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
August 14, 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.
 
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Knowing is not enough; we must apply. Wishing is not enough; we must do." ~ Johann Wolfgang Von Goethe
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.88 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 Dr. Felisa Gaffney, Dr. Victoria Bianco, and Ryan Berg for their outstanding contributions to the ABOUTFACE program and accepting the Veterans In the Arts report. (Tess Snook O'Riva, AC5 Chair, Arts and Culture Commission of Contra Costa County)
 
PR.2   PRESENTATION by the Contra Costa County Office of Education on the Sandy Hook Promise. (Terry Koehne, Chief Communication Officer, Office of Education)
 
  PRESENTATION of the Economic Significance of the County Airports, Buchanan Field and Byron. (Supervisors Mitchoff and Burgis)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the 2017 Annual Performance Evaluation of Alliance Emergency Medical Services presented by the County EMS Director and the Contra Costa County Fire Protection District Fire Chief. (Pat Forst, EMS Agency Director & Jeff Carman, Fire Chief)
 
Attachments
Outlier FAQ
Alliance 2017 Annual Report
 
D.4   CONSIDER accepting report from the Health Services Department on the implementation of the County’s Safe Drug Disposal Ordinance. (Marilyn Underwood, Environmental Health Director)
 
Attachments
Report
Ordinance Clean
MED Project Plan
 
D.5   CONSIDER adopting Resolution 2018/465, censuring County Assessor Gus Kramer for engaging in conduct that was inconsistent with the County’s policy of providing a workplace free from sexual harassment, and REFER this matter to the Contra Costa County Civil Grand Jury to consider whether further investigation by the Grand Jury is warranted. (Supervisors Mitchoff and Gioia)
 
Attachments
Resolution No. 2018/465
Attachment to Resolution No. 2018/465 - Text Messages
Administrative Bulletin No. 429.4, Policy Against Unlawful Discrimination, Harassment and Retaliation & Unlawful Discrimination, Harassment and Retaliation Complaint Procedure
 
D.6   CONSIDER authorizing the County Administrator or designee to execute contract renewals with the NonPERS Health/Medical Plans, Dental Plan, Life Insurance, and Voluntary Vision Insurance  Plan carriers and the Computer Vision Care Program for the period January 1, 2019 - December 31, 2019. (Dianne Dinsmore, Human Resources Director)
 
Attachments
2019 NonPERS Renewal Rates
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Rodeo Downtown Infrastructure Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Rodeo area. (65% Former Redevelopment Agency Funds and 35% Local Road Funds)
 
Attachments
CEQA Document
 
C. 2   RESCIND Traffic Resolution No. 1976/2181, and ADOPT Traffic Resolution No. 2018/4475 declaring a stop-control on Roundhill Drive (Road No. 4437V) at Roundhill Road (Road No. 4437U), as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Traffic Res. 4475
 
C. 3   APPROVE the submission of grant applications to the State of California, Department of Transportation under the Highway Safety Improvement Program, as recommended by the Public Works Director, Countywide. (100% State Funds)
 
C. 4   ADOPT Traffic Resolution No. 2018/4473 to prohibit time-limited right turns from Taylor Boulevard (Road No. 3552A) southbound onto Gloria Terrace (Road No. 3667A) westbound, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
TR 4473
 
C. 5   ADOPT Traffic Resolution No. 2018/4474 to prohibit time-limited right turns from Taylor Boulevard (Road No. 3552A) southbound onto Withers Avenue (Road No. 3564) westbound, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
TR 4474
 
C. 6   ADOPT Traffic Resolution No. 2018/4472 to prohibit time-limited left turns from Grayson Road (westbound) onto Reliez Valley Road (Road No. 3554) southbound, as recommended by the Public Works Director, Pleasant Hill area. (No fiscal impact)
 
Attachments
TR 4472
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2018/452 approving the Final Map and Subdivision Agreement for subdivision SD17-09300, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/452
Final Map
Subdivision Agreement & Bond
Tax Letter & Bond
 
C. 8   ADOPT Resolution No. 2018/453 approving the fifth extension of the Subdivision Agreement for subdivision SD05-09037, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2018/453
Subdivision Agreement Extension
 
C. 9   ADOPT Resolution No. 2018/455 approving the second extension of the Subdivision Agreement for subdivision SD14-09328, for a project being developed by Shapell Homes, Inc., a Division of Shapell Industries, a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2018/455
Subdivision Agreement Extension
 
C. 10   ADOPT Resolution No. 2018/458 approving and authorizing the Public Works Director, or designee, to fully close a portion of San Pablo Dam Road between El Portal Drive and Appian Way, on September 16, 2018 from 6:00 AM through 7:00 PM, for the purpose of 24th Annual El Sobrante Stroll, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2018/458
 
Special Districts & County Airports


 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee to use a portion of the Mariposa Energy Project Community Benefits Fund to update the Byron Airport Chapter of the Airport Land Use Compatibility Plan, as recommended by Supervisor Burgis. (100% Mariposa Energy Project Community Benefit)
 
Attachments
10/5/2010 Mariposa Board Order
12/14/2010 Mariposa Cooperation Agreement
 
C. 12   ADOPT Resolution No. 2018/462 recognizing the contributions of Buchanan Field Airport and Byron Airport to the aeronautical community and the local economy, as recommended by Supervisors Mitchoff and Burgis.
 
 
Attachments
Resolution No. 2018/462
County Airports Importance 2018
 
Claims, Collections & Litigation

 
C. 13   DENY claims filed by Marco Antonio Gutierrez, Hillside Group, LLC; Lucia Albers; Elizabeth Ann Iannaccone, Trustee, Suneel Kumar, Iraj Namdar, Jesus Cardoza & Edith Ramirez, Debbie Rodriguez, Steven Daniel Rodriguez, Safeco Ins. For Bogdan Zimkowski, and Antonio Smith.
 
Statutory Actions

 
C. 14   ACCEPT Board members meeting reports for July 2018.
 
Attachments
District III July 2018 Report
District II July 2018 Report
District I July 2018 Report
District IV July 2018 Report
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2018/460 honoring Nicole Kozicki, California Department of Fish and Widlife, upon the occasion of her retirement, as recommended by Supervisor Burgis.
 
Attachments
Resolution No. 2018/460
 
C. 16   ADOPT Resolution No. 2018/461 honoring Dr. Felisa Gaffney, Dr. Victoria Bianco, and Ryan Berg for their outstanding contributions to the ABOUTFACE program; and ACCEPT the 2018 ABOUTFACE Report: Bringing Art to the Veteran Community, as recommended by the Arts and Culture Commission.
 
Attachments
Resolution No. 2018/461
2018 ABOUTFACE Report
ABOUTFACE Flyer
 
C. 17   ADOPT Resolution 2018/464 recognizing the Monument Crisis Center for their 15 years of service to our community, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution No. 2018/464
 
Ordinances

 
C. 18   Acting as the Governing Body of the Contra Costa County Fire Protection District, ADOPT Ordinance Code 2018-05 amending the County Ordinance Code to exclude from the Merit System the new classification of Fire District Aide-Exempt, as recommended by the Human Resources Director.
 
Attachments
ADOPT Ordinance Code 2018-05
 
C. 19   INTRODUCE Ordinance 2018-026 amending the County Ordinance Code to exclude from the Merit System the Chief Information Technology Security Officer-Exempt, WAIVE reading, and FIX September 11, 2018 for adoption. 
 
Attachments
Ordinance 33-5.359
 
C. 20   INTRODUCE Ordinance No. 2018-25, amending the requirements regulating the collection and disposal of sewage and septic systems, WAIVE reading, and FIX September 11, 2018, for adoption of Ordinance No. 2018-25 and related Health Officer Regulations for Sewage Collection and Disposal, as recommended by the Health Services Director.
 
Attachments
Ordinance No. 2018-25
Redline of Chapter 420-6
HO Sewage Regs
 
Appointments & Resignations

 
C. 21   REAPPOINT Gareth Ashley to the District IV seat and Matt Regan to the District IV Alternate seat on the First 5 Children and Families Commission, as recommended by Supervisor Mitchoff.
 
C. 22   ACCEPT the resignation of Julie McCarter, DECLARE a vacancy in the Appointee 3 seat on the Kensington Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 23   APPOINT Curtis Caldwell to the Knightsen Town Community Services District, as recommended by Supervisor Burgis.
 
C. 24   REAPPOINT Clark Dawson to the District III seat on the Fish and Wildlife Committee, as recommended by Supervisor Burgis.
 
C. 25   APPOINT Steve Larsen to the Appointee 3 seat on the Byron Municipal Advisory Council, as recommended by Supervisor Burgis.
 
C. 26   REAPPOINT Don McCormick to the District III seat on the County Library Commission, as recommended by Supervisor Burgis.
 
C. 27   REAPPOINT Charles Kreling to the District III seat on the Contra Costa County Merit Board, as recommended by Supervisor Burgis.
 
C. 28   ACCEPT the resignation of Scott Sweet, DECLARE a vacancy in the Appointee 6 seat on County Service Area, P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No. 22270 to add three Systems Software Analyst I (represented) positions and cancel one Information Systems Technician II (represented), one Network Manager (represented), and one Secretary-Advanced Level (represented) positions in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 22270_Add 3 System Software Analyst I positions and Cxl vacant positions in HSD
 
C. 30   ADOPT Position Adjustment Resolution No. 22328 to increase the hours of one part time (32/40) Librarian (represented) position to full time and add one part time (20/40) Clerk - Experienced Level (represented) position in the Library Department. (100% City of San Pablo)
 
Attachments
P300 22328 Inc Librarian Hrs and Add PT Clerk-Experienced Level in San Pablo Library
 
C. 31   ADOPT Position Adjustment Resolution No. 22319 to add one Librarian position, and one Clerk–Senior Level position; increase the hours of one part time (20/40) Library Assistant–Journey Level position and one part time (20/40) Clerk–Experienced Level position to full time; and cancel one part time Library Assistant–Journey Level  position and one part time Clerk–Experienced Level position (all positions represented) in the Library Department. (100% City of Brentwood)
 
Attachments
P300 22319 HR Recommendations
P300 22319 Add and Cancel positions in the Brentwood Library
 
C. 32   ADOPT Position Adjustment Resolution No. 22333 to re-activate the class of Deputy Director Chief Information Security Officer-Exempt, retitle the class to Chief Information Technology Security Officer- Exempt, reallocate the salary, and add one position; and cancel one Information Systems Programmer Analyst IV (represented) position in the Department of Information Technology.  (100% Department user fees)
 
Attachments
P300 22333 DoIT Chief Security Position
 
C. 33   ADOPT Position Adjustment Resolution No. 22332 to add one Electrician (represented) and one Carpenter (represented) in the Public Works Department. (100% User Charges)
 
Attachments
P300 No. 22332
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $4,100 for reimbursement of regulatory inspections for the California Organic Program for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $1,041 for reimbursement of plant nursery inspections and enforcement activities for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 36   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $398,304 for reimbursement of the Pierce's Disease Control Program for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch to increase the amount payable to the County by $30,000 to a new payment limit of $60,000 and extend the term through June 30, 2019, for homeless outreach services under the County's Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch to increase the amount payable to the County by $10,000 to a new payment limit of $25,212 under the City's Community Development Block Grant and extend the term through June 30, 2019 for the operation of the Adult Interim Housing Program. (No County match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Pittsburg Unified School District, to pay the County an amount not to exceed $150,000 to provide school-based mental health intervention services to seriously emotionally disturbed children and youth for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 40   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 allocation of $44,000 for the instruction of accredited Driving Simulator and Force Option Simulator courses for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Martinez Unified School District, to pay the County an amount not to exceed $178,960 to provide mental health intervention services for seriously emotionally disturbed special education students for the period July 1, 208 through June 30, 2019. (No County match) 
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the California Department of Health Care Services for funding in an amount not to exceed $25,000 for expanding medication assisted treatment services in the County's detention facilities for the period August 1, 2018 through March 31, 2019. (No County match) 
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Governor's Office of Emergency Services to increase the contract payment limit by $300,000 to a new payment limit of $700,000, and extend the term from July 1, 2016 through June 30, 2018 to July 1, 2016 through December 31, 2019, to deliver services that prevent and support victims of elder and dependent adult abuse. (20% In-kind match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Richmond, for its Community Services Department, to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Mt. Diablo Unified School District, to pay the County an amount not to exceed $533,891 to provide professional school-based mental health services, crisis intervention, and day treatment services for seriously emotionally disturbed students 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. 46   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Industrial Employers and Distributors Association, including modified indemnification language, in an amount not to exceed $22,588 to provide In-Home Supportive Services Authority (IHSS) negotiations and support services, for the period September 1, 2018 through August 31, 2019.  (31% Federal, 32% State, and 37% County)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a software agreement containing modified indemnification language with Medical Information Technology, Inc., in an amount not to exceed $121,667 for the license and annual maintenance of software modules for the period April 1, 2018 through March 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with PlaceWorks, a corporation, in an amount not to exceed $3,190,376 for consulting services related to updating the Contra Costa County General Plan, Contra Costa County Zoning Code, and Contra Costa County Climate Action Plan, and preparation of an environmental impact report for said updates, for the period August 15, 2018 through December 31, 2021. (At minimum 50% DCD Land Development Fund and up to 50% from the County General Fund)
 
Attachments
Attachment A - December 19, 2017, Board Order
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gayatri Mahajan, M.D, in an amount not to exceed $130,000 to provide pediatric developmental behavioral services for patients of Contra Costa Regional Medical Center and Health Centers for the period August 1, 2018 through July 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contract amendment with All City Management Services, Inc., to increase the payment limit by $90,000 to a new payment limit of $234,500 and extend the term from August 15, 2018 through August 15, 2019, to provide crossing guard services at various schools, Bay Point area. (100% Keller Canyon Mitigation Funds)
 
C. 51   APPROVE and AUTHORIZE the the County Administrator, or designee, to execute a contract with Bay Area Community Resources in an amount not to exceed $305,000 to provide Smart Reentry Transitional Age Youth Services for the period January 1, 2018 through September 30, 2019. (100% Federal)
 
C. 52   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a software and services agreement amendment with OrangeBoy, Inc., effective August 1, 2018, to extend the term from October 31, 2018 to October 31, 2019 and to increase the payment limit by $7,200 to a new payment limit of $83,475, to provide additional on-site training services.(100% Library Fund)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance, a non-profit corporation, in an amount not to exceed $123,912 to provide project, service, and training coordination, and integrated data system services as part of the Contra Costa County Elder Abuse Prevention Project for victims of financial elder abuse for the period September 1, 2018 through December 31, 2019. (100% Federal)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Enlight Consulting Co., in an amount not to exceed $750,000 to provide primary care physician services for Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective August 1, 2018 with James Pak, M.D., Inc., to increase the payment limit by $53,000 to a new payment limit of $222,000 and extend the term from August 31, 2018 through February 28, 2019 for additional anesthesiology services at Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mount Diablo Solano Oncology Group Medical Associates in an amount not to exceed $3,000,000 to provide hematology/oncology services to Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amarjit Dosanjh, M.D., A Medical Corporation, in an amount not to exceed $425,000 to provide plastic and reconstructive surgery services for Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lao Family Community Development, Inc., in an amount not to exceed $190,416 to provide prevention and early mental health intervention services to Asian and South East Asian adults 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 $95,208. (100% Mental Health Services Act)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Teodoro P. Nissen, M.D., Inc. (dba Bay Area Orthopedic Surgery and Sports Medicine), in an amount not to exceed $200,000 to provide orthopedic surgery services for Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Meals on Wheels Diablo Region in an amount not to exceed $138,137 to provide direct service provider training and care manager services to victims of financial elder abuse as part of the Contra Costa County Elder Abuse Prevention Project for the period July 1, 2018 through June 30, 2019. (100% Federal Funding)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with R-Computer in an amount not to exceed $450,000 to provide computer hardware and equipment for the period July 1, 2018 through June 30, 2020. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with People Who Care Children Association in an amount not to exceed $223,102 to provide prevention and early mental health intervention services 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 $111,551. (100% Mental Health Service Act)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective August 1, 2018, with Crestwood Behavioral Health, Inc., to add a rate for unoccupied bed holds for subacute skilled nursing care services, with no change in the total payment limit of $8,389,976 and no change in the term of July 1, 2018 through June 30, 2019. (92% Mental Health Realignment, 8% Mental Health Services Act)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Touchstone Counseling Services, Inc., in an amount not to exceed $169,950 to provide mental health services to CalWORKS recipients 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 $84,975. (100% State CalWORKS Program)
 
C. 65   APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute an Online Services Agreement with GovernmentJobs.com, Inc., d/b/a NeoGov, in an amount not to exceed $370,000, including modified indemnification language, to provide a vendor-hosted internet-based applicant tracking and onboarding software system, for the period of July 1, 2018 through June 30, 2021. (100% General Fund)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John E. Hawkins, M.D., in an amount not to exceed $209,664 to provide professional outpatient psychiatric services to adults in East County for the period September 1, 2018 through August 31, 2019. (100% Mental Health Realignment)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 03, Inc. (dba 03 Apps, Inc.), in an amount not to exceed $185,000 to provide consultation and technical assistance to improve the usability of the Health Services Department's emergency management software system and to develop web applications to improve workflows for the period July 1, 2018 through March 30, 2020. (100% State)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an amendment to the Software and Services Agreement with Cityspan Technologies, Inc. to extend the termination date from June 30, 2018 to September 30, 2018, with no change in the payment limit, for the continued development, implementation, hosting and maintenance of a web-based contract management system. (10% County, 48% State, 42% Federal)
 
C. 69   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, a non-profit corporation of California, in an amount not to exceed $1,050,000, to operate and manage America’s Job Center of California, and deliver Adult and Dislocated Worker Career Services to County residents under the Workforce Innovation and Opportunity Act, for the period of August 1, 2018 through June 30, 2019.  (100% Federal)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc., in an amount not to exceed $500,000 to provide temporary medical staff services 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. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AYA Healthcare, Inc., in an amount not to exceed $1,000,000 to provide temporary nursing staff for the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $800,000 to provide temporary respiratory therapists, nursing services and other medical services at the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 73   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 and Health Centers and the County's detention facilities for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $1,500,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers and the County's Detention Facilities for the period April 1, 2018 through March 31, 2019. (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 Cross Country Staffing, Inc., in an amount not to exceed $5,000,000 to provide temporary medical and specialty staffing services for the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 76   ACCEPT the fiscal year 2017/18 Real Estate Fraud Prosecution Trust Fund Annual Report and APPROVE the continued expenditure of funds from the County's Real Estate Fraud Prosecution Trust Fund for the fiscal year 2018/19, as recommended by the District Attorney. (100% Real Estate Fraud Protection Trust Fund)
 
Attachments
FY 2017-18 Annual Real Estate Fraud Report
 
C. 77   REFER to the Finance Committee a proposal to create a central reporting process for County grants, as recommended by the County Administrator.
 
C. 78   APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to file, on behalf of the County and the Contra Costa County Water Agency, an administrative appeal with the Delta Stewardship Council to challenge a determination by the California Department of Water Resources that the California WaterFix Project is consistent with the Delta Plan, and authorize the execution of related legal services contracts and a joint appeal agreement. (100% Water Agency funds.)
 
C. 79   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1806, entitled "The Opioid Crisis”, and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court, as recommended by the County Administrator.
 
Attachments
2017/18 Grand Jury Report No. 1806: "The Opioid Crisis"
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the 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. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Walnut Creek, for its Police Department, to develop and implement a joint outreach program designed to help certain high-risk adults who have a serious and persistent mental illness for the period June 1, 2018 through May 31, 2019. (Non-financial agreement)  
 
C. 82   APPROVE and AUTHORIZE the Clerk-Recorder or designee to execute a one-day use permit with the City of Richmond Community Services Department for the use of the Lucretia Edwards Shoreline Park on September 7, 2018, and agreeing to indemnify and hold the City harmless for any claims arising out of the County's use of the park. (No fiscal impact)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with AAA Northern California, Nevada & Utah for the AAA Child Passenger Safety Donation Program to provide car seats and car seat boosters to low-income families for the period August 7, 2018 through December 14, 2018. (Non-financial agreement)
 
C. 84   APPROVE and ACKNOWLEDGE that the contractor, in the contract between the County and Compass Group USA, Inc. (dba Bateman Community Living), pertaining to the provision of home delivered meals to the County's Senior Nutrition Program and initially approved by the Board on May 22, 2018 (Item C.69), has changed its name to Elior, Inc. (dba Bateman Community Living, LLC), as recommended by the Health Services Director.
 
C. 85   ACCEPT report on the FY 2017/18 activities and key accomplishments and proposed 2018/19 work plan of the Local Planning Council as they relate to membership and funding of local child care and development planning in Contra Costa County, as recommended by the Family and Human Services Committee.
 
Attachments
FY 2017/18 Local Planning Council for Early Child Care and Education Report
 
C. 86   APPROVE clarification of Board action of June 5, 2018 (Item C.85) which authorized the Health Services Director to execute a contract with Groupware Technology, Inc., for consulting and technical assistance for data migration to the Health Service Department’s Information Technology Unit Data Center, to reflect the correct term of June 5, 2018 through December 31, 2018 with no change in the payment limit. (100% Hospital Enterprise Fund I)
 
C. 87   ACCEPT report from the Employment and Human Services Department on youth services and the Independent Living Skills Program (ILSP); and continue to support services to foster youth in the ILSP program, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
ILSP Powerpoint 7-23-18
 
C. 88   APPROVE response to Civil Grand Jury Report No. 1809, entitled "Community Reentry from Jail" 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. 1809, "Community Reentry from Jail"
Response to Grand Jury Report No. 1809, "Community Reentry from Jail"
 
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 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 Canceled
Next Meeting September 24, 2018
9:00 a.m. See above
Hiring Outreach Oversight Committee September 10, 2018 Canceled
Next Meeting October 1, 2018
1:00 p.m. See above
Internal Operations Committee September 10, 2018 1:00 p.m. See above
Legislation Committee September 10, 2018 10:30 a.m. See above
Public Protection Committee September 3, 2018  Canceled
Special Meeting September 10, 2018
9:00 a.m. See above
Transportation, Water & Infrastructure Committee 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