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 18, 2018
 
             
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: 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. Kelly Dunham v. Contra Costa County, WCAB No. ADJ8898312
  2. Tamila Jayne Johnson, et al. v. County of Contra Costa, et al.; Contra Costa County Superior Court Case No. C16-01717
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): one potential case.

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

Inspirational Thought- "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, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.97 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 of the 2018 Chair of the Board Award. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   ACCEPT the Renewable Resource Potential Study and DIRECT the Conservation and Development Director to prepare amendments to the County General Plan and Zoning Code and take other actions consistent with the findings and recommendations of the Study. (Jody London, Department of Conservation and Development)
 
Attachments
Renewable Resource Potential Study
Contra Costa County Renewable Resource Technical Potential
Table 2. Existing Renewable Capacity in Bay Area Region
Table 3. Rooftop Solar Permits
Option 1, Figure 1- Land potentially suitable for solar installations on Ag land
Option 2, Figure 2-Land potentially suitable for solar installations on Ag land
Figure 3- Two views of the southern portion of Option 1
Figure 4- Two views of the southern portion of Option 2
Comments on Draft Report
Figure 19- Potential Ground Mounted Solar Installations
PowerPoint Presentation
 
D.4   RECEIVE presentation on the status of Census 2020 and next steps, and CONSIDER adopting Resolution No. 2018/592 proclaiming Board of Supervisors' support of, and participation in, the 2020 Census, and authorizing the County Administrator to execute the County-Optional Outreach Agreement with the State, which will make the County eligible to receive up to $362,505 during fiscal years 2018-19 and 2019-20 for local census outreach activities.  (Barbara Riveira, County Administrator's Office and Kristine Solseng, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/592
Attachment A: 2020 Census CCC Guide
Attachment B: State Census 2020 - County Package
Attachment C: 2020 Census PowerPoint
Attachment D: Ltr to State Opting-In Agreement
Attachment E1: Sample Ltr to City Managers
Attachment E2: Sample Ltr to MACs
 
D.5   REVIEW the Preliminary Draft Request for Proposals (RFP) describing the process to solicit and select respondents to invite to apply for a numerically-limited commercial cannabis activity Land Use Permit and PROVIDE direction to staff to revise the RFP and report on January 22, 2019 for Board consideration of approving and releasing the final RFP. (100% Land Development Fees), (John Kopchik and Ruben Hernandez, Department of Conservation and Development)
 
Attachments
Cannabis RFP Draft
 
D.6   HEARING to consider adoption of Resolution No. 2018/615, which amends the Land Development Fee Schedule to adopt inclusionary housing in-lieu fees and adopt fees for the review and processing of commercial cannabis permit proposals. (100% Developer Fees) (Kristen Lackey, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/615
Exhibit A to Resolution No. 2018/615: Land Development Fee Schedule Final 12.18.18
Attachment A to the Board Order: Cost Analysis Plan
 
D.7   APPROVE appropriation adjustment 5038 in the amount of $30,000,000, and AUTHORIZE the Auditor-Controller to reduce the General Fund Capital Reserves by that amount and transfer those funds to Capital Projects for the new Administration Building and the Emergency Operations Center/Public Safety Building. (100% County General Fund) (Eric Angstadt, Chief Assistant County Administrator)
 
Attachments
Appropriation Adjustment 5038
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a grant of certain abutter’s rights to the Bay Area Rapid Transit District in exchange for BART’s relinquishment of other abutter’s rights, over portions of Jones Road, as recommended by the Public Works Director, Pleasant Hill area. (No fiscal impact)
 
Attachments
Grant of Abutter's Rights
Relinquishment of Abutter's Rights
 
C. 2   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a quitclaim deed conveying portions of the State Route 4 road right-of-way from the County to the State of California Department of Transportation, as recommended by the Public Works Director, Discovery Bay area. (No fiscal impact.)
 
Attachments
Quitclaim Deed
State DOT Notice
 
C. 3   ADOPT Resolution No. 2018/610 accepting as complete the contracted work performed by Statewide Traffic Safety and Signs, Inc., for the Bay Point Sign Upgrade Project, Bay Point area. (90% Highway Safety Improvement Program Grant Funds and 10% Local Road Funds)
 
Attachments
Resolution No. 2018/610
 
C. 4   ADOPT Resolution No. 2018/611 accepting as complete the contracted work performed by W.R. Forde Associates, Inc., for the Pacheco Boulevard Sidewalk Gap Closure Phase III Project, as recommended by the Public Works Director, Pacheco area. (48% State Active Transportation Program Funds, 44% Measure C Funds, and 8% Martinez Area of Benefit Funds)
 
Attachments
Resolution No. 2018/611
 
C. 5   ADOPT Resolution No. 2018/613 accepting as complete the contracted work performed by Sposeto Engineering, Inc., for the Phase II - Pomona Street Pedestrian Safety Improvements Project, as recommended by the Public Works Director, Crockett area. (43% Transportation Development Act Grant Funds and 57% Local Road Funds)
 
Attachments
Resolution No. 2018/613
 
C. 6   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute an easement deed from the County, as housing successor to the County Redevelopment Agency, to PG&E in connection with the Bay Point Utility Undergrounding District #31 project, as recommended by the Public Works Director, Bay Point area (100% Bay Point Utility Undergrounding District 31 funds.)
 
 
Attachments
Easement Deed
 
C. 7   APPROVE the East County Regional Area of Benefit Annual Report for fiscal year 2017/2018 and Fifth Year Mitigation Fee Report for fiscal years 2013/2014 through 2017/2018, as recommended by the Public Works Director, Antioch, Brentwood, Byron, Discovery Bay West, Knightsen, Pittsburg, and Oakley areas. (No fiscal impact)
 
Attachments
ECRAOB 5-year Program Report
 
Special Districts & County Airports


 
C. 8   ACCEPT the 2018 Annual Report for the Iron Horse Corridor Advisory Committee, as recommended by the Public Works Director, Alamo, Concord, Danville, Pleasant Hill, San Ramon and Walnut Creek areas. (No fiscal impact)
 
Attachments
Iron Horse Corridor Advisory Committee 2018 Annual Report
 
C. 9   AUTHORIZE the Director of Airports, or designee, to submit to Federal, State and local agencies applications for grants valued at $1 million or less that relate to the design, planning, or construction of airport improvements, or the acquisition of equipment to be used at an airport, as recommended by the Aviation Advisory Committee. (100% Airport Enterprise Funds)
 
C. 10   AUTHORIZE the Director of Airports to explore entering into a memorandum of agreement with Dronecode and 3DR Government Services to use one or both County airports to test the capability of an unmanned aerial system to inspect airport terminal instrument procedures, which are used by pilots after dark and in inclement weather.  (100% Airport Enterprise Fund)
 
 
Attachments
Federal Register -UAS Integration Pilot Program
 
Claims, Collections & Litigation

 
C. 11   DENY Claims filed by Erika Demshar, Jeannie Atienza, Edgar Calderon Avalos, Kristin Casas, Jearhamel Fanaro (2), Josef Vesely and Greta Bertek, and Ryan Wright.  DENY amended claim filed by Backcountry.com, LLC and CSAA Insurance, a subrogee of Ryan T. Wells.
 
C. 12   AUTHORIZE the discharge from accountability the balances on Library patron accounts from the period 1995-2018 estimated to total $$5,800,100, as recommended by the County Librarian.
 
Attachments
Library Account Balances
 
Statutory Actions

 
C. 13   ACCEPT Board members meeting reports for November 2018.
 
Attachments
District II November 2018 Report
District III November 2018 Report
District I November 2018 Report
District IV November 2018 Report
 
Ordinances

 
C. 14   ADOPT Ordinance No. 2018-30 amending the County Ordinance Code Chapter 26-6 to dissolve the Delinquency Prevention Commission and make technical changes to Chapter 26-6, as recommended by the Public Protection Committee.
 
Attachments
Ordinance No. 2018-30
 
Appointments & Resignations

 
C. 15   REAPPOINT Rose Chait to the District IV seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Mitchoff.
 
C. 16   APPROVE the new medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their November 19, 2018 meeting, and by the Health Services Director.
 
Attachments
Attachment
 
C. 17   REAPPOINT David Dolter to the Appointee 6 seat, REASSIGN Joseph Rubay from the 1st Alternate seat to the Appointee 1 seat, and DECLARE a vacancy in the 1st Alternate seat on the Alamo Police Services Advisory Committee, as recommended by Supervisor Andersen.
 
C. 18   APPOINT Gordon Ball to the Appointee 1 seat, Jason Dudum to the Appointee 6 seat,  and Robert Besse to the Appointee 7 seat to the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 19   REAPPOINT James Pinckney to the At Large #1 seat on the Contra Costa Mosquito & Vector Control District Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Press Release_Mosquito Vector Control
Candidate Application_James Pinckney_MVCD
 
C. 20   REAPPOINT Dean E. Barbieri to the Member of the Bar seat on the Public Law Library Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Press Release_Law Library 2018
Letter of Interest_Dean Barbieri_Law Library
Candidate Application_Dean Barbieri_Law Library
 
C. 21   REAPPOINT Walter Pease and Bethallyn Black to the Contra Costa Resource Conservation District Board of Directors, as recommended by the Internal Operations Committee.
 
Attachments
Press Release_CCRCD 2018
CCRCD Resolution Nominating the Reappointment of Incumbents
 
C. 22   REAPPOINT Neil Tsutsui to the Board of Supervisors Appointee seat on the East Bay Regional Parks District Park Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
Press Release_East Bay Regional Parks District
Candidate Application_Neil Tsutsui_EBRPD PAC
Neil Tsutsui Resume
 
C. 23   APPOINT Parm Sandhu to the Board of Supervisors Alternate seat on the Treasury Oversight Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Parm Sandhu_Treasury Oversight Committee
 
C. 24   APPOINT James Donnelly to the Public Member #3 seat and Dennis Shusterman to the Public Member Alternate seat on the Integrated Pest Management Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
IPM Transmittal Memo
Candidate Application_James Donnelly_IPM Adv Cte
Candidate Application_Dennis Shusterman_IPM Adv Cte
 
C. 25   ACCEPT the resignation of Ronald Maria, DECLARE a vacancy on the Crockett-Carquinez Fire Protection District Advisory Commission Alternate 1, effective immediately, and Direct the Clerk of the Board to post a vacancy, as recommended by Supervisor Glover.
 
Personnel Actions

 
C. 26   ADOPT Position Adjustment Resolution No. 22394 to add one Administrative Services Assistant II position (represented) in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P300 22394_Add ASA II in HSD
 
C. 27   ADOPT Position Adjustment Resolution No. 22381 to reassign one Deputy Director Information Technology-Exempt (unrepresented) position from Department 0147 to Department 0060 in the Department of Information Technology.  (No fiscal impact)
 
Attachments
P300 Reassign Home Org for Dep Director IT
 
C. 28   ADOPT Position Adjustment Resolution No. 22388 to add two Departmental Fiscal Officer (unrepresented) positions, and, effective May 1, 2019, cancel one (1) Departmental Fiscal Officer (unrepresented) position, in the Employment and Human Services Department, Administrative Services Bureau.  (43% Federal, 52% State, 5% County)
 
Attachments
P300 Add Two and Cancel One Dept Fiscal Officers
 
C. 29   ADOPT Position Adjustment Resolution No. 22395 to increase the hours of one Mental Health Clinical Specialist position (represented) from part time (28/40) to full time in the Health Services Department.  (100% Mental Health Realignment)
 
Attachments
P300 22395_Inc Hrs MH Clinical Spec by 12/40 in HSD
 
C. 30   ADOPT Position Adjustment Resolution No. 22392 to add one Assistant Capital Facilities Project Manager (represented) position and cancel one Associate Civil Engineer (represented) position in the Public Works Department. (Cost savings)
 
Attachments
AIR 36011 P300 22392
 
C. 31   ADOPT Position Adjustment Resolution No. 22396 to add one Clerk-Experienced Level position (represented) in the Health Services Department. (100% Mental Health Realignment)
 
Attachments
P300 22396: Add 1 Clerk Senior Level in HSD_12-18-18
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 32   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with East Bay Regional Park District effective December 18, 2018,  to increase the payment limit by $7,566 to a new payment limit of $47,566, to provide noxious weed control services to the District parks, with no change to the term ending December 31, 2018. (No County match)
 
C. 33   ADOPT Resolution No. 2018/614 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to increase the contract amount by $34,626 to receive a new contract amount of $993,674 to provide Health Insurance Counseling and Advocacy Program services, with no change to the term ending June 30, 2020. (Increase is 100% Federal, No Additional Match Required)
 
Attachments
Resolution No. 2018/614
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept a grant award from the California Endowment, to pay the County in an amount not to exceed $14,218 for the implementation of Health Services Department’s Health Career Peer Education Program Initiative serving students in the West Contra Costa County Unified School District for the period December 1, 2018 through July 31, 2019.  (No County match)
 
C. 35   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an amount up to $10,000 from the State's California Arts Council for the Veterans in the Arts program. (50% In-Kind, 50% Cash Match)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract providing mutual indemnification with the California Department of Public Health in an amount not to exceed $76,776 to provide prevention, risk reduction and pre-exposure prophylaxis training to health care providers and residents for the County’s Public Health HIV Prevention Services Project for the period November 1, 2018 through June 30, 2019. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay the County an amount not to exceed $53,294 for the County’s participation in the California Emerging Infections Program to study food-borne bacteria, for the period September 1, 2018 through August 31, 2019. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with the National Association of County and City Health Officials, to pay the County an amount not to exceed $20,000 to improve communication and situational awareness in response to medical and public health emergencies for the period December 1, 2018 through June 1, 2019. (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. 39   APPROVE and AUTHORIZE the County Administrator or designee to execute, subject to approval as to form by County Counsel, a contract including modified indemnification with LexisNexis Coplogic Solutions, Inc., in an amount not to exceed $1,416,000 for a countywide warrant management software system, configuration services, data hosting, and maintenance and support for the period December 11, 2018 through December 10, 2023.  (100% Restricted Court Penalty Assessments)
 
C. 40   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with Bibliocommons Inc., including mutual indemnification in an amount not to exceed $632,000 for a hosted library content management software system and catalog to enhance online library services, for the period January 1, 2019 through December 31, 2020. (100% Library Fund)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Family of Agencies in an amount not to exceed $8,644,842 to provide school and community-based mental health services for seriously emotionally disturbed children for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $4,322,421. (49% Federal Medi-Cal; 39% County Realignment; 6% Mount Diablo /Martinez/Walnut Creek Unified School District Grants; 6% Employment and Human Services Department)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Inc., in an amount not to exceed $2,104,222 to provide mental health services, multisystemic therapy and functional family therapy for seriously emotionally disturbed adolescents and their families for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $1,052,111. (40% Federal Medi-Cal; 40% Mental Health Realignment; 20% Probation/Mental Health Services Act)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Inc., in an amount not to exceed $2,133,536 to provide therapeutic behavioral services and school-based counseling enriched classroom services for seriously emotionally disturbed children and youth and their families for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $991,768. (46% Federal Early and Periodic Screening, Diagnosis and Treatment; 46% Mental Health Realignment; 8% Pittsburg Unified School District)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $286,523 to provide mental health services in West County for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $143,261. (18% Federal Medi-Cal; 40% Substance Abuse/Mental Health Services Administration Grant; 42% Mental Health Realignment)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Youth Center in an amount not to exceed $1,295,794 to provide school- and community-based mental health services to adolescent children and their families, including therapeutic behavioral services, for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $637,897. (49% Federal Medi-Cal, 49% Mental Health Realignment; 2% Mt. Diablo Unified School District)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with West Contra Costa Unified School District in an amount not to exceed $613,650 to provide wraparound services to severely emotionally disturbed children for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $304,325. (50% Federal Medi-Cal, 49% Mental Health Realignment and 1% West Contra Costa Unified School District)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mountain Valley Child and Family Services, Inc., in an amount not to exceed $2,448,767 to provide intensive day treatment, mental health services and therapeutic behavioral services for seriously emotionally disturbed youth and dependents for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $1,224,383. (50% Federal Medi-Cal; 24% Mental Health Realignment; 26% Employment and Human Services)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lincoln, Inc., in an amount not to exceed $5,799,836 to provide residential and school-based mental health services for seriously emotionally disturbed students and their families, including case management, crisis intervention and medication support, for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $2,899,918. (48% Federal Medi-Cal; 37% County Mental Health Realignment; 13% Antioch/Pittsburg Unified School Grant; 2% Tides Foundation Grant)
 
C. 49   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute  a contract amendment with Waters Moving & Storage, Inc. effective December 18, 2018, to increase the payment limit by $97,000 to a new payment limit of $140,000 to provide moving services, with no change to the term ending May 31, 2019, Countywide. (100% County General Fund)
 
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective August 21, 2018 with Epic Care, to increase the payment limit by $250,000 to a new payment limit of $7,250,000 to provide additional otolaryngology services for Contra Costa Health Plan members, with no change to the term ending November 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE an allocation of $7,000 of Keller Canyon Mitigation funds for Americans with Disabilities Act access improvements at the Ambrose Community Center, a polling center for Contra Costa County elections, as recommended by the Keller Canyon Mitigation Fund Review Committee. (100% Keller Canyon Mitigation Funds)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Groupware Technology, Inc., to extend the term from December 31, 2018 to December 31, 2019 with no change in payment limit of $136,400, to continue providing data migration services to complete the new data center. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa County Office of Education, effective December 1, 2018, to increase the payment limit by $194,925 to a new payment limit of $754,925, to update both youth workforce development services being provided and regional plans for the East Bay Regional Planning Unit as required by the Workforce Innovation and Opportunity Act, with no change to the term ending June 30, 2019. (100% Federal) 
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Elizabeth M. Berryman, M.D., in an amount not to exceed $300,000 to provide patient care services at Contra Costa County’s adult and juvenile detention facilities for the period December 1, 2018 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Insite Digestive Health Care in an amount not to exceed $600,000 to provide gastroenterology services for Contra Costa Health Plan members for the period from January 1, 2019 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Armen Serebrakian, M.D., in an amount not to exceed $500,000 to provide otolaryngology 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. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas J. Mampalam, A Professional Corporation, in an amount not to exceed $200,000 to provide neurosurgery 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. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William W. Chen, M.D., Medical Corporation, in an amount not to exceed $410,000 to provide primary care, allergy and immunology 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. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective November 1, 2018 with Razen and Ruztin, LLC, to increase a payment rate to provide a higher level of care for residential board and care services, with no change in the payment limit and no change to the term ending June 30, 2019.  (100% Mental Health Realignment)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with the County of Plumas in an amount not to exceed $275,000 to participate in the Medi-Cal Administrative Activities and Targeted Case Management programs to enable Contra Costa County to receive federal reimbursement for promoting access to services for Medi-Cal patients for the period July 1, 2018 through June 30, 2019.  (100% Medi-Cal Administrative Activities and Targeted Case Management)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D., Inc., in an amount not to exceed $209,664 to provide outpatient psychiatric services in East Contra Costa County for the period April 1, 2019 through March 31, 2020. (100% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment effective December 18, 2018 with Consolidated Printing, Inc., to increase the payment limit by $1,500,000 to a new payment limit of $5,500,000 for printing and mailing sample ballot materials, with no change to the term ending December 31, 2018.  (100% County General Fund)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $460,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David H. Raphael, M.D., in an amount not to exceed $630,000 to provide general surgery services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SHC Services, Inc. (dba Supplemental Health Care), to extend the term from December 31, 2018 through June 30, 2019 with no change in the original payment limit of $1,500,000, to continue providing temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Mata Lopez in an amount not to exceed $106,250 to provide mental health assessments, medication management and general healthcare evaluations for youth with co-occurring substance abuse and mental health disorders in West Contra Costa County, for the period December 18, 2018 through July 31, 2019. (100% Mental Health Services Act)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., to extend the term from December 31, 2018 through June 30, 2019 with no change in the payment limit of $5,000,000, to continue providing temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Curascript, Inc., in an amount not to exceed $500,000 for the hormone implant Nexplanon (pregnancy prevention) to be used at the Contra Costa Regional Medical Centers and Martinez Detention Centers for the period December 1, 2018 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Matheson Tri-Gas, Inc., to and extend the term through December 31, 2019 and increase the payment limit by $50,000 to a new payment limit of $200,000 for the purchase of liquid medical oxygen at the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Per Diem Staffing Systems, Inc., to extend the term from December 31, 2018 through June 30, 2019 with no change in the payment limit of $800,000, to continue providing temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Solutions, Inc. (dba Nebraska Medical Solutions), to extend the term from December 31, 2018 through June 30, 2019 with no change in the payment limit of $3,300,000, to continue providing temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Signature Parking, LLC, in an amount not to exceed $335,000 to provide parking management services for Contra Costa Regional Medical Center for the period January 1 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aya Healthcare, Inc., to extend the term from December 31, 2018 through June 30, 2019 with no change in the payment limit of $1,000,000, to continue providing temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective November 1, 2018 with Maxim Healthcare Services, Inc., to increase the payment limit by $500,000 to a new payment limit of $1,000,000 and extend the term from December 31, 2018 through June 30, 2019 for additional temporary medical staffing services at Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective December 31, 2018 with Shelter Inc. of Contra Costa County, to increase the payment limit by $685,219 to a new payment limit of $1,370,440 and extend the term from December 31, 2018 through June 30, 2019 for additional supportive housing services for homeless families. (100% Employment and Human Services Department CalWORKS)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in not to exceed $800,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2018 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective December 1, 2018 with Greater Richmond Inter-Faith Program, to increase the payment limit by $140,000 to a new payment limit of $390,000 to operate a new Warming Center for individuals not able to access shelter and to maintain the West County CARE Center for the Homeless Coordinated Entry System of Care, with no change to the term ending September 30, 2019. (55% U.S. Department of Housing and Urban Development; 19% County General Fund; 26% Mental Health Realignment)
 
C. 78   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2019 through January 31, 2020 with no change to the payment limit of $412,000, for continuing document imaging services. (100% Land Development Fees)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett in an amount not to exceed $6,223,130 to provide substance use disorder prevention, treatment and detoxification services for Contra Costa County residents for the period July 1, 2018 through June 30, 2019. (47% Substance Abuse Treatment and Prevention Block Grant; 47% Federal Medi-Cal; 6% Public Safety Realignment Funds)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker Locumtenens, LLC in an amount not to exceed $1,218,336 to provide psychiatrists for temporary work and recruitment services at the County’s Mental Health Outpatient Clinics for the period January 1 through December 31, 2019. (100% Mental Health Realignment)
 
C. 81   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $13,666 to Bay Area Community Resources, Inc., for substance abuse treatment services provided to adults in West County during the period July 1, 2017 through June 30, 2018.  (100% Federal Drug Medi-Cal)
 
C. 82   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Urban Tilth, to extend the term from December 31, 2018 through December 31, 2021 and update the contractor's address, with no change to the payment limit of $105,000, for ongoing operation of the Urban Farm in the North Richmond Area.  (100% Park Dedication/Park Impact Fees)
 
C. 83   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, to increase the payment limit by $54,651 to a new payment limit of $2,164,616 for Head Start Delegate Agency childcare services with no change to term of January 1 through December 31, 2018. (100% Federal)
 
C. 84   ALLOCATE $40,000 from the Livable Communities Trust (District IV portion) to Choice in Aging to provide the Infrastructure Workforce Development Project for the period January 1 through December 31, 2019, as recommended by Supervisor Mitchoff. (100% Livable Communities Trust Fund) 
 
Attachments
Attachment A LCT Project List December 2018
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Wright Institute in an amount not to exceed $1,545,000 to provide behavioral health services to Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2019.  (100% Hospital Enterprise Fund I) 
 
Other Actions
 
C. 86   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 4, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 87   ACCEPT the 2018 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 88   APPROVE and AUTHORIZE the Employment and Human Services Director to amend the Department's Years of Service Awards Policy, effective January 1, 2019 and AUTHORIZE the expenditures not to exceed $2,400 for the annual event awards, venue, light refreshments, and decorations.  (10% County, 45% State, 45% Federal)
 
Attachments
Years of Service Awards Policy
 
C. 89   ACCEPT the Treasurer's Quarterly Investment Report as of September 30, 2018, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Treasurer's Quarterly Investment Report 9.30.18
 
C. 90   RECEIVE the 2018 Annual Report from Pacheco Municipal Advisory Council.
 
Attachments
2018 Annual Report PMAC
PMAC Annual Report
 
C. 91   APPROVE the El Sobrante Library repair project and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, El Sobrante area. (71% Park Dedication Funds, 29% Transportation for Livable Communities Funds)
 
Attachments
CEQA
 
C. 92   APPROVE and AUTHORIZE  the Conservation and Development Director, or designee, to execute, on behalf of the County, a tolling agreement with GTE MobilNet of California Limited Partnership (dba Verizon Wireless) to extend the time to act on wireless access permit applications for facilities proposed to be located in the County public right-of-way near near 401 Horsetrail Court and 1524 Alamo Way in the Alamo area, and 1955 Meadow Road in the Walnut Creek Area. (100% Applicant fees)
 
Attachments
Verizon Wireless Agreement
 
C. 93   DIRECT the County Administrator to appoint an Ad Hoc Committee to review and make recommendations for any increased compensation for 2019 and subsequent years for the Board of Supervisors and report back within 90 days. (No fiscal impact)
 
Attachments
2015 Final Report & Recommendations
 
C. 94   ACCEPT the 2018 Annual Report from the County Service Area P-2A (Blackhawk) Citizens Advisory Committee.
 
Attachments
2018 Annual Report CSA P-2A
 
C. 95   APPROVE clarification of Board Action of December 4, 2018 (Item C.48), which authorized the Health Services Director to execute a contract with the Bay Area Rapid Transit Police Department, to reflect the termination date of June 30, 2019 instead of November 30, 2019 with no change to the payment limit, for the County’s Coordinated Outreach Referral and Engagement Team. (25% County match)
 
C. 96   APPROVE clarification of Board Action of October 23, 2018 (C.66), which authorized the Health Services Director to execute a contract with Oxford House, Inc., to reflect a payment limit of $139,340 instead of $157,340 with no change in the term of October 1, 2018 through June 30, 2019, for the provision of substance abuse prevention and treatment services. (78% Substance Abuse Prevention and Treatment Discretionary Fund; 4% Substance Abuse Prevention and Treatment Perinatal Grant; 18% SAMHWorks allocation fund)
 
C. 97   APPROVE and AUTHORIZE County Counsel, or designee, to execute on behalf of the County a consent to Goldfarb & Lipman representing the City of Hercules and the Hercules Successor Agency, which is the successor to the Hercules Redevelopment Agency, in litigation against the California Department of Finance and the Contra Costa County Auditor-Controller. (No fiscal impact)
 
Attachments
Attachment A
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff)

The Family and Human Services Committee TBD

The Finance Committee TBD

The Hiring Outreach Oversight Committee TBD

The Internal Operations Committee TBD

The Legislation Committee TBD

The Public Protection Committee TBD


The Transportation, Water & Infrastructure Committee TBD


 
 
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