HomeMy WebLinkAboutAGENDA - 07302019 -
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 30, 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--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "Sometimes, your silent thoughts are more powerful than your loud words.
Think well; be always kind." ~Roxana Jones, writer
July 30, 2019 Contra Costa County Board of Supervisors 1
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.61 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 50th Anniversary of the Concord Jazz Festival.
(Supervisor Mitchoff)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 HEARING to consider an appeal of the County Planning Commission's approval
of a land use permit to convert an existing elderly care facility to a social
rehabilitation facility at 2181 Tice Valley Boulevard in the unincorporated Walnut
Creek area. (Amy Majors and Linda Uhrenholt, Appellants) (Dr. Gregory
Braverman and National Psychiatric Care and Rehabilitation Services, Applicants)
(Aruna Bhat and Michael Hart, Department of Conservation and Development)
D.4 HEARING to consider adoption of Resolution No. 2019/521, establishing and
adjusting fees for the Environmental Health Division, effective August 1, 2019,
and related action under the California Environmental Quality Act. (Jocelyn Stortz
and Randall Sawyer, Health Services Department)
D.5 HEARING to consider adopting Ordinance No. 2019-22 authorizing an
Assessment Appeals Board fee for preparing written findings of fact, and to
consider adopting Resolution No. 2019/510 establishing an Assessment Appeals
Board fee schedule including a $150 per hour fee for preparing findings, effective
September 1, 2019. (Jami Napier, Clerk of the Board)
D.6 ACCEPT status report from the 2020 Census Steering Committee and
CONSIDER allocating $500,000 to fund those expenses for outreach to
hard-to-count (HTC) populations that cannot be covered within the State
allocation and AUTHORIZE the 2020 Census Steering Committee to oversee the
review and distribution of grants. (Supervisor Burgis)
D.7 CONSIDER accepting a report on the Contra Costa Transportation Authority's
development of aTransportation Expenditure Plan (TEP) for a potential sales tax
measure on the March 2020 ballot, and CONSIDER transmitting Board comments
on the TEP. (John Cunningham, Department of Conservation and Development)
D.8 CONSIDER the recommendation of the Legislation Committee to rescind the
July 30, 2019 Contra Costa County Board of Supervisors 2
D.8 CONSIDER the recommendation of the Legislation Committee to rescind the
Board's action of June 11, 2019, which authorized the execution of a contract with
Nossaman LLP for state advocacy services, and DETERMINE whether to solicit
additional proposals or take other actions, and DIRECT staff as appropriate.(Lara
DeLaney, Senior Deputy County Administrator)
D.9 CONSIDER adopting a position of "Support with comments" for SB 343 (Pan):
Healthcare Data Disclosure, and AUTHORIZE the Chair of the Board of
Supervisors to sign the letter of support with comments. (Supervisor Burgis)
D. 10 CONSIDER reports of Board members.
Closed Session
2:00 P.M.
D.11 HOLD a community forum regarding the provision of access of certain individuals
to the federal Immigration and Customs Enforcement Agency, pursuant to
Government Code section 7283.1(d). (Timothy Ewell, Chief Assistant County
Administrator)
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Dillard Trucking, Inc., to increase the payment limit by
$350,000 to a new payment limit of $950,000, with no change to the term
November 8, 2018 to November 8, 2019 for the 2016 On-Call Trucking Services
Contract for Various Road and Flood Control Maintenance Work, Countywide.
(100% Local Road and Flood Control Funds)
C. 2 AUTHORIZE the Public Works Director, or designee, to submit grant
applications to the Contra Costa Transportation Authority for the 2020 State
Transportation Improvement Program funding cycle for the Kirker Pass Road and
Hess Road Intersections Improvements Project and Treat Boulevard Corridor
Improvements Project, Concord and Pleasant Hill areas. (100% Contra Costa
Transportation Authority)
Engineering Services
C. 3 ADOPT Resolution No. 2019/505 approving and authorizing the Public Works
July 30, 2019 Contra Costa County Board of Supervisors 3
C. 3 ADOPT Resolution No. 2019/505 approving and authorizing the Public Works
Director, or designee, to partially close Edgecroft Road at both intersections of
Coventry Road, on August 6, 2019 from 5:00 PM through 9:00 PM, for the
purpose of the Annual Neighborhood Block Party on National Night Out,
Kensington area. (No fiscal impact)
C. 4 ADOPT Resolution No. 2019/506 approving and authorizing the Public Works
Director, or designee, to partially close Castle Glen Road between both
intersections of Creekdale Road and Castle Glen Road, on August 6, 2019 from
5:30 PM through 9:00 PM, for the purpose of the 2nd Annual National Night Out
Neighborhood Block Party, Walnut Creek area. (No fiscal impact)
Special Districts & County Airports
C. 5 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Andre Elghawi for a Shade hangar
at Buchanan Field Airport effective July 13, 2019 in the monthly amount of $140.
(100% Airport Enterprise Funds)
Claims, Collections & Litigation
C. 6 DENY claims filed by Nicholas Amatrone, Nick Amatrone, Enterprise
Rent-A-Car, Enterprise Rent-A-Car of San Francisco, Hearts For Paws Rescue,
and Lalit Kumar.
Honors & Proclamations
C. 7 ADOPT Resolution No. 2019/518 recognizing the 50th Anniversary of the
Concord Jazz Festival, as recommended by Supervisor Mitchoff.
Appointments & Resignations
C. 8 ACCEPT the resignation of Robin Tanner, DECLARE Appointed Seat 2 of the El
Sobrante Municipal Advisory Council vacant, and DIRECT the Clerk of the Board
to post the vacancy, as recommended by Supervisor Gioia.
C. 9 ACCEPT resignation of Gretchen Logue, DECLARE vacant the District 3
Alternate seat on the Sustainability Commission and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Burgis.
C. 10 REAPPOINT Armando Morales to the Low-Income Sector 5 seat on the
July 30, 2019 Contra Costa County Board of Supervisors 4
C. 10 REAPPOINT Armando Morales to the Low-Income Sector 5 seat on the
Economic Opportunity Council, as recommended by the Employment and Human
Services Director.
Personnel Actions
C. 11 ADOPT Position Adjustment Resolution No. 22447 to reclassify one Planning
Technician III (represented) position and its incumbent to Senior Planning
Technician (represented) in the Conservation and Development Department.
(100% Land Development Fund)
C. 12 ADOPT Position Adjustment Resolution No. 22436 to modify specified positions
and classifications in the County Clerk-Recorder-Elections Department; ADD the
classifications of Assistant Registrar, Assistant Clerk-Recorder and Deputy
County Clerk-Recorder to those classifications eligible to receive the Certified
Elections/Registration Administrator Certification Differential identified in
Section 33 of the Management Resolution No. 2018/612, and CANCEL one
Clerk-Recorder Specialist position. (100% General Fund)
C. 13 ADOPT Position Adjustment Resolution No. 22472 to reclassify one Network
Administrator I (represented) position and the incumbent to Network
Administrator II (represented) in the Public Works Department (100% Road,
Flood Control and Special Revenue Funds)
C. 14 ADOPT Position Adjustment Resolution No. 22488 to add three Clerk–Senior
Level (represented) positions and cancel two Information Systems Assistant II
(represented) positions in the Conservation and Development Department. (100%
Land Development Fund)
C. 15 ADOPT Position Adjustment Resolution No. 22487 to add a Chief Assistant
Public Defender position (unrepresented), cancel one Assistant Public
Defender-Exempt (unrepresented), cancel one Information Systems Specialist III
position (represented), and cancel one Information Systems Manager I position
(represented) in the Public Defender's Office, as recommended by the County
Administrator. (Cost Savings)
C. 16 ADOPT Position Adjustment Resolution No. 22493 to add one Account
Clerk-Experienced Level position (represented) in the Health Services
Department. (100% Whole Person Care grant)
C. 17 ADOPT Position Adjustment Resolution No. 22494 to add one Clerk-Senior
Level position (represented) for the Health Care for The Homeless program, in the
Health Services Department. (100% Health Resources and Services
Administration grant)
C. 18 ADOPT Position Adjustment Resolution No. 22495 to add one Mental Health
July 30, 2019 Contra Costa County Board of Supervisors 5
C. 18 ADOPT Position Adjustment Resolution No. 22495 to add one Mental Health
Program Supervisor position, three Mental Health Specialist I positions and two
Mental Health Specialist II positions (all represented), to re-establish the Mentor
Program, which provides non-traditional mental health services in
community-based settings, in the Health Services Department. (50% Continuum of
Care Reform, 50% Mental Health Service Act)
C. 19 ADOPT Position Adjustment Resolution No. 22496 to add one Registered
Nurse-Beginning Level position and cancel one vacant Health Services
Administrator - Level B position (represented) in the Health Services Department.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 20 ADOPT Position Adjustment Resolution No. 22492 to add one Department Fiscal
Officer (unrepresented) position in the Employment and Human Services
Department. (43% Federal, 52% State, 5% County)
C. 21 ADOPT Position Adjustment Resolution No. 22324 to add one Management
Analyst (unrepresented) position in the County Administrator's Office. (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. 22 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute an agreement with the California Department of Agriculture in an amount
not to exceed $2,000 to reimburse the County to register industrial hemp growers
and seed breeders and enforce all laws and regulations pertaining to industrial
hemp for the period April 30, 2019 through June 30, 2020.
C. 23 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pittsburg Unified School District, to pay County an
amount not to exceed $7,000 to provide scoliosis screening services to 7th and 8th
grade students under the Public Health Clinic Services Scoliosis Screening Project
for the period September 1, 2019 through August 31, 2020. (No County match)
C. 24 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Alameda County Probation Department for use of the Sheriff's
Range Facility commencing with execution of the contract through June 30, 2020.
(100% User Fee revenue)
C. 25 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 30, 2019 Contra Costa County Board of Supervisors 6
C. 25 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mt. Diablo Unified School District to pay County an
amount not to exceed $6,400 to provide Outreach Tuberculosis Testing Program
services for Mt. Diablo Unified School District employees for the period
September 1, 2019 through June 30, 2020. (No County match)
C. 26 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute an Interagency Agreement amendment effective June 20, 2019 with the
East Bay Regional Communications System Authority (EBRCSA), to extend the
term through June 30, 2021 and increase the payment limit to the County by
$460,000 to a new payment limit of $1,820,000, allowing the Department of
Information Technology’s Radio Group to continue to provide radio and
microwave related services for the East Bay Regional Communication System
P-25 Public Safety Communication System. (100% EBRCSA funds)
C. 27 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture to
reimburse the County an amount not to exceed $58,769 to provide Light Brown
Apple Moth quarantine response and regulatory enforcement activities for the
period July 1, 2019 through June 30, 2020.
C. 28 ADOPT Resolution No. 2019/514 authorizing the Health Services Department to
submit an application and execute a grant award agreement, including any
extensions or amendments thereof, pursuant to State guidelines, with the
California Department of Housing and Community Development, in an amount
not to exceed $20,000,000 for the Housing for a Healthy California Program.
C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the City of Concord, to increase the amount
payable to the County by $13,000 to a new amount not to exceed $26,000 and to
extend the termination date from June 30, 2019 to June 30, 2020, for the
Coordinated Outreach, Referral and Engagement Program to provide homeless
outreach services to Concord and Pleasant Hill. (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. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Staff Care, Inc., to increase the payment limit
by $3,564,000 to a new payment limit of $9,033,000 to provide additional hours of
locum tenens temporary physician services at Contra Costa Regional Medical and
Health Centers, with no change in the original term of January 1, 2017 through
December 31, 2019. (100% Hospital Enterprise Fund I)
C. 31 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
July 30, 2019 Contra Costa County Board of Supervisors 7
C. 31 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract with the City of Pittsburg in an amount not to exceed $119,000 to provide
Central and East County Ceasefire Program coordination services for the period
July 1, 2019 through June 30, 2020. (100% AB 109 Public Safety Realignment)
C. 32 ALLOCATE $350,000 from the Livable Communities Trust (District V portion),
including $200,000 to the Contra Costa County Office of the Sheriff for the
Resident Deputy Program, $100,000 to the Department of Conservation and
Development for the Bay Point Code Enforcement Program, and $50,000 to the
Public Works Department for the East County Beautification Program, as
recommended by Supervisor Glover. (100% Livable Communities Trust Fund,
District V portion)
C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions,
LLC), in an amount not to exceed $3,300,000 to provide temporary nursing and
medical staff at Contra Costa Regional Medical Center, Health Centers and
County Detention Facilities for the period July 1, 2019 through June 30, 2020.
(100% Hospital Enterprise Fund I)
C. 34 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Diablo Boiler Inc., to include a payment rate for parts
and materials, with no change to the payment limit nor the original term of
February 1, 2019 to January 31, 2022 for on-call boiler maintenance and
emergency repair services, Countywide. (100% General Fund)
C. 35 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Vanir Construction Management, Inc., effective July
30, 2019, to increase the payment limit by $400,000 to a new payment limit of
$10,404,948, and to extend the term from May 9, 2022 to May 9, 2023, for
construction management services for the renovation of Module M at the Martinez
Detention Facility, 1000 Ward Street, Martinez area. (100% General Fund)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Shelter, Inc. of Contra Costa County, in an amount not to
exceed $555,718 to provide supportive housing services for Contra Costa County
homeless families for the period July 1, 2019 through December 31, 2019. (100%
Employment and Human Services Department)
C. 37 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), a
corporation, in an amount not to exceed $650,000 to provide temporary help and
recruitment services for the County Administrator's Law & Justice Information
Systems Unit for the period August 1, 2019 through September 30, 2020. (100%
County General Fund)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 30, 2019 Contra Costa County Board of Supervisors 8
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not
to exceed $1,274,700 to provide prenatal services for Contra Costa Regional
Medical Center and Health Center patients for the period July 1, 2019 through
June 30, 2020. (100% Hospital Enterprise Fund I)
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with CDM Smith Inc., effective September 1, 2019, to
extend the term from December 31, 2019, to December 31, 2020, with no change
to the original payment limit of $400,000 for continued on-call water treatment
consulting services, Countywide. (100% Various Public Works Funds)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Emily Watters, M.D, in an amount not to exceed $279,552
to provide outpatient psychiatric services to mentally ill adults in West County for
the period August 1, 2019 through July 31, 2020. (100% Mental Health
Realignment)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Hank H. Sun, M.D., in an amount not to exceed
$1,503,000 to provide anesthesia services for Contra Costa Regional Medical
Center and Health Center patients for the period October 1, 2019 through
September 30, 2022. (100% Hospital Enterprise Fund I)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Muir Orthopaedic Specialists, a Medical Group, Inc., in an
amount not to exceed $150,000 to provide orthopedic services for Contra Costa
Regional Medical Center and Health Centers patients for the period August 1,
2019 through July 31, 2022. (100% Hospital Enterprise Fund I)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with PerformRx, LLC, in an amount not to exceed
$119,000,000 to provide pharmacy administration services for the Contra Costa
Health Plan for the period August 1, 2019 through December 31, 2020. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Language Line Services, Inc., in an amount
not to exceed $1,000,000 for interpretation and translation services for the period
July 1, 2019 through June 30, 2020. (10% County, 48% State, 42% Federal)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Prohealth Home Care, Inc., in an amount not to exceed
$300,000 to provide home healthcare and hospice services for Contra Costa
Health Plan members for the period August 1, 2019 through July 31, 2021. (100%
Contra Costa Health Plan Enterprise Fund II)
July 30, 2019 Contra Costa County Board of Supervisors 9
C. 46 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with KinderCare Learning Centers LLC in an
amount not to exceed $971,011 to provide Early Head Start Childcare Partnership
and State General Chidcare program services for the period July 1, 2019 through
June 30, 2020. (69.5% State, 30.5% Federal)
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Werfen USA LLC, in an amount
not to exceed $150,000 for supplies and reagents for the Contra Costa Regional
Medical Center and Contra Costa Health Centers for the period May 1, 2019
through April 30, 2020. (100% Hospital Enterprise Fund I)
C. 48 APPROVE the fiscal year 2019/20 Keller Canyon Mitigation Fund (KCMF)
allocation plan in the amount of $1,059,523 as recommended by the KCMF
Review Committee; and AUTHORIZE the Conservation and Development
Director, or designee, to execute contracts with the specified organizations for the
period July 1, 2019 through June 30, 2020. (100% Keller Canyon Mitigation
Funds)
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Director, to execute a purchase order with Sam Clar Office Furniture Inc.,
in the amount not to exceed $394,145 for furniture at the new West County Adult
and Children’s Mental Health Clinics, Behavioral Health is relocating to. (100%
Hospital Enterprise Fund I)
C. 50 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with SouthTech Systems to extend the term from July 1,
2019 through June 30, 2020 and increase the payment limit by $262,132 to a new
payment limit of $1,310,660 for continued licensing of SouthTech's Integrated
Electronic Recording, Cashiering, Indexing and Imaging System. (100% Recorder
Modernization Funds)
C. 51 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute a contract amendment effective August 31, 2019 with Mohammed A.
Gaffar (dba Sierra Consulting, Inc.), to extend the term from August 31, 2019
through August 31, 2020 with no change to the payment limit of $290,000, to
provide continuing consulting and programming services on software that supports
CalWIN client correspondence. (100% Department User Fees)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Yellow Cab of Walnut Creek and Contra
Costa, Inc., to increase the payment limit by $150,000 to a new payment limit of
$300,000 to provide additional non-emergency taxicab transportation services for
Contra Costa Health Plan members with no change in the original term of May 1,
2018 through April 30, 2020. (100% Contra Costa Health Plan Enterprise II Fund)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 30, 2019 Contra Costa County Board of Supervisors 10
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bi-Bett, in an amount not to exceed $5,699,003 to provide
substance use disorder prevention, treatment and detoxification services for Contra
Costa County residents for the period July 1, 2019 through June 30, 2020. (45%
Substance Abuse Treatment and Prevention Block Grant, 50% Federal Medi-Cal,
5% Assembly Bill 109)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Center Point, Inc., in an amount not to exceed $932,977 to
provide drug abuse prevention and treatment services for Contra Costa County
adults with co-occurring substance abuse and mental disorders for the period July
1, 2019 through June 30, 2020. (74% Substance Abuse Prevention and Treatment
Block Grant Perinatal, 26% Assembly Bill 109)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Nordic Consulting Partners, Inc., to increase
the payment limit by $2,400,000 to a new payment limit of $8,400,000 to provide
additional consultation and technical assistance for the Department’s Information
Systems Unit with no change in the original term of July 1, 2018 through
December 31, 2019. (100% Hospital Enterprise Fund I)
Other Actions
C. 56 APPROVE the revised 2019-2021 Policies and Procedures for the Head Start
program, as required by Head Start Performance Standards and as recommended
by the Employment and Human Services Director.
C. 57 ADOPT Resolution No. 2019/509 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $42,430,000 to finance the
acquisition and rehabilitation of Marina Heights Apartments, a 200-unit residential
rental housing development located at 2 Marina Boulevard in Pittsburg, California
as recommended by the Conservation and Development Director. (100% Special
Revenue Fund)
C. 58 ACCEPT the FY 2017-18 AB 109 Annual Report, prepared by the Office of
Reentry and Justice and recommended by the Public Protection Committee of the
Board of Supervisors.
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
terminate a contract with Arman Danielyan, M.D., Inc., for the provision of
inpatient Medi-Cal specialty mental health services effective end of business on
August 31, 2019. (50% State, 50% Federal)
C. 60 APPROVE and AUTHORIZE a feasibility study to 1) demolish and remove the
July 30, 2019 Contra Costa County Board of Supervisors 11
C. 60 APPROVE and AUTHORIZE a feasibility study to 1) demolish and remove the
existing vacant residential facility at the county owned property of 1034 Oak
Grove Road in Concord, 2) construct 20 affordable permanent supportive housing
units with mental health treatment on site for homeless transition age youth
experiencing serious mental illness, and 3) bring the existing administration
building up to code to house mental health treatment staff. (100% Mental Health
Services Act)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
terminate a contract with Alex Smirnoff, M.D., for the provision of Medi-Cal
specialty mental health services effective end of business on August 31, 2019.
(50% State, 50% Federal)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
July 30, 2019 Contra Costa County Board of Supervisors 12
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,
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.
July 30, 2019 Contra Costa County Board of Supervisors 13
Airports Committee August 14, 2019 11:00 a.m.See
above
Family & Human Services Committee August 26, 2019 10:30 a.m.See
above
Finance Committee August 26, 2019 9:00 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 Canceled
September 9, 2019
10:30
a.m.
See
above
Public Protection Committee August 5, 2019 10:30 a.m.See
above
Sustainability Committee August 1, 2019 Special
Meeting
10:00 a.m.See
above
Transportation, Water & Infrastructure
Committee
August 12, 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
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
July 30, 2019 Contra Costa County Board of Supervisors 14
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
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
July 30, 2019 Contra Costa County Board of Supervisors 15
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
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
July 30, 2019 Contra Costa County Board of Supervisors 16
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 30, 2019 Contra Costa County Board of Supervisors 17