Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

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

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
May 7, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Bassem Banafa v. Contra Costa County et al., United States District Court, Northern District of California Case No. C18-01642 TSH
  2. Doug MacMaster v. County of Contra Costa, et al., Contra Costa County Superior Court
    Case No. N18-1701
  3. Darcy Maupin v. Contra Costa Fire Protection District, et al., Contra Costa County Superior Court
    Case No. C19-00496
  4. Paul Cruciani and Peter Billeci v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. N17-2091
  5. Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, Contra Costa County Superior Court Case No. C19-00048
  6. United States of America v. State of California, et al., United States Court of Appeals, 9th Cir.,
    Case No. 18-16496

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

Inspirational Thought- "A little more persistence, a little more effort, and what seemed hopeless failure may turn into glorious success." ~ Elbert Hubbard, writer
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.139 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing April 2019 as National Sexual Assault Awareness month. (Supervisor Gioia)
 
  PRESENTATION recognizing and congratulating the 2019 Innovation Award finalist and winner. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER approval of the Fiscal Year 2019/20 Recommended Budget actions.  (David Twa, County Administrator) (Consider with D.4)
 
Attachments
FY 2019-20 Recommended Budget
Attachments A-F
 
D. 4   CONSIDER adopting Resolution No. 2019/47 to authorize the modification, addition and deletion of certain positions in affected departments.  (David Twa, County Administrator) (Consider with D.3)
 
Attachments
Resolution 2019/47
Attachments A - K
Resolution 2008/299
 
D. 5   HEARING to consider an appeal of the County Planning Commission's decision to approve a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the public right of way near 279 Smith Road, in Alamo (Permit No. WA17-0016). (Aruna Bhat/Telma Moreira, Conservation and Development Department)
 
Attachments
Maps
Plans
Appeal Letter
Findings and COA
RF Report
Photosim (Proposed Design)
Photosim Comparison (Shroud vs No Shroud)
Power Point
 
D. 6   HEARING to consider the proposed formation of Zone 505 within County Service Area P-6 (Police Services) for Subdivision No. 9278 in the Discovery Bay area (County File #SD09-9278). (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/148
Exhibit A - Legal Description
Exhibit B - Plat Map
Archived Resolution No. 2019/77
 
D. 7   HEARING to consider adopting Resolution No. 2019/149 and Ordinance No. 2019-09, authorizing the levy of a special tax for police protection services in Zone 505 of County Service Area P-6 for Subdivision No. 9278 (County File #SD09-9278) in the Discovery Bay area, and fixing an election on July 9, 2019, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/149
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance No. 2019-09
Archived Resolution No. 2019/77
 
D. 8   HEARING to consider the proposed formation of Zone 1516 within County Service Area P-6 (Police Services) for Subdivision No. 9432 in the unincorporated area of Walnut Creek for County File #SD16-9432. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/130
Exhibit A - Legal Description
Exhibit B - Plat Map
Archived Resolution No. 2019/76
 
D. 9   HEARING to consider adopting Resolution No. 2019/133 and Ordinance No. 2019-07, authorizing the levy of a special tax for police protection services in Zone 1516 of County Service Area P-6 for Subdivision No. 9432 (County File #SD16-9432) in the unincorporated area of Walnut Creek, and fixing an election on July 9, 2019, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/133
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance 2019-07
Archived Resolution No. 2019/76
 
D.10   HEARING to consider approving the Eight-Unit Townhome Subdivision Project (AYM, LLC., Applicant and Owner), a development in the Pacheco area, including adopting Resolution No. 2019/157 amending the General Plan, adopting rezoning Ordinance No. 2019-12, approving a final development plan, and adopting a mitigated negative declaration.  (Aruna Bhat and Jennifer Cruz, Conservation and Development Department)
 
Attachments
Resolution 2019/157
Findings and Conditions of Approval
RZ17-3237 Findings
Ordinance 2019-12
Maps
County Planning Commission Staff Report
Mitigated Negative Declaration
Mitigation Monitoring Reporting Plan
MND Comments
Agency Comments
Plans
Presentation
 
D.11   CONSIDER accepting report on Bike to Work Day outreach efforts in Contra Costa County and directing staff as appropriate, as recommended by the Transportation, Water, and Infrastructure Committee. (John Cunningham, Department of Conservation and Development)
 
Attachments
Exhibit A - Bike to Work Day Res.2019-124
 
D.12   CONSIDER waiving the 180-day sit-out period for Cindy Nieman, Executive Secretary, in the Probation Department; FIND that the appointment of Cindy Nieman is necessary to fill a critically needed position;and APPROVE and AUTHORIZE the hiring of County retiree Cindy Nieman as a temporary County employee effective May 8, 2019 and serving through December 31, 2019. (Todd Billeci, County Probation Officer)
 
D.13   CONSIDER waiving the 180-day sit-out period for Leodegario (Leo) Olazo, Accounting Technician, in the Treasurer-Tax Collector’s Office; FIND that the appointment of Mr. Olazo is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the hiring of County retiree Mr. Olazo as a temporary County employee effective April 16, 2019 and serving through June 30, 2019. (Russell Watts, Treasurer-Tax Collector)
 
D.14   CONSIDER waiving the 180-day sit out period for Ms. Elizabeth Arbuckle, Departmental Fiscal Officer, in the Office of the Sheriff; FIND that the appointment of Elizabeth Arbuckle is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the hiring of retiree Elizabeth Arbuckle as a temporary County employee for the period of May 8, 2019 through September 30, 2019. (David Livingston, Sheriff-Coroner)
 
D.15   CONSIDER waiving the 180-day sit-out period for William Sorrell, Health Services Administrator - Level C, in the Public Health Division of the Health Services Department; FIND that the appointment of Mr. Sorrell is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the hiring of County retiree Mr. Sorrell as a temporary County employee effective April 17, 2019 and serving through April 16, 2020. (Dan Peddycord, Assistant Director of Health Services-Public Health Director) 
 
D.16   CONSIDER waiving the 180-day sit-out period for Tanya Drlik, Integrated Pest Management Coordinator in the Hazardous Materials Division of the Health Services Department; FIND that the appointment of Ms. Drlik is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the hiring of County retiree Ms. Drlik as a temporary County employee effective April 22, 2019 and serving through April 21, 2020. (Anna Roth, Health Services Director)
 
Attachments
cost analysis
 
D.17   CONSIDER waiving the 180-day sit out period for Karen Ramirez, Psychiatric Technician, in the Health Services Department's Behavioral Health Division; FIND that the appointment is of Ms. Ramirez is necessary to fill a critically needed position; and APPROVE and AUTHORIZE the hiring of County retiree Karen Ramirez as a temporary County employee effective May 8, 2019 and serving through May 7, 2020. (Anna Roth, Health Services Director)
 
Attachments
Cost Sheet
 
D.18   CONSIDER waiving the 180-day sit-out period for Brian Douglas Hast, Deputy District Attorney, and Julie Ann Hast, Deputy District Attorney, in the District Attorney's Office; FIND that the appointment of Brian Douglas Hast and Julie Ann Hast are necessary to fill critically needed positions; and APPROVE and AUTHORIZE the hiring of County retirees Brian Douglas Hast and Julie Ann Hast as temporary County employees effective May 13, 2019 and serving through June 30, 2020. (Diana Becton, District Attorney)
 
D.19   CONSIDER adopting Resolution No. 2019/154 approving the Memorandum of Understanding between Contra Costa County and District Attorney Investigators' Association, implementing negotiated wage agreements and other terms and conditions of employment beginning July 1, 2019 through June 30, 2023. (David Twa, County Administrator)
 
Attachments
Resolution 2019/154
DAIA MOU July 1, 2019 - June 30, 2023
 
        D. 20   CONSIDER reports of Board members.
 

Closed Session
  1. Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al., Contra Costa County Superior Court Case No. C15-02052
 
ADJOURN in memory of
 Eileen Bitten
Retired Contra Costa County Human Resources Director
and
Honorable Norman Spellberg
Retired Contra Costa County Superior Court Judge
and
Leonard McNeil
West County Wastewater District Director and former San Pablo City Councilmember
and
Ellen Tauscher
Former Congresswoman
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an amendment to Agreement No. 454 with Contra Costa Transportation Authority, effective April 17, 2019, to increase the amount payable to Contra Costa County by $10,000 to a new amount payable of $53,000 to provide right of way services for the I-680 North Express Lanes Project, as recommended by the Public Works Director, I-680 Corridor area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
CCTA Agreement
 
C. 2   APPROVE the Pinehurst Road Sinkhole and Culvert Repair Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Canyon area. (60% Federal Damage Assessment Funds and 40% Local Road Funds)
 
Attachments
CEQA Document
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Ghilotti Bros., Inc., in the amount of $2,431,956 for the Camino Tassajara Bike Lane Gap Closure Project, San Ramon Valley area. (33% Tri-Valley Transportation Council Funds, 25% Measure J Funds, 25% South County Area of Benefit Funds, and 17% Southern Contra Costa Subregional Fee Program)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nichols Consulting Engineers, CHTD., in an amount not to exceed $250,000 to provide on-call civil engineering services for the period May 7, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with MGE Engineering, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period May 7, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 6   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a grant deed conveying to the City of San Pablo property along El Portal Drive, in connection with the I-80 San Pablo Dam Road Interchange Project, as recommended by the Public Works Director, San Pablo area. (100% Contra Costa Transportation Authority Funds)
 
 
Attachments
Grant Deed, Exhibit A & B
 
C. 7   RESCIND Traffic Resolution No. 4092, adopted on November 2, 2004, which prohibited parking except for vehicles of individuals with disabilities on a portion of the east side of Rodeo Avenue (Road No. 1795AP), as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
Engineering Services

 
C. 8   ADOPT Resolution No. 2019/139 approving the sixth extension of the Subdivision Agreement for subdivision SD03-08791, for a project being developed by ADP Freedom 7, LLC, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2019/139
Subdivision Agreement Extension
 
C. 9   ADOPT Resolution No. 2019/137 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS07-00010, property owned by Charlene M. Ramsay, Trustee of the DC Revocable Land Trust, as recommended by the Public Works Director, Knightsen area. (No fiscal impact)
 
Attachments
Resolution No. 2019/137
Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry
 
C. 10   ADOPT Resolution No. 2019/138 approving the second extension of the Subdivision Agreement for minor subdivision MS13-00006, for a project being developed by Kevin Degnan, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2019/138
Subdivision Agreement Extension
 
C. 11   ADOPT Resolution No. 2019/150 approving and authorizing the Public Works Director, or designee, to fully close a portion of Willow Pass Road between Marin Avenue and Manor Drive, on May 27, 2019 from 10:00 AM through 11:00 AM, for the purpose of Bay Point Spring Derby Parade, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2019/150
 
C. 12   ADOPT Resolution No. 2019/153 approving the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP15-03021, for property being developed by Blackhawk Country Club, as recommended by the Public Works Director, Danville area.  (No fiscal impact)
 
Attachments
Resolution No. 2019/153
Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry
 
Special Districts & County Airports


 
C. 13   APPROVE the Preliminary Engineer’s Report and ADOPT Resolution No. 2019/142 (Resolution of Intention) for Countywide Landscaping District AD 1979-3 (LL-2) for Fiscal Year 2019/2020; FIX a public hearing for June 11, 2019, at 9:30 a.m. to consider adoption of the diagram and assessments for each Benefit Zone within the Countywide Landscaping District AD 1979-3 (LL-2) for Fiscal Year 2019/2020, and AUTHORIZE that the assessments be collected on the secured property tax roll; and complete public noticing, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
 
Attachments
Resolution No. 2019/142
C.C.C. Consolidated Report for the Countywide Landscaping District (LL-2)
Assessment Diagrams for the LL-2 Landscape Zones
C.C.C. Countywide Landscaping District Preliminary Assessment Roll Fiscal year 2019-20
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with One Niner Right for a Shade hangar at Buchanan Field Airport effective April 11, 2019 in the monthly amount of $140. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agreement
 
C. 15   APPROVE and AUTHORIZE the Director of Airports to terminate the Tiedown Permit for space K-7 with Harold Milan and AUTHORIZE the County Counsel to pursue legal action. (100% Airport Enterprise Fund)
 
C. 16   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with Jennifer Krebs (dba Jennifer Krebs Environmental Planning, a Sole Proprietorship), in an amount not to exceed $300,000 to provide on-call program support and coordination services for the period May 7, 2019 through May 7, 2022, Countywide. (100% Flood Control District Funds)
 
C. 17   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a Right of Entry and Temporary Work Area Easement from Central Contra Costa Sanitary District to allow the Flood Control District to use Sanitary District property from May 1, 2019 through December 31, 2020 in connection to the Grayson Creek Levee Repair Project, Martinez area. (83% Federal Emergency Readiness and Responses Funds and 17% Flood Control District Funds)
 
Attachments
Right of Entry & Exhibits
TWAE
 
C. 18   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute Amendment 1 to the Consulting Services Agreement between the County and Kimley-Horn and Associates, Inc., effective January 28, 2019, to (i) increase the scope of work to be performed by Kimley-Horn, (ii) increase the payment limit by $344,820 to a new payment limit of $654,220, (iii) extend the term of the contract by two years, to June 30, 2021, and (iv) to permit Kimley-Horn to utilize additional subconsultants to continue providing engineering and planning services for the Buchanan Field Airport Layout Plan project. (100% Airport Enterprise Funds)
 
C. 19   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute Amendment 2 to the Consulting Services Agreement with C & S Engineers, Inc., to add four additional Subconsultants. (100% Airport Enterprise Funds)
 
Attachments
Amendment 2 - C&S Engineers
 
C. 20   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute an Exclusive Negotiating Agreement with Montecito Development Company, LLC, a California limited liability company, for the negotiation of a long-term lease of approximately 17-acres of land on the west side of the Buchanan Field Airport. (100% Airport Enterprise Funds)
 
 
Attachments
Montecito - Exclusive Negotiating Agreement
 
Claims, Collections & Litigation

 
C. 21   DENY claims filed by Henry J. Gannett, Gregory Johnson, Delores Leon, Loudette K. Rubio, Robin Stumps, and te'Ari Watts. DENY late claim filed by Michael Kitterman.
 
C. 22   RECEIVE report concerning the final settlement of Karen Soliz vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $70,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
C. 23   RECEIVE report concerning the final settlement of Michelle Wojack vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $120,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
Statutory Actions

 
C. 24   ACCEPT the Fiscal Year 2018/19 Community Facilities District Administration Report on County of Contra Costa Community Facilities District No. 2001-1 (Norris Canyon), as recommended by the Auditor-Controller.  (No fiscal impact)
 
 
Attachments
2018 Admin Report
 
Honors & Proclamations

 
C. 25   ADOPT Resolution No. 2019/112 proclaiming May 11-19, 2019 as the 23rd Annual East Bay Affordable Housing Week in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/112
Resolution 2019/112
 
C. 26   ADOPT Resolution No. 2019/125 recognizing and congratulating Sigray, Inc., for its 2019 Innovation Award, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/125
 
C. 27   ADOPT Resolution No. 2019/126 congratulating Trov for being recognized as a finalist for the 2019 Innovation Awards, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/126
 
C. 28   ADOPT Resolution No. 2019/152 proclaiming May 2019 as Watershed Awareness Month in Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution 2019/152
 
C. 29   ADOPT Resolution No. 2019/146 proclaiming May 5-11, 2019 International Compost Awareness Week in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/146
 
C. 30   ADOPT Resolution No. 2019/159 recognizing April 2019 as National Sexual Assault Awareness Month in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/159
 
C. 31   ADOPT Resolution No. 2019/161 honoring the East Bay Center for Performing Arts on its 50th Anniversary, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/161
 
Appointments & Resignations

 
C. 32   REAPPOINT Robert Sarmiento to the Contra Costa County Primary seat and Jerry Fahy to the Contra Costa County Alternate seat on the Contra Costa Transportation Authority's Countywide Bicycle and Pedestrian Advisory Committee, as recommended by the Conservation and Development and Public Works Directors.
 
Attachments
Exhibit A - CCTA CBPAC Bylaws
 
C. 33   ACCEPT the resignation of Dr. Melinda V. Mclain from Alternate #1 seat and APPOINT Dr. Melinda V. Mclain to Appointed 7 seat of the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 34   APPOINT Frances Smith to the Richmond Local Committee seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
C. 35   APPOINT Victoria Lynn Curtis to Seat 3 of the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 36   APPOINT Department of Conservation and Development staff workers John Cunningham, Will Nelson, Jamar Stamps (Alternate) and Aruna Bhat (Alternate) and Public Works Department staff members Jerry Fahy and Mary Halle (Alternate) to the Technical Coordinating Committee of the Contra Costa Transportation Authority, as recommended by the Conservation and Development and Public Works Directors.
 
C. 37   APPOINT Bruce Hahn to the District IV Alternate seat of the Contra Costa Assessment Appeals Board, as recommended by Supervisor Mitchoff.
 
C. 38   APPOINT Shirley Rosenthal Winston to Alternate #2 seat of the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
ShirleyRosenthal_Winston_Application
 
C. 39   ACCEPT the resignation of Duane Chapman, DECLARE vacant the District 1 Member at Large seat of the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 40   APPROVE the medical appointments and reappointments, additional privileges, advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
Attachment
 
C. 41   APPOINT the following individuals to the Contra Costa Local Planning and Advisory Council for Early Care and Education, as recommended by the Local Planning Council: Deborah Penry to the Community Organization, Central South seat; Blanca Mosca Carreon to the Community West County seat; Phelicia Lang to the Community 3 East seat; and Denise Clarke to the Child Care Consumer 2 seat, as recommended by the County Administrator.
 
Attachments
Letter of Recommendation from LPC
Letter of Recommendation from Superintendent of Schools
Candidate Application_Denise Clarke_LPC
Candidate Application_Deborah Penry_LPC
Candidate Application_Phelicia Lang_LPC
Candidate Application_Blanca Mosca Carreon
 
C. 42   REAPPOINT Lauren Babb to the Private/Non-profit Sector 3 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Attachments
L. Babb application
 
C. 43   DECLARE vacant the Director 3 seat on the Contra Costa Resource Conservation District Board of Directors and DIRECT the Clerk of the Board of post the vacancy, as recommended by the County Administrator.
 
Appropriation Adjustments

 
C. 44   Sheriff’s Office-Technical Services Division (2512)/Public Works ISF Fleet Services (0064): APPROVE Appropriations and Revenue Adjustment No. 5073 authorizing the transfer of appropriations in the amount of $29,985 from the Sheriff’s Office-Technical Services Division to Public Works ISF Fleet Services for the purchase of a 2019 Dodge Charger for the Office of the Sheriff.
 
Attachments
TC 24/27 - 5073
 
C. 45   Health Services (0450) / Fleet Services (0064): APPROVE Appropriation and Revenue Adjustment No. 5074 authorizing the transfer of appropriations in the amount of $53,161 from Public Health Senior Nutrition Program to the General Services - Fleet Internal Service Fund for the purchase of a replacement vehicle. (100% Senior Nutrition Program funds)
 
Attachments
TC24/27 AP No. 5074 HSD
 
C. 46   Health Services (0463) / Fleet Services (0064): APPROVE Appropriation and Revenue Adjustment No. 5075 authorizing the transfer of $239,996 from the Health, Housing and Homeless Program budget to the Fleet Internal Service Fund for the purchase of one Ford T350XL Para Transit full-size van, three Ford Explorer SUVs, one Ford F-250 Crew Cab Pickup, and one Ford Transit 8-passenger Wagon to expand services within the Health, Housing and Homeless program. (Health, Housing and Homeless Program funds)
 
Attachments
TC24/27 AP No. 5075 HSD
 
Personnel Actions

 
C. 47   ADOPT Position Adjustment Resolution No. 22451 to reassign one Public Health Program Specialist I position (represented) from School Based Clinics to the PH Clinic Staffing Pool in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22451 HSD
 
C. 48   ADOPT Position Adjustment Resolution No. 22452 to add one Health Services Administrator-Level C (represented) position in the Health Services Department. (100% Title III Older Americans Act Fund)
 
Attachments
P300 No. 22452 HSD
 
C. 49   ADOPT Position Adjustment Resolution No. 22453 to reassign one Administrative Services Assistant III position (represented) from Department 0540 (Hospital and Clinics) to Department 0860 (Contra Costa Health Plan) in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22453 HSD
 
C. 50   ADOPT Position Adjustment Resolution No. 22454 to add one Disease Intervention Technician position (represented), effective October 1, 2018, in the Health Services Department, in accordance with a settlement agreement. (TB registration and control fees) 
 
Attachments
P300 No. 22454 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 51   APPROVE and AUTHORIZE the Public Works Director, or designee, to apply for and accept grant funds from the Bay Area Air Quality Management District (BAAQMD) Charge! Program to expand the County's supply of electric vehicle equipment, Countywide. (40% PG&E/MCE rebates, 60% BAAQMD Charge! Program Funds)
 
Attachments
Application
 
C. 52   APPROVE request from Las Trampas, Inc., to sell property located at 266 Southwind Drive, Pleasant Hill; FORGIVE the accrued interest on the Community Development Block Grant (CDBG) loan in the amount of $52,000 and ACCEPT repayment of the 1993 CDBG loan in the amount of $50,000, as recommended by the Conservation and Development Director. (100% Federal)
 
C. 53   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture (CDFA) in an amount not to exceed $3,510 for CDFA reimbursement of regulatory inspections conducted by the County as part of the California Organic Program for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, to pay the County McKinney-Vento Act funds in an amount not to exceed $382,602 to provide housing and support services for the County’s Continuum of Care Project for the period March 1 through November 30, 2019.  (25% County match)
 
 
C. 55   APPROVE and AUTHORIZE the County Veterans Services Officer, or designee, to execute a contract with the California Department of Veterans Affairs to accept grant funding in an amount not to exceed $50,000 to provide mental health outreach and support services through the "Veterans' Voices" talk show for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 56   APPROVE and AUTHORIZE the County Veterans Services Officer, or designee, to execute a contract to accept grant funding from the California Department of Veterans Affairs in an amount not to exceed $49,000 to provide support services to Senior Veterans for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept City of Brentwood Economic Development Grant funding in an amount not to exceed $13,000 to provide advising, training, and outreach to Brentwood businesses for the period July 1, 2019 through June 30. 2020. (No County match)
 
C. 58   ADOPT Resolution No. 2019/151 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging to increase the amount payable to the County by $849 to a new payment limit of $107,628 to provide additional nutritional services to low-income seniors for the period October 1, 2018 through September 30, 2019.  (100% Federal, no County match)
 
Attachments
Resolution 2019/151
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development, to extend the term from May 31, 2019 through June 30, 2020 and increase the amount payable to the County by $309,991 to a new payment limit of $476,486, for the U.S. Department of Energy Weatherization Assistance Program for low-income households. (100% Federal, no County match)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Board of State and Community Corrections, to extend the term from August 20, 2020 through September 30, 2021 with no change in the amount payable to the County of $5,984,086, to continue providing pre-arrest, at-arrest and post-arrest diversion opportunities and coordination services for Antioch residents with behavioral health issues. (No County match)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification with the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $189,289 for the Environmental Health Waste Tire Enforcement Program for the period June 30, 2019 through September 30, 2020.  (No County match)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for California Department of Resources Recycling and Recovery funding to pay County an amount not to exceed $25,129 for the continuation of the Local Enforcement Agency assistance funds for Environmental Health Division’s solid waste facilities permit and inspection programs for the period July 1, 2019 through October 29, 2020.  (No County match)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development to pay the County an amount not to exceed $175,596 to assess homeless needs in our community and allow for a more targeted allocation of resources for the County’s Homeless Management Information System project for the period July 1, 2019 through June 30, 2020. (25% County match)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S.  Department of Housing and Urban Development to pay the County an amount not to exceed $274,726 for housing sites for homeless youth with disabilities, mental illness, substance abuse, HIV/AIDS and dual diagnosis for the Permanent Connections Supportive Housing Program, for the period July 1, 2019 through June 30, 2020.  (25% County match)
 
C. 65   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract including mutual indemnification with the City of Oakley, to pay the County an amount not to exceed $100,000 to provide development, storage and on-going support of the Automated Report System for the period May 1, 2019 through December 31, 2023. (100% Revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in an amount not to exceed $400,000 to provide temporary medical staffing services and permanent placement recruiting services at Contra Costa Regional Medical Center and Health Centers, for the period January 1 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brain Health Professional Services, P.C., in an amount not to exceed $319,488 to provide outpatient psychiatric services for older adults in Central Contra Costa County for the period May 1, 2019 through April 30, 2020. (100% Mental Health Realignment)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with Huron Consulting Services, LLC, in an amount not to exceed $95,000 to provide professional consulting services to Contra Costa Regional Medical Center and Health Centers administrative and clinical operations for the period May 1, 2019 through April 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Change Order No. 1 with: Mark Scott Construction, Inc., for Job Order Contract 008; Staples Construction Company for Job Order Contract 009; and Aztec Consultants for Job Order Contract 010, to increase the payment limit by $2,400,000 to a new payment limit of $4,900,000 each, as allowed by Public Contract Code 20128.5, Countywide. (100% Various Funds)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Food Service Partners, Inc., in an amount not to exceed $1,400,000 to provide routine food deliveries for patients and staff at the Contra Costa Regional Medical Center for the period September 1, 2019 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Contract Amendment No. 2 with ECS Imaging, Inc., effective May 7, 2019, to extend the term from September 30, 2019 through September 30, 2020 and increase the payment limit by $48,000 to a new payment limit of $433,402 for additional project management services associated with the implementation of Laserfiche, an electronic records content management system, Countywide. (100% Various Funds)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order with Downtown Ford Sales in an amount not to exceed $27,730, to procure one new vehicle to replace one non-internal service fund vehicle in need of costly repairs. (100% County)
 
Attachments
TC24/27-AP005072
 
C. 73   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with Granicus, Inc., in an amount not to exceed $1,631,830 for the license, implementation and maintenance of the RecorderWorks software suite, ClerkDocs software, and related professional services for the period May 7, 2019 through May 6, 2024. (100% Recorder Special Revenue)
 
C. 74   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Area Chaplains, Inc., in an amount not to exceed $162,100 for chaplaincy services in adult detention facilities for the period July 1, 2019 through June 30, 2020.  (100% Inmate Welfare Fund)
 
C. 75   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 $648,709 to continue providing educational services to inmates for the period of July 1, 2019 through June 30, 2020. (100% Inmate Welfare fund)
 
C. 76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Place For Youth in an amount not to exceed $572,400 to provide transitional housing assistance for emancipated youth for the period July 1, 2019 through June 30, 2020. (100% State)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Dell Computers in an amount not to exceed $160,000 for replacement computer equipment for the period July 1, 2019 through June 30, 2020. (100% Library Fund)
 
C. 78   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lutheran Social Services of Northern California, in an amount not to exceed $264,600 to provide transitional housing assistance for emancipated youth for the period of July 1, 2019 through June 30, 2020. (100% State)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Care Interpreter Network, to increase the payment limit by $778,560 to a new payment limit of $1,178,560 for additional translation services, with no change in the original term of July 1, 2017 through June 30, 2019.  (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with JBI, LTD (dba Justice Benefits Incorporated), in an amount not to exceed $200,000 to provide training and Title IV-E claiming assistance for the period June 1, 2019 through May 31, 2022. (100% Commission Fees)
 
C. 81   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Phamatech, Inc., in an amount not to exceed $250,000 for child welfare mandated drug testing services, for the period July 1, 2019 through June 30, 2020.  (70% State, 30% County)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Hammons Supply Company in an amount not to exceed $180,000 for the purchase of miscellaneous custodial supplies and equipment repairs as needed by the three County detention facilities for the period June 1, 2019 through May 31, 2020. (100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vialanguage, Inc., to increase the payment limit by $205,000 to a new payment limit of $705,000 for additional services translating written documents with no change in the original term of December 1, 2016 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with BHC Sierra Vista Hospital, Inc., to decrease the payment limit by $175,000 to a new payment limit of $75,000 and include a six-month automatic extension through December 31, 2019 in an amount not to exceed $37,500, to provide inpatient psychiatric hospital services to County-referred adults and adolescents. (100% Mental Health Realignment)
 
C. 85   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance in an amount not to exceed $150,000 to provide support services to victims of interpersonal violence and coordination of community family justice workshops for the period July 1, 2019 through June 30, 2020. (100% County)
 
C. 86   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lao Family Community Development, Inc., a non-profit corporation, in an amount not to exceed $105,000 for translation and employment-related services to limited English proficient California Work Opportunity and Responsibility to Kids (CalWORKs) clients for the period July 1, 2019 through June 30, 2020. (85% Federal, 15% State)
 
C. 87   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Monument Impact in an amount not to exceed $116,000 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, 2019 through June 30, 2020. (85% Federal, 15% State)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Pathways Home Health and Hospice, to increase the payment limit by $425,000 to a new payment limit of $500,000 for additional hospice services for Contra Costa Health Plan members with no change to the original term of August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
 
C. 89   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 $264,179 to provide case management and home visiting services to high-risk families in East Contra Costa County for the period July 1, 2019 through June 30, 2020. (100% State)
 
C. 90   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Catholic Charities of the East Bay, a non-profit corporation, in an amount not to exceed $521,015 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in East and Central Contra Costa County and Differential Response Intensive Services countywide, for the period of July 1, 2019 through June 30, 2020. (100% State)
 
C. 91   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 $260,971 to provide case management and home visiting services to high-risk families in East and Central Contra Costa County for the period July 1, 2019 through June 30, 2020.  (100% State)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Elior, Inc. (dba Bateman Community Living) to increase the payment limit by $148,687 to a new payment limit of $3,017,069 with no change in the term of July 1, 2018 through June 30, 2019, and to increase the automatic extension payment limit by $37,196 to a new payment limit of $754,292 with no change in the term of the automatic extension through September 30, 2019, to provide additional meal services for County’s Senior Nutrition Program. (100% Title III C-1, Title III C-2 of the Federal Older Americans Act of 1965)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lilliput Children’s Services, effective May 1, 2019 to increase the payment limit by $71,500 to a new payment limit of $491,500, for additional emergency financial support to families awaiting Resource Family approval, with no change to the term, July 1, 2018 through June 30, 2019.  (100% State)
 
C. 94   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Men and Women of Purpose in an amount not to exceed $191,650 to provide mentoring and placement services to assist adult inmates transitioning back into the community, for the period July 1, 2019 through June 30, 2020. (100% AB 109 Public Safety Realignment)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Urban Institute to extend the term from September 30, 2020 through September 30, 2021 and increase the payment limit by $82,030 to a new payment limit of $402,622 for additional evaluation services for the Contra Costa County Lead Plus Program. (100% California Board of Community Corrections Grant)
 
C. 96   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with Alameda County and Gemalto Cogent, Inc., in an amount not to exceed $1,797,281 for the purchase of biometric system upgrade services to establish a remote system recovery site in case of a major disaster, for the period July 1, 2018 through June 30, 2023. (100% Regional CAL-ID funds)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with the City of Richmond, on behalf of its Fire Department, in an amount not to exceed $788,854 to maintain a Hazardous Materials Response Unit and a Hazardous Materials Emergency Vehicle for the period July 1, 2019 through June 30, 2021. (100% AB 2185 fees)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Irene Lo, M.D., in an amount not to exceed $400,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 99   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 $780,000 to provide infectious disease consulting and training at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2019 through April 30, 2022. (100% Hospital Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Iraj Barbaee (dba Advanced Hearing Systems), in an amount not to exceed $150,000 to provide audiology/hearing aid services to Contra Costa Health Plan members and County recipients for the period May 1, 2019 through April 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Eye Clinic in an amount not to exceed $1,500,000 to provide ophthalmology, optometry and ambulatory surgery center services for Contra Costa Health Plan members for the period May 1, 2019 through April 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.102   APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with RYSE, Inc., in an amount not to exceed $125,337 to provide juvenile reentry services in West Contra Costa County to youths who have been, or will soon be, released from the Youthful Offender Treatment Program, the Girls in Motion program, or the Orin Allen Youth Rehabilitative Facility, for the period July 1, 2019 through June 30, 2020. (100% State Revenue)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bryan Ristow, M.D., to decrease the payment limit by $25,000 to a new payment limit of $1,631,000, to provide fewer cardiology services at Contra Costa Regional Medical Center with no change in the original term of June 1, 2017 through May 31, 2020. (100% Hospital Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sharjo, Inc., (dba ServiceMaster Restoration Services), in an amount not to exceed $100,344 for the rental of High Efficiency Particulate Air (HEPA) units and the purchase of HEPA filters for Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arianne Ferguson, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric care to patients in Central Contra Costa County for the period September 1, 2019 through August 31, 2020. (100% Mental Health Realignment)
 
C.106   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, food, gift cards, and transportation vouchers in an aggregate amount not to exceed $84,300 to be used as incentives for participants of various educational and support group programs within the Family, Maternal and Child Health Program for the period July 1, 2018 through June 30, 2020. (100% State)
 
C.107   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Steris Corporation, to increase the payment limit by $50,000 to a new payment limit of $225,000 for the purchase of medical supplies, reagents, and accessories for the Sterile Processing Unit at the Contra Costa Regional Medical Center, with no change to the original term of September 1, 2017 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C.108   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with One WorkPlace, to increase the payment limit by $99,000 to a new payment limit of $198,000 for the purchase of furniture for Contra Costa Regional Medical Center and Health Centers, with no change in the original term of June 1, 2018 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C.109   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Experian Health, Inc., to increase the payment limit by $100,000 to a new payment limit of $456,400 for additional software customization services, with no change in the original term of July 1, 2017 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C.110   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Praxair Distribution, Inc., in an amount not to exceed $240,000 to purchase oxygen, compressed medical air, nitrogen and carbon dioxide for use at the Contra Costa Regional Medical Center and Health Centers for the period June 1, 2019 through May 31, 2021. (100% Hospital Enterprise Fund I)
 
C.111   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Mesa Laboratories, Inc., to increase the payment limit by $99,000 to a new payment limit of $198,000 for the calibration of thermometers for the Contra Costa Regional Medical Center's nutritional and laboratory services, with no change in the original term of March 1, 2019 through February 28, 2020. (100% Hospital Enterprise Fund I)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Fremont Hospital, Inc., in an amount not to exceed $1,300,000 to provide inpatient psychiatric hospital services to County referred children and adults for the period July 1, 2019 through June 30, 2020.  (100% Mental Health Realignment)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mariposa McCall, M.D., in an amount not to exceed $296,192 to provide outpatient psychiatric care services to adults in Central County for the period May 1, 2019 through April 30, 2020. (100% Mental Health Realignment)
 
C.114   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ivanti, Inc., to extend the term from June 29, 2019 through June 30, 2022, to continue providing software for electronically managing incidents for the Health Services Department’s Information Technology Unit.  (100% Hospital Enterprise Fund I)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Dawdy, Esq., in an amount not to exceed $168,000 to sit as the certification review hearing officer for psychiatric patients alleged to be gravely disabled or a danger to self or others and involuntarily confined or hospitalized by County for the period July 1, 2019 through June 30, 2021. (100% Mental Health Realignment)
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nancy E. Ebbert, M.D., in an amount not to exceed $315,456 to provide outpatient psychiatric services for adolescent and transitional age adult patients in the First Hope Program, for the period July 1, 2019 through June 30, 2020. (32% Mental Health Services Act, 34% State Mental Health Realignment, 34% Federal Medi-Cal)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with RecordXpress of California, LLC, to extend the term from June 30, 2019 through June 30, 2020 with no change in the payment limit of $1,440,000, to continue providing off-site storage, retrieval, destruction and management of documents and records for Contra Costa Regional Medical Center and other designated Health Services Department Divisions. (100% Hospital Enterprise Fund I)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Crestwood Behavioral Health, Inc., to increase the payment limit by $443,311 to a new payment limit of $8,833,287 to provide additional subacute skilled nursing care services, with no change in the original term of July 1, 2018 through June 30, 2019. (92% Mental Health Realignment, 8% Mental Health Services Act)
 
C.119   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Auditor-Controller, on behalf of the Contra Costa County Fire Protection District, to make payments to the California Department of Health Care Services in the amounts of $499,200 and $478,158 respectively for Quarters 1 and 2 of 2018 for the Ground Emergency Medical Transport Quality Assurance Fee. (100% CCCFPD EMS Transport Fund)
 
C.120   Acting as the Governing Board of the Contra Costa County Fire Protection District (District), APPROVE and AUTHORIZE the Auditor-Controller, on behalf of the District, to make a payment to the Department of Health Care Services in the amount of $478,058 for the Ground Emergency Medical Transportation Quality Assurance Fee for ambulance transports provided by the District in the months of October, November, and December of 2018. (100% CCCFPD EMS Transport Fund)
 
C.121   Acting as the Governing Board of the Contra Costa County Fire Protection District (District), APPROVE and AUTHORIZE the Auditor-Controller, on behalf of the District, to make a payment to the Department of Health Care Services in the amount of $475,207 for the Ground Emergency Medical Transportation Quality Assurance Fee for ambulance transports provided by the District in the months of July, August, and September of 2018. (100% CCCFPD EMS Transport Fund).
 
C.122   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Auditor-Controller, on behalf of the Fire Chief, to reimburse Assistant Fire Chief Christopher Bachman for necessary relocation expenses in an amount not to exceed $10,000. (100% CCCFPD Operating Fund)
 
Other Actions
 
C.123   ACCEPT the March 2019 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 Mar 2019 CAO Report
CSB Mar 2019 HS Fiscal
CSB Mar 2019 EHS Fiscal
CSB Mar 2019 EHS CC Partnership Fiscal
CSB Mar 2019 Credit Card Report
CSB Mar 2019 CACFP Nutrition
CSB Mar 2019 LIHEAP
CSB Mar 2019 Menu
 
C.124   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a Memorandum of Understanding with National Legal Aid & Defender Association (NLADA) to define the responsibilities of NLADA as the Project Sponsor and the Office of the Public Defender as the Project Host Site, including a cost share payment not to exced $4,000, for one AmeriCorps VISTA volunteer who will provide performance measurement and data analysis services from March 18, 2019 through August 18, 2020. (100% General Fund)
 
C.125   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the State Lands Commission requesting that it proceed to repair and re-tenant its property at 501 Port Street, Crockett, formerly known as the Nantucket restaurant, for the benefit of the Crockett community as well as the greater public benefit to all Californians to have access to the waterfront in this location, as recommended by the Conservation and Development Director.
 
Attachments
SLC letter and article
 
C.126   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit the Contra Costa County Area Agency on Aging 2019-2020 Area Plan Update to the California Department on Aging and AUTHORIZE the Chair, Board of Supervisors to sign the Transmittal Letter. (No fiscal impact)
 
Attachments
AAA Area Plan Update 2019-2020
AAA 2019-2020 Area Plan Update Transmittal Letter
 
C.127   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a license agreement with the United States of America, Department of the Navy, to use an approximately 80-acre portion of the former Concord Naval Weapons Station for public safety training purposes, for the period February 22, 2019 through February 21, 2020, as recommended by the Sheriff-Coroner, Concord area. (No fiscal impact)
 
Attachments
License Package w Exhibits
 
C.128   APPROVE a request from Knightsen Town Community Services District for a Mail Ballot Election on August 27, 2019 and AUTHORIZE the Clerk-Recorder to conduct the election, as recommended by Clerk-Recorder. (100% Knightsen Town Community Services District)
 
Attachments
Knightsen Town Comm. Serv. Dist. Resolution 2019-2
 
C.129   APPROVE and AUTHORIZE the Public Works Director, or designee, to advertise the Pittsburg Health Center Elevator Modernization Project, and take related actions under the California Environmental Quality Act, Pittsburg area. (100% Hospital Enterprise Fund)
 
Attachments
CEQA
 
C.130   ACCEPT status report on the Employment and Human Services Department's implementation of the CalFresh expansion to include SSI (Supplemental Security Income) recipients, as recommended by the Family and Human Services Committee.
 
Attachments
EHSD CalFresh Expansion Implementation Update
 
C.131   ACCEPT status report from the Employment and Human Services Department on the Workforce Development Board and Workforce Innovation and Opportunity Act, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
EHSD WDB April 22, 2019 Report
 
C.132   ADOPT revised bylaws of the Commission for Women, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
Attachments
Redline_Commission for Women Bylaws_Changes from Original
Proposed Commission for Women Bylaws
 
C.133   ACCEPT the Employment and Human Services Department, Community Services Bureau 2019-20 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.134   ACKNOWLEDGE receipt of contract termination notice from Patrick Dixon, Ph.D., MFT, for provision of outpatient psychotherapy services for Contra Costa Health Plan members effective close of business on April 12, 2019, as recommended by the Health Services Director.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C.135   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
List of Providers
 
C.136   REFER to the Family and Human Services Committee for discussion the Employment and Human Services Department, Community Services Bureau's proposed elimination of Head Start Home Based Program services for children ages three to five, as recommended by the County Administrator.
 
C.137   RECEIVE Civil Grand Jury Report No. 1903, entitled "Safeguarding the Library's Local History Collection" (attached), and REFER the report to the County Administrator and County Librarian for response.
 
Attachments
Civil Grand Jury Report No. 1903: Safeguarding the Library's Local History Collection
 
C.138   ADOPT Resolution No. 2019/162 authorizing the issuance and sale of "Walnut Creek School District General Obligation Bonds, Election of 2016, Series B (2019)" in an amount not to exceed $20,000,000 by the Walnut Creek School District on its own behalf pursuant to Section 15140(b) of the Education Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2019/162
District Resolution
 
C.139   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to provide the Housing Authority of the County of Contra Costa with a letter of support to submit an application to the U.S. Department of Housing and Urban Development for the partial demolition and total disposition of Las Deltas and Las Deltas Annex I, as recommended by the County Administrator.
 
Attachments
BOS Letter of Support for Las Deltas Final
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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

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


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
Airports Committee May 8, 2019 11:00 a.m. See above
Family & Human Services Committee Special Meeting May 13, 2019
May 27, 2019 Canceled
10:30 a.m. 625 Court Street, Martinez
Room B001
Finance Committee May 27, 2019 Canceled
Special Meeting June 10, 2019
1:00 p.m. Room 108
Hiring Outreach Oversight Committee June 3, 2019 Canceled 1:00 p.m. See above
Internal Operations Committee May 13, 2019 1:00 p.m. See above
Legislation Committee May 13, 2019 10:30 a.m. See above
Public Protection Committee June 3, 2019 10:30 a.m. See above
Sustainability Committee July 22, 2019 12:30 p.m. See above
Transportation, Water & Infrastructure Committee May 13, 2019 9:00 a.m. See above
 
 

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

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

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

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

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