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
May 22, 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: 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. In Re Appeal of California EMS Authority Decision to Rescind Approval of the Contra Costa EMSA’s RFP-2015-CCC.
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "We are continually faced with a series of great opportunities brilliantly disguised as insoluble problems." ~ John Gardner
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.137 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 declaring May 15th to June 15th as Tourette Syndrome Awareness Month in Contra Costa County. (Supervisor Mitchoff)
 
  PRESENTATION recognizing the week of May 20-26, 2018 as National Emergency Medical Services Week, with the theme of “EMS STRONG: Stronger Together" and May 23, 2018 as Emergency Medical Services for Children Day. (Pat Frost, Director of Emergency Medical Services)
 
  PRESENTATION recognizing the relief efforts that supported the Concord community during the Galindo Fire in April of 2018. (Supervisor Mitchoff)
 
PR.4   PRESENTATION recognizing May as CalFresh Awareness Month. (Wendy Therrian, Employment and Human Services Department)
 
Attachments
CalFresh Awareness Month
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the 2017 Kindergarten Readiness Assessment and discuss First 5 activities to support young families in Contra Costa. (Sean Casey, First 5 Executive Director)
 
D.4   HEARING to adopt Ordinance No. 2018-16 and Resolution No. 2018/182, to adjust transportation mitigation fees and update the project list for the Discovery Bay Area of Benefit, and to reestablish the boundaries of that area of benefit, and take related actions under the California Environmental Quality Act (CEQA), Discovery Bay area. (100% Discovery Bay Area of Benefits Funds) (Mary Halle, Public Works Department)
 
Attachments
Resolution No. 2018/182
Nexus Study
CEQA
Final Ordinance 2018-16
DPR Discovery Bay AOB
 
D.5   HEARING to consider an appeal of a tree permit for the removal of eight code-protected trees on the property identified as 1593 Hillgrade Avenue in the Alamo area. County File #TP17-0033. (Gabriella Odell and Bruce Tarter, Sophia and Lomit Patel, Appellants) (Gil Gibson, Applicant and Owner) (Ruben Hernandez, Department of Conservation and Development).
 
Attachments
Appeal Letter to Board - Patel
Appeal Letter to Board - Odell and Tarter
Maps (Parcel Map, General Plan, Zoning and Aerial Photography)
Findings and Conditions
CPC Staff Report
Site Plan
Powerpoint Presentation
 
D.6   CONSIDER the report on soil conditions at the parking lot behind 651 Pine Street, Martinez. (Eric Angstadt, Chief Assistant County Administrator)
 
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN to the 2:00 p.m. Contra Costa County
Administration Building Groundbreaking Ceremony
Intersection of Pine Street and Escobar Street, Martinez
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Statewide Construction Sweeping, Inc., to change the contract completion time from one year to three years, for the period May 2, 2017 to May 2, 2020, with no change to the original payment limit of $200,000, for the 2017 On-Call Sweeping Services Contract for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Pavement Coatings Co., to change the contract completion time from one year to three years for the period May 23, 2017 to May 23, 2020, with no change to the original payment limit of $200,000, for the 2017 On-Call Grinding Services Contract(s) for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
 
 
C. 3   APPROVE the Marsh Creek Road Traffic Safety Improvements Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Clayton and Brentwood areas. (83% Highway Safety Improvement Program Funds and 17% East County Regional Area of Benefit Funds) 
 
Attachments
CEQA document
 
C. 4   APPROVE the Contra Costa County Local Streets and Road Preservation Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Byron and Richmond areas. (75% One Bay Area Grant – Local Streets and Roads Preservation and 25% Gas Tax Funds)
 
 
Attachments
CEQA document
 
C. 5   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $515,910 with Hess Concrete Construction Co., Inc. for the Morgan Territory Road Bridges 4.30 and 4.40 Project, Clayton area. (100% Local Road Funds)
 
 
C. 6   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $292,883 with Sposeto Engineering, Inc. for the Phase II - Pomona Street Pedestrian Safety Improvement Project, Crockett area. (43% Transportation Development Act Grant Funds and 57% Local Road Funds)
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with WSP USA, Inc., effective May 1, 2018, to increase the payment limit by $75,000 to a new payment limit of $375,000, for construction management services for the Byron Highway and Camino Diablo Intersection Improvements Project, Byron area. (23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds, and 48% Local Road Funds.)
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with WSP USA, Inc., effective May 1, 2018, to extend the termination date from June 30, 2018 to December 30, 2018 and increase the payment limit by $230,000 to a new payment limit of $630,000, for construction management services for the Balfour Road Shoulder Widening Project, Brentwood area. (100% Discovery Bay Mitigation Funds)
 
C. 9   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $541,929 with Hess Concrete Construction Co., Inc. for the Rio Vista Elementary Pedestrian Connection Project, Bay Point area. (76% Active Transportation Program-Safe Routes to School Funds and 24% Local Road Funds)
 
C. 10   APPROVE the Orwood Road Culvert Replacement Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, Knightsen area. (100% Local Road Funds)
 
Engineering Services

 
C. 11   ADOPT Resolution No. 2018/175 accepting completion of improvements for subdivision SD05-08971 for a project 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. 2018/175
 
C. 12   ADOPT Resolution No. 2018/176 accepting completion of the warranty period for the Road Improvement Agreement, and release of cash deposit for faithful performance, for road acceptance RA06-01208 (cross reference subdivision SD04-08856), for a project 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. 2018/176
 
C. 13   ADOPT Resolution No. 2018/180 approving the annual county miles in the Total Maintained Mileage for County Roads Report, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2018/180
Exhibit - Contra Costa County Road Mileage
 
Special Districts & County Airports


 
C. 14   APPROVE and AUTHORIZE the Public Works Director, or designee, to allocate up to $55,400 from County Service Area R-7 funds for the “2018 Alamo Summer Concert Series” and “2018 Alamo Movie Under the Stars” events at Livorna Park, Alamo Area. (100% County Services Area R-7 Funds)
 
Attachments
Alamo MAC
CSA R-7A FY 2017-18
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with A & M Steel Construction Inc. for a T-hangar at Buchanan Field Airport effective May 5, 2018 in the monthly amount of $394.10 (100% Airport Enterprise Fund).
 
 
Attachments
Hangar Rental Agmt - A/M Steel Construction, Inc.
 
Claims, Collections & Litigation

 
C. 16   DENY claims filed by CSAA, Lydia Cantu, Barbara Gardner, Erika Hunt, Jason Kung, Mercury Insurance for Brandon Wu, Yekaterina Ramirez, Safeco Insurance for Christie Pereira, Robert Taylor, Kam Vilaikham, and Atiba Willliams. DENY late claim filed by Yekaterina Ramirez. DENY Amended claim filed by CSAA for Kwok Wan Lau and Yekaterina Ramirez.
 
Statutory Actions

 
C. 17   ACCEPT Board members meeting reports for April 2018.
 
Attachments
District I April 2018 Report
District III April 2018 Report
District IV April 2018 Report
District II April 2018 Report
 
Honors & Proclamations

 
C. 18   ADOPT Resolution No. 2018/178 declaring May 15th to June 15th as Tourette Syndrome Awareness Month in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/178
 
C. 19   ADOPT Resolution No. 2018/185 declaring June 2018, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQ) Pride Month in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/185
 
C. 20   ADOPT Resolution No. 2018/177 proclaiming May 20-26, 2018 as "National Public Works Week" in Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2018/177
 
C. 21   ADOPT Resolution No. 2018/186 recognizing the relief efforts that supported the Concord community during the Galindo Fire in April of 2018, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/186
 
C. 22   ADOPT Resolution No. 2018/179 recognizing May 23, 2018 as Emergency Medical Services for Children Day, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/179
 
C. 23   ADOPT Resolution No. 2018/181 recognizing May 20-26, 2018 as National Emergency Medical Services Week, with the theme of “EMS STRONG: Stronger Together", as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/181
 
C. 24   ADOPT Resolution No. 2018/187 recognizing the Honorable Barry P. Goode upon his retirement from the Contra Costa County Superior Court, as recommended by Supervisors Andersen and Gioia.
 
Attachments
Resolution No. 2018/187
 
C. 25   ADOPT Resolution No. 2018/196 honoring the life of Sgt. Herman Benjamin Rellar, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/196
 
Appointments & Resignations

 
C. 26   APPOINT Joe Metro to the District V At Large seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Glover.
 
C. 27   APPOINT Cynthia Chavez to the District 3-A seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Burgis.
 
C. 28   ACCEPT the resignation of Dr. Robert Leasure, DECLARE vacant the At Large #16 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. 29   APPOINT Sienna Cowing to the District II-A seat on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Andersen.
 
C. 30   ACCEPT resignations of Derek Krause, Cynthia Belon, Ross Fay, and Jon Michaelson; DECLARE vacancies on the Emergency Medical Care Committee in Seat (B6) Contra Costa Fire Chiefs’ Association Representative, Seat (B13) Contra Costa Health Services – Behavioral Health Representative, Seat (C2) Air Medical Transportation Provider, Seat (C5) Public Provider Field Paramedic; and DIRECT the Clerk of the Board to post these vacancies, as recommended by the Health Services Director. 
 
C. 31   ACCEPT the resignation of Anthony Rocca, DECLARE a vacancy in the Alternate 2 Seat on the Alamo Police Services Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 32   REAPPOINT Keegan Duncan to the Consumer Seat of Any Age - Seat 4 and Joe Juarez to the Consumer Under 60 - Seat 2 on the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Family and Human Services Committee.
 
Attachments
Reappointment Memo K.Duncan
K.Duncan Application
Reappointment Memo J.Juarez
J.Juarez Application
 
Intergovernmental Relations

 
C. 33   ADOPT a "Support" position on Assembly Bill 3138 (Muratsuchi), which would amend existing rules for imposing increased civil or administrative liability on a person or stationary source that violates the provisions of the California Accidental Release Prevention Program, as recommended by the Health Services Director.
 
Attachments
Letter of Support
 
C. 34   ADOPT a position of “Support” on H.R. 5003 to amend the Internal Revenue Code of 1986 to reinstate advance refunding bonds, AUTHORIZE the Chair of the Board to send a letter to members of the House of Representatives representing Contra Costa County requesting co-sponsorship of the bill and AMEND the County's adopted federal legislative platform to make conforming changes, as recommended by the Legislation Committee.
 
Attachments
Attachment A: HR 5003
Attachment B: Support Letter
Letter to Representative DeSaulnier
Letter to Representative McNerney
Letter to Representative Thompson
Letter to Representative Swalwell
 
Personnel Actions

 
C. 35   ADOPT Position Adjustment Resolution No. 22256 to add one Clerk-Recorder Services Specialist (represented) position and cancel one Recordable Documents Technician (represented) position in the Clerk-Recorder Division of the Clerk-Recorder-Elections Department. (100% General Fund)
 
Attachments
P300 22256 - Add C-R Svcs Spec, Cxl Recordable Doc Tech
 
C. 36   ADOPT Resolution No. 2018/132 to provide for salary reallocation of the Law Enforcement Training Instructor-Per Diem (unrepresented) job classification, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/132
 
C. 37   ADOPT Position Adjustment Resolution No. 22278 to add one Executive Secretary-Exempt (unrepresented) position and cancel one Clerk-Senior Level (represented) position in the Information Technology Department. (100% Department/Agency fees)
 
Attachments
P300 22278 Add Exec Scty Cxl Clerk-Sr Lvl in DoIT
 
C. 38   ADOPT Position Adjustment Resolution No. 22257 to add one Homeless Services Chief position (represented) in the Health Services Department. (100% General Fund)
 
Attachments
0 P300 #22257 - Add Homeless Services Chief in HSD
 
Leases
 
C. 39   APPROVE and AUTHORIZE the County Librarian, or designee, to execute the Ninth Amendment to the Memorandum of Understanding between the County of Contra Costa, the City of San Ramon and the Contra Costa Community College District for the operation of the Dougherty Station Library located at 17017 Bollinger Canyon Road, San Ramon for Fiscal Year 2018/2019, as recommended by the Public Works Director.  (100% County Library Funds)
 
Attachments
MOU
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 40   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract containing modified indemnification language and accept reimbursement in an amount not to exceed $40,000 from East Bay Regional Park District (District) to provide noxious weed control services in District parks and associated land bank areas for the period January 1 through December 31, 2018. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Alarm Company, including modified indemnification language, to pay the County $26,000 the first year and $27,000 the second year for sponsorship funding designated to provide scholarships, classes, and recruitment for the Law Enforcement Training Center for the period July 1, 2018 through June 30, 2020, with the Sheriff's Charities, Inc., serving as the fiscal agent. (No County match)
 
C. 42   ADOPT Resolution No. 2018/174 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, Office of Justice Programs, DNA Program Backlog Reduction Grant in an initial amount of $238,151 to reduce the number of backlogged DNA tests in the Sheriff's Criminalistics Laboratory for the period January 1, 2019 through the end of the grant period. (100% Federal)
 
Attachments
Resolution No. 2018/174
 
C. 43   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Community Services and Development, to pay the County an amount not to exceed $166,495 for the U.S. Department of Energy Weatherization Assistance Program for low-income households for the period June 1, 2018 through May 31, 2019. (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the U.S. Department of Health and Human Services (Health Resources & Services Administration), to pay the County an amount not to exceed $55,563 to provide the Ryan White HIV/AIDS Program Part C in West Contra Costa County for the period May 1, 2018 through April 30, 2019. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an initial amount of $8,000 from Contra Costa Keller Canyon Mitigation Trust Fund to purchase educational products to be given to children and the elderly during public outreach events for the Keller Canyon Fund’s primary target areas Bay Point and Pittsburg West of Harbor. (100% Keller Canyon Mitigation Funds)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Health to pay the County an amount not to exceed $50,000 for respite care services provided to homeless adults at the Philip Dorn Respite Center for the period January 1 through December 31, 2018. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to accept additional funding in the amount of $12,250 for a new total of $260,250 from the Contra Costa County Office of Education for Quality Matters with no change in the term of July 1, 2017 through June 30, 2018. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an initial amount of $276,217 from the Contra Costa County Keller Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay Point Resident Deputy program for the period of July 1, 2018 through June 30, 2019. (100% Keller Canyon Mitigation Funds)
 
C. 49   APPROVE and AUTHORIZE the Sheriff, or designee, to apply for and accept a grant in an initial amount of $4,500 from Contra Costa County Keller Mitigation Trust Fund for the purchase of bicycle helmets, bicycle repair and an instructional class on safety and bicycle raffles (100% Keller Canyon Mitigation Funds)
 
C. 50   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an initial amount of $5,000 for the Contra Costa Keller Mitigation Trust Fund to assist in expedited removal of litter dumps and graffiti. (100% Keller Canyon Mitigation Funds)
 
C. 51   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an initial amount of $9,000 from Contra Costa Keller Canyon Mitigation Trust Fund to host a free community Christmas party and toy giveaway for the residents of Bay Point. (100% Keller Canyon Mitigation Funds)
 
C. 52   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an initial amount of $8,000 from Contra Costa County Keller Canyon Mitigation Trust fund for gang intervention programs. (100% Keller Canyon Mitigation Funds)
 
C. 53   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an initial amount of $276,217 from Contra Costa County Keller Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the Bay Point School Resource Officer Program for the period of July 1, 2018 through June 30, 2019. (100% Keller Canyon Mitigation Funds)
 
C. 54   ADOPT Resolution No. 2018/183 authorizing the Sheriff-Coroner, or designee, to apply for and accept a U.S. Department of Justice National Institute of Justice grant in an initial amount of $180,000 for the purchase of bullet proof vests from September 1, 2018 through August 31, 2020. (50% Federal, 50% County match)
 
Attachments
Resolution No. 2018/183
 
C. 55   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a contract containing modified indemnification language with Contra Costa County Office of Education for a Childcare Subsidy Pilot Project for the period March 1, 2018 through June 30, 2023. (Non-financial agreement)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the California Governor’s Office of Emergency Services in an amount not to exceed $35,000 for the County's Hazardous Materials Emergency Planning Program for the period October 1, 2018 through September 30, 2019. (No County match) 
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 57   APPROVE clarification of Board of Supervisors action of February 27, 2018 (C.56), to reflect that the correct name of the contracting party is Valley Power Systems North, Inc., rather than Valley Air Conditioning & Repair, as recommended by the Public Works Director, Countywide. (100% General Funds)
 
C. 58   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Contra Costa ARC, dba Commercial Support Services, in an amount not to exceed $450,000 to provide packet fulfillment services for Print and Mail Services, for the period June 1, 2018 through may 31, 2020, Countywide. (100% Department User Fees)
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mt. Diablo Adult Education in an amount not to exceed $53,000 to provide services to California Work Opportunity and Responsibility to Kids (CalWORKs) Welfare-To-Work (WTW) Program participants with targeted vocational training for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 60   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Craft Consulting Group to extend the term from June 30, 2018 through December 31, 2018 with no change to the existing payment limit of $125,514, to continue to provide services on the preparation of the Strategic Action Plan and related tasks for the Northern Waterfront Economic Development Initiative, as recommended by Northern Waterfront Economic Development Initiative Ad Hoc Committee.
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Thyssenkrupp Elevator Corporation, including modified indemnification, in an amount not to exceed $1,300,000 for elevator maintenance, repair, and modernization services, for the period June 1, 2018 through May 31, 2021, Countywide. (100% General Funds)
 
C. 62   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order with Omnipro Systems, Inc. of San Francisco in an amount not to exceed $412,701 to procure 500 personal computers over the period May 15, 2018 through May 14, 2019. (48% Federal, 42% State, 10% County)
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Place for Youth, a non-profit agency, in an amount not to exceed $540,000 to continue to provide transitional housing assistance for emancipated youth for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Monument Impact in an amount not to exceed $116,486 for job search and placement services to California Work Opportunity and Responsibility to Kids (CalWORKs) clients with limited English proficiency for the period July 1, 2018 through June 30, 2019.  (85% Federal, 15% State)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Asian Community Mental Health Board in an amount not to exceed $154,500 to provide interpretation, case management and advocacy services to mental health patients in West Contra Costa County for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with John Meyers in an amount not to exceed $400,000 for helicopter pilot services for the period July 1, 2018 through June 30, 2020. (65% State, 34% CSA P-6 zone funds, 1% Agency user fees)
 
C. 67   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Behavioral Interventions Incorporated in the amount of $175,000 to provide electronic monitoring service and equipment for the period February 1, 2018 through January 31, 2019. (100% General Fund)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with California State University Fresno Foundation, a Non-Profit Corporation, in an amount not to exceed $750,000, to provide Title IV-E training for the period July 1, 2018 through June 30, 2021.  (75% Federal, 17.5% State, 7.5% County) 
 
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Compass Group USA, Inc. (dba Bateman Community Living), in an amount not to exceed $2,868,382 to provide meal services for County's Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019 in an amount not to exceed $717,096. (100% Title III C-1 and C-2 of the Federal Older Americans Act of 1965)
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an interagency agreement with Contra Costa County Office of Education in an amount not to exceed $108,045 to provide educational liaisons between Contra Costa schools and Children and Family Services (CFS) Bureau on behalf of children in foster care for the period of July 1, 2018 through June 30, 2019. (70% State, 30% County)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a non-profit corporation, in an amount not to exceed $1,041,623, to provide emergency shelter receiving center services for children taken into protective custody or transitioning through foster placements for the period July 1, 2018 through June 30, 2019. (70% State, 30% County)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laboratory Corporation of America in an amount not to exceed $325,000 to provide outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a non-profit corporation, in an amount not to exceed $182,281 to provide Child Welfare Redesign Differential Response Path 2 Case Management services for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David S. Gee, M.D., effective June 1, 2018, to increase the payment limit by $25,000 to a new payment limit of $193,000 to provide additional consultation and technical assistance to the Contra Costa Health Plan medical management team, for the period December 1, 2017 through November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 75   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Uplift Family Services, effective June 1, 2018, to increase the payment limit by $36,057 to a new payment limit of $186,057 and to extend the term from June 30, 2018 to a new term ending December 31, 2018, to provide additional family visitation services to Contra Costa County families for the period July 1, 2017 through December 31, 2018. (100% Federal)
 
C. 76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Counseling Options & Parent Education Support Center, Inc. (C.O.P.E.), a non-profit corporation, effective June 1, 2018, to increase the payment limit by $57,000 to a new payment limit of $156,000 and to extend the term end date from June 30, 2018 to December 31, 2018 for ongoing Promoting Safe and Stable Families Program Services for the period of July 1, 2017 through December 31, 2018. (100% Federal)
 
C. 77   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment Contra Costa Interfaith Transitional Housing, Inc., a non-profit corporation, effective June 1, 2018, to increase the payment limit by $41,761 to a new payment limit of $128,153 and to extend the term end date from June 30, 2018 to December 31, 2018 for ongoing mental health case management, academic support, and life and parenting skills training for homeless and vulnerable families for the period of July 1, 2017 through December 31, 2018. (100% Federal)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Buckley, M.D., in an amount not to exceed $605,000 to provide orthopedic care at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Social Service Staffing & Recruiting, Inc., effective May 1, 2018, to increase the payment limit by $160,000 to a new payment limit of $800,000 to provide additional qualified temporary social workers for clients of Children and Family Services programs for the period of July 1, 2017 through June 30, 2018.  (10% County, 45% State, 45% Federal Administrative Overhead)
 
C. 80   RATIFY the Purchasing Agent’s execution of two purchase orders with Altec Industries, Inc., and APPROVE and AUTHORIZE the Purchasing Agent to execute amendments to those purchase orders, for an aggregate payment limit of $196,199.82 per purchase order, to purchase two bucket trucks, as recommended by the Public Works Director.  (100% General Fund)
 
Attachments
X:\Fleet
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Nephrology Medical Group, Inc., in an amount not to exceed $240,000 to provide nephrology (kidney care) services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lao Family Community Development Inc., in an amount not to exceed $105,000 for job services and job placement to limited English proficient California Work Opportunity and Responsibility to Kids (CalWORKs) clients for the period July 1, 2018 through June 30, 2019. (85% Federal, 15% State)
 
C. 83   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Senior Legal Services, in an amount not to exceed $109,505, to provide county-wide legal services to eligible clients 60 years of age or older for the period of July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rodney J. Chan, DPM, in an amount not to exceed $540,000 to provide podiatry services at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2018 through May 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Caregiver Alliance, a non-profit corporation of California, in an amount not to exceed $125,306 for Older Americans Act, Title III-E Family Caregiver Provider Program services to support older adults, their caregivers, and families for the period of July 1, 2018 through June 30, 2019.  (100% Federal)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Counseling Options & Parent Education, Inc., in an amount not to exceed $245,863 to parent education classes and practitioner trainings to prevent and treat behavioral and emotional problems in children and teenagers for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $122,932. (100% Mental Health Services Act)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc. (dba Heluna Health), in an amount not to exceed $767,512 to provide consultation and technical assistance on community health promotion for the County’s Public Health Division’s Health Emergency Unit and Health Services Department’s Emergency Medical Service Unit for the period July 1, 2018 through June 30, 2019. (100% Center for Disease Control funds)
 
C. 88   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment with E-3 Systems, to extend the term from May 31, 2018 through May 31, 2019 and increase the payment limit by $1,000,000 to a new payment limit of $5,750,000 to continue to provide, on an as-needed basis, installation and maintenance of telecommunications cabling. (100% Department User fees)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $219,120 to operate a Coordinated Assessment, Referral and Engagement Center, and Warming Center, and provide case management services for the Homeless Coordinated Entry System of Care for the period April 1, 2018 through September 30, 2018. (55% Mental Health Realignment, 45% Housing and Urban Development Coordinated Entry)
 
C. 90   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa County Office of Education in an amount not to exceed $611,606 to continue providing educational services to inmates for the period of July 1, 2018 through June 30, 2019. (100% Inmate Welfare fund)
 
C. 91   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $142,000 for the continued operation of the Children's Interview Center for the period July 1, 2018 through June 30, 2019. (14% General Fund, 86% Local Law Enforcement Agencies)
 
C. 92   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District - Diablo Valley College in an amount not to exceed $32,400 to provide training for caregivers of children exposed to drugs and/or alcohol for the period July 1, 2018 through June 30, 2019. (75% Federal, 17.5% State, 7.5% General Fund)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $179,552 for crisis intervention and advocacy services to sexually exploited and commercially sexually exploited youth and families for the period July 1, 2018 through June 30, 2019. (42% General Fund, 29% State, 29% Federal)
 
C. 94   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $182,039 to provide case management and home visiting services to high-risk families in West Contra Costa County for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with American Hospice and Home Health Care Services, Inc., effective November 1, 2017, to modify the rates for home services for Contra Costa Health Plan members with no change in the payment limit of $200,000 or in the term of September 1, 2017 through August 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 96   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Pittsburg Power Company in an amount not to exceed $200,000 for comprehensive Workforce Innovation and Opportunity Act services to eligible adults in East Contra Costa County for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 97   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District - West Campus in an amount not to exceed $30,400 to provide training for caregivers of children exposed to drugs and/or alcohol for the period July 1, 2018 through June 30, 2019. (75% Federal, 17.5% State, 7.5% General Fund)
 
C. 98   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with A Step Forward Child Abuse Treatment and Training Programs, a Marriage, Family and Child Counseling Corporation, effective April 1, 2018, to increase the payment limit by $55,000 to a new payment limit of $195,000 to provide mental health services to non Medi-Cal eligible clients for the period August 1, 2016 through July 31, 2018. (70% State, 30% General Fund)
 
C. 99   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence in an amount not to exceed $227,470 to provide shelter services for domestic violence victims and their children for the period July 1, 2018 through June 30, 2019. (63% Marriage license fee revenue, 37% General Fund)
 
C.100   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., effective June 30, 2018, to increase the payment limit by $67,200 to a new payment limit of $2,586,225 to provide additional temporary information technology staff and extend the term through December 31, 2018. (48% State, 42% Federal, 10% County)
 
C.101   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FBC Community Outreach, Inc., in an amount not to exceed $258,129 to provide case management and home visiting services to high-risk families in East Contra Costa County for the period July 1, 2018 through June 20, 2019. (100% State)
 
C.102   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services, a non-profit corporation in an amount not to exceed $254,454 to provide case management and home visiting services to high-risk families in East and Central Contra Costa County for the period July 1, 2018 through June 20, 2019. (100% State)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yellow Cab of Walnut Creek and Contra Costa, Inc., in an amount not to exceed $150,000 to provide non-emergency transportation services to Contra Costa Health Plan members for the period May 1, 2018 through April 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Housing Development Corporation of North Richmond in an amount not to exceed $16,920 to provide congregate meals for the Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019, in an amount not to exceed $4,300. (100% Federal Title III C-1 of the Older Americans Act of 1965)
 
C.105   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Complete Imaging Systems, Inc., in an amount not to exceed $900,000 for fax machines, printers, supplies, parts, ink cartridges, and repairs of fax machines, printers and other machines for the Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C.106   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with West Contra Costa Adult Education in an amount not to exceed $61,723 for a vocational and academic skills training program specially designed for Welfare-to-Work (WTW) participants of the California Work Opportunity and Responsibility to Kids (CalWORKs) Program for the period July 1, 2018 through June 30, 2019. (85% Federal, 15% State)
 
C.107   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Biomerieux, Inc., to increase the payment limit by $99,000 to a new payment limit of $198,000 for additional reagents and supplies needed for the Contra Costa Regional Medical Center Clinical Laboratory and Health Centers for the period January 1, 2017 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mauricio Kuri, M.D., in an amount not to exceed $1,767,000 to provide plastic surgery services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Foley & Lardner, LLP, in an amount not to exceed $975,000 to provide legal services related to Medi-Cal audit appeals and other Contra Costa Health Plan appeals, report issues, and authorized litigation issues for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise I Fund)
 
C.110   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the San Ramon Valley Unified School District in an amount not to exceed $225,072 to provide State Preschool services for the period July 1, 2018 through June 30, 2019. (100% State)
 
C.111   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $560,000 to provide Workforce Innovation and Opportunity Act (WIOA) year-round youth workforce development services in East and West County for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with CapsuleTech, Inc., in an amount not to exceed $86,891 for SmartLinx license, maintenance and support, which delivers monitoring, management, and analysis of real-time patient data at Contra Costa Regional Medical Center for the period March 6, 2018 through March 5, 2021. (100% Hospital Enterprise Fund I)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Huron Consulting Services, LLC, effective February 1, 2018, to increase the payment limit by $25,674 to a new payment limit of $1,425,674 for additional consulting, technical support, training, and project management services for the Department’s Information Systems Unit, for the period May 1, 2014 through June 30, 2018.  (100% Hospital Enterprise Fund I)
 
C.114   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Cooperative Purchasing Agreement with Hewlett Packard Enterprise Company in an amount not to exceed $466,000 to provide computer server hardware, integrated software, and implementation services for the Employment and Human Services Department for the period May 1, 2018 through April 30, 2019. (42% Federal, 48% State, 10% County)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $8,389,976 to provide subacute skilled nursing care services for severely and persistently mentally ill and neurobehavioral clients for the period July 1, 2018 through June 30, 2019. (92% Mental Health Realignment, 8% Mental Health Services Act)
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa County Meals on Wheels in an amount not to exceed $65,289 to provide home-delivered meals for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019 in an amount not to exceed $15,334. (100% Title III-C 2 of the Older Americans Act of funds)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective May 15, 2018 with Thomas B. Hargrave, M.D., to increase the payment limit by $85,000 to a new payment limit of $335,000 to provide additional hours of gastroenterology services at Contra Costa Regional Medical Center and Health Centers, with no change in the term of September 1, 2017 through August 31, 2018. (100% Hospital Enterprise Fund I)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stericycle, Inc., effective May 1, 2018, to increase the payment limit by $51,000 to a new payment limit of $1,051,000, to provide additional bio-hazardous services, for the period April 1, 2017 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C.119   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, effective May 1, 2018, to increase the payment limit by $59,995 to a new payment limit of $1,220,584 to provide additional drug abuse prevention and treatment services to youth and adults in East County, for the period July 1, 2017 through June 30, 2018. (14% Substance Abuse Prevention and Treatment Block Grants, 40% Drug Medi-Cal Realignment; 40% Federal Drug Medi-Cal, 6% Probation Department)
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $1,370,000 to provide remote entry services of physician medication orders at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2018 through May 31, 2020. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C.121   AUTHORIZE the Board of Supervisors to sign a letter to the California State Superintendent of Public Instruction expressing the County's concerns with the Department of Education's process to update Title 5 (School Facilities Construction), as recommended by the Transportation, Water and Infrastructure Committee
 
Attachments
Draft Letter to CDE
 
C.122   ACCEPT the Employment and Human Services Department Community Services Bureau 2018-2019 Planning Calendar for Head Start and Community Action programs, as approved by the Head Start Policy Council and recommended by the Employment and Human Services Director.
 
Attachments
Planning Calendar
 
C.123   ACCEPT and APPROVE the Head Start 2018 Self-Assessment and Corrective Action Plan, as recommended by the Employment and Human Services Director.
 
Attachments
Assessment and Corrective Action Report
 
C.124   ACCEPT the April 2018 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Apr 2018 CAO Report
CSB Apr 2018 HS Fiscal
CSB Apr 2018 EHS Fiscal
CSB Apr 2018 CACFP Report
CSB Apr 2018 HS CC Partnership Fiscal #1
CSB Apr 2018 HS CC Partnership Fiscal #2
CSB Apr 2018 Menu
CSB Apr 2018 LIHEAP
CSB Apr 2018 Credit Card
 
C.125   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C.126   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a one-day use permit, including modified indemnification language, with the State of California Department of Parks and Recreation for the use of the Mt. Diablo Summit Observation Deck on May 25, 2018 to conduct civil wedding ceremonies. (No fiscal impact)
 
C.127   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with California State University, East Bay for the student work experience program and use of the Community Services Bureau Head Start Childcare facilities for the period January 1, 2018 through December 31, 2023. (Non-financial agreement)
 
Attachments
CSUEB MOU
 
C.128   ACCEPT the Contra Costa County Public Law Library Board of Trustees 2017 Annual Report, as recommended by the County Administrator.
 
Attachments
2017 Public Law Library Annual Report
 
C.129   APPROVE clarification of Board action of April 17, 2018 (Item C.32), which authorized the County Administrator to execute a Memorandum of Understanding and accept grant funding from California Lawyers for the Arts for the provision of the Arts in Correction-County Jail Demonstration Project, to reflect the correct term of May 1, 2018 through August 31, 2018. (No fiscal impact)
 
C.130   ADOPT updated policies for the implementation of the Mortgage Credit Certificate program, as recommended by the Conservation and Development Director. (100% Special revenue)
 
Attachments
Mortgage Credit Certificates Program Policies
 
C.131   APPROVE changes to the Contra Costa Regional Medical Center's 2015 Medical Staff Bylaws and Rules and Regulations, as recommended by the Medical Executive Committee, the Joint Conference Committee and Health Services Director.
 
Attachments
Proposed changes
Bylaws without track changes
Bylaws with track changes
 
C.132   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C.133   APPROVE and AUTHORIZE the County Administrator, or designee, to execute an order for the destruction of County collections and deposit records maintained by the Superior Court that are over five (5) years old and are no longer necessary or required for County or Court purposes.  (No fiscal impact)
 
Attachments
CCU Destruction of Obsolete Records Authorization FY 2011/12
 
C.134   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on May 8, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.135   ADOPT Resolution No. 2018/190 approving the Side Letter between Contra Costa County and the California Nurses Association modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from May 31, 2018 through July 31, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/190
CNA Side Letter dated 5/15/18
 
C.136   Acting as the Governing Board of Contra Costa County, the Contra Costa County Flood Control and Water Conservation District and the Contra Costa County Water Agency, APPROVE and AUTHORIZE the County Administrator, or designee, to execute a Compensation Agreement with the City of El Cerrito for the distribution of net unrestricted proceeds to be received by the City for the disposition of properties formerly owned by the El Cerrito Redevelopment Agency, as recommended by the County Administrator. (No immediate fiscal impact)
 
Attachments
Policy for Evaluating Compensation Agreements Proposed pursuant to HSC 34180 et. seq.
 
C.137   AUTHORIZE the Auditor-Controller to make a one-time payment in the amount of $316 for mandated Infant Supplement payments to a non-minor dependent, Ward of the Court, as recommend by the County Probation Officer. (100% General Fund)
 
Attachments
Group Home Rates 2017
 
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 May 28, Canceled
Special Meeting May 30, 2018
9:30 a.m. See above
Finance Committee May 28, 2018 Canceled
Special Meeting June 5, 2018
1:00 p.m. See above
Hiring Outreach Oversight Committee June 4, 2018 1:00 p.m. See above
Internal Operations Committee June 11, 2018 1:00 p.m. See above
Legislation Committee June 11, 2018 10:30 a.m. See above
Public Protection Committee Special Meeting May 23, 2018 1:30 p.m. See above
Transportation, Water & Infrastructure Committee June 11, 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