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



FEDERAL D. GLOVER, CHAIR, 5th DISTRICT
JOHN GIOIA, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4th 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, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
January 7, 2014
 
             
9:00 A.M.  Convene, Call to Order by Chair Federal D. Glover

                  Presentation of the Colors by the Contra Costa County Sheriff's Honor Guard

                  The Pledge of Allegiance

                  Inspirational Thought - “Hope smiles from the threshold of the year to come, whispering 'it will be happier'...” ~ Alfred Tennyson
 
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 this section today will be continued to the January 14, 2014 meeting unless otherwise noted.

2014 REORGANIZATION OF THE BOARD OF SUPERVISORS

  • Comments of the Outgoing Chair, Supervisor Federal D. Glover
  • Election of the 2014 Chair and Vice Chair of the Board of Supervisors
  • Swearing in of the 2014 Chair and Vice Chair by the Honorable Barry Goode, Presiding Judge of the Contra Costa County Superior Court
  • Presentation by Supervisor Mitchoff of token of appreciation to the 2013 Chair Federal D. Glover
  • Comments of the Incoming Chair
  • Introduction of Staff and Comments of Board Members
 
SHORT DISCUSSION ITEMS

 
SD.1   CONSIDER approving recommendations for Board Member appointments to local, regional and statewide committees, boards, and commissions for 2014, adopting Resolution No. 2014/1 amending the Master List of Board Member appointments for 2014, and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority.  (Supervisor Mitchoff)
 
Attachments
Resolution No. 2014/1
Attachment I--Board Policy on Appointments
Attachment II - Proposed Master List of Board Committee Appointments
 
        SD. 2  PUBLIC COMMENT (2 Minutes/Speaker)
 
  ADJOURN in memory of Gloria Magleby from Pittsburg, and Pat Walsh from Bethel Island.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   AUTHORIZE the Public Works Director, or designee, to submit an application requesting Community Development Block Grant funds for the Giaramita Street Sidewalk Replacement Project, North Richmond area. (No fiscal impact)
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Rental Agreement between Contra Costa County and Cestmir Herstus and Mary Catherine McGinley, Trustees, 5303 Riverside Avenue, San Pablo, in connection with the I-80/San Pablo Dam Road Interchange Project-Phase 1. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Rental Agreement, Herstus U McGinley
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract for the property located at 1424 Humboldt Avenue, San Pablo, CA; ACCEPT the Grant Deed from Huu Luong and Hue Tu Luong and APPROVE payment in the amount of $281,129, in connection with the I-80/San Pablo Dam Road Interchange Project-Phase 1. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Right of Way Contract, Luong
Grant Deed, Luong
 
C. 4   ADOPT Traffic Resolution No. 2014/4398 prohibiting stopping, standing, or parking on both sides of Forni Drive between the hours of 9:00 p.m. and 5:00 a.m. daily, and RESCIND Traffic Resolution No. 2008/4275, as recommended by the Public Works Director, Concord area. (No fiscal impact)
 
Attachments
Traffic Resolution 2013-4398
 
C. 5   ADOPT Traffic Resolution No. 2014/4399 to establish speed limits on Gateway Road, and RESCIND Traffic Resolution No. 2004/4073, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Traffic Resolution 2013-4399
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Traffic Signal Maintenance Agreement, including modified indemnification language, with the City of Concord on an actual cost-reimbursement basis, Concord area. (100% City of Concord)
 
Attachments
City of Concord Svcs Agreement
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2014/5 accepting completion of improvements for the Drainage Improvement Agreement (for landscaping) for DG11-0068, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area.  (No fiscal impact)
 
Attachments
Resolution No. 2014/5
Final Insp & Rider
 
C. 8   ADOPT Resolution No. 2014/6 accepting completion of improvements for the Drainage Improvement Agreement (for landscaping) for DG11-0069, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2014/6
Rider
Final Inspection
 
C. 9   ADOPT Resolution No. 2014/7 accepting completion of the warranty period for the Road Improvement Agreement and release of cash deposit for faithful performance for road acceptance RA06-01209, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2014/7
 
C. 10   ADOPT Resolution No. 2014/8 accepting completion of improvements for the Subdivision Agreement (Right of Way Landscaping) for SD08-9246, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2014/8
Rider
Final Inspection
 
C. 11   ADOPT Resolution No. 2014/10 approving the Final Map and Subdivision Agreement for subdivision SD05-8967, for a project being developed by KB Home South Bay, Inc., as recommended by the Public Works Director, Pacheco area.  (No fiscal impact)
 
Attachments
Resolution No. 2014/10
Agmt & Final Map
Tax Letter & DP
 
Special Districts & County Airports


 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Category III Aviation Corporation, for a shade hangar at Buchanan Field Airport effective December 12, 2013, in the monthly amount of $172.41. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C. 13   ACCEPT the 2013 status report from the Public Works Director on street light maintenance by Pacific Gas and Electric Company in coordination with the Cities and the County, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (100% County Service Area L-100 Funds)
 
Attachments
TWIC Report
 
Claims, Collections & Litigation

 
C. 14   DENY claims from Emanuel Jimenez, Ericka Raulston (3), Robert Rodriguez, Mireya Ruiz, Robert Vitrano, USAA A/S/O Jerome G. Morgan, and 21st Century Insurance for Larry Slater.
 
C. 15   RECEIVE report concerning the final settlement of Eustaquio Flores vs. Contra Costa County; and AUTHORIZE payment from the Liability Internal Service Fund in an amount not to exceed $20,433.34 (100% Liability Internal Service Fund)
 
Ordinances

 
C. 16   INTRODUCE Ordinance 2014- 01 amending the County Ordinance Code to move the classifications of Real Estate Manager-Exempt, Capital Projects Manager-Exempt, and Procurement Services Manager-Exempt from Section 33-5.375 to Section 33-5.347, change the appointing authority of those same classifications, and repeal Section 33-5.375, waive reading and fix January 14, 2014 for adoption. (No Fiscal Impact)
 
Attachments
Introduce Ordinance 2014-01 Public Works
Ordinance 2014-01
 
Appointments & Resignations

 
C. 17   APPOINT Ben Hornstein to the Martinez Local Committee representative seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
C. 18   APPOINT Armando Morales to the Low-Income Seat No. 5 on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.

 
Appropriation Adjustments

 
C. 19   Park Dedication Fund (813600)/Public Works Department (0678):  AUTHORIZE the Auditor-Controller to transfer $135,575 from Park Dedication Funds Account 8136 37350 3240 to the Contra Costa County Public Works Department; and APPROVE Appropriations and Revenue Adjustment No. 5038 authorizing new revenue in the amount of $135,575 in Public Works Department (0678) from Park Dedication Funds and appropriating it to finance additional improvements to County-owned property located adjacent to the Iron Horse Corridor located at 230 Hookston Road in Pleasant Hill. (100% Park Dedication Trust)
 
Attachments
Appropriation and Revenue Adjustment No. 5038
 
C. 20   CSA P-6 CAB (7629)/Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5037 authorizing new revenue in the amount of $50,000 in the Sheriff's Office (0255) from the County Service Area P-6, Central Administrative Base (7629) and appropriating it to provide police services to the Byron Union School District.
 
Attachments
Appropriation and Revenue Adjustment No. 5037
 
Personnel Actions

 
C. 21   ADOPT Position Adjustment Resolution No. 21400 to reclassify three Sheriff’s Rangers (represented) positions and its incumbents to Sheriff's Community Service Officer (represented) positions in the Field Operations Bureau – County Patrol Division. (100% General Fund).
 
Attachments
P300 No. 21400
 
Leases
 
C. 22   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Lease with Telecare Corporation, for a term beginning January 7, 2014 and ending June 30, 2014, with three one-year options to renew the Lease, for approximately 6,840 square feet of residential crisis facility space located at 300 Ilene Street, Martinez, as requested by the Health Services Department, under the terms and conditions set forth in the Lease. (100% Health Services Enterprise Fund)
 
Attachments
Lease
 
C. 23   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Revenue Lease with RYSE, Inc. for a term beginning July 1, 2014 and ending June 30, 2019, at a rent of $900 per month, for approximately 6,600 square feet of Youth Center space located at 205 41st Street, Richmond, as requested by RYSE, Inc., under the terms and conditions set forth in the Lease. (100% General Fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 24   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a Library Services and Technology Act grant for the Early Learning with Families @ Your Library 2.0 Initiative, in the amount of $10,000 from the California State Library to produce early learning play centers in 12 high-need library locations, for the period December 20, 2013 through June 1, 2014.  (100% cash match from Wilruss Children’s Library Trust Fund)
 
C. 25   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a grant in the amount of $4,665 from the West Contra Costa Integrated Waste Management Authority to provide materials and services to implement a Book-to-Action program at the Hercules Library about how to implement a plastic-free lifestyle, for the period February 1 through April 30, 2014.  (No Library Fund match)
 
C. 26   ADOPT Resolution No. 2014/3 to approve and authorize the Employment and Human Services Department Director, or designee, to execute a contract amendment with California Department of Aging, to increase the payment limit by $19,118 to a new limit of $242,003 and approve the corresponding adjusted budget to provide Health Insurance Counseling and Advocacy services with no change in the term of July 1, 2013 through March 31, 2014. (No County match)
 
Attachments
Resolution No. 2014/3
 
C. 27   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a Pacific Library Partnership Innovation and Technology Opportunity Grant in the amount of $15,000 to produce and supplement a Veterans’ Community Story Online Exhibit entitled, War Ink, for the period January 1, 2014 through December 31, 2015. (No Library Fund match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with the Pittsburg Unified School District to pay County an amount not to exceed $150,000, for the provision of professional mental health intervention services for certain special education students for the period September 1, 2013 through June 30, 2014.  (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept funding from the State of California under SB82 for Investment in Mental Health Wellness Act of 2013, to pay County an amount not to exceed $3,000,000 per year for mental health crisis intervention, for the period from February 2014 through June 2017.  (No County match)
 
C. 30   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, effective August 1, 2013, for an amount not to exceed $10,000, to provide food services to the childcare program at Crossroads High School for the period August 1, 2013 through June 30, 2014.  (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 Purchasing Agent, on behalf of the Employment and Human Services Department, to execute a purchase order with CompuCom Systems, Inc., in the amount not to exceed $828,386 for the Microsoft Enterprise Agreement Renewal for the period January 1, 2014 to December 31, 2019.  (10% County; 45% State; 45% Federal)
 
C. 32   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a contract with Law Search Associates, LLC dba Legal Research Associates in an amount not to exceed $288,000 for law services to adult inmates incarcerated in County detention facilities for the term of January 1, 2014 to December 31, 2016. (100% Inmate Welfare Fund)
 
C. 33   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Municipal Maintenance Equipment, Inc. in an amount not to exceed $120,000, for the purchase and installation of a vehicle hoist for the Fleet Services garage, Countywide. (100% Fleet Internal Service Fund)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Sierra Vista Hospital, Inc., for its Sierra Vista Hospital, including modified indemnification language, in an amount not to exceed $250,000, to provide inpatient psychiatric hospital services for the period July 1, 2013 through June 30, 2014. (100% Mental Health Realignment)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with United Family Care, LLC (dba Family Courtyard), effective November 1, 2013, to increase the payment limit by $6,000 to a new payment limit of $174,000 to provide additional board and care services, with no change in the term of February 1, 2013 through January 31, 2014.  (100% Mental Health Realignment funds)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., including modified indemnification language, in an amount not to exceed $95,000, to provide Emergency Residential Care Placement Agreement services, for the period January 1, 2014 through December 31, 2014.  (100% Mental Health Realignment)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., effective January 1, 2013, to increase the payment limit by $1,020,000 to a new payment limit of $2,020,000 to provide additional specialized consulting and temporary staffing services, with no change in the original term of January 1, 2013 through December 31, 2013. (100% Federal Funds)

 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, with Vasanta Venkat Giri, M.D. effective November 1, 2013, to increase the payment limit by $77,680, to a new payment limit of $267,040, to provide additional hours of professional psychiatric services, with no change in the original term of February 1, 2013 through January 31, 2014. (100% Enterprise Fund I)

 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in an amount not to exceed $1,000,000, to provide temporary pharmacists and pharmacy technicians at Contra Costa Regional Medical and Contra Costa Health Centers, for the period from January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)

 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Walnut Creek Surgical Associates, Inc., in an amount not to exceed $450,000, to provide general surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)

 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Beatrice St. Claire, M.D. in an amount not to exceed $174,720, to provide professional outpatient psychiatric services at the Concord Adult Mental Health Clinic, for the period January 1, 2014 through December 31, 2014. (100% Mental Health Realignment)

 
C. 42   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 $220,800, to provide geriatric psychiatric services, for the period January 1, 2014 through December 31, 2014. (100% Mental Health Realignment Fund)

 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen D. Weiss, M.D., in an amount not to exceed $540,000, to provide general surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)

 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Gynn, M.D., in an amount not to exceed $560,000, to provide general surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)

 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with CompuCom Systems, Inc., to increase the payment limit by $35,006 to a new payment limit of $279,350, for the purchase of Microsoft software licensing. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with Beckman Coulter, Inc., in the amount of $950,000 for reagents and supplies to perform chemistry testing and monthly meter billing in the laboratory at Contra Costa Regional Medical Center, for the period January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with the Regents of the University of California, on behalf of the University of California, San Francisco Medical Center, in an amount not to exceed $99,000, for the provision of remote neurology and neurovascular consultations services for patients at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2014 through December 31, 2014.  (100% Enterprise Fund I)


 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, a Blanket Purchase Order with Med Services, LLC, in an amount not to exceed $800,000 for the procurement of telecommunications equipment, replacement parts, and supplies for the period January 1, 2014 through December 31, 2015.  (100% DoIT and User Departments)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on behalf of the Chief Information Officer, a blanket purchase order amendment with Graybar Electric Company to increase the payment limit by $500,000 to a new payment limit of $2,000,000 for the procurement of radio and telecommunications equipment, as needed, for the period January 1, 2014 through December 31, 2014. (100% Department User fees)
 
Other Actions
 
C. 50   ADOPT Resolution No. 2014/11 authorizing Contra Costa County Employment and Human Services Department to receive state summary criminal history information and federal level criminal history information, as recommended by the Health Services Department.
 
Attachments
Resolution No. 2014/11
 
C. 51   ACCEPT the 2013 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 52   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $47,600 to the City of Concord from the Park Dedication Trust Account to finance the construction of a shade structure at Meadow Homes Park located at the corner of Sunshine Drive and Detroit Avenue in Concord, as recommended by the Conservation and Development Director. (100% Park Dedication Funds)
 
C. 53   ACCEPT the November 2013 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
CSB Nov 2013 CAO Report
 
C. 54   ACCEPT the 2013 Advisory Council on Aging Annual Report as submitted by the Employment and Human Services Department Director.
 
Attachments
ACA Annual Report
 
C. 55   APPROVE the reallocation of $18,000 in Community Development Block Grant funds to the Contra Costa Workforce Development Board; and APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with the Contra Costa Workforce Development Board to increase the payment limit by $18,000 to a new payment limit of $79,571, to provide educational workshops to small businesses/microenterprises throughout the County, with no change in the original term of July 1, 2013 through June 30, 2014.  (100% Community Development Block Grant funds)
 
Attachments
Attachment I
 
C. 56   AUTHORIZE the Auditor-Controller to transfer $5,000 from Park Dedication Trust Fund to the Contra Costa County Department of Conservation and Development to help finance a study to develop parklets in the El Sobrante area as recommended by the Conservation and Development Department Director. (100% Park Dedication Trust Fund)
 
C. 57   APPROVE new medical staff members at the hospital, requests for privileges, advancement to permanent staff, biennial reappointments, and resignations, as recommended by the Medical Executive Committee at their December 16, 2013 Meeting, and by the Health Services Director.
 
Attachments
Attachment
NP Privileges
 
C. 58   APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director on October 30, 2013, 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.
 
Attachments
Attachment
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with the Regents of the University of California, on behalf of the University of California, San Francisco Medical Center and Benioff Children’s Hospital, for the transfer of patients and records from Contra Costa Regional Medical and Health Centers, for the period from December 1, 2013 through August 31, 2018. (No fiscal impact)
 
C. 60   ACCEPT plan from Employment and Human Services Department regarding the 2014 Planning Calendar for Community Services Bureau for Head Start and Community Action programs, as recommended by the Employment and Human Services Director.
 
Attachments
2014 CSB Plan Calendar
 
C. 61   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
C. 62   ADOPT Resolution No. 2014/2 authorizing the Director of the Department of Conservation and Development, or designee, to prepare and submit an application, certification, and $600 application fee to the California Debt Limit Allocation Committee for an allocation of $7,067,129, in Private Activity Bond Authority for conversion to Mortgage Credit Certificates. (100% Program Participant Assessment fees)
 
Attachments
Resolution No. 2014/2
 
C. 63   ACCEPT the 2013 Annual Report from the Economic Opportunity Council Advisory Board for the period January 1, 2013 through December 31, 2013, as recommended by the Employment and Human Services Director.
 
Attachments
2013 EOC Annual Report
 
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 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:


 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and
Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Federal D. Glover and
John Gioia) meets on the second Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal Glover) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Legislation Committee (Supervisors Karen Mitchoff
and Mary N. Piepho) meets on the first Thursday of the month at 11:00 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 second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee TBD
TBD
See above
Family & Human Services Committee TBD
TBD
See above
Finance Committee TBD
TBD
See above
Hiring Outreach Oversight Committee
TBD TBD See above
Internal Operations Committee TBD
TBD
See above
Legislation Committee TBD
TBD
See above
Public Protection Committee TBD
TBD
See above
Transportation, Water & Infrastructure Committee TBD
TBD
See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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


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