Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229

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

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


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

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

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

AGENDA
May 1, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: 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. Brian Cuevas, et al.  v. Contra Costa County Health Services, et al., Contra Costa County Superior Court Case No. C09-01786
 
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- "In three words I can sum up everything I've learned about life: it goes on." ~ Robert Frost
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.57 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 month of May 2018 as "Community Action Month" in Contra Costa County. (Camilla Rand, Community Services Bureau Director)
 
  PRESENTATION recognizing May 2018 as Older Americans Month in support of Intergenerational Network of All-Age Friendly Cities and Communities efforts. (Kathy Gallagher, Employment and Human Services Director and Victoria Tolbert, Aging and Adult Bureau Director)
 
  PRESENTATION recognizing Meals on Wheels Diablo Region on its 50th anniversary. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider appeal of Planning Commission decision to deny a proposal to merge three lots, defer road improvements, and allow a 13,887-square-foot single family residence in the Alamo Summit subdivision, Alamo area. (Discovery Builders, Inc., Appellant) (Alamo Land Investors, LLC, Owners) (Lashun Cross and Sean Tully, Department of Conservation and Development)
 
Attachments
Appeal Letter
DP90-3030 COA
DP Modification Map
Alamo Summit Subdivision Map
Zoning Maps
Power Point- Alamo Summit
 
D.4   HEARING to consider adoption of Ordinance No. 2018-06 to regulate farm animal raising and keeping in residential zoning districts and rooster keeping in agricultural zoning districts, and adoption of Ordinance Nos. 2018-11 and 2018-12 to prohibit farm animal raising and keeping in residential zoning districts in Bethel Island, Byron, Discovery Bay, and Knightsen. (Aruna Bhat and Stanley Muraoka, Department of Conservation and Development)
 
Attachments
Ordinance No. 2018-06
Ordinance No. 2018-11
Ordinance No. 2018-12
 
D.5   CONSIDER options for Board of Supervisors representation on the Countywide Redevelopment Successor Oversight Board.  (Supervisor Mitchoff)
 
D.6   CONSIDER approving the Contra Costa Centre I-680/Treat Boulevard Bicycle and Pedestrian Plan and authorizing staff to pursue funding opportunities for implementation, as recommended by the Transportation, Water and Infrastructure Committee. (Jamar Stamps, Department of Conservation and Development)
 
Attachments
Exhibit A – Project Study Area Map
Exhibit B – Traffic Data Tables
Exhibit C - DRAFT FINAL_TreatBikePedPlan
Exhibit D - Revised Concept 4 Analysis (3/6/17)
Exhibit E - Alternatives Traffic Analysis Report (7/22/15)
 
D.7   ACCEPT report regarding media coverage asserting that loads of soil that may not have been adequately screened for radioactivity were trucked from Hunters Point site to multiple different landfills in the state, including Keller Canyon Landfill. (Marilyn Underwood, Health Services Department and John Kopchik, Department of Conservation & Development)
 
Attachments
Exhibit A - Newspaper Article
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Camino Tassajara Bike Lane Gap Closure Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project.  San Ramon Valley area. (40% Tri-Valley Transportation Council Funds, 30% Measure J Funds, and 30% South County Area of Benefit Funds)
 
Attachments
CEQA document
Letter from Governor’s Office of Planning and Research
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dynamic Dzyne Associates, Inc., dba Substrate, Inc., in the amount of $600,000 for construction management services for the Marsh Creek Road Bridge Replacement Project, for the period May 1, 2018 through June 30, 2019, Clayton area. (11% Local Road Funds and 89% Federal Highway Bridge Program)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a right of way contract and easement agreement with Mt. Diablo Unified School District, to acquire easements in district property located at 425 Castle Rock Road, Walnut Creek (North Gate High School), in connection with the Pedestrian Crossing Enhancement Project, as recommended by the Public Works Director, Walnut Creek area.  (28% Transportation Development Act Grant; 72% Local Road Funds.)

 
Attachments
Perpetual Maintenance Easement
ROW Contract and Exhibits
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2018/153 approving and authorizing the Public Works Director, or designee, to fully close a portion of Willow Pass Road between Marin Avenue and Manor Drive, on May 28, 2018, from 10:00 AM through 11:00 AM, for the purpose of Bay Point Spring Derby Parade, Bay Point area. (No fiscal impact)
 

 
Attachments
Resolution No. 2018/153
 
Claims, Collections & Litigation

 
C. 5   DENY claims filed by Ernest F. Broussal Jr., Tommie Clayton, Deandre Antoine Lewis, Doug MacMaster, and Precision Risk Management Inc., DENY late claims filed by Wali Jahangiri (2), Nadieh Kakar, and Mario Torres.
 
Honors & Proclamations

 
C. 6   ADOPT Resolution No. 2018/147 recognizing the month of May 2018 as "Community Action Month" in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/147
 
C. 7   ADOPT Resolution No. 2018/164 recognizing May 2018 as Older Americans Month in support of Intergenerational Network of All-Age Friendly Cities and Communities efforts, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/164
 
C. 8   ADOPT Resolution No. 2018/169 honoring Meals on Wheels Diablo Region on its 50th anniversary, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/169
 
Ordinances

 
C. 9   ADOPT Ordinance No. 2018-13 to require the humane treatment of roosters, as recommended by the Animal Services Director.
 
Attachments
Ordinance No. 2018-13 Rooster Keeping
 
Appointments & Resignations

 
C. 10   APPOINT Walter Fields to the District V Representative Alternate seat on the Contra Costa Fire Protection District Advisory Commission, as recommended by Supervisor Glover.
 
C. 11   APPROVE the medical staff appointments and reappointments, department changes, additional privileges, advancements, voluntary resignations, and changes to the anesthesiology privileges, as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
Anesthesiology Privilege Change
 
C. 12   ACCEPT resignation of Lanita Mims, DECLARE a vacancy in the District 3-A seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 13   ADOPT Resolution No. 2018/170 to reappoint Supervisor Candace Andersen and Supervisor Federal D. Glover as the Board of Supervisors' representatives to the Contra Costa Local Agency Formation Commission and to update the Master List of Board Member appointments for 2018, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/170
Attachment I to Resolution No. 2018/170 - LAFCO Appointments
 
Intergovernmental Relations

 
C. 14   ADOPT a position of "Support" on the Water Supply and Water Quality Act of 2018, a citizens initiative water bond that may appear on the November 2018 statewide California ballot, as recommended by the Legislation Committee.
 
Attachments
Attachment A
Attachment B
Attachment C
 
Personnel Actions

 
C. 15   ADOPT Position Adjustment Resolution No. 22265 to abolish the Deputy Director of Animal Services-Exempt (unrepresented) classification and cancel one vacant position in the Animal Services Department. (No fiscal impact)
 
Attachments
P300 No. 22265 ASD
 
C. 16   ADOPT Position Adjustment Resolution No. 22275 to add one Senior Health Education Specialist position (represented) and cancel one vacant Health Education Specialist position (represented) in the Health Services Department. (50% Family, Maternal and Child Health Program, 50% Proposition 56 - Children's Oral Health)
 
Attachments
P300 No. 22275 HSD
 
C. 17   ADOPT Position Adjustment Resolution No. 22276 to add one full-time Deputy County Counsel Advanced- Exempt (unrepresented) position and cancel one full-time Deputy County Counsel Advanced (unrepresented) vacant position in the Office of the County Counsel.  (No fiscal impact)
 
Attachments
AIR 33401 P300 22276 Add and Cancel
 
Leases
 
C. 18   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Cove Investments, LLC, for a term of five years for 1,340 square feet of office space for the Health Services Department - CORE Program at 1160 Brickyard Cove Road, Suite 111, Richmond, at an initial annual rent of $37,788 for the first year with annual increases thereafter, with two two-year renewal terms, under the terms and conditions set forth in the lease. (100% Mental Health Services Act Funds)
 
Attachments
Draft Lease Agreement
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 19   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $23,443 to place and service traps for the detection of the European Grapevine Moth from January 1, 2018 through December 31, 2018.
 
C. 20   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in an amount not to exceed $3,540,487 from the Department of Health and Human Services Administration for Children and Families for Early Head Start supplemental funding for the period September 1, 2018 through August 31, 2019.  (20% In-kind County match)
 
Attachments
Budget Narrative
Grant letter
 
C. 21   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $12,000 from the City of Brentwood to provide economic development advising, training, and outreach services to Brentwood businesses for the period July 1, 2018 through June 30, 2019.  (100% match, Federal)
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract and accept reimbursement in an amount not to exceed $15,000 from Mount Diablo Unified School District for the provision of food services at the Crossroads High School childcare program for the period July 1, 2018 through June 30, 2019. (No County match)
 
Attachments
Food service agreement
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 23   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Maintenance and Support Agreement with Gemalto Cogent, Inc., in an amount not to exceed, $454,772 for the purchase of Livescan specific hardware, implementation services, and support of the software for the period January 1, 2018 through December 31, 2022. (100% CAL-ID funds)
 
C. 24   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute Agreement #18-73-06-0251-RA with the United States Department of Agriculture (USDA) Wildlife Services in an amount not to exceed $40,649 to provide wildlife damage management for the period July 1, 2018  through June 30, 2019. (State 60%, County 40%)
 
C. 25   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a software and licensing agreement, including modified indemnification language, with Shotcaller Global, Inc., in an annual amount of $25,500 for the "GunOps" crime tracking system software tracking system for the period April 17, 2018 and renewed annually unless canceled by either party. (100% State)
 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Language Line Services, Inc. in an amount not to exceed $1,250,000 for interpretation and translation services for the period July 1, 2018 through June 30, 2019. (10% County, 48% State, 42% Federal)
 
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Hearing Aid Center, Inc., in an amount not to exceed $250,000 to provide audiology and hearing aid services to Contra Costa Health Plan members for the period May 1, 2018 through April 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paladin Managed Care Services, Inc., in an amount not to exceed $300,000 to provide claims processing and negotiation services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contingency fee from savings)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Center for Behavioral Health in an amount not to exceed $150,000 to provide outpatient psychiatry services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Estelita Marquez-Floyd, M.D., in an amount not to exceed $266,240 to provide outpatient psychiatric services to children and adolescents at the East County Mental Health Clinic for the period July 1, 2018 through June 30, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 31   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with BSI EHS Services and Solutions to increase the payment limit by $508,600 to a new total payment limit of $1,727,400 for additional Occupational Safety Health Administration (OSHA) compliance support during the period of July 1, 2017 through June 30, 2018. (100% Workers' Compensation Internal Service Fund)
 
C. 32   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Men and Women of Purpose in an amount not to exceed $191,650 for the provision of mentoring and placement services to assist adult inmates transitioning back into the community for the period July 1, 2018 through June 30, 2019. (100% AB109 Public Safety Realignment)
 
C. 33   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Area Chaplains, Inc., in an amount not to exceed $156,100 for chaplaincy services in adult detention facilities for the period July 1, 2018 through June 30, 2019.  (100% Inmate Welfare Fund)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Archer Business Solutions, LLC, in an amount not to exceed $145,000 to provide technical support and consulting for the Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Crisis Center in an amount not to exceed $310,685 to provide prevention and early intervention services pursuant to the Mental Health Services Act for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019, in an amount not to exceed $155,342. (100% Mental Health Services Act)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yana Wirengard, M.D., in an amount not to exceed $467,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Crestwood Behavioral Health, Inc., effective May 1, 2018, to increase the payment limit by $1,006,976 to a new payment limit of $8,389,976, to provide additional subacute skilled nursing care services for the period July 1, 2017 through June 30, 2018. (92% Mental Health Realignment, 8% Mental Health Services Act)
 
C. 38   RESCIND Board Action of February 13, 2018 (C.52) and APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Services Agreement with Gemalto Cogent, Inc., in an amount not to exceed, $120,000 for the services and maintenance enhancement of a dedicated on-site support engineer for a term of July 1, 2018 through June 30, 2019 with no change in payment limit. (100% CAL-ID)
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CocoKids, Inc., effective May 1, 2018, to increase the payment limit by $40,000 to a new payment limit of $120,000 and to extend the term date from June 30, 2018 to December 31, 2018, to provide additional ongoing Promoting Safe and Stable Families Program Services.  (30% County; 70% State)
 
 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Aspiranet, effective May 1, 2018, to increase the payment limit by $36,964 to a new payment limit of $155,311, and to extend the term end date from June 30, 2018 to December 31, 2018, to provide ongoing outreach, advocacy, and support to adoptive families. (100% Federal)
 
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate the existing contract with D. R. Ruecker M.D., Inc., and enter into a new contract with David Robert Ruecker, M.D., in an amount not to exceed $300,800 to provide outpatient psychiatric care for seriously emotionally disturbed children and adolescents in Central Contra Costa County for the period May 1, 2018 through April 30, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Paul Gibson, LCSW, to increase the payment limit by $52,500 to a new payment limit of $145,300 to provide Clinical Supervision Services to Children and Family Services Bureau staff seeking licensure, effective July 1, 2018 with no change to the original contract term of July 1, 2017 through June 30, 2019. (100% State)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with God’s Grace Caring Home, Inc. in an amount not to exceed $358,800 to provide augmented board and care services for County-referred mentally disordered clients for the period from July 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an interagency agreement with Contra Costa Community College District – Diablo Valley College in an amount not to exceed $30,000 to provide Resource Family Pre-Approval training for the period July 1, 2018 through June 30, 2019. (75% Federal, 25% State)
 
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ena Rios, LCSW (dba Ena Rios Corporation), effective May 1, 2018, to increase the payment limit by $130,000 to a new payment limit of $230,000 to provide additional specialty mental health services for the period July 1, 2016 through June 30, 2018. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Doctors, Inc., effective May 1, 2018, to increase the payment limit by $100,000 to a new payment limit of $800,000 to provide additional specialty mental health services for the period July 1, 2016 through June 30, 2018. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Support Services in an amount not to exceed $360,317 to provide comprehensive respite services to foster parents and relative caregivers for the period of July 1, 2018 through June 30, 2019. (79% State, 21% County)
 
 
C. 48   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Ah Hing (dba Risk Management Outsourcing, LLC), increase the payment limit by $59,494 to a new payment limit of $178,482 and extend the term from June 30, 2018 to December 31, 2018 to continue providing risk management services on behalf of Contra Costa County.  (100% Self Insurance Internal Service Funds)
 
C. 49   APPROVE and AUTHORIZE the County Administrator, or designee to execute a contract between the County and Steckbauer Weinhart, LLP, in an amount not to exceed $150,000, for legal services in the area of tax-related bankruptcy matters for the period from May 1, 2018 through April 30, 2021. (100% General Fund)
 
 
C. 50   APPROVE and AUTHORIZE the Auditor-Controller to pay Concord Yellow Cab, Inc., in an amount not to exceed $16,465.69 for non-emergency transportation services for County clients and patients with HIV disease for services rendered to Contra Costa County residents during the period November 1, 2017 through February 28, 2018. (100% State)
 
C. 51   APPROVE clarification of Board action of February 13, 2018 (Item C.51), which authorized the Purchasing Agent to execute a purchase order with Beckman Coulter, Inc., in the amount of $253,395 to reflect the correct payment limit of $264,009. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nancy E. Ebbert, M.D., in an amount not to exceed $332,800 to provide outpatient psychiatric services to adolescent and transitional age adult patients for the period July 1, 2018 through June 30, 2019. (24% Mental Health Services Act, 38% State Mental Health Realignment, 38% Federal Medi-Cal)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antoine Samman, M.D., in an amount not to exceed $240,000 to provide neurology services at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through April 30, 2019. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 54   APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan Amendment process to consider changing the General Plan land use designation from "Multiple-Family Residential-Very High Density" to "Multiple-Family Residential-Very High Special Density" for a group of five parcels located at the intersection of Del Hombre Lane and Roble Road, in the Contra Costa Centre area. (100% Applicant Fees)
 
Attachments
Attachment A - Letter from The Hanover Company Requesting General Plan Amendment Feasibility Study
Attachment B - General Plan Land Use Map
Attachment C - Aerial Photo
 
C. 55   ACCEPT the report prepared by the Office of the Sheriff in accordance with Penal Code Section 4025(e) representing an accounting of all Inmate Welfare Fund receipts and disbursements for Fiscal Year 2016/17, as recommended by the Sheriff-Coroner. (No fiscal impact)
 
Attachments
FY 2016-17 Inmate Welfare Fund Expenditures
 
C. 56   APPROVE and AUTHORIZE the County Librarian to close the Kensington Library from June 4, 2018 through and including June 12, 2018 in order to repaint the interior, upgrade the employee work area and replace furniture in the public area. (70% Library Fund, 30% Friends of the Kensington Library)
 
 
C. 57   RECEIVE Civil Grand Jury Report No. 1802, entitled "Los Medanos Community Healthcare District" (attached), and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report No. 1802 "Los Medanos Community Healthcare District"
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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


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



 
 
Airports Committee June 13, 2018 11:00 a.m. See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee June 4, 2018 1:00 p.m. See above
Internal Operations Committee May 14, 2018 Canceled
June 11, 2018
1:00 p.m. See above
Legislation Committee May 14, 2018 10:30 a.m. See above
Public Protection Committee May 7, 2018 Canceled
Next Meeting TBD
TBD See above
Transportation, Water & Infrastructure Committee May 14, 2018 9:00 a.m. See above
 
 

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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee





 

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