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

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

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


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

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

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

AGENDA
April 10, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

 
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.

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

Inspirational Thought- "In a world where you can be anything, be kind." ~unknown
 
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 proclaiming  April 8-14, 2018 National Crime Victims' Rights Week. (Diana Becton, District Attorney)
 
  PRESENTATION recognizing April 2018 as Alcohol Awareness Month. (Supervisor Mitchoff)
 
PR.3   PRESENTATION by Contra Costa County Historical Society to update the Board of Supervisors on activities. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the 2017 Industrial Safety Ordinance Annual Report submitted by the Health Services Department. (Randy Sawyer, Chief Environmental Health and Hazardous Materials Officer)
 
Attachments
2017 INDUSTRIAL SAFETY ORDINANCE ANNUAL PERFORMANCE REVIEW AND EVALUATION REPORT
 
D.4   Acting as the Governing Board of Contra Costa County and the Contra Costa County Flood Control and Water Conservation District, CONSIDER adopting Resolution No. 2018/93 to adopt an update to the Contra Costa County Hazard Mitigation Plan, Countywide. (Marcelle Indelicato, Office of Emergency Services)
 
Attachments
Resolution No. 2018/93
Attachment 1 - HMGP and PDM Fact Sheet
Attachment 2 - Volume2, Chapter 1 - Unincorporated Contra Costa County Jurisdictional Annex
Attachment 2 - Volume 2, Chapter 20 - Contra Costa County Flood Control and Water Conservation District Jurisdictional Annex
 
        D. 5   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ACCEPT the 2017 Annual Report of real estate acquisition acceptances dated January 1, 2017 through December 31, 2017, approved by the Public Works Director as submitted, Antioch, Bay Point, Brentwood, Clayton, Knightsen, Martinez, Pinole, Rodeo, and Walnut Creek areas. (No fiscal impact)
 
Attachments
Report
 
C. 2   APPROVE the Curb Ramp Project and take related actions under the California Environmental Quality Act, Alamo and Kensington areas. (100% Gas Tax Funds)
 
Attachments
CEQA document
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with American Pavement Systems, Inc., in the amount of $2,958,537, for the 2018 Asphalt Rubber Cape Seal Project, Bay Point, Clyde, Martinez, and Walnut Creek areas. (100% SB1 Gas Taxes)
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2018/115 approving the fifth extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD08-09165, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/115
Subdivision Agreement (Right-Of-Way Landscaping) Extension
 
C. 5   ADOPT Resolution No. 2018/116 accepting completion of private improvements for minor subdivision MS16-00001 for a project developed by Pacific Crest Builders, Inc., as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2018/116
 
C. 6   ADOPT Resolution No. 2018/117 accepting Grant Deed of Development Rights for subdivision SD05-08947, for a project being developed by James Scott Busby and Margaret Mary Busby, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2018/117
Grant Deed of Development Rights
 
C. 7   ADOPT Resolution No. 2018/118 accepting an Offer of Dedication for Park Purposes for subdivision SD05-08971, for a project being developed by Shapell industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/118
Offer of Dedication-Park Purposes
 
C. 8   ADOPT Resolution No. 2018/119 approving the Agreement for Improvement Warranty for park acceptance PA15-00044 (cross-reference subdivision SD05-08971), for the project being developed by Shapell industries, Inc. a Delaware Corporation, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/119
Agreement for Improvement Warranty & Improvement Security Bond
 
C. 9   ADOPT Resolution No. 2018/123 accepting Offer of Dedication for Roadway Purposes and Relinquishment of Abutter's Rights for subdivision SD05-08947, for a project being developed by James Scott Busby and Margaret Mary Busby, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2018/123
Offer of Dedication -Road Purposes and Releasing of Abutter's Rights
 
C. 10   ADOPT Resolution No. 2018/124 accepting Offer of Dedication for Roadway Purposes for development permit DP16-03008, for a project being developed by Goldman Enterprises, Inc., as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2018/124
Offer of Dedication - Road Purposes
 
C. 11   ADOPT Resolution No. 2018/125 accepting completion of improvements and approving the Final Map for subdivision SD05-08947 for a project developed by James Scott Busby and Margaret Mary Busby, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2018/125
Subdivision Map
Tax Letter & Bond
 
C. 12   ADOPT Resolution No. 2018/126 accepting completion of landscape improvements for a Subdivision Agreement (Right-of-Way Landscaping) for park acceptance PA14-00042 (cross-reference subdivision SD05-08971), for a project being developed by Toll Brothers, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/126
 
C. 13   ADOPT Resolution No. 2018/127 accepting completion of landscape improvements for park acceptance PA15-00044 (cross-reference subdivision SD05-08971), for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 

 
Attachments
Resolution No. 2018/127
 
Special Districts & County Airports


 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with John Cicero for a Large T-hangar at Buchanan Field Airport effective April 1, 2018 in the monthly amount of $548.33, Pacheco area. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agmt - John Cicero
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Archer Two Aviation, LLC. for a Shade hangar at Buchanan Field Airport effective March 23, 2018 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agmt - Archer Two Aviation, LLC.
 
C. 16   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a long-term lease with Montecito Commercial Group, LLC, for the lease of approximately 3.21 acres of unimproved County-owned property located at Buchanan Field Airport at the south end of Sally Ride Drive, with rent equal to $1,000 per month during the anticipated two-year construction period, followed by initial ground rent of $4,247.08 per month for the first year, with annual increases thereafter, and adopt mitigated negative declaration and take related California Environmental Quality Act (CEQA) actions. (100% Airport Enterprise Fund)
 
Attachments
Montecito Lease Agreement
Exhibit A - Legal Description
Exhibit B - Site Plan
Exhibit C - Mitigated Negative Declaration
Exhibit D - Form of Rental Agreement
Exhibit E - Form of Consent to Rental Agreement
Exhibit F - Form of Performance Bond
Comment Letters
 
C. 17   AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute and record the Memorandum of Unrecorded Grant Agreement/Deed Restriction with the Contra Costa Resource Conservation District and the California Natural Resources Agency to protect public interest in the Pinole Creek Fish Passage Project, effective April 10, 2018, in perpetuity, Pinole area. (100% Flood Control Zone 9 Funds)
 
Attachments
MOUGA
 
Claims, Collections & Litigation

 
C. 18   DENY claims filed by CSAA – Subrogee for Faisal Malik, Julie Enea, Kerri & Michael Harris, Cristell Hoover, EH, a minor by Cristell Hoover her guardian, Shannon O. Murphy Sr. and Lavanya Shahani. DENY late claim filed by Mario Torres.
 
Statutory Actions

 
C. 19   ACCEPT the Fiscal Year 2017/18 Community Facilities District Administration Report on County of Contra Costa Community Facilities District No. 2001-1 (Norris Canyon).  (No fiscal impact)
 
 
Attachments
2017-18 Admin Report
 
C. 20   APPROVE Board meeting minutes for March 2018, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 21   ADOPT Resolution No. 2018/133 proclaiming  April 8-14, 2018 National Crime Victims' Rights Week, as recommended by the District Attorney.
 
Attachments
Resolution No. 2018/133
 
C. 22   ADOPT Resolution No. 2018/143 declaring April 2018 as Alcohol Awareness Month in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/143
 
Appointments & Resignations

 
C. 23   ACCEPT the resignation of Cesar Zepeda, DECLARE a vacancy in the District I Public Sector seat on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 24   APPOINT Darran Mazaika to the District IV Alternate seat on the Contra Costa County Fire District Advisory Commission, as recommended by Supervisor Mitchoff.
 
C. 25   ACCEPT the resignations of Amo Virk (Business Seat) and Gayle Walls-Burns (Veteran's Seat), DECLARE vacancies for both seats, and DIRECT the Clerk of the Board to post the vacancies for the Business and Veteran Member Seats as recommended by the Advisory Council on Equal Employment Opportunity.
 
C. 26   APPROVE the medical staff appointments and reappointments, additional privileges, changes to emergency medicine privileges, medical staff advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
EM Privilege Change
Attachment
 
Appropriation Adjustments

 
C. 27   APPROVE Appropriation and Revenue Adjustment No. 5062 authorizing the transfer of wage and benefit appropriations between the Workforce Services Bureau (decreasing Department 0504 expenditures) and the Aging and Adult Services Bureau (increasing Department 0503 expenditures) to reflect the transfer of seven full-time positions engaged in SSI Advocacy activities, effective April 1, 2018. (Cost Neutral)
 
Attachments
APOO #5062
 
Intergovernmental Relations

 
C. 28   ADOPT a "Support" position on Senate Bill 914 (Dodd), a bill that would authorize counties to use the Construction Manager At-Risk method of contracting for the erection, construction, alteration, repair, or improvement of any infrastructure, excluding roads, as recommended by the Transportation, Water, and Infrastructure Committee.
 
Attachments
Draft Support Letter: SB 914 - Dodd CMAR
SB 914 (Dodd) - Fact Sheet PDF
SB 914 (Dodd) - Bill Text (1-22-18)
 
C. 29   ADOPT Resolution No. 2018/130, which establishes SUPPORT for Proposition 69, a constitutional amendment (Assembly Constitutional Amendment 5) to prevent new transportation funds from being diverted for non-transportation purposes, and OPPOSITION to the potential November ballot proposition (Proposed Initiative 17-0033) that would repeal the new Senate Bill 1 (2017) transportation funds and make it more difficult to raise state and local transportation funds in the future, as recommended by the Transportation, Water, and Infrastructure Committee. (No current fiscal impact, possible future impacts)
 
Attachments
Resolution No. 2018/130
2-7-17 BOS SB1 letter of support
Ballotpedia: Prop69 Transportation Taxes and Fees Lockbox and Appropriations Limit Exemption Amendment
AssemblyConstitutionalAmendment5.pdf
ACA5(Prop 5)Senate Floor Analyses.pdf
Ballotpedia: Voter Approval for Gas and Vehicle Taxes Initiative (2018 - Proposal 17-0033)
CSAC_sb_1_ten-yr_estimates_new_revenues
Fix Our Roads Coaltion Fact Sheet
 
C. 30   APPROVE a position of "Support" for the Coalition Against Bigger Trucks initiative opposing increases in truck length and weight, and AUTHORIZE the Chair of the Board of Supervisors to sign a letter communicating the County's position, as recommended by the Transportation, Water, and Infrastructure Committee. (No fiscal impact)
 
Attachments
California Support: CABT
CSAC Ltr to Asm Trans Re Trucks
CSAC Truck Size and Weight Study Comments
04-10-18 BOS to House of Reps re DRAFT Support CABT Initiative.pdf
04-10-18 BOS to Senators re DRAFT Support CABT Initiative.pdf
 
C. 31   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the County's Congressional representatives providing support to continue the funding for the U.S. Chemical Safety and Hazard Investigation Board, as recommended by the Contra Costa County Hazardous Materials Commission. 
 
Attachments
Letter for HazMat Commission
Board Letter to Senator Harris
Board Letter to Senator Feinstein
Board Letter to Rep Thompson
Board Letter to Rep DeSaulnier
 
Personnel Actions

 
C. 32   ADOPT Position Adjustment Resolution No. 22262 to cancel one permanent-intermittent Substance Abuse Counselor position and add one Substance Abuse Counselor position (represented) in the Health Services Department. (No additional cost)
 
Attachments
P300 22262_Cxl PI Substance Abuse Counselor and Add Perm Substance Abuse Counselor in HSD
 
C. 33   ADOPT Position Adjustment Resolution No. 22248 to add one Children’s Services System Support Specialist position (represented) and cancel one vacant Eligibility Worker III position (represented) in the Children and Family Services Bureau of the Employment and Human Services Department. (44% Federal, 39% State, 17% County) 
 
Attachments
P300 No. 22248 EHSD
 
C. 34   ADOPT Position Adjustment Resolution No. 22261 to reassign seven filled positions and incumbents (represented) from Department 0504 (Workforce Services Bureau) to Department 0503 (Aging and Adult Services Bureau) in the Employment and Human Services Department. (Cost neutral)
 
Attachments
P300 No. 22261 EHSD
P300 2261 Att A
 
C. 35   ADOPT Position Adjustment Resolution No. 22266 to add one Health Services Reimbursement Accountant position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 22267_Add Health Services Reimbursement Acct Position in HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 22263 to add one Automated Call Distribution Coordinator II position (represented) and cancel one Network Administrator I position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 22263_Add Auto Call Dist Coord II and Cxl NW Admin I in HSD
 
Leases
 
C. 37   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Pleasant Hill Executive Park Association, for a term of 10 years for 9,563 square feet of office space for the Health Services Department – First Hope/ First Break Program at 391 Taylor Blvd, Suite 100, Pleasant Hill, at an initial annual rent of $214,596 for the first year with annual increases thereafter, with one five-year renewal term, under the terms and conditions set forth in the lease. (100% Mental Health Services Act Funds)

 
Attachments
Lease
 
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 Health Services Director, or designee, to execute a contract amendment effective August 1, 2017 with the City of Concord, Community Development Block Grant, to incorporate updated contract language that the U.S. Department of Housing and Urban Development requires to use Community Development Block Grant funds for the Adult Interim Housing Program, for the period August 1, 2017 through June 30, 2018. (No County match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective August 1, 2017 with the City of Concord, Community Development Block Grant, to incorporate updated contract language that the U.S. Department of Housing and Urban Development requires to use Community Development Block Grant funds for the Coordinated Outreach, Referral Engagement program, for the period August 1, 2017 through June 30, 2018. (20% County match)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services to make technical adjustments to the budgets and increase the amount payable to the County by $3,500,000 to a new payment limit of $23,572,025 for continuation of the Drug Medi-Cal Substance Abuse Treatment Services Program, with no change in the term through June 30, 2020. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective March 1, 2018 with the West Contra Costa Unified School District, to increase the payment limit by $210,000 to a new payment limit of $280,000 for additional school-based mobile clinic services in the West Contra Costa Unified School District for the period March 1, 2017 through August 31, 2020. (No County match)
 
C. 42   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in an amount not to exceed $14,799 from the Pacific Library Partnership Innovation and Technology Grant Program to install and maintain a Power Tower Station for the period November 1, 2017 through October 31, 2018.  (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County an amount not to exceed $7,500 to enhance the emergency planning and response system of the Contra Costa Medical Reserve Corps for the period February 12 through August 31, 2018. (No County match)
 
C. 44   ADOPT Resolution No. 2018/129 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept the Office of the Attorney General, California Department of Justice, Division of Law Enforcement Tobacco Law Enforcement Grant Program in an amount not to exceed $97,100 for law enforcement operations to decrease juvenile access and use of tobacco products for the period June 1, 2018 through June 30, 2020. (100% State)
 
Attachments
Resolution No. 2018/129
 
C. 45   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with the State of California, Department of Justice, to pay the County an amount not to exceed $47,736 for access to County's Law and Justice Information Systems for the period July 1, 2017 through June 30, 2020.  (No County cost)
 
C. 46   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Department of Fish and Game, including modified indemnification language, for use of the Sheriff's Range Facility commencing with execution of the contract through June 30, 2020. (100% User Fee revenue)
 
C. 47   ADOPT Resolution No. 2018/109 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of $300,000 for the abatement of abandoned vessels and the vessel turn in program on County waterways for the period beginning October 1, 2018 through the end of the grant funding availability. (90% State, 10% In-kind match)
 
Attachments
Resolution No. 2018/109
 
C. 48   ADOPT Resolution No. 2018/134 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept Boating Safety and Enforcement Equipment Grant Funds from the California State Parks, Division of Boating and Waterways in an amount not to exceed $96,427 for the purchase and installation of diving equipment and training for the Sheriff's Dive team. (100% State)
 
Attachments
Resolution No. 2018/134
 
C. 49   ADOPT Resolution No. 2018/142 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Alcoholic Beverage Control, in an initial amount of $62,525 to fund proactive enforcement targeting the unauthorized sale of alcoholic beverage by businesses within the County for the period July 1, 2018 through the end of the grant funding. (No County match)
 
Attachments
Resolution No. 2018/142
 
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 Employment and Human Services Director, or designee, to enter into worksite contractual/financial agreements with employers participating in the Contra Costa Works Subsidized Employment Program to allow for reimbursement of not less than $10 per hour and not to exceed $20 per hour for each of the CalWORKs clients worksited with employers during the period July 1, 2017 through June 30, 2018. (85% Federal, 15% State)
 
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute worksite contractual/financial agreements with employers participating in the Expanded CCWORKS Subsidized Employment Program to allow for reimbursement of not less than $10 per hour but not to exceed $20 per hour for CalWORKs clients during the period July 1, 2017 through June 30, 2018. (96% Federal, 4% State)
 
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an Interagency Agreement with the City of Oakland in an amount not to exceed $30,000 to provide Oakland Workforce Development Staff training and professional development for the period of December 1, 2017 through June 30, 2018. (100% Federal)
 
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa County, Inc., a non-profit corporation, effective March 15, 2018, to increase the payment limit by $25,176 to a new payment limit of $271,017 for additional ombudsman services to seniors in long-term care with no change to the original contract term of July 1, 2017 through June 30, 2018. (52% State; 48% Federal)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order, with Netronix Integration, Inc., in an amount not to exceed $300,000 for the period April 1, 2018 through March 31, 2020 for access control products, Countywide. (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Scott Construction, Inc., in an amount not to exceed $1,500,000 for the period April 1, 2018 through March 31, 2021, to provide on-call fire, water and mold mitigation services, Countywide. (100% General Fund)
 
Attachments
Rate Schedule
 
C. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Sharjo, Inc., (d/b/a ServiceMaster Restoration Services) in an amount not to exceed $1,500,000 for the period April 1, 2018 through March 31, 2021, to provide on-call fire, water and mold mitigation services, Countywide. (100% General Fund)
 
Attachments
Rate Schedule
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department, to pay the California Department of Social Services an amount not to exceed $198,894 to reimburse the State for payments to the Private Adoptions Agency Program serving youth who would otherwise be in foster care during the 2016-17 fiscal year. (100% State)
 
C. 58   APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with Contra Costa County Office of Education (CCCEO) in an amount not to exceed $212,270 to provide assistance to individuals as they transition from the County’s adult detention facilities for the period of January 1, 2018 through June 30, 2019. (100% State Realignment Funds)
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an amendment to the Interagency Agreement with Ambrose Recreation and Parks District, a public entity, effective May 1, 2018, to increase the payment limit by $45,273 to a new payment limit of $144,818 and to extend the term from June 30, 2018 to a new term ending December 31, 2018 for the provision of Promoting Safe and Stable Families Program Services.  (100% Federal)
 
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Minh Nguyen, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in West County for the period April 1, 2018 through March 31, 2019. (100% Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Prometheus Laboratories, Inc., in an amount not to exceed $300,000 to provide outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers for the period November 1, 2017 through October 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Anesthesia Consultants Medical Group, Inc., in an amount not to exceed $150,000 to provide anesthesia staffing services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2018 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven In-Home Supportive Services Public Authority Advisory Committee members $24 per meeting, not to exceed three meetings per month, in stipends to defray meeting attendance costs for the period July 1, 2018 through June 30, 2019 for a total cost not to exceed $6,427, as recommended by the Employment and Human Services Department Director. (50% Federal, 50% State)
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, a purchase order with AT&T, and a third-party master lease agreement with Key Government Finance, Inc., in an amount not to exceed $946,000, for the period May 1, 2018 through May 31, 2022, for the purchase of computer equipment, Countywide. (100% Department User Fees)
 
C. 65   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the Consulting Services Agreement with Ross Drulis Cusenbery Architecture, Inc., to extend termination date by 24 months with no other change to the other terms or payment limit, to provide architectural, engineering, and other technical support services during further design and construction phases support for the new Emergency Operations Center/Public Safety Building. (No fiscal impact)
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the Consulting Services Agreement with KMD Architects, to increase the payment limit by $300,000, to a new payment limit of $3,400,000, for additional architectural, engineering and other technical support services for the new County Administration Building. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mission Recruiting, LLC, in an amount not to exceed $300,000 to provide physician recruitment services for Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through April 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Infectious Disease Doctors Medical Group, APC, in an amount not to exceed $260,000 to provide infectious disease consulting and training at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through April 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Roark, M.D., in an amount not to exceed $250,000 to provide gastroenterology services at Contra Costa Regional Medical and Health Centers for the period May 1, 2018 through April 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order amendment, with Jon K Takata Corp (dba Restoration Management Company), to increase the payment limit by $37,000 to a new payment limit of $135,000 for mold abatement and repair at 1391 Shell Avenue, Martinez area. (100% General Fund)
 
 
C. 71   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Matt Colchico d/b/a Summit Building Services, in an amount not to exceed $3,500,000 to provide custodial services in certain leased buildings and certain County-owned buildings, for the period April 1, 2018 through March 31, 2021, Countywide.  (100% General Fund)

 
Attachments
Rate and Frequency Schedule
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $153,755 for PureStorage FlashArray hardware and support for the period April 21, 2018 through April 20, 2019. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Lifenet Health, to increase the payment limit by $60,000 to a new payment limit of $159,900 for medical supplies, instruments and allografts (human tissue) for the Contra Costa Regional Medical Center, for the period January 1, 2017 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sam Clar Office Furniture, Inc., in an amount not to exceed $104,504 for furniture for the relocation of the Emergency Medical Services Division. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with S/T Health Group Consulting, Inc., in an amount not to exceed $113,200 to provide pharmacy audit services to Contra Costa Health Plan members for the period April 1, 2018 through March 31, 2020. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Eileen M. Linder Optometrist, Inc., in an amount not to exceed $150,000 to provide optometry 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)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Med One Capital, Inc., in an amount not to exceed $474,518 for lease of a medication packaging system for the Pharmacy Division at Contra Costa Regional Medical Center, for the period March 1, 2018 through February 28, 2023. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Phamatech, Inc., in an amount not to exceed $246,960 for Child Welfare mandated drug testing services for the period of July 1, 2018 through June 30, 2019. (30% County, 70% State)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions, a non-profit corporation, in an amount not to exceed $144,024 for the provisions of services to victims of human trafficking in Contra Costa County for the period of April 1, 2018 through September 30, 2018. (100% Federal)
 
C. 80   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an Interagency Agreement with Contra Costa County Office of Education, a public entity, in an amount not to exceed $50,000 to provide tutoring services to children in foster care for the period of July 1, 2018 through June 30, 2019. (30% County, 70% State)
 
C. 81   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with AT&T Corp., in the amount of $107,477 to purchase audio visual equipment for the relocation of the Emergency Medical Services Division. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, transportation vouchers in aggregate amount not to exceed $33,433 for homeless patients to health-related appointments through the Health Care for the Homeless Program for the period February 1, 2018 through January 31, 2019. (100% U.S. Health Resources and Services Administration Grant funds)
 
C. 83   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, a purchase order amendment with Tessco Technologies to extend the term from June 30, 2018 through June 30, 2020 with no change to the payment limit of $150,000, for telecommunications and radio parts and supplies.  (100% Charges to User Departments)
 
Other Actions
 
C. 84   APPROVE a restructuring of the membership of the Arts and Culture Commission of Contra Costa County by adding two At-Large Seats, ADOPT revised bylaws of the Arts and Culture Commission as recommended by the Commission, and DECLARE vacancies in the At-Large 3, At-Large 4, District V, and Alternate Seats of the Arts and Culture Commission. (No fiscal impact.)
 
Attachments
AC5 February Minutes
AC5 Bylaws Redlined
AC5 Bylaws Clean
 
C. 85   APPROVE referrals to the Transportation, Water and Infrastructure Committee for action in 2018, as recommended by the Committee. (No fiscal impact)
 
Attachments
TWIC Referrals 2018 FINAL
 
C. 86   ADOPT Resolution No. 2018/110 ratifying a Memorandum of Understanding entered into by the Sheriff-Coroner with the California State Parks Division of Boating and Waterways and approve and authorize the Sheriff-Coroner, or designee, to apply for and accept reimbursement funding for critical skills training from the California State Parks Division of Boating and Waterways with an initial request of $25,000 for the period beginning June 5, 2017 through the end of reimbursement funding availability. (100% State)
 
Attachments
Resolution No. 2018/110
 
C. 87   ACCEPT and APPROVE the revised Head Start Policy Council Bylaws for the Community Services Bureau, as recommended by the Employment & Human Services Department.
 
Attachments
Bylaws Redline copy
Bylaws Clean copy
Summary of Changes
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of Phoenix to provide supervised field instruction to nursing students in the County’s Public Health Division, for the period March 1, 2018 through June 30, 2021. (Non-financial agreement)
 
C. 89   APPROVE and AUTHORIZE the El Sobrante Library to be closed until further notice while clean up and restoration of the facility is completed following the recent fire, as recommended by the County Librarian. (100% Library Fund)
 
 
C. 90   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2016-17 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. (83% County Road Fund, 6% City of Lafayette, 11% City of Pittsburg)
 
Attachments
State Highway Property Rental Revenue
 
C. 91   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee and the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C. 92   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $60,000 to Aspiranet, for services rendered on behalf of the Employment and Human Services Department, as recommended by the Employment and Human Services Director.  (100% Federal)
 
Attachments
2016-17 contract
2017-18 contract
 
C. 93   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on March 27, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 94   ADOPT Resolution No. 2018/140 to temporarily close part day, part year Center Based pre-school and Home Based programs, abolish project positions and lay off employees in the Employment and Human Services Department, Community Services Bureau, and in August, 2018 re-establish positions, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/140
List of positions to be abolished and restored
 
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 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 June 4, 2018 1:00 p.m. See above
Internal Operations Committee May 14, 2018 1:00 p.m. See above
Legislation Committee May 14, 2018 10:30 a.m. See above
Public Protection Committee April 12, 2018 Special Meeting 9:00 a.m. See above
Transportation, Water & Infrastructure Committee May 14, 2018 9:00 a.m. See above
 
 

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

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

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

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





 

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