HomeMy WebLinkAboutAGENDA - 12172019 -
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 17, 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.
CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION (Gov. Code§
54956.9(d)(1))
Jeannie Atienza v. Town of Danville, et al.; United States District Court, Northern District
of California Case No. C19-03440
1.
Horace Tolliver v. Concord Yellow Cab, Inc.; Contra Costa County Superior Court Case
No. C19-00004
2.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
December 17, 2019 Contra Costa County Board of Supervisors 1
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case]
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case]
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- “For last year's words belong to last year's language and next year's
words await another voice. And to make an end is to make a beginning.” - T.S. Eliot
CONSIDER CONSENT ITEMS (Items listed as C.1 through C. 75 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 of the 2019 Chair of the Board Award. (Supervisor Gioia)
PR.2 PRESENTATION honoring Larry Sly, the executive director of the Food Bank of Contra
Costa and Solano Counties, on the occasion of his retirement. (Supervisor Mitchoff)
DISCUSSION ITEMS
D.1 CONSIDER Consent Items previously removed.
D.2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER accepting an update on the moratorium on the assessment and
collection of certain criminal justice fees and CONSIDER authorizing the
County Administrator, or designee, to request the Superior Court of
California of the County of Contra Costa to incur the necessary
expenditures to implement the moratorium, as requested by the Public
Protection Committee. (Supervisor Gioia)
D. 4 CONSIDER accepting the report regarding the status of the implementation
of the strategic plan for Buchanan Field Airport and Byron Airport. (Keith
Freitas, Director of Airports)
D. 5 HEARING to consider adoption of Ordinance No. 2019-40, authorizing the
levy of an increased special tax for police protection services in County
Service Area P-2 Zone A (Blackhawk area), fixing of election and taking
related actions. (Supervisor Burgis)
D. 6 CONSIDER accepting the updated report on potential regulation of
December 17, 2019 Contra Costa County Board of Supervisors 2
D. 6 CONSIDER accepting the updated report on potential regulation of
short-term rental of private dwellings within unincorporated areas of the
County, as recommended by Conservation and Development Director.
(John Kopchik and Francisco Avila, Department of Conservation and
Development)
D. 7 HEARING to consider adopting Resolution No. 2019/637, to establish new
fees, charges, and deposits for the rental of the Lefty Gomez Community
Center beginning December 18, 2019, and to consider approving rental
applications, rules, regulations, and insurance requirements, Rodeo area.
(Rochelle Johnson, Public Works Department)
D. 8 HEARING to consider adopting Resolution No. 2019/639, to establish new
fees, charges, and deposits for the rental of the Montarabay Community
Center beginning December 18, 2019, and to consider approving rental
applications, rules, regulations, and insurance requirements, San Pablo area.
(Rochelle Johnson, Public Works Department)
D. 9 HEARING to consider approving the Balmore Court Project, a 30-unit
single-family residential development in the El Sobrante area, including
adopting a rezoning ordinance, approving a preliminary development plan,
and adopting a mitigated negative declaration, as recommended by the
County Planning Commission. (1486 Investors, LLC - Applicant and
Owner) (Stanley Muraoka, Department of Conservation and Development)
D.10 HEARING to consider adoption of Resolution No. 2019/664, which
amends the Land Development Fee Schedule to revise the initial deposit for
Historic Nomination Application Fees. (Aruna Bhat and Stanley Muraoka,
Department of Conservation and Development).
D.11 Acting in its capacity as the Contra Costa County Board of Supervisors and
as the Board of Directors of the Contra Costa County Fire Protection
District and the Crockett-Carquinez Fire Protection District, HEARING to
consider adopting 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. (Chris Bachman, Assistant
Chief / Fire Marshal)
D.12 CONSIDER adoption of Resolution 2019/660 authorizing the Health
Services Director to apply for and if awarded, accept No Place Like Home
funds, as the sole applicant or with one or more affordable housing
developers (Development Sponsor) and enter into, execute and deliver all
documents required or deemed necessary to accept the funds, and
CONSIDER authorizing the Health Services Department to execute a
Memorandum of Understanding between the County and Development
Sponsor, to include the County’s commitment to providing mental health
December 17, 2019 Contra Costa County Board of Supervisors 3
supportive services to the project’s NPLH tenants for a minimum of twenty
years. (Warren Hayes, Health Services Department) (Consider with D. 13)
D.13 Acting as the Governing Board of the County of Contra Costa Public
Financing Authority (“Authority”) and the County of Contra Costa,
CONSIDER approving and authorizing the Chair, Board of Directors of the
Authority, to execute a grant deed conveying the real property located at
1034 Oak Grove Road, Concord, and commonly identified as Assessor’s
Parcel Nos. 129-190-012, -043, and -044, (the “Property”) to Contra Costa
County pursuant to Government Code section 25365, APPROVE and
AUTHORIZE the acceptance of the Property on behalf of the County
pursuant to Government Code section 25353 and take related actions.
(Warren Hayes, Health Services Department) (Consider with D. 12)
D.14 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 ACCEPT the 2019 Semi-Annual Report of Real Estate Acquisition
Acceptances dated January 1 – June 30, 2019, approved by the Public
Works Director, as submitted, Antioch, Danville, Martinez, San Ramon and
Walnut Creek areas. (No fiscal impact)
C. 2 ADOPT Resolution No. 2019/666 accepting as complete the contracted
work performed by Bay Cities Paving & Grading for the Contra Costa
County Local Streets and Roads Preservation Project, as recommended by
the Public Works Director, Byron and El Sobrante areas. (66% One Bay
Area Grant-Local Streets and Roads Preservation Fund and 34% Local
Road Fund)
C. 3 ADOPT Resolution No. 2019/667 accepting as complete the contracted
work performed by Bay Cities Paving & Grading for the Byron Highway
Traffic Safety Improvements Project, as recommended by the Public Works
Director, Byron area. (19% Federal Highway Safety Improvement Program
Fund and 81% Local Road Fund)
Engineering Services
C. 4 ADOPT Resolution No. 2019/653 accepting completion of improvements
December 17, 2019 Contra Costa County Board of Supervisors 4
C. 4 ADOPT Resolution No. 2019/653 accepting completion of improvements
for SD87-06844, a project being developed by Seclusion Development
Group, LLC, as recommended by the Public Works Director, Lafayette
area. (No fiscal impact)
Special Districts & County Airports
C. 5 ACCEPT a summary of Contra Costa County’s 2018-19 annual report of
compliance with Bay Area’s Municipal Regional Stormwater Permit, as
recommended by the Public Works Director, Countywide. (No fiscal
impact)
C. 6 Acting as the Governing Board of the West Contra Costa Healthcare
District, APPROVE and AUTHORIZE the County Treasurer to enter into a
three-year contract with U.S. Bank National Association for banking
services on behalf of West Contra Costa Healthcare District.
Claims, Collections & Litigation
C. 7 DENY claims filed by Jose Chim – AAA Insurance, Lee Self, Michael
Burns, Anne H. Shay, Kimberly Wright and Ty Montanez, Rod Arsalan
Bahmanyari, City of Orinda, Amy Warren and Craig Warren, Ronald
Bouslog, LaRonn Keith Bragg, Second Look Inc. A/S/O Brenda Lugo,
Katherine Staudt, and Housing Authority Claim by Chrisa Porter.
Honors & Proclamations
C. 8 ADOPT Resolution No. 2019/661 honoring Larry Sly, the Executive
Director of the Food Bank of Contra Costa & Solano on the occasion of his
retirement, as recommended by Supervisor Mitchoff.
Ordinances
C. 9 ADOPT Ordinance No. 2019-39 to establish an expedited, streamlined
permitting process for electric vehicle charging stations, as recommended
by the Conservation and Development Director.
C. 10 ADOPT Ordinance No. 2019-35, authorizing the Public Works Director,
until January 1, 2025, to acquire real property where the purchase price
does not exceed $100,000, Countywide. (No fiscal impact)
C. 11 RATIFY Rodeo-Hercules Fire Protection District Ordinance No. 2019-01
December 17, 2019 Contra Costa County Board of Supervisors 5
C. 11 RATIFY Rodeo-Hercules Fire Protection District Ordinance No. 2019-01
as modified, implementing the 2019 California Fire Code with local
amendments in the unincorporated portion of the District's service area, as
recommended by the Conservation and Development Director.
Appointments & Resignations
C. 12 ACCEPT the resignation of Julia Miner effective January 7, 2020,
DECLARE a vacancy in the District II seat on the Family and Children's
Trust Committee, and DIRECT the Clerk of the Board to post the vacancy,
as recommended by Supervisor Andersen.
C. 13 ACKNOWLEDGE receipt of the preference forms for Board of
Supervisors appointments to 2020 committees, boards and commissions,
submitted to the Clerk of the Board.
C. 14 REAPPOINT Susan Captain to the Public Member #1 seat and APPOINT
Stephen Pree to the Public Member #2 seat on the Integrated Pest
Management Advisory Committee, as recommended by the Internal
Operations Committee.
C. 15 APPOINT Kirk Schumacher to the Board of Supervisors Representative
seat and Paula Troy to the Board of Supervisors Alternate Representative
seat on the Treasury Oversight Committee, as recommended by the Internal
Operations Committee.
C. 16 APPOINT Clayton Laderer to the At Large Alternate #3 seat on the Contra
Costa County Fire Protection District Advisory Fire Commission, as
recommended by the Internal Operations Committee.
C. 17 REAPPOINT Dean E. Barbieri to the Member of the Bar seat on the Public
Law Library Board of Trustees, as recommended by the Internal Operations
Committee.
C. 18 REAPPOINT Jim Payne to the Labor #2 seat and Tracy Scott to the Labor
#2 Alternate seat, and APPOINT Ed Morales to the Environmental
Organizations #2 Alternate seat on the Hazardous Materials Commission, as
recommended by the Internal Operations Committee.
C. 19 APPOINT Andrew Sutherland to the Representative of an Environmental
Organization Seat, Kimberly Hazard to the Representative from the County
Sustainability Commission Seat, Teri Rie to the Representative of the
County/Unincorporated County Storm Water Program, Susan Heckly to the
Representative of the County Fish and Wildlife Committee Seat, and Carlos
Agurto to the County Pest Management Contractor Seat on the Integrated
Pest Management Advisory Committee, as recommended by the Health
December 17, 2019 Contra Costa County Board of Supervisors 6
Pest Management Advisory Committee, as recommended by the Health
Services Director.
C. 20 APPOINT Daniel Peddycord, R.N., as Alternate to Chris Farnitano, M.D.
on the Contra Costa First 5 Children & Families Commission, as
recommended by the Health Services Director.
C. 21 APPOINT Shannon Mahoney to the Victims' Representative seat on the
Community Corrections Partnership, as recommended by the Public
Protection Committee.
C. 22 ACCEPT resignation of Richard Clark, DECLARE vacant the At Large 2
seat on the County Planning Commission, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the County Administrator.
Appropriation Adjustments
C. 23 Employment and Human Services Department (0501): APPROVE
Appropriations and Revenue Adjustment No.005031 authorizing new
revenue in the amount of $467,991 from the State of California Office of
Systems Integration on behalf of the California Statewide Automated
Welfare System (CalSAWS) project, and appropriating it for Fiscal Year
2019/20 in the Employment and Human Services Department.
C. 24 Contra Costa County Fire Protection District (7025): Acting as the
Governing Board of the Contra Costa County Fire Protection District,
APPROVE Appropriation and Revenue Adjustment No.005023 authorizing
new revenue in the amount of $3,500,000, from Contra Costa County Fire
Protection District fund balance, and appropriating it in the CCCFPD
Capital Construction Fund to fund the construction of a new Fire Station 70
and the initial planning and design phases of other fire station construction
projects. (100% CCCFPD Fund Balance)
Intergovernmental Relations
C. 25 ADOPT a position of "Support" on S. 2626, the Restoring Health Benefits
for Justice-Involved Individuals Act, which would allow for continued
access to Medicare, the Children's Health Insurance Program (CHIP) and
veterans' health benefits while an individual is awaiting trail, and S. 2628,
the Equity in Pretrial Medicaid Coverage Act, which supports continued
access to Medicaid benefits while an individual is awaiting trial.
Personnel Actions
C. 26 ADOPT Position Adjustment Resolution No. 22502 to cancel one Clerk
December 17, 2019 Contra Costa County Board of Supervisors 7
C. 26 ADOPT Position Adjustment Resolution No. 22502 to cancel one Clerk
Experienced Level (represented), and add one Clerical Supervisor
(represented) in the Employment and Human Services Department,
Administrative Support Services Bureau. (44% Federal revenue, 51% State,
5% County)
C. 27 ADOPT Position Adjustment Resolution No. 22508 to reallocate the salary
of the Deputy County Librarian (unrepresented) classification on the Salary
Schedule in the Library Department. (100% Library Fund)
C. 28 Acting as the Governing Board of the Contra Costa County Fire Protection
District, ADOPT Position Adjustment Resolution No. 22559 to establish
the classification of Fire Control Worker (unrepresented) in the Contra
Costa County Fire Protection District. (100% Special District General
Funds)
C. 29 ADOPT Position Resolution No. 22556 to add six Principal Planner Level
A positions (represented) in the Department of Conservation and
Development. (100% Land Development Fees)
C. 30 ADOPT Position Adjustment Resolution No. 22557 to add one
Secretary-Journey Level position (represented) and cancel one Clerk Senior
Level position (represented) position in the Workforce Services Bureau, as
recommended by the Employment and Human Services Department
Director. (100% State CalWORKS)
C. 31 ADOPT Position Adjustment Resolution No. 22560 to add one Training
and Staff Development Specialist (represented) and cancel one Vegetation
Management Supervisor (represented) in the Public Works Department.
(Cost savings)
C. 32 ADOPT Position Adjustment Resolution No. 22562 to add twenty, part
time Certified Nursing Assistant positions (represented) in the Health
Services Department. (100% Enterprise Fund I)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 33 APPROVE and AUTHORIZE the Public Works Director, or designee, to
executea contract with Contra Costa Mosquito and Vector Control District,
to pay the County an amount not to exceed $200,000 to provide vehicle
preventative maintenance and repair services for the period January 1, 2020
through January 1, 2021. (No County match)
December 17, 2019 Contra Costa County Board of Supervisors 8
C. 34 ADOPT Resolution No. 2019/659 to approve and authorize the
Employment and Human Services Director, or designee, to execute a
contract amendment with the California Department of Aging, to increase
the contract amount payable to the County by $9,514 to a new contract
amount of $1,003,188 to provide Health Insurance and Advocacy Program
services for the period July 1, 2017 through June 30, 2020. (37% Federal
and 63% State)
C. 35 APPROVE and AUTHORIZE the County Librarian, or designee, to apply
for and accept a grant in the amount of $10,000 from Southern California
Library Cooperative to provide a Design Plan for Antioch Library's needed
improvements for the period January 1 through June 30, 2020. (110%
Library Fund match)
C. 36 APPROVE and AUTHORIZE the Employment and Human Services
Director, or designee, to apply for and accept the California Workforce
Development Board Workforce Accelerator Fund 8.0 funding in an amount
not to exceed $150,000 to support innovative strategies that bridge
education and workforce gaps for people experiencing homelessness and
housing instability in Contra Costa County. (100% Federal, 1:1 cash or
in-kind match)
C. 37 ADOPT Resolution No. 2019/663 authorizing the Sheriff-Coroner, or
designee, to apply for and accept the 2019 Paul Coverdell Forensic Services
Improvement Grant, with the Governor's Office of Emergency Services, as
fiscal agent, in an initial amount of $72,335 for support of forensic training
for the period beginning January 1, 2020 through the end of the grant
period. (100% Federal, 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. 38 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health
Services Director, an amendment to purchase order with GE Precision Healthcare Inc, to
extend the term from November 30, 2019 through December 31, 2019 and to increase the
payment limit by $226,000 to a new payment limit of $3,859,846 for the maintenance of
imaging systems at the Contra Costa Regional Medical Center and Health Centers.
(100% Hospital Enterprise Fund I)
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Grand Canyon University to provide supervised
field instruction through the Contra Costa Health Services Maternal Child
and Adolescent Health program, for its College of Nursing and Health Care
Professions doctorate students, for the period November 1, 2019 through
June 30, 2021. (No fiscal impact)
December 17, 2019 Contra Costa County Board of Supervisors 9
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pinnacle Mental Wellness Group, a Family
Counseling Community, Inc., in an amount not to exceed $250,000 to
provide outpatient psychotherapy services to Contra Costa Health Plan
members for the period January 1, 2020 through December 31, 2021.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Louis Klein, M.D., in an amount not to exceed
$500,000 to provide professional OB/GYN services for Contra Costa
Health Plan members for the period December 1, 2019 through November
30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
C. 42 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract amendment with Interactive Resources, Inc., effective
October 13, 2019, to increase the payment limit by $100,000 to a new
payment limit of $1,000,000 and to extend the term from October 13, 2019
through October 13, 2020, to continue to provide on-call architectural
services for various facilities projects, Countywide. (100% Various Funds)
C. 43 APPROVE and AUTHORIZE the Conservation and Development Director,
or designee, to execute legal documents with the Richmond Housing
Authority for a loan of $401,523 in Community Development Block Grant
funds to finance the repair and replacement of two elevators in Nevin Plaza,
a public housing development in Richmond. (100% Federal)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Positive and Vigilant Healthcare, Inc. (dba
Alhambra Convalescent Hospital), in an amount not to exceed $300,000 to provide
skilled nursing facility services to Contra Costa Regional Medical Center
and Health Center patients at their facility in Martinez for the period
January 1, 2020 through December 31, 2020. (100% Whole Person Care
funds)
C. 45 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract with Anchor Engineering, Inc., in an amount not to
exceed $500,000 to provide on-call project management services, for the
period January 1, 2020 to December 31, 2022, Countywide. (100% Various
Funds)
C. 46 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract with Consolidated CM, in an amount not to exceed
$500,000 to provide on-call project management services, for the period
January 1, 2020 through December 31, 2022, Countywide. (100% Various
Funds)
C. 47 APPROVE and AUTHORIZE the County Administrator, or designee, to
December 17, 2019 Contra Costa County Board of Supervisors 10
C. 47 APPROVE and AUTHORIZE the County Administrator, or designee, to
execute a contract with Rubicon Programs, Inc., in an amount not to exceed
$300,000 to provide an Evening Connections Program for the period July 1,
2020 through June 30, 2021. (100% SB 1020 Local Innovation Subaccount)
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract with Swinerton Builders, in an amount not to exceed
$500,000 to provide on-call project management services, for the period
January 1, 2020 through December 31, 2022, Countywide. (100% Various
Funds)
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract amendment with Bates Stringer – Oak Park, LLC,
effective April 1, 2019, to increase the payment limit by $410,000, to a new
payment limit of $1,960,000, and extend the term of the contract by one
month to November 30, 2020, for continued real estate services related to
the County-owned property located at 1700 Oak Park Blvd and 1750 Oak
Park Blvd. in Pleasant Hill. (100% General Fund)
C. 50 APPROVE the Health Services Department, Data Center Improvement
Project and AUTHORIZE the Public Works Director, or designee, to
advertise the Project, Concord area. (100% Hospital Enterprise Fund)
C. 51 APPROVE and AUTHORIZE the Auditor-Controller, to pay $88,159.53 to
TForce Final Mile West, LLC, a Limited Liability Company, for courier
services provided to the Contra Costa Regional Medical Center, Contra
Costa Health Centers, and Contra Costa Detention Facilities, for the period
of December 29, 2018 through June 22, 2019. (100% Hospital Enterprise
Fund I)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with DJR Healthcare Consulting, Inc., in an amount not
to exceed $597,000 to provide consultation and technical assistance to the
Contra Costa Regional Medical Center and Health Centers for the period
January 1, 2020 through December 31, 2021. (100% Hospital Enterprise
Fund I)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Shelter Inc., effective December 31,
2019, to increase the payment limit by $119,282 to a new payment limit of
$675,000 and extend the termination date from December 31, 2019 to
February 29, 2020, for additional supportive housing services for homeless
families. (100% Employment and Human Services Department
CalWORKS)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 17, 2019 Contra Costa County Board of Supervisors 11
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with David H, Raphael, M.D., effective
December 1, 2019, to increase the payment limit by $158,000 to a new
payment limit of $984,000, to provide additional general surgery services to
Contra Costa Regional Medical Center and Health Centers with no change
in the term January 1, 2019 through December 31, 2020. (100% Hospital
Enterprise Fund I)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Michael C. Gynn, M.D., effective
December 1, 2019, to increase the payment limit by $60,000 to a new
payment limit of $890,000, to provide additional general surgery services
with no change in the term January 1, 2019 through December 31, 2020.
(100% Hospital Enterprise Fund I).
C. 56 APPROVE clarification of Board action of November 12, 2019, (C.34) to
change the name of the vendor from Express Scripts Pharmacy, Inc to
Priority Healthcare Distribution Inc. (dba Curascript Specialty Distribution)
with no change in the payment limit of $500,000 and no change in the term
December 1, 2019 through November 30, 2019. (100% Hospital Enterprise
Fund I)
C. 57 APPROVE and ACKNOWLEDGE that the contract between the County
and the Regents of the University of California, Davis, for staff training and
approved to be authorized by the Board on September 24, 2019 (Item C.
44), does not contain a match requirement imposed on the University, does
require County revenue, includes the possibility of child welfare trainings,
reflects a reduced number of anticipated trainings and reflects a payment
limit of $114,750, not $117,335. (48% Federal, 28% State, 24% County)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Center for Human Development,
effective December 1, 2019, to decrease the payment limit by $74,692 to a
new payment limit of $619,309, to provide fewer substance abuse primary
prevention program services to high risk youth with no change in the term
July 1, 2019 through June 30, 2020. (100% Federal Substance Abuse
Prevention and Treatment Primary Prevention funds)
C. 59 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 $8,931,426 to provide school and community-based mental
health services for seriously 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
$4,465,713. (50% Federal Medi-Cal; 41% County Realignment; 4% Mount
Diablo/Martinez/Walnut Creek Unified School District Grants; 5%
Employment and Human Services Department)
December 17, 2019 Contra Costa County Board of Supervisors 12
C. 60 APPROVE and AUTHORIZE the Conservation and Development Director,
or designee, to execute a contract amendment with Alta Planning + Design,
Inc., to extend the term from December 31, 2019 through February 29,
2020, with no change to the payment limit, to continue analyzing the
feasibility of active transportation concepts for the Iron Horse Corridor.
(100% Contra Costa Transportation Authority grant funds)
C. 61 APPROVE and AUTHORIZE the County Probation Officer, or designee,
to execute a software and services agreement with Kronos Incorporated, in
an amount not to exceed $70,000 for Kronos Workforce Scheduling and
Timekeeping software for the period of December 20, 2019 through
December 19, 2020. (100% General Fund)
C. 62 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract with Syserco, Inc., a California Corporation, in an
amount not to exceed $2,500,000, to provide building automation hardware
and software maintenance and repair, for the period February 1, 2020
through January 31, 2023, Countywide. (100% General Fund)
Other Actions
C. 63 ADOPT Resolution No. 2019/636, nominating two County districts in Bay
Point and Pacheco as Association of Bay Area Governments/Metropolitan
Transportation Commission's recognized Priority Production Areas, and
supporting the City of Antioch's nomination of the Wilbur Avenue corridor,
in order to establish eligibility for grant funding and other resources, as
recommended by the Conservation and Development Director. (No fiscal
impact)
C. 64 ACCEPT the Contra Costa County Library Commission 2019 Annual
Report and 2020 Work Plan, as recommended by the County Librarian. (No
fiscal impact)
C. 65 ACCEPT the Contra Costa County Historical Landmarks Advisory
Committee 2019 Annual Report, as recommended by the Conservation and
Development Director. (No fiscal impact)
C. 66 ADOPT Resolution No. 2019/665 conditionally providing for the issuance
of multifamily housing revenue bonds in an aggregate amount not to exceed
$18,000,000 to finance the acquisition and construction of Veteran's Square
Apartments, a 30-unit multifamily residential rental housing development,
located at 901 Los Medanos Street and 295 E. 10th Street in the City of
Pittsburg, California, and approving related actions, as recommended by
Conservation and Development Director. (100% Special Revenue)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 17, 2019 Contra Costa County Board of Supervisors 13
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with University of the Pacific to provide supervised field
instruction at Contra Costa Regional Medical Center and Health Centers,
for its Department of Physical Therapy and Speech Therapy doctorate
students for the period January 1, 2020 through December 31, 2021. (No
fiscal Impact)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute legal documents to grant $1,180,000 in Local Government Special
Needs Housing Program funds to pay for the acquisition of two parcels,
903-919 Virginia Avenue and 360-366 South 9th Street in Richmond, by
Housing Consortium of the East Bay to use as special needs housing, as
recommended by the Health Services Director. (100% State funds)
C. 69 ACCEPT the November 2019 Operations Update of the Employment and
Human Services Department, Community Services Bureau as
recommended by the Employment and Human Services Director.
C. 70 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute an exclusive negotiating rights agreement with Eden Housing, Inc.
and Community Housing Development Corporation-North Richmond for
the revitalization and reuse of the former West County Health Center as a
99-unit affordable housing development at 100 38 th Street, Richmond. (No
fiscal impact)
C. 71 APPROVE the list of providers recommended by Contra Costa Health
Plan's Peer Review and Credentialing Committee on November 12, 2019,
and by the Health Services Director, as required by the State Departments
of Health Care Services and Managed Health Care, and the Centers for
Medicare and Medicaid Services. (No fiscal impact)
C. 72 APPROVE and AUTHORIZE the County Treasurer to execute an
Addendum to the Agreement for the Administrative Services between the
County of Contra Costa and Public Agency Retirement Services Related to
the Public Agencies Post-Retirement Health Care Plan/Trust. (No fiscal
impact)
C. 73 ACCEPT the 2019 Advisory Body Annual Report for the Affordable
Housing Finance Committee, as recommended by the Conservation and
Development Director. (No fiscal impact)
C. 74 ACCEPT the 2019 year-end report on the activities of the Internal
Operations Committee and APPROVE disposition of referrals as
recommended by the Committee.
C. 75 ACCEPT the 2019 year-end report on the activities of the Family and
December 17, 2019 Contra Costa County Board of Supervisors 14
C. 75 ACCEPT the 2019 year-end report on the activities of the Family and
Human Services Committee and APPROVE disposition of referrals as
recommended by the Committee.
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
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
December 17, 2019 Contra Costa County Board of Supervisors 15
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 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
December 17, 2019 Contra Costa County Board of Supervisors 16
Family & Human Services Committee December 23, 2019
Canceled
TBD See above
Finance Committee December 23, 2019
Canceled
TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee December 19 10:30
a.m.
See above
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
TBD TBD 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
December 17, 2019 Contra Costa County Board of Supervisors 17
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
December 17, 2019 Contra Costa County Board of Supervisors 18
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
December 17, 2019 Contra Costa County Board of Supervisors 19
December 17, 2019 Contra Costa County Board of Supervisors 20