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
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS, 3RD 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.

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

AGENDA
November 19, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
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))
  1. Contra Costa County Deputy Sheriffs Association v. Contra Costa County, David O. Livingston, et al.,
    Contra Costa County Superior Court Case No. N19-0097
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "When we give cheerfully and accept gratefully, everyone is blessed." ~Maya Angelou
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.55 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 Contra Costa Television (CCTV) on its 25th anniversary. (Susan Shiu, Director of Communications and Media)
 
  PRESENTATION recognizing November 17-23, 2019 as "United Against Hate Week" in Contra Costa County. (Supervisor Gioia)
 
  PRESENTATION recognizing Donald L. Bouchet for his years of service on the Treasury Oversight Committee. (Russell Watts, Treasurer-Tax Collector)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider approving the Rodeo Senior Housing Successor Site General Plan Amendment authorizing future high-density senior housing on Willow Avenue and adopting a mitigated negative declaration, Rodeo area. (John Kopchik, Conservation and Development Director)
 
Attachments
Resolution 2019/633
Findings and COAs
Maps
CEQA Initial Study
CEQA Mitigation Monitoring Program
11-19-19 General Plan Amendment-Rodeo Sr Housing Successor Site Powerpoint
 
D.4   CONSIDER approving an increase in solid waste collection rates of up to 4.63% for residential customers in the unincorporated County area served by Richmond Sanitary Service under the County’s Franchise Agreement, effective January 1, 2020, as recommended by the Conservation and Development Director. (Deidra Dingman, Conservation and Development Department)
 
Attachments
Exhibit A: 2020 Base Year Rate Review Report
Exhibit B: 2020 Rate Tables for RSS Franchise
 
D.5   CONSIDER recommendations on the scoring and ranking of commercial cannabis proposals, and FIX December 10, 2019 as the date for a Board decision on which proposals to invite to apply for a land use permit.  (John Kopchik and Ruben Hernandez, Department of Conservation and Development)
 
Attachments
Attachment 1: RFP
Attachment 2: Slide Presentation
Attachment 3: Retail Storefront Rankings
Attachment 4: Cultivation Rankings
Attachment 5: 2-page Summaries of Storefront Proposals
Attachment 6: 2-page Summaries of Cultivation Proposals
Attachment 7: Links to Full Proposals
 
        D. 6   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Marsh Drive Bridge Replacement Project, ADOPT a mitigated negative declaration, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Concord and Pacheco areas. (89% Federal Highway Bridge Program, 11% Local Road Funds)
 
Attachments
CEQA Attachment
 
C. 2   ADOPT Traffic Resolution No. 2019/4489 to prohibit stopping, standing, or parking of vehicles on a portion of Driftwood Drive, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Traffic Resolution 2019/4489
 
Engineering Services

 
C. 3   APPROVE the Fiscal Year 2019/20 Dougherty Valley Maintenance County Service Area M-29 budget totaling $24,761,768, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% County Service Area M-29 Funds)



 
 
Attachments
Exhibit 1, Dougherty Valley Maintenance FY 2019-20 Annual Budget
 
Special Districts & County Airports


 
C. 4   APPROVE the Lower Marsh Creek Stream Corridor Restoration Program project and ADOPT a mitigated negative declaration, Brentwood area. (100% Reimbursement Revenue)
 
Attachments
CEQA documents
 
C. 5   APPROVE the Lower Walnut Creek Restoration Project, ADOPT a mitigated negative declaration, and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Martinez area. (45% San Francisco Bay Restoration Authority Grant, 30% Flood Control Zone 3B Funds, 9% Environmental Protection Agency Water Quality Improvement Grant, 9% Bay Area Integrated Regional Water Management Grant, 7% California Wildlife Conservation Board Grant)
 
Attachments
CEQA Initial Study
CEQA document
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by Matthew Caruso, Henry P. Giovannetti, Haleigh Parkinson, Katherine Denise Russo, Vine Hill Hardware, Inc. dba Bill's Ace Hardware, and Brian Dale Wilson. DENY late claim filed by Karla-Monique Veal.
 
Statutory Actions

 
C. 7   ACCEPT Board members meeting reports for October 2019.
 
Attachments
District II October 2019 Report
District III October 2019 Report
District I October 2019 Report
District IV October 2019 Report
 
Honors & Proclamations

 
C. 8   ADOPT Resolution No. 2019/641 recognizing Donald L. Bouchet for his years of service on the Treasury Oversight Committee, as recommended by the Treasurer-Tax Collector.
 
Attachments
Resolution 2019/641
Donald Bouchet Service Recognition 11 19 19
 
C. 9   ADOPT Resolution No. 2019/638 designating November 17-23 as "United Against Hate Week" in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/638
 
C. 10   ADOPT Resolution No. 2019/640 recognizing Contra Costa Television (CCTV) on its 25th Anniversary, as recommended by the County Administrator.
 
Attachments
Resolution 2019/640
 
C. 11   ADOPT Resolution No. 2019/649 recognizing Rachel Hurd as San Ramon Citizen of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/649
 
Ordinances

 
C. 12   ADOPT Ordinance No. 2019-33 calling a special election for voter approval of a 35-year countywide transportation transaction and use tax and consolidating the special election with the statewide primary election on March 3, 2020 as requested by the Contra Costa Transportation Authority, as recommended by the Conservation and Development Director. (100% Authority funds)
 
Attachments
Attachment 1: CCC - Ord 2019-33 (CCTA_TEP))33
Attachment 2: CCTA Ordinance 19-02 Adopting the 2020 Transportation Expenditure Plan
Attachment 3: CC County NOE - CCTA_TEP_Election
 
C. 13   ADOPT Ordinance No. 2019-34 to prohibit the sale of tobacco vaping products, flavored tobacco products, and menthol cigarettes, and to prohibit the sale or delivery of cannabis vaping products. (Dan Peddycord, Public Health Director)
 
Attachments
Ordinance No. 2019-34
Redline of Ordinance No. 2019-34
FHS Staff Report
 
C. 14   ADOPT Ordinance No. 2019-32, establishing the times when late fees accrue on unpaid animal license fees. (100% Revenue)
 
Attachments
Ordinance No. 2019-32
 
Appointments & Resignations

 
C. 15   APPOINT in lieu of election Smith Cunningham and Kevin Finta to the Board of Trustees of Reclamation District 2059 (Bradford Island) for a term of four years, as recommended by the County Administrator.
 
Attachments
Correspondence from RD 2059 Secretary
 
Appropriation Adjustments

 
C. 16   Environmental Health Division (0452) / Fleet ISF (0064): APPROVE Appropriations and Revenue Adjustment No. 5015 authorizing the transfer of appropriations in the amount of $31,280 from the Environmental Health Division (0452) to ISF Fleet Services (0064) for the purchase of one vehicle for use with solid/medical waste inspection and enforcement activities. (100% Environmental Health fees)
 
Attachments
TC 24/27-40130-AP005015
 
Personnel Actions

 
C. 17   ADOPT Position Adjustment Resolution No. 22520 to add one Library Services Manager (unrepresented) position to the Library Department. (100% Library Fund)
 
Attachments
P300 22520 Add one Library Services Manager in Library Dept.
 
C. 18   ADOPT Position Adjustment Resolution No. 22555 to increase the hours of one Mental Health Clinical Specialist position (represented) and decrease the hours of one Mental Health Clinical Specialist position (represented). (Cost neutral)
 
Attachments
P300 No. 22555
 
C. 19   ADOPT Position Adjustment Resolution No. 22554 to add one full-time Legal Assistant (represented) position, one full-time Administrative Services Assistant III (represented) position, and one full-time Public Defender Client Services Specialist (represented) position in the Public Defenders Office. (100% Federal)
 
Attachments
P300 22554 JAG Positions
 
C. 20   ADOPT Position Adjustment Resolution No. 22553 to cancel one Departmental Fiscal Officer (unrepresented) position in the Employment and Human Services Department, Administrative Services Bureau. (No Fiscal Impact)
 
Attachments
AIR 40123 P300 22553
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 21   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education, to increase the payment limit to pay County by $121,732 to a new payment limit of $3,855,946 for general childcare and preschool development program services with no change to term July 1, 2019 through June 30, 2020. (No County match)
 
Attachments
State agreement
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the California Governor’s Office of Emergency Services, Victim Services Branch for the Elder Abuse Program, in an amount not to exceed $200,000 for the period January 1, 2020 through December 31, 2020. (80% Federal, 20% In-Kind match)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application to the National Association of County and City Health Officials, in an amount not to exceed $7,500 for emergency preparedness and training for the Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant Project for the period February 1, 2020 through August 31, 2020. (No County match)
 
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 $85,901 for the County’s participation in the California Emerging Infections Program to study foodborne bacteria for the period September 1, 2019 through August 31, 2020. (No County match)
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education, to increase the amount to pay County by $305,652 to a new payment limit of $11,118,905 for state preschool services with no change to term July 1, 2019 through June 30, 2020. (No County match)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed $1,017,763 for the Contra Costa County Continuum of Care Program to provide permanent supportive housing and support services for homeless individuals for the period March 1, 2020 through February 28, 2021. (94% Federal, 6% County match)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County an amount not to exceed $6,000 for operation of the Adult Interim Housing Program to provide emergency housing and supportive services for the period July 1, 2019 through June 30, 2020.  (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. 28   APPROVE and AUTHORIZE the Purchasing Agent  to execute, on behalf of the Health Services Director, a purchase order amendment with Epic Systems, Inc., to increase the payment limit by $4,900,000 to a new payment limit of $11,900,000 for the purchase of annual maintenance, training, and additional modules with no change in the term of July 1, 2017 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jon Whalen, M.D., in an amount not to exceed $360,960 to provide outpatient psychiatric services to minors for the period February 1, 2020 through January 31, 2021. (50% Mental Health Realignment Fund, 50% Federal Medi-Cal)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $240,000 to provide telepsychiatry services to children and adolescents seen in children's clinics for the period January 1, 2020 through December 31, 2020. (50% Federal Medi-Cal and 50% Mental Health Realignment)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Systems, Inc., in an amount not to exceed $2,136,653 to provide Mental Health Services Act assisted outpatient treatment and assertive community treatment for eligible adults in Contra Costa County for the initial period of July 1, 2019 through June 30, 2020 and a subsequent six-month automatic extension through December 31, 2020. (81% State Mental Health Services Act,19% Federal Medi-Cal )
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed $264,960 to provide geriatric psychiatric services for seriously and persistently mentally ill older adults at County's Adult Mental Health Clinics for the period January 1, 2020 through December 31, 2020. (100% Mental Health Realignment Fund)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Systems, Inc., in an amount not to exceed $1,050,375 to provide mental health services including outpatient treatment, assertive community treatment and crisis intervention for adults in central Contra Costa County for an initial period of November 1, 2019 through June 30, 2020 and a subsequent six-month automatic extension through December 31, 2020. (66% State Mental Health Services Act, 20% Mental Health Realignment, 14% Federal Medi-Cal)
 
C. 34   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with Ray A. Morgan Company, LLC in an amount not to exceed $3,000,000 to provide the County with document imaging and records management services for the period of November 12, 2019 through October 31, 2021. (100% General Fund)
 
C. 35   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract amendment effective December 2, 2019 with Bibliocommons, Inc., to address the integration of third party technologies and deployment of mobile applications, with no change to the payment limit of $632,000 or term expiration of December 31, 2020. (No fiscal impact)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kirsten Schick, D.C., in an amount not to exceed $403,200 to provide chiropractic services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the San Ramon Valley Fire Protection District, in an amount not to exceed $150,000, to coordinate the services of a Fire Services Emergency Medical Services Medical Director for the period December 15, 2019 through December 14, 2020. (100% Measure H Funds)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nova Care Home Health Services, Inc., in an amount not to exceed $280,000 to provide home health care services for Contra Costa Health Plan members for the period January 1, 2020 through December 31, 2021. (100% Enterprise Fund II)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lincoln, effective November 1, 2019, to decrease the payment limit by $20,000 to a new payment limit of $5,626,310 in order to re-allocate funds for non-Medi-Cal services with no change in the term July 1, 2019 through June 30, 2020, and to decrease the automatic extension payment limit by $10,000 to a new payment limit of $2,813,155 through December 31, 2020. (50% Federal Medi-Cal; 35% Mental Health Realignment; 11% Antioch/Pittsburg Unified School Grant; 4% The Tides Foundation Grant)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Support4Recovery, Inc., effective November 1, 2019, to increase the payment limit by $134,400 to a new payment limit of $202,400 to provide specialty housing for adults participating in substance use disorder treatment for the period July 1, 2019 through June 30, 2020. (100% Substance Abuse Prevention and Treatment Block Grant)
 
C. 41   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Watermark Medical, Inc., in an amount not to exceed $526,000 for the rental of monitors, related patient supplies, and on-line management of sleep study results for the Cardiopulmonary Unit of the Contra Costa Regional Medical Center and Health Centers for the period September 1, 2019 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $322,927 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2020.  (100% Library Fund)
 
Other Actions
 
C. 43   ADOPT Resolution No. 2019/579 authorizing the execution and delivery of a First Amendment to the Facility and Site leases related to the 2017 Series A lease revenue bonds to substitute certain real property owned by the County as leased assets for the bonds and take related actions. (No fiscal impact) (Consider with C. 44)
 
Attachments
Resolution 2019/579
Clerk's Certificate
First Amendment to Facility Lease
First Amendment to Site Lease
 
C. 44   Acting as the Governing Board of the Contra Costa County Public Financing Authority, ADOPT Resolution No. 2019/580 authorizing the execution and delivery of a first amendment to the Facility and Site leases related to the 2017 Series A lease revenue bonds to substitute certain real property owned by the County as leased assets for the bonds and take related actions. (No fiscal impact) (Consider with C. 43)
 
Attachments
Resolution 2019/580
Assistant Secretary's Certificate
First Amendment to Facilities Lease
First Amendment to Site Lease
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louisiana State University to provide supervised field instruction to medical students at Contra Costa Regional Medical Center and Health Centers for the period October 1, 2019 through September 30, 2024.  (No Fiscal Impact)
 
C. 46   APPROVE and AUTHORIZE the County Librarian, or designee, to close the Prewett Library in Antioch on Friday, November 29, 2019 and December 23, 26 & 27, 2019 to coincide with the holiday closure of the Antioch Community Center for annual maintenance projects. (No fiscal impact)
 
C. 47   REFER to the Sustainability Committee a proposal by the Sustainability Commission that the Board of Supervisors adopt a Climate Emergency Resolution, as recommended by the Conservation and Development Director.  (No fiscal impact)
 
Attachments
Sonoma County Climate Emergency Resolution
Austin, Texas Climate Emergency Resolution
San Mateo County Climate Emergency Resolution
City of Alameda Climate Emergency Resolution
State of California Executive Order
City of Richmond, CA Climate Emergency Resolution
City of Hayward Climate Emergency Resolution
 
C. 48   ACCEPT the monetary donation report from the Animal Services Department from July 1, 2019 through September 30, 2019. (100% Animal Benefit Fund)
 
Attachments
Donation Report July-Sept 2019
 
C. 49   DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 50   APPROVE the 2020-2025 Consolidated Plan priorities for the federal Community Development Block Grant, Home Investment Partnerships Act, Emergency Solutions Grant, and Housing Opportunities for Persons with AIDS programs serving lower income persons/families, as recommended by the Affordable Housing Finance Committee, Finance Committee and Family and Human Services Committee. (100% federal funds)
 
Attachments
Survey of Community Needs
 
C. 51   ACCEPT the Contra Costa County Public Law Library Board of Trustees Fiscal Year 2018/19 report, as recommended by the County Administrator.
 
Attachments
FY 2018/19 Public Law Library Report
 
C. 52   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to an option agreement between the County and the Pleasant Hill Recreation and Park District to extend the term of the District’s option to purchase County-owned property located at 1750 Oak Park Blvd and 75 Santa Barbara Road., Pleasant Hill. (100% Library Fund)
 
Attachments
First Amendment to Option Agreement
 
C. 53   APPROVE the Contra Costa County Section 125 Benefits Plan as amended and restated, effective January 1, 2020, and AUTHORIZE the Plan Administrator to take all necessary actions to implement the revised plan. (No fiscal impact)
 
C. 54   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on October 16, 2019, 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. (No fiscal impact)
 
Attachments
October 16, 2019 CCHP Credentialing, Recredentialing List
 
C. 55   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Quarterly Report (Q3, 2019)
 
C. 56   REFER to the Public Protection Committee the matter of a Draft Racial Equity Plan for 2019-2024, as recommended by Supervisor Gioia.
 
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 Federal D. Glover and Candace Andersen) 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 Diane Burgis 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 Potential Sales Tax Measure Committee (Supervisors Gioia and Mitchoff) meet TBD of the month at TBD 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 Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of every other month at 1:00 p.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.



 
 
COMMITTEE DATE TIME PLACE
Airports Committee TBD TBD See above
Family & Human Services Committee November 25, 2019 Canceled
December 23, 2019 Canceled
TBD See above
Finance Committee December 23, 2019 Canceled
Special Meeting December 16, 2019
2:00 p.m. See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee December 9, 2019 1:00 p.m. See above
Legislation Committee December 9, 2019 Canceled
Special Meeting December 19, 2019
10:30 a.m. Room 108
Potential Sales Tax Measure Committee TBD TBD See above
Public Protection Committee December 2, 2019 10:30 a.m. See above
Sustainability Committee Special Meeting December 9, 2019 9:30 a.m. Room 108
Transportation, Water & Infrastructure Committee December 19, 2019 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
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
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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