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

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
December 11, 2018
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "There is nothing in the world so irresistibly contagious as laughter and good humor." ~Charles Dickens, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.69 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.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER accepting an update on Contra Costa County's implementation of the Stepping Up Initiative to reduce the number people with mental illnesses in jails. (Timothy Ewell, Chief Assistant County Administrator)
 
Attachments
Attachment A - Resolution No. 2015/456
Attachment B - PowerPoint Presentation
 
D. 4   HEARING to consider adopting Resolution No. 2018/556, superseding Resolution No. 2013/465, to establish the new Fines and Charges Schedule for the Contra Costa County Library effective January 1, 2019.  (Melinda Cervantes, County Librarian)
 
Attachments
Resolution No. 2018/556
Schedule of Fines & Charges
 
D. 5   HEARING to consider adopting Resolution No. 2018/585 and Ordinance No. 2018-29, authorizing the levy of a special tax for police protection services in Zone 2904 of County Service Area P-6 for Subdivision No. 9442 (County File #SD16-9442) in the unincorporated area of Lafayette, and fixing an election on February 12, 2019, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/585
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance 2018-29
Resolution No. 2018/555
 
D. 6   HEARING to consider the proposed formation of Zone 2904 within County Service Area P-6 (Police Services) for Subdivision No. 9442 in the unincorporated area of Lafayette for (County File #SD16-9442). (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/586
Exhibit A - Legal Description
Exhibit B - Plat Map
Resolution No. 2018/555
 
D. 7   CONSIDER accepting report on status of third annual Keller Canyon Landfill land use permit review and take related actions. (100% Landfill operator fees) (Deidra Dingman, Conservation and Development Department)
 
Attachments
Exhibit A: Landfill Infrastructure Improvements
Attachment 1: 10-24-2018 Continued Permit Review
Attachment 2: 7-11-2018 Continued Permit Review
Attachment 3: 4-11-2018 Continued Permit Review
Attachment 4: 1-10-2018 Continued Permit Review
Attachment 5: 12-06-2017 Continued Permit Review
Attachment 6: Initial 10-25-2017 Permit Review Report
 
D. 8   CONSIDER adopting Resolution No. 2018/582 approving the Memorandum of Understanding between Contra Costa County and the Deputy District Attorneys' Association for the period of July 1, 2018 through June 30, 2022. (David Twa, County Administrator)
 
Attachments
Resolution No. 2018/582
DDAA MOU 7/1/18 thru 6/30/22
 
D. 9   CONSIDER adopting Resolution No. 2018/583 approving the Memorandum of Understanding between Contra Costa County and the Contra Costa County Defenders Association for the period of July 1, 2018 through June 30, 2022. (David Twa, County Administrator)
 
Attachments
Resolution No. 2018/583
Defenders MOU 7/1/18 thru 6/30/22
 
D.10   CONSIDER adopting Resolution No. 2018/584 regarding salary increases for specified unrepresented classifications.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2018/584
Exhibit A
Exhibit B
 
D.11   Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2018/609 to provide for a general salary increase for the employees of the In-Home Supportive Services Public Authority for the period July 1, 2019 and beyond. (David Twa, County Administrator)
 
Attachments
Resolution No. 2018/609
 
D.12   CONSIDER adopting Resolution No. 2018/612, which supersedes Resolution No. 2018/563, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees, to reflect specified changes. (David Twa, County Administrator)
 
Attachments
Resolution No. 2018/612
Text of Resolution No. 2018-612
 
        D. 13   CONSIDER reports of Board members.
 

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
  1. Masood Noman and Gulshan Noman v. County of Contra Costa et al., Alameda County Superior Court Case No. RG17876124
 
ADJOURN to the Contra Costa County Housing Authority Meeting
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the contingency fund increase of $400,000 for a new contingency fund total of $1,740,432 and a new payment limit of $5,994,754, and ADOPT Resolution No. 2018/580 accepting as complete the contracted work performed by Granite Rock Company for the Balfour Road Shoulder Widening Project, as recommended by the Public Works Director, Brentwood area.  (100% Discovery Bay West Mitigation Fees)
 
Attachments
Resolution No. 2018/580
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an encroachment permit from the City of Oakley in connection from the Jersey Island Road Bridge Repair Project, Oakley area. (100% Local Road Funds)
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2018/594 accepting completion of the warranty period for the Road Improvement Agreement and release of cash deposit for faithful performance for road acceptance RA06-01210 (cross-reference subdivision SD04-08856), for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/594
 
C. 4   ADOPT Resolution No. 2018/595 accepting completion of the warranty period for the Road Improvement Agreement and release of cash deposit for faithful performance for road acceptance RA12-01249 (cross-reference subdivision SD04-08856), for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/595
 
C. 5   ADOPT Resolution No. 2018/596 accepting completion of private improvements for subdivision SD07-09174 for a project being developed by Arbor View Estates, LLC, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
Resolution No. 2018/596
 
C. 6   ADOPT Resolution No. 2018/598 accepting completion of private improvements for subdivision SD16-09326 for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/598
 
C. 7   ADOPT Resolution No. 2018/599 accepting completion of improvements for minor subdivision MS14-00006 for a project developed by MMA Homes 2013 LLC, as recommended by the Public Works Director, Walnut Creek area. (No Fiscal Impact)
 
Attachments
Resolution No. 2018/599
 
C. 8   ADOPT Resolution No. 2018/600 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance for subdivision SD08-09036 for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/600
 
Special Districts & County Airports


 
C. 9   As the governing board of the Contra Costa County Flood Control and Water Conservation District, ADOPT the Flood Control Capital Improvement Plan for fiscal years 2017/18 to 2023/24, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (100% Flood Control District Funds)
 
Attachments
CIP 2018
 
C. 10   RECEIVE and ACCEPT the 2018 Annual Report submitted by the Aviation Advisory Committee. (No fiscal impact)

 
Attachments
2018 AAC Annual Report
 
Claims, Collections & Litigation

 
C. 11   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Contra Costa County Schools Insurance Group in an amount not to exceed $188,686 to perform medical billing reviews for the period effective January 1, 2019 through December 31, 2019.  (100% Workers' Compensation Internal Service Fund)
 
C. 12   DENY claims filed by Backcountry.com, LLC, Robin & Jason Gholston, David B. Ketroser, Maria Moreno, and Shirley S. Willmore. 
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2018/602 honoring Hercules City Council Member Myrna de Vera on the occasion of her retirement, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2018/602
 
Appointments & Resignations

 
C. 14   REAPPOINT Glenn Umont to the District 2 seat of the Countywide Bicycle Advisory Committee, as recommended by Supervisor Andersen.
 
C. 15   APPOINT Karin Schnaider to the District 3 seat on the Emergency Medical Care Committee, as recommended by Supervisor Burgis.
 
C. 16   Acting as the Governing Board of the Crockett-Carquinez Fire Protection District, ACCEPT the resignation of Frederick Maria, DECLARE a vacancy on the Crockett-Carquinez Fire Protection District Fire Advisory Commission Appointee 3, effective immediately, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Director Glover. 
 
C. 17   REAPPOINT John F. Jones as District V Regular Position Representative of the First 5 Contra Costa Children and Families Commission, as recommended by Supervisor Glover.
 
C. 18   APPOINT Jill Kleiner, Steve Lipson, and Jatin Mehta to At Large seats on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
Attachments
Candidate Application_Jill Kleiner_Aging
Candidate Application_Steve Lipson_Aging
Candidate Application_Mehta Jatin_Aging
 
Personnel Actions

 
C. 19   ADOPT Position Adjustment Resolution No. 22389 to add one Public Health Nurse position (represented) in the Health Services Department.  (100% Health Resources and Services Administration)
 
Attachments
P300 22389_Add 1 PH Nurse in HSD
 
C. 20   Acting as the Governing Body of the Contra Costa County Fire Protection District, ADOPT Position Adjustment Resolution No. 22391 authorizing the addition and deletion of certain positions in the Contra Costa County Fire Protection District. (100% Special District Revenue)
 
Attachments
P300 No. 22391
P300 No. 22391 - Attachment A
 
C. 21   ADOPT Position Adjustment Resolution No. 22386 to increase the hours of one Community Library Manager position (represented) from part time (32/40) to full time; increase the hours of one Library Assistant-Journey Level position (represented) from part time (20/40) hours to full time and flag it as Spanish bilingual; and cancel one part time (20/40) Library Assistant-Journey Level position (represented) in the Library Department. (100% Library Fund)
 
Attachments
P300 22386 Increase hrs of CLM and LAJ-Cancel PT LAJ
Attachment 1 to P300 22386
 
C. 22   ADOPT Position Adjustment Resolution No. 22387 to add one Librarian Specialist (represented) position; and cancel one Librarian (represented) position in the Library Department.  (100% Library Fund)
 
Attachments
P300 22387-Add Lib Spec Cancel Librarian
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 23   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of its Aging and Adult Services Bureau, to apply for and accept funding from the California Department of Health and Human Services, Housing Bureau, in an amount not to exceed $1,088,351 for the Adult Protective Services Home Safe Program for the period January 1, 2019 through June 30, 2021. (100% State, Required 1:1 County Match)
 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start, in an amount not to exceed $755,851 for a supplemental, one-time grant to provide quality enhancement improvements at Head Start program centers. (80% Federal, 20% In-kind match)
 
Attachments
Budget narrative
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in an amount not to exceed $1,308,000 from the Department of Health and Human Services Administration for Children and Families for Early Head Start supplemental funding, for the period January 1 through December 31, 2019.  (80% Federal, 20% In-kind County match)
 
Attachments
Budget Narrative
 
C. 26   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant in the amount of up to $50,000 from Wallace Alexander Gerbode Foundation to support legal services for immigrants residing in Contra Costa County provided through Contra Costa's Stand Together Contra Costa program for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 27   APPROVE clarification of board action on November 13, 2018 (C.30), which approved the Employment and Human Services Department to execute a revenue agreement accepting funding from the California Department of Community Services and Development for Community Services Block Grant, to change the payment limit from $847,381 to $850,578 with no change to the term ending December 31, 2019.  (No County match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the California Department of Resources Recycling and Recovery in an amount not to exceed $450,000 to perform enforcement/compliance and surveillance activities at waste tire facilities for the Environmental Health Waste Tire Enforcement Program for the period June 30, 2019 through September 30, 2020.   (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, including indemnifying the District, to pay the County an amount not to exceed $70,000 to provide school-based mobile clinic services to children within the District for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 30   ADOPT Resolution No. 2018/601 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. (No County Match)
 
Attachments
Resolution No. 2018/601
 
C. 31   Acting as the Governing Body of the Contra Costa Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the 2019 State Homeland Security Grant Program in an amount not to exceed $1,200,000 for a land mobile radio site in the city of Antioch. (Federal; may require 25% District 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. 32   APPROVE and AUTHORIZE the Substantial Amendment to the FY 2018/19 Annual Action Plan for HOME Investment Partnerships Act funds to allocate $1,145,000 in funds to Satellite Affordable Housing Associates to finance a portion of Veteran's Square, a 30-unit affordable housing development in Pittsburg, as recommended by the Affordable Housing Finance Committee. (100% Federal funds)
 
C. 33   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with KinderCare Learning Centers LLC effective December 11, 2018,  to increase the payment limit by $45,368  to a new payment limit of $520,890, to provide Early Head Start Childcare Partnership and State General Childcare program services, with no change to term ending June 30, 2019. (51% State, 49% Federal)
 
C. 34   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Gary Craft (dba Craft Consulting Group), to extend the term from December 31, 2018 through June 30, 2019, with no change to the payment limit of $125,514 to continue to provide services on the preparation of the Strategic Action Plan and related tasks for the Northern Waterfront Economic Development Initiative.  (No fiscal impact)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Microsoft Corporation in an amount not to exceed $2,371,715, for Microsoft software licensing for servers and end-users, for the period January 1, 2019 through December 31, 2021. (42% State, $48% Federal, 10% County)
 
C. 36   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Francisco & Associates, Inc. effective January 1, 2019, to extend the term from December 31, 2018 to December 31, 2019, to change the contractor business address, and amend the scope of services to continue providing pipeline franchise administration services with no change to the payment limit, Countywide. (100% Pipeline Franchise Fees)
 
C. 37   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an inter-agency agreement amendment with San Ramon Valley Unified School District to increase the payment limit by $12,614 to provide State Preschool services, to a new payment limit of $237,686, with no change to term July 1, 2018 through June 30, 2019. (100% State)
 
C. 38   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Harris & Associates, Inc., in the amount not to exceed $300,000 to provide on-call assessment engineering services for the period January 1, 2019 to December 31, 2021, Countywide. (100% Special Revenue Funds) 
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Francisco & Associates, Inc., in an amount not to exceed $400,000 to provide on-call assessment engineering services for the period January 1, 2019 to December 1, 2021, Countywide. (100% Special Revenue Funds)
 
C. 40   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract including modified indemnification language with Community Climate Solutions in an amount not to exceed $50,000 to provide an internet-based community engagement platform for tracking community carbon dioxide emission reductions, for the period January 1, 2019 through December 31, 2020. (100% Bay Area Air Quality Management District grant funds)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yaron Friedman, M.D., Inc., in an amount not to exceed $1,000,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members for the period January 1, 2019 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Susan P. Willman, M.D., Medical Corporation, in an amount not to exceed $194,300 to provide obstetrics and gynecology services for Contra Costa Regional Medical Center and Health Center patients for the period December 1, 2018 through November 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kirsten Schick, D.C., in an amount not to exceed $134,400 to provide chiropractic services to Contra Costa Regional Medical Center and Health Center patients for the period January 1 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valerie Keim, MFT, in an amount not to exceed $150,000 to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period January 1, 2019 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 45   APPROVE and AUTHORIZE the Department of Information Technology's Chief Information Officer, or designee, to execute a contract with Pictometry International Corp., in an amount not to exceed $294,561 to provide digital aerial data products, data licensing, and services to the Department of Information Technology’s Geographical Information Systems unit for the period December 11, 2018 through December 10, 2021. (100% User Fees)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Perinatal Associates, Inc., in an amount not to exceed $1,000,000 to provide perinatology services to Contra Costa Health Plan members for the period January 1, 2019 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hank H. Sun, M.D., in an amount not to exceed $380,000 to provide anesthesia services for Contra Costa Regional Medical Center and Health Center patients for the period October 1, 2018 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment effective December 11, 2018 with Lawrence G. Mallon, Esquire, to extend the term from December 31, 2018 through December 31, 2020 with no change to the payment limit of $150,000, to provide technical assistance services related to the San Francisco to Stockton Navigation Improvement Study and other navigation projects. (100% Ship Channel Maintenance Assessment District funding)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $103,626, to provide services to victims of domestic violence, sexual abuse, human trafficking, and/or stalking, through the Federal Grant for Improving Criminal Justice Response Program Services, for the period January 1 through December 31, 2019. (100% Federal)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Park L. Hsieh, O.D., A Professional Optometric Corporation, in an amount not to exceed $200,000 to provide optometry services to Contra Costa Health Plan members for the period January 1, 2019 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CoCoKids, Inc., a non-profit public benefit corporation, effective January 1, 2019, to increase the payment limit by $269,611 to a new payment limit of $1,143,473 to provide additional Emergency Child Care Bridge Program for Foster Children services, with no change to term January 1, 2018 through June 30, 2019. (91% State, 9% Federal)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Levin, M.D., in an amount not to exceed $285,496 to provide outpatient psychiatric services at the Central County Adult Mental Health Clinic, and to provide expert testimony in Lanterman Petris Short conservatorship trials for the period January 1 through December 31, 2019. (100% Mental Health Realignment)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract including modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency residential care placement services to mentally ill adults for the period January 1 through December 31, 2019.  (100% Mental Health Realignment)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Henry Schein, Inc., in an amount not to exceed $400,000 for the purchase of dental supplies, equipment, and instruments, for the dental services at the Contra Costa Regional Medical Center, Contra Costa Health Centers, and Detention Facilities for the period January 1 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract including modified indemnification language with Oliver Wyman Actuarial Consulting, Inc., in an amount not to exceed $405,000 to provide actuarial services for Contra Costa Health Plan and Contra Costa Health Services for the period December 1, 2018 through November 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Arjo Inc., in an amount not to exceed $1,000,000 for rental of patient care equipment and the purchase of therapeutic medical supplies and products for the Operating Room at the Contra Costa Regional Medical Center for the period September 1, 2018 through October 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract including modified indemnification language with Laboratory Corporation of America Holding, in an amount of $50,000 for genetic parentage testing services for the period January 1 through December 31, 2019. (66% Federal, 34% State)
 
Other Actions
 
C. 58   ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee Annual Report for 2018 and corrected Annual Report for 2017, as recommended by the Conservation and Development Director.  (No fiscal impact) 
 
Attachments
Exhibit A - 2018 Annual Report
Exhibit B - Approved 2018/19 Expenditure Plan
Exhibit C - Training Certificates
Exhibit D - Corrected 2017 Annual Report
 
C. 59   APPROVE the second amended 2017/2018 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan with updated funding allocations applicable to previously approved activities for the period of July 1, 2017 through June 30, 2018, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee. (100% North Richmond Mitigation funds)
 
Attachments
Second Amended 2017/2018 Expenditure Plan
 
C. 60   ADOPT Resolution No. 2018/603 supporting grant proposals for the restoration of Marsh Creek, as recommended by Supervisor Burgis.
 
Attachments
Resolution No. 2018/603
Background for Resolution
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $322,927 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2019.  (100% Library Fund)
 
C. 62   ACCEPT the Contra Costa County Library Commission 2018 Annual Report and 2019 Work Plan, as recommended by the County Librarian. (No fiscal impact)
 
Attachments
CCCLC 2018 Annual Report
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Regents of the University of California on behalf of its University of California, San Diego Extension - Healthcare, to provide supervised field instruction to lactation consultant students at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2018 through November 30, 2020.  (Non-financial agreement)
 
C. 64   RECEIVE and ACCEPT the 2018 Annual Report of the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
Attachments
2018 Alamo MAC Annual Report
 
C. 65   DECLARE the candidates who filed for an office for which the number of candidates is equal to or less than the number required to be elected as "Appointed in Lieu of Election" or "Appointed" at the November 6, 2018 General Election, as recommended by the Clerk Recorder. (No fiscal impact)
 
Attachments
District Recommendations
Appointments in Lieu
 
C. 66   ACCEPT the cumulative evaluation report from the Health Services Department on the implementation of Laura’s Law – Assisted Outpatient Treatment program through June 2018, and APPROVE and AUTHORIZE the extension of the program beyond the approved three-year pilot period as part of Contra Costa Behavioral Health Services’ ongoing service delivery for persons experiencing serious mental illness, as recommended by the Family and Human Services Committee.  (95% Mental Health Services Act; 5% County General Fund)
 
Attachments
Laura's Law AOT Evaluation Report Findings (9 pages)
Laura's Law AOT Evaluation Report (80 pages)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the County Probation Officer, one-hundred Wal-Mart gift cards and one-hundred Target gift cards in an amount of $25 each for a total of $5,000 to promote participation in the Thinking For a Change rehabilitative program. (50% SB 678, 50% General Fund)
 
C. 68   Acting as the governing board of the Contra Costa County Fire Protection District, ACCEPT a report from the Fire Chief providing a status summary for ongoing Fire District activities and initiatives.
 
Attachments
Fire Chiefs December Report
 
C. 69   DECLARE and ACCEPT the results of the November 6, 2018 General Election; and DECLARE specified candidates elected, as recommended by the County Clerk-Recorder and Registrar. (No fiscal impact)
 
Attachments
Election Candidates by Office
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 
STANDING COMMITTEES

The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) 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 Candace Andersen and Federal D. Glover) 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 Diane Burgis and Candace Andersen) 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 Karen Mitchoff and Diane Burgis) 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 John Gioia and Federal D. Glover) 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 Karen Mitchoff and Candace Andersen) 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 February 13, 2019 11:00 a.m. See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD See above
 
 

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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee





 

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