HomeMy WebLinkAboutAGENDA - 12102019 - (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
December 10, 2019
9:00 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "Gratitude for the present moment and the fullness of life now is the true
prosperity " – Eckhart Tolle
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.101 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 staff from the Public Works Department for winning two
National American Public Works Association Awards. (Brian Balbas, Director of Public
Works)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER waiving the 180-day "sit out period" for Leslie Gutierrez,
D. 3 CONSIDER waiving the 180-day "sit out period" for Leslie Gutierrez,
Departmental Fiscal Officer in the Employment and Human Services
Department; FIND that the appointment of Ms. Gutierrez is necessary to
fill a critically needed role; and APPROVE and AUTHORIZE the hiring of
retiree Ms. Gutierrez as a temporary County employee effective December
11, 2019 through November 30, 2020. (Kathy Gallagher, Employment and
Human Services Director)
D. 4 HEARING to consider adoption of Ordinance No. 2019-36, establishing
fire facilities fees for the Rodeo-Hercules Fire Protection District. (Jason
Crapo, Conservation and Development Department)
D. 5 HEARING on the itemized costs of abatement for property located at 982
Kelvin Road, El Sobrante, in unincorporated Contra Costa County
(Michael Allen Tomita, Owner). (Jason Crapo, Conservation and
Development Department)
D. 6 HEARING on the itemized costs of abatement for property located at 6253
Bay View Avenue, San Pablo, in unincorporated Contra Costa County
(Jeff D. and June Gray, Owner). (Jason Crapo, Conservation and
Development Department)
D. 7 HEARING to consider the proposed formation of Zone 1007 within
County Service Area P-6 (Police Services) for Subdivision No. 9466 in the
Pacheco area (County File #SD17-9466). (Jennifer Cruz, Department of
Conservation and Development)
D. 8 HEARING to consider the proposed formation of Zone 2905 within
County Service Area P-6 (Police Services) for Subdivision No. 9429 in the
unincorporated area of Lafayette (County File #SD16-9429). (Jennifer
Cruz, Department of Conservation and Development)
D. 9 HEARING to consider the proposed formation of Zone 3113 within
County Service Area P-6 (Police Services) for Subdivision No. 9465 in the
El Sobrante area (County File #SD17-9465). (Jennifer Cruz, Department of
Conservation and Development)
D.10 HEARING to consider adopting Resolution No. 2019/644 and Ordinance
No. 2019-29, authorizing the levy of a special tax for police protection
services in Zone 1007 of County Service Area P-6 for Subdivision No.
9466 (County File #SD17-9466) in the Pacheco area, and fixing an election
on February 11, 2020, to obtain voter approval. (Jennifer Cruz, Department
of Conservation and Development)
D.11 HEARING to consider adopting Resolution No. 2019/646 and Ordinance
D.11 HEARING to consider adopting Resolution No. 2019/646 and Ordinance
No. 2019-28, authorizing the levy of a special tax for police protection
services in Zone 2905 of County Service Area P-6 for Subdivision No.
9429 (County File #SD16-9429) in the unincorporated area of Lafayette,
and fixing an election on February 11, 2020, to obtain voter approval.
(Jennifer Cruz, Department of Conservation and Development)
D.12 HEARING to consider adopting Resolution No. 2019/648 and Ordinance
No. 2019-30, authorizing the levy of a special tax for police protection
services in Zone 3113 of County Service Area P-6 for Subdivision No.
9465 (County File #SD17-9465) in the El Sobrante area of the County, and
fixing an election on February 11, 2020, to obtain voter approval. (Jennifer
Cruz, Department of Conservation and Development)
D.13 CONSIDER selecting cannabis retail storefront proposals and commercial
cannabis cultivation proposals to invite to apply for land use permits. (John
Kopchik, Conservation and Development Director)
D.14 CONSIDER reports of Board members.
ADJOURN in memory of
TERRY STARR,
Former Contra Costa County Probation Officer (Retired)
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute
a Grant Deed conveying an approximately 0.762-acre portion of Santa
Barbara Road right of way to the City of Pleasant Hill for city road
purposes, as recommended by the Public Works Director, Pleasant Hill.
(No fiscal impact)
C. 2 ADOPT Resolution No. 2019/658 accepting as complete the contracted
work performed by Pacific Infrastructure Construction, LLC for the Tara
Hills Pedestrian Infrastructure Project, as recommended by the Public
Works Director, San Pablo area. (82% Local Road Fund, 10% Measure J
Fund, and 8% Transportation Development Act Grant Fund)
C. 3 ACCEPT the Development Traffic Impact Fee Annual Report for fiscal
year 2018/2019 for the Contra Costa County Area of Benefit Traffic Fee
Program in unincorporated Contra Costa County, as recommended by the
Public Works Director, Countywide. (No fiscal impact)
Engineering Services
Engineering Services
C. 4 ADOPT Resolution No. 2019/634 approving the fifth extension of the
Subdivision Agreement for subdivision SD04-08918, for a project being
developed by Thomas/DeNova, LLC, as recommended by the Public
Works Director, Bay Point area. (No fiscal impact)
Special Districts & County Airports
C. 5 APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month hangar rental agreement with Richard Ott, Mike
McKee and Lois McKee for a T-hangar at Buchanan Field Airport
effective December 1, 2019 in the monthly amount of $370.00. (100%
Airport Enterprise Fund)
C. 6 APPROVE the Drainage Area 29G, Line A-Storm Drain Replacement
Project and take related actions under the California Environmental
Quality Act, and AUTHORIZE the Chief Engineer, or designee, to
advertise the Project, Antioch area. (100% Flood Control Funds)
C. 7
APPROVE and AUTHORIZE the Director of Airports, or designee, to
execute a month-to-month hangar rental agreement with Greg MacCallister
for a shade hangar at Buchanan Field Airport effective December 5, 2019,
in the monthly amount of $140 (100% Airport Enterprise Fund)
C. 8 Acting in its capacity as the Contra Costa County Board of Supervisors
and as the Board of Directors of the Crockett-Carquinez Fire Protection
District and the Contra Costa County Fire Protection District,
INTRODUCE Ordinance No. 2019-37, adopting the 2019 California Fire
Code, with local amendments, as the fire code within Contra Costa County,
the Contra Costa County Fire Protection District, and the
Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX
December 17, 2019, at 9:30 a.m. as the hearing date for the proposed
adoption of the ordinance. (No fiscal impact)
Claims, Collections & Litigation
C. 9 RECEIVE public report of litigation settlement agreements that became
final during the period of October 1, 2019, through October 31, 2019.
C. 10 DENY claims filed by Jose Chim, Lucia Suarez, and children, Siming
C. 10 DENY claims filed by Jose Chim, Lucia Suarez, and children, Siming
Deng, Geico a/s/o Francisco Martorel, Alondra Gomez, Christopher J.
Mains, David Rivera, Bev Sousa, and Camille Stanton.
Honors & Proclamations
C. 11 ADOPT Resolution No. 2019/650 recognizing Sean Casey for his many
years of service with First 5 on the occasion of his retirement, as
recommended by Supervisors Gioia and Burgis.
C. 12 ADOPT Resolution 2019/656 recognizing Whitney Dotson for his
outstanding service to the East Bay Regional Parks District Board of
Directors, as recommended by Supervisor Gioia.
C. 13 ADOPT Resolution 2019/657 recognizing Arthur Walenta for his nine
years of outstanding service as a member of the Assessment Appeals
Board, as recommended by the Assessment Appeals Board.
C. 14 ADOPT Resolution 2019/662 recognizing the Contra Costa Watershed
Forum on its 20th Anniversary, as recommended by Supervisor Mitchoff.
C. 15 ADOPT Resolution 2019/651 recognizing James D. Giacoma for his 15
years of outstanding service as a member of the Assessment Appeals
Board, as recommended by the Assessment Appeals Board.
C. 16 ADOPT Resolution 2019/652 recognizing Harold J. D'Ambrogia for his 18
years of outstanding service as a member of the Assessment Appeals
Board, as recommended by the Assessment Appeals Board.
Ordinances
C. 17 INTRODUCE Ordinance No. 2019-39, to establish an expedited,
streamlined permitting process for electric vehicle charging stations,
WAIVE reading and FIX December 17, 2019 for adoption, as
recommended by the Conservation and Development Director. (No fiscal
impact)
C. 18 INTRODUCE Ordinance No. 2019-35, authorizing the Public Works
Director to acquire real property where the purchase price does not exceed
$100,000, WAIVE reading and FIX December 17, 2019 for adoption,
Countywide. (No fiscal impact)
Appointments & Resignations
C. 19 APPOINT Monica Norris to the Appointee Seat III on the El Sobrante
Municipal Advisory Council to a term ending on December 31, 2022, as
recommended by Supervisor Gioia.
C. 20 ACCEPT the resignation of Harold Burnett, DECLARE a vacancy on the
Crockett-Carquinez Fire Protection District Advisory Commission
Alternate 1 seat, and DIRECT the Clerk of the Board to post a vacancy, as
recommended by Supervisor Glover.
C. 21 ACCEPT the resignation of Richard Zampa, DECLARE a vacancy on the
Crockett-Carquinez Fire Protection District Advisory Commission
Appointee 4 seat, and DIRECT the Clerk of the Board to post a vacancy, as
recommended by Supervisor Glover.
C. 22 ACCEPT the resignation of Robert Leete, DECLARE a vacancy in the
Contra Costa Special Districts Association Alternate Seat on the Treasury
Oversight Committee, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by the Treasurer-Tax Collector.
C. 23 APPOINT Michael Lyons to the Emergency Medical Care Committee seat
C4 – Private Provider Field Paramedic, as recommended by Health
Services Director.
C. 24 REAPPOINT Jagjit Bhambra to the At Large 11 seat, Dennis Yee to At
Large 14 seat, Brian O'Toole to At Large 16 seat, and Jill Kleiner to At
Large 19 seat on the Advisory Council on Aging, as recommended by the
Family and Human Services Committee.
C. 25 APPOINT Dan Peddycord to the Health Care Representative seat, Shawn
Ray to the Public Safety Representative seat, and Patrice Guillory to the
Reentry Representative seat on the Council on Homelessness, as
recommended by the Family and Human Services Committee.
C. 26 APPOINT Joshua Anjar to the Workforce #2 seat on the Workforce
Development Board, as recommended by the Family and Human Services
Committee.
C. 27 APPOINT Clark Anderson to the District II Seat of the Assessment
Appeals Board for a three-year term with an expiration date of September
5, 2022, as recommended by Supervisor Andersen.
C. 28 APPROVE the medical staff appointments and reappointments, additional
privileges, advancements, and voluntary resignations as recommended by
the Medical Staff Executive Committee, at their November 18, 2019
meeting, and by the Health Services Director.
C. 29 APPOINT Logan Campbell to the District V Seat on the Alcohol and Other
Drugs Advisory Board, as recommended by Supervisor Glover.
C. 30 APPOINT Richard S. Nakano to the District V Representative Seat on the
Contra Costa County Fire Protection District's Fire Advisory Commission,
as recommended by Supervisor Glover.
C. 31 REAPPOINT Dale Roberts to the District 1 seat of the Aviation Advisory
Committee, as recommended by Supervisor Gioia.
C. 32 APPOINT Talia Moore, Guita Bahramipour, and Erika Sheranko to
Member-at-Large III, IV and VI seats, respectively, on the Alcohol and
Other Drugs Advisory Board of Contra Costa County, as recommended by
the Health Services Director.
Appropriation Adjustments
C. 33 Office of the Sheriff (0362): APPROVE Appropriation and Revenue
Adjustment No. 005017 authorizing new revenue in the amount of
$648,181 in the Office of the Sheriff (0362) and appropriating it for the
purchase of equipment for emergency public safety protection in response
to public safety power shutoffs affecting residents of County Costa County.
(consider with C.48)
C. 34 Employment and Human Services (0589): APPROVE Appropriations and
Revenue Adjustment No.005020 authorizing new revenue in the amount of
$179,692 (Amendment #1) and $452,756 (Amendment #2) from the
California Department of Education for the Alternative Payment Childcare
Program in the Community Services Bureau. (Consider with C.53)
C. 35 Employment and Human Services (0589): APPROVE Appropriations and
Revenue Adjustment No.005018 authorizing new revenue in the amount of
$121,732 (Amendment #1) from the California Department of Education
for the General Child Care and Development Programs in the Community
Services Bureau.
C. 36 Employment and Human Services (0589): APPROVE Appropriations and
Revenue Adjustment No.005019 authorizing new revenue in the amount of
$305,652 (Amendment #1) from the California Department of Education
for the California State Preschool Program in the Community Services
Bureau.
C. 37 Board of Supervisors (0001) / Conservation & Development (0280):
C. 37 Board of Supervisors (0001) / Conservation & Development (0280):
APPROVE Appropriation and Revenue Adjustment No. 5024 authorizing
new revenue from the State of California in the amount of $375,000 and
appropriating it to the Board's Unfunded Mandates Program for the illegal
dumping pilot project to enforce dumping laws, in accordance with the
allocations approved by the Board on June 11, 2019.
Personnel Actions
C. 38 ADOPT Position Adjustment Resolution No. 22524 to add one Social
Work Supervisor I (represented) position and cancel one vacant Social
Services Program Assistant (represented) position in the Employment and
Human Services Department, Workforce Services Bureau. (100% Federal)
C. 39 ADOPT Position Adjustment Resolution No. 22548 to establish the class
of Business Tax Specialist (represented) and add one position in the
Treasurer-Tax Collector Department. (100% General Fund)
C. 40 ADOPT Position Adjustment Resolution No. 22651 to increase the hours
of one Occupational Therapist position (represented) and decrease the
hours of one Occupational Therapist position (represented). (100% Cost
offset)
C. 41 ADOPT Position Adjustment Resolution No.22552 to add one Legal
Assistant (represented) position and cancel one Clerk-Senior Level
(represented) position in the Office of the County Counsel. (100% Charges
for Legal Services)
C. 42 ADOPT Position Adjustment Resolution No. 22563 to add one
Clerk-Senior Level (represented) and cancel one Information Systems
Assistant II (represented) in the Health Services Department. (100% CCHP
Member Premiums)
Leases
C. 43 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a lease amendment with STG Blume, LLC, for 3,804 square feet of
office space at 3220 Blume Drive, Suites 140 & 145, Richmond for
occupancy by the Health Services Department, at a monthly rent of $6,657
with 3% annual increases thereafter, and extend the term from November
30, 2019 to November 30, 2024. (100% General Fund)
C. 44 APPROVE and AUTHORIZE the Public Works Director, or designee, to
C. 44 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a lease amendment with MG Garden View Apartments L.P.,
Rancho Pointe Apartments L.P., and Malibu Terrace Apartments L.P., for
2,674 square feet of office space at 11780 San Pablo Avenue, Suite D, El
Cerrito, at a monthly rent of $5,886 with 3% annual increases and extend
the term from December 31, 2019 to December 31, 2024. (100% General
Fund)
C. 45 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a lease amendment with Contra Costa Juvenile Advocates for the
County-owned building at 2020 North Broadway, Suite 203A, Walnut
Creek, and extend the term from June 30, 2019 to June 30, 2020, with no
change to the monthly rent. (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. 46 APPROVE the 2018 supplemental grant application for the Kirker Pass
Road Traffic Safety Project to the State of California, Department of
Transportation under the Highway Safety Improvement Program, as
recommended by the Public Works Director, Concord and Pittsburg areas.
(100% Highway Safety Improvement Program Funds)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Health
Care Services, to increase the amount payable to County by $128,697 to a
new payment limit not to exceed $23,898,926 payable to the County for
continuing Drug Medi-Cal substance abuse treatment services with no
change in the original term July 1, 2017 through June 30, 2020. (No
County match)
C. 48 ADOPT Resolution No. 2019/655 approving and authorizing the
Sheriff-Coroner, or designee, to accept grant allocation funding from the
California Office of Emergency Services, in an initial amount of $648,181
to protect public safety in response to public safety power shutoffs
affecting residents of County Costa County. (100% State) (Consider with
C.33)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment with the California Department of Public Health,
Immunization Branch, effective July 1, 2019, to decrease the amount
payable to the County by $57,360, to a new amount of $1,535,960 for the
Immunization Assistance Program with no change in the original term of
July 1, 2017 through June 30, 2022. (No County match)
C. 50 APPROVE and AUTHORIZE the Chief Information Officer, Department
of Information Technology, or designee, to enter into an agreement with
the City of El Cerrito, to pay the County an amount not to exceed $75,000,
to provide Geographic Information System (GIS) services for the period
January 1, 2020 through December 31, 2021. (100% General Fund)
C. 51 APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a revenue agreement with California
Department of Community Services and Development, in an amount not to
exceed $850,578, for Community Services Block Grant program services
for the period January 1, 2020 through December 31, 2020. (No County
match)
C. 52 ADOPT Resolution No. 2019/654 approving and authorizing the
Sheriff-Coroner, or designee, to enter into a Memorandum of
Understanding with the County of Sonoma for cost recovery associated
with the emergency mutual aid response to the October 2019 California
Kincade Wildfire, Federal Emergency Disaster Fund, FEMA (FM-5295).
(100% Federal)
C. 53 APPROVE and AUTHORIZE the Employment and Human Services
Department Director, or designee, to execute a revenue agreement
amendment with California Department of Education for alternative
payment childcare programs operated by the County, to increase the
payment limit from $3,213,055 to a new payment limit of $3,665,811 with
no change to the term July 1, 2019 through June 30, 2020. (58% Federal,
42% State) (Consider with C.34)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the City of Antioch, to increase the
amount payable to the County by $30,000 to a new amount not to exceed
$90,000 and extend the term date from June 30, 2019 through June 30,
2020 to provide additional homeless outreach services for the Coordinated
Outreach, Referral and Engagement Program. (No County match)
C. 55 APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract amendment with the California
Department of Community Services and Development, to decrease the
payment limit to the County to $402,486 for the U.S. Department of
Energy Weatherization Assistance Program for low-income households,
with no change to the term June 1, 2018 to June 30, 2020. (100% Federal)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 56 APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute a contract amendment with Urban Tilth to
extend the term from December 31, 2019 through December 31, 2021 to
complete the design phase and begin construction of greenhouses. (100%
Park Impact fees)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Epic Care, in an amount not to exceed $7,000,000
to provide hematology, oncology, otolaryngology, primary care physician,
gastric bypass surgery, diagnostic imaging and laboratory services to
Contra Costa Health Plan members for the period December 1, 2019
through November 30, 2020. (100% Contra Costa Health Plan Enterprise
Fund II)
C. 58 APPROVE and AUTHORIZE the Conservation and Development
Director, or designee, to execute a contract amendment with
Environmental Science Associates, Inc., to extend the term from December
31, 2019 through December 31, 2022 and increase the payment limit by
$200,000 to a new payment limit of $500,000 for continued technical
consulting services associated with waste diversion programs. (100% Solid
Waste and Recycling Collection Franchise Fees and City/County Beverage
Container funds)
C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
a contract with California Office of Emergency Services California
Specialized Training Institute, in the amount not to exceed $250,000 for
emergency management and public information officer training for the
term of December 1, 2019 through June 30, 2022. (100% State)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Seneca Family of Agencies, in an amount
not to exceed $3,312,864 to provide mobile crisis response and
community-based mental health services for seriously emotionally
disturbed children for the period July 1, 2019 through June 30, 2020, with
a six-month automatic extension through December 31, 2020 in an amount
not to exceed $1,656,432. (34% Federal Medi-Cal, 40% Mental Health
Realignment, 26% Mental Health Services Act)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Semon Bader, M.D., in an amount not to exceed
$288,000 to provide orthopedic services at Contra Costa Regional Medical
Center and Health Centers for the period January 1, 2020 through
December 31, 2020. (100% Hospital Enterprise Fund I)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cactus Healthcare Resources, LLC, in an amount
not to exceed $1,180,000 to provide consultation, training and technical
assistance to the Health Services Department’s Information Systems Unit
with regard to information technology analytics for the period from January
1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf
of the Health Services Department, a purchase order with CT Coachworks,
LLC, in an amount not to exceed $764,493, to purchase two mobile
medical vehicles for the department’s mobile medical clinic fleet, as
recommended by the Health Services Director. (100% Hospital Enterprise
Fund I)
C. 64 APPROVE and AUTHORIZE the County Administrator, or designee, to
execute a contract with Nielsen Merksamer Parrinello Gross & Leoni,
LLP, in an amount not to exceed $540,000 to provide state legislative and
regulatory advocacy services for the period January 1, 2020 through
December 31, 2022, as recommended by the Legislation Committee.
(100% County General Fund)
C. 65 APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Seneca Family of
Agencies, a non-profit corporation, in an amount not to exceed $250,000 to
provide family finding services for foster youth for the period January 1,
2020 through December 31, 2020. (50% State, 50% Federal)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Shelter, Inc., in an amount not to exceed $534,000
to provide support services to County residents in the Supportive Housing
Program who are homeless and have a diagnosis of mental illness or
dual-diagnosis for the period December 1, 2019 through November 30,
2020. (62% Federal McKinney-Vento Homeless funds, 35% Department
of Housing and Urban Development, 3% Mental Health Services Act)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Serramonte Pulmonary Asthma Sleep Clinic, Inc.,
in an amount not to exceed $1,000,000 to provide pulmonary and sleep
study 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. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mission Hills Eye Center Medical Associates, Inc.,
in an amount not to exceed $1,250,000 to provide ophthalmology and
optometry services for Contra Costa Health Plan members for the period
January 1, 2020 through December 31, 2021. (100% Contra Costa Health
Plan Enterprise Fund II)
C. 69 APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Central Coast Energy
Services, Inc. in an amount not to exceed $75,000 for software application
and database management services for the term August 1, 2019 through
July 31, 2021. (100% Federal)
C. 70 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf
of the Health Services Director, a purchase order with US Foods, Inc.
doing business as U.S. Foodservice, Inc., in an amount not to exceed
$1,000,000 for all food categories, chemicals, paper products, kitchen
supplies and equipment for Contra Costa Regional Medical Center and
Health Centers for the period January 1, 2020 through December 31, 2020.
(100% Hospital Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with United Language Group, Inc., in an amount not to
exceed $705,000 to provide written language translation services for
County’s Health Services Department for the period December 1, 2019
through November 30, 2022. (100% Hospital Enterprise Fund)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Stephen Arnold, M.D., effective
December 1, 2019, to increase the payment limit by $87,000 to a new
payment limit of $1,489,000, to provide additional cardiology services at
Contra Costa Regional Medical Center with no change in the term March
1, 2017 through February 29, 2020. (100% Hospital Enterprise Fund I)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Portia Bell Hume Behavioral Health and
Training Center, in an amount not to exceed $4,147,691 to provide Mental
Health Services Act and Full Service Partnership Services to adults with
serious mental illness who are homeless or at serious risk of homelessness
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 $2,073,845. (20% Federal Medi-Cal, 80% Mental Health Services
Act)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Youth Homes Incorporated, in an amount
not to exceed $4,083,868 to provide residential treatment and therapeutic
behavioral services for County-referred Serious Emotionally Disturbed
children 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 $2,041,934. (50% Federal Medi-Cal, 50% Mental Health
Realignment)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Mental Health Systems, Inc., in an
amount not to exceed $303,673 to provide socialization and vocational
rehabilitative services to adults with severe and persistent mental illness 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 $151,836 (100% Mental Health Realignment)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Portia Bell Hume Behavioral Health and Training
Center, in an amount not to exceed $445,000 to provide case management
and homelessness Rapid Resolution counseling to County residents who
are homeless or at risk of becoming homeless for the period October 1,
2019 through June 30, 2021. (39% Federal Housing and Urban
Development funds; 56% Adult Protective Services Home Safe Program;
5% Housing Security)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Greater Richmond Inter-Faith Program, in an
amount not to exceed $788,041 to provide emergency shelter services at
the Emergency Family Shelter for homeless families and operate the West
County CARE/Warming Center for the Homeless Coordinated Entry
System of Care for the period October 1, 2019 through June 30, 2021.
(29% Housing and Urban Development, 17% County General Funds, 50%
Mental Health Realignment, 4% Homeless Emergency Aid Program)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with GE Precision Healthcare, LLC, in an amount not to
exceed $3,938,350 to provide maintenance and repair services for medical
imaging equipment and systems located at Contra Costa Regional Medical
Center and Health Centers for the period December 1, 2019 through
November 30, 2024. (100% Hospital Enterprise Fund I)
C. 79 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract amendment with Smith, Watts & Company, LLC, (dba
Smith, Watts & Hartmann) to increase the payment limit by $96,000 to a
new payment limit of $261,000 and extend the term from December 31,
2019 to December 31, 2021 to provide additional legislative advocacy
services, Countywide. (100% Local Road Funds)
C. 80 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract amendment with Mark Thomas & Company, Inc. to
increase the payment limit by $185,000 to a new payment limit of
$1,535,000 and extend the term from December 31, 2019 to June 30, 2021
to provide additional professional engineering services, including
construction support for the Kirker Pass Road Northbound Truck Climbing
Lane Project, Concord area. (85% Measure J Transportation Sales Tax
Program Fund and 15% Local Road Fund)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Healthrisk Resource Group, Inc.,
effective January 1, 2020, to increase the payment limit by $300,000 to a
new payment limit of $600,000 for additional claims processing and
negotiation services for Contra Costal Health Plan for the period March 1,
2019 through February 28, 2021. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Ujima Family Recovery Services,
effective July 1, 2019, to increase the payment limit by $146,198 to a new
payment limit of $3,284,831 to provide additional units of residential and
outpatient treatment services for pregnant and parenting women and their
small children, with no change in the term of July 1, 2019 through June 30,
2020. (70% Drug Medi-Cal; 16% Substance Abuse Prevention and
Treatment Perinatal Set-Aside; 10% SAPT Block Grant; 4% 2011 State
Realignment)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Addiction Research and Treatment,
Inc., effective July 1, 2019, to increase the payment limit by $221,113 to a
new payment limit of $7,259,046, to provide additional methadone
treatment services to County residents for the period July 1, 2019 through
June 30, 2020. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with R.E.A.C.H. Project, effective October
1, 2019, to increase the payment limit by $41,831 to a new payment limit
of $1,095,574, to provide additional drug abuse prevention and treatment
services to youth and adults in East County for the period July 1, 2019
through June 30, 2020. (24% Substance Abuse Prevention and Treatment
Block Grant; 69% Drug Medi-Cal Realignment; 5% Probation Department;
2% CalWORKS)
C. 85 APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to execute a contract with Aspiranet, a nonprofit
corporation, in an amount not to exceed $1,306,120 to provide Early Head
Start Program Enhancement and CalWORKS Initiative services for the
period July 1, 2019 through June 30, 2020. (62% Federal, 38% State)
C. 86 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
C. 86 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
a contract with Law Search Associates, LLC (dba Legal Research
Associates), in an amount not to exceed $288,000 for legal services to adult
inmates housed in County detention facilities for the period January 1,
2020 through December 31, 2022. (100% Inmate Welfare Fund)
Other Actions
C. 87 ACCEPT the 2019 Annual Report for the Iron Horse Corridor
Management Program Advisory Committee, as recommended by the
Public Works Director. (No fiscal impact)
C. 88 ACCEPT report prepared by the Health Services Department on the health
status of the homeless population in Contra Costa County, and DIRECT
the Health Services Department to continue to provide annual status
updates, as recommended by the Family and Human Services Committee.
(No fiscal impact)
C. 89 ACCEPT report prepared by the Health Services Department on the effort
to end homelessness and on the activities of Contra Costa Council on
Homelessness, and DIRECT the Health Services Department to provide an
annual status update, as recommended by the Family and Human Services
Committee. (No fiscal impact)
C. 90 ABOLISH the County Service Area M-16 Citizens' Advisory Committee
and DIRECT the Clerk of the Board to remove the County Service Area
M-16 Citizens' Advisory Committee from the Local Appointments List, as
recommended by the Internal Operations Committee.
C. 91 ACCEPT the Treasurer's Quarterly Investment Report as of September 30,
2019, as recommended by the County Treasurer-Tax Collector.
C. 92 APPROVE amended list of designated positions for the Conflict of Interest
Code for the Clerk-Recorder-Elections Department, as recommended by
County Counsel.
C. 93 APPROVE and AUTHORIZE the County Librarian to close, at the request
of the Freedom High School Principal and the Oakley Police Department,
the Oakley Library on January 2, 2020 to accommodate active shooter
training that will be conducted on the Freedom High School campus where
the Oakley Library is located. (No fiscal impact)
C. 94 ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint
Expenditure Planning Committee Annual Report for 2019, as
recommended by the Conservation and Development Director. (No fiscal
impact)
C. 95 ACCEPT the Annual Report of the Assisted Outpatient Treatment Program
for the period January 1 through December 31, 2018, as recommended by
the Family and Human Services Committee. (No fiscal impact)
C. 96 APPROVE and AUTHORIZE the Auditor-Controller Office to issue
payment in an amount not to exceed $4,770 to Gaye Williams (dba Nika's
Catering) to provide catering for the Martin Luther King (MLK), Jr.
celebration on January 21, 2020 as recommended by the MLK Advisory
Committee. (100% General Fund)
C. 97 APPROVE and AUTHORIZE the allocation of $132,156 from the
Crockett Co-Generation Property Tax Allocation for four projects, as
recommended by the Crockett Community Foundation and Supervisor
Glover. (100% County General Fund)
C. 98 ACCEPT report from the Health Services Community Wellness and
Prevention Program on the Implementation Timeline and Enforcement
Plan for Ordinance 2019-34, as recommended by the Health Services
Director.
C. 99 ACCEPT the Contra Costa County Fish and Wildlife Committee 2019
Annual Report, as recommended by the Fish and Wildlife Committee.
C.100 Acting as the Governing Board of the West Contra Costa Healthcare
District, ADOPT Resolution No. 2019/668 appointing officials of the West
Contra Costa Healthcare District. (No fiscal impact)
C.101 ACCEPT report and recommendations from the Potential Sales Tax
Measure Ad Hoc Committee regarding a proposed sales tax measure;
DIRECT staff to work with the California Department of Tax and Fee
Administration on logistics of listing a ballot measure and set up and
collection contracts, if approved, and to begin discussions with the
County's lobbyist regarding special legislation needed to list a measure on
the ballot, and begin drafting language and engaging legislators, as
recommended by Supervisors Mitchoff and Gioia.
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.
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
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.
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 Potential Sales Tax Measure Committee (Supervisors Gioia and Mitchoff) meet TBD of the
month at TBD in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the
first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the
fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and
Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
COMMITTEE DATE TIME PLACE
Airports Committee TBD TBD See above
Family & Human Services Committee December 23, 2019 Canceled TBD See above
Finance Committee December 23, 2019 Canceled
December 16, 2019 Special
Meeting
2:00
p.m.
See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee Special Meeting December 19,
2019
TBD Room
108
Potential Sales Tax Measure Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Sustainability Committee TBD TBD See above
Transportation, Water & Infrastructure
Committee
December 19, 2019 1:00 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
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
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
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