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


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

DIANE BURGIS,  3RD DISTRICT

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

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

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

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

SPECIAL MEETING
AGENDA
August 15, 2017
***Please note time change***

 
 
             
11:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "Laughter is the closest distance between two people." ~Victor Borge
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.79 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
DISCUSSION ITEMS
 
D.1   HEARING to consider adopting Resolution No. 2017/297 approving Annexation No. 4 to Flood Control and Water Conservation District Drainage Area 76A and the levy of annual benefit assessments for financing drainage and flood control services, Minor Subdivision 16-0004, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Alamo area. (100% Drainage Area 76A Funds) (Tim Jensen, Public Works Department)
 
Attachments
Resolution No. 2017/297
Exhibit A
Exhibit B
Exhibit C--Ballot
Ballot Results Notice
 
D.2   HEARING to consider approval of General Plan Amendment (#GP13-0003), Rezoning (#RZ13-3224), Preliminary and Final Development Plan (#DP13-3035), and Development Agreement Ordinance proposals for the Saranap Village Mixed-Use Project in the unincorporated Walnut Creek area; and to consider certifying the project environmental impact report and related actions under the California Environmental Quality Act, (Hall Equities Group, Applicant) (Saranap Village Developers LLC, Owner) (Boulevard Terrace Owners Assoc./Atriom Villa HOA, Owner) (Lashun Cross, Department of Conservation and Development)
 
Attachments
Conditions of Approval
Planning Commission Resolution
Planning Commission Staff Report
Maps and Plans
General Plan Map
Roadway Network Plan
Rezoning Maps
Development Agreement and Ordinance (Final Version)
Development Agreement and Ordinance (Red Text Version)
Site-A Plans
Site-B Plans
Site-C Plans
Agency Comments
Public Comments
Powerpoint
 
        D.3   CONSIDER Consent Items previously removed.
 
D.4   CONSIDER directing staff to prepare amendments to the Accessory Dwelling Unit ordinance that would authorize larger accessory dwelling units on large lots and amend permit review procedures for accessory dwelling units in Kensington. (Aruna Bhat Department of Conservation and Development) 
 
   HEARING to consider adopting Ordinance No. 2017-04, identifying zoning districts and establishing regulations for farmworker housing, transitional housing, and supportive housing. (CONTINUED TO SEPTEMBER 19, 2017)
 
 
        D. 6   CONSIDER reports of Board members.
 
Announce adjournment to closed session in Room 101.

Closed Session

  A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa, Richard Bolanos and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015;

Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Toni Harris v. Contra Costa County, WCAB No. ADJ10022164
  2. California Department of Water Resources v. All Persons Interested, Sacramento County Superior Court Case No. 34-2017-00215965
  3. San Diego County Water Authority v. Metropolitan Water District of Southern California, California Supreme Court Case No. S243500
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case.
 
 
5:00 P.M. Reconvene

Public Comment (5:00 p.m. to 6:00 p.m.)   This is the opportunity to comment on any item of interest to the public within the subject matter jurisdiction of the Board of Supervisors, including but not limited to the District Attorney application process.  Because the public forum is scheduled to begin promptly at 6:00 p.m., public comment will be limited to this one hour time period.
 
 
6:00 P.M.   Public Forum for District Attorney Applicants
 
ADJOURN  in memory of

Rear Admiral Russell W. Gorman, USNR-Retired, Danville Resident

and

Romeo Bruno Pasquini, Richmond Resident

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2017/279 approving and authorizing naming the bridge on Orwood Road (Road No. 8963) over Indian Slough, as “Delta Haven Bridge”, as recommended by the Public Works Director, Brentwood area. (No fiscal impact)
 
Attachments
Resolution No. 2017/279
 
C. 2   ADOPT Resolution No. 2017/287 approving and authorizing the Public Works Director, or designee, to fully close a portion of 2nd Street between Parker Avenue and John Street, on August 19, 2017 from 9:00 a.m. to 6:00 p.m., for the purpose of a community block party, Rodeo area. (No fiscal impact)
 
Attachments
Resolution No. 2017/287
 
C. 3   CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout Project, as recommended by the Public Works Director, Pinole area. (100% Local Road Funds)
 
C. 4   CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as recommended by the Public Works Director, Clayton area. (100% Local Road Funds)
 
C. 5   ADOPT Resolution No. 2017/289 accepting as complete the contracted work performed by Granite Rock Company for the Buchanan Airport Taxiway Echo & Kilo Improvements Project, as recommended by the Public Works Director, Concord area. (90% Federal Aviation Administration Funds, 2% Caltrans Funds, 8% Airport Enterprise Funds)  
 
Attachments
Resolution No. 2017/289
 
C. 6   APPROVE the Notice of Intention to Convey Real Property located at the corner of Main and 2nd Street in Oakley, identified as Assessor’s Parcel Number 037-160-026, to the City of Oakley for road right of way purposes, as recommended by the Public Works Director, Oakley area. (No fiscal impact)
 
Attachments
Notice of Intention to Convey Real Property
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2017/290 approving the Agreement for Improvement Warranty for subdivision SD08-09036 (Right-of-Way Landscaping), for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2017/290
SD9036 Landscaping Improvement Warranty
SD9036 Landscaping Security Bond
 
C. 8   ADOPT Resolution No. 2017/291 accepting completion of landscape improvements for subdivision SD08-09036, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2017/291
 
Special Districts & County Airports


 
C. 9   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the County Purchasing Agent to execute a purchase order with L. N. Curtis & Sons, Inc., in an amount not to exceed $133,000 for the purchase of wildland personal protective equipment. (90% Federal, 10% CCCFPD General Operating Fund)
 
C. 10   ADOPT Resolution No. 2017/294 to approve and authorize the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute the Grant Agreement from the Delta Water Quality and Ecosystem Restoration Grant Program in the amount of $537,457 for the Lower Walnut Creek Restoration Project. (100% State Department of Fish and Wildlife Proposition 1 funds)
 
Attachments
Resolution No. 2017/294
Draft Agreement
 
Claims, Collections & Litigation

 
C. 11   RECEIVE public report of litigation settlement agreements that became final during the period of May 1 through July 31, 2017.
 
C. 12   ADOPT Resolution No. 2017/301 amending the County policy regarding claims for excess proceeds to include updated requirements, as recommended by the County Treasurer-Tax Collector. (No fiscal impact)
 
Attachments
Resolution No. 2017/301
Exhibit A
Exhibit B
 
C. 13   DENY claims filed by Paige Brown Chatman, Dexter Cooper, Christopher Fong, Emory Fong, M.D., Raoul Harley Jr., Troy King & Jaydinn Boyland, Gregory McLendon, Herb Pruitt, Armando Ramos, Maxine Satake, Robert & Shirley Sears, State Farm a subrogee of Coco Letatau, Robert & Denise Stopforth, Ana Matilde Vasconcelos, Rachelle Vasquez, Mia Walker, Tami Welcome, CSAA Insurance Exchange, and CSAA for Tamura Wallace.
 
Statutory Actions

 
C. 14   ACCEPT Board members meeting reports for July 2017.
 
Attachments
District II July 2017 Report
District III July 2017 Report
District I July 2017 Report
 
C. 15   APPROVE Board meeting minutes for July 2017, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 16   ADOPT Resolution No. 2017/281 recognizing the 150th Anniversary of the City of San Ramon, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/281
 
C. 17   ADOPT Resolution No. 2017/295 recognizing the contributions of Julia Bueren on the occasion of her retirement from Contra Costa County, as recommended by the Public Works Department. (No fiscal impact)
 
Attachments
Resolution No. 2017/295
 
C. 18   ADOPT Resolution No. 2017/304 recognizing James Araby, Executive Director of United Food and Commercial Workers Western States Council, as 2017 Labor Leader of the Year, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2017/304
 
Ordinances
 
C. 19   CONTINUE TO SEPTEMBER 19, 2017 the adoption of Ordinance No. 2017-16, which would establish a permit program for specified non-franchised solid waste haulers, as recommended by the Health Services Director and the Conservation and Development Director.  (No fiscal impact)
 
Attachments
Joint Hauler Letter from Garaventa Enterprises and Republic Services
Franchise Haulers' Proposed Ordinance Modifications
Proposed Ordinance No. 2017-16 Solid Waste Hauler Permitting Program
 
Appointments & Resignations

 
C. 20   APPOINT Peter Wilson to the District V seat on the Library Commission, as recommended by Supervisor Glover.
 
Intergovernmental Relations

 
C. 21   APPROVE and AUTHORIZE the County's participation in the County Climate Coalition and the We Are Still In open letter regarding the Paris Climate Agreement and AUTHORIZE the Conservation and Development Director, or designee, to take steps necessary to implement this direction, as recommended by the Ad Hoc Sustainability Committee. (No fiscal impact)
 
Attachments
We Are Still In
County Climate Coalition
 
Personnel Actions

 
C. 22   ADOPT Position Adjustment Resolution No. 22108 to reallocate on the Salary Schedule the classifications of Stationary Engineer and Lead Stationary Engineer; and REALLOCATE incumbents on the Salary Schedule as described in the MOU. (63% General Fund, 37% Various Funds)
 
Attachments
Personnel Resolution No. 22108
 
C. 23   ADOPT Position Adjustment Resolution No. 22126 to add one Clerk – Senior Level (represented) position and cancel one part time (20/40) Public Administrator’s Program Assistant (represented) in the Health Services Department. (100% Estate fees)
 
Attachments
P300 No. 22126 HSD
 
C. 24   ADOPT Position Adjustment Resolution No. 22128 to increase the hours of one Deputy Public Defender III (represented) position; and decrease the hours of one Deputy Public Defender III (represented) position in the Public Defender's Office. (Cost neutral)
 
Attachments
P300 No. 22128
 
C. 25   ADOPT Position Adjustment Resolution No. 22132 to add one full-time Quality Management Program Coordinator position (represented) and cancel one vacant full-time Health Plan Clinical Program Officer position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 22132 HSD
 
C. 26   ADOPT Position Adjustment Resolution No. 22133 to add one full-time Physical Therapist II position (represented) and cancel one vacant full-time Occupational Therapist II position (represented) in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22133 HSD
 
Leases
 
C. 27   APPROVE and AUTHORIZE the County Librarian, or designee, to execute the Eighth Amendment to the Memorandum of Understanding between the County of Contra Costa, the City of San Ramon and the Contra Costa Community College District for the operation of the Dougherty Station Library located at 17017 Bollinger Canyon Road, San Ramon, for Fiscal Year 2017/2018.  (100% County Library Fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 28   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a grant award agreement in an amount not to exceed $48,989 from the California Department of Conservation to perform a Renewable Resource Potential Study, for the period August 15, 2017 through March 1, 2019. (68% Grant, 17% Land Development fund, 15% Sustainability Coordinator)
 
Attachments
Strategic Growth Council Grant - Renewable Resource Potential Study
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exceed $793,005, for the continuation of the Public Health Division’s Childhood Lead Poisoning Prevention Project, for the period July 1, 2017 through June 30, 2020.  (No County match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for a grant in an amount not to exceed $150,000 from the California Office of Housing and Community Development and ADOPT Resolution No. 2017/300, for the County to provide permanent supportive housing for persons who are homeless and in need of mental health services through the No Place Like Home Program. (No County match)
 
Attachments
Resolution No. 2017/300
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept California Department of Education Child and Adult Care Food Program Day Center sponsorship grant funds in an amount not to exceed $1,500,000 to provide daily nutritious and healthy snacks to children, for the period October 1, 2017 through September 30, 2018. (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. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Carson Research Consulting, Inc., in an amount not to exceed $164,175 to build and support a web-based database for the Contra Costa County Human Trafficking Coalition for the period August 1, 2017 through June 30, 2018. (25% County; 38% State; 37% Federal)
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Dahlin Group, Inc., to extend the term from August 31, 2017 through August 31, 2018 for continued real estate planning services for the Oak Park Sale of Surplus (South Pleasant Hill Parcels), Pleasant Hill area. (100% Oak Park Sale of Surplus Proceeds)
 
Attachments
Contract Extension Agreements
 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with KMD Architects, effective August 8, 2017, to increase the payment limit by $2,758,738 to a new payment limit of $3,063,738, with no change to the original term, for additional architectural and engineering consulting services to provide bridging documents, including programming and transition services for the design-build delivery of the West County Re-entry, Treatment and Housing Replacement Project, 5555 Giant Highway, Richmond. (74% California State Board of Corrections Grant SB844 and 26% County General Fund)
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Protiviti Government Services, Inc., to increase the payment limit by $115,000 to a new payment limit of $200,000, for temporary placement of a computer programmer to work on a debt service application for asset management, for the period March 21, 2017 through March 20, 2018, Countywide. (100% Various Special Revenue Funds)
 
C. 36   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with All City Management Services, Inc., to increase the payment limit by $74,500 to a new payment limit of $144,500, and extend the term from August 15, 2017 through August 15, 2018, for crossing guard services, Bay Point area. (100% Keller Canyon Mitigation Funds)
 
Attachments
Amendment
Contract copy
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nordic Consulting Partners, Inc., effective April 1, 2017, to increase the payment limit by $5,196,453 to a new payment limit of $8,396,453, to provide additional hours of consulting and technical assistance for the Community Connect Project and Epic System upgrade, with no change in the original term of January 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 38   AUTHORIZE the Auditor-Controller's Office to submit a payment in the amount of $4,902 to the California Office of Traffic Safety for reimbursement of an overpayment related to the Felony Driving Under the Influence (DUI) grant program, as recommended by the County Probation Officer.
 
C. 39   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the Regents of the University of California in an amount not to exceed $53,000 for Master Gardener Program Coordinator services for the period July 1, 2017 through June 30, 2018. (100% County)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Plumas, in an amount not to exceed $250,000 to participate in the Medi-Cal Administrative Activities and Targeted Case Management programs and receive federal reimbursement for Contra Costa County residents to gain access to needed medical, social, educational and other services for the period July 1, 2017 through June 30, 2018.  (100% Medi-Cal Administrative Activities and Targeted Case Management)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vivian Price, effective August 1, 2017, to increase the payment limit by $32,000 to a new payment limit of $134,600, to provide additional augmented residential board and care services for post medical, surgical and/or custodial care patients, with no change in the original term of April 1, 2017 through March 31, 2018. (100% County)
 
C. 42   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Metropolitan Van and Storage, Inc., in an amount not to exceed $300,000 for delivery and installation of furniture and equipment and storage of files for the Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2017 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Youth Homes, Inc., in an amount not to exceed $166,666 to provide group home placement services to foster youth for the period October 1, 2017 through June 30, 2018. (70% State, 30% County)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Oakland Private Industry Council in an amount not to exceed $118,546 to provide goods and services related to County's Workforce Innovation and Opportunity Act for the period September 1, 2017 through June 30, 2018. (100% Federal)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Traditions Psychology Group, Inc. (dba Traditions Behavioral Health), effective August 1, 2017, to include a three-month automatic extension through November 30, 2017, in an amount not to exceed $2,000,000 to continue providing psychiatric staffing and leadership services for the Inpatient Psychiatric, Crisis Stabilization Unit at Contra Costa Regional Medical Center and the County’s Martinez Detention Facility. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Harmony Healthcare, LLC (dba Harmony Home Health), in an amount not to exceed $200,000 to provide home healthcare services for Contra Costa Health Plan members, for the period August 1, 2017 through July 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ProHealth Home Care Inc., in an amount not to exceed $800,000 to provide home healthcare services for Contra Costa Health Plan members, for the period August 1, 2017 through July 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Software and Services Agreement with Cityspan Technologies, Inc., in an amount not to exceed $212,500 for the development, implementation, hosting, and maintenance of a web-based contract management system for the period July 1, 2017 through June 30, 2018.  (10% County, 48% State, 42% Federal)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with UHS Surgical Services, Inc., effective January 1, 2017, to increase the payment limit by $10,000 to a new payment limit of $168,000, to provide additional hours of certified technicians and equipment to operate lasers in the Surgical Unit at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of September 1, 2015 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with UHS Surgical Services, Inc., in an amount not to exceed $200,000 to provide medical lasers, equipment and certified technicians to operate lasers in the Surgical Unit at Contra Costa Regional Medical and Health Centers, for the period September 1, 2017 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School, Inc., in an amount not to exceed $2,417,464 to provide case management, mental health services and therapeutic behavioral services to seriously emotionally disturbed youth, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018 in an amount not to exceed $1,208,732. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Whitehat Security, Inc., effective August 1, 2017, to increase the payment limit by $39,000 to a new payment limit of $274,000, for additional Community Connect Program software licenses with no change in the term August 3, 2015 through August 3, 2018. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with God’s Grace Caring Home, effective August 1, 2017, to modify the rate for an additional level of augmented board and care, with no change in the original payment limit of $358,800 and no change in the original term of July 1, 2017 through June 30, 2018. (100% Mental Health Realignment)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, effective August 1, 2017, to increase the contract payment limit by $74,000 to a new payment limit of $434,000, to provide additional hours of urology services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of November 1, 2015 through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Rheumatology Consultant, Inc. in an amount not to exceed $735,000, to provide rheumatology services at Contra Costa Regional Medical Center and Health Centers, for the period September 1, 2017 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Mental Health Services Authority, in an amount not to exceed $900,000 to provide fiscal intermediary services for the Mental Health Services Act’s Student Loan Forgiveness Program, for hard to fill mental health positions, for the period August 1, 2017 through June 30, 2020. (100% Mental Health Services Act)
 
C. 57   APPROVE and AUTHORIZE Conservation and Development Director, or designee, to execute a contract with Gary Craft (dba Craft Consulting Group) (Craft) in an amount not to exceed $125,514 to prepare a Strategic Action Plan and perform related tasks for the Northern Waterfront Economic Development Initiative for the period July 1, 2017 through June 30, 2018.  (100% General Fund allocation for economic development)
 
C. 58   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment effective August 15, 2017 with Mohammed A. Gaffar (dba Sierra Consulting), to extend the term from August 31, 2017 through August 31, 2019 and increase the payment limit by $140,000 to a new payment limit of $290,000, to provide continuing consulting and programming support services. (100% User fees)
 
C. 59   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Central Medical Laboratory, Inc., in the amount of $999,000 to provide blood withdrawal services for the period September 1, 2017 through August 31, 2019. (85% User Agency fees, 15% Participant Fines and Fee revenue)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application in an amount not to exceed $561,000, to the Metropolitan Transportation Commission and to ADOPT Resolution No. 2017/306, authorizing the County to apply for federal funding under the West Contra Costa Walk and Bike Leaders for Clean Air Project for the Safe Routes to School Program.  ($73,000 County match, budgeted)
 
 
Attachments
Resolution No. 2017/306
 
Other Actions
 
C. 61   ACCEPT the response to Civil Grand Jury Report No. 1703, entitled "Mental Health Services for At-Risk Children in Contra Costa County", DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, and REFER follow up actions to the Family and Human Services Committee, as recommended by the Family and Human Services Committee.
 
Attachments
Response to Civil Grand Jury Report No. 1703
Mental Health Clinics Children Demographics Open for svcs and all cases
Mental Health Clinics' Children Demographics - Open for Services Only
Grand Jury Report No. 1703
 
C. 62   ACCEPT the response to Civil Grand Jury Report No. 1712, entitled "More Shelter Beds Needed for the Homeless in Contra Costa County and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.
 
Attachments
Response to Civil Grand Jury Report No. 1712
Civil Grand Jury Report No. 1712
 
C. 63   ACCEPT the response to Civil Grand Jury Report No. 1708, entitled "Animal Shelter Services in Antioch and Contra Costa County" and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.
 
Attachments
Response to Civil Grand Jury Report No. 1708
Grand Jury Report No. 1708
 
C. 64   APPROVE response to Civil Grand Jury Report No. 1706, entitled "Funding of the East Contra Costa Fire Protection District" and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1706 "Funding of the East Contra Costa Fire Protection District"
Response to Grand Jury Report No. 1706 "Funding of the East Contra Costa Fire Protection District"
 
C. 65   ACCEPT Grant Deed of Development Rights over the Southern Portion of Parcel 'C' of Minor Subdivision MS12-0007 in the La Casa Via area of Walnut Creek in order to preserve hillside open space in accordance with the Shell Ridge Specific Plan and ADOPT related actions under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (100% Applicant fees)
 
Attachments
Grant Deed of Development Rights
 
C. 66   APPROVE the Morrow House Rehabilitation Project at 1236 Escobar Street, Martinez, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA
 
C. 67   APPROVE the 40 Muir Road, 2nd Floor, Martinez, Remodel Project and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA Documents
 
C. 68   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $60,000 to Per Diem Staffing Systems, Inc., for respiratory therapists, nursing and other medical staffing services rendered to Contra Costa Regional Medical Center and Health Centers from June 1 through June 30, 2017, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE clarification of Board action of July 11, 2017 (C.162), with Anthem Blue Cross, to change the name of the Contractor to read Blue Cross of California Partnership Plan, Inc., (dba Anthem Health Plan), for the provision of shared patient referrals for the Black Infant Health Program, with no change in the term of July 1, 2017 through June 30, 2018. (Non-financial agreement)
 
C. 70   APPROVE clarification of Board action of March 28, 2017 (C.36), which authorized the Health Services Director to execute a contract with West Contra Costa Unified School District for school-based mobile clinic services to children within the West Contra Costa Unified School District, to correct the payment limit to an amount not to exceed $70,000 and the contract term to July 1, 2017 through June 30, 2018.
 
C. 71   APPROVE clarification of Board Action of June 21, 2016, (C.137) which authorized the Health Services Director to execute a contract with API Healthcare Corporation, in the amount of $487,500, for implementation, licensing and hosting of Contractor’s Patient Classification and Staffing and Scheduling software with no change in the term of June 30, 2016 through June 29, 2019, to correct the payment limit from $487,000 to $691,008.  (100% Hospital Enterprise Fund I)
 
C. 72   ADOPT Resolution No. 2017/302 approving the Brentwood Agricultural Land Trust's agricultural conservation easement application with the Sustainable Agricultural Lands Conservation Program for a 520.7-acre portion of the property located at 17000 State Route 4 (portion of APN 004-500-004), as recommended by Supervisor Burgis. (No fiscal impact)
 
Attachments
Resolution No. 2017/302
Attachment A - Map of Conservation Easement Area
 
C. 73   APPROVE clarification of Board action of June 20, 2017 (C.106), which authorized the Health Services Director to execute a novation contract with the City of Hercules for congregate meal services for County’s Senior Nutrition Program, to clarify the contract contains modified indemnification language.
 
C. 74   APPROVE clarification of Board action of July 18, 2017 (C.124), which adopted Resolution No. 2017/261 and confirmed the Final Report for CSA EM-1 (Measure H) assessments in the amount of $4,854,374.50, to correct the total assessment amount to $4,862,648.42, to be collected with the Fiscal Year 2017-2018 property taxes.
 
C. 75   ADOPT Resolution No. 2017/418 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $14,400,000 to finance the acquisition and rehabilitation of a scattered site project located at 10203 San Pablo Avenue, in the cities of El Cerrito and Richmond, and 2555 Church Lane, in the city of San Pablo, and authorize other related actions, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2100/418
TEFRA Notice Proof
TEFRA Transcript Church Idaho
 
C. 76   CONTINUE the emergency actions originally taken by the Board of Supervisors on January 26 and February 14, 2017, and most recently continued by the Board on July 18, 2017, regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by the County Administrator.
 
C. 77   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on August 1, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 78   APPROVE the revised 2017-2019 Policies and Procedures for the Head Start program, as approved by the Head Start Policy Council and recommended by the Employment and Human Services Director.
 
Attachments
Summary of Changes
Table of Contents
Section 1 Governance
Section 2 Operations
Section 3 Alternative Payment
Section 4 LIHEAP
Section 5 Financial and Admin
 
C. 79   RECEIVE report regarding the status of proposed amendments to the County’s solid waste franchise agreements and DIRECT staff to report back to the Board no later than November 14, 2017, to present options for regulating the handling of construction and demolition waste, including proposals to amend the County franchise agreements to expand exclusive hauling privileges, as recommended by the Conservation and Development Director. (100% Solid Waste/Recycling Collection Franchise fees)
 
Attachments
Table 1: Comparison of Potential Benefits of Collection System Options
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

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

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

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

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


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



 
 
Airports Committee August 23, 2017 1:30 p.m. See above
Family & Human Services Committee August 28, 2017 10:30 a.m. See above
Finance Committee August 16, 2017 Special Meeting 2:00 p.m. See above
Hiring Outreach Oversight Committee Next Meeting TBD TBD See above
Internal Operations Committee September 11, 2017 1:00 p.m. See above
Legislation Committee September 11, 2017 10:30 a.m. See above
Public Protection Committee September 4, 2017 Cancelled
Next Meeting October 2, 2017

 
10:30 a.m. See above
Transportation, Water & Infrastructure Committee September 11, 2017 9:00 a.m. See above
 
 

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

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

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

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

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