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.co.contra-costa.ca.us.

AGENDA
June 18, 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))
Jearhamel Fanaro v. Contra Costa County, et. al., United States District Court, Northern District of California, Case No. 19-cv-03247,
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): one potential case.

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

Inspirational Thought- "If you want to test your memory, try remembering what you were worrying about one year ago today." ~ Joseph Cossman, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.120 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 June 2019 as Elder and Dependent Awareness Month. (Kathy Gallagher, Employment and Human Services Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER accepting report on recent Northern Waterfront Economic Development Initiative activities, and ADOPT Resolution No. 2019/459 approving and authorizing the Director of Conservation and Development, or designee, to execute a memorandum of understanding with the Cities of Antioch, Brentwood, Concord, Hercules, Martinez, Oakley, and Pittsburg to collaboratively evaluate economic development projects, and to submit trademark applications to the United States Patent and Trademark Office for Northern Waterfront Economic Development Initiative marketing taglines. (Amalia Cunningham, Department of Conservation and Development)
 
Attachments
Resolution 2019/459
NWEDI Partnership MOU
 
D. 4   CONSIDER accepting report on Envision Contra Costa 2040 outreach. (John Kopchik and Will Nelson, Department of Conservation and Development)
 
Attachments
Attachment A - PowerPoint Presentation
Attachment B - Key Issues Raised at Community Meetings
Attachment C - Summary of Open House Events
 
D. 5   HEARING to consider all objections or protests to the Tentative Report on proposed assessment for fiscal year 2019-20 in County Service Area EM-1; ADOPT the assessment set forth in the Tentative Report; and ADOPT Resolution No. 2019/182 to confirm the Tentative Report and the assessment set forth therein. (Anna Roth, Health Services Director)
 
Attachments
Resolution 2019/182
Report
 
D. 6   HEARING to consider adoption of Resolution No. 2019/457 approving the County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for fiscal year 2019–2020, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Michelle Cordis, Public Works Department)
 
Attachments
Resolution No. 2019/457
 
D. 7   HEARING pursuant to Government Code Section § 4217 on the ten Power Purchase Agreements with Solar Star Co Co 1, LLC and CONSIDER approving and authorizing the Public Works Director, or designee, to execute ten Power Purchase Agreements in an amount not to exceed $21,350,614. (Frank Di Massa, Public Works Department)
 
Attachments
CEQA
PPA with PV Only (30 Douglas)
PPA with PV Only (1305 Macdonald)
PPA with PV Only (4545 Delta)
PPA with PV Only (4549 Delta)
PPA with PV Only 30 Muir
PPA with PV Only 50 Douglas
PPA with PV Only 597 Center Ave
PPA with Storage (2350 Arnold)
PPA with Storage 595 Center
PPA with Storage 1000 Ward St
SGA 595 Center Ave
SGA 1000 Ward St
SGA 2530 Arnold
 
D. 8   Acting as the Governing Board of the Cayon Lakes Geological Hazard Abatement District (GHAD), CONSIDER adopting Canyon Lakes GHAD Resolution No. 2019/01 adopting the GHAD budget for fiscal year 2019/2020 and updating GHAD Manager payment limit under Consulting Services Agreement. (Patricia Curtin, GHAD Attorney)
 
Attachments
Canyon Lakes GHAD agenda
Canyon Lakes 2019-2020 Budget
Canyon Lakes 2019/01 Resolution
 
D. 9   Acting as the Governing Board of the California Tradewinds Geological Hazard Abatement District (GHAD), CONSIDER adopting California Tradewinds GHAD Resolution No. 2019/02 adopting the GHAD budget for fiscal year 2019/2020 and updating GHAD Manager payment limit under consulting services agreement. (Patricia Curtin, GHAD Attorney)
 
Attachments
California Tradewinds GHAD agenda
California Tradewinds GHAD 2019-2020 Budget
California Tradewinds GHAD Resolution 2019-01
 
D.10   Acting as the Governing Board of the Blackhawk Geological Hazard Abatement District (GHAD), CONSIDER adopting Blackhawk GHAD Resolution No. 2019/01 adopting the GHAD budget for fiscal year 2019/2020 and approving the GHAD Manager payment limit of $260,000 under the existing consulting services agreement. (Patricia Curtin, GHAD Attorney)
 
Attachments
Blackhawk GHAD Agenda
Blackhawk GHAD 2019-2020 Budget
Blackhawk GHAD Resolution 2019/01
 
D.11   Acting as the Governing Board of the Hillcrest Heights Geological Hazard Abatement District (GHAD), CONSIDER adopting Hillcrest Heights GHAD Resolution No. 2019/01 adopting the GHAD budget for fiscal year 2019/2020 and updating GHAD Manager payment limit under consulting services agreement. (Patricia Curtin, GHAD Attorney)
 
Attachments
Hillcrest Heights GHAD agenda
Hillcrest Heights GHAD 2019-2020 Budget
Hillcrest Heights GHAD Resolution 2019-01
 
D.12   Acting as the Governing Board of the Wiedemann Ranch Geological Hazard Abatement District (GHAD), CONSIDER adopting Wiedemann Ranch GHAD Resolution No. 2019/01 adopting the GHAD budget for fiscal year 2019/2020 and updating GHAD Manager payment limit under consulting services agreement. (Patricia Curtin, GHAD Attorney)
 
Attachments
Wiedemann GHAD Agenda
Wiedemann GHAD 2019-2020 Budget
Wiedemann GHAD Resolution No. 2019-01
 
D.13   Acting as the Governing Board of the Wendt Ranch Geological Hazard Abatement District (GHAD), CONSIDER adopting Wendt Ranch GHAD Resolution No. 2019/01 adopting the GHAD budget for fiscal year 2019/2020 and updating GHAD Manager payment limit under Consulting Services Agreement. (Patricia Curtin, GHAD Attorney)
 
Attachments
Wendt Ranch GHAD agenda
Wendt Ranch GHAD 2019-2020 Budget
Wendt Ranch GHAD Resolution No. 2019/01
 
D.14   CONSIDER approving and authorizing the Director of Conservation and Development to establish an Accessory Dwelling Unit Incentive Program and to waive, through July 1, 2021, late filing fees and building permit penalty fees for applications to permit previously constructed unpermitted accessory dwelling units, as recommended by Supervisor Gioia. (Supervisor Gioia)
 
Attachments
ADU Incentive Program Summary
ADU Comparison Table
ADU Article - UC Terner Center
Handout-Existing Building Footprint
Handout -Addition to Existing Residence
Handout -Detached Structures
 
D.15   CONSIDER adopting Resolution No. 2019/195 approving the Memoranda of Understanding between Contra Costa County and Deputy Sheriffs Association Management Unit and Rank and File Unit, implementing negotiated wage agreements and other economic terms and conditions of employment beginning July 1, 2019 through June 30, 2023. (David Twa, County Administrator)
 
Attachments
Resolution 2019/195
DSA MGMT Unit MOU 7-1-19 thru 6-30-23
DSA R&F Unit 7-1-19 thru 6-30-23
 
D.16   CONSIDER adopting Resolution No. 2019/463 to provide for salary increases for the Sheriff-Coroner and Sheriff-Coroner unrepresented sworn positions to parallel those in the new Deputy Sheriffs' Association Memorandum of Understanding (Management Unit) for the period July 1, 2019 and beyond. (David Twa, County Administrator)
 
Attachments
Resolution 2019/463
 
        D. 17   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 a contract with Kimley-Horn and Associates, Inc., in an amount not to exceed $250,000 to provide on-call civil engineering services for the period June 18, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
Attachments
Kimley-Horn Contract
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Biggs Cardosa Associates, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period June 18, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
Attachments
Biggs Cardosa Contract
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Wood Rodgers, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period June 18, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
Attachments
Wood Rodgers Contract
 
C. 4   ADOPT Traffic Resolution No. 2019/4484 prohibiting stopping, parking, or standing of vehicles at all times on portions of Willow Pass Road (Road No. 4885); and RESCIND Traffic Resolution No. 4345, as recommended by the Public Works Director, Concord area.  (No fiscal impact)
 
Attachments
TR 2019/4484
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with BSK Associates, in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period June 18, 2019 through June 18, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Cal Engineering & Geology, Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period June 18, 2019 through June 18, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Crawford & Associates Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period June 18, 2019 through June 18, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Hultgren-Tillis Engineers, in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period June 18, 2019 through June 18, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
 
Engineering Services

 
C. 9   ADOPT Resolution No. 2019/199 approving and authorizing the Public Works Director, or designee, to fully close a portion of Bernhard Avenue between Cypress Avenue and Kensington Avenue, on July 6, 2019 from 5:00 AM through 11:59 PM, for the purpose of a community fundraiser, Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2019/199
 
C. 10   ADOPT Resolution No. 2019/200 approving and authorizing the Public Works Director, or designee, to fully close all of Rolph Avenue, on July 21, 2019 from 6:00 AM through 8:00 PM, for the purpose of the 11th Annual Sugartown Festival, Crockett area. (No fiscal impact)
 
 
Attachments
Resolution No. 2019/200
 
Special Districts & County Airports


 
C. 11   ADOPT Resolution No. 2019/455 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 2019/20 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. 2019/455
Exhibit A
Proposed Fees 2019
Table 1
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a Software and Services Agreement with ECS Imaging, Inc., in the amount not to exceed $60,635 for the implementation, license and support of Laserfiche, an electronic records content management system, for the period of June 11, 2019, through June 4, 2024. (100% General Fund - Venture Capital Funds)
 
 
Attachments
ECS Imaging Software & Services Agreement
 
C. 13   As governing board of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the Contra Costa Clean Water Program, a contract with the Bay Area Stormwater Management Agencies Association in an amount not to exceed $228,194, effective July 1, 2018, to October 1, 2020, for regional projects, project management services and related costs associated with permit compliance under the National Pollutant Discharge Elimination System program, as recommended by the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, Countywide. (100% Contra Costa Clean Water Program fund)
 
Claims, Collections & Litigation

 
C. 14   DENY claim filed by Melvin L. Toponce. DENY late claim filed by Keenan Wilkins.
 
C. 15   RECEIVE public report of litigation settlement agreements that became final during the period of April 1, 2019, through May 31, 2019, as recommended by County Counsel.
 
Statutory Actions

 
C. 16   ACCEPT Board members meeting reports for May 2019.
 
Attachments
District I May 2019 Report
District II May 2019 Report
District IV May 2019 Report
District III May 2019 Report
District III May 2019 Report
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2019/91 recognizing Lieutenant Manuel Morales, for 26 years of services with Contra Costa County Animal Services Department, as recommended by the Animal Services Director.
 
Attachments
Resolution 2019/91
 
C. 18   ADOPT Resolution No. 2019/190 recognizing the 20th Anniversary of the City of Oakley, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2019/190
 
C. 19   ADOPT Resolution No. 2019/456 to honor the opening of the Oakley Senior Center, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2019/456
 
Ordinances

 
C. 20   ADOPT Ordinance No. 2019-17 to exempt accessory dwelling units approved under a ministerial permit from payment of certain transportation impact mitigation fees and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Countywide. (100% Local Road Funds)
 
 
Attachments
Ordinance
CEQA
 
Appointments & Resignations

 
C. 21   REAPPOINT Alan Smith to the Contra Costa County Library Commission District IV seat, as recommended by Supervisor Mitchoff 
 
C. 22   REAPPOINT Elizabeth M. Wood to the District IV seat on the Art & Culture Commission of Contra Costa County, as recommended by Supervisor Mitchoff. 
 
C. 23   REAPPOINT Debrah Galey to the District IV Seat of the Contra Costa County Fire District Advisory Commission, as recommended by Supervisor Mitchoff. 
 
C. 24   APPOINT Beverly Kumar to the District II Seat of the Arts & Culture Commission of Contra Costa County for a four year term beginning July 1, 2019 and expiring June 30, 2023, as recommended by Supervisor Andersen.
 
C. 25   ACCEPT resignation of Cherise Khaund from the Family and Children's Trust Committee, as recommended by Supervisor Mitchoff.
 
C. 26   REAPPOINT Cynthia Chavez to the District III seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Burgis.
 
C. 27   REAPPOINT Patricia Piquero to the District III Public Sector seat on the Economic Opportunity Council, as recommended by Supervisor Burgis.
 
C. 28   APPOINT Warren Ritter to the County 3 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Warren Ritter_AHFC
 
C. 29   REAPPOINT Brenda Brown to the Child Care Provider #2-Central/South County seat and Crystal McClendon-Gourdine to the Community #1-West County seat, and APPOINT Kaitlin Young to the Discretionary #2-Central/South County seat on the Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.
 
Attachments
LPC Transmittal Letter_Brenda Brown & Crystal McClendon Gourdine
Letter of Recommendation from Superintendent of Schools_Brown and Gourdine
Candidate Application_Brenda Brown_LPC
Candidate Application_Crystal McClendon Gourdine_LPC
LPC Transmittal Letter_Kaitlin Young
Letter of Recommendation from Superintendent of Schools_Young
Candidate Application_Kaitlin Young_LPC
 
C. 30   REAPPOINT Antwon Cloird to the District I seat of the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Gioia.
 
C. 31   REAPPOINT Jeffrey Wright to the District I seat of the County Planning Commission, as recommended by Supervisor Gioia.
 
C. 32   ACCEPT the resignation of Justin Guay from  the East Richmond Heights Municipal Advisory Council, DECLARE a vancancy in Seat 1, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 33   APPOINT members to the Juvenile Justice Coordinating Council, as recommended by the Public Protection Committee. (No fiscal impact)
 
Attachments
JJCC Membership - Attachment A
JJCC Press Release--Attachment B
 
C. 34   REAPPOINT Ajit Kaushal to the District IV Seat Public Sector Seat on the Economic Opportunity Council, as recommended by Supervisor Mitchoff.
 
C. 35   APPOINT Terri Tobey to the At Large #10 seat on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
Attachments
ACOA Recommendation Memo
Candidate Application_Terri Tobey_ACOA
 
C. 36   APPOINT Graham Wiseman to the District II Member At Large Seat of the Mental Health Commission for a three year term starting July 1, 2019 through June 30, 2022, as recommended by Supervisor Andersen.
 
Appropriation Adjustments

 
C. 37   Blackhawk Service Area P-2 Zone A (7653)/Fleet Services (0064): APPROVE Appropriations and Revenue Adjustment No. 005091 authorizing the transfer of appropriations in the amount of $42,237 from the Blackhawk Service Area P-2 Zone A to Fleet Services for the purchase of one police patrol vehicle for use in the Blackhawk area.
 
Attachments
TC24/27 AP005091
 
C. 38   Veterans Service Office (0579)/Fleet Services (0064): APPROVE Appropriation and Revenue Adjustment No. 005090 in the amount of $25,000 for one-time Proposition 63, Mental Health Services Act funding, and AUTHORIZE the transfer of $16,000 from Veterans Service Office temporary salaries to Fleet Internal Service Fund, as recommended by the Veterans Service Director.
 
Attachments
TC24/27 AP 5090
 
Intergovernmental Relations

 
C. 39   ADOPT advocacy positions on the following state bills: OPPOSE AB 1568 (McCarty), SUPPORT SB 137 (Dodd), SUPPORT SB 228 (Jackson), and OPPOSE SB 336 (Dodd), as recommended by the Transportation, Water, and Infrastructure Committee.
 
Personnel Actions

 
C. 40   ADOPT Position Adjustment Resolution No. 22078 to establish the classification of Public Health Chief of Nursing and Clinical Services (represented); allocate it on the salary schedule; and, add one position in the Health Services Department. (100% Whole Person Care Act Program grant funds) 
 
Attachments
P300 No. 22078 HSD
 
C. 41   ADOPT Resolution No. 2019/46 approving the Side Letter between the County of Contra Costa and IFPTE, Local 21 regarding redefining "Transfer", as recommended by the County Administrator.
 
Attachments
Resolution 2019/46
Local 21 Side Letter, dated 6/13/19
 
C. 42   ADOPT Resolution No. 2019/464 acknowledging a unit modification with the Deputy Sheriffs Association (DSA), Management Unit, to incorporate the classification of Sheriff’s Crime Analyst (64VA) into the existing bargaining unit, as recommended by the County Administrator.
 
Attachments
Resolution 2019/464
 
Leases
 
C. 43   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a Library Maintenance and Service Agreement between Contra Costa County and the City of Pinole, for the operation of the Pinole Library located at 2935 Pinole Valley Road, Pinole for Fiscal Year 2019-2020. (No fiscal impact)
 
Attachments
PNL Maintenance & Service Agreement
PNL Agreement Supplement
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44   ADOPT Resolution No. 2019/196 approving and authorizing the Employment and Human Services Director, or designee, to execute a contract with California Department of Aging to pay County an amount not to exceed $4,746,809 for Older American Act Title III and Title VII services for the period July 1, 2019 through June 30, 2020. (91% Federal, 9% State, $198,930 County match)
 
Attachments
Resolution 2019/196
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Unified School District to pay County an amount not to exceed $490,000 to provide mental health services to students referred to the District’s Helping Open Pathways to Education program for the period July 1, 2019 through June 30, 2020.  (No County match)
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Lawrence Livermore National Laboratory, effective June 18, 2019, where the County will receive a Department of Energy funded grant in the amount of $100,000 to contribute data and expertise for the period June 18, 2019 through June 18, 2022, Countywide. (100% Federal - Department of Energy) 
 
Attachments
SOW CCC for Cube 1004 TPH
LLNL Subcontract
 
C. 47   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, 2019 through June 30, 2020. (No County match)
 
C. 48   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 $7,399,833 to provide CalWORKS Stage 2 participants childcare and development programs for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 49   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 $3,033,363 for alternative payment childcare programs for the period July 1, 2018 through June 30, 2020. (No County match)
 
C. 50   ADOPT Resolution No. 2019/460 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept reimbursement funding for critical skills training from the California State Parks Division of Boating and Waterways with an initial amount of $20,000 for the period beginning July 1, 2019 through the end of reimbursement funding availability. (100% State)
 
Attachments
Resolution 2019/460
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the U.S. Department of Health and Human Services, Health Resources and Services Administration, to pay the County an amount not to exceed $217,954, for the Ryan White, Part C, HIV Early Intervention Services to reduce the transmission of HIV, improve access to health care, and to enhance quality of life for those with HIV in West Contra Costa County for the period May 1, 2019 through April 30, 2020.  (No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martinez Unified School District to pay County an amount not to exceed $92,164 to provide mental health intervention services for certain special education students for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept grant funding in an amount not to exceed $97,738 from Seneca Family of Agencies as the lead applicant for U.S. Department of Health and Human Services Administration for Children and Families Community Collaborations to Strengthen Families grant for the period October 1, 2019 through September 30, 2024. (100% Federal, No County match)
 
C. 54   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 $3,734,214 for general childcare and preschool development program services for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept grant funding in the amount of $50,000 from Dean and Margaret Lesher Foundation to support costs associated with the renovation and relocation of the Community Services Bureau Central Kitchen.
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 56   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract with Unconditional Dog in an amount not to exceed $200,000 to provide animal enrichment services at the Animal Services Department's shelters for the period July 1, 2019 to June 30, 2020. (100% Animal Benefit Fund)
 
C. 57   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Dudek, a corporation, to extend the term from June 30, 2019 through December 31, 2020 and increase the payment limit by $48,785 to a new payment limit of $272,586, to provide continued service to complete the environmental impact report for the Byron Airport General Plan Amendment and Airport Land Use Compatibility Plan update. (100% Mariposa Energy Project Community Benefits Fund)
 
C. 58   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Anthony Dubin, d/b/a Dubin Environmental Consulting, to extend the term from June 30, 2019 to June 30, 2020 and to update the work rates for the Contractor and its Subcontractors, with no change to the original payment limit, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BlueTree Network, Inc., in an amount not to exceed $1,100,000 to provide consulting, technical support and training to the Health Services Information Systems Unit for the period July 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Park Engineering, Inc., effective August 31, 2019, to extend the term from August 31, 2019 to August 31, 2020, with no change to the original payment limit of $250,000 for continued on-call municipal services, Countywide. (100% Various Public Works Funds)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $3,000,000 to provide primary care and optometry 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. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Harris & Associates, Inc., effective August 31, 2019, to extend the term date from August 31, 2019, to December 31, 2019, with no change to the original payment limit of $250,000, for continued on-call municipal services, Countywide. (100% Various Public Works Funds)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Remarkable Marriage and Family Institute, effective February 1, 2019, to increase the payment limit by $168,000 to a new payment limit of $441,000 to provide additional specialty mental health services with no change to the original term February 1, 2018 through June 30, 2019. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vickie Lee Scharr to increase the payment limit by $150,000 to a new payment limit of $300,000, to provide additional technical support and planning services with regard to transitioning the West Contra Costa Health Care District to Contra Costa County, with no change in the original term January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Center for Human Development, in an amount not to exceed $679,935 to provide social need resource linkage, prison and jail reentry support services, and health education and outreach services to County patients and residents for the period July 1, 2019 through June 30, 2020. (30% Medi-Cal Administration Activities, 70% Health Services Ambulatory Care)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AYA Healthcare, Inc., in an amount not to exceed $1,500,000 to provide temporary nursing staff for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with reentry service providers in an aggregate amount not to exceed $15,311,335.00 to provide employment, housing, mentoring, family reunification and legal services for the AB 109 Public Safety Realignment Program, for the period commencing July 1, 2019, as recommended by the Public Protection Committee. (100% State Public Safety Realignment )
 
Attachments
Attachment A_Recommendation Letters
Attachment B_Mentoring and Family Reunification Scores
Attachment C_Housing and Employment Scores
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with West Contra Costa County Meals on Wheels in an amount not to exceed $84,542 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 $21,136. (100% Title III-C 2 of the Older Americans Act)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George James Counelis, M.D., Inc. (dba Bay Area Neuroscieneces), in an amount not to exceed $300,000 to provide neurosurgery 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. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Express Medicine Urgent Care, Inc., in an amount not to exceed $600,000 to provide primary care services to Contra Costa Health Plan (CCHP) members and County recipients for the period June 1, 2019 through May 31, 2021. (100% CCHP Enterprise Fund II)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Retina Consultants, A Medical Group, Inc., in an amount not to exceed $750,000 to provide ophthalmology and retina surgery services to Contra Costa Health Plan (CCHP) members for the period June 1, 2019 through May 31, 2021. (100% CCHP Enterprise Fund II)
 
C. 72   APPROVE and AUTHORIZE Health Services Director, or designee, to execute a contract with Cross Country Staffing, Inc. in the amount not to exceed $2,700,000 to provide temporary medical staffing 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. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Pulmonary Medical Group, Inc., in an amount not to exceed $200,000 to provide pulmonary services for Contra Costa Health Plan (CCHP) members for the period June 1, 2019 through May 31, 2021. (100% CCHP Enterprise Fund II)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steris Corporation, in an amount not to exceed $262,212 to provide repair and maintenance services of infection prevention equipment 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. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agiliti Health, Inc., in an amount not to exceed $321,588 to provide preventive maintenance and repair services on biomedical equipment and systems at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2019 through May 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order with Supplyworks in an amount not to exceed $2,000,000 for custodial and hardware supplies for the period July 1, 2019 through June 30, 2021, Countywide. (100% General Fund)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $210,404 to provide coordination and support services to the 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 $52,601. (15% Federal Title III-C (1) of the Older Americans Act of 1965, 85% Federal Title III-C (2) of the Older Americans Act of 1965)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Atos Healthcare Provider Consulting Solutions, Inc., to increase the payment limit by $160,000 for a new payment limit of $888,000 to provide additional consultation and technical support to the Department’s Information Systems Electronic Health Records program with no change in the term July 1, 2018 through June 30, 2019.  (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Antioch Medical Group, APC (dba Springhill Medical Group), in an amount not to exceed $4,000,000 to provide primary care, cardiology, neurology, pulmonary and endocrinology services for Contra Costa Health Plan (CCHP) members for the period July 1, 2019 through June 30, 2021. (100% CCHP Enterprise Fund II)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bruce R. Carlton, M.D., Inc., in an amount not to exceed $350,000 to provide dermatology services to Contra Costa Health Plan members for the period July 1, 2019 through June 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Joel C. Ross, M.D., Inc. in an amount not to exceed $200,000 to provide otolaryngology services for Contra Costa Health Plan (CCHP) members for the period July 1, 2019 through June 30, 2021. (100% CCHP Enterprise Fund II)
 
C. 82   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Otis Elevator Company, in an amount not to exceed $550,000 for elevator maintenance and repair services, for the period June 18, 2019 through June 17, 2022. Countywide (100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care) in an amount not to exceed $1,500,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center and detention facility for the period April 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Corporation in an amount not to exceed $1,200,000 to provide temporary medical staffing services at the Contra Costa Regional Medical Center, Health Centers, and Detention Facilities for the period May 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with BHC Fremont Hospital, Inc., to increase the payment limit by $250,000 to a new payment limit of $1,528,723, to provide additional inpatient psychiatric hospital services for children and adolescents with no change in the original term July 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., to increase the payment limit by $450,000 for a payment limit of $2,650,000 for additional medical staffing services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with John Muir Behavioral Health, to increase the payment limit by $250,000 for a new payment limit of $3,270,781, to provide additional inpatient psychiatric hospital services for children, adolescents and adults, with no change in the term July 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Thomas B. Hargrave, M.D., III, to increase the payment limit by $109,000 for a new payment limit of $444,000, to provide additional hours of gastroenterology services at Contra Costa Regional Medical Center with no change in the term September 1, 2018 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction Research and Treatment, Inc., to increase the payment limit by $1,890 for a new payment limit of $7,608,618, to provide additional methadone treatment services through its Methadone Maintenance Clinics Program in East and West County with no change in the term July 1, 2018 through June 30, 2019.  (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, to increase the payment limit by $39,428 for a new payment limit of $1,327,313, to provide additional drug abuse prevention and treatment services to youth and adults in East County with no change in the term July 1, 2018 through June 30, 2019. (37% Substance Abuse Prevention and Treatment Block Grant, 58% Drug Medi-Cal Realignment, 4% Probation Department, 1% CalWORKS)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in an amount not to exceed $800,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2019 through November 30, 2020. (100% Hospital Enterprise Fund I) 
 
C. 92   ACKNOWLEDGE receipt of notice from Armen Serebrakian, M.D. (dba Bay Area Hearing Services), requesting to terminate the County contract for audiology services for Contra Costa Health Plan members and County recipients, effective end of business May 30, 2019. (100% Contra Costa Enterprise Fund II)
 
C. 93   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Sean Alexander Marine Services for marine salvage services extending the termination date of the contract from May 31, 2019 to November 30, 2019 with no change in the payment limit. (54% General Fund, 46% State)
 
C. 94   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Probation Department, a purchase order with Sam Clar Office Furniture, Inc./ All Steel Inc., in an amount not to exceed $210,000 to purchase furnishings for the relocation of the Probation Field Office in Richmond. (100% General Fund)
 
C. 95   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, 2019 through June 30, 2020. (100% Dispute Resolution Funds)
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Veterans Service Office, to purchase 40 Safeway gift cards each with a $50 value, totaling $2,000, 40 Chevron gift cards each with a $50 value, totaling $2,000, and 20 Clipper cards gift cards each with a $50 value, totaling $1,000, to distribute to in need Veterans with a maximum of up to $150 per Veteran in one calendar year, as recommended by the Veterans Service Officer.  (100% State)
 
C. 97   Acting as the Board of Directors of the West Contra Costa Healthcare District, APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., in an amount not to exceed $1,200,000, to provide primary care and behavioral health services and facilities for youth ages 11-24 in communities served by the District, during the period from July 1, 2019 through June 30, 2022. (100% West Contra Costa Healthcare District)
 
Attachments
RYSE Notice of Exemption
 
C. 98   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with BLX Group, LLC, extending the term of the contract through June 30, 2021 with no change to the contract limit of $100,000 for arbitrage rebate compliance services, as recommended by the County Adminstrator. (Various County Projects/Funds)
 
C. 99   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Schiff Hardin LLP, extending the term of the contract through June 30, 2021 with no change to the contract limit of $250,000 for bond disclosure counsel services, as recommended by the County Administrator. (Various County Projects/Funds)
 
C.100   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Nixon Peabody LLP, extending the term of the contract through June 30, 2021 with no change to the contract limit of $250,000 for tax and bond counsel services, as recommended by the County Administrator. (Various County Projects/Funds)
 
C.101   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Independent Counsel, Inc., in an amount not to exceed $5,250,000 for fiscal year 2019-20, $5,400,000 for fiscal year 2020-21, and $5,560,000 for FY 2021-22 to provide mandated criminal conflict defense and other legal services for the period July 1, 2019 through June 30, 2022. (100% General Fund)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advanced Medical Personnel Services, Inc. in an amount not to exceed $500,000 to provide physical and occupational therapist staffing services and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Concord Yellow Cab, Inc., in an amount not to exceed $240,000 to provide non-emergency taxicab transportation services for Contra Costa Regional Medical Center and Health Center patients for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C.104   AUTHORIZE the Health Services Director, or designee, to expend up to $1,500 annually for Environmental Health staff recognition events and awards. (100% Permit fees)
 
C.105   ALLOCATE $10,000 from the Livable Communities Trust (District II portion) to the Innovation Tri Valley Leadership Group for the Innovation Tri Valley 2040 Vision Plan, as recommended by Supervisor Andersen. 
 
Attachments
Att A LCT Project List
 
C.106   AUTHORIZE the County Administrator to submit, on behalf of Contra Costa County, a letter of authorization for 11 applications to the California State Association of Counties 2019 Challenge Awards competition.  (100% General Fund)
 
C.107   ADOPT Resolution No. 2019/202 to update the operating hours for the Pinole Library, as recommended by the County Librarian.  (100% City of Pinole)
 
Attachments
Resolution 2019/202
Table A
 
C.108   As a result of the August 27, 2019 Special Election, APPOINT in lieu of election Angela de Fremery to the Knightsen Town Community Services District Board of Directors, as recommended by the County Clerk-Recorder. (No fiscal impact)
 
C.109   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit to the California Department of Community Services and Development the County's 2020-21 Community Action Plan to ameliorate poverty and increase self-sufficiency efforts for impacted Contra Costa County residents.
 
Attachments
Community Action Plan
 
C.110   APPROVE the 2019/2020 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: 2019-20 North Richmond Waste & Recovery Mitigation Fee Expenditure Plan
 
C.111   APPROVE and AUTHORIZE the ongoing destruction of certain County records maintained by the Human Resources Department, as recommended by the Human Resources Director.
 
C.112   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek reimbursement from the California Department of Education in an amount not to exceed $8,270 to maintain Child Days of Enrollment during emergency closures at two childcare centers during the term July 1, 2018 through June 30, 2019. (No County match)
 
Attachments
Management Bulletin
Balboa attendance report
Las Deltas attendance report 1
Las Deltas attendance report 2
 
C.113   RECEIVE Civil Grand Jury Report No. 1907, entitled "Stormwater Trash Reduction", and REFER the report to the County Administrator and Public Works Director/Chief Engineer for response, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1907: Stormwater Trash Reduction
 
C.114   ACKNOWLEDGE receipt of Civil Grand Jury Report No. 1908, entitled "Contra Costa Sheriff's Forensic Services Division" and the subsequent response from the Sheriff-Coroner. (No fiscal impact)
 
Attachments
Grand Jury Report No. 1908
Response to Grand Jury Report No. 1908
 
C.115   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Quarterly Report (Q1, 2019)
 
C.116   ADOPT Resolution 2019/462 establishing appropriation limits for the County, County Service Areas, and County Special Districts for Fiscal Year 2019/20, as recommended by the Auditor-Controller.
 
Attachments
Resolution 2019/462
Exhibit A FY 2019-20
 
C.117   ACCEPT report from the Employment and Human Services Department on aging and adult services, highlighting challenges facing elders, as recommended by the Family and Human Services Committee.
 
Attachments
Challenges for Aged and Disabled Populations
 
C.118   RECEIVE Civil Grand Jury Report No. 1909, entitled "Contra Costa County Psychiatric Emergency Services", and REFER to the County Administrator for response.
 
Attachments
Grand Jury Report No. 1909
 
C.119   AUTHORIZE an increase to the purchasing agent's authority to engage independent contractors and purchase commodities from the current policy limit of $100,000 to a new limit of $200,000, effective July 1, 2019, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
Attachments
CA Government Code Section 25502.5
 
C.120   REFER to the Finance Committee a review of city contract fees for Animal Services, as recommended by the County Administrator.
 
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 October 7, 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