HomeMy WebLinkAboutAGENDA - 05212019 - (2)
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
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
KAREN MITCHOFF, 4TH 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
May 21, 2019
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
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))
Guy Worth v. Contra Costa County, WCAB No. ADJ104390321.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "The strongest people are not those who show strength in front of the
May 21, 2019 Contra Costa County Board of Supervisors 1
world, but those who fight and win battles that others do not know anything about." ~ Jonathan
Harnisch, writer
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.90 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION recognizing the month of May 2019 as "Community Action
Month" in Contra Costa County. (Kathy Gallagher, Employment and Human
Services Director)
PR.2 PRESENTATION proclaiming the month of May 2019 as Mental Health
Awareness Month in Contra Costa County. (Supervisor Diane Burgis)
PR.3 PRESENTATION recognizing the week of May 19-25, 2019 as National
Emergency Medical Services Week, with the theme of EMS STRONG: Stronger
Together" and May 22, 2019 as Emergency Medical Services for Children Day.
(Pat Frost, Director of Emergency Medical Services)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER adopting Resolution No. 2019/165 to name the current Friends of the
El Sobrante Library Building that is adjacent to the El Sobrante Library at 4300
Garden Road, El Sobrante area, as "The Nancy Fahden House". (Supervisor Gioia)
D. 4 RECEIVE presentation on the status of Census 2020 and next steps, and
CONSIDER adopting the proposed Census 2020 Strategic Plan and Budget, and
authorizing staff to make any necessary changes thereto as required by the State
and to conduct Census 2020 outreach activities. (Supervisor Burgis)
D. 5 CONSIDER adopting Resolution No. 2019/178 opposing the BNSF Railway
Company’s plans to reactivate rail use through Miller/Knox Regional Shoreline
Park in Richmond. (Supervisor Gioia)
D. 6 HEARING to consider adoption of Ordinance No. 2019-13, authorizing the levy
of an increased special tax for police protection services in County Service Area
P-2 Zone A (Blackhawk area), fixing of election and taking related actions.
(Supervisor Burgis)
May 21, 2019 Contra Costa County Board of Supervisors 2
D. 7 CONSIDER accepting a report on the Contra Costa Transportation Authority's
development of a Transportation Expenditure Plan and potential sales tax ballot
measure and DIRECT staff as appropriate, as recommended by the Director of
Conservation and Development. (John Cunningham, Department of Conservation
and Development)
D. 8 HEARING to consider adoption of Ordinance No. 2019-15, applying the Cannabis
Exclusion (-CE) Combining District to the Blackhawk and Bollinger Canyon
areas, and Ordinance No. 2019-14, rezoning land to exclude commercial cannabis
activities from specified areas in Alamo, Bethel Island, Contra Costa Centre,
Sandmound Slough, Saranap, Blackhawk, and Bollinger Canyon. (Ruben
Hernandez, Department of Conservation and Development)
D. 9 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Drake, Haglan & Associates, Inc., in an amount not to exceed
$250,000 to provide on-call civil engineering services for the period May 21, 2019
through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood
Control, and Airport Enterprise Funds)
C. 2 APPROVE the Danville Boulevard Underground Storage Tank Removal Project
and take related actions under the California Environmental Quality Act. Alamo
area, as recommended by the Public Works Director. (100% Local Road Funds)
C. 3 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Vortex Marine Construction, Inc., in the amount of
$582,035 for the Jersey Island Road Bridge Repair Project, Oakley area. (100%
Local Road Funds)
C. 4 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $595,025 with Kerex Company for the San
Pablo Dam Road Sidewalk Gap Improvements Project, El Sobrante area. (68%
Highway Safety Improvement Program Funds, 11% Transportation Development
Act Funds, and 21% Local Road Funds)
C. 5 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the
May 21, 2019 Contra Costa County Board of Supervisors 3
C. 5 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the
Federal Apportionment State Match Program agreement with the State of
California that will authorize the County to receive $100,000 from the State
matching funds for Fiscal Year 2018/2019 for transportation purposes, as
recommended by the Public Works Director, Countywide. (100% Road
Improvement Fund)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Quincy Engineering, Inc., in an amount not to exceed $250,000 to
provide on-call structural engineering services for the period May 21, 2019
through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood
Control, and Airport Enterprise Funds)
Engineering Services
C. 7 ADOPT Resolution No. 2019/24 accepting completion of improvements for
subdivision SD17-09299 for a project developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2019/158 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Fred Jackson Way, Market
Avenue, and 5th Street, on July 4, 2019 from 9:00 AM through 4:00 PM, for the
purpose of a Fourth of July Parade and Festival, North Richmond area. (No fiscal
impact)
C. 9 ADOPT Resolution No. 2019/163 approving the third extension of the Drainage
Improvement Agreement for drainage acceptance DA11-00068 (cross-reference
SD04-08856), for a project being developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, San Ramon, (Dougherty Valley) area. (No fiscal impact)
C. 10 ADOPT Resolution No. 2019/164 accepting completion of private improvements
for the Subdivision Agreement and release of cash deposit for faithful performance
for minor subdivision MS12-00007 for a project developed by North San Ramon
Development 1, LLC, as recommended by the Public Works Director, Walnut
Creek area. (100% Developer Fees)
C. 11 ADOPT Resolution No. 2019/166 accepting completion of improvements for
Drainage Improvement Agreement and release of cash deposit for faithful
performance for drainage acceptance DG04-00051 (cross-reference subdivision
SD80-06013) for a project developed by SDC Delta Coves, LLC, a Delaware
Limited Liability Company, as recommended by the Public Works Director,
Bethel Island area. (100% Developer Fees)
Special Districts & County Airports
May 21, 2019 Contra Costa County Board of Supervisors 4
Special Districts & County Airports
C. 12 APPROVE and AUTHORIZE the Public Works Director, or designee, to advertise
the Camino Tassajara Irrigation Project, Danville area. (100% Countywide
Landscaping District AD 1979-3 (LL-2) Zone 27 Funds)
Claims, Collections & Litigation
C. 13 DENY claims filed by Diane Bailey, Jonathan Bailey, Larry C. Buenvendia,
Daniel Cooke, Regina Dal Poggetto, Enterprise Rent-A-Car, Latha and Venkatash
Kandaswamy, Sarita Marie Leon, Gregory Garland Rossignon, and Melvin
Toponce.
Statutory Actions
C. 14 ACCEPT Board members meeting reports for April 2019.
Honors & Proclamations
C. 15 ADOPT Resolution No. 2019/111 recognizing the month of May 2019 as
"Community Action Month" in Contra Costa County, as recommended by the
Employment and Human Services Director.
C. 16 ADOPT Resolution No. 2019/155 proclaiming the week of May 19-25, 2019, as
"National Public Works Week" in Contra Costa County, as recommended by the
Public Works Director, Countywide.
C. 17 ADOPT Resolution No. 2019/172 proclaiming the month of May 2019 as Mental
Health Awareness Month in Contra Costa County, as recommended by Supervisor
Burgis.
C. 18 ADOPT Resolution No. 2019/174 declaring June 2019 as Lesbian, Gay, Bisexual,
Transgender, Queer and Questioning (LGBTQ) Pride Month in Contra Costa
County, as recommended by Supervisors Mitchoff and Gioia.
C. 19 ADOPT Resolution No. 2019/176 designating the week of May 19-25, 2019 as
National Emergency Medical Services Week, with the theme of “EMS Strong:
Beyond the Call”, as recommended by the Health Services Director.
C. 20 ADOPT Resolution No. 2019/177 designating May 22, 2019 as Emergency
Medical Services for Children Day in Contra Costa County, as recommended by
the Health Services Director.
May 21, 2019 Contra Costa County Board of Supervisors 5
C. 21 ADOPT Resolution No. 2019/179 honoring Marilyn Fowler, President and CEO
of the Greater Concord Chamber of Commerce, upon the occasion of her
retirement, as recommended by Supervisor Mitchoff.
Ordinances
C. 22 ADOPT Ordinance No. 2019-01 amending the County Ordinance Code to retitle
the Risk Manager-Exempt classification to Director of Risk Management-Exempt
in the list of classifications excluded from the Merit System, as recommended by
the Human Resources Director. (No cost)
C. 23 INTRODUCE Ordinance No. 2019-18 amending the County Ordinance Code
Section 33-5.313 to exclude from the Merit System the new classification of
Deputy Director of Health Services-Exempt, WAIVE READING and Fix June
11, 2019, for adoption.
Hearing Dates
C. 24 ADOPT Resolution No. 2019/168 accepting the Engineer’s Report for Stormwater
Utility Assessments; ACKNOWLEDGE the resolutions from participating cities
and the unincorporated areas requesting adoption of the assessments, and FIX a
public hearing for June 18, 2019, at 9:30 a.m., to adopt Fiscal Year 2019–2020
Stormwater Utility Assessments, as recommended by the Chief Engineer, Flood
Control and Water Conservation District, Countywide. (100% Stormwater Utility
Area Assessments)
Appointments & Resignations
C. 25 APPOINT Katie Lewis to the District 1 Member At-Large seat of the Mental
Health Commission, as recommended by Supervisor Gioia.
C. 26 ACCEPT the resignation of Mark Thomson, DECLARE vacant the Sustainability
Commission Alternate seat, effective immediately, and DIRECT the Clerk of the
Board to post a vacancy, as recommended by Supervisor Glover.
C. 27 DECLARE vacant the County No. 1 seat on the Affordable Housing Finance
Committee and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Conservation and Development Director.
C. 28 REAPPOINT Scott Gordon to Seat #4 on the Contra Costa County Employees'
Retirement Association Board of Trustees, as recommended by the Internal
Operations Committee.
May 21, 2019 Contra Costa County Board of Supervisors 6
C. 29 APPOINT Ronald Reagan to the Board of Supervisors Appointee 2 seat on the
Airport Land Use Commission, as recommended by the Internal Operations
Committee.
C. 30 APPOINT Marjorie McWee to the County Representative seat on the County
Connection Advisory Committee, as recommended by the Internal Operations
Committee.
C. 31 APPOINT John Phillips to the Public 3 seat on the Treasury Oversight Committee,
as recommended by the Internal Operations Committee.
C. 32 APPOINT Allyson Mayo to the Seat 5 - Mental Health seat on the Family and
Children's Trust Committee, as recommended by the Family and Human Services
Committee.
Appropriation Adjustments
C. 33 0064 Fleet Services Internal Service Fund (ISF): APPROVE Appropriation and
Revenue Adjustment No. 5077 and AUTHORIZE the transfer of appropriations in
the amount of $36,000 from Facilities Maintenance to ISF Fleet Services for the
purchase of an F-150 Super Cab pickup truck, as recommended by the Public
Works Director, Countywide. (100% General Fund)
C. 34 Health Services-Detention (0301)/Custody Services (0300)/Plant
Acquisition-General Fund (0111): APPROVE Fiscal Year 2019/20 Appropriations
and Revenue Adjustment No. 5000 authorizing the use of General Fund Reserves
(0005) in the amount of $8,819,683 and appropriate it for inmate medical and
mental health care services and related infrastructure at the Martinez Detention
Facility. (100% General Fund)(Consider with C.36)
Personnel Actions
C. 35 APPOINT Suzanne Tavano, PHN, Ph.D., as the Director of Behavioral
Health/Mental Health and local director of mental health services for Contra Costa
County as required by Welfare and Institutions Code section 5607 and Contra
Costa County Ordinance Code section 33-5.313, subdivision(a)(4), and as
recommended by the Health Services Director. (Cost neutral)
C. 36 ADOPT Position Adjustment Resolution No. 22468 authorizing the addition of
positions in the Health Services Department and Sheriff's Office for the provision
of medical and mental healthcare services at the Martinez Detention Facility.
(100% General Fund)(Consider with C.34)
C.37 ADOPT Position Adjustment Resolution No. 22458 to establish the classificationMay 21, 2019 Contra Costa County Board of Supervisors 7
C.37 ADOPT Position Adjustment Resolution No. 22458 to establish the classification
of Deputy Director of Health Services - Exempt (unrepresented) and add one
position in the Health Services Department. (100% Hospital Enterprise Fund I)
Leases
C. 38 APPROVE and AUTHORIZE the County Librarian, or designee, to execute
amendments to a memorandum of understanding between the County, the City of
San Ramon and the Contra Costa Community College District to reflect fiscal year
schedule of costs and hours of operation of the Dougherty Station Library (San
Ramon area). (100% Library Funds)
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 Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture to
receive reimbursement in an amount not to exceed $13,923 for farmer's market
inspections and certifications for the period July 1, 2019 through June 30, 2020.
(No County match)
C. 40 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 allocation not to exceed $7,726 to provide the Driving Simulator Instructor
Training course for the period July 1, 2019 through June 30, 2020. (100% State)
C. 41 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 allocation of $44,000 for the instruction of accredited Driving Simulator
and Force Option Simulator courses for the period July 1, 2019 through June 30,
2020. (100% State)
C. 42 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an initial amount of $276,217 from the Contra Costa County
Keller Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay
Point Resident Deputy program for the period July 1, 2019 through June 30, 2020.
(100% Keller Canyon Mitigation Funds)
C. 43 APPROVE and AUTHORIZE the Sheriff, or designee, to apply for and accept a
May 21, 2019 Contra Costa County Board of Supervisors 8
C. 43 APPROVE and AUTHORIZE the Sheriff, or designee, to apply for and accept a
grant in an initial amount of $8,500 from the Contra Costa County Keller
Mitigation Trust Fund for the purchase of bicycle helmets, bicycle repair, an
instructional class on safety, and bicycle raffles for the period July 1, 2019 through
June 30, 2020. (100% Keller Canyon Mitigation Funds)
C. 44 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an initial amount of $5,000 from the Contra Costa Keller
Mitigation Trust Fund to assist in expedited removal of litter dumps and graffiti
for the period July 1, 2019 through June 30, 2020. (100% Keller Canyon
Mitigation Funds)
C. 45 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an initial amount of $9,000 from the Contra Costa Keller Canyon
Mitigation Trust Fund to host a free community Christmas party and toy giveaway
for the residents of Bay Point for the period July 1, 2019 through June 30, 2020.
(100% Keller Canyon Mitigation Funds)
C. 46 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an initial amount of $5,000 from the Contra Costa County Keller
Canyon Mitigation Trust fund for gang intervention programs for the period July
1, 2019 through June 30, 2020. (100% Keller Canyon Mitigation Funds)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant in an initial amount of $276,217 from the Contra Costa County
Keller Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the
Bay Point School Resource Officer Program for the period July 1, 2019 through
June 30, 2020. (100% Keller Canyon Mitigation Funds)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit
a grant application in an amount not to exceed $40,000 to the Metropolitan
Transportation Commission and ADOPT Resolution No. 2019/171, authorizing
the County to request an allocation under the Bicycle and Pedestrian Safety
Project to provide safe walking and biking education for Contra Costa County
residents for the period July 1, 2019 through June 30, 2020. (30% County match)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, including full
indemnification of the State of California, to pay the County an amount not to
exceed $1,584,056 for HIV prevention services for Contra Costa County residents
for the period January 1, 2019 through December 31, 2022. (No County match)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health, to
make technical adjustments to the budget and scope of work to better compensate
the County for services provided through the Public Health Emergency
Preparedness Program, with no change in the original payment limit of $7,029,165
May 21, 2019 Contra Costa County Board of Supervisors 9
or term of July 1, 2017 through June 30, 2022. (No County match)
C. 51 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and
accept a grant from the Bay Area Census Funders Collaborative in an amount not
to exceed $50,000 to provide Census 2020 education and outreach through the
Stand Together Contra Costa Program for the period July 1, 2019 through April
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. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Seneca Family of Agencies, a
non-profit corporation, to no longer include Children and Family Teams Service
Delivery Program services, effective January 1, 2019, and to extend the term from
June 30, 2019 to December 31, 2019 with no change to the original contract
payment limit of $312,050. (50% Federal, 50% State)
C. 53 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order in an amount not to exceed $140,000 to
procure one replacement Ford F450 hazardous materials recovery truck. (100%
Hazardous materials enforcement fees)
C. 54 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the County of Los Angeles for reciprocal intrastate transportation of
inmates for the period July 1, 2019 until terminated by either county. (No fiscal
impact)
C. 55 APPROVE and AUTHORIZE the County Auditor-Controller, or designee, to
execute a contract amendment with Cropper Rowe, LLP, to extend the term from
June 30, 2019 through June 30, 2021 and increase the payment limit by $150,000
to a new payment limit of $300,000, to perform annual audits of certain grants,
including the County Metropolitan Transportation Fund, certain Transportation
and Development Act projects, and other miscellaneous projects as identified and
directed by the Auditor-Controller. (100% General Fund)
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with YaserAly LLC, in an amount not to exceed $200,000 for
programming services for the period May 21, 2019 through May 21, 2020,
Countywide. (100% Various Special Revenue Funds)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract cancellation with Suzanne K. Tavano, Ph.D., effective the close
of business on May 31, 2019, for consultation and technical assistance regarding
managed health care services. (100% Mental Health Realignment)
May 21, 2019 Contra Costa County Board of Supervisors 10
C. 58 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Department Information Technology Unit, a
purchase order with Omnipro Systems, Inc. of San Francisco in an amount not to
exceed $432,282 to procure 500 personal computers over the period May 22, 2019
through May 21, 2020. (43% Federal, 52% State, 5% County)
C. 59 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Department, a license and support agreement
and a purchase order with Integrated Archive Systems in an amount not to exceed
$228,060 to procure automation tools that maintain cyber security and an
inventory of all software installed on Department computers, for the period May
22, 2019 through May 21, 2021. (52% State; 43% Federal; 5% County)
C. 60 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract with Contra Costa County Office of Education in an amount not
to exceed $113,000 to continue to provide assistance to individuals as they
transition from the County's adult detention facilities, for the period July 1, 2019
through June 30, 2020. (100% State)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Portia Bell Hume Behavioral Health and
Training Center, to increase the payment limit by $10,000 to a new payment limit
of $110,000 to provide additional case management and homelessness diversion
counseling services, with no change in the original term of October 1, 2018
through September 30, 2019. (91% Federal Housing and Urban Development, 9%
Housing Security funding)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective May 1, 2019 with Anna Cragin, MFT, to
increase the payment limit by $92,000 to a new payment limit of $152,000 to
provide additional specialty mental health services with no change in the original
term of July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% Mental
Health Realignment)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective May 1, 2019 with Johanna Hourany,
MFT, to increase the payment limit by $118,600 to a new payment limit of
$193,600 to provide additional specialty mental health services with no change in
the term of July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50%
Mental Health Realignment)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with HYGEIA II
Medical Group, Inc. (dba A Breast Pump and More), in an amount not to exceed
$125,000 to provide durable medical equipment to Contra Costa Health Plan
members for the period April 1, 2019 through March 31, 2021. (100% Contra
Costa Enterprise Fund II)
May 21, 2019 Contra Costa County Board of Supervisors 11
C. 65 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a cancellation of purchase order with Universal Hospital
Services, Inc., and a new purchase order with Agiliti Health, Inc., in the amount of
$1,000,000 to recognize the vendor’s name change and continue the rental of
medical devices and equipment for the Contra Costa Regional Medical Center for
the period December 3, 2018 to December 31, 2019. (100% Hospital Enterprise
Fund I)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Social Service Staffing & Recruiting, Inc., in
an amount not to exceed $700,000 to provide qualified temporary social workers
for clients of Children and Family Services programs, for the period July 1, 2019
through June 30, 2020. (10% County; 45% State; 45% Federal)
C. 67 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the University of California, San
Francisco, to extend the term from June 30, 2019 through September 30, 2019, to
continue receiving local evaluation services for the Domestic Violence Homicide
Prevention Demonstration Initiative Lethality Assessment Program while waiting
for direction on program deliverables from the Department of Justice, with no
changes to the original payment limit of $585,971. (100% Federal)
C. 68 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract amendment with Massachusetts Mutual Life Insurance
Company to extend the term from June 30, 2019 through July 31, 2019 for
continued recordkeeping and administrative services for the 457 Deferred
Compensation Plan. (100% Employee participant fees)
C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with ABF Data Systems, Inc. (dba
Direct Systems Support), in an amount not to exceed $816,320 for four IBM
Power9 Servers and support and maintenance for IBM servers for the period May
1, 2019 through April 30, 2024. (100% Hospital Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue a Request for Proposals in an amount not to exceed $250,000 for
family finding services to foster children, for the period January 1 through
December 31, 2020. (50% State, 50% Federal)
C. 71 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with CocoKids, Inc., a non-profit corporation, in an
amount not to exceed $674,298 to provide Emergency Child Care Bridge Program
for Foster Children services for the period July 1, 2019 through June 30, 2020.
(81% State, 19% Federal)
C. 72 APPROVE and AUTHORIZE the Employment and Human Services Director, or
May 21, 2019 Contra Costa County Board of Supervisors 12
C. 72 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Pittsburg Power Company, a public entity, in
an amount not to exceed $200,000 for the provision of comprehensive Workforce
Innovation and Opportunity Act services to eligible adults in East Contra Costa
County for the period July 1, 2019 through June 30, 2020. (100% Federal)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Child Abuse Prevention Council, a non-profit
corporation, in an amount not to exceed $1,308,694 to provide child abuse
prevention services for the period July 1, 2019 through June 30, 2020. (68% State,
32% County)
C. 74 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Community Violence Solutions, a non-profit
corporation, in an amount not to exceed $142,000, for the operation of the
Children's Interview Center, for the period July 1, 2019 through June 30, 2020.
(14% County, 86% local revenues)
C. 75 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract amendment with Bay Area Community Resources to increase the
payment limit by $27,000 to a new payment limit of $332,000 to provide Smart
Reentry Transitional Age Youth Services for the period January 1, 2018 through
September 30, 2020. (100% Federal: "Smart Reentry: Focus on Evidence-Based
Strategies for Successful Reentry from Incarceration to Community" grant).
C. 76 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Integrated
Archive Systems in an amount not to exceed $114,651 to procure additional
NetApp Disk Storage FAS8040 for the period May 22, 2019 through May 21,
2020. (5% County, 52% State, 43% Federal)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Integrated
Archive Systems in an amount not to exceed $340,875, to execute a license and
support agreement, including County Indemnity, with Rubrik to procure backup
appliances and support for the period May 15, 2019 through May 14, 2022. (5%
County, 52% State, 43% Federal)
C. 78 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Pegasystems,
Inc. of Cambridge, Massachusetts, in an amount not to exceed $181,720 to procure
licenses for call center agents to access client benefit systems based on a caller's
ID, for the period May 15, 2019 through May 14, 2020. (43% Federal, 52% State,
5% County)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
May 21, 2019 Contra Costa County Board of Supervisors 13
C. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order amendment with
Kompan Playgrounds, Inc., to increase the payment limit by $250,000 to a new
payment limit of $499,000 for additional playground equipment at County
childcare centers, with no change to term end date of January 31, 2020. (100%
Federal)
C. 80 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Uplift Family Services, a non-profit
corporation, in an amount not to exceed $559,018 to provide family preservation
and support services to families referred from existing child welfare cases and/or
the County Probation Department who are at risk of having their children placed
in out-of-home care, for the period July 1, 2019 through June 30, 2020. (30%
County, 70% State)
Other Actions
C. 81 ACCEPT the monetary donation report from the Animal Services Department -
Animal Benefit Fund, which describes the source and value of each gift received
by Animal Services from January 1, 2019 through March 31, 2019. (100% Animal
Benefit Fund)
C. 82 APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of
overpayment of documentary transfer tax totaling $4,576 to four parties, as
recommended by the County Clerk-Recorder. (100% General Fund)
C. 83 ACCEPT and DECLARE results of the Special Mail Election conducted May 7,
2019 related to County Service Area P-5 (Round Hill), as recommended by the
Clerk-Recorder. (No fiscal impact)
C. 84 AUTHORIZE relief of cash shortage in the Sheriff's Department - Detention
Bureau in the amount of $600, as recommended by the County Administrator.
(100% General Fund)
C. 85 APPROVE the list of providers recommended by Contra Costa Health Plan's
Medical Director and the Health Services Director, as required by the State
Departments of Health Care Services and Managed Health Care, and the Centers
for Medicare and Medicaid Services. (No fiscal impact)
C. 86 ACCEPT report from the Environmental Health Division of Health Services
summarizing activities since November 2018 to implement the Solid Waste
Collection & Transportation (Waste Hauler) Ordinance and the effects of the
performance bond amount reduction, as recommended by the Internal Operations
Committee.
C. 87 AUTHORIZE the West Contra Costa Healthcare District Fund (213500) to be an
May 21, 2019 Contra Costa County Board of Supervisors 14
C. 87 AUTHORIZE the West Contra Costa Healthcare District Fund (213500) to be an
interest bearing account separate from the General Fund, as recommended by the
Health Services Director.
C. 88 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign the
County Subvention Program Certificates of Compliance for the County
Subvention and Medi-Cal Cost Avoidance Programs as administered by the
California Department of Veterans Affairs, as recommended by the Veterans
Service Officer.
C. 89 ADOPT Resolution No. 2019/181 to temporarily close the part-day, part-year
Head Start Center Based Pre-School Program during the low enrollment summer
period; permanently close the Home Based Program effective the close of business
day June 14, 2019 due to changing community needs and low enrollment; abolish
specified project positions and lay off employees in the Employment and Human
Services Department Community Services Bureau during the summer closure
period; and re-establish positions effective August 19, 2019. (No fiscal impact)
C. 90 ACCEPT the status report on the Employment and Human Services Department's
delivery of essential public benefits and safety net services through innovative
community partnerships, as recommended by the Family and Human Services
Committee. (No fiscal impact)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
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
May 21, 2019 Contra Costa County Board of Supervisors 15
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 Federal D. Glover and Candace
Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on
the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) 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 Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the
fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building,May 21, 2019 Contra Costa County Board of Supervisors 16
fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and
Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee August 14, 2019 11:00
a.m.
See above
Family & Human Services Committee May 27, Canceled
Special Meeting June 10,
2019
3:00 p.m.See above
Finance Committee May 27, 2019 Canceled
Special Meeting June 10,
2019
1:00 p.m.Room
108
Hiring Outreach Oversight Committee June 3, 2019 Canceled See above
Internal Operations Committee June 10, 2019 1:00 p.m.See above
Legislation Committee June 10, 2019 Canceled
Special Meeting June 27,
2019
10:00
a.m.
See above
Public Protection Committee June 3, 2019 10:30
a.m.
See above
Sustainability Committee July 22, 2019 12:30
p.m.
See above
Transportation, Water & Infrastructure
Committee
June 10, 2019 9:00 a.m.See above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
May 21, 2019 Contra Costa County Board of Supervisors 17
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
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
May 21, 2019 Contra Costa County Board of Supervisors 18
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
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
May 21, 2019 Contra Costa County Board of Supervisors 19
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
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee
May 21, 2019 Contra Costa County Board of Supervisors 20