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.


SPECIAL MEETING
AGENDA
March 13, 2018
***NOTE TIME CHANGE****

 
 
             
10:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "Don't waste your time looking back for what you have lost. Move on, for life wasn't meant to be traveled backwards." ~Unknown
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.96 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 recognizing March 2018 as National Social Workers' Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION recognizing March 2018 as American Red Cross Month in Contra Costa County. (Supervisor Mitchoff)
 
  PRESENTATION recognizing March 2018  as Prescription Drug Awareness Month in Contra Costa County. (Supervisor Mitchoff)
 
  PRESENTATION honoring County employees for their many years of service to Contra Costa County:
  • Nicole Baptist, for her 20 years of service, to be presented by Arturo Castillo, Animal Services Administrative Services Officer
  • Laurie Gilbert-Cameron, for her 20 years of service, to be presented by Arturo Castillo, Animal Services Administrative Services Officer
  • Cynthia Grimley-Beason, for her 20 years of service, to be presented by Jane Andreotti, Animal Services Captain
  • Keith Freitas, for his 20 years of service, to be presented by Brian Balbas, Public Works Director
  • Christy Pollock-Knopoff, for her 30 years of service, to be presented by Brian Balbas, Public Works Director
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER waiving the 180-day sit-out period for Bruce Kenagy, Pre-hospital Care Coordinator in the Health Services Department's Emergency Medical Services (EMS) Division; and approving and authorizing the hiring of Bruce Kenagy as a temporary County retiree for the period April 1, 2018 through March 31, 2019. (Patricia Frost, EMS Director)
 
D.4   HEARING on the itemized costs of abatement for property located at 401 Market Ave., Richmond, in unincorporated Contra Costa County (Leona M. Harmon, Owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized abatement costs
Before and after photos
 
D.5   CONSIDER accepting report on new Federal Opportunity Zone program and preliminary list of census tracts within Contra Costa County recommended for inclusion in the new program by the State of California, and CONSIDER providing general direction to staff about commenting to the State. (Amalia Cunningham, Conservation and Development Department)
 
Attachments
Possible Opportunity Zone Census Tracts
PowerPoint Presentation
 
        D. 6   CONSIDER reports of Board members.
 

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. LeRhonda Birden v. Contra Costa County, WCAB Nos. ADJ8057481; ADJ8057488
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contract amendments with Kerex Engineering, Inc., and Sposeto Engineering, Inc., to extend the term for each contract from one year to three years, from March 28, 2017 to March 28, 2020, for the on-call concrete services for countywide road and flood control maintenance work. (100% Local Road and Flood Control District Funds)
 
C. 2   APPROVE the Tice Valley Linear Park Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Walnut Creek area. (84% Measure WW Park Bond Funds and 26% South Walnut Creek Area of Benefit Funds) 
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute two contracts with Alta Fence Co., and Crusader Fence Company, Inc., in the amount of $400,000 each, for 2018 on-call fencing services for countywide road, flood control, airport and facilities maintenance projects. (100% Local Road, Flood Control, Airport and Facilities Funds)
 
C. 4   APPROVE and AUTHORIZE the conveyance of a pipeline easement located near Marsh Drive and adjacent to State Route 4, to SFPP, L.P., as part of the required relocation for the State’s I-680/SR4 widening project, and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant of Easement, as recommended by the Public Works Director, Martinez area.  (No fiscal impact) 
 
Attachments
Grant of Easement
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2018/72 approving the Final Map and Subdivision Agreement for subdivision SD12-09298, for a project being developed by Shapell Industries Inc., a Delaware Company, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/72
Final Map
Subdivision Agreement & Bond Agreement
C.C.C Tax Collector's Letter & Bond
 
C. 6   ADOPT Resolution No. 2018/81 approving and authorizing the Public Works Director, or designee, to partially close a portion of southbound lanes of Jones Road between Coggins Drive and Harvey Drive, on March 13, 2018 through August 8, 2019, 24 hours per day, to provide construction access and to create safe area to unload trucks with overhead crane and to construct frontage improvements, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2018/81
 
C. 7   ADOPT Resolution No. 2018/82 approving and authorizing the Public Works Director, or designee, to fully close a portion of Oak View Avenue between Santa Fe Avenue and Ocean View Avenue, Colusa Avenue between Ocean View Avenue and Santa Fe Avenue, and Berkeley Park Boulevard between Visalia Avenue and Coventry Road, on March 17, 2018 from 7:00 AM through 10:00 AM, for the Colusa Circle 5K foot race, Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2018/82
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Pacific Diamond, LLC, for a T-hangar at Buchanan Field Airport effective February 20, 2018 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - Pacific Diamond, LLC
 
C. 9   ADOPT Resolution No. 2018/92 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2018/2019 and requesting that the Contra Costa County Flood Control & Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2018/92
 
C. 10   APPROVE the Notice of Intention to Convey Real Property owned by Contra Costa County, located at 505 Discovery Bay Boulevard and identified as Assessor’s Parcel No. 009-200-013, to the Discovery Bay Community Services District; as recommended by the Public Works Director, Discovery Bay area. (No fiscal impact)
 
Attachments
Notice of Intention
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with David Friedman for a T-hangar at Buchanan Field Airport effective March 1, 2018 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - D Friedman
 
C. 12   APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute, on behalf of the County, an option agreement with Meles Eleyh, Romena Jonas, and Ashur Abbasi, to pay the County $6,000 for an option to purchase 343 Rodeo Avenue for $85,000, as recommended by the Public Works Director, Rodeo area. (100% General Fund)
 
Attachments
Grant Deed
Option Agreement
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Matthew Epperson for a T-hangar at Buchanan Field Airport effective March 5, 2018 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - M Epperson
 
C. 14   As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a temporary easement agreement with the State of California to grant the State a temporary easement in District property located near Grayson Creek and the SR-4/I-680 Interchange, for payment of $2,500 to the District, as recommended by the Chief Engineer, Martinez area. (100% Flood Control District Zone 3B)
 
Attachments
ROW State Hwy Temp Easement
 
C. 15   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee to execute a right of way contract to convey to the State of California, Department of Transportation one fee parcel and two temporary construction easements near Grayson Creek and the SR-4/I-680 Interchange, for payment of $7,500, as recommended by the Chief Engineer, Martinez area.  (100% Flood Control District Zone 3B)
 
Attachments
Grant Deed
ROW Contract State
 
C. 16   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of a pipeline easement to SFPP, L.P, near Grayson Creek and the SR-4/I-680 Interchange, for relocation in connection with the SR4/I-680 Widening Project Phase 3, as recommended by the Chief Engineer, Martinez area. (No fiscal impact)

 
Attachments
Grant of Easement
 
Claims, Collections & Litigation

 
C. 17   APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $605 to specified parties, as recommended by the County Clerk-Recorder. (100% General Fund)
 
C. 18   AUTHORIZE and DIRECT the Auditor-Controller to refund property taxes in the amount of $658.65, plus any applicable interest at the statutory rate, to Lanita Pace and Keith Hinton for the property located at 1026 Ventura Street, Richmond; DENY remainder of the tax refund claim. (10% General Fund, 90% Other Agencies)
 
C. 19   DENY claims filed by Griffin Bliss, Benjamin Crook, La’Shurn Ferrell, Dan O’Connor, Victor Orellana, Tyler Revels, Aileen Takeeta, and Philip Woosley.
 
Honors & Proclamations

 
C. 20   ADOPT Resolution No. 2018/17 to recognize Nicole Baptist, Clerk-Senior Level, on the occasion of her 20 years of service with the Contra Costa County Animal Services Department, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2018/17
 
C. 21   ADOPT Resolution No. 2018/16 to recognize Laurie Gilbert-Cameron, Office Manager, on the occasion of her 20 years of service with the Contra Costa County Animal Services Department, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2018/16
 
C. 22   ADOPT Resolution No. 2018/37 to recognize Cynthia Grimley-Beason, Animal Services Officer, on the occasion of her 20 years of service with the Contra Costa County Animal Services Department, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2018/37
 
C. 23   ADOPT Resolution No. 2018/80 recognizing March as American Red Cross Month in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/80
 
C. 24   ADOPT Resolution No. 2018/87 recognizing March 2018 as Prescription Drug Awareness Month in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/87
 
C. 25   ADOPT Resolution No. 2018/86 recognizing March 2018 as National Social Workers' Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/86
 
C. 26   ADOPT Resolution No. 2018/90 recognizing the contributions of Keith Freitas on his 20 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2018/90
 
C. 27   ADOPT Resolution No. 2018/91 recognizing the contributions of Christy Pollock-Knopoff on her 30 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2018/91
 
Ordinances

 
C. 28   ADOPT Ordinance No. 2018-07 to prohibit smoking in all dwelling units in any multi-unit residence and to prohibit smoking in all guest rooms in any hotel or motel, as recommended by the Health Services Director.
 
Attachments
landlords brochure
secondhand smoke brochure
Smokefree Multi-unit residence Ordinance Redline
Smokefree Multi-unit residence final
Smokefree Hotel Staff Report
 
C. 29   INTRODUCE Ordinance No. 2018-09 amending the County Ordinance Code to exclude from the Merit System the new classification of Chief of Plant Operations-Exempt, WAIVE reading and FIX March 20, 2018 for adoption, as recommended by the Human Resources Director.
 
Attachments
Ordinance No. 2018-09
 
Appointments & Resignations

 
C. 30   APPOINT Lloyd Cowell to the Appointee 1 seat on the Kensington Municipal Advisory Council, DECLARE a vacancy in the 2nd Alternate seat, and DIRECT the Clerk of the Board to post the vacancies, as recommended by Supervisor Gioia.
 
Attachments
Cowell, Lloyd (KMAC)
 
C. 31   ACCEPT the resignation of Sarah Birdwell, DECLARE a vacancy in Consumer Any Age, Seat 3 on the In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
Attachments
S.Birdwell Resignation Email
 
C. 32   APPOINT Shoshana Wechsler to the District 1 Alternate seat on the Contra Costa County Sustainability Commission, as recommended by Supervisor Gioia.
 
Attachments
Wechsler, Shshana (SC)
 
C. 33   APPOINT Frances Trant to the Member At-Large 1 seat on the Managed Care Commission Committee, as recommended by the Family and Human Services Committee.
 
Attachments
MCC Recommendation of Frances Trant
Commissioner Application
 
C. 34   APPOINT Dan Sawislak, Miguel Hidalgo-Barnes, Teri House, Candace Collier, Alejandra Chamberlain, Gabriel Lemus, Deanne Pearn, Manjit Sappal, Bradley Lindblom, Patrice Guillory, and Tracy Pullar to seats on the Contra Costa Council on Homelessness, as recommended by the Family and Human Services Committee.
 
Attachments
COH Recommendation Memo
A Chamberlain Application
C Collier Application
P Guillory Application
M Hidalgo-Barnes Application
G Lemus Application
B Lindblom Application
D Pearn Application
T Pullar Application
M Sappal Application
D Sawislak Application
T House Application
 
C. 35   REAPPOINT Maurice Gunderson to the At-Large #1 seat on the Contra Costa County Aviation Advisory Committee, as recommended by Airports Committee.
 
C. 36   APPOINT Lesley Belcher to the Appointee 1 seat, Joseph Selby to the Appointee 3 seat and Richard Kane to the Appointee 5 seat, on the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 37   APPOINT Marc Shorr to the position of Chief Information Officer/Director of Information Technology - Exempt, effective March 19, 2018, as recommended by the County Administrator.
 
C. 38   APPOINT Jackelynn Campos to the Seat 5 - Mental Health seat on the Family and Children's Trust  Committee, as recommended by the Family and Human Services Committee.
 
Attachments
Campos Application
Campos Recommendation
 
C. 39   APPOINT Melissa Johnson to the Business #13 seat on the Workforce Development Board, as recommended by the Family and Human Services Committee.
 
Attachments
M Johnson Application
M Johnson Recommendation
 
Intergovernmental Relations

 
C. 40   ADOPT a position of "Support" on SB 833 (McGuire): Emergency Alerts: Evacuation Orders, a bill that would provide for a red alert system designed to issue and coordinate alerts following an evacuation order and requires the red alert system to incorporate a variety of notification resources and developing technologies that may be tailored to the circumstances and geography of the underlying evacuation, as recommended by the County Administrator.
 
Attachments
Attachment A: SB 833 Bill Text
Attachment B: SB 833 Fact Sheet
 
Personnel Actions

 
C. 41   ADOPT Position Adjustment Resolution No. 22228 to add one Automated Call Distribution Coordinator I (represented) position and cancel one Clerical Supervisor (represented) position in the Employment and Human Services Department. (42% Federal, 48% State, 10% County)
 
Attachments
P300 #22228 (EHSD)
 
C. 42   ADOPT Position Adjustment Resolution No. 22247 to add one Deputy County Counsel - Advanced-Exempt (unrepresented) position and cancel one Deputy County Counsel - Advanced (unrepresented) position in the Office of the County Counsel. (No fiscal impact)
 
Attachments
P300 No. 22247 Add/Cancel
 
C. 43   ADOPT Position Adjustment Resolution No. 22241 to establish the classification of Chief of Plant Operations-Exempt (unrepresented) and add one position in the Health Services Department; and Position Adjustment Resolution No. 22242 to add one Facilities Maintenance Manager (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 22241 Chief of Plant Operations
P300 No. 22242 Facilities Maintenance Manager
 
C. 44   ADOPT Position Adjustment Resolution No. 22244 to cancel one Pharmacist I (represented) position and add one Clinical/Drug Information Coordinator (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 22244 - Cancel one Pharmacist I and add one Clinical-Drug Info Coordinator in HSD
 
C. 45   ADOPT Position Adjustment Resolution No. 22246 to cancel one permanent intermittent Mental Health Clinical Specialist position and add one Mental Health Clinical Specialist position (represented) in the Health Services Department. (Cost neutral)
 
Attachments
P300 22246 Cancel Intermittent MH Clinical Specialist and Add Full-Time MH Clinical Specialist in HSD
 
Leases
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Second Amendment to Lease with the City of Pittsburg, for a five-year term for continued use of an approximately 16,000 square foot training facility for the Sheriff-Coroner’s Law Enforcement Training Center located at 340 Marina Boulevard, Pittsburg, as recommended bt the Public Works Director. (100% General Fund) 
 
Attachments
Second Amendment to Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 47   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of Understanding with the California Agricultural Commissioners and Sealers Association (CACASA) to accept an amount not to exceed $3,186 to provide pesticide use reporting activities for the period January 1, 2018 through June 30, 2018. (No County match.)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Public Health Foundation Enterprises, Inc., to pay the County an amount not to exceed $28,125 for the County’s participation in the FoodNet Expanded Case Exposure Ascertainment Project to study food borne bacteria, for the period January 1 through July 31, 2018. (No County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective March 13, 2018, with the County of Alameda, to increase the amount payable to County by $14,623 to a new amount not to exceed $1,705,341 for additional coordination of essential services to Contra Costa County residents with HIV disease and their families, for the period March 1, 2017 through February 28, 2018. (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the National Association of County and City Health Officials for funding in an amount not to exceed $7,500 for the Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant Project, for the period February 12 through August 31, 2018. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Tides Foundation, to pay the County $15,000 to support the 2018 Catalyst Program to provide training and technical assistance to improve integration of data from the Whole Person Care Program, for the period January 1 through June 30, 2018. (No County match)
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the California Department of Health and Human Services Administration for Children and Families in an amount not to exceed $1,091,378 for Early Head Start supplemental funding for the period July 1, 2018 through June 30, 2019. (20% in-kind match)
 
Attachments
Funding letter
16 PT Budget Narrative
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 53   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $991.30 to Metropolitan Van & Storage, Inc., for storing and delivering equipment, furniture, files, and products for Contra Costa Regional Medical Center and Health Centers during the month of September 2017, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Terri Oyarzun (dba Goats R Us), in an amount not to exceed $400,000 for vegetation management services, for the period of April 1, 2018 March 31, 2021, Countywide. (100% Flood Control District Funds)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective November 1, 2017, with Prohealth Home Care, Inc., to add hospice services and modify home health service rates for Contra Costa Health Plan members, with no change in the payment limit of $800,000 or in the term through July 31, 2019. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 56   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Contra Costa County Schools Insurance Group in an amount not to exceed $188,686 to perform medical billing reviews for the period effective January 1 through December 31, 2018.  (100% Workers' Compensation Internal Service Fund)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Associated Consultants, LLC, in an amount not to exceed $385,000 to provide data analytics consultation and technical assistance to the Health Services Department’s Information Systems Unit for the period March 1, 2018 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective April 1, 2018, with Brighter Beginnings, to increase the payment limit by $70,784 to a new payment limit of $225,344 and extend the term through December 31, 2019, to provide additional primary care medical services for the Contra Costa Cares Program. (25% Contra Costa Health Plan Community Enterprise Fund III, 25% General Fund, 50% local hospitals match)
 
C. 59   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment, effective March 13, 2018, with Plan B Works, to extend the term from June 30, 2018 through June 30, 2019 and increase the payment limit by $300,000 to a new payment limit of $1,185,000, to assist in the creation of asset management decision support tools, as recommended by the Public Works Director.  (50% General Fund, 50% Various Special Revenue Funds)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David A. Schwartz, M.D., in an amount not to exceed $145,600 to provide outpatient psychiatric services for adults in Central Contra Costa County for the period May 1, 2018 through April 30, 2019. (100% Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), effective January 1, 2018, to increase the payment limit by $1,500,000 to a new payment limit of $5,856,785 for additional recruitment and temporary help services and direct placement candidates for Health Services Department's Information Systems Unit, for the period July 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective March 1, 2018, with QlikTech, Inc., to increase the payment limit by $15,680 to a new payment limit of $568,680 for additional software support and system upgrade and data analysis services for the Health Services Department’s Information Systems Unit, for the period June 1, 2016 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective April 1, 2018, with La Clinica De La Raza, Inc., to extend the term through December 31, 2019 and increase the payment limit by $261,464 to a new payment limit of $1,415,568 for additional primary care medical services for the Contra Costa Cares Program. (25% Contra Costa Health Plan Community Enterprise Fund III, 25% General Fund, 50% local hospitals match)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective April 1, 2018, with Lifelong Medical Care, to extend the through December 31, 2019 and increase the payment limit by $167,748 to a new payment limit of $1,358,980, to provide additional primary care medical services for the Contra Costa Cares Program. (25% Contra Costa Health Plan Community Enterprise Fund III, 25% General Fund, 50% local hospitals match)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Physical Therapy & Sports Injury Center, Inc., in an amount not to exceed $300,000 to provide physical therapy services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 66   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with Segal Consulting in an amount not to exceed $400,000 to provide health benefits consulting services for the period March 1, 2018 through February 28, 2021, with the option of two (2) one-year renewal periods. (100% Benefits Administration Fee)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with Victory Supply, Inc., in an amount not to exceed $350,000 to purchase detention supplies for the period January 1, 2018 through December 31, 2020. (100% General Fund)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with Bob Barker, Inc., in an amount not to exceed $175,000 to purchase detention supplies for the period January 1, 2018 through December 31, 2020. (100% General Fund)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Mesa Laboratories, Inc., in the amount of $150,000 for calibration of thermometers for the nutritional and laboratory services at Contra Costa Regional Medical Center for the period March 1, 2018 through February 28, 2019. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Amec Foster Wheeler Environment & Infrastructure, Inc., effective April 1, 2018, to extend the term from March 31, 2018 through March 31, 2020, and increase the payment limit by $100,000 to a new payment limit of $350,000, to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements, Countywide. (100% Stormwater Utility Assessment Fee Funds)
 
C. 71   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with K&H Printers-Lithographers, Inc., in an amount not to exceed $4,200,000 to provide printed ballots, mailing services, and other election materials for the period January 1, 2018 through December 31, 2020. (100% General Fund)
 
C. 72   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Larry Walker Associates, Incorporated, effective April 1, 2018, to extend the term from March 31, 2018 through March 31, 2020, and increase the payment limit by $300,000 to a new payment limit of $700,000, to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements, Countywide. (100% Stormwater Utility Assessment Fee Funds)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Henry Schein, Inc., in an amount not to exceed $542,641 for the purchase and installation of dental imaging equipment and software, and a software license and support agreement with Medicor Imaging, Inc., for the period March 13, 2018 through March 12, 2021. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC, in an amount not to exceed $420,000 to provide management and oversight of the Environmental Services Unit at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract amendment with NetFile, Inc., to to extend the term from March 31, 2018 through March, 31, 2021 and increase the payment limit by $170,000 to a new payment limit of $280,000 for on-line filing services for California Fair Political Practice Commission (FPPC) Statements of Economic Interest and FPPC Campaign Finance Disclosure. (100% General Fund)
 
C. 76   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Interline Brands, Inc., to increase the payment limit by $100,000 to a new payment limit of $1,600,000 for janitorial supplies, minor equipment, and maintenance products for Contra Costa Regional Medical Center and Health Centers, for the period March 1, 2015 through March 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Medical Information Technology, Inc., to increase the payment limit by $7,969 to a new payment limit of $111,048, for maintenance support of medical software modules for the clinical laboratory at Contra Costa Regional Medical Center, for the period April 1, 2017 through March 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Beckman Coulter, Inc., in an amount not to exceed $622,860 for the rental of hematology analyzers and supplies for the clinical laboratory at Contra Costa Regional Medical Center and Health Centers, for the period November 15, 2017 to November 14, 2022. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, to increase the payment limit by $26,311 to a new payment limit of $1,627,707 for the provision of five additional childcare slots at Fairgrounds Children’s Center, with no change to the term of July 1, 2017 through June 30, 2018. (21% Federal, 79% State)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Administrator's Office, a purchase order with Media Control Systems in an amount not to exceed $180,000 for the purchase of a Tightrope Cablecast system to replace the existing broadcast automation system. (98% Public, Education & Government Fees, 2% Cable Franchise Fees)
 
C. 81   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Department of Information Technology, a purchase order with SSP Data in the amount of $251,530 for Network Security Devices.  (100% Charges to user departments)
 
Other Actions
 
C. 82   ACCEPT the Office of Equal Employment Opportunity's Annual Outreach Report and Departmental Outreach Plans as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
EEO Outreach Report
 
C. 83   APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan Amendment study to consider changing the General Plan land use designation for the undeveloped parcel located at 589 Pacifica Avenue, Bay Point area, Assessor's Parcel No. 098-210-001, from Single-Family Residential-Medium Density to Multiple-Family Residential-Medium Density. (County File No. GP13-0001) (100% Applicant fees)
 
Attachments
Attachment A - Letter from H. Taeb Requesting General Plan Amendment Study
Attachment B - General Plan Land Use Map and Aerial Photo
 
C. 84   APPROVE the Contra Costa Children and Families Commission (First 5) Conflict of Interest Code.
 
Attachments
First 5 - Conflict of Interest Code
Ex. A - Designated Positions
Ex. B - Disclosure Categories
 
C. 85   ADOPT policies related to the procurement process for reentry service providers for the AB 109 Community Programs, ensuring the review of contract award recommendations by the Community Corrections Partnership and the Public Protection Committee, the notification of public release of response documents, and providing for a contracting period of up to 5 years (a two-year contract with three one-year renewal options), subject to performance, as recommended by the County Administrator. (No fiscal impact)
 
C. 86   ADOPT Resolution No. 2018/79 proclaiming May 10, 2018, as "Bike to Work Day", and AUTHORIZE a contribution of $2,500 to Bike East Bay for a “Silver” level sponsorship, as recommended by the Conservation and Development and Public Works Directors. (100% Measure J Funds)
 
Attachments
Resolution No. 2018/79
MEMO - Bike to Work Day
 
C. 87   DECLARE as surplus and AUTHORIZE the Purchasing Agent 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. 88   ACCEPT report on expenditure of Measure WW Park Bond Funds allocated for Unincorporated Contra Costa County, and AUTHORIZE staff to apply to the East Bay Regional Park District (EBRPD) to reallocate $146,374 of the $3,046,374 awarded by EBRPD to previously approved projects in need of supplementary funding, as recommended by the Conservation and Development Director. (100% EBRPD Measure WW Funds)
 
Attachments
Attachment 1 - Matrix
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Iowa State University of Science and Technology to provide supervised field instruction to dietitian students at Contra Costa Regional Medical Center and Health Centers, for the period February 1, 2018 through January 31, 2019. (Non-financial agreement)
 
C. 90   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of the Sheriff-Coroner with Dell, Inc., in the amount of $497,700 to purchase Primary Disaster and Recovery (PR/DR) hardware equipment for the Sheriff's Office. (100% CAL-ID Remote Access Network Board funds)
 
C. 91   APPROVE and AUTHORIZE the Concord Library to be closed from May 6 2018 through and including May 28, 2018 to permit the remodel of the public restroom, as recommended by the County Librarian. (No fiscal impact)
 
C. 92   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on February 27, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 93   UPDATE the official list of persons to serve, in priority order, as standby officers for the respective members of the Board of Supervisors, as recommended by the County Administrator.
 
Attachments
CA Emergency Services Act_Art 15_Preservation of Local Govt
 
C. 94   ADOPT Resolution No. 2018/96 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa modifying the Preamble and Section 35.4 Duration of Agreement of the Memorandum of Understanding to extend the contract from February 28, 2018 through May 31, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/96
PDOCC Side Letter dated 3/1/18
 
C. 95   ACCEPT the 2017 Annual Report for the Arts and Culture Commission of Contra Costa County, as recommended by the County Administrator.
 
Attachments
AC5 2017 Annual Report
 
C. 96   ADOPT Resolution No. 2018/70 designating Diablo Valley College and the Alameda County Emergency Operations Center as alternative county seats in the event that a war or disaster prevents access to the permanent county seat in Martinez, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/70 Revised 3/9/18
Resolution No. 2018/70 (Original)
Resolution No. 2018/70
 
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 March 26, 2018 10:30 a.m. See above
Finance Committee March 26, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m. See above
Internal Operations Committee April 9, 2018 1:00 p.m. See above
Legislation Committee April 9, 2018 10:30 a.m. See above
Public Protection Committee April 2, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee April 9, 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