HomeMy WebLinkAboutAGENDA - 04162019 -
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
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
KAREN MITCHOFF, 4TH 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.
Special Meeting
AGENDA
April 16, 2019
***Please Note Time Change***
9:30 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "A pessimist sees the difficulty in every opportunity; an optimist sees the
opportunity in every difficulty." ~Winston Churchill
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.71 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.
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D.2 HEARING to consider adopting Ordinance No. 2019-10 and Resolution No.
2019/123, to adjust transportation mitigation fees for West Contra Costa
Transportation Advisory Committee’s (WCCTAC) Subregional Transportation
Mitigation Program, and to reestablish the boundaries of the WCCTAC area of
benefit, as recommended by the Public Works Director and the Director of the
Department of Conservation and Development, West County. (100% West Contra
Costa Transportation Advisory Committee Fund) (John Cunningham,
Conservation and Development)
April 16, 2019 Contra Costa County Board of Supervisors 1
D.3 HEARING on the Fiscal Year 2019/20 Recommended County and Special
District Budgets. (David Twa, County Administrator)
D. 4 PUBLIC COMMENT (2 Minutes/Speaker)
D. 5 CONSIDER reports of Board members.
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Mark Thomas & Company, Inc., in an amount not to exceed
$300,000 for civil design services for the Fred Jackson Way First Mile/Last Mile
Connection Project, for the period April 16, 2019 through December 31, 2021,
Richmond area. (70% Active Transportation Program, 15% Transportation for
Livable Communities, 5% San Francisco Bay Coastal Commission, and 10%
North Richmond Area of Benefit funds)
C. 2 ADOPT Resolution No. 2019/121 approving a list of projects for FY 2019/20
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
C. 3 ADOPT Resolution No. 2019/114 accepting completion of the warranty period for
road acceptance, and release of cash deposit for faithful performance, for road
acceptance RA07-01234 (cross-reference subdivision SD13-09247), for a project
developed by Shapell Industries, Inc., a Delaware Corporation, as recommended
by the Public Works Director, San Ramon area. (100% Developer Fees)
C. 4 ADOPT Resolution No. 2019/118 accepting as complete, the contracted work
performed by ENGIE Services U.S. Inc. for the installation of solar arrays on the
new parking lot at 1125 Escobar Street, formally 651 Pine Street, Martinez, as
recommended by the Public Works Director, Martinez area. (100% General Fund)
Special Districts & County Airports
C. 5 APPROVE and AUTHORIZE the Director of Airports, or his designee, to execute
April 16, 2019 Contra Costa County Board of Supervisors 2
C. 5 APPROVE and AUTHORIZE the Director of Airports, or his designee, to execute
a consent to assignment of lease between the County, Michael J. Oakes and
VOLY RE LLC, and APPROVE and AUTHORIZE the Director of Airports, or
designee, to execute a first amendment to lease between the County and VOLY
RE LLC, and APPROVE a 3-year Guaranty by VOLANS-I, Inc. (100% Airport
Enterprise Fund)
C. 6 Acting as the Board of Directors for the Contra Costa County Fire Protection
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a
Consulting Services Agreement with RRM Design Group in the amount of
$320,000, for the period April 16, 2019 to April 15, 2021, to provide design
professional services for the new Fire Station No. 70 project at in San Pablo, and
mutually terminate an agreement with Loving Campos Associates, Architects, Inc.
for design professional services. (100% Special District Reserves)
C. 7 Acting as the Governing Board of the West Contra Costa Healthcare District,
ACCEPT the calendar year 2018 Audit Report, ADOPT Resolution No. 2019/127
converting the financial reporting period of the District from a calendar year to a
July to June fiscal year basis effective July 1, 2019, AUTHORIZE the Health
Services Director, or designee, to sign an amendment with MidAmerica, the
third-party administrator for former District employee health and education
benefits and AUTHORIZE an expenditure of $30,000 to Standard and Poor’s for a
credit assessment to determine the feasability of refunding District bonds. (100%
West Contra Costa Healthcare District special funds)
Claims, Collections & Litigation
C. 8 DENY claims filed by Gerald J. Basler Jr., John Freeman and The Estate of
Desiree R., Mary Ann Gipson, Madeline Henderson, Michael Kitterman, Mark A.
Simpson, Kimberly Walter, Anjali Ward and Lilia Cast (2), and Mary Wright.
DENY late claim filed by Betty Sakkis.
Statutory Actions
C. 9 ACCEPT Board members meeting reports for March 2019.
Honors & Proclamations
C. 10 ADOPT Resolution No. 2019/124 proclaiming May 9, 2019, as "Bike to Work
Day," as recommended by the Conservation and Development and Public Works
Department Directors. (No fiscal impact)
C. 11 ADOPT Resolution No. 2019/117 recognizing Fred Weil as the 2019 Moraga
Citizen of the Year, as recommended by Supervisor Andersen.
April 16, 2019 Contra Costa County Board of Supervisors 3
C. 12 ADOPT Resolution No. 2018/128 declaring April 16, 2019 Education & Sharing
Day in Contra Costa County, as recommended by Supervisor Gioia.
C. 13 ADOPT Resolution No. 2019/129 recognizing April 2019 as National Sexual
Assault Awareness month, as recommended by Supervisor Mitchoff.
C. 14 ADOPT Resolution No. 2019/145 honoring Bryan Canty as the recipient of the
2019 Red Cross Good Samaritan Award, as recommended by Supervisor Gioia.
C. 15 ADOPT Resolution No. 2019/144 honoring Samantha Barhouse as the recipient of
the 2019 Red Cross Disaster Service Award, as recommended by Supervisor Gioia.
C. 16 ADOPT Resolution No. 2019/143 honoring San Damiano Retreat Center as the
recipient of the 2019 Red Cross Community Service Award, as recommended by
Supervisor Gioia.
Ordinances
C. 17 ADOPT Ordinance No. 2019-11, linking the base salary for members of the Board
of Supervisors to the salaries of superior court judges and increasing Board
members’ salaries to 60% of judges’ salaries for the period between July 1, 2019
and December 31, 2019; to 63% of judges’ salaries for the period between January
1, 2020 and December 31, 2020, and to 65% of judges’ salaries thereafter; plus,
the same periodic increases as are granted by the legislature to the judges. (100%
General Fund)
Appointments & Resignations
C. 18 ACCEPT the resignation of Ylan Hunt, DECLARE vacant the Appointed Seat 7
of the El Sobrante Municipal Advisory Council, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Gioia.
C. 19 APPROVE the termination of Robert Williams III, DECLARE a vacancy in the
Labor Seat #2 on the Workforce Development Board of Contra Costa, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
C. 20 APPOINT Candy Duperroir to the Discretionary 1 East County, Jacqueline Smith
to the Provider 3 Central/South County, and Amy Wells Public Agency 1 West
County on the Local Planning Council for Early Care and Education, as
recommended by the County Administrator.
C. 21 APPOINT in lieu of election David MacDonald, Louis A. Kroll, Michael Sloan,
April 16, 2019 Contra Costa County Board of Supervisors 4
C. 21 APPOINT in lieu of election David MacDonald, Louis A. Kroll, Michael Sloan,
and Donald Finley to seats on the Contra Costa County Retirement Board, as on
file in the Contra Costa County Elections Division for election to be conducted on
June 25, 2019, as recommended by the Clerk Recorder. (No fiscal impact)
C. 22 ACCEPT the resignation of Mark Thomson, DECLARE a vacancy in the District
V Alternate seat on the Sustainability Commission, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Conservation and
Development Director. (No fiscal impact)
C. 23 APPOINT Kim Carone, Andrew Steudle, Carol Stone and Karen Reyna to the
Knightsen Town Advisory Council, as recommended by Supervisor Burgis.
C. 24 ACCEPT the resignation of Anthony King, DECLARE vacant seat 3 of the East
Richmond Heights Municipal Advisory Council, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Gioia.
C. 25 APPOINT Jonathan Bash, representing the Sierra Club, to the Environmental
Organizations #2 seat on the Hazardous Materials Commission, as recommended
by the Internal Operations Committee.
Appropriation Adjustments
C. 26 Contra Costa County Fire Protection District (7300): Acting as the Governing
Board of the Contra Costa County Fire Protection District, APPROVE
Appropriation and Revenue Adjustment No. 5071 authorizing new revenue in the
amount of $35,000 from the California Department of Fish and Wildlife, Office of
Spill Prevention and Response, Oil Spill Response Equipment grant, and
appropriating it in the Contra Costa County Fire Protection District for the
purchase of oil spill response equipment and training. (100% State)
Intergovernmental Relations
C. 27 APPROVE and AUTHORIZE the Chair of the Board of Supervisors and the Chair
of the Census 2020 Complete Count Steering Committee to cosign a letter to the
Senate Budget Subcommittee requesting additional funding for Region 3 local
Complete Count Committees, as recommended by Supervisors Burgis and Gioia.
Personnel Actions
C. 28 ADOPT Position Adjustment Resolution No. 22440 to cancel one Senior
Management Analyst position (ADTD) (unrepresented) position (No. 12806) in
the Office of Justice & Reentry in the County Administrator's Office. (No fiscal
impact)
April 16, 2019 Contra Costa County Board of Supervisors 5
C. 29 ADOPT Position Adjustment No. 22441 to add one (1) Health Plan Authorization
Representative position (represented) in the Health Services Department effective
April 3, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
Leases
C. 30 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
lease amendments for six leases between the County and Jupiter Investment, LLC,
to extend the term of the leases through March 31, 2020, under which the County
is leasing a total of approximately 12,455 square feet of office space for the Health
Services Department located at 2523 El Portal Drive, San Pablo, with no changes
to the monthly rental rate. (100% Mental Health Realignment Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 31 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
contracts with local law enforcement agencies, including mutual indemnification,
to reimburse the County for forensic services for the period July 1, 2019 through
June 30, 2021. (100% User Agency Fee Revenue)
C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit
an application and execute a grant award agreement for second round funding
including any extensions or amendments thereof, pursuant to State guidelines, with
the California Department of Housing and Community Development in an amount
not to exceed $1,200,000 for the California Emergency Solutions and Housing
Program. (No County match)
C. 33 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
grant application documents to secure Proposition 1 grant funding with the
California State Coastal Conservancy, not to exceed $200,000, for the
MonTaraBay Green Infrastructure and Drainage Project, San Pablo area. (100%
County Service Area M-17 Funds)
C. 34 ADOPT Resolution No. 2019/120 approving and authorizing the Sheriff-Coroner
or designee, to apply for and accept the California Department of Parks and
Recreation, Division of Boating and Waterways Financial Aid Program
Agreement in an initial amount of $738,249 for marine patrol and boating
regulation enforcement for the period July 1, 2019 through the end of available
funding. This board order and resolution supersedes Board Order action on
December 11, 2018 (C.30). (No County Match)
C. 35 ADOPT Resolution No. 2019/122 authorizing the County Administrator, or
April 16, 2019 Contra Costa County Board of Supervisors 6
C. 35 ADOPT Resolution No. 2019/122 authorizing the County Administrator, or
designee, to apply for and accept the Edward Byrne Memorial Justice Assistance
Grant up to the amount of $1,045,625 annually from the Board of State and
Community Corrections to promote innovations in indigent defense within the
County for the period October 1, 2019 through the end of the grant period. (100%
Federal)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 36 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with The Gordian Group, Inc. (d/b/a The Mellon Group),
effective April 16, 2019, to increase the payment limit by $750,000 to a new
payment limit of $1,750,000 to continue to provide Job Order Contracting
Program development and implementation services for various County projects
and to extend the term from July 28, 2020 to December 31, 2021, Countywide.
(100% Various Funds)
C. 37 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute an agreement with the United States Department of Agriculture in an
amount not to exceed $43,089 to receive wildlife damage management services
for the period July 1, 2019 through June 31, 2020. (60% State, 40% County)
C. 38 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Metropolitan Van and Storage Inc. in an amount not to exceed
$7,000,000 to provide moving and storage services, for the period June 1, 2019
thru May 31, 2022, Countywide. (100% General Fund)
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Battalion One Fire Protection, Inc., effective February
12, 2019, to increase the payment limit by $2,000,000 to a new payment limit of
$2,800,000, with no change to the original term of October 1, 2017 through
September 30, 2020, to provide fire system and fire sprinkler maintenance and
certification services, Countywide. (100% General Fund)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alert Building Maintenance, Inc., in an amount not to
exceed $150,000 to provide window washing and maintenance services at Contra
Costa Regional Medical Center and Health Centers for the period July 1, 2019
through June 30, 2021. (100% Hospital Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 16, 2019 Contra Costa County Board of Supervisors 7
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with BeavEx Incorporated in an amount not to exceed $260,000
to provide courier services for Contra Costa Regional Medical Center and Health
Centers for the period December 1, 2018 through November 30, 2019. (100%
Hospital Enterprise Fund I)
C. 42 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 $1,250,000 to provide nephrology services to Contra Costa Health Plan
members for the period May 1, 2019 through April 30, 2021. (100% Contra Costa
Health Plan Enterprise Fund II)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Amy Scott, MFT, effective March 1, 2019, to
increase the payment limit by $23,000 for a new payment limit of $143,000 to
provide additional Medi-Cal specialty mental health services with no change to the
term July 1, 2017 through June 30, 2019. (50% Federal Medi-Cal; 50% State
Mental Health Realignment)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Tom Westin, MFT, effective April 1, 2019, to
increase the payment limit by $33,000 for a new payment limit of $208,000 to
provide additional Medi-Cal specialty mental health services with no change to the
term July 1, 2017 through June 30, 2019. (50% Federal Medi-Cal; 50% State
Mental Health Realignment)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Barbara Large, LCSW, effective April 1,
2019, to increase the payment limit by $22,000 for a new payment limit of
$152,000 to provide additional Medi-Cal specialty mental health services with no
change to the term July 1, 2017 through June 30, 2019. (50% Federal Medi-Cal;
50% State Mental Health Realignment)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David Piccinati, M.D, in an amount not to exceed
$150,000 to provide emergency medicine services for Contra Costa Regional
Medical Center and Health Centers for the period April 1, 2019 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 God’s Grace Caring Home, Inc., in an amount not to
exceed $352,000 to provide residential board and care services for Contra Costa
Regional Medical Center and Health Center patients in the Patch Program for the
period April 1, 2019 through March 31, 2020. (100% County funds)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 16, 2019 Contra Costa County Board of Supervisors 8
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Baltic Sea Manor, LLC, in an amount not to exceed
$163,320 to provide residential board and care services for Contra Costa Regional
Medical Center and Health Center patients in the Patch Program for the period
April 1, 2019 through March 31, 2020. (100% County General Fund)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Acusis, LLC in an amount not to exceed $300,000 to
provide medical transcription and dictation services at Contra Costa Regional
Medical Center and Health Centers for the period March 1, 2019 through April 30,
2020. (100% Hospital Enterprise Fund I)
C. 50 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Chief Information Officer, a blanket purchase order with Medtel Services, LLC, in
an amount not to exceed $250,000 and an amendment to the Medtel Customer
Support Agreement for the renewal of telecommunications software and
equipment maintenance, for the period April 20, 2019 through April 19, 2020.
(100% User Fees)
C. 51 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Elsevier, Inc., in an amount not to
exceed $158,592, to renew its subscription to e-learning software for the period
December 30, 2018 through December 29, 2019. (100% Hospital Enterprise Fund
I)
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Seneca Family of Agencies, a non-profit
corporation, in an amount not to exceed $415,000 to provide comprehensive
visitation services for families referred by Children and Family Services who are
entitled to reunification services for the period July 1, 2019 to June 30, 2020. (30%
County, 70% State)
C. 53 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute an interagency agreement with Contra Costa County
In-Home Supportive Services Public Authority, a public agency, in an amount not
to exceed $2,342,711, to provide in-home supportive services, for the period July
1, 2019 through June 30, 2020. (16% County, 30% State, 54% Federal)
C. 54 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with American Messaging Services,
LLC. in an amount not to exceed $265,000 for the rental of at least 900 pagers for
use by the medical staff at Contra Costa Regional Medical Center and Health
Centers for the period January 7, 2019 through January 6, 2021. (100% Hospital
Enterprise Fund I)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 16, 2019 Contra Costa County Board of Supervisors 9
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with America West Medical Transportation, Inc., in an amount
not to exceed $350,000 to provide non-emergency medical transportation services
for Contra Costa Health Plan members for the period April 1, 2019 through March
31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with R.E.A.C.H. Project, effective April 1, 2019, to
increase the payment limit by $39,067 for a new payment limit of $1,287,885, to
provide additional drug abuse prevention and treatment services to youth and
adults in East Contra Costa County with no change to the term July 1, 2018
through June 30, 2019. (35% Substance Abuse Prevention and Treatment Block
Grant; 60% Drug Medi-Cal Realignment; 4% Probation Department; 1%
CalWORKS)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Healthright 360 in an amount not to exceed $248,403 to
provide drug abuse prevention and treatment services for Contra Costa County
adults for the period April 1, 2019 through June 30, 2019, including a three-month
automatic extension through September 30, 2019 in an amount not to exceed
$248,403. (55% Drug Medi-Cal, 29% Substance Abuse Prevention and Treatment
Block Grant, 16% Assembly Bill 109)
C. 58 APPROVE and AUTHORIZE the Interim Risk Manager to execute a contract
with Ah Hing dba Risk Management Outsourcing, LLC, to provide risk
management services on behalf of Contra Costa County for the period from July
1, 2019 through June 30, 2020 in an amount not to exceed $118,988. (100%
Self-Insurance Internal Service Funds)
C. 59 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract with the W. Haywood Burns Institute for a payment limit not to exceed
$100,000 to provide committee consulting and development services for the
County's Racial Justice Oversight Body and the Juvenile Justice Coordinating
Council, for the period April 1, 2019 through June 30, 2020. (50% AB109 Public
Safety Realignment and 50% General Fund)
C. 60 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
an agreement terminating a software license and maintenance agreement with Enli
Health Intelligence Corp. to create a patient care dashboard, and settling and
compromising a disputed claim by payment of $93,023 to Enli Health Intelligence
Corp. (100% Contra Costa Health Plan Enterprise Fund II)
C. 61 APPROVE clarification of Board Order approved on December 18 2018 (Item
C.39), which authorized the County Administrator or designee to execute a
contract including modified indemnification with LexisNexis Coplogic Solutions,
Inc., in an amount not to exceed $1,416,000 for a countywide warrant
management software system, configuration services, data hosting, and
April 16, 2019 Contra Costa County Board of Supervisors 10
maintenance and support, to modify the term expiration from December 10, 2023
to December 31, 2025. (100% Restricted Court Penalty Assessments)
Other Actions
C. 62 ADOPT the County's 2019/20 State Controller's Recommended Budget Schedules
for Countywide Funds and Special Districts, as recommended by the County
Administrator.
C. 63 APPROVE and AUTHORIZE the County Librarian to close the Lafayette County
Library at 3:00 p.m. instead of 5:00 p.m. on June 1, 2019 to host the annual Night
at the Library fundraising event, as requested by the County Librarian and
Lafayette Library and Learning Center Foundation. (No fiscal impact)
C. 64 ACCEPT the "2018 Arts in Corrections Contra Costa County Jails Demonstration
Project Evaluation Report" and the "Arts in Corrections County Jail Project
Report" from the California Lawyers for the Arts, to acknowledge the feedback
provided by inmates and the work and collaboration executed to make the program
a success, as recommended by the Arts and Culture Commission of Contra Costa
County.
C. 65 APPROVE the Biennial Compliance Checklist for the Measure J Growth
Management Program, as recommended by the Conservation and Development
Director. (100% Measure J)
C. 66 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE the Fire Station #6 (Concord) Roof Replacement Project and
take related actions under the California Environmental Quality Act. (100%
Special District Revenue)
C. 67 Acting as the Governing Board of the Contra Costa County Fire Protection
District, APPROVE the Fire Station #2 (Pleasant Hill) Roof Replacement Project
and take related actions under the California Environmental Quality Act. (100%
Special District Revenue)
C. 68 APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek
County Library at 3:00 p.m. instead of 6:00 p.m. on April 27, 2019 to host an
annual fundraising event, as requested by the County Librarian and the Walnut
Creek Library Foundation. (No fiscal impact)
C. 69 APPROVE recommendations from the Fish & Wildlife Committee for the
allocation of 2019 Fish and Wildlife Propagation Fund grant funds for ten projects
totaling $67,267, as recommended by the Internal Operations Committee. (100%
Fish and Game Fund)
C. 70 ACCEPT the 2017-2019 Triennial Review Phase II Report and sunset review
April 16, 2019 Contra Costa County Board of Supervisors 11
C. 70 ACCEPT the 2017-2019 Triennial Review Phase II Report and sunset review
recommendations for board advisory bodies, as recommended by the Internal
Operations Committee. (No fiscal impact)
C. 71 Acting as the Governing Board of Contra Costa County, the Contra Costa County
Flood Control and Water Conservation District and the Contra Costa County
Water Agency, APPROVE and AUTHORIZE the County Administrator, or
designee, to execute a Partial Release of Notice of Compensation Agreement
Related to Real Property with the City of El Cerrito related to the disposition of
certain properties formerly owned by the El Cerrito Redevelopment Agency, as
recommended by the County Administrator. (100% Redevelopment Dissolution
proceeds)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
April 16, 2019 Contra Costa County Board of Supervisors 12
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 Federal D. Glover and Candace
Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors 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 Diane Burgis and Karen Mitchoff) meets on the second
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors 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 Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the
fourth Monday of every other month at 1:00 p.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.
April 16, 2019 Contra Costa County Board of Supervisors 13
Airports Committee May 8, 2019 11:00
a.m.
See above
Family & Human Services Committee Special Meeting April 22,
2019
2:00 p.m.See above
Finance Committee April 22, 2019 Canceled
Special Meeting June 10,
2019
1:00 p.m.Room
108
Hiring Outreach Oversight Committee June 3, 2019 1:00 p.m.See above
Internal Operations Committee May 13, 2019 1:00 p.m.See above
Legislation Committee May 13, 2019 10:30
a.m.
See above
Public Protection Committee May 6, 2019 10:30
a.m.
See above
Sustainability Committee Special Meeting May 6,
2019
9:00 a.m.See above
Transportation, Water & Infrastructure
Committee
May 13, 2019 9:00 a.m.See above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
April 16, 2019 Contra Costa County Board of Supervisors 14
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
April 16, 2019 Contra Costa County Board of Supervisors 15
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
April 16, 2019 Contra Costa County Board of Supervisors 16
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee
April 16, 2019 Contra Costa County Board of Supervisors 17