HomeMy WebLinkAboutAGENDA - 01152019 -
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
January 15, 2019
**Please note time change**
9:30 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought-
"The New Year always brings us what we want
Simply by bringing us along – to see
A calendar with every day uncrossed
A field of snow without a single footprint"
~Dana Gioia, Poet Laureate of California
2019 REORGANIZATION OF THE BOARD OF SUPERVISORS
Comments of the Outgoing Chair, Supervisor Karen Mitchoff
Election of the 2019 Chair and Vice Chair of the Board of Supervisors
Swearing in of the 2019 Chair and Vice Chair by Superior Court Judge Joni Hiramoto
Presentation by the Incoming Chair of a token of appreciation to the 2018 Chair
Karen Mitchoff
Comments of the Incoming Chair
Introduction of Staff and Comments of Board Members
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.102 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 today
will be continued to the January 22, 2019 meeting unless otherwise noted.
January 15, 2019 Contra Costa County Board of Supervisors 1
DISCUSSION ITEMS
D. 1 PUBLIC COMMENT (2 Minutes/Speaker)
D.2 CONSIDER approving recommendations for Board Member appointments to
local, regional and statewide committees, boards, and commissions, adopting
Resolution No. 2019/12 amending the Master List of Board Member
appointments, and approving the posting of Form 806 to the County website to
report additional compensation that Board members receive when serving on
committees, boards, and commissions of a public agency, special district, and
joint powers agency or authority. (Supervisor Gioia)
D. 3 CONSIDER reports of Board members.
ADJOURN in memory of
Coleman Fannin III
former Contra Costa Superior Court Judge
and
Bill O'Malley
former Contra Costa District Attorney and Superior Court Judge
12:00 P.M.
ADJOURN to Board of Supervisors Reorganization Luncheon
The Craneway Pavilion
Ford Building
1414 Harbour Way South
Richmond, California
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2019/3 to summarily vacate excess right of way of a
portion of Brookside Drive and take related actions under the California
Environmental Quality Act, as recommended by the Public Works Director,
North Richmond area. (100% Developer Fees)
C. 2 ACCEPT the County’s Development Impact Fee Annual Report for fiscal year
2017/2018 for Areas of Benefit in unincorporated Contra Costa County, as
recommended by the Public Works Director, Countywide. (No fiscal impact)
C. 3 APPROVE the Sequoia Way Culvert and Roadway Repair Project and take
January 15, 2019 Contra Costa County Board of Supervisors 2
C. 3 APPROVE the Sequoia Way Culvert and Roadway Repair Project and take
related actions under the California Environmental Quality Act, and
AUTHORIZE the Public Works Director, or designee, to advertise the Project,
Martinez area. (100% Local Road Funds)
C. 4 ADOPT Resolution No. 2019/6 accepting as complete the contracted work
performed by Tennyson Electric, Inc., for the Pedestrian Crossing Enhancements
– Central and East County Project, as recommended by the Public Works
Director, Bay Point, Discovery Bay, Knightsen, and Walnut Creek areas. (36%
Transportation Development Act Grant Funds and 64% Local Road Funds)
C. 5 APPROVE the Countywide Guardrail Upgrades Project and take related actions
under the California Environmental Quality Act, and AUTHORIZE the Public
Works Director, or designee, to advertise the Project, Brentwood and Byron areas.
(62% Highway Safety Improvement Program Funds, 35% East County Regional
Area of Benefit Funds, 3% Local Road Funds)
C. 6 APPROVE the San Pablo Dam Road Traffic Safety Improvements Project and
take related actions under the California Environmental Quality Act, and
AUTHORIZE the Public Works Director, or designee, to advertise the Project,
Orinda and Richmond areas. (83% Highway Safety Improvement Program Funds,
17% Local Road Funds)
Engineering Services
C. 7 ADOPT Resolution No. 2019/4 approving the Stormwater Management Facilities
Operation and Maintenance Agreement for land use permit LP12-02110, for a
project being developed by San Ramon Valley United Methodist Church, as
recommended by the Public Works Director, Alamo area. (No fiscal impact)
Special Districts & County Airports
C. 8 APPROVE and AUTHORIZE the Director of Airports, or designee, to host the
11th Annual Tenant Appreciation Event and to expend approximately $17,000 for
the event to be held at the Buchanan Field Airport. (100% Airport Enterprise
Fund)
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Jamil Alkhoury for a shade hangar
at Buchanan Field Airport effective January 1, 2019 in the monthly amount of
$140. (100% Airport Enterprise Fund)
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
January 15, 2019 Contra Costa County Board of Supervisors 3
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Blake Hammerquist for a shade
hangar at Buchanan Field Airport effective January 1, 2019 in the monthly
amount of $140. (100% Airport Enterprise Fund)
C. 11 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to apply for a grant from
the California Department of Fish and Wildlife Proposition 1/68 Grant Program,
in the amount of $1.5 million, for partial implementation of the North and South
Reaches of the Lower Walnut Creek Restoration Project, Martinez area. (No
County match)
C. 12 ACCEPT the Contra Costa County Flood Control and Water Conservation
District Drainage Area Fee Program Development Impact Fee Annual Report for
fiscal year 2017/18, as recommended by the Chief Engineer, Flood Control and
Water Conservation District, Countywide. (No fiscal impact)
C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Andrew Wells for a shade hangar
at Buchanan Field Airport effective December 20, 2018 in the monthly amount of
$177.07. (100% Airport Enterprise Fund)
C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Tracy Peters for a T-hangar at
Buchanan Field Airport effective January 1, 2019 in the monthly amount of $370.
(100% Airport Enterprise Fund)
C. 15 APPROVE and ADOPT the Disadvantaged Business Enterprise Program for
County Airports, as recommended by the Airports Director. (100% Airport
Enterprise Funds)
Claims, Collections & Litigation
C. 16 RECEIVE report concerning the final settlement of Kelly Dunham vs. Contra
Costa County; and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $100,000 as recommended by
the Director of Risk Management. (100% Workers' Compensation Internal
Service Fund)
C. 17 DENY claims filed by AAA NCNU Insurance Exchange, Brejon Bandy, Jamisi
Calloway, Alberto Cruz, Enterprise Damage Recovery Unit, Dawnya Walker,
and Wilber a subrogee USAA a subrogee of Kathlyn A. Trejo. DENY amended
claim filed by Kristin Casas. DENY late claim filed by Tod and Alyse Hickman.
Statutory Actions
January 15, 2019 Contra Costa County Board of Supervisors 4
C. 18 ACCEPT Board members meeting reports for December 2018.
Honors & Proclamations
C. 19 ADOPT Resolution No. 2019/1 recognizing Linda Weder on the occasion of her
retirement after 27 years of service with Contra Costa County, as recommended
by the Public Works Director. (No fiscal impact)
Appointments & Resignations
C. 20 APPOINT 11 members and one at-large alternate member to the reconstituted
Alcohol and Other Drugs Advisory Board and APPROVE the bylaws, submitted
with corrections to conform to the October 23, 2018 Board of Supervisors actions,
as recommended by the Internal Operations Committee.
C. 21 REASSIGN Jan Afridi from the 2nd Alternate seat to the Appointee 5 seat on the
County Service Area P-5 Citizens Advisory Committee, DECLARE a vacancy in
the 2nd Alternate seat, and DIRECT the Clerk of the Board to post the vacancy,
as recommended by Supervisor Andersen.
C. 22 APPOINT Dr. Alden Harken to the Appointee 2 seat on the Alamo Police
Services Advisory Committee, as recommended by Supervisor Andersen.
C. 23 ACCEPT the resignation of Brandy Faulkner from Appointee 6 seat of the El
Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
C. 24 REAPPOINT Karen McPherson to the Appointee 8 seat on the Alamo Police
Services Advisory Committee, as recommended by Supervisor Andersen.
C. 25 Acting as the Governing Board of the Crockett-Carquinez Fire Protection District,
APPOINT Ronald Maria to the Appointee 3 seat and Harold Burnett to the
Alternate 1 seat on the Crockett-Carquinez Fire Protection District Fire Advisory
Commission, as recommended by Director Glover.
C. 26 APPOINT Jason Hill to the 1st Alternate seat on the County Service Area P-5
Citizens Advisory Committee for a two-year term with an expiration date of
December 31, 2020, as recommended by Supervisor Andersen.
C. 27 ACCEPT resignation of Juan Pablo Benavente, DECLARE a vacancy in
Low-Income 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.
January 15, 2019 Contra Costa County Board of Supervisors 5
C. 28 APPOINT Lorena Martinez-Ochoa as Alternate to Chris Farnitano, M.D., the
County Health Officer representative, on the Contra Costa First 5 Children &
Families Commission, as recommended by the County Health Officer.
Appropriation Adjustments
C. 29 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment
No.5042 authorizing new revenue in the amount of $97,500 in the Office of the
Sheriff (0255) and appropriating it for the purchase of a RapidHIT ID System for
the Forensic Services Division (100% Sheriff Forfeiture Fed-DOJ Fund).
Personnel Actions
C. 30 ADOPT Position Adjustment Resolution No. 35522 to reassign a Planner III
(represented) position and incumbent from Department 0280 (Conservation and
Development) to 0285 (Energy Upgrade) in the Department of Conservation and
Development effective October 1, 2018. (No fiscal Impact)
C. 31 ADOPT Position Adjustment Resolution No. 22397 to add one Mental Health
Clinical Specialist position (represented) and cancel one Substance Abuse
Counselor position (represented) in the Health Services Department. (50% Mental
Health Realignment and 50% Substance Abuse Block Grant)
C. 32 ADOPT Position Adjustment Resolution No. 22398 to add two Clerk-Senior
Level positions and cancel one Administrative Aide-Project position and one
Administrative Aide position (all represented) in Health Services Department.
(Cost savings; 100% State California Department of Public Health allocation for
Maternal, Child & Adolescent Health (MCAH) with Federal match from Title
XIX funding)
C. 33 ADOPT Position Adjustment Resolution No.22410 to add one Clerk
Senior-Level position (represented) and cancel one vacant Health Services
Planner/Evaluator Level B-Project (represented) position in the Health Services
Department. (Cost savings, Mental Health Services Act)
C. 34 ADOPT Position Adjustment Resolutions No. 22347, 22400, 22404, and 22409
to modify specified positions and classifications in the Human Resources,
Auditor-Controller, County Administrator, and Veterans Services departments.
(General Fund and offsets from charges to user departments)
C. 35 ADOPT Position Adjustment Resolution No. 22411 to add one Health Services
Reimbursement Accountant (represented) position in the Health Services
Department. (100% CCHP HMO Enterprise Fund II )
Leases
January 15, 2019 Contra Costa County Board of Supervisors 6
Leases
C. 36 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a lease agreement effective January 15, 2019 with Ray
Morgan Co. in the amount of $450,000, to lease a Cannon C750 Digital Printer for
a term of 60 months (five years), Countywide. (100% Department User Fees)
C. 37 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a lease agreement effective January 15, 2019 with Ray
Morgan Co. in the amount of $750,000, to lease a Canon C10000VP Digital
Printer for a term of 60 months (five years), Countywide. (100% Department
User Fees)
C. 38 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Public Works Director, a lease agreement effective January 15, 2019 with Ray
Morgan Co. in the amount of $150,000, to lease two Canon 115 and one Canon
7200 printers for a term of 24 months (two years), Countywide. (100%
Department User Fees)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 39 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding from the National Head Start
Association, for five Gro More Garden Grants in an amount not to exceed $5,000
each, for a total of $25,000. (100% grant funding)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Health and Human
Services to pay County an amount not to exceed $200,000 for the operation of the
Appian House Transitional Housing Program for Contra Costa County youth ages
18-21 who are homeless and exiting the foster care system for the period
September 30, 2018 through September 29, 2019. (County match budgeted)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing mutual indemnification with Public Health
Foundation Enterprises, Inc., to pay County in an amount not to exceed $28,125
for the County’s participation in the FoodNet Expanded Case Exposure
Ascertainment Project to study foodborne bacteria for the period January 15, 2019
through July 31, 2019. (No County match)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 15, 2019 Contra Costa County Board of Supervisors 7
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the Department of Health Care Services, to
increase the amount payable to County by $198,204 to a new total not to exceed
$23,770,229 for continuation of the Drug Medi-Cal Substance Abuse Treatment
Services with no change in the original term of July 1, 2017 through June 30,
2020. (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. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with West Interactive Services Corporation in an amount not to
exceed $234,075 for TeleVox software appointment reminder system at Contra
Costa Regional Medical Center for the period August 1, 2018 through March 31,
2020. (100% Hospital Enterprise Fund I)
C. 44 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract with Worxtime, LLC, including modified indemnification
language, in the amount of $225,000 for Affordable Care Act compliance services
for the period of January 1, 2019 through December 31, 2021. (100% Benefits
Administration Fee)
C. 45 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer-Department of Information Technology, a
blanket purchase order with Graybar Electric Company in an amount not to
exceed $2,500,000 for the procurement of radio and telecommunications parts
and equipment; data communications, security products and related products, as
needed, for the period December 31, 2018 through January 31, 2023. (100% User
fees)
C. 46 APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of
overpayment of documentary transfer tax totaling an amount not to exceed $3,457
to specified parties, as recommended by the Clerk-Recorder. (100% General
Fund)
C. 47 Acting as the Governing Body of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Purchasing Agent to execute a
purchase order with F.S.O.C., in an amount not to exceed $195,000, for the
purchase of tactical gear. (100% CCCFPD EMS Transport Fund)
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a purchase order amendment with Cintas Fire Protection, to increase the payment
limit from $99,000 to a new payment limit of $140,000 for fire extinguisher
maintenance, with no change to the original term April 1, 2017 through January
31, 2019, Countywide. (100% Department user fees)
January 15, 2019 Contra Costa County Board of Supervisors 8
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
purchase order amendment with Sysco Food Service, Inc., on behalf of the
Probation Department, to increase the amount by $200,000 to a new total of
$1,560,000 and extend the term from December 31, 2018 to June 30, 2019 for the
purchase of bulk foodstuffs for detained residents at the county juvenile facilities.
(100% County General Fund)
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue Request for Proposal #1166 for Respite Services for caregivers
of program eligible children, not to exceed $350,000 for the period July 1, 2019
through June 30, 2020. (79% 2011 State Realignment funds, 21% County)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Stephen D. Weiss, M.D, in an amount not to exceed
$920,000 to provide general surgery services for Contra Costa Regional Medical
Center and Health Centers for the period January 1, 2019 through December 31,
2020. (100% Hospital Enterprise Fund I)
C. 52 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Chief Information Officer, Department of Information Technology, purchase
orders with AT&T; Presidio Networked Solutions Group, LLC; Anritsu
Company; and Tessco, and a third-party lease agreement with Key Government
Finance, Inc., in an amount not to exceed $1,750,000 for the purchase of computer
equipment, software, and support for the period February 1, 2019 through
February 28, 2023, Countywide. (100% Department user fees)
C. 53 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Huntington Business Systems,
Inc., effective February 28, 2019, to increase the payment limit by $63,075 to a
new payment limit of $140,325, and to extend the term end date from February
28, 2019 to February 29, 2020. (43% Federal, 52% State, 5% County General
Fund)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Meals on Wheels Diablo Region, effective
December 1, 2018, to increase the payment limit by $25,844 to a new payment
limit of $464,962 for additional home delivered meal services for the period July
1, 2018 through June 30, 2019. (100% Title III-C2 of the Older Americans Act of
1965)
C. 55 APPROVE and AUTHORIZE the County Director of Risk Management to
execute contracts with selected legal firms for defense of the County in workers'
compensation, medical malpractice and civil rights claims for the period of
January 1, 2019 through December 31, 2019, in accordance with a specified fee
schedule. (100% Self-Insurance Internal Service Funds)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 15, 2019 Contra Costa County Board of Supervisors 9
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Life
Technologies Corporation in an amount not to exceed $70,406 to provide
maintenance and repair services for Public Health Laboratory instruments for the
period November 18, 2018 through November 17, 2021. (100% Public Health
Laboratory fees)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael C. Gynn, M.D., in an amount not to exceed
$830,000 to provide general surgery services for Contra Costa Regional Medical
Center and Health Centers for the period January 1, 2019 through December 31,
2020. (100% Hospital Enterprise Fund I)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Total Renal Care, Inc., effective January 1,
2019, to increase the payment limit by $278,366 to a new payment limit of
$600,000 for additional blood treatment services at Martinez Detention Center for
the period of January 27, 2018 through January 26, 2020. (100% Hospital
Enterprise Fund I)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Baychildren’s Physicians (dba UCSF Benioff Children’s
Physicians), in an amount not to exceed $180,000 to provide maternal-fetal
medicine services for Contra Costa Regional Medical Center and Health Centers
for the period January 1, 2019 through December 31, 2019. (100% Hospital
Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics
Nichols Institute of Valencia), in an amount not to exceed $4,650,000 to provide
clinical laboratory services for Contra Costa Regional Medical Center and Health
Centers for the period January 1, 2019 through December 31, 2020. (100%
Hospital Enterprise Fund I)
C. 61 ALLOCATE $140,000 from the Livable Communities Trust to the Public Works
Department for the Friends of the El Sobrante Library Building Project, as
recommended by Supervisor Gioia. (100% Livable Communities Trust Fund,
District I portion)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Greeley Company, LLC, in an amount not to exceed
$400,000 to provide consulting for quality and compliance, external peer review,
and credentialing and medical staff services at Contra Costa Regional Medical
Center and Health Centers for the period January 1, 2019 through December 31,
2019. (100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
January 15, 2019 Contra Costa County Board of Supervisors 10
C. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Zimmer US, Inc., in an amount
not to exceed $149,000 for the purchase of implants, supplies, and medical
accessories for the operating room at the Contra Costa Regional Medical Center
for the period February 1, 2019 through January 31, 2022. (100% Hospital
Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the County Counsel or designee to execute a
contract for specialized professional services with Todd Boley, Attorney at Law.
(100% General Fund)
C. 65 APPROVE and AUTHORIZE the County Administrator, or designee, to a
contract with Buck Global, LLC, in an amount not to exceed $200,000 for
pension plan consulting services for the period January 16, 2019 through June 30,
2020. (100% Department surcharges)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Clark S. Tsai, M.D., Inc., in an amount not to exceed
$800,000 to provide ophthalmology services for Contra Costa Health Plan
members for the period February 1, 2019 through January 31, 2021. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Manoj Sumanlal Desai, M.D., in an amount not to exceed
$300,000 to provide pediatric primary care services for Contra Costa Health Plan
members for the period February 1, 2019 through January 31, 2021. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cheyenne Huber (dba Martinez Optometry), in an amount
not to exceed $150,000 to provide optometry services for Contra Costa Health
Plan members for the period February 1, 2019 through January 31, 2021. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jon Whalen, M.D. in an amount not to exceed $360,960 to
provide outpatient psychiatric services to minors for the period February 1, 2019
through January 31, 2020. (50% Mental Health Realignment; 50% Federal
Medi-Cal)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William E. Berlingieri, M.D. in an amount not to exceed
$391,680 to provide outpatient psychiatric services to adult clients in West Contra
Costa County for the period from January 1, 2019 through December 31, 2019.
(100% Mental Health Services Act)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 15, 2019 Contra Costa County Board of Supervisors 11
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Brighter Beginnings, effective January 1,
2019, to increase the payment limit by $154,252 to a new payment limit of
$379,596 and extend the termination date from December 31, 2019 to December
31, 2020, for additional primary medical care services for the Contra Costa Cares
Program. (28% CCHP Community Enterprise Fund III; 22% County General
Fund; 50% local hospitals)
C. 72 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with First Baptist Church of Pittsburg,
California, to increase the payment limit by $62,060 to a new limit of $457,882
for Early Head Start Program Enhancement and State General Childcare
Development services with no change to term July 1, 2018 through June 30, 2019.
(74% State, 26% Federal)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Little Angels Country School
LLC, to increase the payment limit by $23,615 to a new payment limit of
$230,870 for State Preschool services, with no change to term July 1, 2018
through June 30, 2019. (100% State)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Lifelong Medical Care, effective January 1,
2019, to increase the payment limit by $642,936 to a new payment limit of
$2,001,916 and extend the termination date from December 31, 2019 to
December 31, 2020, for additional primary care medical services for the Contra
Costa Cares Program. (28% CCHP Community Enterprise Fund III; 22% County
General Fund; 50% local hospitals)
C. 75 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the purchasing agent, on behalf of the Fire
Chief, to amend a purchase order with HME Incorporated to increase the amount
from $690,000 to $694,000 for the purchase of two Type III wildland firefighting
engines. (100% CCCFPD Pittsburg Special Fund)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with La Clinica De La Raza, Inc., effective January
1, 2019, to increase the payment limit by $702,800 to a new payment limit of
$2,118,368 and extend the termination date from December 31, 2019 to
December 31, 2020, for additional primary care medical services for the Contra
Costa Cares Program. (28% CCHP Community Enterprise Fund III; 22% County
General Fund; 50% local hospitals)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 15, 2019 Contra Costa County Board of Supervisors 12
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with County of San Mateo in an amount not to exceed
$123,041 to provide after-hours call coverage for the Behavioral Health Access
Line for the period from July 1, 2018 through June 30, 2019. (100% County
General Fund, budgeted)
C. 78 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Bay Alarm Inc. in an amount not to exceed $20,000 and includes a
contribution from Bay Alarm Inc. in the amount of $40,000, for a profile and
recruiting video, which will be produced by the subcontractor Campcreative, for
the term January 1, 2019 through December 31, 2019. (100% General Fund)
Other Actions
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Capella University to provide supervised field instruction
to masters of public health students in the County’s Public Health Division for the
period January 1, 2019 through December 31, 2021. (Nonfinancial agreement)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Regents of the University of California, on
behalf of the University of California, San Francisco Medical Center, effective
December 31, 2018, for additional physicians to provide remote neurology and
consultation services with no change in the payment limit of $480,000 and no
change in the term of January 1, 2018 through December 31, 2020. (100%
Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with San Francisco State University to provide supervised field
instruction to nursing students in the County’s Public Health Division, for the
period March 1, 2019 through February 28, 2022. (Nonfinancial agreement)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Contra Costa Community
College District to provide supervised field instruction in County’s Public Health
Division, to nursing students for the period March 1, 2019 through February 28,
2022. (Nonfinancial agreement)
C. 83 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay
$15,522 to BHC Fremont Hospital, Inc., for the provision of psychiatric treatment
services including diagnostic and therapeutic services and mental health treatment
for the period March 15, 2018 through June 26, 2018. (100% Mental Health
Realignment)
C. 84 ACCEPT the Contra Costa County Historical Landmarks Advisory Committee
January 15, 2019 Contra Costa County Board of Supervisors 13
C. 84 ACCEPT the Contra Costa County Historical Landmarks Advisory Committee
2018 Annual Report, as recommended by the Conservation and Development
Director. (No fiscal impact)
C. 85 ACCEPT the November 2018 update of the operations of the Employment and
Human Services Department, Community Services Bureau as recommended by
the Employment and Human Services Director.
C. 86 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
Memorandum of Understanding with the County of San Mateo's Northern
California Regional Intelligence Center, including modified indemnification
language, to share information as it relates to narcotics trafficking, organized
crime, and terrorism related activities. (No fiscal impact)
C. 87 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)
C. 88 RECEIVE the 2018 Annual Report submitted by the Finance Committee, as
recommended by the Finance Committee.
C. 89 APPROVE and AUTHORIZE the Conservation and Development Department
Director, or designee, to execute a First Amendment to Amended and Restated
Intercreditor Agreement among the City of Pleasant Hill, the County of Contra
Costa, and BRIDGE Grayson Creek Associates related to Grayson Creek
Apartments in Pleasant Hill. (100% Federal funds)
C. 90 ACCEPT the October 2018 update of the operations of the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Director.
C. 91 ACCEPT the 2018 year-end report on the activities of the Internal Operations
Committee and APPROVE disposition of referrals as recommended by the
Committee.
C. 92 ACCEPT the 2018 year-end report on the activities of the Family & Human
Services Committee and APPROVE disposition of referrals as recommended by
the Committee.
C. 93 AUTHORIZE relief of cash shortage in the Sheriff's Department - Detention
Bureau in the amount of $300, as recommended by the County Administrator.
(100% General Fund)
C. 94 ACCEPT the Alcohol and Other Drugs Advisory Board 2018 Annual Report, as
recommended by the Health Services Director.
January 15, 2019 Contra Costa County Board of Supervisors 14
C. 95 RECEIVE and ACCEPT the 2018 Annual Report of the Arts and Culture
Commission of Contra Costa County.
C. 96 ADOPT Resolution No. 2019/13 calling and noticing election of Retirement
Board Members 2 (general), 7 Alternate (safety), 8 (retiree), and 8 Alternate
(retiree), as recommended by the Contra Costa County Employees’ Retirement
Association Board.
C. 97 ADOPT the FY 2019/20 Recommended Budget development schedule.
C. 98 ACCEPT the annual report from the Health Services Department on the
implementation of the Secondhand Smoke Protections Ordinance and DIRECT
staff to provide a status update on the Secondhand Smoke Protections Ordinance
to the Family and Human Services Committee in 2019, as recommended by the
Committee.
C. 99 ACCEPT the annual report from the Public Health Department on the
implementation of the Tobacco Retailer Licensing and Businesses Ordinances and
DIRECT staff to report back to the Family and Human Services Committee in
2019, as recommended by the Committee.
C.100 DIRECT the Department of Conservation and Development to prepare
amendments to the County Sign Ordinance to authorize wayfinding signs in
County rights-of-way, as recommended by Supervisor Diane Burgis. (100% Land
Development Fund)
C.101 Acting as the Governing Board of the West Contra Costa Healthcare District,
ADOPT Resolution No. 2019/14 establishing regular meetings and appoint
officials of the West Contra Costa Healthcare District. (No fiscal impact)
C.102 RECEIVE and accept the 2018 annual report of the Treasury Oversight
Committee, as recommended by the Contra Costa County Treasurer-Tax
Collector.
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 aJanuary 15, 2019 Contra Costa County Board of Supervisors 15
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 TBD
The Family and Human Services Committee TBD
The Finance Committee TBD
The Hiring Outreach Oversight Committee TBD
The Internal Operations Committee TBD
The Legislation Committee TBD
The Public Protection Committee TBD
The Transportation, Water & Infrastructure Committee TBD
January 15, 2019 Contra Costa County Board of Supervisors 16
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD See above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water DistrictJanuary 15, 2019 Contra Costa County Board of Supervisors 17
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
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
January 15, 2019 Contra Costa County Board of Supervisors 18
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
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
January 15, 2019 Contra Costa County Board of Supervisors 19