HomeMy WebLinkAboutAGENDA - 03272018 -
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.
SPECIAL MEETING
AGENDA
March 27, 2018
***Note Time Change****
9:30 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))
Cynthia Slezak v. County of Contra Costa, et al., Contra Costa County Superior Court1.
March 27, 2018 Contra Costa County Board of Supervisors 1
Case No. C17-02454
10:00 A.M. Call to order and opening ceremonies.
Inspirational Thought- “We cannot seek achievement for ourselves and forget about progress
and prosperity for our community. Our ambitions must be broad enough to include the
aspirations and needs of others, for their sakes and for our own.” ~ Cesar Chavez
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.94 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 2018 Youth Hall of Fame Awards. (Melinda
Cervantes, County Librarian)
PR.2 PRESENTATION honoring Denice Dennis for her many years of service to
Contra Costa County upon her retirement. (Dan Peddycord, Public Health
Director)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER reports of Board members.
11:00 A.M.
25th Annual Cesar E. Chavez Commemorative Celebration
D.4 Cesar Chavez Celebration Program
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
March 27, 2018 Contra Costa County Board of Supervisors 2
C. 1 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount $4,560,410 with Bridgeway Civil
Constructors, Inc. for the Marsh Creek Road Bridge Replacement Project, Clayton
area. (100% Local Road Funds)
C. 2 APPROVE the Rio Vista Elementary School Pedestrian Connection Project and
AUTHORIZE the Public Works Director, or designee, to advertise the Project,
Bay Point area. (76% Active Transportation Program-Safe Routes to School Funds
and 24% South Local Road Funds)
Engineering Services
C. 3 ADOPT Resolution No. 2018/68 accepting completion of improvements for road
acceptance RA07-01234 for a project developed by Shapell Industries, Inc., a
Delaware Corporation, as recommended by the Public Works Director, San
Ramon (Dougherty Valley) area. (100% Developer Fees)
C. 4 ADOPT Resolution No. 2018/100 accepting an Offer of Dedication for Roadway
Purposes for minor subdivision MS16-0004, for a project being developed by Gary
K. Spitz and Cherl I Spitz, Trustees, as recommended by the Public Works
Director, Alamo area. (No fiscal impact)
C. 5 ADOPT Resolution No. 2018/101 approving the Parcel Map and Subdivision
Agreement for minor subdivision MS16-0004, for project being developed by
Gary and Cherl Spitz, as recommended by the Public Works Director, Alamo area.
(No fiscal impact)
C. 6 ADOPT Resolution No. 2018/102 accepting an Offer of Dedication for Roadway
Purposes for minor subdivision MS15-0002, for a project being developed by
Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area.
(No fiscal impact)
C. 7 ADOPT Resolution No. 2018/103 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for minor subdivision
MS15-0002, for a project being developed by Alamo Glen, LLC, as recommended
by the Public Works Director, Alamo area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2018/105 approving the Parcel Map and Subdivision
Agreement for minor subdivision MS15-0002, for project being developed by
Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area.
(No fiscal impact)
Special Districts & County Airports
March 27, 2018 Contra Costa County Board of Supervisors 3
Special Districts & County Airports
C. 9 ADOPT Resolution No. 2018/77 of Initiation ordering the preparation of an
Engineer’s Report and related proceedings for the levy and collection of the Fiscal
Year 2018-19 assessments for Countywide Landscaping District AD 1979-3
(LL-2), as recommended by the Public Works Director. (100% Countywide
Landscaping District AD 1979-3 (LL-2) Funds)
C. 10 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with Callander Associates Landscape
Architecture, Inc., in an amount not to exceed $250,000, for the period April 1,
2018 through March 31, 2021, to provide on-call landscape architecture services,
Countywide. (100% Special Revenue Funds)
C. 11 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with A.S. Dutchover (dba Dutchover &
Associates), in an amount not to exceed $250,000, for the period April 1, 2018
through March 31, 2021, to provide on-call landscape architecture services,
Countywide. (100% Special Revenue Funds)
C. 12 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with David L. Gates & Associates, Inc., in an
amount not to exceed $250,000, for the period April 1, 2018 through March 31,
2021, to provide on-call landscape architecture services, Countywide. (100%
Special Revenue Funds)
C. 13 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with Stantec Consulting Services, Inc., in an
amount not to exceed $250,000, for the period April 1, 2018 through March 31,
2021, to provide on-call landscape architecture services, Countywide. (100%
Special Revenue Funds)
C. 14 APPROVE and AUTHORIZE the Chief Engineer or his designee to execute an
agreement with American Rivers, Inc., for construction of the Three Creeks
Restoration Project, a component of the Three Creeks Parkway Restoration
Project; APPROVE the Three Creeks Parkway Restoration Project and DIRECT
the filing of a Notice of Determination; and related actions under the California
Environmental Quality Act, as recommended by the Chief Engineer, Flood
Control & Water Conservation District, Brentwood area. (100% Flood Control
Drainage Area 130 Funds)
C. 15 APPROVE and AUTHORIZE the Director of Airports to terminate Tiedown
March 27, 2018 Contra Costa County Board of Supervisors 4
C. 15 APPROVE and AUTHORIZE the Director of Airports to terminate Tiedown
Permit for space H-15 with Walter Lyall and AUTHORIZE County Counsel to
pursue legal action (100% Airport Enterprise Fund).
C. 16 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on
behalf of the County, a Grant Deed conveying County property located at 505
Discovery Bay Boulevard in Discovery Bay, identified as Assessor’s Parcel
Number 009-200-013, to Discovery Bay Community Services District, as
recommended by the Public Works Director, Discovery Bay area. (No Fiscal
Impact)
C. 17 APPROVE the Buchanan Field Airport East Ramp F Row Hangar Improvement
Project and take related actions under CEQA, as recommended by the Public
Works Director (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 18 RECEIVE report concerning the final settlements of LeRhonda Birden vs. Contra
Costa County; and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $145,000, as recommended by
the Director of Risk Management. (100% Workers' Compensation Internal Service
Fund)
C. 19 DENY claims filed by HLN, a minor, by and through parent Reed E. Mclnroy.
Honors & Proclamations
C. 20 ADOPT Resolution No. 2018/98 recognizing Don Jenkins as the 2018 Lafayette
Citizen of the Year, as recommended Supervisor Andersen.
C. 21 ADOPT Resolution No. 2018/104 recognizing the 2018 Youth Hall of Fame
Honorees of the 25th Annual Cesar E. Chavez Commemorative Celebration, as
recommended by the Cesar Chavez Committee.
C. 22 ADOPT Resolution No. 2018/111 to SUPPORT Proposition 68: The California
Clean Water & Safe Parks Act, as recommended by Supervisor Burgis.
C. 23 ADOPT Resolution No. 2018/113 honoring Denice Dennis for her many years of
service to Contra Costa County upon her retirement, as recommended by the
Health Services Director.
C. 24 ADOPT Resolution No. 2018/107 recognizing Service of Deputy Chief Derek
March 27, 2018 Contra Costa County Board of Supervisors 5
C. 24 ADOPT Resolution No. 2018/107 recognizing Service of Deputy Chief Derek
Krause upon his retirement from the San Ramon Valley Fire Protection District, as
recommended by Supervisor Andersen.
Appointments & Resignations
C. 25 ACCEPT the resignation of Scott Warfe, DECLARE a vacancy in the
Education/Research seat on the Sustainability Commission, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Conservation and
Development Director.
C. 26 ACCEPT the resignation of Arthur Walenta, DECLARE a vacancy in the District
1 seat on the Assessment Appeals Board, and DIRECT the Clerk of the Board to
post the vacancy, as recommended by Supervisor Gioia.
C. 27 APPROVE the medical staff appointments and reappointments, additional
privileges, advancements, voluntary resignations and prenatal care privileges as
recommend by the Medical Staff Executive Committee and the Health Services
Director.
C. 28 REAPPOINT Joseph Motta to the Appointee 3 seat, Steve Nelson to the
Appointee 5 seat, Diane Barley to the Appointee 7 seat and APPOINT Clark
Johnson to the Appointee 9 seat on the Alamo Police Services Advisory
Committee, as recommended by Supervisor Andersen.
C. 29 APPOINT Ally Fattore to the 1st Alternate seat on the County Service Area P-5
Citizens Advisory Committee, as recommended by Supervisor Andersen.
C. 30 APPOINT Marjorie Hanson to the Private/Non-Profit Sector 2 seat on the
Economic Opportunity Council, as recommended by the Employment and Human
Services Director.
C. 31 APPOINT Deborah St. Pierre to the District IV Alternate seat on the County
Library Commission as recommended by Supervisor Mitchoff.
Appropriation Adjustments
C. 32 Emergency Services (0362): APPROVE Appropriation and Revenue Adjustment
No. 5059 authorizing new revenue in the amount of $105,000 in the Sheriff's
Office - Emergency Services Division (0362) and app appropriating it for the
purchase of cybersecurity hardware and software. (100% State) (Consider with
C.84)
Intergovernmental Relations
March 27, 2018 Contra Costa County Board of Supervisors 6
Intergovernmental Relations
C. 33 ADOPT proposed amendments to the adopted 2018 State Legislative Platform to
support an increase to the CalWORKS Maximum Aid Payment (MAP), the annual
funding of a CalWORKS cost of living adjustment (COLA), and a revision of the
budgeting methodology for the CalWORKS Single Allocation, and opposing
legislative and budgetary actions that result in reduced level of services to
families, children, vulnerable adults and or that lead to preemption of local
control.
Personnel Actions
C. 34 ADOPT Position Adjustment Resolution No. 22189 to add one Account Clerk
Supervisor (represented) position and cancel one Administrative Analyst
(represented) position in the Health Services Department. (100% Hospital
Enterprise Fund I)
C. 35 ADOPT Position Adjustment Resolution No. 22249 to add one Clerk-Experienced
Level (represented) position and cancel one Intermediate Typist Clerk-Project
(represented) position in the Health Services Department. (Cost savings)
C. 36 ADOPT Position Adjustment Resolution No. 22255 to add three Public Health
Nutritionist positions (represented) and cancel three Senior Public Health
Nutritionists positions (represented) in the Health Services Department. (Cost
savings)
C. 37 ADOPT Resolution No. 2018/120 to abolish nine (9) positions and activate
theTactical Employment Team Program (TETP) to mitigate the number of
employees laid off from the Workforce Development Board.
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 execute a contract amendment with the California Department of
Community Services and Development to extend the term end date from March
31, 2018 to December 31, 2018 for the Low Income Home Energy Assistance
Program with no change to the payment limit of $4,315,658. (No fiscal impact.)
C. 39 APPROVE and AUTHORIZE the Employment and Human Services Director, or
March 27, 2018 Contra Costa County Board of Supervisors 7
C. 39 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding from the U.S. Department of Health and
Human Services, Administration for Children and Families, Office of Head Start,
in an amount not to exceed $85,800 for a supplemental, one-time grant to provide
quality enhancement improvements at Head Start program centers. (80% Federal,
20% In-kind County match, budgeted)
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Community Services and Development to increase the payment limit by
$1,401,999 to a new payment limit of $3,321,891 for Low Income Home Energy
Assistance Programs with no change to the term of October 1, 2017 through
December 31, 2018. (No County match)
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept grant funding in an amount not to exceed
$900,000 from the U.S. Department of Justice, Office of Violence Against
Women's Improving Criminal Justice Responses to Sexual Assault, Domestic
Violence, Dating Violence, and Stalking Grant to work collaboratively with the
community to identify problems and share ideas that will result in effective
responses that ensure victim safety and offender accountability for the period
October 1, 2018 through September 30, 2021. (No County match.)
C. 42 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the State of California, 23rd District Agricultural Association,
including full indemnification of the State of California, to pay the County an
amount not to exceed $35,000 to provide law enforcement services at the Contra
Costa County Fair for the period of May 16, 2017 through May 20, 2017. (100%
State)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the
California Department of Public Health Office of AIDS, to pay the County in an
amount not to exceed $25,727 per client per calendar year, to provide the AIDS
Medi-Cal Waiver Program for the period January 1, 2018 through December 31,
2020. (No County match)
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding in an amount not to exceed $17,978 from the City of
Richmond, Richmond Police Department, for the provision of a trained forensic
interviewer at the Children's Interview Center for the period July 1, 2018 through
June 30, 2019. (No County match.)
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or
March 27, 2018 Contra Costa County Board of Supervisors 8
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, on behalf of the Workforce Development Board, to apply for and accept
Title V Vocational Rehabilitation grant funding in an amount not to exceed
$250,000 from the California Department of Rehabilitation, Employment Training
Panel to design, develop, and implement work experience and job preparation
training for students with disabilities, ages 16-21 years, for the period April 1,
2018 through March 30, 2019. (No County match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the
California Department of Health Care Services, to pay the County an amount not
to exceed $50,000 to develop policies and procedures for palliative care services
for Contra Costa Health Plan’s Medi-Cal beneficiaries for the period February 1,
2018 through June 30, 2018. (No County match)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the
California Department of Public Health, to pay the County an amount not to
exceed $1,609,085 to provide oral health services for the County's low-income
population for the period January 1, 2018 through June 30, 2022. (No County
match)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the
California Department of Public Health, Immunization Program, to pay the
County an amount not to exceed $1,593,320 to provide services to prevent and
control vaccine-preventable diseases in Contra Costa County for the period July 1,
2017 through June 30, 2022. (No County match)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the
California Department of Health Care Services, to pay the County an amount not
to exceed $21,000,000 to improve availability and accessibility of Medi-Cal
services to eligible and potentially eligible individuals and their families for the
period July 1, 2018 through June 30, 2021. (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. 50 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with LSA Associates, Inc., effective March 27, 2018, in an amount not
to exceed $183,335, for the period March 27, 2018 through March 27, 2021, for
the Marsh Drive Bridge Replacement over Walnut Creek Channel-Environmental
Technical Studies Project, Concord area. (89% Federal Highway Bridge
Replacement Funds and 11% Local Road and Transportation Funds)
March 27, 2018 Contra Costa County Board of Supervisors 9
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Agurto Corporation (dba Pestec Exterminator Co.), in an amount
not to exceed $1,400,000 for the period April 1, 2018 through March 31, 2021, for
structural integrated pest management services, Countywide. (100% General
Fund)
C. 52 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Public Works Director, a purchase order amendment with Royal
Wholesale Electric Co., to increase the payment limit by $200,000 to a new
payment limit of $390,000 for the period of May 1, 2016 through April 30, 2020,
for will call electrical parts and supplies, Countywide. (100% General Fund)
C. 53 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to continue a
Software License Maintenance Agreement with Teleosoft, Inc., increasing the
payment limit by $215,000 from $177,140 to a new amount of $392,140 to
provide civil case processing software for the Sheriff's Office - Civil Unit. (100%
General Fund)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective January 31, 2018 with Acusis, LLC, to
increase the payment limit by $29,273 to a new payment limit of $329,273 with no
change to the term of March 1, 2017 through February 28, 2018, for additional
medical and dictation transcription services at Contra Costa Regional Medical
Center and Health Centers. (100% Hospital Enterprise Fund I)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Behavioral Health Works, Inc., in an amount not to exceed
$1,500,000 to provide applied behavioral analysis services to Contra Costa Health
Plan members for the period March 1, 2018 through February 29, 2020. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mauricio Kuri, M.D., P.C. in an amount not to exceed
$200,000 to provide plastic and reconstructive surgery 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. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Friendly Cab Company, Inc., in an amount not to exceed
$125,000 to provide non-medical transportation 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. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
March 27, 2018 Contra Costa County Board of Supervisors 10
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Surgical Specialists Services, LLC, in an
amount not to exceed $2,000,000 to provide ambulatory surgery services to Contra
Costa Health Plan members for the period March 1, 2018 through February 29,
2020. (100% Contra Costa Health Plan Enterprise Fund II)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with VVS Primary Care Medical Group, Inc. (dba Piedmont
Primary Care), in an amount not to exceed $400,000 to provide primary care
services to Contra Costa Health Plan members for the period May 1, 2018 through
April 30, 2020. (100% Contra Costa Health Plan Enterprise Fund III)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Viet H. Ho, M.D., A Professional Corporation, in an
amount not to exceed $250,000 to provide ophthalmology services to Contra Costa
Health Plan members for the period May 1, 2018 through April 30, 2020. (100%
Contra Costa Health Plan Enterprise Fund III)
C. 61 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with West Advanced Technologies, Inc., to extend the term
of the contract by one-year, from June 30, 2018 to a new term of June 30, 2019 for
specialized design development, programming, and maintenance and support for
the Automated Regional Information Exchange System. (80% Federal, 20%
Agency User fees)
C. 62 ALLOCATE $85,000 from the Livable Communities Trust (District II portion),
including $75,000 to the Public Works Department for the Newell Avenue
Pathway project and $10,000 to the Innovation Tri-Valley Leadership Group for
the Tri-Valley Rising Report and take related actions under the California
Environmental Quality Act, as recommended by Supervisor Andersen. (100%
Livable Communities Trust Fund, District II portion)
C. 63 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with DKS Associates, effective April 1, 2018, to increase
the payment limit by $100,000 to a new payment limit of $250,000 and extend the
term from April 1, 2018 through April 1, 2019, to provide on-call transportation
engineering services, Countywide. (100% Local Road and Transportation Funds)
C. 64 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Fehr & Peers, effective April 1, 2018, to increase the
payment limit by $100,000 to a new payment limit of $250,000 and extend the
term from April 1, 2018 through April 1, 2019, to provide on-call transportation
engineering services, Countywide. (100% Local Road and Transportation Funds)
C. 65 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
March 27, 2018 Contra Costa County Board of Supervisors 11
C. 65 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Kimley-Horn and Associates, Inc., effective April 1,
2018, to increase the payment limit by $100,000 to a new payment limit of
$250,000 and extend the term from April 1, 2018 through April 1, 2019, to
provide on-call transportation engineering services, Countywide. (100% Local
Road and Transportation Funds)
C. 66 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Stantec Consulting Services Inc., effective April 1,
2018, to increase the payment limit by $100,000 to a new payment limit of
$250,000 and extend the term from April 1, 2018 through April 1, 2019, to
provide on-call transportation engineering services, Countywide. (100% Local
Road and Transportation Funds)
C. 67 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Whitlock & Weinberger Transportation, Inc., effective
April 1, 2018, to increase the payment limit by $100,000 to a new payment limit
of $250,000 and extend the term from April 1, 2018 through April 1, 2019, to
provide on-call transportation engineering services, Countywide. (100% Local
Road and Transportation Funds)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective January 1, 2018 with Diablo Valley
Oncology & Hematology Medical Group, Inc. (dba West Coast Medical Surgical
Associates Medical Group), to add clinical support services and correct the rate for
surgical assists at Contra Costa Regional Medical Center and Health Centers, with
no change in the payment limit of $421,000 nor the term of January 1 through
December 31, 2018. (100% Hospital Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Integrated
Commercialization Solutions, LLC, to increase the payment limit by $100,000 to a
new payment limit of $199,000 with no change to the term of December 1, 2016
through November 30, 2018, for clinical medical supplies including intrauterine
contraceptive devices for the Contra Costa Regional Medical Center and Health
Centers. (100% Hospital Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute the second of two possible one-year extensions to the Administrative
Services Agreement with the Massachusetts Mutual Life Insurance Company
(MassMutual), effective April 1, 2018, to extend the term from April 1, 2018 to
March 31, 2019 to continue to provide plan administration for the 457 Deferred
Compensation Plan. (100% Plan Participant Fees)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
March 27, 2018 Contra Costa County Board of Supervisors 12
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lisa Wang, M.D., in an amount not to exceed $174,720 to
provide outpatient psychiatric services for adult patients in West County for the
period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Discharge Resource Group in an amount not to exceed
$420,000 to provide temporary medical social workers 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. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Vibra
Hospital of Sacramento, LLC, in an amount not to exceed $95,000 to provide
long-term care hospital services to Contra Costa Health Plan members for the
period February 1, 2018 through January 31, 2019. (100% Contra Costa Health
Plan Enterprise Fund II)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with The
Regents of the University of California, San Francisco in an amount not to exceed
$5,850 to provide specialized training for the County’s Behavioral Health Services
Division's Mental Health Staff for the period July 1, 2018 through June 30, 2019.
(100% Mental Health Services Act)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Veterans Affairs Northern
California Health Care System in an amount not to exceed $474,000 to provide
nuclear medicine 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. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Robert Stuart Streett, M.D., in an amount not to exceed
$174,720 to provide outpatient psychiatric services to adults in Central County for
the period June 1, 2018 through May 31, 2019. (100% Mental Health
Realignment)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Applied Remedial Services, Inc., effective April
1, 2018, to increase the payment limit by $40,000 to a new payment limit of
$490,000, to provide additional hazardous waste and chemical removal services
from Contra Costa Regional Medical Center and Health Centers for the period
January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
March 27, 2018 Contra Costa County Board of Supervisors 13
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Daniel May, M.D., in an amount not to exceed $232,960 to
provide outpatient psychiatric services for adult patients in West County for the
period May 1, 2018 through April 30, 2019. (100% Mental Health Realignment)
C. 79 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a three-year contract, including modified indemnification language, not to
exceed $150,000 with Segal Marco Advisors to provide fiduciary consulting
services for the County’s 457 Deferred Compensation Plan effective April 1,
2018, to March 31, 2021, with the option of two (2) one-year renewal periods.
(100% Plan Participant Fees)
Other Actions
C. 80 ACCEPT the February 2018 update of the operations of the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Department Director.
C. 81 ACCEPT the Contra Costa County 2017 General Plan Annual Progress Report
and DIRECT staff to forward the report to the Governor's Office of Planning and
Research and the California Department of Housing and Community
Development, as recommended by the Conservation and Development Director.
C. 82 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to seek reimbursement from the California Department of Education in
an amount not to exceed $2,096, to maintain Child Days of Enrollment during
emergency closures at partner site, We Care Services for Children, during FY
2017-18. (No County match.)
C. 83 ACCEPT the 2017 Annual Housing Element Progress Report, as recommended by
the Conservation and Development Director.
C. 84 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
purchase order on behalf of the Sheriff-Coroner with Optiv Security, Inc. in the
amount of $135,000 for the purchase of Palo Alto Networks Firewall for the Office
of the Sheriff. (78% State, 22% General Fund) (Consider with C.32)
C. 85 AUTHORIZE Contra Costa County's participation as a member of the Bay Area
Urban Manufacturing Initiative, a regional public-private partnership that supports
manufacturing as an opportunity to retain and increase the supply of middle-class
jobs in the Bay Area, as recommended by the Conservation and Development
Director. (No fiscal impact)
C. 86 APPROVE the list of providers recommended by the Contra Costa Health Plan's
March 27, 2018 Contra Costa County Board of Supervisors 14
C. 86 APPROVE the list of providers recommended by the Contra Costa Health Plan's
Medical Director and by the Health Services Director, as required by the State
Departments of Health Care Services and Managed Health Care, and the Centers
for Medicare and Medicaid Services.
C. 87 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
the Maintenance of Effort Certification Form for Fiscal Year 2017/18 as required
by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales
tax increment) funds, and to submit the Certificate to the County
Auditor-Controller, as recommended by the County Administrator. (100% State
Proposition 172 Funds)
C. 88 ACCEPT the 2017 annual report from the Transportation, Water and
Infrastructure Committee, as recommended by the Committee.
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective March 20, 2018 with American Red
Cross, to provide specialized blood products at Contra Costa Regional Medical
Center, with no change in the payment limit of $1,500,000 nor in the term through
March 31, 2020. (100% Hospital Enterprise Fund I)
C. 90 ACCEPT and DECLARE the results of the Special Mail Election conducted on
March 6, 2018 on file in the Contra Costa Elections Division for the East Contra
Costa Fire Protection District Measure A and Diablo Community Services District
Measure B, as recommended by the Clerk-Recorder. (No fiscal impact)
C. 91 ADOPT Resolution No. 2018/112 recognizing Janissa Rowley for 38 years of
service to Contra Costa County as recommended by the Employment and Human
Services Department Director.
C. 92 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999, and most recently approved by the Board on March 13,
2018, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 93 APPROVE the amended Conflict of Interest Code for the Central Contra Costa
Transit Authority, including the list of designated positions. (No fiscal impact)
C. 94 ADOPT Resolution No. 2018/122 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 March 31, 2018 through May 31, 2018, as recommended
by the County Administrator.
GENERAL INFORMATION
March 27, 2018 Contra Costa County Board of Supervisors 15
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly 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 AdministrationMarch 27, 2018 Contra Costa County Board of Supervisors 16
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.
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 June 13, 2018 11:00
a.m.
See
above
Family & Human Services Committee April 23, 2018 10:30
a.m.
See
above
Finance Committee April 23, 2018 9:00 a.m. See
above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m.See
above
Internal Operations Committee April 9, 2018 1:00 p.m.See
above
Legislation Committee April 9, 2018 10:30
a.m.
See
above
Public Protection Committee April 2, 2018 Canceled
April 12, 2018 Special
Meeting
10:30
a.m.
9:00 a.m.
See
above
March 27, 2018 Contra Costa County Board of Supervisors 17
Transportation, Water & Infrastructure
Committee
April 9, 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
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
March 27, 2018 Contra Costa County Board of Supervisors 18
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
March 27, 2018 Contra Costa County Board of Supervisors 19
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
March 27, 2018 Contra Costa County Board of Supervisors 20