HomeMy WebLinkAboutAGENDA - 02062018 -
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
KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of
the day. Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
February 6, 2018
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
February 6, 2018 Contra Costa County Board of Supervisors 1
856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION
(Gov. Code, § 54956.9(d)(1))
David Hofman v. The County of Contra Costa Regional Medical Center;
Contra Costa County Superior Court Case No. C16-02326
1.
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 2311 Loveridge Road, Pittsburg
Agency Negotiator: Timothy Ewell, Senior Deputy County Administrator, and
Karen Laws, Principal Real Property Agent
Negotiating Parties: County of Contra Costa and the Los Medanos Community
Healthcare District
Under negotiation: Extension price and terms
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "A bad attitude is like a flat tire. You can't go anywhere
until you change it." ~ Unknown
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.92 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 INTRODUCE the following Appointments to Contra Costa
County Departments:
1. Brian Balbas, Public Works Director
2. Anna Roth, Health Services Director
DISCUSSION ITEMS
February 6, 2018 Contra Costa County Board of Supervisors 2
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 HEARING to consider adoption of Ordinance No. 2018-06,
regulating the raising and keeping of farm animals in residential
zoning districts and the keeping of roosters in agricultural zoning
districts. (Aruna Bhat and Stanley Muraoka, Department of
Conservation and Development)
D.4 DISCUSSION of Adult Protective Services (APS) and
Challenges for Aged and Disability Populations, including APS
financial scams information. (Victoria Tolbert, Aging and Adult
Bureau Director)
D.5 CONSIDER accepting report on the requirement to establish a
Countywide Redevelopment Successor Agency Oversight Board,
and referring the public member application process for the
Countywide Oversight Board to the Internal Operations
Committee. (Maureen Toms, Conservation and Development
Department)
D. 6 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2018/4465 to prohibit parking at
all times on a portion of 1st Street (Road No. 0565U), as
recommended by the Public Works Director, North Richmond
area. (No fiscal impact)
C. 2 ADOPT Resolution No. 2018/42 approving and authorizing theFebruary 6, 2018 Contra Costa County Board of Supervisors 3
C. 2 ADOPT Resolution No. 2018/42 approving and authorizing the
Public Works Director, or designee, to submit a 2018/2019
Transportation Development Act Grant Application to the
Metropolitan Transportation Commission in the amount of
$100,000, for the Imhoff Drive Bicycle Shoulder Striping
Project, and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Public Works
Director, or designee, to advertise the Project, Unincorporated
Vine Hill area. (69% Transportation Development Act Funds,
31% Local Road Funds)
C. 3 ADOPT Resolution No. 2018/43 approving and authorizing the
Public Works Director, or designee, to submit a 2018/2019
Transportation Development Act Grant Application to the
Metropolitan Transportation Commission in the total amount of
$100,000, for fiscal year 2018/2019, for the San Pablo Avenue
Pedestrian Gap Closure Project, and take related actions under
the California Environmental Quality Act; and AUTHORIZE the
Public Works Director, or designee, to advertise the Project,
Unincorporated Rodeo area. (33% Transportation Development
Act Funds, 67% Local Road Funds)
C. 4 APPROVE and AUTHORIZE the Chair, Board of Supervisors,
or designee, to execute a contract amendment to Agreement No.
208 with the Contra Costa Transportation Authority effective
October 18, 2017, to increase the amount payable to Contra
Costa County by $700,000 to a new payment limit of $7,948,054,
for additional right of way services for the State Route 4 East
Widening Somersville Road to State Route 160 Project, as
recommended by the Public Works Director, East County area.
(100% Contra Costa Transportation Authority Funds)
C. 5 APPROVE and AUTHORIZE the Chair, Board of Supervisors,
or designee, to execute an amendment to Agreement No. 124
with the Contra Costa Transportation Authority, effective
November 15, 2017, to increase the amount payable to Contra
Costa County by $300,000 to a new payment limit of $5,585,376,
February 6, 2018 Contra Costa County Board of Supervisors 4
for additional right of way services for the State Route 4 Railroad
Avenue to Loveridge Road Widening Project, as recommended
by the Public Works Director, East County area. (100% Contra
Costa Transportation Authority Funds)
C. 6 APPROVE and AUTHORIZE the Chair, Board of Supervisors to
execute two Option Agreements with Sameer Bhokare, to
purchase County surplus real properties located at 3036 Avon
Lane for $120,000, and 3160 & 3168 Rollingwood Drive for
$73,500, as recommended by the Public Works Director, San
Pablo area. (100% Contra Costa Transportation Authority Funds)
C. 7 APPROVE and AUTHORIZE the conveyance of Contra Costa
County property rights located adjacent to Imhoff Road in the
vicinity of Highway 4 and Interstate 680 Interchange in
Martinez, to the State of California, Department of
Transportation; AUTHORIZE the Public Works Director, or
designee, to execute a Right of Way Contract; AUTHORIZE the
Chair, Board of Supervisors, to execute a Quitclaim Deed, and
ADOPT related California Environmental Quality Act findings,
as recommended by the Public Works Director. (No fiscal impact)
Engineering Services
C. 8 ADOPT Resolution No. 2018/15 approving the Parcel Map and
Subdivision Agreement for minor subdivision MS14-00007, for a
project being developed by Heritage Point A/G, L.P., a
California Limited Partnership, as recommended by the Public
Works Director, North Richmond area. (No fiscal impact)
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa
County Flood Control and Water Conservation District, or
designee, to execute a contract with Environmental Science
Associates, Inc., in an amount not to exceed $1,650,000, to
February 6, 2018 Contra Costa County Board of Supervisors 5
provide design, permitting, and California Environmental Quality
Act services supporting the Lower Walnut Creek Restoration
Project, for the period February 6, 2018 through January 30,
2021, Martinez area. (51% Flood Control District Zone 3B
Funds, 33% California Department of Fish and Wildlife
Proposition 1 Grant Funds, and 16% Environmental Protection
Agency San Francisco Bay Water Quality Improvement Funds)
C. 10 APPROVE and AUTHORIZE the Public Works Director, or
designee, to execute Amendment No. 1 to the Consulting
Services Agreement with Firma Design Group, effective January
30, 2018, to extend the term from March 31, 2018 through March
31, 2019 to continue providing on-call landscape architect
services to complete an existing project, as recommended by the
Public Works Director, Walnut Creek area. (No fiscal impact)
C. 11 APPROVE the Notice of Intention to Convey Real Property
owned by Contra Costa County, located at 505 Discovery Bay
Boulevard in Discovery Bay and identified as Assessor’s Parcel
No. 004-200-013 to Discovery Bay Community Service District;
and take related actions under the California Environmental
Quality Act, as recommended by the Public Works Director. (No
fiscal impact)
C. 12 ADOPT Resolution No. 2018/48 vacating Contra Costa County
Flood Control and Water Conservation District easements in
connection with Drainage Area 56 Line AA located along
Hillcrest Avenue in Antioch, pursuant to Section 31 of the Flood
Control Act, as recommended by the Chief Engineer, Antioch
area. (50% Flood Control and Water Conservation District, 50%
Applicant)
C. 13 APPROVE and AUTHORIZE the Director of Airports, or
designee, to execute a month-to-month hangar rental agreement
with Premiere-Aviation, Inc., for a Large T-hangar at Buchanan
Field Airport effective February 1, 2018 in the monthly amount
of $548.33. (100% Airport Enterprise Fund)
February 6, 2018 Contra Costa County Board of Supervisors 6
Claims, Collections & Litigation
C. 14 DENY claims filed by Gustavo Cruz, Tyiesha Farr, and Victor
Presinal.
Honors & Proclamations
C. 15 ADOPT Resolution No. 2018/29 recognizing Dana Green
selected as Lafayette's 2018 Marquis Business Person of the
year, as recommended by Supervisor Andersen.
C. 16 ADOPT Resolution No. 2018/36 recognizing and honoring the
Chinese American Cooperation Council, as recommended by
Supervisor Andersen.
Ordinances
C. 17 INTRODUCE Ordinance No. 2018-03 amending the County
Ordinance Code to exclude from the Merit System the new
classification of Departmental Personnel Officer-Exempt,
WAIVE reading and FIX February 13, 2018 for adoption, as
recommended by the Human Resources Director.
Hearing Dates
C. 18 RECEIVE the 2017-2018 property tax administrative cost
recovery report of the Auditor-Controller, FIX February 27, 2018
at 9:30 a.m. for a public hearing on the determination of property
tax administrative costs, and DIRECT the Clerk of the Board to
notify affected local jurisdictions of the public hearing and to
prepare and publish the required legal notice and make
supporting documentation available for public inspection, as
recommended by the County Administrator.
Appointments & Resignations
February 6, 2018 Contra Costa County Board of Supervisors 7
Appointments & Resignations
C. 19 APPOINT Jennifer Carter to the Alternate seat on the Alamo
Municipal Advisory Council, as recommended by Supervisor
Andersen.
C. 20 APPOINT Victor Lecha to the District IV-A seat on the Alcohol
and Other Drugs Advisory Board, as recommended by
Supervisor Mitchoff.
C. 21 DECLARE a vacancy in the Local Committee, Martinez seat on
the Advisory Council on Aging, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment
and Human Services Department Director.
C. 22 APPOINT Brian Balbas to the position of Public Works Director
at Step 4 of the Salary Range effective February 1, 2018, as
recommended by the County Administrator.
C. 23 APPROVE the medical staff appointments and reappointments,
additional privileges, advancements, and voluntary resignations
as recommended by the Medical Staff Executive Committee and
the Health Services Director.
C. 24 ADOPT Personnel Resolution No. 22233 to reallocate the salary
of the classification of Director of Health Services-Exempt;
APPOINT Ann Roth to the classification of Director of Health
Services-Exempt at Step 1 of the salary range effective February
1, 2018, all other benefits as provided in the current Management
Resolution applicable to the position of Health Services Director;
ADOPT Resolution No. 2018/61 rescinding and superseding
Resolution No. 2015/339, to appoint Anna Roth to the Office of
Public Guardian and the Office of Public Administrator effective
February 1, 2018; and WAIVE requirements of Government
Code section 24001 for this appointment and find that the best
interests of the County are and will be served by this waiver, all
as recommended by the Board of Supervisors.
February 6, 2018 Contra Costa County Board of Supervisors 8
Appropriation Adjustments
C. 25 Sheriff's Office (0255): APPROVE Appropriation Adjustment
No. 5050 authorizing new revenue in the Office of the Sheriff
(0255) in the amount of $210,000 from the Office of the Traffic
Safety grant and appropriate it for the Sheriff's Forensic Services
Unit purchase of Liquid Chromatography Mass Spectrometry
Instruments. (100% State)
Personnel Actions
C. 26 ADOPT Position Adjustment Resolution No. 22185 to add one
Licensed Vocational Nurse position (represented) and cancel one
part-time Registered Nurse position (represented) in the Health
Services Department. (100% Contra Costa Health Plan member
premiums)
C. 27 ADOPT Position Adjustment Resolution No. 22225 to add one
EHS Deputy Bureau Director-Exempt (unrepresented) position
and cancel one vacant Eligibility Work Supervisor (represented)
position in the Employment and Human Services Department.
(30% Federal, 33% State, and 37% County)
C. 28 ADOPT Position Adjustment Resolution No. 22234 to add six
Physical Therapist II positions (represented) in the Health
Services Department. (100% Hospital Enterprise Fund I)
C. 29 ADOPT Position Adjustment Resolution No. 22230 to reclassify
three Administrative Services Assistant III (represented) and its
incumbents to Personnel Services Assistant III (unrepresented)
and one Administrative Services Assistant II (represented) and its
incumbent to Personnel Services Assistant II (unrepresented )in
the Public Works Department; and ADOPT Position Adjustment
Resolution No. 22231 to reclassify one Administrative Services
Assistant III (represented) and its incumbent to Personnel
Services Assistant III (unrepresented) in the Department of
Conservation and Development. (No Fiscal Impact)
February 6, 2018 Contra Costa County Board of Supervisors 9
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the
County and the following agencies for receipt of fund and/or services:
C. 30 APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a contract containing modified
indemnification language with the California Department of
Food and Agriculture to receive reimbursement in an amount not
to exceed $774,404 to provide pest detection services for the
period July 1, 2017 through June 30, 2018. (No County match)
C. 31 APPROVE and AUTHORIZE the Conservation and
Development Director, or designee to apply for and accept grant
in an amount not to exceed $60,000 from the United States
Economic Development Administration under the Planning and
Local Technical Assistance Program to study a short-line railroad
in the Northern Waterfront, as recommended by the
Transportation, Water, and Infrastructure Committee. (61.5%
Federal grant funds; 38.5% General Fund, budgeted)
C. 32 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract containing modified
indemnification language with the City of Antioch, to pay the
County in an amount not to exceed $30,000 to provide homeless
outreach services under the County's Coordinated Outreach,
Referral and Engagement program, for the period July 1, 2017
through June 30, 2018. (No County match)
C. 33 ADOPT Resolution 2018/34 authorizing the Sheriff-Coroner, or
designee, to apply for and accept the 2017 Paul Coverdell
Forensic Services Improvement Grant, with the Governor's
Office of Emergency Services, as fiscal agent, in an initial
amount of $26,211 for support of forensic training for the period
beginning January 1, 2018 through the end of the grant period.
(100% Federal)
February 6, 2018 Contra Costa County Board of Supervisors 10
C. 34 APPROVE and AUTHORIZE the Health Services Director, or
designee, to submit a grant application and request funds up to
$229,213 to the Contra Costa County Department of
Conservation and Development for the Community Development
Block Grant funding for adult and youth emergency shelter
capital project improvements for the period July 1, 2018 through
June 30, 2019. (25% County match)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with the California
Endowment, effective December 20, 2017, to extend the term
from January 1 through September 30, 2018 and increase the
amount payable to the County by $65,000 to a new amount
payable of $367,028, to provide additional professional
development and opportunity services for students enrolled in
County’s Richmond Public Health Solutions Project. (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. 36 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Victor Kogler, an individual,
in an amount not to exceed $125,938 to provide consultation,
technical assistance, and operational support to the Behavioral
Health Services Division/Alcohol and Other Drugs Services for
the period January 1 through December 31, 2018. (10% Federal
Prevention Set-Aside, 60% Federal Prevention Treatment
Discretionary/Realignment, 30% County Realignment funds)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Acusis, LLC, in an amount
not to exceed $300,000 to provide medical and dictation
transcription services at Contra Costa Regional Medical Center
and Health Centers for the period March 1, 2018 through
February 28, 2019. (100% Hospital Enterprise Fund I)
February 6, 2018 Contra Costa County Board of Supervisors 11
C. 38 APPROVE and AUTHORIZE the Purchasing Agent or designee
to execute, on behalf of the Public Works Director, a purchase
order with Kelly Paper Company in the amount of $399,990 for
paper products and printing related items, for the period
February 1, 2018 to January 31, 2020, Countywide. (100%
General Fund)
C. 39 APPROVE and AUTHORIZE the Purchasing Agent or designee
to execute, on behalf of the Public Works Director, a purchase
order with Veritiv in the amount of $399,990 for paper products
and printing related items, for the period February 1, 2018 to
January 31, 2020, Countywide. (100% General Fund)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Care Review Resources, Inc.,
in an amount not to exceed $300,000 to provide health care
consulting, technical assistance, and chart review services for
Contra Costa Regional Medical Center and Health Centers for
the period March 1, 2018 through February 28, 2019. (100%
Hospital Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the County Administrator, or
designee, to execute a contract amendment with Resource
Development Associates, to increase the payment limit by
$55,650 to a new payment limit of $225,650, for the provision of
project facilitation and data analysis services for the Racial
Justice Task Force, with no change to the term of February 14,
2017 through June 30, 2018. (100% AB 109 Public Safety
Realignment)
C. 42 APPROVE and AUTHORIZE the Employment and Human
Services Director, or designee, to execute a contract amendment
with Lilliput Children’s Services (dba Lilliput Families), a
Non-Profit Corporation of California, to increase the payment
limit by $200,139 to a new payment limit of $299,989, for an
increased level of supportive services and the number of
professional social workers providing the services to youth in
February 6, 2018 Contra Costa County Board of Supervisors 12
foster care, for the period November 1, 2017 through June 30,
2018. (50% State, 50% Federal)
C. 43 APPROVE and AUTHORIZE the Employment and Human
Services Director, or designee, to execute a contract amendment
with Bay Area Community Resources, Inc., a non-profit
organization, to increase the payment limit by $117,478 to a new
payment limit of $205,478 to provide Youth Workforce
Development Services in East Contra Costa County, effective
February 1, 2018, with no change to the original contract term of
July 1, 2017 through June 30, 2018. (100% Federal)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Ace Home
Health Care and Hospice, Inc., effective November 1, 2017, to
modify the rates for home healthcare and hospice services for
Contra Costa Health Plan members, with no change in the
payment limit of $150,000 nor the term through August 31, 2019.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 45 APPROVE and AUTHORIZE the Public Works Director, or
designee, to execute a contract with Pyro-Comm Systems, Inc., in
an amount not to exceed $800,000 to provide fire system and fire
sprinkler repair and certification services, for the period February
1, 2018 through January 31, 2021, Countywide. (Various County
funds)
C. 46 APPROVE and AUTHORIZE the Director of Human Resources,
or designee, to execute a contract amendment with Benefit
Coordinators Corporation, including indemnification language, to
extend the term from September 1, 2017 through August 31,
2018 and increase the payment limit by $75,000 to a new
payment limit of $225,000 to assist the County in complying with
the reporting and eligibility requirements of the Affordable Care
Act. (100% Benefits Administration Fees)
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute,
February 6, 2018 Contra Costa County Board of Supervisors 13
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute,
on behalf of the Sheriff-Coroner, a purchase order amendment
with Adamson Police Products to increase the payment limit by
$30,000 to a new payment limit of $191,800 to procure body
armor to be integrated and coordinated by the Sheriff's Training
Division for the period July 1, 2016 through June 30, 2018.
(100% General Fund)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Edward Y. Tang, M.D., Inc.,
in an amount not to exceed $427,000 to provide orthopedic
services at Contra Costa Regional Medical Center and Health
Centers, for the period March 1, 2018 through February 28,
2019. (100% Hospital Enterprise Fund I)
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, or
designee, to execute, on behalf of the Department of Information
Technology, purchase orders with Sirius Computer Solutions,
Locus Diagnostics, and Integrated Archive Systems, and a
third-party lease agreement with IBM Credit, LLC, in an amount
not to exceed $1,380,000, for the purchase of computer
equipment for the period of March 1, 2018 through March 31,
2022, as recommended by the Public Works Director,
Countywide. (100% Department User Fees)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with First Choice Anesthesia
Consultants of Northern California PC, in an amount not to
exceed $3,980,000 to provide anesthesiology services at Contra
Costa Regional Medical Center and Health Centers for the period
November 1, 2017 through October 31, 2020. (100% Hospital
Enterprise Fund I)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Jamal Julian Zaka, M.D., in
an amount not to exceed $182,000 to provide pulmonary care at
Contra Costa Regional Medical Center and Health Centers for
the period April 1, 2018 through March 31, 2019. (100%
February 6, 2018 Contra Costa County Board of Supervisors 14
Hospital Enterprise Fund I)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Liam Keating, M.D., in an
amount not to exceed $452,000 to provide otolaryngology
services at Contra Costa Regional Medical and Health Centers
for the period March 1, 2018 through February 28, 2019. (100%
Hospital Enterprise Fund I)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Delta Personnel Services,
Inc. (dba Guardian Security Agency), in an amount not to exceed
$352,460 to provide security guard services at Contra Costa
Regional Medical Center and Health Centers for the period
January 1 through December 31, 2018. (57% Hospital Enterprise
Fund I, 43% Whole Person Care Grant)
C. 54 APPROVE and AUTHORIZE the Employment and Human
Services Director, or designee, to execute a contract amendment
with Child Abuse Prevention Council, effective January 1, 2018,
to decrease the payment limit by $29,317 from $1,277,562 to a
new payment limit of $1,248,245 as a result of vacated positions
for the period July 1, 2017 through June 30, 2018. (4% Local,
55% State, 36% County, 5% Federal)
C. 55 APPROVE and AUTHORIZE the County Administrator, or
designee, to execute a contract with CivicPlus in an amount not to
exceed $123,000 for website enhancement services, for the
period February 1, 2018 through March 31, 2019. (100% General
Fund)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Vivian Price, an individual,
in an amount not to exceed $210,120 to provide residential board
and care services for Contra Costa Regional Medical Center and
Health Center patients in the Patch Program for the period April
1, 2018 through March 31, 2019. (100% County General Fund)
February 6, 2018 Contra Costa County Board of Supervisors 15
C. 57 APPROVE and AUTHORIZE the Employment and Human
Services Director, or designee, to execute a contract amendment
with A Step Forward Child Abuse Treatment and Training
Programs, a Marriage, Family and Child Counseling Corporation,
a non-profit corporation, effective November 1, 2017, to increase
the payment limit by $60,000 for a new payment limit of
$140,000 to continue to provide mental health services to non
Medi-Cal eligible clients with no change to the original contract
term of August 1, 2016 through July 31, 2018. (30% County;
70% State)
C. 58 APPROVE and AUTHORIZE the Purchasing Agent to procure,
on behalf of the Health Services Director, 350 gift cards in the
denomination of $10 from local discount clothing and grocery
stores; and 450 gift cards in the denomination of $5 from local
restaurants, for a total cost of $6,000, to use as incentives for
consumer participation in Calli House Emergency Youth Shelter.
(100% Community Services Block Grant)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Conduent
Healthcare Provider Consulting Solutions, Inc., effective
November 1, 2017, to reflect the new business name of the
contractor, Atos Healthcare Provider Consulting Solutions Inc.,
for professional consultation and technical support to Health
Services Department's electronic health records program, with no
change in the payment limit of $2,809,000 nor in the term
through June 30, 2018. (100% Hospital Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Purchasing Agent to execute,
on behalf of the Sheriff-Coroner, a purchase order with Surtec
Inc., in the amount of $375,000 to supply the County's detention
facilities with custodial supplies/specialty products and janitorial
equipment repair for the period March 1, 2018 through February
28, 2019. (100% General Fund)
C. 61 APPROVE and AUTHORIZE the Purchasing Agent to execute,
February 6, 2018 Contra Costa County Board of Supervisors 16
C. 61 APPROVE and AUTHORIZE the Purchasing Agent to execute,
on behalf of the Sheriff-Coroner, a purchase order with Agilent
Technologies, in an amount not to exceed $209,500, to purchase
two Gas Chromatography Mass Spectrometry Instruments for the
Office of the Sheriff Forensic Services Division. (100% General
Fund)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with God’s Grace Caring Home,
Inc., in an amount not to exceed $352,000 to provide residential
board and care services for Contra Costa Regional Medical
Center and Health Center patients in the Patch Program, for the
period April 1, 2018 through March 31, 2019. (100% County
General Fund)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Saurabh Sethi, M.D., in an
amount not to exceed $150,000 to provide gastroenterology
services at Contra Costa Regional Medical Center and Health
Centers for the period April 1, 2018 through March 31, 2019.
(100% Hospital Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Randy’s
Mechanical Mobile Service, a sole proprietor, to increase the
payment limit by $350,000 to a new payment limit of $550,000
for additional vehicle inspections at specified intervals, repairs,
and maintenance services to the County's Public Health
Division’s Mobile Satellite Health Center vehicles, for the period
January 1, 2017 through December 31, 2019. (100% Enterprise
Fund I)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Uday Jain, M.D.,
Professional Corporation, in an amount not to exceed $400,000 to
provide anesthesiology services at Contra Costa Regional
Medical Center and Health Centers for the period January 1
through December 31, 2018. (100% Hospital Enterprise Fund I)
February 6, 2018 Contra Costa County Board of Supervisors 17
C. 66 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Bayside Solutions, Inc., in an
amount not to exceed $1,100,000 to provide temporary
consulting, technical support, and recruiting services for hard to
fill positions in the Health Services Department’s Information
Technology Unit for the period January 1, 2018 through June 30,
2020. (100% Hospital Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Purchasing Agent to execute,
on behalf of the Health Services Director, a purchase order with
Sanofi Pasteur, Inc., in an amount not to exceed $225,000 to
procure vaccines and injectable medications at the Contra Costa
Regional Medical Center and Health Centers, for the period
January 1 through December 31, 2018. (100% Hospital
Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent to execute,
on behalf of the Health Services Director, a purchase order with
Hyland Software, Inc., in an amount not to exceed $161,586 to
procure annual software maintenance for OnBase Document
Management and Image Scanning Software for the period
January 1 through December 31, 2018. (100% Hospital
Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Seneca Family of Agencies,
a non-profit corporation, in an amount not to exceed $4,849,624
to provide mobile crisis response and school and
community-based children’s specialty mental health services for
the period January 1, 2018 through June 30, 2018, including a
six-month automatic extension through December 31, 2018 in an
amount not to exceed $4,849,624. (46% Federal Financial
Participation, 47% County Realignment, 6% County General
Fund, 1% Mental Health Services Act)
C. 70 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee,
February 6, 2018 Contra Costa County Board of Supervisors 18
C. 70 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee,
to execute a contract with West Advanced Technologies, Inc., in
an amount not to exceed $300,000 to provide consulting, design
development, programming services and maintenance and
support for the Automated Regional Information Exchange
System for the period January 1, 2018 through June 30, 2019.
(100% Urban Area Security Initiative funds)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with The Center for
Common Concerns, Inc. (dba HomeBase), effective January 1,
2018, to increase the payment limit by $118,220 to a new
payment limit of $452,230 for additional consultation and
technical assistance on Continuum of Care planning and resource
development for the Behavioral Health Services Division, for the
period July 1, 2017 through June 30, 2018. (35% Federal
Medi-Cal Administrative Activities, 26% Behavioral Health
Administration and 39% Housing and Urban Development)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute contract amendment with Emocha Mobile
Health, Inc., effective February 1, 2018, to increase the payment
limit by $6,480 to a new payment limit of $156,480 for additional
per-disease monitoring module software for the Health Services
Department, for the period May 1, 2016 through April 30, 2019.
(100% Hospital Enterprise Fund I)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract amendment with Health
Management Systems, Inc., effective November 1, 2017, to
provide additional auditing services for the Contra Costa Health
Plan, involving appropriate grouping of claims, pricing, and
reimbursements, with no change in the payment limit of
$3,000,000 nor in the term through January 31, 2019. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or
February 6, 2018 Contra Costa County Board of Supervisors 19
C. 74 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Nazak Mozaffarieh, O.D., in
an amount not to exceed $130,000 to provide optometry services
to Contra Costa Health Plan members for the period April 1,
2018 through March 31, 2020. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 75 APPROVE and AUTHORIZE the County Administrator or
designee to execute, on behalf of the Department of Information
Technology, a contract amendment with CherryRoad
Technologies, Inc., effective February 1, 2018, to increase the
payment limit by $1,846,300 with no change in the original term,
to provide for optional application managed services.(100%
Interdepartmental Charges)
C. 76 APPROVE and AUTHORIZE the Human Resources Director, or
designee, to end the contract agreement with James O'Donnell
and Associates for Employee Assistance Program services.
C. 77 APPROVE and AUTHORIZE the Human Resources Director, or
designee, to execute an agreement with Magellan Healthcare,
Inc., for an Employee Assistance Program for the period of
February 1, 2018, to January 31, 2021, in the amount of $430,000
with the option of two (2) one-year renewal periods. (100%
Workers Compensation Internal Service Fund)
Other Actions
C. 78 APPROVE and AUTHORIZE the Agricultural Commissioner, or
designee, to execute a Memorandum of Understanding with the
California Department of Food and Agriculture to pay the
Agriculture Department an amount not to exceed $100 to enforce
California seed marketing and labeling law requirements for the
period July 1, 2017 through June 30, 2018.
C. 79 DECLARE as surplus and AUTHORIZE the Purchasing Agent,
February 6, 2018 Contra Costa County Board of Supervisors 20
C. 79 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. 80 ACCEPT the 2017 Annual Report for Pacheco Municipal
Advisory Council, as recommended by Supervisor Glover.
C. 81 APPROVE clarification of Board action of December 5, 2017
(Item # C. 26) which appointed Branin Cook to the Local
Committee Oakley seat on the Advisory Council on Aging, to
change the term ending date of September 30, 2019 to the term
ending date of September 30, 2018, as recommended by the
Employment and Human Services Department Director.
C. 82 ADOPT Resolution No. 2018/44 approving the Side Letter
between Contra Costa County and the California Nurses
Association modifying the Preamble and Section 64 Duration of
Agreement of the Memorandum of Understanding to extend the
contract from January 31, 2018 through March 31, 2018, as
recommended by the County Administrator.
C. 83 APPROVE and AUTHORIZE the Conservation and
Development Director, or designee, to proceed in partnership
with the Contra Costa Transportation Authority in applying to the
California Energy Commission and California Department of
Transportation for grants to support development of an Electric
Vehicle Readiness Blueprint for Contra Costa County, as
recommended by the Ad Hoc Committee on Sustainability.
(100% General Fund)
C. 84 APPROVE and AUTHORIZE the Orinda County Library to be
closed from March 2, 2018 through March 14, 2018 in order to
install new carpeting throughout the building, as recommended
by the County Librarian. (100% City of Orinda funds)
C. 85 APPROVE and AUTHORIZE the Sheriff- Coroner, or designee,
February 6, 2018 Contra Costa County Board of Supervisors 21
C. 85 APPROVE and AUTHORIZE the Sheriff- Coroner, or designee,
to execute a Memorandum of Understanding, with Solano
County, in an amount not to exceed $50,000 to implement and
execute a Disaster Recovery/Back Up solution for the Automated
Regional Information Exchange System (ARIES) for the period
of January 1, 2018 through December 31, 2022. (100% ARIES
User Fees)
C. 86 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee
to enter into an Agreement with Donor Network West, for the
provision of organ procurement services, for the period of May 1,
2018 through April 30, 2020. (No fiscal impact)
C. 87 APPROVE the list of providers recommended by the Contra
Costa Health Plan's Medical Director 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. 88 APPROVE and AUTHORIZE the Health Services Director, or
designee, to execute a contract with Samuel Merritt University to
provide supervised field instruction to nursing, physical therapist,
podiatry, and occupational therapy students at Contra Costa
Regional Medical Center and Health Centers for the period April
1, 2018 through March 31, 2020. (Non-financial agreement)
C. 89 APPROVE and AUTHORIZE the Clerk-Recorder or designee to
execute a one-day use permit, including modified
indemnification, with the National Park Service for the use of the
John Muir Home, 4202 Alhambra Avenue, Martinez, on
February 14, 2018 to conduct civil wedding ceremonies. (No
fiscal impact)
C. 90 CONTINUE the emergency action originally taken by the Board
of Supervisors on November 16, 1999, and most recently
approved by the Board on January 23, 2018, regarding the issue
of homelessness in Contra Costa County, as recommended by the
Health Services Director. (No fiscal impact)
February 6, 2018 Contra Costa County Board of Supervisors 22
C. 91 ACCEPT the 2017 Annual Report of the Pacheco Municipal
Advisory Council report, as recommended by Supervisor Glover.
C. 92 ADOPT Resolution No. 2018/56 in support of a Capitol Corridor
train stop at the Regional Intermodal Transit Center in the City of
Hercules, as recommended by Supervisor Gioia and Supervisor
Glover.
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
February 6, 2018 Contra Costa County Board of Supervisors 23
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 Diane Burgis and Karen Mitchoff) meets
on the second Wednesday of the month at 11:00 a.m. at the Director of Airports
Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen
and John Gioia) meets on the fourth Monday of the month at 10:30 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets
on the fourth Monday of the month at 9:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Candace Andersen
and Federal D. Glover) meets on the first Monday of every other month at 1:00
p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis and Candace
Andersen) meets on the second Monday of the month at 1:00 p.m. in Room 101,
County Administration Building, 651 Pine Street, Martinez.February 6, 2018 Contra Costa County Board of Supervisors 24
County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis)
meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D.
Glover) meets on the first Monday of the month at 10:30 a.m. in Room 101,
County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Karen
Mitchoff and Candace Andersen) meets on the second Monday of the month at
9:00 a.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
Airports Committee March 14, 2018 11:00
a.m.
See
above
Family & Human Services
Committee
February 26, 2018 10:30
a.m.
See
above
Finance Committee February 26, 2018
Canceled
9:00
a.m.
See
above
Hiring Outreach Oversight
Committee
April 2, 2018 1:00
p.m.
See
above
Internal Operations Committee February 12, 2018 1:00
p.m.
See
above
Legislation Committee February 12, 2018 10:30
a.m.
See
above
Public Protection Committee March 5, 2018 10:30
a.m.
See
above
Transportation, Water &
Infrastructure Committee
February 12, 2018 9:00
a.m.
See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday
Board meetings.
February 6, 2018 Contra Costa County Board of Supervisors 25
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
February 6, 2018 Contra Costa County Board of Supervisors 26
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
February 6, 2018 Contra Costa County Board of Supervisors 27
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
February 6, 2018 Contra Costa County Board of Supervisors 28
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
February 6, 2018 Contra Costa County Board of Supervisors 29