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


CANDACE ANDERSEN CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR 3RD DISTRICT
JOHN GIOIA, 1ST 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 three (3) 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 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
January 12, 2016
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "We will open the book. Its pages are blank. We are going to put words on them ourselves. This is called opportunity and the first chapter is the New Year." ~ Edith Pierce
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.51 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 to recognize Supervisor John Gioia for four years of service as an officer of the California State Association of Counties (CSAC).  (Matt Cate, CSAC Executive Director)
 
       PR.2      PRESENTATION recognizing the United States Volunteers for 20 years of service to veterans and their families. (See Item C.4) (Supervisor Piepho)
 
       PR.3      PRESENTATION recognizing the Crisis Center and You and Me Oakley (See Item C.3). (Supervisor Piepho)
 
       PR.4      PRESENTATION proclaiming January, 2016 as Slavery and Human Trafficking Prevention Month in Contra Costa County (See Item C.5). (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
D. 2   CONSIDER waiving the 180-day "sit out period" for Daniel Lacap, Account Clerk Advanced, Probation Collections Unit, Probation Department; and approving and authorizing the hiring of county retiree Daniel Lacap as a temporary County employee for the period January 13 through June 30, 2016. (Philip Kader, County Probation Officer)
 
D. 3   CONSIDER accepting the report on the Economic Contributions of Contra Costa County Agriculture commissioned by the Department of Agriculture to provide information on the economic multiplier effects of the County's agricultural industry on the local economy.  (Chad Godoy, Agricultural Commissioner/Director of Weights & Measures)
 
Attachments
Economic Report 2015
 
D. 4   HEARING to consider adopting Ordinance No. 2016-01 to rezone a 22.25-acre parcel from A-4, Agricultural Preserve District to A-2, General Agricultural District at 1130 Christie Road in the Martinez area; and adopt related California Environmental Quality Act findings.  (Charles Lewis, Applicant and Owner) (John Oborne, Conservation and Development Department)
 
Attachments
Attachment A - CPC Resolution No. 8-2015
Attachment B - CEQA Determination IS / ND
Attachment C - Ordinance No. 2016-1
Attachment D - CPC Staff Report 11-10-15
Attachment E - Notification List
 
D. 5   HEARING to consider adoption of Resolution of Necessity No. 2016/17 for acquisition by eminent domain of real property required for the Byron Highway and Camino Diablo Intersection Improvement Project, Byron area. (48% Local Road Funds, 23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, and 12% East County Regional Area of Benefit Funds) (Karen Laws, Public Works Department)
 
Attachments
Resolution No. 2016/17
Appendix A
Exhibit A
 
D. 6   CONSIDER accepting year-end reports on the County’s 2015 Federal and State legislative programs, adopting the Proposed 2016 Federal and State Legislative Platforms, and providing further direction to County staff regarding legislative advocacy efforts, as recommended by the Legislation Committee. (Lara DeLaney, Senior Deputy County Administrator)
 
Attachments
Attachment A: Proposed 2016 Federal Platform
Attachment B: State 2015 Year-End Report
Attachment C: Proposed 2016 State Platform
 
D. 7   CONSIDER adopting Resolution No. 2016/3 to authorize submittal of proposals to the San Joaquin Local Agency Formation Commission and the Contra Costa Local Agency Formation Commission to detach the Byron-Bethany Irrigation District (BBID) from the Discovery Bay Community Services District and/or amend the BBID Sphere of Influence accordingly ; and authorizing the County Administrator to request a change in jurisdiction from San Joaquin Local Agency Formation Commission to the Contra Costa Local Agency Formation Commission for consideration of the proposals.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/3
Exhibit A to Resolution No. 2016/3 - BBID Detachment Map
 
        D. 8   PUBLIC COMMENT (3 Minutes/Speaker)
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH REAL PROPERTY NEGOTIATOR
            Property:     1700 Oak Park Blvd, Pleasant Hill   
            Agency Negotiator:  Karen Laws, Principal Real Property Agent
            Negotiating parties: County of Contra Costa and Pleasant Hill Recreation & Park District
            Under negotiation: price and payment terms
 
 
  
ADJOURN
 
CONSENT ITEMS
 
Special Districts & County Airports


 
C. 1   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute the continuation of the Joint Funding Agreements with the United States Geological Survey in an amount not to exceed $17,000 annually, for stream gauging, for the period November 1, 2015 through October 31, 2020. (100% Flood Control Zone 3B Funds)
 
Attachments
USGS Agreement
 
Claims, Collections & Litigation

 
C. 2   DENY claims filed by Jocelyn Yumang and CTC Owners Association; DENY two claims each filed by Nick Amatrone, Robert Amatrone, Juan Mancheno and minors Gabriela and Mackynzie Mancheno.  DENY Application to File Late Claim filed by David & Tracy Hodge.
 
Honors & Proclamations

 
C. 3   ADOPT Resolution No. 2016/43 recognizing the Contra Costa Crisis Center and its SafeKeeper Volunteers for exceptional work,  forward planning, and their efforts to save lives in Contra Costa County, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/43
 
C. 4   ADOPT Resolution No. 2016/40 recognizing The United States Volunteers for over 20 years of dedicated service, their commitment to our veteran community and their efforts to recognize the men and women of our Country who have fought bravely to protect our domestic and national security, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/40
 
C. 5   ADOPT Resolution No. 2016/7 proclaiming January 2016 as Slavery and Human Trafficking Prevention Month in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/7
Human Trafficking presentation
 
Ordinances

 
C. 6   ADOPT Ordinance No. 2016-02 amending the County Ordinance Code to revise the exemptions to the dog or cat license fee, as recommended by the Animal Services Director.
 
Attachments
Exemptions for ASD License Fees-Proposed
Exemptions for Animal License Fees (Current) redlined
 
Personnel Actions

 
C. 7   ADOPT Position Adjustment Resolution No. 21804 to add one Chief Operations Officer- Exempt position (unrepresented) and cancel one Deputy Executive Director, Contra Costa County Health Plan-Exempt position (unrepresented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P300 No. 21804 HSD
 
C. 8   ADOPT Position Adjustment Resolution No. 21792 to establish the classification of Leave and Affordable Care Act Administrator (unrepresented) and add one position in the Human Resources Department.  (100% Interdepartmental Charges - Benefits Administration Fee)
 
Attachments
P300 21792
 
C. 9   ADOPT Position Adjustment Resolution No. 21796 to add one Personnel Services Assistant III (unrepresented) position in the Library Department. (100% Library Fund)
 
Attachments
P300 21796 Add PSAIII in Library
 
C. 10   ADOPT Position Adjustment Resolution No. 21810 to add two Health Education Specialist-Project positions (represented) in the Health Services Department. (100% Federally Qualified Health Center revenue)
 
Attachments
P300 No. 21810 HSD
 
C. 11   ADOPT Position Adjustment Resolution No. 21811 to add five Medical Interpreter positions (represented) in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P300 No. 21811 HSD
 
C. 12   ADOPT Position Adjustment Resolution No. 21812 to add one Emergency Medical Services Program Coordinator (represented) in the Health Services Department. (100% Measure H revenues)
 
Attachments
P300 No. 21812 HSD
 
C. 13   ADOPT Position Adjustment Resolution No. 21813 to increase the hours of an Executive Assistant to the Development Disabilities Council position (represented) in the Health Services Department. (Cities Readiness Initiative Grant Funds)
 
Attachments
P300 No. 21813 HSD
 
C. 14   ADOPT Position Adjustment Resolution No. 21808 to add one Information Systems Manager I position (represented) and cancel one Network Manager position (represented) in the Office of the Public Defender. (100% General Fund)
 
Attachments
P300 21808 Add Info Sys Mgr I and Cxl Network Mgr in Public Defender's Office
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 15   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Alameda Health Care Services Agency, effective November 1, 2015, to increase the amount payable to Contra Costa County by $238,012 to a new payment limit of $1,616,960, for additional coordination of essential services to Contra Costa County residents with HIV Disease and their families, with no change in the original term of March 1, 2015 through February 29, 2016.  (No County match)
 
C. 16   ADOPT Resolution No. 2016/20 approving and authorizing the Conservation and Development Director, or designee, to execute all documents necessary to implement and secure payment for payment programs administered by the California Department of Resources Recycling and Recovery. (100% State funding, City and County Payment Program, no County match)
 
Attachments
Resolution No. 2016/20
Resolution 2000/13 approved on May 2, 2000
Resolution 2010/382 approved on July 13, 2010
 
C. 17   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective October 31, 2015, to extend the term from October 31, 2015 through December 31, 2016 and make technical adjustments to the budget for the Medi-Cal-Management Care Local Initiative Project, with no change in the original payment limit of $317,472,000. (No County match)
 
C. 18   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay the County an amount not to exceed $49,380 to support the Centers for Disease Control and Prevention’s Emerging Infections Program - Retail Foods Project, for the period August 1, 2015 through July 31, 2016.  (No County match)
 
C. 19   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment that contains mutual indemnification language, with Monument Impact Corporation, effective December 31, 2015, to extend the term from December 31, 2015 through December 31, 2016 and increase the amount payable to the County by $25,000 to a new payment limit of $43,412, for the County’s Public Health Monument, Healthy Eating Active Living, Zone Collaborative Project.  (No change in the County match)
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to the California Department of Resources Recycling and Recovery (CalRecycle), to pay the County in an amount not to exceed $450,000 to provide the Environmental Health Waste Tire Enforcement Program, for the period June 29, 2016 to September 30, 2017.  (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. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Greeley Company, Inc., effective ­­­­January 12, 2016, to modify the payment provisions to increase the rate for on-site quality and compliance consulting services for Contra Costa Health Services, with no change in the original term of September 1, 2013 through December 31, 2016.  (100% Hospital Enterprise Fund I)
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Monument Impact Corporation, effective November 1, 2015, to increase the payment limit by $140,966 to a new payment limit of $229,966, with no change to the original term of July 1, 2015 though June 30, 2016, to provide job services to limited English proficient CalWORKs clients. (85% Federal, 15% State)
 
C. 23   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Avanti Computer Systems, Inc., in an amount not to exceed $125,000 for the purchase of cost recovery software, implementation services, hosting, and software support, for the period January 12, 2016 through January 11, 2019, Countywide. (100% Department User Fees)
 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, effective December 1, 2015, to increase the payment limit by $78,917 to a new payment limit of $291,584 to provide long-term care ombudsman services to seniors, with no change in the term of July 1, 2015 through June 30, 2016.  (100% Federal)
 
C. 25   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment, with modified indemnification, with Environmental Science Associates, Inc., to extend the term from December 31, 2015 through June 30, 2017 and increase the payment limit by $115,000 to a new limit of $246,605 for the preparation of an Environmental Impact Report for the Keller Canyon Landfill land use permit amendment.   (100% Land Use Permit fees)
 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $750,000 to provide archival records storage and office furniture and equipment storage for the two-year period February 1, 2016 through January 31, 2018.  (10% County; 45% State; 45% Federal)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta Locum Tenens, LLC, in an amount not to exceed $330,000 to provide temporary physicians and recruitment services at Contra Costa Regional Medical and Health Centers for the period December 1, 2015 through November 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Traditions Psychology Group, Inc. (dba Traditions Behavioral Health), effective December 1, 2015, to increase the payment limit by $100,000 to a new payment limit of $21,550,000, with no change in the original term of September 1, 2014 through August 31, 2017, to provide additional physician management services at Contra Costa Regional Medical and Health Centers.  (100% Hospital Enterprise Fund I)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with Vista Staffing Solutions, Inc., in an amount not to exceed $525,000 to provide temporary physicians at Contra Costa Regional Medical and Health Centers for the period December 1, 2015 through November 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the University of the Pacific, for its Department of Physical Therapy to provide supervised field instruction at Contra Costa Regional Medical and Health Centers to physical therapy doctorate students for the period January 1, 2016 through December 31, 2017.   (Non-financial agreement)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amarjit Dosanjh, M.D., effective August 1, 2015, to increase the payment limit by $525,000 to a new payment limit of $2,340,000 to provide additional plastic and hand surgery services including acting as a Section Chief at Contra Costa Regional Medical and Health Centers, with no change in the original term of February 1, 2015 through January 31, 2018. (100% Enterprise Fund I)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Liebig, M.D., effective December 1, 2015, to increase the payment limit by $148,000 to a new payment limit of $1,966,000 with no change in the original term of January 1, 2014 through December 31, 2016, to provide additional radiology services at Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the University of Florida, to pay University in an amount not to exceed $1,500 to provide laboratory testing services for Clinical and Pathology Laboratory at Contra Costa Regional Medical Center, for the period September 1, 2015 through August 31, 2016.  (100% Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed $263,380 to provide mental health services in West County for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $131,690. (15% Federal Medi-Cal; 40% Substance Abuse/Mental Health Services Administration Grant; 45% Mental Health Realignment)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), in an amount not to exceed $1,500,000 to provide outside clinical laboratory services for Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including mutual indemnification language, with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency residential care placement services to mentally ill adults, for the period January 1 through December 31, 2016.  (100% Mental Health Realignment)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Hugo E. Altamirano, M.D., Inc., effective December 1, 2015, to increase the payment limit by $70,000 to a new payment limit of $545,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 19, 2015 through January 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with InfoImage of California, Inc., in an amount not to exceed $330,000 to provide patient billing services at Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2016 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Hearst Welborn, Jr., M.D, in an amount not to exceed $120,000 to provide orthopedic surgery services to Contra Costa Health Plan (CCHP) members, for the period January 1, 2016 through December 31, 2017. (100% CCHP Enterprise Fund II)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with the Planned Parenthood Shasta Diablo, Inc., to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to medical residency students, for the period of July 1, 2015 through June 30, 2018.  (Non-financial agreement)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Food Bank of Contra Costa and Solano, effective December 1, 2015, to increase the payment limit by $15,000 to a new payment limit of $206,909 to provide additional coordination of food services to County residents diagnosed with HIV, with no change in the original term of March 1, 2015 through February 29, 2016. (100% Ryan White HIV Treatment Modernization Act)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Toyon Associates, Inc., in an amount not to exceed $250,000 to provide consultation and technical assistance with regard to healthcare financial issues, for the period January 1, 2016 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with La Clinica de La Raza, Inc., to provide transfer and coordination of care for patients requiring emergency medical care at Contra Costa Regional Medical Center, for the period from July 1, 2015 through June 30, 2018 and automatically renewing for one year periods thereafter. (Non-financial agreement)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Santa Rosa Consulting, Inc., effective September 1, 2015, to extend the term from June 30, 2016 through June 30, 2017 and increase the payment limit by $1,000,000 to a new payment limit of $2,500,000, to provide additional consultation and technical assistance to the Health Services Department’s Information Systems.  (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified insurance and indemnification language, with META Dynamic, Inc., in an amount not to exceed $30,000 to provide a guidance navigation system, related software, accessories, and certified technicians for tumor locating in the Surgical Unit at Contra Costa Regional Medical and Health Centers, for the period November 1, 2015 through October 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with First Watch Solutions in the amount of $125,050 for Emergency Medical Services System compliance monitoring, for the period January 1 through December 31, 2016. (100% Measure H Funds)
 
C. 47   APPROVE and AUTHORIZE the Auditor-Controller to reimburse Jennifer Hudson the amount of $1,500 for the Contra Costa Regional Medical Center Cardiopulmonary Department’s accreditation application fee, as recommended by the Health Services Director. 
 
Other Actions
 
C. 48   ACCEPT the In-Home Supportive Services (IHSS) Public Authority Advisory Committee 2015 Annual Report, as submitted by the IHSS Public Authority Director and recommended by the Employment and Human Services Director.
 
Attachments
IHSS PA Advisory Committee Report for 2015
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue  a Request for Proposals in an amount not to exceed $350,000 for respite care services for the period July 1, 2016 through June 30, 2017. (10% County, 90% State)
 
C. 50   AUTHORIZE relief of cash shortage in the Probation Department in the amount of $500, as recommended by the Auditor-Controller. (100% General Fund)
 
Attachments
Auditor-Controller Letter
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, gift cards in the amount of $13,200, to be used as an incentive for Contra Costa Health Plan members to receive preventive care.  (100% CCHP Enterprise Fund II)
 
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 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:
 


 
 
STANDING COMMITTEES

The Airport Committee, Supervisors Mary N. Piepho and Karen Mitchoff

The Family and Human Services Committee, Supervisors Candace Andersen and Federal D. Glover

The Finance Committee, Supervisors Federal D. Glover and Mary N. Piepho


The Hiring Outreach Oversight Committee, Supervisors Karen Mitchoff and John Gioia

The Internal Operations Committee, Supervisors John Gioia and Candace Andersen


The Legislation Committee, Supervisors Federal D. Glover and Karen Mitchoff

The Public Protection Committee, Supervisors Candace Andersen and John Gioia

The Transportation, Water & Infrastructure Committee, Supervisors Mary N. Piepho and Karen Mitchoff

 
 
COMMITTEE NEXT MTG TIME LOCATION
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
 
 

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
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
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