HomeMy WebLinkAboutAGENDA - 02272018 -
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 27, 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 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
Miguel Aguilera v. Contra Costa County Sheriff’s Office; Contra Costa County, United
States District Court, Northern District of California, Case No. 3:17-cv-07261
1.
February 27, 2018 Contra Costa County Board of Supervisors 1
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 1700 and 1750 Oak Park Boulevard, Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: County of Contra Costa, the City of Pleasant Hill, and the Pleasant Hill
Recreation and Park District
Under negotiation: Price and terms
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "If you're walking down the right path and you're willing to keep walking,
eventually you'll make progress." ~Barack Obama
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.75 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION recognizing the Sanford Institute of Philanthropy's third
anniversary and launch of its first Fundraising Academy Program. (Supervisor
Mitchoff)
PR.2 PRESENTATION recognizing the winners of the Contra Costa County Poetry
Out Loud 2017 Competition. (Teresa Snook O'Riva, Commission Chair, Arts and
Culture Committee of Contra Costa County)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER update on options for short-term rental regulation within
unincorporated areas of Contra Costa County. (John Kopchik, Conservation and
Development Director)
D.4 CONSIDER introducing Ordinance No. 2018-07 to prohibit smoking in all
dwelling units in any multi-unit residence and to prohibit smoking in all guest
rooms in any hotel or motel; WAIVE reading; and FIX March 13, 2018 for
adoption. (Dan Peddycord, Public Health Director)
D.5 HEARING pursuant to Government Code section 4217.12 on the Energy Services
February 27, 2018 Contra Costa County Board of Supervisors 2
D.5 HEARING pursuant to Government Code section 4217.12 on the Energy Services
Contract with ENGIE Services U.S. Inc. and CONSIDER approving and
authorizing the County Administrator, or designee, to execute an Energy Services
Contract with ENGIE Services U.S. Inc., a Delaware corporation, in an amount not
to exceed $2,000,000, for the installation of solar panels over the 651 Pine Street
parking lot, for the term February 27, 2018 through February 26, 2028. (Eric
Angstadt, Chief Assistant County Administrator)
D.6 HEARING on proposed implementation of the property tax cost recovery
provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from
the Auditor-Controller filed on February 6, 2018, of the 2016/17 fiscal year
property tax-related costs, including the proposed charges against each local
jurisdiction excepting school entities, and CONSIDER adopting Resolution No.
2018/52 regarding implementation of Revenue and Taxation Code 95.3 for fiscal
year 2017/18. (Lisa Driscoll, County Administrator's Office and Robert Campbell,
County Auditor-Controller)
D.7 HEARING to consider adoption of Ordinance No. 2018-08, authorizing the levy
of a special tax for police protection services in County Service Area P-5, fixing of
election and taking related actions. (Supervisor Andersen)
D. 8 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of
Edmund L. Regalia
founding partner of Miller Starr Regalia and Walnut Creek resident
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
an on-call contract with Nichols Consulting Engineers effective March 1, 2018 to
March 1, 2020, in an amount not to exceed $150,000, to provide on-call pavement
engineering and pavement management services, Countywide. (100% Local Road
Funds)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Hanna Engineering, Inc., effective January 2, 2018, to
increase the payment limit by $30,400 to a new payment limit of $281,400, for
construction management services for the Morgan Territory Road Slide Repair
Project, Clayton area. (100% Local Road Funds)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
February 27, 2018 Contra Costa County Board of Supervisors 3
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Mark Thomas & Company, Inc., effective January 2,
2018, to increase the payment limit by $15,000 to a new payment limit of
$425,000, for professional engineering services for the Marsh Creek Road Bridge
Replacement Project, Clayton area. (89% Federal Highway Safety Improvement
Program Funds and 11% Local Road Funds)
Engineering Services
C. 4 ADOPT Resolution No. 2018/65 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for LP09-02026, for a project
being developed by San Ramon Valley Fire Protection District, as recommended
by the Public Works Director, Alamo area. (No fiscal impact)
C. 5 ADOPT Resolution No. 2018/66 accepting an Offer of Dedication for Roadway
Purposes for land use permit LP09-02026, for a project being developed by San
Ramon Valley Fire Protection District, as recommended by the Public Works
Director, Alamo area. (No fiscal impact)
C. 6 ADOPT Resolution No. 2018/67 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Parker Avenue between San
Pablo Avenue and 6th Street on March 10, 2018 from 9:00 AM through 9:20 AM,
for the purpose of Little League Opening Day Parade, Rodeo area. (No fiscal
impact)
Special Districts & County Airports
C. 7 As the governing body of the Contra Costa County Flood Control and Water
Conservation District, APPROVE the sale of a portion of District property within
Assessor’s Parcel No. 138-142-006, near Pine Creek Road, to Cheston and
Priscilla Henley for the amount of $6,000, and make the related findings under
California Environmental Quality Act, as recommended by the Chief Engineer,
Walnut Creek area, (100% Applicant Funds)
C. 8 ADOPT Resolution No. 2018/71 vacating a Contra Costa County Flood Control
and Water Conservation District easement in connection with Drainage Area 56
Line AA, located along Hillcrest Avenue and identified on a portion of Assessor’s
Parcel No. 052-140-002, pursuant to Section 31 of the Flood Control Act, as
recommended by the Chief Engineer, Antioch area. (100% Applicant)
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to submit an
February 27, 2018 Contra Costa County Board of Supervisors 4
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to submit an
Airport Improvement Program grant application to both the Federal Aviation
Administration (FAA) and the California Department of Transportation-Division
of Aeronautics (Caltrans) for a total of approximately $300,000 and $15,000,
respectively, to be used for the design a new general aviation terminal for
Buchanan Field and related actions. (90% FAA, 4.5% Caltrans, 5.5% Airport
Enterprise Fund)
C. 10 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from Firehouse Subs Public Safety Foundation, in an
amount not to exceed $35,000, for the purchase of helicopter equipment. (100%
Restricted Donation revenue)
Claims, Collections & Litigation
C. 11 DENY claims filed by Lanita Pace and Keith A. Hinton, and Tiana Washington.
Statutory Actions
C. 12 ACCEPT Board members meeting reports for November 2017.
Honors & Proclamations
C. 13 ADOPT Resolution No. 2018/46 recognizing the winners of the Contra Costa
County Poetry Out Loud 2018 Competition, as recommended by the County
Administrator.
C. 14 ADOPT Resolution No. 2018/73 recognizing February as American Heart
Association Month, as recommended by the Health Services Director.
C. 15 ADOPT Resolution No. 2018/75 recognizing the Sanford Institute of
Philanthropy's third anniversary and launch of its first Fundraising Academy
Program, as recommended by Supervisor Mitchoff.
C. 16 ADOPT Resolution No. 2018/84 recognizing James Phillip Wright as the 2018
William Mott Environmental Award Winner, as recommended by Supervisor
Andersen.
C. 17 ADOPT Resolution 2018/85 recognizing Janet Riley as 2018 Orinda Citizen of
the Year, as recommended by Supervisor Andersen.
Appointments & Resignations
February 27, 2018 Contra Costa County Board of Supervisors 5
Appointments & Resignations
C. 18 REASSIGN Cindy Wright from the District II Alternate seat to the District II seat
on the Contra Costa County Library Commission, DECLARE a vacancy in the
District II Alternate seat, and DIRECT the Clerk of the Board to post the vacancy,
as recommended by Supervisor Andersen.
C. 19 REAPPOINT Lauren Babb to the District IV seat on the Contra Costa
Commission for Women, as recommended by Supervisor Mitchoff.
C. 20 REAPPOINT Roger Bass to the District II seat on the Contra Costa County
Aviation Advisory Committee, as recommended by Supervisor Andersen.
C. 21 DECLARE a vacancy in the Community No. 2 seat on the Affordable Housing
Finance Committee and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Conservation and Development Director.
C. 22 APPOINT Ara Gregorian to the B4 - California Highway Patrol seat on the
Emergency Medical Care Committee, as recommended by the Health Services
Director.
C. 23 APPOINT Natacha (Paige) Simmons to the County Representative 1 seat on the
Affordable Housing Finance Committee, as recommended by the Internal
Operations Committee.
C. 24 APPOINT to the Hazardous Materials Commission the following individuals, as
recommended by the Internal Operations Committee:
Action Seat Nominee
Appoint Business #2 Jack Bean
Reappoint Environmental #1 Ralph Sattler
Appoint Environmental #1 Alternate Lisa Park
Reaapoint Environmental Engineer George Smith
Reappoint Environmental Engineer Alternate Ron Chinn
C. 25 APPOINT Sandra Strobel to the East Contra Costa Fire Protection District Board
of Directors, as recommended by the Internal Operations Committee.
C. 26 REAPPOINT Ron Reagan to the District 3 seat on the Aviation Advisory
Committee, as recommended by Supervisor Burgis.
C. 27 APPOINT Patricia Piquero to the District 3 Public Sector seat on the Economic
Opportunity Council, as recommended by Supervisor Burgis.
C. 28 APPOINT the following people to the East Richmond Heights Municipal
February 27, 2018 Contra Costa County Board of Supervisors 6
C. 28 APPOINT the following people to the East Richmond Heights Municipal
Advisory Council to terms ending on December 31, 2018, as recommended by
Supervisor Gioia.
C. 29 APPOINT Erel Betser to the District 1 seat of the Contra Costa County Fire
Protection District - Advisory Fire Commission, as recommended by Supervisor
Gioia.
C. 30 APPOINT Lisa Bartley to the District 1 Alternate seat of the Contra Costa County
Fire Protection District - Advisory Fire Commission
C. 31 REAPPOINT John Roe to the District II seat on the In-Home Supportive Services
Public Authority Advisory Committee, for a four-year term expiring March 6,
2022, as recommended by Supervisor Candace Andersen.
Appropriation Adjustments
C. 32 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.
5056 increasing fiscal year 2017/18 revenue and appropriations in the Sheriff's
Office (0255) in the amount of $500,000 to reflect anticipated revenue and
expenditures associated with the purchase of Primary Disaster and Recovery
hardware. (100% Federal)
Personnel Actions
C. 33 Acting as the Governing Board of the Contra Costa Fire Protection District,
ADOPT Position Adjustment Resolution No. 22240 to reallocate the salary of the
Fire District Apparatus Manager (represented) classification on the salary schedule
in the Fire Protection District. (100% CCC Fire Protection District General Fund)
C. 34 ADOPT Position Adjustment Resolution No. 22238 to increase the hours of one
Physical Therapist II position (represented) from part time (32/40) to full time and
cancel two vacant Occupational Therapist II positions (full time equivalent of
8/40) (represented) in the Health Services Department. (No fiscal impact)
C. 35 ADOPT Resolution No. 2018/78 to reallocate the salary of specified
classifications in the Office of the Auditor-Controller, as recommended by the
County Administrator.
C. 36 ADOPT Position Adjustment Resolution No. 22239 to add one Legal Assistant
(represented) position and cancel one vacant Senior Legal Coordinator
(represented) position in the County Counsel's Office. (No fiscal impact).
Leases
February 27, 2018 Contra Costa County Board of Supervisors 7
C. 37 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
an Outlease Agreement with United States Postal Service for a 5-year renewal
term for 1,763 square feet of office space and 460 square feet of storage space
located at 815 Court Street, Martinez, for use by the Sheriff – Coroner Department
- Court Security Services, at an annual rent of $34,596 for the first year with 2.5%
annual increases thereafter. (100% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept grant funding in an amount not to exceed
$775,000 from the Employment Development Department and California
Workforce Development Board to support the Workforce Innovation and
Opportunity Act Regional Plan Implementation to build regional workforce
partnerships for the period January 1, 2018 through June 30, 2019. (100%
Federal) (No County match)
C. 39 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for
and accept funding in an amount up to $11,000 from the California State Arts
Council for the Veterans Initiative in the Arts program for the period July 1, 2018
through June 30, 2019. (50% in-kind, 50% cash match)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
to the Concord/Pleasant Hill Health Care District for funding in an amount not to
exceed $30,000 for the Public Health Nurse’s Car Seat Project, which provides
child safety seats, information, and education to low income residents for the
period July 1, 2018 through June 30, 2020. (No County match)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health, to
make technical adjustments to the budget and scope of work in order to allow the
continuation of the Public Health Emergency Preparedness Program, with changes
neither in the total payment limit of $4,426,077 nor in the term through June 30,
2018. (No County match)
C. 42 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept three scholarships for Career Online High School in the aggregate amount
of $3,285 ($1,095 per scholarship) from the California State Library to provide
qualified adult learners in Contra Costa County with an accredited online high
school diploma and career training opportunity. (100% match provided through
grant funds)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
February 27, 2018 Contra Costa County Board of Supervisors 8
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
to the City of Concord, Community Development Block Grant, to pay the County
an amount not to exceed $13,000 for homeless services provided by the County's
Coordinated Outreach, Referral and Engagement Program for the period July 1,
2018 through June 30, 2019. (No County match)
C. 44 ADOPT Resolution No. 2018/76 conditionally providing for the issuance of
multi-family mortgage revenue bonds in an amount not to exceed $12 million to
finance the acquisition and rehabilitation of Pinecrest Apartments located at 1945
and 1949 Cavallo Road (Assessor's Parcel No. 068-061-024) and Terrace Glen
Apartments located at 104-106 West 20th Street and 35-107 West 20th Street
(Assessor's Parcel Nos. 067-251-015-3 and 067-252-011-1) in Antioch, as
recommended by the Conservation and Development Director. (100% Special
Revenue Funds)
C. 45 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to contract with
17 local law enforcement agencies to reimburse the County for rendition and
extradition services for the term of May 1, 2018 through April 30, 2021. (100%
Reimbursement revenue)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Omnipro Systems, Inc., effective October 15,
2017, to increase the payment limit by $140,000 to a new payment limit of
$290,000 to provide additional consulting and recruitment services for the Health
Services Department's Information Technology Unit, for the period September 1,
2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
C. 47 ADOPT Resolution No. 2018/53 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract amendment with the
California Department of Aging to decrease the payment limit by $56,283 to a
new payment limit of $959,046 due to a federal funding cut in the Health
Insurance Counseling and Advocacy Program for the period July 1, 2017 through
June 30, 2020. (100% Federal)
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with AECOM Technical Services, Inc., for the Marsh Creek
Road Bridges Replacement-Environmental Technical Studies Project, for
additional services and increase the payment limit by $55,000 to a new payment
limit of $260,000 to complete environmental compliance services, Antioch and
Brentwood areas. (88% Federal Highway Bridge Replacement Funds and 12%
Local Road Funds)
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
February 27, 2018 Contra Costa County Board of Supervisors 9
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Anchor QEA, LLC, to extend the term from February
28, 2018 until February 28, 2019 and increase the payment limit by $50,000 to a
new payment limit of $400,000 to complete specific environmental services,
Countywide. (100% General Fund)
C. 50 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Area West Environmental, Inc., to extend the term
from February 28, 2018 until February 28, 2019, with no change to the payment
limit of $350,000, in order to complete specific environmental services, San Pablo
and Danville areas. (100% General Fund)
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Condor Country Consulting, Inc., to extend the term
from February 28, 2018 through February 28, 2019 and increase the payment limit
by $50,000 to a new payment limit of $400,000, to complete specific
environmental services, Walnut Creek and San Pablo areas. (100% General Fund)
C. 52 APPROVE and AUTHORIZE the County Administrator or designee to execute,
on behalf of the Department of Information Technology, a contract amendment,
effective January 25, 2018, with CSI Telecommunications, Inc., to extend the term
from January 31, 2018 through January 31, 2019 and increase the payment limit
by $220,000 to a new payment limit of $860,000, for continued Federal
Communications Commission radio licensing and microwave frequency
coordination, as needed. (100% User fees)
C. 53 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Spike's Produce
in an amount not to exceed $450,000 for fresh produce for children at childcare
centers operated by the County, for the period January 1, 2018 through December
31, 2020. (50% Federal, 50% State)
C. 54 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Got Power, Inc., (dba California Diesel & Power) in an amount not
to exceed $650,000 to provide generator maintenance and repair services, for the
period February 1, 2018 through February 28, 2021, Countywide. (100% General
Fund)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Healthright 360, effective February 1, 2018, to
increase the payment limit by $599,767 to a new payment limit of $5,300,550 with
no change to the term of November 1, 2017 through August 15, 2020, to provide
additional pre-arrest, at-arrest and post-arrest diversion opportunities and
coordination services for Antioch residents with behavioral health issues. (89%
California Board of State and Community Corrections Grant, 11% Probation
Department Grant)
February 27, 2018 Contra Costa County Board of Supervisors 10
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Valley Air Conditioning & Repair in an amount not to exceed
$650,000 to provide generator maintenance and repair services, for the period
March 1, 2018 through February 28, 2021, Countywide. (100% General Fund)
C. 57 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Bay Area Diablo
Petroleum in an amount not to exceed $400,000 for fuel, for the period February 1,
2018 through January 31, 2019, Countywide. (100% Fleet Internal Service Fund)
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with CoCoKids, Inc., a non-profit
public benefit corporation, effective February 1, 2018, to increase the payment
limit by $28,821 to a new payment limit of $298,795 to provide additional
Emergency Child Care Bridge Program for Foster Children services for the period
January 1 through June 30, 2018. (91% State, 9% Federal)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with PH Senior Care, LLC (dba Pleasant Hill Manor), in an
amount not to exceed $753,100 to provide augmented senior board and care
services for County-referred mentally disordered clients for the period November
28, 2017 through November 30, 2018. (88% Mental Health Realignment funds,
12% Mental Health Services Act)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Garda CL
West, Inc., in an amount not to exceed $22,500 to provide armored transport services to
the Health Services Department for the period February 1, 2018 through January
31, 2019. (100% Hospital Enterprise Fund I)
C. 61 ALLOCATE $10,000 from the Livable Communities Trust (District II portion) to
the Health Services Department and AUTHORIZE the Health Services Director to
execute, a contract in an amount not to exceed $10,000 with Contra Costa
Regional Health Foundation, a non-profit corporation, for the Contra Costa
Housing Security Fund program for the period February 27, 2018 through
February 26, 2019, as recommended by Supervisor Andersen. (100% Livable
Communities Trust Fund, District II portion)
C. 62 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Depuy Synthes
Products, Inc., to increase the payment limit by $600,000 to a new payment limit
of $1,050,000 for implants and orthopedic supplies and devices for the Contra
Costa Regional Medical Center for the period April 1, 2016 through March 31,
2020. (100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
February 27, 2018 Contra Costa County Board of Supervisors 11
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Amavi Home Health and Hospice Care
Services, 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 $120,000 nor in the term through September 30,
2019. (100% Contra Costa Health Plan Enterprise Fund II)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with CT Coachworks, LLC, in the
amount of $275,113 to procure one mobile medical vehicle to provide mobile
medical and behavioral health services to homeless individuals. (100% Hospital
Enterprise Fund I)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Night Owl Pediatrics, effective February 1,
2018, to add TDAP immunizations for Contra Costa Health Plan members, with
no change in the payment limit of $2,000,000 nor the term through June 30, 2019.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 66 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Arthrex, Inc., in an amount not to
exceed $870,000 for medical instruments, implants, and supplies for Contra Costa
Regional Medical Center for the period February 1, 2018 through January 31,
2020. (100% Hospital Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $63,334
to Applied Remedial Services, Inc., for hazardous waste and chemical removal
and disposal services provided at the Contra Costa Regional Medical and Health
Centers during the month of November 2017, as recommended by the Health
Services Director. (100% Hospital Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent to procure, on behalf of the
Health Services Director, $5 Safeway gift cards for client incentives for the Whole
Person Care Pilot Program and food for the Community Advisory meetings in a
combined amount not to exceed $12,000 from the period January 1, 2018 through
December 31, 2020. (100% Whole Person Care Grant)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with RG Hernandez, LLC, in an amount not to exceed $112,532
to provide consultation and technical assistance on budget, state and federal
reimbursement programs, third party revenues, and costs and claims, for the period
February 1, 2018 through January 31, 2019. (100% Third party reimbursement)
Other Actions
C. 70 ACCEPT the January 2018 update of the operations for the Employment and
February 27, 2018 Contra Costa County Board of Supervisors 12
C. 70 ACCEPT the January 2018 update of the operations for the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Department Director.
C. 71 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Probation
Department, to purchase 240 gift cards in an amount of $25 each for a total of
$6,000 to use to support foster parents prior to the Resource Family Approval
process. (100% State)
C. 72 ADOPT Resolution No. 2018/69 accepting as complete the contracted work for
the Security Renovations at West County Detention Facility, 5555 Giant
Highway, Richmond, as recommended by the Public Works Director. (No fiscal
impact)
C. 73 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
an amendment to a parking easement agreement with Contra Costa Cinema, LLC,
to revise the location of parking areas for County use within Cinema’s property
located at 555 Center Avenue, Martinez, as recommended by the Public Works
Director. (100% General Fund)
C. 74 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Alicia
Stevens a stipend in the amount of $150 for expenses related to representing
Contra Costa County at the Statewide Poetry Out Loud competition in
Sacramento, as recommended by the County Administrator. (100% State revenue)
C. 75 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999, and most recently approved by the Board on February 6,
2018, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
February 27, 2018 Contra Costa County Board of Supervisors 13
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 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.
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.February 27, 2018 Contra Costa County Board of Supervisors 14
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 March 26, 2018 10:30 a.m.See above
Finance Committee March 26, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m.See above
Internal Operations Committee March 12, 2018 1:00 p.m. See above
Legislation Committee March 12, 2018 10:30 a.m. See above
Public Protection Committee March 5, 2018 10:30 a.m.See above
Transportation, Water & Infrastructure Committee March 12, 2018 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
February 27, 2018 Contra Costa County Board of Supervisors 15
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
February 27, 2018 Contra Costa County Board of Supervisors 16
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
February 27, 2018 Contra Costa County Board of Supervisors 17
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 27, 2018 Contra Costa County Board of Supervisors 18