HomeMy WebLinkAboutAGENDA - 10082019 - (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
October 8, 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))
People of the State of California v. Gus S. Kramer, Assessor, Contra Costa County Superior
Court
Case No. 05-191106-4
1.
9:30 A.M. Call to order and opening ceremonies.
October 8, 2019 Contra Costa County Board of Supervisors 1
Inspirational Thought- "No spring nor summer beauty hath such grace as I have seen in one
autumnal face." ~John Donne, poet
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.89 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 October 2019 as Domestic Violence Awareness
Month. (Supervisor Gioia)
PR.2 PRESENTATION recognizing October 6-12, 2019 as Code Enforcement Officer
Appreciation Week. (Supervisor Burgis)
PR.3 PRESENTATION recognizing October 6-12, 2019 as National 4-H Week.
(Supervisor Mitchoff)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER adopting Resolution No. 2019/588 approving the Side Letter between
the County of Contra Costa and IFPTE, Local 21 modifying base wages of
specified classifications requiring a nursing license, as recommended by the
County Administrator. (David Twa, County Administrator)
D.4 CONSIDER adopting the proposed 2020 meeting schedule for the Contra Costa
County Board of Supervisors, including the cancellation of those meetings at
which it is anticipated that there will not be a quorum of Board members present,
as well as noting the dates for the specified events planned for the year. (David
Twa, County Administrator)
D. 5 CONSIDER reports of Board members.
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2019/4487 to prohibit stopping, parking, or
October 8, 2019 Contra Costa County Board of Supervisors 2
C. 1 ADOPT Traffic Resolution No. 2019/4487 to prohibit stopping, parking, or
standing of vehicles at all times on a portion of Danville Boulevard, as
recommended by the Public Works Director, Alamo area. (No fiscal impact)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with AECOM Technical Services, Inc., in an amount not to exceed
$250,000 to provide on-call civil engineering services for the period October 8,
2019 through May 7, 2022, Countywide. (100% Local Road, Flood Control, and
Airport Enterprise Funds)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Hultgren-Tillis Engineers, to increase the payment
limit by $15,000 to a new payment limit of $265,000, for on-call geotechnical
engineering services, with no change to the term March 1, 2016 through December
31, 2019, Countywide area. (100% Local Road, Flood Control and Airport
Enterprise Funds)
C. 4 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the
amended and restated Memorandum of Understanding between Contra Costa
County and the Contra Costa Transportation Authority related to the development
and federal funding for the State Route 239 Project, as recommended by the Public
Works Director, Byron area. (100% Local Road Fund)
Engineering Services
C. 5 ADOPT Resolution No. 2019/578 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for subdivision SD16-09442, for
a project being developed by Matthew Lawrence Locati Revocable Living Trust,
as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
Special Districts & County Airports
C. 6 AUTHORIZE the Director of Airports, or designee, to negotiate a ground lease
and development terms between the County, as the landlord, and the Contra Costa
County Fire Protection District, as the developer, for approximately 3 acres of
land located on the southeast corner of Center Avenue and Marsh Road in
Concord, which site is part of Buchanan Field Airport. (100% Airport Enterprise
Funds)
C. 7 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with JRM Equipment, LLC for a shade
hangar at Buchanan Field Airport effective September 13, 2019, in the monthly
amount of $140. (100% Airport Enterprise Funds)
October 8, 2019 Contra Costa County Board of Supervisors 3
Claims, Collections & Litigation
C. 8 RECEIVE report concerning the final settlement of Miguel Aguilera vs. Contra
Costa County; and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $95,000, as recommended by the
Interim Risk Manager. (100% Workers' Compensation Internal Service Fund)
C. 9 DENY claims filed by Francisca Rivero, Tonette Stewart, Sharon Talkington and
Oliver Meyer. DENY late claim filed by Rosalba Zendejas.
Honors & Proclamations
C. 10 ADOPT Resolution No. 2019/573 declaring October 6 - 12, 2019 National Mental
Health Awareness Week and Tuesday, October 8 as National Day of Prayer in
Contra Costa County, as recommended by Supervisor Gioia.
C. 11 ADOPT Resolution No. 2019/583 recognizing October 2019 as Domestic
Violence Awareness Month, as recommended by Supervisor Gioia.
C. 12 ADOPT Resolution No. 2019/586 recognizing October 6-12, 2019 as Code
Enforcement Officer Appreciation Week, as recommended by Supervisor Burgis.
C. 13 ADOPT Resolution No. 2019/594 recognizing October 6-12, 2019 as National
4-H Week, as recommended by Supervisor Mitchoff.
C. 14 ADOPT Resolution No. 2019/598 honoring the Rotary Club of El Cerrito on their
10th anniversary Sip & Savor, as recommended by Supervisor Gioia.
Ordinances
C. 15 ADOPT Ordinance No. 2019-25 regulating polystyrene-based food service ware
in unincorporated Contra Costa County, and take related actions under the
California Environmental Quality Act, as recommended by the Transportation,
Water and Infrastructure Committee, Countywide. (100% Stormwater Utility
Assessment Funds)
Appointments & Resignations
C. 16 APPOINT, in lieu of election, Otome Lindsey to the Board of Trustees of
Reclamation District 2122 (Winter Island) for a term of four years, as
recommended by the County Administrator.
October 8, 2019 Contra Costa County Board of Supervisors 4
C. 17 ACCEPT resignation of Stephanie Williams-Rogers from the Contra Costa
Commission for Women, DECLARE a vacancy in At Large 9 seat, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by the County
Administrator.
C. 18 ACCEPT the resignation of Donald Bouchet, DECLARE vacancy in the Board of
Supervisors Appointee seat of Contra Costa County Treasury Oversight
Committee effective immediately and ACCEPT the resignation of Parm Sandhu,
DECLARE vacancy in the Board of Supervisors Alternate seat of Contra Costa
County Treasury Oversight Committee effective immediately, and DIRECT the
Clerk of the Board to post these vacancies.
C. 19 APPOINT Manuel Arredondo, LCSW to the Behavioral Health representative seat
on the Council on Homelessness, DECLARE a vacancy in the Health Care
representative seat, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Council on Homelessness.
C. 20 APPOINT Joseph Gorton to the Emergency Medical Care Committee seat B10 –
Public Managers’ Association, as recommended by the Public Manager's
Association and the Health Services Director.
C. 21 APPOINT Debbie Allsup and Maria Jehs to the Knightsen Town Advisory
Council, as recommended by Supervisor Burgis.
C. 22 APPOINT in lieu of election Richard Kraemer and Richard Kent to serve on the
Board of Trustees of Reclamation District 799 (Hotchkiss Tract) for terms of four
years, as recommended by the County Administrator.
C. 23 APPOINT Michael Daugelli to the District 3 seat on the Contra Costa County Fire
Protection District - Advisory Fire Commission, as recommended by Supervisor
Burgis.
C. 24 APPOINT Claire Bromberry and Rebecca Oriol to the Nonprofit
Community-based Organization seats on the Juvenile Justice Coordinating
Council, as recommended by the Public Protection Committee.
C. 25 APPOINT Sarah Foster to At Large Environmental Justice #2 seat on the
Sustainability Commission, as recommended by the Sustainability Committee.
C. 26 APPOINT Renee Fernandez-Lipp to the District 5 Alternate seat on the
Sustainability Commission, as recommended by Supervisor Glover.
Appropriation Adjustments
C. 27 Veterans Service Office (0579): APPROVE Appropriation and Revenue
October 8, 2019 Contra Costa County Board of Supervisors 5
C. 27 Veterans Service Office (0579): APPROVE Appropriation and Revenue
Adjustment No.005001 to add revenue for a new Proposition 63 grant, which will
partially fund adding one Veterans Service Representative I to administer the
Senior Veteran Benefits Program, as recommended by the Veterans Service Office
Director. (100% State)
Personnel Actions
C. 28 ADOPT Position Adjustment Resolution No. 22523 to reclassify one Deputy
County Librarian - Support Services (unrepresented) position and its incumbent to
Deputy County Librarian (unrepresented), and abolish the class of Deputy County
Librarian Support Services in the Library Department. (No fiscal impact)
C. 29 ADOPT Position Adjustment Resolution No. 22506 to add one Administrative
Services Assistant II (represented) position and cancel one Clerk-Specialist
(represented) position, in the Clerk-Recorder Department. (No fiscal impact)
C. 30 ADOPT Position Adjustment Resolution No. 22516 to add a Mental Health
Project Manager (represented) in the Health Services Department. (100% Mental
Health Services Act)
C. 31 ADOPT Position Adjustment Resolution No. 22517 to reassign one Eligibility
Worker Supervisor I position (represented) from the Workforce Services Bureau
to the Aging and Adult Services Bureau, in the Employment and Human Services
Department effective September 1, 2019. (No fiscal impact)
C. 32 ADOPT Position Adjustment Resolution No. 22526 to reallocate the salary of the
ADA Manager (unrepresented) classification. (100% Benefit Administration Fees)
C. 33 ADOPT Position Adjustment Resolution No.22533 to add one Public Health
Program Specialist I-Project position (represented) and one Account
Clerk-Advanced Level position (represented), and cancel one Clerk-Senior Level
position (represented) in the Health Services Department. (100% State funds)
C. 34 ADOPT Position Adjustment Resolution No. 22078 to establish the classification
of Public Health Chief of Nursing and Clinical Services (represented); allocate it
on the salary schedule; and, add one position in the Health Services Department.
(100% Whole Person Care Act Program grant funds)
C. 35 ADOPT Position Adjustment Resolution No. 22497 to retitle and reallocate the
salary of the classification Fleet Services Center Supervisor (represented) in the
Public Works Department. (100% Fleet Internal Service Fund)
Grants & Contracts
October 8, 2019 Contra Costa County Board of Supervisors 6
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 36 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with California Department of Community
Services and Development, to pay the County an amount not to exceed $2,099,274
to administer Low Income Home Energy Assistance Programs for the period
October 1, 2019 through June 30, 2021. (No County match)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Department of Public Health, to pay County an
amount not to exceed $863,405 for the County Public Health HIV Surveillance
Program to implement HIV surveillance activities in Contra Costa County for the
period July 1, 2019 through June 30, 2024. (No County match)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Contra Costa County Office of Education, to pay
County in an amount not to exceed $38,000 to provide year-round schooling to
participants enrolled in dual diagnosis treatment at the Center for Recovery and
Empowerment for the period August 15, 2019 through August 14, 2020. (No
County match)
C. 39 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept California State Library grant funding in an amount not to exceed $25,000
to meet the operational and services expenses required by Project Second Chance,
an adult literacy program, for the period July 1, 2019 through June 30, 2020. (88%
Library Fund and 12% California State Library grant)
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Oakland Private Industry Council to pay
County an amount not to exceed $20,225 to provide Prison to Employment
Initiative services for the term September 1, 2019 through March 31, 2020. (No
County match)
C. 41 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for
and accept funding from the California Arts Council, a State agency, in an amount
not to exceed $89,000 for the State-Local Partnership Grant, which would enable
the County to provide advocacy for the advancement of arts for the period July 1,
2020 through June 30, 2022. (50% County match, 50% In-kind)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with AAA Northern California, Nevada & Utah, to pay County
an amount of $1,000 to provide car seats and car seat boosters to low income
families under the AAA Child Passenger Safety Donation Program for the period
July 12, 2019 through December 13, 2019. (No County match)
October 8, 2019 Contra Costa County Board of Supervisors 7
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Institute for Behavioral Health Solutions to pay
County an amount not to exceed $503,403 for prevention screening, intervention,
and treatment services to reduce opioid use disorder for youth in East and West
Contra Costa County for the period August 1, 2019 through August 31, 2020. (No
county match)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with University of California, San Francisco, to pay the County
an amount not to exceed $10,000 to provide education and training services to
interprofessional healthcare providers and family medicine residents, in
connection with the Geriatric Workforce Enhancement Program, for the period
July 1, 2019 through June 30, 2020. (No county match)
C. 45 ADOPT Resolution No. 2019/584 authorizing the Public Works Director, or
designee, to accept the grant award from the State Coastal Conservancy to
receive an amount not to exceed $884,000 for the North Richmond
Watershed Connections, as recommended by the Transportation, Water and
Infrastructure Committee, Richmond area. (100% State Coastal
Conservancy)
C. 46 ADOPT Resolution No. 2019/585 authorizing the Sheriff-Coroner, or designee, to
apply for and accept the California Governor's Office of Emergency Services' 2019
Emergency Management Performance Grant in an initial allocation of $356,936 to
develop and maintain the level of capability to prepare for, mitigate, respond to,
and recover from emergencies and disasters for the period July 1, 2019 through the
end of grant funding availability. (50% Federal, 50% County In-kind Match)
C. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Community
Services and Development to pay the County an amount not to exceed $164,594
for Low Income Home Energy Assistance Disgorgement Assistance Program for
the period October 1, 2019 through December 31, 2020. (No County match)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Resources Recycling and
Recovery, to pay County an amount not to exceed $25,129 to support the solid
waste facilities, permits, and inspections for the Environmental Health Division
Solid Waste Program for the period July 1, 2019 through October 29, 2020. (No
County match)
C. 49 APPROVE AND AUTHORIZE the Employment and Human Services Director,
or designee, on behalf of the Adult Protective Services division to apply for and
accept grant funding from the California Governor's Office of Emergency
Services, Victims Services Branch, in the amount not to exceed $388,417 for the
period January 1, 2020 through December 31, 2020. (20% In-Kind Match)
October 8, 2019 Contra Costa County Board of Supervisors 8
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Green Business Network, to pay County in an
amount not to exceed $20,000 to promote and help businesses adopt
environmentally preferable practices, such as reducing hazardous and
non-hazardous waste and increasing water and energy conservation for the period
March 1, 2019 through March 1, 2020. (No County match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Hawley Peterson & Snyder, Architects in an amount not to exceed
$750,000, to provide on-call architectural services for the period October 8, 2019
through October 8, 2022, Countywide. (100% Various Funds)
C. 52 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with RossDrulisCusenbery Architecture, Inc. in an amount not to exceed
$750,000, to provide on-call architectural services for the period October 8, 2019
through October 8, 2022, Countywide. (100% Various Funds)
C. 53 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Kava Massih Architects in an amount not to exceed $750,000, to
provide on-call architectural services for the period October 8, 2019 through
October 8, 2022, Countywide. (100% Various Funds)
C. 54 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with TBP/Architecture, Inc. in an amount not to exceed $750,000, to
provide on-call architectural services for the period October 8, 2019 through
October 8, 2022, Countywide. (100% Various Funds)
C. 55 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Engineered Soil Repairs, Inc., to increase the payment
limit by $400,000 to a new payment limit of $1,000,000, with no change to the
term December 6, 2018 to December 6, 2019 for the 2017 On-Call Contract(s) for
Various Road, Flood Control, and Airport Maintenance Work, Countywide.
(100% Local Road, Flood Control District, and Airport Enterprise Funds)
C. 56 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract amendment with Rubicon Programs, Inc., to increase the payment limit by
$65,000 to a new payment limit of $626,335 for the operation of West County
Reentry Resource Center for the period July 1, 2019 through June 30, 2020.
(100% State Public Safety Realignment and California Community Corrections
Performance Incentives Act)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
October 8, 2019 Contra Costa County Board of Supervisors 9
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David S. Gee, M.D., in an amount not to exceed $250,000
to provide consultation and technical assistance to the Contra Costa Health Plan
Medical Management team for the period December 1, 2019 through November
30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Suncrest Hospice San Jose, LLC, in an amount not to
exceed $700,000 to provide hospice services for Contra Costa Health Plan
members for the period December 1, 2019 through November 30, 2020. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 59 APPROVE and AUTHORIZE the Animal Services Director, or designee, to
execute a contract with Tiburon, Inc., in the amount not to exceed $165,000 to
provide a computer aided dispatch system for the Contra Costa County Animal
Services Department for the period of October 1, 2019 to September 30, 2020.
(100% General Fund)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with DocuStream, Inc. in an amount not to exceed $1,100,000
to provide claims processing services for the Contra Costa Health Plan and
Behavioral Health Services Division for the period November 1, 2019 through
October 31, 2020. (80% Contra Costa Health Plan Enterprise Fund II, 20% Mental
Health Services Act)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Atos Digital Healthcare Solutions, Inc., in an amount not
to exceed $788,000 to provide consulting and technical support for the Health
Services Department’s Information Systems Unit for the period July 1, 2019
through June 30, 2020. (100% Hospital Enterprise Fund I)
C. 62 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Citrix Systems Inc., in an amount
not to exceed $294,245 to purchase Citrix software licensing support and hardware
maintenance services for the period October 31, 2019 through October 31, 2020.
(100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Optiv Security, Inc., in an amount
not to exceed $320,355 for Proofpoint email protection software, support and
maintenance services for the period November 8, 2019 through November 7,
2022. (100% Hospital Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
October 8, 2019 Contra Costa County Board of Supervisors 10
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Inview Imaging Diagnostics, Inc., A Professional Medical
Corporation, in an amount not to exceed $3,000,000 to provide diagnostic imaging
services for Contra Costa Health Plan members for the period November 1, 2019
through October, 31 2021. (100% Contra Costa Health Plan Enterprise Fund II)
C. 65 APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the
Health Services Director, Safeway Gift Cards for incentives for consumer
participation in Mental Health Services Act-Prop 63 planning processes in the
amount of $9,975. (100% Mental Health Services Act - Prop 63 funds)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Goodwill Industries of the Greater
East Bay, Inc. to increase the payment limit by $345,025 to a new payment limit
of $1,382,150 for additional Subsidized Temporary Experience with/without Pay
for the Under-Employed Program services, with no change to the term expiring
December 31, 2019. (85% Federal, 15% State)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Herbert A. Holman, M.D., in an amount not to exceed
$300,000 to provide dermatology services for Contra Costa Health Plan members
for the period December 1, 2019 through November 30, 2021. (100% Contra
Costa Health Plan Enterprise Fund II)
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with CocoKids, Inc., a non-profit
public benefit corporation, effective October 1, 2019 to increase the payment limit
by $232,980 to a new payment limit of $907,278 to provide additional Emergency
Child Care Bridge Program for Foster Children services, with no change to term
July 1, 2019 through June 30, 2020. (83% State, 17% Federal)
C. 69 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Aspiranet, to increase the
payment limit by $788,938 to a new payment limit of $1,830,561 to provide
additional emergency shelter receiving center services for children taken into
protective custody or transitioning into foster placements, with no change to the
term through June 30, 2020. (70% State, 30% County)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Craig Nielsen, M.D., in an amount not to exceed $261,000
to provide anesthesia services at Contra Costa Regional Medical Center and
Health Centers for the period October 1, 2019 through September 30, 2022.
(100% Hospital Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
October 8, 2019 Contra Costa County Board of Supervisors 11
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jeffrey J. Saadi, M.D., in an amount not to exceed
$1,215,000 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)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Norman M. Price, M.D., in an amount not to exceed
$240,000 to provide dermatology services to Contra Costa Regional Medical
Center and Health Center patients for the period November 1, 2019 through
October 31, 2022. (100% Hospital Enterprise Fund I)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Peter A. Castillo, M.D., Inc., effective October
1, 2019, to increase the payment limit by $123,000 to a new payment limit of
$882,000, to provide additional urogynecology surgery and clinic services at
Contra Costa Regional Medical Center with no change in the term December 1,
2018 through November 30, 2021. (100% Hospital Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Chiu-Hung Tung, M.D., Inc., in an amount not to exceed
$450,000 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)
C. 75 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract on behalf of the County with Aspiranet, Inc. in an
amount not to exceed $144,298 to provide reimbursement for start-up costs for
CalWORKS Home Visiting Imitative services incurred during the period March 1,
2019 through June 30, 2019. (100% State, No County match)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Quanmei Deng, M.D., in an amount not to exceed
$858,000 to provide anesthesia services to Contra Costa Regional Medical Center
and Health Center patients for the period November 1, 2019 through October 31,
2022. (100% Hospital Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Auditor-Controller, or designee, on behalf of
Employment and Human Services, to pay $28,665 to Martinez Early Childhood
Center for child care services from July 1, 2018 through June 30, 2019, as
recommended by the Employment and Human Services Department Director.
(100% County)
Other Actions
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
October 8, 2019 Contra Costa County Board of Supervisors 12
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Reach Air Medical Services, LLC, to provide air
ambulance patient transport services as requested by County’s Emergency
Medical Services Division for the period January 1, 2020 through December 31,
2021. (Non-financial agreement)
C. 79 ADOPT Resolution No. 2019/595 designating the Arts and Culture Commission
of Contra Costa County as the authorized partner of the State-Local Partnership
Program of the California Arts Council for the period July 1, 2020 through June
30, 2022, as recommended by the County Administrator. (Establishes State
funding eligibility)
C. 80 APPROVE clarification of Board action of September 10, 2019 (Item C.111),
which approved and authorized the execution of Contract #24-681-82(13) to
provide augmented board and care services, to change vendor name from Modesto
RLC, LLC to Modesto Residential Living Center, Inc. with no change in the term
of September 1, 2019 through August 31, 2020, with no change in the payment
limit of $224,316.
C. 81 APPROVE clarification of Board action of July 23, 2019 (C.65) which authorized
the Health Services Director to execute a contract with Community Health for
Asian Americans, for the provision of mental health services to children in West
County, to correct the termination date of the automatic extension from December
31, 2019 to December 31, 2020, with no change in the automatic extension
payment limit of $862,116. (49% Federal Medi-Cal, 49% Mental Health
Realignment, 2% Non-Medi-Cal Realignment)
C. 82 APPROVE the medical staff appointments and reappointments, additional
privileges, advancements, and voluntary resignations as recommend by the
Medical Staff Executive Committee, at their September 16, 2019 meeting, and by
the Health Services Director.
C. 83 ACCEPT the joint update report from Behavioral Health Services and the Mental
Health Commission on the public mental health care system, child and teen
psychiatric services, as recommended by the Family and Human Services
Committee. (No fiscal impact)
C. 84 ACCEPT the Small Business Enterprise, Outreach, and Local Bid Preference
Programs Report, reflecting departmental program data for the period January 1
through June 30, 2019, as recommended by the Internal Operations Committee.
(No fiscal impact)
C. 85 ADOPT Resolution No. 2019/590 approving a side letter between Contra Costa
County and the Deputy Sheriffs' Association, Probation and Probation
Supervisors Units, to modify Section 17 - Medical, Dental, & Life Insurance of
the MOU to provide for membership in the Joint Labor/Management Benefit
Committee and beginning in the 2020 plan year to replace current Health Net
October 8, 2019 Contra Costa County Board of Supervisors 13
HMO plans with the new Health Net SmartCare HMO plans, as recommended by
the County Administrator.
C. 86 ADOPT Resolution No. 2019/591 approving the Side Letter between the In-Home
Supportive Services Public Authority and SEIU Local 2015 regarding minimum
wage, as recommended by the County Administrator.
C. 87 ACCEPT the August 2019 update of the Employment and Human Services
Department, Community Services Bureau, as recommended by the Employment
and Human Services Director.
C. 88 ADOPT Resolution No. 20 19/568 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $33,000,000 to finance the
acquisition and rehabilitation of Coggins Square Apartments, an 87-unit
residential rental housing development located at 1316 Las Juntas Way in the
unincorporated area of the County near Walnut Creek, California, as
recommended by the Conservation and Development Director. (100% Special
Revenue Funds)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Donor Network West, to provide organ procurement
services for Contra Costa Regional Medical Center for the period November 1,
2019 through October 31, 2024. (No County match)
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.
October 8, 2019 Contra Costa County Board of Supervisors 14
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the
second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride
Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia)
meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Hiring Outreach Oversight Committee (Supervisors 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 theOctober 8, 2019 Contra Costa County Board of Supervisors 15
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.
COMMITTEE DATE TIME PLACE
Airports Committee November 13, 2019 11:00
a.m.
See above
Family & Human Services Committee November 25, 2019 Canceled
Special Meeting November
13, 2019
10:30
a.m.
See above
Finance Committee November 25, 2019 Canceled
Special Meeting November 4,
2019
9:00
a.m.
See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee October 14, 2019 Canceled
Special Meeting October 21,
2019
10:00
a.m.
See above
Legislation Committee October 14, 2019 10:30
a.m.
See above
Public Protection Committee November 4, 2019 10:30
a.m.
See above
Sustainability Committee Special Meeting December 9,
2019
9:30 a.m.Room
108
Transportation, Water & Infrastructure
Committee
November 11, 2019 canceled
Special Meeting November
14, 2019
2:00 p.m.See above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
October 8, 2019 Contra Costa County Board of Supervisors 16
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water 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
October 8, 2019 Contra Costa County Board of Supervisors 17
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
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
October 8, 2019 Contra Costa County Board of Supervisors 18
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee
October 8, 2019 Contra Costa County Board of Supervisors 19