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
June 26, 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. Masood Noman and Gulshan Noman v. County of Contra Costa et al., Alameda County Superior Court Case No. RG17876124.
  2. Natalie Carranza v. Contra Costa County, EEOC Case No. 555-2016-00066
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  2311 Loveridge Road, Pittsburg
            Agency Negotiator:                  Timothy Ewell, Chief Assistant County Administrator
            Negotiating Parties:                  County of Contra Costa and the Los Medanos Community Healthcare District
            Under negotiation:                    Extension price and terms

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

Inspirational Thought- "Those who have a voice must speak for those who are voiceless." ~Bishop Oscar Romero
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.195 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 June 2018 Elder and Dependent Adult Abuse Awareness Month in Contra Costa County. (Supervisor Mitchoff)
 
  PRESENTATION recognizing the City of Concord's 150th anniversary. (Supervisor Mitchoff)
 
  PRESENTATION designating Contra Costa County as a "Welcoming County" for immigrants and refugees. (Supervisors Gioia and Mitchoff)
 
  PRESENTATION honoring County employees for their many years of service to Contra Costa County:
  • Jerry Tourte,  for his 35 years of service, to be presented by Brian Balbas, Public Works Director
  • Jill Henderson, for her 20 years of service, to be presented by Diana Becton, District Attorney
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adoption of Resolution No. 2018/229 approving the County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2018–2019, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Tim Jensen, Public Works Department)
 
Attachments
Resolution No. 2018/229
 
D.4   CONSIDER approving changes to the General Assistance Program effective July 1, 2018, to provide a more efficient service delivery model and adopting Resolution No. 2018/241 to update the Standards of Administration for the General Assistance Program. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
Resolution No. 2018/241
Resolution No. 2018-241 Highlighted
Resolution No. 2018-241 Standards of Administration
 
D.5   HEARING to consider the proposed formation of Zone 1203 within County Service Area P-6 (Police Services) in the Ayers Ranch unincorporated area near Concord for County File #SD14-9389. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/217
Exhibit A - Legal Description
Exhibit B - Map
Resolution 2018/191
 
D.6   HEARING to consider adoption of Resolution No. 2018/216 and Ordinance No. 2018-17, authorizing the levy of a special tax for police protection services in Zone 1203 of County Service Area P-6 for Subdivision No. 9389 (County File #SD14-9389) in the Ayers Ranch unincorporated area near Concord, and fixing an election on August 28, 2018, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution No. 2018/216
Exhibit A - Legal Description
Exhibit B - Map
Exhibit C-Ordinance 2018-17
Resolution 2018/191
 
D.7   HEARING to consider adoption of Ordinance No. 2018-15 to exempt fences with a maximum height of seven feet from the requirement to obtain a building permit, and related changes. (Aruna Bhat, Department of Conservation and Development)
 
Attachments
Ordinance No. 2018-15
CPC Staff Report
Relevant California Building Codes
Zoning Code Section 26-2.1204
 
D.8   HEARING to consider adopting Ordinance Nos. 2018-18 and 2018-19 to regulate commercial cannabis activities and personal cannabis cultivation in unincorporated Contra Costa County, and prohibit commercial cannabis activities in the Bethel Island, Sandmound Slough, Contra Costa Centre, Acalanes Ridge, Saranap, and Alamo areas. (Ruben Hernandez, Department of Conservation and Development)
 
Attachments
Ordinance 2018-18
Ordinance 2018-19 Exclusion Area
Water Alternative A
Water Alternative B
JG and Assoc CPC Ltr
Approved Cannabis Framework April 24, 2018
Zoning Maps with 1000 foot buffers
PowerPoint
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement between Contra Costa County and the City of Concord for the construction of the Kirker Pass Road North Bound Truck Climbing Lane Project, Concord area. (13% Surface Transportation Improvement Program Funds, 6% One Bay Area Grant-FAS Local Streets and Roads Funds, 9% State Match Funds, 41% Gas Tax Funds, 29% Measure J Regional, and 2% Measure J Return to Source Funds)
 
Attachments
Agreement
 
C. 2   APPROVE the Balfour Road Shoulder Widening Project contingency fund increase of $625,000 for a new contingency fund total of $1,340,432, and a new payment limit of $5,594,754, effective June 19, 2018; APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Change Order No. 13 with Granite Rock Company, Brentwood area. (100% Discovery Bay West Mitigation Fees)
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $523,759 with W.R. Forde Associates, Inc. for the Pacheco Boulevard Sidewalk Gap Closure Phase III Project, Pacheco area. (48% State Active Transportation Program Funds, 44% Measure C Funds, and 8% Martinez Area of Benefit Funds)
 
C. 4   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, assignments of easements to Pacific Gas & Electric, in connection with utility relocation required for the Bethel Island Bridge Replacement Project, Bethel Island area. (100% Road Fund revenue)
 
 
Attachments
Assignment of Rights
Exhibit A
 
C. 5   ADOPT Resolution No. 2018/232 terminating and abandoning a portion of an Offer of Dedication of a Storm Drain and Levee Maintenance Easement for drainage and maintenance purposes, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Bethel Island area. (100% Applicant Fees)

 
Attachments
Resolution No. 2018/232
CEQA
Exhibit A & B
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2018/215 approving and authorizing the Public Works Director, or designee, to partially close a portion of Fred Jackson Way, Market Avenue, 5th Street, on July 4, 2018 from 9:00 AM through 12:00 PM, for the purpose of Fourth of July Parade, East Richmond Heights area. (No fiscal impact)

 
Attachments
Resolution No. 2018/215
 
Special Districts & County Airports


 
C. 7   ADOPT Resolution No. 2018/208 accepting as complete the construction contract work performed by Hess Construction Co., Inc., for the El Sobrante Mini Park Improvements, 4191 Appian Way, El Sobrante, as recommended by the Public Works Director. (No fiscal impact)

 
Attachments
Resolution No. 2018/208
Notice of Completion 04.30.18
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with CDM Smith Inc., effective June 26, 2018, to increase the payment limit by $200,000 to a new payment limit of $400,000, and extend the termination date from July 6, 2018, to December 31, 2019, for continued on-call water treatment consulting services, as recommended by the Public Works Director, Countywide. (100% County Service Area M-28)

 
Attachments
CDM Smith Inc.
 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Delmar A. Humbert and Denise Humbert for a T-hangar at Buchanan Field Airport effective March 1, 2018 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agmt - Delmar and Denise Humbert
 
C. 10   ADOPT Resolution No. 2018/231 approving and authorizing the Chief Engineer, Flood Control and Water Conservation District, or designee, to impose the annual Drainage Area Benefit Assessments for Fiscal Year 2018/19 for Drainage Areas 67a, 75a, 76a, 520, 910, 1010, and 1010a, Walnut Creek, San Ramon, Alamo, Oakley, and Danville areas. (100% Drainage Area Benefit Assessment Funds)
 
Attachments
Resolution No. 2018/231
Exhibit A
Proposed Fees 2018
Table 1
 
C. 11   AUTHORIZE the Director of Airports, or designee, to select a master developer and negotiate a ground lease and development terms between the County, as Landlord, and one of two parties in priority ranking order that submitted a proposal to develop approximately 4.6 acres of land on the northwest corner of Marsh Drive and Solano Avenue at the Buchanan Field Airport, Pacheco area.  (100% Airport Enterprise Fund)

 
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Jim Agua for a Shade hangar at Buchanan Field Airport effective June 14, 2018 in the monthly amount of $177.07, Pacheco area. (100% Airport Enterprise Fund)

 
Attachments
Hangar Rental Agreement - J Agua
 
Geologic Hazard Abatement Districts

 
C. 13   ADOPT Blackhawk GHAD Resolution No. 2018/01 adopting the GHAD budget for 2018/2019 fiscal year and updating GHAD Manager payment limit under the Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Blackhawk GHAD Resolution 2018/01
Blackhawk GHAD 2018-2019 Budget
 
C. 14   ADOPT Wiedemann Ranch GHAD Resolution No. 2018/01 adopting the GHAD budget for 2018/2019 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and GHAD Manager.
 
Attachments
Wiedemann Ranch GHAD Resolution No. 2018/01
Wiedemann Ranch GHAD Budget 2018/2019
 
C. 15   ADOPT Canyon Lakes GHAD Resolution No. 2018/01 adopting the GHAD budget for 2018/2019 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Canyon Lakes GHAD Resolution No. 2018/01
Canyon Lakes GHAD Budget 2018/2019
 
C. 16   ADOPT California Tradewinds GHAD Resolution No. 2018/01 adopting the GHAD budget for 2018/2019 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
California Tradewinds GHAD Resolution No 2018/01
California Tradewinds GHAD Budget 2018/2019
 
C. 17   ADOPT Hillcrest Heights GHAD Resolution No. 2018/01 adopting the GHAD budget for 2018/2019 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Hillcrest Heights GHAD Resolution No. 2018/01
Hillcrest Heights GHAD Budget 2018/2019
 
C. 18   ADOPT Wendt Ranch GHAD Resolution No. 2018/01 adopting the GHAD budget for 2018/2019 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and GHAD Manager.
 
Attachments
Wendt Ranch GHAD Resolution No. 2018/01
Wendt Ranch GHAD 2018/2019 Budget
 
Claims, Collections & Litigation

 
C. 19   DENY claims filed by Kirandeep Anand, Richard Nash, Joanna Pappageorge & Kevin Chapin, Kyle Roach, Linda Thomas, Travelers a/s/o Randy Burton, and Jessica Williams, CSE Ins. Company a subrogee of  Bill Ip, Carolyn Gordon, Catherine R. Ivers, Ignacio Magallon, James A. Moore & Angela Diamond, and Samer Nassar. DENY late claims filed by Yekaterina Ramirez and Betty Torres. DENY amended claims filed by CSAA Ins., a subrogee of Stefan Utler and Mercury Ins. for Brandon Wu.
 
C. 20   RECEIVE public report of litigation settlement agreements that became final during the period of March 1, 2018, through May 31, 2018.
 
Statutory Actions

 
C. 21   ACCEPT Board members meeting reports for May 2018.
 
Attachments
District II May 2018 Report
District III May 2018 Report
District I May 2018 Report
District IV May 2018 Report
 
Honors & Proclamations

 
C. 22   ADOPT Resolution No. 2018/203 recognizing the contributions of Jerry Tourte on his 35 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2018/203
 
C. 23   ADOPT Resolution No. 2018/212 recognizing Jill Henderson for her 20 years of service with Contra Costa County, as recommended by the District Attorney.
 
Attachments
Resolution No. 2018/212
 
C. 24   ADOPT Resolution No. 2018/222 proclaiming June 2018 Elder and Dependent Adult Abuse Awareness Month Resolution in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/222
 
C. 25   ADOPT Resolution No. 2018/224 recognizing the Occasion of the Retirement of Hercules Police Chief William Goswick, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2018/224
 
C. 26   ADOPT Resolution No. 2018/236 honoring Bill Lindsay upon his retirement from the City of Richmond as City Manager, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2018/236
 
C. 27   ADOPT Resolution No. 2018/240 recognizing the 30th anniversary of the Contra Costa County Independent Living Skills Program (ILSP), as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution No. 2018/240
 
C. 28   ADOPT Resolution No. 2018/243 recognizing the 150th Anniversary of the City of Concord, as recommended by Supervisor Mitchoff.
 
 
Attachments
Resolution No. 2018/243
 
C. 29   ADOPT Resolution No. 2018/193 recognizing Mack H. Doss, Animal Center Technician, for his 30 years of service, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2018/193
 
C. 30   ADOPT Resolution No. 2018/245 designating Contra Costa County as a "Welcoming County" for immigrants and refugees, as recommended by Supervisors Gioia and Mitchoff.
 
Attachments
Resolution No. 2018/245
 
Ordinances

 
C. 31   INTRODUCE Ordinance No. 2018-20, authorizing the County Counsel to prepare ordinance summaries in accordance with Government Code section 25124, WAIVE reading, and FIX July 10, 2018, as the date for adoption, as recommended by the County Administrator.
 
Attachments
Ordinance No. 2018-20
 
Appointments & Resignations

 
C. 32   APPOINT David Styles to seat C4 – Private Provider Field Paramedic on the Emergency Medical Care Committee, as recommended by the Health Services Director.
 
Attachments
Application for David Styles
 
C. 33   REAPPOINT Darran Mazaika to the District IV Alternate seat on the Contra Costa County Fire District Advisory Commission, as recommended by Supervisor Mitchoff.
 
C. 34   REAPPOINT Alan Smith to the District IV seat and Deborah St. Pierre to the District IV Alternate seat on the County Library Commission, as recommended by Supervisor Mitchoff.
 
C. 35   ACCEPT the nominations of George Carter to the Veteran's Seat; Marilyn Schuyler to the Business Seat; Jena Williams to the Community Seat 1; Linda Mason to the Community 3 Seat; Mark Pighin to the Disability Seat and Oscar Dominguez to the Management Seat 1 on the Advisory Council on Equal Employment Opportunity, as recommended by the Hiring Outreach and Oversight Committee.
 
 
Attachments
Carter Application
Schuyler Application
Williams Application
Mason Application
Pighin Application
Dominguez Application
 
C. 36   APPOINT Anne Struthers to the Alamo Area seat on the Iron Horse Corridor Management Program Advisory Committee, as recommended by Supervisor Andersen.
 
C. 37   APPOINT Susan Shiu to the position of Director of the Office of Communication and Media, effective June 25, 2018, as recommended by the County Administrator.
 
C. 38   ACCEPT resignation of Patrick Field, DECLARE a vacancy in the District 3 Consumer seat on Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 39   ACCEPT resignation of Timothy Maggiore, DECLARE a vacancy in the Appointee 3 seat on the Byron Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 40   APPOINT Bhupen Amin to the At Large #1 seat on the County Planning Commission, as recommended by the Internal Operations Committee.
 
Attachments
County Planning Commission Roster May 2018
Press Release_County Planning Commission
Candidate Application_Bhupen Amin_Planning Commission
Candidate Application_LaMar Anderson_Planning Commission
Candidate Application_Sathya Rao_Planning Commission
 
C. 41   REAPPOINT Richard "Tom" Chapman to the At Large #2 seat on the Contra Costa County Fire Protection District Advisory Commission, as recommended by the Internal Operations Committee.
 
Attachments
CCCFPD Advisory Fire Commission Roster_May 2018
Press Release_CCCFPD Advisory Fire Commission
Candidate Application_Tom Chapman_CCCFPD Adv Comm
 
Intergovernmental Relations

 
C. 42   ADOPT a "Support" position on Assembly Bill 1980 (Quirk) to change the statute of limitations for the Aboveground Petroleum Storage Act from one year to five years, as recommended by the Health Services Director.
 
Attachments
Letter of Support
 
C. 43   ADOPT a "Support" position on Assembly Bill 2902 (Committee on Environmental Safety and Toxic Materials) to provide a clear understanding of the requirements of tanks that are in underground areas and for issuing permits for underground storage tanks, as recommended by the Health Services Director.
 
 
Attachments
Letter of Support
 
C. 44   AUTHORIZE the County Administrator to submit, on behalf of Contra Costa County, a letter of authorization for the submission of eleven applications to the California State Association of Counties 2018 Challenge Awards.  (100% County General Fund)
 
C. 45   ADOPT a "Support" position on SB 910 (Hernandez), SB 974 (Lara), and SB 1105 (Skinner) and an "Oppose" position on AB 2293 (Reyes) and AB 3087 (Kalra), as recommended by the County's Legislation Committee. ADOPT an "Oppose" position on SB 905 (Wiener), as recommended by the County Alcohol and Other Drugs Advisory Board.
 
Personnel Actions

 
C. 46   ADOPT Position Adjustment Resolution No. 22258 to cancel two permanent intermittent Librarian (represented) positions, and two permanent intermittent Clerk - Experienced Level (represented) positions and add four permanent intermittent Library Assistant – Journey Level (represented) positions in the Library Department. (100% Library Fund)
 
 
Attachments
P300 22258 Add 4 PI Library Asst positions and Cancel PI Positions
 
C. 47   ADOPT Position Adjustment Resolution No. 22294 to add one Information Systems Programmer/Analyst II (represented) position in the Conservation and Development Department. (100% Land Development Fund)
 
Attachments
P300 22294-Add 1 ISPA II in DCD-6.5.18
 
C. 48   ADOPT Position Adjustment Resolution No. 22307 to add five Respiratory Care Practitioner II positions (represented) and increase the hours of two Respiratory Care Practitioner II positions from part time (1/40) to full time (40/40) in the Health Services Department. (100% Hospital Enterprise Fund I) 
 
Attachments
P300 #22307 - Add RCP II and Increase Hours of RCP II
 
C. 49   ADOPT Position Adjustment Resolution No. 22284 to reclassify one Deputy Public Defender IV (represented) position and its incumbent to the Assistant Public Defender-Exempt (unrepresented) in the office of the Public Defender. (100% General Fund)
 
Attachments
P300 No. 22284
 
C. 50   ADOPT Position Adjustment Resolution No. 22229 to reclassify one Automated Call Distribution Coordinator I (represented) position and its incumbent to an Automated Call Distribution Coordinator II (represented) in the Employment and Human Services Department, Administrative Services Bureau. (48% Federal, 42% State, and 10% General Fund)
 
Attachments
P300 #22229 (EHSD)
 
C. 51   ADOPT Position Adjustment Resolution No. 22250 to add one Clerk-Senior Level position (represented) in the Health Services Department. (100% Mental Health Realignment)
 
Attachments
P300 22250 Add Clerk Sr Lvl to HSD
 
C. 52   ADOPT Position Adjustment Resolution No. 22290 to add one Director of Safety and Performance Improvement position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22290 - Add Director of Safety and Performance Improvement Position
 
C. 53   ADOPT Position Adjustment Resolution No. 22279 to add one Clerk-Senior Level position (represented) and cancel one Secretary-Advanced Level position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 #22279 - Add Clerk-Sr Level and Cancel Vacant Secretary-Advanced Level in HSD
 
C. 54   ADOPT Position Adjustment Resolution No. 22300 to add one Senior Workers' Compensation Claims Adjuster (represented) and cancel one Workers' Compensation Claims Adjuster II (represented) position in the County Administrator's Office, Risk Management Division. (100% Workers Compensation Internal Service Fund)
 
Attachments
P300 22300
 
C. 55   ADOPT Position Adjustment Resolution No. 22310 to increase the hours of one Mental Health Clinical Specialist position (represented) from part time (30/40) to full time (40/40) at salary plan and grade TC2-1384 ($4,835 - $7,178) in the Health Services Department. (100% Mental Health Services Act Innovation Funds)
 
Attachments
P300 #22310 - Increase Hours of MH Clinical Specialist
 
C. 56   ADOPT Position Adjustment Resolution No. 22308 to increase the hours of one Pharmacist I position (represented) from part time (32/40) to full time (40/40) in the Health Services Department. (100% General Fund)
 
Attachments
P300 #22308 - Increase Hours of Pharmacist I Position
 
C. 57   ADOPT Position Adjustment Resolution No. 22313 to add one Medical Interpreter position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22313 - Add one Medical Interpreter
 
C. 58   ADOPT position Adjustment Resolution No. 22314  to add one (1) full-time Child Support Svcs Manager (9CDA) (unrepresented management) position and cancel one (1) full-time Chief of Administrative Svcs (APDK) (unrepresented management) in the Department of Child Support Services. (Salary Savings)
 
Attachments
P300 22314
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 59   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to accept reimbursement in an amount not to exceed $3,360 for the inspection and compliance monitoring of recycling establishments licensed as weighmasters for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 60   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from the Keller Canyon Mitigation Fund to purchase new tables and chairs for the children's area of the Antioch Library, for the period July 1, 2018 to June 30, 2019. (No Library Fund match)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education to pay the County an amount not to exceed $27,500 to support pre-kindergarten and family literacy program support services for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 62   ADOPT Resolution No. 2018/211 approving and authorizing the District Attorney, or designee to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guideline, with the California Department of Insurance for funding of the Automobile Insurance Fraud Prosecution Program in the amount of $732,709 for the period July 1, 2018 through June 30, 2019. (100% State)
 
Attachments
Resolution No. 2018/211
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $10,267,300 to provide State preschool services for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the amount payable to the County by $66,438 to a new payment limit of $5,092,997 to provide childcare and development programs, for the period July 1, 2017 through June 30, 2018. (No County match)
 
C. 65   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in an amount of $10,000 from California State Library to purchase bilingual and foreign language books for the period July 1, 2018 through June 30, 2019. (No County match)
 
 
C. 66   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the Department of Health and Human Services Administration for Children and Families in an amount not to exceed $27,702 for Early Head Start Child Care Partnership supplemental funding for the period July 1, 2018 through June 30, 2019. (20% County in-kind match)
 
C. 67   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to apply for and accept funding from the Department of Health and Human Services Administration for Children and Families, effective July 1, 2018, in an amount not to exceed $584,953 for Head Start and Early Head Start supplemental funding for the period January 1, 2018 through December 31, 2018. (20% County in-kind match)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education to pay County an amount not to exceed $1,516,260 for alternative payment childcare programs for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Siskiyou Hospital, Inc. (dba Fairchild Medical Center) to pay County in an amount not to exceed $150,480 for advice nurse services to Siskiyou County residents for the period June 1, 2018 through May 31, 2021. (No County match)
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education to pay the County an amount not to exceed $5,815,003 to provide childcare and development programs for the period July 1, 2018 through June 30, 2019. (No County match)
 
C. 71   ADOPT Resolution No. 2018/220 authorizing the Sheriff-Coroner, or designee, to apply for and accept a U.S. Department of Homeland Security, 2018 Port Security Grant, in an initial amount of $17,866 for equipment, maintenance and services for the period September 1, 2018 through August 31, 2021. (75% Federal, 25% County match)
 
Attachments
Resolution No. 2018/220
 
C. 72   APPROVE and AUTHORIZE the County Administrator, or designee, to execute, on behalf of the County, a contract with the East Bay Regional Park District, for radio communication services by the County’s Department of Information Technology, for payment of $128 per hour for County staff time, plus costs incurred, during the period from July 1, 2018, until terminated. (Revenue accrues to the Department of Information Technology)
 
Attachments
EBRPD
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Hercules to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of San Pablo to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 75   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from Keller Canyon Landfill Mitigation Fund to provide children’s books in Spanish for the Pittsburg Library for the period September 1, 2018 through June 30, 2019. (No Library Fund match)
 
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019 with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Pleasant Hill Recreation & Park District to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for and accept cost of living adjustment funding, effective July 1, 2018, from the Department of Health and Human Services Administration for Children and Families in the amount of $89,807 for Early Head Start Childcare Partnership supplemental funding for the period March 1, 2017 through August 31, 2018. (20% County in-kind match)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Golden Rain Foundation of Walnut Creek to pay County an amount not to exceed $11,500 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019 in an amount not to exceed $2,875. (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. 81   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a third amendment to the contract with cFive Solutions, Inc., effective June 19, 2018, to extend the term through October 20, 2018 and increase the payment limit by $23,000 to a new payment limit of $2,535,376, to provide continuing development of the Probation case management system.  (74% County General Fund, 26% State Community Corrections Performance Incentive Fund)
 
C. 82   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts, with the cities of Richmond, Concord, Pittsburg, Antioch, and Walnut Creek in an aggregate amount not to exceed $988,043 to provide AB 109 and Mental Health Evaluation Team (MHET) police services for the period July 1, 2018 through June 30, 2019. (100% State Public Safety Realignment)
 
C. 83   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts, with the Congress of Neutrals for $120,000 and with the Center for Human Development for $60,000, in a total amount not to exceed $180,000 for the County Dispute Resolution Program for the period July 1, 2018 through June 30, 2019. (100% Dispute Resolution Funds)
 
C. 84   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer to execute, on behalf of the District, a contract with Matthew Bolender, in the amount of $120,576, for education and outreach activities related to Clean Water Act permit compliance during the period from July 1, 2018, through June 30, 2020, Countywide. (100% Cal Recycle Oil Payment Program Grant Funds)
 
 
C. 85   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with AECOM Technical Services, Inc. in the amount not to exceed $350,000 to provide on-call environmental services for the period June 1, 2018 through May 31, 2021, Countywide. (45% Flood Control Funds, 45% Local Road and Transportation Funds, 6% General Fund, and 4% Airport Enterprise Funds)
 
C. 86   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nomad Ecology, LLC in the amount not to exceed $350,000 to provide on-call Environmental Services for the period June 1, 2018 through May 31, 2021, Countywide. (45% Flood Control Funds, 45% Local Road and Transportation Funds, 6% General Fund, and 4% Airport Enterprise Funds)
 
 
C. 87   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Area West Environmental, Inc. in the amount not to exceed $350,000 to provide on-call Environmental Services for the period June 1, 2018 through May 31, 2021, Countywide. (45% Flood Control Funds, 45% Local Road and Transportation Funds, 6% General Fund, and 4% Airport Enterprise Funds)
 
 
C. 88   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Circlepoint, to extend the term from June 30, 2018 through December 31, 2019 and increase the payment limit by $35,660 to a new payment limit of $227,555 to complete the Environmental Impact Report for the Ball Estate Subdivision in the Alamo area. (100% Land Use Permit application fees)
 
C. 89   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with modified indemnification language with the Mount Diablo Unified School District in an amount not to exceed $80,000 for the Crossroads High School Project serving pregnant and parenting youth for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vyend, LLC, effective June 26, 2018, to increase the payment limit by $20,334 to a new payment limit of $447,348 and extend the term from June 30 through July 31, 2018, to provide additional management and technical assistance to the Health Services Department’s Information Technology Unit’s Project Management Office. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute the Third Amendment to the Communications Systems Agreement (CSA) with Motorola, Inc., to extend the term through May 31, 2020 and provide access for other state or local government agencies who use the East Bay Regional Communications System Network to purchase equipment, software and services under the terms and pricing of the CSA. (100% User fees)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Dell Computers in an amount not to exceed $195,000 for the period July 1, 2018 through June 30, 2019 for replacement of computer equipment. (100% Library Fund)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Swafford in an amount not to exceed $250,000 to provide technical support and training services for the Health Services Department's ccLink System for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Perkins Eastman Architects in an amount not to exceed $750,000 to provide on-call architectural services for various facilities projects for the period June 19, 2018 through June 19, 2021, Countywide. (100% Various Funds)
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with One Solution Technology, effective June 12, 2018, to increase the payment limit by $374,800 to a new payment limit of $1,243,800 for additional training and consultation services on the Child Location of Utilization Database System software, for the period July 1, 2015 through June 30, 2018. (50% State, 50% Federal)
 
C. 96   APPROVE and AUTHORIZE Public Works Director, or designee, to execute a contract with Applied Materials and Engineering, Inc. in the amount of $850,000 and a contract with Quality Assurance Engineering, Inc. dba Consolidated Engineering Laboratories in the amount of $850,000 for on-call materials testing and inspection services, for the period June 26, 2018 through June 26, 2021, Countywide. (100% Various Funds)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michelle Tsou, M.D., in an amount not to exceed $380,000 to provide podiatry services at Contra Costa Regional Medical Center and Health Centers for the period August 1, 2018 through July 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to process payments to employers related to mandatory training requirements set forth by the Workforce Innovation and Opportunity Act in an amount not to exceed $450,000 and to execute contracts with local employers for partial reimbursement of on-the-job training expenses for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $227,430 to provide coordination and support to County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019 in an amount not to exceed $56,058. (13% Federal Title III-C (1) of the Older Americans Act of 1965, 87% Federal Title III-C (2) of the Older Americans Act of 1965)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Carolina Castillo, MFT, in an amount not to exceed $200,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Isaac Burns, MFT, in an amount not to exceed $125,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ryann De Souza, MFT, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KPJ Consulting, LLC, in an amount not to exceed $615,000 to provide consulting, technical assistance, data analytics, and training on the electronic medical records systems to the Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I) 
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cardionet, LLC, effective March 1, 2018, to include additional electrocardiographic monitoring services for Contra Costa Regional Medical Center patients, with no change in the payment limit of $185,000 or the term through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an interagency agreement with Alameda County Workforce Development Board in an amount not to exceed $30,000 to coordinate staff assignments to conferences and trainings established by the East Bay Regional Planning Unit for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C.106   APPROVE clarification of Board action of May 1, 2018 (Item C.40), which authorized the Employment and Human Services Director to execute a contract amendment with Aspiranet, to reflect the correct payment limit of $155,331 with no change in the term through December 31, 2018. (100% Federal)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $320,000 to provide consultation and technical assistance to the Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Santa Rosa Consulting, Inc., in an amount not to exceed $4,390,000 to provide consultation, system planning and project management for the Health Services Department's information systems for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.109   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Vanir Construction Management, Inc. to add sub consultant Coact Designworks, Inc., with no change to the termination date of May 9, 2022 or the payment limit of $10,004,948, to provide construction management services for the New Administration Building, Emergency Operations Center/Public Safety and the West County Re-Entry Treatment and Housing Replacement Project, and related work, Martinez area. (No fiscal impact)
 
C.110   ADOPT Resolution No. 2018/221 authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from U.S. Department of Justice, Office of Justice Programs Bureau of Justice Statistics for an initial amount of $118,825 for funding to upgrade crime reporting systems to comply with mandated crime reporting data standards, which take effect on January 1, 2021. (100% Federal) 
 
Attachments
Resolution No. 2018/221
 
C.111   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Bibliotheca, LLC, in an amount not to exceed $160,000 to provide software and equipment maintenance for library book, media security and inventory equipment, and customer self-service equipment, for the period July 1, 2018 through June 30, 2019. (100% Library Fund)
 
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Groupware Technology, Inc., in an amount not to exceed $159,244 to provide consultation and technical assistance to design and install the Cisco Unified Computing System and storage platforms for the Health Services Information Technology Unit Data Center for the period June 12, 2018 through June 11, 2019. (100% Hospital Enterprise Fund I)
 
C.113   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with CDW Government, LLC, in an amount not to exceed $153,750 to purchase software licenses and applications for Contra Costa Regional Medical Center and other Health Services Department divisions for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.114   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Tiernan-Leino Dental Laboratory to increase the payment limit by $35,000 to a new payment limit of $233,000 for dental supplies and prosthetics for the Contra Costa Regional Medical Center and Health Centers, and the Martinez and West County Detention Facilities, for the period September 1, 2016 through August 31, 2018. (100% Hospital Enterprise Fund I)
 
C.115   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Med One Capital Funding, LLC, in an amount not to exceed $151,575 for the lease of medication packaging units for use by the West County Health Center's pharmacy unit for the period May 1, 2018 through April 31, 2023. (100% Hospital Enterprise Fund I)
 
C.116   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with AGFA Healthcare Corporation in an amount not to exceed $253,014 and a service renewal agreement for the Circles of Care Clinical hardware and software maintenance for the period April 1, 2018 through March 31, 2019. (100% Hospital Enterprise Fund I)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David W. Tam in an amount not to exceed $180,000 to provide optometry services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.118   APPROVE and AUTHORIZE the County Administrator, or designee, to execute, on behalf of the County, a contract with the City of Benicia for, radio communication services by the County’s Department of Information Technology, for payment of $128 per hour for County staff time, plus costs incurred, during the period from July 1, 2018, until terminated. (100% County General Fund)
 
C.119   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with R-Computer, Inc., in an amount not to exceed $112,750 for the purchase of workstation software for the Health Services Department for the period July 7, 2018 through July 6, 2020. (100% Hospital Enterprise Fund I)
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bellevue Eye Medical Center in an amount not to exceed $250,000 to provide ophthalmology services for Contra Costa Health Plan members for the period from June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise II Fund)
 
C.121   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with CDW Government, LLC, in an amount not to exceed $630,500 for the purchase of scanners, printers, projectors, laptops, mobile devices, and minor computer parts for the Health Services Department for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C.122   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with the YMCA of the East Bay in an amount not to exceed $80,000 to provide Attachment, Self Regulation and Competency Project services for the period July 1, 2018 through June 30, 2019. (100% State)
 
C.123   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clínica de La Raza, Inc., in an amount not to exceed $280,558 to provide Mental Health Services Act prevention and early intervention services to Latino residents of Central and East County 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 $140,279. (100% Mental Health Services Act)
 
C.124   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men’s Christian Association of the East Bay in an amount not to exceed $102,900 to provide Mental Health Services Act prevention and early intervention services to multi-cultural youth in West Contra Costa County 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 $51,450. (100% Mental Health Services Act)
 
C.125   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Tides Center in an amount not to exceed $216,897 to provide Mental Health Services Act prevention and early intervention services for residents in the Iron Triangle neighborhood of Richmond 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 $108,448. (100% Mental Health Services Act)
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services, effective July 1, 2017, to increase the payment limit by $304,597 to a new payment limit of $3,998,685 to provide additional units of residential and outpatient treatment services for pregnant and parenting women and their small children, with no change in the term of July 1, 2017 through June 30, 2018. (14% Federal Perinatal Set-Aside, 43% Drug Medi-Cal funds, 43% Realignment Drug Medi-Cal Non-Federal Share)
 
C.127   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with Access Hardware Supply, to increase the payment limit by $250,000 to a new payment limit of $345,000, and extend the term from July 31, 2018 to July 31, 2019, for hardware and hardware supplies, Countywide. (100% General Fund)
 
C.128   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order amendment with Ennis Traffic Safety Solutions, extending the term from April 30, 2018 to April 30, 2020, with no change to the payment limit, for traffic paint and marking supplies, Countywide. (No Fiscal Impact)

 
C.129   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an on-call contract with All County Flooring in an amount not to exceed $800,000 for on-call flooring services, for the period July 1, 2018 through June 30, 2021, Countywide. (100% General Fund)
 
C.130   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an on-call contract with Cox Commercial Flooring, Inc., in an amount not to exceed $750,000 for on-call flooring services, for the period July 1, 2018 through June 30, 2021, Countywide. (100% General Fund)
 
C.131   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order, with WW Grainger Co., in an amount not to exceed $350,000 for small equipment, supplies and tools, for the period August 1, 2018 through July 31, 2019, Countywide. (100% General Fund)
 
C.132   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Chabot-Las Positas Community College District in an amount not to exceed $688,925 to provide education and training services to foster care providers for the period July 1, 2018 through June 30, 2019. (100% State)
 
C.133   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $1,040,194 to provide health education and outreach services to County patients and residents for the period July 1, 2018 through June 30, 2019. (81% Health Services Ambulatory Care, 19% Medi-Cal Administration Activities)
 
C.134   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Alta Planning + Design for an amount not to exceed $349,568 to conduct a  feasibility study of active transportation concepts for the Iron Horse Corridor, for the period June 1, 2018 through December 31, 2019. (100% Grant Funds from the Contra Costa Transportation Authority)
 
Attachments
Iron Horse Trail Map
 
C.135  
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies in an amount not to exceed $415,000 to provide comprehensive visitation services for families referred by Children and Family Services for the period July 1, 2018 to June 30, 2019. (70% State, 30% County)
 
C.136   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with COCOKIDS, Inc., in an amount not to exceed $344,260 to provide Early Head Start Program enhancement services for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C.137   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Baby Yale Academy, Inc., in an amount not to exceed $256,000 to provide Early Head Start Childcare Partnership program services for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C.138   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Young Men's Christian Association of the East Bay in an amount not to exceed $850,200 to provide Early Head Start and Head Start Program Enhancement services in Richmond, San Pablo and Rodeo for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C.139   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Chenoa Information Services, Inc., in an amount not to exceed $850,000 to provide consultation, training and technical assistance to the Health Services Department’s Information Systems Unit on information technology analytics for the period January 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C.140   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lilliput Children’s Services in an amount not to exceed $420,000 to provide kinship support services to relative caregivers for the period July 1, 2018 through June 30, 2019. (100% State)
 
C.141   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cactus Healthcare Resources, LLC, in an amount not to exceed $600,000 to provide consultation, training and technical assistance to the Health Services Department’s Information Systems Unit on information technology analytics for the period June 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C.142   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Social Service Staffing & Recruiting, Inc., in an amount not to exceed $640,000 to provide temporary social workers for the Children and Family Services Program for the period July 1, 2018 through June 30, 2019. (45% Federal, 45% State, 10% County)
 
C.143   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Doctors, Inc., in an amount not to exceed $800,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.144   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with The Watershed Project, effective June 27, 2018, to increase the payment limit by $410,000 to a new payment limit of $660,000, to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements, for the period September 18, 2018 through September 17, 2020, Countywide. (100% Stormwater Utility Assessment Revenue Funds)
 
C.145   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the West Contra Costa Youth Services Bureau in an amount not to exceed $250,000 to provide early intervention case management services in East and West Contra Costa County for the period July 1, 2018 through June 30, 2019. (100% State)
 
C.146   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Enlight Consulting Co., effective January 1, 2018, to increase the payment limit by $400,000 to a new payment limit of $500,000 to provide additional primary care physician services for the period August 1, 2016 through July 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.147   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Diablo Valley Oncology and Hematology Medical Group, effective January 1, 2018, to increase the payment limit by $1,600,000 to a new payment limit of $3,950,000 to provide additional general surgery, hematology/oncology and urology services for the period of August 1, 2016 through July 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.148   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nazar Aryaei (dba AA Cab Company), effective January 1, 2018, to increase the payment limit by $185,000 to a new payment limit of $255,000 for additional non-emergency transportation services to Contra Costa County Health Plan members for the period October 1, 2016 through September 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.149   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Quanmei Deng, M.D., effective July 1, 2018, to add anesthesiology services for the Labor and Delivery Unit at Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $200,000 for the period November 1, 2017 through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C.150   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Wolters Kluwer Clinical Drug Information, Inc., in an amount not to exceed $38,297 for the licensed content of drug-disease databases, and a license agreement for the period April 1, 2018 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C.151   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with CDW Government, LLC, in an amount not to exceed $71,193 and a master subscriber agreement with TigerText, Inc. for the renewal of the County’s TigerText software license and support and maintenance services for the period March 26, 2018 through March 25, 2019. (100% Hospital Enterprise Fund I)
 
C.152   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ena Rios, LCSW, in an amount not to exceed $230,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C.153   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Professional Healthcare at Home, LLC (dba Kindred Hospice/Kindred at Home), effective January 1, 2018, to modify the compensation rates for home health services provided to Contra Costa Health Plan members to match community standards with no change in the payment limit of $3,000,000 for the period September 1, 2017 through August 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.154   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Infectious Disease Medical Group, Inc., in an amount not to exceed $200,000 to provide infectious disease services to Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.155   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with BSI EHS Services and Solutions to provide professional on-site environmental, health, safety and sustainability consulting support in an amount not to exceed $5,566,018 for the period of July 1, 2018 through June 30, 2021. (38% Workers' Compensation Internal Service Fund and 62% User Departments)
 
C.156   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Sam Clar Office Furniture, Inc., in an amount not to exceed $193,403 for furniture for the Behavioral Health Division's First Hope First Break Program staff. (100% Mental Health Services Act)
 
C.157   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 5C Consulting Group, LLC, in an amount not to exceed $400,000 to provide technical support, training and consulting services to Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.158   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Syntrix Consulting Group, LLC, in an amount not to exceed $528,000 to provide technical support, training and consulting services to the Health Services’ Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.159   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $699,390 to provide consultation and technical assistance in information technology analytics to the Health Services' Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.160   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract with Unconditional Dog in an amount not to exceed $300,000 to provide animal enrichment services at the Animal Services Department's shelters for the period July 1, 2018 to June 30, 2019. (100% Animal Benefit Fund)
 
C.161   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Wright Institute in an amount not to exceed $1,545,000 to provide behavioral health services to Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C.162   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Goodwill Industries of the Greater East Bay, Inc., in an amount not to exceed $1,037,125, to provide Subsidized Temporary Experience with/without Pay for the Under-Employed Program (STEP-UP) Services, for the period July 1, 2018 through June 30, 2019. (85% Federal, 15% State)
 
C.163   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to continue the process of reimbursement to those employers participating in the CCWORKS (Contra Costa Works) Subsidized Employment Program whereby the Employment and Human Services Department (EHSD) will enter into agreements with employers to permit reimbursement between $10.50-$20 per hour for those CalWORKs clients sited with employers during the period July 1, 2018 through June 30, 2019. (85% Federal, 15% State)
 
C.164   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Storage Solutions Technology Group, Inc., in an amount not to exceed $44,664 for hardware, software and support services for compact disk burner equipment, and a service agreement for the period June 26, 2018 through June 25, 2019. (100% Hospital Enterprise Fund I)
 
C.165   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to continue the process of reimbursement to those employers participating in the Expanded Contra Costa Works (CCWORKS) Subsidized Employment Program whereby the Employment and Human Services Department will enter into worksite contractual/financial agreements with employers to allow for reimbursement of not less than $10.50 per hour but not to exceed $20 per hour for those CalWORKs clients worksited with employers during the period July 1, 2018 through June 30, 2019. (96% Federal, 4% State)
 
 
C.166   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Touchstone Counseling Services, Inc., effective June 7, 2018, to increase the payment limit by $6,480 to a new payment limit of $171,480 to provide additional mental health services to CalWORKs recipients, for the period July 1, 2017 through June 30, 2018, with no change in the six-month automatic extension amount of $85,740 through December 31, 2018. (100% State Cal-WORKs Program fund)
 
C.167   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Anka Behavioral Health, Incorporated, effective May 1, 2018, to increase the payment limit by $40,000 to a new payment limit of $549,751 for additional Medi-Cal drug abuse treatment services, including both Drug Medi-Cal and Substance Abuse Prevention and Treatment Block Grant funded programs for adults for the period July 1, 2017 through June 30, 2018. (38% Federal Drug Medi-Cal, 38% State Drug Medi-Cal, 16% State Public Safety Realignment, 8% Substance Abuse Prevention and Treatment)
 
C.168   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett, effective December 21, 2017, to increase the payment limit by $599,002 to a new payment limit of $4,740,701 to provide additional substance abuse treatment services and program enhancements for persons referred through the justice system, for the period July 1, 2017 through June 30, 2018. (44% Substance Abuse Treatment and Prevention Block Grant, 47% Realignment Drug Medi-Cal Non-Federal Share, 3% California Work Opportunities and Responsibilities to Kids, 6% Public Safety Realignment)
 
C.169   APPROVE and AUTHORIZE the County Administrator to execute a contract with KMI Human Resources Consulting, Inc., in an amount not to exceed $200,000 to continue providing specialized administrative services for the period July 1, 2018 through June 30, 2019. (100% General Fund)
 
Other Actions
 
C.170   APPROVE allocation of fiscal year 2018/19 Community Development Block Grant, HOME Investment Partnerships Act and Emergency Solutions Grant programs as recommended by the Family and Human Services Committee, Finance Committee and Affordable Housing Finance Committee; ADOPT and APPROVE the FY 2018/19 Action Plan;  ADOPT related California Environmental Quality Act findings, and DIRECT the Conservation and Development Director to execute related administrative actions implementing each program, as recommended by the Conservation and Development Director.  (100% Federal funds)
 
Attachments
Attachment A-1 - FHS PS Recommendations
Attachment A-2 - FHS Committee ESG Recommendations
Attachment B-1 - Finance Committee ED Recommendations
Attachment - B-2 - Finance Committee Recommendations
Attachment - C- AHFC Recommendations
Attachment - D - Draft FY 2018/19 Action Plan
 
C.171   ADOPT Resolution No. 2018/225 establishing appropriation limits for the County, County Service Areas, and County Special Districts for Fiscal Year 2018/19, as recommended by the Auditor-Controller.
 
Attachments
Resolution No. 2018/225
Exhibit A FY2018-19
 
C.172   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the City of Richmond to permit the County Department of Information Technology to provide radio communications maintenance services to the Richmond Police Department at the rate of $128 per hour plus the cost of any materials and equipment, for the period July 1, 2018 through June 30, 2019.  (Revenue accrues to the Department of Information Technology)
 
C.173   APPROVE and AUTHORIZE the County Librarian, or designee, to authorize expenditures and reimbursements for Summer Reading Program incentives such as books, games and devices in an amount not to exceed $11,300, for the period January 1 through December 31, 2018. (100% Library Fund)
 
Attachments
Summer Reading Program Incentives Budget
 
C.174   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Contra Costa Community College District, effective June 1, 2018, to add emergency medical technician and paramedic fieldwork instruction experience at Contra Costa Regional Medical Center and Health Centers and extend the term date through August 31, 2021. (Non-financial agreement)
 
C.175   ACCEPT the 2017 Annual Report for the North Richmond Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
NRMAC 2017 Annual Report
 
C.176   ACCEPT the May 2018 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB May 2018 CAO Report
CSB May 2018 HS Fiscal
CSB May 2018 EHS Fiscal
CSB May 2018 Partnership Fiscal 1
CSB May 2018 Partnership 2
CSB May 2018 Credit Card
CSB may 2918 LIHEAP
CSB May 2018 CACFP
CSB May 2018 Menu
 
C.177   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 "Single-Family Residential-Medium Density" to "Mixed-Use" for two parcels located at the intersection of Camino Diablo and Holway Drive, in the Byron area. (100% Applicant Fees)
 
Attachments
Attachment A - Letter from SDG Architects Requesting General Plan Amendment
Attachment B - Representative Project Plans
Attachment C - General Plan Land Use Map
Attachment D - Aerial Photo
 
C.178   ACCEPT the Treasurer's Quarterly Investment Report (the "Report") as of March 31, 2018, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Q1_2018 TOC Report_Final
 
C.179   APPROVE a Purchase and Sale Agreement for the conveyance of real property located at 205 41st Street and 3927 Bissell Avenue in Richmond to RYSE, Inc., for $200,000, and take related actions under the California Environmental Quality Act and allocate $25,000 of Livable Communities Trust fund money toward the purchase price, as recommended by the Public Works Director. (100% Livable Communities Fund)
 
 
Attachments
Grant Deed
Purchase and Sale Agreement
Livable Communities Trust Fund
CEQA
 
C.180   As the governing body of Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the demolition of property improvements located at 864 Diablo Road, Danville, and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer. (100% Flood Control Funds)  

 
Attachments
CEQA
 
C.181   APPROVE Bylaws, as amended for the Treasury Oversight Committee, as recommended by the Treasurer-Tax Collector.
 
Attachments
TOC Bylaws>2018-2019
 
C.182   ACCEPT the Treasurer’s Investment Policy for the Fiscal Year 2018-2019 as revised and adopted on May 15, 2018 by the Treasury Oversight Committee.
 
Attachments
CCC Investment Policy FY18-19
 
C.183   ADOPT Resolution No. 2018/223 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa modifying the Preamble and Section 35.4 Duration of Agreement of the Memorandum of Understanding to extend the contract from May 31, 2018 through August 31, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/223
PDOCC Side Letter dated 6/11/18
 
C.184   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on June 5, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.185   RECEIVE Civil Grand Jury Report No. 1808, entitled "Joint Powers Authorities", and REFER the report to the Auditor-Controller for response. (No fiscal impact)
 
Attachments
Grand Jury Report 1808 "Joint Powers Authorities"
 
C.186   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with 1st Northern California Credit Union to provide auto loan services for the Keeping Employment Equals Your Success (KEYS) Auto Loan Program for the period November 1, 2018 through June 30, 2019. (Non-financial agreement)
 
C.187   APPROVE and AUTHORIZE the Conservation and Development Director to enter into subordination agreements among Contra Costa County, BRIDGE Aggregate Solar Company, LLC, and owners of two senior housing developments: Danville Senior Housing Associates and Hercules Senior Housing Associates. (100% Federal funds)
 
Attachments
Energy Services Agreement
The Arbors, Hercules Subordination Agreement
Sycamore Place, Danville Subordination Agreement
 
C.188   ACCEPT the Mental Health Services Act Three Year Program and Expenditure Plan Update for fiscal years 2018 through 2019, as recommended by the Behavioral Health Services Director. 
 
Attachments
Letter to Dept of Health Care Services on Reallocation Plan
The MHSA Plan Update FY 2018-19 Final
 
C.189   AUTHORIZE the Conservation and Development Director, or designee, to modify and streamline the County's PACE financing application and Operating Agreement to reduce the County's regulation of PACE financing in areas now being regulated by the State of California, as recommended by the Internal Operations Committee.
 
Attachments
Summary of New PACE Laws
County PACE Application
County PACE Operating Agreement
 
C.190   ADOPT Resolution No. 2018/233 in support of the public sector unions in Contra Costa County to ensure their health and success; and supporting the freedom of Contra Costa employees to participate in strong unions following the U. S. Supreme Court decision in Janus v. AFSCME Council 31, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/233
 
C.191   APPROVE recommendation from the Fish & Wildlife Committee for the off-cycle allocation of 2018 Fish and Wildlife Propagation Fund grant funds in the amount of $7,811.49 to the Lindsay Wildlife Experience for equipment to be used in its triage wildlife hospital, as recommended by the Internal Operations Committee.
 
Attachments
F&W Committee Recommended Allocation to Lindsay Wildlife Experience
 
C.192   APPROVE the Amended 2016/2017 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan and the 2018/2019 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee.  (100% North Richmond Mitigation Funds)
 
Attachments
Exhibit A - Amended 2016/17 Expenditure Plan
Exhibit B - 2018/19 Expenditure Plan
 
C.193   RECEIVE Civil Grand Jury Report No. 1809, entitled "Community Reentry from Jail", and FORWARD to the County Administrator for response. (No fiscal impact)
 
Attachments
Grand Jury Report No. 1809, "Community Reentry from Jail"
 
C.194   APPROVE and AUTHORIZE the District Attorney, or designee, to enter into a Community Based Prosecution Agreement with the City of Richmond, including modified indemnification language, to pay the County and amount not to exceed $200,000 for community prosecution program services for the period July 1, 2018 through June 30, 2019. (100% General Fund)  
 
Attachments
CBP Program Agreement
 
C.195   ADOPT Resolution No. 2018/237 endorsing the Richmond/Contra Costa Continuum of Care Homeless Coordinated Entry System (CES) as a “Qualified Coordinated Entry System” in order to permit affordable housing project sponsors with units in Contra Costa County set aside for homeless individuals to take referrals from the Contra Costa CES under California Department of Housing and Community Development guidelines, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/237
 
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 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 September 12, 2018 11:00 a.m. See above
Family & Human Services Committee  July 23, 2018 10:30 a.m. See above
Finance Committee July 23, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m. See above
Internal Operations Committee July 9 and Aug 13, 2018 CANCELED
September 10, 2018
1:00 p.m. See above
Legislation Committee July 11, 2018 Special Meeting
July 9, 2018 canceled
11:00 a.m. Board Chambers Room 107
Public Protection Committee July 2, 2018 CANCELED
August 6, 2018
10:30 a.m. See above
Transportation, Water & Infrastructure Committee July 9, 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