Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
July 10, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
  1. County of San Joaquin, et al., v. Metropolitan Water District of Southern California, San Joaquin County Superior Court Case No. STK-CV-UWM-2016-0003597
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  1700 and 1750 Oak Park Boulevard, Pleasant Hill
            Agency Negotiator:                  Karen Laws, Principal Real Property Agent
            Negotiating Parties:                  County of Contra Costa, the City of Pleasant Hill, and the Pleasant Hill
                                                            Recreation and Park District
            Under negotiation:                    Price and terms

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

Inspirational Thought- "In the truest sense, freedom cannot be bestowed; it must be achieved." ~Franklin D. Roosevelt
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.121 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 the District Attorney's Office Summer Internship Program. (Dominique Yancey, District Attorney's Office)
 
PR.2   PRESENTATION recognizing Contra Costa County Emergency Medical Services (EMS) System Stakeholders for receiving 2018 Mission: Lifeline EMS Gold Plus Award. (Patricia Frost, EMS Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider the reversion to acreage of real property within Subdivision 08-09215, ADOPTION of related findings and conditions of reversion, DETERMINATION that the reversion is exempt from review under the California Environmental Quality Act, and ADOPTION of Resolution No. 2018/244, approving the final map of the reversion, and related actions, as recommended by the Public Works Director, San Ramon area. (Slava Gospodchikov, Public Works Department)
 
Attachments
Resolution No. 2018/244
Map- Reversion to Acreage Subdivision 9215
Notice of Reversion to Acreage
Letter from Randy & Roxanne Lindsay
 
D.4   CONSIDER introducing Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities; waiving reading; and fixing July 24, 2018 for approval of the ordinance and for adoption of a resolution calling an election for voters to consider enacting Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities and consolidating the election on the tax measure with the statewide general election to be held on November 6, 2018.  (Julie DiMaggio Enea, County Administrator's Office)
 
Attachments
Ordinance No. 2018-22 Cannabis Business Tax
Highlights of the Proposed Cannabis Business Tax Ordinance
 
D.5   ADOPT Resolution No. 2018/218, amending the County’s November 2017 application to the Contra Costa Local Agency Formation Commission (LAFCO) requesting dissolution of the Los Medanos Community Healthcare District (the District); CONSIDER implementing a grant program to benefit the residents of the area served by the District; APPROVE the response to Grand Jury Report No. 1802, “Los Medanos Community Healthcare District;” and take related actions. (Timothy Ewell, Chief Assistant County Administrator)
 
Attachments
Resolution No. 2018/218
Resolution No. 2018/218 - Attachment A - Subject Territory
Resolution No. 2018/218 - Attachment B - Terms and Conditions
Resolution No. 2018/436
Resolution No. 2018/228
Resolution No. 2018/228 - Attachment 1 - District Map
Resolution No. 2018/228 - Attachment 2 - Revenue and Taxation Code section 99 Sample Letter
Resolution No. 2018/228 - Attachment 3 - Revenue and Taxation Code section 99 Letter Mailing List
Civil Grand Jury Report No. 1802, "Los Medanos Community Healthcare District"
Response to Civil Grand Jury Report No. 1802, "Los Medanos Community Healthcare District"
 
D.6   CONSIDER accepting report from the Health Services Department regarding allegations that loads of material that may not have been adequately screened for radioactivity were trucked from Hunters Point Naval Shipyard site to multiple different landfills in the State, including the Keller Canyon Landfill, and approving and authorizing a one-time allocation of Keller Canyon mitigation funds in an amount not to exceed $150,000 to provide for independent testing of soil at the Keller Canyon Landfill.  (Dr. Marilyn Underwood, Environmental Health Director)
 
Attachments
Exhibit A: San Francisco Chronicle Article_4-22-18
Exhibit B: Staff Report
 
D.7   CONSIDER approving and authorizing the County Administrator, or designee, to execute a contract amendment with Hensel Phelps Construction Co., a Delaware General Partnership, subject to approval by the County Administrator and approval as to form by County Counsel, to increase the payment limit by $4,300,000 to a new payment limit of $100,113,000, for the design and construction of a new County Administration Building and a new Emergency Operations Center (EOC) and Public Safety Building. (100% General Fund) (Eric Angstadt, Chief Assistant County Administrator)
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2018/242 to summarily vacate excess right of way of old Dougherty Road, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)

 
Attachments
Resolution No. 2018/242
Legal & Plat Map
 
C. 2   APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute, on behalf of the County, an assignment of easement, to assign to the City of San Ramon an easement within a portion of old Dougherty Road, between Ivyleaf Springs Road and Bollinger Canyon Road, for trail use, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact) 

 
Attachments
Assignment of Easement
Legal & Plat Map
 
C. 3   APPROVE the conveyance of a Grant of Easement to Delta Diablo Sanitation District over a portion of Assessor’s Parcel Numbers 067-283-010, -011, -012 and -013 on Drake Street, in connection with the State Route 4 East Widening – Somersville Road to Route 160 Project; and AUTHORIZE the Chair, Board of Supervisors, to execute the Grant of Easement, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority)

 
Attachments
Grant of Easement - Exhibit A
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, an agreement with VTR Countrywood Parking, LLC, to sell surplus County property on Diablo View Road, located off of Taylor Boulevard, identified as Assessor’s Parcel No. 169-090-003, for payment to the County in the amount of $350,000, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Lafayette area. (100% Local Road Funds)
 
Attachments
Grant Deed, Exhibit A & B
CEQA
Sales Agreement
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2018/230 approving the fifth extension of the Subdivision Agreement for subdivision SD04-08820, for a project being developed by Geoghegan Homes, Inc., as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2018/230
Subdivision Agreement Extension
 
C. 6   ADOPT Resolution No. 2018/ 234 ratifying the prior decision of the Public Works Director, to fully close a portion of Canyon Lake Road from Reservoir Street to end, on July 4, 2018, from 3:00 PM through 10:00 PM, for the purpose of Fourth of July block party, Port Costa area. (No fiscal impact)
 
Attachments
Resolution No. 2018/234
 
C. 7   ADOPT Resolution No. 2018/239 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD08-09165, for a project 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. (100% Developer Fees)
 
Attachments
Resolution No. 2018/239
 
C. 8   ADOPT Resolution No. 2018/246 accepting completion of improvements for road acceptance RA16-01251 (cross-reference subdivision SD99-08306)  for a project developed by Shapell Industries, Inc. a Delaware Company, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)

 
Attachments
Resolution No. 2018/246
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute an interagency agreement, including modified indemnification provisions, with the Contra Costa Resource Conservation District, in an amount not to exceed $385,000 for watershed support and coordination to the Walnut Creek Watershed Council, the Contra Costa Watershed Forum, and the Marsh Creek Watershed Council for the period of July 5, 2018 to July 5, 2021, Countywide. (100% Flood Control District Funds)
 
C. 10   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, to execute a contract amendment with Wood Environment & Infrastructure Solutions, Inc., dba Amec Foster Wheeler Environment & Infrastructure, Inc., effective March 1, 2018, to delete and replace contractor’s name, with no change to the original payment limit of $313,000 and with no change to the original term of June 6, 2017 through June 30, 2020, for stormwater-related technical services necessary to comply with federal and state stormwater rules, Countywide. (No Fiscal Impact)
 
C. 11   ADOPT Resolution No. 2018/238 approving and authorizing the Public Works Director, or designee, to fully close all of Rolph Avenue, on July 15, 2018, from 6:00 AM through 8:00 PM, for the purpose of 10th Annual Sugartown Festival, Crockett area. (No fiscal impact)
 
Attachments
Resolution No. 2018/238
 
C. 12   APPROVE the 2018 Full Trash Capture Installation Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Bay Point and Richmond areas. (33% Local Road Funds and 67% Stormwater Utility Assessment Funds)

 
Attachments
CEQA Document
 
Claims, Collections & Litigation

 
C. 13   DENY Allstate Ins. For Jessica Pulido, Enterprise Rent-A-Car, Charles McClure (son of Amiel Pagsuyuin), Cataleya Pagsuyuin (daughter of Amiel Pagsuyuin), Kaylee Pagsuyuin (daughter of Amiel Pagsuyuin), Rosanna Pagsuyuin (wife of Amiel Pagsuyuin), Kenneth C. Reynolds Jr., Horace Tolliver, and Rosalba Zendejas. DENY amended claim filed by Safeco Insurance, a subrogee for Christie Pereira and Rosalba Zendejas.
 
Honors & Proclamations

 
C. 14   ENDORSE and SUPPORT the East Bay Stand Down to be held September 13 - 16, 2018 at the Alameda County Fairgrounds in Pleasanton, as recommended by the Family and Human Services Committee.
 
Attachments
2018 East Bay Stand Down Brochure
 
C. 15   ADOPT Resolution No. 2018/433 declaring the week of July 15-21, 2018, as Probation, Pretrial and Parole Supervision Officer's week in Contra Costa County, as recommended by the County Probation Officer.
 
Attachments
Resolution No. 2018/433
 
Ordinances

 
C. 16   INTRODUCE Ordinance No. 2018-04 amending the County Ordinance Code to exclude from the Merit System the new classification of Chief of Shelter Medicine-Exempt, WAIVE READING and FIX July 24, 2018, for adoption, as recommended by the Director of Human Resources.
 
Attachments
Updated Ordinance 2018-04
 
C. 17   ADOPT Ordinance No. 2018-20, authorizing the County Counsel to prepare ordinance summaries in accordance with Government Code section 25124, as recommended by the County Administrator.
 
Attachments
Ordinance 2018-20
 
Appointments & Resignations

 
C. 18   ACCEPT resignation of Cynthia Krieger, DECLARE a vacancy in the Private/Non-Profit Sector 4 seat on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 19   ACCEPT resignation of Sheri Richards, DECLARE a vacancy in the At-Large 8 seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 20   APPOINT Kathy Marsh to the County Administrator Children's Services seat and Roslyn Gentry to the County Administrator Children's Services Alternate seat on the First 5 Contra Costa Children and Families Commission Advisory Board, as recommended by the County Administrator.
 
C. 21   ACCEPT resignations of Jack Bean and Usha Vedagiri, DECLARE vacancies in Business Seat 2 - Industrial Association and Environmental Organizations Seat 2 on the Hazardous Materials Commission, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Health Services Director.
 
C. 22   ADOPT Resolution No. 2018/248 rescinding and superseding Resolution No. 83/1239, 84/582, and 84/780, to appoint Christopher Farnitano, M.D. as the County Health Officer, effective July 10, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/248
 
C. 23   APPOINT Blanca Crovetto-Avancena to the Member-at-Large 8 seat on the Managed Care Commission, as recommended by the Family and Human Services Committee.
 
Attachments
Candidate Application_Blanca Crovetto Avancena_Managed Care Comm
 
C. 24   APPROVE the medical staff appointments and reappointments, affiliates, additional privileges, medical staff advancement and voluntary resignations as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
C. 25   APPOINT Mujdah Rahim to the At Large 2 seat on the Family and Children's Trust Committee, as recommended by the Family and Human Services Committee.
 
Attachments
ESHD Nomination Memo
Candidate Application_Mujdah Rahim_FACT Committee
 
C. 26   APPOINT Thomas Lang to the 2nd Alternate seat on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
Thomas_Lang_Application
 
C. 27   ACCEPT resignation of Doyle "Ken" Quick, DECLARE a vacancy in the Appointee 4 seat on the Bethel Island Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
C. 28   APPOINT Tasha Kamegai-Karadi to the District IV At-Large seat of the Mental Health Commission, as recommended by Supervisor Mitchoff.
 
C. 29   APPOINT Christopher Farnitano, M.D., to the County Health Officer seat on the Contra Costa First 5 Children & Families Commission due to the retirement of the incumbent, William Walker, M.D., as recommended by the Health Services Director.
 
Appropriation Adjustments

 
C. 30   Health Services Department (5899) / Fleet Internal Service Fund (0064):  APPROVE Appropriation and Revenue Adjustment No. 5084 authorizing the transfer of appropriations in the amount of $68,108 from Behavioral Health Services Division – Mental Health Service Act Innovation to General Services – ISF Fleet Services for the purchase of two vehicles for the implementation of cognitive behavioral health social skills training in augmented board and care facilities.
 
Attachments
Request Form
Appropriation & Revenue Adjustment 5084
 
Personnel Actions

 
C. 31   ADOPT Position Adjustment Resolution No. 22203 to reclassify one Account Clerk-Advanced Level (represented) position and its incumbent to a Health Services Administrator-Level A (represented) in the Health Services Department. (100% EMS Ambulance Service Zone B Fund)
 
Attachments
P300 #22203 Reclassify Acct Clerk Advanced to HS Level A
 
C. 32   ADOPT Position Adjustment Resolution No. 22251 to add one Administrative Services Assistant III (represented) position in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P300 #22251 - Add Admin Services Asst III Position in HSD
 
C. 33   ADOPT Position Adjustment Resolution No. 22289 to add six Mental Health Clinical Specialist positions (represented), three Mental Health Community Support Worker I positions (represented), and one Mental Health Community Support Worker II position (represented) in the Health Services Department. (50% Mental Health Services Act, 50% Federal Financial Participation funds)
 
Attachments
P300 #22289 - Add 6 MH Clinical Specialist, 4 MH Community Support Worker I and II Positions in HSD.doc
 
C. 34   ADOPT Position Adjustment Resolution No. 22286 to increase the hours of one Mental Health Community Support Worker I position from part time (20/40) to full time in the Health Services Department. (100% Mental Health Services Act Innovation funds)
 
Attachments
P300 #22286 - Increase Hours of MH Comm Support Worker Position
 
C. 35   ADOPT Position Adjustment Resolution No. 22282 to add one Clerk-Specialist Level position (represented) in the Health Services Department. (50% Mental Health Services Act, 50% Federal Financial Participation funds)
 
Attachments
P300 #22282 - Add Clerk-Specialist Level in HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 22283 to add one Clerk-Specialist Level position (represented) in the Health Services Department. (100% Mental Health Realignment Funds)
 
Attachments
P300 #22283 - Add one Clerk-Specialist Level in HSD.doc
 
C. 37   ADOPT Position Adjustment Resolution No. 22293 to add one Mental Health Program Supervisor position, five Mental Health Clinical Specialist positions, one Mental Health Employment Placement Specialist position, one Occupational Therapist II position, and one Mental Health Community Support Worker II position (all represented) in the Health Services Department. (78% Mental Health Services Act, 22% Mental Health Realignment)
 
Attachments
0 P300 #22293 - Add 9 Mental Health Positions in HSD - First Hope Program
 
C. 38   ADOPT Position Adjustment Resolution No. 22306 to add one Administrative Analyst position (represented) in the Health Services Department. (100% General Fund)
 
Attachments
P300 #22306 - Add one Administrative Analyst in HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 22312 to add one Health Services Reimbursement Accountant position (represented) in the Health Services Department. (100% General Fund)
 
Attachments
P300 #22312 - Add one HS Reimbursement Accountant in HSD Finance
 
C. 40   ADOPT Position Adjustment Resolution No. 22315 to add one full time (40/40) Account Clerk-Experienced Level position (represented) and cancel one part time (30/40) Clerk-Specialist Level position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22315 - Add Acct Clerk-Exp Level and Cancel PT Clerk-Spec Level
 
C. 41   ADOPT Position Adjustment Resolution No. 22316 to add one Mental Health Community Support Worker II position (represented) in the Health Services Department. (100% Mental Health Services Act Innovation funds)
 
Attachments
P300 #22316 - Add one MH Community Support Worker II
 
C. 42   ADOPT Position Adjustment Resolution No. 22318 to add one Mental Health Program Supervisor (represented) position and one Health Services Planner/Evaluator-Level B (represented) position and cancel one Housing Services Coordinator (represented) position and one Public Health Program Specialist I (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P300 #22318 - Add MH Program Sup and HS Planner Evaluator-Level B and Cancel Housing Services Coord and PH Program Spec I
 
C. 43   ADOPT Position Adjustment Resolution No. 22145 to establish the class of Chief of Shelter Medicine-Exempt (unrepresented) and reclassify one Animal Clinic Veterinarian-Exempt (unrepresented) position and incumbent to the Chief of Shelter Medicine-Exempt position, effective August 24, 2018, in the Animal Services Department. (Cost neutral)
 
Attachments
P300 #22145 - Establish Chief of Shelter Medicine
 
C. 44   ADOPT Position Adjustment Resolution No. 22277 to add one Clerk-Senior Level position (represented) in the Health Services Department. (100% Proposition 56 - Healthcare, Research and Prevention Tobacco Tax Act of 2016 Funds) 
 
Attachments
P300 #22277 - Add Clerk-Senior Level
 
C. 45   ADOPT Position Adjustment Resolution No. 22309 to add four Social Worker (represented) positions and cancel four Social Worker II (represented) positions in the Employment and Human Services Department. (Cost savings)
 
Attachments
P300 #22309 - Add 4 Social Worker and Cancel 4 Social Worker II
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter Health East Bay Hospitals, to pay the County in an amount not to exceed $75,000 to provide the County’s Concord Interim Housing, Transportation and Services Project for homeless patients referred by Sutter Delta Hospital in Antioch for the period January 1 through December 31, 2018. (No County match)
 
C. 47   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept one Silver iPad valued at $329 from the California State Library, designated for Project Second Chance, the Contra Costa County Library adult literacy program, to use with learners and tutors, for the period January 1 through December 31, 2018. (No Library Fund match)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective January 1, 2018, with the California Department of Education, to decrease the payment limit by $500,000 to a new payment limit of $9,767,300 for State preschool services, 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 the City of San Ramon to pay County an amount not to exceed $20,000 to provide home-delivered and congregate meal services for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019 in an amount not to exceed $5,000. (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 Chief Engineer, Flood Control and Water Conservation District, or designee, on behalf of the Contra Costa Clean Water Program, to execute a contract with PSOMAS, in an amount not to exceed $200,000 for the period July 1, 2018 through December 31, 2020, for Countywide GIS technical support services necessary to comply with federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide.  (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 51   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 $248,000 to provide Early Head Start and Head Start Program Enhancement services for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order amendment with Crop Production Services, Inc. extending the term from July 31, 2018 to July 31, 2020, with no change to the payment limit, for small equipment, supplies and tools. Countywide.  (No fiscal impact)
 
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with McCain Traffic Supply, to increase the payment limit by $200,000 to a new payment limit of $395,000, and extend the term from April 30, 2018 to April 30, 2020, for traffic signal parts and equipment, Countywide. (100% General Fund)
 
C. 54   APPROVE AND AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City of Pittsburg, including mutual indemnification, to pay the County an amount not to exceed $100,000 to provide development, storage and on-going support of the Automated Report System for the period July 1, 2018 through December 31, 2022. (100% City of Pittsburg)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cabrillo Emergency Physicians Medical Group, Inc., in an amount not to exceed $1,500,000 to provide temporary physicians and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet in an amount not to exceed $612,000 to provide Early Head Start Program enhancement services for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $102,006 for educational liaison services between Contra Costa schools and Children and Family Services Bureau on behalf of children in foster care for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., effective June 29, 2018, to increase the payment limit by $91,025 to a new payment limit of $228,630 and to extend the term from June 30, 2018 to December 31, 2018, for integrated and collaborative case management services to students of Walter T. Helms Middle School, Lake Elementary School, and Dover Elementary School, and their families. (100% Federal)
 
C. 59   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Denalect, Inc. in an amount not to exceed $350,000 to provide alarm monitoring services at County facilities during the period July 1, 2018 through June 30, 2021, Countywide. (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to execute a purchase order amendment with General Plumbing Supply to increase the payment limit by $255,000 to a new payment limit of $350,000 with no change to the original term of October 1, 2017 through September 30, 2019, for plumbing supplies, Countywide. (100% General Fund)

 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John R. Rostkowski, M.D., in an amount not to exceed $139,776 to provide outpatient psychiatric care services to adults in Central County for the period October 1, 2018 through September 30, 2019. (100% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with KMD Architects, in the amount not to exceed $750,000 to provide on-call architectural services for various facilities projects, for period July 10, 2018 through July 10, 2021, Countywide. (100% Various Funds)
 
C. 63   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ratcliff Architects, in the amount not to exceed $750,000 to provide on-call architectural services for various facilities projects, for period July 10, 2018 through July 10, 2021, Countywide. (100% Various Funds)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Oakland Private Industry Council, Inc. (OPIC) in an amount not to exceed $191,384 to provide goods and services related to the Workforce Innovation and Opportunity Act for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 65   RATIFY the Purchasing Agent’s execution, on behalf of the Department of Information Technology, of purchase orders with Sirius Computer Solutions, Locus Diagnostics, and Integrated Archive Systems, and a third-party lease agreement with IBM Credit, LLC, for the lease-purchase and third-party financing in the amount of $1,365,000 of computer equipment, services, software, and software licenses, during the period July 1, 2018 through June 30, 2022, Countywide. (100% Department User Fees)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jeffrey Saadi, M.D., effective July 1, 2018, to provide additional anesthesiology services to the Labor and Delivery Unit at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $1,200,000 or the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chiu-Hung Tung, M.D., Inc., effective July 1, 2018, to provide additional anesthesiology services for the Labor and Delivery Unit at Contra Costa Regional Medical Center and decrease the payment limit by $385,000 to a new payment limit of $1,540,000 for the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Mount Diablo Unified School District in an amount not to exceed $300,000 to provide Workforce Innovation and Opportunity Act year-round youth workforce development services in Central County for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 69   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Massone Mechanical, Inc. in an amount not to exceed $800,000, for refrigeration repair services, for the period of June 1, 2018 through May 31, 2021, Countywide. (100% General Fund)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Paul H. Kwok, D.O., effective July 1, 2018, to provide additional anesthesiology services for the Labor and Delivery Unit at Contra Costa Regional Medical Center with no change in the payment limit of $1,541,000 for the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, Inc., in an amount not to exceed $6,000,000 to provide surgery, hematology/oncology and urology services to Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Contra Costa Clubhouses, Inc., in an amount not to exceed $598,468 to provide prevention and early intervention services to adults recovering from psychiatric disorders for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $299,234. (100% Mental Health Services Act)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kermit Johnson, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services to mentally ill adults in Central County for the period August 1, 2018 through July 31, 2019. (100% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $329,280 to provide outpatient psychiatric services to adults in Central County for the period September 1, 2018 through August 31, 2019. (100% Mental Health Realignment)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, in an amount not to exceed $360,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barbara Swarzenski, M.D., in an amount not to exceed $239,616 to provide outpatient psychiatric services to children and adolescents at the West County Mental Health Clinic for the period September 1, 2018 through August 31, 2019. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Health Plan, Inc., effective July 1, 2018, to add a delegation agreement concerning the National Committee for Quality Assurance accreditation standards for the provision of health care services for Medi-Cal recipients, with no increase in the payment limit of $600,000,000 for the period October 1, 2016 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 78   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 $395,822 to provide Early Head Start Program Enhancement and State General Childcare Development services for the period July 1, 2018 through June 30, 2019. (70% State, 30% Federal)
 
C. 79   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 $1,397,080 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. (85% State, 15% Federal)
 
C. 80   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 $1,577,109 to provide childcare services at Fairgrounds Children’s Center, for the period July 1, 2018 through June 30, 2019. (19.5% Federal, 80.5% State)
 
C. 81   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the City of Oakland in an amount not to exceed $90,000 to provide Oakland Workforce Development Staff training and professional development for the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Adamson Police Products in an amount not to exceed $200,000 to procure body armor to be integrated and coordinated by the Sheriff's Training Division for the period July 1, 2018 through June 30, 2020. (100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Johnson & Johnson Health and Wellness Solutions, Inc., in an amount not to exceed $225,000 to provide web-based health risk assessment services for Contra Costa Health Plan members for the period June 1, 2018 through December 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 84   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies in an amount not to exceed $312,050 to provide Continuum of Care Reform services to foster children for the period July 1, 2018 through June 30, 2019. (50% State, 50% Federal)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Moraga-Orinda Fire Protection District, effective September 30, 2018, to increase the payment limit by $92,748 to a new payment limit of $370,992 and to extend the term from September 30, 2018 to September 30, 2019 for First Responder Fire Paramedic Program services. (100% Measure H funds)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Omnipro Systems, Inc., in an amount not to exceed $451,000 for consulting and recruitment services to the Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Center for Common Concerns, Inc. (dba HomeBase) in an amount not to exceed $417,322 to provide consultation and technical assistance to the Health Housing and Homeless Program on the Continuum of Care planning and resource development for the period July 1, 2018 through June 30, 2019. (61% Housing Urban Development, 32% Federal Medi-Cal Administrative Activities, 7% State Housing and Community Development Grant)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $685,221 to provide supportive housing services for Contra Costa County homeless families for the period July 1 through December 31, 2018. (100% Employment and Human Services Department)
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Got Power, Inc., in an amount not to exceed $111,505 for the purchase of one 180kw Standby Generator for the relocation of the Emergency Medical Services Division to 777 Arnold Drive, Suite 100 Martinez. (100% Measure H funds)
 
C. 90   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with First Carbon Solutions to increase the payment limit by $30,000 to a new payment limit of $505,092, and extend the term from September 9, 2018 through February 9, 2019, to complete the Final Environmental Impact Report for the Tassajara Parks Project in the Tassajara Valley, San Ramon area. (100% applicant fees)
 
C. 91   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Aesculap Implant Systems, LLC, to increase the payment limit by $70,000 to a new payment limit of $244,000 for surgical and medical instruments, tags, cards, neurological implants, disposables and other medical products for the Contra Costa Regional Medical Center and Health Centers for the period February 1, 2016 through January 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CoCoKids, Inc., effective June 29, 2018, to increase the payment limit by $575,067 to a new payment limit of $873,862 and to extend the term through June 30, 2019 for additional Emergency Child Care Bridge Program for Foster Children services. (91% State, 9% Federal)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mental Health Systems, Inc., in an amount not to exceed $336,000 to provide wraparound program services Countywide to increase placement stability of children, for the period July 1, 2018 through June 30, 2019. (60% State, 40% County)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Child Abuse Prevention Council of Contra Costa County in an amount not to exceed $125,109 to provide prevention and early mental health intervention program services for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $62,554. (100% Mental Health Services Act)
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa Family Justice Alliance to increase the payment limit by $182,554 to a new payment limit of $362,554 and to extend the term from June 30, 2018 to a new term ending August 31, 2018, to provide project, service, and training coordination and integrated data system services as part of the County's Elder Abuse Prevention Project which assists victims of financial elder abuse for the period July 1, 2016 through August 31, 2018. (100% Federal)
 
C. 96   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed $37,800 to provide foster parent and relative caregiver training for the period July 1, 2018 through June 30, 2019. (75% Federal, 18% State, 7% County)
 
C. 97   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed $36,000 to provide Resource Family Pre-Approval training for the period July 1, 2018 through June 30, 2019. (75% Federal, 25% State)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Helios Healthcare, LLC, in an amount not to exceed $473,840 to provide subacute skilled nursing care services for seriously ill and neurobehavioral clients for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center in an amount not to exceed $255,620 to provide a State-mandated Patients’ Rights Advocacy Program and Certification Review Hearing and Reise Capacity Hearing services for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Jewish Family and Community Services East Bay in an amount not to exceed $174,485 to provide prevention and early mental health intervention program services for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $87,243. (100% Mental Health Services Act)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $232,885 to provide mental health subacute care and treatment services for adults for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAND! For Families Free of Violence in an amount not to exceed $134,113 to provide  prevention and mental health early intervention program services including teen dating violence prevention for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $67,057. (100% Mental Health Services Act)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $2,281,484 to provide housing assistance to seriously and persistently mentally ill youth and adults for the period July 1, 2018 through June 30, 2019. (100% Mental Health Services Act)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions, Inc., in an amount not to exceed $1,322,000 to provide residential care, mental health treatment and diversion services to adults in Contra Costa County for the period September 1, 2018 through August 31, 2019. (100% Mental Health Realignment)
 
C.105   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Trudi Frazel in an amount not to exceed $110,000 to develop and implement a supervisory framework, coaching and training services to the Children and Family Services Bureau staff for the period July 1, 2018 through June 30, 2019. (45% State, 38% Federal, 17% County)
 
Other Actions
 
C.106   APPROVE bylaws, as amended, for the Contra Costa County Alcohol and Other Drugs Advisory Board, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
AODAB Bylaws Clean
AODAB Bylaws Redline
 
C.107   APPROVE the Distributed Energy Resource (DER) Plan prepared by Public Works and DIRECT the Public Works Director, or designee, to proceed with solicitation of  Request for Qualifications for the implementation of components of the DER Plan, Countywide. (100% California Solar Initiative Rebate Funds)
 
Attachments
DER Plan July 10, 2018
DER Program Plan
Financing Options for Solar PV Projects
CCC PW DER Plan
 
C.108   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $318,662 to Public Health Foundation Enterprises, Inc., for providing shelter, coordinated entry, outreach and permanent supportive housing programs for homeless youth and adults in Contra Costa County during the period April 1, 2016 through June 30, 2016. (31% Federal funds, 59% State Funds, 2% Local Grants, 8% General Fund)
 
C.109   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 $912, to maintain Child Days of Enrollment during emergency closures at County operated site, Las Deltas, during FY 2017-18. (No County match)
 
Attachments
Management Bulletin
Daily attendance
State report
 
C.110   DECLARE and ACCEPT the results of the June 5, 2018 Primary Election; and DECLARE the specified candidates elected, as recommended by the County Clerk-Recorder and Registrar. (No fiscal impact)
 
Attachments
Statement of Votes 6/5/18
List Elected
 
C.111   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the Contra Costa Centre Association allowing installation of and access to Automated License Plate Readers and/or security surveillance cameras on county owned traffic signals and light poles located in the 125-acre area of unincorporated Contra Costa County referred to as Contra Costa Centre surrounding the Pleasant Hill/Contra Costa Centre BART station. (No fiscal impact)
 
C.112   CONSENT to the transfer of the limited partner interest in Hercules Senior Housing Associates, L.P., from Edison Capital Housing Partners XVII, L.P, to BRIDGE Housing Ventures, Inc., and related actions for The Arbors apartments in Hercules, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C.113   ADOPT Resolution No. 2018/432 conditionally providing for the issuance of revenue bonds in an aggregate amount not to exceed $63 million to finance the Bay Point Family Apartments Multifamily Residential Rental Housing Development and approving related actions, as recommended by the Conservation and Development Director. (100% Special Revenue funds)
 
Attachments
Notice of Hearing Proof of Publication
Resolution No. 2018/432
 
C.114   APPROVE the Health Services Department Emergency Medical Services Division to host the County’s third annual Survivors’ Reunion Luncheon on October 24, 2018, which will require EMS agency staff time and County resources in an amount not to exceed $2,550 for expenses related to hosting the event. (100% Donations and EMS revenue)
 
C.115   APPROVE and AUTHORIZE the County Local Planning and Advisory Council for Early Care and Education to submit the Contra Costa County Individualized Child Care Subsidy Pilot Plan to the California Department of Education, as recommended by the Family and Human Services Committee.
 
Attachments
Memo_Child Care Subsidy Pilot Plan
AB 435 CCC County Plan
AB 35 Chaptered
 
C.116   ACCEPT report on the Employment and Human Services Department’s Innovative Community Partnerships, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
EHS Innovative Community Partnerships Report June 2018
EHS Innovative Community Partnerships Powerpoint Presentation June 2018
 
C.117   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on June 26, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.118   AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California Children’s Services Program as required by the State of California, as recommended by the Health Services Director.
 
Attachments
certification
 
C.119   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1803, entitled "Voting Security - Integrity and Transparency”, and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court, as recommended by the County Administrator.
 
Attachments
2017/18 Grand Jury Report No. 1803: "Voting Security - Integrity and Transparency"
 
C.120   ACCEPT the Office of the Public Defender's Stand Together Contra Costa 2017 annual report for the fiscal year 2017-2018, as recommended by the Public Defender. (No fiscal impact)
 
Attachments
Stand Together Contra Costa County Report
 
C.121   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with UCSF Benioff Children’s Hospital Oakland for Public Health's Nurse Liaison Project, which provides a staff liaison to assist with referrals to the California Children's Services program, for the period July 1, 2018 through June 30, 2022. (Non-financial agreement)
 
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 Candace Andersen and Federal D. Glover) meets quarterly on the first Monday of month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

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


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



 
 
Airports Committee September 12, 2018 11:00 a.m. See above
Family & Human Services Committee July 23, 2018 10:30 a.m. See above
Finance Committee July 23, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m. See above
Internal Operations Committee August 13, 2018 Canceled
Next meeting September 10, 2018
1:00 p.m. See above
Legislation Committee August 13, 2018 10:30 a.m. See above
Public Protection Committee August 6, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee August 13, 2018 Canceled
Special Meeting August 20, 2018
2:00 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
WCCTAC West Contra Costa Transportation Advisory Committee





 

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