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
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH 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.contracosta.ca.gov.

AGENDA
December 17, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session


A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
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.

CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION (Gov. Code§ 54956.9(d)(1))
  1. Jeannie Atienza v. Town of Danville, et al.; United States District Court, Northern District of California Case No. C19-03440
  2. Horace Tolliver v. Concord Yellow Cab, Inc.; Contra Costa County Superior Court Case No. C19-00004
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case]
 
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- “For last year's words belong to last year's language and next year's words await another voice. And to make an end is to make a beginning.”  - T.S. Eliot
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C. 75 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 2019 Chair of the Board Award. (Supervisor Gioia)
 
PRESENTATION honoring Larry Sly, the executive director of the Food Bank of Contra Costa and Solano Counties, on the occasion of his retirement. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D.1  CONSIDER Consent Items previously removed.
 
        D.2    PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER accepting an update on the moratorium on the assessment and collection of certain criminal justice fees and CONSIDER authorizing the County Administrator, or designee, to request the Superior Court of California of the County of Contra Costa to incur the necessary expenditures to implement the moratorium, as requested by the Public Protection Committee.  (Supervisor Gioia) 
 
Attachments
Attachment A - CJ Fee Update Summary
Attachment B - Resolution 2019/522
Attachment C - Court Letter on Resolution 2019/522
Attachment D - RSG Report on CJ Fees
Attachment E - Budgetary Impact
 
D. 4   CONSIDER accepting the report regarding the status of the implementation of the strategic plan for Buchanan Field Airport and Byron Airport. (Keith Freitas, Director of Airports)
 
Attachments
Attachment A
Attachment B
BOS Presentation 2019
 
D. 5   HEARING to consider adoption of Ordinance No. 2019-40, authorizing the levy of an increased special tax for police protection services in County Service Area P-2 Zone A (Blackhawk area), fixing of election and taking related actions. (Supervisor Burgis)
 
Attachments
Resolution 2019/617
Ordinance No. 2019-40
Confirmation of Scheduled Publications
County Service Area P-2A (Blackhawk), Property Counts and Special Tax Rate by Use Code, as of October 11, 2019
County Service Area P-2A (Blackhawk), Multi-Year Financial Projections, as of October 11, 2019
 
D. 6   CONSIDER accepting the updated report on potential regulation of short-term rental of private dwellings within unincorporated areas of the County, as recommended by Conservation and Development Director. (John Kopchik and Francisco Avila, Department of Conservation and Development)
 
D. 7   HEARING to consider adopting Resolution No. 2019/637, to establish new fees, charges, and deposits for the rental of the Lefty Gomez Community Center beginning December 18, 2019, and to consider approving rental applications, rules, regulations, and insurance requirements, Rodeo area. (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/637
Attachment 1 - Proposed Rules & Regulations
Attachment 2 - Proposed Rate Increase
Attachment 3 - Proposed Insurance Requirements
 
D. 8   HEARING to consider adopting Resolution No. 2019/639, to establish new fees, charges, and deposits for the rental of the Montarabay Community Center beginning December 18, 2019, and to consider approving rental applications, rules, regulations, and insurance requirements, San Pablo area.  (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/639
Attachment 1 - Proposed Rules & Regulations
Attachment 2 - Proposed Rate Increase
Attachment 3 - Proposed Insurance Requirements
 
D. 9   HEARING to consider approving the Balmore Court Project, a 30-unit single-family residential development in the El Sobrante area, including adopting a rezoning ordinance, approving a preliminary development plan, and adopting a mitigated negative declaration, as recommended by the County Planning Commission. (1486 Investors, LLC - Applicant and Owner) (Stanley Muraoka, Department of Conservation and Development)
 
 
Attachments
Parcel Page
General Plan Map
Zoning Map
Aerial Photographs
Ordinance No. 2019-38
Zoning Comparison
Architectural Plans
CPC Staff Report 082819
Findings COAs 8.28.19 CPC
Conceptual Traffic Calming Plan 100819
Vesting Tentative Map
CEQA - Draft Mitigated Negative Declaration
CEQA - Final Mitigated Negative Declaration
CEQA - Mitigation Monitoring Program
PowerPoint Presentation
 
D.10   HEARING to consider adoption of Resolution No. 2019/664, which amends the Land Development Fee Schedule to revise the initial deposit for Historic Nomination Application Fees. (Aruna Bhat and Stanley Muraoka, Department of Conservation and Development).
 
 
Attachments
Resolution 2019/664
Exhibit A to Resolution 2019/664
Comments from HLAC
 
D.11   Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Contra Costa County Fire Protection District and the Crockett-Carquinez Fire Protection District, HEARING to consider adopting Ordinance No. 2019-37, adopting the 2019 California Fire Code, with local amendments, as the fire code within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire Protection District.  (Chris Bachman, Assistant Chief / Fire Marshal)
 
Attachments
Ordinance No. 2019-37
Findings ISO Ordinance No. 2019-37
 
D.12   CONSIDER adoption of Resolution 2019/660 authorizing the Health Services Director to apply for and if awarded, accept No Place Like Home funds, as the sole applicant or with one or more affordable housing developers (Development Sponsor) and enter into, execute and deliver all documents required or deemed necessary to accept the funds, and CONSIDER authorizing the Health Services Department to execute a Memorandum of Understanding between the County and Development Sponsor, to include the County’s commitment to providing mental health supportive services to the project’s NPLH tenants for a minimum of twenty years. (Warren Hayes, Health Services Department) (Consider with D. 13)
 
Attachments
Resolution 2019/660
 
D.13   Acting as the Governing Board of the County of Contra Costa Public Financing Authority (“Authority”) and the County of Contra Costa, CONSIDER approving and authorizing the Chair, Board of Directors of the Authority, to execute a grant deed conveying the real property located at 1034 Oak Grove Road, Concord, and commonly identified as Assessor’s Parcel Nos. 129-190-012, -043, and -044, (the “Property”) to Contra Costa County pursuant to Government Code section 25365, APPROVE and AUTHORIZE the acceptance of the Property on behalf of the County pursuant to Government Code section 25353 and take related actions. (Warren Hayes, Health Services Department) (Consider with D. 12)  
 
 
Attachments
Grant Deed
 
        D.14  CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ACCEPT the 2019 Semi-Annual Report of Real Estate Acquisition Acceptances dated January 1 – June 30, 2019, approved by the Public Works Director, as submitted, Antioch, Danville, Martinez, San Ramon and Walnut Creek areas. (No fiscal impact)         
 
 
Attachments
Semi-Annual Acceptance Report
 
C. 2   ADOPT Resolution No. 2019/666 accepting as complete the contracted work performed by Bay Cities Paving & Grading for the Contra Costa County Local Streets and Roads Preservation Project, as recommended by the Public Works Director, Byron and El Sobrante areas. (66% One Bay Area Grant-Local Streets and Roads Preservation Fund and 34% Local Road Fund)
 
Attachments
Resolution No. 2019/666
 
C. 3   ADOPT Resolution No. 2019/667 accepting as complete the contracted work performed by Bay Cities Paving & Grading for the Byron Highway Traffic Safety Improvements Project, as recommended by the Public Works Director, Byron area. (19% Federal Highway Safety Improvement Program Fund and 81% Local Road Fund)
 
Attachments
Resolution No. 2019/667
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2019/653 accepting completion of improvements for SD87-06844, a project being developed by Seclusion Development Group, LLC, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
 
 
Attachments
Resolution No. 2019/653
Philadelphia Indemnity Insurance Company, Surety Bond Rider
 
Special Districts & County Airports

 
 
C. 5   ACCEPT a summary of Contra Costa County’s 2018-19 annual report of compliance with Bay Area’s Municipal Regional Stormwater Permit, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
C. 6   Acting as the Governing Board of the West Contra Costa Healthcare District, APPROVE and AUTHORIZE the County Treasurer to enter into a three-year contract with U.S. Bank National Association for banking services on behalf of West Contra Costa Healthcare District.
 
Attachments
Deposit Agreement
 
Claims, Collections & Litigation

 
C. 7   DENY claims filed by Jose Chim – AAA Insurance, Lee Self, Michael Burns, Anne H. Shay, Kimberly Wright and Ty Montanez, Rod Arsalan Bahmanyari, City of Orinda, Amy Warren and Craig Warren, Ronald Bouslog, LaRonn Keith Bragg, Second Look Inc. A/S/O Brenda Lugo, Katherine Staudt, and Housing Authority Claim by Chrisa Porter.
 
Honors & Proclamations

 
C. 8   ADOPT Resolution No. 2019/661 honoring Larry Sly, the Executive Director of the Food Bank of Contra Costa & Solano on the occasion of his retirement, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution 2019/661
 
Ordinances

 
C. 9   ADOPT Ordinance No. 2019-39 to establish an expedited, streamlined permitting process for electric vehicle charging stations, as recommended by the Conservation and Development Director.
 
Attachments
Ordinance No. 2019-39
EVCS Expedited Checklist
 
C. 10   ADOPT Ordinance No. 2019-35, authorizing the Public Works Director, until January 1, 2025, to acquire real property where the purchase price does not exceed $100,000, Countywide. (No fiscal impact)
 
 
Attachments
Ordinance No. 2019-35
 
C. 11   RATIFY Rodeo-Hercules Fire Protection District Ordinance No. 2019-01 as modified, implementing the 2019 California Fire Code with local amendments in the unincorporated portion of the District's service area, as recommended by the Conservation and Development Director.
 
Attachments
RHFPD Fire Code Adoption Ordinance No. 2019-01
RHFPD Modifications to 2019 Fire Code Ordinance No. 2019-01
RHFPD 2019 Code Adoption Findings
 
Appointments & Resignations

 
C. 12   ACCEPT the resignation of Julia Miner effective January 7, 2020, DECLARE a vacancy in the District II seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 13   ACKNOWLEDGE receipt of the preference forms for Board of Supervisors appointments to 2020 committees, boards and commissions, submitted to the Clerk of the Board.
 
Attachments
Received Preference Sheets
 
C. 14   REAPPOINT Susan Captain to the Public Member #1 seat and APPOINT Stephen Pree to the Public Member #2 seat on the Integrated Pest Management Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
IPM Transmittal Letter
Candidate Application_Susan Captain_IPM
Candidate Application_Stephen Pree_IPM
 
C. 15   APPOINT Kirk Schumacher to the Board of Supervisors Representative seat and Paula Troy to the Board of Supervisors Alternate Representative seat on the Treasury Oversight Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Kathy Chang_TOC
Candidate Application_Ian Deas_TOC
Candidate Application_Kirk Schumacher_TOC
Candidate Application_Paula Troy_TOC
Candidate Application_Jack Weir, Pleasant Hill
 
C. 16   APPOINT Clayton Laderer to the At Large Alternate #3 seat on the Contra Costa County Fire Protection District Advisory Fire Commission, as recommended by the Internal Operations Committee.
 
Attachments
Attachments Candidate Application_Clayton Laderer_CCCFPD Adv Fire Comm
 
C. 17   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
Law Library Media Release
Letter of Interest_Dean Barbieri_Law Library
 
C. 18   REAPPOINT Jim Payne to the Labor #2 seat and Tracy Scott to the Labor #2 Alternate seat, and APPOINT Ed Morales to the Environmental Organizations #2 Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
Letter of Transmittal_HazMat Commission Recommendations
 
C. 19   APPOINT Andrew Sutherland to the Representative of an Environmental Organization Seat, Kimberly Hazard to the Representative from the County Sustainability Commission Seat, Teri Rie to the Representative of the County/Unincorporated County Storm Water Program, Susan Heckly to the Representative of the County Fish and Wildlife Committee Seat, and Carlos Agurto to the County Pest Management Contractor Seat on the Integrated Pest Management Advisory Committee, as recommended by the Health Services Director.
 
Attachments
Application- Sutherland, A.
 
C. 20   APPOINT Daniel Peddycord, R.N., as Alternate to Chris Farnitano, M.D. on the Contra Costa First 5 Children & Families Commission, as recommended by the Health Services Director.
 
C. 21   APPOINT Shannon Mahoney to the Victims' Representative seat on the Community Corrections Partnership, as recommended by the Public Protection Committee.
 
C. 22   ACCEPT resignation of Richard Clark, DECLARE vacant the At Large 2 seat on the County Planning Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
Attachments
Ltr of Resignation_Richard Clark_Planning Commission_12-11-19
 
Appropriation Adjustments

 
C. 23   Employment and Human Services Department (0501): APPROVE Appropriations and Revenue Adjustment No.005031 authorizing new revenue in the amount of $467,991 from the State of California Office of Systems Integration on behalf of the California Statewide Automated Welfare System (CalSAWS) project, and appropriating it for Fiscal Year 2019/20 in the Employment and Human Services Department.
 
Attachments
TC24/27_AP005031
 
C. 24   Contra Costa County Fire Protection District (7025): Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No.005023 authorizing new revenue in the amount of $3,500,000, from Contra Costa County Fire Protection District fund balance, and appropriating it in the CCCFPD Capital Construction Fund to fund the construction of a new Fire Station 70 and the initial planning and design phases of other fire station construction projects. (100% CCCFPD Fund Balance)
 
Attachments
TC24/27 AP005023
 
   Intergovernmental Relations
 
C. 25   ADOPT a position of "Support" on S. 2626, the Restoring Health Benefits for Justice-Involved Individuals Act, which would allow for continued access to Medicare, the Children's Health Insurance Program (CHIP) and veterans' health benefits while an individual is awaiting trail, and S. 2628, the Equity in Pretrial Medicaid Coverage Act, which supports continued access to Medicaid benefits while an individual is awaiting trial.
 
Personnel Actions
 
 
C. 26   ADOPT Position Adjustment Resolution No. 22502 to cancel one Clerk Experienced Level (represented), and add one Clerical Supervisor (represented) in the Employment and Human Services Department, Administrative Support Services Bureau. (44% Federal revenue, 51% State, 5% County)
 
 
Attachments
AIR 39161 P300 22502
 
C. 27   ADOPT Position Adjustment Resolution No. 22508 to reallocate the salary of the Deputy County Librarian (unrepresented) classification on the Salary Schedule in the Library Department. (100% Library Fund)
 
Attachments
P300 22508 Dep Co Librarian Salary Reallocation
 
C. 28   Acting as the Governing Board of the Contra Costa County Fire Protection District, ADOPT Position Adjustment Resolution No. 22559 to establish the classification of Fire Control Worker (unrepresented) in the Contra Costa County Fire Protection District. (100% Special District General Funds)
 
Attachments
P300 No. 22559
 
C. 29   ADOPT Position Resolution No. 22556 to add six Principal Planner Level A positions (represented) in the Department of Conservation and Development. (100% Land Development Fees)
 
Attachments
P300 No. 22556_Add 6 Principal Planners in DCD
 
C. 30   ADOPT Position Adjustment Resolution No. 22557 to add one Secretary-Journey Level position (represented) and cancel one Clerk Senior Level position (represented) position in the Workforce Services Bureau, as recommended by the Employment and Human Services Department Director. (100% State CalWORKS)
 
Attachments
P300 22557 AIR 40153 Add and Cancel
 
C. 31   ADOPT Position Adjustment Resolution No. 22560 to add one Training and Staff Development Specialist (represented) and cancel one Vegetation Management Supervisor (represented) in the Public Works Department. (Cost savings)
 
Attachments
AIR 40209 P300 22560 Add and Cancel
 
C. 32   ADOPT Position Adjustment Resolution No. 22562 to add twenty, part time Certified Nursing Assistant positions (represented) in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P300 No. 22562
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to executea contract with Contra Costa Mosquito and Vector Control District, to pay the County an amount not to exceed $200,000 to provide vehicle preventative maintenance and repair services for the period January 1, 2020 through January 1, 2021. (No County match)
 
Attachments
Contract - Interagency Agreement
 
C. 34   ADOPT Resolution No. 2019/659 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 payable to the County by $9,514 to a new contract amount of $1,003,188 to provide Health Insurance and Advocacy Program services for the period July 1, 2017 through June 30, 2020.  (37% Federal and 63% State)
 
Attachments
Resolution 2019/659
 
C. 35   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from Southern California Library Cooperative to provide a Design Plan for Antioch Library's needed improvements for the period January 1 through June 30, 2020. (110% Library Fund match)
 
 
Attachments
Grant Application
 
C. 36   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept the California Workforce Development Board Workforce Accelerator Fund 8.0 funding in an amount not to exceed $150,000 to support innovative strategies that bridge education and workforce gaps for people experiencing homelessness and housing instability in Contra Costa County. (100% Federal, 1:1 cash or in-kind match)
 
 
 
C. 37   ADOPT Resolution No. 2019/663 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2019 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an initial amount of $72,335 for support of forensic training for the period beginning January 1, 2020 through the end of the grant period. (100% Federal, No County Match)
 
Attachments
Resolution 2019/663
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 38  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to purchase order with GE Precision Healthcare Inc, to extend the term from November 30, 2019 through December 31, 2019 and to increase the payment limit by $226,000 to a new payment limit of $3,859,846 for the maintenance of imaging systems at the Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Grand Canyon University to provide supervised field instruction through the Contra Costa Health Services Maternal Child and Adolescent Health program, for its College of Nursing and Health Care Professions doctorate students, for the period November 1, 2019 through June 30, 2021. (No fiscal impact)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pinnacle Mental Wellness Group, a Family Counseling Community, Inc., in an amount not to exceed $250,000 to provide outpatient psychotherapy services to Contra Costa Health Plan members for the period January 1, 2020 through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louis Klein, M.D., in an amount not to exceed $500,000 to provide professional OB/GYN services for Contra Costa Health Plan members for the period December 1, 2019 through November 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Interactive Resources, Inc., effective October 13, 2019, to increase the payment limit by $100,000 to a new payment limit of $1,000,000 and to extend the term from October 13, 2019 through October 13, 2020, to continue to provide on-call architectural services for various facilities projects, Countywide. (100% Various Funds)  
 
C. 43   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents with the Richmond Housing Authority for a loan of $401,523 in Community Development Block Grant funds to finance the repair and replacement of two elevators in Nevin Plaza, a public housing development in Richmond. (100% Federal)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Positive and Vigilant Healthcare, Inc. (dba Alhambra Convalescent Hospital), in an amount not to exceed $300,000 to provide skilled nursing facility services to Contra Costa Regional Medical Center and Health Center patients at their facility in Martinez for the period January 1, 2020 through December 31, 2020. (100% Whole Person Care funds)
 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Anchor Engineering, Inc., in an amount not to exceed $500,000 to provide on-call project management services, for the period January 1, 2020 to December 31, 2022, Countywide. (100% Various Funds)
 
Attachments
Contract (Draft) Anchor Engineering, Inc.
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Consolidated CM, in an amount not to exceed $500,000 to provide on-call project management services, for the period January 1, 2020 through December 31, 2022, Countywide. (100% Various Funds)
 
Attachments
Contract (Draft) Consolidated CM
 
C. 47   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $300,000 to provide an Evening Connections Program for the period July 1, 2020 through June 30, 2021. (100% SB 1020 Local Innovation Subaccount)
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Swinerton Builders, in an amount not to exceed $500,000 to provide on-call project management services, for the period January 1, 2020 through December 31, 2022, Countywide. (100% Various Funds)
 
Attachments
Contract (Draft) Swinerton Builders d/b/a Swinerton Builders & Management Consulting
 
C. 49   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Bates Stringer – Oak Park, LLC, effective April 1, 2019, to increase the payment limit by $410,000, to a new payment limit of $1,960,000, and extend the term of the contract by one month to November 30, 2020, for continued real estate services related to the County-owned property located at 1700 Oak Park Blvd and 1750 Oak Park Blvd. in Pleasant Hill. (100% General Fund)

 
Attachments
Contract Amendment
 
C. 50   APPROVE the Health Services Department, Data Center Improvement Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Concord area. (100% Hospital Enterprise Fund)
 
C. 51   APPROVE and AUTHORIZE the Auditor-Controller, to pay $88,159.53 to TForce Final Mile West, LLC, a Limited Liability Company, for courier services provided to the Contra Costa Regional Medical Center, Contra Costa Health Centers, and Contra Costa Detention Facilities, for the period of December 29, 2018 through June 22, 2019. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DJR Healthcare Consulting, Inc., in an amount not to exceed $597,000 to provide consultation and technical assistance to the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter Inc., effective December 31, 2019, to increase the payment limit by $119,282 to a new payment limit of $675,000 and extend the termination date from December 31, 2019 to February 29, 2020, for additional supportive housing services for homeless families. (100% Employment and Human Services Department CalWORKS)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David H, Raphael, M.D., effective December 1, 2019, to increase the payment limit by $158,000 to a new payment limit of $984,000, to provide additional general surgery services to Contra Costa Regional Medical Center and Health Centers with no change in the term January 1, 2019 through December 31, 2020.  (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael C. Gynn, M.D., effective December 1, 2019, to increase the payment limit by $60,000 to a new payment limit of $890,000, to provide additional general surgery services with no change in the term January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I).
 
C. 56   APPROVE clarification of Board action of November 12, 2019, (C.34) to change the name of the vendor from Express Scripts Pharmacy, Inc to Priority Healthcare Distribution Inc. (dba Curascript Specialty Distribution) with no change in the payment limit of $500,000 and no change in the term December 1, 2019 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and ACKNOWLEDGE that the contract between the County and the Regents of the University of California, Davis, for staff training and approved to be authorized by the Board on September 24, 2019 (Item C. 44), does not contain a match requirement imposed on the University, does require County revenue, includes the possibility of child welfare trainings, reflects a reduced number of anticipated trainings and reflects a payment limit of $114,750, not $117,335. (48% Federal, 28% State, 24% County)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, effective December 1, 2019, to decrease the payment limit by $74,692 to a new payment limit of $619,309, to provide fewer substance abuse primary prevention program services to high risk youth with no change in the term July 1, 2019 through June 30, 2020. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention funds)
 
C. 59   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 $8,931,426 to provide school and community-based mental health services for seriously emotionally disturbed children for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $4,465,713. (50% Federal Medi-Cal; 41% County Realignment; 4% Mount Diablo/Martinez/Walnut Creek Unified School District Grants; 5% Employment and Human Services Department)
 
C. 60   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Alta Planning + Design, Inc., to extend the term from December 31, 2019 through February 29, 2020, with no change to the payment limit, to continue analyzing the feasibility of active transportation concepts for the Iron Horse Corridor. (100% Contra Costa Transportation Authority grant funds)
 
C. 61   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a software and services agreement with Kronos Incorporated, in an amount not to exceed $70,000 for Kronos Workforce Scheduling and Timekeeping software for the period of December 20, 2019 through December 19, 2020. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Syserco, Inc., a California Corporation, in an amount not to exceed $2,500,000, to provide building automation hardware and software maintenance and repair, for the period February 1, 2020 through January 31, 2023, Countywide. (100% General Fund) 
 
Other Actions
 
C. 63   ADOPT Resolution No. 2019/636, nominating two County districts in Bay Point and Pacheco as Association of Bay Area Governments/Metropolitan Transportation Commission's recognized Priority Production Areas, and supporting the City of Antioch's nomination of the Wilbur Avenue corridor, in order to establish eligibility for grant funding and other resources, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2019/636
Figure 1. Proposed Pacheco PPA
Figure 2. Proposed Bay Point PPA
 
C. 64   ACCEPT the Contra Costa County Library Commission 2019 Annual Report and 2020 Work Plan, as recommended by the County Librarian. (No fiscal impact)
 
Attachments
CCCLC 2019 Annual Report
 
C. 65   ACCEPT the Contra Costa County Historical Landmarks Advisory Committee 2019 Annual Report, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
2019 HLAC Annual Report
 
C. 66   ADOPT Resolution No. 2019/665 conditionally providing for the issuance of multifamily housing revenue bonds in an aggregate amount not to exceed $18,000,000 to finance the acquisition and construction of Veteran's Square Apartments, a 30-unit multifamily residential rental housing development, located at 901 Los Medanos Street and 295 E. 10th Street in the City of Pittsburg, California, and approving related actions, as recommended by Conservation and Development Director. (100% Special Revenue)
 
Attachments
Resolution 2019/665
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of the Pacific to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, for its Department of Physical Therapy and Speech Therapy doctorate students for the period January 1, 2020 through December 31, 2021. (No fiscal Impact)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute legal documents to grant $1,180,000 in Local Government Special Needs Housing Program funds to pay for the acquisition of two parcels, 903-919 Virginia Avenue and 360-366 South 9th Street in Richmond, by Housing Consortium of the East Bay to use as special needs housing, as recommended by the Health Services Director. (100% State funds)
 
Attachments
Assignment and Assumption Agreement
SNHP Deed of Trust
SNHP Regulatory Agreement
SNHP Revocable Grant
 
C. 69   ACCEPT the November 2019 Operations Update of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Director.
 
Attachments
CSB Nov 2019 CAO Report
CSB Nov 2019 HS Financial
CSB Nov 2019 EHS Financial
CSB Nov 2019 EHS CC Partnership Financial
CSB Nov 2019 Credit Card Report
CSB Nov 2019 LIHEAP
CSB Nov 2019 Menu
CSB Nov 2019 Head Start CLASS Review
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an exclusive negotiating rights agreement with Eden Housing, Inc. and Community Housing Development Corporation-North Richmond for the revitalization and reuse of the former West County Health Center as a 99-unit affordable housing development at 100 38th Street, Richmond. (No fiscal impact)
 
 
C. 71   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on November 12, 2019, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
November 2019 CCHP Credentialing, Recredentialing
 
C. 72   APPROVE and AUTHORIZE the County Treasurer to execute an Addendum to the Agreement for the Administrative Services between the County of Contra Costa and Public Agency Retirement Services Related to the Public Agencies Post-Retirement Health Care Plan/Trust.  (No fiscal impact)
 
Attachments
Agency Personnel Designation
Employer Portal_PrivacyPolicy
Employers Portal_Termsof Service
PARS Employer Portal Opt-In Addendum
 
C. 73   ACCEPT the 2019 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 74   ACCEPT the 2019 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the Committee.
 
C. 75   ACCEPT the 2019 year-end report on the activities of the Family and Human Services Committee and APPROVE disposition of referrals as recommended by the Committee.
 
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 Federal D. Glover and Candace Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors 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 Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Potential Sales Tax Measure Committee (Supervisors Gioia and Mitchoff) meet TBD of the month at TBD 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 Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of every other month at 1:00 p.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.



 
 
COMMITTEE DATE TIME PLACE
Airports Committee TBD TBD See above
Family & Human Services Committee December 23, 2019 Canceled TBD See above
Finance Committee December 23, 2019 Canceled TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee December 19 10:30 a.m. See above
Potential Sales Tax Measure Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Sustainability 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
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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