HomeMy WebLinkAboutAGENDA - 01212020 -
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
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST 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
January 21, 2020
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))
Jenny Lisette Flores, et al., v. William Barr, Attorney General of the United States, et al.,
United States Court of Appeals, 9th Cir., Case No. 19-56326
1.
People of the State of California v. Gus S. Kramer, Assessor, Contra Costa County Superior
Court
Case No. 05-191106-4
2.
January 21, 2020 Contra Costa County Board of Supervisors 1
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "Nothing in the world is more dangerous than sincere ignorance and
conscientious stupidity." ~ Dr. Martin Luther King Jr.
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.83 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 proclaiming January 2020 as Positive Parenting Awareness
Month in Contra Costa County. (Supervisor Andersen)
PR.2 PRESENTATION recognizing Don and Joan Kurtz and the 1888 One Room
Schoolhouse Program. (Supervisor Andersen)
PR.3 PRESENTATION recognizing 2019 Salesian varsity football team for winning
the California Interscholastic Federation State Championship. (Supervisor Gioia)
PR.4 PRESENTATION recognizing January 2020 as Eligibility Workers Month in
Contra Costa County. (Kathy Gallagher, Employment and Human Services
Director)
PR.5 PRESENTATION recognizing January 2020 as Human Trafficking Awareness
Month in Contra Costa County. (Supervisor Andersen)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 HEARING to consider adoption of Ordinance No. 2020-01 to establish regulations
and permitting procedures for accessory dwelling units and junior accessory
dwelling units. (Aruna Bhat and Stanley Muraoka, Department of Conservation
and Development)
D.4 CONSIDER accepting a report and recommendations on language interpretation
services at Board of Supervisor meetings. (Supervisor Andersen)
D. 5 CONSIDER reports of Board members.
11:00 A.M.
January 21, 2020 Contra Costa County Board of Supervisors 2
Contra Costa County 42nd Annual Dr. Martin Luther King Jr. Commemoration and
Humanitarian of the Year Awards Ceremony
1:00 P.M.
D.6 INTERVIEW six finalists for the position of County Clerk-Recorder and
CONSIDER what action the Board wishes to take in regard to appointing County
Clerk-Recorder. (David Twa, County Administrator)
ADJOURN in memory of
Whitney Dotson
former East Bay Regional Park District employee
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2020/18 accepting as complete the contracted work
performed by Ghilotti Bros., Inc. for the Camino Tassajara Bike Lane Gap Closure
Project, as recommended by the Public Works Director, San Ramon area. (33%
Tri-Valley Transportation Council Funds, 25% Measure J Funds, 25% South
County Area of Benefit Funds, and 17% Southern Contra Costa Subregional Fee
Program)
Engineering Services
C. 2 ADOPT Resolution No. 2020/14 releasing cash deposit after completion of the
warranty period, under road improvement agreement RA16-01251 for a project
developed by Shapell Industries, Inc., a Delaware Corporation, as recommended
by the Public Works Director, San Ramon (Dougherty Valley) area. (100%
Developer Fees)
Special Districts & County Airports
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to allocate
up to $60,900 from County Service Area R-7 funds for the “2020 Alamo Summer
Concert Series” and “2020 Alamo Movie Under the Stars” events at Livorna Park,
Alamo area. (100% County Service Area R-7 Funds)
C. 4 ACCEPT the Contra Costa County Flood Control and Water Conservation
District Drainage Area Fee Program Annual Report for fiscal year 2018/19, as
recommended by the Chief Engineer, Flood Control and Water Conservation
District, Countywide. (No fiscal impact)
C. 5 APPROVE the Fox Creek Park Improvement Project and take related actions
January 21, 2020 Contra Costa County Board of Supervisors 3
C. 5 APPROVE the Fox Creek Park Improvement Project and take related actions
under the California Environmental Quality Act, and AUTHORIZE the Public
Works Director, or designee, to advertise the Project, Walnut Creek area. (100%
Park Dedication Funds)
C. 6 Acting as the Governing Board of the Contra Costa County Flood Control and
Water Conservation District (District), APPROVE and AUTHORIZE the Chair,
Board of Supervisors, to execute a grant deed conveying real property adjacent to
Interstate 680 to the State of California Department of Transportation for $5,000,
as recommended by the Chief Engineer, Alamo area. (100% Flood Control Zone
3B Funds)
C. 7 APPROVE the Walden Green Improvement Project and take related actions under
the California Environmental Quality Act, and AUTHORIZE the Public Works
Director, or designee, to advertise the Project, Walnut Creek area. (100% Park
Dedication Funds)
C. 8 Acting as the governing body of the Contra Costa County Flood Control and
Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer,
Contra Costa County Flood Control and Water Conservation District, or designee,
to execute an agreement with American Rivers, Inc., for implementation of the
Three Creeks Parkway Restoration Project, Brentwood area. (33% Flood Control
Drainage Area 130 Funds and 67% Federal, State, and Local Grants)
Claims, Collections & Litigation
C. 9 RECEIVE public report of litigation settlement agreements that became final
during the period of December 1 through December 31, 2019.
C. 10 APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on
behalf of Contra Costa County, a contract for specialized professional services
with Olson Remcho LLP, effective January 1, 2020. (100% General Fund)
C. 11 DENY claims filed by Bruce Adkins, Anthony Tyrone Garrison, Geico Insurance
for Sarad Gyawali, Valentina Jones, Estate of Maayan Jones & Sasha, Jordan &
Benjamin Jones, Guadalupe Madrigal, Maria Navarro, Benito Figueroa Reyes,
Kristin Richardson, USAA a subrogee of Andrea Baker & Elyse Monteleone, and
Albert Washington. DENY amended claim for Estate of Maayan Jones, Valentina
Jones, Sasha, Jordan & Benjamin Jones. DENY late claims for Nickole Bouslog,
Ronnie Bouslog, and Amy Scearcy.
Statutory Actions
C. 12 ACCEPT Board members meeting reports for November 2019.
January 21, 2020 Contra Costa County Board of Supervisors 4
C. 13 ACCEPT Board members meeting reports for December 2019.
Honors & Proclamations
C. 14 ADOPT Resolution No. 2020/4 recognizing Don and Joan Kurtz and the 1888
One Room Schoolhouse Program, as recommended by Supervisor Andersen.
C. 15 ADOPT Resolution No. 2020/17 recognizing 2019 Salesian varsity football team
for winning the California Interscholastic Federation State Championship, as
recommended by Supervisor Gioia.
C. 16 ADOPT Resolution No. 2020/15 recognizing January 2020 as Eligibility Workers
Month in Contra Costa County, as recommended by the Employment and Human
Services Director.
C. 17 ADOPT Resolution No. 2020/21 proclaiming January 2020 as Human Trafficking
Awareness Month in Contra Costa County, as recommended by Supervisor
Andersen.
C. 18 ADOPT Resolution No. 2020/23 recognizing Jennifer Perlmutter as Lafayette's
2020 Business Person of the Year, as recommended by Supervisor Andersen.
Ordinances
C. 19 INTRODUCE Ordinance No. 2020-03, requiring zoning verification before a
business license is issued, WAIVE reading, and FIX February 4, 2020 for
adoption, as recommended by the County Treasurer-Tax Collector.
Hearing Dates
C. 20 RECEIVE the 2019-2020 property tax administrative cost recovery report of the
Auditor-Controller, FIX February 25, 2020 at 9:30 a.m. for a public hearing on the
determination of property tax administrative costs, and DIRECT the Clerk of the
Board to notify affected local jurisdictions of the public hearing and to prepare and
publish the required legal notice and make supporting documentation available for
public inspection, as recommended by the County Administrator.
Appointments & Resignations
C. 21 DECLARE a vacancy on Advisory Council on Aging, Member-at-Large 4 seat,
January 21, 2020 Contra Costa County Board of Supervisors 5
C. 21 DECLARE a vacancy on Advisory Council on Aging, Member-at-Large 4 seat,
and DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
C. 22 ACCEPT the resignation of Acaria Almeida, DECLARE a vacancy in
Private/Non-Profit 1 seat on the Economic Opportunity Council, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Employment and
Human Services Director.
C. 23 ACCEPT resignation of Nina Clark from the Advisory Council on Aging,
DECLARE a vacancy on the City of Orinda seat, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 24 APPOINT Mark Ross to the City Seat #2 and APPOINT Edi Birsan to the City
Seat Alternate #2 on the Hazardous Materials Commission for terms expiring on
December 31, 2023, as recommended by the City Selection Committee.
C. 25 DECLARE vacant Hazardous Materials Commission Environmental #1 seat held
by Ralph Sattler and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Health Services Director.
Appropriation Adjustments
C. 26 Fleet Internal Service Fund (0064): APPROVE Appropriation and Revenue
Adjustment No.005035 and AUTHORIZE the transfer of appropriations in the
amount of $73,000 from Facilities Maintenance to ISF Fleet Services for the
purchase of 2 Ford Transit Vans, as recommended by the Public Works Director,
Countywide. (100% Fleet Internal Service Fund)
C. 27 Superior Court Programs 0202/Building Maintenance 0077 : APPROVE
Appropriations Adjustment No. 5038 authorizing the transfer of appropriations in
the amount of $208,300 Superior Court Programs to Building Maintenance to
cover the County's share of costs of refurbishment of the elevators at the George
D. Carroll Courthouse in Richmond.
Intergovernmental Relations
C. 28 ACCEPT the 2019 Year-end Reports on the federal and state legislative programs
prepared by the County's legislative advocates.
Personnel Actions
C. 29 ADOPT Position Adjustment Resolution No. 22574 to add one full-time Legal
January 21, 2020 Contra Costa County Board of Supervisors 6
C. 29 ADOPT Position Adjustment Resolution No. 22574 to add one full-time Legal
Assistant (2Y7B) (represented) position in the District Attorney's Office. (100%
AB 109 Realignment)
C. 30 ADOPT Position Adjustment Resolution No. 22573 to increase the hours of one
Deputy District Attorney - Basic (represented) position from part time (20/40) to
part time (24/40) in the Office of the District Attorney. (100% General Fund)
C. 31 ADOPT Position Adjustment Resolution No. 22571 to add one Clerk-Senior
Level (represented) position in the Department of Conservation and Development.
(100% Land Development Fund)
Leases
C. 32 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease amendment with Santa Rosa Campway, Inc., to extend the term to June 30,
2021, for approximately 9,000 square feet of unimproved county-owned land
located at the northeast corner of Pacheco Boulevard at Blum Road in Pacheco,
with no change to the current monthly rate of $800. (100% Local Road Funds)
C. 33 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease with J. Mortz Limited Partnership, for a term of 5 years for 3,800 square
feet of office space for the Employment and Human Services Department
Children’s Interview Center at 3755 Alhambra Avenue, Suite 9 and 10, Martinez,
at an initial annual rent of $55,176 for the first year with annual increases
thereafter and 2 two-year renewal terms. (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. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit
a grant application to Kaiser Permanente, Community Benefit Program, to pay
County an amount not to exceed $300,000 for the Health, Housing and Homeless
Services Division Homeless Crisis Response System Project during the period
from January 1, 2020 through December 31, 2020. (No County match)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, to pay the
County an amount not to exeed $1,503,677, for the County's education and
community outreach for the Overdose Prevention Initiative during the period
January 1, 2020 through August 31, 2022. (No County match)
C. 36 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
January 21, 2020 Contra Costa County Board of Supervisors 7
C. 36 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with San Ramon Valley Fire Protection District, a California Special
District, in an amount not to exceed $13,524 for the County to provide services to
retrofit 99 existing light fixtures to LED at San Ramon Fire Protection District
Station 38 for the period January 21, 2020 through January 21, 2021, San Ramon
area. (100% San Ramon Fire Protection District)
C. 37 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the State of California Employment
Development Department, Employment Training Panel to pay the County an
amount not to exceed $200,240 to support training programs for careers in the
health care professions for the period October 1, 2019 through September 30,
2021. (100% State, No County match)
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept a grant in the amount of $411,724 from California Governor's
Office of Emergency Services, County Victim Services Program for the Elder
Abuse Prevention Project for the period January 1, 2020 through December 31,
2020. (75% Federal, 25% County match)
C. 39 ADOPT Resolution No. 2020/16 authorizing the Sheriff-Coroner, or designee, to
apply for and accept a grant from the California Office of Traffic Safety in an
initial amount of $408,854 for the Sheriff's Forensic Services Unit to purchase a
Liquid Chromatography-Tandem Mass Spectrometry Instrument beginning
October 1, 2020 to the end of the grant period. (100% State)
C. 40 APPROVE and AUTHORIZE the Acting Clerk-Recorder, or designee, to execute
a contract amendment with the California Secretary of State, to extend the term
from June 30, 2021 through June 30, 2022 and increase the maximum amount
payable to the County by $2,391,436 to a new payment limit of $6,038,436, to
provide partial reimbursement of past and future costs of voting and elections
management systems. (75% State, 25% County Elections Capital Replacement
funds)
C. 41 ADOPT Resolution No. 2020/19 approving and authorizing the Sheriff-Coroner or
designee, to apply for and accept a California Division of Boating and Waterways
Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of
$100,000 for the abatement of abandoned vessels and the vessel turn-in program
on County waterways for the period beginning October 1, 2019 through the end of
the grant funding availability. (90% State, 10% In kind match)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the Regents of the University of California, on
behalf of its San Francisco Campus, to increase the amount payable to the County
by $78,750 to a new payment limit of $153,750 and to extend the term from
August 31, 2019 to August 31, 2020 to provide online training, experiential
activities and mentorship to health professional students for the Area Health
January 21, 2020 Contra Costa County Board of Supervisors 8
Education Center Scholars Program. (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. 43 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, an amendment to purchase order with Matheson
Tri-Gas, Inc., to increase the payment limit by $96,000 to a new payment limit of
$296,000 for the purchase of liquid medical oxygen for the Contra Costa Regional
Medical Center, and the Contra Costa Health Centers with no change in the
original term of October 15, 2015 through December 31, 2020. (100% Hospital
Enterprise Fund I)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an
amount not to exceed $500,000 to provide wraparound case management and
rapid re-housing services for homeless transition aged youth in Contra Costa
County for the period January 1, 2020 through June 30, 2021. (100% State funds)
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Concord Hotel LLC, dba Crowne Plaza
Concord/Walnut Creek, in an amount not to exceed $6,000 to provide the facility
for the Foster Parent Recognition Support Program, Caregiver Appreciation
Recognition event scheduled for May 13, 2020. (50% Federal, 50% State)
C. 46 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Environmental Science
Associates to extend the term from February 7, 2020 through August 7, 2021 with
no change in the payment limit, for continued services to complete the
Environmental Impact Report for the Bayview Residential Project (County File
#SD04-8809). (100% Application Permit Fees)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jorge Pena (dba Jorge Pena Consulting), in an amount not
to exceed $320,000 to provide consultation, system planning, and project
management services for County’s Health Services Department’s Information
Systems Unit for the period January 1, 2020 through December 31, 2020. (100%
Hospital Enterprise Fund I)
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Kinetics Mechanical Service, Inc., in an amount not to exceed
$2,000,000 to provide on-call plumbing maintenance services, for the period
February 1, 2020 through January 31, 2023, Countywide. (100% General Fund)
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
January 21, 2020 Contra Costa County Board of Supervisors 9
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Matrix HG, Inc., in an amount not to exceed $2,000,000 to provide
on call plumbing maintenance services, for the period February 1, 2020 through
January 31, 2023, Countywide. (100% General Fund)
C. 50 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Public Works Director, a purchase order with Southern Counties
Fuels, in an amount not to exceed $1,300,000 for fuel for the period February 1,
2020 through January 31, 2021, Countywide. (100% Fleet Internal Service Fund)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Brown Miller Communications, Inc., effective
January 1, 2020, to increase the payment limit by $125,000 to a new payment
limit of $435,000, with no change in the term September 1, 2018 through August
31, 2020 for additional support with strategic planning and strategic
communications to implement new opportunities presented through health care
reform. (100% Hospital Enterprise Fund I)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Center for Common Concerns, Inc. (dba
HomeBase), to integrate behavioral health services as part of the Coordinated
Entry System and Continuum of Care, with no change in the payment limit of
$325,120 and no change in the term July 1, 2019 through June 30, 2020. (26%
Federal Medi-Cal Administrative Activities, 6% No Place Like Home Grant, and
68% Housing and Urban Development)
C. 53 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San
Ramon Valley Fire Protection District $33,000 for EMS Fire First Responder
medical equipment, medical supplies and EMS training to the San Ramon Valley
Fire Protection District, upon approval of EMS Director for FY 2019-20. (100%
Measure H Funds, CSA EM-1, Zone A)
C. 54 APPROVE and AUTHORIZE the Clerk-Recorder or designee to execute an
agreement with the California Department of Motor Vehicles (DMV), for use of
space at the DMV Field Office in Concord. (No fiscal impact)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Counseling Options and Parent Education,
Inc., to increase the payment limit by $618 to a new payment limit of $253,856 to
provide additional Triple-P parent education classes and practitioner trainings with
no change in the term July 1, 2019 through June 30, 2020, and to increase the
automatic extension payment limit by $309 to a new payment limit of $126,925
through December 31, 2020. (100% Mental Health Service Act Funds)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
January 21, 2020 Contra Costa County Board of Supervisors 10
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa Interfaith Transitional Housing,
Inc., to increase the payment limit by $88,516 to a new payment limit of $256,737
to provide additional Prevention and Early Intervention Program services with no
change in the term July 1, 2019 through June 30, 2020, and to increase the
automatic extension payment limit by $44,258 to a new payment limit of
$128,368 through December 31, 2020. (100% Mental Health Service Act Funds)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jaison James, M.D, in an amount not to exceed $880,000
to provide orthopedic services at Contra Costa Regional Medical Center and
Health Centers for the period February 1, 2020 through January 31, 2021. (100%
Hospital Enterprise Fund I)
C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Advanced Helicopter Services, Inc., in an amount not to exceed
$3,000,000 for helicopter maintenance services for the period February 1, 2020
through January 31, 2022. (55% CSA P-6 Zone funds, 32% State, 13% User
Agency revenue)
C. 59 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Groupware Technology, Inc., in
an amount not to exceed $224,000 for maintenance and support of Rubrik
appliances and software for the period January 29, 2020 through January 28,
2021. (100% Hospital Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Catholic Charities CYO of the Archdiocese of
San Francisco, effective January 1, 2020, to increase the payment limit by
$125,000 to a new payment limit of $337,180 to provide additional therapeutic
behavioral services for seriously emotionally disturbed children at its St. Vincent’s
School for Boys with no change in the term July 1, 2019 through June 30, 2020,
and to increase the automatic extension payment limit by $62,500 to a new
payment limit of $168,590 through December 31, 2020. (50% Federal Medi-Cal;
50% Mental Health Realignment)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Center for Sleep Disorders, Professional
Corporation, in an amount not to exceed $300,000 for sleep medicine services for
Contra Costa Health Plan members and recipients for the period January 1, 2020
through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with MGA Healthcare, Inc., in an amount not to exceed
$450,000 to provide temporary medical staffing and recruitment services including
clinical laboratory scientist supervisor, medical/clinical analyst and pharmacy
inventory specialists for Contra Costa Regional Medical Center and Health
January 21, 2020 Contra Costa County Board of Supervisors 11
Centers for the period January 1, 2020 through December 31, 2020. (100%
Hospital Enterprise Fund I)
Other Actions
C. 63 APPROVE clarification of Board Action of December 10, 2019 (Item C.78)
which authorized the Health Services Director to execute a contract with GE
Precision Healthcare, LLC, to reflect the contract term of January 29, 2020
through January 28, 2025, to provide maintenance and repair services for medical
imaging equipment and systems located at Contra Costa Regional Medical Center
and Health Centers. (100% Hospital Enterprise Fund I)
C. 64 TERMINATE the contract with Barbara Swarzenski, M.D. and the County
providing outpatient psychiatric services to children and adolescents at the West
County Mental Health Clinic, effective end of business on January 10, 2020. (50%
Federal Medi-Cal; 50% Mental Health Realignment)
C. 65 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999, and most recently approved by the Board on December 18,
2018, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 66 ACCEPT the 2019 Annual Report from the Community Advisory Board on Public
Safety Realignment (CAB).
C. 67 ACCEPT the 2019 Annual Report of the Contra Costa County Advisory Council
on Aging, as recommended by the Employment and Human Services Director.
C. 68 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
memorandum of understanding with the County of San Mateo's Northern
California Regional Intelligence Center to share information as it relates to
narcotics trafficking, organized crime, and terrorism related activities. (No fiscal
impact)
C. 69 APPROVE and AUTHORIZE the Department of Conservation and Development
to initiate a General Plan Amendment process to evaluate a proposal to change the
General Plan land use designations for four parcels located along Reservoir Street
in the Port Costa area, from Parks and Recreation and Open Space, to Public and
Semi-Public. (County File #19-0003) (100% Applicant Fees)
C. 70 APPROVE the Concord Care Center Improvements Project and take related
actions under the California Environmental Quality Act, Concord area. (100%
Homeless Emergency AID Program Funds)
C. 71 ACCEPT the 2019 Contra Costa County Sustainability Commission Annual
Report and 2020 Work Plan, as recommended by the Sustainability Commission.
January 21, 2020 Contra Costa County Board of Supervisors 12
C. 72 APPROVE and AUTHORIZE the chair, Board of Supervisors, to execute the
memorandum of understanding for the EastBay Works Partnership / East Bay
Regional Planning Unit to provide a framework for implementation of regionally
funded initiatives, as recommended by the Employment and Human Services
Director.
C. 73 ACCEPT the December 2019 Operations Update of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Director.
C. 74 AUTHORIZE the District Attorney's Office to provide three Target gift cards in
an amount of $50 each for a total of $150 for the human trafficking awareness
curriculum at Helms Middle School in the West Contra Costa Unified School
District. (100% DA Asset Forfeiture)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment with Intrado Interactive Services Corporation, to change
the name from West Interactive Services Corporation, with no change in the
original payment limit of $234,075 or term of August 1, 2018 through March 31,
2020, for the Televox HouseCalls Automated Messaging Software and
appointment reminder system for Contra Costa Regional Medical Center patients.
(100% Hospital Enterprise Fund I)
C. 76 ACCEPT the 2019 Annual Report of the Treasury Oversight Committee, as
recommended by the County Treasurer-Tax Collector.
C. 77 ADOPT the amended Governing Authority Bylaws for the Contra Costa Regional
Medical Center (CCRMC) and Health Centers to address legal and operational
requirements, as recommended by the CCRMC Joint Conference and Professional
Affairs Committees. (No fiscal impact)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with University of San Francisco, School of Nursing and Health
Professions to provide supervised field instruction to nursing students at Contra
Costa Regional Medical Center and Health Centers for the period January 1, 2020
through December 31, 2023. (No Fiscal Impact)
C. 79 ADD an Environmental Justice seat to the Hazardous Materials Commission, as
recommended by the Sustainability Committee. (No fiscal impact)
C. 80 ACCEPT the Employment and Human Services Department, Community Services
Bureau Program Improvement Plan for EHSD Community Services Bureau Head
Start Program and AUTHORIZE submission of this Plan to the Administration for
Children and Families, as recommended by the Employment and Human Services
Director.
January 21, 2020 Contra Costa County Board of Supervisors 13
C. 81 ACCEPT the 2019 Annual Report from the Hazardous Materials Commission.
(No fiscal impact)
C. 82 ACCEPT the 2019 Annual Report by the Contra Costa County Emergency
Medical Care Committee, as recommended by the Health Services Director.
Successor Agency to the Contra Costa County Redevelopment Agency
C. 83 ADOPT Resolution No. 2020/20 approving the Recognized Obligation Payment
Schedule and administrative budget for the Successor (to the Contra Costa
Redevelopment) Agency for the period July 1, 2020 through June 30, 2021, as
recommended by the Conservation and Development Director. (100%
Redevelopment Property Tax Trust Fund)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
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.
January 21, 2020 Contra Costa County Board of Supervisors 14
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 Karen Mitchoff and Diane Burgis) 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 John Gioia and Candace Andersen)
meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first 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 John Gioia)
meets quarterly on the first Monday at 10:30 a.m.. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on
the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second
Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the
fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) 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 Candace Andersen and
Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee February 12, 2020 11:00 a.m.See above
Family & Human Services Committee February 24, 2020 9:00 a.m.See above
January 21, 2020 Contra Costa County Board of Supervisors 15
Finance Committee February 3, 2020 9:00 a.m.See above
Hiring Outreach Oversight Committee March 2, 2020 10:30 a.m.See above
Internal Operations Committee February 10, 2020 10:30 a.m.See above
Legislation Committee February 10, 2020 1:00 p.m.See above
Public Protection Committee February 24, 2020 10:30 a.m.See above
Sustainability Committee January 27, 2020 1:00 p.m.See above
Transportation, Water & Infrastructure Committee February 10, 2020 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
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
January 21, 2020 Contra Costa County Board of Supervisors 16
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
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
January 21, 2020 Contra Costa County Board of Supervisors 17
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
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee
January 21, 2020 Contra Costa County Board of Supervisors 18