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
April 26, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session Agenda:


 
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 

Unrepresented Employees: All unrepresented employees.
 
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
            Farrow et al. v. Lipetzky, U.S. District Court, Northern District of California, Case No. C12-6495 JCS,
 U.S. Court of Appeal (9th Cir.) Case No. 13-16781
 
 
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 - "If you want to lift yourself up, lift up someone else."  ~ Booker T. Washington
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.54 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 Administrative Professionals Day, which is being observed nationwide on April 27, 2016.  (Supervisor Andersen)
 
  PRESENTATION honoring the West County Adult Day Care and Alzheimer's Respite Center for dedicated and compassionate service to the community.  (Supervisor Gioia)
 
PR.3   PRESENTATION by the Elections Department on the Regional Early Voting Program.  (Joe Canciamilla, Clerk-Recorder/Registrar of Voters)
 
DISCUSSION ITEMS
 
        D. 1   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 2   CONSIDER Consent Items previously removed.
 
D.3   HEARING to consider the proposed formation of Zone 212 within County Service Area P-6 (Police Services) in the Bay Point area of the County for County File #SD13-9352. (Jennifer Cruz, Conservation and Development Department)
 
Attachments
Resolution No. 2016/320
Exhibit A - Legal Description
Exhibit B - Map
Exhibit C - Resolution No. 2016/129
 
D.4   HEARING to consider adoption of Resolution No. 2016/321 and Ordinance No. 2016-07, authorizing the levy of a special tax for police protection services in Zone 212 of County Service Area P-6 for Subdivision No. 9352 (County File #SD13-9352) in the Bay Point area, and fixing the date of the election on June 28, 2016, to obtain voter approval. (Jennifer Cruz, Conservation and Development Department)
 
Attachments
Resolution No. 2016/321
Exhibit A - Legal Description
Exhibit B- Map
Exhibit C - Ordinance 2016-07
Exhibit D - Resolution No. 2016/129
 
D.5   RECEIVE update on the status of the Contra Costa Transportation Authority's (Authority) development of a Transportation Expenditure Plan (TEP) for a possible sales tax measure in 2016, and CONSIDER actions necessary to communicate Board of Supervisors’ input on the TEP to the Authority. (John Cunningham, Conservation and Development Department)
 
Attachments
Attachment 1 - DRAFT Transportation Expenditure Plan Version 4-8-2016
Attachment 2 - Bus-Econ-Dev-TEPcomments
Attachment 3 Bike-Env-TEPcomments+handout.
Attachment 4: TRANSDEF - Public Advocates.pdf
Attachment 5 - 4-20-16 CCTA Handout GBS Memo
Attachment 6 - Brentwood's Vision for Open Space, Farming, and Agriculture
Attachment 7 - Advance Mitigation Program Report from CCTA 4-6 Final_Agenda_Packet
 
        D. 6   CONSIDER reports of Board members.
 

Closed Session
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2016/4441 to prohibit parking at all times on a portion of Lunada Lane near the Iron Horse Trail, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution 2016/4441 Lunada Lane
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute two construction contracts with Statewide Construction Sweeping, Inc., and Tri Valley Water Trucks, Inc., in the amount of $200,000 each, for the 2016 On-Call Sweeping Services Contracts for Various Road Maintenance Work Project, Countywide. (100% Local Road Funds)
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Rosas Brothers Construction, in the amount of $177,660, for the Bay Point Curb Ramp Project, Bay Point area. (100% Local Road Funds)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment, effective February 1, 2016, with Quincy Engineering, Inc., to increase the payment limit by $20,000 to a new payment limit of $247,000 to complete the design and provide construction support services for the Canal Road Sidewalk and Bike Lane project, Bay Point area. (35% Federal Congestion Mitigation and Air Quality Funds, 16% State Safe Routes to School Funds and 49% Local Road Funds)
 
C. 5   ADOPT Resolution No. 2016/335 to approve and authorize the Public Works Director, or designee, to execute Master Agreement No. 04-5928F15 with the State of California, Department of Transportation (Caltrans) for Federal-aid projects and subsequent program supplements for use on local transportation facilities, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2016/335
Master Agreement 04-5928F15
 
Claims, Collections & Litigation

 
C. 6   RECEIVE report concerning the final settlement of Jeffrey M. Nelson vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $155,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
C. 7   DENY claims by Enterprise Damage Recovery Unit, Enterprise Rent-A-Car, Samia Jerez-Lupian, Keller Canyon Landfill Company, Mark Lindquist, and Aiden Lupian.
 
Honors & Proclamations

 
C. 8   ADOPT Resolution No 2016/160 recognizing Administrative Professionals Day, which is being observed nationwide on April 27, 2016, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/160
 
C. 9   ADOPT Resolution No. 2016/317 honoring the West County Adult Day Care and Alzheimer's Respite Center for dedicated and compassionate service to the community, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/317
 
C. 10   ADOPT Resolution No. 2016/337 recognizing the 45th Anniversary of the Contra Costa National Organization of Women, as recommended by Supervisor Mitchoff 
 
Attachments
Resolution No. 2016/337
 
C. 11   ADOPT Resolution No. 2016/350 honoring Aram Hodess, Business Manager of Plumbers and Steamfitters Local 159, upon the occasion of his retirement, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/350
 
Appointments & Resignations

 
C. 12   REAPPOINT Leland Mlejnek Jr, Robert Saydah, Mark Young and Richard Kopf on the County Service Area P-5 Citizens Advisory Committee; ACCEPT the resignation of Michael Marchi, DECLARE a vacancy in the Appointee 6 seat on the County Service Area P-5 Citizens Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 13   APPOINT Elaina Petrucci Gunn to the B2 – American Heart Association seat on the Emergency Medical Care Committee, as recommended by the Health Services Director.
 
Attachments
Application
 
C. 14   REAPPOINT seven members to the Contra Costa Local Planning and Advisory Council, DECLARE vacant the Consumer 2 - Central/South County and Community 1 - West County seats, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Family and Human Services Committee.
 
Attachments
LPC Memo and Applications 2 Appointments and 2 Vacancies
LPC Memo and Applications 5 Reappointments
 
C. 15   APPOINT Raymond O'Brien to Seat 3 of the Contra Costa County Historical Landmarks Advisory Committee, as recommended by the Conservation and Development Director.
 
Attachments
Contra Costa County Historical Society Letter
Candidate Application
 
Appropriation Adjustments

 
C. 16   Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5064 authorizing new revenue in the amount of $468,500 in the Sheriff's Office (0255) from subscriber fees to the Automated Regional Information Exchange System (ARIES) and appropriating it for the purchase of radio and communication equipment for the expansion of the ARIES project. (100% User fees)
 
Attachments
Appropriations and Revenue Adjustment No. 5064
 
Personnel Actions

 
C. 17   ADOPT Position Adjustment Resolution No. 21851 to reclassify one Administrative Services Assistant III (represented) position and its incumbent to Sheriff’s Director of Support Services (represented), cancel one Sheriff's Director of Support Services (represented) position and add one Administrative Services Assistant III (represented) position in the Office of the Sheriff. (Cost neutral)
 
Attachments
P300 No. 21851
 
C. 18   ADOPT Position Adjustment Resolution No. 21840 to reallocate the class of Chief Deputy Public Works Director – Exempt (unrepresented) on the Salary Schedule in the Public Works Department.  (100% Various funds)
 
Attachments
P300 21840
 
C. 19   ADOPT Position Adjustment Resolution No. 21844 to reallocate the class of Business Systems Manager (represented) on the Salary Schedule in the County Administrator's Office. (100% County General Fund, Budgeted)
 
Attachments
P300 21844 Reallocate Salary Bus Sys Mgr
 
C. 20   ADOPT Position Adjustment Resolution No. 21853 to increase the hours of one Pharmacist I position (represented) from permanent-intermittent to part-time 32/40 and one Senior Radiologic Technologist position (represented) from part-time 24/40 to full-time 40/40 in the Health Services Department. (61% County General Fund; 39% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21853 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 21   APPROVE and AUTHORIZE the Interim County Probation Officer, or designee, to apply for and accept the FY 2016-17 Youthful Offender Block Grant from the California Board of State and Community Corrections in the amount of $4,388,204 to provide custody and care to youthful offenders who previously would have been committed to the California Department of Corrections & Rehabilitation, for the period July 1, 2016 through June 30, 2017.  (100% State)
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from California Employment Development Department in an amount not to exceed $400,000 for the Supervised Population Workforce Training Program for the period June 30, 2016 through December 31, 2017.  (50% County match)
 
C. 23   APPROVE and AUTHORIZE the Interim County Probation Officer, or designee, to apply for and accept funds from the State of California, the Board of State and Community Corrections in the estimated base amount of $2,892,113 to continue programs designated under the Juvenile Justice Crime Prevention Act program for the period of July 1, 2016 through June 30, 2017. (100% State)
 
C. 24   APPROVE AND AUTHORIZE the Health Officer, or designee, acting as the Medical Health Operational Area Coordinator (MHOAC), to execute a Memorandum of Agreement between the County of San Bernardino and the County of Contra Costa in Response to Emergency Assistance during the Waterman Terrorism Incident through June 30, 2016.
 
Attachments
Mutual Aid MOA
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the American Academy of Pediatrics in an amount not to exceed $2,500 to support the County’s Emergency Medical Services Pediatric Mental Health Coalition Building Opportunity Project, for the period February 1, 2016 through June 24, 2016. (No County match)
 
C. 26   APPROVE AND AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health to extend the term from September 30, 2016 through June 30, 2017 for the County’s Public Health Ebola Preparedness and Response Project.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 27   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Cardno, Inc., to increase the payment limit by $22,424 to a new payment limit of $456,945 to provide continued service to complete the Environmental Impact Report for the Shell Martinez Refinery's Greenhouse Gas Reduction Project, with no change in the contract term of June 3, 2014 through December 31, 2016. (100% Land Use Permit application fees)
 
C. 28   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Caregiver Alliance in an amount not to exceed $125,306 for Older American's Act, Title III-E Family Caregiver Provider Program services to support older adults, their caregivers, and families for the period July 1, 2016 through June 30, 2017.  (100% Federal)
 
C. 29   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the United States Department of Agriculture Wildlife Services in an amount not to exceed $39,071 for wildlife damage management, for the period July 1, 2016 through June 30, 2017. (60% Unclaimed Gas Tax, 40% County)
 
Attachments
Wildlife Services 2016
 
C. 30   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer-Department of Information Technology, (1) a purchase order with MedTel Services, LLC, in an amount not to exceed $275,000 for the renewal of telecommunications software and equipment maintenance for the period April 20, 2015 through April 19, 2016, and (2) Amendment Number 9 to Customer Support Agreement, dated April 19, 2016, between the County and MedTel Services, LLC. (100% User Fees)
 
C. 31   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment with CherryRoad Technologies, Inc., effective April 18, 2016, to increase the payment limit by $161,120 to a new payment limit of $6,620,850 to provide an additional personnel to assist the County with the upgrade to the County's PeopleSoft software system. (100% PeopleSoft Project)
 
C. 32   APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on behalf of the Public Works Director, a purchase order with McCain Traffic Supply in an amount not to exceed $195,000, from May 1, 2016 through April 30, 2018, for traffic signal parts and equipment, Countywide. (100% General Fund)
 
C. 33   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract amendment with Richard Bachman, DVM (dba Shelter Medicine Support), effective May 1, 2016, to increase the payment limit by $200,000 to a new payment limit of $1,844,612 for continued veterinarian shelter services, for the period November 1, 2013 through October 31, 2016. (37% User Fees, 54% City Revenues, 9% County General Fund)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vivian Price in an amount not to exceed $102,600 to provide residential board and care services for Contra Costa Regional Medical Center patients in the Patch Program, for the period April 1, 2016 through March 31, 2017. (100% County Funds)
 
C. 35   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with McNabb Construction, Inc., in the amount of $548,800, for the Livorna Park Improvements, Bocce Courts, Miranda Avenue and Livorna Road, Alamo area. (100% Measure WW Grant Funds) 
 
C. 36   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Hawley, Peterson & Snyder, Architects in an amount not to exceed $500,000 to provide as-needed architectural services for various facilities projects for the period April 26, 2016 through April 26, 2018, with a County option to extend the term to April 26, 2019 if elected by the Public Works Director, Countywide. (100% Various Funds)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cross Country Staffing, Inc., in an amount not to exceed $8,000,000, to provide temporary medical and specialty staffing services at Contra Costa Regional Medical and Health Centers for the period from July 1, 2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $465,000 to a new payment limit of $4,115,000 for the continued provision of criminal conflict defense services, with no change to the term of July 1, 2015 through June 30, 2016.  (100% County General Fund)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective April 10, 2016, to increase the payment limit by $200,000 to a new payment limit of $1,200,000 to provide additional hours of temporary help services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to amend the purchase order with McKesson Corporation, effective May 1, 2016, to increase the total amount by $3,500,000, to a new total payment of $6,500,000, for pharmaceuticals designated as 340B replenishment inventories at various pharmacies, with no change to the term from July 1, 2015 through June 30, 2017. (100% Enterprise Fund III)
 
C. 41   AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, 500 Safeway gift cards at $15.00 each to use as incentives for consumer participation as allowed under Proposition 63, the Mental Health Services Act, for a total amount of $7,500. (100% Mental Health Services Act)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services, effective April 1, 2016, to increase the payment limit by $21,532 to a new payment limit of $1,731,726, to provide additional units of  residential and outpatient treatment services for pregnant and parenting women and their small children, with no change in the original term of July 1, 2015 through June 30, 2016.  (83% Federal Perinatal Set-Aside; 17% Drug Medi-Cal funds)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Garda CL West, Inc., in an amount not to exceed $22,500 to provide armored transport services to the Contra Costa Health Services Department, for the period February 1, 2016 through January 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE payment to Acusis, LLC in the amount of $107,877.48 for medical transcription services rendered at Contra Costa Regional Medical Center during the period October 1, 2015 through February 29, 2016.  (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Theresa Kailikole, D.P.M., effective January 1, 2016, to increase the payment limit by $60,000 to a new payment limit of $585,000, to provide administrative duties in addition to Podiatry services at the Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Dimension Data, Inc., in an amount not to exceed $300,146 for the purchase, support and maintenance of Cisco switches and network infrastructure hardware, for the period April 30, 2016 through April 29, 2017. (100% Enterprise Fund I)
 
Other Actions
 
C. 47   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. 48   ACCEPT the Contra Costa County General Plan Annual Progress Report 2015 and DIRECT staff to forward the report to the Governor's Office of Planning and Research and Department of Housing and Community Development, as recommended by the Conservation and Development Director.
 
Attachments
Contra Costa County 2015 General Plan Annual Progress Report
 
C. 49   ADOPT Resolution No. 2016/152 to repeal the Conflict of Interest Codes for the Board's municipal advisory councils and to take related actions, as recommended by the County Administrator.  (No fiscal impact)
 
Attachments
Resolution No. 2016/152
MAC Policies as Amended on 4-19-16
 
C. 50   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay In-Home Supportive Services (IHSS) Public Authority Committee members $24 each per meeting, not to exceed 3 meetings per month, for a total cost not to exceed $5,976 to defray meeting attendance costs for the period July 1, 2016 through June 30, 2017, as recommended by the Employment and Human Services Director.  (50% Federal, 50% State)
 
C. 51   AUTHORIZE continuation of the Contra Costa County Library Commission for an additional six months, for the period July 1 through December 31, 2016, as recommended by the Internal Operations Committee.
 
Attachments
Attachment 1: Library Commission Triennial Review
 
C. 52   ACCEPT the March 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Mar 2016 CAO Report
CSB Mar 2016 HS Fiscal Report
CSB Mar 2016 EHS Fiscal Report
CSB Mar 2016 Partnership Fiscal Report
CSB Mar 2016 Credit Card Report
CSB Mar 2016 LIHEAP
CSB Mar 2016 Monitoring Report
CSB Mar 2016 Menu
CSB Mar 2016 CACFP Report
 
C. 53   APPROVE the removal of the Richmond Health Center from the Contra Costa Health Services Health Care for the Homeless Program and approved site list due to the facility being replaced by the West County Health Center in 2011, as required by the U.S. Department of Health and Human Services and recommended by the Health Services Director.
 
C. 54   ADOPT Resolution No. 2016/343 authorizing the issuance and sale of "Acalanes Union High School District General Obligation Bonds, Election of 2008, Series 2016C" in an amount not to exceed $15,200,000 by the Acalanes Union High School District on its own behalf pursuant to Sections 15140(b) of the Education Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2016/343
District Resolution
 
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 May 9, 2016 1:00 p.m. See above
Finance Committee  May 12, 2016  10:30 a.m. See above
Hiring Outreach Oversight Committee May 9, 2016 9:00 a.m. See above
Internal Operations Committee  May 23, 2016 11:00 a.m. See above
Legislation Committee  May 9, 2016 10:30 a.m. See above
Public Protection Committee  May 23, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee  May 12, 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