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
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MICHTOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO 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 12, 2019
 
             
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. Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al., Contra Costa County Superior Court Case No. C15-02052
  2. Paul Cruciani and Peter Billeci v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. MSN17-2091
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): one potential case.

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

Inspirational Thought- "Nearly all men can stand adversity, but if you want to test a man's character, give him power." ~ Abraham Lincoln, 16th President of the United States
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.130 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 to recognize the participation and generosity of Contra Costa County employees in the 2018 Counties Care Holiday Food Fight. (Larry Sly, Executive Director, Food Bank and Stacey Durocher, Executive Secretary, Human Resources Department)
 
  PRESENTATION to recognize Choice in Aging on the occasion of their 70th anniversary. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   HEARING to consider an appeal of the Conservation and Development Director's determination on a reasonable accommodation request for relief from conditions of approval and zoning restrictions for a 2-lot subdivision at 78 Grandview Place, unincorporated Walnut Creek area (County File #MS06-0037). (Sean Tully, Department of Conservation and Development)
 
Attachments
Attachment A- Resonable Accommodation Policy
Attachment B - Approved Conditions of Approval and Tentative Map for County File #MS06-0037
Attachment C - Appellant Request for Reasonable Accommodation (10-20-2017)
Attachment D - DCD Deputy Director's Determination (12-5-2017)
Attachment E - DCD Director's Determination (5-9-2018)
Attachment F - Appellant Appeal Letter (6-5-2018)
Attachment G - Appeal Points and DCD Staff Responses
Attachment H - Appellant Letter Responding to Request for Additional Information (9-11-2018)
Attachment I - DCD Director's Revised Determination (11-2-2018)
Attachment J - Appellant Request for Additional Reasonable Accommodation (10-26-2018)
Attachment K - Appellant Supplemental Appeal Letter (12-3-2018)
Attachment L - Index of Correspondence and Meetings
 
D. 4   CONSIDER accepting report on the twentieth anniversary of the Industrial Safety Ordinance. (Randy Sawyer, Chief Environmental Health and Hazardous Materials Officer)
 
Attachments
Annual Report
 
D. 5   CONSIDER accepting a report from the Department of Conservation and Development on "Envision Contra Costa 2040," the effort to update to the Contra Costa County General Plan, Zoning Code, and Climate Action Plan. (John Kopchik, Maureen Toms, and Will Nelson, Department of Conservation and Development)
 
Attachments
Attachment 1 - Board Order on General Plan Update 12/19/17
Attaqchment 2 - Preliminary Public Outreach Plan
Attachment 3 - Project Schedule
 
D. 6   REVIEW and APPROVE the Request for Proposal and Selection Process for Limited Commercial Cannabis Permits. (John Kopchik and Ruben Hernandez, Conservation and Development Department)
 
Attachments
Draft RFP
 
   HEARING to consider an appeal of the County Planning Commission’s decision to deny an appeal and uphold the decision of the County Zoning Administrator to approve a Wireless Facility Access Permit to establish a new Verizon Wireless cell site attached to an existing utility pole in the Danville Boulevard public right-of-way adjacent to 20 Francesca Way in the Alamo area of unincorporated Contra Costa County. (Aruna Bhat, Department of Conservation and Development) (Continued to February 26, 2019)
 
   HEARING to consider an appeal of the County Planning Commission’s decision to deny an appeal and uphold the decision of the County Zoning Administrator to approve a Wireless Facilities Access Permit to establish a new Verizon Wireless cell site attached to an existing utility pole (to be replaced) in the public right-of-way near 1524 Alamo Way in the Alamo area of unincorporated Contra Costa County. (Aruna Bhat, Conservation and Development Department) (Continued to February 26, 2019)
 
   HEARING to consider an appeal of the County Planning Commission’s (CPC) decision to approve a Wireless Access Permit (County File #WA17-0013) for the establishment of a Verizon Wireless telecommunications facility within a County right-of-way.  The project involves installing a two-foot canister antenna and wooden pole extension atop an existing utility pole as well as the installation of ancillary equipment within an enclosure located at ground level. All project elements would be located within the Creekdale Road right-of-way. (Aruna Bhat, Conservation and Development Department) (Continued to February 26, 2019)
 
   HEARING to consider an appeal of the County Planning Commission’s decision to deny an appeal and uphold the decision of the County Zoning Administrator to approve a Wireless Facilities Access Permit to establish a new Verizon Wireless cell site attached to an existing utility pole in the public right-of-way near 401 Horsetrail Court in the Alamo area of unincorporated Contra Costa County. (Aruna Bhat, Conservation and Development Department) (Continued to February 26, 2019)
 
   HEARING to consider an appeal of the County Planning Commission’s decision to deny an appeal and uphold the decision of the County Zoning Administrator to approve a Wireless Facilities Access Permit to establish a new Verizon Wireless cell site attached to an existing utility pole in the public right-of-way near 1955 Meadow Road in the Walnut Creek area of unincorporated Contra Costa County. (Aruna Bhat, Conservation and Development Department) (Continued to February 26, 2019)
 
        D. 12   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Linda Locke

retired Contra Costa County employee and Food Bank representative
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2019/4482 to prohibit stopping, standing, or parking at all times on both sides of San Pablo Dam Road (Road No. 0961D), beginning at the eastern curbline of Castro Ranch Road (Road No. 1461) and extending southerly a distance of 2,400 feet, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Traffic Reso. 2019/4482
 
C. 2   ACCEPT the 2018 Semi-Annual Report of Real Estate Acquisition Acceptances dated July 1, 2018 through December 31, 2018, approved by the Public Works Director, as submitted, Brentwood, Byron, Clayton, Concord, Martinez and Pinole areas. (No fiscal impact)
 
Attachments
2018 Semi-Annual Acceptance Report
 
C. 3   ADOPT Resolution. No. 2019/33 approving and authorizing the Public Works Director, or designee, to submit a 2019/2020 Transportation Development Act grant application to the Metropolitan Transportation Commission in the total amount of $94,500 for fiscal year 2019/2020 for the Contra Costa County Active Transportation Plan, Countywide. (78% State Grant Funds, 20% Transportation Development Act Grant Funds and 2% Local Road Funds)
 
Attachments
Resolution No. 2019/33
Reso. 2019/33 Attachments A & B
 
C. 4   APPROVE the Notice of Intention to Sell Real Property at Public Auction, identified as Assessor’s Parcel Number 068-151-016, located at 2710 East Tregallas Road and collectively Assessor’s Parcel Numbers 067-283-010, 011, 012, and 013 located at 28, 30, and 34 Drake Street, and 2515 Lindberg Street, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority)
 
Attachments
Notice of Public Land Sale
NOI
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Dynamic Dzyne Associates, Inc. d/b/a Substrate, Inc., effective February 12, 2019, to increase the payment limit by $55,000 to a new payment limit of $655,000, with no change to the original term May 1, 2018 to June 30, 2019, for construction management services for the Marsh Creek Road Bridge Replacement Project, Clayton area. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 
C. 6   ADOPT Resolution No. 2019/43 approving and authorizing the Public Works Director, or designee, to submit a 2019/2020 Transportation Development Act grant application to the Metropolitan Transportation Commission in the amount of $100,000 for fiscal year 2019/2020 for the Oak Road Bikeway 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. (60% Transportation Development Act Funds, 40% Local Road Funds)
 
Attachments
Resolution No. 2019/43
CEQA
Resolution 2019/43 Attachments A & B
 
C. 7   ADOPT Resolution No. 2019/44 approving and authorizing the Public Works Director, or designee, to submit a 2019/2020 Transportation Development Act grant application to the Metropolitan Transportation Commission in the amount of $100,000 for fiscal year 2019/2020 for the 7th Street Crosswalk Improvements Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Rodeo area. (67% Local Road Funds and 33% Transportation Development Act Funds)
 
Attachments
Resolution No. 2019/44
CEQA Document
Resolution 2019/44 Attachments A & B
 
Engineering Services

 
C. 8   ADOPT Resolution No. 2019/41 to correct the bond number on Resolution No. 2019/16 for development permit DP07-03029, for a project being developed by 44 Mountain View Management, LLC, as recommended by the Public Works Director, Martinez area. (100% Developer Fees)
 
Attachments
Resolution No. 2019/41
 
Special Districts & County Airports


 
C. 9   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute on behalf of the County, a License Agreement with Saint Mary’s College of California for rain gauge monitoring, Moraga area. (No fiscal impact)
 
 
Attachments
License Agreement and Map
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee to write off the uncollectable outstanding balance of former hangar and tie-down tenant, Walter Lyall, in the amount of $1,054. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 11   DENY claims filed by JoAnne Angelo, Unborn Doe, through guardian Marisol Solis, Lindy Thelxi Hernandez, through Hazel Ortiz Dubon, Hannah Royal, by Guardian ad Litem, Melody Royal, and Marisol Solis.
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2019/40 recognizing The Olsen Team as the Moraga 2018 Business of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/40
 
C. 13   ADOPT Resolution 2019/42 recognizing the Moraga Citizen's Network as the 2018 Non-Profit Organization, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/42
 
C. 14   ADOPT Resolution No. 2019/48 to recognize the participation and generosity of County employees in the 2018 Counties Care Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution 2019/48
 
C. 15   ADOPT Resolution No. 2019/50 recognizing Choice in Aging’s 70th Anniversary, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution 2019/50
 
Ordinances

 
C. 16   INTRODUCE Ordinance No. 2019-03 to authorize the appointment of up to five alternate members to the Contra Costa County Assessment Appeals Board, WAIVE reading, and FIX February 26, 2019 for adoption, as recommended by the County Administrator.
 
Attachments
Ordinance No. 2019-03
 
C. 17   INTRODUCE Ordinance No. 2019-04 designating 2004 Freightliner FL60, 1996 Freightliner FL60, 1992 Ford F-E350 Flatbed Truck, 2006 Ford F650, three 2018 Ford Interceptor utility vehicles and two 2018 Ford Edges as Hazardous Materials Emergency Response Team Vehicles; WAIVE reading; and FIX February 26, 2019 for adoption, as recommended by the Health Services Director.
 
Attachments
Ordinance
 
Appointments & Resignations

 
C. 18   REAPPOINT Joey Smith to the District 1 seat of the Commission for Women, as recommended by Supervisor Gioia.
 
C. 19   APPOINT Monisha Merchant to the Private/Non-profit Sector 4 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Attachments
EOC Application Monisha
 
C. 20   APPOINT William Nelson to the Appointee 4 Seat on the Alamo Police Services Advisory Committee for a two-year term with an expiration date of December 31, 2020, as recommended by Supervisor Andersen.
 
C. 21   ACCEPT the resignation of Jessica Thomas, DECLARE a vacancy in Local Committee Walnut Creek seat, DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director.
 
C. 22   ACCEPT the resignation of Barbara Pendergrass, DECLARE a vacancy in El Sobrante Municipal Advisory Council, DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Gioia.
 
C. 23   APPOINT Fran Biderman, Alvaro Fuentes, Samuel Houston, Melody Howe Weintraub, Terry Koehne, Mariana Moore, Mark Orcutt, Andres Orozco, and Ali Saidi to At Large seats on the 2020 Census Complete Count Steering Committee, as recommended by the Internal Operations Committee.
 
Attachments
Recruitment Announcement_2020 Census Steering Committee
Candidate Application_Fran Biderman_Census Steering Cte
Candidate Application_Alvaro Fuentes_Census Steering Cte
Candidate Application_Samuel Houston_Census Steering Cte
Candidate Application_Melody Howe Weintraub_Census Steering Cte
Candidate Application_Terry Koehne_Census Steering Cte
Candidate Application_Mariana Moore_Census Steering Cte
Candidate Application_Mark Orcutt_Census Steering Cte
Candidate Application_Andres Orozco_Census Steering Cte
Candidate Application_Ali Saidi_Census Steering Cte
 
C. 24   APPOINT Branin Cook as the Oakley Local Committee Seat on the Advisory Council on Aging, for a term ending September 30, 2019, as recommended by the Employment and Human Services Director. (No Fiscal Impact)
 
Attachments
B. Cook Application
City of Oakley Resolution
 
C. 25   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director. (No fiscal impact)
 
Attachments
List
 
C. 26   APPOINT Gabriel Quinto, El Cerrito Council Member, and David Hudson, San Ramon Council Member, to City Seat #1 and City Seat #1 Alternate, respectively, on the Hazardous Materials Commission for terms ending on December 31, 2022.
 
C. 27   APPOINT the following individuals to Supervisorial District seats on the 2020 Census Complete Count Steering Committee, as recommended by Supervisor Burgis: District I:  Lina Velasco; District II:  Aparna Madireddi; District III:  Linda Soliven; District IV:  Lauren Babb; and District V:  Lynn Reichard-Enea.
 
C. 28   APPOINT the individuals to the El Sobrante, Kensington and North Richmond Municipal Advisory Councils, as recommended by Supervisor Gioia.
 
C. 29   APPOINT Dayanna Macias-Carlos, Hannah Brown, Juliana King Hynes, and Deborah Cowans to At Large seats on the Commission for Women, as recommended by the County Administrator.
 
Attachments
Candidate Application_Hannah Brown_Comm for Women
Candidate Application_Dayanna Macias-Carlos_Comm for Women
Candidate Application_Deborah Cowan_Comm for Women
Candidate Application_Juliana King Hynes_Comm for Women
 
Appropriation Adjustments

 
C. 30   APPROVE Appropriation Adjustment No. 5040 authorizing the transfer of salary and benefit appropriations between the Aging and Adult Services Bureau and the Administrative Services Bureau to reflect the transfer of four full-time positions engaged in Volunteer & Emergency activities, in the Employment and Human Services Department.
 
Attachments
T/C 27 No. 5040 EHSD
 
C. 31   County Administrator's Office of Reentry & Justice (1217):  APPROVE Appropriation and Revenue Adjustment No.5052 increasing fiscal year 2018/19 revenue and appropriations in the Office of Reentry & Justice (1217) in the amount of $53,626 to reflect anticipated revenue and expenditures associated with the Youth Justice Initiative project.  (100% Federal)
 
Attachments
TC24/27_5052
 
C. 32   APPROVE Appropriation and Revenue Adjustment No. 5041 increasing appropriations for capital projects, capital equipment, and reallocating budget revenues and expenditures to reflect appropriate categories in fiscal year 2018/2019 in the Health Services Department. (100% Hospital Enterprise Fund I)
 
 
Attachments
TC27/TC24 No. 5041 HSD
 
Intergovernmental Relations

 
C. 33   APPROVE and AUTHORIZE MCE, a clean energy provider, to identify the County as a partner in its Low-Income Electric Vehicle Rebate Program, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
MCE Request re County Sponsorship of Low-income EV Rebate Program
MCE - Contra Costa County Partner Notice
MCE Low-income EV Customer Rebate Web Page
 
Personnel Actions

 
C. 34   ADOPT Position Adjustment Resolution No. 22419 to add two Social Worker (represented) positions and cancel two vacant Social Service Employment Placement Counselor (represented) positions in the Employment and Human Services Department, Adult and Aging Services, Whole Person Care Program. (100% State revenue)
 
Attachments
P300 No. 22419 EHSD
 
C. 35   ADOPT Position Adjustment Resolution No. 22405 to add one Victim/Witness Assistance Program Specialist (represented) in the District Attorney's Office. (100% State, Cal OES Human Trafficking Program)
 
Attachments
AIR 36229 P300 22405-Add VWA Prog Spec-2.12.19-HR
P-300 No 22405
 
C. 36   ADOPT Position Adjustment Resolution No. 22399 to cancel one Administrative Services Assistant III (represented) position in the Employment and Human Services Department, Administrative Services Bureau. (Cost Neutral)
 
Attachments
AIR 36240_P300 22399 ASAIII Cancellation BOS 2.12.19
 
C. 37   ADOPT Position Adjustment Resolution No. 22415 to add one Child Support Supervisor (represented) position and cancel one vacant Child Support Assistant Supervisor (represented) position in the Department of Child Support Services. (34% State, 66% Federal)
 
Attachments
P300 No. 22415 DCSS
 
C. 38   ADOPT Position Adjustment Resolution No. 22425 to decrease the hours of one vacant Clerk - Senior Level (represented) from part-time 32/40 to part-time 24/40 and increase the position hours of another vacant Clerk - Senior Level position from part-time 32/40 to full-time in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22425 HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 22403 to retitle the classification of Veterans Service Branch Office Manager (represented) to Veterans Service Manager (represented); reallocate on the salary schedule; establish the classification of Veterans Service Representative II (represented); and retitle Veterans Service Representative (represented) to Veterans Service Representative I in the Veterans Service Department.  (100% County General Fund)
 
Attachments
P300 No. 22403
P300 No. 22403 -Attachment HR Dept. Recommendations
 
C. 40   ADOPT Position Adjustment Resolution No. 22408 to add one Administrative Services Assistant II (represented) position in the Probation Department. (Cost Savings)
 
Attachments
P300 No. 22408
 
C. 41   ADOPT Position Adjustment Resolution No. 22418 to reassign four positions and incumbents (represented) from Department 0503 (Aging and Adult Services Bureau) to Department 0501 (Administrative Services Bureau) in the Employment and Human Services Department, effective March 1, 2019. (No fiscal impact)
 
Attachments
P300 No. 22418 EHSD
 
C. 42   ADOPT Position Adjustment Resolution No. 22426 to add eight full-time positions (represented) and cancel five vacant full-time positions (represented) in the Whole Person Care / Community Connect program of the Health Services Department. (Cost savings)
 
Attachments
P300 No. 22426 HSD
 
C. 43   ADOPT Position Adjustment Resolution No. 22414 to increase the hours of one Board of Supervisors Assistant-Specialist (unrepresented) position from part-time (16/40) to part time (20/40) and decrease the hours of one Board of Supervisors Assistant-General Secretary (unrepresented) from part-time (24/40) to part-time (20/40) in the District II Supervisor's Office.  (Cost neutral)
 
Attachments
P300 No. 22414
 
C. 44   ADOPT Position Adjustment Resolution No. 22427 to add one Nutrition Assistant position (represented) and cancel one vacant part-time (30/40) Public Health Nutritionist position (represented) in the Health Services Department. (100% State WIC funds)
 
Attachments
P300 No. 22427 HSD
 
C. 45   ADOPT Position Adjustment Resolution No. 22422 to add one part-time (32/40) Secretary-Journey Level (represented) position and cancel one part-time Administrative Analyst (represented) position in the County Administrator's Office, Contra Costa Television Division. (Cost Savings)
 
Attachments
P300 #22422
 
C. 46   ADOPT Resolution No. 2019/51 to grant an exemption to Contra Costa County Salary Regulations Section 4.1, and adjust the salary step of the incumbent in the classification of Senior Deputy District Attorney - Exempt, position number 3524, from step four to step five of salary range ($13,615.54 - $16,549.78) effective at date of promotion, January 1, 2019, as requested by the District Attorney. (100% General Fund)
 
Attachments
Resolution 2019/51
 
Leases
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Autumn Wood 1, LP, Pinewood Condominiums, LP, and Vaca Villa Apartments, LP, to extend for four years the lease of approximately 1,925 square feet of office space located at 2151 Salvio Street, Concord, at the initial annual rate of $55,200 for the first year with annual increases thereafter. (100% General Fund)
 
Attachments
Third Amendment to Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 48   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of Understanding, Seed Subvention FY 18/19, with the California Department of Food and Agriculture to pay County an amount not to exceed $100 to enforce California seed marketing and labeling law requirements for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 49   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement containing modified indemnification language with East Bay Regional Park District for the County to be reimbursed for Noxious Weed Services in an amount not to exceed $40,000, for the period January 1, 2019 through December 31, 2020. (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $67,284 to a new amount not to exceed $128,514 and to extend the termination date from June 30, 2018 to June 30, 2019, for the Coordinated Outreach, Referral and Engagement Program, which provides homeless outreach services to Concord and Walnut Creek.  (No County match)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $463,800 from the California Workforce Development Board and Employment Development Department, to support and participate in the Regional Workforce Innovation and Opportunity Act Plan implementation, for the period April 1, 2019 through September 30, 2020. (100% Federal, No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Business, Consumer Services and Housing Agency to pay the County an amount not to exceed $7,196,771 for the Contra Costa County Continuum of Care Program to expand and improve the homeless crisis response system for unsheltered individuals and families for the period January 9, 2019 through October 31, 2021. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture (CDFA) in an amount not to exceed $9,431 for reimbursement of services for the Bee Safe Program, for the period November 15, 2018 through June 30, 2019. (100% State, No County Match)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $62,754 for Early Head Start supplemental funding for the period January 1, 2019 through December 31, 2019. (20% County in-kind match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $290,745 for Head Start supplemental funding for the period January 1, 2019 through December 31, 2019. (20% County in-kind match)
 
Attachments
HS COLA grant letter
 
C. 56   ADOPT Resolution No. 2019/29 authorizing the Conservation and Development Director, or designee, to apply for and accept loan funds from the State of California's No Place Like Home Program /Noncompetitive Allocation in an amount not to exceed $2,231,574 to fund a portion of affordable permanent supportive housing projects for persons with a serious mental illness who are homeless, chronically homeless or at-risk of chronic homelessness, as recommended by the Conservation and Development Director. (100% State funds)
 
Attachments
Resolution 2019/29
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 57   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Software and Services Agreement Amendment with Granicus, Inc., to increase the payment limit by $75,000 to a new payment limit of $150,000, and extend the expiration date of the contract from July 31, 2019 to December 31, 2023, for the implementation of updated software and additional years of hosting and licensing. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with CSI Telecommunications, Inc., effective January 22, 2019, to extend the term from January 31, 2019 through January 31, 2021 and increase the payment limit by $220,000 to a new payment limit of $1,080,000 for continued Federal Communications Commission radio licensing and microwave frequency coordination, as needed by the Department of Information Technology.  (100% User fees)
 
C. 59   APPROVE and AUTHORIZE the County Counsel, or designee, to execute a contract with Baker & O'Brien, Inc., in an amount not to exceed $700,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2019. (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an Interagency Agreement with the City of Richmond Workforce Development Board, in an amount not to exceed $50,000 to provide workforce development staff training and professional development for the period February 1, 2019 through January 31, 2020. (100% Federal)
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Accurate Poly Coatings in an amount not to exceed $2,000,000 for on-call polyurea coating installation and maintenance for the period February 1, 2019 through January 31, 2022, Countywide. (100% County General Fund)
 
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Charles Kopp Inc. d/b/a Continental Electric, in an amount not to exceed $1,300,000 for traffic signal, street lighting and general electrical maintenance for the period February 1, 2019 through January 31, 2022, Countywide. (100% County General Fund)
 
 
C. 63   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with DC Electrical Group, Inc., in an amount not to exceed $400,000 for general electrical, airport electrical and lighting maintenance, for the period April 1, 2019 through January 31, 2022, Countywide. (100% General Fund)
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Diablo Boiler & Steam Inc., in an amount not to exceed $1,500,000 to provide boiler service maintenance for the period February 1, 2019 through January 31 2022, Countywide. (100% General Fund)
 
C. 65   APPROVE and AUTHORIZE the Conservation and Development Director or designee to execute, on behalf of the County, a tolling agreement with GTE MobilNet of California Limited Partnership (dba Verizon Wireless) to extend the time to act on wireless access permit application for a facility to be within the County right-of-way near 279 Smith Road in the Alamo area. (100% Applicant fees)
 
Attachments
Verizon Tolling Agreement
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a purchase order amendment with Dugmore & Duncan of California, Inc., to increase the payment limit by $253,000 to a new payment limit of $350,000 and extend the term from July 31, 2019 to June 30, 2020 for Sargent lock equipment and hardware, Countywide. (100% County General Fund)
 
C. 67   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with St Francis Electric, LLC in an amount not to exceed $500,000 to provide airport electrical, traffic signal, and inductive loop maintenance service, for the period June 1, 2019 through May 31, 2022, Countywide. (100% General Fund)
 
 
C. 68   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with SOE Software Corporation (dba Scytl), to extend the term from December 31, 2018 through December 31, 2020 and increase the payment limit by $150,000 to a new payment limit of $390,000, for continued web hosting and Election Night reporting. (100% General Fund)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Language Line Services, Inc., effective September 1, 2018, to increase the payment limit by $1,500,000 to a new payment limit of $5,400,000 to provide additional over the phone interpreting and translation services with no change in the term of May 1, 2015 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasanton Physical Therapy Services Inc. (dba Back on Track Physical Therapy), in an amount not to exceed $750,000 to provide physical therapy services for Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael P. Sherman, M.D., Ph.D., A Medical Corporation (dba Contra Costa Oncology), in an amount not to exceed $2,000,000 to provide oncology services to Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Noel T.D. Chiu, M.D., A Medical Corporation (dba Diablo Dermatology), in an amount not to exceed $900,000 to provide dermatology services for Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Leena Ray, M.D., in an amount not to exceed $150,000 to provide nephrology services at Contra Costa Regional Medical Center and Health Centers for the period February 1, 2019 through January 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 74   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, 2019 through January 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peyman Keyashian, M.D., in an amount not to exceed $565,000 to provide anesthesia services at Contra Costa Regional Medical Center and Health Centers for the period February 1, 2019 through January 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Y. Tang, M.D., Inc., in an amount not to exceed $440,000 to provide orthopedic services for Contra Costa Regional Medical Center and Health Centers, for the period March 1, 2019 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rawel Randhawa, M.D., in an amount not to exceed $136,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers for the period March 1, 2019 through February 28, 2021. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with James Pak, M.D., Inc., in an amount not to exceed $155,000 to provide anesthesiology services to Contra Costa Regional Medical Center and Health Center patients for the period March 1, 2019 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Eisen Environmental and Construction Services in an amount not to exceed $1,000,000 to provide abatement and restoration services, for the period February 1, 2019 through January 31, 2022, Countywide. (100% General Fund)
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Thor Doors and Construction Inc. in an amount not to exceed $800,000 to provide commercial door and power gate service and maintenance, for the period March 1, 2019 through February 29, 2022, Countywide. (100% General Fund)
 
C. 81   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Waterproofing Associates, Inc. to increase the payment limit by $2,500,000 to a new payment limit of $3,500,000 with no change to the original term February 1, 2018 through January 31, 2021, to provide building waterproofing services, Countywide. (100% General Fund)
 
C. 82   APPROVE and AUTHORIZE an increase in the payment limit for the contract between the Probation Department and Behavioral Interventions (B.I.), Incorporated, dated February 1, 2018 in the amount of $40,000 from $175,000 to a new contract payment limit of $215,000 to provide electronic monitoring services and equipment, with no extension in the term of the agreement. (100% County General Fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Liam Keating, M.D., in an amount not to exceed $404,000 to provide otolaryngology services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2019 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with St. Helena Hospital in an amount not to exceed $75,000 to provide inpatient psychiatric hospital services for the period October 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 85   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with McHale's Environmental Insulations, Inc., to increase the payment limit by $205,000 to a new payment limit of $300,000 to provide additional home weatherization services to low income County residents through the Department’s Weatherization Program, with no change to the original term of July 1, 2018 through December 31, 2020. (100% State and federal funds)
 
C. 86   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Social Service Staffing & Recruiting, Inc. effective February 1, 2019 to increase the payment limit by $710,000 for a new payment limit of $1,350,000 for additional and increased services by qualified temporary social workers for clients of Children and Family Services Program and Aging and Adult Services, with no change to the original term ending June 30, 2019.  (10% County; 45% State; 45% Federal)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RG Hernandez, LLC in an amount not to exceed $115,880 to provide consultation and technical assistance for third party revenues, costs and claims, for the period February 1, 2019 through January 31, 2020.  (100% Third Party Reimbursement)
 
C. 88   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions, a non-profit corporation, to increase the payment limit by $20,289 to a new payment limit of $194,598, for the provision of services to victims of human trafficking in Contra Costa County, with no change to the term ending March 31, 2019. (100% Federal)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suraj M. Cherry, M.D., in an amount not to exceed $500,000 to provide ophthalmology service to Contra Costa Health Plan members for the period March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 1125 Sir Francis Drake Boulevard Operating Company, LLC (DBA Kentfield Hospital), in an amount not to exceed $4,000,000 to provide long term acute care hospital services for Contra Costa Health Plan members for the period February 1, 2019 through January 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven Cloutier (dba Alhambra Valley Counseling Associates), in an amount not to exceed $350,000 to provide outpatient psychotherapy services to Contra Costa Health Plan members for the period March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Patrick Leonard Kirby (dba River Counseling Center), in an amount not to exceed $200,000 to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an inter-agency agreement amendment with Mount Diablo Unified School District to change the term from October 1, 2018 through September 30, 2019 to a new term of July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 94   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the amount of $149,869 to the Bay Area Stormwater Management Agencies Association for services provided to the Contra Costa Clean Water Program, during the period July 1, 2017 to June 30, 2018.  (100% Contra Costa Clean Water Program Funds)

 
 
C. 95   APPROVE and AUTHORIZE the Purchasing Agent, to execute, on behalf of the Health Services Director, a purchase order amendment with Grainger International, Inc., to increase the payment limit by $60,000 to a new payment limit of $159,000 for the purchase of miscellaneous hardware as required by the Contra Costa Regional Medical Center and Health Centers with no change in the original term of July 1, 2017 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Performance Health Supply, Inc., to increase the payment limit by $100,000 to a new payment limit of $400,000 for the purchase of specialized rehabilitation equipment and supplies for Contra Costa Regional Medical Center and Health Centers, with no change in the original term of December 1, 2016 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Garda CL West, Inc., in an amount not to exceed $26,000 to provide armored transport services to the Contra Costa Health Services Department for the period from February 1, 2019 through January 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase transportation vouchers in an amount not to exceed $33,433 to be used to provide transportation to appointments for homeless patients served by the Health Care for the Homeless Program for the period February 1, 2019 through January 31, 2020. (100% Federal funds)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firm Revenue Cycle Management Services, Inc. in an amount not to exceed $150,000 for billing services to process out-of-state Medicaid Claims for the period February 1, 2019 through January 31, 2020. (100% Hospital Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Medline Industries, Inc., to increase the payment limit by $6,000,000 to a new total payment limit of $33,000,000 for medical and non-medical supplies at Contra Costa Regional Medical Center and Health Centers with no change in the original term of June 27, 2016 through June 26, 2019. (100% Hospital Enterprise Fund I)
 
C.101   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sanofi Pasteur, Inc., in an amount not to exceed $375,000 for the purchase of vaccines and injectable medications at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Health, in an amount not to exceed $50,000 to provide laboratory testing services for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period January 1, 2019 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C.103   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Reliance Whole Sale, Inc., in the amount of $425,000 for intravenous and pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Biomerieux Inc., in an amount not to exceed $198,000 for the purchase of reagents and supplies needed for the Vitek II for the Contra Costa Regional Medical Center and Health Centers Clinical Laboratory for the period January 1, 2019 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a purchase order with Stryker Corporation, in an amount not to exceed $2,900,000 for the purchase of orthopedic products and other medical supplies for the Operating Room at the Contra Costa Regional Medical Center for the period January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Care Review Resources, Inc. in an amount not to exceed $300,000 to provide health care consulting, technical assistance and chart review services for Contra Costa Regional Medical Center and Health Centers for the period March 1, 2019 through February 29, 2020.  (100% Hospital Enterprise Fund I)
 
C.107   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Bio-Rad Laboratories, Inc., to increase the payment limit by $100,000 for a new payment limit of $470,000 for the purchase of reagents and supplies for the D-100 Hemoglobin Testing System at Contra Costa Regional Medical Center with no change in the term of July 1, 2017 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C.108   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Lifenet Health, in an amount not to exceed $160,000 for the purchase of medical supplies, instruments, and allografts for the Contra Costa Regional Medical Center for the period January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.109   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with GCX Corporation, in an amount not to exceed $189,000 for the purchase of Health Care Interpreter Network computers, monitors, and wall mounting supplies at the Contra Costa Regional Medical Center for the period January 1, 2019 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C.110   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a purchase order with Groupware Technology, Inc., in an amount not to exceed $149,665 for the purchase of Cisco hardware, software, and support services for the period February 15, 2019 through February 14, 2022. (100% Hospital Enterprise Fund I)
 
C.111   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a contract with Admin, Inc., in an amount not to exceed $197,094 for management support services for the period March 1, 2019 to February 28, 2021. (100% General Fund)
 
Other Actions
 
C.112   ADOPT Resolution No. 2019/7 authorizing the issuance and sale of "Martinez Unified School District General Obligation Bonds, Election of 2016, Series 2019" in an amount not to exceed $30,000,000 by the Martinez Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2019/7
Clerk's Certificate
District Resolution
 
C.113   ACCEPT the Contra Costa County Fish and Wildlife Committee 2018 Annual Report, as recommended by the Fish and Wildlife Committee.
 
Attachments
2018 Fish and Wildlife Committee Annual Report
 
C.114   ADOPT Resolution No. 2019/34 in support of establishing a statewide commission on recycling markets, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2019/34
 
C.115   APPROVE clarification of Board action of January 15, 2019, (C.80) which authorized the Health Services Director to execute an amendment with the Regents of the University of California, on behalf of the University of California San Francisco, for additional physicians to provide to provide remote neurology and consultation services, to reflect an amendment effective date of December 1, 2018 instead of December 31, 2018.
 
C.116   APPROVE amended Conflict of Interest Code for the Public Works Department, including the list of designated positions as recommended by the County Counsel.
 
Attachments
Exhibit A - Public Works Department COI Code
Exhibit B - Public Works Department COI Code REDLINED
 
C.117   ACCEPT the 2018 In-Home Supportive Services Public Authority Advisory Committee Report, as recommended by the Employment and Human Services Department Director.
 
Attachments
IHSS Public Authority Advisory Committee Report 2018
 
C.118   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit the Contra Costa County Area Agency on Aging 2018-2019 Area Plan Update to the California Department on Aging and AUTHORIZE the Chair, Board of Supervisors to sign the Transmittal Letter. (No fiscal impact)
 
Attachments
Area Plan Update 2018-2019
Area Plan Update Transmittal Letter 2018-2019
 
C.119   ACCEPT the 2018 Contra Costa County Sustainability Commission Annual Report and 2019 Work Plan, as recommended by the Sustainability Commission.
 
Attachments
Sustainability Commission 2018 Annual Report
2018 Climate Action Plan Narrative
2018 Climate Action Plan Implementation Report
 
C.120   APPROVE amended Conflict of Interest Code for the West County Wastewater District, including the list of designated positions as recommended by County Counsel.
 
Attachments
Exhibit A - COI Code for the West County Wastewater District
Exhibit B - COI Code for the West County Wastewater District REDLINED
 
C.121   APPROVE the Remodeling for the Defender Juvenile Unit, 2020 North Broadway Project with an estimated cost of $1,091,000 and take related actions under the California Environmental Quality Act. Walnut Creek area. (100% General Fund)

 
 
Attachments
CEQA Document
 
C.122   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 $68,353 to maintain Child Days of Enrollment during emergency closures at 22 childcare centers during July 1, 2018 through June 30, 2019. (No County match)
 
Attachments
Management Bulletin
 
C.123   ACKNOWLEDGE termination from Mark N. Isaacs, M.D., Inc. (dba Vein Specialists of Northern California), terminating his contract for provision of phlebology services for Contra Costa Health Plan members effective end of business on February 8, 2019. (100% Contra Costa Enterprise Fund II)
 
C.124   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee 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. (No fiscal impact)
 
Attachments
List
 
C.125   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with S/T Health Group Consulting, Inc., for the provision of Price Verification Recovery Audit - 340 B Compliance Audit effective close of business on February 1, 2019. (100% Hospital Enterprise Fund I)
 
C.126   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. (100% Measure H Funds, CSA EM-1, Zone A)
 
C.127   APPROVE clarification of Board action of December 4, 2018 (Item C.89), which authorized the Purchasing Agent to execute a purchase order with Sam Clar Office Furniture, Inc., in the amount of $161,598 for the purchase of new ergonomic furniture for the Pharmacy at Contra Costa Regional Medical Center, to reflect the correct payment limit of $161,735. (100% Hospital Enterprise Fund I)
 
C.128   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Francisco State University, to provide supervised field instruction to nursing students at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2019 through March 31, 2023.  (Nonfinancial agreement)
 
C.129   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Samuel Merritt University to provide supervised field instruction in the County’s Public Health Division to nursing, occupational or physical therapy students for the period April 1, 2019 through March 31, 2022.  (Nonfinancial agreement)
 
C.130   APPROVE clarification of Board action of October 23, 2018 (Item C.71), which authorized the Purchasing Agent to execute a purchase order with Sysco San Francisco, Inc., in the amount of $950,000 for the purchase of food and paper supplies for the period November 1, 2018 through October 31, 2019, to reflect other purchasable items such as unclassified kitchen supplies and hardware for Contra Costa Regional Medical Center. (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 Federal D. Glover and Candace Andersen) 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 Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors 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 Sustainability Committee (Supervisors John Gioia and Federal D. Glover) 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 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 February 25, 2019 10:30 a.m. 625 Court St. TTC Conf. Room B001
Finance Committee February 25, 2019 9:00 a.m. Room 108
Hiring Outreach Oversight Committee                                                 April 1, 2019 1:00 p.m. See above
Internal Operations Committee March 11, 2019 1:00 p.m. See above
Legislation Committee March 11, 2019 10:30 a.m. See above
Public Protection Committee March 4, 2019 Canceled
Special Meeting March 11, 2019
10:00 a.m. TBD
Sustainability Committee March 25, 2019 12:30 p.m. See above
Transportation, Water & Infrastructure Committee March 11, 2019 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