Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov

AGENDA
June 11, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Jamie Bailey v. Contra Costa County, WCAB Nos. ADJ6564916; ADJ9641963
  2. County of San Joaquin, et al. v. Department of Water Resources, et al., Sacramento County Superior Court Case No. 34-2017-80002677
  3. California Department of Water Resources v. All Persons Interested in the Matter, etc., Sacramento County Superior Court Case No. 34-2017-00215965
  4. Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al., Contra Costa County Superior Court Case No. C15-02052
  5. Amir Allison, et al. v. Contra Costa Regional Medical Center, et al.; Contra Costa County Superior Court, Case No. C17-02342
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "If you are always trying to be normal you will never know how amazing you can be." ~Maya Angelou
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.178 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing May 2019 as Older Americans month and June 2019 as Elder and Dependent Adults Abuse Awareness month  in Contra Costa County. (Laura Cepoi, Area Agency on Aging Program Manager and Michelle Bleke, Aging and Adult Protective Services Division Manager)
 
  PRESENTATION recognizing CourAGE. (Supervisor Andersen)
 
PR.3   PRESENTATION of the “People Who Make a Difference Awards 2019," acknowledging those who have significantly contributed towards reducing substance abuse in Contra Costa communities. (Fatima Matal Sol, Health Services Department)
 
Attachments
Attachment
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER approving and authorizing the extension of temporary employment of retiree Olga Adams through June 30, 2020; and FIND that the appointment of this retiree is necessary to fill a critically needed position in the Health Services Department. (Anna Roth, Health Services Director)
 
D. 4   HEARING on the Fiscal Year 2019-2020 Tentative Annual Report on service charges in County Service Area M-28 (Willow Mobile Home Park Water District) and adoption of Resolution No. 2019/132 confirming the Tentative Annual Report and assessing the charges specified in the report, as recommended by the Public Works Director, Bethel Island area. (100% County Service Area M-28 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/132
Tentative Annual Report Fiscal Year 2019-20 CCC Service Area M-28
 
D. 5   HEARING on the Fiscal Year 2019-2020 Tentative Annual Report on assessment charges in County Service Area M-30 (Alamo Springs) and adoption of Resolution No. 2019/134 confirming the Tentative Annual Report and assessing the charges specified in the report, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/134
Tentative Annual Report Fiscal Year 2019-20 CCC Service Area M-30
 
D. 6   HEARING on the Fiscal Year 2019-2020 Tentative Annual Report on assessment charges in County Service Area M-31 (Contra Costa Centre Transit Village) and adoption of Resolution No. 2019/135 confirming the Tentative Annual Report and assessing the charges specified in the report, as recommended by the Public Works Director, Pleasant Hill BART area. (100% County Service Area M-31 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/135
Tentative Annual Report Fiscal Year 2019-20 CCC Service Area M-31
 
D. 7   HEARING on the Fiscal Year 2019-2020 Tentative Annual Report on assessment charges in County Service Area T-1 (Public Transit) and adoption of Resolution No. 2019/136 confirming the Tentative Annual Report and assessing the charges specified in the report, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/136
Tentative Annual Report Fiscal Year 2019-20 CCC Service Area T-1
 
D. 8   HEARING to levy assessments in Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2019-20, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds) (Carl Roner, Public Works Department)
 
Attachments
Resolution No. 2019/167
Exhibit A
Exhibit B
Exhibit C
 
D. 9   HEARING on the Fiscal Year 2019-2020 Tentative Annual Report on service charges in County Service Area L-100 (Countywide Street Lighting) and adoption of Resolution No. 2019/131 confirming the Tentative Annual Report and assessing the charges specified in the report, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2019/131
Tentative Annual Report Fiscal Year 2019-20 CCC Service Area L-100
 
D.10   RECEIVE updated presentation from the interdepartmental Illegal Dumping Think Tank team and CONSIDER approving final recommendations on a program to better address illegal dumping and CONSIDER allocating $378,000 for implementation of the recommended strategies that are not already covered by existing budgets.  (John Kopchik, Conservation and Development Director)
 
Attachments
Exhibit A: Meeting Summary Collaborative Strategies for Reducing Illegal Dumping
Exhibit B: Table 1 - Recommended Illegal Dumping Strategies and Funding Allocations
Exhibit C: 6-11-2019 Illegal Dumping Slide Presentation
Exhibit D: 10-23-2018 Illegal Dumping Slide Presentation
 
D.11   CONSIDER accepting a report on the federal advocacy services contract procurement process and DIRECT staff as appropriate.  (David Twa, County Administrator)
 
Attachments
Attachment A--Federal Advocates Inc. Response
Attachment B: Correspondence from Federal Advocates Inc.
Attachment C--Responses
Attachment D--RFQ for Federal Legislative Advocacy Services
Attachment E: Score Sheet for Advocacy Contract RFQs
 
D.12   CONSIDER adopting Resolution No. 2019/461, approving a side letter agreement, ratified on June 5, 2019, between Contra Costa County and Teamsters Local 856 to revise Section 19 - Medical, Dental, & Life Insurance of the current Memorandum of Understanding (July 1, 2016 - June 30, 2022).  (David Twa, County Administrator)
 
Attachments
Resolution 2019/461
Teamsters Side Letter dated May 14, 2019
 
D.13   CONSIDER authorizing a waiver of Assessor fees relating to acquiring Secured Assessment Roll and Property Characteristics data for the Metropolitan Transportation Commission/Association of Bay Area Governments, approving Appropriations Adjustment No. 005089 transferring appropriations in the amount of $19,700 from the County's Contingency Reserve (0990) to the Assessor's Office (0016) to defray the costs of providing this data, and requesting the Assessor's Office to provide the requested information as soon as possible. (Supervisors Mitchoff and Glover)
 
Attachments
TC27_AP005089
 
        D. 14   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Sharon Marsh
Brentwood-Byron Knightsen Union Cemetery District Trustee
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Thomas & Company, Inc., in an amount not to exceed $250,000 to provide on-call civil engineering services for the period June 11, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Thomas & Company, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period June 11, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 3   ADOPT Traffic Resolution No. 2019/4483 to prohibit stopping, parking, or standing of vehicles at all times on the south side of Olympic Boulevard (Road No. 3441), beginning at a point 36 feet west of the centerline of Panoramic Way (Road No. 3845BE) and extending westerly a distance of 22 feet; and RESCIND Traffic Resolution Nos. 1243 and 3566, as recommended by the Public Works Director, Walnut Creek area.  (No Fiscal Impact)
 
Attachments
TR 2019/4483
 
C. 4   APPROVE the conveyance of 6,547 square feet of property no longer needed for highway purposes to Gurshamjeet Cheema (APN 068-132-049), Premnauth and Uma Persaud (APN 068-132-024), and Susan E. Taber, trustee (APN 068-132-048), near A Street and Bryan Avenue, in Antioch, in connection with the State Route 4 Widening, Loveridge Road to SR160, Segment 3A project, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Cheema Grant Deed - Purchase & Sale Agreement
Persaud Grant Deed - Purchase & Sale Agreement
Taber Grant Deed - Purchase & Sale Agreement
 
C. 5   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a grant deed conveying to the City of San Pablo surplus real property, in connection with the I-80 San Pablo Dam Road Interchange Project, as recommended by the Public Works Director, San Pablo area. (No fiscal impact)
 
Attachments
Grant Deed
 
C. 6   ADOPT Resolution No. 2019/188 authorizing the Public Works Director, or designee, to execute Right of Way Certifications required for state and federally funded road projects, and DIRECT the Principal Real Property Agent to provide a copy of the Resolution to the appropriate office of the California Department of Transportation, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2019/188
Exhibit 13-A
Exhibit 13-B
 
C. 7   ADOPT Resolution No. 2019/193 approving the submission of a claim to the Metropolitan Transportation Commission to seek Fiscal Year 2019/2020 Transportation Development Act funding in the amount of $1,049,500 for bicycle and pedestrian projects sponsored by the County and the cities of Concord, Lafayette, Martinez, Moraga, Oakley, Orinda, Pittsburg, Pleasant Hill, San Pablo, and San Ramon, as recommended by the Public Works Director, Countywide. (100% Transportation Development Act, Article 3 Funds)
 
Attachments
Resolution No. 2019/193
Attachment A
 
Engineering Services

 
C. 8   ADOPT Resolution No. 2019/175 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. 2019/175
Exhibit A - Contra Costa County Road Mileage
 
C. 9   ADOPT Resolution No. 2019/185 approving reduction of performance bond amount for the Subdivision Agreement for minor subdivision MS15-00002 for a project developed by Alamo Glen, LLC, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
Attachments
Resolution No. 2019/185
 
Special Districts & County Airports


 
C. 10   APPROVE and ADOPT the Disadvantaged Business Enterprise Program for County Airports. (100% Federal Aviation Administration Funds)
 
Attachments
Contra Costa DBE Program
Contra Costa County 19'-21' Goal Methodology for DBE Program
 
C. 11   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to partner with the State of California Coastal Conservancy to apply for grant assistance in the form of the National Coastal Wetlands Conservation Grant Program, in the amount of $1,000,000, for partial implementation of the North Reach of the Lower Walnut Creek Restoration Project, Martinez area. (100% Flood Control District Zone 3B Funds)
 
C. 12   ADOPT Resolution No. 2019/189 authorizing the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to apply, accept, and execute grant agreements and related amendments with the California Department of Water Resources for the Wildcat Creek Fish Passage and Community Engagement project, North Richmond area. (No County match)
 
Attachments
Resolution No. 2019/189
 
Claims, Collections & Litigation

 
C. 13   DENY claims filed by Ernesto Balderramos, Elijah Dominguez (3), Peter Doppe, Cornelius Green, Jose P. Huayllasco, Jesus Jauregui, Nickolas Jessup, Carlos Luquin, the estate of Yuenwah, Tanglo, Eddie Thomas Jr. and Dejanae Marshay Malone-McFarland, Edward L. Turner, and Sun Shui Wong. DENY amended claim filed by Robin Stumps.
 
C. 14   RECEIVE report concerning the final settlement of Guy Worth vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $400,000, as recommended by the Interim Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2019/156 recognizing the month of May 2019 as Older Americans Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/156
 
C. 16   ADOPT Resolution No. 2019/186 honoring Deputy Sheriff William R. Johnson who died in the line of duty on July 31, 1852, as recommended by the Sheriff-Coroner.
 
Attachments
Resolution 2019/186
 
C. 17   ADOPT Resolution No. 2019/201 honoring Dr. Colleen Dowd on the occasion of her retirement from Walnut Acres Elementary School, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2019/201
 
C. 18   ADOPT Resolution No. 2019/458 recognizing June 2019 as Elder and Dependent Abuse Awareness Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/458
 
Ordinances

 
C. 19   ADOPT Ordinance No. 2019-18 amending the County Ordinance Code to exclude from the Merit System the classification of Deputy Director of Health Services – Exempt. (100% Hospital Enterprise Fund I)
 
Attachments
Amended Ordinance Code Section 33-5.313
 
C. 20   INTRODUCE Ordinance No. 2019-17 to exempt accessory dwelling units approved under a ministerial permit from payment of certain transportation impact mitigation fees; WAIVE reading; and FIX June 18, 2019 for adoption. (100% Local Road Funds)
 
Attachments
Ordinance
 
C. 21   ADOPT Ordinance No. 2019-19 to repeal Ordinance No. 2019-13, which had authorized a special tax for police protection services in County Service Area P-2, Zone A, Blackhawk area, as recommended by Supervisor Burgis.
 
Attachments
Ordinance No. 2019-19
 
Appointments & Resignations

 
C. 22   ACCEPT the resignation of David Dolter, DECLARE a vacancy in the Appointee 6 Seat on the Alamo Police Services Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of December 31, 2020, as recommended by Supervisor Andersen.
 
C. 23   REAPPOINT Richard Bell to the District I seat of the Family & Children's Trust Committee, as recommended by Supervisor Gioia.
 
C. 24   ADOPT Resolution 2019/180 to appoint Supervisor John Gioia as the Board of Supervisors' representative, and Supervisor Federal D. Glover as the Board's alternate representative, to the Marin Energy Authority (MCE) Board of Directors and to update the Master List of Board Member appointments for 2019, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/180
Attachment to Resolution No. 2019/180: BOS Committee Assignments for 2019
 
C. 25   APPOINT Doria Robinson to the Environmental Justice seat, Howdy Goudey to the Community Group #2, Russell Driver to the Business Group #1 seat, and Nick Snyder to the Business Group #2 seat of the Sustainability Commission, and AUTHORIZE all appointments to the Sustainability Commission to extend 60 days past the stated term of service, or until a new appointment is made, whichever occurs sooner, as recommended by the Sustainability Committee.
 
Attachments
Sustainability Commission Applicants Sorted by At-Large Seat
Sustainability Commission Applicants as of April 29, 2019
Sustainability Commission Membership Roster as of April 29, 2019
Sustainability Commission Applications, Redacted
 
C. 26   REAPPOINT Kimberly McCarl to the Private/Non-Profit Sector 2 seat, Monisha Merchant to Private/Non-profit Sector 4 seat, Samuel Houston to Low-Income Sector 1, and Devlyn Sewell to the Private/Non-Profit Sector 5 seat on the Economic Opportunity Council, with term end date of June 30, 2021, as recommended by the Employment and Human Services Director.
 
Attachments
McCarl Application
Houston Application
Sewell Application
M. Merchant Application
 
C. 27   ACCEPT resignation of Rita Xavier and Branin Cook from the Advisory Council on Aging, DECLARE vacancies in the member-at-Large 9 Seat and Local Committee Oakley Seat, and DIRECT the Clerk of the Board to post the vacancies as recommended by the Employment and Human Services Director.
 
C. 28   REAPPOINT Eizo Kobayashi to the District IV seat of the Contra Costa County Merit Board, as recommended by Supervisor Mitchoff.
 
C. 29   ACCEPT the resignation of Miguel Hidalgo-Barnes, DECLARE vacant the Council on Homelessness Behavioral Health Representative seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health, Housing and Homeless Services Division Director. 
 
C. 30   APPOINT Renee Fernandez-Lipp to the Director 3 seat on the Contra Costa Resource Conservation District Board of Directors, as recommended by the County Administrator.
 
Attachments
RCD Resolution 2019-03
Candidate Application_Renee Fernandez-Lipp_CCRCD
 
C. 31   ACCEPT the resignation of Kelly Stieler, DECLARE vacant the District I Consumer Representative Seat on the Emergency Medical Care Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.
 
C. 32   ACCEPT the resignation of Aron DeFerrari, DECLARE a vacancy in the Appointee 2 Seat on the Alamo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of December 31, 2020, as recommended by Supervisor Andersen.
 
C. 33   DECLARE vacant the Trustee 1 seat on the Byron-Brentwood-Knightsen Union Cemetery District and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 34   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
C. 35   ACCEPT the resignation of Chris Gallagher, DECLARE vacant the Appointee 2 seat on County Service Area, P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 36   ACCEPT the resignation of William Marz, DECLARE vacant the Appointee 7 seat on County Service Area, P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 37   ACCEPT the resignation of Ronald Cortez, DECLARE vacant the Appointee 6 seat on County Service Area, P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 38   ACCEPT the resignation of Ron Banducci, DECLARE vacant the Appointee 4 seat on County Service Area, P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 39   ACCEPT the resignation of Henry Schultzel, DECLARE vacant the Appointee 3 seat on County Service Area, P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
Appropriation Adjustments

 
C. 40   Agriculture/Weights and Measures (0335): APPROVE Appropriations and Revenue Adjustment  No.005086  to increase revenue in the amount of $850,697 from Unclaimed Gas Tax and contract agreement revenues, and decrease contract agreement revenues in the amount of $70,000 and appropriate $780,697 in expenditures supported by revenue increases.
 
Attachments
TC24/27 AP#005086
 
Intergovernmental Relations

 
C. 41   ADOPT advocacy positions on the following state bills:  ACA 1 (Aguiar-Curry), AB 388 (Limon), SB 409 (Wilk), SB 276 (Pan), AB 1544 (Gipson), AB 1487 (Chiu), and SB 438 (Hertzberg), as recommended by the Legislation Committee.
 
 
Personnel Actions

 
C. 42   ADOPT Position Adjustment Resolution No. 22099 to establish the class of Library Services Manager (unrepresented) position, allocate it to the Salary Schedule, and add one position; and cancel one Virtual Library Manager position in the Library Department and abolish the class of Virtual Library Manager (represented). (100% Library Fund)
 
Attachments
P300 22099_Library Services Mgr
 
C. 43   ADOPT Position Adjustment Resolution No. 22444 to reassign one Secretary-Journey Level vacant (represented) position from the Workforce Services Bureau to the Administrative Support Services Bureau, in the Employment and Human Services Department.  (42% Federal, 53% State, 5% County)
 
Attachments
P300 22444 BOS 6.11.19
 
C. 44   ACKNOWLEDGE the Human Resources Director has authorized suspension of competition for the classifications of Mental Health Community Support Worker I (represented) and Mental Health Community Support Worker II (represented) in the Health Services Department, pursuant to Personnel Management Regulations Section 502. (No fiscal impact)
 
Attachments
Job Spec Revision for MHCSW I
Job Spec Revision for MHCSW II
SPIRIT Program App
Background Info 2007
 
C. 45   ADOPT Position Adjustment Resolution No. 22466 to add one Account Clerk-Experienced Level (represented) position and cancel one Office Manager (represented) position in the Public Works Department. (Cost Savings)
 
Attachments
P300 #22466
 
C. 46   ADOPT Position Adjustment Resolution No.22467 to add one Administrative Services Assistant II (represented) position and cancel one Community and Media Relations Specialist (represented) position in the Public Works Department. (Cost savings)
 
Attachments
P300 #22467
 
C. 47   ADOPT Position Adjustment Resolution No. 22474 to add one Director, Public Health Clinic Services position (represented) and cancel one vacant Director, Family, Material & Child Health position (represented) in the Health Services Department. (75% Federal Financial Participation, 25% County General Fund)
 
Attachments
P300 No. 22474 HSD
 
C. 48   ADOPT Position Adjustment Resolution No. 22448 to add one Building Plan Checker I (represented) position in the Department of Conservation and Development. (100% Land Development Fund)
 
Attachments
P300 22448 Add Bldg Plan Chkr I
 
C. 49   ADOPT Position Adjustment Resolution No. 22470 to cancel one vacant Health Plan Nurse Program Director position (represented) and add one Utilization Review Manager position (represented) in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 22470 HSD
 
C. 50   ADOPT Position Adjustment Resolution No. 22471 to cancel one vacant Health Planner/Evaluator B position (represented) and add one Research and Evaluation Manager position (represented) in the Health Services Department. (100% Continuum of Care Planning grant)
 
Attachments
P300
 
C. 51   ADOPT Position Adjustment Resolution No. 22475 to add one Substance Abuse Counselor position (represented), one Substance Abuse Lead Counselor position (represented), and one Mental Health Clinical Specialist position (represented) in the Alcohol and Other Drugs Services program of Health Service Department. (100% Employment and Human Services Department)
 
Attachments
P300 No. 22475 HSD
 
C. 52   ADOPT Position Adjustment Resolution No. 22476 to add one Homeless Services Specialist (represented), one Community Health Worker Specialist (represented), one Medical Social Worker I (represented), and two Public Health Nurse (represented) positions in the Whole Person Care/Community Connect program of the Health Services Department. (100% Whole Person Care Grant)
 
Attachments
P300 No. 22476 HSD
 
C. 53   ADOPT Position Adjustment Resolution No. 22473 to add one Senior Disease Intervention Technician (represented) position in the Health Services Department. (75% State, 20% AIDS prevention Education, 5% Ryan White funding)
 
Attachments
P300 No. 22473 HSD
 
C. 54   ADOPT Resolution No. 2019/198 to grant an exception to Contra Costa County Salary Regulations and to provide an upward salary step adjustment of the incumbent in the classification of Senior Deputy District Attorney - Exempt effective at date of promotion June 3, 2019, as requested by the District Attorney. (100% General Fund)
 
Attachments
Resolution 2019/198
 
C. 55   ADOPT Resolution No. 2019/197 to grant an exception to Contra Costa County Salary Regulations and to provide an upward salary step adjustment of the incumbent in the classification of Senior Deputy District Attorney - Exempt,  effective at date of promotion June 3, 2019, as requested by the District Attorney. (100% General Fund)
 
Attachments
Resolution 2019/197
 
LEASES
 
C. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Center Point, Inc., for approximately 2,500 square feet of rentable office space at 1515 Market Avenue, San Pablo, at the rate of $1,500 a month for six months (80% Medi-Cal, 14% AB 109, 6% Substance Abuse Block Grant Funds)


 
 
Attachments
Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 57   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, to execute a contract with the City of Richmond to provide the City radio communication services by the County’s Department of Information Technology at a rate of $134.50 per hour for County staff time, plus costs incurred, for the period July 1, 2019 until terminated. (100% County General Fund)
 
C. 58   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement and accept reimbursement in an amount not to exceed $4,500 from The Center for Natural Land Management for the provision of noxious weed control services in Windermere Preserve located in San Ramon for the period April 1, 2019 through September 30, 2019. (No County match)
 
C. 59   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $24,377 to place and service traps for the detection of the European Grapevine Moth for the period January 1, 2019 through December 31, 2019.  (No County match)
 
C. 60   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $14,550 for enforcement of service station laws for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 61   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 $3,120 for the inspection and compliance monitoring of recycling establishments licensed as weighmasters for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $75,472 for a new amount not to exceed $203,986 and to extend the termination date from June 30, 2019 to June 30, 2020, for the Coordinated Outreach, Referral and Engagement Program to continue providing homeless outreach services to Concord and Walnut Creek.  (No County match)
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the amount payable to the County by $20,385 for a total amount not to exceed $3,723,075 for Low Income Home Energy Assistance Programs, with no change to the term October 1, 2018 through June 30, 2020.  (No County match)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language, with John Muir Health to pay the County an amount not to exceed $50,000 for respite care services for homeless adults provided at the Philip Dorn Respite Center for the period May 1, 2019 through December 31, 2019. (No County match)
 
C. 65   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Special Investigator General for the Troubled Asset Relief Program (SIGTARP), including modified indemnification language, for use of the Sheriff's Range Facility commencing with execution of the contract through June 30, 2020. (100% User Fee revenue)
 
C. 66   ADOPT Resolution No. 2019/187 approving the application to the California Natural Resources Agency to obtain Green Infrastructure Program grant funds under the State of California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access for All Act of 2018 (Proposition 68), as recommended by the Public Works Director, San Pablo area. (98% California Natural Resources Agency Proposition 68, 1% County Service Area M-17, 1% Flood Control and Water Conservation District Funds)
 
Attachments
Resolution No. 2019/187
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Public Health, to pay the County an amount not to exceed $2,532,688 to provide residents of Contra Costa County access to medical and support care services including outreach and treatment under the HIV Care Program and Minority AIDS Initiative Project for the period April 1, 2019 through March 31, 2024.   (No County match)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Office of Statewide Health Planning and Development, to pay County an amount not to exceed $625,000 for the continuation of the Family Practice Residency Program at Contra Costa Regional Medical and Health Centers for the period June 30, 2019 through June 29, 2022.  (No County match)
 
C. 69   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in an amount not to exceed $25,000 from the Contra Costa County Department of Conservation and Development to provide outreach, advising, and training to current and aspiring business owners for the period July 1, 2019 through June 30, 2020. (100% County Keller Canyon Mitigation Trust Fund, no County match)
 
C. 70   ADOPT Resolution No. 2019/192 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging to increase the payment limit by $21,445 to a new payment limit of $110,279 to receive additional funding for Medicare Improvements for Patients and Providers Act services, for the period October 1, 2018 through September 29, 2020. (No County match)
 
Attachments
Resolution 2019/192
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the County of Alameda, to pay County an amount not to exceed $1,848,177 for coordination of essential services to Contra Costa County residents with HIV disease and their families for the period March 1, 2019 through February 29, 2020. (No County match) 
 
C. 72   ADOPT Resolution No. 2019/194 authorizing the Health Services Director, or designee, to apply for and execute a grant award agreement for second round funding including any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Housing and Community Development in an amount not to exceed $1,200,000 for the California Emergency Solutions and Housing Program. (No County match)
 
Attachments
Resolution 2019/194
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application, along with necessary assurances and certifications to the U.S. Department of Housing and Urban Development for 2018 Continuum of Care funding, in an amount not to exceed $13,857,604, to provide supportive housing and services to homeless individuals and their families in Contra Costa County for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 74   ADOPT Resolution No. 2019/454 approving and authorizing the District Attorney, or designee, to execute a contract, including any extensions or amendments thereof pursuant to state guidelines, with the California Victim Witness Compensation and Government Claims Board in an amount not to exceed $447,552 to fund Victim Witness Assistance Program Specialist positions for the period July 1, 2019 through June 30, 2022. (100% State)
 
Attachments
Resolution 2019/454
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 75   APPROVE and AUTHORIZE the Chair of the Board, to execute a contract amendment with DXC Technology Company, LLC to increase the payment limit by $3,811,856 for a total contract payment limit of $26,923,367 and extend the contract period from January 31, 2020 to January 31, 2023 to provide system support, operation, and maintenance of the California Works Information Network (CalWIN) System, as recommended by the Employment and Human Services Director. (4.35% County, 53.38% Federal, 42.27% State)
 
Attachments
Contract Amendment Signature Page for Chair of the Board
 
C. 76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to enter into worksite contractual/financial agreements, not to exceed a cumulative payment limit of $960,666, with employers participating in the CCWORKS Subsidized Employment Program, whereby participating employers are reimbursed no more than $13 per hour (and no more than $20 per hour if employer pays above minimum wage) for those CalWORKs clients placed with the employers, for the period July 1, 2019 through June 30, 2020. (85% Federal, 15% State)
 
C. 77   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to enter into worksite contractual/financial agreements, not to exceed a cumulative payment of $857,533, with employers participating in the Expanded CCWORKS Subsidized Employment Program, whereby participating employers are reimbursed no more than $13 per hour (and no more than $20 per hour if employer pays above minimum wage), for targeted CalWORKS clients placed with employers during the period July 1, 2019 through June 30, 2020. (96% Federal, 4% State)
 
C. 78   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Great-West Life & Annuity Insurance Company, d/b/a Empower Retirement, and to sign the Trust Agreement between Contra Costa County and Great-West Trust Company, LLC, for recordkeeping and administrative services for the 457 Deferred Compensation Plan for a three year term commencing on or after July 1, 2019, with two additional one year renewal options. (100% Employee participant fees)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a nonfinancial contract containing modified indemnification language with 1st Northern California Credit Union, a nonprofit corporation, to provide auto loan services for the Keeping Employment Equals Your Success (KEYS) Auto Loan Program, for the period July 1, 2019 through June 30, 2020.  (No fiscal impact)
 
C. 80   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California in an amount not to exceed $2,202,788 for Head Start Delegate Agency childcare services for the period January 1, 2019 through December 31, 2019. (100% Federal)
 
C. 81   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $22,256 to Friendly Cab Company, Inc. for providing additional non-emergency taxi cab transportation services for Public Health clients and patients to and from medical appointments, checkups, wellness checkups, and mental health appointments, for the period November 1, 2018 through March 31, 2019. (100% State)
 
C. 82   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement containing modified indemnification language with the Regents of the University of California in an amount not to exceed $56,000 for the Regents of the University of California to provide Master Gardener Program Coordinator services for the period July 1, 2019 through June 30, 2020.(100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with NAMI Contra Costa in an amount not to exceed $618,000 to provide a Family Volunteer Network Program to support families, significant others, and loved ones of consumers experiencing mental health issues for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020, in an amount not to exceed $309,000.  (100% Mental Health Services Act)
 
C. 84   ACKNOWLEDGE receipt of notice from Gastroenterology Associates of the East Bay Medical Group, Inc., requesting termination of contract #27-992 for provision of gastroenterology services for Contra Costa Health Plan members and County recipients, effective end of business on April 16, 2019. (100% Contra Costa Enterprise Fund II)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Muir Orthopaedic Specialists, A Medical Group, Inc., to include the provision of urgent care services in addition to orthopedic surgery services for Contra Costa Health Plan (CCHP) members with no change to the payment limit of $4,000,000 or the contract term of November 1, 2018 through October 31, 2019. (100% CCHP member premiums)
 
C. 86   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Behavioral Interventions (B.I.), Incorporated, in the amount of $275,000 to provide electronic monitoring services and equipment for the period February 1, 2019 through January 31, 2022. (100% General Fund)
 
C. 87   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Waters Moving and Storage, Inc., in an amount not to exceed $1,000,000 to provide on-call moving and storage services for the period June 11, 2019 through May 31, 2022, Countywide. (100% General Fund)
 
C. 88   APPROVE and AUTHORIZE the Animal Services Department Director, or designee, to execute a contract amendment with Bronwyn Purcell-DeAbreu, DVM, dba Veterinary Medicine Services, in an amount not to exceed $125,000, for veterinarian shelter services from July 1, 2019 through June 30, 2020. (37% User fees, 54% City revenues, 9% County General Fund)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yana Rebecca Wirengard, M.D., in an amount not to exceed $400,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sanjay K. Shah, M.D., Inc., in an amount not to exceed $900,000 to provide cardiology services at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2019 through May 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen Arnold, M.D., to decrease the payment limit by $200,000 for a new payment limit of $1,402,000, to provide fewer cardiology services at Contra Costa Regional Medical Center for the period March 1, 2017 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Denis Mahar, M.D., to decrease the payment limit by $25,000 for a new payment limit of $1,851,000 to provide fewer cardiology services at Contra Costa Regional Medical Center for the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bailey T. Lee, M.D., in an amount not to exceed $376,000 to provide radiology services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with JWG Consulting, LLC, a limited liability company, in an amount not to exceed $580,000 to provide consulting services including technical, operational support and training on Patient Financial Services to the Department’s Information Systems Unit for the period July 1, 2019 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with K.B.R., Inc. (dba Rash Curtis & Associates), in an amount not to exceed $450,000 to receive debt collection services for unpaid accounts for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $133,055 to provide educational support services and liaison services between Contra Costa County schools and Children and Family Services for youths in foster care, for the period July 1, 2019 through June 30, 2020. (100% Federal)
 
C. 97   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa County Office of Education, in an amount not to exceed $50,000 to provide tutoring services to children in foster care for the period July 1, 2019 through June 30, 2020. (70% 2011 State Realignment, 30% County)
 
C. 98   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The West Contra Costa Youth Service Bureau, a non-profit corporation, in an amount not to exceed $250,000 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in East and West Contra Costa County for the period July 1, 2019 through June 30, 2020.  (100% State)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with God’s Grace Caring Home, Inc. in an amount not to exceed $369,564 to provide augmented board and care services for the period July 1, 2019 through June 30, 2020.  (100% Mental Health Realignment)
 
C.100   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $424,231 for the purchase of Cisco UCS Blades and Smartnet Support Services for the period May 27, 2019 through May 26, 2022. (100% Hospital Enterprise Fund I)
 
C.101   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $102,312 for renewal of Pure Storage maintenance and support for electronic health records for the period May 27, 2019 through May 26, 2020. (100% Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Boehm and Associates, in an amount not to exceed $150,000 to provide consulting and technical assistance on workers’ compensation laws and third-party liability recovery for the period July 1, 2019 through June 30, 2020. (100% Third Party Revenues) 
 
C.103   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $136,510 for the purchase of Pure Storage FlashArray hardware and support services for the period May 27, 2019 through May 26, 2020. (100% Hospital Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Research Corporation (dba NRC Health), in an amount not to exceed $175,000 to provide consulting and technical assistance regarding patient satisfaction through measurement and improvement surveys including transitional discharge calls at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.105   APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with CPS HR Consulting, in an amount not to exceed $200,000 for test rental services for the period of October 1, 2018 through September 30, 2020. (100% Charges to Departments)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Moraga-Orinda Fire Protection District in an amount not to exceed $278,244 for the Fire Protection District to provide prehospital emergency medical paramedic first responder services and emergency ambulance services for the period October 1, 2019 through September 30, 2022. (100% Measure H)
 
C.107   APPROVE the allocation of $1,054,665 of Housing Opportunities for Persons with HIV/AIDS funds, including $210,000 to Resources for Community Development for the new construction and development of the 1313 Galindo Apartments project in Concord and $844,665 to Community Development Housing Corporation of North Richmond and Eden Housing, Inc., for the new construction and development of the Legacy Court project in Richmond, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Genomic Health Inc., in an amount not to exceed $150,000 to provide diagnostic laboratory testing services for Contra Costa Health Plan members for the period June 1, 2019 through May 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito in an amount not to exceed $333,036 for the El Cerrito Fire Department to provide first responder fire paramedic services within the City of El Cerrito and the Kensington Fire Protection District for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.110   Acting as the Contra Costa County Board of Supervisors and the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Health Services Director and the Contra Costa County Fire Protection District Chief, or designees, to execute a contract in an amount not to exceed $4,601,166 for the Fire Protection District to provide prehospital emergency medical first responder services for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Pinole in an amount not to exceed $148,311 for the Pinole Fire Department to provide first responder fire paramedic services within the City of Pinole for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Rodeo-Hercules Fire Protection District, in an amount not to exceed $264,012 for the Fire Protection District to provide first responder fire paramedic services within the City of Hercules and the unincorporated area of Rodeo for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the East Contra Costa County Fire Protection District, in an amount not to exceed $678,375 for the Fire Protection District to provide prehospital emergency medical first responder services for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.114   Acting as the Contra Costa County Board of Supervisors and the Governing Board of the Crockett-Carquinez Fire District Board, APPROVE and AUTHORIZE the Health Services Director and the Fire Chief, or designees, to execute a contract in an amount not to exceed $21,189 for the Fire Protection District to provide first responder emergency medical services for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Richmond in an amount not to exceed $669,066 for the Richmond Fire Department to provide prehospital emergency medical first responder services for the period July 1, 2019 through June 30, 2022. (100% Measure H)
 
C.116   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Oakland Private Industry Council, Inc., a non-profit corporation, in an amount not to exceed $165,549 to provide administrative and operational support to the East Bay Regional Planning Unit as defined by the Workforce Innovation and Opportunity Act for the period of July 1, 2019 through June 30, 2020. (100% Federal)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprise, to increase the payment limit by $1,042,539 for a new payment limit of $6,055,539, to provide additional emergency shelter and respite services for homeless youth and adults for the period July 1, 2018 through June 30, 2019. (31% Federal, 48% State, 11% City grants, 3% Employment and Human Services Department, 2% Private grants, and 5% County General Fund)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Psynergy Programs, Inc., in an amount not to exceed $179,242 to provide residential and mental health services to adults diagnosed with serious mental illness and serious persistent mental illness for the period July 1, 2019 through June 30, 2020.  (56% Federal Medi-Cal, 44% Mental Health Services Act)
 
C.119   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation, in an amount not to exceed $1,815,818 to provide gero-psychiatric services and subacute mental health care services to severely and persistently mentally ill clients for the period July 1, 2019 through June 30, 2020. (75% Mental Health Realignment, 20% Hospital Enterprise Fund I, 5% County General Fund)
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with John Muir Behavioral Health in an amount not to exceed $3,020,781 to provide inpatient psychiatric hospital services for children, adolescents and adults for the period July 1, 2019 through June 30, 2020.  (100% Mental Health Realignment)
 
C.121   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language, with Helios Healthcare, LLC in an amount not to exceed $473,840 to provide sub-acute skilled nursing care services for seriously ill and neurobehavioral clients for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)
 
C.122   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kermit Johnson, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services to mentally ill adults in Central County for the period August 1, 2019 through July 31, 2020.  (100% Mental Health Realignment)
 
C.123   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Healthright 360, to extend the termination date from August 15, 2020 to August 15, 2021, with no change to the payment limit $5,300,550, to continue providing pre-arrest, at-arrest and post-arrest diversion opportunities and coordination services for Antioch residents with behavioral health issues. (89% California Board of State and Community Corrections; 11% Probation Department)
 
C.124   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Antioch, to extend the termination date from August 15, 2020 to August 15, 2021, with no change in the payment limit $167,481, to continue providing pre-arrest, at-arrest and post-arrest diversion opportunities and coordination services for Antioch residents with behavioral health issues. (100% California Board of State and Community Corrections)
 
C.125   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed $624,000 to provide countywide Wraparound Program services to increase placement stability of children, for the period July 1, 2019 through June 30, 2020.  (30% County, 70% State)
 
C.126   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 Department’s ccLink system for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.127   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions, in an amount not to exceed $182,039 to provide Child Welfare Redesign Differential Response Path 2 Case Management services in West Contra Costa County for the period July 1, 2019 through June 30, 2020. (100% State)
 
C.128   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language, with Elior, Inc. (dba Bateman Community Living, LLC), in an amount not to exceed $3,171,323 to provide meal services for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020 in an amount not to exceed $792,831. (100% Title III C-1; Title III C-2 of the Federal Older Americans Act of 1965)
 
C.129   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $750,000 to provide Workforce Innovation and Opportunity Act year-round youth workforce development services in East and West County for the period July 1, 2019 through September 30, 2020.  (100% Federal)
 
C.130   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $3,000,000 to provide primary care, urgent care and specialty medical services to Contra Costa Health Plan members for the period July 1, 2019 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.131   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Pavement Coatings Co., in the amount of $3,403,582 for the 2019 Asphalt Rubber Cape Seal and Micro-Surface Seal Project, Lafayette, Martinez, and San Pablo areas. (10% CalRecycle Grant Funds and 90% Local Road Funds)
 
C.132   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $385,191 to MGA Healthcare, Inc. for temporary help services, at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2018 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C.133   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 extend the termination date from August 31, 2019 to August 31, 2020 with no change to the payment limit of $240,000 for the purchase of dental supplies and prosthetics for the Contra Costa Regional Medical Center and Health Centers and the Martinez and West County Detention Facilities. (100% Hospital Enterprise Fund I)
 
C.134   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Goodwill Industries of the Greater East Bay, Inc., to extend the termination date from June 30, 2019 to December 31, 2019 with no change to the payment limit of $1,037,125, for continued Subsidized Temporary Experience with/without Pay for the Under-Employed Program (STEP-UP) Services. (15% State, 85% Federal)
 
C.135   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Chabot-Las Positas Community College District in an amount not to exceed $550,000 to deliver education and training services to foster care providers and Children and Family Services staff for the period July 1, 2019 through June 30, 2020. (100% State)
 
C.136   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language, with J-Sei, Inc. in an amount not to exceed $30,713 to provide home-delivered meals for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020, in an amount not to exceed $7,678. (100% Title III-C 2 of the Older Americans Act)
 
C.137   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lilliput Children’s Services, a non-profit corporation, in an amount not to exceed $444,562 to provide family finding services for foster youth for the period July 1, 2019 through June 30, 2020. (100% State)
 
C.138   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Psychiatric Transitions Incorporated, to increase the payment limit by $504,956 for a new payment limit of $1,826,956, for additional residential care and mental health services, with no change to the original term of September 1, 2018 through August 31, 2019. (80% Mental Health Realignment; 20% Hospital Enterprise Fund I)
 
C.139   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lilliput Children’s Services, a non-profit corporation, in an amount not to exceed $431,051 to provide Kinship Support Services to relative caregivers of children for the period July 1, 2019 through June 30, 2020. (100% State)
 
C.140   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Archer Business Solutions, LLC, in an amount not to exceed $145,000 to provide specialized technical support and consulting for the Health Services Department’s Information Systems Unit for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C.141   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Night Owl Pediatrics (dba Night Owl Urgent Care), in an amount not to exceed $2,000,000 to provide pediatric primary care and urgent care services to Contra Costa Health Plan members for the period from July 1, 2019 through June 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)  
 
C.142   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District - Diablo Valley College Campus in an amount not to exceed $32,400 to provide Heritage Project training for caregivers of children exposed to drugs and/or alcohol for the period July 1, 2019 through June 30, 2020. (75% Federal, 17.5% State, 7.5% County)
 
C.143   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District – Diablo Valley College (DVC) Campus in an amount not to exceed $30,000 to provide Resource Family Pre-Approval training for the period July 1, 2019 through June 30, 2020. (75% Federal, 25% State)
 
C.144   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharon de Edwards, M.D., FACOG, in an amount not to exceed $500,000, to provide obstetrics and gynecology services for Contra Costa Health Plan members for the period July 1, 2019 through June 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.145   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $108,045 to provide educational liaison services for children in foster care for the period July 1, 2019 through June 30, 2020. (70% State, 30% County)
 
C.146   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Medline Industries Inc., in an amount not to exceed $33,000,000 for medical, cleaning, and disaster supplies, and miscellaneous equipment for the Contra Costa Regional Medical Center and Health Centers for the period June 27, 2019 through June 26, 2022. (100% Hospital Enterprise Fund I)
 
C.147   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District - Contra Costa College Campus in an amount not to exceed $30,400 to provide Heritage training to enhance the health of chemically dependent women and their children for the period of July 1, 2019 through June 30, 2020.  (75% Federal, 17.5% State, 7.5% General Fund)
 
C.148   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Depuy Synthes Products, Inc., to increase the payment limit by $700,000 to a new payment limit of $1,750,000 for the purchase of additional implants and orthopedic supplies and devices for the Contra Costa Regional Medical Center with no change in the original term of April 1, 2016 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C.149   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Henry Schein, Inc., to increase the payment limit by $16,000 to a new payment limit of $114,000 for the purchase of additional dental supplies and equipment for the Public Health Clinic Services Dental Program, with no change in the original term January 1, 2019 through December 31, 2019. (100% Federally Qualified Health Centers)
 
C.150   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Employment and Human Services. a blanket purchase order with East Bay Restaurant Supply for the purchase of appliances and equipment for the renovation and relocation of the Community Service Bureau Central Kitchen not to exceed $621,750 for the period June 11, 2019 through December 31, 2019. (100% Federal)
 
C.151   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services, a non-profit corporation, in an amount not to exceed $539,167 to provide kinship support services to relative caregivers and the dependent children in their care in Central and West Contra Costa County for the period July 1, 2019 through June 30, 2020. (100% State)
 
C.152   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $620,630 for the purchase of a Cisco MDS 9706 Switch for the Health Services Department's Pittsburg Data Center. (100% Hospital Enterprise Fund I)
 
C.153   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Eighty 20 Healthcare Consulting, LLC, to increase the payment limit by $170,000 for a new payment limit of $320,000, to provide additional consultation, technical support and planning services for transitioning the West Contra Costa Health Care District to County for the period January 1, 2019 through December 31, 2020.  (100% Hospital Enterprise Fund I)
 
C.154   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language, with Foley & Lardner, LLP, in an amount not to exceed $450,000 for the provision of legal services related to Medi-Cal audit appeals and other Contra Costa Health Plan appeals, report issues, and authorized litigation issues for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C.155   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Nossaman LLP in an amount not to exceed $630,000 for state advocacy services for the period July 1, 2019 through June 30, 2022.  (100% General Fund)
 
Attachments
Attachment A: Nossaman LLP Response
Attachment B--2019 State Advocacy Services RFQ
Attachment C: Other Responses
 
C.156   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., effective June 1, 2019, to increase the payment limit by $200,000 to a new payment limit of $4,384,765 to support the transition of contract services from the original contractor, Anka Behavioral Health, Incorporated, which closed effective May 31, 2019, with no change to the original term of July 1, 2018 through June 30, 2019, or to the automatic extension payment limit or term through December 31, 2019. (38% Federal Medi-Cal, 62% Mental Health Realignment)
 
C.157   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., effective June 1, 2019, to increase the payment limit by $100,000 to a new payment limit of $810,797 to support the transition of contract services from the original contractor, Anka Behavioral Health, Incorporated, which closed effective May 31, 2019, with no change in the original term of July 1, 2018 through June 30, 2019, with no change in the automatic extension payment limit or term through December 31, 2019. (80% SAMHSA, 20% PATH grant)
 
C.158   ADOPT Resolution No. 2019/160 to facilitate disbursement of $45,302.62 in reserve funds to the County by the West Contra Costa Integrated Waste Management Authority (“Authority”), APPROVE and AUTHORIZE the Conservation and Development Director to execute an indemnification Agreement by and between the County and the Authority related to such disbursement, and DIRECT staff to return with a proposed plan for allocating the reserve funding.  (100% West Contra Costa Integrated Waste Management Authority reserve funds)
 
Attachments
Resolution 2019/160
Exhibit A: Authority Resolution 15-05B
Indemnification Agreement by and between the Authority and the County
 
Other Actions
 
C.159   ACCEPT the April 2019 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Apr 2019 CAO Report
CSB Apr 2019 EHS CC Partnership Fiscal
CSB Apr 2019 HS Fiscal
CSB Apr 2019 EHS Fiscal
CSB Apr 2019 Credit Card
CSB Apr 2019 CACFP
CSB Apr 2019 LIHEAP
CSB Apr 2019 Menu
 
C.160   RECEIVE 2018 Annual Report submitted by the Mental Health Commission, as recommended by the County Administrator.
 
Attachments
2018 Mental Health Commission Annual Report
 
C.161   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to medical assistant and surgical technician students for the period July 1, 2019 through June 30, 2021. (Nonfinancial agreement)
 
C.162   Acting as the Governing Board of the West Contra Costa Healthcare District, ADOPT Resolution No. 2019/183, approving the refunding of the District’s 2011 Certificates of Participation in the principal amount of approximately $41,000,000, approving the issuance of West Contra Costa Healthcare District Refunding Revenue Bonds, Series 2019, to refund the 2011 Certificates of Participation, and approving and authorizing the execution of related documents and other related actions, as recommended by the Health Services Director. (Cost savings)
 
Attachments
Resolution 2019/183
(i) Indenture of Trust by and between the District and U.S. Bank National Association, as Trustee;
(ii) Bond Purchase Agreement by and between the District and Pacific Western Bank
(iii) Bond Purchase Agreement by and between the District and Western Alliance Business Trust, a wholly owned affiliate of Western Alliance Bank;
(iv) Escrow Agreement by and between the District and U.S. Bank National Association, as Escrow Bank; and
(v) Governing Board of West Contra Costa Healthcare District Resolution
 
C.163   APPROVE clarification of Board action of October 23, 2018 (Item C.50), which authorized the Purchasing Agent to execute a purchase order with Steris Corporation, in the amount of $266,522 for the purchase of two V-Pro Max Vaporized Hydrogen Peroxide Sterilizers for the Central Sterilization Unit at Contra Costa Regional Medical Center, to reflect the correct payment amount of $267,627. (100% Hospital Enterprise Fund I)
 
C.164   AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California Children’s Services Program, as required by the State of California, as recommended by the Health Services Director.
 
Attachments
Certification Letter
 
C.165   APPROVE the Storm Water Treatment – Escobar Street Parking Lot Project and take related actions under the California Environmental Quality Act, Martinez area. (100% General Funds)
 
Attachments
CEQA Document
 
C.166   DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
Additional Surplus Vehicles
 
C.167   APPROVE allocation of fiscal year 2019/20 Community Development Block Grant, HOME Investment Partnerships Act and Emergency Solutions Grant programs as recommended by the Family and Human Services Committee and Conservation and Development Director; ADOPT and APPROVE the FY 2019/20 Action Plan; ADOPT and APPROVE the Analysis of Impediments to Fair Housing Choice; ADOPT related California Environmental Quality Act findings; and DIRECT the Conservation and Development Director to execute related administrative actions implementing each program.  (100% Federal Funds)
 
Attachments
Attachment A-1 - FHS PS Recommendations
Attachment A-2 - FHS ESG Recommendations
Attachment B-1 - Staff ED Recommendations
Attachment B-2 - Staff IPF Recommendations
Attachment C - AHFC Recommendations
Attachment D-Draft Action Plan
Attachment E - DRAFT AI
 
C.168   ACCEPT the Treasurer's Quarterly Investment Report as of March 31, 2019, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Q1_2019 TOC Report_Final
 
C.169   ACCEPT the Treasurer's Investment Policy for the Fiscal Year 2019-2020 as revised and adopted on May 21, 2019 by the Treasury Oversight Committee.
 
Attachments
CCC Investment Policy FY19-20
 
C.170   RECEIVE Civil Grand Jury Report No. 1906, entitled "Protecting Children from Abuse and Neglect" (attached), and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report No. 1906
 
C.171   ACCEPT the Industrial Safety Ordinance Annual Report submitted by the Health Services Department. (Randy Sawyer, Director of Hazardous Materials Programs)
 
Attachments
2018 Industrial Safety Ordinance Annual Performance Review and Evaluation Report
 
C.172   ACCEPT a grant deed conveying 13 parcels formerly owned by the Redevelopment Agency which are portions of the Iron Horse Trail Corridor, as recommended by the Public Works Director, Concord, Pleasant Hill, and Walnut Creek areas. (No fiscal impact)
 
 
Attachments
Grant Deed and Exhibits
Oversight Board Resolution
Department of Finance Approval
 
C.173   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Garland/DBS, Inc., in the amount of $787,991 for roofing maintenance services provided to the Public Works Department during the period July 1, 2018 through March 31, 2019, Countywide. (100% General Fund)
 
C.174   APPROVE amended Bylaws for the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee, as recommended by the Committee.
 
Attachments
Exhibit A: Amended Bylaws
Amended Bylaws (Mark-up Version)
 
C.175   ACCEPT the recommendation of the Behavioral Health Services Director to adopt the Mental Health Services Act Three Year Program and Expenditure Plan Update for Fiscal Years 2019/20; and AUTHORIZE and DIRECT the Chair of the Board to send a letter to that effect to the Department of Health Care Services (DHCS) and the Mental Health Services Oversight and Accountability Commission (MHSOAC), to inform DHCS and the MHSOAC of their approval of the adoption of this Plan Update.
 
Attachments
Update Summary
Cover Letter
Final Plan
 
C.176   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate a contract with Anka Behavioral Health, Incorporated, for mental health and support to adults with serious and persistent mental illness in Central Contra Costa County, effective at the close of business on May 31, 2019. 
 
C.177   Acting as the Governing Board of the Contra Costa Housing Authority, ADOPT Resolution No. 5224 authorizing the Executive Director of the Housing Authority of the County of Contra Costa (HACCC) to submit an application to the U.S. Department of Housing and Urban Development (HUD) for the partial demolition and total disposition of Las Deltas and Las Deltas Annex I (the Property).
 
Attachments
Resolution No. 5224
 
C.178   APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the 19th annual Fall Forum event for law enforcement agencies to discuss fish and wildlife conservation and enforcement of regulations in Contra Costa County and AUTHORIZE the Auditor-Controller to release up to $2,700 from the Fish and Wildlife Propagation Fund to offset costs of the event, as recommended by the Fish and Wildlife Committee. (100% Fish and Wildlife Propagation Fund)
 
Attachments
County and Non-County Sponsored Events Participation Form
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


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



 
 
Airports Committee August 14, 2019 11:00 a.m. See above
Family & Human Services Committee June 24, 2019 Canceled
July 22, 2019 Canceled
July 29, 2019 Special Meeting
9:00 a.m. See above
Finance Committee June 24, 2019 Canceled
July 22, 2019
9:00 a.m. See above
Hiring Outreach Oversight Committee August 5, 2019 1:00 p.m. See above
Internal Operations Committee July 8, 2019 1:00 p.m. See above
Legislation Committee July 8, 2019 10:30 a.m. See above
Public Protection Committee July 1, 2019 10:30 a.m. See above
Sustainability Committee July 22, 2019 Canceled
Special Meeting August 1, 2019
10:00 a.m. See above
Transportation, Water & Infrastructure Committee Special Meeting July 18, 2019 1:00 p.m. See above
 
 

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

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

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

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





 

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