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.

SPECIAL MEETING
AGENDA
September 10, 2019
***Note Time Change****
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "Since September 11, an entire generation of young Americans has gained new understanding of the value of freedom and its cost in duty and in sacrifice." ~George W. Bush
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.162 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 proclaiming September 22-28, 2019 as Diaper Need Awareness Week in Contra Costa County. (Supervisor Mitchoff)  
 
PRESENTATION declaring September 2019 Suicide Prevention Month for Contra Costa County. (Jennifer Bruggeman, Behavioral Health Services)  
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3    CONSIDER adopting Resolution No. 2019/548 approving the Memorandum of Understanding between Contra Costa County and Deputy Sheriffs Association Probation and Probation Supervisors Units, implementing negotiated wage agreements and other economic terms and conditions of employment beginning July 1, 2019 through June 30, 2023. (David Twa, County Administrator)
 
D.4    CONSIDER adopting Resolution No. 2019/549 to provide for salary increases for the Probation Department unrepresented safety positions to parallel those in the new Deputy Sheriffs Association Probation and Probation Supervisors Unit Memorandum of Understanding for the period September 1, 2019 and beyond. (David Twa, County Administrator)
 
D.5    CONSIDER adopting Resolution No. 2019/507, which supersedes Resolution No. 2018/612, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees, to reflect specified changes. (David Twa, County Administrator)
 
        D. 6   CONSIDER reports of Board members.
 

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. Scott Anderson v. Contra Costa County, WCAB Nos. ADJ10897435; ADJ982335; Unassigned
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
            Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    ADOPT Traffic Resolution No. 2019/4486 declaring a stop-control on Rodrigues Avenue at Cabrilho Drive, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
C. 2    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ninyo & Moore Geotechnical & Environmental Sciences Consultants in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period September 10, 2019 through June 18, 2022, Countywide. (100% Local Road, Flood Control and Airport Enterprise Funds)
 
C. 3    RESCIND Traffic Resolution No. 2005/4125, adopted July 19, 2005, prohibiting parking or stopping at all times, except for those vehicles of individuals with disabilities, on a portion of Second Street, as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
C. 4    APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant of Easement to the City of Antioch over a portion of Assessor’s Parcel Number 068-151-016 on East Tregallas Road, in connection with the State Route 4 (E) Widening – Somersville Road to Route 160 Project, for irrigation purposes, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority)
 
Engineering Services

 
C. 5    ADOPT Resolution No. 2019/527 accepting completion of the warranty period for the Road Improvement Agreement, and release of cash deposit for faithful performance, for road acceptance RA17-01252 (cross-reference LP09-02026), for a project developed by Pacific Mountain Contractors of California, Inc., as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
 
C. 6    ADOPT Resolution No. 2019/531 approving the eleventh extension of the Subdivision Agreement for subdivision SD89-07267, for a project being developed by Morgan Capital Investment Properties, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
C. 7    ADOPT Resolution No. 2019/532 accepting completion of the warranty period for the Subdivision Agreement and release of cash deposit for faithful performance, for road acceptance  RA10-01246 for a project developed by Shapell Homes, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
C. 8    ADOPT Resolution No. 2019/539 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Wildcat Canyon Road between San Pablo Dam Road and Inspiration Point, from August 12, 2019 to August 16, 2019, and fully close a portion of Happy Valley Road between Orinda View Road and Bear Creek Road, from September 9, 2019 to September 13, 2019, for the purpose of vegetation removal in accordance with the North Orinda Shaded Fuel Break Project, Lafayette and Orinda areas. (No fiscal impact)
 
C. 9    ADOPT Resolution No. 2019/543 accepting completion of private improvements for minor subdivision MS06-00016 for a project developed by Allen Dadafarin, as recommended by the Public Works Director, Lafayette area. (100% Developer Fees)
 
C. 10    ADOPT Resolution No. 2019/545 accepting completion of warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, subdivision SD13-09352, for a project developed by Driftwood Community, LLC, as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Special Districts & County Airports


 
C. 11    APPROVE the Pacheco Manor Tree Replacement Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Pacheco area. (100% LL2 Zone 18 - Pacheco Manor Fund)
 
 
C. 12    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kevin Anderson for a shade hangar at Buchanan Field Airport effective August 15, 2019 in the monthly amount of $140. (100% Airport Enterprise Funds)
 
C. 13    APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to apply for grant assistance from the California Department of Fish and Wildlife Wetland Restoration for Greenhouse Gas Reduction Grant Program, in the amount of $950,000 for partial implementation of the Lower Walnut Creek Restoration Project, Martinez area. (100% Flood Control District Zone 3B Funds)
 
C. 14    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute, on behalf of the County, a consent to assignment of the lease of County-owned property at 5005 Marsh Drive, Concord, from CALSTAR Air Medical Services, LLC to REACH Air Medical Services, LLC. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 15    RECEIVE public report of final litigation settlement agreements.
 
C. 16    DENY claims filed by Bhakti, Yahoodi Bey, Diana Bracamontes, Monika Cooper, Tonya Harris, Kupamma Krishna; amended claim filed by Dee Allen, and late claim filed by Regents of the University of California.
 
C. 17    Acting as the Governing Board of the Contra Costa County Housing Authority, DENY claim filed by Tonya Harris.
 
Honors & Proclamations

 
C. 18    ADOPT Resolution No. 2019/564 to honor and congratulate Kathryn Lybarger for receiving the 2019 Frances Perkins award from the Contra Costa Labor Council, as recommended by Supervisor Gioia.
 
C. 19    ADOPT Resolution No. 2019/540 to declare September 2019 Suicide Prevention Month for Contra Costa County, as recommended by the Health Services Director.
 
C. 20    ADOPT Resolution No. 2019/544 recognizing Theresa Golden as 2019 Labor Leader of the Year, as recommended by Supervisor Gioia.
 
C. 21    ADOPT Resolution No. 2019/562 proclaiming September 22-28, 2019 as Diaper Need Awareness Week in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Ordinances

 
C. 22    INTRODUCE Ordinance No. 2019-24 amending the County Ordinance Code to exclude from the merit system the new classification of Fire District Medical Director - Exempt, WAIVE READING and FIX September 17, 2019, for adoption. (No cost)
 
Appointments & Resignations

 
C. 23    APPOINT Michele Manzone to the District II seat of the Assessment Appeals Board, as recommended by Supervisor Andersen.
 
C. 24    ACCEPT resignation of Jatin Mehta from the Advisory Council on Aging, DECLARE a vacancy on the Member-at-Large 8 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 25    ACCEPT resignation of Tasha Kamegai-Karadi, DECLARE a vacancy in the District IV At-Large seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 26    ACCEPT resignation of Darren Mazaika, DECLARE vacant the At-Large Alternate seat on the Contra Costa County Fire Protection District Advisory Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 27    ACCEPT the resignation of Andrew Chahrour, DECLARE vacant the Appointed Seat 3 of the El Sobrante Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 28    APPOINT Joe Sarapochillo to the Appointee 2 seat of the El Sobrante Municipal Advisory Council; DECLARE vacant the Alternate 2 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 29    APPOINT Dina Holder as Inspector, and Mike Alvarez and Carl Shelton as Judges of Election to compose the election board for the Board of Trustees of Reclamation District 799 (Hotchkiss Tract) November 12, 2019 mail-ballot election, as recommended by the County Administrator.
 
C. 30    REAPPOINT Deborah McGrath to the District V seat on the Family and Children's Trust Committee, as recommended by Supervisor Glover.
 
C. 31    APPOINT Kelly Clancy to the District II seat of the Contra Costa Commission for Women, as recommended by Supervisor Andersen.
 
Personnel Actions

 
C. 32    ADOPT Position Adjustment Resolution No. 22412 to reclassify one Community Library Manager (represented) and incumbent to Senior Community Library Manager (represented) in the Library Department. (100% Library Fund)
 
C. 33    ADOPT Position Adjustment Resolution No. 22511 to adjust the salaries of specified social worker classifications, effective October 1, 2019, in the Employment and Human Services Department, Health Services Department, and Public Defender's Office.
 
C. 34    ADOPT Position Adjustment Resolution No. 22489 to establish three classifications: Health Services Timekeeping Technician, Health Services Timekeeping Specialist, and Health Services Timekeeping Supervisor (represented); and reclassify, add and cancel positions in the Payroll Unit of the Health Services Department. (100% Enterprise Fund I Revenues)
 
C. 35    ADOPT Position Adjustment Resolution No. 22500 to establish the class of Fire District Medical Director-Exempt (unrepresented) on the salary schedule and add one position in the Contra Costa County Fire Protection District. (Budgeted; 100% CCCFPD EMS Transport Fund)
 
C. 36    ADOPT Position Adjustment Request No. 22501 to reduce the hours of one Veterans Service Representative II (represented) position and incumbent from full time to part time (20/40), and add one Veterans Service Representative I (represented) position in the Veterans Service Office. (65% State, 35% County)
 
C. 37    ADOPT Position Adjustment Resolution No. 22510 to add four Mental Health Clinical Specialist positions (represented) in the Health Services Department. (75% Federal Financial Participation, 25% Mental Health Realignment)
 
C. 38    ADOPT Position Adjustment Resolution No. 22509 to reallocate the salaries of department human resources classifications effective October 1, 2019.  (100% County Departments)
 
C. 39    ADOPT Resolution No. 2019/560 approving the attached Side Letter Agreements between the County and SEIU Local 1021, to modify Section 2.1 of the Rank and File and Service Line Supervisors Memoranda of Understanding pursuant to AB 119 and SB 866, as recommended by the County Administrator.
 
C. 40    ADOPT Resolution No. 2019/561 to reallocate and maintain salary ranges of the Deputy Sheriff-Per Diem (unrepresented) and Law Enforcement Training Instructor-Per Diem (unrepresented) safety classifications consistent with similarly situated classifications, in the Sheriff-Coroner Department (14% Law Enforcement Training Enterprise Fund, 37% Sheriff Contract Services, 49% General Fund)
 
Leases
 
C. 41    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Cove Investments, LLC, for a term of four years for 2,184 square feet of office space for the Health Services Department - CORE Program, at 1160 Brickyard Cove Road, Suite 111 and 112, Richmond, at an initial annual rent of $67,452 with annual increases thereafter and 2 two-year renewal terms. (100% Mental Health Services Act Funds)
 
C. 42    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a year lease renewal with Bi-Bett Corporation for the County-owned building located at 2090 Commerce Ave. in Concord for approximately 4,239 square feet of rentable space at the initial annual rate of $29,124 for the period July 1, 2019 through June 30, 2020. (100% General Fund)
 
C. 43    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with the City of Richmond for a building located at 5050 Hartnett Avenue, Richmond, at the annual rental rate of $1, plus the cost of water and sewer services and annual property and fire inspections. (100% General Fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Department of Rehabilitation, to pay the County an amount not to exceed $1,167,744 to provide vocational rehabilitation services for individuals with psychiatric disorders for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals - Walnut Creek Medical Center, to act as a designated center to assist patients who have been assessed by ambulance personnel with ST-Elevation Myocardial Infarction for the period September 1, 2019 through August 31, 2022. (No County match)
 
C. 46    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $147,541 to perform pest exclusion and high-risk inspection and enforcement activities for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 47    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $181,582 to provide plant pest inspection services at parcel sectional centers, for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 48    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of Understanding with the California Agricultural Commissioners and Sealers Association for the County to accept an amount not to exceed $6,372 to preform pesticide use reporting activities for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 49    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $73,943 for regulatory compliance and enforcement activities related to the Sudden Oak Death Program for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 50    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept California Department of Education Child and Adult Care Food Program Day Center sponsorship grant funds in an amount not to exceed $1,300,000 to provide daily nutritious and healthy snacks in early care and education centers, for the period October 1, 2019 through September 30, 2020. (No County match)
 
C. 51    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in the amount of $20,000 from Wells Fargo Foundation for Small Business Development Center services to low-to-moderate income individuals for the period January 1, 2020 through December 31, 2020. (No County match)
 
C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Martinez, to increase the amount payable to the County by $81,197 to a new total of $242,843 and extend the termination date from June 30, 2019 to June 30, 2020 for continuation of homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (32% County match required)
 
C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Pleasant Hill, to increase the amount payable to the County by $88,473 to a new total of $242,843 and extend the termination from June 30, 2019 to June 30, 2020 to continue to provide homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (32% County match required)
 
C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Pittsburg, to pay the County an amount not to exceed $13,184 to provide homeless outreach services for the Coordinated Outreach, Referral and Engagement Program for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 55    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, to act as a designated center to assist patients who have been assessed by ambulance personnel with ST-Elevation Myocardial Infarction for the period September 1, 2019 through August 31, 2022. (No County match).
 
C. 56    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Ramon Regional Medical Center, LLC (dba San Ramon Regional Medical Center), to act as a designated center to assist patients who have been assessed by ambulance personnel with ST-Elevation Myocardial Infarction for the period September 1, 2019 through August 31, 2022. (No County match)
 
C. 57    APPROVE the allocation of 2019 Housing Opportunities for Persons with HIV/AIDS from the U.S. Department of Housing and Urban Development, and APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Oakland for the County to administer $830,290 in fiscal year 2019 HOPWA funds to provide housing and supportive services for low-income persons with HIV/AIDS, for the period July 1, 2019 through June 30, 2022. (100% HUD)
 
C. 58    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $17,232 from Keller Canyon Mitigation Fund to provide shelving for juvenile books at the Antioch branch, for the period December 1, 2019 through June 30, 2020. (19% Library Fund match)
 
 
C. 59    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from Keller Canyon Landfill Mitigation Fund to provide a Google Expeditions virtual reality viewing kit for the Bay Point Library for the period September 1, 2019 through July 31, 2020. (No Library Fund match)
 
C. 60    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter Bay Hospitals (dba Sutter Delta Medical Center), to act as a designated center to assist patients who have been assessed by ambulance personnel with ST-Elevation Myocardial Infarction for the period September 1, 2019 through August 31, 2022.  (No County match)
 
C. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health (dba John Muir Medical Center, Concord Campus), to act as a designated center to assist patients who have been assessed by ambulance personnel with ST-Elevation Myocardial Infarction for the period September 1, 2019 through August 31, 2022.  (No County match)
 
 
C. 62    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, to pay County an amount not to exceed $533,891 to provide professional school-based mental health services, crisis intervention, and day treatment services for certain special education and regular students for the period July 1, 2019 through June 30, 2020.  (No County match).  
 
C. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, to pay County an amount not to exceed $408,620 for County’s Homeless Destination Home Program for the period December 1, 2019 through November 30, 2020. (25% County match)
 
C. 64    ADOPT Resolution No. 2019/537 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY 2019 Edward Byrne Memorial Justice Assistance Grant in an initial amount of $144,474 for support of countywide law enforcement programming for the period October 1, 2019 through September 30, 2022. (100% Federal)
 
C. 65    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from Keller Canyon Landfill Mitigation Fund to provide upgraded shelving in the Pittsburg Library's Children's room, for the period September 1, 2019 through July 31, 2020. (No Library Fund match)
 
C. 66    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the State of California Employment Development Department, to pay County an amount not to exceed $1,267,176, to fund employment activities, occupational training, and supportive services for eligible youth in Contra Costa County for the period April 1, 2019 through June 30, 2021.  (No County match)
 
C. 67    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Rapid Transit Police Department, to increase the amount payable to the County by $179,994 to a new payment limit of $340,564, and to extend the term from June 30, 2019 through June 30, 2020, for County’s Coordinated Outreach Referral and Engagement Program to provide homeless outreach services.  (25% County match)
 
C. 68    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Concord, effective July 1, 2019, to increase the amount payable to the County by $11,450 to a new amount of $42,900 and extend the term from June 30, 2019 through June 30, 2020 to provide additional homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 69    APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract amendment with the University of California, San Francisco, effective April 1, 2019, to increase the amount payable to the County by $37,679 to a new amount not to exceed $127,137 and extend the termination date from March 31, 2019 to March 31, 2020 for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project at Contra Costa Regional Medical Center and Health Centers. (No County Match)
 
C. 70    APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant from United Way Bay Area in an amount not to exceed $197,978 to provide Census 2020 education and outreach through the Stand Together Contra Costa program for the period July 1, 2019 through April 30, 2020. (No County match)
 
C. 71    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a funding agreement with the West Contra Costa Transportation Advisory Committee, to receive $270,000 for the County’s San Pablo Dam Road Sidewalk Gap Project during the period from July 26, 2019, through June 30, 2020, El Sobrante area, as recommended by the Public Works Director. (100% Incoming WCCTAC funds)
 
C. 72    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Antioch Unified School District, effective July 1, 2019, to modify the designated schools where mental health and crisis intervention services will be provided to students, with no change in the amount payable to the County of $490,000 or the term of July 1, 2019 through June 30, 2020.  (No County Match)
 
C. 73    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a revenue agreement amendment with California Department of Education for alternative payment childcare programs operated by the County to change the term end date from June 30, 2019 to June 30, 2020 with no change to the payment limit of $3,033,363. (No County match)
 
C. 74    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start, in an amount not to exceed $21,142,973 for Head Start program services for the period January 1, 2020 through December 31, 2020. (80% Federal, 20% In-kind County match)
 
C. 75    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in an amount not to exceed $4,510,250 from the U.S. Department of Health and Human Services, Administration for Children and Families, Office of Head Start, for Early Head Start program services for the period of January 1, 2020 through December 31, 2020. (80% Federal, 20% In-kind County match)
 
C. 76    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from John Muir Health, to pay the County an amount not to exceed $50,000 to provide oral health preventive services for elementary school-aged children in East and West Contra Costa County for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 77    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from John Muir Health, to pay the County an amount not to exceed $50,000 to provide oral health preventive services for elementary school-aged children in East and West Contra Costa County for the period from July 1, 2019 through June 30, 2020. (No County match)
 
C. 78    AUTHORIZE the Employment and Human Services Director, or designee, to apply for non-federal share waiver of a $492,159 match requirement from the Administration for Children and Families for the Early Head Start Childcare Partnership Grant.
 
C. 79    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the California Institute for Behavioral Health Solutions, to pay County an amount not to exceed $503,403 for prevention screening, intervention, and treatment services to reduce opioid use disorder for youth in East and West Contra Costa County for the period July 1, 2019 through August 31, 2020. (No County match)
 
C. 80    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay County an amount not to exceed $2,820,573 to continue the CalFresh Healthy Living Program, which educates the public on healthful nutrition and physical activity practices to reduce risk for chronic disease, for the period October 1, 2019 through September 30, 2022.  (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. 81    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Laboratory Corporation of America Holdings, a Corporation of Delaware, in an amount not to exceed $15,000 to provide genetic parentage testing services for clients of the Children and Family Services Bureau for the period July 1, 2019 through June 30, 2020.  (30% County, 70% State)
 
 
C. 82    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Autism and Related Disorders, LLC, in an amount not to exceed $2,500,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 83    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with YMCA of the East Bay in an amount not to exceed $80,000 to provide mental health services to elementary school students in San Pablo for the period September 1, 2019 through August 31, 2020.  (100% State Child Abuse Prevention, Intervention, and Treatment funding)
 
C. 84    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with American Hospice and Home Health Care Services, Inc., in an amount not to exceed $250,000 to provide hospice and home healthcare services for Contra Costa Health Plan members for the period September 1, 2019 through August 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 85    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Psynergy Programs, Inc., effective September 1, 2019, to increase the payment limit by $202,749 to a new payment limit of $381,991, to provide additional residential and mental health services to adults diagnosed with Serious Mental Illness and Serious Persistent Mental Illness with no change in the term July 1, 2019 through June 30, 2020. (26% Federal Medi-Cal, 74% Mental Health Services Act)
 
C. 86    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mount Diablo Unified School District in an amount not to exceed $375,000 to provide Workforce Innovation and Opportunity Act youth workforce development services in Central County and Bay Point, for the period July 1, 2019 through September 30, 2020. (100% Federal)
 
 
C. 87    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract amendment with Ricoh, USA, Inc., to increase the payment limit by $200,000 to a new limit of $500,000 and extend the date of the contract from October 1, 2017 through September 30, 2021 for scanning and indexing services.  (100% General Fund) 
 
C. 88    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay ABA Group, LLC, in an amount not to exceed $1,000,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period September 1, 2019 through August 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 89    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood: Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $4,000,000 to provide obstetrics/gynecology, family planning and mental health services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 90    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Etwaru Eye Center, a corporation, in an amount not to exceed $500,000 to provide ophthalmology services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 91    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Premier Surgery Center, L.P., in an amount not to exceed $3,000,000 to provide ambulatory surgery services for Contra Costa Health Plan members for the period September 1, 2019 through August 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 92    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Sysco Food Services in an amount not to exceed $3,000,000 to provide poultry products, equipment and supplies as needed within the three County detention facilities for the period October 1, 2019 through September 30, 2021. (100% General Fund)
 
C. 93    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Sierra Vista Hospital, Inc., in an amount not to exceed $75,000 to provide inpatient psychiatric hospital services to County-referred adults and adolescents for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)
 
C. 94    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with American Red Cross, in an amount not to exceed $1,500,000 to provide total blood and blood component products and associated services as needed for patients at the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 95    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas B. Hargrave, III, M.D., in an amount not to exceed $444,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers for the period September 1, 2019 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 96    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Willdan Engineering, effective September 1, 2019, to increase the payment limit by $15,000 to a new payment limit of $265,000, and to extend the term from August 31, 2019 to January 31, 2020 to provide on-call municipal services, Countywide. (100% Public Works Various Funds)
 
C. 97    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard Y. Lao, LAC, in an amount not to exceed $225,000 to provide acupuncture services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 98    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Seneca Family of Agencies, effective April 1, 2019, to increase the payment limit by $400,540 to a new payment limit of $9,045,382 to provide additional mobile crisis response teams for seriously emotionally disturbed children and their families, with no change in the term July 1, 2018 through June 30, 2019, and to increase the automatic extension payment limit by $200,270 to a new payment limit of $4,522,691, with no change in the term December 31, 2019.  (49% Federal Medi-Cal, 38% Mental Health Realignment, 8% Mt. Diablo Unified School District, 5% Employment and Human Services Department)
 
C. 99    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Options for Families and Youth, Incorporated, in an amount not to exceed $1,435,226 to provide therapeutic behavioral services and outpatient mental health services for seriously emotionally disturbed children and youth, and their families, 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 $717,613.  (50% Federal Early and Periodic Screening, Diagnosis and Treatment, 50% Mental Health Realignment)
 
 
C.100    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Drug and Alcohol Services, Inc., in an amount not to exceed $250,000 to provide substance abuse treatment services for Contra Costa Health Plan members for the period September 1, 2019 through August 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.101    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with George Lee, M.D., effective May 1, 2019, to increase the payment limit by $260,000 to a new payment limit of $1,850,000, to provide additional hours of anesthesiology services with no change in the original term of August 1, 2018 through July 31, 2021. (100% Hospital Enterprise Fund I)
 
C.102    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clínica de La Raza, Inc., in an amount not to exceed $288,975 to provide Mental Health Services Act prevention and early intervention services to Latino residents of Central and East 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 $144,486. (100% Mental Health Services Act)
 
C.103    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Youth Center, in an amount not to exceed $1,334,068 to provide school and community based mental health services to adolescent children and their families, including therapeutic behavioral services, 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 $667,034. (49% Federal Medi-Cal, 49% Mental Health Realignment, 2% Mt. Diablo Unified School District)
 
C.104    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Frederick J. Nachtwey, M.D., effective August 1, 2019, to increase the payment limit by $123,000 to a new payment limit of $507,000 for the provision of additional pulmonary services at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
 
C.105    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute two contract amendments with Quint & Thimmig LLP to extend the term from June 30, 2019 through June 30, 2021, with no change to the payment limits, for tax and bond counsel services. (No fiscal impact)  
 
C.106    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mt. Diablo Unified School District, in an amount not to exceed $3,820,521 to provide school-based mental health services to seriously emotionally disturbed students in the Mt. Diablo Unified School District 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 $1,775,863. (46% Federal Medi-Cal, 46% Mental Health Realignment, 8% Mt. Diablo Unified School District)
 
C.107    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Incorporated, in an amount not to exceed $2,269,767 to provide mental health services, multisystemic therapy and functional family therapy for seriously emotionally disturbed adolescents and their families for the period July 1, 2019 through June 30, 2020, with a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,134,884. (40% Federal Medi-Cal, 20% Mental Health Realignment, 40% Probation/Mental Health Services Act)
 
C.108    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Prometheus Laboratories, Inc., effective May 15, 2019, to modify the fee schedule to reduce rates for providing outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $300,000 or term of November 1, 2017 through October 31, 2020. (100% Hospital Enterprise Fund I)
 
C.109    APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and execute a grant award agreement, and any extensions or amendments thereof pursuant to State guidelines, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, for funding of the Victim/Witness Assistance Program in the amount of $1,389,342 for the period October 1, 2019 through September 30, 2020. (80% State, 20% match)
 
C.110    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Initha R. Elangovan, M.D., in an amount not to exceed $420,000 to provide pulmonology services for Contra Costa Regional Medical Center and Health Center patients for the period September 1, 2019 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C.111    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Modesto RLC, LLC, in an amount not to exceed $224,316 to provide augmented board and care services for County-referred mentally disordered clients for the period September 1, 2019 through August 31, 2020. (100% Mental Health Services Act)
 
C.112    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Positive Pathways, LLC, in an amount not to exceed $2,000,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.113    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RHD Healthcare Consulting, Inc., in an amount not to exceed $290,160 to provide consultation and technical assistance on Midicare and Medi-Cal billing, privacy and related regulatory issues for the Health Services Department for the period October 1, 2019 through September 30, 2020.  (100% Hospital Enterprise Fund I)
 
C.114    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with St. Helena Hospital, in an amount not to exceed $75,000 to provide inpatient psychiatric hospital services for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)
 
C.115    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Meals on Wheels Diablo Region, in an amount not to exceed $514,397 to provide home-delivered meals and services for the County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020 in an amount not to exceed $128,599. (100% Title IIIC-2 of the Older Americans Act of 1965)
 
 
C.116    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gladys P. Ayala, M.D., in an amount not to exceed $222,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers for the period September 1, 2019 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C.117    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Watermark Medical, Inc., to increase the payment limit by $93,400 to a new payment limit of $525,400 for the rental of home sleep study monitors, related supplies and sleep study report scoring and results configuration for Contra Costa Health Services patients with no change in the original term of September 1, 2017 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C.118    APPROVE and AUTHORIZE the County Treasurer-Tax Collector, or designee, to execute a contract amendment with Wells Fargo Bank, to amend fee schedules and to extend the term for five years for general banking and lockbox services. (100% County Investment Pool Earnings)
 
C.119    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shaista Rauf, M.D., in an amount not to exceed $852,000 to provide neurology services for Contra Costa Regional Medical Center and Health Center patients for the period September 1, 2019 through August 31, 2022. (100% Hospital Enterprise Fund)
 
C.120    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Little Angels Country School, LLC in an amount not to exceed $217,880 to provide State Preschool services, for the period July 1, 2019 through June 30, 2020.  (100% State)
 
C.121    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David R. Ruecker, M.D., Inc., in an amount not to exceed $376,320 to provide psychiatric services for emotionally disturbed adult, children and adolescent patients in Central Contra Costa County for the period September 1, 2019 through August 31, 2020. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C.122    APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with Richmond Elementary School, in an amount not to exceed $264,096 to provide State Preschool services for the term July 1, 2019 through June 30, 2020. (100% State)
 
C.123    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with We Care Services for Children, in an amount not to exceed $237,687 to provide State preschool services, for the period July 1, 2019 through June 30, 2020.  (100% State)
 
C.124    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Meals on Wheels Diablo Region, in an amount not to exceed $247,622 to provide congregate meals and services for the Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020 in an amount not to exceed $61,906. (100% Federal Title III-C1 of the Older Americans Act of 1965)
 
C.125    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Credentals Services, Inc. (dba VerifPoint), in an amount not to exceed $100,000, to provide credentialing services for healthcare providers at Contra Costa Health Plan for the period October 1, 2019 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.126    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Med One Capital Funding, LLC, in an amount not to exceed $531,827 for the lease of two Yuyama Automated Medication Dispensing Systems including equipment, software service and interface support for the Martinez Detention Facility and West County Detention Facility for the period July 1, 2019 through June 30, 2024. (100% Hospital Enterprise Fund I)
 
C.127    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Applied Computer Solutions, Inc., in an amount not to exceed $416,230 for the purchase of VMWare, Inc. software licenses and support for the period May 1, 2019 through April 2, 2020. (100% Hospital Enterprise Fund I)
 
C.128    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Master Agreement with Change Healthcare Technologies, LLC, and a Purchase Order in the amount of $63,263 for the purchase of annual maintenance of ANSOS staff scheduling software for the period February 1, 2019 through January 31, 2020.  (100% Hospital Enterprise Fund I)
 
C.129    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Alternative Family Services, Inc., in an amount not to exceed $1,272,596 to provide multidimensional treatment foster care services including mental health, crisis intervention and medication support services, to seriously emotionally disturbed children and young adults, and their families, 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 $636,298.  (50% Federal Medi-Cal, 50% County Mental Health Realignment)
 
C.130    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with First Carbon Solutions, to increase the payment limit by $4,000 to new payment limit of $509,092 and extend the term from September 9, 2019 through September 9, 2020 to complete the Final Environmental Impact Report for the Tassajara Parks Project in the Tassajara Parks/San Ramon area. (100% applicant fees)
 
C.131    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Hobbs Investments, Inc. (dba AM-Tran), effective June 1, 2019, to increase the payment limit by $250,000 to a new payment limit of $350,000, to provide additional transportation and courier services with no change in the original term of February 1, 2019 through January 31, 2020.  (100% Hospital Enterprise Fund I)
 
C.132    APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director,  a purchase order with East Bay Tire in an amount not to exceed $240,000 for tire supply services, for the period of September 1, 2019 through August 31, 2020, Countywide. (100% Fleet Internal Services Fund)
 
C.133    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Health Plan, Inc., to extend the termination date from September 30, 2019 to September 30, 2021 and to provide additional Medi-Cal services for Contra Costa Health Plan members enrolled in the Kaiser Health Plan, with no change to the contract payment limit of $600,000,000. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.134    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with People Who Care Children Association, in an amount not to exceed $229,795 to provide Mental Health Services Act prevention and early intervention services 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 $114,898. (100% Mental Health Service Act)
 
C.135    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arati Pratap, M.D., in an amount not to exceed $286,000 to provide gastroenterology services to Contra Costa Regional Medical Center and Health Center patients for the period September 15, 2019 through September 14, 2020. (100% Hospital Enterprise Fund I)
 
C.136    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Quanmei Deng, M.D., effective September 1, 2019, to increase the payment limit by $44,000 to a new payment limit of $283,000 for additional anesthesia services with no change in the original term of period November 1, 2018 through October 31, 2019. (100% Hospital Enterprise Fund I)
 
C.137    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Pathology Associates, in an amount not to exceed $1,650,000 to provide outpatient laboratory testing for Contra Costa Health Plan members for the period September 1, 2019 through August 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.138    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an amount not to exceed $1,468,592 to provide temporary supportive housing services to homeless Contra Costa County residents to assist CalWORKs families achieve self-sufficiency and housing stability for the period August 1, 2019 through June 30, 2020. (100% Employment and Human Services Department CalWORKs)
 
C.139    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PH Senior Care, LLC (dba Pleasant Hill Manor), in an amount not to exceed $472,200 to provide assisted living facility services for patients who have been discharged from Contra Costa Regional Medical Center and Health Centers for the period September 1, 2019 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C.140    APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a Microsoft Enterprise Services Work Order with Microsoft Corporation in an amount not to exceed $535,876 to extend Microsoft Unified Advanced Support services for the period June 13, 2019 through June 12, 2020. (100% User Fees)
 
C.141    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suresh K. Sachdeva, M.D., Professional Corporation, in an amount not to exceed $425,000 to provide pediatric primary care services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2021.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C.142    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Erik Grasso (dba Analytical Behavior Consultants), in an amount not to exceed $1,500,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.143    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Goals for Autism, Inc., in an amount not to exceed $700,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2019 through September 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
Other Actions
 
C.144    APPROVE and AUTHORIZE the District Attorney, or designee, to enter into Community Based Prosecution Agreements with the cities of Richmond, Antioch, Pittsburg, and Brentwood to pay the County a combined amount not to exceed $300,000 for community prosecution program services for the period July 1, 2019 through June 30, 2020. (100% General Fund)
 
C.145    APPROVE and AUTHORIZE the Public Works Director, or designee, to issue a Request for Proposals/Request for Qualifications for design-build contractors for the new West County Reentry and Treatment Facility and for the mental health treatment facility and related improvements in Module M of the existing Martinez Detention facility. (No fiscal impact)
 
C.146    ADOPT Resolution No. 2019/526 consenting to the transfer of pipeline franchise 2016/12 from Chevron Pipe Line Company to Crimson Pipeline, L.P., as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
C.147    AUTHORIZE the Conservation and Development Director to submit letters of confirmation and letters of interest to the Metropolitan Transportation Commission related to the County's Priority Development Area and Priority Production Area designations in Bay Point, Byron, El Sobrante, and Pacheco in order to establish and preserve eligibility for grant funding. (No fiscal impact)
 
C.148    AMEND Contra Costa County Post-Employment Health Care Plan Investment Policies and Guidelines to modify investment strategic ranges, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body. (No fiscal impact)
 
C.149    ACCEPT the July 2019 Update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
C.150    ACCEPT the report "Climate Resilience in Contra Costa County: Implementing the Adapting to Rising Tides Study" prepared by students from the UC Berkeley Goldman School of Public Policy under commission from the Department of Conservation and Development, and REFER the report to the Sustainability Committee for further consideration. (No fiscal impact)
 
C.151    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vizient, Inc. to perform financial and clinical data sharing at Contra Costa Regional Medical Center and Health Centers for the period September 24, 2019 through September 23, 2020.  (Non-financial Agreement)
 
C.152    APPROVE and AUTHORIZE the County Administrator or designee to execute a contract, subject to approval as to form by County Counsel, with Hensel Phelps Services, LLC, in an amount not to exceed $500,000 for maintenance and training for mechanical and electrical systems at the new Administration Building and new Public Safety/Emergency Operations Center for the two year extended warranty period. (100% General Fund)
 
C.153    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay SJBH, LLC (dba San Jose Behavioral Health Hospital) an amount not to exceed $14,900 for the provision of inpatient psychiatric treatment services for County referred children, adolescents and adults for the period April 10, 2019 through June 30, 2019. (100% Mental Health Realignment)
 
C.154    ACCEPT the 2017-2021 East Bay Regional and 2017-2021 Workforce Development Board of Contra Costa County (WDBCCC) Local Plan and AUTHORIZE the Chair, Board of Supervisors, to sign the WDBCCC Local Plan, as recommended by the Employment and Human Services Department Director.
 
C.155    RATIFY action of the Health Services Director’s designee, to issue a 30-day advance written notice to VVS Primary Care Medical Group, Inc. (dba Piedmont Primary Care), to terminate Contract #27-800-6, for provision of primary care services to Contra Costa Health Plan members, effective at the end of business on June 15, 2019. 
 
C.156    APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on July 31, 2019, and by the Health Services Director, as required by the State Department of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
C.157    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mt. Diablo Unified School District, effective September 1, 2019, to allow County to provide additional school-based mobile clinic services to children within the Mt. Diablo Unified School District with no change in the original term of March 1, 2017 through August 31, 2020.
 
C.158    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)
 
C.159    AUTHORIZE the Conservation and Development Director to execute a facility rental agreement with the City of Martinez, and AUTHORIZE reduced hours of operation for Department permit centers on the afternoon of September 26, 2019 for the annual departmental team building event. (100% Land Development Fund, budgeted)
 
C.160    APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
C.161    APPROVE the Certification of Governance and Leadership Capacity Screening for Early Head Start, as recommended by the Employment and Human Services Director.
 
C.162    APPROVE the Certification of Health and Safety Screening confirming a screening for compliance with local, state and federal health and safety regulations was conducted at each site where children receive Head Start and Early Head Start services, as recommended by the Employment and Human Services Director.
 
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 November 13, 2019 11:00 a.m. See above
Family & Human Services Committee September 23, 2019 10:30 a.m. See above
Finance Committee September 23, 2019 Canceled
Special Meeting October 7, 2019
9:00 a.m. Room 108
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. See above
Sustainability Committee September 23, 2019 12:30 p.m. See above
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