HomeMy WebLinkAboutAGENDA - 12122017 - (2)
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
December 12, 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 Richard Bolanos.
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))
Ambac Bon Insurance Cases, San Francisco Superior Court Case No. CJC-08-004555 (JCP
4555)
1.
9:30 A.M. Call to order and opening ceremonies.
December 12, 2017 Contra Costa County Board of Supervisors 1
Inspirational Thought- "The holiday season is a perfect time to reflect on our blessings and seek
out ways to make life better for those around us." ~Terri Marshall
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.63 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 honoring the CSAC Merit Award recipients. (Graham Knaus,
CSAC Deputy Executive Director of Operations and Member Services)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER adopting Resolution No. 2017/442 authorizing the issuance of
Multifamily Housing Revenue Bonds in an amount not to exceed $17,000,000 to
provide financing for the costs of acquisition and construction of Heritage Point
Senior Apartments in North Richmond. (100% Special Revenue funds) (Kara
Douglas, Conservation and Development Department)
D.4 HEARING to consider adopting Resolution No. 2017/443, approving and
authorizing the Conservation and Development Director, or designee, to execute a
Disposition, Development and Loan Agreement between the County and
Community Housing Development Corporation of North Richmond (CHDC) for
the sale of six parcels of real property in North Richmond fronting the east side of
Fred Jackson Way, between Grove Street and Chelsey Avenue, to CHDC for
development of the Heritage Point Development, with 42 multi-family residential
units and loan of $7,791,339 in County funds. (Maureen Toms and Kara Douglas,
Conservation and Development Department)
D.5 HEARING to adopt Resolution No. 2017/445 authorizing the issuance of
Multifamily Housing Revenue Bonds in an amount not to exceed $1.6 million to
provide financing for the costs of construction of Riviera Family Apartments, a
58-unit residential rental housing development located at 1515 and 1738 Riviera
Avenue (Assessor's Parcel Nos. 174-150-076, 174-140-019, 174-140-025) in the
City of Walnut Creek, California. (100% Special Revenue funds) (Kara Douglas,
Conservation and Development Department)
D.6 CONSIDER discharging the Probation Department from accountability of
December 12, 2017 Contra Costa County Board of Supervisors 2
D.6 CONSIDER discharging the Probation Department from accountability of
collections for numerous collections accounts related to the Juvenile Cost of Care
and the Juvenile Electronic Monitoring fees formerly collected by the Office of
Revenue Collections and the Probation Collections Unit totaling $8,793,588 which
have been deemed uncollectible, refunding certain overpayments made related to
the Juvenile Cost of Care fee and take related actions, as recommended by the
Public Protection Committee. (Timothy Ewell, County Administrator's Office)
D. 7 CONSIDER reports of Board members.
11:00 A.M. 2017 CSAC Institute Credential Recipients Presentation
Closed Session
ADJOURN in memory of
Frank Fernandez
former Assistant County Administrator - Director of Finance, retired 1984
CONSENT ITEMS
Road and Transportation
C. 1 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
Interim Public Works Director, Clayton area. (100% Local Road Funds)
C. 2 APPROVE the Byron Highway and Camino Diablo Intersection Improvements
Project contingency fund increase of $25,000 for a new contingency fund total of
$219,897, and a new payment limit of $2,168,868, effective December 12, 2017,
as recommended by the Interim Public Works Director, Byron area. (23%
Highway Safety Improvement Program Grant Funds, 17% Measure J Return to
Source Funds, 12% East County Regional Area of Benefit Funds, and 48% Local
Road Funds)
C. 3 APPROVE the Notice of Intention to Sell Real Property, identified as Assessor’s
Parcel No. 416-022-007, located at 3036 Avon Lane and the remaining portions of
Assessor’s Parcel Nos. 416-013-020 and 024, located at 3160 and 3168
Rollingwood Drive, San Pablo, as recommended by the Interim Public Works
Director . (No fiscal impact)
Engineering Services
December 12, 2017 Contra Costa County Board of Supervisors 3
C. 4 ADOPT Resolution No. 2017/420 accepting an Offer of Dedication for a Public
Utilities Easement from Shapell Industries, Inc., a Delaware Corporation, on a
portion of Lot 1, subdivision SD13-09315, as recommended by the Interim Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 5 ADOPT Resolution No. 2017/423 accepting completion of private improvements
for minor subdivision MS06-00038 for a project developed by RL Livorna, LLC,
as recommended by the Interim Public Works Director, Alamo area. (100%
Developer fees)
C. 6 ADOPT Resolution No. 2017/424 accepting completion of improvements for
subdivision SD14-09376, for a project developed by MOMO Development 2013,
LLC, as recommended by the Interim Public Works Director, Walnut Creek area.
(100% Developer fees)
C. 7 ADOPT Resolution No. 2017/429 accepting completion of the warranty period for
the Road Improvement Agreement for Boulevard Way, and release of cash deposit
for faithful performance for land use permit LP08-02034, for a project developed
by Sufism Reoriented, as recommended by the Interim Public Works Director,
Walnut Creek area. (100% Developer fees)
C. 8 ADOPT Resolution No. 2017/430 approving the Subdivision Agreement
(Right-of-Way Landscaping) for park acceptance PA14-00043, for a project being
developed by Western Pacific Housing, Inc., as recommended by the Interim
Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 9 ADOPT Resolution No. 2017/433 accepting completion of landscape
improvements for a Subdivision Agreement (Right-of-Way Landscaping) for park
acceptance PA14-00043, for a project being developed by Western Pacific
Housing, Inc., as recommended by the Interim Public Works Director, San Ramon
(Dougherty Valley) area. (100% Developer fees)
Special Districts & County Airports
C. 10 As the governing body of the Contra Costa County Flood Control and Water
Conservation District, APPROVE the Notice of Intention to Sell Property owned
by the District to the State of California, Department of Water Resources,
identified as parcel 037-191-XXX which is adjacent to parcel 037-191-036,
consisting of approximately 26.76 acres of the Marsh Creek Channel, in relation to
the Dutch Slough Tidal Marsh Restoration Project, and take related actions under
the California Environmental Quality Act, as recommended by the Interim Public
Works Director, Oakley area (100% Reclamation District 2137 Funds)
C. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
December 12, 2017 Contra Costa County Board of Supervisors 4
C. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Sean White and Blair White for a
shade hangar at Buchanan Field Airport effective October 28, 2017 in the monthly
amount of $177.07 (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 12 DENY claims filed by Joan Eidson, Enterprise Rent-A-Car, Viking Billing
Services for Hertz Corp., and Tony Wagoner.
Honors & Proclamations
C. 13 ADOPT Resolution No. 2017/427 recognizing the California State Association of
Counties Institute graduates, as recommended by the County Administrator.
C. 14 ADOPT Resolution No. 2017/434 recognizing the contributions of Carmen
Piña-Delgado on her 35 years of service to Contra Costa County, as recommended
by the Interim Public Works Director. (No fiscal impact)
Hearing Dates
C. 15 ADOPT Resolution No. 2017/435, declaring the intention to form Zone 2607
within County Service Area P-6 in an unincorporated area of the County near
Martinez; and fixing a public hearing for January 23, 2018, at 9:30 a.m. to
consider public input regarding the establishment of Zone 2607 and the adoption
of Ordinance No. 2018-01 authorizing the levy of a special tax within Zone 2607
to fund police protection services, as recommended by the Conservation and
Development Director. (100% Developer fees)
Appointments & Resignations
C. 16 REAPPOINT Barbara Guise to the Trustee 2 seat and Patricia Bristow to the
Trustee 3 seat on the Byron-Brentwood-Knightsen Union Cemetery District, as
recommended by Supervisor Burgis.
C. 17 REAPPOINT Chris Gallagher to the Appointee 2 seat, Henry Schultzel to the
Appointee 3 seat, Trudy Negherbon to the Appointee 5 seat and Scott Sweet to the
Appointee 6 seat on the County Service Area P-2A Citizen Advisory Committee,
as recommended by Supervisor Burgis.
C. 18 APPROVE the medical staff appointments and reappointments, additional
December 12, 2017 Contra Costa County Board of Supervisors 5
C. 18 APPROVE the medical staff appointments and reappointments, additional
privileges, primary department changes, staff advancement, and voluntary
resignations as recommended by the Medical Staff Executive Committee and the
Health Services Director.
Personnel Actions
C. 19 ADOPT Position Adjustment Resolution No. 22190 to establish the classification
of Surgery Scheduler (represented) and allocate it on the Salary Schedule, and
reclassify one Clerk-Senior Level (represented) position to Surgery Scheduler in
the Health Services Department. (100% Hospital Enterprise Fund I)
C. 20 ADOPT Position Adjustment Resolution No. 22161 to transition one Senior Clerk
- Project (represented) position and its incumbent into the Merit System
classification of Clerk-Senior Level (represented) and to transition one
Intermediate Level Clerk - Project (represented) position and its incumbent into
the Merit System class of Clerk-Experienced Level (represented) in the
Employment and Human Services Department. (50% Federal, 50% State)
C. 21 ADOPT Resolution No. 2017/426 to grant an exemption to Contra Costa County
Salary Regulations and adjust the salary step of the incumbent in the classification
of Children and Family Services Director-Exempt, effective September 11, 2017,
as requested by the Employment and Human Services Director and recommended
by the Director of Human Resources. (48% Federal, 39% State, 13% County)
C. 22 ADOPT Position Adjustment Resolution No. 22199 to add one Registered Nurse
position (represented) in the Health Services Department. (100% Contra Costa
Health Plan member premiums)
C. 23 ADOPT Position Adjustment Resolution No. 22200 to add one Medical
Director-Exempt position (unrepresented) in the Health Services Department.
(100% Whole Person Care Grant)
C. 24 ADOPT Position Adjustment Resolution No. 22201 to add two Mental Health
Clinical Specialist (represented) positions in the Health Services Department.
(100% General Fund)
C. 25 ADOPT Position Adjustment Resolution No. 22116 to add one Network
Administrator I (represented) position and cancel one Information Systems
Technician II position in the Employment and Human Services Department. (42%
Federal, 48% State, 10% County)
C. 26 ADOPT Position Resolution No. 22206 to reallocate the salary of the Payroll
Systems Administrator (unrepresented) classification on the Salary Schedule in the
Auditor-Controller Department. (100% General Fund)
December 12, 2017 Contra Costa County Board of Supervisors 6
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 27 ADOPT Resolution No. 2017/404 approving and authorizing the Sheriff-Coroner
or designee, to apply for and accept the California Department of Parks and
Recreation, Division of Boating and Waterways Financial Aid Program
Agreement in an initial amount of $738,249 for marine patrol and boating
regulation enforcement for the period July 1, 2018 through the end of available
funding. (100% State)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 28 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue a Request for Proposals in an amount not to exceed $200,000 for
Pre-Apprenticeship Construction Training Program(s) for the period July 1, 2018
through June 30, 2019. (100% Federal)
C. 29 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with San Ramon Valley Unified
School District, to increase the payment limit by $25,833 to a new payment limit
of $227,072, to add the daily rate cost of living adjustment provided by the State
for preschool services, with no change to the term of August 1, 2017 through June
30, 2018. (100% State)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Esther Kwon, M.D., effective December 1,
2017, to provide additional administrative duties for podiatry services at Contra
Costa Regional Medical Center and Health Centers, with no change in the
payment limit of $160,000 nor in the term of October 1, 2017 through September
30, 2018. (100% Hospital Enterprise Fund I)
C. 31 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Contra Costa Economic
Partnership Inc., effective December 1, 2017, to increase the payment limit by
$30,000 to a new payment limit of $415,000 to provide additional services related
to the Career Pathways Trust (CPT) "Earn & Learn East Bay" campaign, with no
change to the term of April 1, 2016 through June 30, 2018. (61% Federal, 39%
State)
C. 32 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
December 12, 2017 Contra Costa County Board of Supervisors 7
C. 32 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Reliance Wholesale, Inc., in an
amount not to exceed $175,000 for intravenous and pharmaceutical drugs and
supplies to be used at the Contra Costa Regional Medical Center and Health
Centers for the period December 1, 2017 through November 30, 2018. (100%
Hospital Enterprise Fund I)
C. 33 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order amendment with Aesculap Implant
Systems, LLC, to increase the payment limit by $75,000 to a new payment limit of
$174,000 for surgical instruments and medical products for the Contra Costa
Regional Medical Center with no change in the term of February 1, 2016 through
January 31, 2019. (100% Hospital Enterprise Fund I)
C. 34 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order amendment with Matheson Tri-Gas,
Inc., to increase the payment limit by $40,000 to a new payment limit of $139,000
for liquid medical oxygen and other gases and accessories for the Contra Costa
Regional Medical Center and Health Centers, with no change in the term of
October 15, 2015 through September 14, 2020. (100% Hospital Enterprise Fund I)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Stephen D. Weiss, M.D., in an amount not to exceed
$545,000 to provide general surgery services at Contra Costa Regional Medical
and Health Centers, for the period January 1 through December 31, 2018. (100%
Hospital Enterprise Fund I)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael Gynn, M.D., in an amount not to exceed $615,000
to provide general surgery services at Contra Costa Regional Medical and Health
Centers, for the period January 1 through December 31, 2018. (100% Hospital
Enterprise Fund I)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David Raphael, M.D., in an amount not to exceed
$400,000 to provide general surgery services at Contra Costa Regional Medical
and Health Centers for the period January 1 through December 31, 2018. (100%
Hospital Enterprise Fund I)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Vivian Price, effective November 1, 2017, to
increase the payment limit by $17,250 to a new payment limit of $151,850 to
provide additional augmented residential board and care services for discharged
Contra Costa Regional Medical Center patients with no change in the term of
April 1, 2017 through March 31, 2018. (100% County Patch Program funds)
C. 39 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
December 12, 2017 Contra Costa County Board of Supervisors 8
C. 39 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Software One, Inc., in an amount
not to exceed $4,426,560 and an enterprise agreement for the use and purchase of
Microsoft Office products and services for the Health Services Department for the
period January 1, 2018 through December 31, 2020. (100% Hospital Enterprise
Fund I)
C. 40 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on
behalf of the Interim Public Works Director, a purchase order with The Goodyear
Tire & Rubber Company, in an amount not to exceed $185,000 for Goodyear tires,
for the period January 1 through December 31, 2018, Countywide. (100% Fleet
Internal Service Fund)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with QlikTech Inc., effective June 30, 2017, to
increase the payment limit by $45,000 to a new payment limit of $553,000 to
provide additional software training and maintenance services to the Health
Services Department’s Information Systems Unit with no change in the term of
June 1, 2016 through May 31, 2018. (100% Hospital Enterprise Fund I)
C. 42 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with the East Bay Regional Parks District in the
amount of $78,825 to implement the Housing Related Parks Program projects, for
the period September 1, 2017 through August 31, 2018. (100% State grant funds)
C. 43 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Interim Public Works Director, a purchase order with Jon K. Takata
Corp. (dba Restoration Management Company), in an amount not to exceed
$250,000 for water abatement and repair at the Contra Costa Finance Building,
625 Court Street, Martinez. (100% General Fund)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ambulnz Health, LLC, in an amount not to exceed
$300,000 to provide non-emergency ambulatory transportation for conserved
patients for the period December 1, 2017 through November 30, 2019. (100%
County General Fund)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the City of Antioch in an amount not to exceed $167,481
to provide pre-arrest, at-arrest, and post-arrest diversion opportunities for Antioch
residents for the Contra Costa Lead Plus Project for the period July 1, 2017
through August 15, 2020. (100% California Board of State and Community
Corrections Grant)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 12, 2017 Contra Costa County Board of Supervisors 9
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the Regents of the University of California, on
behalf of the University of California, San Francisco, effective February 1, 2018,
to increase the payment limit by $50,000 to a new payment limit of $75,000 for
additional endocrinology services at Contra Costa Regional Medical Center, and
to extend the term date from January 31, 2018 to January 31, 2020. (100%
Hospital Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Louro Consulting Services, Inc., in an amount not to
exceed $169,400 to provide consulting services to the Contra Costa Health Plan
for committees, member benefits, and member services for the period January 1
through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas) in an
amount not to exceed $281,417 to provide mental health services to
Spanish-speaking, mentally ill clients in West County 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 $140,709. (18% Federal Medi-Cal, 40%
Substance Abuse/Mental Health Services Administration Grant, 42% Mental
Health Realignment)
Other Actions
C. 49 APPROVE clarification of Board action on September 26, 2017 (C.47), which
authorized a contract amendment with Matt Colchico (dba Summit Building
Services) regarding custodial services in County owned buildings deemed as
remote or requiring night work, to correctly state that the payment limit was
increased by $500,000 rather than $350,000, to a new payment limit of
$3,500,000, as recommended by the Interim Public Works Director, Countywide.
(100% General Fund)
C. 50 RECEIVE the fiscal year 2016-17 County Service Area P-6 Zone Deployment
Annual Report, as recommended by the Sheriff-Coroner. (No fiscal impact)
C. 51 ADOPT Resolution No. 2017/428 authorizing the destruction of certain records
maintained by the Clerk of the Board, as recommended by the Clerk of the Board.
C. 52 APPROVE clarification of Board action of December 20, 2016 (Item C.80), which
authorized the Health Services Director to execute a contract with Unify, Inc., for
hardware, software implementation and support for Contra Costa Regional
Medical Center and Health Centers, to reflect the correct term period as December
20, 2016 through December 19, 2019. (No fiscal impact)
C. 53 RECEIVE and ACCEPT the 2017 Annual Report of the Alamo Municipal
December 12, 2017 Contra Costa County Board of Supervisors 10
C. 53 RECEIVE and ACCEPT the 2017 Annual Report of the Alamo Municipal
Advisory Council, as recommended by Supervisor Andersen.
C. 54 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer
Review and Credentialing Committee and 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. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pacific Union College, to provide supervised field
instruction to nursing students at the County’s Public Health Division, for the
period January 1, 2018 through December 31, 2020. (Non-financial agreement)
C. 56 APPROVE the transfer of ownership of Church Lane Apartments in San Pablo
from Church Lane - Rubicon Partners, a California Limited partnership, to San
Pablo Preservation L.P., a California Limited partnership; Idaho Apartments in El
Cerrito from Idaho Apartments Associates, a California Limited partnership, to
San Pablo Preservation L.P., a California Limited partnership; and related actions
as recommended by the Conservation and Development Director. (100% Federal
funds)
C. 57 ADOPT Resolution No. 2017/439 accepting as complete the construction contract
work performed by Thompson Builders Corp., for the Renovation and Remodeling
at Contra Costa Finance Building at 625 Court Street, Martinez Project, as
recommended by the Interim Public Works Director. (No fiscal impact)
C. 58 ACCEPT the Contra Costa County Fish and Wildlife Committee 2017 Annual
Report, as recommended by the Fish and Wildlife Committee. (No fiscal impact)
C. 59 ACCEPT the 2017 Annual Report of the Contra Costa County Advisory Council
on Aging, as recommended by the Employment and Human Services Department
Director. (No fiscal impact)
C. 60 ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint
Expenditure Planning Committee Annual Report for 2017, as recommended by
the Conservation and Development Director. (No fiscal impact)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with John Muir
Health Inc. (dba John Muir Medical Center – Walnut Creek Campus) to designate
John Muir Health, Inc. as a Primary Stroke Center for the period January 1, 2018
through December 31, 2020. (Non-financial agreement)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 12, 2017 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with John Muir
Health Inc. (dba John Muir Medical Center – Concord Campus) to designate John
Muir Health, Inc. as a Primary Stroke Center for the period January 1, 2018
through December 31, 2020. (Non-financial agreement)
C. 63 ADOPT Resolution No. 2017/448 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $130,000,000 to finance (i)
the acquisition of two parcels in Richmond by Richmond Nevin Associates, one at
344 21st Street, and one at the southwest corner of Nevin Avenue and 23rd Street,
and (ii) the construction of a 271-unit rental housing development on the two
parcels by Richmond Nevin Associates, as recommended by the Conservation and
Development Director. (100% Special Revenue funds)
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
December 12, 2017 Contra Costa County Board of Supervisors 12
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 TBD See above
Family & Human Services Committee December 25, 2017 Canceled See above
Finance Committee December 25, 2017 Canceled See above
December 12, 2017 Contra Costa County Board of Supervisors 13
Hiring Outreach Oversight Committee TBD See above
Internal Operations Committee TBD See above
Legislation Committee TBD See above
Public Protection Committee TBD See above
Transportation, Water & Infrastructure Committee TBD 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 OfficerDecember 12, 2017 Contra Costa County Board of Supervisors 14
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
December 12, 2017 Contra Costa County Board of Supervisors 15
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
December 12, 2017 Contra Costa County Board of Supervisors 16