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, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
DIANE BURGIS, CHAIR, 3RD DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
KAREN MITCHOFF, 4TH DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
To slow the spread of COVID-19, in lieu of a public gathering, the Board meeting will be accessible via television and live-streaming to all members of the public as permitted by Government Code section 54953(e).  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-278-0254 FOLLOWED BY THE ACCESS CODE 843298#. To indicate you wish to speak on an agenda item, please push "#2" on your phone. Access via Zoom is also available via the following link: https://cccounty-us.zoom.us/j/87344719204. To indicate you wish to speak on an agenda item, please “raise your hand” in the Zoom app.

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers.
 
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 online at www.contracosta.ca.gov.

AGENDA
January 11, 2022
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
Agency Negotiators:  Monica Nino.
 
Employee Organizations and Unrepresented Employees: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; Teamsters Local 856; and all unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.]

Inspirational Thought- "A new year is a fresh start for realization of dreams; may the beginning of this year fill you with new strength, bravery and faith necessary to achieve your dreams." ~ Willy Nywening, author
 
2022 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Pledge of Allegiance
  • Presentation of the 2021 Chair of the Board Award
  • Comments of the Outgoing Chair, Supervisor Diane Burgis
  • Swearing in of the 2022 Chair and Vice Chair by Jami Morritt, Chief Assistant Clerk of the Board
  • Presentation by the Incoming Chair, Karen Mitchoff of a token of appreciation to the 2021 Chair Diane Burgis
  • Consent and Discussion Calendar
  • Comments of the Incoming Chair, Karen Mitchoff
  • Comments from Vice Chair, Federal Glover
  • Comments from Supervisors Gioia and Andersen
  • Introduction of Staff and Comments of Board Members
  • Closing comments from Chair, Karen Mitchoff
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.123 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 on January 18th.
 
DISCUSSION ITEMS
 
D.1   CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards, and commissions; adopting Resolution No. 2022/6 amending the Master List of Board Member appointments; 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 2022/6
Attachment I: Board Policy on Board Member Committee Assignments
Attachment II: BOS Committee Assignments - by Type
Attachment III: BOS Committee Assignments - Alphabetical
 
D.2   CONSIDER authorizing the Board of Supervisors, in all its capacities, and its subcommittees, and directing its advisory bodies to continue teleconference meetings under Government Code section 54953(e), make related findings, and take related actions.  (Mary Ann McNett Mason, County Counsel)
 
Attachments
Attachment A - Health Officer's Recommendations
 
        D. 3   CONSIDER Consent Items previously removed.
 
        D. 4   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 5   CONSIDER reports of Board members.
 
ADJOURN in memory of
Michelle Hernandez, Ph.D.
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2022/2 approving and authorizing the Public Works Director, or designee, to fully close a portion of Ralston Avenue between McBryde Avenue and Sonoma Street, between January 12, 2022 and April 29, 2022 from 7:00 a.m. through 4:30 p.m., for the purpose of installing a new earthquake resistant water main and appurtenances and transfer existing service laterals for an infrastructure renewal project, Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2022/2
 
C. 2   ACCEPT the County’s Development Impact Fee Annual Report for fiscal year 2020/2021 for the Area of Benefit program in unincorporated Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
AB1600 FY2020/2021
 
C. 3   ADOPT Resolution No. 2022/8 approving and authorizing the Public Works Director, or designee, to fully close portions of First Street, Garretson Avenue, Pacific Avenue, Second Street, Rodeo Avenue, Lake Avenue, and Fourth Street, all closures to occur between Harris Avenue and Parker Avenue from January 12, 2022 to August 12, 2022 from 7:00 a.m. through 5:00 p.m., for the purpose of installing new earthquake resistant water mains and appurtenances and transfer existing service laterals for an infrastructure renewal project, Rodeo area. (No fiscal impact)
 
 
Attachments
Resolution No. 2022/8
 
C. 4   ACCEPT the County’s Alamo Area of Benefit Development Impact Fee Five-Year Program Report for fiscal year 2016/2017 through fiscal year 2020/2021, and MAKE required findings, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Alamo AOB 5-Year Report
 
C. 5   ACCEPT the County’s Bay Point Area of Benefit Development Impact Fee Five-Year Program Report for fiscal year 2016/2017 through fiscal year 2020/2021, and MAKE required findings, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Bay Point AOB 5-Year Report
 
C. 6   ACCEPT the County’s Bethel Island Area of Benefit Development Impact Fee Five-Year Program Report for fiscal year 2016/2017 through fiscal year 2020/2021, and MAKE required findings, as recommended by the Public Works Director, Bethel Island area. (No fiscal impact)
 
Attachments
Bethel Island AOB 5-Year Report
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2022/5 approving the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP15-03023, for a project being developed by BayPoint Family Apartments, L.P., as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2022/5
Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Rushmore Aviation, LLC for a south-facing shade hangar at Buchanan Field Airport effective December 1, 2021 in the monthly amount of $140, Pacheco area.
 
Attachments
Hangar Rental Agmt pgs 4-5 Rushmore Aviation LLC
 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute on behalf of the Contra Costa Clean Water Program, an assignment and assumption of contract and consent with ADH Technical Services, Inc. (dba ADH Environmental) and Kinnetic Environmental, Inc., for Countywide water quality monitoring services  with no change to the contract term or payment limit, Countywide.  (No fiscal impact)
 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute, a lease amendment and agreement to settle litigation with FM Aviation Inc., dba Sterling Aviation, and its subtenants, in connection with property located at Buchanan Field Airport at 145 and 161 John Glenn Drive. (100% Airport Enterprise Funds)
 
C. 11   ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report for fiscal year 2020/21, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (No fiscal impact)
 
Attachments
2020-21 Drainage Fee Report
2019-20 Amended Drainage Fee Report
 
Claims, Collections & Litigation

 
C. 12   DENY the claim filed by Chung Jin Park for property taxes paid for 2018/19, 2019/20, 2020/21, and 2021/22.
 
C. 13   DENY claims filed by Carol Alban, Sean M. Martin, and Jose Pena.
 
Statutory Actions

 
C. 14   APPROVE Board meeting minutes for November and December 2021, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2022/12 recognizing Rick Ramacier upon his retirement from Central Contra Costa Transit Authority, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2022/12
 
C. 16   ADOPT Resolution No. 2022/17 honoring Shelly Presser for 20 years of service with Contra Costa County Animal Services Department, as recommended by the Animal Services Director.
 
Attachments
Resolution 2022/17
 
C. 17   ADOPT Resolution No. 2022/18 honoring Officer Tim Dumandan III for 20 years of service with Contra Costa County Animal Services, as recommended by the Animal Services Director.
 
Attachments
Resolution 2022/18
 
Ordinances

 
C. 18   ADOPT Ordinance No. 2022-01, requiring property owners to keep sidewalks adjacent to their property free of obstructions, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
 
Attachments
Ordinance No. 2022-01
 
Appointments & Resignations

 
C. 19   APPOINT Cecily Barclay to the Appointee 1 Seat on the Alamo Municipal Advisory Council for a term ending December 31, 2024, as recommended by Supervisor Andersen.
 
C. 20   APPOINT Dawn Lopshire to the District IV seat on the Arts and Culture Commission of Contra Costa County for a term ending on June 30, 2023, as recommended by Supervisor Mitchoff.
 
C. 21   ACCEPT the resignation of Gail Garrett, DECLARE a vacancy in the Senior Nutrition Council seat on the Advisory Council on Aging (ACOA) for a term ending September 30, 2022 and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 22   ACKNOWLEDGE the motion of the Family and Children's Trust Committee declaring the At Large Seat 5 inactive effective December 6, 2021, DECLARE a vacancy in the At Large Seat 5 on the Family and Children’s Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 23   APPOINT Wayne Pope to Seat 1 and Warren Ritter to the Alternate Seat on the Pacheco Municipal Advisory Council for terms ending December 31, 2024, as recommended by Supervisor Glover.
 
C. 24   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations, as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
List
 
C. 25   APPOINT Trevor Arceneaux to the Community Based Organization Representative Seat 2, Louis Buckingham to the At-Large Seat 1, and Denise Mills to the At-Large Seat 3 on the Juvenile Justice Coordinating Council for terms ending June 30, 2023, as recommended by the Public Protection Committee.
 
C. 26   ACCEPT the resignation of Justin P. Gagnon, DECLARE a vacancy in the Appointee 5 Seat on the Alamo Municipal Advisory Council for a term ending December 31, 2024, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 27   REAPPOINT Rick Kopf to the Appointee 8 Seat and Linda Schultz to the Appointee 3 Seat, and APPOINT Heather Kelly to the 2nd Alternate Seat on the County Service Area P-5 Citizens Advisory Committee for terms ending December 31, 2023, as recommended by Supervisor Andersen.
 
C. 28   REAPPOINT Christine Campbell to the Appointee 7 Seat and APPOINT Robert Brennan to the Appointee 9 Seat on the Alamo Police Services Advisory Committee for terms ending December 31, 2023, as recommended by Supervisor Andersen.
 
C. 29   REAPPOINT Leland Mlejnek to the Appointee 2 Seat and Mark Young to the Appointee 4 Seat on the County Service Area P-5 Citizens Advisory Committee for terms ending December 31, 2023, as recommended by Supervisor Andersen.
 
Appropriation Adjustments

 
C. 30   Fleet Services - Internal Service Fund (0064):  APPROVE Appropriation and Revenue Adjustment No.5024 authorizing revenue in the amount of $7,526 from accumulated depreciation, and revenue in the amount of $653 from the Fleet Internal Service Fund for the purchase of one trailer for the Office of the Sheriff, as recommended by the Public Works Director, Countywide. (92% General Fund, 8% Fleet Internal Service Fund)
 
Attachments
TC24/27_AP005024
 
C. 31   Revenue General County (0005)/Measure X General Purpose Allocations (0013)/Hospital Subsidy (0465):  APPROVE Revenue Adjustment No. 5023 in the amount of $273,846,200, to increase accuracy of tracking, by moving the revenue from the Sales and Use Taxes account and Department 0013 to a new account called Sales Tax Measure X in Department 0005. (100% General Fund)
 
Attachments
T/C 24 RAOO5023
 
Intergovernmental Relations

 
C. 32   ACCEPT the 2021 year-end reports of state and federal legislative activity undertaken by Contra Costa County.
 
Attachments
Attachment A: 2021 Year-end Report of State Activity
Attachment B: 2021 Year-end Report of Federal Activity
 
Personnel Actions

 
C. 33   ADOPT Position Adjustment Resolution No.25863 to reallocate the salary for the Translator (represented) classification on the salary schedule in the Employment and Human Services Department. (47% State, 37% Federal, 16% County)
 
Attachments
P300 AIR 46671
 
C. 34   ADOPT Position Adjustment Resolution No. 25857 to add one Chief Deputy Director-Exempt position (unrepresented) in the Employment and Human Services Department. (60% Federal, 34% State and 6% County)
 
 
Attachments
AIR# - budget- Add Chief Deputy Director
AIR 47450 P300 25857 Add Chief Deputy Director
 
C. 35   ADOPT Position Adjustment Resolution No. 25865 to add one Departmental Fiscal Officer (unrepresented) position and cancel one Social Service Fiscal Compliance Accountant (represented) vacant position in the Administrative Services Bureau of the Employment and Human Services Department. (60% Federal; 34% State; and 6% County)
 
Attachments
AIR 47481 - Budget - Add DFO - Cancel Soc. Svc. Fiscal Compliance Accountant
P300 25865
Union notification P300 25865
 
C. 36   ADOPT Position Adjustment Resolution No. 25860 to add one Clerk-Senior Level position (represented) and cancel one Translator position (represented) in the Workforce Services Bureau of the Employment and Human Services Department. (46% State, 39% Federal,15% County) 
 
Attachments
Fiscal report
P300
 
C. 37   ADOPT Position Adjustment Resolution No. 25861 to add one Program and Project Coordinator position (represented) and cancel one Administrative Services Assistant II-Project position (represented) in the Administrative Services Bureau of the Employment and Human Services Department. (58% Federal; 36% State; 6% County) 
 
Attachments
AIR 47784 - budget- add Program and Project Coordinator
Union Notification
AIR 47784 Add Program and Project Coordinator
 
C. 38   ADOPT Resolution No. 2022/20 approving a Side Letter between Contra Costa County and IFPTE, Local 21 pursuant to the funds referenced in Section 44 - Non-Healthcare/Non-General Wage Re-Opener, amending Section 5 - General Wages, Section 42 - Special Benefits for Management Employees By Department or Class, and adding subsection 41.4.G - Additional Contribution to Deferred Compensation Plan, to the current Memorandum of Understanding (July 1, 2016 - June 30, 2022).
 
Attachments
Resolution 2022/20
IFPTE Local 21 Side Letter 12/29/2021
 
C. 39   ADOPT Position Adjustment Resolution No. 25862 to cancel one Deputy Sheriff-40 Hour (represented) position and add one Sergeant (represented) position in Field Operations Bureau (City of Lafayette), Office of the Sheriff. (100% City fees)
 
Attachments
P300 25862
 
C. 40   ADOPT Position Adjustment Resolution No. 25866 to add one Deputy Executive Director, Contra Costa Health Plan- Exempt (unrepresented); one Medical Director – Exempt (unrepresented), one Medical Social Worker II (represented), one Administrative Services Assistant III (represented), two Registered Nurse (represented), one Health Plan Authorization Representative (represented), and one Clerk-Senior Level (represented) positions in the Contra Costa Health Plan (CCHP) division of the Health Services Department. (14% CCHP member premiums, 86% Enhanced Care Management Medi-Cal benefit and CalAIM Initiative)
 
Attachments
P300 No. 25866 HSD
 
C. 41   ADOPT Position Adjustment Resolution No. 25867 to add three Homeless Services Specialist, six Community Health Worker Specialist, one Director of Safety and Performance Improvement, and one Health Services Information Systems Specialist (all represented) positions in the Public Health division of the Health Services Department. (100% Contra Costa Health Plan Enhanced Care Management Medi-Cal)
 
Attachments
P300 No. 25867 HSD
 
C. 42   ADOPT Position Adjustment Resolution No. 25868 to establish the new classification of Public Works Facilities Superintendent (represented) and reclassify one Facilities Maintenance Manager (represented) to the new Public Works Facilities Superintendent classification in the Public Works Department. (100% Building Occupancy Fees)
 
Attachments
P300 25868 Establish PW Facilities 1.4.2022
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 43   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to pay the County an amount not to exceed $64,428 to provide Asian Citrus Psyllid Winter Detection Trapping for the period October 1, 2021 through May 31, 2022. (100% State, No County Match)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $2,406,062 of unobligated funds under the Head Start Grant, for program initiatives related to health and safety of families, as well as professional development of Head Start staff, facility renovation and construction of a Central Kitchen Facility, for the term January 1, 2022 through December 31, 2022. (100% federal) 
 
 
Attachments
Head Start Carry Over Budget
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $983,803 of unobligated funds under the Early Head Start Grant for program initiatives related to health and safety of families, as well as professional development of Early Head Start staff, facility renovation and construction of a Central Kitchen Facility, for the term January 1, 2022 through December 31, 2022. (100% federal) 
 
Attachments
2020 Early Head Start Carryover Budget
 
C. 46   ADOPT Resolution No. 2022/10 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in an amount not to exceed $873,970 for Community Services Block Grant program services for period January 1, 2022 through May 31, 2023. (100% Federal)
 
Attachments
Resolution 2022/10
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with University of California, San Francisco, to increase the amount payable to the County by $10,000 for a new amount of up to $30,000 and extend the termination date from June 30, 2021 to June 30, 2022 to continue to provide education and training services to interprofessional healthcare providers and family medicine residents for the Geriatric Workforce Enhancement Program. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application and accept grant agreements with the California Department of Resources Recycling and Recovery, to pay the County an amount of up to $450,000 to perform enforcement/compliance and surveillance activities at waste tire facilities for the Environmental Health Waste Tire Enforcement Program for the period from June 30, 2022 through September 30, 2023. (No county match)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board of Contra Costa County, to execute a contract extension with the State of California Employment Development Department, Employment Training Panel to extend the term end date to June 29, 2022 with no change to the payment limit.  (100% State)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Department of Public Health, to increase the amount payable to the County by $96,211 for a new amount of up to $13,431,977 for additional Supplemental Food Program for Women, Infants and Children Program services with no change in the original term October 1, 2019 through September 30, 2022. (No County match)
 
C. 51   ADOPT Resolution No. 2022/9 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Department of Public Health’s Epidemiology and Laboratory Capacity for Prevention and Control of Emerging Infectious Diseases (ELC), Detection and Mitigation of COVID-19 in Confinement Facilities Grant, in the amount of $324,656 to fund projects to mitigate the spread of COVID-19. (100% Federal Funds)
 
Attachments
Resolution 2022/9
 
C. 52   ADOPT Resolution No. 2022/16 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in the amount of $3,389,218 for the Low-Income Home Energy Assistance Program for the period November 1, 2021 through June 30, 2023. (100% Federal)
 
Attachments
Resolution 2022/16
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health Care Services, Children Medical Services, to pay the County an amount not to exceed $1,011,165 for the Child Health and Disability Prevention, Health Care Program for children in foster care including psychotropic medication management and monitoring oversight activities for the period July 1, 2021 through June 30, 2022.  ($374,707 County match) 
 
 
C. 54   ADOPT Resolution No. 2022/15 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Governor's Office of Emergency Services' 2021 Emergency Management Performance Grant with an initial allocation of $357,938 to develop and maintain the County's capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period July 1, 2021 through the end of grant funding availability. (50% Federal, 50% County In-kind Match)
 
Attachments
Resolution 2022/15
 
C. 55   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Union City Police Department, for use of the Sheriff's Range Facility for the period January 11, 2022 through June 30, 2023. (100% User Fee revenue)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, Crisis Counseling Assistance and Training and Substance Abuse Prevention and Treatment Block Grants programs for community mental health services for County residents for the period July 1, 2021 through June 30, 2024. (No county match)
 
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $5,946 to a new payment limit of $882,798 for Community Services Block Grant program services for the period January 1, 2021 through May 31, 2022. (100% Federal)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health and Human Services, Centers for Disease Control and Prevention, to pay the County an amount of up to $125,000, for the Planning Healthy Futures in East Contra Costa Program, for the period September 30, 2021 through September 29, 2022. (No County match)
 
C. 59   ADOPT Resolution No. 2022/13 approving and authorizing the Public Defender, or designee, to apply for and accept the Public Defense Pilot Program grant up to $1,468,664 annually, from the California Board of State and Corrections to provide post conviction relief services for the period March 1, 2022 through March 1, 2025. (100% State Funds)
 
Attachments
Resolution 2022/13
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $61,000 to a new amount of up to $666,218 to continue providing homeless outreach services to Concord through June 30, 2022.  (No County match)
 
C. 61   ADOPT Resolution 2022/14 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2021 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an initial amount of $70,834 for support of forensic training for the period beginning April 1, 2022 through the end of the grant period. (100% Federal, No County Match)
 
Attachments
Resolution 2022/14
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 62   APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with Koff & Associates, in an amount not to exceed $98,835 to conduct designated classification and compensation studies for the period of January 1, 2022 through December 31, 2022. (58% Federal; 36% State; and 6% County)
 
C. 63   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sean Alexander Marine Services in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024. (100% State Funds)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International Inc., effective December 27, 2021, to increase the payment limit by $170,640 to a new payment limit of $369,088 for continued provision of a Technical Writer/Fiscal Analyst, for the period January 4, 2021 through June 30, 2022. (60% Federal; 34% State; 6% County)
 
C. 65   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 $745,000 to provide archival records storage and office furniture and equipment storage, for the period February 1, 2022 through January 31, 2024. (60% Federal, 34% State, 6% County)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Goals for Autism, Inc., in an amount not to exceed $1,200,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2021 through September 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Planned Parenthood, Shasta Diablo, Inc., effective July 1, 2021, to increase the payment limit by $50,988 to a new payment limit of $1,325,688 with no change in the term July 1, 2021 through June 30, 2022 for additional prenatal services for Contra Costa Regional Medical Center and Health Center patients.  (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract with Home To Home Network to provide access to an interactive website for pet owners looking to re-home their animals, at no cost, for the the period February 1, 2022 though January 31, 2023. (No fiscal impact)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $357,331 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2022. (100% Library Fund)
 
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dooley Enterprises, Inc., in the amount of $450,000 for the purchase of ammunition for the period of January 1, 2022 through December 31, 2023. (100% General Fund)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), in an amount not to exceed $209,531 to provide rapid re-housing services for homeless transition aged youth in Contra Costa County for the period July 1, 2021 through June 30, 2023. (93% Homeless Housing Assistance and Prevention Program; 7% Community Development Block Grant)
 
C. 72   ADOPT Resolution No. 2022/7 approving and authorizing the Public Works Director, or designee, to execute program supplemental agreements and other instruments related to a master cooperative agreement with the State of California, Department of Transportation, to receive federal funds for transportation projects, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2022/7
Master Agreement
Resolution 2016/335
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jason Jung Jun, M.D., in an amount not to exceed $1,200,000 to provide ophthalmology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period December 1, 2021 through November 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Department, a purchase order amendment with Ray A. Morgan Company, LLC, to increase the amount by $548,300 to a new total of $1,541,747 to purchase multi-function copier services and supplies under the terms of a master agreement between the County and the company. (60% Federal, 34% State, 6% County)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., to increase the payment limit by $106,249 for a new payment limit of $425,000 and to extend the term from December 31, 2021 to January 31, 2022, to continue COVID-19 housing operations in Richmond for homeless individuals. (100% Federal Emergency Management Agency) 
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allegis Group Holdings, Inc. (dba TEKsystems, Inc.), in an amount not to exceed $8,000,000 for consulting, technical support, temporary help and recruitment services for the Health Services Department’s Information Systems Unit for the period January 1, 2022 through December 31, 2024.  (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nordic Consulting Partners, Inc., to increase the payment limit by $11,000,000 to a new payment limit of $28,000,000 with no change in the term January 1, 2020 through December 31, 2022 for additional consultation and technical assistance to the Health Services Department’s Information Systems Unit in support of ccLink. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with US Foods, Inc. (dba US Foodservice, Inc.), in an amount not to exceed $1,000,000 for the purchase of food, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center for the period January 1, 2022 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Performance Marine Specialties, Inc., to increase the hourly repair rate and modify the insurance requirements under the contract, with no change to the contract term or payment limit, for maintenance and repair services of patrol and service boats, Countywide. (No fiscal impact)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a participating addendum with Allsteel, Inc., to purchase office furniture and related services under terms of a national master contract, for payment in an amount not to exceed $10,000,000 during the period from January 11, 2022, through April 30, 2023, Countywide. (100% User Departments)

 
 
Attachments
Allsteel_Gunlocke_OMNIA_Contract Effective 5.2.2020
FINAL Allsteel Signed 12.16.2021
 
C. 81   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Marine Emporium Boat Works, Inc. in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024.(100% State Funds)
 
C. 82   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Myers Towing in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024.(100% State)
 
C. 83   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Redwood Shores Diving, Inc. in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2021 through November 3, 2024. (100% State)
 
C. 84   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Delta Scrap and Salvage in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 3, 2024.(100% State)
 
C. 85   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, on behalf of the Community Services Bureau, to execute a contract amendment with WestEd, a California Teaching Pyramid Consulting Agency, to extend the term end date to December 31, 2022 with no changes to the payment limit or service plan for on-going coaching support to teaching staff. (100% Federal)
 
C. 86   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with The Watershed Project in an amount not to exceed $150,000 for the implementation of wayfinding elements and establishment of an “Adopt a Tree” Program as part of the North Richmond Watershed Connections Project for the period January 11, 2022 to December 31, 2042, North Richmond area. (100% State Coastal Conservancy Grant Funds)
 
C. 87   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Magellan Healthcare, Inc., to increase the payment limit by $175,000 to a new payment limit of $739,000 and to extend the term from February 1, 2022 to January 31, 2023 to continue providing Employee Assistance Program services. (100% Workers Compensation Internal Service Fund)
 
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Eighty20 Healthcare Consulting, LLC, in an amount not to exceed $339,000 to provide consultation, technical support and planning services to the County for West Contra Costa Health Care District matters for the period January 1, 2022 through December 31, 2022.  (100% West Contra Costa Healthcare District)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allied Medical and Consultation Services, P.C., to increase the payment limit by $711,000 to a new payment limit of $1,561,000 for additional Medi-Cal specialty mental health services, with no change in the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Clifford Owens, LMFT (dba Odyssey for Personal Wellness), to increase the payment limit by $12,000 to a new payment limit of $207,000 for additional Medi-Cal specialty mental health services, with no change in the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, to increase the payment limit by $130,000 to a new payment limit of $426,231 for additional Medi-Cal specialty mental health services, with no change in the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
 
C. 92   APPROVE and AUTHORIZE the Director of Risk Management to execute a Consent to Assignment, on behalf of the County, allowing BSI EHS Services and Solutions, Inc. to consolidate with BSI America Professional Services, Inc., with no change to the contract term or payment limit, to provide the County with on-site environmental health and safety consulting. (No fiscal impact)
 
Attachments
Consent Request
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A&A Health Services LLC, in an amount not to exceed $730,000 to provide residential and mental health services for the period January 1, 2022 through December 31, 2022. (100% Mental Health Realignment)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Services, Inc., in an amount not to exceed $516,458 to provide mental health outreach and support services for the period January 1, 2022 through June 30, 2022, including a six-month automatic extension through December 31, 2022 in an amount not to exceed $516,458. (69% Substance Abuse and Mental Health Services Administration, 17% Mental Health Services Act, 14% Project for Assistance in Transition from Homelessness Grant) 
 
C. 95   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Zoll Medical Corporation, in an amount not to exceed $450,000 for the purchase of replacement defibrillators for the Intensive Care Unit, Intermediate Care Unit, and Emergency Room Departments at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $657,610 to provide residential treatment services for the period January 1, 2022 through June 30, 2022, including a six-month automatic extension through December 31, 2022 in an amount not to exceed $657,610. (50% Federal Medi-Cal, 32% Mental Health Realignment, 18% Mental Health Services Act)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed $264,960 to provide psychiatric services for seriously and persistently mentally ill older adults at the County’s Adult Mental Health Clinics for the period January 1, 2022 through December 31, 2022.  (100% Mental Health Realignment)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William E. Berlingieri M.D., in an amount not to exceed $299,520 to provide outpatient psychiatric care services to older adults in Central County for the period January 1, 2022 through December 31, 2022. (100% Mental Health Realignment)
 
Other Actions
 
C. 99   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $18,147 to Vasanta Venkat Giri, M.D., for providing additional telepsychiatry services to children in Central County during the period December 1, 2021 through December 31, 2021. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C.100   APPROVE clarification of Board action of December 14, 2021 (Item C.84), with Sodexo, Inc., to reflect the correct name and legal status of the contractor as Sodexo America, LLC, a limited liability company, with no change in the payment limit of $1,053,451 or term November 1, 2021 through October 31, 2023. (No fiscal impact)
 
C.101   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 09, 2021, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.102   ACCEPT the October 2021 update of operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Oct 2021 CAO Report
CSB Oct 2021 HS Financials
CSB Oct 2021 EHS Financials
CSB Oct 2021 EHS CCP Financials
CSB Oct 2021 Credit Card Report
CSB Oct 2021 CACFP Child Nutrition Report
CSB Oct 2021 LIHEAP
CSB Oct 2021 Menu
 
C.103   ACCEPT the 2021 Annual Report of the Treasury Oversight Committee, as recommended by the County Treasurer-Tax Collector.
 
Attachments
2021 Advisory Body Report_TOC 12.2021
 
C.104   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 2102, entitled "Tele-Mental Health: Expansion of Remote Access to Care" and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court no later than January 16, 2022, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Grand Jury Report No. 2102
Response to Grand Jury Report No. 2102
 
C.105   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the City of Lafayette to amend the level of services by adding a sergeant, effective January 1, 2022. (100% City of Lafayette)
 
C.106   ACCEPT the 2021 Annual Report on the activities of the Family and Children’s Trust (FACT) Committee.
 
Attachments
FACT - Advisory Body Annual Report 2021
 
C.107   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, to share information regarding narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2021 through December 31, 2022. (No fiscal impact)
 
C.108   ACCEPT the 2021 Annual Report for the Iron Horse Corridor Management Program Advisory Committee, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
2021 Annual Report for Iron Horse Corridor Management Program Advisory Committee
 
C.109   ACCEPT the canvass of votes for the December 7, 2021 Elections for County Service Areas P-6, Zone 1517 (Walnut Creek unincorporated area) and Zone 214 (Bay Point unincorporated area), as recommended by the Clerk-Recorder.  (Tax proceeds accrue to County Service Areas)
 
Attachments
Zone 1517 Official Results
Zone 214 Official Results
 
C.110   RECEIVE Civil Grand Jury Report No. 2105, entitled "Improving Animal Services in Contra Costa County" (attached), and REFER the report to the County Administrator and Animal Services Department for response. (No fiscal impact)
 
Attachments
Grand Jury Report No. 2105 - Animal Services
 
C.111   ACCEPT the 2021 annual report of the Local Planning & Advisory Council for Early Care and Education, as recommended by Council staff. 
 
Attachments
LPC 2021 Annual Report
 
C.112   RECEIVE Civil Grand Jury Report No. 2106, entitled "911 Mental Health Crisis Response: A New Way "To Protect and to Serve,'" and REFER to the County Administrator and the Health Services Director for response. (No fiscal impact)
 
Attachments
Grand Jury Report No. 2106-911 Mental Health Crisis Response: A New Way "To Protect and to Serve"
 
C.113   ACCEPT the 2021 Annual Report from the Hazardous Materials Commission, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
Annual Report
 
C.114   ACCEPT the 2021 Alcohol and Other Drugs Advisory Board Annual Report and 2022 Preliminary Workplan, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
Annual Report
 
C.115   ACCEPT the 2021 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
Annual Report
 
C.116   APPROVE proposed revisions to the existing Hazardous Materials Incident Notification Policy, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
Policy Clean Copy
Policy Track Changes
 
C.117   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of a Quitclaim Deed over a portion of Assessor’s Parcel Number 215-340-057 on 219 Fieldcrest Road in Alamo, to Eric and Jennifer Wolford trustees, the Wolford Family Trust Dated April 15, 2008, and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer. (No fiscal impact)
 
 
Attachments
Quitclaim Deed
CEQA Notice of Exemption
 
C.118   ACCEPT the Contra Costa County Sustainability Commission 2021 Annual Report and 2022 Work Plan, and 2021 Climate Action Plan Progress Report, as recommended by the Sustainability Commission.
 
Attachments
Sustainability Commission 2021 Annual Report and 2022 Work Plan
2021 Interim Climate Action Plan Progress Report
 
C.119   APPROVE and AUTHORIZE the allocation of $132,812 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover.  (100% County General Fund)
 
Attachments
Resolution 2021-1
 
C.120   ACCEPT the Contra Costa County Integrated Pest Management (IPM) Advisory Committee 2021 Annual Report and 2022 Work Plan, as recommended by the Health Services Director. (No fiscal impact)
 
Attachments
Annual Report
 
C.121   APPROVE the Recovered Organic Waste Product and Recycled Paper Procurement Policy to implement state regulations, as recommended by the Public Works Director, Countywide (100% General Fund and User Departments)
 
Attachments
Recovered Organic Waste Product and Recycled Paper Procurement Policy
 
C.122   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Reach Air Medical Services, LLC, to provide air ambulance patient transport services for the period January 1, 2022 through December 31, 2023.  (No fiscal impact)
 
C.123   APPROVE clarification of Board action of November 23, 2021 (Item C.42), with Sodexo, Inc., to reflect the correct name of the contractor and legal status as Sodexo America, LLC, a limited liability company, with no change in the payment limit of $1,031,175 or term November 1, 2021 through October 31, 2023. (No fiscal impact)
 
GENERAL INFORMATION

The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, 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, 1025 Escobar Street, First Floor, Martinez, CA 94553
or to clerkoftheboard@cob.cccounty.us.

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) 655-2000.  An assistive listening device is available from the Clerk, First Floor.

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) 655-2000, 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, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 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.contracosta.ca.gov
 
STANDING COMMITTEES

The Airport Committee TBD

The Family and Human Services Committee TBD

The Finance Committee TBD

The Hiring Outreach Oversight Committee TBD

The Internal Operations Committee TBD

The Legislation Committee TBD

The Public Protection Committee TBD

The Sustainability Committee TBD

The Transportation, Water & Infrastructure Committee TBD
Airports Committee TBD   See above
Family & Human Services Committee TBD   See above
Finance Committee TBD   See above
Hiring Outreach Oversight Committee TBD   See above
Internal Operations Committee TBD   See above
Legislation Committee TBD   See above
Public Protection Committee TBD   See above
Sustainability Committee TBD   See above
Transportation, Water & Infrastructure Committee 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 Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
ORJ Office of Reentry and Justice
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)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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