HomeMy WebLinkAboutAGENDA - 11132018 -
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
November 13, 2018
9:00 A.M. Convene, call to order opening ceremonies.
Inspirational Thought- "America was not built on fear. America was built on courage, on
imagination and an unbeatable determination to do the job at hand." ~former President Harry S.
Truman
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.63 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 declaring November 2018 as Homelessness Awareness month
in Contra Costa County. (Jaime Jennett, Continuum of Care Planning and Policy
Manager)
PR.2 PRESENTATION from Visit Concord on the Tourism Improvement District's
Annual Report. (Supervisor Mitchoff)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
November 13, 2018 Contra Costa County Board of Supervisors 1
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 HEARING on the itemized costs of abatement for property located at 1920 6th
Street, Richmond, in unincorporated Contra Costa County (James and Corinea
Ray, owners). (Jason Crapo, Conservation and Development Department)
D.4 PROVIDE direction to staff on the process to select applicants for certain types of
commercial cannabis establishments that have a cap on the number of land use
permits that may be issued. (Ruben Hernandez, Conservation and Development
Department)
D.5 HEARING on the impasse with Teamsters Local 856 regarding changes to
alternate work schedule for one Pharmacist II; and CONSIDER implementing
revision to work schedule. (David Twa, County Administrator)
D. 6 CONSIDER reports of Board members.
11:00 A.M.
2018 Veterans' Day Celebration and Presentation of Colors to honor the men and women of
Contra Costa County who have served and are currently serving in our United States Armed
Forces. (Nathan Johnson, Veterans Services Officer)
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))
Shenson v. Contra Costa County & Mariampolski/Frantz v. Contra Costa County, Contra
Costa County Superior Court Case No. C17-01267
1.
Gustave Kramer v. Board of Supervisors, et. al., Contra Costa County Superior Court Case
No. N18-2076.
2.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case.
November 13, 2018 Contra Costa County Board of Supervisors 2
ADJOURN in memory of
Mark Mitchell
Lafayette City Council Member
CONSENT ITEMS
Engineering Services
C. 1 ADOPT Resolution No. 2018/550 approving and authorizing the Public Works
Director, or designee, to fully close the north bound lanes of Danville Boulevard
between Orchard Lane and Jackson Way, and to fully close Jackson Way at the
intersection with Danville Boulevard, on December 2, 2018 from 4:30 PM
through 6:30 PM, for the purpose of Annual Alamo Tree Lighting Event, Alamo
area. (No fiscal impact)
Special Districts & County Airports
C. 2 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue a
payment on behalf of the Public Works Director in the amount of $2,000 from
County Service Area R-7 payable to the Community Foundation of Alamo for the
holiday lights at Andrew H. Young Park, Alamo Area. (100% County Service
Area R-7 Funds)
C. 3 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Neil Friedman for a Shade hangar
at Buchanan Field Airport effective November 6, 2018 in the monthly amount of
$177.07. (100% Airport Enterprise Fund)
C. 4 RESCIND Resolution No. 2018/469 and ADOPT Resolution No. 2018/565
accepting as complete the contracted work performed by Ghilotti Construction
Company for the San Pablo and Wildcat Creeks Levee Remediation Project, as
recommended by the Chief Engineer, North Richmond area. (63% Department of
Water Resources Grant Funds and 37% Local Flood Control District Funds)
Claims, Collections & Litigation
C. 5 DENY claims filed by Audi Concord, Bak Chan, Estetania Copinoza, Christopher
Garcia, Vanessa Hill (2), Jessica Pulido, Maria Ramirez, Lyle Sherman, Casey
Tholborn, CSAA Ins., a subrogee of Ryan T. Wells, and Zenith Insurance
Company for Producer’s Dairy Foods. DENY amended claim field by CSAA, a
subrogee of Zachay Aragon.
November 13, 2018 Contra Costa County Board of Supervisors 3
Statutory Actions
C. 6 ACCEPT Board members meeting reports for October 2018.
Hearing Dates
C. 7 ADOPT Resolution No. 2018/555, declaring the intention to form Zone 2904
within County Service Area P-6 in the unincorporated area of Lafayette; and
fixing a public hearing for December 11, 2018, at 9:30 a.m. to consider public
input regarding the establishment of Zone 2904 and the adoption of Ordinance No.
2018-29 authorizing the levy of a special tax within Zone 2904 to fund police
protection services, as recommended by the Conservation and Development
Director. (100% Developer Fees)
Honors & Proclamations
C. 8 ADOPT Resolution No. 2018/540 recognizing the 100th anniversary of the ending
of World War I and the Annual Commemoration of Veterans Day, as
recommended by Supervisor Mitchoff.
C. 9 ADOPT Resolution No. 2018/552 honoring the Veterans Service Representative
Jill Martinez, as recommended by Supervisor Mitchoff.
C. 10 ADOPT Resolution No. 2018/560 recognizing David Gerson for his years of
service on the Lafayette School Board, as recommended by Supervisor Andersen.
C. 11 ADOPT Resolution No. 2018/561 recognizing Rachel Zinn on her retirement as
Superintendent from the Lafayette School District, as recommended by Supervisor
Andersen.
C. 12 ADOPT Resolution No. 2018/562 recognizing Teresa Gerringer for her years of
service on the Lafayette School Board, as recommended by Supervisor Andersen.
C. 13 ADOPT Resolution No. 2018/567 declaring November 2018 as Homelessness
Awareness Month in Contra Costa County, as recommended by the Health
Services Director.
C. 14 ADOPT Resolution 2018/568 recognizing Steven Falk for his dedicated work as
the Lafayette City Manager, as recommended by Supervisor Andersen.
C. 15 ADOPT Resolution No. 2018/569 recognizing Richard Whitmore for his
long-time service as Superintendent of Lafayette School District, as recommended
by Supervisor Andersen.
November 13, 2018 Contra Costa County Board of Supervisors 4
C. 16 ADOPT Resolution No. 2018/570 recognizing Don Tatzin upon his retirement
from the Lafayette City Council, as recommended by Supervisor Andersen.
Appointments & Resignations
C. 17 APPOINT Kevin Orozco to the Alcohol & Other Drugs Advisory Board, District
V seat, as recommended by Supervisor Glover.
C. 18 ACCEPT the resignation of Kate Salisbury; DECLARE a vacancy in the Youth
Representative seat on the Alamo Municipal Advisory Council, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
C. 19 ACCEPT resignation of Wanda Session as Alternate to Chris Farnitano, M.D., on
the Contra Costa First 5 Children & Families Commission, as recommended by
the Health Services Director.
C. 20 REAPPOINT Mary McCosker to the Trustee 2 seat of the Alamo-Lafayette
Cemetery District Board of Directors, as recommended by Supervisor Andersen.
C. 21 ACCEPT the resignation of Courtney Cummings; DECLARE a vacancy in the
District 1-B seat of the Alcohol and Other Drugs Advisory Board, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
C. 22 ACCEPT the resignation of Devorah Levine, DECLARE a vacancy in the
Victim's Representative seat on the Contra Costa Community Corrections
Partnership, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Public Protection Committee.
Appropriation Adjustments
C. 23 Office of Communications & Media (0003)/Plant Acquisition (0111): APPROVE
Appropriation Adjustment No. 5033 and AUTHORIZE the transfer of $1,596,000
from the Office of Communications and Media (0003) to Plant Acquisition (0111)
for remodel of CCTV studio space. (100% Public, Education and Government
fees)
Personnel Actions
C. 24 ADOPT Position Adjustment Resolution No. 22361 to add one Social Service
Program Assistant (represented) position in the Employment and Human Services
Department, Aging and Adult Services. (100% State)
C. 25 ADOPT Position Adjustment Resolution No. 22378 to increase the hours of a
November 13, 2018 Contra Costa County Board of Supervisors 5
C. 25 ADOPT Position Adjustment Resolution No. 22378 to increase the hours of a
Clerk-Senior Level position (represented) from part time (20/40) to full time in the
Health Services Department. (100% General Fund)
C. 26 ADOPT Position Adjustment Resolution No. 22379 to reassign one Accounting
Technician position (represented) from the Hospital to the Conservatorship
Program in the Health Services Department. (100% General Fund)
Leases
C. 27 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a 10-year lease with Pleasant Hill Executive Park Association for the lease of
office space at 395 Taylor Blvd, Suites 200 and 230, Pleasant Hill, at an initial
rent of $84,679 for the first year with annual increases thereafter for the Health
Services - Wraparound Program. (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. 28 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a Memorandum of Understanding with the California Agricultural
Commissioner and Sealers Association with modified indemnification language
and to accept an amount not to exceed $6,372 to provide training and data entry
support for pesticide use reporting for the period July 1, 2018 through June 30,
2019. (No County match)
C. 29 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and
accept funding from East Bay Community Foundation in the amount of $15,000,
to support Contra Costa's Stand Together Contra Costa Program to support legal
services for immigrants residing in Contra Costa County for fiscal year 2018-19.
(No County match)
C. 30 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Community
Services and Development in an amount not to exceed $847,381 to provide
Community Services Block Grant program services for the period January 1
through December 31, 2019. (No County match)
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
Office of AIDS, to extend the term through June 30, 2020 with no change in the
payment limit of $5,000, and add Pre-Exposure Prophylaxis Assistance Program
enrollment services for the Drug Assistance Program for provision of medication
for individuals diagnosed with HIV/AIDS. (No County match)
November 13, 2018 Contra Costa County Board of Supervisors 6
for individuals diagnosed with HIV/AIDS. (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 amendment effective October 1, 2018 with MGA Healthcare,
Inc., to increase the payment limit by $100,000 to a new payment limit of
$400,000 for additional temporary laboratory services, for the period January 1
through December 31, 2018. (100% Hospital Enterprise Fund I)
C. 33 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
Job Order Contracts 008, 009 and 010 with Mark Scott Construction, Inc., Staples
Construction Company, Inc., and Aztec Consultants in the amount of $2,500,000
each, for a term of one year each (from issuance of the first Job Order Contract
Notice to Proceed for each contract) for repair, remodeling, and other repetitive
work, Countywide. (100% Various Funds)
C. 34 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with National Medical Services, Inc., in an amount not to exceed
$240,000 to provide forensic toxicology analysis for the period January 1 through
December 31, 2019. (100% Agency Fees)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective August 1, 2018 with BHC Fremont
Hospital, Inc., to increase the payment limit by $200,000 to a new payment limit
of $300,000 to provide additional inpatient psychiatric hospital services for
children and adolescents for the period July 1, 2018 through June 30, 2019. (100%
Mental Health Realignment)
C. 36 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an
amount not to exceed $40,833 to Acusis LLC, for medical transcription and
dictation services rendered to Contra Costa Regional Medical Center for the
months March and July 2015, and January and February 2017. (100% Hospital
Enterprise Fund I)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David S. Gee, M.D., in an amount not to exceed $200,000
to provide consultation and technical assistance to the Contra Costa Health Plan on
utilization management policies and procedures for the period December 1, 2018
through November 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or
November 13, 2018 Contra Costa County Board of Supervisors 7
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract containing modified indemnification language with
Crowne Plaza Hotel Concord, in an amount not to exceed $6,000 to provide the
facility for the Foster Parent Recognition Retention Support Program, Caregiver
Appreciation Recognition event scheduled for May 20, 2019. (50% Federal, 50%
State)
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Nephrology Medical Group, Inc., in an amount not
to exceed $804,000 to provide nephrology (treatment of kidney conditions and
abnormalities) services at Contra Costa Regional Medical Center and Health Centers
for the period November 1, 2018 through October 31, 2021. (100% Hospital
Enterprise Fund I)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Siemens
Healthcare Diagnostics, Inc., in an amount not to exceed $20,740 to provide
maintenance and repair of blood gas analyzers for the period July 15, 2018
through July 14, 2023. (100% Hospital Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the Director of Risk Management to execute a
contract amendment with Ah Hing (dba Risk Management Outsourcing, LLC) to
increase the payment limit by $59,494 to a new payment limit of $237,975 and
extend the term from December 31, 2018 through June 30, 2019 to provide risk
management serves on behalf of the County. (100% Self-Insurance Internal
Service Funds)
C. 42 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract containing modified indemnification language with
the Regents of the University of California, Davis in an amount not to exceed
$97,750 to provide staff training on eligibility, employment services, adult
services, and general leadership for the period December 1, 2018 through June 30,
2019. (25% State, 75% Federal)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Treg Antioch I OP CO, LP, in an amount not to exceed
$153,000 to provide residential board and care services for post medical, surgical,
and/or custodial care patients who have been discharged from Contra Costa
Regional Medical Center Health Centers for the period November 1, 2018 through
October 31, 2019. (100% County General Fund)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed
$264,960 to provide geriatric psychiatric services for seriously and persistently
mentally ill older adults at County’s Adult Mental Health Clinics for the period
January 1 through December 31, 2019. (100% Mental Health Realignment)
November 13, 2018 Contra Costa County Board of Supervisors 8
C. 45 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Environmental Science
Associates, Inc., to extend the term from December 31, 2018 through December
31, 2020, and revise the fee schedule, with no change to the contract limit of
$402,588, to continue preparing an Environmental Impact Report for the Keller
Canyon Landfill land use permit amendment. (100% land use permit fees)
C. 46 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Crowe LLP, effective June 4,
2018, to reflect a change in the contractor's company name from Crowe Horwath
LLP, with no change to the payment limit or contract term. (100% Waste
Collection Franchise fees)
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order including modified indemnification
with Groupware Technology, Inc., in an amount not to exceed $119,915 for the
purchase of Dell EMC Unity Network-Attached Storage hardware and support
services for the period November 1, 2018 through October 31, 2021. (100%
Hospital Enterprise Fund I)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ed Supports, LLC (dba Juvo Autism + Behavioral Health
Services), in an amount not to exceed $500,000 to provide applied behavior
analysis services for Contra Costa Health Plan members for the period November
1, 2018 through October 30, 2020. (100% Contra Costa Health Plan Enterprise
Fund II)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with A Plus Hospice, Inc., in an amount not to exceed $200,000
to provide hospice services for Contra Costa Health Plan members for the period
November 1, 2018 through October 31, 2020. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bayhealth, Inc., in an amount not to exceed $300,000 to
provide hospice services for Contra Costa Health Plan members for the period
November 1, 2018 through October 31, 2020. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sojourn Hospice and Palliative Care – East Bay, LLC, in
an amount not to exceed $200,000 to provide hospice services for Contra Costa
Health Plan members for the period November 1, 2018 through October 31, 2020.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 13, 2018 Contra Costa County Board of Supervisors 9
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with PH Senior Care, LLC (dba Pleasant Hill Manor), in an
amount not to exceed $780,000 to provide augmented residential board and care
services, including room, board, care and supervision for County-referred mentally
disordered clients for the period December 1, 2018 through November 30, 2019.
(88% Mental Health Realignment; 12% Mental Health Services Act)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective August 1, 2018 with Addiction Research
and Treatment, Inc., to increase the payment limit by $84,358 to a new payment
limit of $7,606,728 to provide additional methadone treatment services through its
Methadone Maintenance Clinics Program in East and West County, with no
change to the term ending June 30, 2019. (50% Federal Drug Medi-Cal; 50% State
Drug Medi-Cal)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Greater Richmond Interfaith Program, in an amount not to
exceed $147,585 to provide substance abuse and mental health services for
California Work Opportunity and Responsibility to Kids participants for the period
November 1, 2018 through June 30, 2019. (100% CalWORKs Substance Abuse
and Mental Health Services Funds)
C. 55 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 $601,000 to provide urology services for Contra
Costa Regional Medical Center and Health Centers for the period November 1,
2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
Other Actions
C. 56 AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the
Metropolitan Transportation Commission (MTC) regarding policies proposed by
MTC's Committee to house the Bay Area (CASA) Steering Committee that would
reduce or recalculate development impact fees, as recommended by the
Transportation, Water and Infrastructure Committee. (No fiscal impact)
C. 57 ACCEPT status report from the Environmental Health Director on the revised
Solid Waste Collection & Transportation Ordinance and adopt Resolution No.
2018/545 to reduce the amount of the performance bond required to be filed and
maintained by a non-franchise solid waste collection and transport permittee from
$50,000 to $20,000, as recommended by the Internal Operations Committee. (No
fiscal impact)
C. 58 APPROVE and AUTHORIZE the allocation of $159,461 from the Crockett
Co-Generation Property Tax Allocation for four projects, as recommended by the
Crockett Community Foundation and Supervisor Glover. (100% General Fund)
November 13, 2018 Contra Costa County Board of Supervisors 10
C. 59 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement
Advisory Body, as recommended by the Post Retirement Health Benefits Trust
Agreement Advisory Body.
C. 60 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 $1,794 to maintain Child Days of Enrollment during
emergency closure at County operated site, Las Deltas, during FY 2018-19. (No
County match)
C. 61 ADOPT Resolution No. 2018/566 authorizing the sale of specified tax-defaulted
property at public auction, pursuant to the California Revenue and Taxation Code
§3698, as recommended by the Treasurer-Tax Collector. (100% Various Funds)
C. 62 APPROVE the list of providers recommended by Contra Costa Health Plan's
Medical Director on October 24 and 26, 2018, and by the Health Services
Director, as required by the State Departments of Health Care Services and
Managed Health Care, and the Centers for Medicare and Medicaid Services.
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
terminate a contract with Collective Medical Technologies, Inc., for provision of
software licenses, subscription, and maintenance for two healthcare data sharing
applications effective at the close of business on February 12, 2019. (100%
Hospital Enterprise Fund I)
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.
November 13, 2018 Contra Costa County Board of Supervisors 11
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.
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.November 13, 2018 Contra Costa County Board of Supervisors 12
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 February 13, 2019 11:00
a.m.
See above
Family & Human Services
Committee
November 26, 2018
Canceled
Special Meeting
December 3, 2018
9:00
a.m.
See above
Finance Committee November 26, 2018
Canceled
Special Meeting
December 3, 2018
1:00
p.m.
Room 108
Hiring Outreach Oversight
Committee
December 3, 2018 1:00
p.m.
See above
Internal Operations Committee November 12, 2018
Canceled
December 10, 2018
1:00
p.m.
See above
Legislation Committee December 10, 2018 10:30
a.m.
See above
Public Protection Committee Special Meeting
November 13, 2018
4:00
p.m.
Rm 107 Board
Chambers
Transportation, Water &
Infrastructure Committee
December 10, 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
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
November 13, 2018 Contra Costa County Board of Supervisors 13
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
November 13, 2018 Contra Costa County Board of Supervisors 14
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
November 13, 2018 Contra Costa County Board of Supervisors 15
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
November 13, 2018 Contra Costa County Board of Supervisors 16