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 29, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session


A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
 
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATOR
 
            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- “We cannot seek achievement for ourselves and forget about progress and prosperity for our community... Our ambitions must be broad enough to include the aspirations and needs of others, for their sakes and for our own.” ~ Cesar Chavez.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.116 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 Chief Assistant CAO Theresa Speiker on the completion of her employment with Contra Costa County. (David Twa, County Administrator)
 
 
  PRESENTATION honoring the Contra Costa Regional Medical Centers and the Behavioral Health Division on the prestigious designation as Leader in Lesbian, Gay, Bisexual and Transgender Healthcare Equality Index for the years of 2015 and 2016 by the Human Rights Campaign. (Supervisor Gioia)
 
PR.3   PRESENTATION recognizing the generosity of Maddies' Fund and to thank them for their financial support over the past 11 years, which has enhanced the care and well-being of animals in the County's shelters and provided special humane welfare and education programs for the residents of Contra Costa County. (Beth Ward, Animal Services Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONTINUE to April 12, 2016 at 9:30 a.m., DECLARATION of the Board of Supervisors intent to become a member of a Groundwater Sustainability Agency for the portion of the Tracy Sub-basin within Contra Costa County to sustainably manage groundwater resources within the County and comply with the Sustainable Groundwater Management Act, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
Resolution No. 2016/149
 
D. 4   HEARING to consider adopting Resolution No. 2016/142 approving a Purchase and Sale Agreement for the conveyance of real property located at Las Juntas Way in Walnut Creek to Habitat for Humanity East Bay/Silicon Valley, Inc., for $3,000,000, and take related California Environmental Quality Act actions. (100% Housing Successor Low and Moderate Income Housing Asset Fund)
 
Attachments
Resolution No. 2016/142
Grant Deed
Exhibit A
Purchase & Sale Agreement
 
D.5   Acting as the governing body of the Wiedemann Ranch Geologic Hazard Abatement District (GHAD), conduct HEARING to consider adoption of GHAD Resolution No. 2016/102 approving the annexation of the Podva Property Development into the Wiedemann Ranch GHAD and approving the Podva Property Development Annexation Plan of Control. (Patricia Curtin, GHAD Attorney)
 
Attachments
Weidemann Ranch Resolution 2016-02
 
D.6   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 $100,000 annually to provide consultation and technical assistance with regard to the evaluation of the County’s Assisted Outpatient Treatment program for persons with serious mental illness who demonstrate resistance to voluntarily participating in behavioral health treatment; for the period from November 16, 2015 through June 30, 2019.  (100% State Mental Health Services Act Funding) (Continued from March 8, 2016)
 
Attachments
RDA Contract Forms (without Service Plan and Service Work Plan
Proposed RDA Service Plan
Proposed RDA Service Work Plan AOT Eval
 
D. 7   HEARING to consider the County Planning Commission recommendation to adopt an amendment to the 2005-2020 County General Plan Growth Management Element to add the Contra Costa Transportation Authority Correspondence Table and minor explanatory text. (Will Nelson, Conservation and Development Department)
 
Attachments
Attachment A-CCTA Model Growth Management Element Correspondence Table
Attachment B- County Planning Commission Resolution
Attachment C- County Planning Commission Staff Report
Attachment D - Notification Materials
 
D. 8   CONSIDER adopting Resolution No. 2016/137 approving the Memoranda of Understanding between Contra Costa County and Deputy Sheriffs' Association Management Unit and Rank and File Unit, implementing negotiated wage agreements and other economic terms and conditions of employment beginning July 1, 2016 through June 30, 2019. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/137
Deputy Sheriffs Association Management Unit MOU 7-1-16 thru 6-30-19
Deputy Sheriffs Association Rank & File MOU 7-1-16 thru 6-30-19
 
D. 9   CONSIDER adopting Resolution No. 2016/141 to provide for salary increases for the Sheriff-Coroner and Sheriff-Coroner unrepresented sworn positions to parallel those in the new Deputy Sheriffs' Association Memorandum of Understanding (Management Unit) for the period July 1, 2016 and beyond. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/141
 
        D. 10   CONSIDER reports of Board members.
 
11:00 a.m.
 
D.10                 
23rd Annual Cesar E. Chavez Commemorative Celebration           
                  
The Board intends to start the celebration at the scheduled time. Agenda items that are not heard before 11:00 a.m. may be continued to later in the day at the discretion of the Board Chair.
 
Attachments
Cesar Chavez 2016 Program
 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the conveyance of a portion of two slope easements to San Marco Properties, LLC, Pittsburg area, as recommended by the Public Works Director. (100% Contra Costa Transportation Authority funds)
 
Attachments
Quitclaim Deed
 
C. 2   ADOPT Traffic Resolution No. 2016/4440 to prohibit parking or stopping at all times for any vehicles, except for those vehicles of individuals with disabilities (blue curb), on a portion of Market Avenue (Road No. 0565L), as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Traffic Reso 2016-4440
 
C. 3   APPROVE the Clifton Court Road Bridge Repair Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project, Byron area. (100% Local Road Funds)  
 
Attachments
Clifton Bridge IS & Figs
Clifton Bridge NOE
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Summit CM, Inc. (dba Summit Associates (Summit)), effective July 7, 2015, to update payment provisions with no change to original term or payment limit of $150,000, for on-call materials testing and inspection services, countywide. (No fiscal impact)
 
Attachments
Contract Amendment
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Summit CM, Inc. (dba Summit Associates (Summit)), effective April 14, 2015, to update payment provisions with no change to original term or payment limit of $300,000, for on-call construction management services, countywide. (No fiscal impact)
 
Attachments
Contract Amendment
 
C. 6   ADOPT Resolution No. 2016/138 accepting as complete the contracted work performed by FBD Vanguard Construction, Inc., for the San Pablo Dam Road Walkability Project, as recommended by the Public Works Director, El Sobrante area. (44% Transportation for Livable Communities Funds, 16% Proposition 1B Funds, and 40% Local Road Funds) 
 
Attachments
Resolution No. 2016/138
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2016/126 accepting completion of the warranty period and release of cash deposit under the Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA06-01214, a project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/126
 
C. 8   ADOPT Resolution No. 2016/127 accepting completion of warranty period and release of cash deposit under the Road Improvement Agreement for road acceptance RA06-01214, a project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/127
 
C. 9   ADOPT Resolution No. 2016/128 approving the fifth extension of the Subdivision Agreement for minor subdivision MS02-00002, for a project being developed by Lafayette Partners, LLC, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2016/128
Subdivision agreement extension
 
Special Districts & County Airports


 
C. 10   Acting as the Governing Board of the Contra Costa County Fire Protection District (CCCFPD), APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Cascade Healthcare Services, LLC ( dba Cascade Training Center), in an amount not to exceed $130,000 to provide emergency medical services training for first responder personnel for the period March 1, 2016 to February 28, 2017.  (100% CCCFPD Operating Fund)
 
C. 11   AUTHORIZE the Director of Airports, or designee, to negotiate a ground lease and development terms between the County, as Landlord, and Montecito Aviation Group, as the developer, for approximately three acres of land on the northeast corner of Marsh Drive and Sally Ride Drive at the Buchanan Field Airport. (100% Airport Enterprise Fund)
 
Attachments
3 Acre Parcel Map
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with George Grech for a shade hangar at Buchanan Field Airport effective April 1, 2016 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
George Grech Hangar Agreement
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Sean McLellan for a T-hangar at Buchanan Field Airport effective March 10, 2016 in the monthly amount of $394.10. (100% Airport Enterprise Fund)
 
Attachments
Sean McLellan Hangar Agreement
 
C. 14   ADOPT Resolution No. 2016/131 ordering the preparation of an Engineer’s Report and related proceedings for levy and collection of assessments for Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2016/2017, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
 
Attachments
Resolution No. 2016/131
 
Claims, Collections & Litigation

 
C. 15   DENY claims filed by James, Matthew, Bailey, Hillary and Paige Butler, Mackenzie Crane, Cole Kearney, Zoila Lopez, Seyed-Omid Mousavirad, United Services Automobile Association, Lucher Verano, and Viking Client Services on behalf of The Hertz corporation. DENY Application to File Late Claim Claimant for Keith Lucia & Mary Sue Lucia on behalf of The Estate of Megan Nicole Lucia.
 
Statutory Actions

 
C. 16   APPROVE Board meeting minutes for February 2016, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2016/114 honoring the Contra Costa Regional Medical Centers and the Behavioral Health Division on the prestigious designation as Leader in Lesbian, Gay, Bisexual and Transgender Healthcare Equality Index for the years of 2015 and 2016 by the Human Rights Campaign, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/114
 
C. 18   ADOPT Resolution No. 2016/145 recognizing the generosity of Maddies' Fund support of animal services over the past 11 years for Contra Costa County residents, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2016/145
 
C. 19   ADOPT Resolution No. 2016/144 recognizing the one-year anniversary of the Central County Family Justice Center, as recommended by Supervisors Mitchoff and Andersen.
 
Attachments
Resolution No. 2016/144
 
C. 20   ADOPT Resolution No. 2016/148 recognizing Chief Assistant County Administrator Theresa Speiker on the completion of her employment with Contra Costa County, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/148
 
C. 21   ADOPT Resolution No. 2016/119 recognizing the 2016 Youth Hall of Fame honorees of the 23rd Annual Cesar E. Chavez Commemorative Celebration, as recommended by the Cesar Chavez Committee.
 
Attachments
Resolution No. 2016/119
 
Ordinances

 
C. 22   INTRODUCE Ordinance No. 2016-09 amending the County Ordinance code to remove certain classes from the Information technology and Health-Medical groups of job classifications that are excluded from the Merit System and reorder the exempt classifications in the Health-Medical group, WAIVE reading, and FIX April 12, 2016 for adoption, as recommended by the County Administrator. 
 
Attachments
Ordinance No. 2016-09 - Exempt Job Classes
 

Hearing Dates

 
C. 23   ADOPT Resolution No. 2016/129, declaring the intention to form Zone 212 within County Service Area P-6 in the Bay Point area of the county; and fixing a public hearing for April 26, 2016, at 9:30 a.m. to consider public input regarding the establishment of Zone 212 and adoption of Ordinance No. 2016-07 authorizing the levy of a special tax within Zone 212 to fund police protection services, as recommended by the Conservation and Development Director.  (100% Developer Fees)
 
Attachments
Resolution No. 2016/129
Exhibit A - Legal Description
Exhibit B - Survey Map
 
Appointments & Resignations

 
C. 24   ACCEPT the resignation of Richard SanVicente from the Advisory Council on Aging, DECLARE vacant the Member At Large #1 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 25   APPOINT Mary Flott to the At Large #1 seat, Nora Foster to the At Large #5 seat, and Karin Kauzer to the School Representative seat on the Family and Children's Trust Committee, as recommended by the Family and Human Services Committee. 
 
Attachments
FACT Applications
 
C. 26   REAPPOINT Wilson Cheng to the Consumer Under 60 - Seat 1 and Catherine Cratty to the Consumer 60 or Older - Seat 2 on the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Family and Human Services Committee. 
 
Attachments
Memo to FHS and Candidate Applications
 
C. 27   ACCEPT resignation of David Kahler, DECLARE a vacancy in the District IV At Large seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff. 
 
C. 28   APPOINT the Mark Ross to the City #2 seat and Rich Kinney to the City #2 Alternate seat on the Hazardous Materials Commission, as recommended by the Health Services Director.
 
C. 29   APPOINT Lesley Belcher to the Appointee 1 seat and REAPPOINT Richard Kane to the Appointee 5 seat on the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C. 30   REAPPOINT Sydney Anderson to the District III seat on the In-Home Supportive Services Advisory Committee, as recommended by Supervisor Piepho.
 
C. 31   ACCEPT resignation of Devlyn Sewell from the Economic Opportunity Council, DECLARE a vacancy in the  Low Income Alternate seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 32   APPOINT Devlyn Sewell to the Private/Non-Profit No. 5 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 33   Health Services Department (0450):  APPROVE Appropriation and Revenue Adjustment No. 5055 authorizing increasing appropriations of $32,000 for capital equipment and revenue for the purchase of equipment for the Senior Nutrition Program. (100% offset by Revenue)
 
Attachments
TC24/27 No. 5055
 
C. 34   Sheriff's Office (0255)/Fleet ISF (0064):  APPROVE Appropriation Adjustment No. 5054 authorizing the transfer of appropriations in the amount of $31,600 from the Sheriff's Office to the Fleet Internal Services Fund for the purchase of one additional patrol vehicle. (100% General Fund)
 
Attachments
TC24/27_5054
 
Intergovernmental Relations
 
C. 35   ADOPT an amendment to the County's adopted Federal Platform include and support for funding for the development of an Emergency Operations Center as the County's top priority for federal funding needs, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Adopted Federal Platform, redlined revision
 
Personnel Actions

 
C. 36   ADOPT Position Adjustment Resolution No. 21836 to add one Personnel Technician position (represented) and cancel one Personnel Services Assistant position (represented) in the Health Services Department. (Cost savings, Enterprise Fund I)
 
Attachments
P-300 #21836
 
C. 37   ADOPT Position Adjustment Resolution No. 21842 to add one Health Plan Authorization Representative position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P300 No. 21842 HSD
 
C. 38   ADOPT Position Adjustment Resolution No. 21843 to add one Mental Health Housing Services Coordinator and cancel one part time Clerk Experienced Level position (represented) in the Health Services Department. (100% Homeless Program Fund) 
 
Attachments
P300 No. 21843 HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 21809 to add one part time (20/40) Clerk-Experienced Level (represented) position and one part time (20/40) Librarian (represented) position; and cancel one Library Assistant-Journey Level (represented) position in the Library Department. (100% Library Fund, Cost savings)
 
Attachments
P300 21809_Library Add/Cancel Positions
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $15,000 from the City of Brentwood to provide advisory, training, and outreach services to Brentwood businesses for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $14,550 for the Petroleum Products Program, for the period July 1, 2016 through June 30, 2017. (No County match)
 
Attachments
Petroleum Program
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Wells Fargo Foundation grant funding in an amount not to exceed $25,000 for outreach, advising, and group training services to the small business communities in Brentwood, Knightsen and Oakley for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 43   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California State Library grant funding in the amount not to exceed $80,000 to meet the operational and services expenses required by Project Second Chance, the Contra Costa County Library adult literacy program, to provide adult literacy services for the period July 1, 2016 through June 30, 2017.  (85% Library Fund, 15% State match) 
 
C. 44   ADOPT Resolution No. 2016/135 approving and authorizing County Probation Officer, or designee, to apply for and accept funding under the Mentally Ill Offender Crime Reduction Grant Program from the California Board of State and Community Corrections in an amount not to exceed $950,000 to enhance Mental Health Services for mentally ill youth on probation for the period of October 1, 2015 through June 30, 2018. (75% State, 25% Match)
 
Attachments
Resolution No. 2016/135
Resolution No. 2016/135
 
C. 45   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a subcontract agreement, including modified indemnification language, with the Association of Bay Area Governments to accept grant funding in an amount not to exceed $176,334 from the California Public Utilities Commission (CPUC) to support marketing, education, and outreach for energy efficiency programs, for the period January 1 through December 31, 2016.  (100% CPUC Grant Funds, no County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept U.S. Department of Labor Employment and Training Administration, Summer Jobs and Beyond: Pathways for Youth grant funds in an amount not to exceed $2,000,000, to provide training, technical assistance, and demonstration projects to in-school and out-of-school youth, ages 16-24 years, who are new entrants and who have never participated in the workforce, or have limited work experience, for the period May 5, 2016 through May 4, 2018. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Animal Services Director, or designee, to accept Maddie's Fund grant award in the amount of $130,000 to establish a five-year strategic plan, improve animal housing and to support programming that increases live release rate outcomes. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Contra Costa County Superior Court of California, to pay the County an amount not to exceed $90,000 to support services provided to participants in County’s Behavioral Health Services Division/Alcohol and Other Drug Services’ Drug Court Program for the period July 1, 2015 through June 30, 2016.  (100% Superior Court Federal Grant funding)
 
C. 49   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the West Contra Costa Unified School District, to pay the County an amount not to exceed $257,500 to provide one School Resource Officer position for the period July 1, 2015 through June 30, 2016. (100% Reimbursement revenue)
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept additional funding from California Department of Community Services and Development, to increase the payment limit by $211,027 to a new payment limit of $423,239 for Community Services Block Grant program services with no change to term of January 1 through December 31, 2016. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the Department of Health and Human Services Administration for Children and Families in an amount not to exceed $1,327,720 to provide Early Head Start services for the period July 1, 2016 through June 30, 2017.  (20% County in-kind match)
 
Attachments
16 pt budget narrative
 
C. 52   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the State of California, 23rd District Agricultural Association, including full indemnification of the State of California, to pay the County an amount not to exceed $30,000 to provide law enforcement services at the Contra Costa County Fair for the period May 31, 2016 through June 2, 2016. (100% State)
 
C. 53   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an amount up to $10,000 from the California State Arts Council for the Veterans Initiative in the Arts program. (50% County general fund match; 50% in-kind 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. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Aspiranet, a non-profit corporation, effective March 1, 2016, to increase the payment limit by $140,218 to a new payment limit of $396,418, for continued receiving center services for the period July 1, 2015 through June 30, 2016. (30% County, 70% State)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Jewish Vocational and Career Counseling Services, effective March 1, 2016, to decrease the payment limit by $69,451 to a new payment limit of $157,619 to provide medical assistant career training and internship services to job seekers under the federal Workforce Investment/Workforce Innovation and Opportunity Acts and CalWORKS for the period May 1, 2015 through June 30, 2016. (100% Federal)
 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions, Inc., effective February 1, 2016, to increase the payment limit by $55,000 to a new payment limit of $128,881 for additional crisis intervention and advocacy services to commercially exploited youth and families for period July 1, 2015 through June 30, 2016.  (County 57%, State 27%, Federal 16%)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa County Office of Education, effective January 1, 2016, to increase the payment limit by $50,000 to a new payment limit of $800,000 for Workforce Investment Act In-School and Out-of-School youth services, and Youth Ecology Corps services, for the period July 1, 2015 through June 30, 2016.  (100% Federal)
 
C. 58   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with AssetWorks, LLC, in an amount not to exceed $635,000 for asset tracking hardware, software and services for the period April 1, 2016 through March 31, 2019, Countywide. (100% Fleet Internal Service Fund)
 
C. 59   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with T. Marshall Associates, LTD., in an amount not to exceed $2,000,000 for general electric and lighting repairs and maintenance, for the period April 1, 2016 through January 31, 2019, countywide. (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with West Coast Electric Services Company, Inc., in an amount not to exceed $500,000 for general electrical, main switchgear and infrared testing, repairs and maintenance, for the period April 1, 2016 through January 31, 2019, countywide. (100% General Fund)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jenan Al-Mufti, M.D., in an amount not to exceed $145,600 to provide psychiatric services for mentally ill adults in central Contra Costa County, for the period April 1, 2016 through March 31, 2017. (100% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with DMZ Builders in an amount not to exceed $1,000,000 for general electrical, airport electrical and lighting repairs and maintenance, for the period April 1, 2016 through January 31, 2019, countywide. (100% General Fund)
 
C. 63   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with DC Electric Group, Inc., in an amount not to exceed $500,000 for general electrical, airport electrical and lighting repairs and maintenance, for the period April 1, 2016 through January 31, 2019, countywide. (100% General Fund)
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Bear Electrical Solutions, Inc., in an amount not to exceed $500,000 for general electrical repairs and maintenance, for the period April 1, 2016 through January 31, 2019, countywide. (100% General Fund)
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Crowne Plaza Concord Hotel in an amount not to exceed $10,000 for the Heritage Project, Breaking Barriers training event scheduled for April 11, 2016, and requiring the County’s assumption of liability for damage caused by attendees. (7.5% County, 17.5% State, 75% Federal)
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with LSA Associates, Inc., effective March 15, 2016, to increase the payment limit by $15,000 to a new payment limit of $115,000 and extend the term from June 16, 2016 through December 31, 2016 for additional necessary work associated with the Kirker Pass Road North Bound Truck Lane Project, Concord area. (37% Local Road Funds, 37% Measure J, 15% State Transportation Improvement Program, 11% State Match Funds)  
 
C. 67   APPROVE and AUTHORIZE the Auditor-Controller to pay Applied Remedial Services, Inc., for the period from September 1 through December 31, 2015, in the amount of $9,168 for additional removal and disposal of hazardous waste and chemical services rendered at Contra Costa Regional Medical and Health Centers and the Detention Facility. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with K & H Printing-Lithographers, Inc., to extend the term from December 31, 2015 through December 31, 2017 and increase the payment limit by $2,000,000 to a new payment limit of $4,200,000, to provide printed ballots, mailing services, and other election materials. (100% General Fund, partially offset by participating agency election fees)
 
C. 69   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with NetFile, Inc., in an amount not to exceed $110,000 to provide on-line filing services for California Fair Political Practice Commission (FPPC) Statements of Economic Interest (Form 700) and FPPC Campaign Finance Disclosure, for the period April 1, 2016 through March 31, 2018.  (100% General Fund)
 
C. 70   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Macias Gini & O'Connell, LLP, effective June 1, 2016, to extend the term from May 31, 2016 through May 31, 2018 and increase the payment limit by $718,845 to a new payment limit of $1,720,900 for continued professional auditing services for the Countywide and Single Audit.  (100% County General Fund)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, (1) a purchase order with IBM (International Business Machines) Corporation in an amount not to exceed $750,000, and (2) a Schedule for Service for the renewal of original equipment manufacturer maintenance for Contra Costa County's mainframe computer for the period April 1, 2016 through March 31, 2019.  (100% Department user fees)
 
Attachments
IBM Maintenance
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprise, effective February 8, 2016, to increase the payment limit by $500,000 to a new payment limit of $4,071,148, to provide emergency shelter and respite services to additional homeless youth and adults, with no change in the original term of April 1, 2015 through June 30, 2016. (33% Federal Funds, 64% State Funds, 3% Local Agencies)
 
C. 73   APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with Sorenson Forensics, LLC, in an amount not to exceed $1,765,000 to provide DNA testing of untested sexual assault kits provided by local law enforcement agencies for the period December 1, 2015 through September 30, 2018.  (100% County of New York grant funds)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Clarity Software Solutions, Inc., effective February 1, 2016, to increase the payment limit by $1,500,000 to a new payment limit of $5,500,000 to provide additional printing services for Contra Costa Health Plan members, with no change in the original term of July 1, 2015 through June 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources in an amount not to exceed $310,707, to provide consultation and technical assistance to reduce and prevent the use of tobacco products among populations with high rates of smoking for the period September 1, 2015 through June 30, 2020. (100% California Department of Public Health grant)
 
C. 76   ADOPT Resolution No. 2016/139 accepting as complete the construction contract work performed by Team Solar Inc., a wholly-owned construction subsidiary of SunEdison, for the Regional Renewable Energy Procurement (R-REP) Solar Photovoltaic Installations at 13601 San Pablo Avenue, San Pablo, 50 Glacier Drive, Martinez, 202 Glacier Drive, Martinez, 255 Glacier Drive, Martinez, and 1960 – 1980 Muir Road, Martinez, California project, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/139
Notice of Completion
Withhold Summary
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, (1) a purchase order with CA, Inc., in an amount not to exceed $362,509 and (2) an order form for the renewal of software licenses and maintenance for the County Property Tax, Finance, and Law and Justice Information systems for the period March 31, 2016 through March 30, 2019.  (100% User Fees)
 
Attachments
CA Order Form
 
C. 78   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Baxter Healthcare Corp., to increase the payment limit by $61,000 to a new payment limit of $160,000 for intravenous and pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2015 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Service Director, a purchase order amendment with Food Service Partners, Inc., to increase the payment limit by $175,000 to a new payment limit of $274,003 for meals for patients and staff at the Contra Costa Regional Medical Center while the cafeteria and kitchen are being renovated. (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vyend, LLC, effective June 30, 2016, to extend the term from June 30, 2016 through June 30, 2018 and increase the payment limit by $480,000 to a new payment limit of $708,000 to continue to provide management and technical assistance in the Departments’ Information Technology Unit’s Project Management Office. (100% Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Acusis, LLC, in an amount not to exceed $225,000 to provide medical and dictation transcription services for patients at Contra Costa Regional Medical Center and Health Center, for the period March 1, 2016 through February 28, 2017.   (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), effective March 1, 2016, to extend the term from September 30 through December 31, 2016 and increase the payment limit by $84,525 to a new payment limit of $305,509, to provide additional consultation and technical assistance for the Behavioral Health Services Division Integration Program Planning.  (33% Federal Medi-Cal Administrative Activities, 44% County General Funds, 33% Medi-Cal Administrative Activities)
 
C. 83   APPROVE and AUTHORIZE the Employment and Human Services Department, or designee, to execute a contract amendment with Community Violence Solutions, effective March 1, 2016, to increase the payment limit by $24,000 to a new payment limit of $166,000, for the continued operation of the Children's Interview Center, with no change in the contract term of July 1, 2015 through June 30, 2016.  (7% Federal, 7% State, 26% County, 60% Local Law Enforcement Agencies)
 
C. 84   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply and accept the California Board of State & Community Corrections, FY 2015-2016 Strengthening Law Enforcement and Community Corrections Grant in an initial amount of $600,000 for support of a proposed two-year program designed to collaborate with non-profit organizations and community members to develop strategies in neighborhoods disproportionately affected by poverty, crime, at-risk or vulnerable populations, and general quality of life issues. (80% State, 20% County In-kind match)
 
C. 85   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Mount Diablo Unified School District, effective March 1, 2016, to include Workforce Investment Act/Workforce Innovation and Opportunity Act services to eligible in-school and out-of-school youth, and identify Mt. Diablo Adult Education as part of the collaborative to provide adult/dislocated worker services, and administer job seeker assessment and training services for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jon Whalen, M.D., effective April 1, 2016,  to increase the payment limit by $176,000 to a new payment limit of $476,800, to provide additional hours of outpatient services, with no change in the original term of February 1, 2016 through January 31, 2017. (50% Mental Health Realignment Fund, 50% Federal Financial Participation)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancelation with East Bay Perinatal Medical Associates, for the provision of perinatology services, effective at the close of business on December 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter Inc. of Contra Costa County, effective April 1, 2016, to increase the payment limit by $366,509 to a new payment limit of $1,575,926, to provide additional supportive housing services for homeless families, with no change in the original term of July 1, 2015 through June 30, 2016. (11% Housing and Urban Development. 89% CalWorks Housing Support Grant)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David A. Schwartz, M.D., in an amount not to exceed $145,600, to provide outpatient psychiatric services for adults in Central Contra Costa County, for the period May 1, 2016 through April 30, 2017. (100% Mental Health Realignment)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Margaret L. Miller, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in Central County for the period May 1, 2016 through April 30, 2017.  (100% Mental Health Realignment)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Minh Nguyen, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in West County for the period April 1, 2016 through March 31, 2017.  (100% Mental Health Realignment)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Alcoholic Monitoring Services, in an amount not to exceed $160,000 for purchase and/or rental of SCRAMx alcohol and house arrest monitoring devices, including monitoring service fees for the devices needed by the Electronic Home Detention Program of the Custody Alternative Facility for the period April 1, 2016 through April 30, 2017. (100% General Fund)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the City of Concord, effective February 1, 2016, including a modified indemnification language, in an amount not to exceed $15,174 to provide Phase II Lethality Assessment Program Implementation for Domestic Violence Homicide Prevention for the period July 1, 2015 through September 30, 2016. (100% Federal)
 
C. 94   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Marine Emporium Boat Works, Inc., in an amount not to exceed $300,000 to provide marine haul-out, destruction, and storage of vessels in the Bethel Island and East Contra Costa area for the period April 1, 2016 through March 31, 2018. (100% State)
 
C. 95   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Surtec Inc., in the amount of $150,000 to supply the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the period March 1, 2016 through February 28, 2017. (100% General Fund)
 
Other Actions
 
C. 96   ACCEPT the report from the Employment and Human Services Department Workforce Development Board (WDB) on the Workforce Innovation and Opportunity Act (WIOA) and APPROVE the Local Workforce Development Board Recertification Request for program years 2016-18, which includes recommended WDB appointments, as required by WIOA and recommended by the Family and Human Services Committee.
 
Attachments
WDB Report to FHS
WDB Local Recertification
WDB Candidate Applications
 
C. 97   ADOPT Resolution No. 2016/12 granting a pipeline franchise to Chevron Pipe Line Company pursuant to the terms and conditions of County Ordinance No. 2013-19 and County Resolution No. 2013/305 for pipelines located in the unincorporated area of the County near Bay Point, Brentwood, Byron, Concord, Martinez, and Pittsburg as recommended by the Public Works Director. (100% General Fund)
 
Attachments
Resolution No. 2016/12
Chevron Pipeline Company - Exhibit 1
 
C. 98   ADOPT Resolution No. 2016/13 granting a pipeline franchise to Chevron U.S.A., Inc., pursuant to the terms and conditions of County Ordinance No. 2013-19 and County Resolution No. 2013/305 for pipelines located in the unincorporated area of the County near Bay Point, Brentwood, Byron, Martinez, Richmond, and Pittsburg as recommended by the Public Works Director. (100% General Fund)
 
Attachments
Resolution No. 2016/13
Chevron USA Inc - Exhibit 1
 
C. 99   ACCEPT the February 2016 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Feb 2016 CAO Report
CSB Feb 2016 HS Fiscal Report
CSB Feb 2016 EHS Fiscal Report
CSB Feb 2016 CC Partnership Report
CSB Feb 2016 CACFP Report
CSB Feb 2016 Credit Card
CSB Feb 2016 LIHEAP
CSB Feb 2016 Menu
 
C.100   APPROVE and AUTHORIZE the Conservation and Development Director or designee to release, in preparation for sale of the properties, regulatory agreements for seven affordable housing properties in Concord owned by Shelter Inc. of Contra Costa County.
 
C.101   AUTHORIZE an allocation of $150,000 to the Ambrose Recreation and Park District from the FY 2015/16 Keller Canyon Mitigation Fund, and an additional $100,000 forward commitment from the FY 2016/17 Keller Canyon Mitigation Fund for the Ambrose Park Aquatics Complex Project in Bay Point, as recommended by the Keller Canyon Mitigation Fund Review Committee. (100% Keller Canyon Mitigation Fund)
 
Attachments
Attachment A: Keller Canyon Mitigation Fund Allocations Summary
 
C.102   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, 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 and Equipment
 
C.103   AMEND action of the Board of Supervisors on February 3, 2015, (C.94) approving a contract with Regents of the University of California, on behalf of University of California San Francisco, to reflect the intent of the parties to revise the contractor’s name to The Regents of the University of California, on behalf of University of California San Francisco, School of Medicine, for the period April 1, 2016 through December 31, 2020. (No Fiscal Impact)
 
C.104   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2014-15 State Highway property rental revenue pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller.
 
Attachments
State Highway Property Rental Revenue
 
C.105   APPROVE amendments to the List of Designated Positions of the Health Services Department’s Conflict of Interest Code as recommended by the County Counsel.
 
Attachments
COI - HSD Attachment 1
COI - HSD Attachment 2
 
C.106   ACCEPT the Contra Costa County Library Commission 2015 Annual Report and 2016 Work Plan, as recommended by the County Librarian. 
 
Attachments
Library Commission 2015 Annual Report
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Touro University - California, to provide supervised field instruction at Contra Costa Regional Medical Center and Health, for pharmacy technician and pharmacy students, for the period April 1, 2016 through March 31, 2021.  (No Fiscal Impact)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Samuel Merritt University, to provide supervised field instruction in the County’s Public Health Division, to nursing, occupational or physical therapy students, for the period April 1, 2016 through March 31, 2019.  (No Fiscal Impact)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Regents of the University of California on behalf of its University of California, San Diego Extension - Healthcare, effective April 1, 2016, to provide additional supervised field instruction services to its students and extend the termination date from September 30, 2016 through September 30, 2018. (No Fiscal Impact)
 
C.110   ADOPT Resolution No. 2016/122 authorizing the issuance of a Multifamily Housing Revenue Bond in an amount not to exceed $29,476,000 to provide financing for the costs of acquisition and rehabilitation of East Bluff Apartments in Pinole, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/122
Attachment 1: Assignment of Deed of Trust-East Bluff
Attachment 2: Construction Loan Agreement-East Bluff
Attachment 3: Indenture-East Bluff
 
C.111   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, including mutual indemnification, to share information as it relates to narcotics trafficking; organized crime; international, domestic and street terrorism related activities. (No fiscal impact)
 
C.112   ADOPT Resolution No. 2016/120 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $21 million to financing the acquisition and rehabilitation of Hana Gardens Apartments, a  63-unit residential rental housing development located at 10860 and 10848 San Pablo Avenue (APNs 503-010-003 and 510-010-014) in the City of El Cerrito, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/120
 
C.113   APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2015/16 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
 
Attachments
Attachment A: FY 2015/16 Prop. 172 Maintenance of Effort Certification Form
Attachment B: FY 2015/16 Prop. 172 Maintenance of Effort Calculation Worksheet (Form A)
Attachment C: FY 2015/16 Prop. 172 Maintenance of Effort Base Year Calculation (Form C)
 
C.114   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to loan $2,000,000 in Community Development Block Grant funds to EB, L.P., for the acquisition of East Bluff Apartments in Pinole, and ADOPT related findings under the California Environmental Quality Act.  (100% federal funds)
 
Attachments
Notice of Exemption
Deed of Trust
Promissory Note
Regulatory Agreement
Intercreditor Agreement
 
C.115   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.116   APPROVE the 2016-17 Head Start Recruitment and Enrollment Plan and the Community Services Bureau Admissions Priority Criteria for the early care and education programs as recommended by the Employment and Human Services Director.
 
Attachments
2016 CSB Admissions
2016 Head Start Recruitment
 
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 Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
 

 
Airports Committee June 22, 2016 1:30 p.m. See above
Family & Human Services Committee April 11, 2016 1:00 p.m. See above
Finance Committee April 14, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee April 11, 2016 9:00 a.m. See above
Internal Operations Committee April 25, 2016 11:00 a.m. See above
Legislation Committee April 11, 2016 10:30 a.m. See above
Public Protection Committee April 25, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee April 14, 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