Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT

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

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

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

AGENDA
February 14, 2017
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

 
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
 
B.         CONFERENCE WITH LEGAL COUNSEL--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- "Where there is love there is life."~ Mahatma Gandhi
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.85 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 to recognize the participation and generosity of County employees in the 2016 Counties Care Holiday Food Fight, as recommended by the County Administrator. (Larry Sly, Executive Director, Food Bank, Kate Sibley, Executive Assistant,  LAFCO)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.U1   CONSIDER adopting Resolution No. 2017/65 to proclaim the existence of a local emergency arising out of the damage caused in this County by the series of rainstorms in January and February 2017. (David Twa, County Administrator)
 
Attachments
Resolution No. 2017/65
 
D.3   ACCEPT the Lower Walnut Creek Restoration Project Status Update, Martinez area. (No fiscal impact) (Paul Detjens, Public Works Department)
 
D.4   CONSIDER approving and authorizing the Chair of the Board of Supervisors to execute the Third Amendment to the County’s Franchise Agreement with Crockett Sanitary Service, Inc., effective March 1, 2017, as well as the implementation of a 14.28% solid waste collection rate increase and on-call bulky item collection service for residents effective April 1, 2017, and a 4.99% solid waste collection rate increase and enhanced on-call and clean-up services effective April 1, 2018, and authorizing related actions under the California Environmental Quality Act.  (Deidra Dingman, Conservation and Development Department)
 
Attachments
Attachment 1 - Third Amendment to the County Franchise Agreement with Crockett Sanitary Service, Inc.
Attachment 2 - Final Report – 2017 Base Year Rate Review for Crockett Sanitary Service Franchise
 
D.5   CONSIDER accepting the report from the Employment and Human Services Department regarding the impacts of technology on client access to public benefits, as recommended by the Family and Human Services Committee. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
EHSD Report to F&HS on Technology Projects
 
D.6   HEARING in connection with the issuance by the County of Contra Costa Public Financing Authority (“Authority”) of its Lease Revenue Bonds Refunding and Capital Projects 2017 Series A (“Bonds”); CONSIDER adopting Resolution No. 2017/57, approving the issuance of the Bonds by the Authority, in an aggregate principal amount not to exceed $105 million to finance various capital projects and to refund various existing lease revenue bonds, authorizing the execution of various leases and related-financing documents and authorizing necessary related actions. (Timothy Ewell, County Administrator’s Office) (Consider with D.7)
 
 
Attachments
Resolution No. 2017/57
Body of Resolution No. 2017/57
Trust Agreement
Facilities Lease
Site Lease
Escrow Agreement
Continuing Covenant Agreement
Proof of Notice - Public Hearing
 
D.7   CONSIDER adopting, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution No. 2017/56, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds (Refunding and Capital Projects), 2017 Series A, in a principal amount not to exceed $105,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of related financing documents; and CONSIDER authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Timothy Ewell, Senior Deputy County Administrator) (Consider with D.6)
 
Attachments
Resolution No. 2017/56
Body of Resolution No. 2017/56
Trust Agreement
Facilities Lease
Site Lease
Escrow Agreement
Continuing Covenant Agreement
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of

William Maxfield
Former Fire Chief, Contra Costa County Fire Protection District


 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   AUTHORIZE the Public Works Director, or designee, to advertise for the 2017 on-call sweeping services Contract(s) for various road maintenance work, for routine maintenance of existing road pavement, Countywide. (100% Local Road Funds)
 
C. 2   AUTHORIZE the Public Works Director, or designee, to advertise for the 2017 on-call grinding services Contract(s) for various road maintenance work, for routine maintenance and repair of existing road pavement, Countywide. (100% Local Road Funds)
 
C. 3   ADOPT Resolution No. 2017/62 finding and declaring that an emergency exists and AUTHORIZE the Public Works Director to proceed in the most expeditious manner with the Alhambra Valley Road Repair Project, Pinole area. (100% Local Road Funds)
 
Attachments
Resolution No. 2017/62
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2017/42 approving the Final Map and Subdivision Agreement for subdivision SD13-09352, for a project being developed by Civic Property Group, Inc., Sole Member, Driftwood Community, LLC, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2017/42
Final Map
SD13-9352 Subdivision Agreement
SD13-9352 Improvement Security Bond for Subdivision Agreement
Tax Letter
Tax Bond
 
C. 5   ADOPT Resolution No. 2017/45 approving the fourth extension of the Subdivision Agreement for subdivision SD03-08744, for a project being developed by Discovery Builders, Inc., as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2017/45
Subdivision Agreement Extension SD03-08744
 
Special Districts & County Airports


 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to expand the Adopt-A-Road Program, to include other publicly-owned facilities and initiate an outreach campaign to recruit volunteers to remove trash from these facilities, Countywide. (100% Stormwater Utility Assessment funds)
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with JC Smith and Lawrence Chan for a T-hangar at Buchanan Field Airport effective February 1, 2017 in the monthly amount of $394.10.  (100% Airport Enterprise Fund)
 
Attachments
JC Smith and Lawrence CHan, MD - Hangar Agreement
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Alsco, Inc., Neale Miglani, Soudabeh Nikmorad, Juan Partida, and Morgan Sanders.
 
Statutory Actions

 
C. 9   APPROVE Board meeting minutes for January 2017, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2017/40 honoring the remembrance of Probation Counselor Willie T. Miller, as recommended by the County Probation Officer.
 
Attachments
Resolution No. 2017/40
 
C. 11   ADOPT Resolution No. 2017/55 recognizing the 75th anniversary of the enactment of Presidential Executive Order 9066 by Franklin D. Roosevelt calling for the internment of Japanese Americans during WWII, and issuing a formal apology to Contra Costa residents of Japanese American descent for the personal and financial loss they suffered, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2017/55
 
C. 12   ADOPT Resolution No. 2017/47 recognizing Sam Saleh as the 2017 Moraga Business Person of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/47
 
C. 13   ADOPT Resolution No. 2017/49 recognizing Brian Waters as the 2017 recipient of the William Penn Mott, Jr. Environmental Award, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/49
 
C. 14   ADOPT Resolution No. 2017/50 recognizing Fix Orinda Roads as the 2016 Orinda Volunteer of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/50
 
C. 15   ADOPT Resolution No. 2017/54 to recognize the participation and generosity of County employees in the 2016 Counties Care Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution No. 2017/54
 
Appointments & Resignations

 
C. 16   ACCEPT the resignation of Gerald Richards, DECLARE vacant the Local Committee Hercules seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 17   ACCEPT the resignation of Cathy Cratty, DECLARE a vacancy in the Consumer 60 or Older 2 seat on the In-Home Supportive Services Public Authority Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 18   APPOINT Lily-Ann Lidji to the District 3 seat on the Emergency Medical Care Committee, as recommended by Supervisor Burgis.
 
C. 19   REAPPOINT Bob Mankin to the Appointee 2 seat and Gaylin Zeigler to the Appointee 4 seat on the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 20   REAPPOINT Gordon 'Nate' Ball to the Appointee 1 seat, Mark Cordone to the Appointee 5 seat, Jason Dudum to the Appointee 6 seat, Robert Besse to the Appointee 7 seat and Linda Schultz to the 1st Alternate Seat on the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 21   REAPPOINT William Nelson to the Appointee 2 seat, David Dolter to the Appointee 6 seat, Karen McPherson to the Appointee 8 seat, and Joe Rubay to the 1st Alternate seat on the Alamo Police Services Advisory Committee, as recommended by Supervisor Andersen.
 
C. 22   REAPPOINT Anthony Hodge to the Appointee 1 seat, Deborah Drake to the Appointee 2 seat, Clover Mahn to the Appointee 3 seat, and Theresa Foglio to the Appointee 4 seat on the Rodeo Municipal Advisory Council, as recommended by Supervisor Glover.
 
C. 23   REAPPOINT Kay Perry-Thayer to the Appointee 1 seat, Nam Trinh to the Appointee 3 seat, Olivier Fontana to the Appointee 4 seat, and Shawn Garcia to the Appointee 5 seat on the Pacheco Municipal Advisory Council, as recommended by Supervisor Glover.
 
C. 24   REAPPOINT Trina Hudson to the Appointee 1 seat, Eva Garcia to the Appointee 2 seat, Lupe Lopez to the Appointee 3 seat, Vicki Zumwalk to the Appointee 4 seat, Debra Mason to the Appointee 5 seat, Sterling Stevenson to the Appointee 6 seat, and Charles Tremaine to the Appointee 7 seat on the Bay Point Municipal Advisory Council, as recommended by Supervisor Glover.
 
Appropriation Adjustments

 
C. 25   Health Services Public Health (0450):  APPROVE Appropriation and Revenue Adjustment No. 5051 authorizing an increase to appropriations of $20,000 for capital assets and revenue for the purchase of one (1) vehicle, for Public Health’s Tuberculosis (TB) Program which will be utilized to implement the Directly Observed Therapy TB services in Contra Costa County. (100% State)
 
Attachments
TC24/27 No. 5051 HSD
 
Personnel Actions

 
C. 26   ADOPT Position Adjustment Resolution No. 21997 to cancel one Sheriff's Crime Analyst (represented) position and add one Sheriff's Specialist (represented) position in the Sheriff's Office - Investigations Division. (Cost savings)
 
Attachments
P300 No. 21997
 
C. 27   ADOPT Position Adjustment Resolution No. 22027 to establish the class of Child Support Assistant Supervisor (represented) and reclassify two Clerical Supervisor (represented) positions and its incumbents to the newly established class in the Department of Child Support Services. (34% State; 66% Federal)
 
Attachments
AIR 27872 P300 22027 Establish CSA Supv
 
C. 28   ADOPT Position Adjustment Resolution No. 22028 to add one Mental Health Community Support Worker II (represented) in the Health Services Department. (100% General Fund)
 
Attachments
P300 No. 22028 HSD
 
C. 29   ADOPT Position Adjustment Resolution No. 22026 to add one Executive Secretary-Exempt (unrepresented) position and cancel one Executive Secretary-DCSS (unrepresented) position in the Department of Child Support Services. (No fiscal impact)
 
Attachments
P300 No. 22026 DCSS
 
C. 30   ADOPT Resolution No. 2017/58 reallocating the salary of a number of classifications in the County Administrator’s Office and abolishing the classifications of Deputy County Administrator and Principal Management Analyst – Project.  (77% General Fund; 23% Other Fund Transfers)
 
Attachments
Resolution No. 2017/58
 
Leases
 
C. 31   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a license agreement with the East Bay Regional Park District for a five-year term beginning February 1, 2017, with three optional five-year extensions, to use District property for the County’s Vollmer Peak telecommunications tower at a rate of $2,400 per month, Orinda area. (100% General Fund)
           
 
Attachments
License Agreement with EBRPD for Vollmer Peak
 
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 Health Services Director, or designee, to execute, a contract amendment, effective April 1, 2016, with the California Department of Public Health, to increase the amount payable to County by $17,650 to a new payment limit of $1,501,585 for additional County Public Health HIV Care and Minority AIDS Initiative Project services, with no change in the original term of April 1, 2016 through March 31, 2019. (No County match)
 
C. 33   ADOPT Resolution No. 2017/46 authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Office of Traffic Safety in an initial amount of $452,938 for the Sheriff's Office - Forensic Services Unit to purchase a Liquid Chromatography Mass Spectrometry Instrument and Nitrogen Generator beginning October 1, 2017 to the end of the grant period. (100% State)
 
Attachments
Resolution No. 2017/46
 
C. 34   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant in the amount of $50,000 from the San Francisco Foundation for the Proposition 47 Outreach Program, for the period April 1, 2017 through November 30, 2017. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development, effective December 30, 2016, with no change to payment limit of $115,014 for Department of Energy Weatherization Assistance Program and extend the term through June 30, 2017.  (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. 36   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Embassy Suites Hotel Walnut Creek requiring the County's assumption of liability for damages that may be caused by attendees, in an amount not to exceed $9,500; and to host the Heritage Project Options for Recovery Program Caregivers Retreat and Training event scheduled for April 12, 2017, with anticipated costs for the event not to exceed $20,000. (100% State)
 
C. 37   APPROVE clarification of Board action of December 6, 2016 (Item C.83), which authorized the Health Services Director to contract with Lee A. Shratter, M.D., a professional corporation, for radiology services, to reflect the name of the contractor as Lee A. Shratter, M.D., an individual, with no change in the payment limit of $900,000 and no change in the term of January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE the bid documents, including the contract General Conditions, Technical Specifications, and Construction Task Catalog for job order contracts 004, 005, 006, and 007 for future repair and remodeling projects at various County facilities; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about March 23, 2017, and to issue bid addenda, as needed, for clarification of the contract bid documents, Countywide. (100% Various Funds)
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Interactive Resources, Inc., effective February 7, 2017, to increase the payment limit by $400,000, to a new payment limit of $900,000, and to extend the term to October 13, 2019 with a one-year extension option, for as-needed architectural services, Countywide. (100% Various Funds)
 
C. 40   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Southland Construction Management, Inc., in the amount of $769,335 for the Remodeling of the 1st, 3rd, and 4th Floors at 900 Ward Street, Martinez. (100% General Fund)
 
C. 41   APPROVE the allocation of $75,000 of Housing Opportunities for Persons with HIV/AIDS (HOPWA) funds from Fiscal Years 2016/17 and 2017/18 to Resources for Community Development to assist in the construction of a mixed-use development that will include 45 units of multifamily affordable housing called the St. Paul’s Commons project in the City of Walnut Creek, as recommended by the Conservation and Development Director. (100% HOPWA Funds)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc. of Contra Costa County, effective February 1, 2017, to increase the payment limit by $246,226 to a new payment limit of $2,276,673 to provide additional housing assistance services, with no change in the original term of August 1, 2016 through June 30, 2017.  (100% Mental Health Services Act)
 
C. 43   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Urban Tilth, Inc., to provide electrical and security infrastructure, and to reapportion the existing contract budget to add the development of an Urban Farm in North Richmond, with no change to the payment limit of $457,000 or the term of December 31, 2015 through December 31, 2018. (100% Park Dedication/Park Impact Funds)
 
Attachments
Proposed Amendment Specifications
 
C. 44   APPROVE and AUTHORIZE the Chief Engineer, or designee, of the Contra Costa County Flood Control and Water Conservation District, to execute a contract amendment with Environmental Science Associates, to extend the term from February 14 through December 31, 2017 and increase the payment limit by $200,000 to a new payment limit of $790,042, to provide planning and project development services for the Lower Walnut Creek Restoration Project, Martinez area. (100% Flood Control District Zone 3B Funds)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Retina Associates in an amount not to exceed $1,000,000 to provide ophthalmology services for Contra Costa Health Plan members, for the period February 1, 2017 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Manoj Desai, M.D., in an amount not to exceed $300,000 to provide pediatric primary care services for Contra Costa Health Plan members, for the period February 1, 2017 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Greeley Company, LLC, in an amount not to exceed $350,000 to provide consulting for regulatory compliance, on-site nursing management, and data analysis services at Contra Costa Regional Medical Center and Health Centers, for the period January 1 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Housing, Inc., in an amount not to exceed $430,000 to provide housing and other support services to families that are homeless, for the period November 1, 2016 through September 30, 2017. (95% Housing and Urban Development Coordinated Entry; 5% County)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Noel T.D. Chiu, M.D., a medical corporation, in an amount not to exceed $800,000 to provide dermatology services for Contra Costa Health Plan members, for the period February 1, 2017 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 50   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Resource Development Associates in an amount not to exceed $170,000 to provide facilitation and data analysis services to the Racial Justice Task Force, for the period February 14, 2017 through June 30, 2018.  (100% AB 109 Public Safety Realignment funds)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Dell Marketing L.P., in an amount not to exceed $239,250 for the purchase of data storage hardware, professional services, and support for the period of February 15, 2017 through March 31, 2018, and annually renewing thereafter. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute purchase order amendment with OmniPro, LLC to increase the payment limit by $200,000 to a new payment limit of $350,000 for additional Lenovo Mini Personal Computers, laptops, and monitors for a period of September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 53   AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, purchase orders for food at Whole Person Care Pilot Program community advisory meetings in an amount not to exceed $2,000 for all meetings, and $5 Safeway gift cards for client incentives in an amount not to exceed $2,000, for the period January 1 through December 31, 2017.  (100% State Whole Person Care Pilot funds)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Quesha Green, LCSW, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services, for the period February 1, 2017 through June 30, 2018. (50% State; 50% Federal)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alex Smirnoff, M.D., in an amount not to exceed $140,000, to provide Medi-Cal specialty mental health services, for the period February 1, 2017 through June 30, 2018. (50% State; 50% Federal)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Garda CL West, Inc., in the amount of $22,500, to provide armored transport services to the Contra Costa Health Services Department, for the period February 1, 2017 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Auditor-Controller to issue payment to Anka Behavioral Health, Inc., in the amount of $30,000 for the additional mental health outreach services provided to homeless mentally ill clients during the period July 1 through December 31, 2016. (100% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suraj Cherry, M.D., in an amount not to exceed $400,000 to provide ophthalmology service to Contra Costa Health Plan members, for the period March 1, 2017 through February 28, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young M. Kim, M.D. (dba Young’s OB/GYN), in an amount not to exceed $400,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members, for the period March 1, 2017 through February 28, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective February 1, 2017, with Ujima Family Recovery Services, to increase the payment limit by $20,000 to a new payment limit of $689,500 to provide additional services to clients enrolled in the Substance Abuse and Mental Health Services for the California Work Opportunity and Responsibility to Kids program, with no change in the original term of July 1, 2016 through June 30, 2017. (100% Substance Abuse and Mental Health CalWorks)
 
C. 61   APPROVE and AUTHORIZE the Auditor-Controller to issue payment to Jon Whalen, M.D., in the amount of $80,000 for additional professional outpatient psychiatric and administrative services during the period November 1, 2016 through January 31, 2017. (50% Mental Health Realignment; 50% Federal Financial Participation)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Susan Martinez (dba God's Grace Homes), effective February 1, 2017, to increase the payment limit by $50,000 to a new payment limit of $288,800 to provide additional augmented board and care services, with no change in the original term of July 1, 2016 through June 30, 2017. (100% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with O3, Inc., in an amount not to exceed $120,000 to provide the Emergency Services Unit with WebEOC software support for the term of April 1, 2017 through March 31, 2019. (100% General Fund)
 
C. 64   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with John Meyers to increase the payment limit by $9,000 to a new payment limit of $369,800 for helicopter pilot services for the period July 1, 2016 through June 30, 2018 .(65% State, 34% CSA P-6 zone funds, 1% Agency user fees)
 
C. 65   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Ron Haver to increase the payment limit by $9,000 to a new payment limit of $39,000 for helicopter pilot services for the period January 1, 2017 through December 31, 2017. (65% State, 34% CSA P-6 zone funds, 1% Agency user fees)
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Surtec Inc., in the amount of $150,000 to supply the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the period March 1, 2017 through February 28, 2018. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Protiviti Government Services, Inc., in an amount not to exceed $110,000, to provide recruitment, temporary help and consultation services for the Department’s Health Services Information Systems Division, for the period from February 1, 2017 through June 30, 2018.  (100% Hospital Enterprise Fund I) 
 
C. 68   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with cFive Solutions, Inc. (formerly Capita Technologies, Inc.), to reflect the change in the contractor's name and authorized representative, with no other material changes, for the continuing provision of software, licensing, and system implementation support for the Probation case management system, through June 20, 2018.
 
Other Actions
 
C. 69   APPROVE and AUTHORIZE the Conservation and Development Director to execute a Subordination Agreement between the County and First Republic Bank, to enable Rubicon Programs to refinance debt on low-income apartment housing that was secured by a County Mental Health Services Act grant and Deed of Trust.  (100% MHSA Grant Funds)
 
Attachments
Subordination Agreement
 
C. 70   ACCEPT report from the Planning Integration Team for Community Health (PITCH) on accomplishments since the previous PITCH report in November 2015, as recommended by the Public Health, Public Works and Conservation and Development Director's.
 
Attachments
PITCH Presentation
 
C. 71   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 72   APPROVE the Roof Top Equipment, Americans with Disabilities Act, and Fire Life Safety Upgrades Project at 4491 Bixler Road, Byron, and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA Documents
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Diego State University Foundation to provide supervised field instruction to dietitian students, for the period from February 1, 2017 through December 31, 2019.  (Non-financial agreement)
 
C. 74   CONTINUE the emergency action originally taken by the Board of Supervisors effective January 19, 2017 regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by the County Administrator.
 
C. 75   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $195,000 for Comprehensive Job Services for Limited English Proficient Services for California Work Opportunity and Responsibility to Kids/Welfare-to-Work participants, for the period July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $317,125 for Comprehensive Domestic Violence Services to California Work Opportunity and Responsibility to Kids/Welfare-to-Work clients for the period July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 77   CONSENT to the West Contra Costa Healthcare District’s resolution of February 1, 2017, dissolving the Governing Body for Doctor’s Medical Center, terminating the Governing Body Bylaws, and amending the District’s Bylaws to reflect the change; and AFFIRM that such actions are appropriate in light of closure of the Hospital and do not contravene certain agreements between the County and District, as recommended by the County Administrator.
 
C. 78   ADOPT Resolution No. 2017/60 delegating authority to Health Service Director, or designee Behavioral Health Services Director, to execute, if awarded, the Proposition 47 grant agreement and any amendments thereof with the Board of State and Community Corrections (BSCC); resolving that grant funds shall not be used to supplant expenditures; and further resolving that the Health Services Department will abide by the terms and conditions of the Grant Agreement as set forth by BSCC.
 
Attachments
Resolution No. 2017/60
 
C. 79   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on February 7, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 80   ADOPT Resolution No. 2017/52 calling and noticing election of Retirement Board Members Number 3 (general), 7 and 7 Alternate (safety members of the Association ), as recommended by the Contra Costa County Employees’ Retirement Association Board.
 
Attachments
Resolution No. 2017/52
Resolution No. 2016/46
 
C. 81   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a License Agreement with the United States of America by the Secretary of the Navy, allowing the County to use a portion of the former Naval Weapons Station in Concord to conduct public safety training, for the period of December 16, 2016 through December 15, 2017 and APPROVE and AUTHORIZE the Sheriff, or designee, to enter into Sublicense Agreements with other public agencies, in the form attached, allowing the public agencies to use the County-licensed portion of the former Naval Weapons Station in Concord to conduct public safety training, for the period ending December 15, 2017. (No fiscal impact)
 
Attachments
License Agreement
 
C. 82   APPROVE and AUTHORIZE the allocations of $3,031,696 in Community Development Block Grant funds; and $2,506,601 in HOME Investment Partnerships Act funds to support the construction of 199 units in 4 affordable multi-family housing projects located in North Richmond, Richmond, Pittsburg and Walnut Creek; the rehabilitation of 102 units in three projects in Antioch and Richmond; and the rehabilitation or repair of 55 homes throughout the County, as recommended by the Affordable Housing Finance Committee.  (100% Federal funds)
 
Attachments
FY 2017-18 Housing Table
 
C. 83   ADOPT Resolution No. 2017/63 authorizing the issuance and sale of "Moraga Elementary School District General Obligation Bonds, Election of 2016, Series A" in an amount not to exceed $12,000,000 by the Moraga Elementary School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2017/63
Resolution No. 2016/691
District Resolution
 
C. 84   APPROVE clarification of Board action of December 8, 2015, (C.96), which authorized the Health Services Director to execute a contract with Regents of the University of California for residency student field instruction, to reflect the contractor's correct name as Children’s Hospital & Research Center at Oakland, dba UCSF Benioff Children’s Hospital – Oakland for the period from December 1, 2015 through December 31, 2020.  (Non-financial agreement)
 
C. 85   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute third amendment to the Amended and Restated Predevelopment Loan Agreement for the Heritage Point predevelopment project with Community Housing Development Corporation of North Richmond, to increase the principal amount of the loan by $226,500 to a new loan amount of $877,200, and take related actions. (100% Housing Successor funds)
 
Attachments
Agreement
Note
TA Note
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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


 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee February 22, 2017 1:30 p.m. See above
Family & Human Services Committee February 27, 2017 canceled
Special Meeting February 22, 2017

 
1:30 p.m. See above
Finance Committee February 27, 2017 canceled
March 27, 2017

 
9:00 a.m. See above
Hiring Outreach Oversight Committee April 3, 2017 1:00 p.m. See above
Internal Operations Committee March 13, 2017 1:00 p.m. See above
Legislation Committee March 13, 2017 10:30 a.m. See above
Public Protection Committee March 6, 2017 10:30 a.m. See above
Transportation, Water & Infrastructure Committee March 13, 2017 9:00 a.m. See above
 
 

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

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

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

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





 

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