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, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
KAREN MITCHOFF, CHAIR, 4TH DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
The Board meeting will be accessible in-person, via television, and via live-streaming to all members of the public.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

Persons who wish to address the board during public comment or with respect to an item  on the agenda may comment in person or may call in during the meeting by dialing 888-278-0254 followed by the access code 843298#. A caller should indicate they wish to speak on an agenda item, by pushing "#2" on their phone. Access via Zoom is also available using the following link: https://cccounty-us.zoom.us/j/87344719204. Those participating via Zoom should indicate they wish to speak on an agenda item by using the “raise your hand” feature in the Zoom app. To provide contact information, please contact Clerk of the Board at clerkoftheboard@cob.cccounty.us or call 925-655-2000.

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking commenters.
 
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 online at www.contracosta.ca.gov.

AGENDA
May 17, 2022
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Tinamarie Mariscal v. Contra Costa County, WCAB No. ADJ2606986
  2. Victor Massenkoff v. Contra Costa County, WCAB No. ADJ13597046
  3. Gustave Kramer v. Board of Supervisors of Contra Costa County and County of Contra Costa, Contra Costa County Superior Court Case No. MSN18-2076
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.]
C.         PUBLIC EMPLOYEE PERFORMANCE EVALUATION
            Title: County Administrator
D.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
Agency Negotiators:  Karen Mitchoff, Federal Glover
Unrepresented employee: County Administrator

Inspirational Thought- "The power of imagination makes us infinite." ~John Muir
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.66 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION proclaiming May 2022 Community Action Month. (Marla Stuart, Employment and Human Services Director)
 
  PRESENTATION recognizing May 2022 as Mental Health Awareness Month. (Jennifer Tuipulotu, Health Services Department)
 
DISCUSSION ITEMS
 
  HEARING to consider adoption of Resolution No. 2022/180, amending the Department of Agriculture, and Weights and Measures fee schedule, effective June 1, 2022. (Matt Slattengren, Agriculture Commissioner and Weights & Measures Director) (To be continued to May 24, 2022 at 9:00 a.m.)
 
  HEARING to consider approving the Byron Airport Development Program, including adoption of a resolution approving a County-initiated General Plan amendment, adoption of an ordinance to rezone an 11.7-acre parcel to a Planned Unit District, approval of a development plan modification to expand the range of uses allowed on the Byron Airport property, and certification of the project's environmental impact report and related actions under the California Environmental Quality Act, as recommended by the County Planning Commission. (County File Nos. GP12-0003, DP14-3008, and RZ21-3263) (Daniel Barrios, Department of Conservation and Development) (To Be Continued to June 7, 2022)
 
D.3   CONSIDER the strategic options in the draft Master Facilities Plan presentation and PROVIDE direction to staff on the preferred option for finalizing the Master Facilities Plan and Implementation Plan for adoption. (Eric Angstadt, Chief Assistant County Administrator)
 
Attachments
County Facilities Master Plan PowerPoint
 
        D. 4   CONSIDER Consent Items previously removed.
 
        D. 5   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 6   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Memorandum of Understanding with the City of San Ramon to pay the City $20,000 to participate in the San Ramon Valley Street Smarts Program, for the period July 1, 2021 to June 30, 2022, San Ramon area. (90% Livable Communities Trust Funds, 10% Local Road Funds)
 
Attachments
MOU & Invoice
 
C. 2   ADOPT Resolution No. 2022/167 approving the annual county miles in the Total Maintained Mileage for County Roads Report, as recommended by the Public Works Director, Countywide.  (No fiscal impact)
 
Attachments
Resolution No. 2022/167
Exhibit A - Contra Costa County Road Mileage
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2022/156 accepting for recording purposes only an Offer of Dedication for Road Purposes for land use permit LP19-02014, for a project being developed by Contra Costa County Fire Protection District, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2022/156
Offer of Dedication-Road Purposes
 
C. 4   ADOPT Resolution No. 2022/157 accepting for recording purposes only an Offer of Dedication for Drainage Purposes for land use permit LP19-02014, for a project being developed by Contra Costa County Fire Protection District, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2022/157
Offer of Dedication - Drainage Purposes
 
C. 5   ADOPT Resolution No. 2022/159 accepting for recording purposes only an Offer of Dedication for Road Purposes for minor subdivision MS21-00015, for a project being developed by Jeffrey C. Wiedemann and Nancy A. Wiedemann, trustees of The Wiedemann Trust dated June 4, 1993, and any amendments thereto, as recommended by the Public Works Director, Pleasanton area. (No fiscal impact)
 
 
Attachments
Resolution No. 2022/159
Offer of Dedication - Road Purposes
 
C. 6   ADOPT Resolution No. 2022/160 accepting a Grant Deed of Development Rights for minor subdivision MS21-00015, for a project being developed by Jeffrey C. Wiedemann and Nancy A. Wiedemann, trustees of The Wiedemann Trust dated June 4, 1993, and any amendments thereto, as recommended by the Public Works Director, Pleasanton area. (No fiscal impact)
 
Attachments
Resolution No. 2022/160
Grant Deed of Development Rights
 
C. 7   ADOPT Resolution No. 2022/161 approving the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP18-03031, for a project being developed by Del Hombre Walnut Creek Holdings LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2022/161
Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Director of Airports to terminate the Tiedown Permit with Igor Sheyman at the Byron Airport and AUTHORIZE County Counsel to pursue legal action. (100% Airport Enterprise Fund)
 
C. 9   APPROVE the Walnut & Grayson Creeks Desilting Project and take related actions under the California Environmental Quality Act and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Concord, Pacheco, Pleasant Hill, and Vine Hill areas. (100% Zone 3B Funds)
 
Attachments
CEQA Final MND and MMRP
Comment Letters & Responses
CEQA Draft MND and MMRP
 
Claims, Collections & Litigation

 
C. 10   DENY claims filed by William Portillo, Robson Family Trust by James Robson, Joel Tolbert III, and Richard Wayne Williamson.
 
Statutory Actions

 
C. 11   ACCEPT Board members meeting reports for April 2022.
 
Attachments
District I March 2022 Report
District IV April 2022 Report
District III April 2022 Report
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2022/171 proclaiming May 2022 as Community Action Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2022/171
 
C. 13   ADOPT Resolution No. 2022/483 proclaiming May 15-21, 2022, as National Public Works Week in Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2100/483
 
C. 14   ADOPT Resolution No. 2022/165 designating May 18, 2022 as Emergency Medical Services for Children Day, as recommended by the Health Services Director.
 
Attachments
Resolution 2022/165
 
C. 15   ADOPT Resolution No. 2022/164 designating the week of May 15-21, 2022 as National Emergency Medical Services (EMS) Week, with the theme of “Rising to the Challenge,” as recommended by the Health Services Director.
 
Attachments
Resolution 2022/164
 
C. 16   ADOPT a Resolution No. 2022/163 proclaiming the month of May 2022 as Mental Health Awareness Month in Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution 2022/163
 
Appointments & Resignations

 
C. 17   APPOINT Claire Alaura to the District 3 seat on the Library Commission for a term ending June 30, 2026, as recommended by Supervisor Burgis.
 
C. 18   APPOINT Michael Walko to the Trustee 1 seat on the Byron-Brentwood-Knightsen Union Cemetery District for a term ending December 31, 2022, as recommended by Supervisor Burgis.
 
C. 19   REAPPOINT Lesley Hunt to the Walnut Creek Area Seat on the Iron Horse Corridor Management Program Advisory Committee for a four-year term with an expiration date of March 2, 2026, as recommended by the Walnut Creek City Council. (No fiscal impact)
 
C. 20   ACCEPT the resignation of William Nelson, DECLARE a vacancy in the Appointee 4 Seat on the Alamo Police Services Advisory Committee for a term ending December 31, 2022, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 21   APPOINT Hari Lamba to the Alternate 1 seat on the East Richmond Heights Municipal Advisory Council for a term ending December 31, 2022, as recommended by Supervisor Gioia.
 
Attachments
Hari_Lamba_Application
 
C. 22   REAPPOINT Scott Gordon to the Board of Supervisors Appointee #4 Seat on the Contra Costa County Employees' Retirement Association Board of Trustees to a new three-year term of July 1, 2022 through June 30, 2025, as recommended by the Internal Operations Committee.
 
Attachments
Application_Scott Gordon_CCCERA
Media Release_CCCERA Board of Trustees
 
C. 23   REAPPOINT Bhupen Amin to the At Large #1 seat on the County Planning Commission to a new four-year term beginning July 1, 2022 and ending June 30, 2026, as recommended by the Internal Operations Committee.
 
Attachments
Application_Amin Bhupen_Planning Commission
Application_Bolston Jones_Planning Commission
Media Release_County Planning Commission_3-28-22
 
Personnel Actions

 
C. 24   ADOPT Position Adjustment Resolution Number 25949 reallocating the salaries of Departmental Human Resources Analyst II (ARTA), Departmental Human Resources Supervisor (APFB), Departmental Human Resources Officer I - Exempt (APG1), and Departmental Human Resources Officer II - Exempt (APG2) on the salary schedule in various departments, as recommended by the Director of Human Resources. (100% Various Funds) 
 
Attachments
P300 25949
 
C. 25   ADOPT Position Adjustment Resolution No. 25937 to add one Social Service Program Analyst (represented) position and cancel one Aging and Adult Services Senior Staff Assistant (represented) position in the Aging and Adult Services Bureau of the Employment and Human Services Department. (72% State, 12% Federal, 16% County General Fund)
 
 
Attachments
P300 No. 25937 add 1 Social Svc Prog Analyst and Cxl 1 Sr. Staff Asst 5.17.2022
 
C. 26   ADOPT Position Adjustment Resolution No. 25946 to add one Deputy Director of Health Services-Exempt position and one Chief of Plant Operations-Exempt position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25946 HSD
 
C. 27   ADOPT Position Adjustment Resolution No. 25935 to reassign one vacant Program and Project Coordinator (represented) position from Department 0501 (Administrative Services Bureau) to Department 0586 (Contra Costa Alliance to End Abuse) in the Employment and Human Services Department. (76% Federal, 24% Local Revenue)
 
 
Attachments
P300 25935- reassign P & P Coordinator from 0501 to 0586 - 5-17-22
 
C. 28   ADOPT Position Adjustment Resolution No. 25936 to add one Information System Programmer Analyst IV (represented) position, and cancel one Senior Social Service Information Systems Analyst (represented) position, in the Employment and Human Services Department. (60% Federal, 34% State, and 6% County General Fund)
 
Attachments
P 300 - Sr Social Svcs Info System Analyst
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay County an amount not to exceed $165,913 to enforce proper waste tire management throughout Contra Costa County for the period June 30, 2022 through September 30, 2023. (No County match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, to pay the County an amount not to exceed $50,000 for respite care services provided to homeless adults at the Philip Dorn Respite Center for the period April 1, 2022 through December 31, 2022. (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for funding from the California Department of Resources Recycling and Recovery to pay County an amount up to $26,112 for the continuation of the Local Enforcement Agency assistance funds for Environmental Health Division’s solid waste facilities permit and inspection programs for the period July 1, 2022 through October 27, 2023. (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. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Empowered Aging, effective February 7, 2022, to increase the payment limit by $42,745 to a new payment limit of $547,865 to provide enhanced long-term care Ombudsman services with no change in the term July 1, 2021 through June 30, 2022. (79% State, 21% Federal)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Full Circle of Choices, in an amount not to exceed $250,000 to serve as the employer of record for the Specialty Adult Ambassador Program for the period May 1, 2022 through April 30, 2023. (100% State grant)
 
C. 34   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board, to execute a contract with Pittsburg Power Company, a public entity, in an amount not to exceed $250,000, for the provision of comprehensive Workforce Innovation and Opportunity Act services to eligible adults in East Contra Costa County for the period July 1, 2022 through June 30, 2023. (100% Federal)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions), in an amount not to exceed $4,800,000 to provide temporary nursing and medical staff at Contra Costa Regional Medical Center, Health Centers and County Detention Facilities for the period July 1, 2022 through June 30, 2023. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation and Park District in an amount not to exceed $250 for the rental fee of a park area for the purpose of holding Environmental Health’s Quarterly Division Meeting for approximately 50 staff members in the month of June. (100% Environmental Health Fees)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., to increase the payment limit by $85,516 to a new payment limit of $384,752 to continue providing substance abuse prevention and treatment services impacted by COVID-19 in West Contra Costa County with no change to the term July 1, 2021 through June 30, 2022. (100% Coronavirus Response and Relief Supplemental Appropriations Act)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lutheran Social Services of Northern California to increase the monthly per emancipated youth rate for transitional housing assistance with no change in the payment limit of $295,596 or term July 1, 2021 through June 30, 2022.  (100% State)
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue payments to private adoptions agencies in an amount not to exceed $800,000 for reimbursements related to serving youth who would otherwise be in foster care for the period July 1, 2022 through June 30, 2024. (50% Federal and 50% State)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aspiranet, to remove crisis intervention services with no change in the payment limit of $295,038 or term July 1, 2021 through June 30, 2022, and no change in the automatic extension payment limit of $147,519 through December 31, 2022. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Milliman, Inc., to extend the term of the agreement from June 30, 2022 to October 31, 2024, for actuarial services related to other post-employment benefit liabilities and associated compliance.  
 
C. 42   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with the Antioch Unified School District to allow the District to provide lunches to youth library patrons for the period June 13 through July 22, 2022. (No fiscal impact)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $230,631 to provide outpatient psychiatric services for West Contra Costa County patients for the period July 1, 2022 through June 30, 2023. (100% Mental Health Realignment)
 
C. 44   APPROVE and AUTHORIZE  the Health Services Director, or designee, to execute a contract with Accela, Inc., to increase the payment limit by $145,040 to a new payment limit of $540,262 for software and support services used by the Hazardous Materials and Environmental Health Divisions to track inspection and enforcement actions for the period May 1, 2022 through April 30, 2023, and successive annual term renewals. (61% Environmental Health, 39% Hazardous Materials Program Fees)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with St. Helena Hospital (dba Adventist Health Vallejo), in an amount not to exceed $50,000 to provide inpatient psychiatric hospital services for the period July 1, 2022 through June 30, 2023. (100% Mental Health Realignment)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Employment and Human Services Director, purchase order amendment #2 with Ray A. Morgan Company, LLC, to increase the payment limit by $540,000 to a new payment limit of $2,088,000 for additional managed print services and printer maintenance and supplies under the terms of a master agreement between the County and the company, with no change to the term of January 1, 2020 through December 22, 2022.  (60% Federal, 34% State, 6% County General Fund)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Varis, LLC, in an amount not to exceed $900,000 to identify Medi-Cal claims overpayment for the Contra Costa Health Plan for the period April 1, 2022 through March 31, 2025. (100% contingency fee from savings)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Meals on Wheels Diablo Region, to increase the payment limit by $115,000 to a new payment limit of $625,000 to provide additional meal services for the County’s Senior Nutrition Program with no change in the term July 1, 2021 through June 30, 2022, and to increase the automatic extension payment limit by $28,750 to a new payment limit of $156,250 through September 30, 2022. (100% Title III C 2 of the Federal Older Americans Act)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Benjamin Rayikanti, MD, Inc., in an amount not to exceed $380,000 to provide anesthesiology services for Contra Costa Regional Medical Center and Health Centers for the period April 1, 2022 through March 31, 2024.  (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Availity, LLC, to meet the Department of Managed Health Care requirements to continue providing electronic claims processing services, with no change in the payment limit of $1,100,000 or term March 1, 2022 through February 28, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Speech Pathology Group, Inc., in an amount not to exceed $600,000 to provide temporary medically necessary occupational and physical therapy staffing services to children eligible for the California Children’s Services Medical Therapy Program for the period July 1, 2022 through June 30, 2025. (50% State California Children’s Services, 50% County General Fund)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Mental Health Services Authority, in an amount not to exceed $29,442 for the California Mental Health Services Authority to contract for state hospital bed utilization on behalf of the County, for the period July 1, 2021 through June 30, 2022.  (100% Mental Health Realignment)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Francis M. Wright, Jr., M.D., in an amount not to exceed $225,000 to provide obstetrics and gynecology services at Contra Costa Regional Medical Center and Health Centers for the period April 1, 2022 through March 31, 2024.  (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 54   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay up to $96,016 to Bay Area Community Services, Inc., for operating the COVID-19 housing in Richmond for homeless individuals in Contra Costa County provided in good faith for the period February 1, 2022 through March 31, 2022.  (100% Federal and State emergency funding)
 
C. 55   MODIFY the composition of the Contra Costa County Fire Protection District Advisory Fire Commission to designate that the At Large #2 seat represent the county area formerly served by the East Contra Costa Fire Protection District and the At Large #1 seat represent all remaining areas within the District.  (No fiscal impact)
 
Attachments
CCCFPD AFC Roster May 2022
 
C. 56   ACCEPT and APPROVE the 2021/22 Triennial Advisory Body Review Phase II Report and recommendations prepared by the Clerk of the Board's Office, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee to execute Memorandum of Agreement (MOA) #28-975-3 with the City of Brentwood, to allow the Health Services Department and the California Department of Public Health contractors to continue to use the City’s Brentwood Technology and Education Center for COVID-19 testing and immunizations and to extend the term from May 31, 2022 to June 30, 2022, and AUTHORIZE the County Administrator, or designee, to review and approve successive 30-day renewals through September 30, 2022.  (No fiscal impact)
 
C. 58   APPROVE and AUTHORIZE, the Auditor-Controller, to pay up to $3,134,879 to Sharjo, Inc., dba ServiceMaster Restoration Services for COVID-19 environmental cleaning services provided to Contra Costa Regional Medical Center for the period December 1, 2021, through April 30, 2022. (100% American Rescue Plan Act)
 
C. 59   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven (11) In-Home Supportive Services Public Authority Advisory Committee members a $24 per meeting stipend not to exceed three meetings per month for the 12-month period of July 1, 2022 through June 30, 2023 as recommended by the Employment and Human Services Director.  (50% Federal, 47% State and 3% County) 
 
 
C. 60   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and the Health Services Director, and as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
Recredentials 4/15/2022
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Right of Way contract with the City of San Ramon, to convey permanent and temporary easements to the City in exchange for reimbursement of County staff costs, in connection with the City’s Iron Horse Trail Pedestrian and Bike Overcrossing Project, San Ramon area. (100% City of San Ramon)
 
Attachments
Exhibits A & B
Grant of Easement
Temporary Easement
CEQA
 
C. 62   ADOPT Resolution No. 2022/176 establishing the Measure X Local Housing Trust Fund as a Local Housing Trust Fund under the State of California Local Housing Trust Fund Grant Program, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2022/176
Measure X Local Housing Trust Fund description (approved by Board of Supervisors Nov. 16, 2021)
 
C. 63   APPROVE the Basket Removal with Connector Pipe Screen Replacement and Trash Capture Augmentation Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Countywide. (67% Stormwater Utility Assessment Funds, 33% Local Road Funds)
 
Attachments
CEQA
 
C. 64   ADOPT Resolution No. 2022/177, to supersede Resolution No. 2012/129 authorizing Russell Watts in the capacity of Treasurer-Tax Collector and Belinda Zhu in the capacity of Assistant County Treasurer to deposit and withdraw money in the Local Agency Investment Fund (LAIF), as recommended by the Treasurer-Tax Collector.
 
 
Attachments
Resolution 2022/177
 
C. 65   ADOPT Resolution No. 2022/175 authorizing the County to submit a State Local Housing Trust Fund grant application for $5 million, and COMMIT $5 million as matching funds, to support permanent affordable housing for extremely low income households and very low income households, as recommended by the Conservation and Development Director. (50% County match; Measure X Local Housing Trust Fund)
 
Attachments
Resolution 2022/175
Attachment 1: Eligible Project and Use of Program Funds and Matching Funds
 
C. 66   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a one-day use permit with the National Park Service for the use of the John Muir National Historic Site, 4202 Alhambra Avenue, Martinez, on May 27, 2022 to conduct civil wedding ceremonies.  (No fiscal impact)
 
Attachments
Special Use Permit
 
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 1025 Escobar Street, First Floor, 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, 1025 Escobar Street, First Floor, Martinez, CA 94553
or to clerkoftheboard@cob.cccounty.us.

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) 655-2000.  An assistive listening device is available from the Clerk, First Floor.

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) 655-2000, 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, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 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:

 
www.contracosta.ca.gov
 
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 Diane Burgis and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal D. Glover) meets quarterly on the first Monday at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 10:30 a.m.  in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee June 8, 2022 11:00 a.m. See above
Family & Human Services Committee May 23, 2022 9:00 a.m. See above
Finance Committee June 6 , 2022 9:00 a.m. See above
Hiring Outreach Oversight Committee June 6, 2022 10:30 a.m. See above
Internal Operations Committee June 13, 2022 10:30 a.m. See above
Legislation Committee June 13, 2022 1:00 p.m. See above
Public Protection Committee May 23, 2022 10:30 a.m. See above
Sustainability Committee May 23, 2022 1:00 p.m. See above
Transportation, Water & Infrastructure Committee June 13, 2022 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
ORJ Office of Reentry and Justice
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