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

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

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

AGENDA
July 30, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case

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


Inspirational Thought- "Sometimes, your silent thoughts are more powerful than your loud words. Think well; be always kind." ~Roxana Jones, writer
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.61 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing the 50th Anniversary of the Concord Jazz Festival. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider an appeal of the County Planning Commission's approval of a land use permit to convert an existing elderly care facility to a social rehabilitation facility at 2181 Tice Valley Boulevard in the unincorporated Walnut Creek area. (Amy Majors and Linda Uhrenholt, Appellants) (Dr. Gregory Braverman and National Psychiatric Care and Rehabilitation Services, Applicants) (Aruna Bhat and Michael Hart, Department of Conservation and Development)
 
Attachments
Findings and Conditions of Approval
Appeal Letter to Board - Amy Majors
Appeal Letter to Board - Linda Uhrenholt
Program Description
Maps
Project Plans
Powerpoint
 
D.4   HEARING to consider adoption of Resolution No. 2019/521, establishing and adjusting fees for the Environmental Health Division, effective August 1, 2019, and related action under the California Environmental Quality Act. (Jocelyn Stortz and Randall Sawyer, Health Services Department)
 
Attachments
Resolution 2019/521
Attachment A to Resolution 2019/521: Environmental Health Fee Schedule eff 8.1.19
Fee Report
Exhibit A and B to Fee Report: Projected Expenses and Revenue and Hourly Rate Calculation
 
D.5   HEARING to consider adopting Ordinance No. 2019-22 authorizing an Assessment Appeals Board fee for preparing written findings of fact, and to consider adopting Resolution No. 2019/510 establishing an Assessment Appeals Board fee schedule including a $150 per hour fee for preparing findings, effective September 1, 2019. (Jami Napier, Clerk of the Board)
 
Attachments
Resolution 2019/510
Ordinance No. 2019-22
Fee Schedule
 
D.6   ACCEPT status report from the 2020 Census Steering Committee and CONSIDER allocating $500,000 to fund those expenses for outreach to hard-to-count (HTC) populations that cannot be covered within the State allocation and AUTHORIZE the 2020 Census Steering Committee to oversee the review and distribution of grants. (Supervisor Burgis)
 
Attachments
Outreach Timeline
Census Presentation 7-30-19
 
D.7   CONSIDER accepting a report on the Contra Costa Transportation Authority's development of a Transportation Expenditure Plan (TEP) for a potential sales tax measure on the March 2020 ballot, and CONSIDER transmitting Board comments on the TEP. (John Cunningham, Department of Conservation and Development)
 
Attachments
CCTA 7-11-19 Initial Draft TEP
7-22-19 CCTA TEP Materials
History of Paratransit Policies Guidance 1990-2019
07_02_19 Sust. Cmsn. Ltr to BOS re Transportation Expense Plan
 
D.8   CONSIDER the recommendation of the Legislation Committee to rescind the Board's action of June 11, 2019, which authorized the execution of a contract with Nossaman LLP for state advocacy services, and DETERMINE whether to solicit additional proposals or take other actions, and DIRECT staff as appropriate.(Lara DeLaney, Senior Deputy County Administrator)
 
Attachments
Attachment A
Attachment B
Attachment C
Attachment D
 
D.9   CONSIDER adopting a position of "Support with comments" for SB 343 (Pan): Healthcare Data Disclosure, and AUTHORIZE the Chair of the Board of Supervisors to sign the letter of support with comments. (Supervisor Burgis)
 
Attachments
DRAFT Letter of Support with Comments - SB 343 (Pan) Healthcare Data Disclosure
SB 343 (Pan), as amended in Assembly, June 18, 2019
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session
 
2:00 P.M.
 
D.11   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, April 29, 2019
Attachment B - Summary of Department Responses re: ICE Access
Attachment C - Letter: County Administrator to Sheriff's Office re: Materials for Community Forum, June 6, 2019
Attachment D - TRUTH Act Community Forum Public Notice - Proof of Publication
Attachment E - Presentation: Advancing Justice - Asian Law Caucus
Attachment F - Presentación: Promoviendo la justicia: Cónclave de derecho asiático
Attachment G - Written Public Comments, received through Thursday July 25, 2019 at 12:00 pm
Attachment H - Assembly Bill 2792 (Chapter 768, Statutes of 2016)
Sheriff's Presentation - uploaded 7/26/19
Sheriff's Presentation - uploaded 7/30/19
Sheriff's Presentation uploaded 7/30/19 Spanish Version
 
ADJOURN
 
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 $350,000 to a new payment limit of $950,000, with no change to the term November 8, 2018 to 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)
 
C. 2   AUTHORIZE the Public Works Director, or designee, to submit grant applications to the Contra Costa Transportation Authority for the 2020 State Transportation Improvement Program funding cycle for the Kirker Pass Road and Hess Road Intersections Improvements Project and Treat Boulevard Corridor Improvements Project, Concord and Pleasant Hill areas. (100% Contra Costa Transportation Authority)
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2019/505 approving and authorizing the Public Works Director, or designee, to partially close Edgecroft Road at both intersections of Coventry Road, on August 6, 2019 from 5:00 PM through 9:00 PM, for the purpose of the Annual Neighborhood Block Party on National Night Out, Kensington area. (No fiscal impact)
 
 
Attachments
Resolution No. 2019/505
 
C. 4   ADOPT Resolution No. 2019/506 approving and authorizing the Public Works Director, or designee, to partially close Castle Glen Road between both intersections of Creekdale Road and Castle Glen Road, on August 6, 2019 from 5:30 PM through 9:00 PM, for the purpose of the 2nd Annual National Night Out Neighborhood Block Party, Walnut Creek area. (No fiscal impact)

 
 
Attachments
Resolution No. 2019/506
 
Special Districts & County Airports


 
C. 5   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Andre Elghawi for a Shade hangar at Buchanan Field Airport effective July 13, 2019 in the monthly amount of $140. (100% Airport Enterprise Funds)
 
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by Nicholas Amatrone, Nick Amatrone, Enterprise Rent-A-Car, Enterprise Rent-A-Car of San Francisco, Hearts For Paws Rescue, and Lalit Kumar.
 
Honors & Proclamations

 
C. 7   ADOPT Resolution No. 2019/518 recognizing the 50th Anniversary of the Concord Jazz Festival, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution 2019/518
 
Appointments & Resignations

 
C. 8   ACCEPT the resignation of Robin Tanner, DECLARE Appointed Seat 2 of the El Sobrante Municipal Advisory Council vacant, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 9   ACCEPT resignation of Gretchen Logue, DECLARE vacant the District 3 Alternate seat on the Sustainability Commission and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 10   REAPPOINT Armando Morales to the Low-Income Sector 5 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Attachments
A. Morales Application
 
Personnel Actions

 
C. 11   ADOPT Position Adjustment Resolution No. 22447 to reclassify one Planning Technician III (represented) position and its incumbent to Senior Planning Technician (represented) in the Conservation and Development Department. (100% Land Development Fund)
 
Attachments
P300 22447_Reclass Planning Tech III to Sr. Planning Tech in DCD
 
C. 12   ADOPT Position Adjustment Resolution No. 22436 to modify specified positions and classifications in the County Clerk-Recorder-Elections Department; ADD the classifications of Assistant Registrar, Assistant Clerk-Recorder and Deputy County Clerk-Recorder to those classifications eligible to receive the Certified Elections/Registration Administrator Certification Differential identified in Section 33 of the Management Resolution No. 2018/612, and CANCEL one Clerk-Recorder Specialist position. (100% General Fund)
 
Attachments
P300 #22436: Clerk-Recorder Administration Reorganization
Attachment to P300 22436
 
C. 13   ADOPT Position Adjustment Resolution No. 22472 to reclassify one Network Administrator I (represented) position and the incumbent to Network Administrator II (represented) in the Public Works Department (100% Road, Flood Control and Special Revenue Funds)
 
Attachments
P300 No. 22472
 
C. 14   ADOPT Position Adjustment Resolution No. 22488 to add three Clerk–Senior Level (represented) positions and cancel two Information Systems Assistant II (represented) positions in the Conservation and Development Department. (100% Land Development Fund)
 
Attachments
P300 No. 22488 Add 3 Clerk-Sr and Cxl 2 ISA II
 
C. 15   ADOPT Position Adjustment Resolution No. 22487 to add a Chief Assistant Public Defender position (unrepresented), cancel one Assistant Public Defender-Exempt (unrepresented), cancel one Information Systems Specialist III position (represented), and cancel one Information Systems Manager I position (represented) in the Public Defender's Office, as recommended by the County Administrator. (Cost Savings)
 
Attachments
P300 No 22487
 
C. 16   ADOPT Position Adjustment Resolution No. 22493 to add one Account Clerk-Experienced Level position (represented) in the Health Services Department. (100% Whole Person Care grant)
 
Attachments
P300 No. 22493 HSD
 
C. 17   ADOPT Position Adjustment Resolution No. 22494 to add one Clerk-Senior Level position (represented) for the Health Care for The Homeless program, in the Health Services Department. (100% Health Resources and Services Administration grant)
 
Attachments
P300 No. 22494 HSD
 
C. 18   ADOPT Position Adjustment Resolution No. 22495 to add one Mental Health Program Supervisor position, three Mental Health Specialist I positions and two Mental Health Specialist II positions (all represented), to re-establish the Mentor Program, which provides non-traditional mental health services in community-based settings, in the Health Services Department. (50% Continuum of Care Reform, 50% Mental Health Service Act)
 
Attachments
P300 No. 22495 HSD
 
C. 19   ADOPT Position Adjustment Resolution No. 22496 to add one Registered Nurse-Beginning Level position and cancel one vacant Health Services Administrator - Level B position (represented) in the Health Services Department. (100% Contra Costa Health Plan Enterprise Fund II)
 
Attachments
P300 No. 22496 HSD
 
C. 20   ADOPT Position Adjustment Resolution No. 22492 to add one Department Fiscal Officer (unrepresented) position in the Employment and Human Services Department.  (43% Federal, 52% State, 5% County)
 
Attachments
P300 No. 22492 EHSD
 
C. 21   ADOPT Position Adjustment Resolution No. 22498 to add one Management Analyst (unrepresented) position in the County Administrator's Office.  (100% General Fund)
 
Attachments
Personnel Resolution No 22498 Add
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 22   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Agriculture in an amount not to exceed $2,000 to reimburse the County to register industrial hemp growers and seed breeders and enforce all laws and regulations pertaining to industrial hemp for the period April 30, 2019 through June 30, 2020. 
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District, to pay County an amount not to exceed $7,000 to provide scoliosis screening services to 7th and 8th grade students under the Public Health Clinic Services Scoliosis Screening Project for the period September 1, 2019 through August 31, 2020.  (No County match)
 
 
C. 24   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Alameda County Probation Department  for use of the Sheriff's Range Facility commencing with execution of the contract through June 30, 2020. (100% User Fee revenue)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District to pay County an amount not to exceed $6,400 to provide Outreach Tuberculosis Testing Program services for Mt. Diablo Unified School District employees for the period September 1, 2019 through June 30, 2020.  (No County match)
 
 
C. 26   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute an Interagency Agreement amendment effective June 20, 2019 with the East Bay Regional Communications System Authority (EBRCSA), to extend the term through June 30, 2021 and increase the payment limit to the County by $460,000 to a new payment limit of $1,820,000, allowing the Department of Information Technology’s Radio Group to continue to provide radio and microwave related services for the East Bay Regional Communication System P-25 Public Safety Communication System. (100% EBRCSA funds)
 
C. 27   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County an amount not to exceed $58,769 to provide Light Brown Apple Moth quarantine response and regulatory enforcement activities for the period July 1, 2019 through June 30, 2020.
 
C. 28   ADOPT Resolution No. 2019/514 authorizing the Health Services Department 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 Housing and Community Development, in an amount not to exceed $20,000,000 for the Housing for a Healthy California Program. 
 
Attachments
Resolution 2019/514
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $13,000 to a new amount not to exceed $26,000 and to extend the termination date from June 30, 2019 to June 30, 2020, for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services to Concord and Pleasant Hill.  (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. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Staff Care, Inc., to increase the payment limit by $3,564,000 to a new payment limit of $9,033,000 to provide additional hours of locum tenens temporary physician services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2017 through December 31, 2019.  (100% Hospital Enterprise Fund I)
 
C. 31   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the City of Pittsburg in an amount not to exceed $119,000 to provide Central and East County Ceasefire Program coordination services for the period July 1, 2019 through June 30, 2020. (100% AB 109 Public Safety Realignment)
 
C. 32   ALLOCATE $350,000 from the Livable Communities Trust (District V portion), including $200,000 to the Contra Costa County Office of the Sheriff for the Resident Deputy Program, $100,000 to the Department of Conservation and Development for the Bay Point Code Enforcement Program, and $50,000 to the Public Works Department for the East County Beautification Program, as recommended by Supervisor Glover. (100% Livable Communities Trust Fund, District V portion)
 
Attachments
LCT Project List
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions, LLC), in an amount not to exceed $3,300,000 to provide temporary nursing and medical staff at Contra Costa Regional Medical Center, Health Centers and County Detention Facilities for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Diablo Boiler Inc., to include a payment rate for parts and materials, with no change to the payment limit nor the original term of February 1, 2019 to January 31, 2022 for on-call boiler maintenance and emergency repair services, Countywide. (100% General Fund)
 
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Vanir Construction Management, Inc., effective July 30, 2019, to increase the payment limit by $400,000 to a new payment limit of $10,404,948, and to extend the term from May 9, 2022 to May 9, 2023, for construction management services for the renovation of Module M at the Martinez Detention Facility, 1000 Ward Street, Martinez area.  (100% General Fund)
 
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County, in an amount not to exceed $555,718 to provide supportive housing services for Contra Costa County homeless families for the period July 1, 2019 through December 31, 2019. (100% Employment and Human Services Department)
 
C. 37   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), a corporation, in an amount not to exceed $650,000 to provide temporary help and recruitment services for the County Administrator's Law & Justice Information Systems Unit for the period August 1, 2019 through September 30, 2020.  (100% County General Fund)
 
C. 38   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 Center patients for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with CDM Smith Inc., effective September 1, 2019, to extend the term from December 31, 2019, to December 31, 2020, with no change to the original payment limit of $400,000 for continued on-call water treatment consulting services, Countywide. (100% Various Public Works Funds)
 
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Emily Watters, M.D, in an amount not to exceed $279,552 to provide outpatient psychiatric services to mentally ill adults in West County for the period August 1, 2019 through July 31, 2020. (100% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hank H. Sun, M.D., in an amount not to exceed $1,503,000 to provide anesthesia services for Contra Costa Regional Medical Center and Health Center patients for the period October 1, 2019 through September 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muir Orthopaedic Specialists, a Medical Group, Inc., in an amount not to exceed $150,000 to provide orthopedic services for Contra Costa Regional Medical Center and Health Centers patients for the period August 1, 2019 through July 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PerformRx, LLC, in an amount not to exceed $119,000,000 to provide pharmacy administration services for the Contra Costa Health Plan for the period August 1, 2019 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Language Line Services, Inc., in an amount not to exceed $1,000,000 for interpretation and translation services for the period July 1, 2019 through June 30, 2020. (10% County, 48% State, 42% Federal)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Prohealth Home Care, Inc., in an amount not to exceed $300,000 to provide home healthcare and hospice services for Contra Costa Health Plan members for the period August 1, 2019 through July 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with KinderCare Learning Centers LLC in an amount not to exceed $971,011 to provide Early Head Start Childcare Partnership and State General Chidcare program services for the period July 1, 2019 through June 30, 2020.  (69.5% State, 30.5% Federal)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Werfen USA LLC, in an amount not to exceed $150,000 for supplies and reagents for the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period May 1, 2019 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE the fiscal year 2019/20 Keller Canyon Mitigation Fund (KCMF) allocation plan in the amount of $1,059,523 as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the specified organizations for the period July 1, 2019 through June 30, 2020. (100% Keller Canyon Mitigation Funds)
 
Attachments
KCMF FY2019-20 Allocations (Exhibit A)
KCMF Allocation Calculations (Exhibit B)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a purchase order with Sam Clar Office Furniture Inc., in the amount not to exceed $394,145 for furniture at the new West County Adult and Children’s Mental Health Clinics, Behavioral Health is relocating to. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with SouthTech Systems to extend the term from July 1, 2019 through June 30, 2020 and increase the payment limit by $262,132 to a new payment limit of $1,310,660 for continued licensing of SouthTech's Integrated Electronic Recording, Cashiering, Indexing and Imaging System.  (100% Recorder Modernization Funds)
 
C. 51   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment effective August 31, 2019 with Mohammed A. Gaffar (dba Sierra Consulting, Inc.), to extend the term from August 31, 2019 through August 31, 2020 with no change to the payment limit of $290,000, to provide continuing consulting and programming services on software that supports CalWIN client correspondence. (100% Department User Fees)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Yellow Cab of Walnut Creek and Contra Costa, Inc., to increase the payment limit by $150,000 to a new payment limit of $300,000 to provide additional non-emergency taxicab transportation services for Contra Costa Health Plan members with no change in the original term of May 1, 2018 through April 30, 2020.  (100% Contra Costa Health Plan Enterprise II Fund)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett, in an amount not to exceed $5,699,003 to provide substance use disorder prevention, treatment and detoxification services for Contra Costa County residents for the period July 1, 2019 through June 30, 2020. (45% Substance Abuse Treatment and Prevention Block Grant, 50% Federal Medi-Cal, 5% Assembly Bill 109)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center Point, Inc., in an amount not to exceed $932,977 to provide drug abuse prevention and treatment services for Contra Costa County adults with co-occurring substance abuse and mental disorders for the period July 1, 2019 through June 30, 2020. (74% Substance Abuse Prevention and Treatment Block Grant Perinatal, 26% Assembly Bill 109)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nordic Consulting Partners, Inc., to increase the payment limit by $2,400,000 to a new payment limit of $8,400,000 to provide additional consultation and technical assistance for the Department’s Information Systems Unit with no change in the original term of July 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 56   APPROVE the revised 2019-2021 Policies and Procedures for the Head Start program, as required by Head Start Performance Standards and as recommended by the Employment and Human Services Director.
 
Attachments
Summary of changes
Section 1 track changes
Section 2 track changes
Section 3 track changes
Section 4 track changes
Section 5 track changes
Full copy Policies and Procedures
 
C. 57   ADOPT Resolution No. 2019/509 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $42,430,000 to finance the acquisition and rehabilitation of Marina Heights Apartments, a 200-unit residential rental housing development located at 2 Marina Boulevard in Pittsburg, California as recommended by the Conservation and Development Director. (100% Special Revenue Fund)
 
Attachments
Resolution 2019/509
Marina Heights Proof of Publication
Marina Heights Transcript
 
C. 58   ACCEPT the FY 2017-18 AB 109 Annual Report, prepared by the Office of Reentry and Justice and recommended by the Public Protection Committee of the Board of Supervisors.
 
Attachments
Attachment A - AB 109 Annual Report FY 2017-18
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate a contract with Arman Danielyan, M.D., Inc., for the provision of inpatient Medi-Cal specialty mental health services effective end of business on August 31, 2019. (50% State, 50% Federal)
 
C. 60   APPROVE and AUTHORIZE a feasibility study to 1) demolish and remove the existing vacant residential facility at the county owned property of 1034 Oak Grove Road in Concord, 2) construct 20 affordable permanent supportive housing units with mental health treatment on site for homeless transition age youth experiencing serious mental illness, and 3) bring the existing administration building up to code to house mental health treatment staff. (100% Mental Health Services Act)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate a contract with Alex Smirnoff, M.D., for the provision of Medi-Cal specialty mental health services effective end of business on August 31, 2019. (50% State, 50% Federal)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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

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


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



 
 
Airports Committee August 14, 2019 11:00 a.m. See above
Family & Human Services Committee August 26, 2019 10:30 a.m. See above
Finance Committee August 26, 2019 9:00 a.m. See above
Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m. See above
Internal Operations Committee August 12, 2019 Canceled
September 9, 2019
1:00 p.m. See above
Legislation Committee August 12, 2019 Canceled
September 9, 2019
10:30 a.m. See above
Public Protection Committee August 5, 2019 10:30 a.m. See above
Sustainability Committee August 1, 2019 Special Meeting 10:00 a.m. See above
Transportation, Water & Infrastructure Committee August 12, 2019 9:00 a.m. See above
 
 

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

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

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

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





 

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