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


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

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
March 12, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Scott Hamers v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. C16-01435
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): one potential case.
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): one potential case

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

Inspirational Thought- "No country can ever truly flourish if it stifles the potential of its women and deprives itself of the contributions of half of its citizens." ~Michelle Obama
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.93 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 proclaiming March 2019 National Social Workers' Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION honoring County employees for their many years of service to Contra Costa County:
  • Susan Wright, for her 35 years of service and the occasion of her retirement, to be presented by Marc Shorr, Department of Information and Technology Director
  • Vincent Isip, for his 25 years of service to Contra Costa County, to be presented by Melinda Self, Child Support Services Director
  • Lisa Nielsen, on her 25 years of service to Contra Costa County, to be presented by Melinda Self, Child Support Services Director
  • Brice E. Bins, for his 20 years of service to Contra Costa County, to be presented by Russell Watts, Treasurer-Tax Collector
  • Michielle B. Maurer, for her 20 years of service to Contra Costa County, to be presented by Sharon L. Anderson, County Counsel
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adopting Resolution No. 2019/70 to close the northbound lane to traffic and set load restriction limits on the Jersey Island Road Bridge over Dutch Slough, as recommended by the Public Works Director, Oakley area. (Neil Leary, Public Works Department)
 
Attachments
Resolution No. 2019/70
 
D.4   CONSIDER accepting the 2018 Annual Performance Evaluation of Alliance Emergency Ambulance Medical Services Report from County EMS Director and Contra Costa County Fire Protection District Fire Chief.  (Pat Frost, Local EMS Agency Director & Jeff Carman, CCCFPD Fire Chief)
 
Attachments
Report
 
D.5   CONSIDER updated procedures for Board of Supervisors meetings and remedial action under Government Code, sections 54960.1 and 54960.2, including rescission of appointment to Metropolitan Transportation Commission. (David Twa, County Administrator) (Consider w/ D.6)
 
Attachments
Resolution 2019/81
Draft Unconditional Commitment Letter
2019 Revised Rules of Procedure for Board of Supervisors Meetings - REDLINE
2019 Revised Rules of Procedure for Board of Supervisors Meetings - CLEAN
 
D.6   If the Board approves Item D.5 above rescinding its appointment to the Metropolitan Transportation Commission, CONSIDER appointing a member of the Board of Supervisors to the Metropolitan Transportation Commission with a term ending February 1, 2023. (David Twa, County Administrator) (Consider w/ D.5)
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Doug Corbin
former Contra Costa Juvenile Court Commissioner
and
Barbara Pendergrass
El Sobrante Municipal Advisory Council member and former County Employee
and
Leo Garfield
former Richmond Police Chief
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2019/67 accepting as complete the contracted work performed by Bridgeway Civil Constructors, Inc., for the Marsh Creek Road Bridge Replacement Project, as recommended by the Public Works Director, Clayton area. (87% Federal Highway Bridge Program Funds, 11% Local Road Funds and 2% Contra Costa Water District Funds)
 
Attachments
Resolution No. 2019/67
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with ISI Inspection Services, Inc., in an amount not to exceed $150,000, for on-call materials testing and inspection services for the period of March 12, 2019 through September 30, 2021, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute construction contract amendments with Alta Fence Co. and Crusader Fence Company, Inc. to extend the term of each contract from March 13, 2019 to March 13, 2020 for the 2018 On-Call Fencing Services Contract(s) for Various Road, Flood Control, Airport and Facilities Maintenance Work, with no change to the payment limit, Countywide. (100% Local Road, Flood Control District, Airport Enterprise and Facilities Funds)
 
Attachments
Alta Fence
Crusader Fence
 
C. 4   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a grant deed conveying to the City of Pittsburg two properties along Harbor Street, in Pittsburg (APNs 086-214-025 & 088-171-037), for a purchase price of $591,209, in accordance with a purchase and sale agreement, as recommended by the Public Works Director, Pittsburg area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant Deed APN 088-171 037-086214025
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2019/8 approving and authorizing the Public Works Director, or designee, to fully close Pacheco Boulevard at State Route 4, periodically for no more than 20 nights between March 13, 2019 and August 31, 2019, from 11:00 PM through 5:00 AM, for the purpose of demolition and girder erection for the Caltrans bridge widening project, Martinez area. (No fiscal impact)
 
 
Attachments
Resolution No. 2019/8
 
C. 6   ADOPT Resolution No. 2019/61 ratifying the prior decision of the Public Works Director, or designee, to fully close a segment of Parker Avenue, between San Pablo Avenue and 6th Street, on March 9, 2019 from 9:00 AM through 9:20 AM, for the purpose of Rodeo Baseball Association Opening Day Parade, Rodeo area.  (No fiscal impact)
 
 
Attachments
Resolution No. 2019/61
 
C. 7   ADOPT Resolution No. 2019/66 approving the second extension of the Subdivision Agreement for minor subdivision MS03-00007, for a project being developed by Maurice Storch as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
 
Attachments
Resolution No. 2019/66
Subdivision Agreement Extension
 
Special Districts & County Airports


 
C. 8   APPROVE the rehabilitation of Buchanan Field Airport Runway 14L/32R project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project, Concord area. (90% Federal Aviation Administration, 4.5% Caltrans, 5.5% Airport Enterprise Funds)
 
 
Attachments
CEQA Documents
 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a five-year consulting services agreement with The KPA Group, in the amount of $1,134,209, to perform design, engineering, and construction management services for a potential new general aviation terminal at Buchanan Field Airport to house the Airport Division’s office and Aircraft Rescue Fire Fighting (ARFF) facility. (29% Federal Aviation Administration & Caltrans, 71% Airport Enterprise Funds)
 
C. 10   ADOPT Resolution No. 2019/74 accepting as complete the contracted work performed by SMP Services, Inc., for the Upper Sand Creek Basin Wetland Restoration Project, as recommended by the Chief Engineer, Antioch area. (100% Drainage Area 130 Funds)
 
 
Attachments
Resolution No. 2019/74
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Allen Christensen for a Shade hangar at Buchanan Field Airport effective March 5, 2019 in the monthly amount of $140.00. (100% Airport Enterprise Funds)
 
Attachments
Hangar Rental Agreement
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Peter Lloyd for a Large T-hangar at Buchanan Field Airport effective March 15, 2019 in the monthly amount of $620.00. (100% Airport Enterprise Funds)
 
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 13   APPROVE and AUTHORIZE settlement with T-Mobile USA, Inc. in the False Claims Act lawsuit State of California ex rel. OnTheGo Wireless, LLC v. Cellco Partnership d/b/a Verizon Wireless, et al. (Sacramento Superior Court Case No. 34-2012-00127517), requiring T-Mobile USA to pay the County $11,777, as recommended by the Purchasing Agent. (100% General Fund)
 
C. 14   RECEIVE report concerning the final settlement of John Mozzetti vs. Contra Costa County; and AUHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $210,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 15   DENY claims filed by Martin Barajas-Vences, Benttencourt Ranch, Alisa Castain, Ellen Langlois, and Peter Solomon. DENY amended claims filed by Ellen Langlois and Carolyn McCrary.
 
Honors & Proclamations

 
C. 16   ADOPT Resolution No. 2019/18 recognizing Susan Wright for 35 years of dedicated service to Contra Costa County on the occasion of her retirement, as recommended by the Department of Information Technology and the Chief Information Officer.
 
Attachments
Resolution 2019/18
 
C. 17   ADOPT Resolution No. 2019/36 proclaiming March 2019 National Social Workers' Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/36
 
C. 18   ADOPT Resolution No. 2019/59 recognizing Vincent Isip for his 25 years of service to Contra Costa County, as recommended by the Child Support Services Director.
 
Attachments
Resolution 2019/59
 
C. 19   ADOPT Resolution No. 2019/60 recognizing the contributions of Lisa Nielsen on her 25 years of service to Contra Costa County, as recommended by the Child Support Services Director.
 
Attachments
Resolution 2019/60
 
C. 20   ADOPT Resolution No. 2019/64 recognizing Mike Carlson on the occasion of his retirement after 32 years of service with Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2019/64
 
C. 21   ADOPT Resolution No. 2019/75 to recognize Brice Edward Bins, Chief Deputy Treasurer-Tax Collector, on the occasion of his 20 years of dedicated service with Contra Costa County Treasurer-Tax Collector's Office.
 
Attachments
Resolution 2019/75
Brice Bins 20 Year Service Award
 
C. 22   ADOPT Resolution No. 2019/79 recognizing Michielle B. Maurer, for her 20 years of service to Contra Costa County, as recommended by the County Counsel.
 
Attachments
Resolution 2019/79
 
Appointments & Resignations

 
C. 23   ACCEPT the resignation of Keith Katzman, DECLARE vacant the Local Committee Moraga Seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 24   ACCEPT the resignation of Deborah St. Pierre from the Contra Costa County Library Commission and DECLARE the seat vacant, as recommended by Supervisor Mitchoff.
 
C. 25   REAPPOINT Ms. Emily Barnett to an At Large seat on the Aviation Advisory Committee (AAC) to a term beginning March 1, 2019 and expiring February 28, 2022, as recommended by the Airport Committee. (No fiscal impact)
 
 
Attachments
Press Release
AAC Member Listing
Emily Barnett
Andrei Obolenskiy
Moe Zendenam
Kou Barnes
Christopher Doan
James Gillivan
 
C. 26   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
List
 
C. 27   APPOINT Kathryn Ames to At Large #10 seat and REAPPOINT Gail Garrett to the Nutrition Project seat on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
Attachments
AAA Transmittal Memo to FHS Committee
Candidate Application_Gail Garrett_AAA
Candidate Application_Kathryn Ames_AAA
 
C. 28   APPOINT Meaghan Doran to the Business #3 seat, Robert Muller to the Business #9 seat, Romina Gonzalez to the Business #12 seat, and Fred Wood to the Education & Training #2 seat on the Workforce Development Board, as recommended by the Family and Human Services Committee.
 
Attachments
WDB Transmittal Memo_Wood and Muller
WDB Transmittal Memo_Doran and Gonzalez
WDB Attendance Roster
Candidate Application_Meaghan Doran_WDB
Candidate Application_Fred Wood_WDB
Candidate Application_Romina Gonzalez_WDB
Candidate Application_Robert Muller_WDB
 
C. 29   APPOINT Leslie Gleason to the ESD Program Grantee seat, Lindy Lavendar to the Community seat, Sherry Lynn Peralta to the Employment and Human Services Department seat, Doug Leich to the Faith Community seat, Manuel Arrendondo to the Health Care seat, and Tony Ucciferri to the Public Housing Authority seat on the Council on Homelessness, as recommended by the Family and Human Services Committee.
 
Attachments
HSD Recommendation Letter
Rubric for COH Applications
Applicant Roster 2019
Proposed COH Roster
 
C. 30   APPOINT Matthew Slattengren to the position of Agricultural Commissioner/Sealer of Weights and Measures effective March 13, 2019.
 
C. 31   REAPPOINT Bob Mankin to the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 32   REAPPOINT Sharon Marsh to the Byron-Brentwood-Knightsen Union Cemetery District, as recommended by Supervisor Burgis.
 
C. 33   REAPPOINT Alvin G. Lim to the District 3 seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Burgis.
 
C. 34   REAPPOINT Michael Daugelli to the Member 2 Alternate seat on the Tri-Delta Transit Authority Board of Directors, as recommended by Supervisor Burgis.
 
C. 35   DECLARE vacant the District 3 Family Member seat on the Mental Health Commission, as recommended by Supervisor Burgis.
 
C. 36   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
C. 37   ACCEPT the resignation of Daniel Heinrich, DECLARE vacancy in the Public Representative seat on the Treasury Oversight Committee, and DIRECT the Clerk of the Board to post the vacancy.
 
C. 38   APPOINT Supervisor John M. Gioia (District 1) of the Contra Costa County Board of Supervisors to serve on the Association of Bay Area Governments amd Metropolitan Transportation Commission, CASA Legislative Task Force, as recommended by Supervisor Gioia.
 
Attachments
CASA Legislative Task Force letter 2_28_19
 
C. 39   ACCEPT the resignation of Kathy Cutting, DECLARE a vacancy in the Business Group #1 seat on the Sustainability Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
 
C. 40   APPOINT Supervisor Candace Andersen as Vice Chair of the 2020 Census Complete Count Steering Committee, as recommended by Supervisor Gioia.
 
Appropriation Adjustments

 
C. 41   Sheriff's Office Field Operations Bureau (0255)/Custody Services Bureau (0300): APPROVE Appropriation Adjustment No.5026 authorizing the transfer of appropriations in the amount of $747,705 from Sheriff's Custody Services Bureau (0300) to Sheriff's Field Operations Bureau to reassign six (6) Deputy Sheriff-40 Hour (6XWA) (represented) positions. (Cost Neutral)
 
Attachments
TC24/27 5026
 
C. 42   Sheriff's Office Custody Services Bureau (0300)/Field Operations Bureau (0255): APPROVE Appropriation Adjustment No.5027 authorizing the transfer of appropriations in the amount of $366,059 from Sheriff's Field Operations Bureau (0255) to Sheriff's Custody Services Bureau (0300) to reassign two (2) Sergeant (6XTA) (represented) positions. (Cost Neutral)
 
Attachments
TC27 5027
 
Personnel Actions

 
C. 43   ADOPT Position Adjustment Resolution No. 22429 to reassign six Deputy Sheriff-40 Hour (represented) positions and incumbents from Custody Services Bureau (Department 0300) to Field Operations Bureau (Department 0255) in the Office of the Sheriff. (Cost Neutral).
 
Attachments
P300 No. 22429
 
C. 44   ADOPT Position Adjustment Resolution No.22430 to reassign two Sergeant (represented) vacant positions, from Field Operations Bureau (Department 0255) to Custody Services Bureau (Department 0300) in the Office of the Sheriff. (Cost Neutral)
 
Attachments
P300 No. 22430
 
Leases
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a sub-sublease with Concord Jet Service Incorporated, in an amount not to exceed $650,000 to provide aircraft hangar, office space and helicopter fuel for the period of May 1, 2019 through April 30, 2024. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Nancy Weil, et al, to extend the lease for ten years for approximately 16,897 square feet of office space located at 2120 Diamond Blvd, Concord, at the initial monthly rate of $26,190 through December 31, 2019, with annual increases thereafter. (100% Environmental Health)
 
 
Attachments
Lease Amendment
 
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 Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment effective June 30, 2018 with City of Brentwood, to extend the term from June 30, 2018 through June 30, 2020, to allow the Department of Information Technology to continue providing the City with radio maintenance and communication services in accordance with a fixed annual fee schedule. (100% City of Brentwood)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Compass Group USA, Inc. to provide healthy vending machine services to Contra Costa Health Services at specified locations for the period February 1, 2019 through January 31, 2022. (County receives 20% commission for drinks and snack machines and 8% for fresh food machines)
 
C. 49   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 in an amount not to exceed $1,138,429 for Early Head Start supplemental funding for the term July 1, 2019 through June 30, 2020. (80% Federal, 20% In-kind match)
 
Attachments
Grant application letter
Budget narrative
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Department 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 $950,000 for a supplemental, one-time grant to provide facility renovation and construction at the central Head Start program kitchen facility. (80% Federal, 20% In-kind match)
 
Attachments
Budget narrative
 
C. 51   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $20,000 to provide library books and materials at the Juvenile Hall Library and at the Orin Allen Youth Rehabilitation Facility Library for the period February 1, 2019 through June 30, 2020. (No County match)
 
C. 52   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept the California Board of State and Community Corrections Proposition 47 Cohort 2 grant in an amount not to exceed $6,000,000 to for mental health diversion housing and programming for the period August 15, 2019 through May 15, 2023. (100% State)
 
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 Employment and Human Services Director, or designee, to execute a contract amendment with Liberty Adult Education, effective April 1, 2019, to increase the payment limit by $16,001 to a new contract payment limit not to exceed $80,001 and to add a service training component to a skills training program for Welfare-to-Work participants of the California Work Opportunity and Responsibility to Kids Program. (100% State)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Mt. Diablo Adult Education, effective April 1, 2019, to increase the payment limit by $15,982 to a new contract payment limit not to exceed $68,982 and to add a service training component to a skills training program for Welfare-to-Work participants of the California Work Opportunity and Responsibility to Kids Program. (100% State)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with West Contra Costa Adult Education, effective April 1, 2019, to increase the payment limit by $14,725 to a new contract payment limit not to exceed $76,448 and to add a service training component to a skills training program for Welfare-to-Work participants of the California Work Opportunity and Responsibility to Kids Program. (100% State)
 
C. 56   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute an ordering document under the existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $245,800 for Oracle program technical support services for software updates and support for various County departmental systems for the period May 31, 2019 through May 30, 2020.  (100% User Fees)
 
C. 57   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay stipends in an amount not to exceed $15 for each half day, or $25 each full day event to individual foster parents and birth parents, for a total payment amount not to exceed $50,000, for attendance at training workshops, focus groups, and meetings for the period July 1, 2019 through June 30, 2021.  (58% Federal, 33% State, and 9% County)
 
C. 58   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the California Department of Corrections and Rehabilitation, in an amount not to exceed $149,856 beginning upon Board and State approval through June 30, 2021 for diagnostic and treatment services to youth referred from Juvenile Count in Contra Costa County and in custody at Department of Juvenile Justice (DJJ) facilities. (100% County General Fund)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Healthrisk Resource Group, Inc., in an amount not to exceed $300,000 to provide claims processing and negotiations services to Contra Costa Health Plan members for the period March 1, 2019 through February 28, 2021. (100% contingency fee from savings)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Incorporated in an amount not to exceed $147,414 to provide socialization and vocational rehabilitative services to adults with severe and persistent mental illness for the period January 1, 2019 through June 30, 2019 with a six-month automatic extension through December 31, 2019 in an amount not to exceed $143,244. (100% Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a contract with West Advanced Technologies, Inc. in an amount not to exceed $450,000 to provide consulting, design development, programming services, and maintenance and support for the Automated Regional Information Exchange System (ARIES) for the period April 1, 2019 through March 31, 2021. (up to 100% Urban Area Security Initiative funds, any remaining amount from Agency User fees)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jennifer Lee Miles, M.D., in an amount not to exceed $199,680 to provide outpatient psychiatric care services to children and adolescents for the period April 1, 2019 through March 31, 2020. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pediatrix Medical Group of California, a Professional Corporation, in an amount not to exceed $450,000 to provide newborn hearing screening services for Contra Costa Regional Medical Center and Health Centers patients for the period August 1, 2019 through July 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a purchase order with Carefusion 303, Inc., in an amount not to exceed $370,788 for the replacement of the Model 8015, Becton Dickinson Alaris Point of Care Unit anesthesia pumps at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a contract amendment with Emocha Mobile Health, Inc., effective March 1, 2019, to increase the payment limit by $93,960 for a new payment limit of $250,440 for three additional years of tuberculosis monitoring software and to extend the termination date from April 30, 2019 to April 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa Senior Legal Services, effective March 1, 2019, to increase the payment limit by $90,688 for a new contract payment limit of $200,193 with no change to the term of July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medic Shuttle, LLC, in an amount not to exceed $900,000 to provide non-emergency transportation/paratransit services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Touchstone Counseling Services, Inc., in an amount not to exceed $300,000 to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dialysis Access Center, A Medical Corporation, in an amount not to exceed $900,000 to provide dialysis services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sun Healthcare and Surgery Group, Inc., in an amount not to exceed $2,500,000 to provide podiatry and wound care services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robin Wendy Asher, M.D., in an amount not to exceed $239,616 to provide outpatient psychiatric care services to children and adolescents in Central Contra Costa County for the period April 1, 2019 through March 31, 2020. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Regents of the University of California, on behalf of its University of California, San Francisco School of Medicine, effective July 1, 2019, to increase the payment limit by $120,000 for a new payment limit of $330,000 and extend the termination date from June 30, 2019 to June 30, 2022, to provide a residency training program in family medicine. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ronald L. Leon, M.D., Inc., effective April 1, 2019, to increase the payment limit by $12,480 to a new payment limit of $222,144, for additional psychiatric services with no change in the term of April 1, 2019 through March 31, 2020.  (100% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel May, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services for County patients in West County for the period May 1, 2019 through April 30, 2020. (100% Mental Health Realignment)
 
C. 75   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 $174,720 to provide outpatient psychiatric services for adults in Central Contra Costa County for the period May 1, 2019 through April 30, 2020. (100% Mental Health Realignment)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Andrew Keyser, M.D, in an amount not to exceed $211,000 to provide emergency medicine services for Contra Costa Regional Medical Center and Health Centers for the period April 10, 2019 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Northern California Cornea Associates, Inc. in an amount not to exceed $300,000 to provide ophthalmology and optometry services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Eye Medical Center, Inc., in an amount not to exceed $250,000 to provide ophthalmology services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Connect Hearing, Inc., in an amount not to exceed $120,000 to provide hearing aid dispensing services for Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a Purchase Order with Sam Clar Office Furniture, Inc. in an amount not to exceed $159,540 for furniture purchase at 2120 Diamond Blvd for the expansion of the Environmental Health Division. (100% Hazardous Materials fees)
 
Other Actions
 
C. 81   ACCEPT Animal Services Department mid-fiscal year presentation on Shelter Enrichment Team program.  (No Fiscal Impact)
 
Attachments
Update on Shelter Enrichment Program
 
C. 82   ADOPT the Amended and Restated Bylaws of the Contra Costa County Library Commission (2019), as recommended by the Library Commission and County Librarian. (No fiscal impact)
 
Attachments
Bylaws - Clean Copy
2019 Draft Bylaws with added language
 
C. 83   ACCEPT the canvass of votes for the February 12, 2019 Special Election showing that the measure for Police Services in County Service Area P-6, Zone 2904, Supervisorial District 2 - Unincorporated
Area of Lafayette passed, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Election Certificate
 
C. 84   ADOPT Resolution No. 2019/69 authorizing operation of the Energy Efficient Equity Property Assessed Clean Energy  financing program in the unincorporated area of the County and AUTHORIZE the Conservation and Development Director, or designee, to execute an Operating Agreement with the California Municipal Finance Authority. (No fiscal impact)
 
Attachments
Resolution 2019/69
Operating Agreement
 
C. 85   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. 86   APPROVE the amended Conflict of Interest Code for the Acalanes Union High School District (“District”), including the list of designated positions as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code Feb 2019 of the Acalanes Union High School District.pdf
Exhibit B - Conflict of Interest Code Feb 2019 of the Acalanes Union High School District STRIKEOUT.pdf
 
C. 87   APPROVE amendments to the list of designated positions of the Mt. View Sanitary District's Conflict of Interest Code as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code Appendix A for the Mt View Sanitary District.pdf
Exhibit B - Conflict of Interest Code Appendix A for the Mt View Sanitary District REDLINE.pdf
 
C. 88   APPROVE the 2017-2027 Comprehensive County Child Care Needs Assessment prepared by Brion Economics, Inc., on behalf of Contra Costa County Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
2017 10-Year Comprehensive Countywide Child Care Needs Assessment
 
C. 89   APPROVE the ADA Upgrades to Juvenile Hall Gymnasium Project and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Martinez area. (100% Facilities Lifecycle Improvement Program Funds)
 
 
Attachments
CEQA
 
C. 90   APPROVE the ADA Upgrades to Juvenile Hall Main Building Project and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Martinez area. (100% Facilities Lifecycle Improvement Program Funds)
 
Attachments
CEQA Document
 
C. 91   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2017-18 State Highway property rental pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller. (91% County Road Fund, 7% City of Lafayette, 2% City of Walnut Creek)
 
Attachments
17-18 State Highway Property Rental Revenue
 
C. 92   ACCEPT the Treasurer's Quarterly Investment Report as of December 31, 2018, as recommended by the County Treasurer-Tax Collector. (No fiscal impact)
 
Attachments
Treasurer's Quarterly Investment Report 12.31.18
 
C. 93   ACKNOWLEDGE, RATIFY and APPROVE the delegation of authority to the Executive Director of the Contra Costa County Mayors’ Conference to act as permanent secretary and recording officer of the City Selection Committee under Government Code section 50270, et seq., and carry out all other functions of the Clerk to the Selection Committee, as recommended by the County Administrator.
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

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

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

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

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

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
 
Airports Committee May 8, 2019 11:00 a.m. See above
Family & Human Services Committee March 25, 2019 Canceled
April 22, 2019
10:30 a.m. See above
Finance Committee March 25, 2019 9:00 a.m. See above
Hiring Outreach Oversight Committee April 1, 2019 1:00 p.m. See above
Internal Operations Committee April 8, 2019 1:00 p.m. See above
Legislation Committee April 8, 2019 10:30 a.m. See above
Public Protection Committee April 1, 2019 10:30 a.m. See above
Sustainability Committee March 25, 2019 12:30 p.m. See above
Transportation, Water & Infrastructure Committee April 8, 2019 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