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
November 14, 2017
**PLEASE NOTE TIME CHANGE**

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

Inspirational Thought- “Gratitude is not only the greatest of virtues, but the parent of all the others.” ~ Cicero
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.88 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 launching the 2017 "Contra Costa County Cares" Holiday Food Fight. (Larry Sly, Executive Director, Food Bank, and Kate Sibley, Executive Assistant, LAFCO)
 
  PRESENTATION honoring the winners of the Arts and Culture Commission of Contra Costa County 2017 Art Recognition Awards.  (Tess Snook-O'Riva, Arts and Culture Commission of Contra Costa County, Chair)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the report on Winter Storm Preparedness in Contra Costa County, as recommended by the Chief Engineer, Flood Control & Water Conservation District, Countywide.  (Tim Jensen, Public Works Department)
 
D.4   CONSIDER accepting the report from the Health Services Department on the Homeless Continuum of Care as recommended by the Family and Human Services Committee. (Lavonna Martin, Director of Health, Housing and Homeless Services)
 
Attachments
Report on Homelessness - Revised with FY 16-17 Annual Report
Report on Homelessness - As Presented to F&HS with FY 15-16 Annual Report
 
        D. 5   CONSIDER reports of Board members.
 

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--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Seyed-Omid Mousavirad v. Hatcher, et al.; Contra Costa County Superior Court Case No. C16-01382
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   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. 2   TERMINATE 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, and ACCEPT as complete the contracted work performed by Flatiron West, Inc., for the Alhambra Valley Road Washout Project, as recommended by the Interim Public Works Director, Pinole area. (100% Local Road Funds)
 
C. 3   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute Contract Amendment No. 1 to the contract with Quincy Engineering, Inc., effective October 1, 2017, to increase the payment limit by $150,000 to a new payment limit of $450,000, for professional construction management services, Countywide. (100% Various Pubic Works Funds)
 
C. 4   ADOPT Traffic Resolution No. 2017/4463 to prohibit parking at all time, except for those vehicles of individuals with disabilities (blue curb) on a portion of Winslow Street (Road No. 2295AD), as recommended by the Interim Public Works Director, Crockett area. (No fiscal impact)
 
Attachments
Traffic Resolution 2017/4463
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2017/410 approving the fifth extension of the Subdivision Agreement for subdivision SD03-08791, for a project being developed by ADP Freedom 7, LLC, as recommended by the Interim Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2017/410
Fifth Extension of Subdivision Agreement
 
C. 6   ADOPT Resolution No. 2017/411 approving the Road Improvement Agreement, for road acceptance RA17-01253, for a project being developed by Goldman Enterprises, Inc., as recommended by the Interim Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2017/411
Road Improvement Agreement
 
Special Districts & County Airports


 
C. 7   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute an agreement, including any amendments, with the California Department of Forestry and Fire Protection in an amount not to exceed $18,250 to accept funding for the Volunteer Fire Assistance Program of the Cooperative Forestry Assistance Act of 1978 for the purchase of equipment for the reserve firefighter program. (50% Federal, 50% Local agency match)
 
Attachments
May 23 Board Order
Agreement 7FH17030
 
C. 8   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Quincy Engineering, Inc., effective October 1, 2017, to extend the term from September 30, 2017 through December 31, 2017, with no change to the payment limit, for professional engineering services for the Buchanan Field Airport Taxiway Echo & Kilo Improvements Project, Concord area. (90% Federal Aviation Administration Funds, 2% Caltrans Funds, 8% Airport Enterprise Funds)
 
Claims, Collections & Litigation

 
C. 9   DENY claims filed by Bassem Banafa, Richard Chew, Natalie Holt, and Helen Stimson.
 
C. 10   Acting as the Governing Board of the Contra Costa County Housing Authority, DENY claim filed by Marcia Kowlessar.
 
Attachments
Claim-Kowlessar
 
Statutory Actions

 
C. 11   APPROVE Board meeting minutes for October 2017, as on file with the Office of the Clerk of the Board.
 
C. 12   ACCEPT Board members meeting reports for October 2017.
 
Attachments
District II October 2017 Report
District IV October 2017 Report
District III October 2017 Report
District I October 2017 Report
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2017/401 launching the 2017 "Contra Costa County Cares" Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution No. 2017/401
 
C. 14   ADOPT Resolution No. 2017/414 honoring the winners of the Arts and Culture Commission of Contra Costa County 2017 Art Recognition Awards, as recommended by the County Administrator.
 
Attachments
Resolution No. 2017/414
 
C. 15   ADOPT Resolution No. 2017/415, which affirms Contra Costa County's commitment to racial equity, diversity, and the Government Alliance on Race and Equity (GARE) initiative, as recommended by the Public Protection Committee.
 
Attachments
Resolution No. 2017/415
 
C. 16   ADOPT Resolution No. 2017/418 recognizing Robin Moore and the Diablo Regional Arts Association for their distinguished service and outstanding contributions to Art in Contra Costa County, as recommended by the County Administrator.
 
Attachments
Resolution No. 2017/418
 
C. 17   ADOPT Resolution No. 2017/419 declaring November 20, 2017 the International Transgender Day of Remembrance in Contra Costa County, as recommended by Supervisors Mitchoff and Gioia.
 
Attachments
Resolution No. 2017/419
 
Ordinances

 
C. 18   ADOPT Ordinance No. 2017-28 continuing the established one dollar ($1.00) per document recording fee for the Social Security Number Truncation Program.
 
Attachments
Ordinance No. 2017-23 SNN Truncation Fee
 
C. 19   INTRODUCE Ordinance Code 2017-27 amending the County Ordinance Code to exclude from the Merit System the new classification of Animal Services Captain-Exempt, WAIVE READING and Fix December 5, 2017, for adoption.
 
Attachments
Ordinance No. 2017-27 to Exclude Animal Services Captain from Merit System
 
Appointments & Resignations

 
C. 20   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations, as recommended by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
Attachment
 
C. 21   ACCEPT the resignation of Cindy McCann, DECLARE a vacancy in the Alternate seat on the Arts and Culture Commission of Contra Costa County (AC5), and DIRECT the Clerk of the Board to post the vacancy, as recommended by AC5 and the County Administrator.
 
C. 22   APPOINT members to the 2018 Community Corrections Partnership (CCP) and 2018 CCP-Executive Committee pursuant to Penal Code sections 1230(b)(2) and 1230.1(b), respectively, as recommended by the Public Protection Committee. (No fiscal impact)
 
Attachments
Exhibit A - 2018 Community Corrections Partnership & Exhibit B - 2018 Community Corrections Partnership Executive Committee
 
C. 23   APPOINT in lieu of election Jim Price, Arthur John Hanson, and Walter Pierce to serve on the Board of Trustees of Reclamation District 799 (Hotchkiss Tract) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 799 Letter
 
C. 24   APPOINT in lieu of election Robert Lyman, Pete Hansen, and Frank Morgan to serve on the Board of Trustees for Reclamation District 800 (Byron Tract) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 800 letter
 
C. 25   APPOINT in lieu of election Don Wagenet and Frank Savage to serve on the Board of Trustees of Reclamation District 2024 (Orwood and Palm Tracts) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 2024 Letter
 
C. 26   APPOINT in lieu of election Clark Misner and Randall Neudeck to the Board of Trustees for Reclamation District 2025 (Holland Tract), for a term of four years and two years respectively, as recommended by the County Administrator.
 
Attachments
Reclamation District 2025 Letter
 
C. 27   APPOINT in lieu of election Dave Forkel, Randall Neudeck, and Angela Wright to the Board of Trustees for Reclamation District 2026 (Webb Tract) for a term of four years, two years, and two years respectively, as recommended by the County Administrator.
 
Attachments
Reclamation District 2026 Letter
 
C. 28   APPOINT in lieu of election Robert Davies, William Hall, and Gilbert Orozco to serve on the Board of Trustees of Reclamation District 2059 (Bradford Island) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 2059 letter
 
C. 29   APPOINT in lieu of election Coleman Foley and Thomas E. Baldocchi, Jr. to serve on the Board of Trustees of Reclamation District 2065 (Veale Tract) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 2065 Letter
 
C. 30   APPOINT in lieu of election Colby Heaton to the Board of Trustees for Reclamation District 2090 (Quimby Island) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 2090 Letter
 
C. 31   APPOINT in lieu of election Sandy Speckman Kiefer to serve on the Board of Trustees of Reclamation District 2117 (Coney Island) for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 2117 letter
 
C. 32   APPOINT in lieu of election Eric Schmit to the Board of Trustees for Reclamation District 2137 for a term of four years, as recommended by the County Administrator.
 
Attachments
Reclamation District 2137 Letter
 
Personnel Actions

 
C. 33   ADOPT Position Adjustment Resolution No. 22106 to reallocate the salary of the Chief Quality Officer - Exempt (unrepresented) classification on the Salary Schedule in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 22106 HSD
 
C. 34   ADOPT Position Adjustment Resolution No. 22144 to establish the classification of Animal Services Captain-Exempt (unrepresented) and add one full-time position in the Animal Services Department. (32% User Fees, 31% City Revenues, 37% County General Fund)
 
Attachments
P300 Animal Services Captain
 
C. 35   ADOPT Position Adjustment Resolution No. 22187 to establish the class of Communications Equipment Specialist I Trainee (represented) and allocate it to the Salary Schedule; retitle and reallocate the salary of the class of Communications Equipment Specialist (represented) to Communications Equipment Specialist II (represented), and reallocate the salary of the class of Senior Communications Equipment Specialist (represented) on the Salary Schedule.  (100% Department of Information Technology user fees)
 
Attachments
P300 22187_Est CESI, Retitle Reallocated CES II, Reallocate Sr CES in DoIT
P300 22187 Attachment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 36   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant for equipment in the form of two 3-D printers from the California State Library as administered by the Southern California Library Cooperative Technology TNT for Libraries project, for the period September 1, 2017 through December 31, 2019. (No County match)
 
C. 37   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $30,000 from the California State Library to provide 12 laptops and one Laptops Anytime Kiosk to the Oakley Library for the period November 1, 2017 through January 31, 2019. (42% Library Fund match)
 
C. 38   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $15,000 from the Pacific Library Partnership to create STEAM Career Success: A STEAM (Science, Technology, Engineering, Art, & Math) Awareness Outreach Program that will convey the important message of STEAM careers to underserved high school students in Contra Costa County for the period January 1 to December 31, 2018. (No County match)
 
C. 39   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the form of ten Starling wearable word counting devices from the California State Library for the San Pablo Library for the period October 1, 2017 through September 31, 2018.  (No County match)
 
C. 40   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $8,020 from the Pacific Library Partnership to provide materials and equipment to the Antioch Library for the period November 1, 2017 through July 1, 2018. (No County match)
 
C. 41   ADOPT Resolution No. 2017/393 supporting the East Contra Costa County Habitat Conservancy’s Knightsen Wetland Restoration and Flood Protection Project application to the San Joaquin-Sacramento Delta Conservancy’s Ecosystem Restoration and Water Quality Grant Program for up to $1,500,000 in grant funds, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2017/393
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Walnut Creek, to pay the County an amount not to exceed $71,629 for homeless outreach services for the Coordinated Outreach, Referral and Engagement Program, for the period July 6, 2017 through June 30, 2018. (No County match)
 
C. 43   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City and County of San Francisco, including full indemnification of the City and County of San Francisco, to pay the County an amount not to exceed $839,820 as part of the 2017 U.S. Department of Homeland Security, Urban Area Security Initiative Grant for homeland security related projects within the County for the period November 1, 2017 through the end of the grant funding. (100% Federal)
 
C. 44   APPROVE the allocation of the 2017 Housing Opportunities for Persons with HIV/AIDS funds, from the U.S. Department of Housing and Urban Development (HUD), and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Oakland to enable the County to administer $664,708 in fiscal year 2017 Housing Opportunities for Persons with HIV/AIDS funds, to provide housing and supportive services for low-income persons with HIV/AIDS, for the period July 1, 2017 through June 30, 2020. (100% HUD)
 
Attachments
FY 2017 HOPWA Funding Agreement
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, to receive reimbursement to administer and oversee the Mental Health Services Act, Projects for Assistance in Transition from Homelessness and community mental health services grant programs for the period July 1, 2017 through June 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. 46   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Products and Services Agreement with Alcohol Monitoring Systems, Inc., in an amount not to exceed $800,000, for the purchase and lease of SCRAMx alcohol monitoring systems, monitoring services and hosted software, for the term of November 1, 2017 through October 31, 2020. (100% Custody Alternative Facility Participant Fees)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with META Dynamic, Inc., in an amount not to exceed $35,000 to provide a guidance navigation system, related software, accessories, and certified technicians for tumor locating services in the Surgical Unit at Contra Costa Regional Medical Center and Health Centers, for the period November 1, 2017 through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Interim Public Works Director, a purchase order amendment with Caltronics Business Systems, to extend the lease from December 5, 2017 to December 4, 2019 and increase the payment limit by $110,000 to a new payment limit of $360,000, for three digital copiers, Martinez area. (100% Department User Fees)
 
Attachments
Caltronics PO 54240
Caltronics 2 year Extension to PO 54240
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Interim Public Works Director, a purchase order amendment with Lehr Auto Electric, Inc., to increase the payment limit by $150,000 to a new payment limit of $800,000 for emergency vehicle parts and accessories, with no change to the original term of February 1, 2016 through January 31, 2018, Countywide. (100% Fleet Internal Service Fund)
 
C. 50   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a purchase order with Enterprise Rent-A-Car in an amount not to exceed $190,000 for car and light truck rentals, for the period November 1, 2017 through October 31, 2019, Countywide. (100% Fleet Internal Service Fund)
 
C. 51   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment, effective November 14, 2017, with CherryRoad Technologies, Inc., to increase the payment limit by $337,440 to a new payment limit of $12,029,370, for additional assistance to upgrade the County’s PeopleSoft software system, through January 2018.  (100% General Fund)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Laboratory Corporation of America in an amount not to exceed $325,000 to provide outside laboratory testing services for the Contra Costa Regional Medical Center and Health Centers, for the period May 1, 2017 through April 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardionet, LLC, in an amount not to exceed $185,000 for remote cardiac monitoring services for Contra Costa Regional Medical Center patients, for the period November 1, 2017 through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martha D. Newman in an amount not to exceed $250,000 to provide consultation and technical assistance to Contra Costa Regional Medical Center and Health Centers on the Public Hospital Redesign and Incentives of the Medi-Cal program, for the period December 1, 2017 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective November 1, 2017, with Shelter Inc., to decrease the payment limit by $60,428 to a new payment limit of $1,370,441, to provide supportive housing services for homeless families at a reduced level, with no change in the term of July 1, 2017 through June 30, 2018. (100% Employment and Human Services Department)
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Animal Services Director, a purchase order with MWI Veterinary Supply Co. in an amount not to exceed $900,000 for veterinary pharmaceutical supplies and chemicals, for the period October 1, 2017 through September 30, 2019. (32% User fees, 31% city revenues, 37% County General Fund)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective July 1, 2017, with Lifelong Medical Care to add acupuncture services for Contra Costa Health Plan members, with no change in the payment limit of $3,000,000 nor in the term of July 1, 2017 through June 30, 2018, for primary care, urgent care and specialty medical services to Contra Costa Health Plan members. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Young Men’s Christian Association of the East Bay in an amount not to exceed $4,000 to develop and implement internship programs for mental health students participating in the Workforce Education and Training Program, for the period November 1, 2017 through October 31, 2018. (100% Mental Health Services Act)
 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Interim Public Works Director, a purchase order with Sam Clar Office Furniture Inc., in the amount of $199,606 for office furniture, for the 40 Muir Road, 2nd Floor, Martinez, Remodel Project. (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a non-profit corporation, in an amount not to exceed $108,922 to provide the continued implementation of the Phase III Lethality Assessment Program for Domestic Violence Homicide Prevention for the period December 1, 2017 through September 30, 2018. (100% Federal)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BeyondTrust Software, Inc., in an amount not to exceed $142,190 for virtual appliances, software licenses, software maintenance and support, and professional services for the Health Services Information Technology Unit, for the period November 14, 2017 through November 13, 2020. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a non-profit corporation, in an amount not to exceed $317,125 to provide domestic violence support services to California Work Opportunity and Responsibility to Kids (CalWORKs) participants for the period July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 63   RATIFY the Purchasing Agent’s execution, on behalf of the Public Works Director, of a purchase order with Jon K. Takata, dba Restoration Management Company, in an amount not to exceed $150,000, for emergency mold abatement at the Contra Costa Regional Medical Center Psychiatric Ward, Martinez area.  (100% Health Services Enterprise Fund.)

 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Healthright 360 in an amount not to exceed $4,700,783, to provide pre-arrest, at-arrest and post-arrest diversion opportunities and coordination services for Antioch residents with behavioral health issues for the Contra Costa Lead Plus Project, for the period November 1, 2017 through August 15, 2020. (100% California Board of State and Community Corrections Grant)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective November 1, 2017, with Bay Area Surgical Specialists Services, LLC, to increase the payment limit by $900,000 to a new payment limit of $1,200,000 to provide additional ambulatory surgery services for Contra Costa Health Plan members, with no change in the term of March 1, 2016 through February 28, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with OBHG California, P.C., in an amount not to exceed $350,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members, for the period November 1, 2017 through October 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a contract with Brocade Communications Systems, Inc., and a purchase order with Optiv Security, Inc., in an amount not to exceed $52,034 for the renewal of Brocade computer hardware support for the period November 27, 2017 to November 26, 2018. (100% Hospital Enterprise Fund I)
 
C. 68   AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to 1) execute purchase orders for food to be provided at the Health Care for the Homeless Program Governance Meetings and 2) procure up to 100 $5 gift cards, with all expenses not to exceed $5,000 to use as incentives for focus group program participants of the Health Care for the Homeless Program, for the period November 1, 2017 through January 31, 2019. (100% Health Resources and Services Administration grant)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Watermark Sleepcare, Inc., to increase the payment by $6,000 to a new payment limit of $220,000 for the rental of sleep study devices, testing supplies and repair services at the Contra Costa Regional Medical Center, with no change in the term of November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David S. Gee, M.D., in an amount not to exceed $168,000 to provide consultation and technical assistance to the Contra Costa Health Plan Medical Management team, for the period December 1, 2017 through November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Systems, Inc., in an amount not to exceed $2,014,000 to provide Mental Health Services Act Community Services and Supports Program services to adult clients in Contra Costa County for the period July 1, 2017 through June 30, 2018, which includes a six-month automatic extension through December 31, 2018 in an amount not to exceed $1,007,000. (35% Federal Medi-Cal, 65% Mental Health Services Act)
 
C. 72   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract with Bates Stringer – Oak Park, LLC, in the amount of $1,275,000, to provide real estate services related to County-owned property at 1700 Oak Park Blvd. in Pleasant Hill for the period from November 1, 2017, through October 31, 2020.  (100% General Fund)
 
C. 73   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with JK2 & Associates, Inc., to increase the payment limit by $125,000 to a new payment limit of $220,000, and to extend the termination date from January 31, 2019 to December 31, 2019, for continued real estate planning services for the Oak Park Sale of Surplus (South Pleasant Hill Parcels), Pleasant Hill area. (100% General Fund)
 
C. 74   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute Amendment No. 1 to Consulting Services Agreement with Loving Campos Associates, Architects, Inc., effective July 24, 2017, to modify sub-consultants with no change to the original term or payment limit of $710,000, to provide architectural services for the new Fire Station No. 70 project at 1800 23rd Street in San Pablo. (100 District Operating Fund)
 
C. 75   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute Amendment No. 1 to Consulting Services Agreement with Loving Campos Associates, Architects, Inc., effective July 27, 2017, to modify sub-consultants and increase the payment limit by $64,087 to a new payment limit of $520,000, with no change to the original term, to provide architectural services for the new Fire Station No. 16 at 4007 Los Arabis Road in Lafayette. (100% District Operating Fund)
 
C. 76   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Fire Chief of the Contra Costa County Fire Protection District, to execute a purchase order with Sam Clar Office Furniture in an amount not to exceed $500,000 for the purchase, delivery, and installation of office furniture and equipment to outfit the District's new administrative offices located at 4005 Port Chicago Highway in the City of Concord. (90% Fire District General Fund, 10% EMS Transport Fund)
 
Other Actions
 
C. 77   CONSENT to the transfer of ownership of Woods Grove Apartments in Pittsburg from BRIDGE Regional Partners, Inc. (BRIDGE) to Reliant-Woods Grove, LP (Reliant); CONSENT to the assignment of BRIDGE’s obligation to repay $800,000 of HOME funds to the County to Reliant; AUTHORIZE accrued interest on the HOME loan to be forgiven; AUTHORIZE the Conservation and Development Director to execute a consent to assignment and related documents, as recommended by the Conservation and Development Director.  (100% Federal funds)
 
Attachments
Assignment and Assumption Agreement
First Amendment to Loan Agreement
Termination of Affordability Covenant
Subordination Agreement
Subordination Agreement (Subordinate Bonds)
 
C. 78   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as "California Grand Casino", currently located at 5988 Pacheco Blvd., Pacheco area, for the period November 26, 2017 through November 25, 2018, as recommended by the Sheriff-Coroner. (Lamar V. Wilkinson, Owner)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica De La Raza, effective November 1, 2017, to add Pharmacy 340B Compliance Program requirements with no change in the payment limit of $3,000,000 and no change in the term of July 1, 2017 through June 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 80   AUTHORIZE a one-time payment of $1,800 for two months of Infant Supplement to a prior 602 WIC Non-Minor Dependent, C.R., as recommended by the Chief Probation Officer. (100% General Fund)
 
C. 81   ACCEPT the October 2017 update of the operations of the Employment and Human Services Department Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Oct 2017 CAO Report
CSB 2017 HS Fiscal
CSB Oct 2017 EHS Fiscal
CSB Oct 2017 EHS CC Partnership 1
CSB Oct 2017 EHS CC Partnership 2
CSB Oct 2017 LIHEAP
CSB Oct 2017 Credit Card Report
CSB Oct 2017 Menu
 
C. 82   APPROVE Preliminary Working Draft Framework for Regulating Cannabis in the Unincorporated Area of Contra Costa County (Framework) reflecting changes requested by the Board on October 24, 2017, and DIRECT the Conservation and Development Director to implement Public Outreach Plan to solicit public input on the Framework, as recommended by the Conservation and Development Director.
 
Attachments
Exhibit A - Preliminary Cannabis Regulatory Framework 11-14-17 clean version
Attachment 1 to Exhibit A-Preliminary Maps
Attachment 2 to Exhibit A - Report from Health Services
Exhibit B - Preliminary Cannabis Regulatory Framework 11-14-17 compared to 10-24-17
Exhibit C- Draft Public Outreach
Exhibit D - Comparison of State Limits on Cannabis Transactions
 
C. 83   ACCEPT the 2016 Annual Report submitted by the Diablo Municipal Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
Diablo MAC Annual Report
 
C. 84   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $2,445 to Xingbo Sun, M.D., for additional podiatry services provided at the Contra Costa Regional Medical Center and Health Centers during September 2017, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE Conflict of Interest Code for Making Waves Academy, as recommended by the County Counsel.
 
Attachments
Ex. A - Conflict of Interest Code
 
C. 86   RECEIVE the 2017 Annual Report submitted by the Finance Committee, as recommended by the Finance Committee.
 
C. 87   APPROVE and AUTHORIZE the Board of Supervisors to submit notice of intent to the Federal Aviation Administration indicating the County's interest and intent to submit an application to partner with the U.S. Department of Transportation (DOT) to set local rules and regulations for an Unmanned Aerial Systems (UAS) Integration Pilot Program, as recommended by Supervisor Burgis.
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 88   APPROVE and AUTHORIZE County Counsel, or her designee, to execute amendments to existing contracts for legal services between Goldfarb & Lipman LLP and the County and Goldfarb & Lipman LLP and the County as successor to the Contra Costa Redevelopment Agency.
 
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 December 25, 2017 Canceled   See above
Finance Committee December 25, 2017 Canceled   See above
Hiring Outreach Oversight Committee TBD   See above
Internal Operations Committee December 11, 2017 1:00 p.m. See above
Legislation Committee December 11, 2017 10:30 a.m. See above
Public Protection Committee December 4, 2017 Canceled   See above
Transportation, Water & Infrastructure Committee December 11, 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