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, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
KEN CARLSON, 4TH DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
As permitted by Government Code section 54953 (e), and in accordance with the County Public Health Officer’s recommendations for virtual meetings and social distancing, Board members may participate in the meeting remotely.  The Board meeting will be accessible in-person, via television, and via live-streaming to all members of the public.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

Persons who wish to address the board during public comment or with respect to an item  on the agenda may comment in person or may call in during the meeting by dialing 888-278-0254 followed by the access code 843298#. A caller should indicate they wish to speak on an agenda item, by pushing "#2" on their phone. Access via Zoom is also available using the following link: https://cccounty-us.zoom.us/j/87344719204. Those participating via Zoom should indicate they wish to speak on an agenda item by using the “raise your hand” feature in the Zoom app. To provide contact information, please contact Clerk of the Board at clerkoftheboard@cob.cccounty.us or call 925-655-2000.

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking commenters.
 
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 online at www.contracosta.ca.gov.

AGENDA
January 17, 2023
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  Monica Nino.
 
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:  Monica Nino.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
  1. Horace Tolliver v. Concord Yellow Cab, Inc.; Contra Costa County Superior Court Case No. C19-00004
Inspirational Thought- "We shall overcome because the arc of the moral universe is long, but it bends toward justice." ~Dr. Martin Luther King Jr.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.64 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PR.1      PRESENTATION proclaiming January 2023 As Positive Parenting Awareness Month in Contra Costa County. (Supervisors Gioia and Andersen)
 
  PR.2      PRESENTATION proclaiming January 2023 as Human Trafficking Prevention Month. (Marla Stuart, Employment and Human Services Director)
 
  PR.3      PRESENTATION proclaiming January 2023 as Eligibility Workers' Month. (Marla Stuart, Employment and Human Services Director)
 
DISCUSSION ITEMS
 
D.1   CONSIDER ratifying the County Administrator’s proclamation of a local emergency due to storm and flood. (Rick Kovar, Emergency Services Manager)
 
Attachments
Resolution 2023/29
County Administrator's Emergency Proclamation - 2023 Winter Storms, January 10, 2022
 
D.2   CONSIDER waiving the 180-day sit-out period for Senior Inspectors Tim Jung and James Alexander, in the District Attorney’s Office; FIND that the appointments of Mr. Jung and Mr. Alexander are necessary to fill critically needed positions; and APPROVE and AUTHORIZE the hiring of retirees Tim Jung and James Alexander as temporary county employees for the period January 18, 2023 through June 30, 2023. (Arnold Threets, District Attorney Chief of Inspectors)
 
D.3   HEARING on the itemized costs of abatement for property located at 616 Grove Ave., Richmond, in unincorporated Contra Costa County (Wilson Fanny Estate of C/O Tracey Warren, Owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Before and After Photos
Itemized Abatement Costs
 
D.4   HEARING on the itemized costs of abatement for property located at 21 Sanford Ave., Richmond, California, in unincorporated Contra Costa County (Elizabeth Dalrymple, Owner).  (Jason Crapo, Conservation and Development Department)
 
Attachments
Before and After Photos
Itemized Abatement Costs
 
D.5   RECEIVE monthly update on the activities and oversight of the County's Head Start Program. (Marla Stuart, Employment and Human Services Director)
 
Attachments
Head Start Update
 
        D. 6   CONSIDER Consent Items previously removed.
 
        D. 7   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 8   CONSIDER reports of Board members.
 
11:00 A.M.
 
Contra Costa County 45th Annual Dr. Martin Luther King Jr. Commemoration and Humanitarian of the Year Awards Ceremony
 
ADJOURN
 
CONSENT ITEMS
 
Special Districts & County Airports


 
C. 1   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Brandon Mart, for a south-facing hangar at Buchanan Field Airport effective December 15, 2022, in the monthly amount of $359, Pacheco area (100% Airport Enterprise Fund).
 
Attachments
Hangar Rental Agmt pg 4-5 CCR C-12
 
Claims, Collections & Litigation

 
C. 2   DENY claims filed by Aileen F. Ambrosio, John Elkins, Jarrod Edward Gamer, Rex Lilies, Norma Salguero, for minors B.S. and J.S. and Ernest Senzer.
 
Statutory Actions

 
C. 3   ACCEPT Board members meeting reports for December 2022.
 
Attachments
District III December 2022 Report
District IV December 2022 Report
District II December 2022 Report
 
C. 4   APPROVE Board meeting minutes for September, October, November and December 2022, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 5   ADOPT Resolution No. 2023/9 proclaiming January 2023 As Positive Parenting Awareness Month in Contra Costa County, as recommended by Supervisors Gioia and Andersen.
 
Attachments
Resolution 2023/9
 
C. 6   ADOPT Resolution No. 2023/16 proclaiming January 2023 as Human Trafficking Prevention Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2023/16
 
C. 7   ADOPT Resolution No. 2023/21 recognizing Tom Stack as the 2023 Lafayette Business Person of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2023/21
 
C. 8   ADOPT Resolution No. 2023/22 proclaiming January 2023 as Eligibility Workers' Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2023/22
 
C. 9   ADOPT Resolution No. 2023/30 celebrating the 75th Anniversary of the incorporation of the City of Brentwood, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2023/30
 
Ordinances

 
C. 10   ADOPT Ordinance No. 2023-04 amending and repealing sections of the County Ordinance Code to move the Community Services Director-Exempt classification and change the appointing authority from the Board of Supervisors to the Director of Employment and Human Services-Exempt.
 
Attachments
Ordinance 2023-04 Move and Appt
 
Appointments & Resignations

 
C. 11   REAPPOINT James Pinckney to the At Large 1 seat on the Mosquito & Vector Control District Board of Trustees to a new four-year term ending on January 6, 2027, as recommended by the County Administrator.
 
Attachments
Media Release_Mosquito & Vector Control District 2022
Application_James Pinckney_MVCD
Email from Mosquito and Vector Control District Gen Mgr
 
C. 12   APPOINT Dean J. Hickman-Smith to the Byron Neighbor Seat on the Aviation Advisory Committee (AAC) to a term expiring February 29, 2024, as recommended by the Airport Committee.
 
Attachments
AAC Application-Redacted
 
C. 13   APPOINT Dr. Dinesh Govindarao to the District II Alternate Seat on the Measure X Community Advisory Board for a term ending April 5, 2023, as recommended by Supervisor Andersen.
 
C. 14   REAPPOINT Mr. Eric Meinbress to an At Large seat on the Aviation Advisory Committee for a term beginning March 1, 2023, and ending February 28, 2026, as recommended by the Airport Committee.
 
Attachments
AAC Application-Redacted
 
Appropriation Adjustments

 
C. 15   West Contra Costa Healthcare District Debt Service (213600): APPROVE Appropriations and Revenue Adjustment No.005095 and AUTHORIZE the Auditor-Controller to make the necessary changes in the financial accounting system to account for additional budgetary adjustment to FY 2021-2022 appropriations and revenues to balance budgeted figures to actual experience.
 
Attachments
TC 27 & 24
 
Intergovernmental Relations

 
C. 16   ADOPT the Proposed 2023-24 State and Federal Legislative Platforms and accepting the 2022 Year-end Reports on state and federal programs, as recommended by the Legislation Committee.
 
Attachments
Attachment A: Proposed 2023-24 State Legislative Platform
Attachment B: Proposed 2023-24 Federal Legislative Platform
Attachment C: 2022 Year-End Report of State Advocacy Efforts
Attachment D: 2022 Year-End Report of Federal Advocacy
 
Personnel Actions

 
C. 17   ADOPT Position Adjustment Resolution No. 26067 to cancel one Child Support Specialist I (represented) position and one Administrative Services Assistant II (represented) position and add one Information Systems Manager I (represented) position in the Department of Child Support Services. (66% Federal, 34% State)
 
Attachments
P300 No.26067 DCSS
 
C. 18   ADOPT Position Adjustment Resolution No. 26077 to increase one part time (32/40) Librarian II position to full time (40/40) and cancel one part time (20/40) Clerk-Senior Level position in the Library Department. (100% Library Fund, cost savings)
 
 
Attachments
P300 26077 Inc HRs Lib II and cancel Clerk SR
 
C. 19   ADOPT Position Adjustment Resolution No. 26094 to add one Legal Assistant (represented) position in the Public Defender's Office. (100% General Fund)
 
Attachments
P300 26094
 
C. 20   ADOPT Position Adjustment Resolution No. 26095 to establish the classification of Public Defender Investigator I-Project, add one Public Defender Investigator I-Project (represented) position and add one Intermediate Clerk-Project (represented) position in the Public Defender’s Office. (100% State)
 
Attachments
P300 26095
P300 - BSCC_Invest. I-Project_Interm. Clerk-Project_Continued
 
C. 21   ADOPT Position Adjustment Resolution No. 26098 to add one Health Services Administrator - Level B (represented) position and add one Mental Health Program Chief (represented) position in the Health Services Department. (100% California Advancing and Innovating Medi-Cal Initiative)
 
 
Attachments
P300 No.26098 HSD
 
C. 22   ADOPT Position Adjustment Resolution No. 26099 to reassign two Substance Abuse Counselor (represented) positions and their incumbents from Alcohol & Other Drug Services to the Behavioral Health Division in the Health Services Department. (100% Board of Corrections Grant & interagency agreement with the Office of Education)
 
 
Attachments
P300 No. 26099 HSD
 
C. 23   ADOPT Position Adjustment Resolution No. 26100 to add one Clinical Psychologist (represented) position and cancel one Utilization Review Coordinator (represented) position in the Health Services Department. (Cost savings, 100% Mental Health Realignment)
 
Attachments
P300 No. 26100 HSD
 
C. 24   ADOPT Position Adjustment Resolution No. 26083 to add one Business Systems Analyst (represented) position and cancel one vacant Information Systems Project Manager (represented) position in the Public Works Department. (Cost savings)
 
Attachments
P300 26083
 
Leases
 
C. 25   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to a license agreement with the City of Walnut Creek to allow the City to continue using a portion of the Iron Horse Trail through March 31, 2047, for the City’s pedestrian and bicycle overcrossing above Ygnacio Valley Road, near Civic Drive, Walnut Creek area. (No fiscal impact)
 
Attachments
License Agreement Amendment
License Agreement (04.01.97)
 
C. 26   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with CP Development Commercial, LLC, under which the County will lease approximately 35,306 square feet of office and gym space located at 4300 Delta Gateway Boulevard in Pittsburg for 15 years for use as a law enforcement training center, at an initial annual rent of $593,136, with increases every five years thereafter. (100% General Fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Board of Trustees of the Leland Stanford Junior University, to pay the County an amount up to $161,787 for Contra Costa Health Services Choosing Change Program to study the impact of a psychosocial, community reinforcement approach to treating patients in recovery for the period June 1, 2021 through May 31, 2023.   (No County match)
 
C. 28   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute the Continued Funding Application with the California Department of Social Services for General Child Care and Development Program, CalWORKs Stage 2 and California Alternative Payment Program for the Fiscal Year 2023-2024. (100% State)
 
Attachments
CCD 44
 
C. 29   ADOPT Resolution No. 2023/25 approving and authorizing the Employment and Human Services Director, or designee, to execute an agreement with the State of California Department of Community Services and Development in an amount not to exceed $98,942 for the Supplemental Low Income Home Energy Assistance Program, for the period September 1, 2022 through June 30, 2023. (100% Federal)
 
 
Attachments
Resolution 2023/25
 
C. 30   ADOPT Resolution No. 2023/27 to approve and authorize the Employment and Human Services Director, or designee, to apply for the Continued Funding Application from California Department of Education, and to accept a total payment limit not to exceed $22,398,601 for the California State Preschool Program services for period July 1, 2023 through June 30, 2024. (100% State)
 
Attachments
Resolution 2023/27
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Richmond, to pay the County an amount up to $380,958 for the provision of homeless outreach services under the Coordinated Outreach, Referral and Engagement Program for the period July 1, 2022 through December 31, 2023.  (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. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba Community Health Improvement), in an amount not to exceed $3,000 for the County’s use of a mobile van to provide healthcare services to low-income families and individuals in Central, East and West Contra Costa County for the period January 1, 2023 through December 31, 2023. (100% Federal Healthcare for the Homeless Grant)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Accruent, LLC in an amount not to exceed $95,024 for healthcare system maintenance services and hosted software for the period January 17, 2023 through January 16, 2026.  (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract with Magellan Healthcare, Inc. and Magellan Health Services of California, Inc. (collectively “Magellan”), in an amount not to exceed $420,000 to provide the County's employee assistance program for the period of February 1, 2023 through December 31, 2025, with two optional one-year renewals. (100% Workers Compensation Internal Service Fund)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen B. Arnold, M.D., effective January 1, 2023 to increase the payment limit by $52,000 to a new payment limit of $1,370,000 to provide additional cardiology services for Contra Costa Regional Medical Center and Health Centers with no change to the term through February 28, 2023. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A&A Health Services, LLC., in an amount not to exceed $1,149,750 to provide residential and mental health services for adults with Serious Mental Illness and Serious Persistent Mental Illness for the period January 1, 2023 through June 30, 2024. (100% Mental Health Realignment)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $151,237 to provide referral, consultation and education, and outpatient mental health services in West County for the period January 1, 2023 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $151,237. (57% Mental Health Realignment, 38% Substance Abuse/Mental Health Services Administration Grant, 5% Federal Medi-Cal)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Behavioral Health, Inc., in an amount not to exceed $1,200,000 to provide inpatient psychiatric hospital services to county-referred adults and adolescents for the period January 1, 2023 through June 30, 2023, including a six-month automatic extension through December 31, 2023 in an amount not to exceed $1,200,000. (100% Mental Health Realignment)
 
C. 39   APPROVE and AUTHORIZE the Director of Risk Management, or designee, to execute a contract with Contra Costa County Schools Insurance Group in an amount not to exceed $210,410 to perform medical billing reviews for the period effective January 1, 2023 through December 31, 2023. (100% Workers' Compensation Internal Service Fund)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Pittsburg for its Police Department, in an amount not to exceed $164,082 to provide outreach services to residents who have serious and persistent mental illness and multiple encounters with police under the Mental Health Evaluation Team Program for the period July 1, 2022 through June 30, 2023. (100% 2011 Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Locumtenens.com, LLC, effective at close of business on December 31, 2022; and to execute a contract with Locumtenens.com, LLC, in an amount not to exceed $600,000 to provide temporary physician services at Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2023 through December 31, 2023. (100% Hospital Enterprise Fund I) 
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shields Nursing Centers, Inc., in an amount not to exceed $1,400,000 to provide skilled nursing facility services for Contra Costa Health Plan members for the period January 1, 2023 through December 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diamond Ridge Post Acute LLC (dba Diamond Ridge Healthcare Center), in an amount not to exceed $600,000 to provide skilled nursing facility services for Contra Costa Health Plan members for the period January 1, 2023 through December 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Orinda Care Center, LLC, in an amount not to exceed $600,000 to provide skilled nursing facility services for Contra Costa Health Plan members for the period January 1, 2023 through December 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Executive Consulting Group, LLC, effective January 1, 2023, to increase the payment limit by $130,000 to a new payment limit of $990,000 to provide additional consultation and technical assistance in reviewing compensation, benefits, productivity levels and performance for physicians at Contra Costa Regional Medical Center and Health Centers with no change in the term through June 14, 2023. (57% Hospital Enterprise Fund I, 43% American Rescue Plan Act)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SJBH, LLC (dba San Jose Behavioral Health Hospital), effective January 1, 2023, to increase the payment limit by $450,000 to a new payment limit of $575,000 to provide additional inpatient psychiatric hospital services to County-referred adults with no change in the term through June 30, 2023, and to increase the automatic extension payment limit by $225,000 to a new payment limit of $287,500 through December 31, 2023. (100% Mental Health Realignment)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Becton Dickinson and Company, in an amount not to exceed $200,000 to provide microbial detection equipment, reagent supplies, software, and maintenance services to Contra Costa Health Services Public Health Laboratory for the period January 17, 2023 through January 16, 2030. (100% Public Health funds)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract with the Regents of the University of California, on behalf of the University of California, San Francisco, in an amount not to exceed $25,000 to provide endocrinology services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period February 1, 2022 through January 31, 2023, including a one-year automatic extension through January 31, 2024. (100% Hospital Enterprise Fund I)
 
C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Excell Post Acute, LLC, in an amount not to exceed $600,000 to provide skilled nursing facility services for Contra Costa Health Plan members for the period January 1, 2023 through December 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amelie de Mahy, L.Ac LLC, in an amount not to exceed $306,000 to provide acupuncture services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2023 through December 31, 2025. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment (Contract #38-062-2) with Young Men’s Christian Association of the East Bay to add 24 full-day childcare slots, to increase the payment limit by $4,663,214 to a new payment limit of $7,866,964, and to extend the term from January 31, 2023 to June 30, 2023 subject to approval by the County Administrator and approval as to form by County Counsel.  (86% State, 14% Federal)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute two contracts with Becton Dickinson and Company, totaling an amount not to exceed $114,492 to provide microbial detection equipment, services, and consumables to Contra Costa Regional Medical Center for the period January 17, 2023 through January 16, 2030. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 53   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a Memorandum of Understanding with the Central Contra Costa Solid Waste Authority (RecycleSmart) requiring RecycleSmart to perform some of the County’s regulatory obligations pertaining to reduction of organic waste disposal within the unincorporated portion of the RecycleSmart solid waste collection service area and requiring the County to pay RecycleSmart $60,000 toward the cost of applicable activities.  (100% State funds)
 
Attachments
MOU Between CCC and Central Contra Costa Solid Waste Authority
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with Varis LLC, effective at the end of business on December 16, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 55   APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement and voluntary resignations as recommended by the Medical Staff Executive Committee, and by the Health Services Director. (No fiscal impact)
 
Attachments
December List
 
C. 56   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center to share information regarding narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2022 through December 31, 2023. (No fiscal impact)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Antioch to allow the Health Services Department to continue providing COVID-19 vaccinations at the Nick Rodriguez Community Center and to also administer vaccinations for influenza and Monkeypox at this location, through April 30, 2023.  (No fiscal impact)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendments with Contra Costa Community College District and City of Antioch to allow the California Department of Public Health and its contractors to continue providing COVID-19 testing at Diablo Valley College, Contra Costa College, and Antioch Community Center, and to also provide influenza testing at these locations, through March 15, 2023.  (No fiscal impact)
 
C. 59   APPROVE an amendment to the Aviation Advisory Committee bylaws to change meeting frequency from every month to every other month, as recommended by the Committee.
 
Attachments
AAC Bylaws Amendment
 
C. 60   ACCEPT the Health Services Department's cumulative evaluation survey summary report on the County's implementation of Laura’s Law – Assisted Outpatient Treatment program covering the period July 2020 through June 2021, as recommended by the Family and Human Services Committee. (No fiscal impact)
 
Attachments
FY 2020-2021 DHCS AOT Outcome Evaluation Presentation
 
C. 61   APPROVE the list of providers recommended by the Medical Director and the Health Services Director, and as required by the State departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
Providers
 
C. 62   ACCEPT Hazardous Materials Work at 651 Pine Street as Complete and AUTHORIZE Release of Retained Funds for that work, as recommended by the County Administrator.
 
C. 63   AUTHORIZE initiation of a General Plan amendment process to evaluate changing the General Plan land use designation of two parcels from Single-Family Residential - Low Density to Multiple-Family Residential - Low Density for the purpose of constructing 47 residential units on Parcels C and D of the Delta Coves project in the Bethel Island area, Assessor's Parcel Numbers 031-250-008 and 031-010-029, County File #GP22-0005, as recommended by the Conservation and Development Director.  (100% Applicant fees)
 
Attachments
Attachment A - GP22-0005 Project Description
Attachment B - GP22-0005 General Plan Map
Attachment C - GP22-0005 Aerial Photo
Attachment D - GP22-0005 Project Plans
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 64   ADOPT Resolution No. 2023/28 approving the Recognized Obligation Payment Schedule (“ROPS 23-24”) for the period of July 1, 2023, through June 30, 2024, for the Contra Costa County Successor Agency, as recommended by the Conservation and Development Director.  (100% Redevelopment Property Tax Trust Fund)
 
 
Attachments
Resolution 2023/28
Recognized Obligation Payment Schedule Summary
Exhibit A-Recognized Obligation Payment Schedule (ROPS 23-24) ROPS Detail
 

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 1025 Escobar Street, First Floor, 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 before 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, 1025 Escobar Street, First Floor, Martinez, CA 94553
or to clerkoftheboard@cob.cccounty.us.

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) 655-2000.
 
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 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:
 www.contracosta.ca.gov

DISCLOSURE OF CAMPAIGN CONTRIBUTIONS
 
Pursuant to Government Code section 84308, members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (other than competitively bid, labor, or personal employment contracts), franchises, discretionary land use permits and other entitlements if the Board member received, since January 1, 2023, more than $250 in campaign contributions from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively supports or opposes the County’s decision on the agenda item. Members of the Board of Supervisors who have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $250 to a Board member since January 1, 2023, are required to disclose that fact for the official record of the subject proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors before the subject hearing or by verbal disclosure at the time of the hearing.
 
STANDING COMMITTEES

The Airport Committee TBD
The Family and Human Services Committee TBD
The Finance Committee TBD
The Equity Committee TBD
The Internal Operations Committee TBD
The Legislation Committee TBD
The Los Medanos Healthcare Operations Committee TBD
The Public Protection Committee TBD
The Sustainability Committee TBD

The Transportation, Water & Infrastructure Committee TBD
Airports Committee TBD TBD  
Family & Human Services Committee TBD TBD  
Finance Committee TBD TBD  
Equity Committee TBD TBD  
Internal Operations Committee TBD TBD  
Legislation Committee TBD TBD  
Los Medanos Healthcare Operations Committee TBD TBD  
Public Protection Committee TBD TBD  
Sustainability Committee TBD TBD  
Transportation, Water & Infrastructure Committee TBD TBD  
 
 

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
ORJ Office of Reentry and Justice
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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