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
September 25, 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- "Notice how the trees do not cling to their leaves. Fall is about releasing the old to make way for the new." ~Anonymous
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.83 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)
 
PR.1   PRESENTATION by The Federal Emergency Management Agency recognizing the Contra Costa County Public Works Department for improving from a Class 6 to a Class 5 in the Community Rating System rating. (Gregor Blackburn, FEMA)
 
   PRESENTATION to recognize September 23-29, 2018 as National Employ Older Workers Week.  (Kathy Gallagher, Employment and Human Services Director and Victoria Tolbert, Aging and Adult Bureau Director)
 
   PRESENTATION to recognize September 30, 2018 as Gold Star Mother's Day. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER extending the term of appointment of temporary employee Liliana Rotzscher, Civil Litigation Secretary, in the Office of the County Counsel, through September 30, 2019. (Sharon L. Anderson, County Counsel)
 
D.4   CONSIDER adopting Resolution No. 2018/507 approving the ratified agreement between the County of Contra Costa and the Public Employee Union (PEU), Local One, modifying Sections 5.1 - General Wages of the PEU, Local One and PEU, Local One CSB-Site Supervisor Unit MOU to provide a three percent (3%) wage increase effective September 16, 2018 for specified employees; and AUTHORIZE the Chair, Board of Supervisors to sign a letter acknowledging the value of these Units to the County and its residents (David Twa, County Administrator)
 
Attachments
Resolution No. 2018/507
Local 1 Tentative Agreement dated September 12, 2018
 
D.5   CONSIDER amending the County’s 2018 Federal Legislative Platform to include support for the concept of establishing a national price on carbon emissions to address the cost to society of those emissions, as recommended by the Ad Hoc Committee on Sustainability. (Jody London, Conservation and Development Department)
 
Attachments
Sustainability Commission Recommendation on Carbon Fee and Dividend
 
D.6   CONSIDER report on options for short-term rental regulation within unincorporated areas of Contra Costa County and providing general direction on preparation of an ordinance on this matter.  (John Kopchik, Conservation and Development Director)
 
Attachments
Regulation Implementation Table
PowerPoint: Discussion of Potential Regulation of Short-Term Rentals
 
D.7   CONSIDER accepting a report on implementation efforts by the Public Works Department of Senate Bill 1 Road Maintenance and Rehabilitation Account funded projects and possible impacts to the County’s Road Program if Proposition 6 is successful, as recommended by the Public Works Director, Countywide. (Brian M. Balbas, Public Works Department)
 
Attachments
SB1 BOS Presentation
SB1 Road Repair & Accountability Act of 2017
Estimated Revenue for 58 Counties
Economic Impact of SB1 article
Maintaining & Operating the Local Streets & Road Network
Prop 6 - County Educational Took Kit Analysis
Why & How SB1
CCC impacts of Prop 6 on pavement conditions
 
D.8   HEARING to consider adopting Ordinance Nos. 2018-27 and 2018-28 to regulate vertically integrated cannabis businesses in the unincorporated County and prohibit all commercial cannabis activities in the Knightsen area, as recommended by the Conservation and Development Director. (Ruben Hernandez, Conservation and Development Department)
 
Attachments
Cannabis Update Ord. No. 2018-27
Knightsen Ordinance Map(Ord. No. 2018-28)
Knightsen Assessor's Map
Knightsen Vicinity Map
Knightsen Zoning Map
 
        D. 9    CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2018/4477 to establish a school zone speed limit of 20 miles per hour for a portion of Kenyon Avenue (Road No. 1655AH), as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
TR4477
 
C. 2   ADOPT Traffic Resolution No. 2018/4478 to establish a school zone speed limit of 20 miles per hour for a portion of Highland Boulevard (Road No. 1655BE), as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
TR4478
 
C. 3   ADOPT Traffic Resolution No. 2018/4479 to establish a school zone speed limit of 20 miles per hour for a portion of Arlmont Drive (Road No. 1655CL), as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
TR4479
 
C. 4   ADOPT Traffic Resolution No. 2018/4480 to establish a school zone speed limit of 20 miles per hour for a portion of Highland Boulevard (Road No. 1655AK), as recommended by the Public Works Director, Kensington. (No fiscal impact)
 
Attachments
TR4480
 
Special Districts & County Airports


 
C. 5   ADOPT Resolution No. 2018/495 declaring October 2018 as Creek and Channel Safety Awareness Month, ACCEPT the status report from the Public Works Department and the Flood Control and Water Conservation District on the Creek and Channel Safety Awareness Program, and DIRECT the Public Works Department and the Flood Control and Water Conservation District to continue with implementation and the annual campaign of a Countywide sustainable Creek and Channel Safety Awareness Program, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Flood Control Zone 3B Funds)
 
Attachments
Resolution No. 2018/495
 
C. 6   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract amendment with Fugro USA Land, Inc. (f/k/a Fugro Consultants, Inc.), effective October 1, 2018, to extend the termination date from October 5, 2018 through October 5, 2019, with no change to the payment limit, to provide on-call seismic assessment services, Countywide. (No fiscal impact)
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to purchase one used Aircraft Rescue & Firefighting vehicle at a cost not to exceed $400,000 through either a purchase or a lease/purchase agreement with a maximum term of ten years, as recommended by the Aviation Advisory Committee. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Ronald and Cherin Blanchard, Kyle Davis, Jesse and Tammy Esquivel, and Lenora Minkin. DENY late claim filed by Darcy Mathews and Darcy Maupin.
 
C. 9   DENY claim for property tax refund filed by Tobias Kahan on behalf of himself and all owners of property in the City of Richmond.
 
Statutory Actions

 
C. 10   ACCEPT Board members meeting reports for August 2018.
 
Attachments
District II August 2018 Report
District IV August 2018 Report
District III August 2018 Report
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2018/487 recognizing September 30, 2018 as Gold Star Mother's Day, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/487
 
C. 12   Acting as the Governing Board of the Crockett-Carquinez Fire Protection District, ADOPT Resolution No. 2018/490 recognizing Fire Chief Gerald Clifford Littleton, Jr. on the occasion of his retirement, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2018/490
 
C. 13   ADOPT Resolution No. 2018/493 to recognize September 23-29, 2018 as National Employ Older Workers Week, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/493
 
Appointments & Resignations

 
C. 14   REAPPOINT Allan Tobias to the District IV seat on the Emergency Medical Care Committee, as recommended by Supervisor Mitchoff.
 
C. 15   ACCEPT the resignations of Dr. Charlene Harlan-Ogbeide, DECLARE a vacancy in Local Committee San Pablo Seat on the Advisory Council on Aging, and of Ms. Anna Fehrenbach, DECLARE a vacancy in Local Committee San Ramon Seat, on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancies as recommended by the Employment and Human Services Department Director.
 
C. 16   Acting as the Governing Board of the Crockett-Carquinez Fire Protection District, APPOINT Dean Colombo to the position of Crockett-Carquinez Fire Protection District Fire Chief effective September 25, 2018 and take related actions.
 
Intergovernmental Relations

 
C. 17   ADOPT Resolution No. 2018/482 establishing an "Oppose" position on Proposition 6 - Repeal of SB1 [2017] elimination of transportation funding, enact higher threshold for future fuel/vehicle taxes, as recommended by the Conservation and Development Director.
 
Attachments
Resolution No. 2018/482
April2018ResoOPPOSE: Proposal 17-0033/AKA Prop 6
Feb 2017 BOS to S.JimBeall/SUPPORT SB1 Trans Funding
 
C. 18   APPROVE the County-sponsored State legislation proposal, "Seniors/Persons with Disabilities Transportation Funding Program", as recommended by the Transportation, Water, and Infrastructure Committee.
 
Attachments
2019 County Sponsored Legislation Proposal Form
Detailed Proposal: Seniors/Persons with Disabilities Transportation Program
 
C. 19   ADOPT a position of "Oppose" on S. 3157 (Thune) , STREAMLINE Small Cell Deployment Act, as recommended by the Legislation Committee.
 
Attachments
S. 3157 Bill Text
 
Personnel Actions

 
C. 20   ADOPT Position Adjustment No. 22338 to reassign Lieutenant (represented) vacant position from Field Operations Bureau to Custody Services Bureau in the Office of the Sheriff. (Cost neutral)
 
Attachments
P300 No 22388
 
C. 21   ADOPT Position Adjustment Resolution No. 22345 to add one permanent Mental Health Community Support Worker II  position (represented) in the Health Services Department.  (100% Mental Health Services Act Innovation funds)
 
Attachments
P300 22345 Add MHCSW II CORE in Health Services
 
C. 22   ADOPT Position Adjustment Resolution No. 22340 to cancel one Recordable Document Technician (represented) position and one Account Clerk-Experienced Level (represented) position; and add one Clerk-Recorder Services Specialist (represented) position and one Clerk-Specialist level (represented) position. (100% County General Fund)
 
Attachments
P300 22340 Add/Cxl Position in Clerk-Recorder Dept
 
C. 23   Acting as the Governing Board of the Contra Costa County Fire Protection District, ADOPT Resolution No. 2018/506 approving the Side Letter between the District and IAFF, Local 1230 regarding the Staffing for Adequate Fire and Emergency Response (SAFER) Grant, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/506
IAFF L1230 Side Letter dated 9/18/18
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 24   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture (CDFA) in an amount not to exceed $336,249 to provide inspection services on behalf of the CDFA at parcel sectional centers, such as the United States Post Office, Federal Express, and United Parcel Service, searching for the presence of unwanted plant pests that may pose a threat to the economic well-being of the State for the period July 1, 2018 through June 30, 2019.
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, on behalf of the Workforce Development Board, Small Business Development Center, to apply for and accept grant funding from the Governor's Office of Business and Economic Development in an amount not to exceed $210,000 for the Small Business Technical Assistance Expansion Program for the period October 1, 2018 through September 30, 2019.  (100% State, 1:1 County Match).
 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in an amount not to exceed $1,216,374 from California State Department of Social Services CalWORKs Home Visiting Initiative to develop and implement a New Parent Home Visiting program for the period January 1, 2019 through June 30, 2020. (100% State, No County Match)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District, to pay the County an amount not to exceed $4,000 to provide public health clinic services for the Scoliosis Screening Project for 7th and 8th grade students, for the period September 1, 2018 through August 31, 2019.  (No County match)
 
C. 28   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 $5,000 to provide tuberculosis testing services for District employees for the period September 25, 2018 through June 30, 2019.  (No County match)
 
C. 29   ADOPT Resolution No. 2018/500 approving and authorizing the Sheriff-Coroner, or designee, to enter into Memorandum of Understandings (MOUs) with the Counties of Lake and Shasta for cost recovery associated with the emergency mutual aid response to the July and August 2018 California Wildfires, Federal Emergency Disaster Funds, FEMA FM-5262 and FM-5259. (100% Federal)
 
Attachments
Resolution No. 2018/500
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 30   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment, including modified indemnification language, with Sirius Computer Solutions, Inc., to extend the term from September 30, 2018 through September 30, 2021 with no change in the payment limit of $150,000, to provide continued Integrated Database Management System support services as needed by the Department of Information Technology.  (100% User Fees; no additional fiscal impact)
 
C. 31   APPROVE clarification of Board action of June 26, 2018 (C.163), authorizing execution of worksite agreements pertaining to the Contra Costa Works (CCWORKS) program, to change the total fund amount from $857,533 to $960,666. (85% Federal, 15% State)
 
C. 32   APPROVE clarification of Board action of June 26, 2018 (C.165), authorizing reimbursement of employers participating in the Contra Costa Works (CCWORKS) program, to change the total fund amount from $960,666 to $857,533. (96% Federal, 4% State)
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Harley Ellis and Devereaux Corporation in an amount not to exceed $750,000 to provide on-call architectural services for various facilities projects for the period September 25, 2018 through September 25, 2021 Countywide. (100% various funds).
 
C. 34   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 Center and Contra Costa Health Centers for the period September 1, 2018 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alicia Menezes, M.D., Inc., in an amount not to exceed $640,000 to provide ophthalmology services to Contra Costa Regional Medical Center and Health Center patients for the period September 1, 2018 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Arnold R. Josselson M.D., in an amount not to exceed $500,000 for the provision of forensic pathology services for the period of October 1, 2018 through September 30, 2020. (100% General Fund)
 
C. 37   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Ikechi Ogan M.D., in an amount not to exceed $500,000 for the provision of forensic pathology services for the term of October 1, 2018 through September 30, 2020. (100% General Fund)
 
C. 38   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Mark A. Super M.D., in an amount not to exceed $500,000 for the provision of forensic pathology services for the term of October 1, 2018 through September 30, 2020. (100% General Fund)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Quanmei Deng, M.D., in an amount not to exceed $241,000 to provide anesthesiology services to Contra Costa Regional Medical Center and Health Center patients for the period November 1, 2018 through October 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Portia Bell Hume Behavioral Health and Training Center, Inc., in an amount not to exceed $1,469,936 to provide mental health services including case management and crisis intervention to adults diagnosed with severe and persistent mental illness in West Contra Costa County for the period from July 1, 2018 through June 30, 2019, which includes a six-month automatic extension through December 31, 2019 in an amount not to exceed $734,968. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with Goals for Autism, Inc., to include evening and weekend applied behavioral analysis services and home care training for Contra Costa Health Plan members, with no change in the original payment limit of $400,000 or term of October 1, 2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with Encompass Consulting, Inc., to include evening and weekend applied behavioral analysis services and home care training for Contra Costa Health Plan members, with no change in the payment limit of $140,000 for the period October 1, 2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aaron K. Hayashi, M.D., Inc., in an amount not to exceed $1,835,000 to provide radiology physician services for Contra Costa Regional Medical Center and Health Centers for the period October 1, 2018 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amal Munajed, M.D., in an amount not to exceed $270,000 to provide anesthesiology services to Contra Costa Regional Medical Center and Health Center patients for the period September 1, 2018 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract containing modified indemnification language with Young Men’s Christian Association of the East Bay in an amount not to exceed $785,710 to provide on-site school-based mental health services to seriously emotionally disturbed youth 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 $392,855. (47% Federal Medi-Cal; 47% Mental Health Realignment; 6% Non Medi-Cal Mental Health Realignment)
 
C. 46   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an Interagency Agreement with the City of Richmond in an amount not to exceed $200,000 to provide for the City share of joint City-County staffing responsibilities in support of the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee and the implementation of services and programs authorized in the City/County-approved expenditure plans for the period October 1, 2018 through September 30, 2020. (100% North Richmond Waste & Recovery Mitigation Fees)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions, a non-profit corporation, to increase the payment limit by $30,285 from $144,024 to a new payment limit of $174,309, and to extend the term from September 30, 2018 to a new term ending March 31, 2019, for the provision of services to victims of human trafficking in Contra Costa County for the period of April 1, 2018 through March 31, 2019. (100% Federal, No County Match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with Xingbo P. Sun, M.D., to increase the payment limit by $14,000 to a new payment limit of $234,000 to provide additional podiatry services at Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2017 through September 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective December 1, 2018 with John R. Rostkowski, M.D., to increase the payment limit by $34,944 to a new payment limit of $174,720 for additional outpatient psychiatric care services to adults in Central County for the period October 1, 2018 through September 30, 2019.  (100% Mental Health Realignment)
 
C. 50   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 $200,000 to a new payment limit of $555,000 and extend the termination date from March 20, 2019 to September 20, 2019, for temporary placement of a computer programmer to work on applications for asset management, Countywide. (100% Various Special Revenue Funds)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Joel B. Beck, M.D., Inc. (dba Bay Area Aesthetic Surgery), in an amount not to exceed $1,000,000 to provide gender reassignment surgery services for Contra Costa Health Plan members and County recipients for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A.K. Bhattacharyya, M.D., Inc., in an amount not to exceed $270,000 to provide neurology surgery services to Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 53   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with International Business Machines Corporation, to extend the term through September 30, 2019 with no change to the original payment limit of $154,400, to complete the replacement of the Department of Information Technology's current billing application with IBM's Usage and Accounting Collector mainframe application. (100% User Fees)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brighter Beginnings, Inc., in an amount not to exceed $500,000 to provide primary care physician services to Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Patrick Dixon, Ph.D., MFT,  in an amount not to exceed $140,000 to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Enterprise Fund II)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the Contra Costa Regional Health Foundation in an amount not to exceed $125,004 to provide professional consultation services to the Health Services Director with regard to the Contra Costa Regional Medical and Health Centers, for the period October 1, 2018 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First Choice Anesthesia Consultants of Northern California, PC, in an amount not to exceed $200,000 to provide anesthesia services for Contra Costa Health Plan members and County recipients for the period October 1, 2018 through September 30, 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 Bi-Bett Corporation in an amount not to exceed $177,025 to provide transitional housing services for homeless adult males who have completed substance use treatment, for the period July 1, 2018 through June 30, 2019. (100% State Assembly Bill 109)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the R.E.A.C.H. Project in an amount not to exceed $113,705 to provide substance use disorder prevention treatment services to Medi-Cal eligible county residents, for the period July 1, 2018 through June 30, 2019. (54% CalWORKS Alcohol and Other Drugs Services; 46% CalWORKs Mental Health)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J Cole Recovery Homes, Inc., in an amount not to exceed $771,502 to provide residential substance abuse use disorder treatment services for male offenders in East Contra Costa County for the period July 1, 2018 through June 30, 2019. (26% Federal Drug Medi-Cal; 26% State General Fund; 34% Assembly Bill 109; 14% Drug Medi-Cal Local Revenue Fund)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $726,345 to provide substance abuse prevention and treatment services in West Contra Costa County for the period July 1, 2018 through June 30, 2019.  (25% Federal Drug Medi-Cal; 25% Drug Medi-Cal Realignment; 4% Assembly Bill 109; 46% Substance Abuse Prevention and Treatment)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, effective September 1, 2018, to decrease the payment limit by $113,602 to a new payment limit of $1,248,818 to remove duplicative drug abuse prevention and treatment services to youth and adults in East County from the service plan, with no change in the original term of July 1, 2018 through June 30, 2019. (36% Substance Abuse Prevention and Treatment Block Grant; 58% Drug Medi-Cal Realignment; 5% Probation Department; 1% CalWORKS)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $663,561 to provide outpatient Medi-Cal drug treatment services for adults with co-occurring substance abuse and mental disorders for the period July 1, 2018 through June 30, 2019.  (40% Federal Drug Medi-Cal; 40% State Drug Medi-Cal; 14% State Assembly Bill 109; 6% Substance Abuse Prevention and Treatment Block Grant)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $4,373,890 to provide residential and outpatient treatment services for pregnant and parenting women and their small children for the period July 1, 2018 through June 30, 2019.  (42% Federal Drug Medi-Cal; 42% Drug Medi-Cal Local Revenue Fund and State Grant Fund; 14% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 2% Substance Abuse Prevention and Treatment Block Grant)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Psynergy Programs, Inc., in an amount not to exceed $312,381 to provide residential and mental health services to adults diagnosed with serious mental illness and serious persistent mental illness, for the period September 1, 2018 through June 30, 2019.  (24% Federal Medi-Cal; 76% Mental Health Services Act)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Dominic Ciotola (dba CPR Training Center), effective July 1, 2018, to provide additional training services with no change in the payment limit of $282,000 for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with TRC Solutions, Inc., in an amount not to exceed $75,000 to conduct an assessment of potentially hazardous waste in the Keller Canyon Landfill, for the period October 1, 2018 through September 30, 2019. (100% Keller Canyon Mitigation funds)
 
Other Actions
 
C. 68   APPROVE Substantial Amendment to the County's FY 2018/19 Community Development Block Grant Program Action Plan, amending the scope-of-work to include an additional improvement to a pump station located within the Hotchkiss Tract in Oakley, CA 94561, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C. 69   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on September 11, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with La Clinica de La Raza, Inc., to provide transfer and coordination of care services for patients requiring emergency medical care at Contra Costa Regional Medical for the period March 1, 2018 through February 29, 2020. (Non-financial agreement)
 
C. 71   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use as recommended by the Public Works Director, Countywide. (No fiscal impact.)
 
Attachments
Surplus Vehicles & Equipment
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with The Regents of the University of California, San Francisco, to extend the term through August 31, 2020 for additional collection of palliative care services at Contra Costa Regional Medical Center. (Non-financial agreement)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with The Regents of the University of California, San Francisco, to extend the term through August 31, 2022 for continuing transfer of patients and records from Contra Costa Regional Medical Center and Contra Costa Health Centers to University of California San Francisco and Benioff Children’s Hospital. (Non-financial agreement)
 
C. 74   APPROVE amended Conflict of Interest Code for the Lafayette School District, including the list of designated positions as recommended by County Counsel.
 
Attachments
Exhibit A - COI Code of the Lafayette School District
Exhibit B - COI Code of the Lafayette School District STRIKEOUT
 
C. 75   APPROVE the March 2018 amended Conflict of Interest Code for the Acalanes Union High School District, including the list of designated positions as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code March 2018 of the Acalanes Union High School District
Exhibit B - Conflict of Interest Code March 2018 of the Acalanes Union High School District STRIKEOUT
 
C. 76   APPROVE the August 2018 amended Conflict of Interest Code for the Acalanes Union High School District, including the list of designated positions as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code August 2018 of the Acalanes Union High School District
Exhibit B - Conflict of Interest Code August 2018 of the Acalanes Union High School District STRIKEOUT
 
C. 77   ADOPT Resolution No. 2018/492 as approved by the Retirement Board, which establishes retirement plan contribution rates effective July 1, 2019 through June 30, 2020, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/492
Contribution Rates July 1, 2019 - June 30, 2020
 
C. 78   REFER to the Internal Operations Committee review of the fees paid by residential housing developers in-lieu of providing the affordable units required by the Inclusionary Housing Ordinance, as recommended by the Conservation and Development Director.
 
C. 79   ADOPT Resolution No. 2018/503 authorizing the issuance and sale of "Pittsburg Unified School District, General Obligation Bonds, Election of 2014, Series C (2018)" in an amount not to exceed $20,000,000 by Pittsburg Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2018/503
District Resolution
 
C. 80   SUPPORT the Contra Costa County CalWORKs Home Visiting Initiative County proposal and AUTHORIZE the Chair, Board of Supervisors, to sign a Letter of Support for the CalWORKs Home Visiting Initiative County proposal, as recommended by the Director of Employment and Human Services.
 
Attachments
Home Visiting Letter of Support
 
C. 81   APPROVE and AUTHORIZE the Board Chair to execute a Grant Deed of Development Rights between Contra Costa County and Dennis C. Blodgett, Trustee of The Peter Ostrosky Trust, on a portion of Parcel A of Minor Subdivision 54-84, Sugarloaf Drive, Alamo area, and 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
Proposed Lot Line Adjustment
Conditions of Approval for MS44-89
Recorded Parcel Map (MS44-89)
 
C. 82   ACCEPT the canvass of votes for the August 28, 2018 Special Election showing that the measure for Police Services in County Service Area P-6, Zone 1203, Supervisorial District 4 - Unincorporated
Area of Concord passed, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Canvass of Votes
 
C. 83   APPROVE and AUTHORIZE submission of the FY 2017/18 Consolidated Annual Performance and Evaluation Report to the U.S. Department of Housing and Urban Development for specific federal programs, as recommended by the Conservation and Development Director.  (No fiscal impact)
 
Attachments
BOS Draft FY 17/18 CAPER
 
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 December 12, 2018 11:00 a.m. See above
Family & Human Services Committee October 22, 2018 10:30 a.m. See above
Finance Committee October 22, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee October 1, 2018 1:00 p.m. See above
Internal Operations Committee October 8, 2018 1:00 p.m. See above
Legislation Committee October 8, 2018 10:30 a.m. See above
Public Protection Committee October 1, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee October 8, 2018 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