Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

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

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

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

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Carlos Francies (Deceased) v. Contra Costa County, WCAB Nos. ADJ10317690; ADJ10375942
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): one potential case.

9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Each time a woman stands up for herself, without knowing it possibly, without claiming it, she stands up for all women." ~ Maya Angelou
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.61 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 March 2019 as Prescription Drug Awareness Month in Contra Costa County. (Supervisor Andersen)
 
  PRESENTATION congratulating 2017-2018 Contra Costa County Food Safety Excellence Award Recipients. (Marilyn Underwood, Director of Environmental Health)
 
  PRESENTATION declaring March 2019 American Red Cross Month. (Supervisor Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER approving and authorizing the Chair of the Board to execute a Joint Exercise of Powers Agreement, making the County a member of the CalSAWS Consortium formed to coordinate the administration of a new statewide public assistance case management system; APPOINT the Employment and Human Services Director as the County representative to the CalSAWS Consortium; AUTHORIZE the Director to execute a memorandum of understanding regarding implementation and administration of the system, subject to approval of both agreements by the County Administrator and approval as to form by County Counsel.  (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
CalSAWS MOU
CalSAWS MOU Signature Page
CalSAWS Joint Powers Agreement
CalSAWS Joint Powers Agreement Signature Page
 
D.4   HEARING on the Appeal of the Notice and Order to Abate for property located at 4049 Camino Vinedo, Martinez, California.  (Jason Crapo, Conservation and Development Department)
 
 
Attachments
Appeal of Notice and Order to Abate
Attachment A Chronology of Events
Exhibit A - Photos
 
        D. 5   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2019/78 accepting as complete the contracted work performed by Gruendl, Inc. (dba Ray’s Electric), for the Tice Valley Linear Park Project, as recommended by the Public Works Director, Walnut Creek area. (57% Measure WW Park Bond Funds, 22% Local Road Funds, and 21% South Walnut Creek Area of Benefit Funds)
 
Attachments
Resolution No. 2019/78
 
C. 2   RESCIND Board Order C.6 approved on August 7, 2018, and APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with TRC Engineers, Inc., in an amount not to exceed $350,000 to provide on-call construction management services for the period March 19, 2019 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 3   APPROVE the Marsh Creek Road Bridge Replacement Project contingency fund increase of $10,000 for a new contingency fund total of $516,041 and a new payment limit of $5,076,451, effective March 19, 2019, as recommended by the Public Works Director; Clayton area. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 
 
Special Districts & County Airports


 
C. 4   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with West Consultants, Inc., in an amount not to exceed $200,000 to provide on-call professional engineering services relating to fluvial geomorphology, for the period March 19, 2019 through March 19, 2022, Countywide. (100% Flood Control District Funds)
 
C. 5   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with AECOM Technical Services, Inc., in an amount not to exceed $400,000 to provide on-call professional engineering services relating to facility conditions assessment, for the period March 19, 2019 through March 19, 2022, Countywide. (100% Flood Control District Funds)
 
C. 6   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with GEI Consultants, Inc., in an amount not to exceed $1,000,000 to provide on-call professional engineering services relating to facility conditions assessment, for the period March 19, 2019 through March 19, 2022, Countywide. (100% Flood Control District Funds)
 
C. 7   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with Moffatt and Nichol in an amount not to exceed $400,000 to provide on-call professional engineering services relating to facility conditions assessment, for the period March 19, 2019 through March 19, 2022, Countywide. (100% Flood Control District Funds)
 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with Wood Rodgers, Inc., in an amount not to exceed $500,000 to provide on-call professional engineering services relating to facility conditions assessment, for the period March 19, 2019 through March 19, 2022, Countywide. (100% Flood Control District Funds)
 
Claims, Collections & Litigation

 
C. 9   DENY claims filed by Randall Archuleta, Jennifer Ebert, Brian Hofer, Johnathan Hofer, and Kathleen Martinez. DENY amended claim filed by Ellen Langlois.
 
Statutory Actions

 
C. 10   ACCEPT Board members meeting reports for February 2019.
 
Attachments
District III February 2019 Report
District I February 2019 Report
District II February 2019 Report
District IV February 2019 Report
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2019/55 recognizing March as Prescription Drug Awareness Month in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/55
 
C. 12   ADOPT Resolution No. 2019/80 recognizing Barb Smaker on the occasion of her retirement after 20 years of service with Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2019/80
 
C. 13   ADOPT Resolution No 2019/82 congratulating the 2017-18 Contra Costa County Food Safety Excellence Award Recipients, as recommended by the Health Services Director.
 
Attachments
Resolution 2019/82
 
C. 14   ADOPT Resolution No. 2019/86 honoring Robert Sewell on the occasion of his retirement after nearly 40 years with Plumbers and Steamfitters Local 159, as recommended by Supervisor Gioia. 
 
Attachments
Resolution 2019/86
 
C. 15   ADOPT Resolution No. 2019/88 declaring March 2019 American Red Cross Month, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/88
Red_Cross_Proclamation2019
 
C. 16   ADOPT Resolution No. 2019/89 recognizing Darien Louie upon her retirement from the East Bay Economic Development Alliance, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/89
 
C. 17   ADOPT Resolution No. 2019/90 recognizing Tanya Drlik upon her retirement from Integrated Pest Management, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/90
 
Ordinances

 
C. 18   INTRODUCE Ordinance No. 2019-05 amending the County Ordinance Code to exclude from the Merit System the classification of District Attorney Assistant Chief of Inspectors-Exempt, Waive the reading, and FIX March 26, 2019 for adoption.
 
Attachments
Ordinance Code 2019-05
 
Appointments & Resignations

 
C. 19   APPOINT Frank Napoli to the Walnut Creek Local Committee seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
C. 20   APPOINT Wendy Mailer to the Member-at-Large #3 seat, Jeffrey Kalin to the Member-at-Large #5 seat, Ella Jones to the Medicare Subscriber seat, and Joan Lautenberger to the Other Provider seat on the Managed Care Commission, as recommended by the County Administrator.
 
Attachments
Application - Mailer, Wendy
Application - Kalin, Jeffrey
Application - Jones, Ella
Application - Lautenberger, Joan
 
C. 21   APPOINT Peter Dahling to the Business #2 Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
Attachments IACCC Letter of Nomination for HazMat Commission
Candidate Application_Peter Dahling_HazMat Comm
 
C. 22   APPOINT Kimberly McCarl to the Private/Non-Profit Sector 2 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Attachments
McCarl application
 
Appropriation Adjustments

 
C. 23   Sheriff's Office Field Operations Bureau (0255): APPROVE Appropriations and Revenue Adjustment No. 5058 authorizing new revenue in the Sheriff’s Office (0255) in the amount of $331,000 from the P-6 Centralized Administrative Base (CAB) for the purchase and installation of ALPR (Automated License Plate Reader) cameras in the Discovery Bay area.
 
Attachments
TC24/27 5058
 
Personnel Actions

 
C. 24   ADOPT Position Adjustment Resolution No. 22383 to establish the classification of District Attorney Assistant Chief of Inspectors-Exempt (unrepresented), allocate it on the Salary Schedule, and add one District Attorney Assistant Chief of Inspectors-Exempt (unrepresented) position; add one District Attorney Office Manager (unrepresented) position; cancel one District Attorney Director of Forensic and Technical Services (unrepresented) position, and cancel one Clerk-Experienced Level (represented) position in the District Attorney's Office. (Cost Savings)
 
Attachments
P300 22383
 
C. 25   ADOPT Position Adjustment Resolution No. 22401 to increase the hours of one Librarian (represented), one Library Assistant-Journey Level (represented), and one Clerk-Experienced Level, each from part time (20/40) to full time, and cancel one part time (20/40) Clerk-Experienced Level position in the Library Department. (100% City of Pinole)
 
Attachments
P300 22401_Increase Lib, Clerk, LA-J and Cancel Clerk.doc
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 26   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract containing modified indemnification language with East Bay Regional Park District, to pay the County an amount not to exceed $9,900 to provide ground squirrel control services in various East Bay parks, for the period January 1 through December 31, 2019.
 
C. 27   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a Collection Preservation Assessment Project grant from the California Preservation Program and California State Library to provide services for the purpose of planning appropriate care of the library local history collection pertaining to the county, its cities, and localities. (No County match)
 
C. 28   ADOPT Resolution No. 2019/72 approving and authorizing the Sheriff-Coroner, or designee, to enter into Memorandum of Agreement with the County of Butte for cost recovery associated with the emergency mutual aid response to the November 2018 California Wildfires, Federal Emergency Disaster Funds, FEMA-4407-DR. (100% Federal)
 
Attachments
Resolution 2019/72
 
C. 29   ADOPT Resolution No. 2019/71 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept the Commission on Peace Officer Standards and Training Innovative Grant Program in an initial amount of $200,000 for training purposes for the period April 1, 2019 through the end of available funding. (No County match)
 
Attachments
Resolution 2019/71
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anthony Lopresti, O.D. (dba MDI Wellness Center), in an amount not to exceed $325,000 to provide primary care physician services to Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 31   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Air Products Group in an amount not to exceed $400,000 for heating, ventilation and air conditioning filtration components for the period March 1, 2019 through February 28, 2022, Countywide. (100% General Fund)
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Arrowhead Towing, Inc., in an amount not to exceed $180,000 for vehicle towing services for the period February 1, 2019 through January 31, 2022, Countywide. (100% Fleet Internal Service Funds)
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Freeman’s Tow Service, Inc., in an amount not to exceed $180,000 for vehicle towing services for the period February 1, 2019 through January 31, 2022, Countywide. (100% Fleet Internal Service Fund)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract deleting indemnification language with Bay Area Therapeutic Radiology & Oncology Associates Medical Group, Inc. (dba BATROA), in an amount not to exceed $500,000 to provide radiology and oncology services to Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 35   APPROVE clarification of Board action of April 24, 2018 (C.44), which authorized the Health Services Director to execute a contract with The Leland Stanford Junior University, for participation in a collaborative to improve perinatal care in California, to reflect the correct payment limit of $20,000 instead of $10,000. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract in the amount of $246,000 with Urban Tilth, a nonprofit corporation, to complete the Design Phase and begin Phase I Construction at the North Richmond Urban Farm, for the period January 1 through December 31, 2019.  (100% Park Dedication/Park Impact Fees)
 
C. 37   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposals #1167 for Family Caregiver Support Program Services in an amount not to exceed $550,000 for the period July 1, 2019 through June 30, 2020. (100% Federal)
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with GE Medical Systems, Ultrasound & Primary Diagnostics, LLC, in an amount not to exceed $164,094 for the purchase of an ultrasound system at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective March 1, 2019 with NAMI Contra Costa, to increase the payment limit by $63,000 to a new payment limit of $663,000 to provide additional support services for families effected by mental illness for the Family Volunteer Network Program for the period July 1, 2018 through June 30, 2019, with no change to the six-month automatic extension payment limit of $300,000 through December 31, 2019. (100% Mental Health Services Act)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Avella of Deer Valley, Inc., to extend the term through May 31, 2019 and increase the payment limit by $1,500,000 to a new payment limit of $3,500,000 for the compounding of chemotherapy regimens for the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ride Roundtrip, Inc., in an amount not to exceed $800,000 for hosted software portal services for transportation coordination, scheduling, and dispatch of Medi-Cal patients for the period January 1, 2019 through December 31, 2020. (100% State)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective March 1, 2019 with United Family Care, LLC (dba Family Courtyard), to decrease the payment limit by $116,224 to a new payment limit of $351,232 to provide augmented board and care services to a reduced number of clients for the period December 1, 2018 through November 30, 2019. (100% Mental Health Realignment)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective March 15, 2019 with Meals on Wheels and Senior Outreach Services, to increase the payment limit by $28,277 to a new payment limit of $493,239 for additional home delivered meal services for the period July 1, 2018 through June 30, 2019; and to increase the automatic extension payment limit by $7,070 to a new payment limit of $123,310 through September 30, 2019.  (100% Title III-C2 of the Older Americans Act of 1965 funding)
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Central Ad Mixture Pharmacy Services, Inc., to increase the payment limit by $150,000 to a new payment limit of $650,000 for additional compounding of nutrition intravenous solutions, with no change to the termination date of March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with Presidio Networked Solutions Group, LLC., in an amount not to exceed $107,000 for the acquisition of Cisco Network Appliances and associated technical support; Countywide. (100% Department user fees)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with Insight in an amount not to exceed $1,840,705 for a Microsoft volume licensing enterprise enrollment renewal for the period May 1, 2019 through April 30, 2022.  (100% Department user fees)
 
C. 47   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Milliman, Inc. in an amount not to exceed $400,000 for actuarial services for the period March 20, 2019 through June 30, 2022, as recommended by the County Administrator.  (100% Benefits Administration Charges)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with CA, Inc., in an amount not to exceed $398,760 and 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, 2019 through March 30, 2022.  (100% User Fees)
 
Other Actions
 
C. 49   Acting as the Governing Board of the WCCHD (West Contra Costa Healthcare District) Financing Corporation II, ADOPT Resolution No. 2019/15 approving amended Bylaws and Articles of Incorporation for the WCCHD Financing Corporation II. (No fiscal impact)
 
Attachments
Resolution 2019/15
Resolution No. 2019/15 - Exhibit A - Amended Bylaws - WCCHD Financing Corporation II
Resolution No. 2019/15 - Exhibit B - Amended and Restated Articles of Incorporation - WCCHD Financing Corporation II
 
C. 50   APPROVE the 2019 list of referrals to the Transportation, Water and Infrastructure Committee, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
2019 TWIC Referrals DRAFT
 
C. 51   ACCEPT the 2018 Annual Report from the Transportation, Water and Infrastructure Committee, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
2019 TWIC Referral Report
 
C. 52   APPROVE and AUTHORIZE a substantial amendment to the County's FY 2017/18 Community Development Block Grant Action Plan, to award $382,500 to RYSE, Inc., for the acquisition of real property located at 4006 Macdonald and an adjacent parcel in the City of Richmond, to expand an existing youth community center, as recommended by the Finance Committee. (100% Federal)
 
C. 53   APPROVE a substantial amendment to the County's FY 2017/18 Community Development Block Grant Action Plan, to award up to $115,000 of additional CDBG funds to Pogo Park for the construction of a mini playfield and associated amenities at Harbour-8 Park located in the City of Richmond, as recommended by the Finance Committee. (100% Federal)
 
C. 54   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 & Equipment
 
C. 55   ADOPT the updated advisory body application form and proposed timeline and activities for implementation, as recommended by the Internal Operations Committee.
 
Attachments
2011 Advisory Body application
Proposed Application Form
 
C. 56   ACCEPT report on the Auditor-Controller's audit activities for 2018 and APPROVE the proposed schedule of financial audits for 2019, as recommended by the Internal Operations Committee.
 
Attachments
2019 Internal Audit Report
 
C. 57   ACCEPT 2017/18 annual report from the Public Works Director on the Internal Services Fund and status of the County's Vehicle Fleet, as recommended by the Internal Operations Committee.
 
Attachments
Public Works FY 2017/18 Fleet Report
Public Works FY 2017/18 Fleet Report_Attachment A
Public Works FY 2017/18 Fleet Report_Attachment B
Public Works FY 2017/18 Fleet Report_Attachment C
 
C. 58   ACCEPT status report on the Small Business Enterprise, Outreach and Local Bid Preference Programs, reflecting departmental program data for the period July 1 through December 31, 2018, as recommended by the Internal Operations Committee.
 
Attachments
SBE, Outreach and Local Bid Programs Report for July-December 2018
SBE, Outreach and Local Bid Programs Report for July-December 2018_Attachment A
 
C. 59   ADOPT Resolution No. 2019/87, approving a side letter between Contra Costa County and the Deputy Sheriffs' Association, Probation Unit and Probation Supervisors Unit, to modify the Certification Rule to allow band list certification for deputy probation officers, as recommended by the County Administrator.
 
Attachments
Resolution 2019/87
DSA Probation Unit and Probation Supervisors Unit Side Letter dated 2-21-19
 
C. 60   APPROVE and AUTHORIZE the expenditure of up to $2,160 for costs associated with employee David Hartman's attendance at the Federal Bureau of Investigation National Academy from April 1 through June 7, 2019. (100% General Fund)
 
C. 61   APPROVE modified administrative bulletin regarding public access to County records under the Public Records Act, as recommended by the County Administrator.
 
Attachments
Administrative Bulletin 120 - Public Records Act
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 
STANDING COMMITTEES

The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 1:00 p.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
Airports Committee May 8, 2019 11:00 a.m. See above
Family & Human Services Committee March 25, 2019 Canceled
April 22, 2019
10:30 a.m. See above
Finance Committee March 25, 2019 Canceled
Special Meeting June 10, 2019
1:00 p.m. Room 108
Hiring Outreach Oversight Committee April 1, 2019 1:00 p.m. See above
Internal Operations Committee April 8, 2019 1:00 p.m. See above
Legislation Committee April 8, 2019 10:30 a.m. See above
Public Protection Committee April 1, 2019 10:30 a.m. See above
Sustainability Committee March 25, 2019 12:30 p.m. See above
Transportation, Water & Infrastructure Committee April 8, 2019 9:00 a.m. See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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