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.

A lunch break or closed session may be called at the discretion of the Board Chair.

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


SPECIAL NOTE FOR TODAY'S SCHEDULE:  In order to start our Veterans' Day Celebration on time, any item not taken up by 11:00 a.m. will be taken up beginning at 1:30 p.m., after the lunch break.
 
 

AGENDA
November 8, 2016
Special Meeting

****PLEASE NOTE TIME CHANGE*****
 
             
9:30 A.M.  Convene and call to order and opening ceremonies.

Inspirational Thought- "As we express our gratitude we must never forget that the highest appreciation is not to utter words, but to live by them." ~ John F. Kennedy
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.59 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 from Assemblymember Susan Bonilla recognizing Contra Costa County Animal Services Department. (Supervisor Mitchoff)
 
  PRESENTATION of legislative update from Assemblymember Susan Bonilla to Contra Costa County Board of Supervisors. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the report from the Employment and Human Services Department on the department's implementation of the foster care Continuum of Care Reform. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
Memo to BOS on CCR
CCR Powerpoint
 
        D. 4   CONSIDER reports of Board members.
 
11:00 a.m. 

2016 Veterans' Day Celebration and Presentation of Colors to honor the men and women of Contra Costa   County who      have served and are currently serving in our United States Armed Forces. (Nathan Johnson, Veterans Service Officer)
 

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, Local 1021; 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 Employees International Union Local 2015; 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. Marcus Hurt, et al. v. Contra Costa County Sergeant David Adams, et al.; United States District Court, Northern District of California, Case No. C15-05223 JCS
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the encroachment permit with the East Bay Regional Park District, in connection with the Orwood Road Bridge Replacement Project, Brentwood area. (100% Local Road Funds)
 
Attachments
Permit
 
C. 2   ADOPT Resolution No. 2016/628 accepting as complete, the contracted work performed by GradeTech, Inc., for the Camino Tassajara Shoulder Widening Project, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (46% Highway Safety Improvement Funds, 54% South County Area of Benefit Funds)
 
Attachments
Resolution No. 2016/628
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Dillard Trucking, Inc., in an amount not to exceed of $300,000, for the 2016 on-call trucking services contract(s) for various road and flood control maintenance work project, Countywide. (100% Local Road and Flood Control Funds)
 
C. 4   ADOPT Traffic Resolution No. 2016/4449 to prohibit parking at all times except for vehicles of individuals with disabilities (blue curb), on a portion of Highland Avenue (Road No. 1065AB), as recommended by the Public Works Director, East Richmond Heights area. (No fiscal impact)
 
Attachments
Traffic Resolution 2016/4449
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2016/618 approving the Parcel Map of minor subdivision MS15-00003, for a project being developed by ACV GGB Propco, LLC, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2016/618
Letter from County Tax Collector
Parcel Map Subdivision MS 15-0003
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by 21st Century Insurance for Otto Rodriguez, Demetria Ford, Gonzalo Preciado, Jonathan Preciado, Obdulia Preciado, Rudis Lopez Prieto. DENY late claim filed by Henry Evans II.
 
Honors & Proclamations

 
C. 7   ADOPT Resolution No. 2016/551 recognizing Stephen P. Todd as the 2016 Veteran of the Year in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/551
 
C. 8   ADOPT Resolution No. 2016/556 to recognize and honor veterans in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/556
 
C. 9   ADOPT Resolution No. 2016/610 to honor and thank the Martinez Outpatient Behavioral Health Clinic for their dedication, commitment and loyalty to all veterans they serve in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/610
 
C. 10   ADOPT Resolution No. 2016/633 honoring Stuart McCullough upon his retirement from Youth Homes, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2016/633
 
Appointments & Resignations

 
C. 11   ACCEPT the resignation of Juliana Boyle, DECLARE vacant the Advisory Council on Aging Member At Large Seat #3, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 12   ACCEPT the resignation of Jeffrey Weiss, DECLARE vacant the Advisory Council on Aging Member At Large Seat #6, and DIRECT the Clerk of the Board to post the vacancy, as recommended  by the Employment and Human Services Director.
 
C. 13   ACCEPT the resignation of Greg Beckner, DECLARE a vacancy in the District IV seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 14   REAPPOINT Tom Brumleve and Igor Skaredoff to the Contra Costa Resource Conservation District Board of Directors, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Tom Brumleve_CCRCD
Candidate Application_Bob Case_CCRCD
Candidate Application_Jency James_CCRCD
Candidate Application_Igor Skaredoff_CCRCD
Press Publication_RCD Director Recruitment
 
Appropriation Adjustments

 
C. 15   Contingency Reserve (0990): APPROVE Appropriation Adjustment No. 5021 transferring $1,134,665 in appropriations to Animal Services (0366), Clerk of the Board (0002); County Administrator (0003); Department of Information Technology (0147),  District Attorney (0242), Employment & Human Services (0501), Probation (0308), Public Defender (0243); Public Works (0650), Sheriff-Coroner (0255), Treasurer-Tax Collector (0015), Veterans Services (0579)  for fiscal year 2016-17 Venture Capital Projects. (100% General Fund)

 
 
Attachments
TC27_5021
 
Personnel Actions

 
C. 16   ADOPT Position Adjustment Resolution No. 21854 to reclassify two Engineering Records Technician (represented) positions and the incumbents to Engineering Records Technician Specialists (represented) in the Public Works Department. (100% Various Special Revenue Funds)

 
Attachments
P300 21854
 
C. 17   ADOPT Position Adjustment Resolution No. 21980 to add seventeen Eligibility Worker I (represented) positions and cancel seventeen vacant Medi-Cal Program Assistant (represented) positions in the Employment and Human Services Department. (Cost savings) 
 
Attachments
P300 No. 21980 EHSD
 
C. 18   ADOPT Position Adjustment Resolution No. 21982 to add one Social Services Staff Development Specialist (represented) position and cancel one vacant Senior Social Services Information Systems Analyst (represented) position in the Employment and Human Services Department. (Cost savings) 
 
Attachments
P300 No. 21982 EHSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 19   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant from the California Department of Public Health, in an amount not to exceed $175,000, for the County’s Refugee Health Assessment Program, for the period October 1, 2016 through September 30, 2017.  (No County match)
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Pittsburg Unified School District, to pay County an amount not to exceed $150,000, to provide mental health intervention services to special education students, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective January 1, 2015, to adjust capitation rates and revise Medi-Cal Loss Ratio language for the Medi-Cal Managed Care Local Initiative Project, with no change in the original payment limit of $317,472,000 and no change in the term of April 1, 2005 to December 31, 2016.  (No County match) 
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $3,000 from the American Academy of Pediatrics to implement a healthy living program during the period January 1, 2017 through December 31, 2018.  (No County match)
 
C. 23   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective January 1, 2017, with the California Department of Education, to increase the payment limit by $128,704 to a new payment limit of $2,634,386 for general childcare and development program services with no change to the original term of July 1, 2016 through June 30, 2017. (No County match)
 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective January 1, 2017, with the California Department of Education, to increase the payment limit by $468,615 to a new payment limit of $9,591,851 to provide State preschool services with no change to the original term of July 1, 2016 through June 30, 2017.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the Contra Costa Family Justice Alliance, effective October 1, 2016, to increase the payment limit by $100,000 to a new payment limit of $150,000 for enhanced services to families of victims of interpersonal violence and coordination of community family justice workshops, for the period July 1, 2016 through June 30, 2017. (100% County General Fund)
 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions, effective November 1, 2016, to increase the payment limit by $3,000 to a new payment limit of $196,802 for grant writing for crisis intervention and advocacy services to sexually exploited and commercially sexually exploited youth and families for a period of July 1, 2016 through June 30, 2017.  (County 39%; State 29%; Federal 32%)
 
C. 27   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Child's Best Interest, effective November 1, 2016, to increase the payment limit by $31,250 to a new payment limit of $156,250 for increased ombudsman services to program applicants, recipients, community members, and staff for the period of September 1, 2016 through August 31, 2017.  (10% County; 45% State; 45% Federal)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David S. Gee, M.D., in an amount not to exceed $168,000, to provide consultation and technical assistance to the Health Plan Medical Management team, for the period December 1, 2016 through November 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muir Orthopaedic Specialists, Inc., in an amount not to exceed $4,000,000, to provide orthopedic surgery services to Contra Costa Health Plan members, for the period from November 1, 2016 through October 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Armen Serebrakian, M.D. (dba Bay Area Hearing Services) in an amount not to exceed $150,000, to provide audiology services to Contra Costa Health Plan members, for the period September 1, 2016 through August 31, 2018. (100% Contra Cost Health Plan Enterprise Fund II)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Parham Gharagozlou, M.D. Inc., in an amount not to exceed $600,000, to provide primary care and sleep study services to Contra Costa Health Plan members, for the period November 1, 2016 through October 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 32   APPROVE and AUTHORIZE the District Attorney, or designee, to execute two Agreements with The University of California Hastings College of the Law and Lawyers for America, a nonprofit corporation, in an aggregate amount not to exceed $96,000 for stipends for two (2) attorneys interning at the District Attorney’s Office through the Lawyers for America Program for the period August 1, 2016, through August 31, 2017. (100% General Fund)
 
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John C. N. Yu, M.D., in an amount not to exceed $200,000, to provide primary care services for Contra Costa Health Plan members, for the period December 1, 2016 through November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Levin, M.D. in an amount not to exceed $252,600, to provide outpatient psychiatric services, including expert testimony in Lanterman Petris Short conservatorship trials, for the period January 1, 2017 through December 31, 2017. (100% Mental Health Realignment)
 
C. 35   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Motorola Solutions, Inc. in an amount not to exceed $204,889, for twenty-two 800 MHz radios for the Hazardous Materials Response Team. (71% Homeland Security Grant and 29% Enforcement settlement)
 
C. 36   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with GroupWare Technology, Inc., to add $14,495 to a new total amount not to exceed $244,495, to cover the taxes for the purchase of UCS/Cisco blade servers, with no change in the term end date of September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D. in an amount not to exceed $220,800, to provide geriatric psychiatric services, for the period January 1, 2017 through December 31, 2017. (100% Mental Health Realignment)
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with OmniPro, LLC. to add $100,000 for a new total amount not to exceed $150,000 for Lenovo Mini Personal Computers, laptops, and monitors for a period from September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Watermark Medical, Inc., in the amount of $216,000, for the Ares Home Sleep Apnea Evaluation Systems at the Contra Costa Regional Medical and Health Centers, for the period of November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aspira Technologies, Inc., to increase the payment limit by $47,250 to a new payment limit of $352,250, to provide additional consultation and technical assistance to the Health Services Information Systems Unit with no change in the original term of July 1, 2016 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Psychiatric Transitions Inc., effective November 1, 2016, to add diversion program services and increase the payment limit by $300,000 to a new payment limit of $1,322,000, with no change in the original term of September 1, 2016 through August 31, 2017. (77% Mental Health Realignment; 23% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with DocuStream, Inc., in an amount not to exceed $1,000,000, to continue providing claims processing services for Contra Costa Health Plan and Behavioral Health Services Divisions, for the period November 1, 2016 through October 31, 2017.  (80% Contra Costa Health Plan Enterprise Fund II; 20% Mental Health Services Act)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with D. R. Ruecker M.D., Inc., in an amount not to exceed $300,800, to provide psychiatric services to adolescents in Central Contra Costa County, for the period January 1, 2017 through December 31, 2017. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 44   APPROVE clarification of Board action of October 25, 2016 (C.69), which authorized execution of an ordering document under the existing Oracle Master Agreement with Oracle America, Inc., effective November 27, 2016, for Oracle program technical support services, to accurately reflect the term to begin November 27, 2016 through November 26, 2017, with no change to the payment limit of $209,073. (100% Department user fees)
 
C. 45   Acting as the Board of Directors for the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Loving Campos Associates, Architects, Inc., in an amount not to exceed $710,000 to provide architectural services for the new Fire Station No. 70 project at 1800 23rd Street in San Pablo.  (100% CCCFPD Capital Outlay Fund)
 
Other Actions
 
C. 46   APPROVE and AUTHORIZE the substantial amendment to the County’s FY 2016/17 Community Development Block Grant (CDBG) Program Action Plan, to increase the CDBG project award to the Community Housing Development Corporation of North Richmond by $9,700 to a new project award total of $73,900 to complete the infrastructure upgrade project located at 515 Silver Avenue in Richmond, as recommended by the Finance Committee.  (100% Federal funds)
 
C. 47   APPROVE the Replacement of Modular Units Project at 1650 Cavallo Road, Antioch, and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA Documents
 
C. 48   ADOPT Resolution No. 2016/619 granting a pipeline franchise to Equilon Enterprises LLC, d/b/a Shell Oil Products US, pursuant to the terms and conditions of County Ordinance No. 2013-19 and County Resolution No. 2013/305 for pipelines located in the unincorporated area of the County near Bay Point and Martinez, as recommended by the Public Works Director. (100% General Fund)
 
 
Attachments
Resolution No. 2016/619
Exhibit 1
 
C. 49   ADOPT Resolution No. 2016/623 granting a pipeline franchise to San Pablo Bay Pipeline Company, LLC, pursuant to the terms and conditions of County Ordinance No. 2013-19 and County Resolution No. 2013/305 for pipelines located in the unincorporated areas of the County near Brentwood, Clayton, Crockett, Martinez, North Richmond, Pittsburg, and Rodeo, as recommended by the Public Works Director. (100% General Fund)
 
 
Attachments
Resolution No. 2016/623
Exhibit 1
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with University of San Francisco, School of Nursing and Health Professions to continue providing unpaid field instruction to registered nurse students at Contra Costa Regional Medical Center and Health Centers to extend the term from December 31, 2016 through December 31, 2019.  (Non-financial agreement)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with Contra Costa Mosquito and Vector Control District, for County to share protected health information on human cases of vector-borne diseases, for the period from November 1, 2016 through October 31, 2021.  (Non-financial agreement)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement between Contra Costa County and Vizient, Inc., to perform financial and clinical data sharing at Contra Costa Regional Medical Center and Health Centers, for the period from September 24, 2016 through September 23, 2018.  (Non-financial agreement)
 
C. 53   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Sodexo America, LLC, in the amount of $35,962.16 for additional food and nutrition management and oversight services provided at Contra Costa Regional Medical Center during the period November 1, 2015 through February 29, 2016. (100% Hospital Enterprise Fund I)
 
C. 54   ACCEPT the Small Business Enterprise and Outreach Report covering the period January 2015 through June 2016, as recommended by the Internal Operations Committee.
 
Attachments
Small Business Enterprise and Outreach Program Report_Jan 2015-Jun 2016
 
C. 55   ACCEPT the report from the Employment and Human Services Department on the oversight and activities of the Community Services Bureau, as recommended by the Family and Human Services Committee.
 
Attachments
CSB Memo
CSB Presentation
 
C. 56   ACCEPT the report from the Employment and Human Services Department on Youth Services, as recommended by the Family and Human Services Committee.
 
Attachments
ILSP Report
ILSP Presentation
 
C. 57   ACCEPT the report from the Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.
 
Attachments
LPC Update Report
 
C. 58   APPROVE and AUTHORIZE the allocation of $199,873 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover.  (100% General Fund)
 
C. 59   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on October 25, 2016, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (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 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 canceled
Special Meeting November 15, 2016

 
1:00 p.m. See above
Hiring Outreach Oversight Committee December 12, 2016 9:00 a.m. See above
Internal Operations Committee November 28, 2016 canceled
Special Meeting December 12, 2016 Room 107

 
11:00 a.m. See above
Legislation Committee November 14, 2016 10:30 a.m. See above
Public Protection Committee November 28, 2016 canceled
Special Meeting December 12, 2016 Room 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