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 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
October 24, 2017
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.         CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
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, Local 1021; 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 Employees International Union Local 2015; 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; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
            Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case

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

Inspirational Thought-  "Not everyone understands how you can spin two lassos at the same time, one of hope and one of grief."  ~Jodi Picoult
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.74 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 proclaiming November 1, 2017 as the Contra Costa County Shelter-in-Place Education Day. (Tony Semenza, Executive Director, Contra Costa County Community Awareness and Emergency Response Group, Inc.)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adopting Ordinance No. 2017-26 regulating the personal cultivation of cannabis and prohibiting commercial cannabis activities; ACCEPT report from HdL Companies on the Fiscal Analysis of the Potential Commercial Cannabis Industry in Contra Costa County; ACCEPT update from staff on Preliminary Working Draft Framework for Regulating Cannabis in the unincorporated area; PROVIDE direction to staff on refining the Regulatory Framework, developing a tax measure and conducting additional public outreach on the matter. (John Kopchik and Ruben Hernandez, Conservation and Development)
 
Attachments
Ordinance No. 2017-26
Findings for Ordinance 2017-26
HdL's Fiscal Analysis of the Potential Commercial Cannabis Industry for Contra Costa County
Preliminary Working Draft Regulatory Framework
Report from Health Services
Maps
Schedule
Table 1- Regarding Caps and Selection Process
Concord 2017 Survey
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout Project, as recommended by the Interim Public Works Director, Pinole area. (100% Local Road Funds)
 
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)

 
Engineering Services

 
C. 3   ADOPT Resolution No. 2017/373 approving the Final Map and Subdivision Agreement for subdivision SD17-9299, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2017/373
Subdivision Agreement
 
Special Districts & County Airports


 
C. 4   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or his designee, to execute a contract amendment with Willdan Financial Services to extend the term from October 31, 2017, to June 30, 2018, for a Development Impact Fee Study, with no change to the contract payment limit. (100% Special District Operating Fund)
 
C. 5   AUTHORIZE the Director of Airports, or designee, to negotiate a long-term lease of property located at Buchanan Field Airport known as 101 John Glenn Drive, with bidders in priority-ranking order as follows:  Pacific States Aviation, first, and Sterling Aviation, second.  (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 6   AUTHORIZE the discharge from accountability for delinquent accounts transferred from the former Office of Revenue Collection to Animal Services totaling $168,614.47, which have been deemed uncollectible, as recommended by the Animal Services Director.
 
C. 7   APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of the County and the Contra Costa County Water Agency, a joint defense and fee allocation agreement and a contract for legal services with The Freeman Firm, effective July 1, 2017, and a contract for legal services with Rossmann & Moore, LLP, effective July 21, 2017, in connection with California Department of Water Resources v. All Persons Interested in the Matter, etc., Sacramento County Superior Court Case No. 34-2017-00215965.
 
C. 8   DENY claim filed by Rodney Lum.
 
Statutory Actions

 
C. 9   ACCEPT Board members meeting reports for September 2017.
 
Attachments
District II September 2017 Report
District I September 2017 Report
 
C. 10   APPROVE Board meeting minutes for September 2017, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2017/314 proclaiming November 1, 2017 as the Contra Costa County Shelter-in-Place Education Day, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2017/314
CAER Fact Sheet
 
C. 12   ADOPT Resolution No. 2017/383 honoring the 10th Anniversary of Putnam Clubhouse, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2017/383
 
C. 13   ADOPT Resolution No. 2017/377 recognizing the Soroptimist International of Martinez Club Seventy Fifth Anniversary November 14, 2017, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2017/377
 
Appointments & Resignations

 
C. 14   ACCEPT resignation of Kristin Haegeland, DECLARE a vacancy in Local Committee City of Pinole seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director. 
 
C. 15   REAPPOINT Petural Shelton to the District 3 seat and Lee Ross to the District 3 Alternate seat on the First 5 Contra Costa Children and Families Commission, as recommended by Supervisor Burgis.
 
C. 16   ACCEPT the resignation of Jennifer Cohen, DECLARE a vacancy in the District 3 seat on the Contra Costa Commission for Women, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 17   REAPPOINT Ed Haynes to the District 3 seat on the Contra Costa County Fire Protection District Fire Advisory Commission, as recommended by Supervisor Burgis.
 
C. 18   ACCEPT the resignation of Beth Mora, DECLARE a vacancy in the District II seat on the Contra Costa Commission for Women, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 19   REAPPOINT Rand Swenson to the District II seat on the Contra Costa County Planning Commission, as recommended by Supervisor Andersen.
 
Appropriation Adjustments

 
C. 20   Probation Programs (0308): APPROVE Appropriations and Revenue Adjustment No. 5010  authorizing new revenue in the amount of $1,000,000 from the U.S. Department of Justice "Smart Reentry: Focus on Evidence-Based Strategies for Successful Reentry from Incarceration to Community" grant and appropriating it to implement responsive services for transitional aged youth offenders aged 18-25 years old. (49% Federal, 51% County and Local Community Based Organizations In-Kind match)
 
Attachments
Appropriation and Revenue Adjustment No. 5010
 
C. 21   Custody Services (0300)/Sheriff's Office (0255): APPROVE Appropriation Adjustment No. 5013 authorizing the transfer of appropriations in the amount of $95,200 from Sheriff Custody Services Bureau (0300) to the Sheriff Support Services Bureau (0255) to reallocate existing expenditures due to the movement of a position. (100% General Fund)
 
Attachments
Appropriations Adjustment No. 5013
 
C. 22   Sheriff's Office (0255)/Custody Services (0300): APPROVE Appropriation Adjustment No. 5014 authorizing the transfer of appropriations in the amount of $70,812 from the Office of the Sheriff's-Support Services Bureau (0255) to the Office of the Sheriff's Custody-Services Bureau (0300) to reallocate existing expenditures due to the movement of a position. (100% General Fund)
 
Attachments
Appropriations Adjustment No. 5014
 
C. 23   Sheriff's Office (0255)/Custody Services (0300): APPROVE Appropriation Adjustment No. 5015 authorizing the transfer of appropriations in the amount of $935,007 from the Office of the Sheriff's-Field Operations Bureau (0255) to the Office of the Sheriff's Custody-Services Bureau (0300) to reallocate existing expenditures due to the movement of positions. (100% General Fund)
 
Attachments
Appropriations Adjustment No. 5015
 
C. 24   Sheriff's Office (0255)/Custody Services (0300): APPROVE Appropriation Adjustment No. 5016 authorizing the transfer of appropriations in the amount of $1,046,570 from the Office of the Sheriff's-Field Operations Bureau (0255) to the Office of the Sheriff's Custody-Services Bureau (0300) to reallocate existing expenditures due to the movement of positions. (100% General Fund)
 
Attachments
Appropriations Adjustment No. 5016
 
C. 25   Health Services (0467) / Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No. 5019 authorizing the transfer of appropriations in the amount of $27,959 from the Health Services Department Behavioral Health Division (0467/4899) to General Services – ISF Fleet Services (0064) for the purchase of one vehicle for the implementation of the Overcoming Transportation Barriers project. (100% Mental Health Services Act)
 
Attachments
TC24 & TC27 No. 5019 HSD
 
C. 26   Contingency Reserve (0990): APPROVE Appropriation Adjustment No. 5020 transferring $1,100,755 in appropriations to Animal Services (0366), Child Support Services (0249), Department of Information Technology (0147),  District Attorney (0242), Employment and Human Services (0588), Probation (0308), Public Defender (0243), Conservation and Development (0280), Public Works (0650), Sheriff-Coroner (0255), and the Treasurer-Tax Collector (0015) for fiscal year 2017-18 Venture Capital Projects. (100% General Fund)

 
 
Attachments
TC 27 & 24
 
C. 27   Plant Acquisition-General Fund (0111): APPROVE Appropriations and Revenue Adjustment No. 5011 authorizing new revenue in the amount of $100,000 from CSA P-6 Zone funding and appropriating it into the Plant Acquisition-Sheriff account (0111/4407) to partially fund the relocation of the Sheriff's Office - Delta Patrol station from the old Oakley Library to the Brentwood Police Department. (100% CSA P-6 Zone funds)
 
Attachments
Appropriations and Revenue Adjustment No. 5011
 
C. 28   Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5012 authorizing a reduction of revenue in the amount of $19,997 for the Sheriff's Office and related reductions to expenditure appropriations to reflect the Remote Access Network Board approved budget fiscal year 2017-18 to support Cal-ID. (No net fiscal impact)
 
Attachments
Appropriations and Revenue Adjustment No. 5012
 
Intergovernmental Relations

 
C. 29   ADOPT Resolution No. 2017/382 supporting the East Bay Regional Park District's Bay Point Restoration Project grant application to the Delta Conservancy Ecosystem Restoration and Water Quality Grant Program, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2017/382
Exhibit A - Delta Conservancy Ecosystem Restoration and Water Quality Grant Program Guidelines
Exhibit B - EBRPD Bay Point Restoration Project Proposal
 
Personnel Actions

 
C. 30   ADOPT Position Adjustment Resolution No. 22181 to add one Structural Engineer (represented) position in the Department of Conservation and Development. (100% Building Permit fees)
 
Attachments
P300 22181_Add 1 Structural Engineer Position to DCD
 
C. 31   ADOPT Position Adjustment Resolution No. 22167 to add one Public Health Program Specialist I-Project position (represented) in the Health Services Department. (100% Bay Area Local Health Jurisdictions Grant)
 
Attachments
P300 No. 22167 HSD
 
C. 32   ADOPT Position Adjustment Resolution No. 22172 to cancel one Pharmacist I position (represented) in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22172 HSD
 
C. 33   ADOPT Position Adjustment Resolution No. 22173 to add one full-time Mental Health Clinical Specialist position (represented) in the Health Services Department. (100% Prop. 47 grant)
 
Attachments
P300 No. 22173 HSD
 
C. 34   ADOPT Position Adjustment Resolution No. 22174 to add one Health Services Planner/Evaluator-Level B position (represented) in the Health Services Department. (100% Drug Medi-Cal Waiver)
 
Attachments
P300 No. 22174 HSD
 
C. 35   ADOPT Position Adjustment Resolution No. 22175 to add one Substance Abuse Lead Counselor position (represented) in the Health Services Department. (100% Drug Medi-Cal Waiver)
 
Attachments
P300 No. 22175 HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 22176 to add one Administrative Services Assistant II position (represented) in the Health Services Department. (100% Mental Health Realignment Act)
 
Attachments
P300 No. 22176 HSD
 
C. 37   ADOPT Position Adjustment Resolution No. 22177 to add four Mental Health Clinical Specialist positions, one Mental Health Program Supervisor position, and one Mental Health Community Support Worker II position (all represented) in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P300 No. 22177 HSD
 
C. 38   ADOPT Position Adjustment Resolution No. 22178 to add seven Mental Health Clinical Specialist positions, one Mental Health Program Supervisor position, seven Mental Health Community Support Worker II positions, one Clerk – Senior Level position and one Family Nurse Practitioner position (all represented) in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P300 No. 22178 HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 22179 to add two Substance Abuse Counselor positions (represented) in the Health Services Department. (100% Drug Medi-Cal Waiver)
 
Attachments
P300 No. 22179 HSD
 
Leases
 
C. 40   APPROVE and AUTHORIZE the Interim Chief Engineer, or designee, to terminate the Rental Agreement for 864 Diablo Road, Danville, and AUTHORIZE County Counsel to pursue legal action to regain possession of the real property if tenant remains in occupancy sixty (60) days after service of the termination notice. (100% Flood Control Zone 3B)
 
Attachments
Termination Notice
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 41   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in the amount of $3,000 from the California Health Advocates for the Senior Medicare Patrol Volunteer Liaison for the period June 1, 2017 through May 31, 2018.
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the amount payable to the County by $1,185,449 to a new payment limit not to exceed $10,267,300, for state preschool program services, with no change to the term of July 1, 2017 through June 30, 2018.  (No County match)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development, to pay the County an amount not to exceed $1,919,892 to administer Low Income Home Energy Assistance programs for the period of October 1, 2017 through December 31, 2018.  (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County an amount not to exceed $17,000, for homeless outreach services, for the period July 6, 2017 through June 30, 2018. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County $6,000 for the operation of the Adult Interim Housing Program, for the period July 6, 2017 through June 30, 2018. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U. S. Department of Veteran Affairs Northern California Health Care System, to increase the amount payable to the County by $197,407 to a new amount payable of $745,257 and extend the term through September 30, 2018, to continue providing homeless veteran services at the West County Adult Interim Housing Program. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to a execute a contract amendment with the U.S. Department of Veterans Affairs Northern California Health Care System, to increase amount payable to the County by $124,100 to a new amount payable of $372,300 and extend the term through September 28, 2018, to continue providing adult homeless services at the Philip Dorn Respite Center. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with NRG Marsh Landing, LLC, to pay the County an amount not to exceed $100,000 to provide, on behalf of the California Energy Commission, building inspection services for the period beginning October 24, 2017 and continuing until the work is completed and all fees due the County are paid.  (100% Building Inspection fees receivable)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the amount payable to County by $409,885 to a new amount not to exceed $3,554,271 for childcare and development program services, with no change to the term of July 1, 2017 through June 30, 2018. (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant from the California Department of Public Health, in an amount not to exceed $170,000, for the County’s Refugee Health Assessment Program for health assessment services to refugees, for the period October 1, 2017 through September 30, 2018. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 51   APPROVE and AUTHORIZE the County Administrator, or designee, to execute an ordering document under the existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $215,345 for Oracle program technical support services for PeopleSoft software updates and support for the County's Human Resource system, for the period November 27, 2017 through November 16, 2018.  (Department user fees)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Futurenet Technologies Corporation, in an amount not to exceed $400,000, to provide medical coding services for Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2017 through September 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Sirius Computer Solutions, Inc., to extend the term from October 31, 2017 through October 31, 2018, and increase the payment limit by $150,000 to a new payment limit of $550,000 for continued IBM System Z Mainframe Operating System services, as needed by the Department of Information Technology. (100% User Fees)
 
C. 54   APPROVE and AUTHORIZE the County Administrator, or designee, to amend a contract with Nielsen Merksamer Parrinello Gross & Leoni LLP, effective January 1, 2017, to extend the term from December 31, 2017 through December 31, 2018 and increase the payment limit by $180,000 to a new payment limit of $1,080,000 for continued state advocacy services. (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the County Administrator, or designee, to amend a contract with Alcalde & Fay, effective January 1, 2018, to extend the term from December 31, 2017 through December 31, 2018 and increase the payment limit by $103,000 to a new payment limit of $633,892 for continued federal advocacy services. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $1,500,000 to procure America’s Job Center of California operations and management and the delivery of Adult and Dislocated Worker Career Services under the Workforce Innovation and Opportunity Act, for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 57   APPROVE the 40 Muir Road, 1st Floor, Martinez, Remodel Project, and take related actions under the California Environmental Quality Act, as recommended by the Interim Public Works Director. (100% Land Development Funds)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Crisis Center, in an amount not to exceed $100,672, to provide crisis intervention, suicide prevention and mental health rehabilitative services for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $50,336. (100% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Young Men's Christian Association of the East Bay in an amount not to exceed $778,200 to provide Early Head Start and Head Start Program Enhancement services in Richmond, San Pablo and Rodeo for the period of July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California in an amount not to exceed $2,109,965 for Head Start Delegate Agency childcare services for the period of January 1, 2018 through December 31, 2018. (100% Federal)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cardionet, LLC, to increase the payment limit by $50,000 to a new payment limit of $185,000 to provide additional cardiac monitoring services for Contra Costa Regional Medical Center patients, with no change in the term of November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with API Healthcare Corporation to increase the payment limit by $10,800 to a new payment limit of $701,808 to provide additional software consulting and maintenance services for patient classification, and staffing and scheduling systems, with no change in the term through June 29, 2019. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Comcast Corporation to increase the payment limit by $55,000 to a new payment limit of $145,000 for cable television services for the Contra Costa Regional Medical Center, with no change in the term September 1, 2015 through August 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., to modify the rate schedule to include Licensed Vocational Nursing Sexual Assault Examiner on-call rates, with no change in the payment limit of $4,300,000 and no change in the term through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 65   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 $399,522 for Pure Storage Flash Array hardware and support for storing electronic medical records data, for the period October 31, 2017 through October 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a master services license agreement and product schedule with OptumInsight Inc., in the amount of $128,523 for the purchase of software licenses to support the billing compliance technology used in the Health Services Department, for the period January 31, 2018 through January 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Lynbrook Solutions, LLC, in an amount not to exceed $144,300 for the purchase of a subscription to the SentinelOne Endpoint Protection Platform, including service support, and a solutions agreement containing modified indemnification language with Sentinel Labs, Inc., for the period October 1, 2017 through September 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development to modify the rates for substance abuse primary prevention program services to high-risk youth, with no change in the payment limit of $675,092 and no change in the term of July 1, 2017 through June 30, 2018. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 69   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with GrantStream, Inc., effective October 24, 2017, to extend the term through October 31, 2020 and increase the payment limit by $43,200 to a new payment limit of $111,200 for annual renewals of system maintenance and support for the Grants by Benevity Software-as-a-Service grant management application.  (100% Keller Canyon Mitigation Fund)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Tiernan-Leino Dental Laboratory to increase the payment limit by $99,000 to a new payment limit of $198,000 for additional dental supplies and prosthetics for the Contra Costa Regional Medical Center and Health Centers and the Martinez and West County Detention Facilities with no change in the term of September 1, 2016 through August 31, 2018. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 71   ADOPT Resolution No. 2017/369 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $47,000,000 to finance the acquisition and rehabilitation of Monterey Pines Apartments located at 680 37th Street, Richmond, and AUTHORIZE other related actions, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2017/369
Proof of Publication
TEFRA Hearing Transcript
 
C. 72   ACCEPT the 2016 Crop Report and AUTHORIZE submittal of the report to the California Department of Food and Agriculture, as recommended by the Agricultural Commissioner.
 
Attachments
2016 Crop Report
 
C. 73   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 Vehicles & Equipment
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute the General Terms and Conditions and Product Exhibit with Proofpoint, Inc., for use and support of Proofpoint email protection software through November 7, 2019. (100% Hospital Enterprise Fund I)
 
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 Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Diane Burgis 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 Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
Airports Committee December 13, 2017 11:00 a.m. See above
Family & Human Services Committee October 30, 2017 Special Meeting 10:30 a.m. See above
Finance Committee November 6, 2017 9:00 a.m. See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee November 13, 2017 1:00 p.m. See above
Legislation Committee November 13, 2017 10:30 a.m. See above
Public Protection Committee November 6, 2017 10:30 a.m. See above
Transportation, Water & Infrastructure Committee November 13, 2017 9:00 a.m. 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