HomeMy WebLinkAboutAGENDA - 07242018 -
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
July 24, 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: Public Employees Union, Local 1; AFSCME Locals 512 and 2700;
California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.;
Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’
Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa
County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech.
Engineers IFPTE, Local 21; and 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))
Brandon Freitas v. Contra Costa County, WCAB No. ADJ89423581.
James Harbison v. Contra Costa County, WCAB Nos. ADJ9552407; ADJ13973612.
County of San Joaquin, et al., v. Metropolitan Water District of Southern California, San
Joaquin County Superior Court Case No. STK-CV-UWM-2016-0003597
3.
July 24, 2018 Contra Costa County Board of Supervisors 1
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "It is amazing what you can accomplish if you do not care who gets the
credit." ~Harry Truman
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.136 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION honoring Antioch Christian Center on 20 Years of Service to
Contra Costa County. (Supervisors Burgis and Glover)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 HEARING to consider Factfinding Report - AFSCME Local 2700 vs. County of
Contra Costa ; ACCEPT factfinding report; and CONSIDER implementing
assignment of training duties to Children's Services System Support Specialists,
as recommended by the County Administrator. (David Twa, County
Administrator)
D.4 CONSIDER adopting the Contra Costa County Reentry System Strategic Plan,
2018–2023, as recommended by the Public Protection Committee. (Lara
DeLaney, Office of Reentry & Justice)
D.5 CONSIDER adopting the "Racial Justice Task Force--Final Report and
Recommendations," prepared by Resource Development Associates and
recommended by the Public Protection Committee of the Board of Supervisors.
(Lara DeLaney, Office of Reentry & Justice)
12:00 P.M.
ADJOURN to the annual Board of Supervisors luncheon with the
Judicial Bench of the Contra Costa County Superior Court
Room 101, Contra Costa County Administration Building
ADJOURN in memory of
Marjorie Ross
Chairperson of the Democratic Central Committee and Martinez Resident
July 24, 2018 Contra Costa County Board of Supervisors 2
Closed Session
2:00 P.M.
D.6 HOLD a community forum regarding the provision of access of certain
individuals to the federal Immigration and Customs Enforcement Agency,
pursuant to Government Code section 7283.1(d). (Timothy Ewell, Chief Assistant
County Administrator)
D. 7 CONSIDER reports of Board members.
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Dillard Trucking, Inc., to increase the payment limit
by $300,000 to a new payment limit of $600,000 and extend the term from
November 8, 2016 through November 8, 2019, for the 2016 On-Call Trucking
Services Contract for Various Road and Flood Control Maintenance Work,
Countywide. (100% Local Road and Flood Control Funds)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with WSP USA Inc., in an amount not to exceed $350,000, for on-call
construction management services for the period July 24, 2018 through July 31,
2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and
Airport Enterprise Funds)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Park Engineering, Inc., in an amount not to exceed $350,000, for
on-call construction management services for the period July 24, 2018 through
July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood
Control, and Airport Enterprise Funds)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Quincy Engineering, Inc., in an amount not to exceed $350,000,
for on-call construction management services for the period July 24, 2018 through
July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood
Control, and Airport Enterprise Funds)
C. 5 APPROVE the submission of grant applications to the State Department of
July 24, 2018 Contra Costa County Board of Supervisors 3
C. 5 APPROVE the submission of grant applications to the State Department of
Transportation and the Metropolitan Transportation Commission under the Active
Transportation Program, as recommended by the Transportation, Water and
Infrastructure Committee, Countywide. (No fiscal impact)
C. 6 ADOPT Traffic Resolution No. 2018/4468 to prohibit parking or stopping at all
times, except for those vehicles of individuals with disabilities, on a portion of
Vine Avenue (Road No. 3485AS), as recommended by the Public Works
Director, Martinez area. (No fiscal impact)
C. 7 RESCIND Traffic Resolution No. 2004/4082 and ADOPT Traffic Resolution No.
2018/4471 to establish speed limits on Orwood Road (Road No. 8963), as
recommended by the Public Works Director, Brentwood area. (No fiscal impact)
C. 8 APPROVE and AUTHROIZE the Chair, Board of Supervisors, to execute, on
behalf of the County, a real property services agreement with the City of Vallejo,
to pay the County an amount not to exceed $60,000 for right of way services in
connection with the City’s Sacramento Bridge Replacement Project, during the
period of May 1, 2018, through December 31, 2019, as recommended by the
Public Works Director. (100% City of Vallejo funds)
C. 9 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute,
on behalf of the County, a right of way contract with Edward M. Tilbury, as
trustee, to acquire temporary construction easements for payment of $4,500, in
connection with the Kirker Pass Road Northbound Truck Climbing Lane Project,
as recommended by the Public Works Director. (19% federal funds, 9% state
funds, 72% local road funds)
Special Districts & County Airports
C. 10 ADOPT Resolution No. 2018/249 confirming the Fiscal Year 2018-2019 Final
Annual Report and levying the service charges set forth in the report for County
Service Area L-100, as recommended by the Public Works Director, Countywide.
(100% County Service Area L-100 Funds)
C. 11 ADOPT Resolution No. 2018/250 confirming the Fiscal Year 2018-2019 Final
Annual Report and levying the service charges set forth in the report for County
Service Area M-28, as recommended by the Public Works Director, Bethel Island
area. (100% County Service Area M-28 Funds)
C. 12 ADOPT Resolution No. 2018/251 confirming the Fiscal Year 2018-2019 Final
Annual Report and levying the charges set forth in the report for County Service
Area M-30, as recommended by the Public Works Director, Danville area. (100%
County Service Area M-30 Funds)
July 24, 2018 Contra Costa County Board of Supervisors 4
C. 13 ADOPT Resolution No. 2018/252 confirming the Fiscal Year 2018-2019 Final
Annual Report and levying the service charges set forth in the report for County
Service Area M-31, as recommended by the Public Works Director, Pleasant Hill
area. (100% County Service Area M-31 Funds)
C. 14 ADOPT Resolution No. 2018/253 confirming the Fiscal Year 2018-2019 Final
Annual Report and levying the charges set forth in the report for County Service
Area T-1, as recommended by the Public Works Director, Danville area. (100%
County Service Area T-1 Funds)
C. 15 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Edgar Moghis for a T-hangar at
Buchanan Field Airport effective July 1, 2018 in the monthly amount of $394.10.
(100% Airport Enterprise Fund)
C. 16 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $650,000 with Eagle Solutions, Inc., dba
Eagle Builders, for the Buchanan Field Airport F Row Hangar Improvements
Project, Concord area. (100% Airport Enterprise Funds)
Claims, Collections & Litigation
C. 17 RECEIVE public report of litigation settlement agreements that became final
during the period of June 1, 2018, through June 30, 2018.
C. 18 DENY claims filed by Jody K. Fix and Joshua SanMarco.
C. 19 RESCIND the Environmental Impact Report and Land Use Permit for the Phillips
66 Propane Recovery Project, Rodeo, as recommended by the County Counsel.
(No Fiscal Impact)
Statutory Actions
C. 20 APPROVE Board meeting minutes for June 2018, as on file with the Office of the
Clerk of the Board.
C. 21 ACCEPT Board members meeting reports for June 2018.
Honors & Proclamations
C. 22 ADOPT Resolution No. 2018/439 honoring the 58TH Annual Contra Costa
Championship Swim Meet, as recommended by Supervisor Andersen.
July 24, 2018 Contra Costa County Board of Supervisors 5
C. 23 ADOPT Resolution No. 2018/440 recognizing the 50th Anniversary of the
incorporation of Lafayette, as recommended by Supervisor Andersen.
C. 24 ADOPT Resolution No. 2018/447 honoring Antioch Christian Center on 20 Years
of Service, as recommended by Supervisors Burgis and Glover.
Ordinances
C. 25 ADOPT Ordinance No. 2018-04 amending the County Ordinance Code to
exclude from the Merit System the class of Chief of Shelter Medicine-Exempt, as
recommended by the Human Resources Director.
C. 26 APPROVE Ordinance No. 2018-22 imposing a general tax on commercial
cannabis activities, ADOPT Resolution No. 2018/227 calling an election for
voters to consider enacting Ordinance No. 2018-22 imposing a general tax on
commercial cannabis activities and consolidating the election on the tax measure
with the statewide general election to be held on November 6, 2018, and
AUTHORIZE officials to sign, on behalf of the Board of Supervisors, the
argument in favor of the tax measure and any associated rebuttal argument, as
recommended by the County Administrator.
C. 27 INTRODUCE Ordinance No. 2018-23 to require a county health permit for
commercial cannabis activities, WAIVE reading, and FIX August 7, 2018 for
adoption, as recommended by the Health Services Director.
Appointments & Resignations
C. 28 APPOINT Melinda McCrary to Seat 2, and RE-APPOINT Melissa Jacobsen to
Seat 1, Raymond O'Brien to Seat 3, and Carol Jensen to Seat 4 of the Contra
Costa County Historical Landmarks Advisory Committee (HLAC) to terms
beginning August 13, 2018 and expiring August 12, 2022, as recommended by
the Department of Conservation and Development Director and the Contra Costa
County Historical Society.
C. 29 APPOINT Ryan Buckley to the District 2 Alternate seat on the Contra Costa
County Sustainability Commission, as recommended by Supervisor Andersen.
C. 30 ACCEPT resignations of Robert Lilley and Paul Adler, DECLARE vacancies in
Business Seats 9 and 12 on the Workforce Development Board of Contra Costa
County, and DIRECT the Clerk of the Board to post the vacancies, as
recommended by the Employment and Human Services Director.
C. 31 ACCEPT the resignation of LaSaunda Tate, DECLARE a vacancy in the
July 24, 2018 Contra Costa County Board of Supervisors 6
C. 31 ACCEPT the resignation of LaSaunda Tate, DECLARE a vacancy in the
Unincorporated Seat 4 on the North Richmond Municipal Advisory Council, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Gioia.
C. 32 ACCEPT resignation of Marjorie Hanson, DECLARE a vacancy in
Private/Non-Profit Sector 2 seat on the Economic Opportunity Council, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
C. 33 ACCEPT resignation of Michael D. Collins, DECLARE a vacancy in At-Large 6
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
Director.
Appropriation Adjustments
C. 34 Law Enforcement Services Account (0295)/Custody Services Bureau (0300):
APPROVE Appropriations and Revenue Adjustment No.5000 increasing fiscal
year 2018/19 revenue in the amount of $1,500,000 in the Law Enforcement
Services Account (0295) from existing fund balance and appropriate it to backfill
a reduction in federal reimbursement revenue in the amount of $1,500,000 in the
Custody Services Bureau (0300) due to the cancellation of a contract with the
Immigration and Customs Enforcement Agency. (100% Public Safety
Realignment revenue)
Personnel Actions
C. 35 ADOPT Position Adjustment Resolution No. 22299 to add one Administrative
Analyst (represented) position and cancel one Emergency Planning Coordinator
(represented) position in the Health Services Department. (Cost savings)
C. 36 ADOPT Position Adjustment Resolution No. 22323 to cancel one
Conservator/Guardianship Program Aide position (represented) and add one
Mental Health Community Support Worker II position (represented) in the Health
Services Department. (Cost savings)
C. 37 ADOPT Position Adjustment Resolution No. 22322 to transfer two vacant
Geographic Information Systems Technician positions from the Public Works
Department (0650) to the Department of Information Technology (0147). (No
fiscal impact)
C. 38 ADOPT Position Adjustment Resolution No. 22324 to add one Labor Relations
July 24, 2018 Contra Costa County Board of Supervisors 7
C. 38 ADOPT Position Adjustment Resolution No. 22324 to add one Labor Relations
Assistant (unrepresented) position and cancel one Secretary - Advanced Level
(represented) position in the County Administrator's Office; and add one
Management Analyst (unrepresented) position in the County Administrator's
Office, Office of Re-entry and Justice. (99% AB-109; 1% General Fund)
C. 39 ADOPT Position Adjustment Resolution No. 22326 to reallocate one part time
(24/40) Occupational Therapist I position from the Hospital to Detention in the
Health Services Department. (100% Hospital Enterprise Fund I)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to submit a grant application in an amount not to exceed $532,429 to the
National Asian Pacific Center on Aging for the Senior Community Service
Employment Program for the period July 1, 2018 through June 30, 2019. (10%
County match)
C. 41 ADOPT Resolution No. 2018/435 to approve and authorize the Health Services
Director, or designee, to apply to the Metropolitan Transportation Commission for
funding in an amount not to exceed $40,000 to provide bicycle and pedestrian
education services for the period July 1, 2018 through June 30, 2019. (21%
County match)
C. 42 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment including modified indemnification
with Energy Council, a joint exercise of powers agency, to increase the payment
to the County by $45,000 to a new payment limit of $85,000, and to extend the
term from December 31, 2017 through December 31, 2018, for the County’s
continued work in connection with East Bay Energy Watch. (100% Energy Watch
funding, no County match)
C. 43 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the California Commission on Peace Officer Standards and
Training, including full indemnification of the State of California, to pay the
County an initial amount of $110,000 to provide Emergency Vehicle Operations
Course instruction for the period July 1, 2018 through June 30, 2019. (100%
State)
C. 44 ADOPT Resolution No. 2018/437 to approve and authorize the District Attorney,
July 24, 2018 Contra Costa County Board of Supervisors 8
C. 44 ADOPT Resolution No. 2018/437 to approve and authorize the District Attorney,
or designee, to submit an application and execute a grant award agreement,
including any extensions or amendments thereof, pursuant to State guidelines,
with the California Department of Insurance for funding of the Organized
Automobile Fraud Activity Interdiction Program in the amount of $490,160 for
FY 18/19, $515,690 for FY 19/20 and $542,479 for FY 20/21. The total amount
for three year program is $1,548,329 for the period of July 1, 2018 through June
30, 2021. (100% State)
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding from the Assistance League of Dablo Valley in an
amount not to exceed $11,000 for the Independent Living Skills Pogram, Senior
Year Expenses Scholarship Program for foster youth residing in Contra Costa
County for the period September 1, 2018 through June 30, 2019. (No County
match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, Tuberculosis
Control Branch, to pay the County in an amount not to exceed $285,092 for the
Tuberculosis Control Program for the period July 1, 2018 through June 30, 2019,
and authorize the Purchasing Agent to issue payments up to $15,921 of the
contract amount to provide program participants with $20 gift cards to grocery
stores and gas stations, transportation vouchers, and rent subsidies. (No County
match)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the Office
of Statewide Health Planning and Development to pay County an amount not to
exceed $375,000 for the continuation of the Family Practice Residency Program
at Contra Costa Regional Medical Center and Health Centers for the period July
31, 2018 through July 14, 2021. (No County match)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the U.S. Department of Housing and Urban Development,
for McKinney-Vento Act funds, to pay the County an amount not to exceed
$666,691 for the County’s Continuum of Care Program for homeless individuals
for the period October 1, 2018 through September 30, 2019. (25% County match)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the
Concord/Pleasant Hill Health Care District, to pay the County an amount not to
exceed $13,000 for homeless outreach services provided by the County's
Coordinated Outreach Referral, Engagement Program for the period July 1, 2018
through June 30, 2019. (No County match)
C. 50 ADOPT Resolution No. 2018/438 approving and authorizing the Employment
July 24, 2018 Contra Costa County Board of Supervisors 9
C. 50 ADOPT Resolution No. 2018/438 approving and authorizing the Employment
and Human Services Director, or designee, to execute a contract with the
California Department of Aging to accept funding in an amount not to exceed
$106,779 for Supplemental Nutrition Assistance Program-Education services to
seniors for the period October 1, 2018 through September 30, 2019. (No County
match)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Development, for McKinney-Vento Act funds, to pay County an amount not to
exceed $550,334 for the County’s Continuum of Care Program for homeless
individuals for the period October 1, 2018 through September 30, 2019. (25%
County match)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the Office
of Statewide Health Planning & Development to pay the County an amount not to
exceed $15,000 for the Central County Health Pathways Program to provide
professional career development to Central County youth impacted by health
inequities for the period July 1, 2018 through June 30, 2019. (No County match)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with the Office
of Statewide Health Planning & Development to pay the County an amount not to
exceed $15,000 for the West County Health Pathways Program to provide
professional career development to West County youth impacted by health
inequities for the period July 1, 2018 through June 30, 2019. (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. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Boehm and Associates in an amount not to exceed
$150,000 to provide consulting and technical assistance on workers' compensation
laws and third-party liability recovery for the period July 1, 2018 through June
30, 2019. (100% Third party revenues)
C. 55 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
contracts with reentry service providers in an aggregate amount not to exceed
$5,056,880, for employment, housing, mentoring, family reunification, and legal
services for the AB 109 Public Safety Realignment Program, during the period
from July 1, 2018, through June 30, 2019. (100% State Public Safety
Realignment)
C. 56 APPROVE and AUTHORIZE the Conservation and Development Director, or
July 24, 2018 Contra Costa County Board of Supervisors 10
C. 56 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Environmental Science Associates in an
amount not to exceed $451,987 for the preparation of a Recirculated
Environmental Impact Report for the Phillips 66 Propane Recovery Project
located in the Phillips 66 Refinery in the Rodeo area, for the period June 25, 2018
through June 30, 2020. (100% Applicant fees)
C. 57 APPROVE and AUTHORIZE the Director of Risk Management to execute a
contract with the Law Office of Todd Boley for legal services including tort
litigation defense for the period of July 1, 2018 through June 30, 2019, in
accordance with a specified fee schedule. (100% General Liability Internal
Service Fund)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Craig Nielsen, M.D., effective July 1, 2018,
to modify the payment provisions to add anesthesiology services for the Labor
and Delivery Unit at Contra Costa Regional Medical Center and Health Centers,
with no change in the payment limit of $450,000 or the term of October 1, 2016
through September 30, 2019. (100% Hospital Enterprise Fund I)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not
to exceed $1,274,700 to provide prenatal services for Contra Costa Regional
Medical Center and Health Centers’ patients for the period July 1, 2018 through
June 30, 2019. (100% Hospital Enterprise I Fund)
C. 60 APPROVE and AUTHORIZE an amendment to the agreement with Tyler
Technologies, Inc. to extend the term from July 31, 2018 to July 31, 2019, and
increase the payment limit in the amount of $153,154 for continued maintenance
and support of the AES Rapid 2000 appraisal system. (100% AB589 Property Tax
Administration Program funds)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Martinez Unified School District in an amount not to
exceed $185,763 to provide prevention and early intervention services to
high-school aged youth in Central County for the period July 1, 2018 through
June 30, 2019, including a six-month automatic extension through December 31,
2019 in an amount not to exceed $92,882. (100% Mental Health Services Act)
C. 62 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the District Attorney, a blanket purchase order amendment with
Caltronics, to increase the payment limit by $12,000, to a new payment limit of
$110,473, and extend the term from August 12, 2018 thtrough August 11, 2019,
for multi-function printers. (100% General Fund)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 24, 2018 Contra Costa County Board of Supervisors 11
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Latina Center in an amount not to exceed $111,545 to
provide Mental Health Services Act prevention and early intervention program
services to Latino parents and caregivers in West County for the period July 1,
2018 through June 30, 2019, including a six-month automatic extension through
December 31, 2019 in an amount not to exceed $55,773. (100% Mental Health
Services Act)
C. 64 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with the City of Richmond, effective
June 30, 2018, to extend the term from June 30 through September 30, 2018 with
no change to the current payment limit of $1,080,055, to facilitate the City's
continued use of jointly-administered North Richmond Mitigation Fee funding to
implement services and programs authorized in the City/County-approved
expenditure plans and co-staff the North Richmond Mitigation Fund Committee.
(100% North Richmond Mitigation Fees)
C. 65 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a Support Services Quote and Order Form Detail, and increase the
payment limit under the existing contract with Kronos Incorporated, in the
amount of $62,000 to a new payment limit of $271,892, effective April 18, 2018,
for the purchase of additional Kronos Workforce scheduling and Timekeeping
software, services and equipment, with no extension in the term of the contract.
(100% General Fund)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with A Step Forward Child Abuse Treatment and
Training Programs, a Marriage, Family and Child Counseling Corporation, in an
amount not to exceed $200,000 to provide mental health services to non-Medi-Cal
eligible clients for the period August 1, 2018 through July 31, 2020. (70% State,
30% County)
C. 67 APPROVE and AUTHORIZE a payment limit increase in the amount of
$240,211 from $452,640, to a new payment limit of $692,851 under the Master
Support Agreement with Tiburon Inc., for dispatch and records systems support
for the period September 10, 2018 to September 9, 2019. (100% General Fund)
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Youth Homes Incorporated in an amount not
to exceed $150,000 to provide Short Term Residential Therapeutic Program
services to foster youth for the period of July 1, 2018 through June 30, 2019.
(70% State, 30% County)
C. 69 APPROVE and AUTHORIZE the Conservation and Development Director, or
July 24, 2018 Contra Costa County Board of Supervisors 12
C. 69 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Robert Gurule (dba Water
Heaters Express) to extend the term from July 31, 2018 through December 31,
2019 and increase the payment limit by $100,000 to a new payment limit of
$450,000, to provide additional home weatherization services to low income
residents in Contra Costa County through the Department's Weatherization
Program. (100% State and Federal Weatherization Program funds)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the U.S. Department of Veterans Affairs,
Northern California Health Care System, effective April 1, 2018, to include rates
for nuclear medicine services at Contra Costa Regional Medical Center with no
change in the payment limit of $3,321,000 for the period April 1, 2018 through
March 31, 2021. (100% Hospital Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with George Lee, M.D., effective July 1, 2018, to
add anesthesiology services for the Labor and Delivery Unit at Contra Costa
Regional Medical Center and Health Centers and decrease the payment limit by
$145,000 to a new payment limit of $1,590,000 for the period August 1, 2015
through July 31, 2018. (100% Hospital Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Peyman Keyashian, M.D., effective July 1, 2018, to
provide additional anesthesiology services for the Labor and Delivery Unit at
Contra Costa Regional Medical Center and Health Centers with no change in the
payment limit of $551,000, for the period February 1, 2018 through January 31,
2019. (100% Hospital Enterprise Fund I)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprises, Inc., in an amount
not to exceed $5,013,000 to provide coordinated entry, outreach, shelter,
transitional and permanent supportive housing for County's homeless youth and
adults for the period July 1, 2018 through June 30, 2019. (45% State, 34%
Federal, 15% Local grants, 6% General Fund)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Soliant Health, Inc., in an amount not to exceed $970,200
to provide consulting and recruitment services for the Health Services Department’s
Information Systems Unit for the period July 1, 2018 through June 30, 2020.
(100% Hospital Enterprise Fund I)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Atos
Digital Healthcare Solutions, Inc., in an amount not to exceed $728,000 to
provide training and technical support to the Health Services Department's
Information System Unit on its inventory/finance management system, for the
July 24, 2018 Contra Costa County Board of Supervisors 13
period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Razel and Ruztin, LLC, in an amount not to exceed
$271,276 to provide augmented residential board and care services for the period
July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Thomas B. Hargrave, III, in an amount not to exceed
$335,000 to provide gastroenterology services at Contra Costa Regional Medical
Center and Health Centers for the period September 1, 2018 through August 31,
2019. (100% Hospital Enterprise Fund I)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with BAART Behavioral Health Services, Inc., in an amount
not to exceed $170,820 to provide methadone maintenance services for medically
stable inmates at the County's Martinez and West County Detention Facilities for
the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order amendment with
Sharp Business Solutions, to increase the payment limit by $35,000 to a new
payment of $134,000 for the continued lease of copiers for the period April 13,
2016 through April 12, 2019. (48% State, 42% Federal, 10% County)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care in an amount not to exceed
$3,000,000 to provide primary care, urgent care and specialty medical services to
Contra Costa Health Plan members for the period July 1, 2018 through June 30,
2019. (100% Contra Costa Health Plan Enterprise Fund II)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Health Leads, Inc., effective July 1, 2018, to
provide additional referral and outreach services to patients of Contra Costa
Regional Medical Center with no change in the payment limit of $1,475,352 or
the term from June 1, 2017 through May 31, 2020. (66% Hospital Enterprise
Fund I, 34% Medi-Cal 1115 Waiver)
C. 82 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with the Contra Costa Centre Association in an
amount not to exceed $300,000 to provide transportation demand management
services for the Contra Costa Centre area, for the period July 1, 2018 through June
30, 2019. (100% County Service Area M-31 funds)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 24, 2018 Contra Costa County Board of Supervisors 14
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Axis Community Health, Inc. (dba Axis Community
Health), in an amount not to exceed $500,000 to provide primary care and
specialty medical services for Contra Costa Health Plan members for the period
July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise
Fund II)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Neil Sachs, M.D., in an amount not to exceed $269,568 to
provide outpatient psychiatric care to adults in West County for the period
October 1, 2018 through September 30, 2019. (100% Mental Health
Realignment)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Guardian Home Health Care & Hospice, Inc., in an
amount not to exceed $300,000 to provide home health and hospice services to
Contra Costa Health Plan members for the period July 1, 2018 through June 30,
2020. (100% Contra Costa Health Plan Enterprise Fund II)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Claudell Stephens, M.D. & Yvonne Cobs, NP Medical
Practices Healthy Living Clinic in an amount not to exceed $200,000 to provide
primary care services to Contra Costa Health Plan members for the period July 1,
2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee to
execute a contract with Ian Craig Brown, M.D., in an amount not to exceed
$150,000 to provide anesthesia services to the Obstetrics and Labor and Delivery
Units at Contra Costa Regional Medical Center and Health Centers for the period
July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with HealthX,
Inc., in an amount not to exceed $199,500 for provider directory software and
support services for Contra Costa Health Plan’s on-line provider directory, for the
period July 24, 2018 through July 23, 2021. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center for Human Development in an amount not to
exceed $672,252 to provide substance abuse primary prevention program services
to high-risk youth for the period July 1, 2018 through June 30, 2019. (100%
Federal Substance Abuse Prevention and Treatment Primary Prevention)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 24, 2018 Contra Costa County Board of Supervisors 15
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ujima Family Recovery Services in an amount not to
exceed $414,060 to provide trauma therapy, case management and assessment
services for SAMHWorks clients for the period July 1, 2018 through June 30,
2019. (63% CalWORKS Alcohol and Other Drugs Services, 37% CalWORKs
Mental Health)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Firstsource Solutions USA, LLC, in an amount not to
exceed $500,000 to provide consulting and technical assistance to patients of
Contra Costa Regional Medical Center and Health Centers on Medi-Cal
eligibility, collection issues, and administrative appeals for the period July 1,
2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed
$1,019,782 to provide mental health services and support to adults with serious
and persistent mental illness in Central County for the period July 1, 2018 through
June 30, 2019, including a six-month automatic extension through December 31,
2019 in an amount not to exceed $509,891. (62% Federal Medi-Cal, 38% Mental
Health Services Act)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Allegis Group Holdings, Inc., in an amount not to exceed
$5,000,000 for temporary help and recruitment for hard to fill information
services positions for the Health Services' Information Systems Unit for the period
July 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
C. 94 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with QueBit Consulting LLC to increase the payment limit
by $50,000 to a new payment limit of $150,000 and extend the term from August
1, 2018 through August 1, 2019, to provide technical assistance with the IBM
Cognos software and TM1 database application used for the Capital Road
Improvement and Preservation Program Tool Project, Countywide. (100% Local
Road and Transportation Funds)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with BHC Sierra
Vista Hospital, Inc., in an amount not to exceed $250,000 to provide inpatient
psychiatric hospital services to County-referred adults and adolescents for the
period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Addiction Research and Treatment, Inc., in an amount not
to exceed $7,522,370 to provide methadone maintenance treatment services to
County residents for the period July 1, 2018 through June 30, 2019. (50% Federal
Drug Medi-Cal, 50% State Drug Medi-Cal)
July 24, 2018 Contra Costa County Board of Supervisors 16
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care in an amount not to exceed
$130,786 to provide Mental Health Services Act prevention and early intervention
services to older adults in West County for the period July 1, 2018 through June
30, 2019, with a six-month automatic extension through December 31, 2019 in an
amount not to exceed $65,393. (100% Mental Health Services Act)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with R.E.A.C.H. Project in an amount not to exceed
$1,362,420 to provide drug abuse prevention and treatment services for youth and
adults in East County for the period July 1, 2018 through June 30, 2019. (54%
Drug Medi-Cal, 33% Federal Substance Abuse Prevention and Treatment
Set-Aside Grants, 9% CalWORKS, 4% Probation Department)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nordic Consulting Partners, Inc. in an amount not to
exceed $6,000,000 to provide consultation and technical assistance for the
Department's electronic health record system for the period July 1, 2018 through
December 31, 2019. (100% Hospital Enterprise Fund I)
C.100 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
an amendment to the November 1, 2017 contract between the County and
Bates-Stringer – Oak Park, LLC to increase the payment limit by $275,000 to a
new payment limit of $1,550,000; amend the Service Plan, and update the
Strategic Plan that relates to the possible development of County-owned property
on Oak Park Boulevard in Pleasant Hill, as recommended by the Public Works
Director. (100% General Fund)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Concord Yellow Cab, Inc., in an amount not to exceed
$300,000 to provide taxicab transportation services for patients of Contra Costa
Regional Medical Center and Health Centers and other County health facilities
for the period July 1, 2018 through June 30, 2019. (100% by Hospital Enterprise
Fund I)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa ARC in an amount not to exceed $194,670
to provide mental health services to recipients of the CalWORKs Program and
their children for the period July 1, 2018 through June 30, 2019, with a six-month
automatic extension through December 31, 2019 in an amount not to exceed
$97,335. (59% CalWORKS, 41% Substance Abuse Mental Health WORKS)
C.103 APPROVE clarification of Board action of June 26, 2018 (Item C.122), which
July 24, 2018 Contra Costa County Board of Supervisors 17
C.103 APPROVE clarification of Board action of June 26, 2018 (Item C.122), which
authorized the Employment and Human Services Director to execute a contract
with YMCA of the East Bay to provide Attachment, Self Regulation, and
Competency Project services, to reflect the correct contract payment limit of
$115,000, rather than $80,000, with no change in the term from July 1, 2018 to
June 30, 2019. (100% State)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with RYSE, Inc., in an amount not to exceed $488,368 to
provide Mental Health Services Act prevention and early intervention services to
at-risk youth in the county for the period July 1, 2018 through June 30, 2019,
including a six-month automatic extension through December 31, 2019 in an
amount not to exceed $244,184. (100% Mental Health Services Act)
C.105 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a
contract with Catholic Charities of the Diocese of Oakland, in an amount not to
exceed $872,553 to provide Civil Legal Deportation Defense and Community
Services for Stand Together Contra Costa, for the period from July 1, 2018
through June 30, 2019. (46% State Public Safety Realignment, 54% Restricted
Donation Revenue)
C.106 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Seneca Family of Agencies in an amount not
to exceed $624,000 to provide Wraparound Program services Countywide to
increase placement stability of children for the period July 1, 2018 through June
30, 2019. (60% State, 40% County)
C.107 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Steris Corporation to
increase the payment limit by $100,000 to a new payment limit of $175,000 for
the purchase of medical supplies for the Sterile Processing Unit at the Contra
Costa Regional Medical Center for the period September 1, 2017 through August
31, 2019. (100% Hospital Enterprise Fund I)
C.108 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with AGFA Healthcare Corporation in
an amount not to exceed $187,764 for the purchase of a digital mobile
radiography unit for Contra Costa Regional Medical Center and Health Centers.
(100% Hospital Enterprise Fund I)
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alex Smirnoff, M.D., in an amount not to exceed
$140,000 to provide Medi-Cal specialty mental health services for the period July
1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health
Realignment)
C.110 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
July 24, 2018 Contra Costa County Board of Supervisors 18
C.110 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Target in an amount not to exceed
$9,000 to procure $20 gift cards to be used as incentives for Contra Costa Health
Plan Members to participate in health improvement activities, for the period July
1, 2018 through December 31, 2018. (100% Contra Costa Health Plan Enterprise
II Funds)
C.111 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Ambient Air, Inc., to extend the
term from July 31, 2018 through December 31, 2019 and increase the payment
limit by $100,000 to a new payment limit of $550,000, to provide additional home
weatherization services to low income residents in Contra Costa County through
the Department’s Weatherization Program. (100% State and federal
Weatherization Program funds)
C.112 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Ambient Air, Inc., to extend the
term from July 31, 2018 through December 31, 2019, with no change to the
original payment limit of $350,000 to provide additional home weatherization
services to low income residents in Contra Costa County through the
Department’s Weatherization Program. (100% State and Federal Weatherization
Program funds)
Other Actions
C.113 APPROVE and AUTHORIZE the Conservation and Development Department to
initiate a General Plan Amendment process to amend the Land Use Element
and/or Conservation Element of the 2005-2020 Contra Costa County General
Plan by adding policies addressing greenhouse gas emissions and air quality
impacts related to warehousing and similar types of commercial and industrial
development. (County File #GP18-0004) (100% Land Development Funds)
C.114 ACCEPT the June 2018 update of the operations of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Director. (No fiscal impact)
C.115 CONSENT to deferment of payments on a loan consisting of HOME Investment
Partnerships Act and Community Development Block Grant funds made to Giant
Road Development, L.P., for the Giant Road Apartments in San Pablo to allow
for repairs of water intrusion, as recommended by the Conservation and
Development Director. (100% Federal funds)
C.116 DECLARE as surplus and AUTHORIZE the Purchasing Agent 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)
July 24, 2018 Contra Costa County Board of Supervisors 19
C.117 APPROVE and AUTHORIZE the Auditor-Controller to pay $35,000 to
Advanced Medical Personnel Services, Inc., for temporary medical therapy staff
services at Contra Costa Regional Medical Center and Health Centers for the
period June 1 through June 30, 2018. (100% Hospital Enterprise Fund I)
C.118 APPROVE and AUTHORIZE the revisions to Contra Costa County
Neighborhood Preservation Program Policy and Guidelines, as recommended by
the Conservation and Development Director. (100% Community Development
Block Grant funds)
C.119 APPROVE and AUTHORIZE forgiveness of $364,011 of Neighborhood
Preservation Program loans made to owner/occupants of mobile homes, as
recommended by the Conservation and Development Director. (100% Federal
funds)
C.120 ACCEPT the FY 2016-17 AB 109 Annual Report, prepared by Resource
Development Associates and recommended by the Public Protection Committee
of the Board of Supervisors.
C.121 SET the special tax levy for County Service Areas P-2 Zone A (Blackhawk), P-2
Zone B (Alamo) and P-5 (Round Hill) for fiscal year 2018/2019, as recommended
by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
C.122 SET the special tax levy for police services zones in County Service Area P-6 for
Fiscal Year 2018-2019, as recommended by the Sheriff-Coroner. (100%
Restricted Property Tax revenue)
C.123 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Night Vision Devices, in an amount not to
exceed $129,507 for the purchase of enhanced night vision and video optic
equipment. (100% Federal)
C.124 WAIVE the County policy that requires competitive bidding for
community-based services to enable the Health Services Department to expend
recently awarded federal funding for alcohol and other drugs services by the
October 1, 2018 federal deadline, as recommended by the County Administrator.
(100% Federal Substance Abuse and Prevention Treatment Block Grant)
C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Blue Cross of California (dba Anthem Blue Cross) to
provide patient referrals of eligible women and their infants for the Black Infant
Health Program for the period July 1, 2018 through June 30, 2020. (Non-financial
agreement)
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 24, 2018 Contra Costa County Board of Supervisors 20
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Health Career College to provide supervised field
instruction at Contra Costa Regional Medical Center and Health Centers for
electrocardiogram, medical assisting externship and phlebotomy students for the
period July 1, 2018 through June 30, 2021. (Non-financial agreement)
C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mt. Diablo Unified School District, Adult Education to
provide supervised field instruction to dental assistant students in the County’s
Public Health Division for the period July 1, 2018 through June 30, 2020.
(Non-financial agreement)
C.128 ADOPT Resolution No. 2018/442 confirming Final Report for CSA EM-1
(Emergency Medical Services) and setting assessments to be collected with the
Fiscal Year 2018-19 property taxes, as recommended by the Health Services
Director.
C.129 APPROVE and AUTHORIZE the Director Employment and Human Services
Department, or designee, to execute a memorandum of understanding containing
modified indemnification language between the California Automated
Consortium Eligibility System and the Welfare Client Data System Consortium,
which includes Contra Costa County, to outline the responsibilities of each party
as it relates to the Statewide Automated Welfare System. (Various
Federal/State/County funds)
C.130 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999, and most recently approved by the Board on July 10,
2018, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C.131 APPROVE and AUTHORIZE County Counsel or her designee to execute on
behalf of the County two conflict waivers acknowledging potential conflicts of
interest and consenting to Foley & Lardner LLP representing two drug
manufacturers, Gilead Sciences, Inc. and Bayer Healthcare, LLC, while
continuing to represent the County in other matters, including a discount drug
pricing program. (No fiscal impact)
C.132 APPROVE and AUTHORIZE County Counsel, or designee, to execute on behalf
of the County a conflict waiver in connection with Goldfarb & Lipman
representing both the County and the City of Antioch in a transaction where the
outstanding loans of both entities to two affordable housing developments in
Antioch, Pinecrest Apartments and Terrace Glen Apartments, will be affected by
a refinancing of the developments’ debt for the purpose of rehabilitating the
developments. (No fiscal impact)
C.133 APPROVE and AUTHORIZE, the Public Works Director, or designee to execute
July 24, 2018 Contra Costa County Board of Supervisors 21
C.133 APPROVE and AUTHORIZE, the Public Works Director, or designee to execute
a Memorandum of Understanding with the City of Pleasant Hill and the Pleasant
Hill Recreation and Park District for the potential development of County
property located at 1700 and 1750 Oak Park Boulevard in Pleasant Hill;
APPROVE and AUTHORIZE the County Administrator to execute a related joint
powers agreement with the Mount Diablo Unified School District and take related
actions under the California Environmental Quality Act, as recommended by the
Public Works Director. (100% General Fund)
C.134 AUTHORIZE relief of cash shortage in the Public Works Department in the
amount of $6,557. (100% County Service Areas M-17 & R-10 funds)
C.135 ADOPT 2018/443 approving the Side Letter between Contra Costa County and
the California Nurses Association (CNA) modifying the Preamble and Section 64
Duration of Agreement of the Memorandum of Understanding to extend the
contract from July 31, 2018 through September 30, 2018, as recommended by the
County Administrator.
C.136 ADOPT Resolution No. 2018/445, approving a side letter between Contra Costa
County and the Deputy Sheriff's Association (DSA), Management Unit, to
incorporate provisions for the classification of Sheriff's Communication Center
Director (64NC) into the DSA, Management Unit Memorandum of
Understanding, as recommended by County Administrator.
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.
July 24, 2018 Contra Costa County Board of Supervisors 22
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 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 quarterly 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 andJuly 24, 2018 Contra Costa County Board of Supervisors 23
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 September 12, 2018 11:00 a.m.See
above
Family & Human Services Committee August 27, 2018 Canceled
Next meeting September 24,
2018
10:30 a.m.See
above
Finance Committee August 27, 2018 9:00 a.m.See
above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m.See
above
Internal Operations Committee August 13, 2018 Canceled
Next Meeting September 10,
2018
1:00 p.m. See
above
Legislation Committee August 13, 2018 10:30
a.m.
See
above
Public Protection Committee August 6, 2018 10:30 a.m.See
above
Transportation, Water & Infrastructure
Committee
August 13, 2018 Canceled
Special Meeting August 20,
2018
2:00 p.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
July 24, 2018 Contra Costa County Board of Supervisors 24
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
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
July 24, 2018 Contra Costa County Board of Supervisors 25
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
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
July 24, 2018 Contra Costa County Board of Supervisors 26
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
July 24, 2018 Contra Costa County Board of Supervisors 27