Download PDF Packet Print Agenda Return
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


FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

SPECIAL MEETING AGENDA
January 9, 2018
Note changed start time: 10:00 a.m.

 
 
             
10:00 A.M.  Convene, Call to Order and Opening Ceremonies

The Pledge of Allegiance

Inspirational Thought -  “And now we welcome the new year, full of things that have never been.”    ~ Rainer Maria Rilke

2018 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Comments of the Outgoing Chair, Supervisor Federal D. Glover
  • Election of the 2018 Chair and Vice Chair of the Board of Supervisors
  • Swearing in of the 2018 Chair and Vice Chair by Honorable Judge Jill Fannin, Presiding Judge of the Contra Costa County Superior Court
  • Presentation by the Incoming Chair of a token of appreciation to the 2017 Chair Federal D. Glover
  • Comments of the Incoming Chair
  • Introduction of Staff and Comments of Board Members
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.97 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 Consent Calendar today will be continued to the January 16, 2018 meeting unless otherwise noted.
 
DISCUSSION ITEMS
 
        D.1    PUBLIC COMMENT (2 Minutes/Speaker)
 
D.2   CONSIDER approving recommendations for Board Member appointments to local, regional and statewide committees, boards, and commissions, adopting Resolution No. 2018/1 amending the Master List of Board Member appointments, and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority.  (Supervisor Mitchoff)
 
Attachments
Resolution No. 2018/1
Attachment I: Board Policy on Board Member Committee Assignments
Attachment II: 2018 Board Member Committee Appointment Recommendations - CORRECTED
 
        D.3     CONSIDER reports of Board members.
 
ADJOURN to the
Board of Supervisors Reorganization Luncheon
Contra Costa Country Club
801 Golf Club Rd, Pleasant Hill, California

and in memory of
Stephen Dawkins,
former Asst. County Assessor

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ACCEPT the County’s Development Impact Fee Annual Report for fiscal year 2010/2011 through fiscal year 2016/2017, for areas of benefit in unincorporated Contra Costa County, as recommended by the Interim Public Works Director, Countywide. (No fiscal impact)
 
Attachments
AB1600 Report
 
C. 2   CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as recommended by the Interim Public Works Director, Clayton area. (100% Local Road Funds)
 
C. 3   APPROVE the Balfour Road Shoulder Widening project contingency fund increase of $290,000 for a new contingency fund total of $715,432, and a new payment limit of $4,969,754, effective January 9, 2018, and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment, with Granite Rock Company, as recommended by the Interim Public Works Director, Brentwood area. (100% Discovery Bay West Mitigation Fees)
 
C. 4   APPROVE the Byron Highway and Camino Diablo Intersection Improvements Project contingency fund increase of $70,000 for a new contingency fund total of $289,897, and a new payment limit of $2,238,869, effective January 9, 2018, as recommended by the Interim Public Works Director, Byron area. (23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds, 48% Local Road Funds)
 
C. 5   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Right of Entry Agreement with Delta Electrical Construction, Inc., for the Pacheco Boulevard Sidewalk Gap Closure Phase III Project, Pacheco area. (No Fiscal Impact) 
 
C. 6   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute on behalf of the County, a Memorandum of Understanding with the City of San Ramon, and to pay the City $20,000 from the Livable Communities Fund, to participate in the San Ramon Valley Street Smarts Program for the period of July 1, 2017 through June 30, 2018, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (100% Livable Communities Fund)
 
Attachments
San Ramon Valley Street Smarts MOU
 
Special Districts & County Airports


 
C. 7   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 PSOMAS, to increase the payment limit by $50,000, to a new payment limit of $365,201, effective December 31, 2017 and to extend the contract termination date from December 31, 2017 to July 1, 2018, for a GIS pilot project 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% Stormwater Utility Fee Assessments)
 
C. 8   ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Area Development Impact Fee AB1600 Report for fiscal years 2010/11 through 2016/17, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (No fiscal impact)
 
Attachments
AB1600 Report
 
C. 9   ADOPT Resolution No. 2018/6 accepting as complete, the construction contract work performed by SMC Construction, Inc., for the Hemme Station Park, 1193 Danville Boulevard, Alamo, as recommended by the Interim Public Works Director. (100% County Service Area R-7A)


 
Attachments
Resolution No. 2018/6
Hemme Station Park Project
Notice of Completion
 
Claims, Collections & Litigation

 
C. 10   RECEIVE report concerning the final settlement of Phillip Wisotsky vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $147,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 11   RECEIVE report concerning the final settlement of Daniel Lynch vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $169,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 12   DENY claims filed by Allstate Insurance Co. for Katherine McCoy, CSAA, a subrogee of Jean Good, Nicholas Jacobson, Ruben Jesse Ramirez, Lily Smith (a minor); and Ben Smith (father & guardian). DENY late claim filed by Vadim Belkin and Christopher Engstrom.
 
C. 13   DENY claims for property tax refunds filed by Jim Purcell for tax years 2007-08 to 2012-13, GRANT claim for property tax refund filed by Jim Purcell for 2013-14; and AUTHORIZE and DIRECT the Auditor-Controller to refund monies paid for property taxes for the 2013-14 in the approximate amount of $8,957, inclusive of interest at the statutory rate and a $250 penalty for the late filing of the exemption claim.  (100% General Fund)
 
Honors & Proclamations
 
C. 14   ADOPT Resolution No. 2018/18 recognizing the retirement of the Rainbow Community Center Executive Director, Ben-David Barr, for his exemplary service to the community, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/18
 
Ordinances

 
C. 15   ADOPT Ordinance No. 2018-02 (introduced as Ordinance 2017-24 on December 19, 2017) amending the County Ordinance Code to exclude from the Merit System the class of County Compliance and HIPAA Privacy Officer-Exempt, as recommended by the Human Resources Director.
 
Attachments
Ordinance No. 2018-02
 
C. 16   RATIFY East Contra Costa Fire Protection District Ordinance No. 2017-02, adopting the 2016 California Fire Code with local amendments and with County’s modifications, as recommended by the County Building Official. (No fiscal impact)
 
Attachments
East Contra Costa Fire Protection District Fire Code Ratification Request
East Contra Costa Fire Protection District Ordinance No. 2017-02
Modifications to ECCFPD Ordinance No. 2017-02
 

Hearing Dates

 
C. 17   FIX January 23, 2018 at 9:30 a.m. for a public hearing to consider establishing a fee for the permitting of solid waste hauling by non-franchise haulers in the unincorporated county area and DIRECT the Clerk to publish the required notices, as recommended by the Health Services Director.
 
Appointments & Resignations

 
C. 18   ACCEPT the resignation of Deborah McGrath, and DECLARE a vacancy in the At-Large Seat No. 2 on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director.
 
C. 19   REAPPOINT Ridge Greene to the seat 1, John Adamds to the seat 2, Frederick Maria to the seat 3, Richard Zampa to the seat 4, Michael Thomas to the seat 5 and Ronald Maria to the alternate seat 6 on the Crockett-Carquinez Fire Advisory Commission, as recommended by Supervisor Glover.
 
C. 20   APPROVE the medical staff appointments and reappointments, advancements, secondary department requests, and voluntary resignations, as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
Appropriation Adjustments

 
C. 21   Contra Costa County Fire Protection District (7300): Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No. 5035 authorizing use of revenue in the amount of $410,000 from 1) a Federal grant award and 2) the local agency match from fund balance and appropriating it for the purchase of a live fire training unit in the Contra Costa County Fire Protection District.t. (73% Federal; 27% CCCFPD General Operating Fund)
 
Attachments
TC24 No. 5035
TC27 No. 5035
 
C. 22   Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.5044 authorizing new revenue in the amount of $139,500 in the Sheriff's Office (0255) and appropriating it for the purchase of Victory Tactical Active Shooter Kits. (100% Sheriff Forfeiture Fed-DOJ  funds) (Consider with C.89)
 
Attachments
Appropriations and Revenue Adjustment No. 5044
 
Personnel Actions

 
C. 23   ADOPT Position Adjustment Resolution No. 22208 to cancel one Administrative Lieutenant position (represented), cancel one Sergeant position (represented) and add one (1) Assistant Sheriff-Exempt (unrepresented) position to the Sheriff’s Office - Administrative Services Division. (Cost savings)
 
Attachments
P300 No. 22208
 
C. 24   ADOPT Position Adjustment Resolution No. 22193 to add one Account Clerk Supervisor position and cancel one Translator position in the Employment and Human Services Department. (42% Federal, 48% State, 10% County)
 
Attachments
P300 22193 Add Acct Clk Supv, Cxl Translator in EHSD
 
C. 25   ADOPT Position Adjustment Resolution No. 22198 to add one Account Clerk Supervisor (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 22198_Add 1 Acct Clerk Supv in HSD
 
C. 26   ADOPT Position Adjustment Resolution No. 22212 to cancel three Clerk-Senior Level (represented) and 14 Community Health Worker II (represented) positions in the Health Services Department. (WIC Grant Funds cost savings)
 
Attachments
Cxl 17 WIC Program Positions
P300 Attachment 1
 
C. 27   ADOPT Position Adjustment Resolution No. 22220 to add one Legal Assistant (represented) position to work on the Pretrial Services Program in the Public Defender's Office. (100% AB 109 Public Safety Realignment Revenue)
 
Attachments
AIR 32169 P300 22220 BOS 1.9.18
 
C. 28   ADOPT Position Adjustment Resolution No. 22217 to add one Child Support Supervisor (represented) position and cancel one Child Support Information Systems Analyst vacant position in the Department of Child Support Services. (Cost Savings)
 
Attachments
AIR 32184 P300 22217
 
C. 29   ADOPT Position Adjustment Resolution No. 22214 to cancel one Child Support Services Manager (unrepresented) vacant position and reallocate the class of Child Support Services Manager on the Salary Schedule in the Department of Child Support Services. (100% State)
 
Attachments
AIR 32186 P300 22214
 
C. 30   ADOPT Position Adjustment Resolution No. 22218 to increase the hours of four part time registered nurse (represented) positions by aggregate hours equivalent to one full time position, in the Health Services Department. (100% County General Fund)
 
Attachments
P300 22218_Inc Hours of Four RNs
 
C. 31   ADOPT Position Adjustment Resolution No. 22215 to increase the hours of one Registered Nurse position (represented) from part time (36/40) to full time in the Health Services Department. (100% Federally Qualified Health Care Revenue)
 
Attachments
P300 22215_Inc Hours of RN in HSD
 
C. 32   ADOPT Position Adjustment Resolution No. 22221 to reallocate salary plan and grade of the Director, Office of Communications and Media (unrepresented) classification. (100% Cable Franchise Fees)
 
Attachments
P300 22221
 
C. 33   ADOPT Position Adjustment Resolution No. 22169 to establish the class of County Compliance and HIPAA Privacy Officer-Exempt (unrepresented) and add one position in the Health Services Department. (100% Hospital Enterprise Fund I) 
 
Attachments
P300 22169_Est class of County Compliance and HIPAA Privacy Offr and Add 1 PN in HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the Central Contra Costa Sanitary District, to extend the term from July 1, 2018 through June 30, 2020 and decrease the hourly service rate for County-provided emergency radio and other radio support services.  (100% Central Contra Costa Sanitary District funds)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to extend the term end date from December 31, 2017 to February 28, 2018, with no change to the payment limit of $846,479.  (No fiscal impact.)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award in an amount not to exceed $5,780 from the Contra Costa Regional Health Foundation for the Public Health Literacy Project for children in low-income families for the period October 19, 2017 through October 18, 2018. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, effective June 30, 2017, to decrease the amount payable to the County by $25,303,534 to a new amount payable of $38,647,628 for Substance Use Disorder treatment services under the Drug Medi-Cal Organized Delivery System, with no change in the term of June 30, 2017 through June 30, 2019. (No County match required)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Toyon Associates, Inc., in an amount not to exceed $250,000 to provide consultation and technical assistance on healthcare financial issues for the period January 1, 2018 through December 31, 2019. (100% Hospital Enterprise I Funds)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wilson Consulting, Inc., in an amount not to exceed $360,000 to provide consultation services for the Health Services Department’s Patient Accounting System, for the period January 1 through December 31, 2018. (100% Hospital Enterprise I)
 
C. 40   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract amendment with Cypress Security, LLC, effective December 1, 2017, to extend the term from January 31, 2018 through November 30, 2018 and increase the payment limit by $214,000 to a new payment limit of $295,000 to provide security services at the Walnut Creek, Concord, and San Pablo Libraries. (100% Library Fund)
 
C. 41   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $154,909, to provide services for the Encourage Arrest Policies and Enforcement of Protection Orders Project, for the period January 1, 2018 through September 30, 2018. (100% Federal)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with InfoImage of California, Inc., in an amount not to exceed $330,000 to provide patient billing services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Agilent Technologies, in an amount not to exceed $207,100, to purchase two Gas Chromatography Mass Spectrometry (GCMS) Instruments for the Office of the Sheriff Forensic Services Division. (100% State)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Serramonte Pulmonary Asthma & Sleep Clinic, Inc., in an amount not to exceed $110,000 to provide pulmonary services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with the Crowne Plaza Hotel Concord in an amount not to exceed $6,000 to provide the facility for the Foster Parent Recognition Retention Support Program, Caregiver Appreciation Recognition event scheduled for May 17,2018. (100% State)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Department of Information Technology, a blanket purchase order amendment with Graybar Electric Company to extend the term from December 31, 2017 through December 31, 2018 with no change to the payment limit, for the procurement of radio, telecommunications equipment and parts, as needed.  (100% User fees)
 
C. 47   APPROVE and AUTHORIZE the County Counsel, or designee, to execute a contract with Baker & O'Brien, Inc., in an amount not to exceed $700,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2018. (100% Property Tax Administration fees)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Allen Packaging Company, in the amount of $175,000, to provide three-compartment trays for Seal-a-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities for the period January 1, 2018 through December 31, 2018.  (100% General Fund)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Bob Barker Company, in an amount not to exceed $540,000, to procure miscellaneous products specific to correctional facilities as needed within the County's detention facilities, for the period January 1, 2018 through December 31, 2019. (100% General Fund)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with National Food Group, Inc., in an amount to not exceed $430,000, to provide frozen/dry food and related items as needed for the West County, Martinez and Marsh Creek detention facilities for the period January 1, 2018 through December 31, 2018. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Waxie Sanitary Supply in an amount not to exceed $225,000 to procure miscellaneous janitorial supplies as needed within the County's detention facilities for the period January 1, 2018 through December 31, 2019. (100% General Fund)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firm Revenue Cycle Management Services, Inc., in an amount not to exceed $120,000 for billing services to process out-of-state Medicaid claims, for the period February 1, 2018 through January 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Caban Resources, LLC, in an amount not to exceed $144,000 to provide tumor and cancer registry and oncology interim management services for Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner, a purchase order with Buchanan Food Service in the amount of $225,000 to provide bakery items as needed for the West County, Martinez and Marsh Creek detention facilities for the period December 1, 2017 through November 30, 2018. (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Producers Dairy Products, Inc., in an amount not to exceed $300,000 to procure dairy products as needed for the West County, Martinez and Marsh Creek detention facilities for the period December 01, 2017 through November 30, 2018. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc. in an amount not to exceed $250,268 to operate care centers and provide outreach services for the Homeless Coordinated Entry System of Care for the period January 1, 2018 through March 31, 2018. (55% Mental Health Realignment, 45% Housing and Urban Development Coordinated Entry)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Hearst Welborn, Jr., M.D, a Professional Corporation, in an amount not to exceed $120,000 to provide orthopedic surgery services to Contra Costa Health Plan members for the period January 1, 2018 through December 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed $220,800 to provide geriatric psychiatric services for seriously and persistently mentally ill older adults at the County’s Adult Mental Health Clinics for the period January 1 through December 31, 2018. (100% Mental Health Realignment Fund)
 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Conservation and Development Director, a purchase order amendment with Bay Area News Group, to increase the payment limit by $60,001 to a new payment limit of $145,000 for advertising in various area newspaper publications for required public notices, with no change to the term of July 1, 2015 through December 31, 2018. (100% Land Development Fees)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology & Hematology Medical Group, Inc. (dba West Coast Surgical Associates Medical Group), in an amount not to exceed $421,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with CoCoKids, Inc., a non-profit public benefit corporation, in an amount not to exceed $269,974, to provide Emergency Child Care Bridge Program for Foster Children services for the period January 1, 2018 through June 30, 2018. (91% State and 9% Federal Title IV - E funds)   
 
C. 62   AUTHORIZE the Interim Public Works Director, or designee, to advertise for the 2018 On-Call Fencing Services Contract(s) for Various Road, Flood Control, Airport and Facilities Maintenance Work, for routine maintenance and repairs, Countywide. (100% Various Road, Flood Control, Airport and Special Revenue Funds)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in an amount not to exceed $300,000 to provide temporary pharmacists, laboratory, respiratory, pharmacy, radiology technicians, specialty registered nurses and permanent placement recruitment services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alexander Gorodetsky, M.D., in an amount not to exceed $116,480 to provide outpatient psychiatric services at the West County Adult Mental Health Clinic for the period January 1 through December 31, 2018. (100% Mental Health Realignment)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett, effective December 1, 2017, to increase the payment limit by $1,267,516 to a new payment limit of $4,141,699 to provide additional substance abuse treatment services and program enhancements, with no change in the term of July 1, 2017 through June 30, 2018. (44% Substance Abuse Treatment and Prevention Block Grant, 3% California Work Opportunities and Responsibilities to Kids, 6% by Assembly Bill 109, and 47% Federal Med-Cal)
 
C. 66   APPROVE clarification of Board action of December 19 2017 (C.50), which authorized the Purchasing Agent or designee to execute, on behalf of the Department of Information Technology, a purchase order with Integrated Archive Systems in the amount of $118,726 for the renewal of Cisco Smartnet hardware and software maintenance of Cisco switches and network infrastructure hardware, to accurately reflect the correct payment limit of $124,447.50, per the revised quote, with no change to the term of November 9, 2017 through November 30, 2018.  (100% User fees)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Groupware Technology, Inc., in an amount not to exceed $252,011 for data system backup and recovery appliances and support services for the period January 22, 2018 through January 21, 2019. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with D.T. Davis Enterprises, Ltd. (dba Hovertech International) to increase the payment limit by $150,000 to a new payment limit of $225,000 for patient transfer and repositioning equipment and supplies at the Contra Costa Regional Medical Center, with no change in the term of December 1, 2016 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates, Inc., to extend the term from December 31, 2017 through December 31, 2019 with no change to the current payment limit of $300,000, for continued technical consulting services associated with waste diversion programs.  (95% Franchise Fees, 5% Oil Grant Funds)
 
C. 70   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Sierra Vista Hospital, Inc., in an amount not to exceed $163,400 for psychiatric crisis stabilization and inpatient treatment services rendered to Contra Costa County residents during the period August 1, 2015 through October 31, 2017. (100% Mental Health Realignment)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monica L. Wood (dba Pinnacle Mental Wellness Group) in an amount not to exceed $150,000 to provide outpatient psychotherapy services to Contra Costa Health Plan members for the period January 1, 2018 through December 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Newborn Specialists, Inc., in an amount not to exceed $424,000 to provide neonatology services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2018 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mission Hills Eye Center Medical Associates, Inc., in an amount not to exceed $600,000 to provide ophthalmology and optometry services for Contra Costa Health Plan members for the period January 1, 2018 through December 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Greeley Company, LLC, in an amount not to exceed $1,000,000 to provide consulting for quality and compliance, credentialing, and medical staff services at the Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Quest Analytics, LLC, in an amount not to exceed $30,000 for software and support services for the Contra Costa Health Plan for the period January 9, 2018 through January 8, 2021. (100% Contra Costa Health Plan Enterprise Fund III)  
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diabetes and Endocrinology Specialists, Inc., in an amount not to exceed $250,000 for diabetes and endocrinology services for Contra Costa Health Plan members for the period February 1, 2018 through January 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 77   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $4,449 to Allergan USA, Inc., for the purchase of tissue expanders, breast implants, and other devices and supplies used in plastic reconstructive surgery at the Contra Costa Regional Medical Center during the month of March 2017. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $450,000 for the removal and disposal of hazardous waste materials at the Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bassem Said, M.D., in an amount not to exceed $400,000 to provide otolaryngology services to Contra Costa Health Plan members for the period February 1, 2018 through January 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 80   APPROVE and AUTHORIZE the County Administrator, or designee, to enter into Stipend Agreements with Hensel Phelps Construction Company and Swinerton Builders to compensate the firm or firms $100,000 for ownership of bid documents if the firm is not awarded the design-build contract for the County’s Administration and Emergency Operation Center building replacement projects. (100% General Fund)
 
Other Actions
 
C. 81   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Metropolitan Transportation Commission providing comments on the November 2017 DRAFT "Coordinated Public Transit - Human Services Transportation Plan", as recommended by the Transportation, Water, and Infrastructure Committee.
 
Attachments
MTC Coordinated Plan Exec Summ-Introduction
DRAFT Letter to MTC
 
C. 82   ACCEPT the Fiscal Year 2016/17 Park Impact & Park Dedication Fee Annual Report, as recommended by the Conservation and Development Director.
 
Attachments
FY16/17 Park Fees Annual Report
 
C. 83   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 Interim Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus List
 
C. 84   APPROVE and AUTHORIZE the expenditure of up to $2,140 for costs associated with employee Jason Vorhauer's attendance at the Federal Bureau of Investigation National Academy from April 2, 2018 through June 8, 2018. (100% General Fund)
 
C. 85   TERMINATE the emergency actions originally taken by the Board of Supervisors on January 26 and February 14, 2017, and most recently continued by the Board on December 7, 2017, regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by the County Administrator.
 
C. 86   ACCEPT the monetary donation report from the Animal Services Department covering the period April 1, 2016 to September 30, 2017, as recommended by the Animal Services Director. (No fiscal impact)
 
Attachments
ASD Donations from 4-1-16 to 9-30-17
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate the contract of STAND! For Families Free of Violence for mental health services for County referred children and their families, effective close of business on January 12, 2018. (50% Federal Medi-Cal, 50% State Early and Periodic Screening and Treatment)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of the Pacific to provide supervised field instruction to physical therapy doctorate students at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2018 through December 31, 2019. (Non-financial agreement)
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of the Sheriff-Coroner with Victory Tactical Gear in the amount of $139,500 to purchase Victory Tactical Active Shooter Kits for the Sheriff's Office - Field Operations Bureau. (100% Federal Asset Forfeiture funds) (Consider with C.22)
 
C. 90   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to enter into a Site License Agreement with the City of Brentwood to allow the County to install telecommunications equipment on property owned by the City of Brentwood for a ten year term commencing on January 10, 2018. (100% General Fund)
 
C. 91   ADOPT Resolution No. 2018/9 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa modifying Section 2.6 of the Memorandum of Understanding pursuant to AB 119, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/9
PDOCC Side Letter (AB 119) dated 12/20/17
 
C. 92   ADOPT Resolution No. 2018/13 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa modifying the Preamble and Section 35.4 Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2017 through February 28, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/13
PDOCC Side Letter dated 12/20/17
 
C. 93   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign the County Subvention Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs as administered by the California Department of Veterans Affairs, as recommended by the County Administrator.
 
Attachments
Certificate of Compliance - Subvention
Certificate of Compliance - Medi-Cal Cost Avoidance Program
 
C. 94    APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to seek reimbursement from the California Department of Education in an amount not to exceed $33,283, to maintain Child Days of Enrollment during emergency closures at Balboa, Las Deltas and East Leland Court Children's Centers, and Fairgrounds, Kids' Castle, Richmond College Prep Preschool and We Care partner sites during fiscal year 2017-18. (100% State funding)
 
Attachments
Management Bulletin
Balboa attendance report
East Leland attendance report
Fairgrounds attendance report 1
Fairgrounds attendance report 2
Kids Castle attendance report
Las Deltas attendance report
Richmond College Prep attendance report
We Care attendance report
 
C. 95   ACCEPT the 2017 Contra Costa County Sustainability Commission Annual Report and 2018 Work Plan, as recommended by the Sustainability Commission.
 
Attachments
Sustainability Commission 2017 Annual Report and 2018 Work Plan
Implementation of the Climate Action Plan
 
C. 96   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 19, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Board of Trustees of Peralta Community College District to provide supervised field instruction to radiology students at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2018 through December 31, 2020. (Non-financial agreement)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of 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:
 
 
STANDING COMMITTEES

The Airport Committee meets at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency 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
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
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
PACE Property Assessed Clean Energy
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





 

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved