Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
DIANE BURGIS, CHAIR, 3RD DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

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


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

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

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers.
 
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible online at www.contracosta.ca.gov.

AGENDA
November 23, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "The thankful heart opens our eyes to a multitude of blessings that continually surround us." ~James E. Faust, lawyer
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.47 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.
 
DISCUSSION ITEMS
 
D.1   HEARING on Board of Supervisors 2021 redistricting process; review redistricting efforts to date; review communities of interest and supervisorial mapping proposals submitted by the public; review the criteria for adopting redistricting maps; review a proposed final supervisorial district map; receive input from the public; consider adopting a proposed final supervisorial district map; consider adopting a resolution establishing final supervisorial district boundaries; make findings in support of new supervisorial district boundaries;  determine that adoption of the final supervisorial district map is exempt from CEQA review; and take related actions. (David Twa, County Administrator's Office)
 
Attachments
Board Order
Attachment A
Attachment B
Attachment C
Attachment D
Attachment E
Attachment F
 
                   D.2  PRESENTATION from the Board of Supervisors celebrating Contra Costa County employees. (Supervisor Burgis)
 
D.3   ACCEPT update on COVID-19; and PROVIDE direction to staff. (Anna Roth, Health Services Director)
 
D.4   CONSIDER authorizing the Board of Supervisors, in all its capacities, and its subcommittees and advisory bodies, to continue teleconference meetings under Government Code section 54953(e), make related findings, and take related actions.  (Mary Ann McNett Mason, County Counsel)
 
        D. 5   CONSIDER Consent Items previously removed.
 
        D. 6   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 7   CONSIDER reports of Board members.
 
Closed Session
A.        CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Gustave Kramer v. Board of Supervisors of Contra Costa County and County of Contra Costa, Contra Costa County Superior Court Case No. MSN18-2076
B.         PUBLIC EMPLOYEE APPOINTMENT
Title: Public Defender
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2021/384 accepting as complete the contracted work performed by American Pavement Systems, Inc., for the 2020 Surface Treatment Project, as recommended by the Public Works Director, Alamo, El Sobrante, and North Richmond areas. (100% Local Road Funds)
 
Attachments
Resolution No. 2021/384
 
C. 2   ADOPT Resolution No. 2021/385 accepting as complete the contracted work performed by Azul Works, Inc., for the Happy Valley Road Embankment Repair Project, as recommended by the Public Works Director, Lafayette area. (89% Emergency Relief Funds, 11% Local Road Funds)
 
Attachments
Resolution No. 2021/385
 
Special Districts & County Airports


 
C. 3   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE publication of a Notice of Intention to consider approving the conveyance of property rights to the City of Antioch at the December 14, 2021 Board of Supervisors meeting, in connection with the West Antioch Creek Project, as recommended by the Chief Engineer, Antioch area. (100% Drainage Area 55 Funds)
 
 
Attachments
Notice of Intention
 
Honors & Proclamations

 
C. 4   ADOPT Resolution No. 2021/390 honoring El Cerrito Police Detective Christopher Purdy on the occasion of his retirement, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2021/390
 
Ordinances

 
C. 5   INTRODUCE Ordinance No. 2021-39 amending the County Ordinance Code to exclude from the merit system the new classification of Assistant Veterans Service Officer - Exempt, update the section heading, and reorganize existing section, WAIVE READING and FIX December 7, 2021, for adoption.
 
Attachments
Ord 2021-39 Asst County Veterans Services Ofcr
 
Appointments & Resignations

 
C. 6   REAPPOINT John F. Jones to the District V Regular Representative seat on the First 5 Children and Families Commission for a term ending December 31, 2024, as recommended by Supervisor Glover.
 
C. 7   APPOINT David Joslin to the Seat 2 position on the Pacheco Municipal Advisory Council for a term ending December 31, 2025, as recommended by Supervisor Glover.
 
C. 8   REAPPOINT Dean Barbieri to the Member of the Bar seat on the Contra Costa County Public Law Library board of trustees to a new one-year term that will expire on December 31, 2022, as recommended by the Internal Operations Committee.
 
Attachments
Media Release_Public Law Library Board of Trustees
Application_Dean Barbieri_Law Library
Application_Joshua Klein_Law Library
 
C. 9   REAPPOINT Mark Hughes to the Business #2 seat and Amy McTigue to the Business #2 Alternate seat, and George Smith to the Environmental Engineer seat and Ron Chinn to the Environmental Engineer Alternate seat on the Hazardous Materials Commission, all to new terms that will expire on December 31, 2025, as recommended by the Internal Operations Committee.
 
Attachments
Media Release_HazMat Env Engineer
Media Release_HazMat Env Engineer Alternate
IACCC Letter of Recommendation
Application_Mark Hughes_HazMat
Application_Amy McTigue_HazMat
Application_George Smith_HazMat
Application_Ron Chinn_HazMat
 
Appropriation Adjustments

 
C. 10   Animal Services (0375): APPROVE Appropriation and Revenue Adjustment No. 5011 authorizing new revenue in the amount of $100,000 from the Dave & Cheryl Duffield Foundation, and appropriating it for use to enhance the Animal Services Department's ability to respond to disasters. (Animal Benefit Fund)
 
 
Attachments
TC24/27 AP005011
 
Personnel Actions

 
C. 11   ADOPT Position Adjustment Resolution No. 22054 to establish the classification of Environmental Health Specialist III (represented) and Environmental Health Investigator II (represented); retitle the classification of Environmental Health Technician to Environmental Health Investigator I (represented); and reallocate the salaries of the Environmental Health Specialist I (represented), Supervising Environmental Health Specialist (represented), Assistant Director of Environmental Health Services (represented) and Director of Environmental Health Services - Exempt (unrepresented) classifications in the Health Services Department. (100% Fee generated)
 
Attachments
P300 No. 22054 HSD
P300 No. 22054 Attachment 1
 
C. 12   ADOPT Position Adjustment Resolution No. 25843 to cancel one Medical Social Worker-Project (represented) position and add one Medical Social Worker II (represented) position in the Health Services Department. (100% Ryan White Part A, cost neutral)
 
Attachments
P300 No. 25843 HSD
 
C. 13   ADOPT Position Adjustment Resolution No. 25821 to increase the hours of one Video Production Assistant (represented) position and incumbent from part-time to full-time in the Office of Communications and Media. (100% Franchise Fees)
 
Attachments
AIR 47415_P300 25821 - Increase hours of Production Assistant_BOS 11.16.21
 
C. 14   ADOPT Position Adjustment Resolution No. 25844 to add one Public Health Program Specialist I position (represented) in the Health Services Department. (100% Substance Abuse and Mental Health Services Administration)
 
Attachments
P300 No. 25844 HSD
 
C. 15   ADOPT Position Adjustment Resolution No. 25822 to add one Administrative Services Assistant II (represented) position and cancel one Secretary-Journey (represented) position in the County Administrator's Office, Office of Communications and Media. 
 
Attachments
AIR 47455 P300 25822 Add and Cancel
 
C. 16   ADOPT Position Adjustment Resolution No. 25837 to add one Deputy County Counsel Standard – Exempt position in the Office of the County Counsel. (100% Health Services)
 
Attachments
P300 No.25837 County Counsel
 
C. 17   ADOPT Position Adjustment Resolution No. 25842 to establish the classification of Assistant County Veterans' Services Officer - Exempt (unrepresented) position and add one position in the Veterans Service Office. (100% State)
 
 
Attachments
AIR 47616 P300 25842 Est Asst County Veterans Ofcr
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 18   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept grant funding in an amount not to exceed $2,649,735 from the California Department of Social Services to provide Housing and Disability Advocacy Program services for the period July 1, 2021 through June 30, 2024. (100% State)
 
C. 19   ADOPT Resolution No. 2021/387 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging to increase the payment limit by $490,971 to a new payment limit of $5,986,858 with no change in term of July 1, 2021 through June 30, 2022.  (90% State, 5% Federal, and 5% Other).  
 
Attachments
Resolution 2021/387
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Alameda Health Care Services Agency, to increase the amount payable to County by $24,058 for a new amount of up to $1,881,631 for additional coordination of essential services to Contra Costa County residents with HIV disease and their families with no change in the term of March 1, 2021 through February 28, 2022.  (General Fund, no County match)
 
C. 21   ADOPT Resolution No. 2021/389 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept a Gun Violence Reduction Program grant from the California Department of Justice, Office of the Attorney General, in the initial amount of $1,090,494 to fund proactive enforcement of unauthorized possession of firearms and ammunition for the period beginning July 1, 2021 through the end of the grant period. (100% State)
 
Attachments
Resolution 2021/389
 
C. 22   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from with the U.S. Environmental Protection Agency, to pay the County an amount up to $200,000 for the State Environmental Justice Cooperative Agreement Program – Train-the-Trainer Health Promoter Program for the period December 1, 2021 through November 30, 2023.  (General Fund, 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. 23   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with Ontario Systems, LLC to increase the payment limit by $183,600 from $252,100 to a new payment limit of $435,700 to provide continued database administration and configuration of the RPCS (Regional Plus Collection System) Managed Services as well for the CalSAWS conversion project effective June 1, 2021. (60% Federal, 34% State, 6% County General Fund)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Behavioral Health, Inc., in an amount not to exceed $1,600,000 to provide inpatient psychiatric hospital services to County-referred adults and adolescents for the period July 1, 2021 through June 30, 2022, including a six-month automatic extension through December 31, 2022 in an amount not to exceed $800,000. (100% Mental Health Realignment)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $707,056 to provide removal and disposal of hazardous waste materials, audit reporting and staff education services for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period January 1, 2022 through December 31, 2022.  (100% Hospital Enterprise Fund I)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Imaging Consultants Medical Group, Inc., in an amount not to exceed $3,600,000 to provide diagnostic imaging services for Contra Costa Health Plan members for the period December 1, 2021 through November 30, 2023.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Joan Marlene Arieta, dba Alhambra Valley Physical Therapy, in an amount not to exceed $900,000 to provide physical therapy and aquatic physical therapy services to Contra Costa Health Plan members and County recipients for the period December 1, 2021 through November 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., for additional travel, urgent, and crisis rates for temporary lactation consulting services with no increase in the payment limit of $5,500,000 and no change in the period July 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I) 
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Fremont Hospital, Inc., in an amount not to exceed $700,000 to provide inpatient psychiatric hospital services to County-referred adults and adolescents for the period July 1, 2021 through June 30, 2022, including a six-month automatic extension through December 31, 2022 in an amount not to exceed $350,000. (100% Mental Health Realignment)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Baltic Sea Manor, LLC, to modify the monthly rates for additional augmented board and care services with no change in original payment limit of $249,000 with no change in the term April 1, 2021 to March 31, 2022 . (100% Hospital Enterprise Fund I)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett, to modify the billing rates for substance use disorder prevention, treatment and detoxification services for Contra Costa County residents, with no change in the payment limit of $5,232,481 or term July 1, 2021 through June 30, 2022. (71% Federal, 25% AB 109, 4% Substance Abuse Treatment and Prevention Block Grant)
 
C. 32   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Tuell & Associates, Inc. in an amount not to exceed $750,000 to provide workers' compensation staffing services for the period of November 1, 2021 through October 31, 2022.  (100% Workers' Compensation Internal Service Fund)
 
C. 33   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Dudek, a corporation, to extend the term from December 31, 2021 through March 31, 2022, with no change to the payment limit of $272,586, to provide continued service to complete the environmental impact report for the Byron Airport Development Program and Airport Land Use Compatibility Plan update. (100% Mariposa Energy Project Community Benefits Fund)
 
C. 34   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with PlaceWorks, a corporation, to extend the term from December 31, 2021 through December 31, 2024, increase the payment limit by $531,957 to a new payment limit of $3,722,333, and revise the scope of work to include consulting services related to the General Plan Housing Element Update, development of objective design and development standards, and additional outreach for the Climate Action Plan.  (35% Land Development Fund, 65% various state grants)
 
Attachments
Contract Amendment Specifications
Revised Scope of Services
PlaceWorks Fee Schedule
Project Budget
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ace Home Health Care & Hospice, Inc., in an amount not to exceed $225,000 to provide home health care and hospice services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Leroy Evan Custer, M.D., in an amount not to exceed $558,000 to provide radiology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period December 1, 2021 through November 30, 2024.  (100% Hospital Enterprise Fund I)
 
C. 37   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 $750,000 to provide urogynecology services at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2021 through November 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A. Scott Cohen, D.D.S. and Mark D. Stevenson, D.D.S., a professional corporation, in an amount not to exceed $600,000 to provide endodontics services to Contra Costa Health Plan members and County recipients who are part of the In-Home Support Services program for the period December 1, 2021 through November 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 39   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to reimburse the Moraga-Orinda Fire Protection District, as the subrecipient of the Urban Area Security Initiative (UASI) awarded to the Contra Costa County Sheriff’s Office, the amount of $300,000. (100% Federal)
 
C. 40   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with the County of Sonoma, for the placement of wards in their facility at the rate of $300 per ward per day for the period October 1, 2021 through September 30, 2023. (100% State Revenue)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dublin Physical Therapy, Inc., dba Spine and Sports Physical Therapy, in an amount not to exceed $1,500,000 to provide physical therapy services to Contra Costa Health Plan members and County recipients for the period December 1, 2021 through November 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo, Inc. in an amount not to exceed $1,031,175 to provide management and oversight of the Food and Nutrition Services Unit at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2021 through October 31, 2023.  (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the purchasing agent to execute, on behalf of the Health Services Department, a purchase order with Lynbrook Solutions, LLC, in an amount not to exceed $416,853 and a Service Addendum with SentinelOne, Inc for the purchase of computer threat management software, support and implementation for the period December 1, 2021 through November 30, 2024. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 44   APPROVE and AUTHORIZE clarification of Board action of May 18, 2021 Item number C.65, which authorized the Office of the Sheriff to execute a purchase order with Motorola Solutions, to change the payment limit from $315,500 to $360,000 for the purchase of two MCC 7500 dispatch consoles, 12 APX 8500 multiband consolettes, and required networking infrastructure to connect to the East Bay Regional Communications System Authority P25 radio network and other conventional channels, to be installed into the Operational Area Emergency Operations Center. (100% Federal)
 
C. 45   APPROVE and AUTHORIZE the Auditor-Controller, to pay up to $170,983 to Atos Digital Health Solutions, Inc. for additional consulting and technical support provided to the Health Services Department’s Information Systems Unit for the Laboratory and Materials Management System for Contra Costa Regional Medical Center and Health Centers for the period April 1, 2021 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review Credentialing Committee and the Health Services Director, and as required by the State Departments of Health Care Services and Managed Health Care and the Centers for Medicare and Medicaid Services.
 
Attachments
List of Providers
 
C. 47   ACCEPT the 2021 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the Committee.
 
GENERAL INFORMATION

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

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

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553
or to clerkoftheboard@cob.cccounty.us.

The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 655-2000.  An assistive listening device is available from the Clerk, First Floor.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 655-2000, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:

 
www.contracosta.ca.gov
 
STANDING COMMITTEES
 
To slow the spread of COVID-19 and in lieu of a public gathering, if the Board's STANDING COMMITTEES meet they will provide public access either telephonically or electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.

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 Diane Burgis) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m.  in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee December 8, 2021 11:00 a.m. See above
Family & Human Services Committee TBD in 2022   See above
Finance Committee December 6, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee December 9, 2021 9:30 a.m. See above
Internal Operations Committee December 13, 2021 Canceled 10:30 a.m. See above
Legislation Committee December 13, 2021 1:00 p.m. See above
Public Protection Committee December 16, 2021 1:00 p.m. See above
Sustainability Committee TBD in 2022   See above
Transportation, Water & Infrastructure Committee December 13, 2021 9:00 a.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
ORJ Office of Reentry and Justice
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee

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