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
December 12, 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--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
  1. Ambac Bon Insurance Cases, San Francisco Superior Court Case No. CJC-08-004555 (JCP 4555)
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "The holiday season is a perfect time to reflect on our blessings and seek out ways to make life better for those around us." ~Terri Marshall
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.63 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 honoring the CSAC Merit Award recipients. (Graham Knaus, CSAC Deputy Executive Director of Operations and Member Services)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER adopting Resolution No. 2017/442 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $17,000,000 to provide financing for the costs of acquisition and construction of Heritage Point Senior Apartments in North Richmond.  (100% Special Revenue funds) (Kara Douglas, Conservation and Development Department)
 
Attachments
Resolution No. 2017/442
Plan of Finance
Funding Loan Agreement
Borrower Loan Agreement
Regulatory Agreement
Assignment of Deed of Trust
 
D.4   HEARING to consider adopting Resolution No. 2017/443, approving and authorizing the Conservation and Development Director, or designee, to execute a Disposition, Development and Loan Agreement between the County and Community Housing Development Corporation of North Richmond (CHDC) for the sale of six parcels of real property in North Richmond fronting the east side of Fred Jackson Way, between Grove Street and Chelsey Avenue, to CHDC for development of the Heritage Point Development, with 42 multi-family residential units and loan of $7,791,339 in County funds. (Maureen Toms and Kara Douglas, Conservation and Development Department)
 
Attachments
Resolution No. 2017/443
Resolution No. 2017/443
33433 Summary Report
DDLA
Assignment Agreement
Grant Deed
Promissory Note
Deed of Trust
Regulatory Agreement
Grant Agreement
 
D.5   HEARING to adopt Resolution No. 2017/445 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $1.6 million to provide financing for the costs of construction of Riviera Family Apartments, a 58-unit residential rental housing development located at 1515 and 1738 Riviera Avenue (Assessor's Parcel Nos. 174-150-076, 174-140-019, 174-140-025) in the City of Walnut Creek, California.  (100% Special Revenue funds) (Kara Douglas, Conservation and Development Department)
 
Attachments
Resolution No. 2017/445
Proof of Publication
 
D.6   CONSIDER discharging the Probation Department from accountability of collections for numerous collections accounts related to the Juvenile Cost of Care and the Juvenile Electronic Monitoring fees formerly collected by the Office of Revenue Collections and the Probation Collections Unit totaling $8,793,588 which have been deemed uncollectible, refunding certain overpayments made related to the Juvenile Cost of Care fee and take related actions, as recommended by the Public Protection Committee. (Timothy Ewell, County Administrator's Office)
 
Attachments
DRAFT Overpayment Notification Letter
DRAFT Client Outreach Notification Letter
Discharge of Accountability - Listing of Collections Accounts
 
        D. 7   CONSIDER reports of Board members.
 
11:00 A.M.               2017 CSAC Institute Credential Recipients Presentation


 
 

Closed Session
 
ADJOURN in memory of
Frank Fernandez
former Assistant County Administrator - Director of Finance, retired 1984
 
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   APPROVE the Byron Highway and Camino Diablo Intersection Improvements Project contingency fund increase of $25,000 for a new contingency fund total of $219,897, and a new payment limit of $2,168,868, effective December 12, 2017, as recommended by the Interim Public Works Director, Byron area. (23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds, and 48% Local Road Funds) 
 
C. 3   APPROVE the Notice of Intention to Sell Real Property, identified as Assessor’s Parcel No. 416-022-007, located at 3036 Avon Lane and the remaining portions of Assessor’s Parcel Nos. 416-013-020 and 024, located at 3160 and 3168 Rollingwood Drive, San Pablo, as recommended by the Interim Public Works Director. (No fiscal impact) 
 
Attachments
Notice of Intention
Notice of Public Land sale
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2017/420 accepting an Offer of Dedication for a Public Utilities Easement from Shapell Industries, Inc., a Delaware Corporation, on a portion of Lot 1, subdivision SD13-09315, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2017/420
Offer of Dedication for Public Utilities Easement
 
C. 5   ADOPT Resolution No. 2017/423 accepting completion of private improvements for minor subdivision MS06-00038 for a project developed by RL Livorna, LLC, as recommended by the Interim Public Works Director, Alamo area. (100% Developer fees)
 
Attachments
Resolution No. 2017/423
 
C. 6   ADOPT Resolution No. 2017/424 accepting completion of improvements for subdivision SD14-09376, for a project developed by MOMO Development 2013, LLC, as recommended by the Interim Public Works Director, Walnut Creek area. (100% Developer fees)
 
Attachments
Resolution No. 2017/424
 
C. 7   ADOPT Resolution No. 2017/429 accepting completion of the warranty period for the Road Improvement Agreement for Boulevard Way, and release of cash deposit for faithful performance for land use permit LP08-02034, for a project developed by Sufism Reoriented, as recommended by the Interim Public Works Director, Walnut Creek area. (100% Developer fees)
 
Attachments
Resolution No. 2017/429
 
C. 8   ADOPT Resolution No. 2017/430 approving the Subdivision Agreement (Right-of-Way Landscaping) for park acceptance PA14-00043, for a project being developed by Western Pacific Housing, Inc., as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2017/430
Subdivision Agreement
 
C. 9   ADOPT Resolution No. 2017/433 accepting completion of landscape improvements for a Subdivision Agreement (Right-of-Way Landscaping) for park acceptance PA14-00043, for a project being developed by Western Pacific Housing, Inc., as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer fees)
 
Attachments
Resolution No. 2017/433
 
Special Districts & County Airports


 
C. 10   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE the Notice of Intention to Sell Property owned by the District to the State of California, Department of Water Resources, identified as parcel 037-191-XXX which is adjacent to parcel 037-191-036, consisting of approximately 26.76 acres of the Marsh Creek Channel, in relation to the Dutch Slough Tidal Marsh Restoration Project, and take related actions under the California Environmental Quality Act, as recommended by the Interim Public Works Director, Oakley area (100% Reclamation District 2137 Funds)
 
Attachments
Exhibit A
CEQA Documents
Notice of Intention
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Sean White and Blair White for a shade hangar at Buchanan Field Airport effective October 28, 2017 in the monthly amount of $177.07 (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - S White and B White
 
Claims, Collections & Litigation

 
C. 12   DENY claims filed by Joan Eidson, Enterprise Rent-A-Car, Viking Billing Services for Hertz Corp., and Tony Wagoner.
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2017/427 recognizing the California State Association of Counties Institute graduates, as recommended by the County Administrator.
 
Attachments
Resolution No. 2017/427
 
C. 14   ADOPT Resolution No. 2017/434 recognizing the contributions of Carmen Piña-Delgado on her 35 years of service to Contra Costa County, as recommended by the Interim Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2017/434
 

Hearing Dates

 
C. 15   ADOPT Resolution No. 2017/435, declaring the intention to form Zone 2607 within County Service Area P-6 in an unincorporated area of the County near Martinez; and fixing a public hearing for January 23, 2018, at 9:30 a.m. to consider public input regarding the establishment of Zone 2607 and the adoption of Ordinance No. 2018-01 authorizing the levy of a special tax within Zone 2607 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)
 
Attachments
Resolution No. 2017/435
Exhibit A-Legal Desc.
Exhibit B-Plat Map
 
Appointments & Resignations

 
C. 16   REAPPOINT Barbara Guise to the Trustee 2 seat and Patricia Bristow to the Trustee 3 seat on the Byron-Brentwood-Knightsen Union Cemetery District, as recommended by Supervisor Burgis.
 
C. 17   REAPPOINT Chris Gallagher to the Appointee 2 seat, Henry Schultzel to the Appointee 3 seat, Trudy Negherbon to the Appointee 5 seat and Scott Sweet to the Appointee 6 seat on the County Service Area P-2A Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 18   APPROVE the medical staff appointments and reappointments, additional privileges, primary department changes, staff advancement, and voluntary resignations as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
Personnel Actions

 
C. 19   ADOPT Position Adjustment Resolution No. 22190 to establish the classification of Surgery Scheduler (represented) and allocate it on the Salary Schedule, and reclassify one Clerk-Senior Level (represented) position to Surgery Scheduler in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22190 - Establish Surgery Scheduler
 
C. 20   ADOPT Position Adjustment Resolution No. 22161 to transition one Senior Clerk - Project (represented) position and its incumbent into the Merit System classification of Clerk-Senior Level (represented) and to transition one Intermediate Level Clerk - Project  (represented) position and its incumbent into the Merit System class of Clerk-Experienced Level (represented) in the Employment and Human Services Department. (50% Federal, 50% State)
 
Attachments
P300 No. 22161 EHSD
P300 No. 22161 EHSD - Attachment A-1
 
C. 21   ADOPT Resolution No. 2017/426 to grant an exemption to Contra Costa County Salary Regulations and adjust the salary step of the incumbent in the classification of Children and Family Services Director-Exempt, effective September 11, 2017, as requested by the Employment and Human Services Director and recommended by the Director of Human Resources. (48% Federal, 39% State, 13% County)
 
Attachments
Resolution No. 2017/426
 
C. 22   ADOPT Position Adjustment Resolution No. 22199 to add one Registered Nurse position (represented) in the Health Services Department. (100% Contra Costa Health Plan member premiums)
 
Attachments
P300 No. 22199 HSD
 
C. 23   ADOPT Position Adjustment Resolution No. 22200 to add one Medical Director-Exempt position (unrepresented) in the Health Services Department. (100% Whole Person Care Grant)
 
Attachments
P300 No. 22200 HSD
 
C. 24   ADOPT Position Adjustment Resolution No. 22201 to add two Mental Health Clinical Specialist (represented) positions in the Health Services Department. (100% General Fund)
 
Attachments
P300 No. 22201 HSD
 
C. 25   ADOPT Position Adjustment Resolution No. 22116 to add one Network Administrator I (represented) position and cancel one Information Systems Technician II position in the Employment and Human Services Department. (42% Federal, 48% State, 10% County)
 
Attachments
P300 No. 22116 Dec17
 
C. 26   ADOPT Position Resolution No. 22206 to reallocate the salary of the Payroll Systems Administrator (unrepresented) classification on the Salary Schedule in the Auditor-Controller Department.  (100% General Fund)
 
Attachments
P300 22206
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 27   ADOPT Resolution No. 2017/404 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept the California Department of Parks and Recreation, Division of Boating and Waterways Financial Aid Program Agreement in an initial amount of $738,249 for marine patrol and boating regulation enforcement for the period July 1, 2018 through the end of available funding. (100% State)
 
Attachments
Resolution No. 2017/404
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 28   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $200,000 for Pre-Apprenticeship Construction Training Program(s) for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 29   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with San Ramon Valley Unified School District, to increase the payment limit by $25,833 to a new payment limit of $227,072, to add the daily rate cost of living adjustment provided by the State for preschool services, with no change to the term of August 1, 2017 through June 30, 2018. (100% State)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Esther Kwon, M.D., effective December 1, 2017, to provide additional administrative duties for podiatry services at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $160,000 nor in the term of October 1, 2017 through September 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa Economic Partnership Inc., effective December 1, 2017, to increase the payment limit by $30,000 to a new payment limit of $415,000 to provide additional services related to the Career Pathways Trust (CPT) "Earn & Learn East Bay" campaign, with no change to the term of April 1, 2016 through June 30, 2018. (61% Federal, 39% State)
 
C. 32   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Reliance Wholesale, Inc., in an amount not to exceed $175,000 for intravenous and pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers for the period December 1, 2017 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 33   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Aesculap Implant Systems, LLC, to increase the payment limit by $75,000 to a new payment limit of $174,000 for surgical instruments and medical products for the Contra Costa Regional Medical Center with no change in the term of February 1, 2016 through January 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Matheson Tri-Gas, Inc., to increase the payment limit by $40,000 to a new payment limit of $139,000 for liquid medical oxygen and other gases and accessories for the Contra Costa Regional Medical Center and Health Centers, with no change in the term of October 15, 2015 through September 14, 2020. (100% Hospital Enterprise Fund I)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen D. Weiss, M.D., in an amount not to exceed $545,000 to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Gynn, M.D., in an amount not to exceed $615,000 to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David Raphael, M.D., in an amount not to exceed $400,000 to provide general surgery services at Contra Costa Regional Medical and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vivian Price, effective November 1, 2017, to increase the payment limit by $17,250 to a new payment limit of $151,850 to provide additional augmented residential board and care services for discharged Contra Costa Regional Medical Center patients with no change in the term of April 1, 2017 through March 31, 2018. (100% County Patch Program funds)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Software One, Inc., in an amount not to exceed $4,426,560 and an enterprise agreement for the use and purchase of Microsoft Office products and services for the Health Services Department for the period January 1, 2018 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Interim Public Works Director, a purchase order with The Goodyear Tire & Rubber Company, in an amount not to exceed $185,000 for Goodyear tires, for the period January 1 through December 31, 2018, Countywide. (100% Fleet Internal Service Fund)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with QlikTech Inc., effective June 30, 2017, to increase the payment limit by $45,000 to a new payment limit of $553,000 to provide additional software training and maintenance services to the Health Services Department’s Information Systems Unit with no change in the term of June 1, 2016 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the East Bay Regional Parks District in the amount of $78,825 to implement the Housing Related Parks Program projects, for the period September 1, 2017 through August 31, 2018. (100% State grant funds)
 
Attachments
EBRPD Contract
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Interim Public Works Director, a purchase order with Jon K. Takata Corp. (dba Restoration Management Company), in an amount not to exceed $250,000 for water abatement and repair at the Contra Costa Finance Building, 625 Court Street, Martinez. (100% General Fund)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ambulnz Health, LLC, in an amount not to exceed $300,000 to provide non-emergency ambulatory transportation for conserved patients for the period December 1, 2017 through November 30, 2019. (100% County General Fund)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch in an amount not to exceed $167,481 to provide pre-arrest, at-arrest, and post-arrest diversion opportunities for Antioch residents for the Contra Costa Lead Plus Project for the period July 1, 2017 through August 15, 2020. (100% California Board of State and Community Corrections Grant)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Regents of the University of California, on behalf of the University of California, San Francisco, effective February 1, 2018, to increase the payment limit by $50,000 to a new payment limit of $75,000 for additional endocrinology services at Contra Costa Regional Medical Center, and to extend the term date from January 31, 2018 to January 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louro Consulting Services, Inc., in an amount not to exceed $169,400 to provide consulting services to the Contra Costa Health Plan for committees, member benefits, and member services for the period January 1 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas) in an amount not to exceed $281,417 to provide mental health services to Spanish-speaking, mentally ill clients in West County 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 $140,709. (18% Federal Medi-Cal, 40% Substance Abuse/Mental Health Services Administration Grant, 42% Mental Health Realignment)
 
Other Actions
 
C. 49   APPROVE clarification of Board action on September 26, 2017 (C.47), which authorized a contract amendment with Matt Colchico (dba Summit Building Services) regarding custodial services in County owned buildings deemed as remote or requiring night work, to correctly state that the payment limit was increased by $500,000 rather than $350,000, to a new payment limit of $3,500,000, as recommended by the Interim Public Works Director, Countywide. (100% General Fund)
 
C. 50   RECEIVE the fiscal year 2016-17 County Service Area  P-6 Zone Deployment Annual Report, as recommended by the Sheriff-Coroner. (No fiscal impact)
 
C. 51   ADOPT Resolution No. 2017/428 authorizing the destruction of certain records maintained by the Clerk of the Board, as recommended by the Clerk of the Board.
 
Attachments
Resolution No. 2017/428
Clerk of the Board Retention Schedule 2017
 
C. 52   APPROVE clarification of Board action of December 20, 2016 (Item C.80), which authorized the Health Services Director to execute a contract with Unify, Inc., for hardware, software implementation and support for Contra Costa Regional Medical Center and Health Centers, to reflect the correct term period as December 20, 2016 through December 19, 2019. (No fiscal impact)
 
C. 53   RECEIVE and ACCEPT the 2017 Annual Report of the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
Attachments
Alamo MAC Annual Report 2017
 
C. 54   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee and 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
Provider List
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pacific Union College, to provide supervised field instruction to nursing students at the County’s Public Health Division, for the period January 1, 2018 through December 31, 2020. (Non-financial agreement)
 
C. 56   APPROVE the transfer of ownership of Church Lane Apartments in San Pablo from Church Lane - Rubicon Partners, a California Limited partnership, to San Pablo Preservation L.P., a California Limited partnership; Idaho Apartments in El Cerrito from Idaho Apartments Associates, a California Limited partnership, to San Pablo Preservation L.P., a California Limited partnership; and related actions as recommended by the Conservation and Development Director. (100% Federal funds)
 
Attachments
Church Lane Assignment Agreement
Idaho Apartments Assignment Agreement
Church Idaho Refinancing County Loan Agreement
Church Lane Refinanced HOME & CDBG Loan Promissory Note
Idaho Apartments Refinanced HOPWA CDBG Loan Promissory Note
Church Idaho County Combined Loan Deed of Trust
Church Lane County (Local) Regulatory Agreement
Idaho Apartments HOPWA and County Regulatory Agreement
Church Idaho Subordination and Intercreditor Agreement with El Cerrito
 
C. 57   ADOPT Resolution No. 2017/439 accepting as complete the construction contract work performed by Thompson Builders Corp., for the Renovation and Remodeling at Contra Costa Finance Building at 625 Court Street, Martinez Project, as recommended by the Interim Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2017/439
Notice of Completion
Withhold Summary
 
C. 58   ACCEPT the Contra Costa County Fish and Wildlife Committee 2017 Annual Report, as recommended by the Fish and Wildlife Committee. (No fiscal impact)
 
Attachments
Fish and Wildlife Committee 2017 Annual Report
 
C. 59   ACCEPT the 2017 Annual Report of the Contra Costa County Advisory Council on Aging, as recommended by the Employment and Human Services Department Director. (No fiscal impact)
 
Attachments
ACOA 2017 Annual Report
 
C. 60   ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee Annual Report for 2017, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Exhibit A: NRMFC 2017 Advisory Body Annual Report
Exhibit B: Amended 2017/2018 North Richmond Mitigation Fee Expenditure Plan
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Health Inc. (dba John Muir Medical Center – Walnut Creek Campus) to designate John Muir Health, Inc. as a Primary Stroke Center for the period January 1, 2018 through December 31, 2020. (Non-financial agreement)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Health Inc. (dba John Muir Medical Center – Concord Campus) to designate John Muir Health, Inc. as a Primary Stroke Center for the period January 1, 2018 through December 31, 2020. (Non-financial agreement)
 
C. 63   ADOPT Resolution No. 2017/448 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $130,000,000 to finance (i) the acquisition of two parcels in Richmond by Richmond Nevin Associates, one at 344 21st Street, and one at the southwest corner of Nevin Avenue and 23rd Street, and (ii) the construction of a 271-unit rental housing development on the two parcels by Richmond Nevin Associates, as recommended by the Conservation and Development Director.  (100% Special Revenue funds)
 
Attachments
Resolution No. 2017/448
Finance Plan
Funding Loan Agreement
Borrower Loan Agreement
Regulatory Agreement
Financing Agreement B1
Financing Agreement B2
Indenture B1
Indenture B2
Bond Purchase Agreement
Assignment of Deed of Trust
Assignment of Deed of Trust (B1)
Assignment of Deed of Trust (B2)
 
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 TBD   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 TBD   See above
Legislation Committee TBD   See above
Public Protection Committee TBD   See above
Transportation, Water & Infrastructure Committee 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