Print Minutes Minutes Packet 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
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA,  1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

ANNOTATED AGENDA & MINUTES
January 21, 2020
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Jenny Lisette Flores, et al., v. William Barr, Attorney General of the United States, et al., United States Court of Appeals, 9th Cir., Case No. 19-56326
  2. People of the State of California v. Gus S. Kramer, Assessor, Contra Costa County Superior Court
    Case No. 05-191106-4

9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Nothing in the world is more dangerous than sincere ignorance and conscientious stupidity." ~ Dr. Martin Luther King Jr.
Present:
John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:
David Twa, County Administrator
  The Board authorized the filing of an amicus brief in the case of Jenny Lisette Flores, et al., v. William Barr, Attorney General of the United States.
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.83 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
             
PRESENTATIONS (5 Minutes Each)
             
PRESENTATION proclaiming January 2020 as Positive Parenting Awareness Month in Contra Costa County. (Supervisor Andersen)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
PRESENTATION recognizing Don and Joan Kurtz and the 1888 One Room Schoolhouse Program. (Supervisor Andersen)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  One Room Schoolhouse Brochure
  One Room Schoolhouse Poem
 
             
PRESENTATION recognizing 2019 Salesian varsity football team for winning the California Interscholastic Federation State Championship. (Supervisor Gioia)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
PRESENTATION recognizing January 2020 as Eligibility Workers Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
PRESENTATION recognizing January 2020 as Human Trafficking Awareness Month in Contra Costa County. (Supervisor Andersen)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  Item C.79 was removed for discussion and adopted with revisions.
             
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
  Elaine Schroth, Visit Concord, spoke on the third annual Comfort Food Week, January 17-26, 2020.  The event takes place throughout Concord. During the event participating restaurants offer special menus items, prix fixe menus, or special offers. No tickets necessary!
 https://www.visitcalifornia.com/event/concord-comfort-food-restaurant-week ;

Thomas Fulton, Runaway Youth program, requested assistance from the Board in coordination with local areas to provide emergency shelter for runaway youth (handout attached).  The County Administrators Office will assist Mr. Fulton in contact with the Director of Employment and Human Services and the Family and Health Services Committee;

Dick Offerman, Keep Our Library Open, requested the Board keep the old library in Pleasant Hill open while the new is under construction, on behalf of the school children and senior citizens.





  Attachments:
  Brochure-Runaway Program
 
             
D.3  HEARING to consider adoption of Ordinance No. 2020-01 to establish regulations and permitting procedures for accessory dwelling units and junior accessory dwelling units. (Aruna Bhat and Stanley Muraoka, Department of Conservation and Development)
  Speakers:  David Gardner.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Signed Ordinance 2020-01
  ADU Ordinance 2020-01
  Attachment A- ADU Ordinance Comparison
  Attachment B- Summary of Ord. No. 2020-01
  CPC Staff Report 121119
 
             
D.4  CONSIDER accepting a report and recommendations on language interpretation services at Board of Supervisor meetings. (Supervisor Andersen)
  Speakers:  Daniel Safran, CCIRA; Linda Olvera, CCC United Latino Voices; Tony; Ali Saidi, Contra Costa Defenders Association, Contra Costa Immigrant Rightrs Alliance; Dick Offerman, CCIRA.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  9-9-19 IOC report on Interpretation Services
  12-9-19 IOC report on Interpretation Services
 
             
        D. 5   CONSIDER reports of Board members.
  There were no items reported today.
             
11:00 A.M.  
             
Contra Costa County 42nd Annual Dr. Martin Luther King Jr. Commemoration and Humanitarian of the Year Awards Ceremony
  Attachments:
  MLK Program
 
             
1:00 P.M.  
             
D.6  INTERVIEW six finalists for the position of County Clerk-Recorder, and CONSIDER what action the Board wishes to take in regard to appointing a County Clerk-Recorder. (David Twa, County Administrator)
  Speakers:  Michael Nye, President of Council of Retired Americans; Dan Romero, Hercules Councilman; Gabe Quinto, El Cerrito Councilman; Wendy Kate Collins; Rosemary Kirbach; Joshua Anijer, Contra Costa Labor Council; David Brown, resident of Walnut Creek; Jess Jollett, Lift Up Contra Costa Action; Ali Saidi, Defenders Association; Nadine Pegrucelin; Chuck Waters; Stephen Weir, former Clerk-Recorder. Written commentary was provided by (attached): Tom Blanks; Ryan Ronco, Placer County Clerk-Recorder-Registrar of Voters; Stephen L. Weir, retired Clerk-Recorder of Contra Costa; Deborah R. Cooper, applicant; Richard Seithel, resident of Antioch; Mark A. Lunn, Clerk-Recorder, County of Ventura; Candace J. Grubbs, County Clerk-Recorder, Butte County.

SELECTED Deborah Cooper as the Finalist;

ADOPTED Resolution 2020/26 authorizing and directing the County Adminsitrator to conduct a social media check, and a criminal background check on the Finalist(s) and to obtain fingerprints and an economic disclosure statement (Form 700) from the Finalist(s) and

DIRECTED the County Administrator to report to the Board on Tuesday, February 4, 2020, on whether there are any results of the background check that would prevent the Board of Supervisors from appointing the Finalist to the position of Clerk-Recorder.



 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/26
  Signed Resolution No. 2020/26
  Correspondence Received
 
             
ADJOURN in memory of
Whitney Dotson
former East Bay Regional Park District Board member
             
CONSENT ITEMS
             
Road and Transportation
             
C. 1  ADOPT Resolution No. 2020/18 accepting as complete the contracted work performed by Ghilotti Bros., Inc. for the Camino Tassajara Bike Lane Gap Closure Project, as recommended by the Public Works Director, San Ramon area. (33% Tri-Valley Transportation Council Funds, 25% Measure J Funds, 25% South County Area of Benefit Funds, and 17% Southern Contra Costa Subregional Fee Program)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2020/18
  Signed: Resolution No. 2020/18
 
             
Engineering Services
 
             
C. 2  ADOPT Resolution No. 2020/14 releasing cash deposit after completion of the warranty period, under road improvement agreement RA16-01251 for a project developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2020/14
  Signed: Resolution No. 2020/14
 
             
Special Districts & County Airports


             
C. 3  APPROVE and AUTHORIZE the Public Works Director, or designee, to allocate up to $60,900 from County Service Area R-7 funds for the “2020 Alamo Summer Concert Series” and “2020 Alamo Movie Under the Stars” events at Livorna Park, Alamo area. (100% County Service Area R-7 Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  2019-20 CSA R-7 "Event" budget with detail of event expenditures.
  Alamo MAC Meeting Record of Actions for May 7, 2019.
 
             
C. 4  ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Area Fee Program Annual Report for fiscal year 2018/19, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Annual Report
 
             
C. 5  APPROVE the Fox Creek Park Improvement Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Walnut Creek area. (100% Park Dedication Funds)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CEQA
 
             
C. 6  Acting as the Governing Board of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a grant deed conveying real property adjacent to Interstate 680 to the State of California Department of Transportation for $5,000, as recommended by the Chief Engineer, Alamo area. (100% Flood Control Zone 3B Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Grant Deed
  Right of Way Contract
 
             
C. 7  APPROVE the Walden Green Improvement Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Walnut Creek area. (100% Park Dedication Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CEQA
 
             
C. 8  Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an agreement with American Rivers, Inc., for implementation of the Three Creeks Parkway Restoration Project, Brentwood area. (33% Flood Control Drainage Area 130 Funds and 67% Federal, State, and Local Grants)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Claims, Collections & Litigation

             
C. 9  RECEIVE public report of litigation settlement agreements that became final during the period of December 1 through December 31, 2019.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 10  APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract for specialized professional services with Olson Remcho LLP, effective January 1, 2020. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 11  DENY claims filed by Bruce Adkins, Anthony Tyrone Garrison, Geico Insurance for Sarad Gyawali, Valentina Jones, Estate of Maayan Jones & Sasha, Jordan & Benjamin Jones, Guadalupe Madrigal, Maria Navarro, Benito Figueroa Reyes, Kristin Richardson, USAA a subrogee of Andrea Baker & Elyse Monteleone, and Albert Washington. DENY amended claim for Estate of Maayan Jones, Valentina Jones, Sasha, Jordan & Benjamin Jones.  DENY late claims for Nickole Bouslog, Ronnie Bouslog, and Amy Scearcy.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Statutory Actions

             
C. 12  ACCEPT Board members meeting reports for November 2019.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  District I November 2019 Report
  District II November 2019 Report
  District III November 2019 Report
  District IV November 2019 Report
 
             
C. 13  ACCEPT Board members meeting reports for December 2019.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  District I December 2019 Report
  District II December 2019
  District III December 2019 Report
  District IV December 2019 Report
 
             
Honors & Proclamations

             
C. 14  ADOPT Resolution No. 2020/4 recognizing Don and Joan Kurtz and the 1888 One Room Schoolhouse Program, as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/4
  Signed Resolution No. 2020/4
 
             
C. 15  ADOPT Resolution No. 2020/17 recognizing 2019 Salesian varsity football team for winning the California Interscholastic Federation State Championship, as recommended by Supervisor Gioia.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/17
  Signed Resolution No. 2020/17
 
             
C. 16  ADOPT Resolution No. 2020/15 recognizing January 2020 as Eligibility Workers Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/15
  Signed Resolution No. 2020/15
 
             
C. 17  ADOPT Resolution No. 2020/21 proclaiming January 2020 as Human Trafficking Awareness Month in Contra Costa County, as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/21
  Signed Resolution No. 2020/21
 
             
C. 18  ADOPT Resolution No. 2020/23 recognizing Jennifer Perlmutter as Lafayette's 2020 Business Person of the Year, as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/23
  Signed Resolution No. 2020/23
 
             
Ordinances

             
C. 19  INTRODUCE Ordinance No. 2020-03, requiring zoning verification before a business license is issued, WAIVE reading, and FIX February 4, 2020 for adoption, as recommended by the County Treasurer-Tax Collector.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Business License Ordinance
 
             

Hearing Dates

             
C. 20  RECEIVE the 2019-2020 property tax administrative cost recovery report of the Auditor-Controller, FIX February 25, 2020 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  2019-20 Property Tax Administrative Cost Recovery Report
 
             
Appointments & Resignations

             
C. 21  DECLARE a vacancy on Advisory Council on Aging, Member-at-Large 4 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Vacancy Notice
 
             
C. 22  ACCEPT the resignation of Acaria Almeida, DECLARE a vacancy in Private/Non-Profit 1 seat on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Vacancy Notice
 
             
C. 23  ACCEPT resignation of Nina Clark from the Advisory Council on Aging, DECLARE a vacancy on the City of Orinda seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Vacancy Notice
 
             
C. 24  APPOINT Mark Ross to the City Seat #2 and APPOINT Edi Birsan to the City Seat Alternate #2 on the Hazardous Materials Commission for terms expiring on December 31, 2023, as recommended by the City Selection Committee.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Mayors conference letter
 
             
C. 25  DECLARE vacant Hazardous Materials Commission Environmental #1 seat held by Ralph Sattler and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Vacancy Notice
 
             
Appropriation Adjustments

             
C. 26  Fleet Internal Service Fund (0064):  APPROVE Appropriation and Revenue Adjustment No.005035 and AUTHORIZE the transfer of appropriations in the amount of $73,000 from Facilities Maintenance to ISF Fleet Services for the purchase of 2 Ford Transit Vans, as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  TC24/27_AP005035
  Signed: Appropriations & Adjustments No. 5035
 
             
C. 27  Superior Court Programs 0202/Building Maintenance 0077:  APPROVE Appropriations Adjustment No. 5038 authorizing the transfer of appropriations in the amount of $208,300 Superior Court Programs to Building Maintenance to cover the County's share of costs of refurbishment of the elevators at the George D. Carroll Courthouse in Richmond.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  APOO 5038 Transfer Approp for Richmond Courthouse Elevators
  Signed: Appropriations and Adjustments No. 5038
 
             
Intergovernmental Relations

             
C. 28  ACCEPT the 2019 Year-end Reports on the federal and state legislative programs prepared by the County's legislative advocates.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Attachment B: 2019 Federal Legislative Program Year-End Report
  Attachment A: 2019 State Legislative Program Year-End Report
 
             
Personnel Actions

             
C. 29  ADOPT Position Adjustment Resolution No. 22574 to add one full-time Legal Assistant (2Y7B) (represented) position in the District Attorney's Office.  (100% AB 109 Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 22574
  Signed P300 22574
 
             
C. 30  ADOPT Position Adjustment Resolution No. 22573 to increase the hours of one Deputy District Attorney - Basic (represented) position from part time (20/40) to part time (24/40) in the Office of the District Attorney. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 22573
  Signed P300 22573
 
             
C. 31  ADOPT Position Adjustment Resolution No. 22571 to add one Clerk-Senior Level (represented) position in the Department of Conservation and Development. (100% Land Development Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Signed P300 22571
  P300 22571 Add 1 Clerk Senior Level in DCD Code Enforcement
 
             
Leases
             
C. 32  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Santa Rosa Campway, Inc., to extend the term to June 30, 2021, for approximately 9,000 square feet of unimproved county-owned land located at the northeast corner of Pacheco Boulevard at Blum Road in Pacheco, with no change to the current monthly rate of $800. (100% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Lease Amendment
 
             
C. 33  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with J. Mortz Limited Partnership, for a term of 5 years for 3,800 square feet of office space for the Employment and Human Services Department Children’s Interview Center at 3755 Alhambra Avenue, Suite 9 and 10, Martinez, at an initial annual rent of $55,176 for the first year with annual increases thereafter and 2 two-year renewal terms. (100% General Fund)

 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Lease
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
C. 34  APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to Kaiser Permanente, Community Benefit Program, to pay County an amount not to exceed $300,000 for the Health, Housing and Homeless Services Division Homeless Crisis Response System Project during the period from January 1, 2020 through December 31, 2020. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 35  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exeed  $1,503,677, for the County's education and community outreach for the Overdose Prevention Initiative during the period January 1, 2020 through August 31, 2022. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 36  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with San Ramon Valley Fire Protection District, a California Special District, in an amount not to exceed $13,524 for the County to provide services to retrofit 99 existing light fixtures to LED at San Ramon Fire Protection District Station 38 for the period January 21, 2020 through January 21, 2021, San Ramon area. (100% San Ramon Fire Protection District)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 37  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the State of California Employment Development Department, Employment Training Panel to pay the County an amount not to exceed $200,240 to support training programs for careers in the health care professions for the period October 1, 2019 through September 30, 2021. (100% State, No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 38  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in the amount of $411,724 from California Governor's Office of Emergency Services, County Victim Services Program for the Elder Abuse Prevention Project for the period January 1, 2020 through December 31, 2020.  (75% Federal, 25% County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 39  ADOPT Resolution No. 2020/16 authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Office of Traffic Safety in an initial amount of $408,854 for the Sheriff's Forensic Services Unit to purchase a Liquid Chromatography-Tandem Mass Spectrometry Instrument beginning October 1, 2020 to the end of the grant period. (100% State)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/16
  Signed Resolution No. 2020/16
 
             
C. 40  APPROVE and AUTHORIZE the Acting Clerk-Recorder, or designee, to execute a contract amendment with the California Secretary of State, to extend the term from June 30, 2021 through June 30, 2022 and increase the maximum amount payable to the County by $2,391,436 to a new payment limit of $6,038,436, to provide partial reimbursement of past and future costs of voting and elections management systems. (75% State, 25% County Elections Capital Replacement funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 41  ADOPT Resolution No. 2020/19 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of $100,000 for the abatement of abandoned vessels and the vessel turn-in program on County waterways for the period beginning October 1, 2019 through the end of the grant funding availability. (90% State, 10% In kind match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/19
  Signed Resolution No. 2020/19
 
             
C. 42  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Regents of the University of California, on behalf of its San Francisco Campus, to increase the amount payable to the County by $78,750 to a new payment limit of $153,750 and to extend the term from August 31, 2019 to August 31, 2020 to provide online training, experiential activities and mentorship to health professional students for the Area Health Education Center Scholars Program. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
C. 43  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to purchase order with Matheson Tri-Gas, Inc., to increase the payment limit by $96,000 to a new payment limit of $296,000 for the purchase of liquid medical oxygen for the Contra Costa Regional Medical Center, and the Contra Costa Health Centers with no change in the original term of October 15, 2015 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 44  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an amount not to exceed $500,000 to provide wraparound case management and rapid re-housing services for homeless transition aged youth in Contra Costa County for the period January 1, 2020 through June 30, 2021. (100% State funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 45  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Concord Hotel LLC, dba Crowne Plaza Concord/Walnut Creek, in an amount not to exceed $6,000 to provide the facility for the Foster Parent Recognition Support Program, Caregiver Appreciation Recognition event scheduled for May 13, 2020.  (50% Federal, 50% State)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 46  APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates to extend the term from February 7, 2020 through August 7, 2021 with no change in the payment limit, for continued services to complete the Environmental Impact Report for the Bayview Residential Project (County File #SD04-8809).   (100% Application Permit Fees)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 47  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jorge Pena (dba Jorge Pena Consulting), in an amount not to exceed $320,000 to provide consultation, system planning, and project management services for County’s Health Services Department’s Information Systems Unit for the period January 1, 2020 through December 31, 2020.  (100% Hospital Enterprise Fund I)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 48  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kinetics Mechanical Service, Inc., in an amount not to exceed $2,000,000 to provide on-call plumbing maintenance services, for the period February 1, 2020 through January 31, 2023, Countywide. (100% General Fund)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 49  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Matrix HG, Inc., in an amount not to exceed $2,000,000 to provide on call plumbing maintenance services, for the period February 1, 2020 through January 31, 2023, Countywide. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 50  APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Southern Counties Fuels, in an amount not to exceed $1,300,000 for fuel for the period February 1, 2020 through January 31, 2021, Countywide. (100% Fleet Internal Service Fund)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 51  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brown Miller Communications, Inc., effective January 1, 2020, to increase the payment limit by $125,000 to a new payment limit of $435,000, with no change in the term September 1, 2018 through August 31, 2020 for additional support with strategic planning and strategic communications to implement new opportunities presented through health care reform. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 52  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), to integrate behavioral health services as part of the Coordinated Entry System and Continuum of Care, with no change in the payment limit of $325,120 and no change in the term July 1, 2019 through June 30, 2020. (26% Federal Medi-Cal Administrative Activities, 6% No Place Like Home Grant, and 68% Housing and Urban Development)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 53  APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San Ramon Valley Fire Protection District $33,000 for EMS Fire First Responder medical equipment, medical supplies and EMS training to the San Ramon Valley Fire Protection District, upon approval of EMS Director for FY 2019-20. (100% Measure H Funds, CSA EM-1, Zone A)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 54  APPROVE and AUTHORIZE the Clerk-Recorder or designee to execute an agreement with the California Department of Motor Vehicles (DMV), for use of space at the DMV Field Office in Concord. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 55  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Counseling Options and Parent Education, Inc., to increase the payment limit by $618 to a new payment limit of $253,856 to provide additional Triple-P parent education classes and practitioner trainings with no change in the term July 1, 2019 through June 30, 2020, and to increase the automatic extension payment limit by $309 to a new payment limit of $126,925 through December 31, 2020. (100% Mental Health Service Act Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 56  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing, Inc., to increase the payment limit by $88,516 to a new payment limit of $256,737 to provide additional Prevention and Early Intervention Program services with no change in the term July 1, 2019 through June 30, 2020, and to increase the automatic extension payment limit by $44,258 to a new payment limit of $128,368 through December 31, 2020. (100% Mental Health Service Act Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 57  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jaison James, M.D, in an amount not to exceed $880,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers for the period February 1, 2020 through January 31, 2021. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 58  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Advanced Helicopter Services, Inc., in an amount not to exceed $3,000,000 for helicopter maintenance services for the period February 1, 2020 through January 31, 2022. (55% CSA P-6 Zone funds, 32% State, 13% User Agency revenue)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 59  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $224,000 for maintenance and support of Rubrik appliances and software for the period January 29, 2020 through January 28, 2021. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 60  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Catholic Charities CYO of the Archdiocese of San Francisco, effective January 1, 2020, to increase the payment limit by $125,000 to a new payment limit of $337,180 to provide additional therapeutic behavioral services for seriously emotionally disturbed children at its St. Vincent’s School for Boys with no change in the term July 1, 2019 through June 30, 2020, and to increase the automatic extension payment limit by $62,500 to a new payment limit of $168,590 through December 31, 2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 61  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Center for Sleep Disorders, Professional Corporation, in an amount not to exceed $300,000 for sleep medicine services for Contra Costa Health Plan members and recipients for the period January 1, 2020 through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 62  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in an amount not to exceed $450,000 to provide temporary medical staffing and recruitment services including clinical laboratory scientist supervisor, medical/clinical analyst and pharmacy inventory specialists for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Other Actions
             
C. 63  APPROVE clarification of Board Action of December 10, 2019 (Item C.78) which authorized the Health Services Director to execute a contract with GE Precision Healthcare, LLC, to reflect the contract term of January 29, 2020 through January 28, 2025, to provide maintenance and repair services for medical imaging equipment and systems located at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 64  TERMINATE the contract with Barbara Swarzenski, M.D. and the County providing outpatient psychiatric services to children and adolescents at the West County Mental Health Clinic, effective end of business on January 10, 2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 65  CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 18, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 66  ACCEPT the 2019 Annual Report from the Community Advisory Board on Public Safety Realignment (CAB).
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Attachment A - CAB 2019 Annual Report
 
             
C. 67  ACCEPT the 2019 Annual Report of the Contra Costa County Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  2019 ACOA Annual Report
 
             
C. 68  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a memorandum of understanding with the County of San Mateo's Northern California Regional Intelligence Center to share information as it relates to narcotics trafficking, organized crime, and terrorism related activities. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 69  APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment process to evaluate a proposal to change the General Plan land use designations for four parcels located along Reservoir Street in the Port Costa area, from Parks and Recreation and Open Space, to Public and Semi-Public. (County File #19-0003) (100% Applicant Fees)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Attachment A - The Field Semester Preliminary Planning Submittal
  Attachment B - Existing and Proposed General Plan Land Use Designations
  Attachment C - Aerial Photograph of Subject Site
 
             
C. 70  APPROVE the Concord Care Center Improvements Project and take related actions under the California Environmental Quality Act, Concord area. (100% Homeless Emergency AID Program Funds)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CEQA
 
             
C. 71  ACCEPT the 2019 Contra Costa County Sustainability Commission Annual Report and 2020 Work Plan, as recommended by the Sustainability Commission.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Sustainability Commission Annual Report and Work Plan
  2019 Climate Action Plan Progress Report
 
             
C. 72  APPROVE and AUTHORIZE the chair, Board of Supervisors, to execute the memorandum of understanding for the EastBay Works Partnership / East Bay Regional Planning Unit to provide a framework for implementation of regionally funded initiatives, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  East Bay Regional Planning Unit MOU
  MOU Signature Page
 
             
C. 73  ACCEPT the December 2019 Operations Update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CSB Dec 2019 CAO Report
  CSB Dec 2019 HS Financials
  CSB Dec 2019 EHS Financials
  CSB Dec 2019 EHS CC Partnership Financials
  CSB Dec 2019 LIHEAP
  CSB Dec 2019 Credit Card Report
  CSB Dec 2010 CACFP Child Nutrition
  CSB Dec 2019 Menu
 
             
C. 74  AUTHORIZE the District Attorney's Office to provide three Target gift cards in an amount of $50 each for a total of $150 for the human trafficking awareness curriculum at Helms Middle School in the West Contra Costa Unified School District. (100% DA Asset Forfeiture)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 75  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Intrado Interactive Services Corporation, to change the name from West Interactive Services Corporation, with no change in the original payment limit of $234,075 or term of August 1, 2018 through March 31, 2020, for the Televox HouseCalls Automated Messaging Software and appointment reminder system for Contra Costa Regional Medical Center patients. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 76  ACCEPT the 2019 Annual Report of the Treasury Oversight Committee, as recommended by the County Treasurer-Tax Collector.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Treasury Oversight Committee 2020 Annual Report
 
             
C. 77  ADOPT the amended Governing Authority Bylaws for the Contra Costa Regional Medical Center (CCRMC) and Health Centers to address legal and operational requirements, as recommended by the CCRMC Joint Conference and Professional Affairs Committees. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Bylaws (Clean)
  Bylaws (redlined)
 
             
C. 78  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of San Francisco, School of Nursing and Health Professions to provide supervised field instruction to nursing students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2023. (No Fiscal Impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 79  ADD an Environmental Justice seat to the Hazardous Materials Commission, as recommended by the Sustainability Committee. (No fiscal impact)
  By unanimous vote of the Board, this matter is amended to convert the currently open environmental seat to an environmental justice seat on the County Hazardous Materials Commission. No additional seat is added.
  Attachments:
  Hazardous Materials Commission Letter re Environmental Justice Seat
 
             
C. 80  ACCEPT the Employment and Human Services Department, Community Services Bureau Program Improvement Plan for EHSD Community Services Bureau Head Start Program and AUTHORIZE submission of this Plan to the Administration for Children and Families, as recommended by the Employment and Human Services Director.
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CSB Head Start Plan Memo to BOS
  EHSD Head Start Plan
  Head Start Compliance Notification to EHSD
 
             
C. 81  ACCEPT the 2019 Annual Report from the Hazardous Materials Commission. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Annual Report
 
             
C. 82  ACCEPT the 2019 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Annual Report
 
             
Successor Agency to the Contra Costa County Redevelopment Agency

             
C. 83  ADOPT Resolution No. 2020/20 approving the Recognized Obligation Payment Schedule and administrative budget for the Successor (to the Contra Costa Redevelopment) Agency for the period July 1, 2020 through June 30, 2021, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution 2020/20
  Signed Resolution No. 2020/20
  Exhibit A-ROPS 20-21
  Exhibit B-Administrative Budget
 
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 72 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.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:

 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) 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 John Gioia) 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 Candace Andersen and Diane Burgis) meets on the second Monday of the month at 1:00 p.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Public Protection Committee (Supervisors Candace Andersen 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 Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

 
Airports Committee February 12, 2020 11:00 a.m. See above
Family & Human Services Committee February 24, 2020 9:00 a.m. See above
Finance Committee February 3, 2020 9:00 a.m. See above
Hiring Outreach Oversight Committee March 2, 2020 10:30 a.m. See above
Internal Operations Committee February 10, 2020 10:30 a.m. See above
Legislation Committee February 10, 2020 1:00 p.m. See above
Public Protection Committee February 24, 2020 10:30 a.m. See above
Sustainability Committee January 27, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee February 10, 2020 9:00 a.m. See above
 
 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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
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