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


FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD 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.co.contra-costa.ca.us.

AGENDA
January 17, 2017
 
             
9:00 A.M.  Convene, Call to order and opening ceremonies.

Inspirational Thought- "Faith is taking the first step even when you can't see the whole staircase" ~ 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 January 2017 as Eligibility Worker Month. (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION honoring James Rivers for his service to Contra Costa County and for being awarded the Jefferson Award for Public Service. (Todd Billeci, Chief Probation Officer)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   Acting as the Board of Directors for the Wiedemann Ranch Geological Hazard Abatement District (GHAD), CONSIDER accepting tabulation of ballots and any objections, confirming the assessment, and authorizing the levy and collection of the assessment for the annexed territory of the Podva (aka Red Hawk) subdivision to the Wiedemann Ranch GHAD, as recommended by Patricia E. Curtin, GHAD Attorney and General Manager.
 
Attachments
Resolution No. 2017_1 Weidemann Ranch GHAD
Canvass of Votes Weidemann Ranch GHAD
Weidemann Ranch GHAD Agenda and Staff Report 1-2017
Weidemann Ranch GHAD Agenda
Weidemann Ranch GHAD Notice of Assessment
 
D. 4   ACCEPT presentation of draft technical study of Community Choice Energy options for possible implementation by the County and participating cities, as recommended by the Internal Operations Committee.  (Supervisor Gioia; Jason Crapo, Conservation and Development Department)
 
Attachments
Attachment A_Draft Community Choice Energy Technical Study
Attachment B_Draft CCE Implementation Budget
Attachment C_MCE Membership Requirements_11-8-16
Attachment D: Powerpoint Presentation Community Choice Energy DRAFT Technical Study
Attachment E: Community Survey Analysis as of 1/6/17
Attachment F: Public Comment_MCE
Attachment G: Public Comment_IBEW
Attachment H: Public Comment_Jim Moita
 
9:30 A.M.
 
D. 5   HEARING on an appeal of the County Planning Commission's decision to approve a development plan and tree permit for a new single-family residence at 192 High Street in the Pacheco area. (Shahin Sharifi and Frank Sadighpour, Owner/Applicant; Tami Welcome, Appellant). (Lashun Cross, Conservation and Development Department) (100% applicant fees)
 
Attachments
MAPS
Resolution 12-2016
Revised Conditions
CPC Approved Findings/COAs
CPC Appeal by Tami Welcome
ZA Appeal by Tami Welcome
CPC Staff Report
ZA Staff Report
Agency Comments
Notice for ZA and CPC Hearings
Reduced Plans
Photographs
Presentation
 
D. 6   HEARING to consider adopting Ordinance No. 2017-03 to extend an urgency interim ordinance for one year to prohibit various activities related to the cultivation, delivery and sale of marijuana, and DIRECT staff to schedule a workshop before the Board to consider long term regulatory options, as recommended by the Conservation and Development Director. (John Kopchik, Conservation and Development Director)
 
Attachments
Ordinance No. 2017-03
AUMA FAQs
Ten Day Status Report
 
D. 7   CONSIDER accepting Year-End reports on the County's 2016 legislative programs, adopting the Proposed 2017 State and Federal Legislative Platforms, and providing further direction to staff and legislative advocates regarding legislative advocacy efforts.  (Lara DeLaney, Senior Deputy County Administrator)
 
Attachments
Attachment B-- 2016 State Advocacy Year-End Report
Attachment A--2016 Federal Year-End Report
Attachment C: Proposed 2017 Federal Platform--redlined
Attachment D: Proposed 2017 Federal Platform--clean
Attachment E: Proposed 2017 State Platform--redlined
Attachment F: Proposed 2017 State Platform--clean
 
D. 8   CONSIDER adopting a position on Assembly Bill 1 (Frazier/11th Assembly District) which will increase revenues for transportation infrastructure purposes through tax and fee increases, streamline project delivery through environmental review process revisions, and other protective actions relative to transportation revenue, as recommended by the Transportation, Water, and Infrastructure Committee. (John Cunningham, Conservation and Development)
 
Attachments
AB 1 Bill Text
StateGasTaxPresentation.pdf
CSAC Analysis - AB1-SB1TransportationFunding
MTC-LegReport-AB1-SB1-Transportation Funding.pdf
 
D. 9   CONSIDER adopting Resolution No. 2017/6 approving the Memoranda of Understanding with SEIU Local 1021 Rank and File and Service Line Supervisors Units, for the period of July 1, 2016 through June 30, 2019. (David Twa, County Administrator)
 
Attachments
Resolution No. 2017/6
Resolution No. 2017/6
SEIU 1021 R&F MOU 7/1/2016-6/30/2019
SEIU 1021 SLS MOU 7/1/2016-6/30/2019
 
D.10   CONSIDER adopting Resolution No. 2017/23 approving the Memoranda of Understanding between Contra Costa County and Public Employees Union Local One and Public Employees Union Local One CSB-Site Supervisor Unit, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2016 through June 30, 2019; and APPROVE modification of the effective date of Personnel Resolution No. 21946. (David Twa, County Administrator)
 
Attachments
Resolution No. 2017/23
PEU Local One MOU 7/1/2016-6/30/2019
PEU Local One-CSB Site Supervisors MOU 7/1/2016-6/30/2019
 
D.11   CONSIDER adopting the FY 2017/18 Recommended Budget development schedule.  (David Twa, County Administrator)
 
        D. 12   CONSIDER reports of Board members.
 
11:00 a.m.
Contra Costa County 39th Annual Dr. Martin Luther King, Jr. Commemoration and Humanitarian of the Year Awards Ceremony.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, deeds granting access rights to Jeremy and Diane Beasley, and to Balfour Group, a general partnership, in exchange for their relinquishment of other access rights to the County, for the Balfour Road Shoulder Widening Project, Brentwood area, as recommended by the Public Works Director. (No fiscal impact)
 
 
Attachments
Relinquishment - Balfour Group
Grant - Balfour Group
Relinquishment - Beasley
Grant - Beasley
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2017/10 accepting completion of the warranty period for Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for road acceptance RA09-01245, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2017/10
 
Special Districts & County Airports


 
C. 3   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Cunningham for a shade hangar at Buchanan Field Airport effective January 1, 2017 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
Shade Hangar Agreement - R. Cunningham
 
C. 4   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a contract with Mead & Hunt for the period of January 18, 2017 through January 17, 2019 to perform the design engineering for the Buchanan Field Airport Runway 14L/32R Rehabilitation project. (100% Airport Enterprise Fund)
 
Attachments
Mead & Hunt CSA 14L-32R
 
Claims, Collections & Litigation

 
C. 5   DENY claims filed by Eduardo Buenrostro and Diana Reyes, Christopher Burish, Damon Burks, Andres Blest, Jr., Greg Davie, Estate of Roshel Madlangbayan, Ronaldo & Sherlyn Madlangbayan, and
Diane Quaid.
 
C. 6   RECEIVE public report of litigation settlement agreements that became final during the period of December 1, 2016, through December 31, 2016, as recommended by the County Counsel.
 
Statutory Actions

 
C. 7   ACCEPT Board members' meeting reports for December 2016.
 
Attachments
District I December 2016 Report
District II December 2016 Report
District IV December 2016 Report
District III December 2016 Report
 
C. 8   APPROVE Board meeting minutes for October, November and December 2016, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2017/27 proclaiming January 2017 as Slavery and Human Trafficking Prevention Month in Contra Costa County, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2017/27
 
C. 10   ADOPT Resolution No. 2017/9 recognizing January 2017 as Eligibility Worker Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2017/9
 
C. 11   ADOPT Resolution No. 2017/11 recognizing the Chinese American Cooperation Council for their dedication in the past and in the future, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/11
 
C. 12   ADOPT Resolution No. 2017/14 honoring James Rivers for his service to Contra Costa County and for being awarded the Jefferson Award for Public Service, as recommended by the County Probation Officer.
 
Attachments
Resolution No. 2017/14
 
C. 13   ADOPT Resolution No. 2017/17 recognizing February 2017 as American Heart Association Month in Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2017/17
 
C. 14   ADOPT Resolution No. 2017/20 honoring Brenda Oum, 2017 Lafayette Marquis Business Person of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/20
 

Hearing Dates

 
C. 15   RECEIVE the 2016-2017 property tax administrative cost recovery report of the Auditor-Controller, FIX March 7, 2017 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
2016-17 Property Tax Admin Report
 
Appointments & Resignations

 
C. 16   APPOINT Edirle Menezes to the Public Agency Central/South County  Seat and Stacie Cooper-Roundtree to the Child Care Provider 4 - East County seat on the Contra Costa Local Planning Council for Child Care and Development, as recommended by the Family and Human Services Committee.
 
Attachments
LPC Memo
LPC Candidate Applications
 
C. 17   REAPPOINT Cal Robie to the Central County City 3 seat on the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director.
 
Personnel Actions

 
C. 18   ADOPT Position Adjustment Resolution No. 22008 to add two Information Systems Assistant II (represented) positions in the Conservation and Development Department. (100% Land Development Fund, offset 97% by cost savings generated through contract cost reductions)
 
Attachments
P300 22008 Add 2 ISA II in DCD
 
C. 19   ADOPT Position Adjustment Resolution No. 22018 to increase hours of one part time (20/40) Mental Health Community Support Worker I-Project (represented) position to full time in the Health Services Department. (100% General Fund, budgeted)
 
Attachments
P300 22018 HSD
 
C. 20   ADOPT Position Adjustment Resolution No. 22019 to increase position hours of one part time (20/40) Registered Nurse–Experienced Level (represented) position to full time in the Health Services Department. (100% Third Party revenues)
 
Attachments
P300 No. 22019 HSD
 
C. 21   ADOPT Position Adjustment Resolution No. 22020 to add one Substance Abuse Program Manager (represented) in the Health Services Department. (100% Third Party revenues)
 
Attachments
P300 No. 22020 HSD
 
C. 22   ADOPT Position Adjustment Resolution No. 22017 to add one Mental Health Program Chief (represented) position in the Health Services Department. (100% Third Party revenues)
 
Attachments
P300 No. 22017 HSD
 
C. 23   ACKNOWLEDGE modification of the CCC Public Defenders Association Unit represented by the Contra Costa County Defenders’ Association to establish a new representation unit called the Public Defender Investigators Unit to be composed of the following classifications: Public Defender Investigator Aide (6N75), Public Defender Investigator Assistant (6N7A), Public Defender Investigator I (6NWA), Public Defender Investigator II (6NVA), and Senior Public Defender Investigator Aide (6NVB), as recommended by the Employee Relations Officer.
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Refugee Health Program to set forth privacy and security requirements for the Refugee Health Electronic Information System, for the period January 1, 2017 through September 30, 2020.  (Non-financial agreement)
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept a grant in an amount not to exceed $200,000, from Humboldt State University Sponsored Programs Foundation for Small Business Development Center, to provide training and information services to owners and potential owners of small businesses in Contra Costa County for the period January 1 through December 31, 2017.  (50% County match)
 
C. 26   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $4,500 from the Romance Writers of America to provide programming and collection development funding for the period February 1, 2017 through February 28, 2018. (No Library Fund match)
 
C. 27   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Antioch for the purpose of paying the County to administer the City's Housing Rehabilitation Loan and Grant Program in accordance with a specified fee schedule, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective December 31, 2016, with the State of California, Department of Health Care Services for the Medi-Cal Local Initiative Health Plan to extend the term from December 31, 2016 through December 31, 2020 with no change in the original payment limit of $317,472,000.  (No County match)
 
C. 29   ADOPT Resolution No. 2017/19 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Governor's Office of Emergency Services (Cal OES), Criminal Justice/Emergency Management Victim Services Branch, in an amount not to exceed $175,000, for funding of the Underserved funding of the Underserved Victim Advocacy and Outreach Program for the period April 1, 2017 through March 31, 2018. (100% State)
 
Attachments
Resolution No. 2017/19
 
C. 30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective January 1, 2017, with California Department of Community Services and Development for the Low Income Home Energy Assistance programs, to extend the term from January 31 through September 30, 2017 with no change to payment limit of $3,907,748.  (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. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Social Service Staffing & Recruiting, Inc., to increase the payment limit by $500,000, to a new payment limit of $599,000, to assist with the projected department need for qualified temporary social workers for clients of Children and Family Services programs with no change to the original term October 15, 2016 through June 30, 2017.  (10% County, 45% State, 45 % Federal)
 
C. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Crowne Plaza Hotel Concord in an amount not to exceed $6,000 for the Foster Parent Recognition Retention Support Program, Caregiver Appreciation Recognition event scheduled for May 4, 2017.   (100% State)
 
C. 33   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Northwoods Consulting Partners, Inc., to increase the payment limit by $1,279,673 to a new payment limit of $3,549,538 for additional software licenses and software support for Compass Pilot, the Employment and Human Services Department's document management system, for the period February 1, 2017 through January 31, 2018.  (10% County, 45% State, 45% Federal)
 
C. 34   APPROVE and AUTHORIZE the Auditor-Controller to pay up to $3,849 to Wilma Lott Catering $1,613.94; Sunrise Bistro $1,094.10; and The Mediterranean $1,140, for the purchase of food and beverage for Workforce Services Bureau technical training for the period November 1 through Number 10, 2016. (100% County)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jon Whalen, M.D., in an amount not to exceed $526,080 to provide outpatient psychiatric services for the period February 1, 2017 through January 31, 2018. (50% Mental Health Realignment and 50% Federal Financial Participation)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yaron Friedman (dba Yaron Friedman, M.D., Inc.), in an amount not to exceed $850,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members, for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II )
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Pablo Optometric Center, Inc., in an amount not to exceed $150,000 to provide optometry services for Contra Costa Health Plan members for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firm Revenue Cycle Management Services, Inc., in an amount not to exceed $120,000 for billing services to process out-of-state Medicaid claims for the period February 1, 2017 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Contra Costa County Schools Insurance Group in an amount not to exceed $198,500 to perform medical billing reviews for the period January 1 through December 31, 2017.  (100% Workers' Compensation Internal Service Fund)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Y. Tang, M.D., Inc., in an amount not to exceed $400,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers, for the period March 1, 2017 through February 28, 2018. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Armen Serebrakian, M.D., in an amount not to exceed $350,000 to provide otolaryngology services to Contra Costa Health Plan members for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Wright Medical Technology, Inc., in an an amount not to exceed $400,000 for orthopedic implants and supplies to be used at the Contra Costa Regional Medical Center, for the period February 1, 2017 through January 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with American Messaging Services, Inc., in the amount of $160,000 for the rental of pagers used by staff at the Contra Costa Regional Medical and Health Centers for the period January 7, 2017 through January 6, 2019. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pathways to Wellness Medication Clinic in an amount not to exceed $448,780 to provide mental health services to children and adults, for the period January 1 through June 30, 2017.  (50% Federal Financial Participation; 50% County Realignment)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta Personnel Services (dba Delta Security Agency) in an amount not to exceed $352,460 to provide security guard services at county facilities, for the period January 1 through December 31, 2017. (56% Hospital Enterprise Fund I; 44% Whole Person Care Grant)
 
C. 46   APPROVE and AUTHORIZE the Clerk-Recorder to execute a contract with the California Electronic Recording Network Authority (CERTNA) in an amount no to exceed $240,000 to continue participation in CERTNA's Electronic Recording Delivery System (ERDS), which will enable the department to accept electronic recording of real property documents, for the three-year period ending May 21, 2018.  (100% Recorder ERDS Trust Fund)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Ross McDonald Co., Inc., in an amount not to exceed $473,116 for library furniture and shelving for the San Ramon Library.  (100% Library Fund)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $252,979 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2017.  (100% Library Fund)
 
C. 49   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment, effective January 17, 2016, with CSI Telecommunications, Inc., to extend the term from January 31, 2017 through January 31, 2018 and increase the payment limit by $220,000 to a new payment limit of $640,000, for continued Federal Communications Commission radio licensing and microwave frequency coordination, as needed.  (100% User fees)
 
Other Actions
 
C. 50   ACCEPT the November 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Nov 2016 CAO Report
CSB Nov 2016 EHS Fiscal
CSB Nov 2016 Credit Card Report
CSB Nov 2016 LIHEAP
CSB Nov 2016 Menu
CSB Nov 2016 HS Fiscal
CSB Nov 2016 Partnership Fiscal
 
C. 51   ACCEPT the 2016 In-Home Supportive Services Public Authority Advisory Committee Annual Report as recommended by the Employment and Human Services Director.
 
Attachments
IHSS PA AC Annual Report 2016
 
C. 52   APPROVE Conflict of Interest Code for the Ironhouse Sanitary District, as recommended by the County Counsel.
 
Attachments
Ex. A - Ironhouse SD COI Code
Ex. B - Ironhouse SD COI Code STRIKEOUT
 
C. 53   APPROVE Conflict of Interest Code for the Orinda Union School District, as recommended by the County Counsel.
 
Attachments
Ex. A - Orinda USD COI Code
Ex. B - Orinda USD COI Code STRIKEOUT
 
C. 54   APPROVE Conflict of Interest Code for the Contra Costa Water District, as recommended by the County Counsel.
 
Attachments
Ex. A - CCWD COI Code
Ex. B - CCWD COI Code STRIKEOUT
 
C. 55   ACCEPT the December 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Dec 2016 CAO Report
CSB Dec 2016 HS Fiscal
CSB Dec 2016 EHS Fiscal
CSB Dec 2016 Credit Card Report
CSB Dec 2016 Partnership Fiscal
CSB Dec 2016 CACFP Report
CsB Dec 2016 LIHEAP
CSB Dec 2016 Menu
 
C. 56   ACCEPT the 2016 annual Integrated Pest Management Program status report, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
A. 11-22-16 IPM Annual Report
B. 11-22-16 2000-2016 CCCPesticide Use Chart
C. 11-22-16 County Staff Responses to PfSE Concerns
 
C. 57   APPROVE and AUTHORIZE the allocation of FY 2016/17 Community Development Block Grant Program funds in the amount of $22,224 to the Contra Costa County Health Services Department to provide homeless street outreach services in the county, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C. 58   ACCEPT the report from the Health Services Department on the implementation of the Secondhand Smoke Protections Ordinance, as recommended by the Family and Human Services Committee.
 
Attachments
Secondhand Smoke Ordinance Report
Secondhand Smoke Brochure - English
Secondhand Smoke Brochure - Spanish
Secondhand Smoke Brochure for Landlords, Property Managers and Developers
 
C. 59   ACCEPT the 2016 year-end report from the Family and Human Services Committee and APPROVE carrying forward twenty-four referrals to 2017 as recommended by the Committee.
 
C. 60   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on January 10, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 61   ADOPT Resolution No. 2017/4 approving the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $22,050,000 to finance the acquisition and rehabilitation of Casa Montego Apartments located at 1485 Verdana Street, City of Walnut Creek, and authorize other related actions, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2017/4
Proof of Publication
Casa Montego-TEFRA Hearing Transcript_1.3.17
 
C. 62   ADOPT Resolution No. 2017/3 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $41,500,000 to finance the acquisition and rehabilitation of Barrett Plaza located at 510 Barrett Avenue and Barrett Terrace located at 700 Barrett Avenue in the City of Richmond, and authorizing other related actions, as recommended by the Conservation and Development Director. (100% Special Revenue funds)
 
Attachments
Resolution No. 2017/3
Proof of Publication_12.19.16
Barrett-TEFRA Hearing Transcript_1.3.17
 
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. 2017/22 approving an administrative budget and the Recognized Obligation Payment Schedule for the period July 1, 2017 through June 30, 2018, 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. 2017/22
Administrative Budget FY17-18
ROPS 17-18
 
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 Ad Hoc on Sustainability Committee (Supervisors John Gioia and Federal D. Glover)
The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis)
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen)
The Finance Committee (Supervisors Karen Mitchoff and John Gioia)
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen)
The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis)
The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff)
The Public Protection Committee (Supervisors Federal D. Glover and John Gioia)

The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff)

 
Ad Hoc Committee TBD TBD See above
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection 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
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
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
WCCTAC West Contra Costa Transportation Advisory Committee





 

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