HomeMy WebLinkAboutAGENDA - 11012019 -
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
November 5, 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))
Tamila Jayne Johnson, et al. v. County of Contra Costa, et al., Contra Costa County
Superior Court Case No. C16-01717
1.
Contra Costa County Deputy Sheriffs Association v. Contra Costa County, David O.
Livingston, et al.,
Contra Costa County Superior Court Case No. N19-0097
2.
November 5, 2019 Contra Costa County Board of Supervisors 1
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case.
D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 100 38th Street, Richmond
Agency Negotiator: Eric Angstadt, Chief Assistant County Administrator
Negotiating Parties: Contra Costa County and Shelter, Inc.
Under Negotiation: Price and Terms
1.
Property: 300, 400 and 500 Ellinwood Way, Pleasant Hill
Agency Negotiator: Eric Angstadt, Chief Assistant County Administrator, and
Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County and Ellinwood Office Partners LLC
Under Negotiation: Price and Terms
2.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "I'm thankful for nights that turn into mornings, friends that turned into
family, and dreams that turned into reality." ~Earl Dibbles Jr., Singer-Songwriter
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.85 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 launching the "2019 Counties Cares Holiday Food Fight".
(Larry Sly, Executive Director, Food Bank and Stacey Durocher, Human
Resources Department)
PR.2 PRESENTATION declaring November 2019 as Homelessness Awareness month
in Contra Costa County. (Jaime Jennett, Continuum of Care Planning and Policy
Manager)
PR.3 PRESENTATION declaring November 2019 as Adoption Awareness Month in
Contra Costa County. (Kathy Marsh, Children and Family Services Bureau
Director)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 HEARING to consider reversion to acreage of the real property within subdivision
November 5, 2019 Contra Costa County Board of Supervisors 2
D.3 HEARING to consider reversion to acreage of the real property within subdivision
SD04-08820, ADOPTION of related findings and conditions of reversion,
DETERMINATION that the reversion is exempt from review under the
California Environmental Quality Act, and ADOPTION of Resolution No.
2019/596, approving the final map of the reversion, and related actions as
recommended by the Public Works Director, El Sobrante area. (Slava
Gospodchikov, Public Works Department)
D.4 CONSIDER accepting the 2018/19 Animal Benefit Fund report. (Beth Ward,
Animal Services Director)
D.5 CONSIDER accepting a report from the County Administrator on the appointment
process of a new Clerk-Recorder, and provide staff direction as to what actions the
Board wishes to take in this regard. (David Twa, County Administrator)
D. 6 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of
Theresa Estrada
Knightsen Elementary School Superintendent
and
Darwin William Marable
former Arts and Culture Commissioner
CONSENT ITEMS
Engineering Services
C. 1 ADOPT Resolution No. 2019/597 approving the Final Map and Subdivision
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) (See C.75)
Special Districts & County Airports
C. 2 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conversation District, or designee, to execute an amendment to
a Grant Agreement, by and among the Flood Control District, California
Department of Water Resources (DWR) and American Rivers, Inc., for the Three
Creeks Restoration Project, to extend the term from June 30, 2020 to March 30,
2021, revise the Project schedule and set a deadline to submit requests to DWR for
funding disbursements, with no change to the budget amount $744,404,
November 5, 2019 Contra Costa County Board of Supervisors 3
funding disbursements, with no change to the budget amount $744,404,
Brentwood area. (No fiscal impact)
C. 3 As the governing body of the Contra Costa County Flood Control and Water
Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or
designee, to execute a contract amendment to the drainage fee collection, right of
way, and maintenance agreement, with the City of Brentwood, related to Drainage
Areas 104, 105, 106, 109, and 130, Brentwood area. (No fiscal impact)
C. 4 AUTHORIZE the Director of Airports, or designee, to negotiate a long-term
ground lease and development terms between the County and Mark Scott
Construction, Inc., to develop for approximately 3 acres of land at the north corner
of Falcon Way and Eagle Court at the Byron Airport. (100% Airport Enterprise
Fund)
Claims, Collections & Litigation
C. 5 DENY claims filed by Deborah Abbley, Melissa Avignon-Redford, Antonio
Barajas & CSAA Insurance Exchange, Leah Burris, Oleksiy Demidov & minor
E.D., William Ionescu, Joshua Laine, Monica J. Lopez, Doug MacMaster, Pamela
McAusland, Joaquin Shaw, Lynn Soloway, M.S., a minor, T.Noel Sylve, and
Anjali Ward & Shaun VanMeter. DENY amended claim filed by Leah Burris.
Honors & Proclamations
C. 6 ADOPT Resolution No. 2019/615 recognizing Nicholas Paul Couture for earning
the rank of Eagle Scout, as recommended by Supervisor Andersen.
C. 7 ADOPT Resolution No. 2019/616 honoring the 100th Anniversary of Markstein
Sales Company, as recommended by Supervisor Burgis.
C. 8 ADOPT Resolution No. 2019/622 launching the "2019 Counties Care Holiday
Food Fight," as recommended by the County Administrator.
C. 9 ADOPT Resolution No. 2019/624 declaring November 2019 as Homelessness
Awareness month in Contra Costa County, as recommended by the Health
Services Director.
C. 10 ADOPT Resolution No. 2019/626 declaring November 2019 as Adoption
Awareness Month in Contra Costa County, as recommended by the Employment
and Human Services Director.
Hearing Dates
November 5, 2019 Contra Costa County Board of Supervisors 4
C. 11 ADOPT Resolution No. 2019/609 declaring the intention to form Zone 1007
within County Service Area P-6 in the Pacheco area, and fixing a public hearing
for December 10, 2019 to consider public input regarding the establishment of
Zone 1007, and the adoption of Ordinance No. 2019-29 authorizing the levy of a
special tax within Zone 1007 to fund police protection services, as recommended
by the Conservation and Development Director. (100% Developer fees)
C. 12 ADOPT Resolution No. 2019/610 declaring the intention to form Zone 2905
within County Service Area P-6 in the unincorporated area of Lafayette; and
fixing a public hearing for December 10, 2019 to consider public input regarding
the establishment of Zone 2905 and the adoption of Ordinance No. 2019-28
authorizing the levy of a special tax within Zone 2905 to fund police protection
services, as recommended by the Conservation and Development Director. (100%
Developer fees)
C. 13 ADOPT Resolution No. 2019/611 declaring the intention to form Zone 3113
within County Service Area P-6 in the El Sobrante area; and fixing a public
hearing for December 10, 2019 to consider public input regarding the
establishment of Zone 3113 and the adoption of Ordinance No. 2019-30,
authorizing the levy of a special tax within Zone 3113 to fund police protection
services, as recommended by the Conservation and Development Director. (100%
Developer fees)
Appointments & Resignations
C. 14 ACCEPT resignation of Kevin Orozco, DECLARE a vacancy on the Alcohol and
Other Drugs Advisory Board, District V Member-at-Large Alternate 1, effective
immediately, and DIRECT the Clerk of the Board to post a vacancy, as
recommended by Supervisor Glover.
C. 15 ACCEPT resignation of Lauren Babb from the District IV Seat on the Contra
Costa Commission for Women DECLARE the District IV seat on the Contra
Costa Commission for Women vacant, and DIRECT the Clerk of the Board to post
the vacancy, as recommended by Supervisor Mitchoff.
C. 16 APPOINT in lieu of election John Jackson and Thomas Robinson to the Board of
Trustees of Reclamation District No. 2024 (Orwood and Palm Tracts) for terms
ending December 2023 and December 2021, respectively, as recommended by the
County Administrator.
C. 17 APPOINT Michael Syrett to the Oakley Local Committee Seat on the Advisory
Council on Aging, as recommended by the Employment and Human Services
Director.
C. 18 ACCEPT the resignation of Julianna Hynes from the Contra Costa Commission
November 5, 2019 Contra Costa County Board of Supervisors 5
C. 18 ACCEPT the resignation of Julianna Hynes from the Contra Costa Commission
for Women, DECLARE a vacancy in At Large 8 seat, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the County Administrator.
C. 19 APPOINT in lieu of election Herbert Speckman and Joyce Speckman to the Board
of Trustees of Reclamation District 2117 for a term of four years, as recommended
by the County Administrator.
C. 20 APPOINT in lieu of election Tom Judge, David Harris, and Tim Bubniak to the
Board of Trustees of Reclamation District 800 (Byron Tract) for terms of four
years, four years, and two years, respectively, as recommended by the County
Administrator.
C. 21 APPOINT in lieu of election Thomas Baldocchi, Sr. to the Board of Trustees of
Reclamation District 2065 (Veale Tract) to a term of four years, as recommended
by the County Administrator.
C. 22 REAPPONT to the Advisory Council on Aging James Donnelly to City of
Alamo-Danville seat, Nina Clark to City of Orinda seat, Arthur Kee to City of
Brentwood seat, Ron Tervelt to City of Clayton, Lorna Van Ackeren to City of
Pleasant Hill, and Frank Napoli to City of Walnut Creek, as recommended by the
Employment and Human Services Director.
C. 23 APPOINT Michael Moore to the District 3 Alternate seat on the Sustainability
Commission, as recommended by Supervisor Diane Burgis.
C. 24 DECLARE vacant the Appointee 1 seat on County Service Area P-6, Discovery
Bay Citizen Advisory Committee and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Diane Burgis.
C. 25 APPROVE the medical appointments and reappointments, additional privileges,
advancements, and voluntary resignations as recommend by the Medical Staff
Executive Committee, at their October 21, 2019 meeting, and the Health Services
Director.
C. 26 APPOINT Michelle Hernandez to the At Large #9 seat on the Commission for
Women, as recommended by the Internal Operations Committee.
Appropriation Adjustments
C. 27 APPROVE Appropriation and Revenue Adjustment No. 005012 authorizing a
decrease in revenue of $62,967 in the Employment and Human Services
Department, Workforce Development Board, to reflect the accurate amount of
AB109 grant funding received.
November 5, 2019 Contra Costa County Board of Supervisors 6
Personnel Actions
C. 28 ADOPT Position Adjustment Resolution No. 22543 to increase the hours of one
Community Health Services Mental Health Clinical Supervisor-Project
(unrepresented) position from 20/40 to 40/40 in the Community Services Bureau,
as recommended by the Director of Employment and Human Services. (100%
Federal)
C. 29 ADOPT Position Adjustment Resolution No. 22536 to increase the hours of one
Library Assistant-Journey Level position (represented) from part time (20/40) to
part time (32/40) in the Library Department. (100% Library Fund)
C. 30 ADOPT Position Adjustment Resolution No. 22544 to add one Deputy Public
Defender-Fixed Term (represented) and cancel one Deputy Public Defender-Fixed
Term - Project (represented) position in the Office of the Public Defender. (100%
State)
C. 31 ADOPT Position Adjustment Resolution No. 22550 to add five full time Social
Worker (represented) positions to the In-Home Supportive Services program as
recommended by the Employment and Human Services Director. (48% Federal,
39% State, 13% County)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 32 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to accept funding in the amount of $175,200 and execute an
agreement with the Contra Costa County Office of Education to provide Quality
Matters programs for the period July 1, 2019 through June 30, 2020. (No County
match)
C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding in the amount of $16,000 from Contra Costa County
Office of Education for enhancements in infant-toddler early child care and
education through the Quality Matters Program. (No County match)
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Health Care Services, to
administer and oversee the Mental Health Services Act, Lanterman-Petris-Short
Act, Projects for Assistance in Transition from Homelessness, and Crisis
Counseling Assistance and Training programs for community mental health
services for County residents for the period July 1, 2018 through June 30, 2021.
(No County match)
November 5, 2019 Contra Costa County Board of Supervisors 7
C. 35 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to execute a contract amendment with California
Department of Education to increase the payment by $179,692 to a new payment
limit of $3,213,055, for County to operate the alternative payment childcare
programs, with no change to the original term July 1, 2019 through June 30, 2020.
(66% Federal, 34% State)
C. 36 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract and accept reimbursement in an amount not to
exceed $24,200 from Mount Diablo Unified School District for the provision of
food services at the Crossroads High School childcare program for the period
August 1, 2019 through June 30, 2020. (No County match)
C. 37 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute an agreement with the California Department of Food and Agriculture to
receive reimbursement in an amount not to exceed $788,418 to provide pest
detection services for the period July 1, 2019 through June 30, 2020. (100% State)
C. 38 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from the Federal Emergency Management Agency, U.S.
Department of Homeland Security, Urban Area Security Initiative Grants Program
in an amount not to exceed $192,000 for the purchase of two towable emergency
power generators. (100% Federal)
C. 39 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for
and accept funding in an amount not to exceed $11,000 from the State’s California
Arts Council, Veterans in the Arts grant to provide AboutFace veterans
self-portrait painting workshops for the period July 1, 2020 through June 30,
2021. (50% State, 25% in-kind match, 25% cash match)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award from the United States Department of Health and Human Services
in an amount not to exceed $200,000 for transitional housing services for youth
ages 18-21 in Contra Costa County who are homeless and exiting the foster care
system for the period September 30, 2019 through September 29, 2020. (County
match required)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to a
execute a contract with the U.S. Department of Veterans Affairs Northern
California Health Care System, to pay County an amount not to exceed to
$209,762 to continue emergency shelter housing for homeless veterans in
Richmond for the period October 1, 2019 through September 30, 2020. (No
county match)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 5, 2019 Contra Costa County Board of Supervisors 8
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the City of Richmond, to increase the amount
payable to the County by $100,000 to a new amount not to exceed $200,000, and
extend the termination date from June 30, 2019 to June 30, 2020, to provide
additional homeless outreach services under the Coordinated Outreach, Referral
and Engagement Program. (No County match)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Health Care Services, to pay
County an amount not to exceed $64,760,373 to provide substance abuse
prevention, treatment and recovery support services to County residents for the
period July 1, 2019 through June 30, 2022. (No County match)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
an award from the United States Department of Housing and Urban Development,
to pay County an amount not to exceed $550,334 for the County’s Continuum of
Care Coordinated Entry project to provide supportive services to homeless
residents for the period October 1, 2019 through September 30, 2020. (25%
County match required)
C. 45 ADOPT Resolution No. 2019/623 authorizing the Sheriff-Coroner, or designee, to
apply for and accept State Homeland Security Grant Program funds in an initial
amount of $1,257,540 from the California Governor’s Office of Emergency
Services and authorize specified Sheriff’s Office officials to act on behalf of the
County to obtain funding for the period of September 1, 2019 through the end of
grant fund availability. (100% Federal)
C. 46 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for
and accept grant funding in an amount not to exceed $25,000 from Third Sector
Capital Partners, Inc., ton enable the Office of Reentry and Justice to participate in
the California Better Careers Design Group to study systemic workforce
challenges. (No County match)
C. 47 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from the Federal Emergency Management Agency, U.S.
Department of Homeland Security, Urban Area Security Initiative Grants Program
in an amount not to exceed $295,000 for the purchase of a hooklift modular
transport vehicle. (100% Federal)
C. 48 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from the Federal Emergency Management Agency, U.S.
Department of Homeland Security, Urban Area Security Initiative Grants Program
in an amount not to exceed $41,000 for the purchase of two search cameras.
(100% Federal)
November 5, 2019 Contra Costa County Board of Supervisors 9
C. 49 Acting as the Governing Board of the Contra Costa County Fire Protection
District, AUTHORIZE the Fire Chief, or designee, to apply for and accept grant
funding from the Federal Emergency Management Agency, U.S. Department of
Homeland Security, Urban Area Security Initiative Grants Program in an amount
not to exceed $38,000 for the purchase of search and rescue listening devices.
(100% Federal)
C. 50 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from the Federal Emergency Management Agency, U.S.
Department of Homeland Security, Urban Area Security Initiative Grants Program
in an amount not to exceed $24,900 for the purchase of weapons of mass
destruction rescue personal protective equipment. (100% Federal)
C. 51 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for
and accept grant funding from the Federal Emergency Management Agency, U.S.
Department of Homeland Security, Urban Area Security Initiative Grants Program
in an amount not to exceed $10,000 for the purchase of two griphoist rescue
units.(100% Federal)
C. 52 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Energy Council, a joint exercise
of powers agency, to increase the payment to the County by $40,000 to a new
payment limit of $125,000 and extend the term from December 31, 2018 through
December 31, 2019, for the County’s continued work in connection with East Bay
Energy Watch. (100% Energy Watch JPA funding, 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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment with API Healthcare Corporation, effective June 28, 2019,
to increase the payment limit by $101,739 to a new payment limit of $803,547 and
extend the termination date from June 29, 2019 to June 30, 2020, for continued
software licensing, hosting and support services for the Health Services
Information Systems Unit. (100% Hospital Enterprise Fund I)
C. 54 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Sean Alexander Marine Services in an amount not to exceed
$500,000 to provide marine salvage services for the period December 1, 2019
through November 30, 2020. (54% General Fund, 46% State)
C. 55 APPROVE and AUTHORIZE Public Works Director, or designee, to execute a
November 5, 2019 Contra Costa County Board of Supervisors 10
C. 55 APPROVE and AUTHORIZE Public Works Director, or designee, to execute a
contract amendment with Quality Assurance Engineering Inc., (d/b/a Consolidated
Engineering Laboratories), to increase the payment limit by $400,000 to a new
payment limit of $1,250,000 and to extend the term from June 26, 2021 to June
26, 2022 to provide on-call materials testing and inspection services, Countywide.
(100% Various Funds)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with WestCare California, Inc., in an amount not to exceed
$2,028,824 to provide substance use disorder prevention, treatment and
detoxification services for Contra Costa County residents in West County for the
period October 1, 2019 through September 30, 2020. (54% Substance Abuse
Treatment and Prevention Block Grant; 46% Federal Medi-Cal)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Regents of the University of California, San
Francisco, in an amount not to exceed $3,600 to provide specialized training for
the County’s Behavioral Health Services Division Staff for the period October 1,
2019 through June 30, 2020. (100% Mental Health Services Act)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Animate Consulting LLC (dba Animate Behavior), in an
amount not to exceed $1,250,000 to provide applied behavior analysis services to
Contra Costa Health Plan members for the period December 1, 2019 through
November 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with META Dynamic, Inc., in an amount not to exceed $35,000
to provide guidance navigation system, related software, accessories and certified
technicians for tumor locating in the surgical unit at Contra Costa Regional
Medical Center and Health Centers for the period November 1, 2019 through
October 31, 2020. (100% Hospital Enterprise Fund I)
C. 60 APPROVE clarification of Board action on July 30, 2019 (C.37), which
authorized 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, to reflect a negotiated
limit to the Contractor's liability exposure. (100% County General Fund)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Urmila Bajpai-Pillai, M.D., effective October 1, 2019, to
increase the payment limit by $11,000 to a new payment limit of $723,000, to
provide additional rheumatology care services at Contra Costa Regional Medical
Center and Health Centers with no change in the original term of November 1,
2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
November 5, 2019 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa Clean
Water Program, a contract amendment with Dan Cloak Environmental Consulting,
to increase the payment limit by $310,000 to a new payment limit of $760,000 and
to extend the term from June 30, 2020 to April 18, 2022 to provide technical
assistance in order to maintain compliance with the National Pollutant Discharge
Elimination System Permit, Countywide. (100% Stormwater Utility Fee
Assessments)
C. 63 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa Clean
Water Program, a contract amendment with ADH Technical Services, Inc., to
increase the payment limit by $1,676,681 to a new payment limit of $3,700,000
and to extend the term from June 30, 2020 to June 30, 2022 to provide technical
services for water quality monitoring as required by the National Pollutant
Discharge Elimination System Permit, Countywide. (100% Stormwater Utility
Fee Assessments)
C. 64 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute on behalf of the Contra Costa Clean
Water Program, a contract amendment with Wood Environment & Infrastructure
Solutions, Inc. to increase the payment limit by $687,000 to a new payment limit
of $1,000,000 and to extend the term from June 30, 2020 to June 6, 2022 to
provide technical support services in order to maintain compliance with the
National Pollutant Discharge Elimination System Permit, Countywide. (100%
Stormwater Utility Fee Assessments)
C. 65 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute on behalf of the Contra Costa Clean
Water Program, a contract amendment with Larry Walker Associates,
Incorporated to increase the payment limit by $833,000 to a new payment limit of
$1,600,000 and to extend the term from June 30, 2020 to June 6, 2022 to provide
technical support services in order to maintain compliance with the National
Pollutant Discharge Elimination System Permit, Countywide. (100% Stormwater
Utility Fee Assessments)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with The Latina Center, in an amount not to exceed
$122,091 to provide Mental Health Services Act prevention and early intervention
program services to Latino parents and caregivers in West County 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 $61,046. (100% Mental
Health Services Act)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 5, 2019 Contra Costa County Board of Supervisors 12
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Accela, Inc., in an amount not to exceed $257,088 to
provide data conversion software utilized by the Hazardous Materials and
Environmental Health Divisions to track pertinent data on the regulated
community, track inspection data and enforcement actions for the period May 1,
2019 through April 30, 2021. (61% Environmental Health; 39% Hazmat Program
Fees)
C. 68 APPROVE and AUTHORIZE the Interim Risk Manager, or designee, to execute a
contract with Tuell & Associates in an amount not to exceed $400,000 to provide
workers' compensation staffing services for the period of November 1, 2019
through October 31, 2020. (100% Workers' Compensation Internal Service Fund)
C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Risk Management Division of the County Administrator's Office, a blanket
purchase order with Ventiv Technology, Inc., in the amount of $241,820 for the
workers' compensation and liability claims management system annual software
licensing and maintenance, for the period October 1, 2019 through September 30,
2020. (100% Workers' Compensation and General Liability Internal Service
Funds)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Bay Area Community Services, Inc., in an
amount not to exceed $2,627,206 to provide community services, support and
residential mental health services to County clients 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 $1,313,603. (55% Mental Health
Realignment; 33% Federal Medi-Cal; 12% Mental Health Services Act)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Telecare Corporation, in an amount not to exceed
$2,204,053 to provide and manage crisis support and residential services for adults
with mental illness at the Hope House 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 $1,102,026. (30% Federal Medi-Cal; 70% Mental Health
Services Act)
C. 72 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a customer agreement with Ecopia Tech Corporation in an amount not to exceed
$80,000, to obtain transportation infrastructure data during the period November 5,
2019 through January 1, 2021, in connection with the County’s active
transportation planning, as recommended by the Public Works Director,
Countywide. (88% Caltrans Sustainable Communities Grant Funds and 12%
MTC's Transportation Development Act Article 3 Funds)
Other Actions
November 5, 2019 Contra Costa County Board of Supervisors 13
C. 73 ADOPT Resolution No. 2019/589 authorizing the issuance and sale of various
bonds by the Pittsburg Unified School District in an aggregate amount not to
exceed $32,000,000 on its own behalf pursuant to Sections 15140 and 15146 of
the Education Code, as permitted by Section 53508.7(c) of the Government Code,
as recommended by the County Administrator. (No County fiscal impact)
C. 74 ACCEPT and APPROVE the amended Sustainability Commission Bylaws, as
recommended by the Sustainability Committee.
C. 75 APPROVE and AUTHORIZE the Board Chair to execute a Grant Deed of
Development Rights between Contra Costa County and Matthew Lawrence
Locati, conveying to the County, development rights on a portion of Subdivision
#SD16-9442 in the Lafayette area, and ADOPT related actions under the
California Environmental Quality Act, as recommended by the Conservation and
Development Director. (100% Applicant Fees) (See C.1)
C. 76 ACCEPT the September 2019 update of the Employment and Human Services
Department, Community Services Bureau, as recommended by the Employment
and Human Services Director
C. 77 APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek
County Library at 3:00 p.m. instead of 6:00 p.m. on May 2, 2020 to host an annual
fundraising event, as requested by the County Librarian and the Walnut Creek
Library Foundation. (No fiscal impact)
C. 78 APPROVE amended list of designated positions for the Conflict of Interest Code
for the Mt. View Sanitary District.
C. 79 APPROVE amended Conflict of Interest Code for the West Contra Costa Unified
School District, including the list of designated positions.
C. 80 APPROVE amended list of designated positions for the Conflict of Interest Code
for the Orinda Union School District.
C. 81 REFER to the Industrial Safety Ordinance Ad Hoc Committee the issue of whether
to apply The Industrial Safety Ordinance to Storage Tank Facilities.
C. 82 ADOPT Resolution No. 2019/625 approving the transfer of ownership of Del
Norte Place, a 200-unit residential rental project including 80 affordable units
located in the City of El Cerrito that was funded by County-issued multifamily
housing revenue bonds in 1994, as recommended by the Conservation and
Development Director. (100% Special Funds)
C. 83 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $27,550
November 5, 2019 Contra Costa County Board of Supervisors 14
C. 83 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $27,550
to SJBH, LLC (dba San Jose Behavioral Health Hospital) for the provision of
inpatient psychiatric treatment services for County referred children, adolescents
and adults for the period April 10, 2019 through April 30, 2019. (100% Mental
Health Realignment)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute legal documents to loan $500,000 in Local Government Special Needs
Housing Program (formerly a component under the Mental Health Services Act
known as the MHSA Housing Program) funds to SP Commons L.P. for
construction of a 45-unit multifamily housing project at 1860 Trinity Avenue in
Walnut Creek that includes 5 units for previously homeless tenants. (100% State
funds)
C. 85 ADOPT Resolution No. 2019/628 as approved by the Retirement Board, which
establishes retirement plan contribution rates effective July 1, 2020 through June
30, 2021; and ADOPT administrative revisions to the Board of Retirement
Regulations, as recommended by the County Administrator.
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.
November 5, 2019 Contra Costa County Board of Supervisors 15
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,
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, CountyNovember 5, 2019 Contra Costa County Board of Supervisors 16
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
December 23, 2019
9:00
a.m.
See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee November 11, 2019 Canceled
December 9, 2019
1:00 p.m.See above
Legislation Committee December 9, 2019 Cancelec
December 19, 2019 Special
Meeting
10:30
a.m.
Room
108
Public Protection Committee December 2, 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
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
November 5, 2019 Contra Costa County Board of Supervisors 17
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
November 5, 2019 Contra Costa County Board of Supervisors 18
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
November 5, 2019 Contra Costa County Board of Supervisors 19
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
November 5, 2019 Contra Costa County Board of Supervisors 20