HomeMy WebLinkAboutAGENDA - 04242018 -
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
April 24, 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: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015;
Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County;
Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 205 41st Street and 3927 Bissell Avenue, Richmond
April 24, 2018 Contra Costa County Board of Supervisors 1
Property: 205 41st Street and 3927 Bissell Avenue, Richmond
Agency Negotiators: Karen Laws, Principal Real Property Agent and
Eric Angstadt, Chief Assistant County Administrator
Negotiating Parties: County of Contra Costa and RYSE, Inc.
Under negotiation: Price and terms
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "A smile is happiness you'll find right under your nose." ~ Tom Wilson
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.62 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)
PR.1 PRESENTATION recognizing Jerome E. Hatfield for his many years of service
on the occasion of his retirement. (Russell Watts, Treasurer-Tax Collector)
PR.2 PRESENTATION recognizing the month of April 2018 as Child Abuse
Prevention Month in Contra Costa County. (Kathy Marsh, Employment and
Human Services Department)
PR.3 PRESENTATION recognizing the month of April 2018 as National Sexual
Assault Awareness Month in Contra Costa County. (Supervisor Mitchoff)
PR.4 PRESENTATION regarding the status of the Bay Area Air Quality Management
District Idle Free Pledge in Contra Costa County. (Jody London, Department of
Conservation and Development)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER update on public outreach regarding the County's Preliminary Draft
Framework for Regulating Cannabis and DIRECT staff regarding preparation of a
zoning ordinance for the unincorporated areas of Contra Costa County. (John
Kopchik and Ruben Hernandez, Conservation and Development)
D. 4 CONSIDER reports of Board members.
Closed Session
April 24, 2018 Contra Costa County Board of Supervisors 2
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on
behalf of the County, a grant of easement to convey to Phillips 66 a pipeline
easement near Grayson Creek for relocation in connection with the SR4/I-680
Widening Project Phase 3, as recommended by the Public Works Director,
Martinez area. (No fiscal impact)
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on
behalf of the County, a quitclaim deed to exchange property rights with East Bay
Municipal Utility District for property rights required for the County’s Alhambra
Valley Road, near the intersection of Alhambra Valley Road, Castro Ranch Road,
and Pinole Valley Road, as recommended by the Public Works Director, Martinez
area. (No fiscal impact)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Hanna Engineering, Inc., effective April 24, 2018, to
increase the payment limit by $30,620 to a new payment limit of $304,620, for
construction management services for the Canal Road Bridge Replacement
Project, Bay Point area. (100% Federal Highway Bridge Program Funds)
C. 4 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with VSS International, Inc., in the amount of $268,000, for
the Blackhawk Road Bikeway Project, Blackhawk area. (28% Transportation
Development Act Grant Funds, 28% Trust Fund 819200, and 44% Local Road
Funds)
C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $188,127 with Statewide Traffic Safety and
Signs, Inc. for the Bay Point Sign Upgrade Project, Bay Point area. (90% Highway
Safety Improvement Program Grant Funds and 10% Local Road Funds)
C. 6 ADOPT Resolution No. 2018/154 approving a list of projects for FY 2018/19
funded by Senate Bill 1 (SB1): The Road Repair and Accountability Act of 2017,
Road Maintenance and Rehabilitation Account funds and DIRECT staff to submit
the list to the California Transportation Commission, as recommended by the
Transportation, Water and Infrastructure Committee. (100% SB1 Road
Maintenance and Rehabilitation Account)
Engineering Services
April 24, 2018 Contra Costa County Board of Supervisors 3
C. 7 ADOPT Resolution No. 2018/146 approving reduction of performance bond
amount for Subdivision Agreement (Right-of-Way Landscaping) for park
acceptance PA14-00042 (cross-reference subdivision SD05-08971) for a project
developed by Toll Brothers, Inc., as recommended by the Public Works Director,
San Ramon (Dougherty Valley) area. (No fiscal impact)
Special Districts & County Airports
C. 8 Acting as the governing body of the Contra Costa County Flood Control and
Water Conservation District, APPROVE and AUTHORIZE the Chair, Board of
Supervisors, to execute a grant of easement to convey to Phillips 66 a pipeline
easement near Grayson Creek for relocation in connection with the SR4/I-680
Widening Project Phase 3, as recommended by the Chief Engineer, Martinez area.
(No fiscal impact)
C. 9 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with ANKA Behavioral Health, Inc. in an amount not to exceed
$184,650 for weed abatement in the Iron Horse Corridor for the period of May 1,
2018, through August 1, 2020, Concord, Pleasant Hill, Walnut Creek, Alamo,
Danville and San Ramon areas. (100% Iron Horse Corridor Trust Funds)
C. 10 Acting as the governing body of the Contra Costa County Flood Control and
Water Conservation District (District), APPROVE and AUTHORIZE the Chair,
Board of Supervisors, to execute a Grant Deed to the City of Pinole for the
conveyance of District real property located on Henry Avenue over Pinole Creek,
and take related actions under the California Environmental Quality Act; as
recommended by the Chief Engineer, Pinole area. (No fiscal impact)
C. 11 AUTHORIZE the Director of Airports, or designee, to negotiate a long-term
ground lease and development terms between the County, as Landlord, and MS
Commercial, Inc., as the developer, for approximately 36 acres of land on the
northwest side of the Byron Airport. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 12 DENY claims filed by Nadieh Kakar, Juanito C. Lumapac, CSAA, a subrogee of
Maria Delourdes Martinez Correa, East Bay Regional Park District, and Rhonda
Polite.
Statutory Actions
C. 13 ACCEPT Board members meeting reports for March 2018.
April 24, 2018 Contra Costa County Board of Supervisors 4
Honors & Proclamations
C. 14 ADOPT Resolution 2018/151 recognizing the month of April 2018 as Child
Abuse Prevention Month, as recommended by the Employment and Human
Services Director.
C. 15 ADOPT Resolution No. 2018/148 recognizing Susan and Sam Sperry as the
Moraga Citizens of the Year, as recommended by Supervisor Andersen.
C. 16 ADOPT Resolution No. 2018/150 recognizing April 2018 as National Sexual
Assault Awareness Month in Contra Costa County, as recommended by
Supervisor Mitchoff.
C. 17 ADOPT Resolution No. 2018/158 recognizing Jerome E. Hatfield on the occasion
of his retirement, as recommended by the Treasurer-Tax Collector.
C. 18 ADOPT Resolution No. 2018/161 recognizing the 15th anniversary of the Contra
Costa Regional Health Foundation, as recommended by Supervisor Mitchoff.
Ordinances
C. 19 INTRODUCE Ordinance No. 2018-13 to require the humane treatment of roosters;
WAIVE reading; and FIX May 1, 2018 for adoption.
Appointments & Resignations
C. 20 REAPPOINT Stanley Caldwell to the Contra Costa Special Districts Association
seat on the Treasury Oversight Committee for a term of May 1, 2018 through
April 30, 2022, as recommended by the Treasurer-Tax Collector.
C. 21 APPOINT Dr. Matthew White as the Acting Director of Behavioral Health/Mental
Health and interim local director of mental health services for Contra Costa
County pursuant to Welfare & Institutions Code section 5607, as recommended by
the Health Services Director.
C. 22 APPOINT Richard Bell to the District 1 seat on the Family & Children's Trust
Committee, as recommended by Supervisor Gioia.
C. 23 APPOINT Dr. Talia Moore to the District 1-A seat on the Alcohol and Other
Drugs Advisory Board, as recommended by Supervisor Gioia.
Appropriation Adjustments
April 24, 2018 Contra Costa County Board of Supervisors 5
Appropriation Adjustments
C. 24 Health Services (5899) / Fleet ISF (0064): APPROVE Appropriations and
Revenue Adjustment No. 5066 authorizing the transfer of appropriations in the
amount of $43,506 from Behavioral Health Services Division – Mental Health
Services Act Innovation to General Services – ISF Fleet Services for the purchase
of one vehicle for the Mental Health Older Adult Clinic. (100% Mental Health
Services Act)
C. 25 Health Services (5899) / Fleet ISF (0064): APPROVE Appropriation and Revenue
Adjustment No. 5067 authorizing the transfer of appropriations in the amount of
$39,507 from Behavioral Health Services Division – Mental Health Service Act
Innovation to General Services – ISF Fleet Services for the purchase of one
vehicle for the implementation of the Center for Recovery and Empowerment
project. (100% Mental Health Services Act)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 26 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept California State Library grant funding in an amount not to exceed $85,000
to meet the operational and services expenses required by Project Second Chance,
the Contra Costa County Library adult literacy program, to provide adult literacy
services for the period of July 1, 2018 through June 30, 2019. (86% Library Fund,
14% California State Library)
C. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with California
Green Business Network, to pay the County an amount not to exceed $20,000, to
promote and help businesses adopt environmentally preferable practices for the
period April 1, 2018 through March 1, 2019. (No County match)
C. 28 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract with the Catholic Council for the Spanish Speaking
of the Diocese of Stockton to pay the County an amount not to exceed $28,000, to
provide food services to the childcare program at El Concilio Preschool in
Brentwood, California for the period May 1, 2018 through April 30, 2019. (No
County match)
C. 29 ADOPT Resolution No. 2018/156 to approve and authorize the Employment and
April 24, 2018 Contra Costa County Board of Supervisors 6
C. 29 ADOPT Resolution No. 2018/156 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract with the California
Department of Aging to pay County an amount not to exceed $4,290,517 for
Older California Act, Title III and Title VII services for the period July 1, 2018
through June 30, 2019. (92% Federal, 8% State) (County Match $103,098)
C. 30 APPROVE and AUTHORIZE the County Veterans Service Officer, or designee,
to apply for and execute a contract to accept grant funding from the California
Department of Veterans Affairs in an amount not to exceed $30,000, to provide
mental health outreach and support services through the Veteran's Voices
television production for the period July 1, 2018 through June 30, 2019. (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. 31 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Metropolitan Van And Storage Inc., effective April 1,
2018, to increase the payment limit by $3,500,000 to a new payment limit of
$7,500,000, with no change to the original term of June 1, 2016 through May 31,
2019, to provide moving services, Countywide. (100% General Fund)
C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Ana Hernandez, LCSW, effective April 1,
2018, to increase the payment limit by $20,000 to a new payment limit of
$120,000 to provide additional specialty mental health services to Contra Costa
Mental Health Plan Medi-Cal beneficiaries for the period November 1, 2016
through June 30, 2018. (50% Federal Medi-Cal, 50% Mental Health Realignment)
C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with STAND! For Families Free of Violence, in an
amount not to exceed $317,125 to provide domestic violence support services to
California Work Opportunity and Responsibility to Kids (CalWORKs)
participants for the period of July 1, 2018 through June 30, 2019. (100% Federal)
C. 34 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Hammons Supply Company in an amount
not to exceed $180,000 for the purchase of miscellaneous custodial supplies and
equipment repairs as needed by the three County detention facilities for the period
June 1, 2018 through May 31, 2019. (100% General Fund)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Marilee King, MFT, effective April 1, 2018,
to increase the payment limit by $10,000 to a new payment limit of $103,000 to
provide additional specialty mental health services to Contra Costa Mental Health
Plan Medi-Cal beneficiaries for the period July 1, 2016 through June 30, 2018.
April 24, 2018 Contra Costa County Board of Supervisors 7
(50% Federal Medi-Cal, 50% State Mental Health Realignment)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Isaac Burns, MFT, effective April 1, 2018, to
increase the payment limit by $17,000 to a new payment limit of $125,000 to
provide additional specialty mental health services to Contra Costa Mental Health
Plan Medi-Cal beneficiaries for the period July 1, 2016 through June 30, 2018.
(50% Federal Medi-Cal, 50% State Mental Health Realignment)
C. 37 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract amendment with Lincoln, a non-profit corporation, effective November 1,
2017, to increase the payment limit by $50,000 to a new payment limit of
$168,956 and to extend the term from October 31, 2017 to June 30, 2018 for
additional services at Park Middle School, Antioch, to prevent juvenile justice
involvement. (100% Federal)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Amarjit Dosanjh, M.D., a Medical Corporation (dba Muir
Plastic Surgery), in an amount not to exceed $2,340,000 to provide plastic and
hand surgery at Contra Costa Regional Medical and Health Centers for the period
February 1, 2018 through January 31, 2021. (100% Hospital Enterprise Fund I)
C. 39 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract amendment with Justice Benefits Incorporated, Ltd. to extend
the term from May 31, 2018 to May 31, 2019, with no change to the original
payment limit of $300,000, for continued training and Title IV-E claiming
assistance. (100% General Fund)
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Delta Personnel Services, Inc. dba Guardian
Security Agency in an amount not to exceed $325,000 to provide security guard
services for the period July 1, 2018 through June 30, 2019. (10% County, 48%
State, 42% Federal)
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute an interagency agreement with Liberty Adult Education, in
the amount not to exceed $64,000 for education and training services to California
Work Opportunity and Responsibility to Kids (CalWORKs) clients for the period
of July 1, 2018 through June 30, 2019. (100% Federal)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Margaret A. Thayer, Ph.D., in an amount not to exceed
$232,000 to provide neuropsychological and geropsychological testing services at
Contra Costa Regional Medical Center and Health Centers for the period June 1,
2018 through May 31, 2021. (100% Hospital Enterprise Fund I)
April 24, 2018 Contra Costa County Board of Supervisors 8
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Universal Health Services, Inc., effective
April 1, 2018, to provide biomedical technicians to service various biomedical
equipment and systems at Contra Costa Regional Medical Center and Health
Centers, with no change in the payment limit of $150,000 or in the term through
May 31, 2018. (100% Hospital Enterprise Fund I)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Leland Stanford Junior University (dba California
Maternal Quality Care Collaborative) in an amount not to exceed $10,000 for
Contra Costa Regional Medical Center and Health Centers to participate in a
collaborative to improve perinatal health care in California for the period March 1,
2018 through February 28, 2021. (100% Hospital Enterprise Fund I)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Traditions Psychology Group, Inc. (dba
Traditions Behavioral Health), effective April 15, 2018, to increase the hourly rate
for the Psychiatric Medical Director to act as the interim Behavioral Health
Services Director, with no change in the payment limit of $45,000,000 or the term
through November 30, 2020. (100% Hospital Enterprise Fund I)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with S/T Health Group Consulting, Inc., effective
April 1, 2018, to increase the payment limit by $142,000 to a new payment limit
of $596,000, to provide additional drug pricing program compliance and price
verification recovery audits per U.S. Health Resources and Services
Administration requirements for the period April 1, 2017 through March 31, 2020.
(100% Hospital Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Samir B. Shah, M.D., Inc., in an amount not to exceed
$2,029,000 to provide ophthalmology services and, if requested, to act on behalf of
the County as the Chief Medical Officer for Contra Costa Regional Medical
Center and Health Centers for the period May 1, 2018 through April 30, 2021.
(100% Hospital Enterprise Fund I)
C. 48 APPROVE and AUTHORIZE the Health Services Director or designee, to
execute a contract with JBTatum Corporation in an amount not to exceed
$108,000 to provide professional consultation, management and technical
assistance to the Materials Management Unit at Contra Costa Regional Medical
Center for the period May 1, 2018 through April 30, 2019. (100% Hospital
Enterprise Fund I)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 24, 2018 Contra Costa County Board of Supervisors 9
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Emily Watters, M.D., in an amount not to exceed $174,720
to provide outpatient psychiatric services to mentally ill adults in the County’s
homeless shelters for the period August 1, 2018 through July 31, 2019. (100%
Mental Health Realignment)
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute an Interagency Agreement with City of Richmond Workforce
Development Board, in an amount not to exceed $30,000 to provide workforce
development staff training and professional development for the period of
December 1, 2017 through June 30, 2018. (100% Federal)
Other Actions
C. 51 ADOPT the Amended and Restated Bylaws of the Contra Costa County Library
Commission, as recommended by the Library Commission and County Librarian.
(No fiscal impact)
C. 52 ACCEPT the March 2018 update of the operations of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Department Director.
C. 53 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to allow the temporary rental of the deed restricted residential real
property located at 1556 Martin Drive, North Richmond to a qualified tenant for a
period of up to two years. (50% Community Development Block Grant and 50%
former Contra Costa Redevelopment Agency funds)
C. 54 APPROVE and AUTHORIZE the County Librarian to close the Lafayette County
Library early to the public on June 2, 2018, at 3:00 p.m., instead of the regular
5:00 p.m. under normal business hours, to host the annual Night at the Library
fundraising event, as requested by the Lafayette Library and Learning Center
Foundation. (No fiscal impact)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sonoma State University to permit nursing students to
receive field instruction in the County’s Public Health Division for the period July
1, 2018 through June 30, 2021. (Non-financial agreement)
C. 56 REASSIGN Michelle Brown from the AtLarge #15 seat to the At Large #1 seat,
ELIMINATE the At-Large #16-20 seats, and adopt revised bylaws to reflect these
changes on the Contra Costa County Commission for Women bylaws, as
recommended by the Internal Operations Committee. (No fiscal impact)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 24, 2018 Contra Costa County Board of Supervisors 10
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Samuel Merritt University to permit nursing students to
receive field instruction in the County’s Public Health Division for the period
October 1, 2018 through September 30, 2021. (Non-financial agreement)
C. 58 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999, and most recently approved by the Board on April 10, 2018,
regarding the issue of homelessness in Contra Costa County, as recommended by
the Health Services Director. (No fiscal impact)
C. 59 ADOPT Resolution No. 2018/157 approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement and any extensions or amendments thereof, pursuant to State
guidelines, with the California Department of Insurance for the 2018/19 Workers'
Compensation Insurance Fraud Prosecution Program grant in an amount not to
exceed $1,269,335 for the investigation and prosecution of workers' compensation
fraud cases for the period of July 1, 2018 through June 30, 2019. (100% State)
C. 60 AUTHORIZE the Auditor-Controller's Office to issue a one-time payment in the
amount of $57,418.32 for Group Home services provided to a juvenile Ward of the
Court for the period August 28, 2017 to February 26, 2018, as recommended by
the County Probation Officer. (100% General Fund)
C. 61 APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek
County Library early to the public on April 28, 2018, at 3:00 p.m. instead of the
regular 6:00 p.m. under normal business hours, to host the annual fundraising
event, as requested by the Walnut Creek Library Foundation. (No fiscal impact)
C. 62 ADOPT Resolution No. 2018/162 authorizing the issuance and sale of "Lafayette
School District General Obligation Bonds, Election of 2016, Series B (2018)" in
an amount not to exceed $40,000,000 by the Lafayette School District on its own
behalf pursuant to Section 15140(b) of the Education Code, as recommended by
the County Administrator. (No County fiscal impact)
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
April 24, 2018 Contra Costa County Board of Supervisors 11
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:
www.co.contra-costa.ca.us
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 on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on
the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.April 24, 2018 Contra Costa County Board of Supervisors 12
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 June 13, 2018 11:00
a.m.
See
above
Family & Human Services Committee TBD TBD See
above
Finance Committee TBD TBD See
above
Hiring Outreach Oversight Committee June 4, 2018 1:00 p.m.See
above
Internal Operations Committee May 14, 2018 Canceled
Next Meeting June 11,
2018
1:00 p.m. See
above
Legislation Committee May 14, 2018 10:30
a.m.
See
above
Public Protection Committee May 7, 2018 Canceled
Next Meeting TBD
9:00 a.m. See
above
Transportation, Water & Infrastructure
Committee
May 14, 2018 9:00 a.m. See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
April 24, 2018 Contra Costa County Board of Supervisors 13
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
April 24, 2018 Contra Costa County Board of Supervisors 14
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
April 24, 2018 Contra Costa County Board of Supervisors 15
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
April 24, 2018 Contra Costa County Board of Supervisors 16