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.co.contra-costa.ca.us.

AGENDA
February 26, 2019
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Queen Bayless-Jackson and Robert Jackson v. Aaron Hayashi, M.D., et al.; Contra Costa County Superior Court, Case No. C17-01576
  2. John Mozzetti (Deceased) v. Contra Costa County, WCAB No. ADJ10919628
  3. James Butler, et al. v. County of Contra Costa, et al.; Contra Costa County Superior Court, Case No. C16-01784
  4. Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, Contra Costa County Superior Court, Case No. C19-00048
  1. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [Three potential cases.]
 
D.    LIABILITY CLAIMS
In re Claim of Kerri and Michael Harris

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

Inspirational Thought- "America was not built on fear. America was built on courage, on imagination and an unbeatable determination to do the job at hand." ~Harry S. Truman
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.89 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 to recognize the annual March for Meals Drive. (Supervisor Mitchoff)  
 
PRESENTATION to recognize the winners of the Contra Costa County Poetry Out Loud 2019 Competition. (Petural Shelton, AC5 Commissioner, Arts and Culture Committee of Contra Costa County)  
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3    CONSIDER accepting the 2018 Annual Report from the Contra Costa County Flood Control and Water Conservation District (Flood Control District); DIRECT the Chief Engineer, or designee, to implement the Action Plans in the report, with a follow-up report to the Board of Supervisors annually; and REFER the Flood Control District’s efforts to develop sustainable funding to the Transportation, Water and Infrastructure Committee, Countywide. (100% Flood Control District Funds) (Michelle Cordis, Public Works Department)
 
D. 4    HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the Danville Boulevard right-of-way in Alamo (Permit WA18-0002).  (Aruna Bhat/Telma Moreira, Conservation and Development Department)
 
D. 5    HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the public right-of-way near 1955 Meadow Road, in unincorporated Walnut Creek (Permit No. WA18-0003).  (Aruna Bhat/Telma Moreira, Conservation Development Department)
 
D. 6    HEARING to consider an appeal of the County Planning Commission’s decision to approve  a wireless facility access permit for a Verizon Wireless cell site on a utility pole  in the public right-of-way near 1524 Alamo Way, in Alamo (Permit No. WA18-0004). (Aruna Bhat/Telma Moreira, Conservation and Development Department)
 
D. 7    HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility access permit for a Verizon Wireless cell site on a utility pole in unincorporated Walnut Creek (Permit No.WA17-0013). (Aruna Bhat/Telma Moreira, Conservation and Development Department).
 
D. 8    HEARING to consider an appeal of the County Planning Commission's decision to approve a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the Danville Boulevard public right-of-way in Alamo  (Permit No. WA17-0008). (Aruna Bhat/Telma Moreira, Conservation and Development Department)
 
D. 9    CONSIDER declaring the County's intent to select Empower Retirement as the County's 457 Deferred Compensation Plan Recordkeeper, and AUTHORIZE the County Administrator, or Designee, to negotiate an agreement with Empower for plan investment and administrative services for the 457 Deferred Compensation Plan. (100% Employee participant fees) (Ann Elliott, Human Resources Manager)
 
D.10    HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on January 22, 2019 of the 2017/18 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2019/35 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2018/19. (Lisa Driscoll, County Administrator's Office and Robert Campbell, County Auditor-Controller)
 
        D. 11   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    APPROVE the Jersey Island Road Bridge Repair Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Oakley area. (100% Local Road Funds)
 
 
C. 2    APPROVE the Marsh Creek Road Bridge Replacement Project contingency fund increase of $50,000 for a new contingency fund total of $506,041, and a new payment limit of $5,066,451, effective February 26, 2019, as recommended by the Public Works Director; Clayton area. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 
 
C. 3    AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $14,153,763 with Granite Rock Company for the Kirker Pass Road Northbound Truck Climbing Lane Project, Concord and Pittsburg areas. (13% Surface Transportation Improvement Program Funds, 6% One Bay Area Grant Local Streets and Road Program Funds, 9% State Match Program Funds, 41% Local Road Funds, 29% Measure J Regional Funds, and 2% Measure J Return to Source Funds)
 
 
C. 4    APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of Contra Costa County, the real property services agreement with Solano Transportation Authority, to provide right of way services for the I-80/I-680/SR-12 Interchange – Construction Package 2 Project, Solano County area. (100% Solano Transportation Authority Funds)
 
C. 5    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with AECOM Technical Services, Inc., effective March 2, 2019, to extend the term from March 1, 2019 through December 31, 2019, for on-call civil engineering services, with no increase to the original payment limit of $250,000, Countywide. (100% Local Road Funds)
 
C. 6    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ENGEO Incorporated, effective March 2, 2019, to extend the term from March 1, 2019 through December 31, 2019, for on-call geotechnical engineering services, with no increase to the original payment limit of $250,000, Countywide. (100% Local Road Funds)
 
C. 7    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Hultgren-Tillis Engineers, effective March 2, 2019, to extend the term from March 1, 2019 through December 31, 2019, for on-call geotechnical engineering services, with no increase to the original payment limit of $250,000, Countywide. (100% Local Road and Flood Control 3B Funds)
 
C. 8    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Park Engineering, Inc., in an amount not to exceed $1,400,000 for construction management services for the Kirker Pass Road Northbound Truck Climbing Lane Project, for the period February 26, 2019 through August 31, 2020, Concord area. (13% Surface Transportation Improvement Program Funds, 6% One Bay Area Grant Local Streets and Road Program Funds, 9% State Match Program Funds, 41% Local Road Funds, 29% Measure J Regional Funds, and 2% Measure J Return to Source Funds)
 
C. 9    ADOPT Resolution No. 2019/54 accepting as complete the contracted work performed by Demolition Services and Grading, Inc., for demolition of improvements located at 864 Diablo Road in Danville, also identified as Assessor’s Parcel No. 196-290-017 for the future Green Valley Creek Improvement Project, as recommended by the Public Works Director. (100% Flood Control Funds)
 
Special Districts & County Airports


 
C. 10    AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease between the County, as Landlord, and one of the two parties, in priority ranking order, that have submitted a final proposal to lease a 7,500 square foot County-owned aircraft maintenance hangar building on the south side of Byron Airport. (100% Airport Enterprise Fund)
 
C. 11    APPROVE the Countywide Full Trash Capture Installation Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Countywide. (34% Local Road Funds, 66% Storm Water Utility Assessment Funds)
 
C. 12    APPROVE and AUTHORIZE the use of Mariposa Energy Project Community Benefits Funds totaling $204,000 for three Byron Airport Projects relating to: redesignation of property for non-aeronautical use; water service and environmental analysis relating ot the Byron Airport General Plan Amendment Program; and installation of a modular Aircraft Rescue and Firefighting/maintenance storage building, as recommended by Supervisor Burgis. (100% Mariposa Community Benefit Funds)
 
 
C. 13    AUTHORIZE the Director of Airports to promote and market Buchanan Field and Byron Airport as testing locations for emerging aeronautical and aeronautical related technologies. (100% Airport Enterprise Funds)
 
C. 14    APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or his designee, to execute an agreement regarding Access to and Use of Real Property in order to implement and maintain a Habitat Restoration Project, with American Rivers, Inc., in connection with the Three Creeks Parkway Restoration Project along portions of Marsh Creek, Brentwood area. (No fiscal impact)
 
Claims, Collections & Litigation

 
C. 15    DENY claims filed by Tony W. Deering, Anthony Dickinson, Pedro Reyes Gomez, Tni Jackson, Carolyn McCrary, Sarah Morales, Jason O'Brien, Pacific Gas & Electric Company, Summer C. Selleck, Travelers Insurance a subrogee of  LeGrand North America, Jennifer Vanvilay (2), and Abdul Wafadar. DENY amended claim filed by Pacific Gas & Electric Company.
 
C. 16    DENY the claim filed by Hanson Marine Operations for a refund of property taxes paid for 2013 through 2016. (No fiscal impact)
 
Statutory Actions

 
C. 17    ACCEPT Board members meeting reports for January 2019.
 
Honors & Proclamations

 
C. 18    ADOPT Resolution No. 2019/52 recognizing Carole and Andy Amstutz as 2018 Orinda Citizens of the Year, as recommended by Supervisor Andersen.
 
C. 19    ADOPT Resolution No. 2019/53 recognizing William Hudson as the recipient of the William Penn Mott Jr. Award, as recommended at Supervisor Andersen.
 
C. 20    ADOPT Resolution No. 2019/62 recognizing the 50th Anniversary of Richmond Division 58 of the California Retired Teachers Association, as recommended by Supervisor Gioia.
 
C. 21    ADOPT Resolution No. 2019/39 recognizing the winners of the Contra Costa County Poetry Out Loud 2019 Competition, as recommended by the County Administrator.
 
Ordinances

 
C. 22    ADOPT Ordinance No. 2019-03 to authorize the appointment of up to five alternate members to the Contra Costa County Assessment Appeals Board, as recommended by the County Administrator.
 
C. 23    ADOPT Ordinance No. 2019-04 designating 2004 Freightliner FL60, 1996 Freightliner FL60, 1992 Ford F-E350 Flatbed Truck, 2006 Ford F650, three 2018 Ford Interceptor utility vehicles and two 2018 Ford Edges as Hazardous Materials Emergency Response Team Vehicles, as recommended by the Health Services Director.
 
Appointments & Resignations

 
C. 24    REAPPOINT Brett Morris to the District IV seat on the Fish and Wildlife Committee, as recommended by Supervisor Mitchoff.
 
C. 25    APPOINT Cody Moore of Concord Jet to the Airports Business Association seat on the Aviation Advisory Committee, as recommended by the Contra Costa County Airports Business Association.
 
C. 26    REAPPOINT Keith McMahon to the City of Concord seat on the Aviation Advisory Committee, as recommended by the Concord City Council. (No fiscal impact)
 
 
C. 27    APPOINT Michelle Chenault to the District V Public Sector seat on the Economic Opportunity Council, as recommended by Supervisor Glover.
 
C. 28    APPOINT Supervisor Federal D. Glover to serve on the Pittsburg-Bay Point area Community-Based Transportation Plan Steering Committee, as recommended by Supervisor Gioia.
 
C. 29    APPOINT Mark Hughes to the Business #2 seat, and REAPPOINT Fred Glueck to the Business #1 seat, Aaron Winer to the Business #1 Alternate seat, and Henry Alcaraz to the Labor #1 seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
C. 30    APPOINT Frances Sorrondegui to the Community #2 seat, and REAPPOINT Willie Robinson to the County #2 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
 
C. 31    ADOPT Resolution No. 2019/58 modifying the Membership, Term of Office, Removal From Office,  and Quorum and Vote Necessary for Action for the Knightsen Town Advisory Council, as recommended by Supervisor Burgis.
 
C. 32    REAPPOINT Daniel Pellegrini to the District V seat on the Fish & Wildlife Committee, as recommended by Supervisor Glover.
 
C. 33    APPOINT Justin Guay, Thomas Janci, Anthony King, Joann Pavlinec, and Brenda Wiliams to the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 34    APPOINT Jason Parks to the position of Chief Information Security Officer - Exempt, effective March 1, 2019, as recommended by the County Chief Information Officer / Director of Information Technology.  (100% Department User fees)
 
Appropriation Adjustments

 
C. 35    Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5049 authorizing new revenue in the Sheriff's Office in the amount of $82,500 from the U.S. Department of Homeland Security, 2016 Port Security Grant and appropriating it for the purchase of sonar equipment. (100% Federal)
 
C. 36    Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5050 authorizing new revenue in the Sheriff's Office in the amount of $117,002 from the Boating Safety and Enforcement Equipment Grant and appropriating it for the purchase and installation of diving equipment and training for the Sheriff's Dive team. (100% State)
 
C. 37    Contra Costa County Fire Protection District (7300): Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No. 5054 authorizing revenue in the amount of $1,300,000 from CCCFPD General Operating Fund Balance and appropriating it in the Contra Costa County Fire Protection District for the purchase of a Type 1 Hazardous Materials Response Vehicle. (100% CCCFPD Fund Balance)
 
Personnel Actions

 
C. 38    ADOPT Position Adjustment Resolution No. 22417 to add three Social Casework Assistant (represented) positions and cancel one vacant Eligibility Worker II and two vacant Eligibility Worker III (represented) positions in the Employment and Human Services Department, Children and Families Services Bureau. (44% Federal, 45% State, 11% County)  
 
 
 
Leases
 
C. 39    ACCEPT the 2018 Annual Report of Real Estate Delegation of Leases and Licenses dated January 1, 2018 through December 31, 2018, as recommended by the Public Works Director, Brentwood, Clayton, El Sobrante and Martinez areas. (No fiscal impact)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 40    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of San Pablo, to pay the County an amount not to exceed $60,570 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services for the period December 1, 2018 through November 30, 2019.  (No County match)
 
C. 41    APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute the following three contracts with the California Secretary of State, accepting State reimbursements: 1) Polling Place Americans with Disabilities Act Accessibility Program Grant in an amount not to exceed $55,000 to further improvements in election administration; 2) Cyber Security and Infrastructure Grant in an amount not to exceed $55,000 to improve cyber security and infrastructure related to VoteCal ; and 3) Voting System Replacement Contract 2018 in an amount not to exceed $3,647,000 to provide reimbursement for voting system replacement activities, through June 30, 2021.  (49% State, 49% County General Fund, 2% Federal)
 
C. 42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Justice to pay the County an amount not to exceed $838,379 for tobacco prevention outreach services in Contra Costa County through June 30, 2021. (No County match)
 
C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, effective July 1, 2019, to make minor language changes to allow the County to participate in and be reimbursed for Targeted Case Management services provided to County recipients.  (No County match) 
 
C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County an amendment with the California Department of Public Health, Tuberculosis Control Branch to increase the amount payable to the County by $3,061 to a new total of $288,153 for additional prevention and control activities the Tuberculosis Control Program with no change in the original term of July 1, 2018 through June 30, 2019.  (No County match) 
 
C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Public Health, Nutrition Education and Obesity Prevention Branch, to pay the County an amount not to exceed $450,000 for the County’s Nutrition and Physical Activity Promotion Program for the period from September 30, 2018 through September 29, 2023.   (No County match)
 
C. 46    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Alameda Health Care Services Agency, to increase the amount payable to County by $521,414 to a new amount not to exceed $1,879,649 for additional coordination of essential services to Contra Costa County residents with HIV Disease and their families with no change in the term of March 1, 2018 through February 28, 2019.  (No County match) 
 
C. 47    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Association of Bay Area Governments, to pay the County an amount not to exceed $210,069 for energy efficiency program marketing, education, and outreach by County staff, for the period January 1 through December 31, 2019.  (100% California Public Utilities Commission funds)
 
C. 48    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the Department of Justice, Office of Violence against Women, to fund domestic violence, stalking, and sex trafficking prevention, outreach, and awareness activities particularly focused on the inclusion and engagement of male role models and public influenced in prevention efforts, in an amount not to exceed $350,000 for the period October 1, 2019 through September 30, 2022. (100% Federal, no County match)
 
C. 49    ADOPT Resolution No. 2019/56 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of $200,000 for the abatement of abandoned vessels and the vessel turn-in program on County waterways for the period beginning October 1, 2019 through the end of the grant funding availability. (90% State, 10% In kind match)
 
C. 50    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $3,224 from Contra Costa County Office of Education for Quality Rating and Improvement System Infant-Toddler programs, for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 51    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the amount payable to the County by $1,796,401 for a total amount not to exceed $3,702,690 for Low Income Home Energy Assistance Programs, with no change to the term October 1, 2018 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. 52    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a purchase order with Spartan Tank Lines in an amount not to exceed $400,000 for fuel, for the period March 1, 2019 through February 29, 2020, Countywide. (100% Fleet Internal Service Funds)
 
C. 53    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a purchase order with Valley Pacific Petroleum in an amount not to exceed $400,000 for fuel, for the period March 1, 2019 through February 29, 2020, Countywide. (100% Fleet Internal Service Funds)
 
C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Vibra Hospital of Sacramento, LLC, in an amount not to exceed $700,000 to provide acute long term care services to Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 55    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven In-Home Supportive Services Public Authority Advisory Council (AC) members $24 per meeting attendance for up to three AC meetings per month for a total cost not to exceed $5,808 in stipends to defray meeting attendance costs for the period July 1, 2019 through June 30, 2020, as recommended by the Employment and Human Services Director. (50% Federal, 50% State)
 
C. 56    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with Garland/DBS, Inc., in an amount not to exceed $1,000,000 for roofing and waterproofing supplies, for the period March 1, 2019 through February 28, 2021, Countywide. (100% General Fund)
 
C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nanda Kisor Sinha, M.D., in an amount not to exceed $540,000 to provide orthopedic services to Contra Costa Regional Medical Center and Health Center patients for the period April 1, 2019 through March 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with META Dynamic, Inc. in an amount not to exceed $35,000 to provide guidance navigation system, related software, accessories and certified technicians for tumor locating in the Surgical Unit at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2018 through October 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 59    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner a purchase order with Crayon Software Experts, LLC., for a three year term, in an amount not to exceed $972,000 and a Microsoft Enterprise Enrollment agreement with Microsoft Corporation for Microsoft Office 365 software, hosting, and support services for the Office of the Sheriff for the period January 19, 2019 to January 19, 2022. (100% General Fund)
 
C. 60    APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment with Horizon Water and Environment, LLC, to extend the term from March 13, 2019 to March 13, 2020, with no change to the original payment limit, for on-call specialized program support and coordination services with the Streambed Maintenance Agreement Program, Countywide. (100% Flood Control District Funds)
 
C. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jamal J. Zaka, M.D., in an amount not to exceed $182,000 to provide pulmonology services to Contra Costa Regional Medical Center and Health Center patients for the period April 1, 2019 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 62    APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract for specialized professional services with the Law Offices of Amy Oppenheimer.  (100% User Departments)
 
C. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Joint Preservation Institute, A Professional Corporation, in an amount not to exceed $200,000 to provide orthopedic surgery and sports medicine services for the Contra Costa Health Plan members for the period March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Thermo Fisher Scientific (Asheville), LLC in an amount not to exceed $5,745 to provide maintenance services for ultra low freezers at Public Health Laboratory for the period February 15, 2019 through February 14, 2022. (100% Public Health Laboratory fees)
 
C. 65    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young M. Kim, M.D. (dba Young’s OB/GYN), in an amount not to exceed $500,000 to provide obstetrician-gynecology services to Contra Costa Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 66    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hilltop Radiology, LLC, in an amount not to exceed $1,000,000 to provide diagnostic imaging services to Contra Costa Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021.   (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vibrantcare Outpatient Rehabilitation of California, Inc., in an amount not to exceed $500,000 to provide physical therapy services to Contra Costa Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Herculean Babies Pediatrics in an amount not to exceed $750,000 to provide pediatric primary care services to Contra Costa Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Concord Yellow Cab, Inc., effective December 1, 2018, to increase the payment limit by $40,000 to a new payment limit of $140,000 to provide additional non-emergency transportation services for County residents with HIV disease for the period April 1, 2018 through March 31, 2019.  (100% State funds)
 
C. 70    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Suzanne K. Tavano, Ph.D., effective March 1, 2019, to increase the payment limit by $84,000 to a new payment limit of $162,400 for additional consultation and technical assistance services for the period September 1, 2018 through August 31, 2019.  (100% Mental Health Realignment)
 
C. 71    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), in an amount not to exceed $174,097 to provide housing advocacy services for people with HIV for the period March 1, 2019 through June 30, 2020. (100% Federal Department of Housing and Urban Development through the City of Oakland)
 
C. 72    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC, in an amount not to exceed $430,000 to provide management and oversight to the Environmental Services Unit at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 73    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric services for County patients in West County for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)
 
C. 74    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Order Form and Terms of Use Agreement containing modified indemnification language, with RadicaLogic Technologies, Inc. (dba RL Solutions), in an amount not to exceed $55,000 to provide upgrades and maintenance for the automated incident Safety Event Reporting System software for the period January 1, 2019 through December 31, 2021.  (100% Hospital Enterprise Fund I)
 
C. 75    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Dooley Enterprises, Inc., to increase the payment limit by $11,000 to a new payment limit of $411,000 for the purchase of ammunition for the period of July 1, 2017 through June 30, 2019. (100% General Fund)
 
Other Actions
 
C. 76    APPROVE and AUTHORIZE the Public Works Director, or designee, to submit an application to enroll and to participate in the California Air Resources Board Low Carbon Fuel Standard program. (No fiscal impact)
 
 
C. 77    ACCEPT the Animal Services Monetary Donation Report, which describes the source and value of each gift received by Animal Services, for the period April 1 through December 31, 2018.
 
C. 78    ACCEPT the 2018 year-end report on the activities of the Public Protection Committee and APPROVE disposition of referrals, as recommended by the Public Protection Committee. (No fiscal impact)
 
C. 79    APPROVE funding allocation of $142,500 for projects to implement the Northern Waterfront Strategic Action Plan, as recommended by the Conservation and Development Director. (100% Current General Fund allocation to Northern Waterfront initiative)
 
C. 80    ACCEPT the January 2019 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
C. 81    RECEIVE Sheriff-Coroner’s FY 2017/2018 Annual P-6 Zone Deployment Report, from the County Service Area P-6 Zone Central Administrative Base (CAB) Fund to provide extended police protection services in certain unincorporated county areas and partially fund the Sheriff’s Helicopter Program, as required by P-6 Zone CAB Formation Board Order of April 19, 1998.
 
C. 82    ACCEPT the Fiscal Year 2018-2019 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as required by Sections 50075.3 and 53411 of the California Government Code, as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 Funds)
 
C. 83    REFER to the Public Protection Committee the issue of criminal justice fees charged to individuals, as recommended by the Public Protection Committee
 
C. 84    APPROVE and ADOPT an amended schedule of meetings for the Board of Supervisors, Contra Costa Fire Protection District and the Housing Authority of the Contra Costa County, as recommended by the County Administrator.
 
C. 85    REFER to the Internal Operations Committee a review of the County's public information and outreach program and DIRECT the Public Information Officer to provide a status report to the Committee within six months, as recommended by the Committee.  (No fiscal impact)
 
C. 86    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to loan $301,000 in Community Development Block Grant funds to Richmond Neighborhood Housing Services, Inc., for the rehabilitation of residential properties occupied by low-income residents in the City of Richmond, and ADOPT related findings and actions under the California Environmental Quality Act. (100% U.S. Department of Housing and Urban Development)
 
C. 87    ADOPT Resolution No. 2019/37 updating and reaffirming the County Debt Management Policy, as recommended by the County Administrator. (No fiscal impact)
 
C. 88    ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
C. 89    ADOPT Resolution No. 2019/57, approving side letters between Contra Costa County and the Deputy Sheriffs Association, Rank and File Unit, Management Unit, and Probation and Probation Supervisors Units, to modify Section 2 - Association Security in all three Memoranda of Understanding and Section 44 - Temporary Employees in the Probation and Probation Supervisors Memorandum of Understanding, as recommended by the County Administrator.
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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

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


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
 
Airports Committee May 8, 2019 11:00 a.m. See above
Family & Human Services Committee March 25, 2019 10:30 a.m. See above
Finance Committee March 25, 2019 9:00 a.m. See above
Hiring Outreach Oversight Committee April 1, 2019 1:00 p.m. See above
Internal Operations Committee March 11, 2019 1:00 p.m. See above
Legislation Committee March 11, 2019 10:30 a.m. Room 108
Public Protection Committee March 11, 2019 special meeting 10:30 a.m. See above
Sustainability Committee March 25, 2019 12:30 p.m. See above
Transportation, Water & Infrastructure Committee March 11, 2019 9:00 a.m. See above
 


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

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

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

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