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

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
October 16, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

 
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION
(Gov. Code, § 54956.9(d)(1))
 
            James Laird v. Contra Costa County, United States District Court Case No. 18-cv-4091

9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "The trees are about to show us how lovely it is to let things go." ~Anonymous
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.54 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)
 
  PRESENTATION recognizing Diaper Need Awareness month. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adoption of Resolution No. 2018/524, establishing new hangar and tie-down rental rates and new rates for maintenance and other services at Buchanan Field Airport and Byron Airport. (Keith Freitas, Airports Director)
 
 
Attachments
Resolution No. 2018/524
Res 2018/524 New Airport Rates & Charges
Notice of Public Hearing
Airport Pay Scale Range
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE plans for the San Pablo Dam Road Landslide and Bench Repair Project, as recommended by the Public Works Director, El Sobrante area. (100% Local Road Funds)
 
C. 2   APPROVE the Alhambra Valley Road and Bear Creek Road Intersection Safety and Sideshow Deterrence Project and take related actions under the California Environmental Quality Act, Martinez area. (100% Local Road Funds)
 
Attachments
CEQA Document
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2018/491 approving the second extension of the Subdivision Agreement for minor subdivision MS14-00004, for a project being developed by Cynthia Erb & Associates, LLC, as recommended by the  Public Works Director, Alamo area. (No fiscal impact)
 
 
Attachments
Resolution No. 2018/491
Subdivision Agreement Extension
 
C. 4   ADOPT Resolution No. 2018/516 proclaiming the week of October 20-26, 2018 as “California Flood Preparedness Week” in Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2018/516
 
Claims, Collections & Litigation

 
C. 5   DENY claims filed by Anja Brey, Geny Marie Maria Dominguez, Chris Flucus, Clarita Gatchalian, Roselyn May, Sergio and Rosa Moreno, and Sean Moton. DENY amended claim filed by CSE for Darlene Drapkin.
 
Statutory Actions

 
C. 6   ACCEPT Board members meeting reports for September 2018.
 
Attachments
District II September 2018 Report
District III September 2018 Report
District IV September 2018 Report
District I September 2018 Report
 
Honors & Proclamations

 
C. 7   ADOPT Resolution No. 2018/527 recognizing Assistant Chief James Libby's retirement from the California Highway Patrol as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/527
 
C. 8   ADOPT Resolution No. 2018/528 recognizing October 2018 as Diaper Need Awareness Month, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/528
 
C. 9   ADOPT Resolution No. 2018/525 proclaiming October 21 - 27, 2018 as "Lead Poisoning Prevention Week" in Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/525
 
Appointments & Resignations

 
C. 10   ACCEPT resignation of Victor Lecha for the District IV-A Seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Mitchoff.
 
C. 11   ACCEPT resignation of Andrea Bailey, DECLARE a vacancy of the Business Seat 1 on the North Richmond Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 12   APPOINT individuals to seats on the Emergency Medical Care Committee, as recommended by the Health Services Director.
 
C. 13   APPOINT Roosevelt Gipson, Jr. to the Education seat and Dr. Aaron Bryant to the Community #3 seat as recommended by the Advisory Council on Equal Employment Opportunity and the Hiring Outreach Oversight Committee.
 
Attachments
Roosevelt Gibson Application
Dr. Aaron Bryant Application
 
C. 14   ADOPT Resolution No. 2018/518 to reappoint Supervisor John Gioia as the Board of Supervisors representative and Supervisor Karen Mitchoff as the Board's alternate representative on the California State Association of Counties Board of Directors to new terms beginning on November 26, 2018 and ending on November 30, 2019, as recommended by Supervisor Mitchoff.  (No fiscal impact)
 
Attachments
Resolution No. 2018/518
Attachment I to Resolution No. 2018/518_List by Committee Type
Attachment II to Resolution No. 2018/518_Alpha List
Exhibit A_2018 CSAC Board Roster
 
C. 15   REAPPOINT Rhonda Gehlke to the At Large #1 seat and Kathleen Jennings to the At Large #2 seat to new terms ending on December 31, 2022, and APPOINT Nicole Kozicki to the At Large Alternate seat to complete the unexpired term ending on December 31, 2020, on the Fish and Wildlife Committee, as recommended by the Internal Operations Committee.
 
Attachments
Fish and Wildlife Committee Interview Materials
 
Appropriation Adjustments

 
C. 16   Plant Acquisition (0111)/Sheriff Detention (0300): APPROVE Appropriation Adjustment No. 5013 authorizing the transfer of appropriations in the amount of $106,000 from Plant Acquisition-Sheriff Coroner (0111) to Sheriff Detention (0300) for the purchase and installation of flooring for the Martinez Detention Facility. (100% General Fund)
 
Attachments
TC27_5013
 
Personnel Actions

 
C. 17   ADOPT Position Adjustment Resolution No. 22356 to transition two Mental Health Specialist-Project positions (represented) and incumbents into the Merit System. (No additional fiscal impact)
 
Attachments
P300 22356 Transition 2 MH Clinical Spec Project to Merit System
 
C. 18   ADOPT Position Adjustment Resolution No. 22363 to add one Mental Health Program Chief (represented) in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P300 22363_Add 1 Mental Health Program Chief in HSD
 
C. 19   ADOPT Position Adjustment Resolution No. 22364 to add one Community Health Worker I position (represented) in the Health Services Department.  (100% Driving Under the Influence fees)
.
 
Attachments
P300 22364_Add 1 Community Health Worker I position in HSD
 
C. 20   ADOPT Position Adjustment Resolution No. 22365 to add one Community Health Worker I position (represented) in the Health Services Department. (100% Substance Abuse Block Grant)
 
Attachments
P300 22365_Add 1 Community Health Worker I position in HSD
 
C. 21   ADOPT Position Adjustment Resolution No. 22363 to add one Community Health Worker II position (represented) in the Health Services Department.& (100% Substance Abuse and Mental Health Services for CalWORKs participants)
 
Attachments
p300
 
C. 22   ADOPT Position Adjustment Resolution No. 22367 to add one Account Clerk Supervisor (represented) position in the Health Services Department. (100% Third Party revenues)
 
Attachments
P300 22367_Add 1 Account Clerk Supervisor in HSD
 
C. 23   ADOPT Position Adjustment Resolution No. 22368 to add two Departmental Human Resources Analyst I positions (unrepresented) in the Health Services Department. (100% miscellaneous department-wide offset per indirect expense claims)
 
Attachments
P300 22368_Add 2 Dept HR Analyst I positions in HSD
 
C. 24   ADOPT Position Adjustment Resolution No. 22369 to increase the hours of five Licensed Vocational Nurse positions (represented), equivalent to 64 hours, in the Health Services Department. (100% County General Fund)
 
Attachments
P300 22369_Inc Hours of 5 PT LVN equiv to 64 hours in HSD
 
C. 25   ADOPT Position Adjustment Resolution No. 22349 to add four Intermediate Clerk-Project (represented) positions, and cancel four Associate Teacher-Project (represented) positions and two Infant/Toddler Associate Teacher-Project (represented) positions in the Employment and Human Services Department, Community Services Bureau. (50% Federal, 50% State)
 
Attachments
AIR 33996 P300 22349 BOS 10.16.18
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept an amount not to exceed $400,000 from the Blue Shield of California Foundation grant for the Leveraging Collaboration for Domestic Violence Project for the period January 1, 2019 through December 31, 2020. (No required match)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Richmond, to pay the County an amount not to exceed $100,000 to provide homeless outreach services under the Coordinated Outreach, Referral and Engagement Program for the period October 1, 2018 through June 30, 2019.  (No County match)
 
C. 28   ADOPT Resolution No. 2018/523 approving and authorizing the Public Works Director, or designee, to submit and accept if awarded, a grant application to the State of California Department of Resources Recycling and Recovery for rubberized asphalt concrete and chip seal projects, Countywide. (No County Match)
 
Attachments
Resolution No. 2018/523
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $26,520 to support the solid waste facilities, permits, and inspections for the Environmental Health Division Solid Waste Program for the period July 1, 2018 through October 29, 2019. (No County match)
 
C. 30   ADOPT Resolution No. 2018/520 to approve and authorize the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Insurance for funding of the Organized Automobile Fraud Activity Interdiction Program in the total amount of $1,548,329 for the period of July 1, 2018 through June 30, 2021. (100% State)
 
Attachments
Resolution No. 2018/520
 
C. 31   ADOPT Resolution No. 2018/553 approving and authorizing the District Attorney, or designee to submit an application and execute a grant award agreement, including any extensions or amendments thereof, pursuant to State guideline, with the California Department of Insurance for funding of the Automobile Insurance Fraud Prosecution Program in the amount of $732,709 for the period July 1, 2018 through June 30, 2019. (100% State)
 
Attachments
Resolution No. 2018/535
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 32   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract amendment with The Justice Management Institute decreasing the payment limit by $6,000 to a new total payment limit of $110,886, eliminating the County's obligation to pay travel related expenditures and extending the termination date from October 1, 2018 to September 30, 2019. (Cost Savings)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Frederick J. Nachtwey, M.D., in an amount not to exceed $384,000 to provide pulmonary services at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2018 through October 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Risk Management Division of the County Administrator's Office, a blanket purchase order with Ventiv Technology, Inc., in the amount of $230,305 for the workers' compensation and liability claims management system annual software licensing and maintenance, for the period October 1, 2018 through September 30, 2019.  (100% Self Insurance Internal Service Funds)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wound MD, PC, in an amount not to exceed $500,000 to provide physician wound care services for Contra Costa Health Plan patients residing in health care facilities, for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 36   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with VigiLanz Corporation in an amount not to exceed $178,528 for the renewal of Dynamic Monitoring Suite software maintenance, support and hosting for the period January 1, 2019 through December 31, 2020; and an amendment to the Software License Agreement. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Regents of the University of California, San Francisco, to extend the term from November 30, 2018 through November 30, 2020 with no change in the payment limit of $50,000, to continue to provide pediatric cardiology services at Contra Costa Regional Medical Center.   (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Polymedco, Inc., to increase the payment limit by $300,000 to a new payment limit of $780,000 for reagents and supplies to perform immunochemical fecal occult blood testing for the Clinical Laboratory at Contra Costa Regional Medical Center for the period September 1, 2015 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Smith and Nephew, Inc., in an amount not to exceed $600,000 for medical supplies for the Operating Room at Contra Costa Regional Medical Center for the period January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Bay Cities Produce, Inc., in an amount not to exceed $550,000 for the purchase of perishable pre-prepared produce and dairy products for the Contra Costa Regional Medical Center for the period November 1, 2018 through October 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with D.T. Davis Enterprises, Ltd. (dba Hovertech International), to increase the payment limit by $200,000 to a new payment limit of $425,000 for hovermatt slings and other equipment and supplies for the Contra Costa Regional Medical Center for the period December 1, 2016 through November 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Sanofi Pasteur, Inc., to increase the payment limit by $150,000 to a new payment limit of $375,000 for vaccines and injectable medications at Contra Costa Regional Medical and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with South Springs Home Health Care, Inc., in an amount not to exceed $350,000 to provide home health care services for Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent to amend a purchase order, on behalf of the Employment and Human Services Department, with Kompan Playgrounds, Inc. to increase the payment limit by $99,000 from $150,000 for a new payment limit not to exceed $249,000 for playground equipment at county childcare centers and to extend the term from January 31, 2019 to January 31, 2020.  (100% Federal)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Orantes, LLC doing business as Tiny Toes Preschool in an amount not to exceed $107,000 to provide Early Head Start Childcare Partnership program services for the period April 1, 2018 through June 30, 2019. (100% Federal, No County Match)
 
Other Actions
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Napa Valley Community College District to provide supervised field instruction to respiratory therapy students at Contra Costa Regional Medical Center for the period October 1, 2018 through September 30, 2023.  (No fiscal impact)
 
C. 47   ACCEPT the Annual Post-Consent Decree Equal Employment Opportunity Strategic Outreach and Department Specific Goals Report, as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
Annual EEO Outreach and Recruitment Report
 
C. 48   APPROVE amendments to the List of Designated Positions of the Ambrose Recreation & Park District, as recommended by County Counsel.
 
Attachments
Exhibit A - Ambrose Recreation & Park District COI Code
Exhibit B - Ambrose Recreation & Park District COI Code STRIKEOUT
 
C. 49   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on September 11, 2018, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
List
 
C. 50   APPROVE the revised Advisory Council on Equal Employment Opportunity (ACEEO) By-laws as recommended by the ACEEO and the Hiring Outreach Oversight Committee.
 
Attachments
2018 Revised ACEEO By-Laws
 
C. 51   ACCEPT the Contra Costa County Public Law Library Board of Trustees Fiscal Year 2017/18 Report, as recommended by the County Administrator.
 
Attachments
FY 2017/18 Public Law Library Report
 
C. 52   ADOPT Resolution No. 2018/531 approving the Side Letter between Contra Costa County and the California Nurses Association (CNA) modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from September 30, 2018 through October 31, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/531
CNA Side Letter dated 10/9/18
 
C. 53   ADOPT Resolution No. 2018/489 approving documents to facilitate a redemption of bonds and sale of Pinecrest Apartments in Antioch, and authorizing the issuance of a Multifamily Housing Revenue Bond in an amount not to exceed $10,816,192 to provide financing for the costs of acquisition and rehabilitation of Pinecrest and Terrace Glen Apartments in Antioch, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2018/489
Termination Agreement
Indenture
Loan Agreement
Pinecrest Regulatory Agreement
Terrace Glen Regulatory Agreement
Assignment of Deed of Trust
Attachment A
 
C. 54   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to restructure two HOME Investment Partnerships loans and loan an additional $1,300,000 in HOME Investment Partnerships Act funds to Antioch Recap, L.P., for the acquisition and rehabilitation of Pinecrest and Terrace Glen Apartment complexes in Antioch, and ADOPT related findings and actions under the California Environmental Quality Act. (100% Federal)
 
Attachments
Antioch Reno Combined Loan Agreement
Antioch Reno Intercreditor
Antioch Reno Combined Deed of Trust
Antioch Reno New HOME Loan Note
Pinecrest Restructured HOME Loan Promissory Note
Terrace Glen Restructured HOME Loan Promissory Note
Pinecrest HOME Regulatory Agreement
Terrace Glen HOME Regulatory Agreement
Pinecrest County Regulatory Agreement
Terrace Glen County Regulatory Agreement
Pinecrest Assignment Agreement
Terrace Glen Assignment
 
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 Diane Burgis and Karen Mitchoff) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 1:00 p.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


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



 
 
Airports Committee October 31, 2018 11:00 a.m. See above
Family & Human Services Committee October 22, 2018 10:30 a.m. See above
Finance Committee October 22, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee December 3, 2018 1:00 p.m. See above
Internal Operations Committee November 12, 2018 Canceled
December 10, 2018
1:00 p.m. See above
Legislation Committee November 12, 2018 Canceled
Special Meeting November 5, 2018
10:30 a.m. Room 108
Public Protection Committee November 5, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee November 12, 2018 Canceled
Special Meeting November 8, 2018
3:00 p.m. See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
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
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
WCCTAC West Contra Costa Transportation Advisory Committee





 

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