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

JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO 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 lunch break or closed session may be called at the discretion of the Board Chair.

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

AGENDA
January 22, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Wylene Lena Hinkle, et al. v. Jennifer Kent, et al., United States District Court, Northern District of California, Case No. 18-cv-06430-JCS
 
  1. Doug MacMaster v. County of Contra Costa, et al.; Contra Costa County Superior Court
    Case Nos. N18-1701 and N18-2214
 
  1. City and County of San Francisco v. Whitaker, et al, United States District Court, Northern District of California, Case No. 17-cv-00485-WHO
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): one potential case.


9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "True peace is not merely the absence of tension; it is the presence of justice." ~ Rev. Dr. Martin Luther King, Jr.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.75 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)
 
  PRESENTATION recognizing January 2019 as Eligibility Workers Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION recognizing January 2019 as Human Trafficking Awareness Month in Contra Costa County. (Supervisor Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER adopting a proposed health plan change for retirees effective January 1, 2020, the Health Net PPO Plan B will be eliminated. (Ann Elliott, Human Resources Manager)
 
D. 4   CONSIDER accepting Year-End reports on the County's 2018 legislative programs and adopting the Proposed 2019 State and Federal Legislative Platforms, as recommended by the Legislation Committee.  (Lara DeLaney, County Administrator's Office)
 
Attachments
Attachment A: 2018 Federal Year-end Report
Attachment B: 2018 State Year-end Report
Attachment C: Proposed 2019 Federal Platform
Attachment D: Proposed 2019 Federal Platform--redlined
Attachment E: Proposed 2019 State Platform
Attachment F: Proposed 2019 State Platform--redlined
 
D. 5   HEARING on the itemized costs of abatement for property located at 248 Vernon Ave., Richmond, California. (Matthew Malbrough, c/o Joseph Malbrough) (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatment Costs
Before and After Photos
 
D. 6   HEARING on the itemized costs of abatement for property located at 1610 Cypress Ave., Richmond, California. (Estate of S.C. Bush, c/o Public Administrator) (Jason Crapo, Conservation and Development Department)
 
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D. 7   HEARING to consider adoption of Ordinance No. 2019-02 authorizing the levy of an increased special tax for police protection services in County Service Area P-5 (Round Hill area), fixing of election and taking related actions. (Supervisor Andersen)
 
Attachments
Resolution 2019/5
Ordinance No. 2019-02
Confirmation of Scheduled Publication
 
D. 8   ADOPT Resolution No. 2019/30, approving the Northern Waterfront Strategic Action Plan, accepting the Northern Waterfront Conceptual Framework for Human Capital report, and authorizing the Conservation and Development Director, or designee, to negotiate an agreement with the Northern Waterfront partners for the Board's approval at a future date, in order to implement recommendations in the plans. (Amalia Cunningham, Conservation and Development Department)
 
Attachments
Resolution 2019/30
Attachment A: Strategic Action Plan
Attachment B: Conceptual Framework for Human Capital
Attachment C: Presentation for 1/22/19 Board Meeting
Attachment D: Northern Waterfront Handout
 
D. 9   CONSIDER approving appropriation adjustment 5043 in the amount of $150,000, and AUTHORIZE the Auditor-Controller to reduce the General Fund Reserve by that amount and transfer those funds to the Department of Conservation and Development for the removal of inoperable RVs in areas of Contra Costa County, as recommended by Supervisors Gioia and Glover.
 
Attachments
TC24/27_5043
 
        D. 10   CONSIDER reports of Board members.
 
11:00 A.M.
 
Contra Costa County 41st Annual Dr. Martin Luther King, Jr. Commemoration and Humanitarian of the Year Awards Ceremony
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2019/4481 to establish preferential parking (permit parking) between 7 AM and 4 PM, Monday through Friday (excluding holidays and permit excepted) on Circle Drive (Road No. 3845CA), beginning at the intersection of Newell Avenue (Road No. 3844A) and extending southeasterly to its terminus, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
 
Attachments
TR 2019/4481
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement to reimburse MNCVAD-IND Richmond CA LLC for roadway improvements within the North Richmond Area of Benefit, in accordance with the County’s Traffic Fee Credit and Reimbursement Policy, North Richmond area. (100% North Richmond Area of Benefit Fees)
 
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2019/20 accepting completion of landscape improvements for subdivision SD13-09315, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2019/20
 
C. 4   ADOPT Resolution No. 2019/10 approving and authorizing the Public Works Director, or designee, to execute the Deferred Improvement Agreement for minor subdivision MS16-00002, for a project being developed by Cynthia Erb and Gordon C. Erb, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2019/10
Deferred Improvement Agreement (Project MS16-0002)
 
C. 5   ADOPT Resolution No. 2019/9 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS16-00002, for a project being developed by Cynthia Erb and Gordon C. Erb, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2019/9
Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry
 
C. 6   ADOPT Resolution No. 2019/11 approving the Parcel Map and Subdivision Agreement for minor subdivision MS16-00002, for a project being developed by David Erb and Cynthia Erb, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2019/11
Parcel Map
Subdivision Agreement & Bond
Tax Letter & Receipt
 
C. 7   ADOPT Resolution No. 2019/16 accepting completion of warranty period for the development plan, and release of cash deposit for faithful performance, development plan DP 07-03029, for a project developed by 44 Mountain View Management, LLC, as recommended by the Public Works Director, Martinez area. (100% Developer Fees)

 
 
Attachments
Resolution No. 2019/16
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to allocate up to $60,400 from County Service Area R-7 funds for the “2019 Alamo Summer Concert Series” and “2019 Alamo Movie Under the Stars” events at Livorna Park, Alamo area. (100% County Service Area R-7 Funds)
 
Attachments
Alamo Municipal Advisory Council ROA 6-15-18 Final
CSA R-7 2nd Qrt & 2018-19 Budget Proposal
 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Duane Allen and Juan Saucedo for a T-hangar at Buchanan Field Airport effective January 1, 2019 in the monthly amount of $350. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 10   DENY claims filed by Allstate Insurance Co., Jan Askin, Kelly Ecker, Enterprise Rent-A-Car, Farmers Insurance, a subrogee of Sharon Hill, Michael Jones, Peter King, Leonard Nganga, and Robert Pflueger.
 
C. 11   RECEIVE public report of litigation settlement agreements that became final during the period of December 1, 2018, through December 31, 2018.
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2019/19 recognizing January 2019 as Eligibility Workers Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/19
 
C. 13   ADOPT Resolution No. 2019/25 recognizing Terry Ring as the 2019 Lafayette Business Person of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/25
 
C. 14   ADOPT Resolution No. 2019/26 proclaiming January 2019 as Human Trafficking Awareness Month in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/26
 

Hearing Dates

 
C. 15   RECEIVE the 2018-2019 property tax administrative cost recovery report of the Auditor-Controller, FIX February 26, 2019 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
Attachments
2018-19 Property Tax Administrative Charges
 
Appointments & Resignations

 
C. 16   APPOINT Stephanie Williams-Rogers (Brentwood) to the At Large 9 seat on the Commission for Women, as recommended by the County Administrator.
 
Attachments
Candidate Application_Stephanie Williams Rogers_Comm for Women
 
Appropriation Adjustments

 
C. 17   Service Area P-2 Zone A (7653): APPROVE Appropriations and Revenue Adjustment No. 5044 authorizing new revenue in the amount of $9,200 from County Services Area P-2 Zone A fund and a donation from the Blackhawk Homeowners Association and appropriating it in the County Services Area P-2 Zone A (7653) for the purchase of radar equipment. ( 52% Services Area P-2 Zone A fund and 48% donation revenue)
 
Attachments
TC24/27 5044
 
Personnel Actions

 
C. 18   ADOPT Position Adjustment Resolution No. 22390 to establish the classification of Victim/Witness Assistance Program Supervisor/Mass Victimization Advocate (represented) position, allocate it on the Salary Schedule, and add one position; reallocate the salary of the Victim/Witness Assistance Program Manager position on the Salary Schedule in the District Attorney's Office. (100% State)
 
Attachments
P300 22390
 
C. 19   ADOPT Position Adjustment Resolution No. 22393 to add one Account Clerk Supervisor (represented) position and cancel one vacant Account Clerk - Advanced Level (represented) position in the Public Works Department. (100% Road, Flood Control and Special Revenue Funds)
 
Attachments
P300 No. 22393
 
C. 20   ADOPT Position Adjustment Resolution No. 22413 to reallocate classification of Forensic Manager (represented) in the Sheriff-Coroner department. (50% County General Fund and 50% service fees)
 
Attachments
P300 No. 22413
 
C. 21   ADOPT Position Adjustment Resolution No. 22407 to add one full-time Clerk Experienced Level (represented) in the Office of the County Counsel. (100% Fees for Service)
 
Attachments
P300 No. 22407
 
C. 22   ADOPT Position Adjustment Resolution No. 22420 to reclassify one Mental Health Clinical Specialist position (represented) and its incumbent to Clinical Psychologist in the Health Services Department. (100% Federally Qualified Health Care revenue)
 
Attachments
P300 No. 22420 HSD
 
C. 23   ADOPT Position Adjustment Resolution No. 22402 to cancel one Senior Business Systems Analyst (represented) position and add one Information Systems Analyst IV position (represented) in the Law and Justice Systems Division of the County Administrator's Office. (No fiscal impact)
 
Attachments
air36455
 
C. 24   ADOPT Position Adjustment Resolution No. 22337 to reassign twelve positions and incumbents (represented) from Administrative Services Bureau (Department 0501) to Aging and Adult Services Bureau (Department 0503), and cancel one vacant Senior Social Services Information Systems Analyst position (represented) in the Whole Person Care Program, in the Employment and Human Services Department. (100% State)
 
Attachments
Attachment A
P300 22337
 
C. 25   ADOPT Position Adjustment Resolution No. 22416 to increase the hours of two Deputy Public Defender III (represented) positions from part-time (32/40) to part-time (36/40) and cancel one vacant part-time (8/40) Deputy Public Defender III (represented) position in the Public Defender's Office. (Cost neutral)
 
Attachments
P300 No. 22416
 
Leases
 
C. 26   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute leases with Contra Costa ARC for two County-owned properties, one located at 2801 Robert H. Miller Drive, Richmond and one located at 3020 Grant Street, Concord, in exchange for services to individuals with developmental disabilities. (No fiscal impact)
 
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 27   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture (CDFA) to increase the amount payable to County by $68,040 to a new total not to exceed $804,140, to provide additional exotic pest detection trapping services and add winter Asian Citrus Psyllid trapping, with no change to the contract term ending April 30, 2019.
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the University of California San Francisco Fresno Medical Education Program, to pay the County an amount not to exceed $75,000 for the Area Health Education Center Scholars Program which provides online training, experiential activities and mentorship to health professional students in Contra Costa County for the period January 1, 2019 through August 31, 2019. (No County match)  
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services effective January 22, 2019, to increase the payment limit by $6,410,209 to a new to a new payment limit of $45,057,837 for additional substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System with no change in the term June 30, 2017 through June 30, 2019.  (No County match required)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Health Care Services, effective July 1, 2019, to allow the County to participate in and be reimbursed for Targeted Case Management services provided to County recipients.  (No County match) 
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Public Health to pay the County an amount not to exceed $508,532 for the Perinatal Health Equity Initiative to improve birth outcomes for Contra Costa County residents for the period December 1, 2018 through September 30, 2019. (No County match required)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health Care Services, Children Medical Services, to pay the County an amount not to exceed $1,630,582 for psychotropic medication management and monitoring oversight activities for children in foster care for the Child Health and Disability Prevention and other health care programs for the period July 1, 2018 through June 30, 2019. ($287,503 County General Fund match)  
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 33   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a rental deposit contract with Pittsburg, California Lodge #1474 of the Benevolent and Protective Order of the Elks of the United States of American dba Marina Event Center, to use the venue for the Heritage Project, Breaking Barriers cross training event in an amount not to exceed $3,000, including modified indemnification requiring the County's assumption for damages or injury related to the facility use. (75% Federal, 17.5% State, 7.5% County)
 
C. 34   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with First Carbon Solutions to extend the term from February 9 through August 9, 2019 with no change to the payment limit, to complete the Final Environmental Impact Report for the Tassajara Parks Project in the Tassajara Valley/San Ramon area. (100% applicant fees)
 
C. 35   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Fehr & Peers in an amount not to exceed $299,735 to assist with development and feasibility study of multi-use trail concepts for the Marsh Creek Corridor, for the period January 22, 2019 through July 31, 2020. (84% Livable Communities Trust Fund -District III portion ($250,000), 8% East Contra Costa County Habitat Conservancy Restoration Planning Funds ($25,000), and 8% Road Fund – Advance Planning (gas tax) fund the project ($24,735)).
 
 
Attachments
Study Area Map
 
C. 36   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment effective February 1, 2019 with CherryRoad Technologies, Inc., to extend the term through July 20, 2020 and increase the payment limit by $2,771,300 to a new payment limit of $6,810,120 for five years of of application hosting and support services of the County's human resources and payroll systems.  (100% User fees)
 
Attachments
Contract Amendment #2 Specs
 
C. 37   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with NWN Corporation in the amount of $104,091 for data and server storage over a 5 year warranty period, Martinez area. (100% Various Public Works Funds)
 
Attachments
NWN Corp Quotation
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Press Ganey Associates, Inc., in an amount not to exceed $215,000 to provide consulting and technical assistance on patient satisfaction through measurement and improvement surveys at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through March 31, 2021.  (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a purchase order with Southern Counties Fuels in an amount not to exceed $1,300,000 for fuel for the period February 1, 2019 through January 31, 2020, Countywide. (100% Fleet Internal Service Funds)
 
C. 40   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Silicon Valley Fire, Inc., in an amount not to exceed $600,000 for fire suppression certification and repair services for the period February 1, 2019 through January 31, 2022, Countywide. (100% General Fund)
 
C. 41   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Atco Tow, Inc., in an amount not to exceed $250,000 for vehicle towing services for the period February 1, 2019 through January 31, 2022, Countywide. (100% Fleet Internal Services Funds)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Retina Associates, in an amount not to exceed $3,000,000 to provide ophthalmology services for Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David Gilbert, M.D., in an amount not to exceed $300,000 to provide ophthalmology services for Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, Inc., to increase the payment limit by $72,930 to a new payment limit of $317,300 for additional ombudsman services to seniors in long-term care with no change to term July 1, 2018 through June 30, 2019. (30% Federal, 70% State) 
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lincoln, a non-profit corporation, in an amount not to exceed $150,000 to provide coordinated child and family services and school-based case management for the period January 1, 2019 through June 30, 2020. (100% Federal)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services, a non-profit corporation, in an amount not to exceed $149,501 to provide supervised family visitation services for the period January 1, 2019 through June 30, 2020. (100% Federal)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Counseling Options & Parent Education Support Center, Inc. (C.O.P.E.), a non-profit corporation, in an amount not to exceed $125,000 to provide parenting classes in East, West, and Central Contra Costa County, for the period January 1, 2019 through June 30, 2020. (100% Federal)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Early Childhood Mental Health Program, a non-profit corporation, in an amount not to exceed $150,000 to provide a community mental health coordinator and family enrichment and developing services for the period January 1, 2019 through June 30, 2020. (100% Federal)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Richmond Community Foundation, a California non-profit, to increase the payment limit by $16,000 to a new payment limit of $209,620, effective February 1, 2019, to provide additional SparkPoint Career Center and Volunteer Tax Services to low-income Bay Point residents, with no change to the term July 1, 2018 through June 30, 2019.  (1% County, 7% State, 61% Federal, and 31% Other Revenues)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Managed Markets Insight and Technology, LLC, in an amount not to exceed $27,000 to provide administration services for the Contra Costa Health Plan drug formulary for the period January 1, 2019 through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with West Publishing Corporation in an amount not to exceed $245,196 to provide online legal resource services and printed materials, for the period of December 1, 2018 through January 31, 2024. (100% General Fund)
 
C. 52   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $647,110 to John Muir Behavioral Health Center for the provision of psychiatric treatment services including diagnostic and therapeutic services and mental health treatment for the period August 3, 2017 through June 30, 2018. (100% Mental Health Realignment)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with GE Medical Systems Information Technologies, Inc., to increase the payment limit by $700,000 to a new payment limit of $3,633,846 for maintenance of imaging systems at the Contra Costa Regional Medical Center and Health Centers with no change in the term December 1, 2014 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE clarification of Board action of December 18, 2018, (C.65) which authorized the Health Services Director to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), to reflect a termination date of March 31, 2019 instead of June 30, 2019 with no change to the payment limit, for temporary medical staffing services. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $240,000 to provide telepsychiatry services to children and adolescents seen in children’s clinics for the period January 1, 2019 through December 31, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Telecare Corporation, effective February 1, 2019, to increase the payment limit by $93,805 to a new payment limit of $2,021,714 for the provision of additional gero-psychiatric services with no change in term of July 1, 2018 through June 30, 2019. (78% Mental Health Realignment; 18% Hospital Enterprise Fund I; 4% County General Fund)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with John Muir Health, Inc., (dba Community Health Improvement) in an amount not to exceed $3,000 for County’s use of a mobile van to provide healthcare services to low income families and individuals in Central, East and West Contra Costa County for the period from January 1, 2019 through December 31, 2019. (100% Federal Healthcare for the Homeless grant)
 
C. 58   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, 2019 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with Kan-Di-Ki, LLC (dba Diagnostic Laboratories) in an amount not to exceed $50,000 to provide on-site diagnostic imaging services at the Martinez Adult Detention Facility and the West County Detention Facility for the period February 1, 2018 through January 31, 2019.  (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. in an amount not to exceed $296,108 to provide support services to County residents in the Supportive Housing Program that are homeless and have a diagnosis of mental illness or dual-diagnosis of mental illness and substance abuse for the period December 1, 2018 through November 30, 2019. (96% Federal McKinney-Vento Homeless funds; 4% Mental Health Services Act)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Food Bank of Contra Costa and Solano, effective September 1, 2018, to increase the total payment limit by $10,000 to a new payment limit of $141,060, to provide additional coordination of food and nutrition services to County residents diagnosed with HIV for the period March 1, 2018 through February 28, 2019.  (100% Ryan White HIV/AIDS Treatment Extension Act)
 
C. 62   Acting as the Governing Body of the Contra Costa County Housing Authority, AWARD construction contract in the amount of $249,800 to Greentech Industry, Inc., for repair of four public housing dwelling units in the Bay Point area, as recommended by the Housing Authority Executive Director.  (100% U.S. Department of Housing and Urban Development)
 
Other Actions
 
C. 63   APPROVE recommendations on short-term and long-term strategies for Emergency Medical Services System of Care (Community Service Area EM-1), as recommended by the Finance Committee. (EM-1 and County General Fund)
 
C. 64   ADOPT Resolution No. 2019/17 accepting as complete, the contracted work performed by Southland Construction Management, Inc., for the remodeling of the 1st, 3rd, and 4th Floors at the District Attorney's Office at 900 Ward Street, Martinez, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2019/17
Notice of Completion
 
C. 65   ACCEPT the December 2018 Operations Update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Dec 2018 CAO Report
CSB Dec 2018 CACFP Report
CSB Dec 2018 Credit Card Report
CSB Dec 2018 HS Fiscal Report
CSB Dec 2018 EHS Fiscal Report
CSB Dec 2018 LIHEAP
CSB Dec 2018 Menu
CSB Dec018 EHS CC Partnership Fiscal #1
CSB Dec 2018 EHS CC Partnership Fiscal #2
 
C. 66   ACCEPT the Fiscal Year 2017/18 Park Impact and Park Dedication Fee Annual Report, as recommended by the Conservation and Development Director.
 
Attachments
Annual Report 17-18
 
C. 67   AUTHORIZE the Auditor-Controller to transfer $360,000 from Park Dedication/Park Impact Fund Accounts to Contra Costa County Public Works Department to help finance improvements at the El Sobrante Reading Garden Park and Community Building located at 4191 Appian Way in El Sobrante; and APPROVE Appropriations and Revenue Adjustment No. 5046 authorizing new revenue in the amount of $360,000 from Park Dedication/Park Impact Funds and appropriating it to the Public Works Department to finance the project.  (100% Park Dedication and Park Impact Fees)
 
Attachments
APOO 5046 EL SOBRANTE LIBRARY PLANT
 
C. 68   APPROVE the Martinez Detention Facility Accessibility and Fire, Life, Safety Upgrades Project and take related actions under the California Environmental Quality Act, Martinez area. (100% Facility Lifecycle Improvement Plan Funds)
 
Attachments
CEQA
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with Contra Costa Family Justice Alliance (dba Family Justice Center) to allow the Behavioral Health Services Division to provide senior peer counseling services at the Family Justice Center for the period January 1, 2019 through December 31, 2019. (Nonfinancial agreement)
 
C. 70   APPROVE and AUTHORIZE the Clerk-Recorder or designee to execute a one-day use permit, including modified indemnification, with the National Park Service for the use of the John Muir Home, 4202 Alhambra Avenue, Martinez, on February 14, 2019 to conduct civil wedding ceremonies. (No fiscal impact)
 
C. 71   ADOPT Resolution No. 2019/28 authorizing participation in the California No Place Like Home Program/Competitive Allocation as a joint applicant with Satellite Affordable Housing Associates for a loan in an amount not to exceed $20 million to finance a portion of an affordable permanent supportive housing project located at 901 Los Medanos Street in the City of Pittsburg for persons with a serious mental illness who are homeless, chronically homeless or at-risk of chronic homelessness, as recommended by the Conservation and Development Director. (100% State Funds)
 
Attachments
Resolution 2019/28
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of the Sheriff-Coroner with MaxSecure Systems Inc. in the amount of $301,000 to purchase ligature proof bunk beds for the Martinez Detention Facility. (100% Prisoner Welfare Fund)
 
C. 73   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California State University, East Bay to provide supervised field instruction for nursing students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through December 31, 2024.  (Non-financial agreement)
 
C. 75   ADOPT Resolution No. 2019/27, approving a side letter between Contra Costa County and the Deputy Sheriffs Association, Rank and File Unit, to provide for and establish FLSA work periods for the classifications of Supervising Sheriff Dispatcher, Sheriff Dispatcher II, and Sheriff Dispatcher I, as recommended by County Administrator.
 
Attachments
Resolution 2019/27
DSA Side Letter dated 1-15-19
 
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 (Supervisors Diane Burgis and Karen Mitchoff)

The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia)

The Finance Committee (Supervisors Karen Mitchoff and John Gioia)

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen)

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen)

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff)

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover)

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover)


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen)

 
 
 
Airports Committee February 13, 2019 11:00 a.m. 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 Special Meeting January 28, 2019 1:00 p.m. Room 101
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Sustainability 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