
p.m.
See
above
Finance Committee December 22,
2014
10:30
a.m.
See
above
Hiring Outreach Oversight Committee December 8,
2014
10:30
a.m.
See
above
Internal Operations Committee December 1,
2014
10:30
a.m.
See
above
Legislation Committee December 4,
2014
10:30
a.m.
See
above
Public Protection Committee December 22,
2014
1:00
p.m.
See
above
Transportation, Water & Infrastructure
Committee Special Meeting
December 4,
2014
2:00
p.m.
See
above
December 2, 2014 Contra Costa County Board of Supevisors 25
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
December 2, 2014 Contra Costa County Board of Supevisors 26
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
December 2, 2014 Contra Costa County Board of Supevisors 27
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
December 2, 2014 Contra Costa County Board of Supevisors 28