Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


CANDACE ANDERSEN CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) 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.co.contra-costa.ca.us.

AGENDA
January 19, 2016
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Peace is not merely a distant goal that we seek, but a means by which we arrive at that goal." ~ Dr. Martin Luther King, Jr.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.63 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)
 
  PRESENTATION recognizing members of the Workforce Development Board for their outstanding volunteer service to County Costa County. (Stephen Baiter, Workforce Development Board of Contra Costa County)
 
PR.2   PRESENTATION of report on the potential Super Bowl 50 impacts on the Contra Costa County Airports.  (Keith Freitas, Director of Airports)
 
Attachments
Super Bowl 50 PowerPoint Presentation
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER adopting the FY 2016/17 Recommended Budget development schedule.  (David Twa, County Administrator)
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.            PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Counsel

 
 
11:00 a.m.
 
**   Contra Costa County 38th Annual Dr. Martin Luther King, Jr. Commemoration and Humanitarian of the Year Awards Ceremony.
 
Attachments
MLK Celebration Poster
 
  
ADJOURN IN MEMORY OF

GEORGE D. CARROLL,
FORMER MAYOR OF RICHMOND AND RETIRED CONTRA COSTA COUNTY SUPERIOR COURT JUDGE

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Walnut Boulevard Bike Lane Gap Closure Project and related actions under the California Environmental Quality Act; and, AUTHORIZE the Public Works Director, or designee, to advertise the project, Brentwood area. (60% Transportation Development Act Grant Funds, 40% Local Road Funds)
 
Attachments
Resolution No. 2016/35
Attachment A
Attachment B
CEQA Walnut Boulevard Bike Lane Gap Closure
CEQA 2
 
C. 2   APPROVE the San Pablo Dam Road Sidewalk Gap Closure Project and related actions under the California Environmental Quality Act; and, AUTHORIZE the Public Works Director, or designee, to advertise the project, El Sobrante area. (11% Transportation Development Act Grant Funds, 68% Highway Safety Improvement Program Funds, 21% Local Road Funds)
 
Attachments
Resolution No. 2016/36
Attachment A
Attachment B
CEQA San Pablo Dam Road Sidewalk
CEQA 2
 
C. 3   APPROVE the Blackhawk Road Bikeway Project and related actions under the California Environmental Quality Act; and, AUTHORIZE the Public Works Director, or designee, to advertise the project, Blackhawk area. (27% Transportation Development Act Grant Funds and 73% Local Road Funds)
 
Attachments
Resolution No. 2016/37
Attachment A
Attachment B
CEQA Blackhawk Road Bikeway
CEQA 1
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2016/22 approving the second extension of Road Improvement Agreement RA04-01180, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/22
Second Extension & Bond
 
C. 5   ADOPT Resolution No. 2016/25 approving the second extension of Road Improvement Agreement RA04-01183, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/25
Second Extension & Bond
 
C. 6   ADOPT Resolution No. 2016/26 approving the second extension of Road Improvement Agreement RA04-01184, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/26
Second Extension & Bond
 
C. 7   ADOPT Resolution No. 2016/27 approving the second extension of Road Improvement Agreement RA07-01238, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/27
Second Extension & Bond
 
C. 8   ADOPT Resolution No. 2016/28 approving the second extension of Road Improvement Agreement RA07-01239, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/28
Second Extension
 
C. 9   ADOPT Resolution No. 2016/23 approving the second extension of Road Improvement Agreement RA04-01181, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/23
Second Extension & Bond
 
C. 10   ADOPT Resolution No. 2016/18 approving the second extension of Drainage Improvement Agreement DG04-00051, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/18
Second Extension & Bond
 
C. 11   ADOPT Resolution No. 2016/29 approving the second extension of Subdivision Agreement for subdivision SD80-06013, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/29
Second Extension & Bond
 
C. 12   ADOPT Resolution No. 2016/19 approving the second extension of Road Improvement Agreement RA04-01179, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/19
Second Extension & Bond
 
C. 13   ADOPT Resolution No. 2016/24 approving the second extension of Road Improvement Agreement RA04-01182, for a project being developed by SDC Delta Coves, LLC, a Delaware Limited Liability Company, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Resolution No. 2016/24
Second Extension & Bond
 
Special Districts & County Airports


 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute, on behalf of the County, a lease amendment modifying the lease between the County, as Lessor, and Excelsior J D CO, LLC, as Tenant, for the lease of property located at 2301 Meridian Park Boulevard.  (100% Airport Enterprise Fund)
 
Attachments
ExJD/Contra Costa Lease Amendment
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Charles Luther for a Shade-hangar at Buchanan Field Airport effective January 7, 2016 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
Charles Luther Hangar Agreement
 
Geologic Hazard Abatement Districts

 
C. 16   DENY claim submitted by Bronco Don Holdings, LLC, and its members against the Blackhawk Geologic Hazard Abatement District (GHAD) for $118,728 seeking alleged damage to the claimant's building at 3800 Blackhawk Road, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Blackhawk GHAD board agenda
 
C. 17   ACCEPT Petition for Annexation for the Podva Property Development to the Wiedemann Ranch Geologic Hazard Abatement District (“GHAD”), as recommended by the GHAD Attorney and General Manager.
 
Attachments
Wiedemann Resolution
Agenda Wiedemann
Powerpoint ENGEO
Wiedemann Petition of Annexation
 
Claims, Collections & Litigation

 
C. 18   DENY claims filed by State Farm Insurance on behalf of Evelyn Aguilar, Juana Godinez, Michael Kitterman, et al., and Licia Parsons Waita.
 
Statutory Actions

 
C. 19   ACCEPT Board members' meeting reports for December 2015.
 
Attachments
District IV December 2015 report
District II December 2015 Report
District III December 2015 report
 
Honors & Proclamations

 
C. 20   ADOPT Resolution No. 2016/38 recognizing Andy and Wendy Scheck selected as Lafayette's 2016 "Marquis" Business Persons of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/38
 
C. 21   ADOPT Resolution No. 2016/42 recognizing members of the Workforce Development Board for their outstanding volunteer service to County Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2016/42
 

Hearing Dates

 
C. 22   RECEIVE the 2015-2016 property tax administrative cost recovery report of the Auditor-Controller, FIX March 1, 2016 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
Attachments
2015-16 Property Tax Administrative Cost Recovery report
 
Appointments and Resignations
 
C. 23   ACCEPT the resignation of Belinda Lucey,  DECLARE a vacancy of the District II Alternate Seat on the First 5 Contra Costa Children and Families Commission effective immediately, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
Appropriation Adjustments

 
C. 24   Community Corrections Performance Incentives Fund (0477)/Probation Programs (0308): APPROVE Appropriations and Revenue Adjustment No. 5036 authorizing new revenue in the amount of $318,299 in Community Corrections Performance Incentives Fund (0477) from the State of California and appropriating it for the provision of services for the adult felony probation population and authorizing new revenue in the amount of $318,299 in Probation Programs (0308) and appropriate it for the addition of staff in the adult probation division. (100% State) (Consider with C.29)
 
Attachments
Appropriation Adjustment No. 5036
 
C. 25   Health Services (0463): APPROVE Appropriation and Revenue Adjustment No. 5038 authorizing the transfer of $110,000 from the Behavioral Health Homeless Program fund to the General Services fund for the purchase of one (1) Ford Escape Flex Fuel, one (1) Ford CMAX Hybrid, one (1) Ford Fusion Hybrid and one (1) Ford Transit Connect Van to expand services within the Homeless Housing and Shelter program. (100% Albertoni Grant Funds)
 
Attachments
TC 24/27 No. 5038
 
C. 26   Probation Programs(0308)/Probation Facilities (0309): APPROVE Appropriations Adjustments No.5039 authorizing the transfer of appropriations in the amount of $161,628 from the Probation Programs (0308) to Probation Facilities (0309). (Cost neutral) (Consider with C.28)
 
Attachments
Appropriation Adjustment No. 5039
 
Personnel Actions

 
C. 27   ADOPT Position Adjustment Resolution No. 21803 to add one Institutional Supervisor I (represented) position and cancel one Deputy Probation Officer III (represented) position in the Probation Department. (100% General Fund) (Consider with C.27)
 
Attachments
Position Adjustment Resolution No. 21803
 
C. 28   ADOPT Position Adjustment Resolution No. 21802 to add two Deputy Probation Officer III (represented) positions, add one (1) Probation Supervisor I (represented) position and add one Clerk Specialist (represented) position in the Probation Department. (100% Senate Bill 678 State Revenue) (Consider with C.25)
 
Attachments
Position Adjustment Resolution No. 21802
 
C. 29   ADOPT Position Adjustment Resolution No. 21816 to add one Deputy County Counsel - Standard - Exempt (unrepresented) position in the Office of the County Counsel. (Interdepartmental Charges)
 
Attachments
AIR 24384 P300 21816
 
C. 30   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute an amendment to the Employment Agreement between the County and David J. Twa, County Administrator, dated July 1, 2013, to authorize a 5% step increase effective January 1, 2016, and a 5% step increase effective January 1, 2017, and to increase the deferred compensation benefit by $1,000; and APPROVE the addition of two, five-percent steps to the top of the County Administrator salary range.
 
Attachments
Contract Amendment
 
C. 31   ADOPT Resolution No. 2016/44, approving the side letter between Contra Costa County and Probation Peace Officers of Contra Costa County to revise Subsection E of Section 43 - Special Benefits of the Memorandum of Understanding regarding professional development, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/44
DSA Side Letter - Probation Peace Officer Side Letter - Professional Development
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 32   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture, to pay the County an amount not to exceed $100 to enforce California seed marketing and labeling requirements for the period July 1, 2015 through June 30, 2016. (100% State)
 
Attachments
MOU Seed Law
 
C. 33   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to increase the payment limit by $600,469 to new limit of $9,123,236 to provide State Preschool services, with no change to term July 1, 2015 through June 30, 2016.  (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. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including mutual indemnification language, with the City of Richmond on behalf of its Fire Department, in an amount not to exceed $782,907 to maintain a Hazardous Materials Response Unit, Hazardous Materials Emergency Vehicle and provide specialized training for the period July 1, 2015 through June 30, 2017.  (100% AB 2185 fees)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hyland Software, Inc., in an amount not to exceed $6,000 to provide computer software consulting and technical assistance on the On-base software upgrades and modules for County’s Health Services Department, for the period December 1, 2015 through November 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker Locum Tenens, LLC, in an amount not to exceed $200,000 to provide temporary help physicians at Contra Costa Regional Medical and Health Centers and the County’s Main Detention Facility for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with PhamaTech, Inc., in an amount not to exceed $360,000 to provide child welfare mandated drug testing services for the period January 1, 2016 through June 30, 2017.  (30% County; 70% State)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $101,955 to provide services for the Encourage Arrest Policies and Enforcement of Protection Orders Project for the period January 1, 2016 through December 31, 2016. (100% Federal)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC, in an amount not to exceed $399,448, to provide management and oversight of the Environmental Services Unit at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2016 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Clerk-Recorder, a purchase order with Inclusion Solutions in an amount not to exceed $485,054 for acquisition of 550 Franklin voting booth units for use in the County’s 287 polling places in the June 2016 Primary and subsequent elections.  (100% Federal funds, reimbursable by the State under the provisions of Section 301 of the Help America Vote Act)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hugo E. Altamirano, Inc., in an amount not to exceed $545,000, to provide anesthesiology services at Contra Costa Regional Medical and Health Centers, for the period February 1, 2016 through January 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Hans, M.D., in an amount not to exceed $290,000, to provide pediatric services at Contra Costa Regional Medical and Health Centers, for the period November 1, 2015 through October 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Beckman Coulter, Inc., to add $150,000 for a new total of $500,000 for reagents, controls and supplies for the Clinical Laboratory at the Contra Costa Regional Medical Center, with no change in the original term of April 4, 2012 through March 31, 2017.  (100% Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment to Purchase Order with Beckman Coulter Inc., to add $265,000 for a new total of $1,215,000 for reagents and supplies to perform chemistry testing and monthly meter billing in the laboratory at the Contra Costa Regional Medical Center, with no change in original term of January 1, 2015 to December 31, 2015. (100% Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Stryker Orthopedic Inc., in the amount of $1,550,000, for implants and supplies for Contra Costa Regional Medical Center, for the period January 1, 2016 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Arthrex Inc., in the amount of $350,000 for instruments, implants and supplies for the Contra Costa Regional Medical Center, for the period February 1, 2016 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract with Rubicon Programs Incorporated, in an amount not to exceed $110,000, to provide mental health services for CalWORKs clients, for the period from July 1, 2015 through June 30, 2016, and includes a six-month automatic extension through December 31, 2016, in an amount not to exceed $55,000. (100%  CalWORKs)
 
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute a purchase order with Beckman Coulter, Inc., in the amount of $500,000 for reagents and supplies to perform chemistry testing on the Access 2 Immunoassay and Unicel DXI800 for the clinical laboratory at the Contra Costa Regional Medical Center, for the period January 1, 2016 through December 31, 2016. (100% Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Industrial Employers and Distributor's Association, effective March 1, 2016, to extend the term from February 29, 2016 to February 28, 2017 and increase the payment limit by $22,588 to a new payment limit of $45,176, to continue providing In-Home Supportive Services Authority negotiations and support services. (100% IHSS funds)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Incorporated, in an amount not to exceed $1,117,822, to provide mental health outreach services for the homeless mentally ill for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016, in an amount not to exceed $558,911. (36% by Medi-Cal, 51% by Substance Abuse and Mental Health Services Administration, and 13% Project for Assistance in Transition from Homelessness Grant)
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner, a purchase order with Buchanan Food Service in the amount of $165,000 to provide bread loaves, rolls and all related bakery items as needed for the West County, Martinez and Marsh Creek detention facilities for the period January 1 through December 31, 2016. (100% General Fund)
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with Little Angels Country School, LLC, in an amount not to exceed $201,647, to provide State Preschool and Head Start program services for the period July 1, 2015 through June 30, 2016.  (81% State, 19% Federal)
 
Other Actions
 
C. 53   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 54   ADOPT Resolution No. 2016/31 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $23 million to provide financing for the costs of acquisition and construction of Riviera Family Apartments, a 58-unit residential rental housing development located at 1515 and 1738 Riviera Avenue (APN Nos. 174-150-076, 174-140-019, 174-140-025) in the City of Walnut Creek, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/31
Riviera TEFRA Transcript
 
C. 55   ADOPT Resolution No. 2016/33 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $30 million to provide financing for the costs of acquisition and construction of Tabora Gardens, an 85-unit residential rental housing development located at the Southeast Corner of James Donlon Boulevard and Tabora Drive (APN 072-011-062) in the City of Antioch, California, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/33
Tabora TEFRA Transcript
 
C. 56   ADOPT Resolution No. 2016/34 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $22 million to provide financing for the costs of acquisition and rehabilitation of Virginia Lane Apartments, a 91-unit residential rental housing development located at 1121 and 1140 Virginia Lane (APN Nos. 128-210-051-8 and 128-290-066-09) in the City of Concord, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/34
Virginia Lane TEFRA Transcript
 
C. 57   APPROVE and AUTHORIZE the County Auditor-Controller to issue a refund of overpayment of documentary transfer tax in the amount of $303.60 to SPL Express, Inc., as recommended by the Clerk-Recorder.  (100% General Fund)
 
C. 58   ADOPT Resolution No. 2016/39 delegating to the Assessor, or designee, the authority to approve claims for refund related to the property tax exemption for the home of a disabled veteran or an unmarried spouse of a deceased disabled veteran; DIRECT the Auditor-Controller to pay refunds approved by the Assessor in accordance with Revenue and Taxation Code sections 5101 and 5151. (100% General Fund)
 
Attachments
Resolution No. 2016/39
 
C. 59   ACCEPT the Alcohol and Other Drugs Advisory Board 2015 Annual Report, as recommended by the Health Services Director.
 
Attachments
Annual Report
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner (1) a purchase order with Dell Inc., for a three year term, in an amount not to exceed $918,915 to purchase Microsoft Office 365 software, hosting, and support services for the Office of the Sheriff, and (2) a Microsoft Enterprise Enrollment agreement with Microsoft Corporation for the Office of the Sheriff to receive Microsoft Office 365 software, hosting, and support services for the period for the period January 1, 2016 through December 31, 2018. (100% General Fund)
 
 
C. 61   APPROVE the change of the name of the Contra Costa Inter-jurisdictional Council on Homelessness to the Contra Costa Council on Homelessness, APPROVE new by-laws and new appointment terms, DECLARE eight seats vacant, ADD four seats, DELETE two seats, and RENAME ten seats, as recommended by the Council and the Health Services Director.
 
Attachments
Revised Bylaws - Final
Revised Bylaws - Redline version
 
C. 62   ACCEPT and APPROVE Head Start Policy Council Bylaws for the Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
2015-16 HS PC Bylaws REDLINE
2015-16 HS PC Bylaws CLEAN
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 63   Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 2016/32 approving an administrative budget and the Recognized Obligation Payment Schedule for the period July 1, 2016 through June 30, 2017, and ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Resolution No. 2016/32
Exhibit A - Administrative Budget
Exhibit B-ROPS 16-17
 
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:
 


 
 
STANDING COMMITTEES

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Federal D. Glover and Mary N. Piepho) meets on the second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Candace Andersen 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 Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Airports Committee February 24, 2016 1:30 p.m. See above
Family & Human Services Committee February 8, 2016 1:00 p.m. See above
Finance Committee February 11, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee February 8, 2016 9:00 a.m. See above
Internal Operations Committee February 29, 2016 Special Meeting 11:00 a.m. See above
Legislation Committee February 8, 2016 10:30 a.m. See above
Public Protection Committee February 29, 2016 Special Meeting 9:00 a.m. See above
Transportation, Water & Infrastructure Committee February 11, 2016 1:00 p.m. See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency 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
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 Syndrome
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
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
WCCTAC West Contra Costa Transportation Advisory Committee






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved