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


FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD 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.

PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW (GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.

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

AGENDA
August 1, 2017
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "You get the best out of others when you give the best of yourself." ~Harvey Firestone
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.87 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.
 
DISCUSSION ITEMS
 
D.1   REVIEW 12 applications for the position of District Attorney and SELECT applicants for further consideration; CONSIDER adoption of Resolution No. 2017/284 authorizing the County Administrator to seek and obtain criminal history and other background information pertaining to the finalists for the District Attorney position, and to request finalists to provide an economic disclosure statement (FPPC Form 700).  (David Twa, County Administrator)
 
Attachments
Resolution No. 2017/284
District Attorney Job Announcement
Employment Applications for District Attorney
 
        D. 2   CONSIDER Consent Items previously removed.
 
D.3   CONSIDER authorizing the County Administrator or designee to execute contract renewals with the NonPERS Health/Medical Plans, Dental Plan, Vision Insurance, Life Insurance Plan carriers and the Computer Vision Care Program for the period January 1, 2018 - December 31, 2018. (Ann Elliott, Human Resources Manager)
 
Attachments
2018 nonPERS renewal rates
 
        D. 4   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 5   CONSIDER reports of Board members.
 

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa, Richard Bolanos and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2017/259 approving and authorizing the Public Works Director, or designee, to submit a One Bay Area Grant Cycle 2 (OBAG 2) Application to the Contra Costa Transportation Authority for federal funding under the Local Streets and Roads Preservation (LSRP) Program for the Contra Costa County Local Streets and Roads Preservation Project for $4,327,000, Byron, El Sobrante and San Pablo area. (89% Federal Funds under the LSRP Program, 11% Local Road Funds Match)
 
 
Attachments
Resolution No. 2017/259
 
C. 2   ADOPT Resolution No. 2017/260 approving and authorizing the Public Works Director, or designee, to submit a One Bay Area Grant Cycle 2 (OBAG 2) application to the Contra Costa Transportation Authority for federal funding under the Federal-Aid Secondary (FAS) Program for the Kirker Pass Road Open Grade Overlay Project for $1,343,000, Concord area. (89% OBAG 2/FAS, 11% Local Road Funds Match)
 
Attachments
Resolution No. 2017/260
 
C. 3   ADOPT Traffic Resolution No. 2017/4459 to prohibit stopping, standing or parking at all times on a portion of Silver Avenue (Road No. 0565K), as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution 2017/4459
 
C. 4   ADOPT Traffic Resolution No. 2017/4458 to prohibit stopping, standing or parking at all times on a portion of North Jade Street (Road No. 0565S), as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution 2017/4458
 
C. 5   ADOPT Traffic Resolution No. 2017/4455 to prohibit vehicles over 40 feet in length on Pinehurst Road (Road No. 2631A), as recommended by the Public Works Director, Canyon area. (No fiscal impact)
 
Attachments
Resolution 2017/4455
 
C. 6   CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as recommended by the Public Works Director, Clayton area. (100% Local Road Funds)

 
C. 7   CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout Project, as recommended by the Public Works Director, Pinole area. (100% Local Road Funds)


 
C. 8   ADOPT Resolution No. 2017/273 accepting as complete the contracted work performed by John Tse (dba CC & Company), for the Countywide Trash Capture Project, as recommended by the Public Works Director, Countywide. (100% Storm Water Utility Assessment 17 Funds)  
 
Attachments
Resolution No. 2017/273
 
C. 9   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Hess Concrete Construction Co., Inc. in the amount of $150,000, for the 2017 On-Call Pipe Rehabilitation Services Contract(s) for Various Road, Flood Control, and Airport Maintenance Work, Countywide. (100% Local Road Funds)


 
Engineering Services

 
C. 10   ADOPT Resolution No. 2017/269 approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision MS12-0007, for a project being developed by Milton John Marin, Jr., and Sally Ann Marin, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2017/269
O&M Agreement
 
C. 11   ADOPT Resolution No. 2017/270 accepting an Offer of Dedication for a Trail Easement for road agreement RA07-01234, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2017/270
RA1234 Order of Dedication
 
C. 12   ADOPT Resolution No. 2017/271 accepting an Offer of Dedication for a Landscape Easement for subdivision SD16-09301, for a project being developed by Shapell Industries, Inc., a Delware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2017/271
SD9301 Offer of Dedication
 
Special Districts & County Airports


 
C. 13   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Amendment to the Transportation Service Agreement for Operation of School Bus Route within County Service Area (CSA) T-1 with the Measure J Traffic Congestion Relief Agency (TRAFFIX), to authorize payment of TRAFFIX operational and overhead costs to run two school bus routes within CSA T-1, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 Funds)
 
Attachments
CSA T-1 2nd Amendment to the Agreement
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Dianne Cole for a T-hangar at Buchanan Field Airport effective July 15, 2017 in the monthly amount of $394.10 (100% Airport Enterprise Fund).
 
Attachments
Hangar Agmt - Dianne Cole
 
C. 15   ADOPT Resolution No. 2017/278 to vacate and quitclaim a portion of a Grant of Easement in Drainage Area 128, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Concord area. (No fiscal impact)
 
Attachments
Resolution No. 2017/278
Quitclaim Deed
CEQA CP17-21
Exhibit A
Exhibit B
 
Claims, Collections & Litigation

 
C. 16   RECEIVE report concerning the final settlement of John Higgins vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $202,435.64.  (100% Workers' Compensation Internal Service Fund)
 
C. 17   DENY claims filed by Doris Calhoun, Kathie Doyle, The Keys Condominium Owners Association, LDI Trucking, Inc., Tuyen Nguyen, Gulshan Noman, Masood Noman, State Farm Ins., a subrogee of Sean Gabriel Fox, Rita Marie Willis, and John Woolery; and DENY late claim filed by Judith Gailliard.
 
Statutory Actions

 
C. 18   APPROVE Board meeting minutes for June 2017, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 19   ADOPT Resolution No. 2017/266 honoring the 57th annual Contra Costa Championship Swim Meet, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/266
 
C. 20   ADOPT Resolution No. 2017/282 honoring Sun Valley Shopping Center on their 50th Anniversary, as recommended Supervisor Mitchoff.
 
Attachments
Resolution No. 2017/282
 
Ordinances

 
C. 21   INTRODUCE Ordinance No. 2017-18, amending Section 52-3.301 of the County Ordinance Code to provide for a time period within which a cardroom licensee  must provide notice to the County of any changes to its cardroom license, WAIVE reading, and FIX August 8, 2017 for adoption. (No fiscal impact)
 
Attachments
Ordinance No. 2017-18 "Notice for Changes in Cardroom License" - Redline
Ordinance No. 2017-18 "Notice for Changes in Cardroom License" - Clean
 
C. 22   ADOPT Ordinance Code 2017-19 amending the County Ordinance Code to exclude from the merit system the new classification of Economic Development Manager-Exempt, as recommended by the Human Resources Director.
 
Attachments
Amendment to Ordinance 2017-19
 
C. 23   ADOPT Ordinance No. 2017-16, which would establish a permit program for specified non-franchised solid waste haulers, as recommended by the Health Services Director and the Conservation and Development Director.  (100% Permit fees)
 
Attachments
Ordinance 2017-16 Solid Waste Hauler Permitting Program
 
Appointments & Resignations

 
C. 24   ADOPT Resolution 2017/225 to appoint Supervisor Federal D. Glover as the Board of Supervisors' representative, and Supervisor John Gioia as the Board's alternate representative, to the Marin Energy Authority (MCE) Board of Directors, to establish seat terms for the appointments, and to update the Master List of Board Member appointments for 2017, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2017/225
Attachment I to Resolution No. 2017/225: BOS Committee Assignments for 2017
 
C. 25   ACCEPT the resignation of Iris Wong, DECLARE a vacancy in the District IV Seat on the Contra Costa Commission for Women; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 26   REAPPOINT Nat Rojanasathira to the District V Representative seat on the Contra Costa County Fire Protection District's Fire Advisory Commission, as recommended by Supervisor Glover.
 
C. 27   APPOINT Chantana Vornvilaipan to the District V Seat on the Contra Costa County In-Home Supportive Services Public Authority, as recommended by Supervisor Glover.
 
C. 28   APPOINT Ylan Hunt to Appointed seat 7 on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
Ylan_Hunt_Application
 
C. 29   APPOINT James Mellander to the District 1 seat on the Merit Board, as recommended by Supervisor Gioia.
 
Attachments
James_Mellander_Application
 
C. 30   APPOINT Dennis Reigle to the District II seat on the Contra Costa County Merit Board, as recommended by Supervisor Andersen.
 
C. 31   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
Attachments
 
Appropriation Adjustments

 
C. 32   Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5002 increasing fiscal year 2016/17 revenue and appropriations in the Sheriff's Office (0255) in the amount of $656,500 for the to reflect anticipated revenue and expenditures association with the purchase of Livescan equipment. (100% CAL-ID funds)
 
Attachments
FY 2016/17 Appropriations and Revenue Adjustment No. 5002
 
C. 33   SLESF-Front Line Enforcement-City (0264): APPROVE Appropriations and Revenue Adjustment No. 5109 increasing fiscal year 2016/17 revenue and appropriations in the Supplemental Law Enforcement Services Fund (Fund No. 114300) in the amount of $78,505 to reflect anticipated revenue and expenditures. (100% 2011 Realignment Funds)
 
Attachments
TC24/27_5109
 
C. 34   Stormwater Utility A-12 Pittsburg (7512):  APPROVE fiscal year 2016/17 Appropriation and Revenue Adjustment No.5105 and AUTHORIZE new revenue in Stormwater Utility A-12 Pittsburg, Fund 251200, for Stormwater Pollution Center fees in the amount of $30,500, as recommended by the Public Works Director, Countywide. 
 
Attachments
AP 5105
 
C. 35   Service Area R-4 Moraga (7751) and Service Area R-10 Rodeo (7770):  APPROVE Fiscal Year 2016/17 Appropriation and Revenue Adjustment No. 5104 and AUTHORIZE new revenue in Special District CSA R-4 Moraga, Fund 275100, for property tax and assessment fees in the amount of $809 and CSA R-10 Rodeo, Fund 276000, for miscellaneous revenue in the amount of $260,210, as recommended by the Public Works Director, Countywide.


 
Attachments
AP 5104
 
Personnel Actions

 
C. 36   ADOPT Position Adjustment Resolution No. 22084 to add one Account Clerk - Advanced Level (represented) position and cancel one Accounting Technician (represented) position in the Public Works Department. (Cost Savings)
 
Attachments
AIR 28097 P300 22084
 
C. 37   ADOPT Position Adjustment Resolution No. 22121 to add one Public Health Program Specialist I (represented) position, cancel one vacant Clerk – Senior Level (represented) position, and cancel one vacant Home Economist (represented) position in the Health Services Department. (Cost savings)
 
 
Attachments
P300 No. 22121 HSD
 
C. 38   ADOPT Position Adjustment Resolution No. 22114 to add one EHS Division Manager (represented) position, one Social Worker Supervisor II (represented) position, six Social Worker II (represented) positions, two Social Services Program Assistant (represented) positions and one Senior Social Services Information Systems Analyst (represented) position in the Employment and Human Services Department. (100% Health Services - Whole Person Care grant)
 
Attachments
P300 No. 22114 EHSD
P300 No. 22114 Attachment 1-A
 
C. 39   ADOPT Position Adjustment Resolution No. 22122 to add one full-time Medical Staff Coordinator (represented) position and cancel one vacant Clerk - Experienced Level (represented) position in the Health Services Department. (100% Third Party revenues)
 
Attachments
P300 No. 22122 HSD
 
C. 40   ADOPT Position Adjustment Resolution No. 22123 to increase the hours of one part-time Cook (represented) position from 24/40 to full-time in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22123 HSD
 
C. 41   ADOPT Position Adjustment Resolution No. 22124 to add one Administrative Aide position (represented) and cancel one vacant Administrative Analyst position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 22124 HSD
 
C. 42   ADOPT Position Adjustment Resolution No. 22117 to add one Human Resources Manager-Exempt (unrepresented) position and cancel one Employee Benefits Manager-Exempt (unrepresented) in the Human Resources Department. (No Fiscal Impact)
 
Attachments
P300 22117
 
C. 43   ADOPT Position Adjustment Resolution No. 22118 to add one Deputy County Counsel-Standard-Exempt (unrepresented) position and cancel one Deputy County Counsel - Advanced (unrepresented) vacant position in the Office of the County Counsel. (Cost Savings)
 
Attachments
AIR 30590 P300 22118
 
C. 44   ADOPT Position Adjustment Resolution No. 22125 to add one full-time Network Analyst II position (represented) and cancel one vacant full-time Network Administrator II position (represented) in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22125 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 45   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Agricultural Commissioners and Sealers Association to reimburse County an amount up to $3,186, to provide pesticide use reporting activities for the period July 1, 2017 through December 31, 2017. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $248,000 and execute an agreement containing modified indemnification language with Contra Costa County Office of Education to provide funding for professional growth training in the Quality Matters program for the period July 1, 2017 through June 30, 2018. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development to pay County an amount not to exceed $296,528, for permanent supportive housing, case management and benefits enrollment assistance and services for the County’s Homeless Destination Home Program, for the period December 1, 2017 through November 30, 2018.   (25% County match)
 
C. 48   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the City of Richmond to permit the County Department of Information Technology to provide radio communications maintenance services to the Richmond Police Department at the rate of $128 per hour plus the cost of any materials and equipment, for the period July 1, 2017 through June 30, 2018.  (100% City cost reimbursement)
 
C. 49   APPROVE and AUTHORIZE the Sheriff-Coroner, designee, to apply for and accept a California Department of Boating and Waterways Boating and Marine Safety and Operations Training Grant in an initial amount of $13,750 for the training of marine patrol personnel for period of September 25, 2017 to the end of the grant funding. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Lau, M.D., in an amount not to exceed $266,240, to provide outpatient psychiatric services for children in East County, for the period September 1, 2017 through August 31, 2018.  (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $274,400, to provide outpatient psychiatric services to adults in Central Contra Costa County, for the period September 1, 2017 through August 31, 2018.  (100% Mental Health Realignment)
 
C. 52   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute five contract amendments:  one each with Superior Mechanical Services, Inc., Robert Gurule (dba Water Heaters Express); and McHale's Environmental Insulation, Inc.; and two with Ambient Air, Inc., to extend the terms of each from July 31, 2017 through July 31, 2018 and increase the payment limits of each by $150,000 to provide additional home weatherization services to low income residents in Contra Costa County through the Department’s Weatherization Program. (100% State and Federal Weatherization Program funds)
 
C. 53   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract amendment with Beverley Penzien, DVM (dba Veterinary Medical Services), effective June 1, 2017 to increase the payment limit by $40,001 to a new payment limit of $140,000 for continued veterinarian medical services with no change in the term of September 1, 2016 through August 31, 2017. (37% User fees, 54% City revenues, 9% County)
 
C. 54   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract and related indemnity agreement with the State of California, Employment Development Department, in an amount not to exceed $4,947 to provide confidential employment and wage data to the County for the period May 1, 2017 through September 30, 2018.  (100% East Bay Leadership Council grant)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas B. Hargrave, M.D., in an amount not to exceed $250,000, for gastroenterology services at Contra Costa Regional Medical Center and Health Centers, for the period from September 1, 2017 through August 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Helios Healthcare, LLC, in an amount not to exceed $473,840, to provide sub-acute skilled nursing care services for seriously ill and neurobehavioral clients, for the period July 1, 2017 through June 30, 2018. (100% Mental Health Realignment)
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with W.W. Grainger, Inc., in an amount not to exceed $350,000 to provide parts, supplies, tools, and equipment for the period of August 1, 2017 through July 31, 2018, Countywide. (100% General Fund)

 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with Walnut Creek Ford to increase the payment limit by $90,000 to a new payment limit of $185,000, for Ford parts and accessories, with no change to the original term of January 1, 2017 through December 31, 2017, Countywide. (100% Internal Service Fund-Fleet)
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Nulinx International, Inc., in an amount not to exceed $36,000 for the maintenance of a customized, internet-based server platform for federally-mandated family and child assessments, for the period May 1, 2017 through April 30, 2018.  (100% Federal)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel Forkin, M.D., in an amount not to exceed $145,600, to provide psychiatric care to mentally ill adults in West Contra Costa County, for the period October 1, 2017 through September 30, 2018.  (100% Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arati Pratap, M.D., in an amount not to exceed $477,000 for gastroenterology services at Contra Costa Regional Medical Center and Health Centers, for the period September 15, 2017 through September 14, 2018. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $224,640, to provide outpatient psychiatric services to patients in West County, for the period October 1, 2017 through September 30, 2018. (100% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $990,080, to provide mental health services and support to adults with serious and persistent mental illness in Central Contra Costa County, for the period from July 1, 2017 through June 30, 2018, which includes a six-month automatic extension through December 31, 2018, in an amount not to exceed $495,040.  (70% Mental Health Services Act, 30% Federal Medi-Cal)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with PRISM Services Group LLC (dba ClarusHealth Solutions), effective September 1, 2017, to increase the payment limit by $100,000 to a new payment limit of $210,000, to provide updates and enhancements with regard to Health Plan’s automated provider network as mandated by the Department of Health Care Services, with no change in the original term of November 1, 2015 through October 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mountain Valley Child and Family Services, Inc., effective December 1, 2016, to increase the payment limit by $309,426 to a new payment limit of $1,148,876, to continue providing additional residential day treatment, mental health and therapeutic behavioral services to Seriously Emotionally Disturbed adolescents and latency-age children, with no change in the original term of July 1, 2016 through June 30, 2017, and to increase the automatic extension payment limit by $154,713 to a new payment limit of $574,438, through December 31, 2017. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barbara Swarzenski, M.D., in an amount not to exceed $199,680, to provide outpatient psychiatric services to children and adolescents at the East County Mental Health Clinic, for the period from September 1, 2017 through August 30, 2018. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Audiologists, in an amount not to exceed $1,048,000, to provide audiology services at Contra Costa Regional Medical Center and Health Centers, for the period September 1, 2017 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Children’s Hospital & Research Center at Oakland, in an amount not to exceed $13,000,000, to provide pediatric inpatient and outpatient healthcare services for Contra Costa Health Plan members, for the period from August 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Essential Staffing, Inc., in an amount not to exceed $500,000 to provide workers' compensation staffing services for the period of July 1, 2017 through June 30, 2018.  (100% Workers' Compensation Internal Service Fund)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with US Foods, Inc. to increase the payment limit by $50,000 to a new total not to exceed $149,000, for food for clients of Discovery House, with no change in the original term through September 30, 2017.  (100% Substance Abuse Prevention Program and Treatment Block Grant)
 
C. 71   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Burr Pilger Mayer Inc., effective July 31, 2017, to extend the term from August 1, 2017 through June 30, 2018 and increase the payment limit by $31,000 to a new payment limit of $198,580, for professional accounting services. (100% General Fund)
 
C. 72   APPROVE clarification of Board action of  July 18, 2017 (Item C.109), which authorized the Health Services Director to execute a contract with R.E.A.C.H. Project to provide substance use disorder prevention treatment services to Medi-Cal eligible County residents, to change the payment limit amount to $185,380, with no change in the term of July 1, 2017 through June 30, 2018. (54% CalWORKS Alcohol and Other Drugs Services; 46% CalWORKS Mental Health)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Med One Capital, Inc. in an amount not to exceed $136,000, to lease the Flex Lock with Temp Check to secure the medication refrigerators used in the pharmacy at Contra Costa Regional Medical Center for the period August 1, 2017 through July 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Groupware Technology Inc., in an amount not to exceed $1,322,389, and a letter agreement with Cisco Systems, Inc., for the purchase of computer hardware and support and maintenance for the period August 1, 2017 through July 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Bibliotheca, LLC, in an amount not to exceed $185,000, and a service and maintenance agreement for library book and media security software and equipment, for the period July 1, 2017 through June 30, 2018. (100% Library Fund)
 
Other Actions
 
C. 76   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Contra Costa Transportation Authority providing comments on the May 24, 2017 DRAFT "2017 Countywide Comprehensive Transportation Plan", as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
BOS to CCTA reCTP(redline-strikeout)
BOS to CCTA reCTP
7-13-17 Email BIA to TRANSPAC Re_CTP Fee Program
CTP Excerpts: Executive Summary, Introduction, Vision-Goals-Strategies
 
C. 77   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on July 11, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 78   SET the special tax levy for police services Zones in County Service Area P-6 for Fiscal Year 2017-2018, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
Attachments
Exhibit A
Attachment A
 
C. 79   SET the special tax levy for County Service Areas P-2 Zone A (Blackhawk), P-2 Zone B (Alamo) and P-5 (Round Hill) for fiscal year 2017/2018, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
C. 80   REFER to the Board's Airports Committee the recruitment to fill a vacant At Large seat on the Aviation Advisory Committee, as recommended by the Internal Operations Committee.
 
C. 81   AUTHORIZE the Chair of the Board of Supervisors to sign a letter of interest to The Solar Foundation in support of their application to the Solar Energy Innovation Network program of the U.S. Department of Energy and the National Renewable Energy Laboratory for funding to investigate how to remove institutional barriers to expanding deployment of solar energy, as recommended by the Conservation and Development Director. (Limited in-kind staff contribution; 50% General Fund allocation for Sustainability Coordinator/50% Land Development Fund)
 
Attachments
Letter of Interest
 
C. 82   ACCEPT the response to Civil Grand Jury Report No. 1705, entitled "Funding Flood Control Infrastructure" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 29, 2017, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1705
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Holy Names University, to provide supervised field instruction in the County’s Public Health Division and Contra Costa Regional Medical Center and Contra Costa Health Centers to nursing students, for the period November 1, 2017 through October 31, 2020.  (Non-financial agreement)
 
C. 84   APPROVE the response to Civil Grand Jury Report No. 1702, entitled "Emergency Mass Care and Shelter: Are We Ready?" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 9, 2017, as recommended by the County Administrator.
 
Attachments
Response to Grand Jury Report No. 1702
Grand Jury Report No. 1702
 
C. 85   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. 86   APPROVE response to Civil Grand Jury Report No. 1711, entitled "Alamo Parks Planning and Development" and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by Supervisor Andersen.
 
Attachments
Grand Jury Report No. 1711 "Alamo Parks Planning and Development"
Response to Grand Jury Report No. 1711
 
C. 87   AUTHORIZE the County Administrator to seek legislation to modify the Health and Safety Code to change the Board of Directors for the West Contra Costa Healthcare District from an elected board of directors to a board of directors that is appointed by the Board of Supervisors.  (100% West Contra Costa Healthcare District Funds)
 
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 Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) 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 Candace Andersen and Diane Burgis) 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 Federal D. Glover and John Gioia) 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 Diane Burgis and Karen Mitchoff) 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 August 23, 2017 1:30 p.m. See above
Family & Human Services Committee August 28, 2017 10:30 a.m. See above
Finance Committee August 16, 2017 Special Meeting 2:00 p.m. See above
Hiring Outreach Oversight Committee August 7, 2017 Cancelled
Next Meeting TBD
 
TBD See above
Internal Operations Committee August 14, 2017 Cancelled
Next Meeting September 11, 2017

 
1:00 p.m. See above
Legislation Committee August 14, 2017 10:30 a.m. See above
Public Protection Committee August 7, 2017 Cancelled
September 4, 2017 Cancelled
Next Meeting October 2, 2017

 
10:30 a.m. See above
Transportation, Water & Infrastructure Committee August 14, 2017 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