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
February 13, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
            3.         Agency Negotiators:  Karen Mitchoff and John Gioia
 
Unrepresented Employee:  County Administrator

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

Inspirational Thought- "A warm smile is the universal language of kindness." ~William Arthur Ward
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.66 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
PR.1   PRESENTATION to recognize Robert Campbell, elected Auditor-Controller, for his 30 years of outstanding service to the citizens of Contra Costa County. (David Twa, County Administrator)
 
  PRESENTATION to recognize the participation and generosity of County employees in the 2017 Counties Care Holiday Food Fight. (Larry Sly, Executive Director, Food Bank, and Kate Sibley, Executive Assistant, LAFCO)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the 2017 Annual Report from the Contra Costa County Flood Control and Water Conservation District (Flood Control District); DIRECT the Chief Engineer, or designee, to implement the Action Plans in the report, with a follow-up report to the Board of Supervisors annually; and REFER the Flood Control District’s efforts to develop sustainable funding to the Transportation, Water and Infrastructure Committee, Countywide. (100% Flood Control District Funds) (Tim Jensen, Public Works Department)
 
D.4   CONSIDER authorizing the Conservation and Development Department to convene a series of public meetings with people and parties to assist in the policy review and generation of reform ideas to further promote and incentivize agricultural sustainability and economic vitality in Contra Costa County.  (100% Livable Communities Trust Fund, District III portion) (Supervisor Burgis) 
 
Attachments
12-20-16 Board Order
11-15-17 Meeting Notes
 
D.5   CONSIDER approving and authorizing the Clerk-Recorder or designee to execute a contract, subject to approval by the County Administrator and approval as to form by County Counsel, with Dominion Voting Systems, Inc., in an amount not to exceed $6,750,000 for the purchase, licensing, storage, and six years of maintenance of Dominion's Democracy Suite voting system, for the period March 1, 2018 through December 31, 2023. (Joe Canciamilla, Clerk-Recorder)
 
Attachments
Staff Report
CA Secretary of State Conditional Approval of Dominion Voting System Inc. Democracy Suite Version 5.2
 
        D. 6   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   TERMINATE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, and ACCEPT contracted work as complete, as recommended by the Public Works Director, Clayton area. (100% Local Road Funds)
 
C. 2   APPROVE and AUTHORIZE the conveyance of Contra Costa County property rights located in Imhoff Road right of way in the vicinity of Highway 4 (SR4) and Interstate 680 (I-680)/SR4 Interchange in Martinez, to the State of California, Department of Transportation, for the purchase price of $3,000; and AUTHORIZE related action, as recommended by the Public Works Director. (100% County Road Fund) 
 
Attachments
ROW - State Highway
Easement Deed & Exhibit A
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2018/32  accepting completion of improvements for road acceptance RA17-01252, for a project developed by Pacific-Mountain Contractors of California, Inc., as recommended by the Public Works Director, Alamo area.  (100% Developer Fees)
 
Attachments
Resolution No. 2018/32
 
C. 4   ADOPT Resolution No. 2018/35 approving the tenth extension of the Drainage Improvement Agreement for drainage acceptance DA04-00035, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
 
Attachments
Resolution No. 2018/35
Drainage Improvement Agreement Extension
 
C. 5   ADOPT Resolution No. 2018/38 approving the fourth extension of the Subdivision Agreement for subdivision SD91-07553, for a project being developed by Alamo Land Investors, LLC, and Alamo 37, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2018/38
Subdivision Improvement Agreement Extention
 
C. 6   ADOPT Resolution No. 2018/39 accepting completion of warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, subdivision SD13-09325, for a project developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/39
 
C. 7   ADOPT Resolution No. 2018/40 accepting completion of warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, subdivision SD13-09303, for a project developed by Western Pacific Housing, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/40
 
C. 8   ADOPT Resolution No. 2018/50 accepting completion of private improvements for subdivision MS14-00013, for a project developed by Pacific Union Property Developers, LLC, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/50
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to  execute on behalf of the County, (1) a consent to assignment of the lease between the County and the current tenant, Aerosports, Inc., dba Bay Area Skydiving, and the new tenant, West Coast Air Sports, Inc.to assign its lease of the County-owned property located at 6901 Falcon Way, Byron, to West Coast Air Sports, Inc.; and (2) an amendment to the lease between the County, as landlord, and West Coast Air Sports, Inc.,as tenant, that clarifies that the premises subject to the lease is located at 6901 Falcon Way, Byron (100% Airport Enterprise Fund).
 
Attachments
Skydiving - First Lease Amandment 2018
Exhibit A
Exhibit B
 
C. 10   APPROVE and AUTHORIZE the Director of Airports to terminate a lease Agreement and a license agreement between the County and Aerosports, Inc. dba Bay Area Skydiving, for the use of two locations at Byron Airport.  AUTHORIZE County Counsel to pursue legal action to regain possession of both premises (100% Airport Enterprise Fund).
 
C. 11   As the governing body of the Contra Costa County Flood Control & Water Conservation District: ACCEPT the Assignment of Easement Deeds dated January 16, 2018, from Contra Costa County for interest in real property identified as a portion of Assessor’s Parcel Numbers 184-070-011 and 184-070-027 in connection with the Las Trampas Creek Project, as recommended by the Chief Engineer, Walnut Creek area. (No fiscal impact)
 
Attachments
Assignment of Easement
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Lorraine McPherson and Kevin Wheeler for a T-hangar at Buchanan Field Airport effective February 1, 2018 in the monthly amount of $394.10 (100% Airport Enterprise Fund).
 
Attachments
Hangar Rental Agmt - L McPherson and K Wheeler
 
C. 13   ADOPT Resolution No. 2018/58 accepting as complete, the contract work performed by Suarez & Munoz Construction, Inc., for the Montalvin and MonTara Bay Parks Improvement Project, Denise Drive and 2250 Tara Hills Drive, San Pablo, as recommended by the Public Works Director. (100% County Service Area M-17)
 
Attachments
Resolution No. 2018/58
Notice of Completion
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Matt Giudice for a shade hangar at Buchanan Field Airport effective February 1, 2018 in the monthly amount of $177.07 (100% Airport Enterprise Fund).

 
Attachments
Hangar Rental Agmt - M Giudice
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Robert Hawkins and Lisa Tyler for a T-hangar at Buchanan Field Airport effective February 15, 2018 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - R Hawkins and L Tyler
 
Claims, Collections & Litigation

 
C. 16   DENY claims filed by Marta Chavalas, Doug MacMaster, Daneshece Montanocordoba, Dan O’Connor, and David Stack.
 
Statutory Actions

 
C. 17   ADOPT Resolution No. 2018/62 calling a special election on Regional Measure 3, a measure proposed by the Bay Area Toll Authority to increase tolls on Bay Area bridges, and calling for the election to be consolidated with the statewide primary election on June 5, 2018, as recommended by the Conservation and Development Director.
 
Attachments
Resolution No. 2018/62
SB595_(RM3-BridgeToll)_FullText
BATA Resolution No. 123
 
C. 18   APPROVE Board meeting minutes for January 2018, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 19   ADOPT Resolution No. 2018/57 recognizing Robert Campbell, elected Auditor-Controller, for his 30 years of outstanding service to the citizens of Contra Costa County, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/57
Resolution
 
C. 20   ADOPT Resolution No. 2018/60 recognizing Susan & Sal Captain as Moraga Business persons of the year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/60
 
C. 21   ADOPT Resolution No. 2018/63 to recognize the participation and generosity of County employees in the 2017 Counties Care Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/63
 
C. 22   ADOPT Resolution No. 2018/64 recognizing Ida Jean Seawright Kisack upon the occasion of her 100th Birthday, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/64
 
Ordinances

 
C. 23   ADOPT Ordinance No. 2018-03 amending the County Ordinance Code to exclude from the Merit System the new classification of Departmental Personnel Officer-Exempt. (No fiscal impact)
 
Attachments
Ordinance 2018-03
 

Hearing Dates

 
C. 24   FIX public hearing for February 27, 2018, at 9:30 a.m., to receive public input regarding the adoption of an ordinance authorizing an increased special tax for police protection services in County Service Area (CSA) P-5 and a resolution directing the ordinance to be presented to the CSA P-5 voters for approval at the June 5, 2018, primary election and DIRECT the Clerk of the Board to give notice of the hearing pursuant to Government Code sections 50077, subdivision (a), and 6062a, as recommended by Supervisor Andersen. (100% CSA P-5 Ad Valorem Tax revenue)
 
Appointments & Resignations

 
C. 25   ACCEPT the resignation of Diane C. Riise, DECLARE a vacancy in the District II seat on the Contra Costa County Library Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 26   APPOINT Sunita Frey to the Distrcit V-A seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Glover.
 
C. 27   APPOINT Leslie May to the District V- Family seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Glover.
 
C. 28   APPOINT Saima Shah to the District V seat 1 on the Bay Point Municipal Advisory Council, as recommended by Supervisor Glover.
 
C. 29   APPOINT Marcia Lessley to the District V seat 4 on the Bay Point Municipal Advisory Council, as recommended by Supervisor Glover.
 
C. 30   REAPPOINT Leland Mlejnek Jr to the Appointee 2 seat, Mark Young to the Appointee 4 seat, Richard Kopf to the Appointee 8 seat and REASSIGN Linda Schultz to the Appointee 3 seat, Anthony Anastanio to the Round Hill County Club seat, DECLARE a vacancy in the 1st Alternate and 2nd Alternate seats on the County Service Area P-5 Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancies, as recommended by Supervisor Andersen.
 
C. 31   REAPPOINT Susan Heckly to the District II seat on the Fish and Wildlife Committee, as recommended by Supervisor Andersen.
 
C. 32   ACCEPT the resignation of Jessica Marantz, DECLARE a vacancy in the Appointee 1 seat on the Kensington Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 33   REAPPOINT Robert Combs to the District II seat on the Iron Horse Corridor Management Program Advisory Committee, as recommended by Supervisor Andersen.
 
Appropriation Adjustments
 
C. 34   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No. 5055 authorizing new revenue in the amount of $25,000 from the Andeavor Foundation and appropriating it in the Contra Costa County Fire Protection District (7300) for the purchase of hazardous multi-gas detection related equipment for use by the District. (100% Restricted Donation revenue)
 
Attachments
Appropriations and Revenue Adjustment No. 5055
 
Personnel Actions

 
C. 35   ADOPT Position Adjustment Resolution No. 21815 to establish the class of Training and Staff Development Specialist (represented) and allocate it to the Salary Schedule; and reclassify one Senior Health Education Specialist (represented) position and one Administrative Services Assistant III (represented) position and its incumbents to Training and Staff Development Specialist (represented) in the Heath Services Department. (100% Offset with Third Party Revenues)
 
Attachments
P300 21815 Est Training and Staff Development Specialist Class and Reclass 2 Positions in HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 22147 to reallocate the salary of Assistant Clinical Laboratory Manager (represented) classification on the salary schedule in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22147 - Salary Reallocation of Asst Clinical Lab Manager
 
C. 37   ADOPT Position Adjustment Resolution No. 22227 to establish the classification of Departmental Personnel Officer-Exempt (unrepresented) on the salary schedule in Contra Costa County; add one Departmental Personnel Officer-Exempt position and cancel one  Administrative Services Officer position in the Public Works Department.  (100% Various Public Works Funds)
 
Attachments
P300 22227
 
C. 38   ADOPT Position Adjustment Resolution No. 22237 to add one Public Health Program Specialist I (represented) in Health Services Department. (100% Proposition 56 - Healthcare, Research and Prevention Tobacco Tax Act of 2016 funds)
 
Attachments
P300 22237_Add Public Health Program Specialist in Health Services
 
C. 39   ADOPT Resolution No. 2018/59 reallocating the salary of specified classifications in the County Administrator’s Office.  (100% General Fund)
 
Attachments
Resolution No. 2018/59
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 40   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract containing modified indemnification language and accept reimbursement in an amount not to exceed $5,000 from The Center for Natural Land Management for the provision of noxious weed control services in Windermere Preserve for the period January 10, 2018 through September 30, 2018. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept increased grant funding from the California Governor's Office of Emergency Services in an amount not to exceed $695,688 for a total contract amount of $1,653,430, and extend the term from July 1, 2016 through June 30, 2018 to July 1, 2016 through December 31, 2019.
 
C. 42   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to accept grant funding from the Andeavor Foundation in an amount not to exceed $25,000 for the purchase of hazardous multi-gas detection equipment. (100% Restricted Donation revenue)
 
C. 43   ADOPT Resolution No. 2018/51 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 $469,020 for the Sheriff's Forensic Services Unit to purchase forensics equipment for the period October 1, 2018 to the end of the grant period.
 
Attachments
Resolution No. 2018/51
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 44   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Dudek, a corporation, to extend the term from February 18, 2018 through June 30, 2019 with no change to the payment limit of $223,801, to provide continued service to complete the environmental impact report for the Byron Airport General Plan Amendment and Airport Land Use Compatibility Plan update. (100% Mariposa Energy Project Community Benefits Fund)
 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Sure Fire Protection Company, Inc., in an amount not to exceed $800,000 to provide fire system and fire sprinkler inspection, repair and certification services, for the period of March 1, 2018 through February 28, 2021, as recommended by the Public Works Director, Countywide. (100% General Fund)
 
C. 46   APPROVE the Upper Sand Creek Basin Wetland Restoration Project contingency fund increase of $25,000, for a new contingency fund total of $80,804, and a new payment limit of $218,846, effective February 13, 2018, as recommended by the Chief Engineer; Antioch area. (100% Drainage Area 130 Funds) 
 
C. 47   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Community Housing Development Corporation in an amount not to exceed $137,090 to administer and disburse funding to non-profit entities to complete community-based projects in the North Richmond area for the period February 1 through July 30, 2018. (100% North Richmond Mitigation Fee funds)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with ABF Data Systems, Inc. (dba Direct Systems Support), in an amount not to exceed $227,813 to provide support services for IBM and Lenovo servers, and a server support agreement for the period March 21, 2018 through March 20, 2019. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Werfen USA, LLC., to increase the payment limit by $100,000 to a new payment limit of $513,275 for a blood analyzer, supplies, and reagents for the clinical laboratory at the Contra Costa Regional Medical Center, for the period May 1, 2013 through April 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Boston Scientific Corporation in an amount not to exceed $560,000 for the purchase of specialty medical supplies and equipment for the Contra Costa Regional Medical Center for the period January 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Beckman Coulter, Inc., in the amount of $253,395 to procure an analyzer of blood and body fluids for the clinical laboratory at the Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Services Agreement with Gemalto Cogent, Inc., in an amount not to exceed, $120,000 for the services and maintenance enhancement of a dedicated on-site support engineer for the period February 20, 2018 through February 19, 2019. (100% CAL-ID Remote Access Network funds)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Martinez Early Childhood Center to increase the payment limit by $15,000 to a new payment limit of $251,000 to fund four additional childcare slots in Early Head Start and Head Start program enhancement services, with no change to the term of July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Baby Yale Academy, Inc. to increase the payment limit by $83,500 to a new payment limit of not to exceed $168,500, to add 21 childcare slots and start-up funds for Early Head Start Childcare Partnership program services, with no change to the term of December 1, 2017 through June 30, 2018. (100% Federal)
 
Other Actions
 
C. 55   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into an Agreement with SightLife, for the release and removal of donor tissue by Sightlife, for the period of May 1, 2018 through April 30, 2020. (No fiscal impact)
 
C. 56   ACCEPT the 2017 In-Home Supportive Services Public Authority Advisory Committee Annual Report, as recommended by the Employment and Human Services Department Director.
 
Attachments
2017 Public Authority Advisory Committee Report
 
C. 57   ACCEPT the Contra Costa County Library Commission 2017 Annual Report and 2018 Work Plan, as recommended by the County Librarian.
 
Attachments
CCCLC Annual Report
 
C. 58   APPROVE and AUTHORIZE the allocations of $1,600,000 in HOME Investment Partnerships Act funds to SP Commons, L.P. for the St. Paul’s Commons Project located in the City of Walnut Creek, as recommended by the Affordable Housing Finance Committee.  (100% Federal funds)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Donor Network West, effective February 1, 2018, to add emergency preparedness obligations on both contracting parties related to organ and tissue donation, through October 31, 2019. (Non-financial agreement)
 
C. 60   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee and 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. 61   ACKNOWLEDGE receipt of Administrative Bulletin No. 437 on Pre-Employment Screening Policy.
 
Attachments
Administrative Bulletin 437 Employment Screening
 
C. 62   APPROVE and ADOPT the attached organizational conflict–of-interest policy for Design-Build projects as required by Public Contract Code section 22162, as recommended by the County Administrator.
 
Attachments
Conflict of Interest Policy for Design-Build Projects
 
C. 63   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, including modified indemnification language, to share information as it relates to narcotics trafficking, organized crime, and terrorism related activities. (No fiscal impact)
 
C. 64   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 (Q4, 2017)
 
C. 65   ADOPT Resolution No. 2018/54 authorizing appropriate County officials continued access to confidential County sales and use tax records, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/54
 
C. 66   REFER to the Public Protection Committee consideration of producing a Multi-Agency Juvenile Justice Plan, as recommended by Supervisor Gioia.
 
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 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 March 14, 2018 11:00 a.m. See above
Family & Human Services Committee February 20, 2018 Special Meeting 9:00 a.m. See above
Finance Committee February 26, 2018 Canceled 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m. See above
Internal Operations Committee March 12, 2018 1:00 p.m. See above
Legislation Committee March 12, 2018 10:30 a.m. See above
Public Protection Committee March 5, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee March 12, 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