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


FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD 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.

PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW (GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
July 18, 2017
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; 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. Joel Mangiaracina, et al. v. BNSF Railway Company, et al., United States District Court, Northern District of California, Case No. 3:16-cv-05270-JST
  2. Mackenzie Crane v. BNSF Railway Company, et al., Contra Costa County Superior Court, Case No. C16-01418
  3. In re: West Contra Costa Healthcare District, Debtor, United States Bankruptcy Court,
    Northern District of California, Case No. 16-42917
 
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- "Happiness is a perfume you cannot pour on others without getting a few drops on yourself." ~ Ralph Waldo Emerson
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.129 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 Rashid Yahya for receiving the Federal Aviation Administration's 2016 Oakland Flight Standards District Office Certified Flight Instructor of the Year Award. (Supervisor Mitchoff)
 
PR.2   PRESENTATION of the “People Who Make a Difference Awards 2017" acknowledging those that have significantly contributed towards reducing substance abuse in Costa Costa Communities. (Fatima Matal Sol, Health Services Department)
 
Attachments
Attachment
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
  HEARING to consider adoption of a zoning text amendment addressing zoning for farmworker housing, transitional housing and supportive housing. County File #ZT09-0003. (County initiated zoning text amendment) (Ruben Hernandez, Conservation and Development) (Continued to August 15, 2017)  
 
 
D.3   CONSIDER accepting the Contra Costa County Covered California Call Center final report and terminating Referral No. 108, "Call Center Oversight and Health Care Reform", as recommended by the Family and Human Services Committee. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
Contra Costa County Covered California Call Center Closeout Report
 
D.4   CONSIDER adopting Position Resolution No. 22113 to establish the classification of Economic Development Manager - Exempt (unrepresented); allocate on the salary schedule and add one position in the Department of Conservation and Development (100% General Fund) (David Twa, County Administrator) (Consider with C.22)
 
Attachments
Personnel Resolution No. 22113
 
D.5   ACCEPT report on preliminary framework and options for cannabis regulation within unincorporated areas of the County and PROVIDE direction to staff on how to refine this framework and develop new regulations. (John Kopchik, Conservation and Development Director)
 
Attachments
Attachment A- Preliminary Zoning Analysis
Attachment B- Additional Considerations
Attachment C - Health Conditions
 
D.6   CONSIDER options for the taxation of cannabis activities in the County's unincorporated area and engaging Hinderliter, de Llamas & Associates (dba HdL Companies) to prepare a study with recommendations on taxation of various permitted activities.  (David Twa, County Administrator)
 
        D. 7   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 8   CONSIDER reports of Board members.
 
ADJOURN to the annual Board of Supervisors luncheon with the
Judicial Bench of the Contra Costa County Superior Court
Department 9, Wakefield Taylor Courthouse, Room 300

and in memory of

William P. Hamilton,
Former Contra Costa County Labor Relations Manager

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2017/4457 to prohibit parking at all times on a portion of San Pablo Dam Road (Road No. 0961D), as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Traffic resolution No. 2017/4457
 
C. 2   CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout Project, as recommended by the Public Works Director, Pinole area. (100% Local Road Funds)
 
C. 3   CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as recommended by the Public Works Director, Clayton area. (100% Local Road Funds)
 
C. 4   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, the Real Property Services Agreement with the City of Richmond to provide right of way services to the City for the City’s Central Avenue at Interstate 80 Local Road Improvement Project, for payment of County costs to provide services in an amount not to exceed $50,000, Richmond area. (100% City of Richmond funds)  
 
Attachments
Real Property Services Agreement
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with WSP USA Inc., (formerly known as Parsons Brinckerhoff, Inc.), effective May 1, 2017, to change the contractor’s name with no change to original term or payment limit of $300,000, for On-Call Construction Management Services, Countywide. (No fiscal impact)
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2017/244 approving the second extension of the Subdivision Agreement for subdivision SD05-08971, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2017/244
SD05-08971 Subdivision Agreement Extension
 
C. 7   ADOPT Resolution No. 2017/256 approving and authorizing the Public Works Director, or designee, to fully close a portion of Silver Avenue, on July 29, 2017, from 8:00 a.m. through 4:00 p.m., for the purpose of a community block party, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2017/256
 
Special Districts & County Airports


 
C. 8   ADOPT Resolution No. 2017/239 confirming the Fiscal Year 2017-2018 Final Annual Report and levying the service charges set forth in the report for County Service Area L-100, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds) 
 
Attachments
Resolution No. 2017/239
Fiscal Year 2017-2018 Final Annual Report for CSA L-100 Resolution No. 2017/239
 
C. 9   ADOPT Resolution No. 2017/240 confirming the Fiscal Year 2017-2018 Final Annual Report and levying the service charges set forth in the report for County Service Area M-28, as recommended by the Public Works Director, Bethel Island area. (100% County Service Area M-28 Funds)
 
Attachments
Resolution No. 2017/240
Fiscal Year 2017-2018 Final Annual Report for CSA M-28 Resolution No. 2017/240
 
C. 10   ADOPT Resolution No. 2017/241 confirming the Fiscal Year 2017-2018 Final Annual Report and levying the service charges set forth in the report for County Service Area M-30, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds) 
 
Attachments
Resolution No. 2017/241
Fiscal Year 2017-2018 Final Annual Report for CSA M-30 Resolution No. 2017/241
 
C. 11   ADOPT Resolution No. 2017/242 confirming the Fiscal Year 2017-2018 Final Annual Report and levying the service charges set forth in the report for County Service Area M-31, as recommended by the Public Works Director, Pleasant Hill area. (100% County Service Area M-31 Funds) 
 
Attachments
Resolution No. 2017/242
Fiscal Year 2017-2018 Final Annual Report for CSA M-31 Resolution No. 2017/242
 
C. 12   ADOPT Resolution No. 2017/243 confirming the Fiscal Year 2017-2018 Final Annual Report and levying the service charges set forth in the report for County Service Area T-1, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 Funds) 
 
Attachments
Resolution No. 2017/243
Annual Report
 
C. 13   As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute the Right of Way Contract-Temporary Construction Easement and ACCEPT the Access Easement from West County Landfill, Inc., granting to the District the property rights in connection with the San Pablo and Wildcat Creeks Levee Remediation Project, Richmond area. (No fiscal impact)
 
Attachments
Right of Way Contract
Access Easement
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Ryan Baillie for a shade hangar at Buchanan Field Airport effective July 14, 2017 in the monthly amount of $177.07 (100% Airport Enterprise Fund).
 
Attachments
Hangar Agreement - R. Baillie
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with PES Enterprises, Inc., for a T-hangar at Buchanan Field Airport effective July 18, 2017 in the monthly amount of $394.10 (100% Airport Enterprise Fund).
 
Attachments
Hangar Agreement - PES Enterprises
 
C. 16   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a contract with Kimley-Horn in the amount of $309,400 to perform the engineering and planning for the Buchanan Field Airport Layout Plan update project for the period of July 1, 2017 through June 30, 2019 (90% Federal Aviation Administration, 2.5% CALTRANS, and 7.5% Airport Enterprise Fund).
 
Attachments
Consulting Services Agreement
 
Claims, Collections & Litigation

 
C. 17   DENY claims filed by Jason Krane, Maree McClinton by Beverly McClinton (Conservator), Miguel Olea, Manuel Vargas, Wilber & Associates for State Farm a subrogee of Rita Willis and Mary Wong and Lucas Du (2 claims).
 
Statutory Actions

 
C. 18   ACCEPT Board members meeting reports for June 2017.
 
Attachments
District IV June 2017 Report
District II June 2017 Report
District I June 2017 Report
District III June 2017 Report
 
Honors & Proclamations

 
C. 19   ADOPT Resolution No. 2017/219 declaring the week of July 16-22, 2017 as Probation, Pretrial, and Parole Supervision Officer's week in Contra Costa County, as recommended by the County Probation Officer. 
 
Attachments
Resolution No. 2017/219
 
C. 20   ADOPT Resolution No. 2017/220 recognizing Rashid Yahya for receiving the Federal Aviation Administration's 2016 Oakland Flight Standards District Office Certified Flight Instructor of the Year Award, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2017/220
 
C. 21   ADOPT Resolution No. 2017/265 recognizing Beth Batchelor at the celebration of her 100th Birthday, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/265
 
Ordinances

 
C. 22   INTRODUCE Ordinance Code 2017-19 amending the County Ordinance Code to exclude from the Merit System the classification of Economic Development Manager-Exempt, WAIVE READING and Fix August 1, 2017, for adoption. (Consider with D.4)
 
C. 23   ADOPT Ordinance No. 2017-01 to establish restrictions on the retail sales of emerging tobacco products such as electronic smoking devices, regulate the sale of flavored tobacco products and menthol cigarettes, prohibit tobacco retailing in pharmacies, and establish a cap on the number of tobacco retailer’s licenses issued by the County.
 
Attachments
Ordinance No. 2017-01
Findings in Support of Ordinance No. 2017-01
Ordinance No. 2017-01 Redline Version
Revised Summary Table of Tobacco Control Ordinances Provisions
Stores Selling Tobacco in CCC by Unincorporated Community
District I Tobacco Stores Maps
District II Tobacco Stores Maps
District III Tobacco Stores Maps
District IV Tobacco Stores Maps
District V Tobacco Stores Maps
 
Appointments & Resignations

 
C. 24   ACCEPT the resignations of Pamela Kan and Kathy Farwell; DECLARE vacancies in the Business #2 and Education and Training (Adult & Literacy) #1 seats on the Workforce Development Board; and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Employment and Human Services Director.
 
C. 25   ACCEPT the resignation of Erling Horn, DECLARE a vacancy in the District II Alternate Seat on the Contra Costa County Fire Protection District's Fire Commissioners, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Candace Andersen.
 
C. 26   ACCEPT the resignation of George Cleveland, DECLARE a vacancy in the Appointed Seat 7 on the El Sobrante Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
Appropriation Adjustments

 
C. 27   CSA P-6 Zones (Misc.): APPROVE Appropriations and Revenue Adjustment No. 5099 authorizing new revenue in in fiscal year 2016/17 in the amount of $29,000 in various County Service Area P-6 zones and appropriating it for the provision of extended law enforcement services. (100% Restricted Special Tax revenue)
 
Attachments
Appropriations and Revenue Adjustment No. 5099
 
Intergovernmental Relations
 
C. 28   ADOPT an "Oppose Unless Amended" position on SB 10 (Hertzberg):  Bail: Pretrial Release, as amended on 7/5/17, a bill that revises the pretrial release system by limiting pretrial detention to specified persons, eliminating the use of bail schedules, and establishing pretrial services agencies tasked with conducting risk assessments on arrested person and preparing reports with recommendations for conditions of release, as recommended by the County Administrator.
 
Attachments
Attachment A: SB 10 Bill Text
Attachment B: CSAC Oppose Unless Amended Letter
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No. 22110 to add 14 part-time Certified Nursing Assistant positions (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 22110 HSD
 
C. 30   ADOPT Position Adjustment Resolution No. 22111 to add six Homeless Services Specialist positions (represented), cancel two vacant Clerk-Senior Level positions (represented), cancel one vacant Medical Social Worker I position (represented), and cancel one vacant Medical Social Worker II position (represented) in the Health Services Department. (100% Whole Person Care grant)
 
Attachments
P300 No. 22111 HSD
 
C. 31   ADOPT Position Adjustment Resolution No. 22112 to increase the hours of one vacant Physical Therapist I (represented) position, decrease the hours of one vacant Occupational Therapist II (represented) position, and cancel one vacant Physical Therapist II (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 22112 HSD
 
Leases
 
C. 32   APPROVE and AUTHORIZE the County Librarian, or designee, to execute the Seventh Amendment to the Memorandum of Understanding among the County of Contra Costa, the City of San Ramon, and the Contra Costa Community College District for the operation of the Dougherty Station Library located at 17017 Bollinger Canyon Road, San Ramon, during Fiscal Year 2016/2017.  (100% County Library Fund; partial cost reimbursement)
 
Attachments
Amendment to MOU
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 33   ADOPT Resolution No. 2017/248 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 contract amount by $1,673 to a new payment limit of $36,348 for Supplemental Nutrition Assistance Program-Education services with no change in the term October 2016 through September 30, 2017. (No County match)
 
Attachments
Resolution No. 2017/248
 
C. 34   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from the Assistance League of Diablo Valley in an amount not to exceed $11,000 for the Independent Living Skills Program, Senior Year Expenses Scholarship Program for foster youth residing in Contra Costa County for the period September 1, 2017 through June 30, 2018. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Wells Fargo Foundation grant funding in an amount not to exceed $35,000 for outreach, advising, and group training to low-to-moderate income residents in rural Contra Costa County cities with 50,000 or less residents for the period of September 1, 2017 through August 30, 2018.  (No County match) 
 
C. 36   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture (CDFA) in an amount not to exceed $5,100 for reimbursement of regulatory inspections for the California Organic Program for the period of July 1, 2017 through June 30, 2018. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Workforce Innovation and Opportunity, Title I funding, in an amount not to exceed $150,000 from the Employment Development Department and California Workforce Development Board grant, to support the Slingshot Initiative for the period June 30, 2017 through December 31, 2018.  (100% Federal, no County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, effective July 1, 2017, to make technical adjustments to allow the County to participate in and be reimbursed for Targeted Case Management services provided to County recipients.  (No County match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant and execute a contract with the United States Department of Housing and Urban Development to pay the County an amount not to exceed $550,334, for the County’s Continuum of Care Program, for the period from October 1, 2017 through September 30, 2018. (25% County match)
 
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, to pay the County an amount not to exceed $5,000, for mental health services to students and their families, for the period from July 1, 2017 through June 30, 2018.  (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Office of Statewide Health Planning and Development, to pay the County an amount not to exceed $51,615, for continuation of the Family Practice Residency Program at Contra Costa Regional Medical and Health Centers, for the period from June 30, 2017 through August 15, 2020.   (No County match)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay County an amount not to exceed $7,029,165, for the County’s Public Health Emergency Preparedness Program, including Pandemic Influenza, Hospital and Emergency Medical Services preparedness, for the period from July 1, 2017 through June 30, 2022. (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of San Ramon, to pay County an amount not to exceed $10,000, to provide home-delivered and congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2017 through June 30, 2018, with a three-month automatic extension through September 30, 2018, in an amount not to exceed $2,500. (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, Tuberculosis Control Branch, to pay County an amount not to exceed $284,469, for the Tuberculosis Control Program for the period from July 1, 2017 through June 30, 2018, and AUTHORIZE the Purchasing Agent to issue payment(s) of up to $15,889 of the contract amount, to be used for food and gas gift cards, shelter, incentives and enablers. (No County match) 
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Tides Center, to pay County an amount not to exceed $200,000 to provide mental health services and crisis intervention for students and families in the School Engagement Program, for the period July 1, 2017 through June 30, 2018.  (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for a grant from the California Governor’s Office of Emergency Services, in an amount payable to County not to exceed $35,000, for the County’s Hazardous Materials Emergency Planning Program, for the period from October 1, 2017 through September 30, 2018. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract with the California Department of Public Health, to pay County an amount not to exceed $64,680, for the County’s Naloxone Grant Program for opioid overdose prevention and education to Contra Costa County residents, for the period from June 1, 2017 through June 30, 2019. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District to pay County an amount not to exceed $150,000, for mental health intervention services for certain Special Education students, for the period July 1, 2017 through June 30, 2018.  (No County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Permanente, Community Benefit Programs, to pay the County an amount not to exceed $25,000 for the Public Health Division’s Healthy and Livable Pittsburg Collaborative Project, to make nutritious food and physical activities more accessible, for the period from July 1, 2017 through June 30, 2018.   (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Swafford, in an amount not to exceed $250,000, to provide technical support and training services for the Health Services Department for County’s ccLink System, for the period July 1, 2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with JK2 & Associates, to extend the term from December 31, 2016 to December 31, 2019 and increase the payment limit by $100,000 to a new payment limit of $150,000, for consulting services on real property negotiations, community development bond programs, housing development financial analysis, and other related tasks.  (20% Special Revenue Funds, 65% Housing Successor Agency, 5% HOME/CDBG Funds, 10% Developer Reimbursement)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men’s Christian Association of the East Bay, in an amount not to exceed $1,012,826, to provide on-site school counseling services for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $486,886. (48% Federal Medi-Cal; 48% Mental Health Realignment; 4% Non-medical Mental Health Realignment)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services (EHSD) Director, or designee, to process tuition and training related vendor payments to schools and training providers on behalf of participants enrolled in Individual Training Accounts (ITAs), for job training as required by the Workforce Innovation and Opportunity Act, Public Law 113-128, Section 134, as outlined in the Workforce Development Board policy and approved the EHSD Director.  
 
C. 54   APPROVE and AUTHORIZE the County Administrator or designee to execute, on behalf of the Department of Information Technology, a contract amendment, effective July 18, 2017, with CherryRoad Technologies, Inc., to increase the payment limit by $833,800 to a new payment limit of $11,691,930 for additional Contractor assistance to upgrade the County’s PeopleSoft software system, through November 30, 2017. (100% PeopleSoft Project)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with First Baptist Church of Pittsburg, in an amount not to exceed $1,069,455 to provide State Preschool, Pre-kindergarten Literacy and Head Start and Early Head Start Program services, for the period July 1, 2017 through June 30, 2018. (83% State, 17% Federal)
 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with First Baptist Church of Pittsburg, California, in an amount not to exceed $1,429,431 to provide childcare services at Fairgrounds Children’s Center, for the period July 1, 2017 through June 30, 2018. (24% Federal, 76% State)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with We Care Services for Children, in an amount not to exceed $228,294 to provide State preschool services, for the period July 1, 2017 through June 30, 2018.  (100% State)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Martinez Early Childhood Center in an amount not to exceed $214,000 to provide Early Head Start and Head Start Program Enhancement services for the period July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language, with Little Angels Country School LLC, in an amount not to exceed $183,466 to provide State Preschool services, for the period July 1, 2017 through June 30, 2018.  (100% State)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language, with First Baptist Church of Pittsburg, California, in an amount not to exceed $363,961 to provide Early Head Start Program Enhancement and State General Childcare Development services for the period July 1, 2017 through June 30, 2018. (67% State, 33% Federal)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Young Men’s Christian Association of the East Bay, in an amount not to exceed $54,000 to provide Head Start Program Enhancement services for the term July 1, 2017 through June 30, 2018.  (100% Federal)
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract containing modified indemnification language with Richmond Elementary School, in an amount not to exceed $221,376 to provide State Preschool services for the term July 1, 2017 through June 30, 2018. (100% State)
 
C. 63   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with D.R. Lemings Construction Company, to increase the payment limit by $13,814 to a new payment limit of $113,744 for the abatement and demolition of 343 Rodeo Avenue, Rodeo. (100% General Fund)
 
Attachments
Amendment
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Terri Oyarzun (dba Goats R Us), to increase the payment limit by $150,000 to a new payment limit of $550,000, and extend the termination date from June 30, 2017 to December 31, 2017 for vegetation management services, Countywide. (100% Flood Control District Funds) 
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ed Supports, LLC (dba Juvo Autism + Behavioral Health Services), in an amount not to exceed $400,000, to provide applied behavior analysis services for Contra Costa Health Plan members, for the period from September 1, 2017 through August 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharon de Edwards, M.D., in an amount not to exceed $200,000, to provide obstetrics and gynecology services for Contra Costa Health Plan members, for the period from July 1, 2017 through June 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract containing modified indemnification language with Optiv Security Inc., in an amount not to exceed $65,000 to provide professional installation services for a new firewall, and associated training, software subscriptions and support services for the period of July 1, 2017 through Jun 30, 2018. (66% Federal, 34% State)
 
Attachments
Optiv Contract
 
C. 68   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract containing modified indemnification language with Integrated Information Systems, Inc., in an amount not to exceed $58,370 for the license and maintenance to the TurboCourt software system for the period July 1, 2017 through June 30, 2018. (66% Federal, 34% State)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc. in an amount not to exceed $500,000, to provide temporary nursing services and other medical staff services at Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in the amount of $1,500,000 to provide temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2017 through June 20, 2018. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc. in an amount not to exceed $500,000, to provide temporary medical staff services at Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc. in an amount not to exceed $1,000,000, to provide temporary medical staff services at Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michelle Tsou, M.D., in an amount not to exceed $190,000, to provide podiatry services at Contra Costa Regional Medical Center and Health Centers, for the period August 1, 2017 through July 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Serramonte Pulmonary Asthma & Sleep Clinic to extend the termination date from August 31, 2017 to December 31, 2017, with no change in the payment limit of $200,000, to continue providing pulmonology services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rebecca Vesely, in an amount not to exceed $180,000, for the provision of consulting and technical writing assistance for improvement projects at Contra Costa Regional Medical Center and Health Centers, for the period August 1, 2017 through July 31, 2018.  (75% 2020 Medi-Cal Waiver,  25% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Interdepartmental Agreement with the Director of Contra Costa County Health Services, in an amount not to exceed $465,000 to allow the formation of the Coordinated Outreach Referral and Engagement Team to provide homeless assistance and coordinate trash cleanup services with the Public Works Department for homeless encampments located on County property within Creeks or Stormwater Channels, for the period June 1, 2017 through June 1, 2020, Countywide. (100% Stormwater Utility Assessment 17 Funds)
 
Attachments
CORE Agreement Draft
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Food Bank of Contra Costa and Solano, effective July 1, 2017, to increase the payment limit by $54,247, to a new payment limit of $124,809, to provide additional coordination of food and nutrition services to County residents diagnosed with HIV, with no change in the original term of March 1, 2017 through February 28, 2018. (100% Ryan White HIV Treatment Modernization Act)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Touchstone Counseling Services, Inc., in an amount not to exceed $165,000, to provide mental health services to CalWORKS recipients, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $82,500.  (100% State Cal-WORKS)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa ARC, in an amount not to exceed $2,107,094, to provide wrap-around services including community based mental health services, to high risk youth and their families for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $1,053,547. (50% Federal Medi-Cal; 50% County Realignment)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rubicon Programs Inc., in an amount not to exceed $145,000, to provide mental health services for CalWORKs clients, for the period from July 1, 2017 through June 30, 2018, includes a six-month automatic extension through December 31, 2018, in an amount not to exceed $72,500. (100% CalWORKs)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, San Francisco, including mutual indemnification, in an amount not to exceed $3,600, to provide specialized training for the County’s Behavioral Health Services Division/Mental Health Staff, for the period July 1, 2017 through June 30, 2018. (100% Mental Health Services Act)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the Jewish Family and Community Services East Bay, in an amount not to exceed $169,403, to provide Mental Health Services Act prevention and early intervention services, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $84,701.  (100% Mental Health Services Act)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., in an amount not to exceed $474,144, to provide Mental Health Services Act prevention and early intervention services to at-risk youth in West Contra Costa County, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $237,072.  (100% Mental Health Services Act)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Research Corporation (dba NRC Picker), in an amount not to exceed $150,000, to provide consulting and technical assistance on patient satisfaction through measurement and improvement surveys at Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2017 through June 30, 2018.  (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with West Contra Costa Unified School District, in an amount not to exceed $595,922, to provide wraparound services to severely emotionally disturbed children, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $295,461. (50% Federal Medi-Cal, 49% Mental Health Realignment, 1% West Contra Costa Unified School District)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with County of Santa Clara for its Santa Clara Valley Medical Center, in an amount not to exceed $180,000, for the provision of laboratory testing services for Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2017 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Tides Center containing modified indemnification language in an amount not to exceed $210,580, to provide Mental Health Services Act prevention and early intervention services, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $105,290. (100% Mental Health Services Act)
 
C. 88   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 $800,000, to provide temporary therapists for Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Omnipro Systems, Inc., effective July 1, 2017, to increase the payment limit by $10,000 to a new payment limit of $150,000 to provide consulting and recruitment services to the Information Systems Unit of the Health Services Department, with no change in the original term of September 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lao Family Community Development, Inc., in an amount not to exceed $184,870, to provide Mental Health Services Act prevention and early intervention services to Asian and South East Asian adults, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $92,435. (100% Mental Health Services Act)
 
C. 91   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Mt. Diablo Unified School District in an amount not to exceed $80,000 for the Family and Children's Trust's Crossroads High School Project for the period July 1, 2017 through June 30, 2018. (100% State)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Neighborhood House of North Richmond, in an amount not to exceed $16,500, to provide congregate meals for the Senior Nutrition Program, for the period from July 1, 2017 through June 30, 2018, with a three-month automatic extension through September 30, 2018, in an amount not to exceed $4,125.  (100% Federal Title III C-1 of the Older Americans Act of 1965)
 
C. 93   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 $3,000,000, to provide primary care, cardiology, neurology, pulmonary and endocrinology services for Contra Costa Health Plan members, for the period from July 1, 2017 through June 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 94   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 $300,000, to provide dermatology services to Contra Costa Health Plan members, for the period July 1, 2017 through June 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with COCOKIDS, Inc. in an amount not to exceed $312,000 to provide Early Head Start Program enhancement services for the period July 1, 2017 through June 30, 2018. (100% Federal)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Xingbo Sun, M.D., effective July 1, 2017, to increase the payment limit by $30,000 to a new payment limit of $220,000, to provide additional hours of podiatry services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of October 1, 2016 through September 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Med One Capital Funding, LLC in an amount not to exceed $150,000 for the rental of four scrub dispensing machines at the Contra Costa Regional Medical Center from the period August 1, 2017 through July 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 98   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, 2017 through June 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $710,595, to provide mental health outreach services for the homeless and disabled mentally ill, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $355,297. (80% Substance Abuse and Mental Health Services Administration; 20% Project for Assistance in Transition from Homelessness grant)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with PerformRx, in an amount not to exceed $150,000,000, to provide pharmacy administration services for the Contra Costa Health Plan, for the period August 1, 2017 through July 31 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Young Men’s Christian Association of the East Bay, in an amount not to exceed $99,900, to provide Mental Health Services Act prevention and early intervention services to youth in West Contra Costa County, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $49,955. (100% Mental Health Services Act)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Adolescent Treatment Centers, Inc., in an amount not to exceed $121,215, to provide residential substance use disorder treatment services for Contra Costa County youth, for the period July 1, 2017 through June 30, 2018. (100% Federal Substance Abuse Prevention and Treatment)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $675,092, to provide substance abuse primary prevention program services for the period July 1, 2017 through June 30, 2018. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $791,500, to provide trauma therapy, case management, and assessment services for substance abuse and mental health services for CalWORKs clients, for the period July 1, 2017 through June 30, 2018. (67% CalWORKS Alcohol and Other Drugs Services; 33% CalWORKs Mental Health)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett, in an amount not to exceed $2,874,183, to provide substance abuse prevention, treatment, and testing services, for the period July 1, 2017 through June 30, 2018. (86% Substance Abuse Treatment and Prevention Block grant; 6% CalWORKs, 8% AB 109)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Addiction Research and Treatment, Inc. in an amount not to exceed $6,883,957, to provide methadone maintenance treatment services, for the period July 1, 2017 through June 30, 2018. (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists, Inc., in an amount not to exceed $20,000,000, to provide primary care, specialty and surgery services to Contra Costa Health Plan members, for the period from July 1, 2017 through June 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.108   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Downtown Ford Sales, in an amount not to exceed $200,000, to procure five (5) new code 3 capable vehicles for Hazardous Materials Program fleet.  (100% Hazardous Materials Enforcement fees)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project in an amount not to exceed $120,000, to provide substance use disorder prevention treatment services to Medi-Cal eligible County residents, for the period July 1, 2017 through June 30, 2018. (54% CalWORKS Alcohol and Other Drugs Services; 46% CalWORKs Mental Health)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Systems, Inc., in an amount not to exceed $2,014,000, to provide Mental Health Services Act Full Service Partnership Services and Supports Program services to adults with serious mental illness who are homeless or at serious risk of homelessness, for the period July 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $1,007,000. (35% Federal Drug Medi-Cal; 65% Mental Health Services Act)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation, in an amount not to exceed $171,860, to provide transitional housing services for homeless adult males, for the period July 1, 2017 through June 30, 2018.  (100% AB 109)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $509,751, to provide outpatient Medi-Cal drug treatment services, for the period July 1, 2017 through June 30, 2018.  (38% Federal Medi-Cal; 38% State Medi-Cal; 24% AB 109)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $3,694,046, to provide residential and outpatient treatment services for pregnant and parenting women and their small children, for the period July 1, 2017 through June 30, 2018.  (82% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 18% Drug Medi-Cal)
 
C.114   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project in an amount not to exceed $1,101,875, to provide drug abuse prevention and treatment services for youth and adults in East County, for the period July 1, 2017 through June 30, 2018.  (69% Federal Substance Abuse Prevention and Treatment Set-Aside grants; 11%; Drug Medi-Cal Realignment; 11% Federal Drug Medi-Cal; 9% Probation Department)
 
C.115   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a payment limit increase in the amount of $228,772 from $223,868, to a new payment limit of $452,640 under the Master Support Agreement with Tiburon Inc., for dispatch and records systems support for the period September 10, 2017 to September 9, 208. (100% General Fund)
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $405,555, to provide drug abuse prevention and treatment services, for the period July 1, 2017 through June 30, 2018. (25% Substance Abuse Prevention and Treatment Discretionary; 55% Substance Abuse Prevention and Treatment Prevention Set-Aside; 20% SAMHWorks)
 
Other Actions
 
C.117   ACCEPT and APPROVE the Workforce Development Board Bylaws revisions as recommended by the Employment and Human Services Director.
 
Attachments
Bylaws Final WDB WIOA 2017
Bylaws WDB WIOA REDLINED
 
C.118   CONTINUE the emergency actions originally taken by the Board of Supervisors on January 26 and February 14, 2017, and most recently continued by the Board on June 20, 2017, regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by the County Administrator.
 
C.119   APPROVE allocation of fiscal year 2017/18 Community Development Block Grant, and Emergency Solutions Grant programs as recommended by the Family and Human Services Committee and the Finance Committee; ADOPT and APPROVE the FY 2017/18 Action Plan; ADOPT and APPROVE the Analysis of Impediments to Fair Housing Choice; APPROVE the revised Citizen Participation Plan; 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 Public Services Recommendations
Attachment A-2 - FHS ESG Recommendations
Attachment B-1 - Finance Committee ED Recommendations
Attachment B-2 - Finance Committee IPF Recommendations
Attachment C- AHFC Recommendations
Attachment D - Draft FY 2017-18 Action Plan
Attachment E - Draft Analysis of Impediments to Fair Housing Choice
Attachment F - Citizen Participation Plan
 
C.120   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, an Easement Deed to Pacific Gas and Electric Company, a California Corporation, over a portion of 3036 Avon Lane, San Pablo. (100% Contra Costa Transit Authority Funds)
 
Attachments
PG&E easement deed - San Pablo
 
C.121   ACCEPT the 2017-2020 East Bay Regional Plan and 2017-2020 Workforce Development Board of Contra Costa County (WDBCCC) Local Plan and AUTHORIZE the Chair, Board of Supervisors to sign the WDBCCC Local Plan as recommended by the Employment and Human Services Director. 
 
Attachments
Local Plan
Regional Plan
 
C.122   APPROVE the fiscal year 2017/18 Keller Canyon Mitigation Fund (KCMF) allocation plan in the amount of $1,331,149 as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the specified organizations for the period July 1, 2017 through June 30, 2018. (100% Keller Canyon Mitigation Funds)
 
Attachments
Exhibit A Final 17/18 Allocations
Exhibit B Available Allocation
 
C.123   ACCEPT the June 2017 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. 
 
Attachments
CSB June 2017 CAO Report
CSB June 2017 HS Fiscal
CSB June 2017 EHS Fiscal
CSB June 2017 EHS CC Partnership
CSB June 2017 CACFP
CSB June 2017 Credit Card Report
CS June 2017 LIHEAP
CSB June 2017 Menu
 
C.124   ADOPT Resolution No. 2017/261 confirming Final Report for CSA EM-1 (Emergency Medical Services) and setting assessments to be collected with the FY 2017-2018 property taxes, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2017/261
Report
 
C.125   RECEIVE Civil Grand Jury Report No. 1712, entitled "More Shelter Beds Needed for the Homeless in Contra Costa County", and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report No. 1712
 
C.126   ACCEPT the response to Civil Grand Jury Report No. 1704 "Selection of Ballot Measure Arguments" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 29, 2017, as recommended by the  County Administrator.
 
Attachments
Response to Grand Jury Report No. 1704 "Selection of Ballot Measure Arguments"
 
C.127   ACCEPT the report from the Employment and Human Services with updates on the impact of the Workforce Innovation and Opportunity Act, as recommended by the Family and Human Services Committee.
 
Attachments
Report to F&HS from EHSD WDB
 
C.128   AUTHORIZE relief of cash shortage in the Sheriff's Department - Detention Bureau in the amount of $252.00.  (100% General Fund)
 
C.129   ADOPT Resolution No. 2017/267 approving request of the East Contra Costa Fire Protection District to hold elections of District Board of Directors members in even-numbered years and ordering that the first election be conducted and consolidated with the November 6, 2018, Statewide General Election, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2017/267
Attachment A - District Resolution
 
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 Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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


The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff) 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 July 26, 2017 1:30 p.m. See above
Family & Human Services Committee July 31, 2017 Special Meeting 10:30 a.m. See above
Finance Committee July 31, 2017 Cancelled
August 16, 2017 Special Meeting

 
2:00 p.m. See above
Hiring Outreach Oversight Committee August 7, 2017 Cancelled
Next Meeting TBD
 
TBD See above
Internal Operations Committee August 14, 2017 Cancelled
Next Meeting September 11, 2017

 
1:00 p.m. See above
Legislation Committee August 14, 2017 10:30 a.m. See above
Public Protection Committee August 7, 2017 Cancelled
Next Meeting September 4, 2017
 
10:30 a.m. See above
Transportation, Water & Infrastructure Committee August 14, 2017 9:00 a.m. See above
 
 

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

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

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

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

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