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 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.

PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW (GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.
 
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
November 1, 2016
 
             
9:00 A.M.  Convene and call to order and opening ceremonies.

Inspirational Thought "Curiosity is natural to the soul of man and interesting objects have a powerful influence on our affections." ~ Daniel Boone
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.56 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 honoring the Contra Costa Chorale on its 50th Anniversary of providing musical excellence by and for the community. (Supervisor Gioia)
 
  PRESENTATION proclaiming  November 2, 2016 as the Contra Costa County Shelter-in-Place Education Day. (William Walker, M.D., Health Services Director)
 
  PRESENTATION proclaiming November 2016 as Adoption Awareness Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director)
 
PR.4   PRESENTATION recognizing November 2016 as Homeless Awareness Month in Contra Costa County.  (Lavonna Martin, Director - Health, Housing, and Homeless Services)
 
Attachments
Homeless Awareness Toolkit
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the 2016 Other Post Employment Benefits Valuation Report as of January 1, 2016 including Annual Required Contributions for the Fiscal Year Ending June 30, 2016.  (Lisa Driscoll, County Finance Director)
 
Attachments
2016 OPEB Valuation Report
 
D.4   CONSIDER adopting proposed health plan changes for specified retirees who retired on or after January 1, 2016 or opted out of Retiree Support Group Settlement (David Twa, County Administrator)
 
Attachments
Medical and Dental Premiums and Subsidies for the 2017 Plan Year for Qualifying Retirees
 
9:30 A.M.
 
D.5   Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection District, HEARING on the adoption of Ordinance No. 2016-23, which adopts the 2016 California Fire Code with local amendments. (Robert Marshall, Fire Marshal)
 
Attachments
Ordinance 2016-23
Ordinance 2016-23 Findings of Fact
 
D.6   HEARING to consider County Planning Commission recommendations to accept the permit review report pertaining to the Keller Canyon Landfill land use permit.  (100% Applicant/Landfill operator fees) (David Brockbank, Conservation and Development Department)
 
Attachments
Exhibit A: CPC Resolution - October 2016
Exhibit B: Permit Review Staff Report / Existing LUP Conditions of Approval / Maps - October 2016
Exhibit C: Permit Review Criteria - June 1995
Exhibit D: Compliance Status Table - September 2016
 
D.7   HEARING on the itemized costs of abatement for real property located at 425 Market Ave., Richmond, California (Fred Urquhart II, owner).  (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D.8   CONSIDER approving the Contra Costa County Parklet Program, to govern the establishment of parklets as encroachments within County rights of way countywide, as recommended by the Public Works Director.  (100% Applicant Fees)  (Mary Halle, Public Works Department)
 
Attachments
Parklet Program Guide
 
        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; 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))
  1. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
 
 
ADJOURN
 
CONSENT ITEMS
 
Engineering Services

 
C. 1   ADOPT Resolution No. 2016/601 approving and authorizing the Public Works Director, or designee, to fully close the north bound lanes of Danville Boulevard between Orchard Lane and Jackson Way, and to fully close Jackson Way at the intersection with Danville Boulevard, on December 4, 2016 from 4:30 p.m. to 6:30 p.m., for the purpose of the Annual Alamo Tree Lighting Event, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/601
 
Special Districts & County Airports


 
C. 2   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue a payment on behalf of the Public Works Director, in the amount of $1,500, from County Service Area R-7A, payable to the Community Foundation of Alamo for the holiday lights at Andrew H. Young Park, Alamo Area.  (100% County Services Area R-7A Funds)
 
Attachments
Alamo MAC Meeting Record of Actions for May 3, 2016, 2016/17
CSA R-7 BUDGET with detail of CSA R-7A approved 2016/17 Event Expenditures
 
Claims, Collections & Litigation

 
C. 3   DENY claims filed by Clark Pest Control, David Hofman, Jason Hunt, Seth Krubiner, Eugene Mangini, Howard Perdue, Denise Smullen, State Farm Insurance for Pierin Daberdaku Claim and Dillon Vassey, a minor.
 
Honors & Proclamations

 
C. 4   ADOPT Resolution No. 2016/631 recognizing Karen Shuler for her years of service to the Behavioral Health Division of Health Services and the Mental Health Commission, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/631
 
C. 5   ADOPT Resolution No. 2016/567 recognizing Mary Whatford upon her retirement as Recorder Operations Manager in the County Clerk-Recorder Department, as recommended by the Clerk-Recorder.
 
Attachments
Resolution No. 2016/567
 
C. 6   ADOPT Resolution No. 2016/578 honoring the Contra Costa Chorale on its 50th Anniversary of providing musical excellence by and for the community, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/578
 
C. 7   ADOPT Resolution No. 2016/605 honoring Easter Hill United Methodist Church of Richmond, California on its 65th Anniversary, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/605
 
C. 8   ADOPT Resolution No. 2016/607 proclaiming November 2016 as Adoption Awareness Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2016/607
 
C. 9   ADOPT Resolution No. 2016/617 proclaiming November 2, 2016 as the Contra Costa County Shelter-in-Place Education Day, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/617
Factsheet Drill
 
Ordinances

 
C. 10   ADOPT Ordinance No. 2016-20 amending the County Ordinance Code to change the appointing authority of the exempt classification of Medical Director and to remove the exempt classifications of Ambulatory Care Chief Executive Officer, Contra Costa Health Plan Medical Director, and Mental Health Medical Director from the list of classifications excluded from the Merit System, as requested by the Health Services Department. (No cost)
 
Attachments
Ordinance No. 2016-20
 
Appointments & Resignations

 
C. 11   APPROVE the medical staff appointments and reappointments, additional privileges, department change request, medical staff advancement and application withdrawal as recommend by the Medical Staff Executive Committee, at their October 18, 2016 meeting, and by the Health Services Director.
 
Attachments
October List
 
Personnel Actions

 
C. 12   ADOPT Position Adjustment Resolution No. 21986 to reallocate the salary of the Mental Health Clinical Specialist - Project (represented) classification on the salary schedule in the Health Services Department. (100% General Fund)
 
Attachments
P300 No. 21986 HSD
 
C. 13   ADOPT Position Adjustment Resolution No. 21979 to abolish the classifications of CCHP Medical Director-Exempt, Mental Health Medical Director-Exempt, and Ambulatory Care Chief Executive Officer-Exempt, cancel three vacant positions, and add two Medical Director-Exempt positions in the Health Services Department. (100% Contra Costa Health Plan Enterprise Fund II)
 
Attachments
P300 No. 21979 HSD
 
C. 14   ADOPT Position Adjustment Resolution No. 21970 to add one Administrative Aide-Deep Class (unrepresented) position in the Library Department. (100% Library Fund)
 
Attachments
P300 21970 Add Admin Aide to Library Dept
 
C. 15   ADOPT Position Adjustment Resolution No. 21984 to add two permanent intermittent Junior Radiological Technologist positions (represented) and two permanent intermittent Senior Radiological Technologist positions (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21984 HSD
 
C. 16   ADOPT Position Adjustment Resolution No. 21985 to add 41 represented permanent positions in various classifications in the Health Services Department. (100% Whole Person Care Pilot Program revenues) 
 
Attachments
P300 No. 21985 HSD
P300 No. 21985 Attachment #1
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 17   APPROVE and AUTHORIZE the County Librarian, or designee, to accept a restricted donation in an estimated amount of $80,000 from the James S. DeLoach Trust, for the exclusive use in support of the El Cerrito Library. (No Library Fund match)
 
C. 18   APPROVE and AUTHORIZE the County Librarian, or designee, to accept a restricted donation in an estimated amount of $100,000 from the Eugene S. Troy Trust, for the exclusive use in support of the El Cerrito Library.  (No Library Fund match)
 
C. 19   ADOPT Resolution No. 2016/600 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging, effective September 30, 2016, to increase the payment limit to the County by $344,004 to a new payment limit of $4,302,156, with no change in the term July 1, 2016 through June 30, 2017, for Older Americans Act services to low-income older County residents. (No additional County match)
 
Attachments
Resolution No. 2016/600
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Department of Health Care Services, Children Medical Services, to pay the County an amount not to exceed $1,929,816 for the Child Health and Disability Prevention and the Health Care Program for Children in Foster Care programs, for the period July 1, 2016 through June 30, 2017.  (County match: $411,459, budgeted) 
 
C. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch for its Community Development Department Block Grant funding, to pay the County an amount not to exceed $10,000 for continuation of the operation of the Adult Interim Housing Program, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 22   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Alameda Health Care Services Agency, effective March 1, 2016, to increase the total payment to County by $160,108 to a new payment limit of $1,557,894, with no change in the original term of March 1, 2016 through February 28, 2017, for additional coordination of essential services to Contra Costa County residents with HIV Disease and their families.  (No County match)
 
C. 23   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute the First Amendment to the County Franchise Agreement with Crockett Garbage Company to extend the term of the Agreement through December 31, 2016, as recommended by the Conservation and Development Director.  (100% Solid Waste/Recycling Franchise fees)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay County an amount not to exceed $92,874 to support the Centers for Disease Control and Prevention’s (CDC) Emerging Infections Program - Retail Foods Project for the period September 1, 2016 through August 31, 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. 25   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with First Carbon Solutions, to increase the payment limit by $71,385 to a new payment limit of $404,424 with no change to the term of September 10, 2014 through September 9, 2018, for services required to prepare the Environmental Impact Report for the Tassajara Parks Project in the Tassajara Valley, San Ramon area. (100% Applicant fees)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with All Health Services Corporation, effective July 1, 2016, to increase the payment limit by $2,389,412 to a new payment limit of $4,356,412 to provide additional hours of temporary medical staffing services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of October 1, 2015 through September 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 27   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract including modified indemnification language with NBS Government Finance Group in an amount not to exceed $67,561 for financial consulting services, for the period November 1, 2016 through October 31, 2017. (100% Land Development Fees)
 
C. 28   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Ten2Eleven Business Solutions in an amount not to exceed $137,280 to advise the Conservation and Development and the Public Works departments on options to modernize the information technology system used by both departments to bill applicants for land development services provided by the two departments, for the period November 1, 2016 through October 31, 2017. (100% Land Development Fees)
 
C. 29   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract including modified indemnification language with PDM Group, Inc., in an amount not to exceed $25,000 to provide County right of way services related to the City of Napa First and Second Street Roundabouts Project, for the period October 1, 2016 through September 30, 2017. (100% City of Napa funds)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Family Care, LLC (dba Family Courtyard), in an amount not to exceed $453,840 to provide augmented board and care services for the period December 1, 2016 through November 30, 2017.  (100% Mental Health Realignment funds)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $1,352,909 to provide gero-psychiatric and subacute mental health care services to severely and persistently mentally ill clients, for the period July 1, 2016 through June 30, 2017. (76% Mental Health Realignment and 24% Hospital Utilization Review)
 
C. 32   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order amendment with Lehr Auto Electric, Inc., to extend the term from January 31, 2017 through January 31, 2018 and increase the payment limit by $400,000 to a new payment limit of $650,000 for emergency vehicle parts, accessories and fabrication, Countywide. (100% Internal Service Fund-Fleet)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the San Ramon Valley Fire Department in an amount not to exceed $375,000 to coordinate the services of a Fire Services Emergency Medical Services Medical Director, for the period December 15, 2016 through December 14, 2019.  (100% Measure H funds)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the San Ramon Valley Fire Department in an amount not to exceed $295,200 to provide electronic patient care records hosting and support services for the Contra Costa Emergency Medical Services System, for the period December 15, 2016 through December 14, 2019. (100% Measure H funds)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mark Kogan, M.D., in an amount not to exceed $450,000 to provide gastroenterology services at the Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peter A. Castillo, M.D., Inc., in an amount not to exceed $382,000 to provide urogynecology services at the Contra Costa Regional Medical Center and Health Centers, for the period December 1, 2016 through November 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract amendment including modified indemnification language with Benefit Coordinators Corporation, to extend the term from September 2, 2016 through August 31, 2017 and increase the payment limit by $75,000 to a new payment limit of $150,000, to assist the County in complying with the reporting and eligibility requirements of the Affordable Care Act.
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with The Sourcing Group Company in an amount not to exceed $800,000 for medical forms, envelopes and business cards for the Contra Costa Regional Medical and Health Centers, for the period November 1, 2016 through October 31, 2018. (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 amendment with Freedom Hygiene, Inc., to increase the payment limit by $38,000 to a new payment limit of $128,000, with no change in the original term of January 12, 2015 through July 11, 2017, for disposal bins located at the Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Probation Department, a purchase order amendment with Bay Cities Produce Co., Inc. to increase the payment limit from $95,000 to a new payment limit of $245,000, for the purchase of whole and processed fresh fruits and vegetables at Juvenile Hall and Orin Allen Youth Rehabilitation Facility and to extend the term from December 31, 2016 to December 31, 2017.  (100% General Fund)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Young Men’s Christian Association of the East Bay in an amount not to exceed $10,000, to provide internship programs in the Workforce Education and Training Program for mental health students for the period October 1, 2016 through September 30, 2017. (100% Mental Health Services Act)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardionet, LLC, in an amount not to exceed $135,000 to provide remote cardiac monitoring services for Contra Costa Regional Medical Center patients, for the period November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Children's Hospital & Research Center at Oakland (dba UCSF Benioff Children's Hospital Oakland) in an amount not to exceed $15,000 to provide reflective supervision training for the period October 1, 2016 through June 30, 2017. (100% Federal)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective October 31, 2016, with the U.S. Department of Veterans Affairs, Northern California Health Care System, to extend the term from October 31, 2016 through December 31, 2017 and increase the payment limit by $800,000 to a new payment limit of $3,161,000 for continuation of nuclear medicine services to Contra Costa Regional Medical Center’s Nuclear Medicine Unit.  (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer-Department of Information Technology, a blanket purchase order with Graybar Electric Company in an amount not to exceed $2,000,000 for the procurement of radio, telecommunications equipment and parts as needed, for the period January 1 through December 31, 2017. (100% User Fees)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Animal Services Director, a purchase order amendment with MWI Animal Health to extend the term from December 30, 2016 through September 30, 2017 with no change in the payment limit of $700,000, to procure medical and shelter supplies. (No fiscal impact)
 
C. 47   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with AtHoc Inc., in an amount not to exceed $3,800,000 for the provision of proprietary software maintenance for the County's Community Warning System for the period of July 1, 2016 through June 30, 2021. (100% Certified Unified Program Administration funding)
 
C. 48   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a Master Services Agreement with GrantStream, Inc., in an amount not to exceed $68,000 to replace the Department of Information Technology's current grant management software application with GrantStream's Benevity Software-as-a-Service grant management application, for the period November 1, 2016 through October 31, 2017. (100% Department user fees)
 
C. 49   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Robert Half International, Inc., to extend the term from September 30 through December 31, 2016 and increase the payment limit by $60,000 to a new payment limit of $136,000, to provide information technology professional staff on a temporary basis, . (66% Federal, 34% State)
 
Other Actions
 
C. 50   ADOPT Resolution No. 2016/581 to join the CaliforniaFirst Property Assessed Clean Energy financing program and AUTHORIZE the Conservation and Development Director, or designee, to execute an Operating Agreement with the California Statewide Communities Development Authority, and an Indemnification and Insurance Agreement with Renew Financial Group, LLC, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/581
CSCDA Operating Agreement
Indemnification & Insurance
 
C. 51   ADOPT Resolution No. 2016/614 authorizing the sale of specified tax-defaulted property at public auction, pursuant to the California Revenue and Taxation Code §3698, as recommended by the Treasurer-Tax Collector.
 
Attachments
Resolution No. 2016/614
Exhibit A
 
C. 52   APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director on September 29, 2016 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
Provider List
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective October 1, 2016, with Carrington College, to allow medical laboratory assistants to receive field instruction at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of July 1, 2012 to June 30, 2020.  (Non-financial agreement)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a memorandum of understanding with Community Financial Resources, Inc., for a financial literacy and money management project for the period September 1, 2016 through February 15, 2017.  (No fiscal impact)
 
Attachments
CFR MOU
 
C. 55   ADOPT the 2017 meeting schedule for the Contra Costa County Board of Supervisors, including the cancelation of those meetings at which it is anticipated that there will not be a quorum of Board members present, as well as fixing the dates for the specified events planned for the year, as recommended by the County Administrator.
 
Attachments
2017 Board of Supervisors Meeting Schedule
 
C. 56   ADOPT Resolution No. 2016/630 authorizing the issuance and sale of "Brentwood Union School District General Obligation Bonds, Election of 2016, Series 2016" in an amount not to exceed $25,000,000 by the Brentwood Union School District on its own behalf pursuant to Section 15140(b) of the Education Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2016/630
District Resolution
 
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 AD HOC on Sustainability Committee (Supervisors Federal D. Glover and John Gioia) TBD

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Finance Committee (Supervisors
Federal D. Glover and Mary N. Piepho) meets on the second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Public Protection Committee (Supervisors Candace Andersen 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 Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Ad Hoc on Sustainability Committee TBD TBD See Above
Airports Committee December 28, 2016 1:30 p.m. See above
Family & Human Services Committee November 14, 2016 1:00 p.m. See above
Finance Committee November 10, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee December 12, 2016 9:00 a.m. See above
Internal Operations Committee November 28, 2016 cancelled
Special meeting December 12, 2016
Rm. 107

 
11:00 a.m. See above
Legislation Committee November 14, 2016 10:30 a.m. See above
Public Protection Committee November 28, 2016 cancelled
Special meeting December 12, 2016
Rm. 107

 

10:00 a.m.
 
See above
Transportation, Water & Infrastructure Committee November 10, 2016 1:00 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
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
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