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 THREE (3) MINUTES.

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

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

AGENDA
March 8, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session Agenda

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
            Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2):  one potential case
 
D.        CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  1700 Oak Park Blvd., Pleasant Hill
            Agency Negotiator:                  Karen Laws, Principal Real Property Agent
            Negotiating Parties:                  Contra Costa County and Pleasant Hill Recreation & Park District
            Under negotiation:                   Price and payment terms
 


9:30 a.m.  Call to order and opening ceremonies.

Inspirational Thought- “Spring is when you feel like whistling even with a shoe full of slush.” – Doug Larson
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.49 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION honoring Chief Probation Officer Philip Kader on the occasion of his retirement from Contra Costa County. (David Twa, County Administrator)
 
  PRESENTATION honoring Joseph L. Campbell for his 25 years of service on the Contra Costa Water District Board of Directors. (Supervisor Mitchoff)
 
  PRESENTATION honoring County employees for their many years of service to Contra Costa County:
  • Tracey Walker for her 25 years of service, to be presented by Obiel Leyva, Health Services Department
  • Sergeant Terry DeCosta for her 30 years of service in the Animal Services Department, to be presented by Beth Ward, Animal Services Director
 
  PRESENTATION recognizing March 2016 as Prescription Drug Abuse Awareness Month. (Supervisor Andersen and Supervisor Piepho)
 
  PRESENTATION recognizing March 2016 as Grand Jury Month in Contra Costa County. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER approving and authorizing the Health Services Director, or designee, to execute a contract with Resource Development Associates, Inc., in an amount not to exceed $400,000 to provide consultation and technical assistance to the Department with regard to the County’s Assertive Community Treatment, for persons with serious mental illness who demonstrate resistance to voluntarily participating in services that have been offered, for the period November 16, 2015 through June 30, 2019.  (100% State Mental Health Services Act) (Continued from March 1, 2016) (Cynthia Belon & Warren Hayes, Behavioral Health Services)
 
D.4   RECEIVE update on the status of the Contra Costa Transportation Authority's development of a Transportation Expenditure Plan for a possible sales tax measure in 2016, including aspects related to the Urban Limit Line, and CONSIDER directing staff as appropriate. (John Cunningham, Conservation and Development Department)
 
Attachments
Attachment 1: BOS to CCTA re TEP Nov 2015
Attachment 2: BOS to CCTA re TEP Oct 2014
Attachment 3: Draft TEP 1-1
Attachment 4: CCTA TEP Schedule
Attachment 5: Community Vision for a New Transportation Sales Tax 1-6-16
Attachment 6: Collapse of Gas Tax 2016
Attachment 7: MobilityMatters.pdf
Attachment 8: BART Information
Attachment 9: Public Managers Association - TEP.pdf
Attachment 10: CCTA TEP-Funding Breakdown by Subregion.pdf
Attachment 11: 2-2-16 Letter GA to CCTA re GMP
Attachment 12: ULL and 2016 Tax Measure- Preliminary Alternatives
Attachment 13: Comparison of Requirements for ULL Changes
Attachment 14: Excerpts from County Code Related to the Urban Limit Line
Attachment 15: Principles of Agreement regarding ULL from Measure J TEP
Attachment 16: Exchange of Letters--Interpretation of TEP regarding non-consecutive changes to ULL
Attachment 17: Oakley Ordinance
Attachment 18: ULL History from February 22, 2005 memo
 
D.5   CONSIDER waiving the 180-day sit out period for Dr. Domenic Cavallaro, Exempt Medical Staff Dentist in the Health Services Department and approving and authorizing the hiring of Dr. Cavallero as a temporary County Employee for the period of April 1, 2016 through March 31, 2017, as recommended by the Health Services Department Director.  (Dr. Samir Shah, Health Services Department)
 
D.6   CONSIDER waiving the 180 day "sit out" period for Bobby Romero, former Supervising Accountant of the Property Tax division of the Office of the Auditor-Controller, and APPROVE and AUTHORIZE the hiring of County retiree Mr. Romero as a temporary County employee effective March 14 through September 30, 2016.
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of  the County, Contract Amendment No. 1 to the Joint Exercise of Powers Agreement/Contribution Agreement between East Contra Costa Regional Fee and Financing Authority and Contra Costa County for Phase 1 of the State Route 4 Bypass to increase the maximum reimbursement amount from $3.0 million to $3.35 million and extend the payment date from June 30, 2011 to June 30, 2020, East County area. (100% Proposition 1B Funds)
 
Attachments
ECCRFFA signed Prop 1B Agreement
Amendment No. 1
 
C. 2   AUTHORIZE the Public Works Director, or designee, to advertise for the 2016 On-Call Sweeping Services Contract(s) for Various Road Maintenance Work, for routine maintenance of existing road pavement, Countywide. (100% Local Road Funds)
 
Engineering Services
 
 
C. 3   ADOPT Resolution No. 2016/109 approving and authorizing the Public Works Director, or designee, to partially close a portion of Parker Avenue, eastbound lanes between San Pablo Avenue and 6th Street, on March 12, 2016 from 9:00 a.m. through 9:20 a.m., for the purpose of the Annual Little League Opening Day Parade, Rodeo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/109
 
C. 4   ADOPT Resolution No. 2016/107 accepting completion of warranty period for the Road Improvement Agreement and release of cash deposit for faithful performance for RA11-01247, a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (100% Developer Fees)  
 
Attachments
Resolution No. 2016/107
 
C. 5   ADOPT Resolution No. 2016/106 accepting completion of warranty period for the Subdivision Agreement and release of cash deposit for faithful performance, Subdivision SD06-09134, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/106
 
Special Districts & County Airports


 
C. 6   APPROVE and AUTHORIZE the Chief Engineer, Flood Control  & Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Larry Walker Associates, Inc., to increase the payment limit by $62,843, to a new payment limit  of $202,843, for general technical support services necessary to comply with federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 7   ADOPT Resolution No. 2016/105 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2016/2017 and requesting that the Contra Costa County Flood Control & Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2016/105
 
C. 8   APPROVE and AUTHORIZE the conveyance of a portion of Contra Costa County Flood Control & Water Conservation District property to the City of Pinole and related actions under the California Environmental Quality Act; and ACCEPT a Grant of Easement from the City of Pinole for ingress and egress purposes, in accordance with Section 31 of the Contra Costa County Flood Control & Water Conservation District Act. (100% Flood Control Permit Fees)
 
Attachments
Grant Deed
Quitclaim Deed
Grant of Easement
 
Claims, Collections & Litigation

 
C. 9   DENY claims filed by Daniel Franklin, Karen McDuffie-Smith, Dennis Salopagio, and Darrell Sanders.
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2016/62 recognizing March 2016 as Grand Jury Month in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/62
 
C. 11   ADOPT Resolution No. 2016/85 to recognize Tracey Walker for twenty-five years of service, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/85
 
C. 12   ADOPT Resolution No. 2016/86 recognizing the contributions of Jann Edmunds on her 25 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/86
 
C. 13   ADOPT Resolution No. 2016/93 to honor Sergeant Terry DeCosta for her thirty years of dedicated service in the Contra Costa County Animal Services Department, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2016/93
 
C. 14   ADOPT Resolution No. 2016/97 recognizing March 2016 as Prescription Drug Abuse Awareness Month, as recommended by Supervisor Andersen and Supervisor Piepho.
 
Attachments
Resolution No. 2016/97
 
C. 15   ADOPT Resolution No. 2016/112 to honor Joseph L. Campbell for his 25 years of service on the Contra Costa Water District Board of Directors, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2016/112
 
C. 16   ADOPT Resolution No. 2016/113 honoring Chief Probation Officer Philip Kader on the occasion of his retirement from Contra Costa County, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/113
 
Ordinances
 
C. 17   INTRODUCE Ordinance No. 2016-08, establishing an environmental health color-coded placard program for food facilities, WAIVE reading, and FIX March 15, 2016 for adoption, as recommended by the Health Services Director.
 
Attachments
Ordinance No. 2016-08
 
Appointments & Resignations

 
C. 18   ACCEPT the Resignation of Barbara Ward, DECLARE vacant the Consumer of Any Age, Seat 4 on the In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director.
 
C. 19   ACCEPT the resignation of Sharon Thygessen, DECLARE a vacancy in the Appointed Seat 2 on the El Sobrante Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 20   ACCEPT resignation of Mike Smith, DECLARE vacant Seat B2 – American Heart Association on the Emergency Medical Care Committee and DIRECT the Clerk of the Board to post the vacancy as recommended by the Health Services Director.
 
C. 21   APPOINT Susan Captain to the At Large #1, James Donnelly to the At Large #3, and Wayne Lanier, PhD, to the Public Member Alternate seats on the Integrated Pest Management Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
1/5/16 IPM Roster
Candidate Application_IPM_Larry Brunink
Candidate Application_IPM_Susan Captain
Candidate Application_IPM_Kelly Davidson
Candidate Application_IPM_James Donnelly
Candidate Application_IPM_Nati Flores
Candidate Application_IPM_Wayne Lanier
Candidate Application_IPM_Justin B. Sinclaire
 
C. 22   REAPPOINT Frank Gordon to the General Public seat, Tim Bancroft to the General Public Alternate seat, Jim Payne to the Labor #2 seat, and Tracy Scott to the Labor #2 Alternate seat, and REASSIGN Usha Vedagiri to the Environmental Organization #2 seat on the Hazardous Materials Commission; and DECLARE vacant the Environmental Organizations #3 Alternate seat held by Usha Vedagiri due to her reassignment to a regular seat and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Internal Operations Committee.
 
Attachments
Letter of Transmittal_HazMat Commission
Candidate Application_HMC_Timothy Bancroft
Candidate Application_HMC_Charles Davidson
Candidate Application_HMC_Frank Gordon
Candidate Application_HMC_James Payne
Candidate Application_HMC_Tracy Scott
Candidate Application_HMC_Usha Vedagiri
USW Nomination Letter
 
C. 23   ACCEPT resignation of Uche Uwahemu, DECLARE a vacancy in the Economic Opportunity Council Private/Non-Profit Sector Seat No.5, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment & Human Services Director.
 
Intergovernmental Relations

 
C. 24   ADOPT a position of support on AB 1592 (Bonilla) Autonomous Vehicles: Pilot Project, a bill that authorizes the Contra Costa Transportation Authority to conduct a pilot project for the testing of autonomous vehicles under specified conditions, and AUTHORIZE the Chair of the Board of Supervisors to sign a letter communicating the Board's position, as recommended by the Transportation, Water, and Infrastructure Committee.
 
Attachments
GoMentum Station Fact Sheet
AB1592 Bonilla - Autonomous Vehicles
AB 1592 Fact Sheet
DRAFT BOS Support Letter to AM Bonilla for AB1592
 
Personnel Actions

 
C. 25   ADOPT Position Adjustment Resolution No. 21834 to increase the hours of one Nutrition Assistant position from 12/40 to 24/40; one Therapist Aide position from 20/40 to 40/40; one Physical Therapist II position from 20/40 to 24/40; one Physical Therapist II position from 36/40 to 40/40; and one Senior Radiological Technician position from 24/40 to 40/40 in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P-300 #21834
 
C. 26   ADOPT Position Adjustment Resolution No. 21835 to reclassify one Account Clerk Advanced Level (represented) position and its incumbent to Accounting Technician (represented) in the Office of the Auditor-Controller. (General Fund)
 
Attachments
AIR 24827 P300 21835 Reclassify
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the California Department of Public Health, Tuberculosis Control Branch, effective February 1, 2016, to increase the amount payable to the County by $23,476, to a new total of $314,618, to provide additional Tuberculosis Control Program services, with no change in the original term of July 1, 2015 through June 30, 2016.  (No County match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Endowment, to pay the County an amount not to exceed $302,028, for the Richmond Public Health Solutions Project, for the period from February 1, 2016 through January 31, 2018. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective April 1, 2015, to make technical adjustments to increase the amount payable to County by $21,333, to a new total payment limit of $1,351,397, for County Public Health HIV Care and Minority AIDS Initiative Project, with no change in the original term of March 31, 2014 through March 31, 2016. (No County match)
 
C. 30   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment with California Department of Education, effective February 1, 2016, to increase the payment limit by $51,144 for a new total limit of $4,105,899, to provide for childcare and development programs (CalWORKS Stage 2) with no change to the term of July 1, 2015 through June 30, 2016. (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. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Delta Personnel Services, Inc., dba Guardian Security Agency, effective March 1, 2016, to increase the payment limit by $20,000 to a new total not to exceed $357,110 to provide security services for the period July 1, 2015 through June 30, 2016. (2% County, 49% State, 49% Federal)
 
C. 32   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San Ramon Valley Fire Protection District $33,000 for EMS (Emergency Medical Services) Fire First Responder medical equipment, medical supplies and EMS training to the San Ramon Valley Fire Protection District, upon approval of the EMS Director for FY 2015-16. (100% Measure H Funds)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with Heat Software USA, Inc., in an amount not to exceed $494,643, to provide software and services to the Health Services Department’s Information Technology Unit, for the period March 30, 2016 through March 29, 2019. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica de La Raza, Inc., including modified indemnification language, for transfer and coordination of care for patients requiring emergency medical care at Contra Costa Regional Medical, for the period from March 1, 2016 through February 28, 2018. (No fiscal impact)
 
C. 35   APPROVE and AUTHORIZE the County Administrator, or designee to execute a contract amendment agreement between the County and Steckbauer Weinhart, LLP, effective November 1, 2015 to increase the payment limit by $25,000 to a new payment limit of $125,000 for continued legal services on behalf of the County on a case-by-case basis in the area of tax related bankruptcy matters, as requested by the Treasurer-Tax Collector and County Counsel.
 
Attachments
Steckbauer Weinhart, LLP Contract
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Management Systems, Inc., effective February 1, 2016, to increase the payment limit by $200,000 to a new payment limit of $850,000 to continue providing auditing services, with no change in the original term of February 1, 2015 through January 31, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Children’s Hospital & Research Center at Oakland (dba UCSF Benioff Children’s Hospital Oakland), including modified indemnification language, an amount not to exceed $20,360 to provide specialized training and case conference group sessions to the County’s Family Maternal & Child Health, Home Visiting Programs, for the period from July 1, 2015 through June 30, 2016. (100% State)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Y. Tang, M.D. Inc., in an amount not to exceed $400,000, to provide orthopedic services at Contra Costa Regional Medical and Health Centers, for the period from March 1, 2016 through February 28, 2017.  (100% Hospital Enterprise Fund I)
 
C. 39   ACKNOWLEDGE receipt of notice from William C. Lyon, M.D., APC, requesting termination of his for the provision of orthopedic surgery services for Contra Costa Health Plan members, effective at the close of business on December 1, 2015.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendment with Cross Country Staffing, Inc. (dba medical Staffing Network), effective November 1, 2015, to modify the rate sheet to include hourly rates for X-Ray Tech and Registered Nurse Specialty services with no change in the payment limit of $8,000,000, at Contra Costa Regional Medical and Health Centers, and no change in the original term July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract amendment with Infosec Professionals, LLC, to decrease the payment limit from $120,000 to a new payment limit of $62,000 with no change in the term of July 1, 2015 through June 30, 2016, for continuing information security services. (100% IT Security User fees)
 
Other Actions
 
C. 42   APPROVE revised Bylaws of the Advisory Council on Aging as recommended by the Employment and Human Services Department Director.
 
Attachments
ACOA Revised Bylaws
 
C. 43   ACCEPT the Fiscal Year 2015/16 Community Facilities District Administration Report on County of Contra Costa Community Facilities District No. 2001-1 (Norris Canyon), as recommended by the County Auditor-Controller.
 
 
Attachments
Admin Report 2015
 
C. 44   ACCEPT the Treasurer's Quarterly Investment Report as of December 31, 2015, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Quarterly Report 12/31/15
 
C. 45   APPROVE amended Conflict of Interest Code for the Department of Conservation and Development, including the list of designated positions, as recommended by the County Counsel.
 
Attachments
COI - DCD Exhibit A
 
C. 46   APPROVE amended Conflict of Interest Code for the Contra Costa Community College District, including the list of designated positions, as recommended by the County Counsel.
 
Attachments
COI - CCD Exhibit A
COI - CCD redline Exhibit B
 
C. 47   AUTHORIZE the discharge from accountability for certain Health Services accounts totaling $7,119,735.24, which are not collectible due to one or more of the following reasons: the accounts are being discharged in bankruptcy; debtors are deceased, the statute of limitations for pursuing recovery of the debt has expired; the cost of recovery is excessive; and/or the debtor no longer resides in the state. (No net impact)
 
C. 48   ACCEPT year-end productivity report from the 2015 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the Public Protection Committee. (No fiscal impact)
 
C. 49   ADOPT Resolution No. 2016/111 updating and reaffirming the County Debt Management Policy, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2016/111
CCC Debt Management Policy
 
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 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 the 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 Karen Mitchoff) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Airports Committee March 23, 2016 1:30 p.m. See above
Family & Human Services Committee March 14, 2016 1:00 p.m. See above
Finance Committee March 10, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee March 14, 2016 canceled
April 11, 2016
9:00 a.m. See above
Internal Operations Committee March 28, 2016 11:00 A.M. See above
Legislation Committee March 14, 2016 10:30 a.m. See above
Public Protection Committee March 28, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee March 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 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 Syndrome
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