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

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

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


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

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

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

AGENDA
February 6, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. David Hofman v. The County of Contra Costa Regional Medical Center; Contra Costa County Superior Court Case No. C16-02326
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  2311 Loveridge Road, Pittsburg
            Agency Negotiator:                  Timothy Ewell, Senior Deputy County Administrator, and
                                                            Karen Laws, Principal Real Property Agent
            Negotiating Parties:                  County of Contra Costa and the Los Medanos Community Healthcare District
            Under negotiation:                    Extension price and terms

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

Inspirational Thought- "A bad attitude is like a flat tire. You can't go anywhere until you change it." ~ Unknown
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.92 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)
 
  PR.1     INTRODUCE the following Appointments to Contra Costa County Departments:

1. Brian Balbas, Public Works Director
2. Anna Roth, Health Services Director
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adoption of Ordinance No. 2018-06, regulating the raising and keeping of farm animals in residential zoning districts and the keeping of roosters in agricultural zoning districts. (Aruna Bhat and Stanley Muraoka, Department of Conservation and Development)
 
Attachments
County Planning Commission Resolution No. 4-2018 Urban Farm Animal
Ordinance No. 2018-06 Urban Farm Animal
Planning Commission Staff Report
Change in draft Urban Farm Animals Ordinance at CPC
 
D.4   DISCUSSION of Adult Protective Services (APS) and Challenges for Aged and Disability Populations, including APS financial scams information. (Victoria Tolbert, Aging and Adult Bureau Director)
 
D.5   CONSIDER accepting report on the requirement to establish a Countywide Redevelopment Successor Agency Oversight Board, and referring the public member application process for the Countywide Oversight Board to the Internal Operations Committee.  (Maureen Toms, Conservation and Development Department)
 
        D. 6   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2018/4465 to prohibit parking at all times on a portion of 1st Street (Road No. 0565U), as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution
 
C. 2   ADOPT Resolution No. 2018/42 approving and authorizing the Public Works Director, or designee, to submit a 2018/2019 Transportation Development Act Grant Application to the Metropolitan Transportation Commission in the amount of $100,000, for the Imhoff Drive Bicycle Shoulder Striping Project, and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Unincorporated Vine Hill area. (69% Transportation Development Act Funds, 31% Local Road Funds)

 
 
Attachments
Resolution No. 2018/42
Attachment A
TDA Project Application
Study of Enviro Significance
NOE
 
C. 3   ADOPT Resolution No. 2018/43 approving and authorizing the Public Works Director, or designee, to submit a 2018/2019 Transportation Development Act Grant Application to the Metropolitan Transportation Commission in the total amount of $100,000, for fiscal year 2018/2019, for the San Pablo Avenue Pedestrian Gap Closure Project, and take related actions under the California Environmental Quality Act; and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Unincorporated Rodeo area. (33% Transportation Development Act Funds, 67% Local Road Funds)
 
Attachments
Resolution No. 2018/43
Attachment A
CEQA
TDA Project Application
 
C. 4   APPROVE and AUTHORIZE the Chair, Board of Supervisors, or designee, to execute a contract amendment to Agreement No. 208 with the Contra Costa Transportation Authority effective October 18, 2017, to increase the amount payable to Contra Costa County by $700,000 to a new payment limit of $7,948,054, for additional right of way services for the State Route 4 East Widening Somersville Road to State Route 160 Project, as recommended by the Public Works Director, East County area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Amendment No. 8
 
C. 5   APPROVE and AUTHORIZE the Chair, Board of Supervisors, or designee, to execute an amendment to Agreement No. 124 with the Contra Costa Transportation Authority, effective November 15, 2017, to increase the amount payable to Contra Costa County by $300,000 to a new payment limit of $5,585,376, for additional right of way services for the State Route 4 Railroad Avenue to Loveridge Road Widening Project, as recommended by the Public Works Director, East County area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Amendment No. 12
 
C. 6   APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute two Option Agreements with Sameer Bhokare, to purchase County surplus real properties located at 3036 Avon Lane for $120,000, and 3160 & 3168 Rollingwood Drive for $73,500, as recommended by the Public Works Director, San Pablo area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant Deed 3036 Avon Lane
Grant Deed 3160/3168 Rollingwood Dr.
Option Agreement Rollingwood Dr.
Option Agreement Avon Lane
 
C. 7   APPROVE and AUTHORIZE the conveyance of Contra Costa County property rights located adjacent to Imhoff  Road in the vicinity of Highway 4 and Interstate 680 Interchange in Martinez, to the State of California, Department of Transportation;  AUTHORIZE the Public Works Director, or designee, to execute a Right of Way Contract; AUTHORIZE the Chair, Board of Supervisors, to execute a Quitclaim Deed, and ADOPT related California Environmental Quality Act findings, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Right of Way Contract
Quitclaim Deed
Caltran's NOI
 
Engineering Services

 
C. 8   ADOPT Resolution No. 2018/15 approving the Parcel Map and Subdivision Agreement for minor subdivision MS14-00007, for a project being developed by Heritage Point A/G, L.P., a California Limited Partnership, as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2018/15
Subdivision Agreement
Letter from Treasurer
Plot Map
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract with Environmental Science Associates, Inc., in an amount not to exceed $1,650,000, to provide design, permitting, and California Environmental Quality Act services supporting the Lower Walnut Creek Restoration Project, for the period February 6, 2018 through January 30, 2021, Martinez area. (51% Flood Control District Zone 3B Funds, 33% California Department of Fish and Wildlife Proposition 1 Grant Funds, and 16% Environmental Protection Agency San Francisco Bay Water Quality Improvement Funds)
 
C. 10   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1 to the Consulting Services Agreement with Firma Design Group, effective January 30, 2018, to extend the term from March 31, 2018 through March 31, 2019 to continue providing on-call landscape architect services to complete an existing project, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
C. 11   APPROVE the Notice of Intention to Convey Real Property owned by Contra Costa County, located at 505 Discovery Bay Boulevard in Discovery Bay and identified as Assessor’s Parcel No. 004-200-013 to Discovery Bay Community Service District; and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
NOI
Publication Request
CEQA
 
C. 12   ADOPT Resolution No. 2018/48 vacating Contra Costa County Flood Control and Water Conservation District easements in connection with Drainage Area 56 Line AA located along Hillcrest Avenue in Antioch, pursuant to Section 31 of the Flood Control Act, as recommended by the Chief Engineer, Antioch area. (50% Flood Control and Water Conservation District, 50% Applicant)
 
Attachments
Resolution No. 2018/48
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Premiere-Aviation, Inc., for a Large T-hangar at Buchanan Field Airport effective February 1, 2018 in the monthly amount of $548.33. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - Premiere Aviation
 
Claims, Collections & Litigation

 
C. 14   DENY claims filed by Gustavo Cruz, Tyiesha Farr, and Victor Presinal.
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2018/29 recognizing Dana Green selected as Lafayette's 2018 Marquis Business Person of the year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/29
 
C. 16   ADOPT Resolution No. 2018/36 recognizing and honoring the Chinese American Cooperation Council, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/36
 
Ordinances

 
C. 17   INTRODUCE Ordinance No. 2018-03 amending the County Ordinance Code to exclude from the Merit System the new classification of Departmental Personnel Officer-Exempt, WAIVE reading and FIX February 13, 2018 for adoption, as recommended by the Human Resources Director.
 
Attachments
Ordinance Exempting Departmental Personnel Officer from Merit System
 

Hearing Dates

 
C. 18   RECEIVE the 2017-2018 property tax administrative cost recovery report of the Auditor-Controller, FIX February 27, 2018 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
Attachments
2017-18 PTAF Report
 
Appointments & Resignations

 
C. 19   APPOINT Jennifer Carter to the Alternate seat on the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
C. 20   APPOINT Victor Lecha to the District IV-A seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Mitchoff.
 
C. 21   DECLARE a vacancy in the Local Committee, Martinez 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 Department Director.
 
C. 22   APPOINT Brian Balbas to the position of Public Works Director at Step 4 of the Salary Range effective February 1, 2018, as recommended by the County Administrator.
 
C. 23   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
List
prenatal care priviledges
 
C. 24   ADOPT Personnel Resolution No. 22233 to reallocate the salary of the classification of Director of Health Services-Exempt; APPOINT Anna Roth to the classification of Director of Health Services-Exempt at Step 1 of the salary range effective February 1, 2018, all other benefits as provided in the current Management Resolution applicable to the position of Health Services Director; ADOPT Resolution No. 2018/61 rescinding and superseding Resolution No. 2015/339, to appoint Anna Roth to the Office of Public Guardian and the Office of Public Administrator effective February 1, 2018; and WAIVE requirements of Government Code section 24001 for this appointment and find that the best interests of the County are and will be served by this waiver, all as recommended by the Board of Supervisors.
 
Attachments
Resolution No. 2018/61
P300 No. 22233
 
Appropriation Adjustments

 
C. 25   Sheriff's Office (0255): APPROVE Appropriation Adjustment No. 5050 authorizing new revenue in the Office of the Sheriff (0255) in the amount of $210,000 from the Office of the Traffic Safety grant and appropriate it for the Sheriff's Forensic Services Unit purchase of Liquid Chromatography Mass Spectrometry Instruments. (100% State)
 
Attachments
Appropriations and Revenue Adjustment No. 5050
 
Personnel Actions

 
C. 26   ADOPT Position Adjustment Resolution No. 22185 to add one Licensed Vocational Nurse position (represented) and cancel one part-time Registered Nurse position (represented) in the Health Services Department. (100% Contra Costa Health Plan member premiums)
 
Attachments
P300 22185 Add LVN, Cxl PT RN in Health Services
 
C. 27   ADOPT Position Adjustment Resolution No. 22225 to add one EHS Deputy Bureau Director-Exempt (unrepresented) position and cancel one vacant Eligibility Work Supervisor (represented) position in the Employment and Human Services Department. (30% Federal, 33% State, and 37% County)
 
Attachments
P300 #22225 1.17.18
 
C. 28   ADOPT Position Adjustment Resolution No. 22234 to add six Physical Therapist II positions (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 22234_Add Six Physical Therapist II Positions in Health Services
 
C. 29   ADOPT Position Adjustment Resolution No. 22230 to reclassify three Administrative Services Assistant III (represented) and its incumbents to Personnel Services Assistant III (unrepresented) and one Administrative Services Assistant II (represented) and its incumbent to Personnel Services Assistant II (unrepresented )in the Public Works Department; and ADOPT Position Adjustment Resolution No. 22231 to reclassify one Administrative Services Assistant III (represented) and its incumbent to Personnel Services Assistant III (unrepresented) in the Department of Conservation and Development. (No Fiscal Impact)
 
Attachments
P300 22230 AIR 32384
Attahment A- P300 22230 AIR 32384
P300 22231 AIR 32384 (DCD)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 30   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract containing modified indemnification language with the California Department of Food and Agriculture to receive reimbursement in an amount not to exceed $774,404 to provide pest detection services for the period July 1, 2017 through June 30, 2018. (No County match)
 
C. 31   APPROVE and AUTHORIZE the Conservation and Development Director, or designee to apply for and accept grant in an amount not to exceed $60,000 from the United States Economic Development Administration under the Planning and Local Technical Assistance Program to study a short-line railroad in the Northern Waterfront, as recommended by the Transportation, Water, and Infrastructure Committee. (61.5% Federal grant funds; 38.5% General Fund, budgeted)
 
Attachments
Exhibit A: NWEDI Work Program
Exhibit B: EDA_Grant_Announcement
Exhibit C: Grant Application
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Antioch, to pay the County in an amount not to exceed $30,000 to provide homeless outreach services under the County's Coordinated Outreach, Referral and Engagement program, for the period July 1, 2017 through June 30, 2018. (No County match)
 
C. 33   ADOPT Resolution 2018/34 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2017 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an initial amount of $26,211 for support of forensic training for the period beginning January 1, 2018 through the end of the grant period. (100% Federal)
 
Attachments
Resolution No. 2018/34
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application and request funds up to $229,213 to the Contra Costa County Department of Conservation and Development for the Community Development Block Grant funding for adult and youth emergency shelter capital project improvements for the period July 1, 2018 through June 30, 2019. (25% County match)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Endowment, effective December 20, 2017, to extend the term from January 1 through September 30, 2018 and increase the amount payable to the County by $65,000 to a new amount payable of $367,028, to provide additional professional development and opportunity services for students enrolled in County’s Richmond Public Health Solutions Project.  (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 Health Services Director, or designee, to execute a contract with Victor Kogler, an individual, in an amount not to exceed $125,938 to provide consultation, technical assistance, and operational support to the Behavioral Health Services Division/Alcohol and Other Drugs Services for the period January 1 through December 31, 2018. (10% Federal Prevention Set-Aside, 60% Federal Prevention Treatment Discretionary/Realignment, 30% County Realignment funds)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Acusis, LLC, in an amount not to exceed $300,000 to provide medical and dictation transcription services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2018 through February 28, 2019. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Kelly Paper Company in the amount of $399,990 for paper products and printing related items, for the period February 1, 2018 to January 31, 2020, Countywide. (100% General Fund)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Veritiv in the amount of $399,990 for paper products and printing related items, for the period February 1, 2018 to January 31, 2020, Countywide. (100% General Fund)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Care Review Resources, Inc., in an amount not to exceed $300,000 to provide health care consulting, technical assistance, and chart review services for Contra Costa Regional Medical Center and Health Centers for the period March 1, 2018 through February 28, 2019. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Resource Development Associates, to increase the payment limit by $55,650 to a new payment limit of $225,650, for the provision of project facilitation and data analysis services for the Racial Justice Task Force, with no change to the term of February 14, 2017 through June 30, 2018. (100% AB 109 Public Safety Realignment)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lilliput Children’s Services (dba Lilliput Families), a Non-Profit Corporation of California, to increase the payment limit by $200,139 to a new payment limit of $299,989, for an increased level of supportive services and the number of professional social workers providing the services to youth in foster care, for the period November 1, 2017 through June 30, 2018. (50% State, 50% Federal)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., a non-profit organization, to increase the payment limit by $117,478 to a new payment limit of $205,478 to provide Youth Workforce Development Services in East Contra Costa County, effective February 1, 2018, with no change to the original contract term of July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ace Home Health Care and Hospice, Inc., effective November 1, 2017, to modify the rates for home healthcare and hospice services for Contra Costa Health Plan members, with no change in the payment limit of $150,000 nor the term through August 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Pyro-Comm Systems, Inc., in an amount not to exceed $800,000 to provide fire system and fire sprinkler repair and certification services, for the period February 1, 2018 through January 31, 2021, Countywide.  (Various County funds)
 
C. 46   APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract amendment with Benefit Coordinators Corporation, including indemnification language, to extend the term from September 1, 2017 through August 31, 2018 and increase the payment limit by $75,000 to a new payment limit of $225,000 to assist the County in complying with the reporting and eligibility requirements of the Affordable Care Act. (100% Benefits Administration Fees)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Adamson Police Products to increase the payment limit by $30,000 to a new payment limit of $191,800 to procure body armor to be integrated and coordinated by the Sheriff's Training Division for the period July 1, 2016 through June 30, 2018. (100% General Fund)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Y. Tang, M.D., Inc., in an amount not to exceed $427,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers, for the period March 1, 2018 through February 28, 2019. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Department of Information Technology, purchase orders with Sirius Computer Solutions, Locus Diagnostics, and Integrated Archive Systems, and a third-party lease agreement with IBM Credit, LLC, in an amount not to exceed $1,380,000, for the purchase of computer equipment for the period of March 1, 2018 through March 31, 2022, as recommended by the Public Works Director, Countywide. (100% Department User Fees)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First Choice Anesthesia Consultants of Northern California PC, in an amount not to exceed $3,980,000 to provide anesthesiology services at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2017 through October 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jamal Julian Zaka, M.D., in an amount not to exceed $182,000 to provide pulmonary care at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2018 through March 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Liam Keating, M.D., in an amount not to exceed $452,000 to provide otolaryngology services at Contra Costa Regional Medical and Health Centers for the period March 1, 2018 through February 28, 2019. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian Security Agency), in an amount not to exceed $352,460 to provide security guard services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (57% Hospital Enterprise Fund I, 43% Whole Person Care Grant)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Child Abuse Prevention Council, effective January 1, 2018, to decrease the payment limit by $29,317 from $1,277,562 to a new payment limit of $1,248,245 as a result of vacated positions for the period July 1, 2017 through June 30, 2018. (4% Local, 55% State, 36% County, 5% Federal)
 
C. 55   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with CivicPlus in an amount not to exceed $123,000 for website enhancement services, for the period February 1, 2018 through March 31, 2019. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vivian Price, an individual, in an amount not to exceed $210,120 to provide residential board and care services for Contra Costa Regional Medical Center and Health Center patients in the Patch Program for the period April 1, 2018 through March 31, 2019. (100% County General Fund)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with A Step Forward Child Abuse Treatment and Training Programs, a Marriage, Family and Child Counseling Corporation, a non-profit corporation, effective November 1, 2017, to increase the payment limit by $60,000 for a new payment limit of $140,000 to continue to provide mental health services to non Medi-Cal eligible clients with no change to the original contract term of August 1, 2016 through July 31, 2018. (30% County; 70% State)
 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent to procure, on behalf of the Health Services Director, 350 gift cards in the denomination of $10 from local discount clothing and grocery stores; and 450 gift cards in the denomination of $5 from local restaurants, for a total cost of $6,000, to use as incentives for consumer participation in Calli House Emergency Youth Shelter. (100% Community Services Block Grant)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Conduent Healthcare Provider Consulting Solutions, Inc., effective November 1, 2017, to reflect the new business name of the contractor, Atos Healthcare Provider Consulting Solutions Inc., for professional consultation and technical support to Health Services Department's electronic health records program, with no change in the payment limit of $2,809,000 nor in the term through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Surtec Inc., in the amount of $375,000 to supply the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the period March 1, 2018 through February 28, 2019. (100% General Fund)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Agilent Technologies, in an amount not to exceed $209,500, to purchase two Gas Chromatography Mass Spectrometry Instruments for the Office of the Sheriff Forensic Services Division. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with God’s Grace Caring Home, Inc., in an amount not to exceed $352,000 to provide residential board and care services for Contra Costa Regional Medical Center and Health Center patients in the Patch Program, for the period April 1, 2018 through March 31, 2019. (100% County General Fund)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Saurabh Sethi, M.D., in an amount not to exceed $150,000 to provide gastroenterology services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2018 through March 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Randy’s Mechanical Mobile Service, a sole proprietor, to increase the payment limit by $350,000 to a new payment limit of $550,000 for additional vehicle inspections at specified intervals, repairs, and maintenance services to the County's Public Health Division’s Mobile Satellite Health Center vehicles, for the period January 1, 2017 through December 31, 2019. (100% Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Uday Jain, M.D., Professional Corporation, in an amount not to exceed $400,000 to provide anesthesiology services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bayside Solutions, Inc., in an amount not to exceed $1,100,000 to provide temporary consulting, technical support, and recruiting services for hard to fill positions in the Health Services Department’s Information Technology Unit for the period January 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sanofi Pasteur, Inc., in an amount not to exceed $225,000 to procure vaccines and injectable medications at the Contra Costa Regional Medical Center and Health Centers, for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hyland Software, Inc., in an amount not to exceed $161,586 to procure annual software maintenance for OnBase Document Management and Image Scanning Software for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed $4,849,624 to provide mobile crisis response and school and community-based children’s specialty mental health services for the period January 1, 2018 through June 30, 2018, including a six-month automatic extension through December 31, 2018 in an amount not to exceed $4,849,624. (46% Federal Financial Participation, 47% County Realignment, 6% County General Fund, 1% Mental Health Services Act)
 
C. 70   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with West Advanced Technologies, Inc., in an amount not to exceed $300,000 to provide consulting, design development, programming services and maintenance and support for the Automated Regional Information Exchange System for the period January 1, 2018 through June 30, 2019. (100% Urban Area Security Initiative funds)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), effective January 1, 2018, to increase the payment limit by $118,220 to a new payment limit of $452,230 for additional consultation and technical assistance on Continuum of Care planning and resource development for the Behavioral Health Services Division, for the period July 1, 2017 through June 30, 2018. (35% Federal Medi-Cal Administrative Activities, 26% Behavioral Health Administration and 39% Housing and Urban Development)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendment with Emocha Mobile Health, Inc., effective February 1, 2018, to increase the payment limit by $6,480 to a new payment limit of $156,480 for additional per-disease monitoring module software for the Health Services Department, for the period May 1, 2016 through April 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Management Systems, Inc., effective November 1, 2017, to provide additional auditing services for the Contra Costa Health Plan, involving appropriate grouping of claims, pricing, and reimbursements, with no change in the payment limit of $3,000,000 nor in the term through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nazak Mozaffarieh, O.D., in an amount not to exceed $130,000 to provide optometry services to Contra Costa Health Plan members for the period April 1, 2018 through March 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 75   APPROVE and AUTHORIZE the County Administrator or designee to execute, on behalf of the Department of Information Technology, a contract amendment with CherryRoad Technologies, Inc., effective February 1, 2018, to increase the payment limit by $1,846,300 with no change in the original term, to provide for optional application managed services.(100% Interdepartmental Charges)
 
C. 76   APPROVE and AUTHORIZE the Human Resources Director, or designee, to end the contract agreement with James O'Donnell and Associates for Employee Assistance Program services.
 
C. 77   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute an agreement with Magellan Healthcare, Inc., for an Employee Assistance Program  for the period of February 1, 2018, to January 31, 2021, in the amount of $430,000 with the option of two (2) one-year renewal periods. (100% Workers Compensation Internal Service Fund)
 
Other Actions
 
C. 78   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of Understanding with the California Department of Food and Agriculture to pay the Agriculture Department an amount not to exceed $100 to enforce California seed marketing and labeling law requirements for the period July 1, 2017 through June 30, 2018.
 
C. 79   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. 80   ACCEPT the 2017 Annual Report for Pacheco Municipal Advisory Council, as recommended by Supervisor Glover.
 
Attachments
PMAC Report
 
C. 81   APPROVE clarification of Board action of December 5, 2017 (Item # C. 26) which appointed Branin Cook to the Local Committee Oakley seat on the Advisory Council on Aging, to change the term ending date of September 30, 2019 to the term ending date of September 30, 2018, as recommended by the Employment and Human Services Department Director.
 
C. 82   ADOPT Resolution No. 2018/44 approving the Side Letter between Contra Costa County and the California Nurses Association modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from January 31, 2018 through March 31, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/44
CNA Side Letter dated 1/22/18
 
C. 83   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to proceed in partnership with the Contra Costa Transportation Authority in applying to the California Energy Commission and California Department of Transportation for grants to support development of an Electric Vehicle Readiness Blueprint for Contra Costa County, as recommended by the Ad Hoc Committee on Sustainability. (100% General Fund)
 
Attachments
EV Readiness Need Statement
 
C. 84   APPROVE and AUTHORIZE the Orinda County Library to be closed from March 2, 2018 through March 14, 2018 in order to install new carpeting throughout the building, as recommended by the County Librarian. (100% City of Orinda funds)
 
C. 85   APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a Memorandum of Understanding, with Solano County, in an amount not to exceed $50,000 to implement and execute a Disaster Recovery/Back Up solution for the Automated Regional Information Exchange System (ARIES) for the period of January 1, 2018 through December 31, 2022. (100% ARIES User Fees)
 
C. 86   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to enter into an Agreement with Donor Network West, for the provision of organ procurement services, for the period of May 1, 2018 through April 30, 2020. (No fiscal impact)
 
C. 87   APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director and the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Provider List
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Samuel Merritt University to provide supervised field instruction to nursing, physical therapist, podiatry, and occupational therapy students at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2018 through March 31, 2020. (Non-financial agreement)
 
C. 89   APPROVE and AUTHORIZE the Clerk-Recorder or designee to execute a one-day use permit, including modified indemnification, with the National Park Service for the use of the John Muir Home, 4202 Alhambra Avenue, Martinez, on February 14, 2018 to conduct civil wedding ceremonies. (No fiscal impact)
 
Attachments
John Muir Home Use Permit
 
C. 90   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on January 23, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 91   ACCEPT the 2017 Annual Report of the Pacheco Municipal Advisory Council report, as recommended by Supervisor Glover.
 
Attachments
Pacheco MAC Annual Report
 
C. 92   ADOPT Resolution No. 2018/56 in support of a Capitol Corridor train stop at the Regional Intermodal Transit Center in the City of Hercules, as recommended by Supervisor Gioia and Supervisor Glover.
 
Attachments
Resolution No. 2018/56
 
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 on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

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

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

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

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


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Airports Committee March 14, 2018 11:00 a.m. See above
Family & Human Services Committee February 26, 2018 10:30 a.m. See above
Finance Committee February 26, 2018 Canceled 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m. See above
Internal Operations Committee February 12, 2018 1:00 p.m. See above
Legislation Committee February 12, 2018 10:30 a.m. See above
Public Protection Committee March 5, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee February 12, 2018 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