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 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.co.contra-costa.ca.us.

AGENDA
March 26, 2019
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "We cannot seek achievement for ourselves and forget about progress and prosperity for our community. Our ambitions must be broad enough to include the aspirations and needs of others, for their sakes and for our own." ~Cesar Chavez
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.65 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 by Contra Costa County Historical Society to update the Board of Supervisors on activities. (Supervisor Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   RECEIVE report and CONSIDER approving recommendations of the Ad Hoc Committee on Board of Supervisors Compensation and providing direction to the County Administrator. (David Twa, County Administrator, Tom Hansen, Committee Chairman)
 
Attachments
Final Report of the Ad Hoc Committee on Board of Supervisors' Compensation
 
D.4   HEARING to consider adopting Resolution No. 2019/83 approving a Purchase and Sale Agreement for the conveyance of real property located on 6th Street, North Richmond (Assessor's Parcel No. 409-132-015) to Gerardo and Ofelia Serrano, for $61,000, and take related California Environmental Quality Act actions. (Maureen Toms, Conservation and Development Department) (100% Housing Successor Low and Moderate Income Housing Asset Fund)
 
Attachments
Resolution 2019/83
Exhibit A to the Resolution
Purchase and Sale Agreement
Summary Report
 
        D. 5   CONSIDER reports of Board members.
 
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 Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement Association, et al., California Court of Appeal, First Appellate District, Division 4, Case No. A141913
  2. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement Association, et al., Contra Costa County Superior Court Case No. C15-00598
 
11:00 A.M.
 
26th Annual Cesar E. Chavez Commemorative Celebration
 
ADJOURN in memory of
Donna Choate Irwin
1st female Sergeant, Lieutenant and Captain of the
Contra Costa County Sheriff's Department

ADJOURN to the signing ceremony at
New Administration Building Site
1025 Escobar Street, Martinez
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the 2019 Asphalt Rubber Cape Seal Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Bay Point, Clyde, Concord, Lafayette, Pleasant Hill and San Pablo areas. (91% Local Road Fund, 9% CalRecycle Grant)
 
 
Attachments
CEQA
 
C. 2   APPROVE the 2019 Microsurface Seal Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Lafayette and Pleasant Hill areas. (100% Local Road Fund)
 
 
Attachments
CEQA
 
C. 3   AUTHORIZE the Public Works Director, or designee, to advertise the 2019 On-Call Trucking Services Contracts for Aggregate Stockpiling and Transportation, as recommended by the Public Works Director, Countywide. (100% Local Road Fund)
 
C. 4   ADOPT Resolution No. 2019/95 accepting as complete the contracted work performed by Hess Concrete Construction Co., Inc., for the Rio Vista Elementary Pedestrian Connection Project, as recommended by the Public Works Director, Bay Point area. (76% Active Transportation Program – Safe Routes to School funds and 24% Local Road Fund)
 
Attachments
Resolution No. 2019/95
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2019/93 approving and authorizing the Public Works Director, or designee, to fully close a segment of Parker Avenue, between San Pablo Avenue and 6th Street, on April 13, 2019 from 9:00 AM through 9:20 AM, for the purpose of Rodeo Baseball Association Opening Day Parade, Rodeo area. (No fiscal impact)  
 
Attachments
Resolution No. 2019/93
 
Special Districts & County Airports


 
C. 6   ADOPT Resolution No. 2019/84 of Initiation ordering the preparation of an Engineer’s Report and related proceedings for the levy and collection of the Fiscal Year 2019-20 assessments for Countywide Landscaping District AD 1979-3 (LL-2), as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Fund)
 
 
Attachments
Resolution No. 2019/84
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement, effective April 1, 2019, with Matt Giudice in the monthly amount of $350 for a T-hangar at Buchanan Field Airport. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 8   AUTHORIZE and DIRECT the Auditor-Controller to refund property taxes in the amount of $555.66, plus any applicable interest at the statutory rate, to Alice M. Baxter for the property located at 125 Picasso Drive, Oakley; DENY remainder of the tax refund claim. (14% General Fund, 86% Other Agencies)
 
C. 9   DENY claims filed by California Casualty, Joe Gomes (3), Kiara Harris, State Farm, a subrogee of Delores Leon, Ali Taghvai, and USAA Casualty Insurance Company, a subrogee of Henry Guerin. DENY amended claim filed by Jennifer Vanvilay (2).
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2019/65 recognizing April 7-13, 2019 as National Library Week, as recommended by the County Librarian.
 
Attachments
Resolution 2019/65
 
C. 11   ADOPT Resolution No. 2019/73 recognizing the 2019 Youth Hall of Fame Honorees of the 26th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution 2019/73
 
C. 12   ADOPT Resolution No. 2019/101 recognizing Nancy Zandonella on the occasion of her retirement after 33 years of service with Contra Costa County, as recommended by the County Administrator.
 
Attachments
Resolution No. 2019/101
 
C. 13   ADOPT Resolution No. 2019/104 recognizing Sharon Hymes-Offord on the occasion of her retirement from Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/104
 
Ordinances

 
C. 14   ADOPT Ordinance No. 2019-05 amending the County Ordinance Code to exclude from the Merit System the classification of District Attorney Assistant Chief of Inspectors-Exempt in the Office of the District Attorney. (No fiscal impact)
 
Attachments
Ordinance Code 2019-05
 

Hearing Dates

 
C. 15   ADOPT Resolution No. 2019/76, declaring the intention to form Zone 1516 within County Service Area P-6 in the unincorporated area of Walnut Creek; and fixing a public hearing for May 7, 2019, at 9:30 a.m. to consider public input regarding the establishment of Zone 1516 and the adoption of Ordinance No. 2019-07 authorizing the levy of a special tax within Zone 1516 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)
 
Attachments
Resolution 2019/76
Exhibit A - Legal Description
Exhibit B - Plat Map
 
C. 16   ADOPT Resolution No. 2019/77, declaring the intention to form Zone 505 within County Service Area P-6 in the Discovery Bay area of Contra Costa County; and fixing a public hearing for May 7, 2019, at 9:30 a.m. to consider public input regarding the establishment of Zone 505 and the adoption of Ordinance No. 2019-09 authorizing the levy of a special tax within Zone 505 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)
 
Attachments
Resolution 2019/77
Exhibit A - Legal Description
Exhibit B - Plat Map
 
C. 17   FIX a public hearing on April 16, 2019, at 9:30 a.m., to consider adopting Ordinance No. 2019-10 establishing transportation mitigation fees to be imposed on new development within unincorporated areas of the West Contra Costa Transportation Advisory Committee area of benefit, El Cerrito, Hercules, Pinole, Richmond, and San Pablo areas, as recommended by the Public Works Director. (100% West Contra Costa Transportation Advisory Committee)
 
Appointments & Resignations

 
C. 18   REAPPOINT the Wesley Sullens and Travis Michael Curran to the District IV seats on the Contra Costa County Sustainability Commission, as recommended by Supervisor Mitchoff.
 
C. 19   APPOINT Denise Rojas on an interim basis to the position of Risk Manager at Step 6 of the salary range effective April 1, 2019, as recommended by the County Administrator.
 
C. 20   REAPPOINT Dan Mackay to the Concord Area seat on the Iron Horse Corridor Management Program Advisory Committee, as recommended by Supervisor Mitchoff.
 
C. 21   REAPPOINT Andrew Bryant to the Iron Horse Corridor Management Program Advisory Committee, as recommended by Supervisor Mitchoff.
 
C. 22   ACCEPT the resignation of Ruth McCahan, DECLARE a vacancy in Local Committee Lafayette seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 23   APPOINT Dr. Melinda McLain to the Alternate #1 seat on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 24   ADOPT Resolution 2019/103 designating Chief Assistant County Administrator Timothy M. Ewell and Assistant Risk Manager Denise Rojas, as official representative and alternate, respectively, to act on behalf of Contra Costa County with regard to official matters of the California State Association of Counties (CSAC) Excess Insurance Authority (EIA) effective April 1, 2019, as recommended by the County Administrator.
 
Attachments
Resolution 2019/103
 
Appropriation Adjustments

 
C. 25   CSA P-2B (7657): APPROVE Appropriations and Revenue Adjustment No. 5056 authorizing new revenue in the Office of the Sheriff (7657) in the amount of $4,300 from the P2b - Alamo Traffic Safety Fund for the San Ramon Valley Unified District Crossing Guard. 
 
Attachments
TC24/27 5056
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 26   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture to increase the payment limit by $90,553 to a new payment limit of $102,628, to perform pest exclusion and high-risk inspections and enforcement activities. (100% State)
 
C. 27   ADOPT Resolution No. 2019/92 approving the Assumption of Contra Costa County Pipeline Franchise and County Consent to Transfer for Plains Products Terminals, LLC, to transfer pipeline franchise 2016/670 to TransMontaigne Operating Company L.P., as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2019/92
Agreement
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, to increase the amount payable to County by $74,677 to a new payment limit of $1,576,262 to provide medical and support care to HIV infected residents for the Public Health HIV Care and Minority AIDS Initiative Project, with no change in the original term of April 1, 2016 through March 31, 2019.  (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed $966,573 for the Contra Costa County Continuum of Care Program to provide permanent supportive housing and support services for homeless individuals for the period February 27, 2019 until terminated by either party. ($58,821 County match, budgeted)
 
C. 30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept additional funding from First 5 Contra Costa, to increase the grant by $6,000 for a new amount of $24,000 for additional classroom enhancement through the implementation of the Quality Rating and Improvement System for Iinfant-toddler programs.  (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with the Public Health Institute, in an amount payable to the County not to exceed $260,000 for the California Bridge Program to provide opioid use disorder services upon patient discharge from Contra Costa Regional Medical Center, for the period February 15, 2019 through July 15, 2020. (100% State)
 
C. 32   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for the California Board of State and Community Corrections Youth Reinvestment grant in an amount not to exceed $1,000,000 for juvenile diversion for the period July 1, 2019 through February 28, 2023. (90% State, 10% In-kind Match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 33   ADOPT Resolution No. 2019/45 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Social Service to increase the payment limit from $0 to an amount not to exceed $36,800 to provide legal support services and family evaluations in support of the Resource Family Approval requirements, with no change to the term January 1, 2017 through June 30, 2019.  (50% State, 50% Federal)
 
Attachments
Resolution 2019/45
 
C. 34   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to enter into a Memorandum of Understanding with San Ramon Valley Unified School District, in an amount not to exceed $4,217 for partial funding of a crossing guard at the intersection on Hemme Avenue at the Iron Horse Trail Crossing in Alamo for the period July 1, 2017 through June 30, 2018. (100% CSA P-2B Fund)
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment effective April 1, 2019 with Valley Operators, LLC, to extend the term from August 31, 2020 to December 31, 2021 and increase the payment limit by $100,000 to a new payment limit of $200,000 for additional on-call water treatment facility operation and maintenance services, Bethel Island and Byron areas. (100% Various Funds) (Project No. 7473-6X9E71)
 
Attachments
Valley Operators LLC, Draft Amendment #1
 
C. 36   ALLOCATE $51,174 from the Livable Communities Trust (District I portion) to RYSE, Inc., for the planning, design and construction of the RYSE Youth Center Capital Expansion Project, as recommended by Supervisor Gioia. (100% Livable Communities Trust Fund, District I portion)
 
Attachments
LCT Project List
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lumetra Healthcare Solutions in an amount not to exceed $161,000 to provide consultation and technical assistance regarding electronic health record technology in order to qualify for Centers for Medicare and Medicaid Services Incentive Programs for the period April 1, 2019 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Aspiranet, to increase the payment limit by $144,298 to a new payment limit of $828,298 to provide additional coordination services of Home-based Early Head Start programs throughout the County, with no change to the original term ending June 30, 2019. (100% Federal)
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with West Coast Electric Services Company, Inc., in an amount not to exceed $2,000,000 for general electrical, main switchgear and infrared testing and maintenance, for the period April 1, 2019 through January 31, 2022, Countywide. (100% General Fund)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Friendly Cab Company, Inc., to increase the payment limit by $150,000 to a new payment limit of $275,000, to provide additional non-medical transportation services for Contra Costa Health Plan members for the period April 1, 2018 through March 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 41   APPROVE and AUTHORIZE the County Counsel or designee, to execute, on behalf of Contra Costa County and the Contra Costa County Flood Control and Water Conservation District, a contract amendment with Greenan, Peffer, Sallander & Lally, to allow for an increase in fees beginning June 1, 2019 for specialized professional services. (Various Funds)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $1,500,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center, health centers and detention facilities for the period April 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Massachusetts Mutual Life Insurance Company, to extend the term from April 1, 2019 through June 30, 2019 to continue to provide plan administration for the 457 Deferred Compensation Plan as the County transitions to the new record keeper. (100% Plan participant fees)
 
C. 44   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment effective April 1, 2019 with Kimley-Horn and Associates, Inc., to extend the term from April 1 through December 31, 2019, to provide on-call transportation engineering services, Countywide. (100% Local Road Funds)
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with J. Steinman Enterprise to increase the payment limit by $50,000 to a new payment limit of $125,000 for laundry equipment maintenance services with no change in the contract term of April 1, 2017 through May 31, 2020. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with BHC Fremont Hospital, Inc., to increase the payment limit by $978,723 to a new payment limit of $1,278,723, to provide additional inpatient psychiatric hospital services for children and adolescents for the period July 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Family Caregiver Alliance, to increase the payment limit by $55,699 to a new payment limit of $181,005 for Older Americans Act, Title III-E Family Caregiver Provider Program services, including respite care and education services for older adults, their caregivers, and families, with no change to the term July 1, 2018 through June 30, 2019.  (100% Federal)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective April 1, 2019 with Sodexo America, LLC, to increase the payment limit by $35,000 to a new payment limit of $435,000 for additional management and oversight of the food and nutrition services at Contra Costa Regional Medical Center, with no change in the original term November 1, 2018 through October 31, 2019.  (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective March 1, 2019 with Applied Remedial Services, Inc., to increase the payment limit by $52,056 to a new payment limit of $547,056 to provide additional removal of hazardous waste and chemical services from Contra Costa Regional Medical Center and Contra Costa Health Centers, with no change to the original term of January 1 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the San Ramon Valley Fire Protection District, to extend the term from December 14, 2019 through December 14, 2022 and increase the payment limit by $169,162 to a new payment limit of $464,362 to provide additional electronic patient care records hosting and support services for the Contra Costa Emergency Medical Services System. (100% Measure H funds)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Concord Yellow Cab, Inc., to increase the payment limit by $25,000 to a new payment limit of $165,000 to provide additional non-emergency transportation services for County residents with HIV disease, with no change to the original term of April 1, 2018 through March 31, 2019.  (100% State)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa County Meals on Wheels, to increase the payment limit by $11,667 to a new payment limit of $76,956 to provide additional home delivered meal services for the period July 1, 2018 through June 30, 2019, and to increase the automatic extension payment limit by $3,905 to a new payment limit of $19,239 through September 30, 2019. (100% Title III-C2 of the Older Americans Act of 1965)
 
Other Actions
 
C. 53   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an exclusive negotiating agreement with City Ventures Homebuilding, LLC, for the development of 24 town home units, approximately 2,000 sq. ft. of Commercial space, and a public plaza on a 1.16 acres vacant site at Parker Avenue/Investment Street and Railroad Avenue in the Rodeo area. (100% Housing Successor funds)
 
Attachments
ENA
 
C. 54   ACCEPT the 2018 Annual Housing Element Progress Report, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Table A
Table A2
Table B
Table C
Table D
Table E
Table F
Summary Table
 
C. 55   ADOPT Resolution No. 2019/94 approving the transfer of ownership of Marina Heights Apartments, a 200-unit affordable housing project located in the City of Pittsburg that was funded by County-issued multifamily housing revenue bonds in 2004, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2019/94
Marina Heights Assignment and Assumption
 
C. 56   ACCEPT the February 2019 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Feb 2019 CAO Report
CSB Feb 2019 EHS Fiscal
CSB Feb 2019 CACFP Report
CSB 2019 Credit Card Report
CSB Deb 2019 EHS CC Partnership Agreement
CSB Feb 2019 LIHEAP
CSB Feb 2019 HS Fiscal
CSB Feb 2019 Semi Annual Monitoring Report 2018.2018
CSB Feb 2019 Menu
 
C. 57   APPROVE clarification of Board action on November 13, 2018 (C.27), which authorized a lease with Pleasant Hill Executive Park Association for 3,546 square feet of office space at 395 Taylor Blvd., Ste 200 & 230, Pleasant Hill, for the Health Services Department-Wraparound Program, to reflect the correct annual rent payment for the first year to be $85,956 rather than $84,679, as recommended by the Public Works Director. (100% Mental Health Services Act)
 
Attachments
Executed Board Order & Lease
 
C. 58   ACCEPT the Contra Costa County 2018 General Plan Annual Progress Report and DIRECT staff to forward the report to the Governor's Office of Planning and Research and California Department of Housing and Community Development, as recommended by the Conservation and Development Director. (100% Land Development Fund)
 
Attachments
Attachment A - 2018 General Plan Annual Progress Report
 
C. 59   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a one-day use permit with the State of California Department of Parks and Recreation for the use of the Mt. Diablo Summit Observation Deck on May 24, 2019 to conduct civil wedding ceremonies. (No fiscal impact)
 
C. 60   APPROVE the Certification of Governance and Leadership Capacity Screening for Head Start confirming strong governance systems in place for our Head Start programs, as recommended by the Employment and Human Services Director.
 
Attachments
Governance Certification Letter
Governance screening tool
 
C. 61   APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2018/19 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
 
Attachments
FY 2018/19 MOE Certification Form
2018-19 MOE Calculation Worksheet (Form A)
2018-19 MOE Base Year Calculation (Form C)
 
C. 62   REFER to the Internal Operations Committee to create a policy on language interpretation services at the Board of Supervisors meetings, as recommended by Supervisor Gioia.
 
C. 63   Acting as the Governing Board of the West Contra Costa Healthcare District, ADOPT Resolution No. 2019/97 establishing the Finance Committee of the West West Contra Costa Healthcare District and APPOINT Supervisors John Gioia and Federal D. Glover to the Committee, as recommended by Supervisor Gioia. (No fiscal impact)
 
Attachments
Resolution 2019/97
Resolution 2019/14
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a purchase and sale agreement for the conveyance of an approximately 2,500 square foot parcel of real property located at 4006 MacDonald Avenue, and an approximately 5,000 square foot parcel of real property on MacDonald Avenue, between 39th Street and 40th Street to RYSE, Inc., for $425,000, and take related actions under the California Environmental Quality Act and allocate $42,500 of Livable Communities Trust fund money toward the purchase price. (100% General Fund)
 
 
Attachments
Grant Deed and Exhibits
Purchase and Sale Agreement
Livable Communities Trust Fund
CEQA
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 65   APPROVE and AUTHORIZE the County Counsel or designee to execute, on behalf of Contra Costa County and the County in its capacity as the Successor Agency to the Contra Costa County Redevelopment Agency, contract amendments with Goldfarb & Lipman to update the firm’s billing rates for specialized professional legal services. (100% Federal)  
 
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 May 8, 2019 11:00 a.m. See above
Family & Human Services Committee April 22, 2019 10:30 a.m. See above
Finance Committee April 22, 2019 Canceled
Special Meeting June 10, 2019
1:00 p.m. Room 108
Hiring Outreach Oversight Committee April 1, 2019 1:00 p.m. See above
Internal Operations Committee April 8, 2019 1:00 p.m. See above
Legislation Committee April 8, 2019 10:30 a.m. See above
Public Protection Committee April 1, 2019 10:30 a.m. See above
Sustainability Committee May 27, 2019 Canceled
Special Meeting May 6, 2019
9:00 a.m. See above
Transportation, Water & Infrastructure Committee April 8, 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
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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