Print Minutes Minutes Packet 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, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

ANNOTATED AGENDA & MINUTES
March 27, 2018
             
9:30 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. Cynthia Slezak v. County of Contra Costa, et al., Contra Costa County Superior Court
    Case No. C17-02454
10:00 A.M.  Call to order and opening ceremonies.

Inspirational Thought-  “We cannot seek achievement for ourselves and forget about progress and prosperity for our community. Our ambitions must be broad enough to include the aspirations and needs of others, for their sakes and for our own.” ~ Cesar Chavez
Present:
Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Absent:
John Gioia, District I Supervisor
Staff Present:
David Twa, County Administrator
Sharon Anderson, County Counsel
  There were no announcements from Closed Session.
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.94 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 the 2018 Youth Hall of Fame Awards. (Melinda Cervantes, County Librarian)
             
PRESENTATION honoring Denice Dennis for her many years of service to Contra Costa County upon her retirement. (Dan Peddycord, Public Health Director)
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  There were no items removed for discussion.
             
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
  There were no requests to speak at Public Comment.
             
        D. 3   CONSIDER reports of Board members.
  There were no items reported today.
             
11:00 A.M.
             
25th Annual Cesar E. Chavez Commemorative Celebration
             
D.4  Cesar Chavez Celebration Program
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Cesar Chavez 2018 Program
 
             
ADJOURN
  Adjourned today's meeting at 10:30 a.m
             
CONSENT ITEMS
             
Road and Transportation
             
C. 1  AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount $4,560,410 with Bridgeway Civil Constructors, Inc. for the Marsh Creek Road Bridge Replacement Project, Clayton area. (100% Local Road Funds)

 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 2  APPROVE the Rio Vista Elementary School Pedestrian Connection Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Bay Point area. (76% Active Transportation Program-Safe Routes to School Funds and 24% South Local Road Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
Engineering Services

             
C. 3  ADOPT Resolution No. 2018/68 accepting completion of improvements for road acceptance RA07-01234 for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/68
  Bond Rider
  Signed: Resolution No. 2018/68
 
             
C. 4  ADOPT Resolution No. 2018/100 accepting an Offer of Dedication for Roadway Purposes for minor subdivision MS16-0004, for a project being developed by Gary K. Spitz and Cherl I Spitz, Trustees, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/100
  Offer of Dedication for Roadway Purposes
  Signed: Resolution No. 2018/100
 
             
C. 5  ADOPT Resolution No. 2018/101 approving the Parcel Map and Subdivision Agreement for minor subdivision MS16-0004, for project being developed by Gary and Cherl Spitz, as recommended by the Public Works Director, Alamo area.  (No fiscal impact) 
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/101
  Parcel Map
  Subdivision Agreement & Bond Agreement
  Tax Letter & Bond
  Signed: Resolution No. 2018/101
 
             
C. 6  ADOPT Resolution No. 2018/102 accepting an Offer of Dedication for Roadway Purposes for minor subdivision MS15-0002, for a project being developed by Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area.  (No fiscal impact)
 
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/102
  Offer of Dedication -Road Purposes
  Signed: Resolution No. 2018/102
 
             
C. 7  ADOPT Resolution No. 2018/103 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS15-0002, for a project being developed by Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 

 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/103
  Stormwater Management Facilities Operation & Maintenance Agreement, and Right of Way
  Signed: Resolution No. 2018/103
 
             
C. 8  ADOPT Resolution No. 2018/105 approving the Parcel Map and Subdivision Agreement for minor subdivision MS15-0002, for project being developed by Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/105
  Maps
  Subdivision Agreement
  Tax Letter
  Signed: Resolution No. 2018/105
 
             
Special Districts & County Airports


             
C. 9  ADOPT Resolution No. 2018/77 of Initiation ordering the preparation of an Engineer’s Report and related proceedings for the levy and collection of the Fiscal Year 2018-19 assessments for Countywide Landscaping District AD 1979-3 (LL-2), as recommended by the Public Works Director. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)

 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/77
  Signed: Resolution No. 2018/77
 
             
C. 10  APPROVE and AUTHORIZE  the  Public  Works  Director,  or  designee, to execute a Consulting Services Agreement with Callander Associates Landscape Architecture, Inc., in an amount not to exceed $250,000, for the period April 1, 2018 through March 31, 2021, to provide on-call landscape architecture services, Countywide.  (100% Special Revenue Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 11  APPROVE and AUTHORIZE  the  Public  Works  Director,  or  designee, to execute a Consulting Services Agreement with A.S. Dutchover (dba Dutchover & Associates), in an amount not to exceed $250,000, for the period April 1, 2018 through March 31, 2021, to provide on-call landscape architecture services, Countywide. (100% Special Revenue Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 12  APPROVE and AUTHORIZE  the  Public  Works  Director,  or  designee, to execute a Consulting Services Agreement with David L. Gates & Associates, Inc., in an amount not to exceed $250,000, for the period April 1, 2018 through March 31, 2021, to provide on-call landscape architecture services, Countywide. (100% Special Revenue Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 13  APPROVE and AUTHORIZE  the  Public  Works  Director,  or  designee, to execute a Consulting Services Agreement with Stantec Consulting Services, Inc., in an amount not to exceed $250,000, for the period April 1, 2018 through March 31, 2021, to provide on-call landscape architecture services, Countywide. (100% Special Revenue Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 14  APPROVE and AUTHORIZE the Chief Engineer or his designee to execute an agreement with American Rivers, Inc., for construction of the Three Creeks Restoration Project, a component of the Three Creeks Parkway Restoration Project; APPROVE the Three Creeks Parkway Restoration Project and DIRECT the filing of a Notice of Determination; and related actions under the California Environmental Quality Act, as recommended by the Chief Engineer, Flood Control & Water Conservation District, Brentwood area. (100% Flood Control Drainage Area 130 Funds)


 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Agreement for the THree Creeks Restoration Project
  Revised Agreement for Three Creeks Restoration Project
  Addendum No. 1 Three Creeks Parkway Restoration Projection Mitigated Negative Declaration, Dec 2017
  Three Creeks Parkway Restoration Projection Initial Study/Mitigated Negative Declaration, Sept 2016
 
             
C. 15  APPROVE and AUTHORIZE the Director of Airports to terminate Tiedown Permit for space H-15 with Walter Lyall and AUTHORIZE County Counsel to pursue legal action (100% Airport Enterprise Fund).

 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 16  APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, a Grant Deed conveying County property located at 505 Discovery Bay Boulevard in Discovery Bay, identified as Assessor’s Parcel Number 009-200-013, to Discovery Bay Community Services District, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
  CORRECTED TO READ: APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the County, a Grant Deed conveying County property located at 505 Discovery Bay Boulevard in Discovery Bay, identified as Assessor’s Parcel Number 009-200-013, 004-200-013 to Discovery Bay Community Services District, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Quitclaim Deed
  Signed: QuitClaim Deed
 
             
C. 17  APPROVE the Buchanan Field Airport East Ramp F Row Hangar Improvement Project and take related actions under CEQA, as recommended by the Public Works Director (100% Airport Enterprise Fund)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  CEQA Documents
 
             
Claims, Collections & Litigation

             
C. 18  RECEIVE report concerning the final settlements of LeRhonda Birden vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $145,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 19  DENY claims filed by HLN, a minor, by and through parent Reed E. Mclnroy.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
Honors & Proclamations

             
C. 20  ADOPT Resolution No. 2018/98 recognizing Don Jenkins as the 2018 Lafayette Citizen of the Year, as recommended Supervisor Andersen.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/98
  Signed Resolution No. 2018/98
 
             
C. 21  ADOPT Resolution No. 2018/104 recognizing the 2018 Youth Hall of Fame Honorees of the 25th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the Cesar Chavez Committee.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/104
  Signed Resolution No. 2018/104
 
             
C. 22  ADOPT Resolution No. 2018/111 to SUPPORT Proposition 68: The California Clean Water & Safe Parks Act, as recommended by Supervisor Burgis.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/111
  Signed Resolution No. 2018/111
 
             
C. 23  ADOPT Resolution No. 2018/113 honoring Denice Dennis for her many years of service to Contra Costa County upon her retirement, as recommended by the Health Services Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/113
  Signed REsolution No. 2018/113
 
             
C. 24  ADOPT Resolution No. 2018/107 recognizing Service of Deputy Chief Derek Krause upon his retirement from the San Ramon Valley Fire Protection District, as recommended by Supervisor Andersen.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/107
  Signed Resolution No. 2018/107
 
             
Appointments & Resignations

             
C. 25  ACCEPT the resignation of Scott Warfe, DECLARE a vacancy in the Education/Research seat on the Sustainability Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Vacancy Notice
 
             
C. 26  ACCEPT the resignation of Arthur Walenta, DECLARE a vacancy in the District 1 seat on the Assessment Appeals Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Vacancy Notice
 
             
C. 27  APPROVE the medical staff appointments and reappointments, additional privileges, advancements, voluntary resignations and prenatal care privileges as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Attachment
  Prenatal Care Privileges
 
             
C. 28  REAPPOINT Joseph Motta to the Appointee 3 seat, Steve Nelson to the Appointee 5 seat, Diane Barley to the Appointee 7 seat and APPOINT Clark Johnson to the Appointee 9 seat on the Alamo Police Services Advisory Committee, as recommended by Supervisor Andersen.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 29  APPOINT Ally Fattore to the 1st Alternate seat on the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 30  APPOINT Marjorie Hanson to the Private/Non-Profit Sector 2 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Redacted EOC Hanson app
 
             
C. 31  APPOINT Deborah St. Pierre to the District IV Alternate seat on the County Library Commission as recommended by Supervisor Mitchoff. 
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
Appropriation Adjustments

             
C. 32  Emergency Services (0362): APPROVE Appropriation and Revenue Adjustment No. 5059 authorizing new revenue in the amount of $105,000 in the Sheriff's Office - Emergency Services Division (0362) and app appropriating it for the purchase of cybersecurity hardware and software. (100% State) (Consider with C.84)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Appropriation and Revenue Adjustment No. 5059
  Signed Appropriation Adj 5059
 
             
Intergovernmental Relations

             
C. 33  ADOPT proposed amendments to the adopted 2018 State Legislative Platform to support an increase to the CalWORKS Maximum Aid Payment (MAP), the annual funding of a CalWORKS cost of living adjustment (COLA), and a revision of the budgeting methodology for the CalWORKS Single Allocation, and opposing legislative and budgetary actions that result in reduced level of services to families, children, vulnerable adults and or that lead to preemption of local control.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Attachment A
 
             
Personnel Actions

             
C. 34  ADOPT Position Adjustment Resolution No. 22189 to add one Account Clerk Supervisor (represented) position and cancel one Administrative Analyst (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  P300 #22189 - Add Acct Clerk Sup and Cancel Admin Analyst
  Signed P300 22189
 
             
C. 35  ADOPT Position Adjustment Resolution No. 22249 to add one Clerk-Experienced Level (represented) position and cancel one Intermediate Typist Clerk-Project (represented) position in the Health Services Department. (Cost savings)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  P300 #22249 - Cancel Intermediate Typist Clerk-Project Position and Add Clerk-Experienced Level position in HSD
  Signed P300 22249
 
             
C. 36  ADOPT Position Adjustment Resolution No. 22255 to add three Public Health Nutritionist positions (represented) and cancel three Senior Public Health Nutritionists positions (represented) in the Health Services Department. (Cost savings)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  P300 #22255 - Add PH Nutritionists and Cancel Sr PH Nutritionists
  Signed P300 22255
 
             
C. 37  ADOPT Resolution No. 2018/120 to abolish nine (9) positions and activate theTactical Employment Team Program (TETP) to mitigate the number of employees laid off from the Workforce Development Board.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/120
  Signed Resolution No. 2018/120
  Attachment A
  Resolution No. 2008-299
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
C. 38  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to extend the term end date from March 31, 2018 to December 31, 2018 for the Low Income Home Energy Assistance Program with no change to the payment limit of $4,315,658. (No fiscal impact.)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 39  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start, in an amount not to exceed $85,800 for a supplemental, one-time grant to provide quality enhancement improvements at Head Start program centers. (80% Federal, 20% In-kind County match, budgeted)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Grant description
  Budget Narrative
 
             
C. 40  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $1,401,999 to a new payment limit of $3,321,891 for Low Income Home Energy Assistance Programs with no change to the term of October 1, 2017 through December 31, 2018. (No County match)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 41  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $900,000 from the U.S. Department of Justice, Office of Violence Against Women's Improving Criminal Justice Responses to Sexual Assault, Domestic Violence, Dating Violence, and Stalking Grant to work collaboratively with the community to identify problems and share ideas that will result in effective responses that ensure victim safety and offender accountability for the period October 1, 2018 through September 30, 2021. (No County match.)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 42  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the State of California, 23rd District Agricultural Association, including full indemnification of the State of California, to pay the County an amount not to exceed $35,000 to provide law enforcement services at the Contra Costa County Fair for the period of May 16, 2017 through May 20, 2017. (100% State)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 43  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Public Health Office of AIDS, to pay the County in an amount not to exceed $25,727 per client per calendar year, to provide the AIDS Medi-Cal Waiver Program for the period January 1, 2018 through December 31, 2020. (No County match)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 44  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $17,978 from the City of Richmond, Richmond Police Department, for the provision of a trained forensic interviewer at the Children's Interview Center for the period July 1, 2018 through June 30, 2019. (No County match.)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 45  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board, to apply for and accept Title V Vocational Rehabilitation grant funding in an amount not to exceed $250,000 from the California Department of Rehabilitation, Employment Training Panel to design, develop, and implement work experience and job preparation training for students with disabilities, ages 16-21 years, for the period April 1, 2018 through March 30, 2019. (No County match)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 46  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Health Care Services, to pay the County an amount not to exceed $50,000 to develop policies and procedures for palliative care services for Contra Costa Health Plan’s Medi-Cal beneficiaries for the period February 1, 2018 through June 30, 2018. (No County match)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 47  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Public Health, to pay the County an amount not to exceed $1,609,085 to provide oral health services for the County's low-income population for the period January 1, 2018 through June 30, 2022. (No County match)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 48  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Public Health, Immunization Program, to pay the County an amount not to exceed $1,593,320 to provide services to prevent and control vaccine-preventable diseases in Contra Costa County for the period July 1, 2017 through June 30, 2022.  (No County match) 
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 49  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Health Care Services, to pay the County an amount not to exceed $21,000,000 to improve availability and accessibility of Medi-Cal services to eligible and potentially eligible individuals and their families for the period July 1, 2018 through June 30, 2021. (No County match)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
C. 50  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LSA Associates, Inc., effective March 27, 2018, in an amount not to exceed $183,335, for the period March 27, 2018 through March 27, 2021, for the Marsh Drive Bridge Replacement over Walnut Creek Channel-Environmental Technical Studies Project, Concord area. (89% Federal Highway Bridge Replacement Funds and 11% Local Road and Transportation Funds)
  RELISTED to a future date uncertain.
             
C. 51  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Agurto Corporation (dba Pestec Exterminator Co.), in an amount not to exceed $1,400,000 for the period April 1, 2018 through March 31, 2021, for structural integrated pest management services, Countywide.  (100% General Fund)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 52  APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with Royal Wholesale Electric Co., to increase the payment limit by $200,000 to a new payment limit of $390,000 for the period of May 1, 2016 through April 30, 2020, for will call electrical parts and supplies, Countywide. (100% General Fund)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 53  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to continue a Software License Maintenance Agreement with Teleosoft, Inc., increasing the payment limit by $215,000 from $177,140 to a new amount of $392,140 to provide civil case processing software for the Sheriff's Office - Civil Unit. (100% General Fund)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 54  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective January 31, 2018 with Acusis, LLC, to increase the payment limit by $29,273 to a new  payment limit of $329,273 with no change to the term of March 1, 2017 through February 28, 2018, for additional medical and dictation transcription services at Contra Costa Regional Medical Center and Health Centers.  (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 55  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Behavioral Health Works, Inc., in an amount not to exceed $1,500,000 to provide applied behavioral analysis services to Contra Costa Health Plan members for the period March 1, 2018 through February 29, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 56  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mauricio Kuri, M.D., P.C. in an amount not to exceed $200,000 to provide plastic and reconstructive surgery 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)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 57  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Friendly Cab Company, Inc., in an amount not to exceed $125,000 to provide non-medical transportation 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)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 58  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists Services, LLC, in an amount not to exceed $2,000,000 to provide ambulatory surgery services to Contra Costa Health Plan members for the period March 1, 2018 through February 29, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 59  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with VVS Primary Care Medical Group, Inc. (dba Piedmont Primary Care), in an amount not to exceed $400,000 to provide primary care services to Contra Costa Health Plan members for the period May 1, 2018 through April 30, 2020. (100% Contra Costa Health Plan Enterprise Fund III)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 60  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Viet H. Ho, M.D., A Professional Corporation, in an amount not to exceed $250,000 to provide ophthalmology services to Contra Costa Health Plan members for the period May 1, 2018 through April 30, 2020. (100% Contra Costa Health Plan Enterprise Fund III)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 61  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with West Advanced Technologies, Inc., to extend the term of the contract by one-year, from June 30, 2018 to a new term of June 30, 2019 for specialized design development, programming, and maintenance and support for the Automated Regional Information Exchange System. (80% Federal, 20% Agency User fees)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 62  ALLOCATE $85,000 from the Livable Communities Trust (District II portion), including $75,000 to the Public Works Department for the Newell Avenue Pathway project and $10,000 to the Innovation Tri-Valley Leadership Group for the Tri-Valley Rising Report and take related actions under the California Environmental Quality Act, as recommended by Supervisor Andersen. (100% Livable Communities Trust Fund, District II portion)
 
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Attachment A: LCT Project List
  Attachment B: Newell Avenue Pathway Scoping Map
  Newell Avenue CEQA Exemption
 
             
C. 63  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with DKS Associates, effective April 1, 2018, to increase the payment limit by $100,000 to a new payment limit of $250,000 and extend the term from April 1, 2018 through April 1, 2019, to provide on-call transportation engineering services, Countywide.  (100% Local Road and Transportation Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 64  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Fehr & Peers, effective April 1, 2018, to increase the payment limit by $100,000 to a new payment limit of $250,000 and extend the term from April 1, 2018 through April 1, 2019, to provide on-call transportation engineering services, Countywide. (100% Local Road and Transportation Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 65  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Kimley-Horn and Associates, Inc., effective April 1, 2018, to increase the payment limit by $100,000 to a new payment limit of $250,000 and extend the term from April 1, 2018 through April 1, 2019, to provide on-call transportation engineering services, Countywide. (100% Local Road and Transportation Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 66  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Stantec Consulting Services Inc., effective April 1, 2018, to increase the payment limit by $100,000 to a new payment limit of $250,000 and extend the term from April 1, 2018 through April 1, 2019, to provide on-call transportation engineering services, Countywide. (100% Local Road and Transportation Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 67  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Whitlock & Weinberger Transportation, Inc., effective April 1, 2018, to increase the payment limit by $100,000 to a new payment limit of $250,000 and extend the term from April 1, 2018 through April 1, 2019, to provide on-call transportation engineering services, Countywide. (100% Local Road and Transportation Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 68  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective January 1, 2018 with Diablo Valley Oncology & Hematology Medical Group, Inc. (dba West Coast Medical Surgical Associates Medical Group), to add clinical support services and correct the rate for surgical assists at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $421,000 nor the term of January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 69  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Integrated Commercialization Solutions, LLC, to increase the payment limit by $100,000 to a new payment limit of $199,000 with no change to the term of December 1, 2016 through November 30, 2018, for clinical medical supplies including intrauterine contraceptive devices for the Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 70  APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute the second of two possible one-year extensions to the Administrative Services Agreement with the Massachusetts Mutual Life Insurance Company (MassMutual), effective April 1, 2018, to extend the term from April 1, 2018 to March 31, 2019 to continue to provide plan administration for the 457 Deferred Compensation Plan.  (100% Plan Participant Fees)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 71  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric services for adult patients in West County for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 72  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Discharge Resource Group in an amount not to exceed $420,000 to provide temporary medical social workers at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2018 through February 28, 2019. (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 73  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Vibra Hospital of Sacramento, LLC, in an amount not to exceed $95,000 to provide long-term care hospital services to Contra Costa Health Plan members for the period February 1, 2018 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 74  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with The Regents of the University of California, San Francisco in an amount not to exceed $5,850 to provide specialized training for the County’s Behavioral Health Services Division's Mental Health Staff for the period July 1, 2018 through June 30, 2019. (100% Mental Health Services Act)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 75  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Veterans Affairs Northern California Health Care System in an amount not to exceed $474,000 to provide nuclear medicine 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)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 76  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Stuart Streett, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric services to adults in Central County for the period June 1, 2018 through May 31, 2019. (100% Mental Health Realignment)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 77  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc., effective April 1, 2018, to increase the payment limit by $40,000 to a new payment limit of $490,000, to provide additional hazardous waste and chemical removal services from Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 78  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel May, M.D., in an amount not to exceed $232,960 to provide outpatient psychiatric services for adult patients in West County for the period May 1, 2018 through April 30, 2019. (100% Mental Health Realignment)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 79  APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a three-year contract, including modified indemnification language, not to exceed $150,000 with Segal Marco Advisors to provide fiduciary consulting services for the County’s 457 Deferred Compensation Plan effective April 1, 2018, to March 31, 2021, with the option of two (2) one-year renewal periods. (100% Plan Participant Fees)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
Other Actions
             
C. 80  ACCEPT the February 2018 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  CSB Feb 2018 CAO Report
  CSB Feb 2018 HS Fiscal
  CSB Feb 2018 EHS Fiscal
  CSB Feb 2018 CC Partnership Fiscal #1
  CSB Feb 2018 EHS CC Partnership Fiscal 2
  CSB Feb 2018 Credit Card #1
  CSB Feb 2018 Credit Card #2
  CSB Feb 2018 Monitoring Report
  CSB Feb 2018 LIHEAP
  CSB Feb 2018 Menu
 
             
C. 81  ACCEPT the Contra Costa County 2017 General Plan Annual Progress Report and DIRECT staff to forward the report to the Governor's Office of Planning and Research and the California Department of Housing and Community Development, as recommended by the Conservation and Development Director. 
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  General Plan Annual Progress Report for 2017
 
             
C. 82  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek reimbursement from the California Department of Education in an amount not to exceed $2,096, to maintain Child Days of Enrollment during emergency closures at partner site, We Care Services for Children, during FY 2017-18.  (No County match.)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Management Bulletin
  February closure report
  December closure report
 
             
C. 83  ACCEPT the 2017 Annual Housing Element Progress Report, as recommended by the Conservation and Development Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  2017 Housing Element Progress Report
 
             
C. 84  APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of the Sheriff-Coroner with Optiv Security, Inc. in the amount of $135,000 for the purchase of Palo Alto Networks Firewall for the Office of the Sheriff. (78% State, 22% General Fund) (Consider with C.32)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 85  AUTHORIZE Contra Costa County's participation as a member of the Bay Area Urban Manufacturing Initiative, a regional public-private partnership that supports manufacturing as an opportunity to retain and increase the supply of middle-class jobs in the Bay Area, as recommended by the Conservation and Development Director. (No fiscal impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  BAUM Registration Form
 
             
C. 86  APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Attachment
 
             
C. 87  APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2017/18 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Attachment A: FY 2017/18 Prop. 172 Maintenance of Effort Certification Form
  Attachment B: FY 2017/18 Prop. 172 Maintenance of Effort Calculation Worksheet (Form A)
  Attachment C: FY 2017/18 Prop. 172 Maintenance of Effort Base Year Calculation (Form C)
 
             
C. 88  ACCEPT the 2017 annual report from the Transportation, Water and Infrastructure Committee, as recommended by the Committee.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  TWIC 2017 Referral Report
 
             
C. 89  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective March 20, 2018 with American Red Cross, to provide specialized blood products at Contra Costa Regional Medical Center, with no change in the payment limit of $1,500,000 nor in the term through March 31, 2020. (100% Hospital Enterprise Fund I)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 90  ACCEPT and DECLARE the results of the Special Mail Election conducted on March 6, 2018 on file in the Contra Costa Elections Division for the East Contra Costa Fire Protection District Measure A and Diablo Community Services District Measure B, as recommended by the Clerk-Recorder. (No fiscal impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  StatementVotes30618
 
             
C. 91  ADOPT Resolution No. 2018/112 recognizing Janissa Rowley for 38 years of service to Contra Costa County as recommended by the Employment and Human Services Department Director.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2018/112
  Signed Resolution No. 2018/112
 
             
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 March 13, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
             
C. 93  APPROVE the amended Conflict of Interest Code for the Central Contra Costa Transit Authority, including the list of designated positions.  (No fiscal impact)
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Ex. A - County Connection COI Code
  Ex. B - County Connection COI Code - STRIKEOUT
 
             
C. 94  ADOPT Resolution No. 2018/122 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 March 31, 2018 through May 31, 2018, as recommended by the County Administrator.
 
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  CNA Side Letter dated 3/21/18
  Signed Resolution No. 2018/122
 
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 72 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.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:

 
 
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 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 June 13, 2018 11:00 a.m. See above
Family & Human Services Committee April 23, 2018 10:30 a.m. See above
Finance Committee April 23, 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 Canceled
April 12, 2018 Special Meeting
10:30 a.m.
9:00 a.m.
See above
Transportation, Water & Infrastructure Committee April 9, 2018 9:00 a.m. See above
 
 
 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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 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
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 Syndrome
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
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