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


FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD 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
May 23, 2017
 
             
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, Local 1021; 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 Employees International Union Local 2015; 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))
 
            David Brown v. Contra Costa County, WCAB ADJ8307297
 
C.        LIABILITY CLAIMS
 
Claimant: Stacie Suico and Grant Flick
            Agency claimed against:  Contra Costa County Fire Protection District

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

Inspirational Thought- "There are no points of the compass on the chart of true patriotism." ~Robert Charles Winthrop
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.109 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 National EMS Week and EMS for Children Day in Contra Costa County. (Pat Frost, Emergency Medical Services Director)
 
  PRESENTATION recognizing the month of May as "Community Action Month". (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION recognizing National Foster Parent Month. (Kathy Gallagher, Employment and Human Services Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER waiving the 180-day sit out period for Ralph Simmons, Information Systems Programmer Analyst, Department of Information Technology, and approving and authorizing the hiring of Ralph Simmons as a temporary County retiree for the period July 1, 2017 through June 30, 2018.  (Ed Woo, Chief Information Officer, Department of Information Technology)
 
D. 4   CONSIDER waiving the 180-day sit out period for Neomi Markison, Information Systems Programmer Analyst, and approving and authorizing the hiring of Neomi Markison as a temporary County retiree for the period July 1, 2017 through June 30, 2018.  (Ed Woo, Chief Information Officer, Department of Information Technology)
 
D. 5   CONSIDER waiving the 180-day sit out period for Olga Adams, Account Clerk-Advanced Level in the Health Services Department's Payroll Unit; and approving and authorizing the hiring of Olga Adams as a temporary County retiree for the period of May 24, 2017 through May 23, 2018. (William Walker, M.D., Health Services Director)
 
D. 6   HEARING to consider all objections or protests to the Tentative Report on proposed assessment for fiscal year 2017-18 in County Service Area EM-1; ADOPT the assessment set forth in the Tentative Report; and ADOPT Resolution No. 2017/176 to confirm the Tentative Report and the assessment set forth therein. (William Walker, M.D., Health Services Director)
 
Attachments
Resolution No. 2017/176
Tentative Report
 
D. 7   HEARING on the itemized costs of abatement for property located at 401 Market Ave., Richmond, California, in unincorporated Contra Costa County (Leona M. Harmon, Owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D. 8   CONSIDER adopting Resolution No. 2017/174, approving the side letter between Contra Costa County and Local One to add Section 13.3 - Vacation Accrual Rates for the Community Services Bureau Unit to the Memorandum of Understanding between Contra Costa County and Public Employees Union, Local One, for the period of July 1, 2016 through June 30, 2019, and to make other non-substantive corrections. (Lisa Driscoll, County Finance Director).
 
Attachments
Resolution No. 2017/174
Side Letter
 
D. 9   HEARING to consider adopting Resolution No. 2017/173 approving Annexation No. 5 to Flood Control and Water Conservation District Drainage Area 67A and the levy of annual benefit assessments for financing drainage and flood control services, Minor Subdivision 802-08, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Walnut Creek area. (100% Drainage Area 67A Funds) (Tim Jensen, Public Works Department)
 
Attachments
Resolution No. 2017/173
CEQA
Exhibit A
Exhibit B
 
D.10   ACCEPT presentation by Bay Conservation and Development Commission (BCDC) on the Adapting to Rising Tides study and INVITE BCDC to extend the study to eastern Contra Costa County, as recommended by the Ad Hoc Committee for the Northern Waterfront Economic Development Initiative. (Supervisor Gioia)
 
Attachments
ART Powerpoint Presentation
 
D.11   HEARING to consider adoption of Ordinance No. 2017-11 to amend Code Chapter 82-24  regarding Accessory Dwelling Units, as recommended by the Conservation Development Director (Aruna Bhat, Conservation and Development Department)
 
Attachments
Ordinance No. 2017-11
County Planning Commission Staff Report 4.26.17
County Planning Resolution 9-2017
Senate Bill No. 1069/Assembly 2299
Power point
 
D.12   HEARING to consider the appeal of the County Planning Commission's decision to approve the proposed Vesting Tentative Map for a 9-lot subdivision, known as Gloria Terrace Estates, in the unincorporated Lafayette area and to consider related actions under the California Environmental Quality Act, County File #SD16-9429. (Bruce A. Last & Hanna/Prem Cervenka, Appellants) (Gloria Terrace LLC and H.F. Layton, Co-Owners) (100% applicant fees) (Francisco Avila, Conservation and Development Department)
 
Attachments
Appeal
Reif Ltr to CPC
CPC Resolution
Recommended COA's
Maps
Environmental Review
Agency Comments
Revised Subdivision Map
January 25, 2017, CPC Staff Report
Arborist Report
Geotechnical Investigation
Geotechnical Peer Review
Stormwater Control Plan
Biological Review
Roadway Improvement Plan
Architectural Renderings
Noticing List
Power Point Presentation
 
D.13   HEARING in connection with the issuance by the County of Contra Costa Public Financing Authority (“Authority”) of its Lease Revenue Bonds Refunding and Capital Projects 2017 Series B (“Bonds”); CONSIDER adopting Resolution No. 2017/169, approving the issuance of the Bonds by the Authority, in an aggregate principal amount not to exceed $110 million to finance various capital projects and authorizing the execution of various leases and related-financing documents and authorizing necessary related actions; and consent to potential conflicts of interest that arise from the County being represented by Nixon Peabody LLP in connection with the issuance of the bonds. (Timothy Ewell, County Administrator’s Office) (Consider with D.14)
 
 
Attachments
Resolution No. 2017/169
Body of Resolution No. 2017/169
Trust Agreement
Facilities Lease
Site Lease
Continuing Covenant Agreement
Proof of Notice - Public Hearing
Conflict Waiver Letter
 
D.14   CONSIDER adopting, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution No. 2017/168, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds (Capital Projects), 2017 Series B, in a principal amount not to exceed $110,000,000 to finance various capital projects, authorizing the forms of and directing the execution and delivery of related financing documents. (Timothy Ewell, County Administrator's Office) (Consider with D.13)
 
Attachments
Resolution No. 2017/168
Body of Resolution No. 2017/168
Trust Agreement
Facilities Lease
Site Lease
Continuing Covenant Agreement
 
        D. 15   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of

John T. Knox
Former State Assembly Member
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a purchase and sale agreement with Bare Ventures, LLC, to sell a 0.32-acre County-owned parcel on Slater Avenue, in Pleasant Hill, for $100,000, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% Applicant Funded)
 
Attachments
Purchase & Sale Agreement, Bare Ventures, LLC (Placeholder)
Grant Deed, Bare Ventures LLC
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $325,200 with Kerex Engineering, Inc., for the Main Street, Byron Sidewalk Improvement Project, Byron area. (100% Local Road Funds)
 
Attachments
T N B Letter
Sposeto Letter
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Pavement Coatings Co., in the amount of $200,000, for the 2017 On-Call Grinding Services Contract(s) for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
 
C. 4   ADOPT Resolution No. 2017/171 accepting as complete the contracted work performed by Flatiron West Inc., for the Orwood Road Bridge Replacement Project, as recommended by the Public Works Director, Brentwood area. (100% Federal Highway Bridge Replacement Funds)  
 
Attachments
Resolution No. 2017/171
 
C. 5   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,948,971, with Granite Rock Company for the Byron Highway and Camino Diablo Intersection Improvements Project, Byron area. (23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds, and 48% Local Road Funds)
 
C. 6   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Federal Apportionment State Match Program Agreement with the California Department of Transportation, which will authorize the County to receive the amount of $100,000 from the State Matching Funds for Fiscal Year 2016/2017, for transportation purposes, as recommended by the Public Works Director, Countywide. (100% State funds)
 
Attachments
State Match Agreement FY 2016-2017
 
Engineering Services
 
 
C. 7   ADOPT Resolution No. 2017/160 accepting completion of private improvements for subdivision SD06-08993, for a project developed by Hoffman Land Development Company, as recommended by the Public Works Director, Discovery Bay area. (100% Developer Fees)
 
Attachments
Resolution No. 2017/160
 
C. 8   ADOPT Resolution No. 2017/162 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD08-09245, for a project developed by Shapell Homes, A Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2017/162
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with A.S. Dutchover & Associates, effective May 23, 2017, to increase the payment limit by $100,000 to a new payment limit of $350,000 to continue providing on-call landscape architect services to complete existing projects, Countywide. (100% Various Public Works Funds)
 
Attachments
Amendment No.1 to Consulting Services Agreement_ Placeholder_5-23-17
 
C. 10   RATIFY execution of a Hazard Mitigation Grant Program application by the Contra Costa County Flood Control and Water Conservation District (Flood Control District) Deputy Chief Engineer, and ADOPT Resolution No. 2017/172 approving and authorizing the Flood Control District Chief Engineer, or designee, to execute and file the grant application and related documents with the California Governor’s Office of Emergency Services, for the purpose of obtaining financial assistance for and on behalf of the Flood Control District for the Wildcat and San Pablo Creek flood protection project, North Richmond area. (100% Federal Emergency Management Agency Funds)
 
Attachments
Resolution No. 2017/172
 
C. 11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on behalf of the County a consent to assignment of lease between the County and the current tenant, Concord Hotel LLC, and the new tenant, Dale Village Apartment Company, LP, (Dale Village), to assign its lease of the County-owned property located at 45 John Glen Drive, Concord to Dale Village. (100% Airport Enterprise Fund)
 
Attachments
Consent to Assignment
 
Claims, Collections & Litigation

 
C. 12   DENY claims filed by Andrea Alvarez, Andrea Alvarez for TW, a minor, Peter James Cooks, Kathleen Criswell, Eneida Rivera Grice, Scottie Harts, Antoinette Musonge, Shadow Creek Residents Association, Jacqueline Thomas, Norma Vicknair, and Sabrina Ziani.
 
Statutory Actions

 
C. 13   ACCEPT Board members meeting reports for April 2017.
 
Attachments
District IV April 2017 Report
District I April 2017 Report
District II April 2017 Report
District III April 2017 Report
 
Honors & Proclamations

 
C. 14   ADOPT Resolution No. 2017/198 honoring and congratulating Greg Feere on the occasion of his retirement, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2017/198
 
C. 15   ADOPT Resolution No. 2017/138 recognizing the month of May 2017 as "Community Action Month" in Contra Costa County, as recommended by Employment and Human Services Director.
 
Attachments
Resolution No. 2017/138
 
C. 16   ADOPT Resolution No. 2017/157 proclaiming the week of May 21 - 27, 2017 as "National Public Works Week" in Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2017/157
 
C. 17   ADOPT Resolution No. 2017/164 designating the week of May 21-27, 2017 as National Emergency Medical Services Week in Contra Costa County, with the theme of “EMS STRONG: Always in Service", as recommended by the Health Services Director.
 
Attachments
Resolution No. 2017/164
 
C. 18   ADOPT Resolution No. 2017/165 recognizing May 24, 2017 as Emergency Medical Services for Children Day in Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2017/165
 
C. 19   ADOPT Resolution No. 2017/182 recognizing Foster Parent Recognition Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2017/182
 
Ordinances

 
C. 20   INTRODUCE Ordinance Code 2017-06 amending the County Ordinance Code to exclude from the Merit System the classification of Chief Deputy Public Administrator-Exempt, WAIVE READING and Fix June 6, 2017, for adoption.
 
Attachments
AIR 29194 Ordinance No 2017-06
Ordinance No. 2017-06 Exclude from the Merit Chief Dep Public Admin-Exempt
 
C. 21   INTRODUCE Ordinance Code 2017-07 amending the County Ordinance Code to exclude from the Merit System the new classification of Human Resources Manager - Exempt, WAIVE READING and Fix June 6, 2017, for adoption. (No fiscal Impact)

 
Attachments
Ordinance No. 2017-07
 
C. 22   INTRODUCE Ordinance No. 2017-12, authorizing administrative penalties for barking dogs and noisy animals, WAIVE reading, and FIX June 6, 2017 for adoption, as recommended by the Internal Operations Committee.
 
Attachments
Ordinance 2017-12_Animal Noise_Clean Version
Ordinance 2017-12_Animal Noise_Track Changes Version
 
C. 23   INTRODUCE Ordinance No. 2017- 13, implementing community choice aggregation in unincorporated Contra Costa County by becoming a member agency of the Marin Energy Authority joint powers authority, WAIVE reading, and FIX June 6, 2017 for adoption, as recommended by the Conservation and Development Director.
 
Attachments
Attachment A - MCE Letter Dated May 1, 2017
Attachment B - Ordinance 2017-13
Attachment C - MCE Joint Powers Agreement
Attachment D - MCE Timeline
 
Appointments & Resignations

 
C. 24   APPOINT Courtney Cummings to the District 1-B seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Gioia.
 
Attachments
Courtney_Cummings_Application
 
C. 25   ACCEPT the resignation of Roni Lee Height, DECLARE a vacancy in the Appointee 2 seat on the Contra Costa Centre Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 26   APPOINT Wendell Snyder to the District IV seat on the In Home Supportive Services Public Authority Advisory Committee, as recommended by Supervisor Mitchoff.
 
C. 27   ACCEPT the resignation of Mr. Douglas Knowles, DECLARE vacant the Advisory Council on Aging Member At Large Seat #11, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and Human Services Director.
 
C. 28   APPOINT Anna Fehrenbach to the San Ramon Local Committee Seat for a term ending September 30, 2018 and Ruth McCahan to the Lafayette Local Committee Seat for a term ending September 30, 2017 on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.     
 
C. 29   ACCEPT the resignation of Catherine Engberg, DECLARE a vacancy in Appointee 1 seat on the Kensington Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 30   APPOINT Jessica Marantz to Alternative Seat 1 on the Kensington Advisory Council (KMAC), as recommended by Supervisor Gioia.
 
Attachments
Marantz application
Marantz resume
 
C. 31   APPOINT Amo Virk to the Business seat, Victoria Mejia to the Management #2 seat, and Ayesha Cope to the  Community #2 seat on the Advisory Council on Equal Employment Opportunity; ACCEPT the resignation of Paula Lochin, DECLARE vacant the Union #1 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
Amo Virk Application
Victoria Mejia Application
Ayesha Cope Application
 
C. 32   APPOINT William Mahoney to the Business 3 Seat on the Workforce Development Board, as recommended by the Family and Human Services Committee.
 
C. 33   APPOINT Ella Jones to the Medicare Subscriber Seat,Tamara Mello to the Medi-Cal Subscriber Seat, and Debra Shorter-Jones to the Member At Large Seat #7, on the Managed Care Commission, as recommended by the Family and Human Services Committee.
 
C. 34   APPOINT Keegan Duncan to the Consumer of Any Age - Seat 4 on the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Family and Human Services Committee.
 
C. 35   APPOINT Neil Tsutsui as the Board of Supervisors representative (Appointee 1 seat) on the East Bay Regional Parks District Park Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
Press Publication_EBRPD PAC
Candidate Application_Bruce Brubaker_EBRPDPAC
Resume_Bruce Brubaker_EBRPDPAC
Candidate Application_Neil Tsutsui_EBRPDPAC
Resume_Neil Tsutsui_EPRPDPAC
 
C. 36   ACCEPT the resignation of Randolph Hencken, DECLARE a vacancy in the District 1-A Seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
Appropriation Adjustments

 
C. 37   Employment and Human Services (0588): APPROVE Appropriation and Revenue Adjustment No. 5076 authorizing new revenue in the amount of $2,128,948 in the Employment and Human Services Department, Community Services Bureau (0588), for the Early Head Start Child Care Partnership Grant awarded by the Administration for Children and Families. (100% State)
 
Attachments
RA 5076 AIR 29555
 
C. 38   Traffic Safety Fund (0368) / CSA P-2 Zone A (7653): APPROVE Appropriations and Revenue Adjustment No. 5077 authorizing the transfer of appropriations in the amount of $15,700 from the Traffic Safety Fund to CSA P-2 Zone A and authorizing additional revenue in the amount of $31,051 from accumulated depreciation for the purchase of one police patrol vehicle for use in the Blackhawk area. (66% Accumulated Depreciation, 34% Restricted Traffic Safety fine revenue)
 
Attachments
Appropriations and Revenue Adjustment No. 5077
 
C. 39   Custody Services (0300) / Sheriff's Office (0255): APPROVE Appropriation Adjustment No. 5079 authorizing the transfer of appropriations in the amount of $16,228 from the Custody Services Bureau (0300) to the Sheriff's Office (0255) to reallocate existing expenditure appropriations due to movement of a funded position. (No fiscal impact)
 
Attachments
Appropriations Adjustment No. 5079
 
C. 40   Law Enforcement Training Center (0258) / Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5081 authorizing the transfer of appropriations in the amount of $40,000 from the Law Enforcement Training Center (0258) to the Sheriff's Office (0255) to partially fund office and hanger space related to the Sheriff's Helicopter Program. (No fiscal impact)
 
Attachments
Appropriations and Revenue Adjustment No. 5081
 
Intergovernmental Relations
 
C. 41   ADOPT an “Oppose” position on AB 626 (Garcia): Microenterprise Home Kitchen Operations, a bill that would legalize the sale of food prepared in private home directly to consumers, as recommended by the Legislation Committee.
 
Attachments
Attachment A - 2017 CA A 626
Attachment B - Letter of opposition from a consortium of public health organizations
 
Personnel Actions

 
C. 42   ADOPT Position Adjustment Resolution No.22041 to add one Environmental Analyst II (represented) position and cancel one Planner II (represented) position in the Public Works Department. (No fiscal impact)

 
Attachments
AIR 27553 P300 22041 Add and cancel
 
C. 43   ADOPT Position Adjustment Resolution No. 22070 to add one Safety Services Manager (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 22070 HSD
 
C. 44   ADOPT Position Adjustment Resolution No. 22076 to add one Assistant Director-Project (unrepresented), two Comprehensive Services Assistant Manager-Project (unrepresented), one Accountant I (represented), and four Clerk Experienced Level (represented) positions in the Employment and Human Services Department, Community Services Bureau.  (100% Federal)
 
Attachments
Grant Award
P300 No. 22076 EHSD CSB
 
C. 45   ADOPT Position Adjustment Resolution No. 22055 to add one Administrative Analyst (represented) position and cancel one vacant Clerk-Specialist Level (represented) position in the Animal Services Department. (32% User Fees, 31% City Revenue, 37% General Fund)  
 
Attachments
P300 No. 22055 ASD
 
C. 46   ADOPT Position Adjustment Resolution No. 22071 to add one Information Systems Technician I (represented) position and cancel one Information Systems Specialist I (represented) position in the Department of Information Technology.  (Budgeted, 100% Department user fees)
 
Attachments
P300 22071 Add IS Tech II & Cancel ISS I in DoIT
 
C. 47   ADOPT Position Adjustment Resolution No. 22077 to establish the class of Human Resources Manager-Exempt (unrepresented); add one Human Resources Manager-Exempt (unrepresented) position; and cancel position 12103, Assistant Director of Human Resources-Exempt, in the Human Resources Department (unrepresented). (Cost Savings)

 

 
Attachments
P300 22077
 
Leases
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to enter into a Library Sublease and Service Agreement with the City of San Pablo for the library located at 13751 San Pablo Avenue, San Pablo. (No fiscal impact)



 
Attachments
City of San Pablo Library Sublease & Service Agreement
 
C. 49   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a public access easement to grant the City of San Pablo a public access easement within County property identified as Assessor’s Parcel No. 417-310-008, located off Gateway Drive, San Pablo, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, San Pablo area. (100% General Fund)
 
Attachments
City of San Pablo, Public Access Easement
CEQA
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Ray Morgan Company, in the amount of $340,000 for a Canon Vario Print 6160 Press, for the period June 1, 2017 to May 31, 2022, Countywide. (100% Department User Fees)
 
Attachments
Proposal
 
C. 51   APPROVE clarification of Board action on March 28, 2017, item C.29, which authorized the Public Works Director, or designee, to execute a lease with RIO Properties I, LLC, for rentable office space at 2380 Bisso Lane in Concord, Suite B, for the Health Services Department, for an initial term of 14 years instead of 12 years. (100% Health Services Hospital Enterprise Fund)
 
Attachments
BO Item #C.29 Lease & Work Ltr
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept California Career Pathways Trust II funding from the Alameda County Office of Education in an amount not to exceed $363,000 to prepare students for the 21st century workplace and improve the transition into post secondary education, training, and employment for the period December 30, 2016 through June 30, 2018. (26% County match)
 
C. 53   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to accept a contract in an amount not to exceed $962 from the California Department of Food and Agriculture to perform "Pest Exclusion/High Risk Inspections and Enforcement" activities for the period of July 1, 2017 through June 30, 2018. (No County match)
 
C. 54   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Richmond Community Foundation to provide bilingual Spanish storytime, musical performance and books for participants in a summer reading celebration to be held at the El Sobrante Library, for the period July 1 through July 31, 2017.  (No County match)
 
C. 55   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Richmond Community Foundation to provide library programs, books, school supplies and a performer for Project Pride in North Richmond, for the period July 1 through September 30, 2017.  (No County match)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery to pay the County up to $155,433 in funding to monitor and reduce illegal waste tire practices throughout the County for the Environmental Health Waste Tire Enforcement Program, for the period from June 30, 2017 to September 28, 2018.   (No County match)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, effective July 1, 2017, to allow the County to participate in and be reimbursed for Targeted Case Management services provided to County recipients.  (No County match)
 
C. 58   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training, including full indemnification of the State of California, to pay the County an initial allocation of $40,402 for the instruction of accredited Driving Simulator and Force Option Simulator courses for the period July 1, 2017 through June 30, 2018. (100% State)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment agreement with the California Department of Public Health, effective July 1, 2017, to increase the amount payable to County by $116,436 for a new payment limit of $4,426,077 for continuation of the Public Health Emergency Preparedness, Hospital Preparedness Program and Comprehensive Program, and extend the termination date from June 30, 2017 to June 30, 2018. (No County match)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Alameda Health Care Services Agency, to pay County an amount up to $1,650,185 for coordination of essential services to Contra Costa County residents with HIV disease and their families, for the period March 1, 2017 through February 28, 2018. (No County match) 
 
C. 61   APPROVE and AUTHORIZE the County Administrator, or designee, to execute Memoranda of Understanding with local law enforcement agencies permitting them to establish data system interfaces with the County's prosecution case management system to enable the electronic filing of criminal prosecution requests with the District Attorney's Office.  (100% Cost reimbursement by local law enforcement agencies)
 
Attachments
Local Agency MOU for Electronic Filing of Prosecution Requests with the District Attorney's Office
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 62   APPROVE and AUTHORIZE the District Attorney, or designee, to execute a Contract Amendment with Robert Half International, Inc. to increase the Payment Limit by $165,000 to a new payment limit of $260,000 to provide information technology professional staff on a temporary basis with a contract termination date of August 31, 2017. (100% General Fund)
 
C. 63   RATIFY the execution of a Software License Agreement and a Support Services Agreement, by the Sheriff-Coroner, with Level II, Inc., effective April 8, 2016,  in an amount not to exceed $300,000 for California Law Enforcement Telecommunications System (CLETS) connectivity software and services, and APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute Amendment No. 1 to Software and Services Agreement for the term April 8, 2017 through April 7, 2018, with an annual renewal thereafter until terminated for the purchase of additional licenses and software support. (100% General Fund)
 
C. 64   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay stipends in an amount not to exceed $15 per individual for one half day, or $25 per individual for one full day to foster parents and birth parents, for a total payment amount not to exceed $95,000, for attendance at training workshops, focus groups, and meetings for the period July 1, 2017 through June 30, 2018.  (50% Child Welfare funding:75% Federal, 25% State; and 50% Substance Abuse/HIV funding: 75% Federal, 17.5% State, 7.5% County) 
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The Lamar Companies, L.L.C., dba Lamar Advertising, in an amount not to exceed $123,336 to produce, maintain, and install foster parent recruitment transit advertising for the period February 21, 2017 through June 30, 2018. (100% State)
 
C. 66   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Circlepoint, to extend the term from December 31, 2017 through June 30, 2018 and increase the payment limit by $30,905 to a new payment limit of $191,895, to provide continued service to complete the Environmental Impact Report for the Ball Estate Subdivision. (100% Land Use Permit application fees)
 
C. 67   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment with E-3 Systems, to extend the term from May 31, 2017 through May 31, 2018 and increase the payment limit by $1,500,000 to a new payment limit of $4,750,000 to continue to provide, on an as-needed basis, installation and maintenance of telecommunications cabling. (100% Department User fees)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract containing modified indemnification language with National Cinemedia LLC in an amount not to exceed $65,000 for in-theater advertising on the growing need for foster parents for the period of June 1, 2017 through December 31, 2017.  (100% State)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department (EHSD), to execute a purchase order with Downtown Ford Sales in an amount not to exceed $320,000 to procure ten (10) new vehicles for EHSD's fleet to replace ten (10) non-internal service vehicles that have exceeded 90,000 miles. (100% County)
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director (EHSD), or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $137,605 to provide integrated and collaborative case management prevention and intervention services to EHSD client students and their families at designated schools for the period July 1, 2017 through June 30, 2018. (100% State) 
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective April 1, 2017, with Lao Family Community Development Inc., decreasing the payment limit by $163,293 to a new payment limit of $201,707 due to a decrease in job skills and placement services referrals for limited English speaking and non-English speaking California Work Opportunity and Responsibility to Kids (CalWORKs) participants and extend the term through August 31, 2017. (100% Federal)  
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Minh Hiep Nguyen, M.D., in an amount not to exceed $195,000, to provide pulmonary critical care physician services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2017 through May 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract extension with Soliant Health, Inc., to extend the termination date from June 30, 2017 to June 30, 2018, with no change in the payment limit of $970,200 for recruitment services for the Information Systems Unit of the Health Services Department. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with Microsoft Corporation in an amount not to exceed $377,120 to extend Microsoft premier support services for the period June 13, 2017 through June 12, 2018.  (100% Department User fees)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer-Department of Information Technology, a purchase order amendment with CDW-G, to increase the payment limit by $143,390 to a new payment limit of $368,140 for computer anti-virus software licensing and support through September 26, 2018, and add Sophos professional services and enabling next-generation ransomware and exploit protection Countywide to increase security and protection of the County's wide area network.  (100% Department User fees)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Express Medicine Urgent Care, Inc., in an amount not to exceed $400,000, to provide primary care services to Contra Costa Health Plan members and County recipients, for the period June 1, 2017 through May 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 77   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Uplift Family Services, in an amount not to exceed $896,750 to provide Kinship Support and Respite Care Services for the period July 1, 2017 through June 30, 2018. (100% State) 
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LocumTenens.com, LLC, in an amount not to exceed $2,250,000, to provide temporary physician services at Contra Costa Regional Medical Center and Health Centers, for the period from March 1, 2017 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective April 1, 2017, with Monument Impact, decreasing the payment limit by $117,709 to a new payment limit of $178,840 due to less than projected referrals for job services to limited English proficient California Work Opportunity and Responsibility to Kids (CalWORKs) clients and extend the term through August 31, 2017. (100% Federal)    
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer-Department of Information Technology, a purchase order with AT&T in an amount not exceed $783,500 for the purchase of Cisco IP telephones in support of a hosted communication system for the Employment and Human Services Department.  (100% Department User fees)
 
C. 81   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Thyssenkrupp Elevator Corporation, in an amount not to exceed $900,000, for elevator maintenance and repair services, for the period June 1, 2017 through May 31, 2020, Countywide. (100% General Fund)

 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with MCG Health, LLC, in an amount not to exceed $300,000, for hosted patient utilization management software for the Contra Costa Health Plan, for the period from May 9, 2017 through November 8, 2017.  (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Red Cloud, Inc., in an amount not to exceed $150,000, for East Bay Regional Communications System emergency radios for communications in a disaster.  (100% State Homeland Security Grant)
 
C. 84   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order amendment with Software ONE Inc., to increase the payment limit by $300,000 for a total payment limit of $305,284 for Microsoft Office License upgrades for the period from April 1, 2017 through December 31, 2017.  (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nordic Consulting Partners, Inc., effective January 1, 2017, to increase the payment limit by $1,250,610 to a new payment limit of $3,200,000 to provide additional hours of consultation and technical assistance with regard to CCLink and the Community Connect Project systems, with no change in the original term of January 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE AND AUTHORIZE the Health Services Director, or designee, to execute a contract with Pro Transport-1, LLC, in an amount not to exceed $125,000, to provide non-emergency patient transportation services for Contra Costa Regional Medical Center and Health Centers for the period from June 1, 2017 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bayside Solutions, Inc., effective May 1, 2017, to increase the payment limit by $554,000 for a new payment limit of $654,000 to provide additional hours of consulting and recruitment services for hard to fill positions in the Health Services Department’s Information Systems Unit, with no change in the original term of January 1, 2017 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Retina Consultants, Inc., in an amount not to exceed $500,000, to provide ophthalmology and retina surgery services to Contra Costa Health Plan members, for the period from June 1, 2017 through May 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with QlikTech Inc., effective May 25, 2017, to increase the payment limit by $330,000 to a new payment limit of $508,000 for software, software license agreement and maintenance services to the Health Services Department’s Information Systems Unit and extend the termination date from June 30, 2017 to May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George Counelis, M.D., Inc. (dba Bay Area Neurosciences), in an amount not to exceed $300,000, to provide neurosurgery services to Contra Costa Health Plan members, for the period June 1, 2017 through May 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amador Institute, Inc., in an amount not to exceed $440,860, to provide mental health, case management and crisis intervention services to Seriously Emotionally Disturbed adults, adolescents and latency-age children, for the period May 1, 2017 through June 30, 2018, with a six-month automatic extension through December 31, 2018, in an amount not to exceed $188,940. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with John Muir Behavioral Health, effective April 1, 2017, to increase the payment limit by $500,000 to a new payment limit of $1,550,000, to provide additional inpatient psychiatric hospital services for children, adolescents and adults, with no change in the original term of July 1, 2016 through June 30, 2017.  (100% Mental Health Realignment)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Thomas B. Hargrave, M.D., effective March 16, 2017, to increase the payment limit by $136,000 to a new payment limit of $478,000 to provide additional hours of gastroenterology services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of September 1, 2014 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Boston Scientific Corporation, to add $170,000 for a new total of $552,000 for supplies, devices and implants for gastrointestinal laboratory procedures and urological and vascular surgeries at Contra Costa Regional Medical Center, with no change to the term of January 1, 2015 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Dawdy, Esq., in an amount not to exceed $168,000, to sit as the certification review hearing officer for patients involuntarily confined by County, for the period July 1, 2017 through June 30, 2019. (100% Mental Health Realignment)
 
C. 96   APPROVE and AUTHORIZE the County Administrator to execute a contract with KMI Human Resources Consulting, Inc., in an amount not to exceed $425,000 to continue providing specialized administrative services for the period July 1, 2017 through June 30, 2018. (100% General Fund)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Boehm and Associates, in an amount not to exceed $150,000 to provide consulting and technical assistance on workers’ compensation laws and third-party liability recovery, for the period from July 1, 2017 through June 30, 2018. (100% Third Party revenues)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), effective January 1, 2017, to increase the payment limit by $3,182,080 to a new payment limit of $4,356,785 to provide additional hours of temporary help services and direct placement candidates for hard to fill Information Services positions, with no change in the original term of July 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Greeley Company, Inc., effective May 1, 2017, to increase the payment limit by $750,000 for a new total of $1,100,000 for additional consulting services on regulatory and safety preparedness for Contra Costa Regional Medical Center and the Contra Costa Health Plan, with no change in the original term January 1, 2017 through December 31, 2017.  (100% Hospital Enterprise Fund I)
 
Other Actions
 
C.100   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign the County Subvention Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs as administered by the California Department of Veterans Affairs, as recommended by the County Administrator.
 
Attachments
Certificate of Compliance - Subvention
Certificate of Compliance - Medical Cost Avoidance
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with San Ramon Regional Medical Center, a non-profit corporation, to provide storage and maintenance of medical surge assets for the Public Health Department for deployment during an emergency, for the period from June 1, 2017 through May 31, 2022.  (Non-financial agreement) 
 
C.102   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
First Quarter, 2017
 
C.103   ACCEPT the 2016 annual report from the Hazardous Materials Commission.
 
Attachments
Report
 
C.104   ACCEPT the Office of Equal Employment Opportunity Five-Year Strategic Plan, as recommended by the Hiring Outreach Oversight Committee.
 
Attachments
EEO Five-Year Strategic Plan
 
C.105   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Employment and Human Services Department, to execute a Purchase Order with Sam Clar Office Furniture, Inc. in the amount of $771,050 for the purchase of sit/stand workstations as well as work surfaces, pedestals, overhead cabinets and office landscape partitioning to create cubicles for the period May 23, 2017 through June 30, 2017.  (10% County, 48% State, 42% Federal)
 
C.106   APPROVE the non-financial Memorandum of Understanding, including mutual indemnification language, between the Workforce Development Board of Contra Costa County and the One Stop America's Job Center of California to establish a cooperative relationship amongst partners in the local America's Job Center of California system, and AUTHORIZE the Chair, Board of Supervisors to sign the memorandum. 
 
Attachments
WDB AJCC MOU
 
C.107   APPROVE and AUTHORIZE a subordination agreement among County of Contra Costa as senior lender, Resources for Community Development as junior lender, and Church Lane - Rubicon Partners as borrower for the Church Lane Apartments, located at 2555 Church Lane, San Pablo, as recommended by the Conservation and Development Director.  (100% Federal funds)
 
Attachments
Subordination Agreement
 
C.108   CONTINUE the emergency actions originally taken by the Board of Supervisors effective January 19 and February 14, 2017 and most recently continued by the Board on April 25, 2017 regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by the County Administrator.
 
C.109   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on May 9, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
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 Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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


The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff) 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 24, 2017 1:30 p.m. See above
Family & Human Services Committee June 26, 2017 10:30 a.m. See above
Finance Committee June 26, 2017 9:00 a.m. See above
Hiring Outreach Oversight Committee June 5, 2017 Cancelled
next meeting TBD
1:00 p.m. See above
Internal Operations Committee June 12, 2017 1:00 p.m. See above
Legislation Committee June 12, 2017 10:30 a.m. See above
Public Protection Committee June 5, 2017 10:30 a.m. See above
Transportation, Water & Infrastructure Committee June 12, 2017 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
WCCTAC West Contra Costa Transportation Advisory Committee

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