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

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

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
September 24, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

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

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

Inspirational Thought- “Autumn is a second spring when every leaf is a flower.”  ~Albert Camus
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.66 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 County employees for their many years of service to Contra Costa County:
  • Victor Celis, for his 25 years of service to Contra Costa County, to be presented by Brian Balbas, Public Works Director
  • Leslie Gutierrez, for her 34 years of service and the occasion of her retirement, to be presented by Kathy Gallagher, Employment and Human Services Director
 
  PRESENTATION recognizing September 2019 as National Recovery Month in Contra Costa County. (Supervisor Glover)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER approving and authorizing the extension of temporary employment of retiree Elizabeth Arbuckle through February 28, 2020, as recommended by the Sheriff-Coroner. (David Livingston, Sheriff-Coroner)
 
D. 4   CONSIDER authorizing the County Administrator, or designee, to execute contract renewals with the NonPERS Medical, Dental, Vision, Computer Vision Care Program, and Life Insurance Plan carriers, including new Health Net medical plans for the period of January 1, 2020 - December 31, 2020. 
 
Attachments
Attachment - 2020 NonPERS Renewal Rates BOS
 
D. 5   HEARING to consider approving the Ball Estates Subdivision project, a development in the Alamo area, including adopting Ordinance No. 2019-26 approving a development agreement between Contra Costa County and DWB Property, LLC, et al., for the project, and certifying an environmental impact report, as recommended by the Conservation and Development Director. (Gordon Nathan Ball, Applicant) (DWB Property, LLC, et al., Owners) (Aruna Bhat, Department of Conservation and Development)
 
Attachments
Findings
Conditions of Approval
Parcel Page
General Plan Map
Zoning Map
Aerial Photograph
Vesting Tentative Map 08-13-19
Ordinance No. 2019-26
Development Agreement
Mitigation Monitoring Reporting Program
 
D. 6   CONSIDER adopting Resolution No. 2019/574 supporting a countywide one-half of one percent sales tax to fund transportation improvements in Contra Costa, and approving a transportation expenditure plan and related actions, as recommended by the Conservation and Development Director.  (John Cunningham, Conservation and Development Department)
 
Attachments
Resolution 2019/574
DRAFT Final Transportation Expenditure Plan
Ordinance 19-01 Conditionally Amending GMP
CCTA Presentation
 
D. 7   CONSIDER introducing Ordinance No. 2019-25 regulating polystyrene-based food service ware in unincorporated Contra Costa County; WAIVE reading; and FIX October 8, 2019, for adoption, Countywide, as recommended by the Transportation, Water and Infrastructure Committee. (100% Stormwater Utility Assessment Funds) (Tim Jensen, Public Works Department)
 
Attachments
Ordinance No. 2019-25
Comments on Polystyrene Ban Ordinance
Findings
 
D. 8   CONSIDER accepting a report on the Cleaner Contra Costa Challenge. (Supervisors Gioia and Mitchoff)
 
Attachments
Cleaner CC Challenge PowerPoint Presentation
 
D. 9   CONSIDER electing 2020 officers of the Board of Supervisors and adopting Resolution No. 2019/500 updating the Rules of Procedures for Board of Supervisors meetings accordingly.  (Supervisor Gioia)
 
Attachments
Resolution 2019/500
Resolution No. 2019/500 Attachment A_Board Rules and Procedures
Resolution No. 2019/500 Attachment A_Board Rules and Procedures_Marked-up Version
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with VSS Emultech, in an amount not to exceed $5,000,000 for Polymer Modified Cationic Rapid Set and Polymer Modified Asphalt Rejuvenator Emulsion for the Road Surface Treatment Program, for the period October 1, 2019 through September 30, 2024, Countywide. (100% Local Road Funds)
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the amended and restated Memorandum of Understanding between Contra Costa County and the Contra Costa Transportation Authority related to the development and federal funding for the State Route 239 Project, Byron area. (100% Local Road Funds)
 
Attachments
MOU
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2019/563, approving and authorizing the Public Works Director to sign Stormwater Management Facilities Operation and Maintenance Agreements with Heritage Point A/G, L.P., and Heritage Point Commercial LLC, the owners of two parcels within minor subdivision MS14-0007, as recommended by the Public Works Director, North Richmond area. (No fiscal impact)

 
 
Attachments
Resolution No. 2019/563
O&M Parcel A
O&M Parcel B
 
Special Districts & County Airports


 
C. 4   ADOPT Resolution No. 2019/566 declaring October 2019 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. 2019/566
 
Claims, Collections & Litigation

 
C. 5   RECEIVE report concerning the final settlement of Scott Anderson vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $135,000, as recommended by the Interim Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 6   DENY claims filed by Alan-Michael J. Danner, Anita Gordon-Thomas, and Deborah Randon. DENY late claim filed by Surinder and Deborah Sanwal.
 
Honors & Proclamations

 
C. 7   ADOPT Resolution No. 2019/476 recognizing the contributions of Victor Celis on his 25 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2019/476
 
C. 8   ADOPT Resolution No. 2019/530 declaring the month of September as National Recovery Month in Contra Costa County, as recommended by Supervisor Glover.
 
Attachments
Resolution 2019/530
 
C. 9   ADOPT Resolution No. 2019/542 recognizing Leslie Gutierrez on the occasion of her retirement after thirty-four years of service with Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/542
 
C. 10   ADOPT Resolution No. 2019/559 recognizing the 20th Anniversary of "Advancecamp" on September 28, 2019, as recommended by Supervisors Glover.
 
Attachments
Resolution 2019/559
 
C. 11   ADOPT Resolution No. 2019/576 honoring Joan Carpenter for her many years of service to West Contra Costa County and on the occasion of her retirement after 21 years, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/576
 
C. 12   ADOPT Resolution No. 2019/575 recognizing and remembering Yvonne Bullock for her many years of service as an employee and a community leader in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/575
 
Appointments & Resignations

 
C. 13   ACCEPT resignation of Clover Mahn, DECLARE a vacancy on the Rodeo Municipal Advisory Council, District V Seat 3, and Direct the Clerk of the Board to post a vacancy, as recommended by Supervisor Glover.
 
C. 14   APPOINT Vincent Moita to the County #1 seat and Lisa Caronna to the Community #3 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
 
Attachments
AHFC Roster
Candidate Application Lisa Caronna AHFC
Candidate Application Vincent Moita AHFC
Ltr of Recommendation_Affordable Housing Finance Cte
 
Personnel Actions

 
C. 15   ADOPT Position Adjustment Resolution No. 22431 to reclassify one Administrative Services Officer (unrepresented) and incumbent to Departmental Personnel Officer- Exempt (unrepresented) in the Library Department. (100% Library Fund)
 
Attachments
P300 22431 ASO to DP Officer-Ex_Library
 
C. 16   ADOPT Position Adjustment Resolution No. 22503 to add one Executive Secretary-Exempt (unrepresented) position and cancel one Administrative Aide-Deep Class (unrepresented) position in the Library Department. (100% Library Fund)
 
Attachments
P300 22503 Cxl Admin Aide & Add Exec Sec Exempt in Library
 
C. 17   ADOPT Position Adjustment Resolution No. 22504 to increase the hours of one Library Assistant-Advanced Level position (represented) and add one Library Assistant-Journey Level (represented) position in the Library Department. (100% Library Fund)
 
Attachments
P3oo 22504_Increase Hours of Lib Asst and add Lib Jrny position
 
C. 18   ADOPT Position Adjustment Resolution No. 22507 to establish the class of Deputy Public Defender-Fixed Term-Project (represented); allocate on the salary schedule and add one full-time Deputy Public Defender-Fixed Term-Project position in the Office of the Public Defender. (100% State)
 
Attachments
P300 22507
 
C. 19   ADOPT Position Adjustment Resolution No. 22512 to transfer position #16530 ADA Manager (unrepresented) from the Risk Management Department to the Human Resources Department. (100% Benefit Administration Fees)
 
Attachments
P300 #22512
 
C. 20   ADOPT Resolution No. 2019/577, approving a side letter agreement between Contra Costa County and Teamsters Local 856 regarding airport mandatory overtime by adding Section 54.2.L. Airport Safety Officer to the current Memorandum of Understanding (July 1, 2016 - June 30, 2022), as recommended by the County Administrator.
 
Attachments
Resolution 2019/577
Side Letter - Teamsters Local 856
 
C. 21   ADOPT Position Adjustment Resolution No. 22518 to reassign four vacant Social Worker positions (represented) from the Workforce Services Bureau to the Aging and Adult Services Bureau, in the Employment and Human Services Department. (No fiscal impact)
 
Attachments
P300 No. 22518
 
Leases
 
C. 22   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease for approximately 2,400 square feet of space at the County-owned building at 2047 Arnold Industrial Way, Suite A in Concord for the Berkeley Food and Housing Project, at an initial annual rate of $16,584 for the first year with annual increases for the period July 1, 2019 through June 30, 2021. (100% General Fund)
 
Attachments
Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with State of California, Office of Traffic Safety, to pay County an amount not to exceed $84,000 for child passenger safety information and education to clients of the Public Health Nursing Home Visiting Program for the period October 1, 2019 through September 30, 2020.  (No County match)
 
C. 24   ADOPT Resolution No. 2019/569 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, in an amount not to exceed $218,750, for funding of the Unserved/Underserved Victim Advocacy and Outreach Program for the period October 1, 2019 through September 30, 2020. (100% State)
 
Attachments
Resolution 2019/569
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County an amount not to exceed $17,000 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County an amount not to exceed $88,472 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 27   ADOPT Resolution No. 2019/570 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, in an amount not to exceed $150,000, for funding of the Human Trafficking Advocacy (HA) Program for the period January 1, 2020 through December 31, 2020. (100% State)
 
Attachments
Resolution 2019/570
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, to pay County an amount not to exceed $575,936 to provide mental health services to special education students and their families for the period July 1, 2019 through June 30, 2020.  (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. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David H, Raphael, M.D., effective October 1, 2019, to increase the payment limit by $196,000 to a new payment limit of $826,000, to provide additional hours of anesthesiology services at Contra Costa Regional Medical Center and Health Centers with no change in the term January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 30   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract, with Integrated Information Systems, Inc. in an amount not to exceed $75,000 for the license and maintenance to the TurboCourt software system for the period July 1, 2019 through June 30, 2020. (66% Federal, 34% State)
 
C. 31   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Mark Scott Construction, Inc., to increase the payment limit by $3,500,000 to a new payment limit of $5,000,000, with no change to the original term February 1, 2018 through January 31, 2021, to provide building restoration services as recommended by the Public Works Director, Countywide. (100% General Fund)
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a cancellation agreement with ANKA Behavioral Health, Incorporated, effective September 24, 2019, Alamo, Concord, Danville, Pleasant Hill, San Ramon and Walnut Creek areas. (100% Iron Horse Corridor Trust Funds)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Metropolitan Van and Storage Inc., in an amount not to exceed $300,000 to provide moving and storage services of heavy furniture and equipment for Contra Costa Regional Medical Center and Health Centers for the period October 1, 2019 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $269,568 to provide outpatient psychiatric care to adults in West Contra Costa County for Contra Costa Regional Medical and Health Center patients for the period October 1, 2019 through September 30, 2020. (100% Mental Health Realignment)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Esther Kwon, M.D., in an amount not to exceed $396,000 to provide podiatry services to Contra Costa Regional Medical Center and Health Center patients for the period October 1, 2019 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Tides Center, in an amount not to exceed $224,602 to provide Mental Health Services Act prevention and early intervention services for residents in the Iron Triangle neighborhood of Richmond for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $112,301. (100% Mental Health Services Act)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Colleen M. Kenney, DPM, in an amount not to exceed $300,000 to provide podiatry based wound care services for Contra Costa Health Plan members for the period November 1, 2019 through October 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with OBHG California, P.C., in an amount not to exceed $500,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members for the period November 1, 2019 through October 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lincoln, in an amount not to exceed $5,646,310 to provide residential and school-based mental health services for seriously emotionally disturbed students and their families including case management, crisis intervention and medication support for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $2,823,155. (50% Federal Medi-Cal, 35% Mental Health Realignment, 11% Antioch/Pittsburg Unified School Grant, 4% The Tides Foundation Grant)
 
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, in an amount not to exceed $3,490,399 to provide mental health services, including case management and crisis intervention to adults diagnosed with severe and persistent mental illness in Contra Costa County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,745,199. (43% Federal Medi-Cal, 57% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mountain Valley Child and Family Services, Inc., in an amount not to exceed $2,484,267 to provide mental health services, case management and therapeutic behavioral services for seriously emotionally disturbed youth and dependents for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,242,133. (50% Federal Medi-Cal, 25% Mental Health Realignment, 25% Employment and Human Services)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amara Hospice, LLC (dba Bridge Hospice Bay Area), in an amount not to exceed $800,000 to provide hospice services for Contra Costa Health Plan members for the period January 1, 2020 through December 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dublin Physical Therapy, Inc. (dba Spine and Sports Physical Therapy), in an amount not to exceed $500,000 to provide physical therapy services for Contra Costa Health Plan members for the period December 1, 2019 through November 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Regents of the University of California, Davis, in an amount not to exceed $117,335 to receive staff training on eligibility, employment services, adult services, and general leadership for the period July 1, 2019 through June 30, 2020. (25% State, 75% Federal)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Richard Hanzy, MFT, effective November 1, 2019, to increase the payment limit by $85,000 to a new payment limit of $241,000, to provide additional specialty mental health services with no change in the term July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Olympus America, Inc., in an amount not to exceed $325,000 for instruments, supplies, equipment, and instrument repairs for the Urology and Gynecology Units at Contra Costa Regional Medical Center for the period April 1, 2019 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to purchase order with R-Computer, Inc., to increase the payment limit by $100,000 to a new payment limit not to exceed $300,000 for laptops and desktop computers for Public Health Clinic Services with no change in the term January 19, 2018 through January 18, 2020. (75% Whole Person Care Pilot Program Grant, 10% Health Care for the Homeless Grant, 15% Federally Qualified Health Center reimbursement)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $3,138,633 to provide residential and outpatient treatment services for pregnant and parenting women and their young children for the period July 1, 2019 through June 30, 2020.  (70% Drug Medi-Cal, 16% Substance Abuse Prevention and Treatment Perinatal Set-Aside, 10% Substance Abuse Prevention and Treatment Block Grant, 4% AB 109)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Boston Scientific Corporation, to increase the payment limit by $250,000 to a new payment limit of $810,000 for specialty medical supplies and equipment for the Contra Costa Regional Medical Center with no change in the term January 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 50   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 $1,037,779 to provide residential substance abuse use disorder treatment services for male clients in East Contra Costa County for the period July 1, 2019 through June 30, 2020. (30% Federal Drug Medi-Cal, 30% State General Fund, 24% AB 109, 16% Local Revenue Fund)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Laboratory Corporation of America, effective February 1, 2019, to provide additional outside laboratory testing services at Contra Costa Regional Medical Center and Health Centers with no increase in payment limit of $325,000 and no change to term May 1, 2018 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 52   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 $2,352,202 to provide school and community based mental health services to seriously emotionally disturbed children and youth in West Contra Costa County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,176,101. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muir Orthopaedic Specialists, A Medical Group, Inc., in an amount not to exceed $4,000,000 to provide orthopedic surgery, urgent care, physical therapy and diagnostic imaging services to Contra Costa Health Plan members for the period November 1, 2019 through October 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Crisis Center, in an amount not to exceed $330,591 to provide Mental Health Services Act prevention and early intervention services through a twenty-four hour crisis line for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $165,296. (100% Mental Health Services Act)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Native American Health Center, Inc., in an amount not to exceed $249,086 to provide Mental Health Services Act prevention and early intervention services to families of Native American heritage for the period July 1, 2019 through June 30, 2020, including an automatic extension through December 31, 2020, in an amount not to exceed $124,543. (100% Mental Health Services Act)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., in an amount not to exceed $503,019 to provide Mental Health Services Act prevention and early intervention services to at-risk youth in West Contra Costa County for the period July 1, 2019 through June 30, 2020, including an automatic extension through December 31, 2020 in an amount not to exceed $251,506. (100% Mental Health Services Act)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Bay Area Community Services, Inc., in an amount not to exceed $1,027,741 to provide mental health outreach and support services for homeless and disabled adults with mental illness at the Don Brown Shelter in East Contra Costa County for the period July 1, 2019 through June 30, 2020, including an automatic extension through December 31, 2020 in an amount not to exceed $513,870. (70% Substance Abuse and Mental Health Services Administration, 16% Mental Health Services Act, 14% by a Project for Assistance in Transition from Homelessness Grant)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Xingbo P. Sun, M.D. (dba The Sun Healthcare and Surgery Group, Inc.), effective August 1, 2019, to increase the payment limit by $37,000 to a new payment limit of $270,000, to provide additional podiatry services at Contra Costa Regional Medical Center with no change in term October 1, 2018 through September 30, 2019. (100% Hospital Enterprise Fund I) 
 
C. 59   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with Persimmony International, Inc., in an amount not to exceed $1,075,351, for the hosting, license and maintenance of Persimmony’s Electronic Case Management Data system for the period September 1, 2019 through August 31, 2022. (100% Targeted Case Management and Federal Medical Administrative Activities funds)
 
Other Actions
 
C. 60   ADOPT Resolution No. 2019/546 authorizing the issuance and sale of "Moraga Elementary School District General Obligation Bonds, Election of 2016, Series B" in an amount not to exceed $12,000,000 by the Moraga Elementary 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 2019/546
District Resolution
 
C. 61   APPROVE the Martinez Animal Shelter Parking Lot and Play Area Expansion Project and take related actions under the California Environmental Quality Act, Martinez (Vine Hill) area. (100% General Fund)
 
C. 62   ADOPT Resolution No. 2019/567 conditionally providing for the issuance of revenue bonds in an aggregate amount not to exceed $25,000,000 to finance the acquisition, construction and rehabilitation of Coggins Square Apartments, an 87-unit multifamily residential rental housing development, located at 1316 Las Juntas Way in the unincorporated Walnut Creek area and approving related actions, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2019/567
 
C. 63   APPROVE and AUTHORIZE submission of the FY 2018/19 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
Attachment A: Draft FY 2018/19 CAPER
 
C. 64   AUTHORIZE the Auditor-Controller to make a deduction from special tax proceeds at the rate of $0.09 per special assessment, pursuant to Board Resolution No. 84/332 to mitigate the Assessor's costs to administer the special assessment on behalf of other local agencies, as recommended by the Assessor. (100% General Fund)
 
Attachments
Board Resolution No. 84/332
 
C. 65   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on August 13, 2019, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Provider List
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oregon Health and Science University to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to medical residency students for the period September 1, 2019 through August 31, 2024. (No Fiscal Impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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

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


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



 
 
COMMITTEE DATE TIME PLACE
Airports Committee November 13, 2019 11:00 a.m. See above
Family & Human Services Committee Special Meeting October 7, 2019 1:00 p.m.. Finance Building
625 Court St.Mtz Room B001
Finance Committee Special Meeting October 7, 2019 9:00 a.m. See above
Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m. See above
Internal Operations Committee October 14, 2019 1:00 p.m. See above
Legislation Committee October 14, 2019 10:30 a.m. See above
Public Protection Committee Special Meeting September 30, 2019 9:00 a.m. Room 107
Sustainability Committee Special Meeting December 9, 2019 9:30 a.m. Room 108
Transportation, Water & Infrastructure Committee October 14, 2019 Canceled
Special Meeting October 7, 2019
11:00 a.m. See above
 
 

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

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

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

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





 

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