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

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
November 13, 2018
 
             
9:00 A.M.  Convene, call to order opening ceremonies.

Inspirational Thought- "America was not built on fear. America was built on courage, on imagination and an unbeatable determination to do the job at hand." ~former President Harry S. Truman
 
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 declaring November 2018 as Homelessness Awareness month in Contra Costa County. (Jaime Jennett, Continuum of Care Planning and Policy Manager)
 
PR.2   PRESENTATION from Visit Concord on the Tourism Improvement District's Annual Report. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING on the itemized costs of abatement for property located at 1920 6th Street, Richmond, in unincorporated Contra Costa County (James and Corinea Ray, owners). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatements
Before and After Photos
 
D.4   PROVIDE direction to staff on the process to select applicants for certain types of commercial cannabis establishments that have a cap on the number of land use permits that may be issued.  (Ruben Hernandez, Conservation and Development Department)
 
Attachments
Comparison of Approaches Used to Select Applicants for Limited Cannabis Permits
Draft Estimated Timeline for Issuance of Cannabis Permits
Alameda County Dispensary RFP
Benicia RFP
Hayward RFP
City of Alameda RFP
Emeryville RFQ
 
D.5   HEARING on the impasse with Teamsters Local 856 regarding changes to alternate work schedule for one Pharmacist II; and CONSIDER implementing revision to work schedule. (David Twa, County Administrator)
 
        D. 6  CONSIDER reports of Board members.
 
11:00 A.M.

2018 Veterans' Day Celebration and Presentation of Colors to honor the men and women of Contra Costa County who have served and are currently serving in our United States Armed Forces. (Nathan Johnson, Veterans Services Officer)
 
Closed Session
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
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. Shenson v. Contra Costa County & Mariampolski/Frantz v. Contra Costa County, Contra Costa County Superior Court Case No. C17-01267
  2. Gustave Kramer v. Board of Supervisors, et. al., Contra Costa County Superior Court Case No. N18-2076.
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case.
 
ADJOURN in memory of
Mark Mitchell
Lafayette City Council Member
 
CONSENT ITEMS
 
Engineering Services

 
C. 1   ADOPT Resolution No. 2018/550 approving and authorizing the Public Works Director, or designee, to fully close the north bound lanes of Danville Boulevard between Orchard Lane and Jackson Way, and to fully close Jackson Way at the intersection with Danville Boulevard, on December 2, 2018 from 4:30 PM through 6:30 PM, for the purpose of Annual Alamo Tree Lighting Event, Alamo area. (No fiscal impact)
 
 
 
Attachments
Resolution No. 2018/550
 
Special Districts & County Airports


 
C. 2   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue a payment on behalf of the Public Works Director in the amount of $2,000 from County Service Area R-7 payable to the Community Foundation of Alamo for the holiday lights at Andrew H. Young Park, Alamo Area. (100% County Service Area R-7 Funds)
 
 
C. 3   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Neil Friedman for a Shade hangar at Buchanan Field Airport effective November 6, 2018 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agreement - Neil Friedman
 
C. 4   RESCIND Resolution No. 2018/469 and ADOPT Resolution No. 2018/565 accepting as complete the contracted work performed by Ghilotti Construction Company for the San Pablo and Wildcat Creeks Levee Remediation Project, as recommended by the Chief Engineer, North Richmond area. (63% Department of Water Resources Grant Funds and 37% Local Flood Control District Funds) 
 
Attachments
Resolution No. 2018/565
 
Claims, Collections & Litigation

 
C. 5   DENY claims filed by Audi Concord, Bak Chan, Estetania Copinoza, Christopher Garcia, Vanessa Hill (2), Jessica Pulido, Maria Ramirez, Lyle Sherman, Casey Tholborn, CSAA Ins., a subrogee of Ryan T. Wells, and Zenith Insurance Company for Producer’s Dairy Foods. DENY amended claim field by CSAA, a subrogee of Zachay Aragon.
 
Statutory Actions

 
C. 6   ACCEPT Board members meeting reports for October 2018.
 
Attachments
District II October 2018 Report
District IV October 2018 Report
District I October 2018
District III October 2018 Report
 
Hearing Dates
 
C. 7   ADOPT Resolution No. 2018/555, declaring the intention to form Zone 2904 within County Service Area P-6 in the unincorporated area of Lafayette; and fixing a public hearing for December 11, 2018, at 9:30 a.m. to consider public input regarding the establishment of Zone 2904 and the adoption of Ordinance No. 2018-29 authorizing the levy of a special tax within Zone 2904 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer Fees)
 
Attachments
Resolution No. 2018/555
Exhibit A - Legal Description
Exhibit B - Plat Map
 
Honors & Proclamations

 
C. 8   ADOPT Resolution No. 2018/540 recognizing the 100th anniversary of the ending of World War I and the Annual Commemoration of Veterans Day, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/540
 
C. 9   ADOPT Resolution No. 2018/552 honoring the Veterans Service Representative Jill Martinez, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution No. 2018/552
 
C. 10   ADOPT Resolution No. 2018/560 recognizing David Gerson for his years of service on the Lafayette School Board, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/560
 
C. 11   ADOPT Resolution No. 2018/561 recognizing Rachel Zinn on her retirement as Superintendent from the Lafayette School District, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/561
 
C. 12   ADOPT Resolution No. 2018/562 recognizing Teresa Gerringer for her years of service on the Lafayette School Board, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/562
 
C. 13   ADOPT Resolution No. 2018/567 declaring November 2018 as Homelessness Awareness Month in Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/567
Toolkit
 
C. 14   ADOPT Resolution 2018/568 recognizing Steven Falk for his dedicated work as the Lafayette City Manager, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/568
 
C. 15   ADOPT Resolution No. 2018/569 recognizing Richard Whitmore for his long-time service as Superintendent of Lafayette School District, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/569
 
C. 16   ADOPT Resolution No. 2018/570 recognizing Don Tatzin upon his retirement from the Lafayette City Council, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/570
 
Appointments & Resignations

 
C. 17   APPOINT Kevin Orozco to the Alcohol & Other Drugs Advisory Board, District V seat, as recommended by Supervisor Glover.
 
C. 18   ACCEPT the resignation of Kate Salisbury; DECLARE a vacancy in the Youth Representative seat on the Alamo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 19   ACCEPT resignation of Wanda Session as Alternate to Chris Farnitano, M.D., on the Contra Costa First 5 Children & Families Commission, as recommended by the Health Services Director.
 
C. 20   REAPPOINT Mary McCosker to the Trustee 2 seat of the Alamo-Lafayette Cemetery District Board of Directors, as recommended by Supervisor Andersen.
 
C. 21   ACCEPT the resignation of Courtney Cummings; DECLARE a vacancy in the District 1-B seat of the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 22   ACCEPT the resignation of Devorah Levine, DECLARE a vacancy in the Victim's Representative seat on the Contra Costa Community Corrections Partnership, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Public Protection Committee.
 
Appropriation Adjustments

 
C. 23   Office of Communications & Media (0003)/Plant Acquisition (0111): APPROVE Appropriation Adjustment No. 5033 and AUTHORIZE the transfer of $1,596,000 from the Office of Communications and Media (0003) to Plant Acquisition (0111) for remodel of CCTV studio space. (100% Public, Education and Government fees)
 
Attachments
AP 5033
 
Personnel Actions

 
C. 24   ADOPT Position Adjustment Resolution No. 22361 to add one Social Service Program Assistant (represented) position in the Employment and Human Services Department, Aging and Adult Services. (100% State) 
 
Attachments
AIR 35333 P300 22361 BOS 11.6.18– Add one SSPA
 
C. 25   ADOPT Position Adjustment Resolution No. 22378 to increase the hours of a Clerk-Senior Level position (represented) from part time (20/40) to full time in the Health Services Department.  (100% General Fund)
 
Attachments
P300 22378: Increase Hours for Clerk Senior Level Position in HSD
 
C. 26   ADOPT Position Adjustment Resolution No. 22379 to reassign one Accounting Technician position (represented) from the Hospital to the Conservatorship Program in the Health Services Department. (100% General Fund)
 
Attachments
P300 22379: Reassign Acctg Tech from Hospital to Conservatorship in HSD
 
Leases
 
C. 27   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a 10-year lease with Pleasant Hill Executive Park Association for the lease of office space at 395 Taylor Blvd, Suites 200 and 230, Pleasant Hill, at an initial rent of $84,679 for the first year with annual increases thereafter for the Health Services - Wraparound Program.  (100% Mental Health Services Act)
 
Attachments
Lease (Draft)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 28   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of Understanding with the California Agricultural Commissioner and Sealers Association with modified indemnification language and to accept an amount not to exceed $6,372 to provide training and data entry support for pesticide use reporting for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept funding from East Bay Community Foundation in the amount of $15,000, to support Contra Costa's Stand Together Contra Costa Program to support legal services for immigrants residing in Contra Costa County for fiscal year 2018-19. (No County match)
 
C. 30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in an amount not to exceed $847,381 to provide Community Services Block Grant program services for the period January 1 through December 31, 2019. (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Office of AIDS, to extend the term through June 30, 2020 with no change in the payment limit of $5,000, and add Pre-Exposure Prophylaxis Assistance Program enrollment services for the Drug Assistance Program for provision of medication for individuals diagnosed with HIV/AIDS. (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. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective October 1, 2018 with MGA Healthcare, Inc., to increase the payment limit by $100,000 to a new payment limit of $400,000 for additional temporary laboratory services, for the period January 1 through December 31, 2018.  (100% Hospital Enterprise Fund I)
 
C. 33   AWARD and AUTHORIZE the Public Works Director, or designee, to execute Job Order Contracts 008, 009 and 010 with Mark Scott Construction, Inc., Staples Construction Company, Inc., and Aztec Consultants in the amount of $2,500,000 each, for a term of one year each (from issuance of the first Job Order Contract Notice to Proceed for each contract) for repair, remodeling, and other repetitive work, Countywide. (100% Various Funds)
 
C. 34   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with National Medical Services, Inc., in an amount not to exceed $240,000 to provide forensic toxicology analysis for the period January 1 through December 31, 2019. (100% Agency Fees)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective August 1, 2018 with BHC Fremont Hospital, Inc., to increase the payment limit by $200,000 to a new payment limit of $300,000 to provide additional inpatient psychiatric hospital services for children and adolescents for the period July 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 36   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $40,833 to Acusis LLC, for medical transcription and dictation services rendered to Contra Costa Regional Medical Center for the months March and July 2015, and January and February 2017.  (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David S. Gee, M.D., in an amount not to exceed $200,000 to provide consultation and technical assistance to the Contra Costa Health Plan on utilization management policies and procedures for the period December 1, 2018 through November 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Crowne Plaza Hotel Concord, in an amount not to exceed $6,000 to provide the facility for the Foster Parent Recognition Retention Support Program, Caregiver Appreciation Recognition event scheduled for May 20, 2019. (50% Federal, 50% State)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Nephrology Medical Group, Inc., in an amount not to exceed $804,000 to provide nephrology (treatment of kidney conditions and abnormalities) services at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Siemens Healthcare Diagnostics, Inc., in an amount not to exceed $20,740 to provide maintenance and repair of blood gas analyzers for the period July 15, 2018 through July 14, 2023. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Ah Hing (dba Risk Management Outsourcing, LLC) to increase the payment limit by $59,494 to a new payment limit of $237,975 and extend the term from December 31, 2018 through June 30, 2019 to provide risk management serves on behalf of the County. (100% Self-Insurance Internal Service Funds)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with the Regents of the University of California, Davis in an amount not to exceed $97,750 to provide staff training on eligibility, employment services, adult services, and general leadership for the period December 1, 2018 through June 30, 2019. (25% State, 75% Federal)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Treg Antioch I OP CO, LP, in an amount not to exceed $153,000 to provide residential board and care services for post medical, surgical, and/or custodial care patients who have been discharged from Contra Costa Regional Medical Center Health Centers for the period November 1, 2018 through October 31, 2019. (100% County General Fund)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed $264,960 to provide geriatric psychiatric services for seriously and persistently mentally ill older adults at County’s Adult Mental Health Clinics for the period January 1 through December 31, 2019.  (100% Mental Health Realignment)
 
C. 45   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates, Inc., to extend the term from December 31, 2018 through December 31, 2020, and revise the fee schedule, with no change to the contract limit of $402,588, to continue preparing an Environmental Impact Report for the Keller Canyon Landfill land use permit amendment. (100% land use permit fees)
 
C. 46   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Crowe LLP, effective June 4, 2018, to reflect a change in the contractor's company name from Crowe Horwath LLP, with no change to the payment limit or contract term. (100% Waste Collection Franchise fees)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order including modified indemnification with Groupware Technology, Inc., in an amount not to exceed $119,915 for the purchase of Dell EMC Unity Network-Attached Storage hardware and support services for the period November 1, 2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ed Supports, LLC (dba Juvo Autism + Behavioral Health Services), in an amount not to exceed $500,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period November 1, 2018 through October 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Plus Hospice, Inc., in an amount not to exceed $200,000 to provide hospice services for Contra Costa Health Plan members for the period November 1, 2018 through October 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bayhealth, Inc., in an amount not to exceed $300,000 to provide hospice services for Contra Costa Health Plan members for the period November 1, 2018 through October 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sojourn Hospice and Palliative Care – East Bay, LLC, in an amount not to exceed $200,000 to provide hospice services for Contra Costa Health Plan members for the period November 1, 2018 through October 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PH Senior Care, LLC (dba Pleasant Hill Manor), in an amount not to exceed $780,000 to provide augmented residential board and care services, including room, board, care and supervision for County-referred mentally disordered clients for the period December 1, 2018 through November 30, 2019. (88% Mental Health Realignment; 12% Mental Health Services Act)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective August 1, 2018 with Addiction Research and Treatment, Inc., to increase the payment limit by $84,358 to a new payment limit of $7,606,728 to provide additional methadone treatment services through its Methadone Maintenance Clinics Program in East and West County, with no change to the term ending June 30, 2019.  (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Richmond Interfaith Program, in an amount not to exceed $147,585 to provide substance abuse and mental health services for California Work Opportunity and Responsibility to Kids participants for the period November 1, 2018 through June 30, 2019. (100% CalWORKs Substance Abuse and Mental Health Services Funds)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, Inc., in an amount not to exceed $601,000 to provide urology services for Contra Costa Regional Medical Center and Health Centers for the period November 1, 2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 56   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Metropolitan Transportation Commission (MTC) regarding policies proposed by MTC's Committee to house the Bay Area (CASA) Steering Committee that would reduce or recalculate development impact fees, as recommended by the Transportation, Water and Infrastructure Committee. (No fiscal impact)
 
Attachments
Letter to MTC
MTC - CASA - 11.1 Reduce Impact Fees
 
C. 57   ACCEPT status report from the Environmental Health Director on the revised Solid Waste Collection & Transportation Ordinance and adopt Resolution No. 2018/545 to reduce the amount of the performance bond required to be filed and maintained by a non-franchise solid waste collection and transport permittee from $50,000 to $20,000, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
Attachments
Resolution No. 2018/545
Attachment to Resolution No. 2018/545
EH Report: Non-Franchise Solid Waste Hauler Program
Exhibit A: Refuse Hauler Pamphlet 2018_English
Exhibit B: Refuse Hauler Pamphlet 2018_ Spanish
Exhibit C: Mt. View Sanitary District Newsletter May 2018
Exhibit D: Non-Franchise Solid Waste Collection Transport Permit and Map
Exhibit E: Quarterly Permit Report_March 2018
 
C. 58   APPROVE and AUTHORIZE the allocation of $159,461 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover.  (100% General Fund)
 
Attachments
Resolution 2018-1
 
C. 59   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Quarterly Report (Q3, 2018)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek reimbursement from the California Department of Education in an amount not to exceed $1,794 to maintain Child Days of Enrollment during emergency closure at County operated site, Las Deltas, during FY 2018-19. (No County match)
 
Attachments
Management Bulletin
Daily attendance Las Deltas
 
C. 61   ADOPT Resolution No. 2018/566 authorizing the sale of specified tax-defaulted property at public auction, pursuant to the California Revenue and Taxation Code §3698, as recommended by the Treasurer-Tax Collector. (100% Various Funds)
 
Attachments
Resolution No. 2018/566
2019 Public Auction List
 
C. 62   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on October 24 and 26, 2018, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate a contract with Collective Medical Technologies, Inc., for provision of software licenses, subscription, and maintenance for two healthcare data sharing applications effective at the close of business on February 12, 2019.  (100% Hospital Enterprise Fund I)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 
STANDING COMMITTEES

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

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

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

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

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

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


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



 
 
Airports Committee February 13, 2019 11:00 a.m. See above
Family & Human Services Committee November 26, 2018 Canceled
Special Meeting December 3, 2018

12:00 p.m.

Redwood Room, 3rd Floor
Finance Committee November 26, 2018 Canceled
Special Meeting December 3, 2018
1:00 p.m. Room 108
Hiring Outreach Oversight Committee December 3, 2018 1:00 p.m. See above
Internal Operations Committee November 12, 2018 Canceled
December 10, 2018
1:00 p.m. See above
Legislation Committee December 10, 2018 10:30 a.m. See above
Public Protection Committee Special Meeting November 13, 2018 4:00 p.m. Rm 107 Board Chambers
Transportation, Water & Infrastructure Committee December 10, 2018 9:00 a.m. See above
 
 

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

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

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

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