HomeMy WebLinkAboutAGENDA - 06062017 -
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
FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD 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
June 6, 2017
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015;
Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County;
Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; 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))
Lilia Barajas-Lopez v. Contra Costa County, Contra Costa County Superior Court, Case
No. C17-00472
1.
Contra Costa County v. Mike Pedersen, et al., Contra Costa County Superior Court, Case2.
June 7, 2017 Contra Costa County Board of Supervisors 1
No. C16-01676
Janet Linton v. County of Contra Costa, et al., Contra Costa County Superior Court Case
No. C14-00403
3.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "Fitting in is a short-term strategy, standing out pays off in the long run."
~Seth Godin
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.161 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION recognizing World Elder Abuse Awareness Month. (Kathy
Gallagher, Employment and Human Services Director)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 HEARING on the Fiscal Year 2017-2018 Tentative Annual Report on service
charges in County Service Area L-100 (Countywide Street Lighting) and
adoption of Resolution No. 2017/122 confirming the Tentative Annual Report
and assessing the charges specified in the report, Countywide. (100% County
Services Area L-100 Funds) (Warren Lai, Public Works Department)
D. 4 HEARING on the Fiscal Year 2017-2018 Tentative Annual Report on service
charges in County Service Area M-28 (Willow Mobile Home Park Water
District) and adoption of Resolution No. 2017/123 confirming the Tentative
Annual Report and assessing the charges specified in the report, Bethel Island
area. (100% County Service Area M-28 Funds) (Warren Lai, Public Works
Department)
D. 5 HEARING on the Fiscal Year 2017-2018 Tentative Annual Report on assessment
charges in County Service Area M-30 (Alamo Springs) and adoption of
Resolution No. 2017/124 confirming the Tentative Annual Report and assessing
the charges specified in the report, Danville area. (100% County Service Area
M-30 Funds) (Warren Lai, Public Works Department)
June 7, 2017 Contra Costa County Board of Supervisors 2
D. 6 HEARING on the Fiscal Year 2017-2018 Tentative Annual Report on assessment
charges in County Service Area M-31 (Contra Costa Centre Transit Village) and
adoption of Resolution No. 2017/125 confirming the Tentative Annual Report
and assessing the charges specified in the report, Pleasant Hill BART area. (100%
County Service Area M-31 Funds) (Warren Lai, Public Works Department)
D. 7 HEARING on the Fiscal Year 2017-2018 Tentative Annual Report on assessment
charges in County Service Area T-1 (Public Transit) and adoption of Resolution
No. 2017/126 confirming the Tentative Annual Report and assessing the charges
specified in the report, Danville area. (100% County Service Area T-1 Funds)
(Warren Lai, Public Works Department)
D. 8 CONSIDER adopting Resolution No. 2017/195 approving the Side Letter
between Contra Costa County and the Physicians’ and Dentists’ Organization of
Contra Costa (PDOCC) modifying the Preamble and Section 35.4 Duration of
Agreement of the Memorandum of Understanding to extend the contract from
April 30, 2017 through June 30, 2017. (David Twa, County Administrator)
D. 9 CONSIDER adopting Resolution No. 2017/209 approving the side letter between
Contra Costa County and Local 21 modifying Section 5.4 – Merit Adjustments
and Increments Within Range of the Memorandum of Understanding to correct
language regarding increments within range. (David Twa, County Administrator)
D. 10 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of
Jane Parsons, former Antioch treasurer
and
Bobbie J. Arnold, Richmond resident
CONSENT ITEMS
Road and Transportation
C. 1 CONTINUE the emergency action taken by the Board of Supervisors originally
on February 14, 2017, pursuant to Public Contract Code Sections 22035 and
22050, to repair the Alhambra Valley Road Washout Project, as recommended by
the Public Works Director, Pinole area. (100% Local Road Funds); and
RECEIVE report on actions taken by Public Works Director.
C. 2 ADOPT Resolution No. 2017/194 authorizing the Public Works Director, or
June 7, 2017 Contra Costa County Board of Supervisors 3
C. 2 ADOPT Resolution No. 2017/194 authorizing the Public Works Director, or
designee, to execute right of way certifications required for state and federally
funded road projects, and DIRECT the Principal Real Property Agent to provide a
copy of the Resolution to the appropriate office of the California Department of
Transportation, Countywide. (No fiscal impact)
C. 3 ADOPT Resolution No. 2017/197 approving and authorizing the recommendation
of the Public Works Director, or designee, for allocating the Transportation
Development Act (TDA), Article 3 funds totaling $800,000 for Fiscal Year
2017/2018 and DIRECT the Public Works Director, or designee, to forward the
list to the Metropolitan Transportation Commission for final approval and
allocation of funding effective July 1, 2017, Countywide. (100% Transportation
Development Act (TDA) Article 3 funds)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Utility Relocation Agreement with Contra Costa Water District for the Morgan
Territory Road Slide Repair Project, Clayton area. (100% Contra Costa Water
District Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Utility Relocation Agreement with Pacific Gas and Electric for the Morgan
Territory Road Slide Repair Project, Clayton area. (100% Local Road Funds)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Hanna Engineering, Inc., (dba The Hanna Group), in the amount of
$251,000 for construction management services for the Morgan Territory Road
Slide Repair, for the period June 6, 2017 through June 30, 2018, Clayton area.
(100% Local Road Funds)
C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Hanna Engineering, Inc., (dba The Hanna Group), in the amount of
$274,000 for construction management services for the Canal Road Bridge
Replacement Project, for the period June 6, 2017 through June 30, 2018, Bay
Point area. (100% Federal Highway Bridge Program Funds)
Engineering Services
C. 8 ADOPT Resolution No. 2017/181 approving the third extension of the Road
Improvement Agreement RA04-01179, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 9 ADOPT Resolution No. 2017/183 approving the third extension of the Road
Improvement Agreement RA07-01239, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
June 7, 2017 Contra Costa County Board of Supervisors 4
C. 10 ADOPT Resolution No. 2017/184 approving the third extension of the Road
Improvement Agreement RA07-01238, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 11 ADOPT Resolution No. 2017/185 approving the third extension of the Road
Improvement Agreement RA04-01184, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 12 ADOPT Resolution No. 2017/186 approving the third extension of the Road
Improvement Agreement RA04-01183, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 13 ADOPT Resolution No. 2017/187 approving the third extension of the Road
Improvement Agreement RA04-01182, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 14 ADOPT Resolution No. 2017/188 approving the third extension of the Road
Improvement Agreement RA04-01181, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 15 ADOPT Resolution No. 2017/189 approving the third extension of the Road
Improvement Agreement RA04-01180, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
C. 16 ADOPT Resolution No. 2017/177 approving and authorizing the Public Works
Director, or designee, to fully close a portion of Bernhard Avenue between Elm
Avenue and Cypress Avenue, on July 16, 2017 from 7:00 a.m. to 11:59 p.m., for
the purpose of a community fundraiser for Mira Vista School, Richmond area.
(No fiscal impact)
C. 17 ADOPT Resolution No. 2017/178 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Fred Jackson Way between
Market Avenue and Chesley Avenue, on July 4, 2017 from 9:00 a.m. through
3:00 p.m., for the purpose of the 4th of July Parade and Festival, N. Richmond
area. (No fiscal impact)
C. 18 ADOPT Resolution No. 2017/179 approving the third extension of the
June 7, 2017 Contra Costa County Board of Supervisors 5
C. 18 ADOPT Resolution No. 2017/179 approving the third extension of the
Subdivision Agreement for subdivision SD80-06013, for a project being
developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as
recommended by the Public Works Director, Bethel Island area. (No fiscal
impact)
C. 19 ADOPT Resolution No. 2017/180 approving the third extension of the Drainage
Improvement Agreement DG04-00051, for a project being developed by SDC
Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by
the Public Works Director, Bethel Island area. (No fiscal impact)
Claims, Collections & Litigation
C. 20 AUTHORIZE the discharge from accountability for the account of John
Dellandre totaling $279.76, which has been deemed not collectible, as
recommended by the Chief Information Officer, Department of Information
Technology.
C. 21 DENY claims filed by Darrin Atkins, Gallagher Bassett on belhalf of Pacific
Fresh Seafood/Zurich Americans Insurance Co., Cecilia Chulli, Wendy Davis,
Eloy and Ramona Mares, David Mariampolski and Megan Frantz, Billy Scott,
Brian and Emily Shenson, Stacie Suico and Grant Flick, Rita Sutton, and Van
Sutton. DENY amended claim filed by Holly Lugue.
Honors & Proclamations
C. 22 ADOPT Resolution 2017/192 recognizing June 2017 as World Elder Abuse
Awareness Month in Contra Costa County, as recommended by the Employment
and Human Services Director.
C. 23 ADOPT Resolution No. 2017/190 recognizing William "Bill" Granados
retirement from the Contra Costa County Fire Boards and Commissioners
Association, as recommended by Supervisor Andersen.
C. 24 ADOPT Resolution No. 2017/200 recognizing June 1 - June 7, 2017 as National
Cardiopulmonary Resuscitation and Automated External Defibrillation
Awareness Week, as recommended by the Health Services Director.
C. 25 ADOPT Resolution No. 2017/208 honoring the legacy of Bobbie Josephine
Arnold of Richmond, California, as recommended by Supervisor Gioia.
C. 26 ADOPT Resolution No. 2017/205 recognizing the Honorable George V. Spanos
upon his retirement, as recommended by Supervisor Andersen.
C. 27 ADOPT Resolution No. 2017/218 recognizing the 25th Anniversary ofJune 7, 2017 Contra Costa County Board of Supervisors 6
C. 27 ADOPT Resolution No. 2017/218 recognizing the 25th Anniversary of
Leadership San Ramon Valley, as recommended by Supervisor Andersen.
Ordinances
C. 28 ADOPT Ordinance Code 2017-06 amending the County Ordinance Code to
exclude from the Merit System the classification of Chief Deputy Public
Administrator-Exempt, as recommended by the Human Resources Director.
C. 29 ADOPT Ordinance Code 2017-07 amending the County Ordinance Code to
exclude from the Merit System the classification of Human Resources Manager -
Exempt, as recommended by the Human Resources Director. (No fiscal Impact)
C. 30 ADOPT Ordinance No. 2017-12, authorizing administrative penalties for barking
dogs and noisy animals, as recommended by the Internal Operations Committee.
C. 31 ADOPT Resolution No. 2017/210 and Ordinance No. 2017-13 implementing
community choice aggregation in unincorporated Contra Costa County by
becoming a member agency of the Marin Energy Authority (MCE) joint powers
authority, and take related actions to join the Marin Energy Authority, as
recommended by the Conservation and Development Director. (No fiscal impact)
Appointments & Resignations
C. 32 APPOINT Dawn Miguel to the Low-Income Sector 3 seat on the Economic
Opportunity Council, as recommended by the Employment and Human Services
Director.
C. 33 APPOINT Dan McCormick to the District III Seat on the County Library
Commission, as recommended by Supervisor Burgis.
C. 34 APPROVE the medical staff appointments and reappointments, additional
privileges, secondary department assignments, medical staff advancement, and
voluntary resignations, as recommended by the Medical Staff Executive
Committee and by the Health Services Director.
C. 35 ACCEPT resignation of Jessica Marantz, DECLARE a vacancy in the Alternate
Seat 1 on the Kensington Municipal Advisory Council (KMAC), DIRECT the
Clerk of the Board to post the vacancy, and APPOINT Jessica Marantz to the
Appointee Seat 1 on the KMAC, as recommended by Supervisor Gioia.
C. 36 ACCEPT the resignation of Peter Wilson, DECLARE a vacancy in the District IV
June 7, 2017 Contra Costa County Board of Supervisors 7
C. 36 ACCEPT the resignation of Peter Wilson, DECLARE a vacancy in the District IV
Alternate Seat on the Contra Costa County Library Commission, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by Supervisor
Mitchoff.
C. 37 ACCEPT the resignation of Scott Anderson, DECLARE a vacancy in the County
School and Community College Districts seat on the Treasury Oversight
Committee, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Treasurer-Tax Collector.
C. 38 APPOINT Paul Mikolaj to the Member at Large Seat #10 on the Advisory
Council on Aging, as recommended by the Family and Human Services
Committee.
C. 39 APPOINT Deborah Son and Michelle Brown to At Large seats on the Contra
Costa Commission for Women, as recommended by the Family and Human
Services Committee.
C. 40 APPOINT John Montagh to the Additional #2 seat on the Workforce
Development Board with a term expiring June 30, 2020, as recommended by the
Family and Human Services Committee.
C. 41 APPOINT Cynthia Molander to the Community Representative seat #3 on the
Local Planning and Advisory Council for Early Care and Education, as
recommended by the Family and Human Services Committee.
C. 42 ACCEPT the resignation of Mark Porter, DECLARE a vacancy in Appointee Seat
5 on the El Sobrante Municipal Advisory Council, and DIRECT the Clerk of the
Board to post the vacancy, as recommended as Supervisor Gioia.
C. 43 ACCEPT the resignation of Kylan Patterson, DECLARE a vacancy in the
Appointee 6 Seat on the El Sobrante Municipal Advisory Council, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
C. 44 REAPPOINT Silvia Ledezma to District I Seat on the Arts & Culture
Commission, as recommended by Supervisor Gioia.
C. 45 APPOINT Dale Roberts to the District 1 Seat on the Aviation Advisory
Committee, as recommended by Supervisor Gioia.
Intergovernmental Relations
C. 46 ADOPT an advocacy position on the following bills, as recommended by the
June 7, 2017 Contra Costa County Board of Supervisors 8
C. 46 ADOPT an advocacy position on the following bills, as recommended by the
Legislation Committee:
Bill &
Link
Author Title Summary Position
1 AB 60 Santiago Subsidized
child care and
development
services
Provides for changes to eligibility
determination and
redetermination for subsidized
child care
Support
2 AB 271 Caballero Property
Assessed Clean
Energy program
Makes changes to the statutes
which govern unpaid Property
Assessed Clean Energy (PACE)
assessments.
Support
3 AB
1520
Burke Lifting
Children and
Families Out of
Poverty Act
Establishes the Lifting Children
and Families Out of Poverty
Task Force, consisting of
specified stakeholders, for
purposes of researching,
analyzing, and providing
guidance to the Legislature in
making appropriations pursuant
to the framework and in
supporting State's efforts on
lifetime wellness,
self-sufficiency, and economic
strength in families and
communities throughout the
state.
Support
4 HR
1921
Banks Prekindergarten
Education
Block Grants
Amends the Head Start Act;
authorizes block grants to states
for prekindergarten education.
Oppose
5 S. 815 Lee Prekindergarten
Education
Block Grants
Amends the Head Start Act;
authorizes block grants to states
for prekindergarten education.
Oppose
C. 47 ADOPT a position of “Support” on SB 687 (Skinner): Health Facilities:
June 7, 2017 Contra Costa County Board of Supervisors 9
C. 47 ADOPT a position of “Support” on SB 687 (Skinner): Health Facilities:
Emergency Centers: Attorney General, a bill that would require any non-profit
corporation that operates a health facility that includes an emergency center to
obtain the consent of the Attorney General prior to a planned elimination or
reduction in the level of emergency medical services provided, as recommended
by the Legislation Committee.
Personnel Actions
C. 48 ADOPT Position Adjustment Resolution No. 21908 to reallocate the salary of
Alcohol and Other Drug Services Program Chief (represented) in the Health
Services Department. (100% Substance Abuse Prevention and Treatment Block
Grant)
C. 49 ADOPT Position Adjustment Resolution No. 22066 to reclassify one Network
Technician I (represented) position and the incumbent to Network Administrator
II (represented) in the Department of Information Technology. (100%
Department User Fees)
C. 50 ADOPT Position Adjustment Resolution No. 22067 to reclassify one Network
Administrator I (represented) position and the incumbent to Network
Administrator II (represented) in the Department of Information Technology.
(100% Department user fees)
C. 51 ADOPT Position Adjustment Resolution No. 22068 to reclassify one Network
Technician II (represented) position and the incumbent to Network Administrator
I (represented) in the Department of Information Technology. (100% Department
user fees)
C. 52 ADOPT Position Adjustment Resolution No. 22058 to reclassify one Pharmacist
I (represented) position and its incumbent to Pharmacist II (represented) in the
Health Services Department. (100% General Fund)
C. 53 ADOPT Position Adjustment Resolution No. 22053 to cancel one Librarian
(represented) position, increase the hours of one Senior Community Library
Manager (represented) position, and add one Clerk-Experienced Level
(represented) position in the Library Department. (100% Library Fund)
C. 54 ADOPT Position Adjustment Resolution No. 22056 to cancel one
permanent-intermittent Librarian (represented) position and cancel two
permanent-intermittent Clerk-Experienced Level (represented) positions; and add
three permanent-intermittent Library Assistant-Journey Level (represented)
positions in the Library Department. (Cost savings)
C. 55 ADOPT Position Adjustment Resolution No. 22082 to add one Sheriff's
June 7, 2017 Contra Costa County Board of Supervisors 10
C. 55 ADOPT Position Adjustment Resolution No. 22082 to add one Sheriff's
Specialist (represented) position and cancel one Sheriff's Aide (represented)
position in the Sheriff's Office - Forensics Division. (100% General Fund)
C. 56 ADOPT Position Adjustment Resolution No. 22091 to add six Mental Health
Clinical Specialist (represented) positions and three Mental Health Community
Support Worker II (represented) positions in the Health Services Department.
(100% Mental Health Services Act)
C. 57 ADOPT Position Adjustment Resolution No. 22092 to add one Health Services
Planner/Evaluator Level B (represented) in the Health Services Department.
(100% General Fund, budgeted)
C. 58 ADOPT Position Adjustment Resolution No. 22073 to transition one Intermediate
Clerk - Project position (represented) and its incumbent into the Merit System
classification of Clerk-Experienced Level (represented) in the Employment and
Human Services Department. (50% Federal, 50% State)
C. 59 ADOPT Position Adjustment Resolution No. 22074 to add one Secretary –
Journey Level (represented) position and cancel one vacant Clerk – Experienced
Level (represented) position in the Children and Family Services Bureau of the
Employment and Human Services Department. (48% Federal, 39% State, 13%
County)
C. 60 ADOPT Position Adjustment Resolution No. 22083 to add one Criminalist III
(represented) position and cancel one Deputy Sheriff - Criminalist III position
(represented) in the Office of the Sheriff's Department, Forensics Division. (Cost
savings)
C. 61 ADOPT Position Adjustment Resolution No. 22086 to cancel one Accounting
Technician (represented) position and add one Account Clerk-Experienced Level
(represented) position in the Sheriff's Office - Administrative Services Division.
(Cost savings)
C. 62 ADOPT Position Adjustment Resolution No. 22079 to cancel one Network
Administrator II (represented) position and add one Network Administrator I
(represented) position in the Department of Conservation and Development.
(100% Land Development Fund, cost savings)
C. 63 ADOPT Position Adjustment Resolution No. 22087 to add one Network
Administrator I (represented) and cancel one Information Systems Specialist II
(represented) in the Library Department. (100% Library Fund)
C. 64 ADOPT Position Adjustment Resolution No. 22093 to add one full-time
June 7, 2017 Contra Costa County Board of Supervisors 11
C. 64 ADOPT Position Adjustment Resolution No. 22093 to add one full-time
Utilization Review Coordinator, one full-time Mental Health Clinical Specialist
and one full-time Clerical Supervisor position (all represented) in the Health
Services Department. (75% Medicaid Federal Financial Participation; 25%
Mental Health Realignment)
C. 65 ADOPT Position Adjustment Resolution No. 22094 to add two full-time
Substance Abuse Counselor positions, one full-time Clerk – Specialist Level
position, and two full-time Clerk – Senior Level positions (all represented) in the
Health Services Department. (100% Substance Abuse Prevention and Treatment
Block grant)
C. 66 ADOPT Position Adjustment Resolution No. 22096 to add three full-time
Community Health Worker Specialist (represented) positions in the Health
Services Department. (100 % Early Head Start grant)
C. 67 ADOPT Position Adjustment Resolution No. 22090 to add four Medical
Director-Exempt (unrepresented) positions in the Health Services Department.
(100% Third Party revenues)
C. 68 ADOPT Position Adjustment Resolution No. 22097 to add one Sheriff’s Chief of
Management Services-Exempt position (unrepresented), transition employee
#56006 from position #2497, cancel one Sheriff's Chief of Management Services
position (unrepresented) and abolish the classification of Sheriff's Chief of
Management Services. (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. 69 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for
and accept grant funding in an amount not to exceed $37,300 from the California
Arts Council, for the County to provide advocacy for the advancement of arts and
the Poetry Out Loud program for the period October 1, 2017 through September
30, 2018. (50% budgeted County match, 50% in-kind)
C. 70 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture for
reimbursement not to exceed $12,075 to perform pest exclusion and high risk
inspections and enforcement activities for the period July 1, 2017 through June
30, 2018. (No County match)
C. 71 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
June 7, 2017 Contra Costa County Board of Supervisors 12
C. 71 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the form of computing equipment and software from the
California State Library to provide virtual reality programs at the Oakley and
Pleasant Hill Libraries for the period May 1 through December 31, 2017. (No
County match)
C. 72 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $4,800 from the Keller Canyon Mitigation Fund to
provide concerts at the Antioch Library for the period October 1, 2017 through
June 30, 2018. (100% Keller Canyon Mitigation Fund, no County match)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment, effective May 1, 2017, with
California Department of Community Services and Development for energy
assistance and weatherization services programs to change the contract term end
date from May 15, 2017 to September 30, 2017. (No County match)
C. 74 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept Keller Canyon Mitigation Trust funds from the
Department of Conservation and Development in an amount not to exceed
$40,000 for outreach and training to current and aspiring business owners in East
County for the period July 1, 2017 through June 30, 2018. (100% Keller Canyon
Mitigation Trust Fund)
C. 75 ADOPT Resolution No. 2017/193 approving and authorizing the Sheriff-Coroner
or designee, to apply for and accept the California Department of Boating and
Waterways Financial Assistance Program grant in an initial amount of $738,249
for marine patrol and boating regulation enforcement for the period July 1, 2017
through the end of the available grant funding. (100% State)
C. 76 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount not to exceed $4,500 from the Contra Costa County
Keller Mitigation Trust Fund to provide bicycle helmets, repair, safety classes and
bicycle raffles as part of the Street Smarts Program. (100% Keller Canyon
Mitigation Funds)
C. 77 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount not to exceed $9,000 from the Contra Costa Keller
Canyon Mitigation Trust Fund to host a free community holiday party and toy
giveaway for the residents of Bay Point. (100% Keller Canyon Mitigation Funds)
C. 78 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $8,000 from Contra Costa County Keller
Canyon Mitigation Trust fund for gang intervention programs. (100% Keller
Canyon Mitigation Funds)
C. 79 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
June 7, 2017 Contra Costa County Board of Supervisors 13
C. 79 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $278,415 from Contra Costa County Keller
Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the Bay
Point School Resource Officer Program for the period of July 1, 2017 through
June 30, 2018. (100% Keller Canyon Mitigation Funds)
C. 80 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount up to $281,469 from the Contra Costa County Keller
Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay Point
Resident Deputy program for the period of July 1, 2017 through June 30, 2018.
(100% Keller Canyon Mitigation Funds)
C. 81 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an amount not to exceed $5,000 for the Contra Costa Keller
Canyon Mitigation Trust Fund to assist in expedited removal of litter dumps and
the removal of graffiti. (100% Keller Canyon Mitigation Funds)
C. 82 ADOPT Resolution No. 2017/202 to approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement, including any extensions or amendments thereof, pursuant to State
guidelines, with the California Department of Insurance - Fraud Division for
funding of the Disability and Healthcare Insurance Fraud Prosecution Program in
the amount of $198,846 for the period July 1, 2017 through June 30, 2018. (100%
State)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Development, for McKinney-Vento Act funds, to pay County an amount not to
exceed $323,602, to provide housing and support services for homeless
individuals through the County’s Continuum of Care Project, for the period
October 1, 2017 through September 30, 2018. (25% County match, budgeted)
C. 84 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute, on behalf of Contra Costa County, a contract with Delta
Energy Center, LLC, to pay the County an amount not to exceed $100,000 for
building inspection services at the Delta Energy Center Project, in Pittsburg,
during the period from May 16, 2017, and continuing until the County is paid for
all services requested by the California Energy Commission. (100% Land
Development fee revenue)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
for State of California Emergency Solutions Grant funding from the Contra Costa
County Department of Conservation and Development, in an amount not to
exceed $60,000, to operate the County’s Coordinated Outreach Referral and
Engagement Program for the period from October 1, 2017 through September 30,
2018. (100% County match, budgeted)
June 7, 2017 Contra Costa County Board of Supervisors 14
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award with the Department of Health Care Services, Children Medical
Services, to pay the County an amount not to exceed $149,153, to provide
oversight of psychotropic medication for foster care children for the period July 1,
2016 through June 30, 2017. (No County match)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
effective May 1, 2017, to increase the amount payable to County by $117,983, for
a new payment limit of $3,364,091, to educate low-income consumers on healthy
eating and physical activities for the Nutrition Education and Obesity Prevention
Program, with no change in the original term of October 1, 2016 through
September 30, 2019. (No County match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 88 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee to execute, on behalf of the Contra Costa Clean
Water Program, a contract with ADH Technical Services, Inc., in an amount not
to exceed $2,023,319 for water quality monitoring services for the period July 1,
2017 through June 30, 2020, Countywide. (100% Cities and County Stormwater
Utility Fee Assessments)
C. 89 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee to execute, on behalf of the Contra Costa Clean
Water Program, a contract with Amec Foster Wheeler Environment &
Infrastructure, Inc., in an amount not to exceed $313,000 for stormwater-related
technical services, for the period June 6, 2017 through June 30, 2020,
Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Soheila Fanaee, MFT, in an amount not to exceed
$200,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C. 91 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee to execute, on behalf of the Contra Costa Clean
Water Program, a contract with Larry Walker Associates, Inc., in an amount not
to exceed $767,000 for stormwater technical support services for the period June
6, 2017 through June 30, 2020, Countywide. (100% Cities and County
Stormwater Utility Fee Assessments)
C. 92 APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a
June 7, 2017 Contra Costa County Board of Supervisors 15
C. 92 APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a
contract amendment with Synesis Inc., to provide consulting, design
development, programming services, and maintenance and support for the
Automated Regional Information Exchange System (ARIES) extending the
termination date of the contract from June 30, 2017 to December 31, 2017 with
no change in the payment limit. (64% Federal, 36% ARIES fee revenue)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sandra Paolini, MFT, in an amount not to exceed
$200,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Tom Westin, MFT, in an amount not to exceed $175,000
to provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Judith Watkins, MFT, in an amount not to exceed
$110,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% Federal, 50% State)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Susan J. Alonso, LCSW, in an amount not to exceed
$110,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lesley Cantor, MFT, in an amount not to exceed $150,000
to provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Minou Djavaherian, MFT, in an amount not to exceed
$190,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Umoja Counseling and Consulting Services, Karen J.
Benjamin LCSW Inc., in an amount not to exceed $250,000 to provide Medi-Cal
specialty mental health services, for the period July 1, 2017 through June 30,
2019. (50% State; 50% Federal)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 7, 2017 Contra Costa County Board of Supervisors 16
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Heftsi Assaf, MFT, in an amount not to exceed $110,000
to provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Aurora Adrianna Mandy, MFT (dba Delta Counseling), in
an amount not to exceed $150,000, to provide Medi-Cal specialty mental health
services for the period July 1, 2017 through June 30, 2019. (50% State; 50%
Federal)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Salvador Lopez, MFT, in an amount not to exceed
$135,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rene Lewellyn, MFT, in an amount not to exceed
$200,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jocelyn Parros, LCSW, in an amount not to exceed
$155,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Christine Lau, LCSW, in an amount not to exceed
$125,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Amy Scott, MFT, in an amount not to exceed $120,000 to
provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Allison Smith, MFT, in an amount not to exceed $165,000
to provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ellen Ayres, LCSW, in an amount not to exceed $125,000
to provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, toJune 7, 2017 Contra Costa County Board of Supervisors 17
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Barbara Large, LCSW in an amount not to exceed
$130,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Christina Madlener, MFT, in an amount not to exceed
$135,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Darrell Cacciaroni, MFT, in an amount not to exceed
$240,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Marjory Giustino, MFT, in an amount not to exceed
$150,000 to provide Medi-Cal specialty mental health services, for the period July
1, 2017 through June 30, 2019. (50% State; 50% Federal)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kelly Bradley, MFT, in an amount not to exceed $110,000
to provide Medi-Cal specialty mental health services, for the period July 1, 2017
through June 30, 2019. (50% State; 50% Federal)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kiran U. Koka, M.D., a professional corporation, in an
amount not to exceed $240,000 to provide Medi-Cal specialty mental health
services, for the period July 1, 2017 through June 30, 2019. (50% State; 50%
Federal)
C.115 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Men and Women of Purpose in an amount not to exceed $156,000
for the provision of mentoring and placement services to assist adult inmates
transitioning back into the community for the period July 1, 2017 through June
30, 2018. (100% AB109 Public Safety Realignment)
C.116 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Bay Area Chaplains, Inc., in an amount not to exceed $151,000 for
chaplaincy services in adult detention facilities for the period July 1, 2017 through
June 30, 2018. (100% Inmate Welfare Fund)
C.117 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the Contra Costa County Office of Education in an amount not to
exceed $611,580 to continue providing educational services to inmates for the
period of July 1, 2017 through June 30, 2018. (100% Inmate Welfare fund)
June 7, 2017 Contra Costa County Board of Supervisors 18
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Chenoa Information Services, Inc. effective
April 1, 2017, to increase the payment limit by $882,720 to a new total payment
limit of $1,082,720, to continue providing qualified contract to hire and/or direct
placement candidates for the Information Systems Unit and to extend the term
from June 30, 2017 through June 30, 2019. (100% Hospital Enterprise Fund I)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprises, Inc., in an amount
not to exceed $273,878, to provide coordination, supervision, and support to
County’s Senior Nutrition Program, for the period July 1, 2017 through June 30,
2018, including a three-month automatic extension through September 30, 2018,
in an amount not to exceed $68,470. (12% Federal Title III-C (1) of the Older
Americans Act of 1965, 88% Federal Title III-C (2) of the Older Americans Act
of 1965)
C.120 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Goodwin Consulting Group, to
extend the term from June 30, 2017 through June 30, 2020 with no change to the
payment limit of $200,000 to provide consulting services on Annual Special Tax
Administration of Contra Costa County Community Facilities District No. 2001-1
(Norris Canyon Estates). (100% CFD Funds)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Contra Costa Crisis Center, in an amount not to
exceed $301,636, to provide Mental Health Services Act prevention and early
intervention services for the period July 1, 2017 through June 30, 2018, with a
six-month automatic extension through December 31, 2018, in an amount not to
exceed $150,818. (100% Mental Health Services Act)
C.122 ADOPT Resolution No. 2017/196 accepting as complete the construction contract
work performed by C. Overaa & Co., for the Family Practice Clinic, 2311
Loveridge Road, Pittsburg Project, as recommended by the Public Works
Director. (No fiscal impact)
C.123 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with FBC Community Outreach, Inc., in an
amount not to exceed $258,129 to provide Child Welfare Redesign Differential
Response Path 2 Case Management services in East Contra Costa County for the
period of July 1, 2017 through June 20, 2018. (100% State)
C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Health Care Interpreter Network, in an amount not to
exceed $400,000, to provide consulting, technical assistance and translation
services on the Healthcare Interpreter Network System at Contra Costa Regional
Medical Center and Health Centers, for the period from July 1, 2017 through June
30, 2019. (100% Hospital Enterprise Fund I)
June 7, 2017 Contra Costa County Board of Supervisors 19
C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development, in an amount not to
exceed $1,040,195 to provide health education and outreach services to
Spanish-speaking residents, for the period July 1, 2017 through June 30, 2018.
(19% Medi-Cal Administration Activities; 81% Health Services Ambulatory
Care)
C.126 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Uplift Family Services, a non-profit
corporation, in an amount not to exceed $254,454 to provide Child Welfare
Redesign Differential Response Path 2 Case Management services in East and
Central Contra Costa County for the period of July 1, 2017 through June 20,
2018. (100% State)
C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sodexo America, LLC, in an amount not to exceed
$404,655, to provide management and oversight of the Environmental Services
Unit at Contra Costa Regional Medical Center and Health Centers, for the period
from January 1, 2017 through December 31, 2017. (100% Hospital Enterprise
Fund I)
C.128 APPROVE and AUTHORIZE the Child Support Services Director, or designee,
to execute a contract containing modified indemnification language with the
Superior Court of California in an amount not to exceed $110,000 to provide
on-site family law facilitator services for the period July 1, 2017 through June 30,
2018. (66% Federal, 34% State)
C.129 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Universal
Hospital Service, Inc., to add $500,000 for a new total of $1,500,000, for the
rental of medical devices at the Contra Costa Regional Medical Center, with no
change in the term of January 1, 2015 through December 31, 2017. (100%
Hospital Enterprise Fund I)
C.130 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Applied
Computer Solutions, Inc., to increase the amount by $901,098, to a new total of
$1,300,000, for VMWare, Inc. software licenses and support, and extend the
termination date through May 31, 2019. (100% Hospital Enterprise Fund I)
C.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 7, 2017 Contra Costa County Board of Supervisors 20
C.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Margaret Thayer, Ph.D., effective May 3,
2017, to increase the payment limit by $22,000 for a new payment limit of
$232,000, to provide additional neuropsychological and geropsychological testing
services at Contra Costa Regional Medical Center and Health Centers, with no
change in the original term of June 1, 2015 through May 31, 2018. (100%
Hospital Enterprise Fund I)
C.132 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with First Databank, Inc.,
to increase the payment limit by $63,750 to a new payment limit of $438,750, add
Meducation to the license agreement for use in the Ambulatory Clinics, and
update the name of the licensee, for the period July 1, 2017 through June 30,
2019. (100% Hospital Enterprise Fund I)
C.133 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Foley &
Lardner, LLP, in an amount not to exceed $975,000, for the provision of legal
services related to Medi-Cal audit appeals and other Contra Costa Health Plan
appeals, report issues, and authorized litigation issues for the period from July 1,
2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
C.134 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Medical Information
Technology Inc., in an amount not to exceed $103,000, for license support of the
Medical Information Technology modules software for the period from April 1,
2017 through March 31, 2018. (100% Hospital Enterprise Fund I)
C.135 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Groupware
Technology, Inc., to increase the payment limit by $230 for a new payment limit
of $148,850, to cover an increase in municipal tax rate for the purchase of Citrix
NetScaler MPX 5650 hardware and maintenance, and extend the termination date
through May 31, 2018. (100% Hospital Enterprise Fund I)
C.136 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Director, to execute a purchase order with VigiLanz Corporation, in an
amount not to exceed $178,650, for the renewal of Dynamic Monitoring Suite
software maintenance, support and hosting; and Software as a Service License
Agreement, for the period January 1, 2017 through December 31, 2018. (100%
Hospital Enterprise Fund I)
C.137 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with SupplyWorks, a
subsidiary of Interline Brands, Inc., in an amount not to exceed $2,000,000 for
custodial and hardware supplies for the period July 1, 2017 through June 30,
2018, Countywide. (100% General Fund)
June 7, 2017 Contra Costa County Board of Supervisors 21
C.138 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment, effective June 30, 2017, with Contra
Costa Economic Partnership Inc. to extend the term end date from June 30, 2017
to March 31, 2018. (100% Federal)
C.139 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with SouthTech Systems, Inc., to extend the term from June
30, 2017 through June 30, 2019 and increase the payment limit by $524,264 to a
new payment limit of $1,048,528, for the Clerk-Recorder Imaging and
Information System (CRiis), system upgrades, maintenance/support, and related
professional services. (100% Recorder Modernization Trust Fund)
C.140 APPROVE clarification of Board action of May 2, 2017 (Item C.25), which
authorized the Health Services Director to execute a contract with Compass
Group USA, Inc. (dba Compass Group Foodservice), to correct the name of the
Contractor to read Compass Group USA, Inc. (dba Bateman Community Living),
a non-profit corporation, with no change in the payment limit of $2,735,482, and
no change in the term of July 1, 2016 through June 30, 2017, as recommended by
the Health Services Director. (100% Title III C-1 and Title III C-2 of the Federal
Older Americans Act of 1965)
C.141 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Catholic Charities of the East Bay, a
non-profit corporation, in an amount not to exceed $506,071 to provide Child
Welfare Redesign Differential Response Path 2 Case Management services in
East and Central Contra Costa County for the period of July 1, 2017 through June
20, 2018. (100% State)
C.142 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Robert Half International, Inc.,
effective June 30, 2017, to increase the payment limit by $232,000 to a new
payment limit of $2,519,025 to provide additional temporary information
technology services and extend the term from June 30, 2017 to a new term ending
June 30, 2018. (10% County, 48% State, 42% Federal)
C.143 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Goodwill Industries of the Greater East Bay
in an amount not to exceed $1,132,875 for the "Subsidized Temporary Experience
with Pay for the Under-Employed Program" (STEP-UP) for the period July 1,
2017 through June 30, 2018. (100% Federal)
C.144 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 7, 2017 Contra Costa County Board of Supervisors 22
C.144 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Clarity Software Solutions, Inc., in an amount not to
exceed $7,500,000, to provide professional printing, publication, distribution and
technical assistance with regard for Contra Costa Health Plan member materials,
for the period July 1, 2017 through June 30, 2020. (100% CCHP Enterprise Fund
III)
C.145 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Stericycle, Inc., in an amount not to exceed $1,000,000, to
provide hazardous waste management removal services at the Contra Costa
Regional Medical Center and Health Centers, for the period from April 1, 2017
through March 31, 2020. (100% Hospital Enterprise Fund I)
C.146 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Health Leads, Inc., in an amount not to exceed
$1,475,352, to provide referral and outreach services to CCRMC patients for
non-medical community resources, for the period June 1, 2017 through May 31,
2020. (79% Hospital Enterprise Fund I; 21% Medi-Cal 1115 Waiver)
C.147 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The West Contra Costa Youth Services Bureau, in an
amount not to exceed $3,229,444, to provide wraparound and Y-Team
Collaborative services to severely emotionally disturbed children, for the period
July 1, 2017 through June 30, 2018, with a six-month automatic extension
through December 31, 2018, in an amount not to exceed $1,614,722. (50%
Federal Financial Participation; 50% Mental Health Realignment)
Other Actions
C.148 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999, and most recently approved by the Board on May 23,
2017, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C.149 ADOPT Resolution No. 2017/161 approving the designation of the Arts and
Culture Commission of Contra Costa County as the authorized partner of the
State-Local Partnership Program of the California Arts Council for the 2017-18
fiscal year, as recommended by the County Administrator.
C.150 ACCEPT the fiscal year 2015-2016 Annual Report from the Contra Costa
County Juvenile Justice-Delinquency Prevention Commission, as recommended
by the County Probation Officer.
C.151 APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the 17th
June 7, 2017 Contra Costa County Board of Supervisors 23
C.151 APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the 17th
annual Fall Forum event for law enforcement agencies to discuss fish and wildlife
conservation and enforcement of regulations in Contra Costa County and
AUTHORIZE the Auditor-Controller to release up to $2,500 from the Fish and
Wildlife Propagation Fund to offset costs of the event, as recommended by the
Fish and Wildlife Committee. (100% Fish and Wildlife Propagation Fund)
C.152 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to submit the Contra Costa County Area Agency on Aging 2017-2018
Area Plan Update to the California Department of Aging and AUTHORIZE the
Chair of the Board of Supervisors to sign the required transmittal letter.
C.153 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.154 ADOPT Resolution No. 2017/199 to approve and authorize the Employment and
Human Services Director, or designee, to execute a non-financial contract with
the California Department of Social Services to provide legal services and
psychosocial assessments associated with the Resource Family Approval Program
for the period January 1, 2017 through June 30, 2019.
C.155 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Antioch Unified School District, effective
March 1, 2017, to provide additional school-based mobile clinic services to
children and extend the term from August 14, 2017 through August 31, 2020.
(Non-financial agreement)
C.156 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
an Operation and Maintenance Services Agreement with SunSystem Technology,
LLC, for the R-REP Solar Photovoltaic Installations at 13601 San Pablo Avenue,
San Pablo, 50 Glacier Drive, Martinez, 202 Glacier Drive, Martinez, 255 Glacier
Drive, Martinez, and 1960 – 1980 Muir Road, Martinez Project, as recommended
by the Public Works Director. (81% General Fund, 19% Hospital Enterprise Fund)
C.157 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract extension with Mt. Diablo Unified School District, to extend
the termination date from July 31, 2017 to June 30, 2019 to continue providing
supervised fieldwork instruction for Contractor’s students. (Non-financial
agreement)
C.158 ACCEPT the Treasurer’s Quarterly Investment Report as of March 31, 2017, as
recommended by the County Treasurer-Tax Collector.
C.159 ACCEPT the Treasurer’s Investment Policy for the Fiscal Year 2017-2018 as
June 7, 2017 Contra Costa County Board of Supervisors 24
C.159 ACCEPT the Treasurer’s Investment Policy for the Fiscal Year 2017-2018 as
revised and reviewed on May 16, 2017 by the Treasury Oversight Committee, and
recommended by the County Treasurer-Tax Collector.
C.160 APPROVE the list of providers recommended by Contra Costa Health Plan's
Medical Director and by the Health Services Director, as required by the State
Departments of Health Care Services and Managed Health Care, and the Centers
for Medicare and Medicaid Services.
C.161 Acting as the Governing Board of the Contra Costa County Fire Protection
District, ADOPT Resolution No. 2017/217 allowing the District to reimburse
certain expenditures related to various capital projects, as recommended by the
Fire Chief. (No fiscal impact)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
June 7, 2017 Contra Costa County Board of Supervisors 25
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth
Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen)
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 Candace Andersen and Diane Burgis) 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 Federal D. Glover and John Gioia) meets on the
first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen
Mitchoff) 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 June 28, 2017 1:30 p.m.See above
Family & Human Services Committee June 26, 2017 10:30 a.m.See above
Finance Committee June 26, 2017 9:00 a.m. See above
June 7, 2017 Contra Costa County Board of Supervisors 26
Hiring Outreach Oversight Committee August 7,
2017
1:00 p.m.See above
Internal Operations Committee June 12, 2017 1:00 p.m. See above
Legislation Committee June 12, 2017 10:30
a.m.
See above
Public Protection Committee July 3, 2017 10:30
a.m.
See above
Transportation, Water & Infrastructure
Committee
June 12, 2017 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 DistrictJune 7, 2017 Contra Costa County Board of Supervisors 27
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
June 7, 2017 Contra Costa County Board of Supervisors 28
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
June 7, 2017 Contra Costa County Board of Supervisors 29