HomeMy WebLinkAboutAGENDA - 07092019 - (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.contracosta.ca.gov.
AGENDA
July 9, 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))
Derek Campbell v. Contra Costa County, WCAB No. ADJ109021381.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "Enjoy the little things in life; for one day you'll look back and realize
they were the big things." ~Robert Brault, American operatic tenor
July 9, 2019 Contra Costa County Board of Supervisors 1
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.151 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 District Attorney's Office Summer Internship
Program. (Dominique Yancey, District Attorney's Office)
PR.2 PRESENTATION recognizing East Bay Regional Park District on their 85 year
anniversary. (Supervisors Burgis and Mitchoff)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER waiving the 180-day "sit out period" and approving the temporary
hiring of Nancy Zandonella, retired Human Resources Project Manager, to
provide administrative and accounting support to the Department of Information
Technology (DoIT) while permanent staff are recruited and trained. (Marc Shorr,
Chief Information Officer-DoIT)
D.4 CONSIDER accepting Status Update of the CalFresh/SSI Expansion. (Kathy
Gallagher, Employment and Human Services Director)
D.5 HEARING to consider adoption of Resolution No. 2019/492, establishing and
adjusting fees for the Environmental Health Division, effective August 1, 2019,
and related action under the California Environmental Quality Act. (Jocelyn
Stortz, Health Services Department)
D.6 HEARING to consider approving the Habitat for Humanity Pacifica Landing
Project, a 29-unit townhouse development in Bay Point, including adopting a
resolution amending the General Plan, adopting a rezoning ordinance, approving
a final development plan, and adopting a mitigated negative declaration, as
recommended by the Conservation and Development Director. (John Kopchik,
Department of Conservation and Development Director)
D.7 CONSIDER adopting report as the Board of Supervisors' response to Civil Grand
Jury Report No. 1903, entitled "Safeguarding the Library's Local History
Collection”, and directing the Clerk of the Board to transmit the Board's response
to the Superior Court no later than July 23, 2019. (David Twa, County
Administrator)
July 9, 2019 Contra Costa County Board of Supervisors 2
D. 8 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of
Tara Christina O'Sullivan
Sacramento police officer
and
Ken Behring
Blackhawk developer, philanthropist
and
Art Lathrop
former EMS Agency Director
and
Nick Papadakos
former Byron Fire District Chief
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Kimley-Horn and Associates, Inc., in an amount not to exceed
$250,000 to provide on-call structural engineering services for the period July 9,
2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road,
Flood Control, and Airport Enterprise Funds)
C. 2 RESCIND Traffic Resolution No. 4091, adopted on November 2, 2004, which
prohibited parking except for vehicles of individuals with disabilities on a portion
of the east side of Rodeo Avenue (Road No. 1795AP), as recommended by the
Public Works Director, Rodeo area. (No fiscal impact)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Terracon Consultants Inc., in an amount not to exceed $250,000 to
provide on-call geotechnical engineering services for the period July 9, 2019
through June 18, 2022, Countywide. (100% Developer Fees and Local Road,
Flood Control, and Airport Enterprise Funds)
C. 4 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an
easement deed to Pacific Gas and Electric Company on property owned by Contra
Costa County in connection with the El Sobrante Library, and take related actions
under the California Environmental Quality Act, as recommended by the Public
Works Director, El Sobrante area. (100% County Library Fund)
C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
July 9, 2019 Contra Costa County Board of Supervisors 3
C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Bay Cities Paving & Grading, in the amount of
$5,483,456 for the Contra Costa County Local Streets and Roads Preservation
Project, Byron and El Sobrante areas. (66% One Bay Area Grant-Local Streets
and Roads Preservation Fund, 34% Local Road Fund)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Geocon Consultants, Inc., in an amount not to exceed $250,000 to
provide on-call geotechnical engineering services for the period July 9, 2019
through June 18, 2022, Countywide. (100% Developer Fees and Local Road,
Flood Control, and Airport Enterprise Funds)
Engineering Services
C. 7 ADOPT Resolution No. 2019/465 approving and authorizing the Public Works
Director, or designee, to fully close a portion of San Pablo Dam Road between El
Portal Drive and Appian Way, on September 15, 2019 from 6:00 AM through
7:00 PM, for the purpose of the 26th Annual El Sobrante Stroll, El Sobrante area.
(No fiscal impact)
C. 8 ADOPT Resolution No. 2019/473 approving the tenth extension of the
Subdivision Agreement for subdivision SD06-09131, for a project being
developed by Jasraj Sing & Tomas Baluyut, as recommended by the Public
Works Director, Bay Point area. (No fiscal impact)
C. 9 ADOPT Resolution No. 2019/474 accepting an Offer of Dedication for Road
Purposes and Releasing of Abutter's Rights for subdivision SD14-09389, for a
project being developed by Laurel Ranch III, LLC, as recommended by the Public
Works Director, Concord area. (No fiscal impact)
C. 10 ADOPT Resolution No. 2019/475 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for subdivision SD14-09389, for
a project being developed by Laurel Ranch III, LLC, as recommended by the
Public Works Director, Concord area. (No fiscal impact)
C. 11 ADOPT Resolution No. 2019/477 approving the Final Map and Subdivision
Agreement for subdivision SD14-09389, for a project being developed by Laurel
Ranch III, LLC, as recommended by the Public Works Director, Concord area.
(No fiscal impact)
C. 12 ADOPT Resolution No. 2019/184 approving the Parcel Map for minor
subdivision MS07-00010, for a project being developed by Mark Spilker, as
recommended by the Public Works Director, Knightsen area. (No fiscal impact)
Special Districts & County Airports
July 9, 2019 Contra Costa County Board of Supervisors 4
Special Districts & County Airports
C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Gordon Campbell for a T-hangar at
Buchanan Field Airport effective June 20, 2019 in the monthly amount of $350.
(100% Airport Enterprise Funds)
C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Kerry Curtis for a T-hangar at
Buchanan Field Airport effective July 5, 2019 in the monthly amount of $350.
(100% Airport Enterprise Funds)
C. 15 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with John Potter for a Shade hangar at
Buchanan Field Airport effective July 10, 2019 in the monthly amount of $165.
(100% Airport Enterprise Funds)
C. 16 ADOPT Resolution No. 2019/479 accepting as complete the contracted work
performed by Eagle Solutions, Inc. (dba Eagle Builders) for the Buchanan Field
Airport F Row Hangar Improvements Project, as recommended by the Public
Works Director, Concord area. (100% Airport Enterprise Fund)
C. 17 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Randy Potter for a T-hangar at
Buchanan Field Airport effective June 15, 2019 in the monthly amount of $390.
(100% Airport Enterprise Funds)
C. 18 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Apsis Aviation, LLC. for a
T-hangar at Buchanan Field Airport effective July 1, 2019 in the monthly amount
of $350. (100% Airport Enterprise Funds)
C. 19 As the governing body of the Contra Costa County Flood Control & Water
Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or
designee, to execute on behalf of the District a 25-year license agreement with the
City of Pleasant Hill for the maintenance of landscaping improvements at
Grayson Creek and take related actions under the California Environmental
Quality Act, as recommended by the Chief Engineer, Pleasant Hill area. (100%
Developer Funds)
Claims, Collections & Litigation
C. 20 DENY claim for property tax refund filed by the Regents of the University of
California for 2011/2012, 2012/13, 2013/14 and 2014/15. (No fiscal impact)
July 9, 2019 Contra Costa County Board of Supervisors 5
C. 21 DENY the claims for refund of 2014/2015 unitary property taxes filed by AT&T
Mobility, LLC, Pacific Bell, Sprint Telephony PCS, LP, AT&T Corp., T-Mobile
West LLC and BNSF Railway in the total amount of $1,995,298, plus interest.
C. 22 DENY claims filed by Susan Bridgeford, Terry D. Butler, Laurence Hendrix,
Conrad J. Kuyawa, Esqure, Kimberly Mitchell and Timothy Moppin on behalf of
David Moppin, Zephyr Oyarzun, Veronica Santoloya, guardian of N.S. a minor,
Laura Shangraw, and Unlimited Property Services, Inc. DENY amended claim
filed by M.T., Jr, a minor.
C. 23 Acting as the Governing Board of the Contra Costa County Housing Authority,
DENY claim filed by Yvonne Baker.
C. 24 RECEIVE report concerning the final settlement of Jamie Bailey vs. Contra Costa
County; and AUTHORIZE payment from the Workers' Compensation Internal
Service Fund in an amount not to exceed $325,000, as recommended by the
Interim Risk Manager. (100% Workers' Compensation Internal Service Fund)
Honors & Proclamations
C. 25 ADOPT Resolution No. 2019/489 declaring June 12, 2019 as National Time Out
Day in Contra Costa County, as recommended by Supervisor Mitchoff.
C. 26 ADOPT Resolution No. 2019/494 recognizing the East Bay Regional Park
District on their 85th Anniversary, as recommended by Supervisors Burgis and
Mitchoff.
C. 27 ADOPT Resolution No. 2019/495 honoring Gary Napper, City Manager of the
City of Clayton, upon the occasion of his retirement, as recommended by
Supervisor Mitchoff.
C. 28 ADOPT Resolution No. 2019/496 honoring the public service of Keith Haydon,
former Mayor and Councilmember of Clayton, as recommended by Supervisor
Mitchoff.
C. 29 ADOPT Resolution No. 2019/497 honoring the public service of David “Shoe”
Shuey, former Mayor and Councilmember of Clayton, as recommended by
Supervisor Mitchoff.
Appointments & Resignations
C. 30 REASSIGN Jennifer Carter from the Alternate seat to the Appointee 2 seat on the
July 9, 2019 Contra Costa County Board of Supervisors 6
C. 30 REASSIGN Jennifer Carter from the Alternate seat to the Appointee 2 seat on the
Alamo Municipal Advisory Council, DECLARE a vacancy of the Alternate seat,
and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Andersen.
C. 31 APPOINT Lisa Raffel to Seat 1 of the East Richmond Heights Municipal
Advisory Council, as recommended by Supervisor Gioia.
C. 32 APPOINT Genoveva Calloway to the District 1 alternate seat of the First 5 Contra
Costa Children and Families Commission, as recommended by Supervisor Gioia.
C. 33 REAPPOINT Samuel Yoshioka to the District IV Family Seat of the Mental
Health Commission, as recommended by Supervisor Mitchoff.
C. 34 ACCEPT resignation of Margaret Hanlon-Gradie from the Workforce
Development Board, DECLARE a vacancy in Labor Workforce Seat 4, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
C. 35 ACCEPT resignation of Nat Rojanasathira from the Contra Costa County Fire
Protection District Advisory Fire Commission, DECLARE a vacancy in Advisory
Fire Commission District V seat, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Glover.
C. 36 ACCEPT resignation from Chantana Vornvilaipan from the In-Home Supportive
Services (IHSS) Public Authority Advisory Committee, DECLARE a vacancy in
the IHSS Public Authority Advisory Committee District V seat, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
C. 37 APPOINT Vickie Wetzel as the Departmental Fiscal Officer for the Community
Services Bureau of the Employment and Human Services Department, as required
by Head Start policy and as recommended by the Employment and Human
Services Director.
C. 38 APPOINT Mujdah Rahim to the District IV seat of the Family and Children's
Trust Committee, as recommended by Supervisor Mitchoff.
C. 39 REAPPOINT Aleida Andrino-Chavez, Thomas Hansen, and Maureen Powers to
the District V seats of the Western Contra Costa Transit Authority, as
recommended by Supervisor Glover.
C. 40 ACCEPT the resignation of Peter Dragovich, DECLARE vacant the
Environmental Organization Seat 2 Alternate on the Hazardous Materials
Commission, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Health Services Director.
July 9, 2019 Contra Costa County Board of Supervisors 7
C. 41 APPROVE the medical staff appointments and reappointments, privileges,
advancements, and voluntary resignations as recommend by the Medical Staff
Executive Committee and by the Health Services Director.
C. 42 APPOINT Douglas Dunn to the District III Family Member seat on the Mental
Health Commission, as recommended by Supervisor Burgis.
C. 43 REAPPOINT Petural Shelton to the District III seat on the Arts and Cultural
Commission of Contra Costa County, as recommended by Supervisor Burgis.
C. 44 APPOINT Kira Serna to the District III At-Large seat on the Mental Health
Commission, as recommended by Supervisor Burgis.
C. 45 ACCEPT resignation of Trudy Negherbon, DECLARE vacant the Appointee 5
seat on County Service Area P-2A (Blackhawk) Citizen Advisory Committee and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Burgis.
C. 46 REAPPOINT Ms. Barbara Serwin to the District II Consumer Seat of the Contra
Costa County Mental Health Commission, as recommended by Supervisor
Andersen.
Intergovernmental Relations
C. 47 REFER to the Transportation, Water & Infrastructure Committee the recruitment
of individuals to represent Contra Costa County on the Regional Measure 3
(Bridge Tolls) Independent Oversight Committee, as recommended by Supervisor
Gioia.
Personnel Actions
C. 48 ADOPT Position Adjustment Resolution No. 22481 to increase the hours of one
Health Education Specialist-Project position (represented) from part time (34/40)
to full time in the Health Services Department. (100% Local Oral Health Program
- Prop 56)
C. 49 ADOPT Resolution No. 2019/478 to provide for salary increases for specified
unrepresented sworn positions to parallel those in the new District Attorney
Investigators' Association Memorandum of Understanding for the period July 1,
2019 and beyond, as recommended by the County Administrator. (100% General
Fund)
C. 50 ADOPT Position Adjustment Resolution No. 22486 to add one full-time and one
July 9, 2019 Contra Costa County Board of Supervisors 8
C. 50 ADOPT Position Adjustment Resolution No. 22486 to add one full-time and one
part-time Deputy Public Defender - Fixed Term positions, and increase the hours
of three Deputy Public Defender III positions from part-time to full-time in the
Public Defender's Office, as recommended by the County Administrator. (100%
General Fund)
Leases
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease amendment with Shore Acres, Inc., to increase the monthly rent $400 to a
new monthly rent of $600 and extend the term through March 31, 2021, for
approximately 825 square feet of office space located at 642 Port Chicago
Highway, Bay Point, for continued occupancy by the Sheriff-Coroner. (100%
General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 52 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept California State Library grant funding in an amount not to exceed $85,000
to meet the operational and services expenses required by Project Second Chance,
the Contra Costa County Library adult literacy program, to provide adult literacy
services for the period of July 1, 2019 through June 30, 2020. (88% Library Fund,
12% California State Library)
C. 53 ADOPT Resolution No. 2019/486 authorizing the Conservation and Development
Department to apply for and accept grant funding from the California Coastal
Conservancy in the amount of $133,387 for a Carquinez Strait Scenic Loop Trail
gap closure study, as recommended by the Conservation and Development
Director. (No County match)
C. 54 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute an agreement with the California Department of Food and Agriculture to
reimburse the County in an amount not to exceed $57,649 to implement strategic
weed control and eradication for Purple Star Thistle for the period June 30, 2019
through March 31, 2021. (No County match)
C. 55 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture to
reimburse the County in an amount not to exceed $59,149 to implement strategic
weed control and eradication of Artichoke Thistle for the period June 30, 2019
through March 31, 2021. (No County match)
C. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or
July 9, 2019 Contra Costa County Board of Supervisors 9
C. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $10,813,253 to provide State preschool
services for the period July 1, 2019 through June 30, 2020. (No County match)
C. 57 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education to increase the amount payable to the County by $1,345,174 to a new
payment limit of $7,160,177 to provide childcare and development programs for
the period July 1, 2018 through June 30, 2019. (No County match)
C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the Contra Costa Community College District, to pay the County an
amount not to exceed $497,250, to provide instruction at the Law Enforcement
Training Center for the period July 1, 2019 through June 30, 2020. (100%
Revenue)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Martinez, to provide congregate meal
services for County’s Senior Nutrition Program for the period July 1, 2019
through June 30, 2020, including a three-month automatic extension through
September 30, 2020. (Voluntary contributions, No County match)
C. 60 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Department of Justice, Office of
Violence Against Women, to extend the term of the Lethality Assessment
Program grant through December 31, 2019 with no change to the contract amount
of $1,984,787. (100% Federal, No County match)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Golden Rain Foundation of Walnut Creek, to
pay County an amount not to exceed $11,500 to provide congregate meal services
for County’s Senior Nutrition Program for the period July 1, 2019 through June
30, 2020, including a three-month automatic extension through September 30,
2020 in an amount not to exceed $2,875. (No County match)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with West Contra Costa Unified School District to
increase the amount payable to the County by $400,540 for a new payment limit
of $778,908, for additional mental health services to students and their families
with no change in the original term July 1, 2018 through June 30, 2019. (No
County match)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 9, 2019 Contra Costa County Board of Supervisors 10
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Tides Center, to pay County an amount not to exceed
$291,652 to provide mental health and crisis intervention services for students
and families in the School Engagement Program for the period July 1, 2019
through June 30, 2020. (No County match)
C. 64 ADOPT Resolution No. 2019/491 approving and authorizing the District
Attorney, or designee, to accept a $1,000,000 Youth Reinvestment Grant from the
Board of State and Community Corrections for the term July 1, 2019 through
February 28, 2023. (100% State)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of El Cerrito to provide congregate meal
services for the County’s Senior Nutrition Program for the period July 1, 2019
through June 30, 2020, including a three-month automatic extension through
September 30, 2020. (No County match)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the Town of Danville to provide congregate
meal services to the County’s Senior Nutrition Program for the period July 1,
2019 through June 30, 2020, including a three-month automatic extension
through September 30, 2020. (No County match)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Pleasant Hill Recreation and Park District, to
provide congregate meal services to the County’s Senior Nutrition Program for
the period July 1, 2019 through June 30, 2020, including a three-month automatic
extension through September 30, 2020. (No County match)
C. 68 ADOPT Resolution No. 2019/490 approving and authorizing the Sheriff-Coroner
or designee, to apply for and accept the United States Department of Justice,
Office of Justice Programs, Office for Victims of Crimes FY 2019 Law
Enforcement-Based Victim Specialist Program Grant for an initial amount of
$450,000 over a three-year period beginning October 1, 2019. (100% Federal)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Objective Arts, Inc., in an amount not to exceed $90,000
to provide outcome assessment software and services to utilize the Child and
Adolescent Needs and Strengths and Pediatric Symptoms Checklist assessments
for client-level reporting to the State of California for the period July 1, 2019
through June 30, 2020. (100% County Realignment)
C. 70 APPROVE and AUTHORIZE the Interim Risk Manager to execute a contract
July 9, 2019 Contra Costa County Board of Supervisors 11
C. 70 APPROVE and AUTHORIZE the Interim Risk Manager to execute a contract
with TCS Risk Management Services in an amount not to exceed $632,126 to
administer a county-wide ergonomic program and laboratory for the period of
July 1, 2019 through June 30, 2022. (100% Workers' Compensation Internal
Service Funds)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Associated Consultants, LLC, to increase the
payment limit by $385,000 to a new payment limit of $770,000 and to extend the
termination date from August 31, 2019 to February 28, 2021, for additional data
analytics consultation and technical assistance for the Health Services
Department’s Information Systems Unit. (100% Hospital Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to
exceed $500,000 to provide fresh produce and related items as needed by the three
County adult detention facilities for the period July 1, 2019 through June 30,
2020. (100% General Fund)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Northwoods Consulting Partners,
Inc. to increase the contract payment limit by $1,157,053 to a new payment limit
of $6,386,695 for additional software licenses and support, system enhancements,
and consultation services for the Compass Pilot document management system,
and extend the termination date from June 30, 2019 to June 30, 2020. (10%
County, 45% State, 45% Federal)
C. 74 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Dooley Enterprises, Inc., in the amount of
$450,000 for the purchase of ammunition for the period of July 1, 2019 through
June 30, 2021. (100% General Fund)
C. 75 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 room and board, supervision and care
services to eligible clients with mental health needs, for the period July 1, 2019
through June 30, 2020. (100% Mental Health Realignment)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an
amount not to exceed $272,167 to provide community based and mental health
services under the Mental Health Services Act Community Services and Supports
Program for the period July 1, 2019 through June 30, 2020, including a six-month
automatic extension through December 31, 2020 in an amount not to exceed
$136,084. (22% Federal Medi-Cal, 78% Mental Health Services Act)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 9, 2019 Contra Costa County Board of Supervisors 12
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Berkeley Food and Housing Project, in an amount not
to exceed $1,055,000 to operate a Coordinated Assessment, Referral and
Engagement Center, and Warming Center that provides support services for the
Homeless Coordinated Entry System of Care for the period July 1, 2019 through
June 30, 2021. (36% Mental Health Realignment, 40% Housing and Urban
Development Coordinated Entry, 19% Federal, 5% Medi-Cal Administrative
Activities)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an
amount not to exceed $399,220 to provide community based mental health
services for children and their families in West Contra Costa County for the
period July 1, 2019 through June 30, 2020, with a six-month automatic extension
through December 31, 2020 in an amount not to exceed $199,610. (50% Federal
Medi-Cal, 50% State Early Periodic Screening, Diagnosis and Treatment)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with BASS Medical Group, Inc., in an amount not to exceed
$21,000,000 to provide primary care, urgent care, specialty and surgery services to
Contra Costa Health Plan members for the period July 1, 2019 through June 30,
2021. (100% Contra Costa Health Plan Enterprise Fund II)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Advanced Instruments, Inc. (dba Bay Area Hearing
Services), in an amount not to exceed $175,000 to provide audiology services to
Contra Costa Health Plan members and County recipients for the period July 1,
2019 through June 30, 2021. (100% CCHP Enterprise Fund II)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mental Health Management I, Inc. (dba Canyon Manor),
in an amount not to exceed $239,871 to provide mental health subacute care and
treatment services for adults for the period July 1, 2019 through June 30, 2020.
(100% Mental Health Realignment)
C. 82 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with Alcalde & Fay, effective June 30, 2019, to extend the
term through June 30, 2020 and increase the payment limit by $104,296 to a new
payment limit of $792,438 for continued federal advocacy services. (100%
General Fund)
C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with QueBIT Consulting LLC, effective August 1, 2019, to
extend the term from August 1, 2019 to February 1, 2021, to provide on-call
information technology services supporting the Capital Road Improvement and
Preservation Program, Countywide. (100% Local Road and Transportation Funds)
July 9, 2019 Contra Costa County Board of Supervisors 13
C. 84 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with BKF Engineers, in an amount not to exceed $250,000 to provide
on-call transportation engineering services for the period July 9, 2019 through
July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds and other
Various Funds)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Echo Consulting Services of California, Inc.,
to increase the payment limit by $1,450,000 to a new payment limit of $3,597,500
and extend the termination date from June 30, 2019 to June 30, 2022, for
additional support and maintenance services for Behavioral Health Division’s
billing system, ShareCare. (100% Hospital Enterprise Fund I)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ambassadors of Health Management, LLC, in an amount
not to exceed $109,028 to provide residential board and care services for
discharged Contra Costa Regional Medical Center and Health Center patients in
the Patch Program for the period July 1, 2019 through June 30, 2020. (100%
County Patch Program Funds)
C. 87 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with Great-West Trust Company, LLC for the Collective Investment
Trust for the 457 Deferred Compensation Plan to provide the stable value
investment option. (100% Employee participant fees)
C. 88 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with DKS Associates, Inc., in an amount not to exceed $250,000 to
provide on-call transportation engineering services for the period July 9, 2019
through July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds,
and other Various Funds)
C. 89 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Fehr & Peers, in an amount not to exceed $250,000 to provide
on-call transportation engineering services for the period July 9, 2019 through
July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds, and other
Various Funds)
C. 90 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with T J K M (dba TJKM Transportation Consultants), in an amount
not to exceed $250,000 to provide on-call transportation engineering services for
the period July 9, 2019 through July 9, 2022, Countywide. (100% Developer
Fees, Local Road Funds, and other Various Funds)
C. 91 APPROVE and AUTHORIZE the Employment and Human Services Director, or
July 9, 2019 Contra Costa County Board of Supervisors 14
C. 91 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute an agreement with Contra Costa Community College District
– Los Medanos College in an amount not to exceed $36,000 to provide Resource
Family Pre-Approval training for the period July 1, 2019 through June 30, 2020
(25% State, 75% Federal)
C. 92 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute an agreement with Contra Costa Community College District
– Los Medanos College in an amount not to exceed $37,800 to provide training to
enhance the health of chemically dependent women and their children for the
period July 1, 2019 through June 30, 2020. (7.5% County, 17.5% State, 75%
Federal)
C. 93 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Whitlock & Weinberger Transportation, Inc., (dba W-Trans), in an
amount not to exceed $250,000 to provide on-call transportation engineering
services for the period July 9, 2019 through July 9, 2022 Countywide. (100%
Developer Fees, Local Road Funds, and other Various Funds)
C. 94 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with STAND! For Families Free of Violence, in an
amount not to exceed $239,471 to provide shelter services for domestic violence
victims and their children for the period July 1, 2019 through June 30, 2020.
(35% County, 65% Marriage License Fee revenue)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Recovery Innovations, Inc., in an amount not to exceed
$1,285,630 to provide community-based mental health support services and van
transportation for adults, including the operation of Wellness and Recovery
Centers and the County’s Mental Health Service Provider Individualized
Recovery Intensive Training program, for the period July 1, 2019 through June
30, 2020. (78% Mental Health Services Act, 22% Mental Health Realignment)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed
$329,280 to provide outpatient psychiatric services to adults in Central Contra
Costa County for the period September 1, 2019 through August 31, 2020. (100%
Mental Health Realignment)
C. 97 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Aspirane in an amount not to exceed
$1,041,623, to provide emergency shelter receiving center services for children
taken into protective custody or transitioning through foster placements for the
period July 1, 2019 through June 30, 2020. (70% State, 30% County)
C. 98 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
July 9, 2019 Contra Costa County Board of Supervisors 15
C. 98 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $1,867,975 with Matrix HG, Inc., for the
Pittsburg Health Center Elevator Modernization Project, Pittsburg area. (100%
Hospital Enterprise Fund)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Jewish Family and Community Services East
Bay, in an amount not to exceed $179,720 to provide Mental Health Services Act
prevention and early intervention services for the period July 1, 2019 through
June 30, 2020, including a six-month automatic extension through December 31,
2020 in an amount not to exceed $89,860. (100% Mental Health Services Act)
C.100 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with PDM Group, Inc., effective June 1, 2019, to increase
the payment limit by $251,000 to a new payment limit of $350,000 for the period
of December 1, 2018 through June 1, 2020, for continued on-call project
management, property management and real estate – right of way acquisition
services, as recommended by the Public Works Director, Countywide. (100%
Department User Fees)
C.101 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Youth Homes Incorporated, a non-profit
corporation, in an amount not to exceed $150,000 to provide Short Term
Residential Therapeutic Program services to foster youth for the period July 1,
2019 through June 30, 2020. (70% State, 30% County)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa Interfaith Transitional Housing
Inc. (dba Contra Costa Interfaith Housing, Inc.), to increase the payment limit by
$23,903 to a new payment limit of $198,000 to provide housing advocacy
services to additional clients with no change in the original term of March 1, 2019
through June 30, 2020. (100% Federal Department of Housing and Urban
Development through the City of Oakland)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Brown Miller Communications, Inc.,
effective July 1, 2019, to increase the payment limit by $170,000 to a new
payment limit of $310,000 and extend the term from August 31, 2019 through
August 31, 2020 for additional assistance with strategic planning to implement
new opportunities presented through Health Care Reform. (100% Hospital
Enterprise Fund I)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Aspiranet, in an amount not to exceed $273,184 to provide
therapeutic behavioral services for children and young adults with high risk
behavior and placed in homes in Stanislaus and Contra Costa County for the
period from July 1, 2019 through June 30, 2020, including a six-month automatic
July 9, 2019 Contra Costa County Board of Supervisors 16
extension through December 31, 2020 in an amount not to exceed $136,592.
(50% Federal Medi-Cal, 50% County Realignment)
C.105 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Rubicon Programs Incorporated, in an
amount not to exceed $1,150,000, to operate and manage America’s Job Center of
California and deliver Adult and Dislocated Worker Career Services to County
residents under the Workforce Innovation and Opportunity Act, for the period
July 1, 2019 through June 30, 2020. (100% Federal)
C.106 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract, on behalf of the Family and Children's Trust
Committee, with Mt. Diablo Unified School District in an amount not to exceed
$80,000 for the Crossroads High School Project serving pregnant and parenting
youth for the period July 9, 2019 through June 30, 2020. (50% State 2011
Realignment, 50% Federal)
C.107 APPROVE expenditure of $113,599 from restricted Suisun Bay/New York
Slough Assessment District revenues to fund the Contra Costa County Water
Agency match to a Federal Army Corps of Engineers grant to conduct various
studies related to the San Francisco-to-Stockton Navigation Improvement Study,
as recommended by the Conservation and Development Director. (100% Suisun
Bay/New York Slough Assessment District funds)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cross Country Staffing, Inc., in an amount not to exceed
$5,500,000 to provide temporary medical and specialty staffing services at Contra
Costa Regional Medical Center and Health Centers for the period July 1, 2019
through June 30, 2020. (100% Hospital Enterprise Fund I)
C.109 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Robert Half International Inc., to
increase the payment limit by $225,000 to a new payment limit of $3,439,615 to
provide additional temporary help for technology initiative services and additional
personnel and fiscal support and extend the term from June 30, 2019 to June 30,
2020. (52% State, 43% Federal, 5% County)
C.110 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Star View Behavioral Health, Inc., in an
amount not to exceed $634,508 to provide residential placement services for
youth with severe emotional needs for the period May 1, 2019 through June 30,
2020. (70% State, 30% County)
C.111 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
July 9, 2019 Contra Costa County Board of Supervisors 17
C.111 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer-Department of Information Technology, a
purchase order with International Business Machines Corporation in an amount
not to exceed $300,000 for maintenance and support of County mainframe
computer software for the period July 1, 2019, through June 30, 2020, under the
IBM Agreement for Licensed Programs between the County and IBM. (100%
Department user fees)
C.112 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian
Security Agency) in an amount not to exceed $325,000 to provide security guard
services for the period July 1, 2019 through June 30, 2020. (10% County, 48%
State, 42% Federal)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Soheila Fanaee, MFT, in an amount not to exceed
$220,000 to provide Medi-Cal specialty mental health services for the period July
1, 2019 through June 30, 2021. (50% State Realignment, 50% Federal Medi-Cal)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Judith McIntyre, MFT, in an amount not to exceed
$220,000 to provide Medi-Cal specialty mental health services for the period July
1, 2019 through June 30, 2021. (50% State Realignment, 50% Federal Medi-Cal)
C.115 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Groupware Technology, Inc., in
an amount not to exceed $104,898 for the renewal of hardware support services
provided by Cisco Systems, Inc., for the period August 23, 2019 through August
22, 2020. (100% Hospital Enterprise Fund I)
C.116 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Groupware Technology, Inc., in
an amount not to exceed $250,085 for the Pure Storage Flash Array storage
expansion hardware and support services for the period May 27, 2019 through
May 26, 2020. (100% Hospital Enterprise Fund I)
C.117 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, an amendment to purchase order with Avella of
Deer Valley Inc., to increase the payment limit by $250,000 to a new payment
limit of $3,750,000 for the compounding of chemotherapy regimens for the
Contra Costa Regional Medical Center and to extend the term from May 31, 2019
through June 30, 2019. (100% Hospital Enterprise Fund I)
C.118 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
July 9, 2019 Contra Costa County Board of Supervisors 18
C.118 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with the California
Department of Public Health, Genetic Disease Screening Program to increase the
payment limit by $50,000 to a new payment limit of $325,000 for guidelines,
forms, and supplies for newborn genetic screening at Contra Costa Regional
Medical Center with no change to the original term July 1, 2018 through June 30,
2019. (100% Hospital Enterprise Fund I)
C.119 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with California Department of Public
Health, Genetic Disease Screening Program, in an amount not exceed $325,000
for guidelines, forms, and supplies for newborn genetic screening testing at the
Contra Costa Regional Medical Center for the period July 1, 2019 through June
30, 2020. (100% Hospital Enterprise Fund I)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee to
execute a contract with Optum 360, LLC., in an amount not to exceed $128,523
for licensed coding compliance software and support for the period January 31,
2019 through January 30, 2024. (100% Hospital Enterprise Fund I)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Crestwood Behavioral Health, Inc., in an amount not to
exceed $8,389,976 to provide subacute skilled nursing care services for the period
July 1, 2019 through June 30, 2020. (92% Mental Health Realignment, 8%
Mental Health Services Act)
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Heftsi Assaf, MFT, effective May 1, 2019, to
increase the payment limit by $7,000 to a new payment limit of $117,000, to
provide mental health services to additional Medi-Cal beneficiaries for the period
July 1, 2017 through June 30, 2019. (50% Federal Medi-Cal, 50% Mental Health
Realignment)
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Allied Medical and Consultation Services,
P.C., to increase the payment limit by $371,000 to a new payment limit of
$837,667 for additional Medi-Cal specialty mental health services with no change
in the original term July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal,
50% State Mental Health Realignment)
C.124 APPROVE and AUTHORIZE the Chief Information Officer-Department of
Information Technology, or designee, to execute a contract with E-3 Systems in
an amount not to exceed $500,000 to provide, on an as-needed basis, installation
and maintenance of telecommunications cabling for the period July 15, 2019
through July 14, 2020. (100% Department User funds)
C.125 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
July 9, 2019 Contra Costa County Board of Supervisors 19
C.125 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Groupware Technology, Inc., in
an amount not to exceed $127,505 for the purchase of three Cisco UCS Blades
and Smartnet support services for the period May 27, 2019 through May 26,
2024. (100% Hospital Enterprise Fund I)
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Asian Community Mental Health Board, in an amount not
to exceed $154,500 to provide interpretation, case management and advocacy
services to mental health patients in West Contra Costa County for the period July
1, 2019 through June 30, 2020. (100% Mental Health Realignment)
C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Consumer Self-Help Center, in an amount not to exceed
$255,620 to provide a Patients’ Rights Program for the period July 1, 2019
through June 30, 2020. (100% Mental Health Realignment)
C.128 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Edward Lau, M.D., in an amount not to exceed $319,488
to provide outpatient psychiatric services for children in East Contra Costa
County for the period September 1, 2019 through August 31, 2020. (50% Federal
Medi-Cal; 50% Mental Health Realignment)
C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Fred Finch Youth Center, in an amount not to exceed
$1,503,519 to provide mental health services to County youth under the Mental
Health Services Act Community Services and Supports Program for the period
July 1, 2019 through June 30, 2020. (39% Federal Medi-Cal; 61% Mental Health
Services Act)
Other Actions
C.130 RATIFY the District Attorney's Office's purchase of 267 Target gift cards in an
amont of $50 each for a total amount of $13,350 and AUTHORIZE the use of
100 Target gift cards totaling $5,000 to be used for the Family Justice Center
Community Fellows Back to School Drive. (100% Asset Forfeiture Funds)
C.131 ADOPT Resolution No. 2019/493 authorizing the issuance and sale of Oakley
Union Elementary School District General Obligation Bonds in an amount not to
exceed $5,000,000, as recommended by the County Administrator. (No County
fiscal impact)
C.132 Acting as the governing board of the Contra Costa County Successor Agency,
July 9, 2019 Contra Costa County Board of Supervisors 20
C.132 Acting as the governing board of the Contra Costa County Successor Agency,
APPROVE the conveyance of 13 parcels that make up segments of the Iron Horse
Trail Corridor, from the Contra Costa County Successor Agency to Contra Costa
County for continued public use, and take related actions pursuant to the
California Environmental Quality Act, as recommended by the Conservation and
Development Director. (No General Fund impact) (Concord, Pleasant Hill, and
Walnut Creek areas) (Consider with C.149)
C.133 ACCEPT the May 2019 update of the Employment and Human Services
Department, Community Services Bureau, as recommended by the Employment
and Human Services Director.
C.134 APPROVE and AUTHORIZE the Workforce Development Board of Contra
Costa County to submit the Program Year 2019 through 2021 Application for
Local Area Designation and Local Board Recertification under the Workforce
Innovation and Opportunity Act to the California Workforce Investment Board,
and AUTHORIZE the Contra Costa County Board of Supervisors Chair to sign
the application.
C.135 APPROVE clarification of the Employment and Human Services board action on
May 21, 2019 (Item C. 77), for a purchase order with Rubrik to procure backup
appliances and support, to reflect the correct payment limit of 379,653 and term
July 15, 2019 through July 14, 2022. (5% County, 52% State, 43% Federal)
C.136 ADOPT Resolution No. 2019/466 authorizing the Conservation and Development
Director, or designee, to execute a contract to accept grant funding in an amount
not to exceed $350,000 from the California Department of Transportation's
Sustainable Communities Planning Grant Program for the purpose of creating a
detailed roadway inventory that will identify expedited opportunities to construct
new or enhanced bikeways and sidewalks, as recommended by the
Transportation, Water and Infrastructure Committee. (11% Match: 50% Measure
J, 50% Road Fund)
C.137 ADOPT Resolution No. 2019/469 approving the transfer of ownership of Hidden
Cove Apartments, an 88-unit affordable housing project located in the community
of Bay Point that was funded by County-issued multifamily housing revenue
bonds in 2003, to Hidden Cove Apartments, LP, as recommended by the
Conservation and Development Director. (No fiscal impact)
C.138 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with U. S. HealthWorks P.C., recognizing the acquisition
and name change of the corporation from U. S. HealthWorks to Concentra Inc.,
with no change to the contract term or payment limit. (No fiscal impact)
C.139 ADOPT Resolution No. 2019/480 authorizing the Conservation and Development
July 9, 2019 Contra Costa County Board of Supervisors 21
C.139 ADOPT Resolution No. 2019/480 authorizing the Conservation and Development
Director, or designee, to apply for and execute a contract to accept State of
California Emergency Solutions Grant funds in an amount not to exceed $555,384
for eligible activities to assist homeless individuals and families with services to
regain permanent housing, as recommended by the Conservation and
Development Department Director. (100% Federal funds)
C.140 ADOPT Resolution No. 2019/472 to abolish the Contra Costa Centre Municipal
Advisory Council, as recommended by the Clerk of the Board.
C.141 APPROVE and AUTHORIZE the Board of Supervisors Chair, to execute a
Memorandum of Understanding between the Workforce Development Board of
Contra Costa County and One Stop/America's Job Center of California Partners
to establish a cooperative working relationship between parties by defining roles,
responsibilities and facility cost sharing obligations for the period July 1, 2019
through June 30, 2022.
C.142 ACCEPT status report on the Employment and Human Services Department's
implementation of the expansion of CalFresh benefits to SSI (Supplemental
Security Income/Supplementary Payments) recipients effective June 1, 2019, as
recommended by the Family and Human Services Committee. (No fiscal impact)
C.143 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 2019/2020, as recommended
by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
C.144 SET the special tax levy for police services zones in County Service Area P-6 for
Fiscal Year 2019-2020, as recommended by the Sheriff-Coroner. (100%
Restricted Property Tax revenue)
C.145 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to
execute a one-day use permit with the National Park Service for the use of the
John Muir National Historic Site, 4202 Alhambra Avenue, Martinez, on August
16, 2019 to conduct civil wedding ceremonies. (No fiscal impact)
C.146 AUTHORIZE the Chair of the Board to send a letter to members of the California
Public Utilities Commission recommending they permanently continue to fund
the Bay Area Regional Energy Network, as recommended by the Conservation
and Development Director.
C.147 ADOPT Resolution No. 2019/488 authorizing the issuance of revenue bonds in an
aggregate amount not to exceed $42,430,000 to finance the acquisition,
construction and rehabilitation of Marina Heights Apartments, a 200-unit
multifamily residential rental housing development, located at 2 Marina
Boulevard in Pittsburg, and approving related actions, as recommended by the
Conservation and Development Director. (100% Special Revenue Funds)
July 9, 2019 Contra Costa County Board of Supervisors 22
C.148 ADOPT Resolution No. 2019/487 authorizing the issuance of revenue bonds in an
aggregate amount not to exceed $19,200,000 to finance the acquisition,
construction and rehabilitation of Hidden Cove Apartments, an 88-unit
multifamily residential rental housing development, located at 2921-2931 Mary
Ann Lane in Bay Point, and approving related actions, as recommended by the
Conservation and Development Director. (No fiscal impact)
C.149 ACCEPT a grant deed conveying to the County 13 parcels formerly owned by the
Redevelopment Agency which are portions of the Iron Horse Trail Corridor, as
recommended by the Public Works Director, Concord, Pleasant Hill, and Walnut
Creek areas. (No fiscal impact) (Consider with C.132)
C.150 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
library maintenance and service agreement between Contra Costa County and the
City of Walnut Creek, for the operation of the Ygnacio Valley Library located at
2661 Oak Grove Road, Walnut Creek for Fiscal Year 2019-2020. (No fiscal
impact)
C.151 AUTHORIZE the Auditor-Controller's Office to issue a one-time payment in the
amount of $15,848 for extended foster care services provided to a juvenile ward
of the Court for the period February 1, 2017 to July 5, 2017, as recommended by
the County Probation Officer. (100% General Fund)
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
July 9, 2019 Contra Costa County Board of Supervisors 23
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,July 9, 2019 Contra Costa County Board of Supervisors 24
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 July 29, 2019 Special
Meeting
9:00 a.m.See
above
Finance Committee July 22, 2019 canceled
July 29, 2019 Special
Meeting
11:30
a.m.
See
above
Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m.See
above
Internal Operations Committee August 12, 2019 Canceled
September 9, 2019
1:00 p.m.See
above
Legislation Committee August 12, 2019 10:30
a.m.
See
above
Public Protection Committee August 5, 2019 10:30
a.m.
See
above
Sustainability Committee July 22, 2019 Canceled
August 1, 2019 Special
Meeting
10:00
a.m.
See
above
Transportation, Water & Infrastructure
Committee
July 18, 2019 Special
Meeting
1:00 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
July 9, 2019 Contra Costa County Board of Supervisors 25
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
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
July 9, 2019 Contra Costa County Board of Supervisors 26
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
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
July 9, 2019 Contra Costa County Board of Supervisors 27
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
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee
July 9, 2019 Contra Costa County Board of Supervisors 28