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

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
June 5, 2018
 
             
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 Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Megan Beach, by and through her guardian ad litem, Stacy Beach, v. Sheena M. Glover, Jimmie L. Glover, Contra Costa County, Eastern Contra Costa Transit Authority (Tri Delta Transit), Contra Costa County Superior Court, Case No. C17-00077
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Those who stay away from the election think that one vote will do no good. 'Tis but one step more to think one vote will do no harm." ~ Ralph Waldo Emerson
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.115 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 declaring June 2018, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQQ) Pride Month in Contra Costa County. (Supervisors Mitchoff and Gioia)
 
PR.2   PRESENTATION of the “People Who Make a Difference Awards 2018," acknowledging those who have significantly contributed towards reducing substance abuse in Contra Costa communities. (Fatima Matal Sol, Health Services Department)
 
Attachments
Attachment
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONTINUED hearing from May 1, 2018 to consider an appeal of the Planning Commission's decision to deny a proposal to merge three lots, defer road improvements, and allow a 13,887-square foot single-family residence in the Alamo Summit subdivision, in the Alamo area. (Discovery Builders, Inc., Appellant) (Alamo Land Investors, LLC, Owners) (Lashun Cross and Sean Tully, Department of Conservation and Development)
 
Attachments
Appeal Letter
DP90-3030 COA
DP Modification Map
Alamo Summit Subdivision Map
Zoning Maps
Powerpoint Presentation
 
D.4   HEARING on the Fiscal Year 2018-2019 Tentative Annual Report on service charges in County Service Area L-100 (Countywide Street Lighting) and adoption of Resolution No. 2018/135 confirming the Tentative Annual Report and assessing the charges specified in the report, Countywide (100% County Service Area L-100 Funds) (Rochelle Johnson, Public Works Department)

 
Attachments
Resolution No. 2018/135
CSAL-100_18_19_TAR
 
D.5   HEARING on the Fiscal Year 2018-2019 Tentative Annual Report on service charges in County Service Area M-28 (Willow Mobile Home Park Water District) and adoption of Resolution No. 2018/136 confirming the Tentative Annual Report and assessing the charges specified in the report, Bethel Island area (100% County Service Area M-28 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2018/136
CSA_M-28_18-19_TAR
 
D.6   HEARING on the Fiscal Year 2018-2019 Tentative Annual Report on assessment charges in County Service Area M-30 (Alamo Springs) and adoption of Resolution No. 2018/137 confirming the Tentative Annual Report and assessing the charges specified in the report, Danville area (100% County Service Area M-30 Funds) (Rochelle Johnson, Public Works Department)
 
Attachments
Resolution No. 2018/137
CSA_M-30_18-19_TAR
 
D.7   HEARING on the Fiscal Year 2018-2019 Tentative Annual Report on assessment charges in County Service Area M-31 (Contra Costa Centre Transit Village) and adoption of Resolution No. 2018/138 confirming the Tentative Annual Report and assessing the charges specified in the report, Pleasant Hill BART area (100% County Service Area M-31 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2018/138
CSA_M-31_18-19_TAR
 
D.8   HEARING on the Fiscal Year 2018-2019 Tentative Annual Report on assessment charges in County Service Area T-1 (Public Transit) and adoption of Resolution No. 2018/139 confirming the Tentative Annual Report and assessing the charges specified in the report, Danville area (100% County Service Area T-1 Funds) (Rochelle Johnson, Public Works Department)
 
 
Attachments
Resolution No. 2018/139
CAS_T-1_18-19_TAR
 
D.9   CONSIDER accepting the report from the Health Services Department regarding the California auditor's report on state oversight of Mental Health Services Act funds, as recommended by the Family and Human Services Committee.  (Anna Roth, Health Services Director)
 
Attachments
CCC MHSA Unspent Funds Report
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Federal Apportionment State Match Program agreement with the State of California that will authorize the County to receive the amount of $100,000 from the State Match Program funds for Fiscal Year 2017/2018 for transportation purposes, as recommended by the Public Works Director, Countywide. (100% Road Improvement Fund)
 
Attachments
Agreement
 
C. 2   ACCEPT the Feasibility Report for the San Pablo Avenue Complete Streets Study, and APPROVE and AUTHORIZE the Public Works Director, or designee, to seek funding for a potential complete streets project identified in the report, as recommended by the Public Works Director, Crockett and Rodeo area. (89% Federal Priority Development Area (PDA) Planning Grant Funds and 11% Local Road Funds)
 
Attachments
Feasibility Report
Appendices
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Gruendl, Inc., dba Ray’s Electric, in the amount of $587,400, for the Tice Valley Linear Park Project, Walnut Creek area. (57% Measure WW Park Bond Funds, 21% South Walnut Creek Area of Benefit Funds, and 22% Local Road Funds)
 
 
C. 4   ADOPT Resolution No. 2018/194 approving the submission of a claim to the Metropolitan Transportation Commission to seek Fiscal Year 2018/2019 Transportation Development Act funding for bicycle and pedestrian projects sponsored by the County and the cities of Antioch, Brentwood, Concord, El Cerrito, Lafayette, Martinez, Orinda, Pittsburg, San Pablo, and Walnut Creek, as recommended by the Public Works Director, countywide. (100% Transportation Development Act, Article 3 Funds)
 
Attachments
Resolution No. 2018/194
Attachment A
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2018/166 approving and authorizing the Public Works Director, or designee, to fully close a portion of Bernhard Avenue between Cypress Avenue and Kensington Avenue, on July 22, 2018, from 5:00 AM through 12:00 AM, for the purpose of Community Fundraiser, East Richmond Heights area. (No fiscal impact)
 
Attachments
Resolution No. 2018/166
 
C. 6   ADOPT Resolution No. 2018/184 to initiate proceedings for reversion to acreage of the real property within Subdivision SD08-09215, San Ramon area. (No fiscal impact)
 
 
Attachments
Resolution No. 2018/184
Letter from Randy & Roxanne Lindsay
 
C. 7   ADOPT Resolution No. 2018/188 approving the ninth extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Sing & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2018/188
Subdivision Agreement Extension
 
Special Districts & County Airports


 
C. 8   ADOPT Resolution No. 2018/167 accepting as complete the construction contract work performed by McNabb Construction, Inc., for the Slifer Park Improvements – Shade Structures, Newport Drive, Discovery Bay, as recommended by the Public Works Director. (100% LL-2, Zone 61)
 
Attachments
Resolution No. 2018/167
Notice of Completion
 
C. 9   ACCEPT the 2017 Annual Report for the Iron Horse Corridor Advisory Committee, as recommended by the Public Works Director, Alamo, Concord, Danville, Pleasant Hill, San Ramon and Walnut Creek areas. (No fiscal impact)
 
Attachments
Iron Horse Corridor Advisory Committee 2017 Annual Report
 
Claims, Collections & Litigation

 
C. 10   DENY claims filed by Patricia Boege, Jane Doe 1, Jane Doe 2, Enterprise Rent-A-Car Co. of San Francisco, Enterprise Rent-A-Car Company, Anne Hancock, and Timothy Thompson-Cook. DENY amended claim filed by Khlood Salah; and DENY late claim filed by Yekaterina Ramirez.
 
Statutory Actions

 
C. 11   APPROVE Board meeting minutes for April and May 2018, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2018/199 recognizing June 1 - 7, 2018 as National Cardiopulmonary Resuscitation and Automated External Defibrillation Awareness Week, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2018/199
 

Hearing Dates

 
C. 13   ADOPT Resolution No. 2018/191, declaring the intention to form Zone 1203 within County Service Area P-6 in the unincorporated area of Concord; and fixing a public hearing for June 26, 2018, at 9:30 a.m. to consider public input regarding the establishment of Zone 1203 and the adoption of Ordinance No. 2018-17 authorizing the levy of a special tax within Zone 1203 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer Fees)
 
 
Attachments
Resolution No. 2018/191
Exhibit A - Legal Description
Exhibit B - Plat Map
 
Appointments & Resignations

 
C. 14   APPOINT Shanna Holden to the City of Pleasant Hill seat on the Iron Horse Corridor Management Advisory Committee, with a two year term expiring on December 31, 2020, as recommended by Supervisor Mitchoff. (No fiscal impact)
 
C. 15   ACCEPT the resignation of Trisha Mendel, DECLARE a vacancy in the District 1 Alternate seat on the First 5 Contra Costa Children and Families Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 16   ACCEPT the resignation of Reid Edwards, DECLARE a vacancy in the District II Alternate seat on the Sustainability Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
 
C. 17   APPOINT Marcia Lessley to the Bay Point Municipal Advisory Council seat on the Keller Canyon Mitigation Trust Grant Fund Committee, as recommended by Supervisor Glover.
 
C. 18   APPOINT Kimberly Hazard to the At-Large, Education/Research seat on the Contra Costa County Sustainability Commission, as recommended by the Ad Hoc Committee on Sustainability.
 
Attachments
Kimberly Hazard Application
Pierre Bull Application
Susan Rideout Application
 
C. 19   REAPPOINT Debra Mason to the Mt. Diablo Unified School District seat and Khurram Shah to the Bay Point Chamber of Commerce seat on Keller Canyon Mitigation Fund Review Committee, as recommended by Supervisor Glover.
 
C. 20   DECLARE a vacancy in Seat C4 – Private Provider Field Paramedic on the Emergency Medical Care Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.
 
C. 21   APPROVE the medical staff appointments and reappointments, privileges, advancements, and voluntary resignations, as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
C. 22   REAPPOINT Stacie Cooper-Roundtree, Carolyn Johnson, Edirle Menezes, Doug Rowe, Cindy Molander, and Cathy Roof to seats on the Contra Costa County Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.
 
Attachments
Redacted LPC Renewal Applications
 
C. 23   APPOINT Patrice Guillory to the Community Based Organizations seat on the Community Corrections Partnership with a term expiring on December 31, 2018, as recommended by the Public Protection Committee.
 
Attachments
Letter of Recommendation from Community Advisory Board
 
C. 24   APPOINT Steve Van Wart to the Member At Large 2 seat and Barbara Hockett to the Member At Large 4 seat on the Managed Care Commission, as recommended by the Family and Human Services Committee.
 
Attachments
Candidate Application_Steve Van Wart_Managed Care Comm
MCC Memo Nominating Steve Van Wart
Candidate Application_Barbara Hockett_Managed Care Comm
MCC Memo Nominating Barbara Hockett
 
C. 25   ADOPT Resolution No. 2018/207 to reappoint Supervisor Karen Mitchoff to Seat 1, Supervisor Candace Andersen to Seat 2, Supervisor John Gioia to the Alternate 1 seat and Supervisor Diane Burgis to the Alternate 2 seat on the Association of Bay Area Governments Executive Board, as recommended by Supervisor Mitchoff.  (No fiscal impact)
 
Attachments
Resolution No. 2018/207
Attachment I to Resolution No. 2018/207
 
Appropriation Adjustments

 
C. 26   Inmate Welfare Fund (0273): APPROVE Appropriations and Revenue Adjustment No. 5075 authorizing new revenue in the Inmate Welfare Fund (0273) in the amount of $250,000 and appropriate it for the purchase of inmate furniture for adult detention facilities. (100% Inmate Welfare Fund) (Consider with C.109) 
 
Attachments
Appropriations and Revenue Adjustment No. 5075
 
C. 27   Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5076 authorizing new revenue in the Sheriff's Office (0255) in the amount of $38,730 from the California Division of Boating and Waterways Boating Safety Equipment Grant and appropriating it for the Sheriff's Office purchase of a patrol boat. (100% State)
 
Attachments
Appropriations and Revenue Adjustment No. 5076
 
Intergovernmental Relations

 
C. 28   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a Memorandum of Agreement with the Association of Bay Area Governments, the City of El Cerrito, and the City of Richmond to cooperatively conduct environmental assessments of selected brownfield sites using federal grant funds awarded under U.S. EPA Cooperative Agreement No. BF-99T61501-0. (100% Grant funds)
 
Attachments
Memorandum of Agreement
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No. 22295  to add three Planner I (represented) positions in the Department of Conservation and Development. (100% Application and Permit fees)
 
Attachments
P300 22295 Add 3 Planner I positions in DCD
 
C. 30   ADOPT Position Adjustment Resolution No. 22287 to add one Mental Health Clinical Specialist position (represented) in the Health Services Department. (100% Mental Health Realignment funds)
 
Attachments
P300 #22287 - Add MH Clinical Specialist Position
 
C. 31   ADOPT Position Adjustment Resolution No. 22291 to add one Medical Social Worker II position (represented) in the Health Services Department. (68% Federal, 25% State, 7% County) 
 
Attachments
P300 #22291 - Add Medical Social Worker II Position
 
C. 32   ADOPT Position Adjustment Resolution No. 22296 to reassign the Economic Development Manager - Exempt (unrepresented) position and incumbent from Department 0280 (Conservation and Development) to 0591 (Neighborhood Preservation Program) in the Department of Conservation and Development effective June 1, 2018. (No fiscal Impact)
 
Attachments
P300 22296_Reassign Econ Dev Mgr to New Budget Organization
 
C. 33   ADOPT Position Adjustment Resolution No. 22292 to add three Mental Health Community Support Worker II positions in the Health Services Department. (100% California Department of Rehabilitation Services)
 
Attachments
P300 #22292 - Add MH Community Support Worker II Positions
 
C. 34   ADOPT Resolution No. 2018/205 to place employees at the correct step of the Law Enforcement Training Instructor-Per Diem (unrepresented) salary range, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/205
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Contra Costa County Office of Education to pay County in an amount not to exceed $66,246 for the implementation of the Mt. McKinley Health Career Pathways Project for incarcerated students including low-income minority youth for the period July 1, 2018 through June 30, 2020. (No County match)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Martinez to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month automatic extension through September 30, 2019. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health to make technical adjustments to the budget for the continuation of the Supplemental Food Program for Women, Infants and Children Program, with no change in the payment amount to County of $17,852,830 or in the term of October 1, 2015 through September 30, 2019. (No County match)
 
C. 38   ADOPT Resolution No. 2018/206 approving and authorizing the District Attorney, or designee, to enter into a three year Memorandum of Understanding with the California Department of Insurance and the California Highway Patrol, including modified indemnification language, formalizing operational commitments for a coordinated effort aimed at the investigation and prosecution of organized automobile fraud activity, pursuant to State guidelines. (No fiscal impact)
 
Attachments
Resolution No. 2018/206
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to accept additional payments in an amount not to exceed $161,632 for Alternative Payment Childcare programs operated by the County, with no change to term of July 1, 2017 through June 30, 2018. (No County match)
 
C. 40   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract, including mutual indemnification, with the Contra Costa Water District in an amount not to exceed $300,000 annually, to provide law enforcement services at the Los Vaqueros Reservoir for the period July 1, 2018 through June 30, 2019, and to automatically renew for one additional year unless terminated by either party. (100% Reimbursement revenue)
 
C. 41   ADOPT Resolution No. 2018/189 conditionally providing for the issuance of multi-family mortgage revenue bonds in an amount not to exceed $12 million to finance the acquisition and rehabilitation of Pinecrest Apartments located at 1945 and 1949 Cavallo Road (Assessor's Parcel No. 068-061-024) and Terrace Glen Apartments located at 104-106 West 20th Street and 35-107 West 20th Street (Assessor's Parcel Nos. 067-251-015-3 and 067-252-011-1) in Antioch, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2018/189
 
C. 42   ADOPT Resolution No. 2018/198 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept reimbursement funding for critical skills training from the California State Parks Division of Boating and Waterways with an initial amount of $20,000 for the period beginning July 1, 2018 through the end of reimbursement funding availability. (100% State)
 
Attachments
Resolution No. 2018/198
 
C. 43   ADOPT Resolution No. 2018/134 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept Boating Safety and Enforcement Equipment Grant Funds from the California State Parks, Division of Boating and Waterways in an initial amount of $117,002 for the purchase and installation of diving equipment and training for the Sheriff's Dive team. (100% State)
 
Attachments
Resolution No. 2018/197
 
C. 44   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City of Concord to pay the County an amount not to exceed $5,400 for Level II access to the California Law Enforcement Telecommunication System (CLETS) for the period July 1, 2018 through June 30, 2021. (100% City of Concord)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 45   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract containing modified indemnification language with the Regents of the University of California in an amount not to exceed $55,000 to provide Master Gardener Program Coordinator services for the period July 1, 2018 through June 30, 2019. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Garland/DBS Inc., in an amount not to exceed $20,000,000 to provide on-call roofing repair and exterior waterproofing services, for the period June 1, 2018 through May 31, 2021, Countywide (100% General Fund).
 
C. 47   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Montague DeRose & Associates, LLC, in an amount not to exceed $350,000 for Independent Registered Municipal Financial Advisor services for the period of July 1, 2018 through June 30, 2021. (Various County Project/Funds)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ana Hernandez, LCSW, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% State, 50% Federal)
 
C. 49   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 July 1, 2018 through June 30, 2019. (100% Third party revenues)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Irene Lo, M.D., in an amount not to exceed $467,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Pro Transport-1 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 June 1, 2018 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works Director, a purchase order amendment with Supplyworks to extend the term from June 30, 2018 to June 30, 2019 with no change to the payment limit, for custodial and hardware supplies, Countywide. (No fiscal impact)
 
C. 53   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Gigi Walker, dba Walker’s Auto Body, in an amount not to exceed $400,000 to provide on-call automotive body damage repair services, for the period June 1, 2018 through May 31 2021, Countywide. (100% Fleet Internal Service Fund)
 
C. 54   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with JM Auto Painting, dba Precision Paint & Collision, in an amount not to exceed $500,000 to provide on-call automotive body damage repair services, for the period June 1, 2018 through May 31 2021, Countywide. (100% Fleet Internal Service Fund)
 
C. 55   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Mark Scott Construction, Inc., effective June 1, 2018, to increase the payment limit by $1,500,000 to a new payment limit of $2,000,000, with no change to the original term of July 1, 2016 through June 30, 2019, to provide on-call general construction repairs and maintenance, Countywide. (100% General Fund)
 
C. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with West Coast Electric Service Company, Inc., effective June 1, 2018, to increase the payment limit by $1,500,000 to a new payment limit of $2,000,000, with no change to the original term of April 1, 2016 through March 31, 2019, to provide on-call general electrical and main switchgear repairs and service, Countywide. (100% General Fund)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vallejo Foot & Ankle Clinic, Professional Corporation, in an amount not to exceed $150,000 to provide podiatry and podiatric wound care services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Comprehensive Psychiatric Services, A Medical Group, in an amount not to exceed $250,000 to provide psychiatry services for Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Appian Imaging, LLC (dba Northbay MRI Center), in an amount not to exceed $700,000 to provide diagnostic imaging services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Trudi Frazel in an amount not to exceed $110,000 to develop and implement a supervisory framework, coaching and training services to the Children and Family Services Bureau staff for the period July 1, 2018 through June 30, 2019. (45% State, 38% Federal, 17% County)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel L. Zimmerman, M.D., Inc., in an amount not to exceed $975,000 to provide obstetrics and gynecology services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with S. Ming Chang, M.D., in an amount not to exceed $225,000 to provide pediatric primary care services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amitabh Bharadwaj, M.D, in an amount not to exceed $300,000 to provide ophthalmology services to Contra Costa Health Plan members for the period June 1, 2018 through May 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rebecca Vesely in an amount not to exceed $180,000 to provide consulting and technical writing assistance for improvement projects at Contra Costa Regional Medical Center and Health Centers for the period August 1, 2018 through July 31, 2019. (100% 2020 Medi-Cal waiver funds)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East County Cardiology, Inc., in an amount not to exceed $175,000 to provide cardiology services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Laser Surgery Center, A Medical Corporation, in an amount not to exceed $500,000 to provide outpatient surgery services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Ophthalmology, Inc., in an amount not to exceed $130,000 to provide oculoplastic services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shadelands Advanced Endoscopy Institute, Inc., in an amount not to exceed $700,000 to provide outpatient surgery services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 5C Consulting Group, LLC, in an amount not to exceed $400,000 to provide technical support, training and consulting services to Health Services Department’s Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Syntrix Consulting Group, LLC, in an amount not to exceed $528,000 to provide technical support, training and consulting services to the Health Services’ Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Customer Expressions Corp. in an amount not to exceed $452,660 to provide a hosted electronic fraud investigations system for the period June 1, 2018 through May 30, 2021. (48% State, 42% Federal, 10% County)
 
C. 72   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Child Abuse Prevention Council in an amount not to exceed $1,308,694 to provide child abuse prevention services for the period July 1, 2018 through June 30, 2019. (68% State, 32% County)
 
C. 73   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with John Finger, dba Finger Art and Design, effective June 2, 2018, to extend the term from June 2, 2018 through June 2, 2019 with no change to the payment limit, to provide assistance with the development, administration, and implementation of graphic design projects related to meeting the provisions of the County’s Municipal Stormwater National Pollutant Discharge Elimination System permit, Countywide. (No Fiscal Impact)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dominic Ciotola (dba CPR Training Center) in an amount not to exceed $282,000 to provide cardiopulmonary resuscitation training courses for Contra Costa Regional Medical Center and Health Center staff for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronel L. Lewis, M.D., in an amount not to exceed $431,808 to provide child psychiatric services at County’s Juvenile Hall and East County Children’s Mental Health Clinic for the period July 1, 2018 through June 30, 2019. (64% Mental Health Realignment, 18% Federal Medi-Cal, 18% State Early and Periodic Screening, Diagnosis and Treatment)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with National Research Corporation (dba NRC Picker), effective May 1, 2018, to increase the payment limit by $5,000 to a new payment limit of $155,000 to provide transition discharge calling services for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2017 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $699,390 to provide consultation and technical assistance in information technology analytics to the Health Services' Information Systems Unit for the period July 1, 2018 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 78   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 $525,228 to provide kinship support services in Central and West Contra Costa County for the period July 1, 2018 through June 30, 2019. (100% State)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Research Corporation (dba NRC Picker), in an amount not to exceed $175,000 to provide consulting and technical assistance on patient satisfaction surveys at the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 80   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 $546,402 to provide family preservation and support services to families referred from existing child welfare cases and/or the County Probation Department for the period July 1, 2018 through June 30, 2019. (70% State, 30% County)
 
C. 81   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Baxter Healthcare Corporation in an amount not to exceed $160,000 for the purchase of intravenous and pharmaceutical drugs and supplies for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Henry Schein, Inc., to increase the payment limit by $300,000 to a new total payment limit of $1,200,000 for dental supplies, equipment, instruments and repairs at the Contra Costa Regional Medical Center and Health Centers and the County's detention facilities for the period January 1, 2016 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Graybar Electric Company, Inc., in an amount not to exceed $150,000 for telecommunication network parts and equipment for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sam Clar Office Furniture, Inc., in an amount not to exceed $102,453 to purchase furniture for the Health Services Department's West County Women Infant Children facility in San Pablo. (100% General Fund)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Groupware Technology, Inc., in an amount not to exceed $136,400 to provide consulting and technical assistance to the Health Services Department’s Information Technology Unit Data Center for the period May 8 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendments with specified outpatient psychiatrists, effective July 1, 2018, to increase the hourly rates and total payment limits with no change to the term dates, to continue providing services in the Behavioral Health Division’s outpatient clinics. (50% Mental Health Realignment, 50% Federal Medi-Cal)
 
Attachments
Attachment
 
C. 87   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lilliput Children’s Services, a Non-Profit Corporation, to increase the payment limit by $130,000 to a new payment limit of $429,990 for increasing the number of family evaluations conducted to expedite state mandated Resource Family Approval (RFA) for the period January 1, 2018 through June 30, 2018. (100% State)
 
C. 88   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lilliput Children’s Services, a Non-Profit Corporation, in an amount not to exceed $440,000 to provide family finding services for foster youth for the period of July 1, 2018 through June 30, 2019. (100% State 2011 Realignment)
 
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sam Clar Office Furniture, Inc., in an amount not to exceed $125,803 to purchase furniture for the relocation of the Office of the Director. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with R-Computer, Inc., in an amount not to exceed $630,500 for computer monitors, scanners, laptops and related hardware accessories for the period July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with OmniPro, LLC, in an amount not to exceed $1,742,500 for computers, monitors, laptops, printers, scanners, and other hardware parts and accessories for the period September 1, 2018 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Avella of Deer Valley, Inc., in an amount not to exceed $1,000,000 for the compounding of chemotherapy regimens for the Contra Costa Regional Medical Center for the period May 1 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Thermo Fisher Scientific, Inc., in an amount not to exceed $1,900,000 for clinical and pathology laboratory reagents, small equipment, supplies and test kits for Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through April 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment with Genesis Data, Inc., effective May 22, 2018, to increase the payment limit by $1,080,000 to a new payment limit of $2,466,576 to provide data entry services for the period July 1, 2018 through June 30, 2021. (100% Department User fees)
 
C. 95   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 International Business Machines Corporation in an amount not to exceed $300,000 for maintenance and support of County mainframe computer software for the period July 1, 2018, through June 30, 2019, under the IBM Agreement for Licensed Programs between County and IBM.  (100% Department user fees)
 
C. 96   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology to execute a letter agreement with Cisco Systems, Inc., for the current renewal of Cisco Smartnet hardware and software maintenance of Cisco switches and network infrastructure hardware, for the period November 9, 2017 through November 30, 2018.  (No additional fiscal impact)
 
C. 97   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with We Care Services for Children, in an amount not to exceed $225,072 to provide State preschool services, for the period July 1, 2018 through June 30, 2019.  (100% State)
 
C. 98   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language, with Little Angels Country School LLC, in an amount not to exceed $207,254 to provide State Preschool services, for the period July 1, 2018 through June 30, 2019.  (100% State)
 
C. 99   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract containing modified indemnification language with Richmond Elementary School, in an amount not to exceed $250,080 to provide State Preschool services for the term July 1, 2018 through June 30, 2019. (100% State)
 
C.100   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective May 1, 2018, with COCOKIDS, Inc., to increase the payment limit by $13,400 to a new payment limit of $352,660 for Early Head Start Program Enhancement program improvement services, with no change to the term of July 1, 2017 through June 30, 2018.  (100% Federal)
 
C.101   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Karpel Computer Systems, Inc., to extend the term by five years through June 30, 2023 and increase the payment limit by $918,917 to a new payment limit of $2,142,122 to purchase 65 additional user licenses, modify system hosting, and provide an additional five years of maintenance of the case management system for District Attorney prosecution services.  (100% County General Fund)
 
C.102   APPROVE and AUTHORIZE the County Administrator to execute a contract with KMI Human Resources Consulting, Inc., in an amount not to exceed $200,000 to continue providing specialized administrative services for the period July 1, 2018 through June 30, 2019. (100% General Fund)
 
Other Actions
 
C.103   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit the Contra Costa County Area Agency on Aging 2018-2019 Area Plan Update to the California Department on Aging and AUTHORIZE the Chair of the Board of Supervisors to sign the required transmittal letter.
 
Attachments
Area Agency on Aging 2018-2019 Area Plan Update
AAA Transmittal Letter
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment containing modified indemnification language with the San Ramon Fire Protection District to extend the term through October 31, 2019 for continued emergency ambulance service in the County’s Emergency Response Area 4. (Non-financial agreement)
 
C.105   APPROVE and ACKNOWLEDGE that, by its terms, the contract between the County and S/T Health Group Consulting, Inc., pertaining to pharmacy audit services and initially approved by the Board on April 10, 2018 (Item C.75), does not have a maximum payment limit of $113,200 for the two-year contract term as specified in the Board action but, instead, has a maximum payment limit of $226,400 for the two-year contract term. (100% Contra Costa Health Plan Enterprise Fund III)
 
C.106   APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the 18th annual Fall Forum event for law enforcement agencies to discuss fish and wildlife conservation and enforcement of regulations in Contra Costa County and AUTHORIZE the Auditor-Controller to release up to $2,700 from the Fish and Wildlife Propagation Fund to offset costs of the event, as recommended by the Fish and Wildlife Committee. (100% Fish and Wildlife Propagation Fund)
 
C.107   APPROVE clarification of Board action of January 9, 2018 (Item C.71), to reflect the correct name of the contracting party as Pinnacle Mental Wellness Group, rather than Monica L. Wood (dba Pinnacle Mental Wellness Group). (No fiscal impact)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Conduent Healthcare Provider Consulting Solutions, Inc., effective October 1, 2017, to change the name of the corporation from Conduent Healthcare Provider Consulting Solutions, Inc. to Atos Digital Health Solutions, Inc. with no change in the payment limit of $2,809,000 or term through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.109   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Sheriff -Coroner, to execute a purchase order with Norix, Group Inc. in an amount not to exceed $250,000 to purchase inmate furniture for the adult detention facilities. (100% Inmate Welfare Fund) (Consider with C.26)
 
C.110   APPROVE Conflict of Interest Code for the Reclamation District 2122 (Winter Island), as recommended by the County Counsel.
 
Attachments
Exhibit A - Reclamation District 2122 COI Code
 
C.111   APPROVE the amended list of designated positions for the Conflict of Interest Code for the San Ramon Valley Fire Protection District, as recommended by the County Counsel.
 
Attachments
Exhibit A: SRVFPD COI Code Designated Positions
Exhibit B: SRVFPD COI Code Designated Positions STRIKEOUT
 
C.112   RECEIVE Civil Grand Jury Report No. 1805, entitled "Effectiveness of IT Operations in County Government" (attached), and REFER the report to the County Administrator for response, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1805 "Effectiveness of IT Operations in County Government"
 
C.113   ACKNOWLEDGE and APPROVE the termination of the Health Services Department contract with Sonja Robinson (dba Healthcare Solutions USA), effective at the close of business on May 25, 2018. (100% by CCHP Enterprise Fund II)
 
C.114   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on May 22, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.115   APPROVE and ACKNOWLEDGE that, by its terms, the contract between the County and Emily Watters, M.D., pertaining to outpatient psychiatric care services to mentally ill adults and initially approved by the Board on April 24, 2018 (Item C.49), does not have a maximum annual payment limit of $174,720 as specified in the Board action but, instead, has a maximum annual payment limit $209,664.  (100% Mental Health Realignment)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

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

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

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

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


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



 
 
Airports Committee June 13, 2018 11:00 a.m. See above
Family & Human Services Committee June 25, 2018 10:30 a.m. See above
Finance Committee Special Meeting June 5, 2018 1:00 p.m. See above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m. See above
Internal Operations Committee June 11, 2018 1:00 p.m. See above
Legislation Committee June 11, 2018 10:30 a.m. See above
Public Protection Committee July 2, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee June 11, 2018 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