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 8, 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. Paul Cruciani and Peter Billeci v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. MSN17-2091
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case

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

Inspirational Thought- "Logic will get you from A to B. Imagination will take you everywhere." ~Albert Einstein
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.64 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 May 2018 as Foster Parent Recognition Month. (Kathy Marsh, Child and Family Services Bureau Director)
 
  PRESENTATION proclaiming the month of May 2018 as Mental Health Awareness Month in Contra Costa County. (Supervisor Burgis)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER approving and authorizing the extension of temporary employment of retiree Olga Adams through June 30, 2019; and FIND that the appointment of this retiree is necessary to fill a critically needed position in the Health Services Department. (Anna Roth, Health Services Director)
 
D.4   HEARING to consider adoption of Resolution No. 2018/160 approving a General Plan Amendment (#GP14-0003) and approval of the Final Development Plan (#DP14-3041) for the Panattoni Warehouse Project in the unincorporated North Richmond area, and to consider adoption of a mitigated negative declaration and other related actions under the California Environmental Quality Act, as recommended by the County Planning Commission.  (Panattoni Development Company – Applicant) (Redus EL, LLC – Owner) (Francisco Avila, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/160
General Plan Map
Zoning Map
Aerial Map
CPC Staff Report
Findings and Conditions of Approval
Environmental Review
Mitigation Monitoring Program
General Plan Amendment Study
Notification List
Power Point Presentation
Plans
 
D.5   ACCEPT report on Health Services Department staff recommendations on the establishment of local health regulations for commercial cannabis activities, and CONSIDER directing the Health Services Department to prepare a health ordinance to regulate commercial cannabis activities. (Dan Peddycord and Marilyn Underwood, Health Services Department)
 
Attachments
Report
New England Journal Article
 
D.6   CONSIDER options for the taxation of cannabis activities in the County's unincorporated area and directing the County Administrator's Office to prepare an ordinance and ballot measure to tax commercial cannabis activities consistent with the Board's direction.  (Julie Enea, County Administrator's Office)
 
Attachments
Exhibit 1: HdL Fiscal Analysis of Contra Costa Cannabis Market
HdL Powerpoint Presentation: California Cannabis Status
Exhibit 2: Powerpoint Presentation
Exhibit 3: HDL Recommended Cannabis Tax Rates for Contra Costa County
Exhibit 4A: HDL Cumulative Tax Analysis for Maximum Tax Levy
Exhibit 4B: HdL Cumalative Tax Analysis for Initial Tax Levy
Exhibit 5: Revenue Estimate Comparing Canopy Tax to Gross Receipts Tax Method for Cultivation
Exhibit 6: Estimated Cannabis Tax Revenue Summary for All Permit Types
 
D.7   CONSIDER approval of the Fiscal Year 2018/19 Recommended Budget actions.  (David Twa, County Administrator) (Consider with D.8)
 
Attachments
FY 2018-19 Recommended Budget
SB 1 Projection (10 Years)
SB-1 CCTA PowerPoint
 
D.8   CONSIDER adopting Resolution No. 2018/152 to authorize the modification, addition and deletion of certain positions in affected departments.  (David Twa, County Administrator) (Consider with D.7)
 
Attachments
Resolution No. 2018/152
Attachments A-M
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Sid Corrie, Jr.
Land developer and Alamo resident

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2018/4466 to prohibit parking at all times on a portion of the east side of Arlington Avenue (Road No. 1451), as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
Traffic Resolution 2018/4466
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with MGE Engineering Inc., effective April 30, 2018, to extend the term from April 30, 2018 to December 31, 2018, with no change to the original payment limit of $250,000, for on-call structural engineering services, Countywide. (100% Local Road Funds)
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Tennyson Electric, Inc., in the amount of $477,222, for the Pedestrian Crossing Enhancements - Central and East County Project, Bay Point, Discovery Bay, Knightsen, Walnut Creek areas. (36% Transportation Development Act (TDA) Grant Funds and 64% Local Road Funds)
 
Special Districts & County Airports


 
C. 4   APPROVE the Preliminary Engineer’s Report and ADOPT Resolution No. 2018/159 (Resolution of Intention) for Countrywide Landscaping District AD 1979-3 (LL-2) for Fiscal Year 2018/2019; FIX a public hearing for June 12, 2018 at 9:30 AM to consider adoption of the diagram and assessments for each Benefit Zone within LL-2 for Fiscal Year 2018/2019 and AUTHORIZE that they be collected on the secured property tax roll; and complete public noticing, as recommended by the Public Works Director, Countywide.  (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
 
Attachments
Resolution No. 2018/159
C.C.C Consolidated Report for the Countywide Landscaping District (LL-2)
Assessment Diagram C.C.C. LL-2 Zones 1, 2 and 4
C.C.C. Countrywide Landscaping District Preliminary Assessment Roll Fiscal Year 2018-19
 
C. 5   APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute, on behalf of the Contra Costa County Flood Control and Water Conservation District, a right of way contract with Sai Shraddha, LLC, to acquire temporary easements in 1500 W. 10th Street, Antioch (APN 074-130-077) for payment of $770, in connection with the District’s West Antioch Creek Channel Improvements Project, as recommended by the Chief Engineer, Antioch area.  (100% Drainage Area 55 Fund.)
 
Attachments
Right of Way Contract
 
C. 6   APPROVE and AUTHORIZE modifying the Aviation Advisory Committee Bylaws to (i) increase the number of members from eleven to thirteen, by adding one member from the Buchanan Field Airport community and one member from the Byron Airport community, and (ii) require all members to complete the Ralph M. Brown Act, the County’s Better Government Ordinance, and Ethics Orientation trainings within ninety (90) days of appointment/reappointment, as recommended by the Airports Committee. (No Fiscal Impact)
 
 
Attachments
Aviation Advisory Committee Bylaws
 
Claims, Collections & Litigation

 
C. 7   AUTHORIZE the discharge from accountability for the account of Kal Kreations, Inc., totaling $429.94, which has been deemed uncollectible due to the excessive cost of recovery, as recommended by the Chief Information Officer - Department of Information Technology.  (100% General Fund)
 
C. 8   DENY claims file dby CSAA, Felina Bacinett, Terry Brown, Estate of Thanh Huynh, In Kee Kang, JoAnn McPheeters, and Khlood Salah.
 
C. 9   APPROVE and AUTHORIZE the County Counsel, or her designee, to execute an agreement for specialized, professional legal services with the law firm of Baron & Budd, P.C., et al., for legal services related to litigation against opioid manufacturers and distributors; and take other actions necessary to initiate and pursue this litigation. (100% litigation recoveries)
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2018/165 recognizing May 2018 as Foster Parent Recognition Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/165
 
C. 11   ADOPT Resolution No. 2018/163 proclaiming the Month of May 2018 as Mental Health Awareness Month in Contra Costa County, as recommended by Supervisor Burgis.
 
Attachments
Resolution No. 2018/163
 
C. 12   ADOPT Resolution No. 2018/173 recognizing the 50th Annual Kennedy King Memorial College Scholarship Fund's Awards Dinner as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/173
 

Hearing Dates

 
C. 13   ADOPT Resolution No. 2018/168 accepting the Engineer’s Report for Stormwater Utility Assessments; ACKNOWLEDGE the resolutions from participating cities and the unincorporated areas requesting adoption of the assessments, and FIX a public hearing for June 26, 2018, at 9:30 a.m., to adopt Fiscal Year 2018–2019 Stormwater Utility Assessments, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments)
 
Attachments
Resolution No. 2018/168
SUA Municipal Resolutions
Engineer's Report
Exhibit A
SUA Proposed Fees
 
C. 14   FIX a Public Hearing for May 22, 2018, at 9:30 AM, to consider adopting Ordinance No. 2018-16 to adjust transportation mitigation fees and update the project list for the Discovery Bay Area of Benefit, and to reestablish the boundaries of that area of benefit, as recommended by the Public Works Director, Discovery Bay area. (100% Discovery Bay Area of Benefit Funds)
 
Appointments & Resignations

 
C. 15   APPOINT Victor Ortiz to the District IV-B seat of the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Mitchoff.
 
C. 16   ACCEPT the resignation of Meghan Cullen, DECLARE vacant the District V At-Large seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 17   APPOINT Dr. Charlene Harlan-Ogbeide to the Local Committee San Pablo seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
Attachments
ACOA App SP
 
C. 18   ACCEPT resignation of Branin Cook, DECLARE a vacancy in Local Committee Seat, City of Oakley, 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. 19   ACCEPT resignation of Anne Struthers, DECLARE a vacancy in the Council on Homelessness Employment and Human Services Representative seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.
 
Attachments
Resignation Letter
 
C. 20   APPOINT Jan Afridi to the 2nd Alternate seat on the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 21   APPOINT Ellie Lank to the District II seat on the Contra Costa Commission for Women, as recommended by Supervisor Andersen.
 
C. 22   APPOINT Julie Ann Neward to the District III Family Member seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Burgis.
 
C. 23   ACCEPT the resignation of Ed Haynes, DECLARE a vacancy in the District III seat on the Contra Costa County Fire Protection District Fire Advisory Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
Appropriation Adjustments

 
C. 24   Probation Facilities (0309)/Plant Acquisition (0111): APPROVE Appropriation Adjustment No. 5070 in the amount of $555,818 to transfer appropriations from Probation to the Public Works Department for installation of an astro-turf field at the Juvenile Hall, as recommended by the County Probation Officer. (100% General Fund)
 
Attachments
Appropriation Adjustment No. 5070
 
Personnel Actions

 
C. 25   ADOPT Position Adjustment Resolution No. 22273 to reassign three Deputy Sheriff-40 Hour (represented) positions and incumbents, from the Custody Services Bureau (0300) to the Field Operations Bureau (0255) and one Deputy Sheriff-40 Hour (represented) position from CSA P-1 Crockett (7650) to the Custody Services Bureau (0300) in the Office of the Sheriff. (No fiscal impact)
 
Attachments
P300 No. 22273
P300 No. 22273 - Attachment A
 
C. 26   ADOPT Position Adjustment Resolution No. 22268 to reallocate the salary of the Deputy Public Administrator (represented) classification on the Salary Schedule in the Health Services Department. (100% Public Administrator fees)
 
Attachments
P300 No. 22268 CCHS
 
C. 27   ADOPT Resolution No. 2018/171 approving the side letter between Contra Costa County and Local 21 modifying Section 42.21 – Real Property Agent Advanced Certificate Differential of the Memorandum of Understanding to increase the existing differentials by five percent, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/171
Local 21 Side Letter dated April 25, 2018
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the California Department of Resources Recycling and Recovery in an amount not to exceed $26,520 to continue the Local Enforcement Agency's assistance funds for the Environmental Health Division’s Solid Waste Program for the period July 1, 2018 through October 29, 2019. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Health Care Services to pay County in an amount not to exceed $1,407,514 to participate in the Medi-Cal County Inmate Program and reimburse the state for Medi-Cal services paid by the program for the period July 1, 2018 through June 30, 2019. (6% County match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Resources Recycling and Recovery, to pay the County in an amount not to exceed $143,775 for the Environmental Health Waste Tire Enforcement Program for the period June 30, 2018 to September 30, 2019. (No County 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. 31   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute ordering documents under the existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $254,621 for Oracle program technical support services for software updates and support for various County departmental systems for the period May 31, 2018 through May 31, 2019.  (100% User Fees)
 
C. 32   APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment agreement with Essential Staffing, Inc. to increase the payment limit by $290,000 to a new payment limit of $790,000 for additional workers' compensation and risk management staffing services for the period of July 1, 2017 through June 30, 2018.  (100% Workers' Compensation Internal Service Fund)
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Davey Tree Expert Company in an amount not to exceed $2,000,000 to provide on-call tree trimming services, for the period May 1, 2018 through April 30, 2021, Countywide. (100% General Fund)
 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Arboricultural Specialties, Inc., dba The Professional Tree Care Company in an amount not to exceed $900,000 to provide on-call tree trimming services, for the period May 1, 2018 through April 30, 2021, Countywide. (100% General Fund)
 
C. 35   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Psychological Resources, Inc. (dba Wolf Consulting Group), in an amount not to exceed $140,000, to provide pre-employment psychological evaluations, individual counseling sessions and fitness for duty evaluations for the period of July 1, 2018 through June 30, 2020. (100% General Fund)
 
C. 36   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Interaction Associates, Inc. in an amount not to exceed $200,000 to provide management and supervisory training services for the period of August 1, 2018 through July 31, 2020. (100% Federal)
 
C. 37   APPROVE clarification of board action of April 17, 2018, Item C.27, with East Bay Tire Company to correct the payment limit, which should have increased the payment limit by $170,000 to a new total of $380,000, for continued purchase of tires and tire supplies, as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Food Bank of Contra Costa and Solano in the amount of $135,000 to provide expanded CalFresh Outreach efforts for the period July 1, 2018 through June 30, 2019. (15% State, 85% Federal)
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LSA Associates, Inc., in an amount not to exceed $183,335, for the Marsh Drive Bridge Replacement over Walnut Creek Channel-Environmental Technical Studies Project, for the period of May 8, 2018 to May 8, 2021, Concord area. (89% Federal Highway Bridge Replacement Funds and 11% Local Road and Transportation Funds)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $1,927,909 to provide gero-psychiatric services and subacute mental health care services to severely and persistently mentally ill clients for the period July 1, 2018 through June 30, 2019. (81% Mental Health Realignment, 19% Hospital Utilization Review)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Universal Health Services, Inc. in an amount not to exceed $321,588 to provide preventative maintenance and repair services for biomedical equipment and systems at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2018 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an interagency agreement with Contra Costa County In-Home Supportive Services Public Authority in an amount not to exceed $2,265,734, to provide in-home supportive services for the period July 1, 2018 through June 30, 2019. (20% County; 28% State; 52% Federal)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Management Systems, Inc., to increase the payment limit by $300,000 to a new payment limit of $3,300,000 and to extend the term through December 31, 2020 for additional professional auditing services for the Contra Costa Health Plan. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Credentals Services, Inc. (dba Verifpoint), to increase the payment limit by $20,000 to a new payment limit of $100,000 to provide additional credentialing services and provider screening and enrollment services for Contra Costa Health Plan members, for the period October 1, 2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Kevin Blatter DBA Delta Bay Consulting in an amount not to exceed $307,700 for management consulting services for the period July 1, 2018 through June 30, 2019. (48% State; 42% Federal; 10% County)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Echo Consulting Services of California, Inc., effective May 1, 2018, to increase the payment limit by $247,500 to a new payment limit of $2,147,500 to provide additional billing system application support and maintenance services for the period December 15, 2016 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance in an amount not to exceed $150,000 to provide support services to victims of interpersonal violence and coordination of community family justice workshops for the period July 1, 2018 through June 30, 2019. (100% General Fund)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Philips Healthcare in the amount of $176,565 for the purchase of telemetry units and peripheral devices for the telemetry system at the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc. in an amount not to exceed $187,600 for the purchase of VMWare software licenses and support for the period May 8, 2018 through June 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with the California Electronic Recording Transaction Network Authority (CeRTNA) in an amount not to exceed $240,000 to continue participation in CeRTNA's Electronic Recording Delivery System for electronic recording of real property documents, for the period May 21, 2018 through May 21, 2021. (100% Recorder ERDS Trust Fund)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Behavioral Health in an amount not to exceed $1,550,000 to provide inpatient psychiatric hospital services for children, adolescents and adults for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C. 52   APPROVE clarification of board action of February 6, 2018 (C.55) with CivicPlus to correct the payment limit by increasing it by $14,000 to an amount not to exceed $137,000 with no change in the term of February 1, 2018 through March 31, 2019, as recommended by the County Administrator. (100% General Fund)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Groupware Technology, Inc. in an amount not to exceed $136,400 to provide consulting and technical assistance to the Health Services’ Information Technology Unit Data Center for the period May 8, 2018 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $130,000 to provide remote entry services of physician medication orders at the Martinez Detention Facility for the period May 1, 2018 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Macias Gini & O’Connell, LLP, in the amount of $1,141,617 for professional auditing services related to conducting financial compliance audits for the period of May 14, 2018 to May 31, 2021. (100% General Fund)
 
Other Actions
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Dell Inc., to increase the payment limit by $2,442 to a new payment limit of $921,357 to purchase Microsoft Office 365 software, hosting, and support services for the Office of the Sheriff. (100% General Fund)
 
 
C. 57   ACCEPT the monetary donation report from the Animal Services Department, which describes the source and value of each gift received by Animal Services from October 1, 2017 to March 31, 2018.
 
Attachments
CCAS Donations 100117-033118
 
C. 58   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 (Q1, 2018)
 
C. 59   APPROVE clarification of Board action of April 10, 2018, (Item C.81), which authorized the Purchasing Agent to execute a purchase order with AT&T Corp. in the amount of $107,477, to reflect the correct payment limit of $114,927. (100% Hospital Enterprise Fund I)
 
C. 60   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on April 24, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 61   RECEIVE Civil Grand Jury Report No. 1803, entitled "Voting Security", and REFER the report to the Clerk-Recorder and County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report No. 1803: "Voting Security"
 
C. 62   ACCEPT the Contra Costa County Historical Landmarks Advisory Committee 2017 Annual Report, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
2017 Advisory Body Historical Landmarks Advisory Committee (HLAC) Annual Report
 
C. 63   ADOPT Resolution No. 2018/172 authorizing $1,350,000 of Housing Successor funds previously approved for the Heritage Point Apartment project in North Richmond to be used for a different component of the project cost, as recommended by the Conservation and Development Director.  (100% Housing Successor Funds).
 
Attachments
Resolution No. 2018/172
 
C. 64   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to apply for and accept two grants in an amount not to exceed $300,000 each, from the Bay Area Air Quality Management District (Air District) 2018 Climate Protection Grant program for two projects that will reduce greenhouse gas emissions for existing buildings, and foster innovative strategies with long-term impacts in the County. (No County match)
.
 
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 May 28, 2018 Canceled
Special Meeting May 30, 2018
9:30 a.m. See above
Finance Committee May 28, 2018 Canceled
Special Meeting June 5, 2018
1:00 p.m. 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 23, 2018 Special Meeting 1:30 p.m. 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