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
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, 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.contracosta.ca.gov

AGENDA
February 25, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

 
A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. National Railroad Passenger Corporation, et al., v. Contra Costa County, et al., United States District Court, Northern District of California Case No. 20-cv-00334
  2. Megan Beach, by and through her guardian ad litem, Stacy Beach, v. Sheena M. Glover, et al., Contra Costa County Superior Court, Case No. C17-00077
  3. Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, et al., Contra Costa County Superior Court, Case No. C19-00048
  4. County of San Joaquin, et al. v. Department of Water Resources, et al., Sacramento County Superior Court Case No. 34-2017-80002677
  5. California Department of Water Resources v. All Persons Interested in the Matter, etc., Sacramento County Superior Court Case No. 34-2017-00215965
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought-"Every great dream begins with a dreamer. Always remember, you have within you the strength, the patience and the passion to reach for the stars to change the world." ~Harriet Tubman
 
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)
 
  PRESENTATION recognizing the participation and generosity of Contra Costa County employees in the 2019 Counties Care Holiday Food Fight. (Stacey Durocher, Human Resources Department)
 
  PRESENTATION recognizing the American Heart Association, John Muir Health Cardiology Department, and Contra Costa Emergency Medical Services Agency during American Heart Month. (Supervisor Burgis)
 
  PRESENTATION recognizing Contra Costa Regional Medical Center, San Ramon Regional Medical Center, John Muir Health, and Sutter Delta Medical Center for their prompt response to the needs of the community during the Public Safety Power Shutoff (PSPS) events. (Supervisor Andersen)
 
  PRESENTATION to recognize the winners of the Contra Costa County Poetry Out Loud 2020 Competition. (Petural Shelton, AC5 Commissioner, Arts and Culture Commission of Contra Costa County)
 
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 County Planning Commission’s approval of a tree permit to allow the removal of 22 trees and work within the driplines of six trees for the purpose of constructing a new single-family residence on West Newell Avenue in the Saranap area.  (Tambri Heyden and David Montalbo – Applicants; Patricia McGregor and William Schultz, Bronwyn Shone – Appellants) (Ruben Hernandez, Conservation and Development)
 
Attachments
Findings and Conditions of Approval
McGregor/Schultz Appeal Letter
Bronwyn Shone Appeal Letter
Maps
Tree Protection and Removal Plan (Trees Proposed for Removal are Highlighted in Yellow)
Project Plans
Revised Arborist Report
Arborist Report Addendum
Existing Tree Count
Email Exchange Between Arborist and Applicant, between August 1, 2019 - August 13, 2019
Email Exchange Between Arborist and Applicant, between September 24, 2019 - October 3, 2019
Consulting Arborist's Response to Apellant's Arborist Letter
Letter from Cyrus Mashhoodi, P.E.
CCCFPD Approval Letter
Email from CCCFPD
Geotechnical Report from Bear Engineering Group
PowerPoint Presentation
 
D.4   HEARING to consider adopting Traffic Resolution No. 2020/4490 for an 18-month temporary closure of a portion of Market Avenue and Silver Avenue, and all of North Jade Street, Harrold Street, and Warren Drive, as recommended by the Public Works Director, North Richmond area. (No fiscal impact) (Monish Sen, Public Works Department)
 
Attachments
TR 2020/4490
Letter of Support - Sheriff
Letter of Support - CHP
 
   HEARING to consider an appeal of the County Planning Commission’s approval of a land use permit to construct and operate a 225,950 square foot warehouse located northwest of Evora Road in the Bay Point area, and to consider adoption of a mitigated negative declaration and related actions.  (Ware Malcomb – Applicant; CP Logistics Willow Pass, LLC – Owner; DeNova Homes, Inc.—Appellant) (Stanley Muraoka, Department of Conservation and Development) (Will be continued and re-noticed)
 
D.6   HEARING to consider adoption of Resolution No. 2020/39, Ordinance No. 2020-07, Ordinance No. 2020-08, and Ordinance No. 2020-09, amending the General Plan and Zoning Code to allow and regulate commercial solar energy facilities in the general commercial, light industrial, heavy industrial, and planned unit zoning districts, and in specified agricultural parcels in Bethel Island, Byron, Discovery Bay, and Jersey Island areas. (Joseph Lawlor, Jr., Conservation and Development Department)
 
Attachments
Resolution 2020/39
Attachment 1 - General Plan Amendment
Attachment 2 - Ordinance No. 2020-07 Solar Energy Facilities Ordinance
Attachment 3 - Ordinance No. 2020-08 Solar Energy Generation Combining District Ordinance
Attachment 4 - Ordinance No. 2020-09 Rezoning Maps
Attachment 5 - Commercial and Industrial General Plan Map
Attachment 6 - (-SG) Overlay Area Map
Attachment 7 - PowerPoint Presentation
 
D.7   HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on January 21, 2020 of the 2018/19 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2020/47 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2019/20. (Lisa Driscoll, County Administrator's Office and Robert Campbell, County Auditor-Controller)
 
Attachments
Resolution 2020/47
2019-20 Property Tax Administration Charges
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Meredith Fitzgerald Nunn
Lifetime member of the Brentwood Farming Community
and
Joseph Barratt
Concord High School student
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute on-call fencing services contract amendments with Alta Fence Co. and Crusader Fence Company, Inc. to extend the term from March 13, 2020 to March 13, 2021 for each contract, with no change to the payment limit, Countywide. (100% Local Road, Flood Control District, Airport Enterprise, and Facilities Funds)
 
C. 2   RESCIND Board Action of February 12, 2019 (C.4) and APPROVE a new Notice of Intention to Sell Real Property at Public Auction located at 2710 and 2706 East Tregallas Road, 28, 30, and 34 Drake Street, and 2515 Lindberg Street, Antioch area. (100% Contra Costa Transportation Authority)
 
Attachments
Notice of Intention, Notice of Public Land Sale
 
C. 3   APPROVE the 2020 Surface Treatment Project and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Alamo, El Sobrante, and North Richmond areas. (100% Local Road Fund)
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2020/51 approving the Parcel Map for minor subdivision MS18-00011, for project being developed by Ronald & Shirley Nunn, as recommended by the Public Works Director, Brentwood area. (No fiscal impact)
 
Attachments
Resolution No. 2020/51
Parcel Map
Tax Letter & Deposit Note
 
C. 5   ADOPT Resolution No. 2020/50 accepting Offer of Dedication for Roadway Purposes for minor subdivision MS18-00011, for a project being developed by Ronald & Shirley Nunn, as recommended by the Public Works Director, Brentwood area. (No fiscal impact)
 
Attachments
Resolution No. 2020/50
Offer of Dedication - Road Purposes
 
Special Districts & County Airports


 
C. 6   ACCEPT the 2019 Annual Report from the Contra Costa County Flood Control and Water Conservation District (Flood Control District); DIRECT the Chief Engineer, or designee, to implement action plans, 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)
 
Attachments
2019 Annual Report
 
C. 7   AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development terms between the County, as Landlord, and Montecito Development Company, LLC, as the developer, for approximately 9 acres of land on the west side of Buchanan Field Airport. (100% Airport Enterprise Fund)
 
 
C. 8   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month to month rental agreement between the County and Delux Public Charter, LLC, dba JSX, effective March 1, 2020, to to rent a hanger at Buchanan Field Airport. (100% Airport Enterprise Fund)
 
Attachments
JSX Agreement
 
Claims, Collections & Litigation

 
C. 9   DENY claims filed by The Brose Company by Robert Brose, California Auto Insurance Company, a subrogee of Rachel Grossi, Altantsetseg Chuluunbat (Conservator for Togtokh Oyuntseren), Lawrence Durbin, Terry L. Eidson, Enterprise Rent-a-Car, Gary Arthur Fiske, Derek Hawkins, Steven Jeglum, Joshua Polston, Adam Silverthorne, Bethany Sipes, Steven Thomas, University of California, Davis (2), Vyacheslav Viner and Ilga Viner (3), and Showfan Yee. DENY amended claim filed by Xingtei Luo.
 
Statutory Actions

 
C. 10   ACCEPT Board members meeting reports for January 2020.
 
Attachments
District II January 2020 Report
District III January 2020 Report
District I January 2020 Report
District IV January 2020 Report
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2020/66 recognizing the winners of the Contra Costa Poetry Out Loud 2020 Competition, as recommended by the County Administrator.
 
Attachments
Resolution 2020/66
 
C. 12   ADOPT Resolution No. 2020/30 recognizing John Muir Health's prompt response to the needs of the community during the Public Safety Power Shutoff (PSPS) events, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/30
 
C. 13   ADOPT Resolution No. 2020/31 recognizing Sutter Delta Medical Center's prompt response to the needs of the community during the Public Safety Power Shutoff (PSPS) events, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/31
 
C. 14   ADOPT Resolution No. 2020/32 recognizing San Ramon Regional Medical Center's prompt response to the needs of the community during the Public Safety Power Shutoff (PSPS) events, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/32
 
C. 15   ADOPT Resolution No. 2020/33 recognizing Contra Costa Regional Medical Center's prompt response to the needs of the community during the Public Safety Power Shutoff (PSPS) events, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/33
 
C. 16   ADOPT Resolution No. 2020/56 recognizing the participation and generosity of Contra Costa County employees in the 2019 Counties Care Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution 2020/56
 
C. 17   ADOPT Resolution No. 2020/61 recognizing the American Heart Association, John Muir Health Cardiology Department, and Contra Costa Emergency Medical Services Agency during American Heart Month, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2020/61
 
Ordinances
 
 
C. 18   ADOPT Ordinance No. 2020-05, prohibiting the transfer and assignment of cannabis permits, and allowing certain ownership changes in commercial cannabis businesses as recommended by the Conservation and Development Director.  (No fiscal impact)
 
Attachments
Ordinance No. 2020-05
 
C. 19   INTRODUCE Ordinance No. 2020-04, revising procedures for designating an animal as potentially dangerous or dangerous; WAIVE reading; and FIX March 10, 2020, as the date for adoption, as recommended by the Animal Services Director. (No fiscal impact)
 
Attachments
Ord 2020-04 - Dangerous Animals
 
Appointments & Resignations

 
C. 20   APPOINT members to the Community Corrections Partnership and the Community Corrections Partnership - Executive Committee, as recommended by the Public Protection Committee.
 
Attachments
Exhibit A - Community Corrections Partnership Membership
Exhibit B - Community Corrections Partnership Executive Committee Membership
 
C. 21   APPOINT Ray Brant, Kathy Urbelis, Jeff Eorio, Leonard Becker and Greg Isom to the Diablo Municipal Advisory Council, as recommended by Supervisor Diane Burgis.
 
C. 22   REAPPOINT Joseph Selby and Richard Kane to County Service Area, P-6 Discovery Bay Citizen Advisory Committee, as recommended by Supervisor Diane Burgis.
 
C. 23   REAPPOINT Wendell Snyder to the District IV Seat on the IHSS Public Authority Advisory Committee, as recommended by Supervisor Karen Mitchoff.
 
C. 24   APPOINT Laura Griffin to the Contra Costa County Mental Health Commission, District V - Consumer Seat, as recommended by Supervisor Glover.
 
C. 25   APPOINT Audrey Comeaux to the General Public seat and REAPPOINT Tim Bancroft to the General Public Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
HMC Applications
 
Appropriation Adjustments

 
C. 26   Aging and Adult Services (0503): APPROVE Appropriations and Revenue Adjustment No. 005048 authorizing new revenue in the amount of $205,862 from the California Office of Emergency Services, County Victims grant, and appropriating it for Aging and Adult Services in the Employment and Human Services Department.
 
Attachments
TC24/27_AP005048
 
Intergovernmental Relations

 
C. 27   ADOPT an amendment to the adopted 2020 State Legislative Platform to authorize advocacy activities for a FY 2020-21 State Budget appropriation for the Contra Costa CARES program, as recommended by the Legislation Committee. 
 
Attachments
Attachment A
 
Personnel Actions

 
C. 28   ADOPT Position Adjustment Resolution No. 25581 to add one County Probation Officer-Exempt (unrepresented) position in the Probation Department. (100% General Fund)
 
Attachments
P300 No. 25581 - County Probation Officer-Exempt
 
C. 29   ADOPT Position Adjustment Resolution No. 22572 to add one Supervising Accountant (represented) position and cancel one vacant Accountant III (represented) position in the Public Works Department. (100% Road and Special Districts Funds)
 
Attachments
AIR 40649 P300 22572
 
Leases
 
C. 30   APPROVE and AUTHORIZE the County Librarian to execute a library lease with the City of Brentwood for the library located at 104 Oak Street, Brentwood, and APPROVE revisions to the County’s standard form library lease. (No fiscal impact)
 
Attachments
Lease & Service Agreement
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application to the State of California, Business, Consumer Services and Housing Agency for the Homeless Housing, Assistance, and Prevention Program, to pay County an amount not to exceed $5,208,141, for the Health, Housing and Homeless Services Division to provide supportive housing services for homeless individuals and families in Contra Costa County for the period April 1, 2020 through June 30, 2025. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, effective January 1, 2020, to increase the payment limit by $115,000 to a new payment limit of $250,000, to provide additional drug abuse prevention and treatment services to Medi-Cal eligible County residents with no change in the term July 1, 2019 through June 30, 2020. (100% CalWORKS Alcohol and Other Drugs Services)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cotiviti, Inc., in an amount not to exceed $236,631 to provide a license to use healthcare encounter data software and consultation services for Contra Costa Health Plan for the period November 1, 2019  through October 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)

 
 
C. 34   APPROVE the bid documents, including the contract General Conditions, Technical Specifications, and Construction Task Catalog for job order contracts 012, 013, 014, 015 & 016 for future repair and remodeling projects at various County facilities and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about March 26, 2020, Countywide. (100% Various Funds)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Schick, D.C., in an amount not to exceed $314,800 to provide chiropractic services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 36   AWARD and AUTHORIZE the Public Words Director, or designee, to execute, a construction contract in the amount of $983,900 with Aztec Consultants, for the Bisso Data Center Improvements Project, Concord area. (100% Hospital Enterprise Fund)
 
C. 37   APPROVE clarification of Board action on November 19, 2019 (C.36) to reflect the correct payment limit amount of $472,050 rather than $403,200 for the contract with Kirsten Schick, D.C., for chiropractic services at Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract amendment with Dominion Voting Systems, Inc., to increase the payment limit by $404,973 to a new payment limit of $5,361,700 for two additional ballot scanners, with no change to the contract term of March 1, 2018 through December 31, 2023. (100% General Fund - Elections Capital Replacement)
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CocoKids, Inc., effective March 1, 2020 to increase the payment limit by $491,942 to a new payment limit of $1,399,220 to provide additional Emergency Child Care Bridge Program for Foster Children services, with no change to term July 1, 2019 through June 30, 2020. (83% State, 17% Federal)
 
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Choice In Aging, in an amount not to exceed $2,000,000 to provide Community Based Adult Services to Contra Costa Health Plan Medi-Cal Members for the period February 1, 2020 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Behavioral Health Works, Inc., in an amount not to exceed $550,000 to provide applied behavioral analysis services to Contra Costa Health Plan Members for the period March 1, 2020 through February 28, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42   APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the Chief Information Officer, Department of Information Technology, purchase orders with AT&T and Presidio Networked Solutions Group, LLC, and a third-party lease agreement with Key Government Finance, Inc., in an amount not to exceed $1,233,362 for the purchase of Cisco computer equipment, switches, software, and support for a five year term, Countywide. (100% User Fees)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, an amendment to the purchase order with Lehr Auto Electric, Inc., to extend the term from January 31, 2020, through January 31, 2021, Countywide. (No fiscal impact)
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, Department of Information Technology, purchase orders with AT&T and Presidio Networked Solutions Group, LLC., and a third-party lease agreement with Key Government Finance, Inc., in an amount not to exceed $399,806, for the purchase of Cisco computer equipment, routers, software, and support for a three year, Countywide. (100% User Fees)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Surtec Inc., in the amount of $422,500 to supply the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the period March 1, 2020 through February 28, 2021. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with TRC Solutions, Inc., in an amount not to exceed $54,300 to conduct an assessment of potentially hazardous waste in the Keller Canyon Landfill for the period February 1, 2020 through January 31, 2021. (100% Keller Canyon Mitigation Funds)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Total Renal Care, Inc., in an amount not to exceed $1,074,500 to provide blood treatment services including dialysis therapies for inmates at the Martinez Adult Detention Facility for the period January 27, 2020 through June 26, 2023. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Becton Dickinson and Company, in an amount not to exceed $271,872 for the purchase of reagents for the BD Totalys SlidePrep products and clinic laboratory supplies for the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period April 1, 2020 through March 31, 2025. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nazak Mozaffarieh, O.D., dba Eyes & Smiles Optometry, in an amount not to exceed $250,000 to provide optometry services to Contra Costa Health Plan members for the period April 1, 2020 through March 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amara Hospice, LLC (dba Bridge Hospice Bay Area), effective March 1, 2020, to increase the payment limited by $400,000 to a new payment limit of $1,200,000, to provide additional hospice services for Contra Costa Health Plan members with no change in the original term January 1, 2020 through December 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Public Health Foundation Enterprises, Inc., effective January 1, 2020, to increase the payment limit by $9,613,553 to a new payment limit of $15,417,938 and extend the termination date from June 30, 2020 to June 30, 2021, to provide additional coordinated entry, outreach, shelter, transitional and permanent supportive housing for homeless youth and adults in Contra Costa County. (28% Federal; 54% State; 15% Local Grants; 3% County General Fund)
 
Other Actions
 
C. 52   ACCEPT the 2019 Annual Report for the Bethel Island Municipal Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
2019 Annual Report for Bethel Island MAC
 
C. 53   ACCEPT the 2019 Annual Report for the Byron Municipal Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
2019 Annual Report for Byron MAC
 
C. 54   ACCEPT the 2019 Annual Report for the Knightsen Town Advisory Council, as recommended by Supervisor Burgis.
 
Attachments
2019 Annual Report for Knightsen TAC
 
C. 55   RATIFY East Contra Costa Fire Protection District Ordinance No. 2019-02, as modified, implementing the 2019 California Fire Code with local amendments in the unincorporated portion of the District's service area, as recommended by the Conservation and Development Director.
 
Attachments
ECCFPD Letter Requesting Ratification
ECCFPD 2019 Fire Code Adoption Ordinance
Modifications to ECCFPD 2019 Fire Code Ordinance
 
C. 56   ACCEPT the January 2020 Operations Update of the Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Jan 2020 CAO Report
CSB Jan 2020 HS Financial
CSB Jan 2020 EHS Financial
CSB Jan 2020 EHS CC Partnership Financial Report
CSB Jan 2020 Credit Card Report
CSB Jan 2020 LIHEAP
CSB Jan 2020 CACFP Nutrition Report
CSB Jan 2020 Nutrition Report
CSB Jan 2020 HS Children's Menu
 
C. 57   ACCEPT the Workforce Development Board of Contra Costa County Advisory Body Annual Report for Program Year 2018-2019, as recommended by the Workforce Development Board.
 
Attachments
WDBCCC Advisory Body Annual Report
 
C. 58   APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling an amount not to exceed $2140 to specified parties, as recommended by the County Clerk-Recorder. (100% General Fund)
 
C. 59   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 60   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, 2019)
 
C. 61   APPROVE and AUTHORIZE the Health Officer acting as the Medical Health Operational Area Coordinator, or designee, to execute the California Statewide Memorandum of Understanding for Emergency Medical and Health Disaster Response Mutual Aid and Mutual Assistance through June 30, 2029.  (No fiscal impact)
 
C. 62   ACCEPT the canvass of votes for the February 11, 2020 Special Election showing that the measures for Police Services for County Service Area P-6, Zone 2902, Unincorporated area of Lafayette, County Service Area P-6, Zone 2905, Unincorporated area of Lafayette, and County Service Area P-6, Zone 3113, Unincorporated area of El Sobrante passed, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
2-11-20 Election Results
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance (dba Family Justice Center) to allow the Behavioral Health Services Division to provide services for the Senior Peer Counseling Program at the Family Justice Centers for the period January 1, 2020 through December 31, 2020. (No fiscal impact)
 
C. 64   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $6,097 to Cardionet, LLC for cardiac monitoring services provided during the month of October 2018. (100% Hospital Enterprise Fund I)
 
C. 65   ADOPT Resolution No. 2020/63 calling and noticing election of Retirement Board Members 3 (general), 7 (safety), and 7 Alternate, as recommended by the Contra Costa County Employees’ Retirement Association Board.
 
Attachments
Resolution 2020/63
 
C. 66   APPROVE and AUTHORIZE the County Counsel, or her designee, to execute on behalf of the County a conflict waiver acknowledging a potential conflict of interest and consenting to Liebert Cassidy Whitmore continuing to represent the County in labor negotiations while, at the same time, representing the Town of Danville in an unrelated matter involving the investigation of the conduct of a County employee.  (No fiscal impact) 
 
 
Attachments
Conflict Waiver
 
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 Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

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

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.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 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee May 13, 2020 10:30 a.m. See above
Family & Human Services Committee March 23, 2020 9:00 a.m. See above
Finance Committee March 2, 2020 Canceled
April 6, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee March 9, 2020 Special Meeting 9:30 a.m. Room 108
Internal Operations Committee March 9, 2020 10:30 a.m. See above
Legislation Committee March 9, 2020 1:30 p.m. See above
Public Protection Committee March 23, 2020 10:30 a.m. See above
Sustainability Committee April 27, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee March 9, 2020 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
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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