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

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

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


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

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

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

AGENDA
July 24, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Brandon Freitas v. Contra Costa County, WCAB No. ADJ8942358
  2. James Harbison v. Contra Costa County, WCAB Nos. ADJ9552407; ADJ1397361
  3. County of San Joaquin, et al., v. Metropolitan Water District of Southern California, San Joaquin County Superior Court Case No. STK-CV-UWM-2016-0003597
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "It is amazing what you can accomplish if you do not care who gets the credit." ~Harry Truman
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.136 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 honoring Antioch Christian Center on 20 Years of Service to Contra Costa County. (Supervisors Burgis and Glover)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider Factfinding Report - AFSCME Local 2700 vs. County of Contra Costa; ACCEPT factfinding report; and CONSIDER implementing assignment of training duties to Children's Services System Support Specialists, as recommended by the County Administrator. (David Twa, County Administrator)
 
Attachments
Factfinding Report - AFSCME 2700 v Contra Costa County
 
D.4   CONSIDER adopting the Contra Costa County Reentry System Strategic Plan, 2018–2023, as recommended by the Public Protection Committee. (Lara DeLaney, Office of Reentry & Justice)
 
Attachments
Attachment A: Reentry Strategic Plan
 
D.5   CONSIDER adopting the "Racial Justice Task Force--Final Report and Recommendations," prepared by Resource Development Associates and recommended by the Public Protection Committee of the Board of Supervisors. (Lara DeLaney, Office of Reentry & Justice)
 
Attachments
Attachment A: Final Report
Attachment B: Summary of Recommendations
Attachment C: Letter from Racial Justice Coalition
 
12:00 P.M. 
 
ADJOURN to the annual Board of Supervisors luncheon with the
Judicial Bench of the Contra Costa County Superior Court
Room 101, Contra Costa County Administration Building


ADJOURN in memory of
Marjorie Ross
Chairperson of the Democratic Central Committee and Martinez Resident

 
 

Closed Session
 



2:00 P.M.
 
D.6   HOLD a community forum regarding the provision of access of certain individuals to the federal Immigration and Customs Enforcement Agency, pursuant to Government Code section 7283.1(d). (Timothy Ewell, Chief Assistant County Administrator)
 
Attachments
Attachment A - Letter: County Administrator to Department Heads re: TRUTH Act Certification, May 1, 2018
Attachment B - Summary of Department Responses re: ICE Access
Attachment C - Letter: County Administrator to Probation Department re: Materials for Community Forum
Attachment D - Letter: County Administrator to Sheriff's Office re: Materials for Community Forum
Attachment E - TRUTH Act Community Forum Public Notice - Proof of Publication
Attachment F - Presentation: Contra Costa Immigration Rights Alliance (CCIRA)
Attachment G - Staff Report: Probation Department - Provision of ICE Access
Attachment H - Presentation: Sheriff's Office - Provision of ICE Access
Assembly Bill 2792 (Chapter 768, Statutes of 2016)
 
        D. 7   CONSIDER reports of Board members.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Dillard Trucking, Inc., to increase the payment limit by $300,000 to a new payment limit of $600,000 and extend the term from November 8, 2016 through November 8, 2019, for the 2016 On-Call Trucking Services Contract for Various Road and Flood Control Maintenance Work, Countywide. (100% Local Road and Flood Control Funds)
 
Attachments
Contract Amendment #2 - 2016 On-Call Trucking
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with WSP USA Inc., in an amount not to exceed $350,000, for on-call construction management services for the period July 24, 2018 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Park Engineering, Inc., in an amount not to exceed $350,000, for on-call construction management services for the period July 24, 2018 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Quincy Engineering, Inc., in an amount not to exceed $350,000, for on-call construction management services for the period July 24, 2018 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 5   APPROVE the submission of grant applications to the State Department of Transportation and the Metropolitan Transportation Commission under the Active Transportation Program, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (No fiscal impact)
 
C. 6   ADOPT Traffic Resolution No. 2018/4468 to prohibit parking or stopping at all times, except for those vehicles of individuals with disabilities, on a portion of Vine Avenue (Road No. 3485AS), as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Traffic Res. 4468
 
C. 7   RESCIND Traffic Resolution No. 2004/4082 and ADOPT Traffic Resolution No. 2018/4471 to establish speed limits on Orwood Road (Road No. 8963), as recommended by the Public Works Director, Brentwood area. (No fiscal impact)
 
Attachments
Traffic Res. 4471
 
C. 8   APPROVE and AUTHROIZE the Chair, Board of Supervisors, to execute, on behalf of the County, a real property services agreement with the City of Vallejo, to pay the County an amount not to exceed $60,000 for right of way services in connection with the City’s Sacramento Bridge Replacement Project, during the period of May 1, 2018, through December 31, 2019, as recommended by the Public Works Director.  (100% City of Vallejo funds)
 
Attachments
Real Property Services Agreement
 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a right of way contract with Edward M. Tilbury, as trustee, to acquire temporary construction easements for payment of $4,500, in connection with the Kirker Pass Road Northbound Truck Climbing Lane Project, as recommended by the Public Works Director.  (19% federal funds, 9% state funds, 72% local road funds)
 
Attachments
ROW Temporary Construction Easement
Exhibit A & B parcel 3 & 4
 
Special Districts & County Airports


 
C. 10   ADOPT Resolution No. 2018/249 confirming the Fiscal Year 2018-2019 Final Annual Report and levying the service charges set forth in the report for County Service Area L-100, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds)
 
Attachments
Resolution No. 2018/249
CSA L-100 Final Annual Report 2018-2019
 
C. 11   ADOPT Resolution No. 2018/250 confirming the Fiscal Year 2018-2019 Final Annual Report and levying the service charges set forth in the report for County Service Area M-28, as recommended by the Public Works Director, Bethel Island area. (100% County Service Area M-28 Funds)
 
Attachments
Resolution No. 2018/250
CSA M-28 Final Annual Report 2018-2019
 
C. 12   ADOPT Resolution No. 2018/251 confirming the Fiscal Year 2018-2019 Final Annual Report and levying the charges set forth in the report for County Service Area M-30, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds)
 
Attachments
Resolution No. 2018/251
CSA M-30 Final Annual Report 2018-2019
 
C. 13   ADOPT Resolution No. 2018/252 confirming the Fiscal Year 2018-2019 Final Annual Report and levying the service charges set forth in the report for County Service Area M-31, as recommended by the Public Works Director, Pleasant Hill area. (100% County Service Area M-31 Funds)
 
Attachments
Resolution No. 2018/252
CSA M-31 Final Annual Report 2018-2019
 
C. 14   ADOPT Resolution No. 2018/253 confirming the Fiscal Year 2018-2019 Final Annual Report and levying the charges set forth in the report for County Service Area T-1, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 Funds)
 
Attachments
Resolution No. 2018/253
CSA T-1 Final Annual Report 2018-2019
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Edgar Moghis for a T-hangar at Buchanan Field Airport effective July 1, 2018 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - Edgar Moghis
 
C. 16   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $650,000 with Eagle Solutions, Inc., dba Eagle Builders, for the Buchanan Field Airport F Row Hangar Improvements Project, Concord area. (100% Airport Enterprise Funds)
 
Claims, Collections & Litigation

 
C. 17   RECEIVE public report of litigation settlement agreements that became final during the period of June 1, 2018, through June 30, 2018.
 
C. 18   DENY claims filed by Jody K. Fix and Joshua SanMarco.
 
C. 19   RESCIND the Environmental Impact Report and Land Use Permit for the Phillips 66 Propane Recovery Project, Rodeo, as recommended by the County Counsel. (No Fiscal Impact)
 
Statutory Actions

 
C. 20   APPROVE Board meeting minutes for June 2018, as on file with the Office of the Clerk of the Board.
 
C. 21   ACCEPT Board members meeting reports for June 2018.
 
Attachments
District II June 2018 Report
District IV June 2018 Report
District I June 2018 Report
District III June 2018 Report
 
Honors & Proclamations

 
C. 22   ADOPT Resolution No. 2018/439 honoring the 58TH Annual Contra Costa Championship Swim Meet, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/439
 
C. 23   ADOPT Resolution No. 2018/440 recognizing the 50th Anniversary of the incorporation of Lafayette, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/440
 
C. 24   ADOPT Resolution No. 2018/447 honoring Antioch Christian Center on 20 Years of Service, as recommended by Supervisors Burgis and Glover.
 
Attachments
Resolution No. 2018/447
 
Ordinances

 
C. 25   ADOPT Ordinance No. 2018-04 amending the County Ordinance Code to exclude from the Merit System the class of Chief of Shelter Medicine-Exempt, as recommended by the Human Resources Director.
 
Attachments
Ordinance 2018-04 Chief of Shelter Medicine-Exempt
 
C. 26   APPROVE Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities, ADOPT Resolution No. 2018/227 calling an election for voters to consider enacting Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities and consolidating the election on the tax measure with the statewide general election to be held on November 6, 2018, and AUTHORIZE officials to sign, on behalf of the Board of Supervisors, the argument in favor of the tax measure and any associated rebuttal argument, as recommended by the County Administrator.
 
 
Attachments
Resolution No. 2018/227
Exhibit A to Resolution No. 2018/227: Ordinance No. 2018-22 Cannabis Business Tax
Cannabis Business Tax Ballot Argument_Nov 2018
 
C. 27   INTRODUCE Ordinance No. 2018-23 to require a county health permit for commercial cannabis activities, WAIVE reading, and FIX August 7, 2018 for adoption, as recommended by the Health Services Director.
 
Attachments
Ordinance No. 2018-23 Commercial Cannabis Health Permits
 
Appointments & Resignations

 
C. 28   APPOINT Melinda McCrary to Seat 2, and RE-APPOINT Melissa Jacobsen to Seat 1, Raymond O'Brien to Seat 3, and Carol Jensen to Seat 4 of the Contra Costa County Historical Landmarks Advisory Committee (HLAC) to terms beginning August 13, 2018 and expiring August 12, 2022, as recommended by the Department of Conservation and Development Director and the Contra Costa County Historical Society.
 
C. 29   APPOINT Ryan Buckley to the District 2 Alternate seat on the Contra Costa County Sustainability Commission, as recommended by Supervisor Andersen.
 
C. 30   ACCEPT resignations of Robert Lilley and Paul Adler, DECLARE vacancies in Business Seats 9 and 12 on the Workforce Development Board of Contra Costa County, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Employment and Human Services Director.
 
C. 31   ACCEPT  the resignation of LaSaunda Tate, DECLARE a vacancy in the Unincorporated Seat 4 on the North Richmond Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 32   ACCEPT resignation of Marjorie Hanson, DECLARE a vacancy in Private/Non-Profit Sector 2 seat on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 33   ACCEPT resignation of Michael D. Collins, DECLARE a vacancy in At-Large 6 seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 34   Law Enforcement Services Account (0295)/Custody Services Bureau (0300): APPROVE Appropriations and Revenue Adjustment No.5000 increasing fiscal year 2018/19 revenue in the amount of $1,500,000 in the Law Enforcement Services Account (0295) from existing fund balance and appropriate it to backfill a reduction in federal reimbursement revenue in the amount of $1,500,000 in the Custody Services Bureau (0300) due to the cancellation of a contract with the Immigration and Customs Enforcement Agency. (100% Public Safety Realignment revenue)
 
Attachments
TC24/27_5000
 
Personnel Actions

 
C. 35   ADOPT Position Adjustment Resolution No. 22299 to add one Administrative Analyst (represented) position and cancel one Emergency Planning Coordinator (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P300 #22299 - Add Admin Analyst and Cancel Emergency Planning Coordinator in HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 22323 to cancel one Conservator/Guardianship Program Aide position (represented) and add one Mental Health Community Support Worker II position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 #22323 - Add MH Comm Support Worker II and Cancel Conservator-Guardianship Program Aide in HSD
 
C. 37   ADOPT Position Adjustment Resolution No. 22322 to transfer two vacant Geographic Information Systems Technician positions from the Public Works Department (0650) to the Department of Information Technology (0147). (No fiscal impact)
 
Attachments
AIR 34439 P300 22322 Transfer Positions
 
C. 38   ADOPT Position Adjustment Resolution No. 22324 to add one Labor Relations Assistant (unrepresented) position and cancel one Secretary - Advanced Level (represented) position in the County Administrator's Office; and add one Management Analyst (unrepresented) position in the County Administrator's Office, Office of Re-entry and Justice.  (99% AB-109; 1% General Fund)

 
Attachments
P300 22324
 
C. 39   ADOPT Position Adjustment Resolution No. 22326 to reallocate one part time (24/40) Occupational Therapist I position from the Hospital to Detention in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22326 - Reallocate PT Occupational Therapist I to Mtz Detention Mental Health
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit a grant application in an amount not to exceed $532,429 to the National Asian Pacific Center on Aging for the Senior Community Service Employment Program for the period July 1, 2018 through June 30, 2019. (10% County match)
 
C. 41   ADOPT Resolution No. 2018/435 to approve and authorize the Health Services Director, or designee, to apply to the Metropolitan Transportation Commission for funding in an amount not to exceed $40,000 to provide bicycle and pedestrian education services for the period July 1, 2018 through June 30, 2019. (21% County match)
 
Attachments
Resolution No. 2018/435
Resolution Attachment A
Resolution Attachment B
 
C. 42   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment including modified indemnification with Energy Council, a joint exercise of powers agency, to increase the payment to the County by $45,000 to a new payment limit of $85,000, and to extend the term from December 31, 2017 through December 31, 2018, for the County’s continued work in connection with East Bay Energy Watch. (100% Energy Watch funding, no County match)
 
C. 43   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training, including full indemnification of the State of California, to pay the County an initial amount of $110,000 to provide Emergency Vehicle Operations Course instruction for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 44   ADOPT Resolution No. 2018/437 to approve and authorize the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Insurance for funding of the Organized Automobile Fraud Activity Interdiction Program in the amount of $490,160 for FY 18/19, $515,690 for FY 19/20 and $542,479 for FY 20/21.  The total amount for three year program is $1,548,329 for the period of July 1, 2018 through June 30, 2021. (100% State)
 
Attachments
Resolution No. 2018/437
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from the Assistance League of Dablo Valley in an amount not to exceed $11,000 for the Independent Living Skills Pogram, Senior Year Expenses Scholarship Program for foster youth residing in Contra Costa County for the period September 1, 2018 through June 30, 2019. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Tuberculosis Control Branch, to pay the County in an amount not to exceed $285,092 for the Tuberculosis Control Program for the period July 1, 2018 through June 30, 2019, and authorize the Purchasing Agent to issue payments up to $15,921 of the contract amount to provide program participants with $20 gift cards to grocery stores and gas stations, transportation vouchers, and rent subsidies. (No County match) 
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Office of Statewide Health Planning and Development to pay County an amount not to exceed $375,000 for the continuation of the Family Practice Residency Program at Contra Costa Regional Medical Center and Health Centers for the period July 31, 2018 through July 14, 2021. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, for McKinney-Vento Act funds, to pay the County an amount not to exceed $666,691 for the County’s Continuum of Care Program for homeless individuals for the period October 1, 2018 through September 30, 2019. (25% County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Concord/Pleasant Hill Health Care District, to pay the County an amount not to exceed $13,000 for homeless outreach services provided by the County's Coordinated Outreach Referral, Engagement Program for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 50   ADOPT Resolution No. 2018/438 approving and authorizing the Employment and Human Services Director, or designee, to execute a contract with the California Department of Aging to accept funding in an amount not to exceed $106,779 for Supplemental Nutrition Assistance Program-Education services to seniors for the period October 1, 2018 through September 30, 2019. (No County match)
 
Attachments
Resolution No. 2018/438
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, for McKinney-Vento Act funds, to pay County an amount not to exceed $550,334 for the County’s Continuum of Care Program for homeless individuals for the period October 1, 2018 through September 30, 2019. (25% County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Office of Statewide Health Planning & Development to pay the County an amount not to exceed $15,000 for the Central County Health Pathways Program to provide professional career development to Central County youth impacted by health inequities for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Office of Statewide Health Planning & Development to pay the County an amount not to exceed $15,000 for the West County Health Pathways Program to provide professional career development to West County youth impacted by health inequities for the period July 1, 2018 through June 30, 2019. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Boehm and Associates in an amount not to exceed $150,000 to provide consulting and technical assistance on workers' compensation laws and third-party liability recovery for the period July 1, 2018 through June 30, 2019. (100% Third party revenues)
 
C. 55   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with reentry service providers in an aggregate amount not to exceed $5,056,880, for employment, housing, mentoring, family reunification, and legal services for the AB 109 Public Safety Realignment Program, during the period from July 1, 2018, through June 30, 2019.  (100% State Public Safety Realignment)
 
C. 56   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Environmental Science Associates in an amount not to exceed $451,987 for the preparation of a Recirculated Environmental Impact Report for the Phillips 66 Propane Recovery Project located in the Phillips 66 Refinery in the Rodeo area, for the period June 25, 2018 through June 30, 2020.  (100% Applicant fees)
 
C. 57   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with the Law Office of Todd Boley for legal services including tort litigation defense for the period of July 1, 2018 through June 30, 2019, in accordance with a specified fee schedule.  (100% General Liability Internal Service Fund)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Craig Nielsen, M.D., effective July 1, 2018, to modify the payment provisions to add anesthesiology services for the Labor and Delivery Unit at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $450,000 or the term of October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not to exceed $1,274,700 to provide prenatal services for Contra Costa Regional Medical Center and Health Centers’ patients for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise I Fund)
 
C. 60   APPROVE and AUTHORIZE an amendment to the agreement with Tyler Technologies, Inc. to extend the term from July 31, 2018 to July 31, 2019, and increase the payment limit in the amount of $153,154 for continued maintenance and support of the AES Rapid 2000 appraisal system. (100% AB589 Property Tax Administration Program funds)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Martinez Unified School District in an amount not to exceed $185,763 to provide prevention and early intervention services to high-school aged youth in Central County for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $92,882. (100% Mental Health Services Act)
 
C. 62   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the District Attorney, a blanket purchase order amendment with Caltronics, to increase the payment limit by $12,000, to a new payment limit of $110,473, and extend the term from August 12, 2018 thtrough August 11, 2019, for multi-function printers. (100% General Fund)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Latina Center in an amount not to exceed $111,545 to provide Mental Health Services Act prevention and early intervention program services to Latino parents and caregivers in West County for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $55,773. (100% Mental Health Services Act)
 
C. 64   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with the City of Richmond, effective June 30, 2018, to extend the term from June 30 through September 30, 2018 with no change to the current payment limit of $1,080,055, to facilitate the City's continued use of jointly-administered North Richmond Mitigation Fee funding to implement services and programs authorized in the City/County-approved expenditure plans and co-staff the North Richmond Mitigation Fund Committee. (100% North Richmond Mitigation Fees)
 
C. 65   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a Support Services Quote and Order Form Detail, and increase the payment limit under the existing contract with Kronos Incorporated, in the amount of $62,000 to a new payment limit of $271,892, effective April 18, 2018, for the purchase of additional Kronos Workforce scheduling and Timekeeping software, services and equipment, with no extension in the term of the contract. (100% General Fund)
 
C. 66   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with A Step Forward Child Abuse Treatment and Training Programs, a Marriage, Family and Child Counseling Corporation, in an amount not to exceed $200,000 to provide mental health services to non-Medi-Cal eligible clients for the period August 1, 2018 through July 31, 2020. (70% State, 30% County)
 
C. 67   APPROVE and AUTHORIZE a payment limit increase in the amount of $240,211 from $452,640, to a new payment limit of $692,851 under the Master Support Agreement with Tiburon Inc., for dispatch and records systems support for the period September 10, 2018 to September 9, 2019. (100% General Fund)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Youth Homes Incorporated in an amount not to exceed $150,000 to provide Short Term Residential Therapeutic Program services to foster youth for the period of July 1, 2018 through June 30, 2019. (70% State, 30% County)
 
C. 69   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Robert Gurule (dba Water Heaters Express) to extend the term from July 31, 2018 through December 31, 2019 and increase the payment limit by $100,000 to a new payment limit of $450,000, 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. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U.S. Department of Veterans Affairs, Northern California Health Care System, effective April 1, 2018, to include rates for nuclear medicine services at Contra Costa Regional Medical Center with no change in the payment limit of $3,321,000 for the period April 1, 2018 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with George Lee, M.D., effective July 1, 2018, to add anesthesiology services for the Labor and Delivery Unit at Contra Costa Regional Medical Center and Health Centers and decrease the payment limit by $145,000 to a new payment limit of $1,590,000 for the period August 1, 2015 through July 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peyman Keyashian, M.D., effective July 1, 2018, to provide additional anesthesiology services for the Labor and Delivery Unit at Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $551,000, for the period February 1, 2018 through January 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $5,013,000 to provide coordinated entry, outreach, shelter, transitional and permanent supportive housing for County's homeless youth and adults for the period July 1, 2018 through June 30, 2019. (45% State, 34% Federal, 15% Local grants, 6% General Fund)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Soliant Health, Inc., in an amount not to exceed $970,200 to provide consulting and recruitment services for the Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Atos Digital Healthcare Solutions, Inc., in an amount not to exceed $728,000 to provide training and technical support to the Health Services Department's Information System Unit on its inventory/finance management system, for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Razel and Ruztin, LLC, in an amount not to exceed $271,276 to provide augmented residential board and care services for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas B. Hargrave, III, in an amount not to exceed $335,000 to provide gastroenterology services at Contra Costa Regional Medical Center and Health Centers for the period September 1, 2018 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BAART Behavioral Health Services, Inc., in an amount not to exceed $170,820 to provide methadone maintenance services for medically stable inmates at the County's Martinez and West County Detention Facilities for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order amendment with Sharp Business Solutions, to increase the payment limit by $35,000 to a new payment of $134,000 for the continued lease of copiers for the period April 13, 2016 through April 12, 2019. (48% State, 42% Federal, 10% County)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $3,000,000 to provide primary care, urgent care and specialty medical services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Leads, Inc., effective July 1, 2018, to provide additional referral and outreach services to patients of Contra Costa Regional Medical Center with no change in the payment limit of $1,475,352 or the term from June 1, 2017 through May 31, 2020. (66% Hospital Enterprise Fund I, 34% Medi-Cal 1115 Waiver)
 
C. 82   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Contra Costa Centre Association in an amount not to exceed $300,000 to provide transportation demand management services for the Contra Costa Centre area, for the period July 1, 2018 through June 30, 2019. (100% County Service Area M-31 funds)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Axis Community Health, Inc. (dba Axis Community Health), in an amount not to exceed $500,000 to provide primary care and specialty medical services for Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $269,568 to provide outpatient psychiatric care to adults in West County for the period October 1, 2018 through September 30, 2019. (100% Mental Health Realignment)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Guardian Home Health Care & Hospice, Inc., in an amount not to exceed $300,000 to provide home health and hospice services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Claudell Stephens, M.D. & Yvonne Cobs, NP Medical Practices Healthy Living Clinic in an amount not to exceed $200,000 to provide primary care services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Ian Craig Brown, M.D., in an amount not to exceed $150,000 to provide anesthesia services to the Obstetrics and Labor and Delivery Units at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with HealthX, Inc., in an amount not to exceed $199,500 for provider directory software and support services for Contra Costa Health Plan’s on-line provider directory, for the period July 24, 2018 through July 23, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $672,252 to provide substance abuse primary prevention program services to high-risk youth for the period July 1, 2018 through June 30, 2019. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $414,060 to provide trauma therapy, case management and assessment services for SAMHWorks clients for the period July 1, 2018 through June 30, 2019. (63% CalWORKS Alcohol and Other Drugs Services, 37% CalWORKs Mental Health)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firstsource Solutions USA, LLC, in an amount not to exceed $500,000 to provide consulting and technical assistance to patients of Contra Costa Regional Medical Center and Health Centers on Medi-Cal eligibility, collection issues, and administrative appeals for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $1,019,782 to provide mental health services and support to adults with serious and persistent mental illness in Central County for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $509,891. (62% Federal Medi-Cal, 38% Mental Health Services Act)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allegis Group Holdings, Inc., in an amount not to exceed $5,000,000 for temporary help and recruitment for hard to fill information services positions for the Health Services' Information Systems Unit for the period July 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with QueBit Consulting LLC to increase the payment limit by $50,000 to a new payment limit of $150,000 and extend the term from August 1, 2018 through August 1, 2019, to provide technical assistance with the IBM Cognos software and TM1 database application used for the Capital Road Improvement and Preservation Program Tool Project, Countywide. (100% Local Road and Transportation Funds)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with BHC Sierra Vista Hospital, Inc., in an amount not to exceed $250,000 to provide inpatient psychiatric hospital services to County-referred adults and adolescents for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Addiction Research and Treatment, Inc., in an amount not to exceed $7,522,370 to provide methadone maintenance treatment services to County residents for the period July 1, 2018 through June 30, 2019. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $130,786 to provide Mental Health Services Act prevention and early intervention services to older adults in West County for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $65,393. (100% Mental Health Services Act)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project in an amount not to exceed $1,362,420 to provide drug abuse prevention and treatment services for youth and adults in East County for the period July 1, 2018 through June 30, 2019. (54% Drug Medi-Cal, 33% Federal Substance Abuse Prevention and Treatment Set-Aside Grants, 9% CalWORKS, 4% Probation Department)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nordic Consulting Partners, Inc. in an amount not to exceed $6,000,000 to provide consultation and technical assistance for the Department's electronic health record system for the period July 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the November 1, 2017 contract between the County and Bates-Stringer – Oak Park, LLC to increase the payment limit by $275,000 to a new payment limit of $1,550,000; amend the Service Plan, and update the Strategic Plan that relates to the possible development of County-owned property on Oak Park Boulevard in Pleasant Hill, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
Amendment
Amendment - Exhibit A
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Concord Yellow Cab, Inc., in an amount not to exceed $300,000 to provide taxicab transportation services for patients of Contra Costa Regional Medical Center and Health Centers and other County health facilities for the period July 1, 2018 through June 30, 2019. (100% by Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC in an amount not to exceed $194,670 to provide mental health services to recipients of the CalWORKs Program and their children for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $97,335. (59% CalWORKS, 41% Substance Abuse Mental Health WORKS)
 
C.103   APPROVE clarification of Board action of June 26, 2018 (Item C.122), which authorized the Employment and Human Services Director to execute a contract with YMCA of the East Bay to provide Attachment, Self Regulation, and Competency Project services, to reflect the correct contract payment limit of $115,000, rather than $80,000, with no change in the term from July 1, 2018 to June 30, 2019. (100% State)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., in an amount not to exceed $488,368 to provide Mental Health Services Act prevention and early intervention services to at-risk youth in the county for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $244,184. (100% Mental Health Services Act)
 
C.105   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with Catholic Charities of the Diocese of Oakland, in an amount not to exceed $872,553 to provide Civil Legal Deportation Defense and Community Services for Stand Together Contra Costa, for the period from July 1, 2018 through June 30, 2019. (46% State Public Safety Realignment, 54% Restricted Donation Revenue)
 
C.106   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies in an amount not to exceed $624,000 to provide Wraparound Program services Countywide to increase placement stability of children for the period July 1, 2018 through June 30, 2019. (60% State, 40% County)
 
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 $100,000 to a new payment limit of $175,000 for the purchase of medical supplies for the Sterile Processing Unit at the Contra Costa Regional Medical Center for the period 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 with AGFA Healthcare Corporation in an amount not to exceed $187,764 for the purchase of a digital mobile radiography unit for Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alex Smirnoff, M.D., in an amount not to exceed $140,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.110   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Target in an amount not to exceed $9,000 to procure $20 gift cards to be used as incentives for Contra Costa Health Plan Members to participate in health improvement activities, for the period July 1, 2018 through December 31, 2018. (100% Contra Costa Health Plan Enterprise II Funds)
 
C.111   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc., to extend the term from July 31, 2018 through December 31, 2019 and increase the payment limit by $100,000 to a new payment limit of $550,000, 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.112   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Ambient Air, Inc., to extend the term from July 31, 2018 through December 31, 2019, with no change to the original payment limit of $350,000 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)
 
Other Actions
 
C.113   APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan Amendment process to amend the Land Use Element and/or Conservation Element of the 2005-2020 Contra Costa County General Plan by adding policies addressing greenhouse gas emissions and air quality impacts related to warehousing and similar types of commercial and industrial development. (County File #GP18-0004) (100% Land Development Funds)
 
Attachments
Attachment A - 5/7/2018 Staff Report to Ad Hoc Committee on Sustainability
 
C.114   ACCEPT the June 2018 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. (No fiscal impact)
 
Attachments
CSB June 2018 CAO Report
CSB June 2018 HS Fiscal
CSB June 2018 EHS Fiscal
CSB June 2018 CACFP
CSB June 2018 Credit Card Report
CSB June 2018 LIHEAP
CSB June 2018 Partnership 1
CSB June 2018 Menu
CSB June 2018 Community Assessment
 
C.115   CONSENT to deferment of payments on a loan consisting of HOME Investment Partnerships Act and Community Development Block Grant funds made to Giant Road Development, L.P., for the Giant Road Apartments in San Pablo to allow for repairs of water intrusion, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C.116   DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C.117   APPROVE and AUTHORIZE the Auditor-Controller to pay $35,000 to Advanced Medical Personnel Services, Inc., for temporary medical therapy staff services at Contra Costa Regional Medical Center and Health Centers for the period June 1 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.118   APPROVE and AUTHORIZE the revisions to Contra Costa County Neighborhood Preservation Program Policy and Guidelines, as recommended by the Conservation and Development Director. (100% Community Development Block Grant funds)
 
Attachments
NPP Guidelines-Revised
Redline Comparison 2015-2018
 
C.119   APPROVE and AUTHORIZE forgiveness of $364,011 of Neighborhood Preservation Program loans made to owner/occupants of mobile homes, as recommended by the Conservation and Development Director. (100% Federal funds)
 
Attachments
Loan List
 
C.120   ACCEPT the FY 2016-17 AB 109 Annual Report, prepared by Resource Development Associates and recommended by the Public Protection Committee of the Board of Supervisors.
 
Attachments
Attachment A: FY 2016-17 AB 109 Annual Report
 
C.121   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 2018/2019, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
C.122   SET the special tax levy for police services zones in County Service Area P-6 for Fiscal Year 2018-2019, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
Attachments
Attachment A
Exhibit A
 
C.123   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Night Vision Devices, in an amount not to exceed $129,507 for the purchase of enhanced night vision and video optic equipment. (100% Federal)
 
C.124   WAIVE the County policy that requires competitive bidding for community-based services to enable the Health Services Department to expend recently awarded federal funding for alcohol and other drugs services by the October 1, 2018 federal deadline, as recommended by the County Administrator.  (100% Federal Substance Abuse and Prevention Treatment Block Grant)
 
C.125   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Blue Cross of California (dba Anthem Blue Cross) to provide patient referrals of eligible women and their infants for the Black Infant Health Program for the period July 1, 2018 through June 30, 2020. (Non-financial agreement)
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Career College to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers for electrocardiogram, medical assisting externship and phlebotomy students for the period July 1, 2018 through June 30, 2021. (Non-financial agreement)
 
C.127   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, Adult Education to provide supervised field instruction to dental assistant students in the County’s Public Health Division for the period July 1, 2018 through June 30, 2020. (Non-financial agreement)
 
C.128   ADOPT Resolution No. 2018/442 confirming Final Report for CSA EM-1 (Emergency Medical Services) and setting assessments to be collected with the Fiscal Year 2018-19 property taxes, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/442
EM-1 Final Report
 
C.129   APPROVE and AUTHORIZE the Director Employment and Human Services Department, or designee, to execute a memorandum of understanding containing modified indemnification language between the California Automated Consortium Eligibility System and the Welfare Client Data System Consortium, which includes Contra Costa County, to outline the responsibilities of each party as it relates to the Statewide Automated Welfare System. (Various Federal/State/County funds)
 
C.130   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on July 10, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.131   APPROVE and AUTHORIZE County Counsel or her designee to execute on behalf of the County two conflict waivers acknowledging potential conflicts of interest and consenting to Foley & Lardner LLP representing two drug manufacturers, Gilead Sciences, Inc. and Bayer Healthcare, LLC, while continuing to represent the County in other matters, including a discount drug pricing program. (No fiscal impact)
 
Attachments
Waiver of Conflict - Bayer Healthcare
Waiver of Conflict - Gilead Sciences
 
C.132    APPROVE and AUTHORIZE County Counsel, or designee, to execute on behalf of the County a conflict waiver in connection with Goldfarb & Lipman representing both the County and the City of Antioch in a transaction where the outstanding loans of both entities to two affordable housing developments in Antioch, Pinecrest Apartments and Terrace Glen Apartments, will be affected by a refinancing of the developments’ debt for the purpose of rehabilitating the developments. (No fiscal impact)
 
 
 
Attachments
Pinecrest and Terrace Glen Apartments
 
C.133   APPROVE and AUTHORIZE, the Public Works Director, or designee to execute a Memorandum of Understanding with the City of Pleasant Hill and the Pleasant Hill Recreation and Park District for the potential development of County property located at 1700 and 1750 Oak Park Boulevard in Pleasant Hill; APPROVE and AUTHORIZE the County Administrator to execute a related joint powers agreement with the Mount Diablo Unified School District and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
JPA
MOU
 
C.134   AUTHORIZE relief of cash shortage in the Public Works Department in the amount of $6,557. (100% County Service Areas M-17 & R-10 funds)
 
Attachments
Auditor-Controller Verification
 
C.135   ADOPT 2018/443 approving the Side Letter between Contra Costa County and the California Nurses Association (CNA) modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from July 31, 2018 through September 30, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/443
CNA Side Letter dated 7/16/18
 
C.136   ADOPT Resolution No. 2018/445, approving a side letter between Contra Costa County and the Deputy Sheriff's Association (DSA), Management Unit, to incorporate provisions for the classification of Sheriff's Communication Center Director (64NC) into the DSA, Management Unit Memorandum of Understanding, as recommended by County Administrator.
 
Attachments
Resolution No. 2018/445
DSA Side Letter dated 7/11/18
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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


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



 
 
Airports Committee September 12, 2018 11:00 a.m. See above
Family & Human Services Committee August 27, 2018 Canceled
Next meeting September 24, 2018
10:30 a.m. See above
Finance Committee August 27, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m. See above
Internal Operations Committee August 13, 2018 Canceled 
Next Meeting September 10, 2018
1:00 p.m. See above
Legislation Committee August 13, 2018 10:30 a.m. See above
Public Protection Committee August 6, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee August 13, 2018 Canceled
Special Meeting August 20, 2018
2:00 p.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