HomeMy WebLinkAboutAGENDA - 08152017 -
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.
PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE
14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF
PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES
INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF
INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE
CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW
(GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
SPECIAL MEETING
AGENDA
August 15, 2017
***Please note time change***
11:00 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "Laughter is the closest distance between two people." ~Victor Borge
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.79 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.
DISCUSSION ITEMS
D.1 HEARING to consider adopting Resolution No. 2017/297 approving Annexation
August 15, 2017 Contra Costa County Board of Supervisors 1
D.1 HEARING to consider adopting Resolution No. 2017/297 approving Annexation
No. 4 to Flood Control and Water Conservation District Drainage Area 76A and
the levy of annual benefit assessments for financing drainage and flood control
services, Minor Subdivision 16-0004, as recommended by the Chief Engineer,
Flood Control and Water Conservation District, Alamo area. (100% Drainage
Area 76A Funds) (Tim Jensen, Public Works Department)
D.2 HEARING to consider approval of General Plan Amendment (#GP13-0003),
Rezoning (#RZ13-3224), Preliminary and Final Development Plan (#DP13-3035),
and Development Agreement Ordinance proposals for the Saranap Village
Mixed-Use Project in the unincorporated Walnut Creek area; and to consider
certifying the project environmental impact report and related actions under the
California Environmental Quality Act, (Hall Equities Group, Applicant) (Saranap
Village Developers LLC, Owner) (Boulevard Terrace Owners Assoc./Atriom
Villa HOA, Owner) (Lashun Cross, Department of Conservation and
Development)
D.3 CONSIDER Consent Items previously removed.
D.4 CONSIDER directing staff to prepare amendments to the Accessory Dwelling Unit
ordinance that would authorize larger accessory dwelling units on large lots and
amend permit review procedures for accessory dwelling units in Kensington.
(Aruna Bhat Department of Conservation and Development)
D.5 HEARING to consider adopting Ordinance No. 2017-04, identifying zoning
districts and establishing regulations for farmworker housing, transitional housing,
and supportive housing. (CONTINUED TO SEPTEMBER 19, 2017)
D. 6 CONSIDER reports of Board members.
Announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa, Richard Bolanos 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.
August 15, 2017 Contra Costa County Board of Supervisors 2
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
Toni Harris v. Contra Costa County, WCAB No. ADJ100221641.
California Department of Water Resources v. All Persons Interested, Sacramento County
Superior Court Case No. 34-2017-00215965
2.
San Diego County Water Authority v. Metropolitan Water District of Southern California,
California Supreme Court Case No. S243500
3.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case.
5:00 P.M. Reconvene
Public Comment (5:00 p.m. to 6:00 p.m.) This is the opportunity to comment on any item of
interest to the public within the subject matter jurisdiction of the Board of Supervisors, including
but not limited to the District Attorney application process. Because the public forum is
scheduled to begin promptly at 6:00 p.m., public comment will be limited to this one hour time
period.
6:00 P.M. Public Forum for District Attorney Applicants
ADJOURN in memory of
Rear Admiral Russell W. Gorman, USNR-Retired, Danville Resident
and
Romeo Bruno Pasquini, Richmond Resident
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2017/279 approving and authorizing naming the bridge on
Orwood Road (Road No. 8963) over Indian Slough, as “Delta Haven Bridge”, as
recommended by the Public Works Director, Brentwood area. (No fiscal impact)
C. 2 ADOPT Resolution No. 2017/287 approving and authorizing the Public Works
Director, or designee, to fully close a portion of 2nd Street between Parker
Avenue and John Street, on August 19, 2017 from 9:00 a.m. to 6:00 p.m., for the
purpose of a community block party, Rodeo area. (No fiscal impact)
August 15, 2017 Contra Costa County Board of Supervisors 3
C. 3 CONTINUE the emergency action originally taken by the Board of Supervisors 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)
C. 4 CONTINUE the emergency action originally taken by the Board of Supervisors on
March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to
repair the Morgan Territory Road Slide Repair Project, as recommended by the
Public Works Director, Clayton area. (100% Local Road Funds)
C. 5 ADOPT Resolution No. 2017/289 accepting as complete the contracted work
performed by Granite Rock Company for the Buchanan Airport Taxiway Echo &
Kilo Improvements Project, as recommended by the Public Works Director,
Concord area. (90% Federal Aviation Administration Funds, 2% Caltrans Funds,
8% Airport Enterprise Funds)
C. 6 APPROVE the Notice of Intention to Convey Real Property located at the corner
of Main and 2 nd Street in Oakley, identified as Assessor’s Parcel Number
037-160-026, to the City of Oakley for road right of way purposes, as
recommended by the Public Works Director, Oakley area. (No fiscal impact)
Engineering Services
C. 7 ADOPT Resolution No. 2017/290 approving the Agreement for Improvement
Warranty for subdivision SD08-09036 (Right-of-Way Landscaping), for a project
being developed by Shapell Industries, Inc., a Delaware Corporation, as
recommended by the Public Works Director, Danville area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2017/291 accepting completion of landscape
improvements for subdivision SD08-09036, for a project being developed by
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, Danville area. (No fiscal impact)
Special Districts & County Airports
C. 9 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the County Purchasing Agent to execute a
purchase order with L. N. Curtis & Sons, Inc., in an amount not to exceed
$133,000 for the purchase of wildland personal protective equipment. (90%
Federal, 10% CCCFPD General Operating Fund)
C. 10 ADOPT Resolution No. 2017/294 to approve and authorize the Chief Engineer,
August 15, 2017 Contra Costa County Board of Supervisors 4
C. 10 ADOPT Resolution No. 2017/294 to approve and authorize the Chief Engineer,
Flood Control and Water Conservation District, or designee, to execute the Grant
Agreement from the Delta Water Quality and Ecosystem Restoration Grant
Program in the amount of $537,457 for the Lower Walnut Creek Restoration
Project. (100% State Department of Fish and Wildlife Proposition 1 funds)
Claims, Collections & Litigation
C. 11 RECEIVE public report of litigation settlement agreements that became final
during the period of May 1 through July 31, 2017.
C. 12 ADOPT Resolution No. 2017/301 amending the County policy regarding claims
for excess proceeds to include updated requirements, as recommended by the
County Treasurer-Tax Collector. (No fiscal impact)
C. 13 DENY claims filed by Paige Brown Chatman, Dexter Cooper, Christopher Fong,
Emory Fong, M.D., Raoul Harley Jr., Troy King & Jaydinn Boyland, Gregory
McLendon, Herb Pruitt, Armando Ramos, Maxine Satake, Robert & Shirley
Sears, State Farm a subrogee of Coco Letatau, Robert & Denise Stopforth, Ana
Matilde Vasconcelos, Rachelle Vasquez, Mia Walker, Tami Welcome, CSAA
Insurance Exchange, and CSAA for Tamura Wallace.
Statutory Actions
C. 14 ACCEPT Board members meeting reports for July 2017.
C. 15 APPROVE Board meeting minutes for July 2017, as on file with the Office of the
Clerk of the Board.
Honors & Proclamations
C. 16 ADOPT Resolution No. 2017/281 recognizing the 150th Anniversary of the City
of San Ramon, as recommended by Supervisor Andersen.
C. 17 ADOPT Resolution No. 2017/295 recognizing the contributions of Julia Bueren
on the occasion of her retirement from Contra Costa County, as recommended by
the Public Works Department. (No fiscal impact)
C. 18 ADOPT Resolution No. 2017/304 recognizing James Araby, Executive Director
of United Food and Commercial Workers Western States Council, as 2017 Labor
Leader of the Year, as recommended by Supervisor Mitchoff.
Ordinances
August 15, 2017 Contra Costa County Board of Supervisors 5
C. 19 CONTINUE TO SEPTEMBER 19, 2017 the adoption of Ordinance No. 2017-16,
which would establish a permit program for specified non-franchised solid waste
haulers, as recommended by the Health Services Director and the Conservation
and Development Director. (No fiscal impact)
Appointments & Resignations
C. 20 APPOINT Peter Wilson to the District V seat on the Library Commission, as
recommended by Supervisor Glover.
Intergovernmental Relations
C. 21 APPROVE and AUTHORIZE the County's participation in the County Climate
Coalition and the We Are Still In open letter regarding the Paris Climate
Agreement and AUTHORIZE the Conservation and Development Director, or
designee, to take steps necessary to implement this direction, as recommended by
the Ad Hoc Sustainability Committee. (No fiscal impact)
Personnel Actions
C. 22 ADOPT Position Adjustment Resolution No. 22108 to reallocate on the Salary
Schedule the classifications of Stationary Engineer and Lead Stationary Engineer;
and REALLOCATE incumbents on the Salary Schedule as described in the MOU.
(63% General Fund, 37% Various Funds)
C. 23 ADOPT Position Adjustment Resolution No. 22126 to add one Clerk – Senior
Level (represented) position and cancel one part time (20/40) Public
Administrator’s Program Assistant (represented) in the Health Services
Department. (100% Estate fees)
C. 24 ADOPT Position Adjustment Resolution No. 22128 to increase the hours of one
Deputy Public Defender III (represented) position; and decrease the hours of one
Deputy Public Defender III (represented) position in the Public Defender's Office.
(Cost neutral)
C. 25 ADOPT Position Adjustment Resolution No. 22132 to add one full-time Quality
Management Program Coordinator position (represented) and cancel one vacant
full-time Health Plan Clinical Program Officer position (represented) in the Health
Services Department. (Cost savings)
C. 26 ADOPT Position Adjustment Resolution No. 22133 to add one full-time Physical
August 15, 2017 Contra Costa County Board of Supervisors 6
C. 26 ADOPT Position Adjustment Resolution No. 22133 to add one full-time Physical
Therapist II position (represented) and cancel one vacant full-time Occupational
Therapist II position (represented) in the Health Services Department. (Cost
neutral)
Leases
C. 27 APPROVE and AUTHORIZE the County Librarian, or designee, to execute the
Eighth Amendment to the Memorandum of Understanding between the County of
Contra Costa, the City of San Ramon and the Contra Costa Community College
District for the operation of the Dougherty Station Library located at 17017
Bollinger Canyon Road, San Ramon, for Fiscal Year 2017/2018. (100% County
Library Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 28 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a grant award agreement in an amount not to exceed $48,989
from the California Department of Conservation to perform a Renewable
Resource Potential Study, for the period August 15, 2017 through March 1, 2019.
(68% Grant, 17% Land Development fund, 15% Sustainability Coordinator)
C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, to pay the
County an amount not to exceed $793,005, for the continuation of the Public
Health Division’s Childhood Lead Poisoning Prevention Project, for the period
July 1, 2017 through June 30, 2020. (No County match)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
for a grant in an amount not to exceed $150,000 from the California Office of
Housing and Community Development and ADOPT Resolution No. 2017/300, for
the County to provide permanent supportive housing for persons who are
homeless and in need of mental health services through the No Place Like Home
Program. (No County match)
C. 31 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 $1,500,000 to provide daily nutritious and healthy snacks to children, for
the period October 1, 2017 through September 30, 2018. (No County match)
APPROVE and AUTHORIZE execution of agreement between the County and the
August 15, 2017 Contra Costa County Board of Supervisors 7
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 32 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Carson Research Consulting, Inc., in an
amount not to exceed $164,175 to build and support a web-based database for the
Contra Costa County Human Trafficking Coalition for the period August 1, 2017
through June 30, 2018. (25% County; 38% State; 37% Federal)
C. 33 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Dahlin Group, Inc., to extend the term from August
31, 2017 through August 31, 2018 for continued real estate planning services for
the Oak Park Sale of Surplus (South Pleasant Hill Parcels), Pleasant Hill area.
(100% Oak Park Sale of Surplus Proceeds)
C. 34 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with KMD Architects, effective August 8, 2017, to increase
the payment limit by $2,758,738 to a new payment limit of $3,063,738, with no
change to the original term, for additional architectural and engineering consulting
services to provide bridging documents, including programming and transition
services for the design-build delivery of the West County Re-entry, Treatment and
Housing Replacement Project, 5555 Giant Highway, Richmond. (74% California
State Board of Corrections Grant SB844 and 26% County General Fund)
C. 35 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Protiviti Government Services, Inc., to increase the
payment limit by $115,000 to a new payment limit of $200,000, for temporary
placement of a computer programmer to work on a debt service application for
asset management, for the period March 21, 2017 through March 20, 2018,
Countywide. (100% Various Special Revenue Funds)
C. 36 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with All City Management Services, Inc., to increase the
payment limit by $74,500 to a new payment limit of $144,500, and extend the
term from August 15, 2017 through August 15, 2018, for crossing guard services,
Bay Point area. (100% Keller Canyon Mitigation Funds)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Nordic Consulting Partners, Inc., effective
April 1, 2017, to increase the payment limit by $5,196,453 to a new payment limit
of $8,396,453, to provide additional hours of consulting and technical assistance
for the Community Connect Project and Epic System upgrade, with no change in
the original term of January 1, 2016 through June 30, 2018. (100% Hospital
Enterprise Fund I)
C. 38 AUTHORIZE the Auditor-Controller's Office to submit a payment in the amount
August 15, 2017 Contra Costa County Board of Supervisors 8
C. 38 AUTHORIZE the Auditor-Controller's Office to submit a payment in the amount
of $4,902 to the California Office of Traffic Safety for reimbursement of an
overpayment related to the Felony Driving Under the Influence (DUI) grant
program, as recommended by the County Probation Officer.
C. 39 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the Regents of the University of California in an amount
not to exceed $53,000 for Master Gardener Program Coordinator services for the
period July 1, 2017 through June 30, 2018. (100% County)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the County of Plumas, in an amount not to exceed
$250,000 to participate in the Medi-Cal Administrative Activities and Targeted
Case Management programs and receive federal reimbursement for Contra Costa
County residents to gain access to needed medical, social, educational and other
services for the period July 1, 2017 through June 30, 2018. (100% Medi-Cal
Administrative Activities and Targeted Case Management)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Vivian Price, effective August 1, 2017, to
increase the payment limit by $32,000 to a new payment limit of $134,600, to
provide additional augmented residential board and care services for post medical,
surgical and/or custodial care patients, with no change in the original term of April
1, 2017 through March 31, 2018. (100% County)
C. 42 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Metropolitan Van and Storage,
Inc., in an amount not to exceed $300,000 for delivery and installation of furniture
and equipment and storage of files for the Contra Costa Regional Medical Center
and Health Centers, for the period October 1, 2017 through September 30, 2019.
(100% Hospital Enterprise Fund I)
C. 43 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Youth Homes, Inc., in an amount not to
exceed $166,666 to provide group home placement services to foster youth for the
period October 1, 2017 through June 30, 2018. (70% State, 30% County)
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Oakland Private Industry Council in an
amount not to exceed $118,546 to provide goods and services related to County's
Workforce Innovation and Opportunity Act for the period September 1, 2017
through June 30, 2018. (100% Federal)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 15, 2017 Contra Costa County Board of Supervisors 9
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Traditions Psychology Group, Inc. (dba
Traditions Behavioral Health), effective August 1, 2017, to include a three-month
automatic extension through November 30, 2017, in an amount not to exceed
$2,000,000 to continue providing psychiatric staffing and leadership services for
the Inpatient Psychiatric, Crisis Stabilization Unit at Contra Costa Regional
Medical Center and the County’s Martinez Detention Facility. (100% Hospital
Enterprise Fund I)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Harmony Healthcare, LLC (dba Harmony Home Health),
in an amount not to exceed $200,000 to provide home healthcare services for
Contra Costa Health Plan members, for the period August 1, 2017 through July
31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with ProHealth Home Care Inc., in an amount not to exceed
$800,000 to provide home healthcare services for Contra Costa Health Plan
members, for the period August 1, 2017 through July 31, 2019. (100% Contra
Costa Health Plan Enterprise Fund II)
C. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a Software and Services Agreement with Cityspan
Technologies, Inc., in an amount not to exceed $212,500 for the development,
implementation, hosting, and maintenance of a web-based contract management
system for the period July 1, 2017 through June 30, 2018. (10% County, 48%
State, 42% Federal)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with UHS Surgical Services, Inc., effective January 1, 2017, to
increase the payment limit by $10,000 to a new payment limit of $168,000, to
provide additional hours of certified technicians and equipment to operate lasers in
the Surgical Unit at Contra Costa Regional Medical Center and Health Centers,
with no change in the original term of September 1, 2015 through August 31,
2017. (100% Hospital Enterprise Fund I)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with UHS Surgical Services, Inc., in an amount not to exceed
$200,000 to provide medical lasers, equipment and certified technicians to operate
lasers in the Surgical Unit at Contra Costa Regional Medical and Health Centers,
for the period September 1, 2017 through August 31, 2019. (100% Hospital
Enterprise Fund I)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 15, 2017 Contra Costa County Board of Supervisors 10
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Cheim School, Inc., in an amount not to exceed
$2,417,464 to provide case management, mental health services and therapeutic
behavioral services to seriously emotionally disturbed youth, 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 $1,208,732. (50% Federal
Medi-Cal; 50% Mental Health Realignment)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Whitehat Security, Inc., effective August 1, 2017, to
increase the payment limit by $39,000 to a new payment limit of $274,000, for
additional Community Connect Program software licenses with no change in the
term August 3, 2015 through August 3, 2018. (100% Hospital Enterprise Fund I)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with God’s Grace Caring Home, effective August
1, 2017, to modify the rate for an additional level of augmented board and care,
with no change in the original payment limit of $358,800 and no change in the
original term of July 1, 2017 through June 30, 2018. (100% Mental Health
Realignment)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Valley Oncology and Hematology Medical Group,
effective August 1, 2017, to increase the contract payment limit by $74,000 to a
new payment limit of $434,000, to provide additional hours of urology services at
Contra Costa Regional Medical Center and Health Centers, with no change in the
original term of November 1, 2015 through October 31, 2018. (100% Hospital
Enterprise Fund I)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mt. Diablo Rheumatology Consultant, Inc. in an amount
not to exceed $735,000, to provide rheumatology services at Contra Costa
Regional Medical Center and Health Centers, for the period September 1, 2017
through August 31, 2020. (100% Hospital Enterprise Fund I)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Mental Health Services Authority, in an amount
not to exceed $900,000 to provide fiscal intermediary services for the Mental
Health Services Act’s Student Loan Forgiveness Program, for hard to fill mental
health positions, for the period August 1, 2017 through June 30, 2020. (100%
Mental Health Services Act)
C. 57 APPROVE and AUTHORIZE Conservation and Development Director, or
August 15, 2017 Contra Costa County Board of Supervisors 11
C. 57 APPROVE and AUTHORIZE Conservation and Development Director, or
designee, to execute a contract with Gary Craft (dba Craft Consulting Group)
(Craft) in an amount not to exceed $125,514 to prepare a Strategic Action Plan and
perform related tasks for the Northern Waterfront Economic Development
Initiative for the period July 1, 2017 through June 30, 2018. (100% General Fund
allocation for economic development)
C. 58 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract amendment effective August 15, 2017 with Mohammed A. Gaffar (dba
Sierra Consulting), to extend the term from August 31, 2017 through August 31,
2019 and increase the payment limit by $140,000 to a new payment limit of
$290,000, to provide continuing consulting and programming support services.
(100% User fees)
C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Central Medical Laboratory, Inc., in the amount of $999,000 to
provide blood withdrawal services for the period September 1, 2017 through
August 31, 2019. (85% User Agency fees, 15% Participant Fines and Fee revenue)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit
a grant application in an amount not to exceed $561,000, to the Metropolitan
Transportation Commission and to ADOPT Resolution No. 2017/306, authorizing
the County to apply for federal funding under the West Contra Costa Walk and
Bike Leaders for Clean Air Project for the Safe Routes to School Program.
($73,000 County match, budgeted)
Other Actions
C. 61 ACCEPT the response to Civil Grand Jury Report No. 1703, entitled "Mental
Health Services for At-Risk Children in Contra Costa County", DIRECT the Clerk
of the Board to forward the response to the Superior Court following Board action,
and REFER follow up actions to the Family and Human Services Committee, as
recommended by the Family and Human Services Committee.
C. 62 ACCEPT the response to Civil Grand Jury Report No. 1712, entitled "More
Shelter Beds Needed for the Homeless in Contra Costa County and DIRECT the
Clerk of the Board to forward the response to the Superior Court following Board
action, as recommended by the County Administrator.
C. 63 ACCEPT the response to Civil Grand Jury Report No. 1708, entitled "Animal
Shelter Services in Antioch and Contra Costa County" and DIRECT the Clerk of
the Board to forward the response to the Superior Court following Board action, as
recommended by the County Administrator.
C. 64 APPROVE response to Civil Grand Jury Report No. 1706, entitled "Funding of
August 15, 2017 Contra Costa County Board of Supervisors 12
C. 64 APPROVE response to Civil Grand Jury Report No. 1706, entitled "Funding of
the East Contra Costa Fire Protection District" and DIRECT the Clerk of the
Board to forward the response to the Superior Court following Board action, as
recommended by the County Administrator.
C. 65 ACCEPT Grant Deed of Development Rights over the Southern Portion of Parcel
'C' of Minor Subdivision MS12-0007 in the La Casa Via area of Walnut Creek in
order to preserve hillside open space in accordance with the Shell Ridge Specific
Plan and ADOPT related actions under the California Environmental Quality Act,
as recommended by the Conservation and Development Director. (100%
Applicant fees)
C. 66 APPROVE the Morrow House Rehabilitation Project at 1236 Escobar Street,
Martinez, and take related actions under the California Environmental Quality
Act, as recommended by the Public Works Director. (100% General Fund)
C. 67 APPROVE the 40 Muir Road, 2nd Floor, Martinez, Remodel Project and take
related actions under the California Environmental Quality Act, as recommended
by the Public Works Director. (100% General Fund)
C. 68 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an
amount not to exceed $60,000 to Per Diem Staffing Systems, Inc., for respiratory
therapists, nursing and other medical staffing services rendered to Contra Costa
Regional Medical Center and Health Centers from June 1 through June 30, 2017,
as recommended by the Health Services Director. (100% Hospital Enterprise Fund
I)
C. 69 APPROVE clarification of Board action of July 11, 2017 (C.162), with Anthem
Blue Cross, to change the name of the Contractor to read Blue Cross of California
Partnership Plan, Inc., (dba Anthem Health Plan), for the provision of shared
patient referrals for the Black Infant Health Program, with no change in the term
of July 1, 2017 through June 30, 2018. (Non-financial agreement)
C. 70 APPROVE clarification of Board action of March 28, 2017 (C.36), which
authorized the Health Services Director to execute a contract with West Contra
Costa Unified School District for school-based mobile clinic services to children
within the West Contra Costa Unified School District, to correct the payment limit
to an amount not to exceed $70,000 and the contract term to July 1, 2017 through
June 30, 2018.
C. 71 APPROVE clarification of Board Action of June 21, 2016, (C.137) which
authorized the Health Services Director to execute a contract with API Healthcare
Corporation, in the amount of $487,500, for implementation, licensing and hosting
of Contractor’s Patient Classification and Staffing and Scheduling software with
no change in the term of June 30, 2016 through June 29, 2019, to correct the
payment limit from $487,000 to $691,008. (100% Hospital Enterprise Fund I)
August 15, 2017 Contra Costa County Board of Supervisors 13
C. 72 ADOPT Resolution No. 2017/302 approving the Brentwood Agricultural Land
Trust's agricultural conservation easement application with the Sustainable
Agricultural Lands Conservation Program for a 520.7-acre portion of the property
located at 17000 State Route 4 (portion of APN 004-500-004), as recommended
by Supervisor Burgis. (No fiscal impact)
C. 73 APPROVE clarification of Board action of June 20, 2017 (C.106), which
authorized the Health Services Director to execute a novation contract with the
City of Hercules for congregate meal services for County’s Senior Nutrition
Program, to clarify the contract contains modified indemnification language.
C. 74 APPROVE clarification of Board action of July 18, 2017 (C.124), which adopted
Resolution No. 2017/261 and confirmed the Final Report for CSA EM-1 (Measure
H) assessments in the amount of $4,854,374.50, to correct the total assessment
amount to $4,862,648.42, to be collected with the Fiscal Year 2017-2018 property
taxes.
C. 75 ADOPT Resolution No. 2017/418 approving the issuance of Multifamily Housing
Revenue Bonds by the California Municipal Finance Authority in an amount not
to exceed $14,400,000 to finance the acquisition and rehabilitation of a scattered
site project located at 10203 San Pablo Avenue, in the cities of El Cerrito and
Richmond, and 2555 Church Lane, in the city of San Pablo, and authorize other
related actions, as recommended by the Conservation and Development Director.
(100% Special Revenue Funds)
C. 76 CONTINUE the emergency actions originally taken by the Board of Supervisors
on January 26 and February 14, 2017, and most recently continued by the Board
on July 18, 2017, regarding the hazardous conditions caused by a series of severe
rainstorms in Contra Costa County, as recommended by the County Administrator.
C. 77 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999, and most recently approved by the Board on August 1, 2017,
regarding the issue of homelessness in Contra Costa County, as recommended by
the Health Services Director. (No fiscal impact)
C. 78 APPROVE the revised 2017-2019 Policies and Procedures for the Head Start
program, as approved by the Head Start Policy Council and recommended by the
Employment and Human Services Director.
C. 79 RECEIVE report regarding the status of proposed amendments to the County’s
solid waste franchise agreements and DIRECT staff to report back to the Board no
later than November 14, 2017, to present options for regulating the handling of
construction and demolition waste, including proposals to amend the County
franchise agreements to expand exclusive hauling privileges, as recommended by
the Conservation and Development Director. (100% Solid Waste/Recycling
Collection Franchise fees)
August 15, 2017 Contra Costa County Board of Supervisors 14
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:
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.
August 15, 2017 Contra Costa County Board of Supervisors 15
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 August 23, 2017 1:30 p.m.See
above
Family & Human Services Committee August 28, 2017 10:30
a.m.
See
above
Finance Committee August 16, 2017 Special
Meeting
2:00 p.m. See
above
Hiring Outreach Oversight Committee Next Meeting TBD TBD See
above
Internal Operations Committee September 11, 2017 1:00 p.m. See
above
Legislation Committee September 11, 2017 10:30
a.m.
See
above
Public Protection Committee September 4, 2017 Cancelled
Next Meeting October 2, 2017
10:30
a.m.
See
above
August 15, 2017 Contra Costa County Board of Supervisors 16
Transportation, Water & Infrastructure
Committee
September 11, 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 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
August 15, 2017 Contra Costa County Board of Supervisors 17
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
August 15, 2017 Contra Costa County Board of Supervisors 18
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
August 15, 2017 Contra Costa County Board of Supervisors 19