Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.

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

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

AGENDA
July 7, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "A single sunbeam is enough to drive away many shadows."  ~ St. Francis of Assisi

 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.182 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)
 
PR.1   PRESENTATION to recognize Pam Dodson, RN, Prehospital Care Coordinator, for her numerous contributions to the Contra Costa Emergency Medical Services (EMS) system. (Pat Frost, EMS Director)
 
PR.2   PRESENTATION to recognize the District Attorney's Office summer college and high school interns. (Supervisor Andersen)
 
   PRESENTATION honoring Mina Diaz for her efforts in the campaign to eliminate poverty in Contra Costa County, as recommended by Employment and Human Services Department (Kathy Gallagher and Supervisor Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   HEARING on the itemized costs of abatement for property located at 165 Sand Pointe Lane, Bay Point, California (Ding Chung So, Owner).  (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Costs
Photos
 
D. 4   HEARING on the itemized costs of abatement for property located at 1817 Truman St., Richmond, California (Stuart Irving, Owner).  (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized costs
Before and after photos
 
D. 5   HEARING on the itemized costs of abatement for property located at 1815 Truman St., Richmond, California (Stuart Irving, Owner) (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized costs
Before and after photos
 
D. 6   CONTINUE TO JULY 21, 2015 at 9:00 A.M. THE HEARING to consider the appeals of the Planning Commission’s decision to approve a variance for a front yard setback and associated tree permit for construction of a new residence at 200 Sydney Drive, Alamo area, as recommended by the Department of Conservation and Development Director. County File #VR14-1021 (Gagen McCoy Law Offices, Giyan Senaratne, Ruth Cranston, Appellants) (Ahmad Rassi, Owner) (John Kopchik, Conservation and Development Director)
 
Attachments
CPC Resolution 7-2015
Exhibit 2 - Findings and Conditions of Approval with Staff proposed modifications
Exhibit 3 - CPC Staff Report and Conditions of Approval adopted by the CPC on February 24, 2015 (includes staff report for Zoning Administrator Hearing on October 6, 2014)
Exhibit 4 - Revised Project Plans, dated December 29, 2014
Exhibit 5 - Arborist Report Addendum and Revised Tree Site Plan, received March 26, 2015
Exhibit 6 - Appeal letter from Gagen McCoy, dated March 5, 2015
Exhibit 7 - Appeal letter from Giyan Senaratne, dated March 6, 2015
Exhibit 8 - Appeal letter from Ruth Cranston, dated March 6, 2015
Exhibit 9 - Petition submitted by Sydney Drive neighbors, received February 24, 2015
Exhibit 10 - Document submitted by Gagen McCoy, received October 6, 2014, p.17
Exhibit 11 - Building Permit #158694 Drawing for 201 Sydney Drive
Exhibit 12 - Building Permit #112473 Drawing for 230 Sydney Drive
Exhibit 13 - House Drawing submitted for VR14-1064, 399 Castle Crest Road
Exhibit 14 - Building Permit #369799 Drawing for 399 Castle Crest Road
Exhibit 15 - Building Permit #399832 Drawing for 399 Castle Crest Road
Exhibit 16 - Neighbor Petition Submitted to Supervisor Anderson, dated March 27, 2015
 
D. 7   CONSIDER authorizing use of County Service Area P-6 zone revenues to support a new Community Services Unit in the Office of the Sheriff to focus on crime prevention issues and provide extended law enforcement services to CSA P-6 zones and ADOPT Position Adjustment Resolution No. 21663 adding one Sergeant (represented) position and two Sheriff's Specialist positions (represented) to the Sheriff's Community Services Unit. (David O. Livingston, Sheriff-Coroner)
 
Attachments
P300 No. 21663
Community Services & Crime Prevention Unit Funding Proposal
CSA P-6 Zones and Patrol Beats Map
CSA P-6 Fund Balance Projection by Station House and Beat
 
D. 8   CONSIDER accepting a report from the Health Services Department, Contra Costa Health Plan (CCHP), Chief Executive Officer regarding the number of West County residents calling the CCHP Advice Nurse line, the number of patients screened, and the number of patients being seen at Lifelong Urgent Care since the April 21 closure of Doctor's Medical Center, as recommended by the CCHP Joint Conference Committee.  (Patricia Tanquary, Contra Costa Health Plan)
 
Attachments
June 2015 CEO Report to JCC
Brochure from Lifelong Urgent Care
Flyer - Health Care Resources
Flyer - Health Care Resources in Spanish
 
D. 9   CONSIDER adoption of Resolution No. 2015/221 to approve the extension of the Memorandum of Understanding with SEIU United Healthcare Workers West, as recommended by the County Administrator. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/221
IHSS Extension
 
D.10   RECEIVE report and CONSIDER approving recommendations of the Ad Hoc Committee on Board of Supervisors Compensation regarding the Board of Supervisors' salary level and future salary setting process.  (David Twa, County Administrator; Rick Wise, Committee Chairman)
 
Attachments
Final Report of the Ad Hoc Committee on Board of Supervisors Compensation
Powerpoint Presentation: Ad Hoc Committee on Board of Supervisors Compensation_Final Report
Archived Resolution 2015/67 Creating Ad Hoc Cte on Board of Supervisors Compensation
 
D.11   CONTINUE TO JULY 21, 2015 at 9:00 a.m. THE HEARING, pursuant to Section 6586.5 of the Government Code, to consider adopting Resolution No. 2015/239, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds (Refunding and Capital Projects), 2015 Series A and 2015 Series B, in a principal amount not to exceed $90,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts and related financing documents; and CONSIDER authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Lisa Driscoll, County Administrator's Office) (Consider with D.12)
 
Attachments
Resolution No. 2015/239
Body of Resolution 2015/239
 
D.12   CONTINUE TO JULY 21, 2015 at 9:00 a.m. THE HEARING TO CONSIDER adopting, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution No. 2015/238, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds (Refunding and Capital Projects), 2015 Series A and 2015 Series B, in a principal amount not to exceed $90,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts and related financing documents; and CONSIDER authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Lisa Driscoll, County Administrator's Office) (Consider with D.11)
 
 
Attachments
Resolution No. 2015/238
 
D.13   CONSIDER adopting Resolution No. 2015/246, approving the side letter between Contra Costa County and Professional & Technical Engineers, Local 21 amending the parties’ Memorandum of Understanding (MOU) to add representation Unit C (formerly the Engineering Unit), and specifying those Sections applicable to the representation unit. (David Twa, County Administrator).
 
Attachments
Resolution No. 2015/246
Side Letter
 
        D. 14   CONSIDER reports of Board members.
 

Closed Session

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Bruce Heid.

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

2. Agency Negotiators: David Twa.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))

1. Teresa Walls v. Contra Costa County, et al., Contra Costa County Superior Court Case No. C15-00110
2. Morgan Bonar v. County of Contra Costa County, et al., Contra Costa County Superior Court Case No. C14-01891
3. Richard Carpenter v. Contra Costa County, WCAB #’s ADJ2906652; ADJ130514; ADJ269382
4. Kimberly Pyle-Gamble v. Contra Costa County, WCAB #’s ADJ7709306; ADJ7709353
5. Michael Gressett v. Contra Costa County, et al.; Ninth Circuit Court of Appeals Docket No. 15-15655

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION

Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case


 
  
ADJOURN
in memory of the 9 victims of the Emanuel African Methodist Episcopal Church shooting

State Senator Clementa Pinckney 
Cynthia Hurd
  Tywanza Sanders
Sharonda Singleton
Myra Thompson
Ethel Lance
Susie Jackson
  Reverend Daniel Simmons Sr.
DePayne Doctor

ADJOURN
in memory of Bob Pohl, Alamo resident and realtor

ADJOURN

in memory of Mary Garaventa

and

ADJOURN
in memory of Jeremy Sturgill
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2015/226 terminating and abandoning an Offer of Dedication of a Public Utility Easement for public utility purposes, over a portion of Assessor’s Parcel No. 206-800-068, along Gritstone Street, as recommended by the Public Works Director, Danville area. (100% Applicant Fees)
 
Attachments
Resolution No. 2015/226
Exhibits A and B
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with BSK Associates in an amount not to exceed $150,000 to provide on-call materials testing and inspection services for the period July 7, 2015 through July 7, 2018, Countywide. (100% Various Special Revenue Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Construction Testing Services, Inc., in an amount not to exceed $150,000 to provide on-call materials testing and inspection services for the period July 7, 2015 through July 7, 2018, Countywide. (100% Various Special Revenue Funds)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with ISI Inspection Services, Inc., in an amount not to exceed $150,000 to provide on-call materials testing and inspection services for the period July 7, 2015 through July 7, 2018, Countywide. (100% Various Special Revenue Funds)
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kleinfelder, Inc., in an amount not to exceed $150,000 to provide on-call materials testing and inspection services for the period July 7, 2015 through July 7, 2018, Countywide. (100% Various Special Revenue Funds)
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Summit CM, Inc. (dba Summit Associates), in an amount not to exceed $150,000 to provide on-call materials testing and inspection services for the period July 7, 2015 through July 7, 2018, Countywide. (100% Various Special Revenue Funds)
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to enter into a Reimbursement Agreement for Construction Monitoring with East Bay Municipal Utility District for the Orwood Road Bridge Replacement Project, Brentwood area. (100% Federal Highway Bridge Program Funds)
 
Attachments
Draft Agreement
 
C. 8   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Bay Cities Paving & Grading, Inc., in the amount of $ 2,153,990, for the Countywide Overlay Project, Countywide. (57% Local Streets and Roads Preservation Program Funds, 43% Local Road Funds)
 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ghirardelli Associates, Inc., in the amount of $240,000 for construction management services for the Countywide Overlay Project for the period July 7, 2015 through June 30, 2016, Byron and Pleasant Hill areas. (57% Local Streets and Roads Preservation Program Funds, 43% Local Road Funds)
 
C. 10   ADOPT Resolution No. 2015/225 approving and authorizing the Public Works Director, or designee, to fully close a portion of Crest Avenue, between Hillgrade Avenue and Danville Boulevard on July 15, 2015, from 7:00 a.m. through 5:00 p.m., for the purpose of crane work for the cage top extension of a Pacific Gas & Electric Company tower, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/225
 
C. 11   ADOPT Resolution No. 2015/228 approving and authorizing the Public Works Director, or designee, to fully close all of Rolph Street between Pomona Street and Loring Avenue, on July 19, 2015, from 6:00 a.m. through 8:00 p.m., for the purpose of the 7th Annual Sugartown Festival, Crockett area. (No fiscal impact)
 
Attachments
Resolution No. 2015/228
 
Engineering Services

 
C. 12   ADOPT Resolution No. 2015/231 approving the second extension of the Road Improvement Agreement (Right-of-Way Landscaping) for RA09-01245, for a project being 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/231
Extension
 
C. 13   ADOPT Resolution No. 2015/232 approving the substitute Subdivision Agreement MS93-0021, for a project being developed by Michael P. Scarpelli, as recommended by the Public Works Director, Diablo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/232
Agreement
Bond
 
C. 14   ADOPT Resolution No. 2015/233 accepting completion of private improvements for subdivision MS01-0008, for a project developed by Robert W. and Alexandra Ahaesy, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/233
 
C. 15   ADOPT Resolution No. 2015/234 accepting completion of private improvements for subdivision MS07-0006, for a project developed by Jennifer Doherty, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/234
 
C. 16   ADOPT Resolution No. 2015/235 approving the Final Map and Subdivision Agreement for subdivision SD9302, for a project being 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/235
Final Map
Subdivision Agreement
Bond & Tax Letter
 
C. 17   ADOPT Resolution No. 2015/211 approving the second extension of the Road Improvement Agreement (Right-of-Way Landscaping) for RA04-01168, 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/211
Extension
 
C. 18   ADOPT Resolution No. 2015/209 approving the seventh extension of the Drainage Improvement Agreement for DA04-00035, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2015/209
Extension
 
C. 19   ADOPT Resolution No. 2015/210 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD07-08970, for a project being 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. (No fiscal impact)
 
Attachments
Resolution No. 2015/210
Extension
 
Special Districts & County Airports


 
C. 20   APPROVE the Wildcat and San Pablo Creeks Levee Rehabilitation Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Chief Engineer, or designee, to advertise the project, North Richmond area. (90% California Department of Water Resources Local Levee Critical Repair Program Funds, 10% Flood Control District Funds)
 
Attachments
Notice of Public Review Packet
Notice of Determination
 
C. 21   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Richard Otto for a T-hangar at Buchanan Field Airport effective July 1, 2015 in the monthly amount of $394. (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement
 
C. 22   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Dan Cloak Environmental Consulting to increase the payment limit by $136,500 to a new payment limit of $273,000 and to extend the term from June 30, 2015 to June 30, 2016, for compliance with mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 23   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with S. Groner Associates, Inc., to increase the payment limit by $97,750 to a new payment limit of $553,750 and to extend the term from June 30, 2015 to December 31, 2015, for continuing public education and outreach activities mandated contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
Claims, Collections & Litigation

 
C. 24   RECEIVE report concerning the final settlement of Dena Stephens vs. Contra Costa County Fire Protection District; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $69,533.99, less permanent disability payments, as recommended by the Risk Manager.
 
C. 25   DENY claims filed by Harvey W. Maaske, Travis Maaske and Alexis Maaske, Thomas Reed, Talente Sio, Enoch Tuaumu, Florencia Theresa Tuaumu-Vaili, and Fleet Response for Sherwin Williams.
 
C. 26   ADOPT Resolution No. 2015/236, WAIVE the payment of interest in the approximate amount of $17,145.86 and accept $15,000 in full satisfaction of the $26,130.44 judgment against Sherrie Neal for a collection action brought by the County, and DIRECT County Counsel, or designee, to file an Acknowledgment of Satisfaction of Judgment, as recommended by the Health Services Department and the County Administrator.
 
Attachments
Resolution No. 2015/236
 
Statutory Actions

 
C. 27   ACCEPT District III Board meeting report for May 2015.
 
Attachments
District III Report
 
Honors & Proclamations

 
C. 28   ADOPT Resolution No. 2015/219 honoring Mina Diaz for her efforts in the campaign to eliminate poverty in Contra Costa County, as recommended by Employment and Human Services Director and Supervisor Gioia.
 
Attachments
Resolution No. 2015/219
 
Ordinances

 
C. 29   INTRODUCE Ordinance No. 2015-15, amending procedures for reverting to acreage previously subdivided land, WAIVE reading, and FIX July 21, 2015, for adoption, as recommended by the County Counsel.
 
Attachments
Ordinance No. 2015-15
 
C. 30   ADOPT Ordinance No. 2015-13, establishing a streamlined permitting process for small residential solar energy systems, as recommended by the Conservation and Development Director.
 
Attachments
Ordinance 2015-13
PVR Eligibility Checklist
Inspection Guide
Central String Template
Microinverter Template
 
Appointments & Resignations

 
C. 31   APPOINT Rand Swenson as the County Planning Commission representative to the Transportation Partnership and Cooperation Committee, the regional transportation planning committee for central Contra Costa County, as recommended by the County Planning Commission.
 
C. 32   DECLARE vacant the County, School Districts and Community College District seat on the Treasury Oversight Committee held by Christopher Learned, who resigned effective June 30, 2015, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Treasurer-Tax Collector.
 
C. 33   ACCEPT the resignation of Debra Vinson, DECLARE a vacancy in Seat 5, Mental Health Representative, on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 34   APPROVE the nomination of Gail Wright to the vacant Community Seat #2 on the Advisory Council for Equal Employment Opportunity, as recommended by the Hiring Outreach and Oversight Committee.
 
Attachments
Gail information
 
C. 35   REAPPOINT William Nelson, Cesare Ciatti, David Dolter, Karen McPherson, Joe Rubay and Chris Bura to the Alamo Police Services Advisory Committee, as recommended by Supervisor Andersen.
 
C. 36   APPROVE the medical staff appointments and reappointments, additional privileges, primary department changes, medical staff advancement, voluntary resignations and new applicant and reappointment forms, as recommend by the Medical Staff Executive Committee, at their May 18 and June 15, 2015 meetings, and by the Health Services Director.
 
Attachments
May List
June List
Reappt Application
New Application
 
C. 37   APPOINT Jon Michaelson to the C 7 - Public Provider Field Paramedic seat  and Jacob Airola to the C 7 - Public Provider Field Paramedic Alternate seat on the Emergency Medical Care Committee, as recommended by the Health Services Director.
 
C. 38   RE-APPOINT Armando Morales to the Low-Income Sector No. 5 seat of the Contra Costa County Economic Opportunity Council, as recommended by the Employment and Human Services Director. (Consider with C.172)
 
C. 39   RE-APPOINT Doria Muller-Beilschmidt to Private/Non-Profit Sector No. 1 seat of the Contra Costa County Economic Opportunity Council, as recommended by the Employment and Human Services Director. (Consider with C.172)
 
C. 40   RE-APPOINT Edi Birsan to the Private/Non-Profit Sector No. 2 seat on the Contra Costa County Economic Opportunity Council, as recommended by the Employment and Human Services Director. (Consider with C.172)
 
C. 41   APPOINT Ajit Kaushal to the District IV seat on the Economic Opportunity Council, as recommended by Supervisor Mitchoff. (Consider with C.172)
 
Attachments
Appointment Application
 
C. 42   RE-APPOINT Jelani Malik Killings to the Private/Non-Profit Sector No. 4 seat on the Contra Costa County Economic Opportunity Council, as recommended by the Employment and Human Services Director. (Consider with C.172)
 
C. 43   RE-APPOINT Uche Awahemu to Private/Non-Profit Sector No. 5 seat on the Contra Costa County Economic Opportunity Council, as recommended by the Employment and Human Services Director. (Consider with C.172)
 
C. 44   APPOINT Brianna Robinson to the District III-A seat on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Piepho.
 
C. 45   APPOINT Rita Xavier to the Board of Supervisors' seat on the Oversight Board of the San Pablo Redevelopment Successor Agency with a term expiring on June 30, 2016, as recommended by Supervisor Gioia.
 
C. 46   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPOINT Dr. William van Dyk to the Special Districts seat on the Oversight Board of the San Pablo Redevelopment Successor Agency with a term expiring on June 30, 2016, as recommended by Director Gioia.
 
Appropriation Adjustments

 
C. 47   Health Services (0467)/Plant Acquisition (0111):  APPROVE Appropriation and Revenue Adjustment No. 5077 and AUTHORIZE the transfer of $181,180 from Health Services - Mental Health, Fund 0467 to Plant Acquisition - Health Services, Fund 0111 for tenant improvements at 1430 Willow Pass Road in Concord, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
AP 5077
 
Intergovernmental Relations

 
C. 48   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the County's State legislative delegation expressing support for a solution to the problem of unmet maintenance and rehabilitation needs on the local and state transportation system, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
2014 Local Streets and Roads Report FAQ.pdf
DRAFT Letter-BOS to Leg Delegation Re TransFunding
July 22 2015 State Legislative Report
July 26 2015 State Legislative Report
 
Personnel Actions

 
C. 49   ADOPT Position Adjustment Resolution No. 21697 to add one Forensic Supervisor (represented) position and cancel one Deputy Sheriff-Criminalist III (represented) position in the Sheriff's Office-Forensic Services Division. (Cost savings)
 
Attachments
P300 No. 21697
 
C. 50   ADOPT Position Adjustment Resolution No. 21696 to add one Sergeant (represented) position and cancel one Deputy Sheriff-40 Hour (represented) position in the Sheriff's Office - Marine Patrol unit. (100% General Fund)
 
Attachments
P300 No. 21696
 
C. 51   ADOPT Position Adjustment Requisition No. 21687 to increase the hours of one Deputy Public Defender III (represented) position from part-time (20/40) to full-time and cancel one part-time (20/40) Deputy Public Defender III (represented) position in the Office of the Public Defender. (Cost savings)
 
Attachments
P300 No. 21687
 
C. 52   ADOPT Position Adjustment Resolution No. 21690 to add one part time (24/40) Exempt Medical Staff Dentist position (represented) and decrease hours of Exempt Medical Staff Physician position (represented) from full time to part time (20/40) in the Health Services Department. (Cost savings to Hospital Enterprise Fund I)
 
Attachments
P-300 #21690
 
C. 53   ADOPT Position Adjustment Resolution No. 21670A to correct the position number to cancel one Medical Social Worker II-Project (represented) and add one permanent Medical Social Worker II position (represented) in the Health Services Department. (No cost)
 
Attachments
P-300 #21670-A
 
C. 54   ADOPT Position Adjustment Resolution No. 21679 to add one Information Systems Specialist I (represented) position and cancel one Information Systems Technician I (represented) position in the Information Technology Department.  (Cost savings)
 
Attachments
P300 21679_Add ISS I and Cxl IST I in DoIT
 
C. 55   PROVIDE one-time lump sum payment to three specified employees (Local 1021, Local 1, and unrepresented), as recommended by the County Administrator.
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 56   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract, including a mutual liability provision, with the California Department of Food and Agriculture, to pay the County an amount not to exceed $5,080 for regulatory inspections for the Organic Program for the period July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
15-0033
 
C. 57   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $6,000 to inspect recycling establishments licensed as weigh masters and determine compliance with Business and Professions Code, for the period July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
Cooperative Agreement
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, effective July 1, 2015, to make administrative and technical adjustments for the Medi-Cal Assistance Program with no change in the original amount of $50,000,000 payable to County, and no change in the original term from July 30, 2013 through June 30, 2018.  (No County match)
 
C. 59   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture, to pay the County an amount not to exceed $14,550 to monitor gasoline stations compliance with State laws for the period July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
15-0164-SA
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Senior Service America, Inc., to pay County an amount not to exceed $543,406 for the Senior Community Service Employment Program, a subsidized employment program for low income seniors, for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 61   APPROVE and AUTHORIZE the District Attorney to submit an application and execute a grant award agreement, and any extensions or amendments thereof pursuant to State guidelines, with the California Department of Insurance Fraud Division in the amount of $281,711 for funding of the Disability and Healthcare Insurance Fraud Prosecution Program for the period July 1, 2015 through June 30, 2016. (100% State)
 
Attachments
Resolution No. 2015/218
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the State of California Employment Development Department, to pay the County an amount not to exceed $1,722,300 for youth services provided under the Workforce Innovation and Opportunity Act, for the period April 1, 2015 through June 30, 2017. (No County match)
 
C. 63   ADOPT Resolution No. 2015/222 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with California Department of Aging, to pay County an amount not to exceed $3,813,086 for Older Californians Act Title III and Title VII for the period July 1, 2015 through June 30, 2016. (County General Fund match $136,269)
 
Attachments
Resolution No. 2015/222
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the U. S. Department of Justice, Office of Victims of Crime in an amount not to exceed $ 970,227 to provide comprehensive services for victims of human trafficking, for a three-year period from the date of grant award. (County General Fund match $18,056)
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the U. S. Department of Justice, Office of Victims of Crime and Bureau of Justice Assistance, in an amount not to exceed $521,433 to enhance a collaborative model to combat human trafficking for a three-year period from the date of the grant award. (No County match)
 
C. 66   APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and execute a grant award agreement, and any extensions thereof pursuant to State guidelines, with the California Governor's Office of Emergency Services, Criminal Justice/Emergency Management & Victim Services Branch, in the amount of $50,000 for funding of the Human Trafficking Advocacy Program for the period October 1, 2015 through September 30, 2016. (80% State, 20% In-Kind match)
 
Attachments
Resolution No. 2015/227
 
C. 67   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $950,000 from the U. S. Department of Justice, Office on Violence Against Women, for the encouragement of arrest policies and enforcement of protection orders for the period October 1, 2015 through September 30, 2018. (No County match)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply to the cities of Walnut Creek, Antioch, Pittsburg, Concord, and Richmond, and accept Community Development Block Grant funds in an aggregate amount not to exceed $200,000 to provide individualized business advice and group training to low-to-moderate income residents of Contra Costa County, for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 69   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute documents to release $480,000 in Community Development Block Grant funds provided to Neighborhood House of North Richmond and secured by property located at 820 23rd Street, Richmond, as recommended by the Conservation and Development Director. (100% Community Development Block Grant funds)
 
Attachments
NHNR Request
 
C. 70   ADOPT Resolution No. 2015/237 to approve and authorize the District Attorney to submit an application and execute a grant award agreement, and any extensions or amendments thereof pursuant to State guidelines, with the California Department of Insurance in the amount of $719,455 for funding of the Automobile Insurance Fraud Prosecution Program for the period July 1, 2015 through June 30, 2016. (100% State)
 
Attachments
Resolution No. 2015/237
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application to the California Department of Public Health in an amount not to exceed $17,532,475, for continuation of the Supplemental Food Program for Women, Infants and Children, for the period October 1, 2015 through September 30, 2019. (No County Match required)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, for McKinney-Vento Act funds, to pay County an amount not to exceed $115,472 for the County’s Continuum of Care Project, for the period January 1 through December 31, 2015.    (25% County General Fund match required)
 
C. 73   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, including modified indemnification language, with California Department of Community Services and Development, to extend the term through May 31, 2016 and increase the payment limit by $497,538 to new payment limit of $537,538 for the County operation of the Low-Income Home Weatherization Program. (No County match)
 
C. 74   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District, to pay the County an amount not to exceed $631,125 to provide educational course instruction at the Law Enforcement Training Center for the period July 1, 2015 through June 30, 2016.  (100% Contra Costa Community College District funds)
 
C. 75   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education, to increase the payment by $75,000 for a new payment limit of $2,428,561 for general childcare and development program services, with no change in the term of July 1, 2014 through June 30, 2015. (No County match)
 
C. 76   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Monterey County, to pay this County an amount not to exceed $96,000 to provide delinquent payment early intervention services for the period October 1, 2015 through June 30, 2016. (No County match)
 
C. 77   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the California Commission on Peace Officer Standards and Training (POST), including full indemnification of the State of California, to pay the County an initial allocation of $46,000 for the instruction of accredited Driving Simulator and Force Option Simulator courses for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 78   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY 2015 Edward Byrne Memorial Justice Assistance Grant in an amount not to exceed $184,733 for support of countywide law enforcement programming for the period October 1, 2014 through September 30, 2018. (100% Federal)
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with California Department of Education to pay the County an amount not to exceed $4,054,755, to provide for childcare and development programs for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 80   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to decrease the payment by $75,000 to a new payment limit of $8,289,928, to provide State Preschool services, with no change in the term July 1, 2014 through June 30, 2015.  (No County match)
 
Attachments
CSPP 4045 Amendment
 
C. 81   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a U.S. Department of Justice National Institute of Justice grant in an amount not to exceed $105,265 for the purchase of bullet-proof vests for the period September 1, 2015 through August 31, 2017. (50% Federal, 50% County match)
 
C. 82   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Pittsburg Housing Authority, to pay the County in accordance with a specified fee schedule an amount not to exceed $100,000 for administration of the City Housing Authority Housing Rehabilitation Loan Program for the period July 1, 2015 through June 30, 2016.  (100% Housing Authority of the City of Pittsburg funds)
 
Attachments
Housing Rehabilitation Loan Program Administration Agreement
 
C. 83   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Housing Authority of the City of Pittsburg, to pay the County in accordance with a specified fee schedule to manage the loan portfolio for the Housing Authority of the City of Pittsburg Housing Rehabilitation Loan Program for the period July 1, 2015 through June 30, 2016(100% Housing Authority of the City of Pittsburg funds)
 
Attachments
Portfolio Management Agreement
 
C. 84   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, 2015 through June 30, 2018. (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. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation in an amount not to exceed $129,604, to provide transitional housing services for homeless adult males who have recently completed substance use treatment, for the period July 1, 2015 through June 30, 2016. (100% Assembly Bill 109)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project in an amount not to exceed $628,660, to provide drug abuse prevention and treatment services for youth and adults in East County, for the period July 1, 2015 through June 30, 2016. (73% Federal Substance Abuse Prevention and Treatment Set-Aside Grants; 11% Drug Medi-Cal Realignment; 11% Federal Drug Medi-Cal; 5% Probation Department)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $650,000 to provide trauma therapy, case management, and assessment services for SAMHWorks clients, for the period July 1, 2015 through June 30, 2016. (67% CalWORKS Alcohol and Other Drugs Services, 33% CalWORKs Mental Health)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $199,223 to provide outpatient Medi-Cal drug treatment services for the period July 1, 2015 through June 30, 2016. (27% Federal Medi-Cal, 27% State Medi-Cal, 46% Assembly Bill 109)
 
C. 89   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., to increase the payment limit by $751,400 to a new payment limit of $1,563,825 for temporary information technology help, for the period July 30, 2015 through June 30, 2016. (10% County; 45% State; 45% Federal)
 
C. 90   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Blessing & Harvey Professional Services, Inc. (dba Ernie’s Plumbing & Sewer Service), in an amount not to exceed $650,000 to provide sublet emergency plumbing services for the period April 1, 2015 through March 31 2018, Countywide. (100% General Fund)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Theresa Kailikole, DPM, in an amount not to exceed $525,000 to provide podiatry services at Contra Costa Regional Medical and Health Centers for the period June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Margaret A. Thayer, Ph.D., in an amount not to exceed $210,000 to provide neuropsychological and geropsychological testing services at Contra Costa Regional Medical and Health Centers for the period June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with WW Grainger Co. in an amount not to exceed $350,000 for small equipment, supplies and tools for the period August 1, 2015 through July 31, 2016, Countywide. (100% General Fund)
 
C. 94   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Garland/DBS, Inc., in an amount not to exceed $3,000,000 to provide roofing repair services for the period June 1, 2015 through May 31, 2018, Countywide. (100% General Fund)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Landrus Lynn Pfeffinger, M.D., in an amount not to exceed $270,000 to provide orthopedic services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the California Department of Corrections and Rehabilitation, Department of Juvenile Justice (CDCR/DJJ), in an amount not to exceed $80,280 to provide diagnostic studies, treatments services and temporary detention for youth eligible for commitment to CDCR/DJJ for the period July 1, 2015 through June 30, 2017. (100% General Fund)
 
C. 97   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order amendment with Water One, to increase the payment limit by $95,000 to a new payment limit of $190,000 and extend the term from March 31, 2016 to March 31, 2017, for cooling tower and boiler treatment and chemicals, Countywide. (100% General Fund)
 
C. 98   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Anchor Engineering, Inc., in an amount not to exceed $250,000 to provide on-call project management services for the period June 16, 2015 to June 15, 2018, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C. 99   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kitchell/CEM, Inc., in an amount not to exceed $250,000 to provide on-call project management services for the period June 16, 2015 to June 15, 2018, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C.100   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Park Engineering, Inc., in an amount not to exceed $250,000 to provide on-call project management services for the period June 16, 2015 to June 15, 2018, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C.101   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Swinerton Builders in an amount not to exceed $250,000 to provide on-call project management services for the period June 16, 2015 to June 15, 2018, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C.102   ADOPT Resolution No. 2015/240 accepting as complete the construction contract work performed by R & R Design and Construction Corporation for the Driveway and Apparatus Bay Entry Improvements at Fire Station 69, El Sobrante Project, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/240
Notice of Completion
 
C.103   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with CDM Smith, Inc., in an amount not to exceed $200,000 to provide on-call water treatment consulting services for the period July 7, 2015 to July 6, 2018, Countywide. (100% Federal, State, Local, and/or General Funds)
 
Attachments
Contract
 
C.104   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 $600,000 to provide automotive body damage repair services for the period June 1, 2015 through May 31 2018, Countywide. (100% Internal Service Fund - Fleet)
 
C.105   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Denalect, Inc., in an amount not to exceed $300,000 to provide alarm monitoring services, for the period July 1, 2015 through June 30, 2018, Countywide. (100% General Fund)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mark Van Handel, M.D., in an amount not to exceed $1,440,000 to provide neurology services for Contra Costa Regional Medical and Health Centers for the period June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C.107   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Goodwill Industries of the Greater East Bay, to increase the payment limit by $478,338 to a new payment limit of $1,728,139; add performance criteria to the contract service plan; and extend the term from July 30 to October 31, 2015.  (100% State)
 
C.108   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $311,125 to provide domestic violence support services to California Work Opportunity and Responsibility to Kids participants for the period July 1, 2015 through June 30, 2016.  (100% State)
 
C.109   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Regents of the University of California, Davis, including mutual indemnification language, in an amount not to exceed $387,495 to provide eligibility, employment services, adult services, and general leadership training for the period July 1, 2015 through June 30, 2016.  (16% State; 84% Federal)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Latina Center in an amount not to exceed $102,080 to provide Mental Health Services Act (MHSA) prevention and early intervention services to Latino parents and caregivers in West County for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $51,040. (100% MHSA)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists, Inc., a medical corporation, in an amount not to exceed $4,300,000 to provide general, vascular, thoracic and gastric bypass surgery services to Contra Costa Health Plan (CCHP) members, for the period July 1, 2015 through June 30, 2017. (100% CCHP Enterprise Fund II)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Discharge Resource Group (dba DRG Health Care Staffing), in an amount not to exceed $190,000 to provide temporary therapy services for the County’s California Children Services Program for the period July 1, 2015 through June 30, 2016.  (50% State California Children’s Services, 50% County)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective May 1, 2015, to increase the payment limit by $3,537 to a new payment limit of $227,307 to provide additional consultation and technical assistance, including coordination services for County’s Senior Nutrition Program, with no change in the original term of July 1, 2014 through June 30, 2015; and to increase the automatic extension payment limit by $884 to a new total of $56,827 with no change in the term of the automatic extension, through September 30, 2015. (100% Federal)
 
C.114   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with County of Santa Clara, including modified indemnification language, in an amount not to exceed $60,000, to provide laboratory testing services for Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2016.  (100% Hospital Enterprise Fund I)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Dawdy, Esq., in an amount not to exceed $156,000, to sit as the certification review hearing officer for patients involuntarily confined by County, for the period July 1, 2015 through June 30, 2017. (100% Mental Health Realignment)
 
C.116   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hill-Rom Company, Inc., in the amount of $182,403 to procure stretchers for the Emergency Department and Operating Room at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George Counelis, M.D., Inc., in an amount not to exceed $350,000 to provide neurosurgery services to Contra Costa Health Plan (CCHP) members, for the period June 1, 2015 through May 31, 2017. (100% CCHP Enterprise Fund II)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Language Line Services, Inc., effective on the close of business on April 30, 2015; and execute a new contract with Language Line Services, Inc., in an amount not to exceed $3,900,000 to provide translation and interpretation services for the County’s Health Services Department, for the period May 1, 2015 through April 30, 2020.   (100% Hospital Enterprise Fund I)
 
C.119   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Native American Health Center, Inc., in an amount not to exceed $213,422 to provide Mental Health Services Act (MHSA) prevention and early intervention services to families of Native American heritage, for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $106,711.  (100% MHSA)
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $118,970 to provide Mental Health Services Act Prevention and Early Intervention services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $59,485. (100% Mental Health Services Act)
 
C.121   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lao Family Community Development Center in the amount not to exceed $1,005,000 to provide job skills and placement services for limited English speaking and non-English speaking California Work Opportunity and Responsibility to Kids participants.  (100% State)
 
C.122   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Nephrology Medical Group, Inc., in an amount not to exceed $240,000 to provide nephrology services at Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.123   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Language Line Services, Inc., in an amount not to exceed $1,950,000 to provide telephone interpretation, on-site interpretation, and document translation services for the period July 1, 2015 through June 30, 2016. (10% County; 45% State; 45% Federal)
 
C.124   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with People Who Care Children Association in an amount not to exceed $203,594 to provide Mental Health Services Act (MHSA) prevention and early intervention services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $101,797. (100% MHSA)
 
C.125   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst, Inc. (dba EMQ FamiliesFirst), in an amount not to exceed $756,125 to provide kinship support services for the period July 1, 2015 through June 30, 2016. (24% County, 76% State)
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Soliant Health, Inc., effective April 1, 2015, to increase the payment limit by $430,000 to a new payment limit of $530,000 to provide additional personnel recruitment services, with no change in the original term of January 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.127   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Steve Gray (dba, Steve Gray Consulting and Training), to increase the hourly rate from $38.00 to $39.52 with no change in the payment limit of $100,000 and no change in the contract term of July 1, 2014 through June 30, 2016. (10% County; 45% State; 45% Federal)
 
C.128   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Modis, Inc., effective April 1, 2015, to increase the payment limit by $250,000 to a new payment limit of $350,000 to provide additional personnel recruitment services, with no change in the original term of January 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.129   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with La Clínica de La Raza, Inc., in an amount not to exceed $256,750 to provide Mental Health Services Act (MHSA) prevention and early intervention services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $128,375. (100% MHSA)
 
C.130   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Buckley, M.D., in an amount not to exceed $375,000 to provide orthopedic care at Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C.131   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martinez Unified School District in an amount not to exceed $170,000 to provide Mental Health Services Act (MHSA) prevention and early intervention services to high-school aged youth in Central County for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $85,000. (100% MHSA)
 
C.132   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ISIS Healthcare Services, Inc., in an amount not to exceed $200,000 to provide professional temporary physical and occupational therapists California Children’s Service Program, Medical Therapy Units sites, for the period July 1, 2015 through June 30, 2016.  (50% State California Children’s Services, 50% County General Funds)
 
C.133   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence in an amount not to exceed $208,470 to provide shelter services for battered women and their children for the period July 1, 2015 through June 30, 2016.   (38% County General Fund; 62% Marriage License Fee)
 
C.134   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men’s Business Association of the East Bay in an amount not to exceed $94,200 to provide Mental Health Services Act (MHSA) prevention and early intervention services to 300 multicultural youths through the James Morehouse Project for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $47,100. (100% MHSA)
 
C.135   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Susan Martinez (dba God’s Grace Homes) in an amount not to exceed $226,800 to provide augmented board and care services for the period from July 1, 2015 through June 30, 2016.  (100% Mental Health Realignment funds)
 
C.136   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Asian Community Mental Health Board in an amount not to exceed $130,000 to provide Mental Health Services Act (MHSA) prevention and early intervention services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $65,000. (100% MHSA)
 
C.137   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The English Center in an amount not to exceed $114,000 to provide job skills and placement services for limited English speaking and non-English speaking California Work Opportunity and Responsibility to Kids participants for the period July 1, 2015 through June 30, 2016. (100% State)
 
C.138   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa County Meals on Wheels in an amount not to exceed $37,788, including modified indemnification language, to provide home-delivered meals for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $9,447. (100% Title III-C 2 of the Older Americans Act funds)
 
C.139   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $1,100,675 to provide consulting and technical assistance on community health promotions for the County’s Community Education and Information Unit and Emergency Medical Services, for the period July 1, 2015 through June 30, 2016. (50% Center for Disease Control, 8% Ryan White Act, 26% Federally Qualified Health Center, and 16% County General funds)
 
C.140   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firstsource Solutions USA, LLC (dba MedAssist, LLC), in an amount not to exceed $700,000 to provide consulting and technical assistance on Medi-Cal eligibility, collection issues, and administrative appeals, for the period July 1, 2015 through June 30, 2016.  (100% Hospital Enterprise I)
 
C.141   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rainbow Community Center of Contra Costa County in an amount not to exceed $220,505 to provide Mental Health Services Act (MHSA) prevention and early intervention services to members of the lesbian, gay, bisexual, transgender and questioning community for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $110,253.  (100% MHSA)
 
C.142   APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with Cyan Industries LLC in an amount not to exceed $133,500 to perform coordination services for the County’s reentry process for the period of July 1, 2015 through June 30, 2016. (100% State AB109 Public Safety Realignment Funds)
 
C.143   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neighborhood House of North Richmond in an amount not to exceed $13,000 to provide congregate meals for the Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $3,250.  (100% Federal Title III C-1 of the Older Americans Act of 1965)
 
C.144   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $1,209,417 to provide supportive housing services for Contra Costa County homeless families for the period July 1, 2015 through June 30, 2016. (14% Federal Department of Housing and Urban Development; 86% CalWorks Housing Support Grant to Employment and Human Services Department)
 
C.145   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Addiction Research and Treatment, Inc. (dba Bay Area Addiction Research and Treatment) in an amount not to exceed $5,437,641, to provide methadone maintenance treatment services, for the period July 1, 2015 through June 30, 2016.  (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C.146   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., a California Nonprofit Corporation, in an amount not to exceed $460,427 to provide Mental Health Services Act (MHSA) prevention and early intervention services to at-risk youth in West County for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $230,214.  (100% MHSA)
 
C.147    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Contra Costa Clubhouses, Inc., in an amount not to exceed $533,400 to provide Mental Health Services Act (MHSA) prevention and early intervention services to adults recovering from psychiatric disorders for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $266,700. (100% MHSA)
 
C.148   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pro Transport-1 LLC, in an amount not to exceed $225,000 to provide non-emergency patient transportation services for Contra Costa Regional Medical Center and Health Centers for the period June 1, 2014, through May 31, 2016.  (100% Hospital Enterprise I)
 
C.149   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Concord Yellow Cab, Inc., in an amount not to exceed $250,000 to provide non-emergency taxicab transportation services to patients to and from Contra Costa Regional Medical Center and Contra Costa Health Centers and other health facilities, for the period from August 1, 2014 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.150   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Burr Pilger Mayer, Inc., effective June 30, 2015, to extend the term from June 30, 2015 through June 30, 2017 and increase the payment limit by $61,000 to a new payment limit of $167,580, for professional accounting services. (100% General Fund)
 
C.151   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vyend, LLC in an amount not to exceed $228,000 to provide management and technical assistance in the Department’s Information Technology Unit’s Project Management Office, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.152   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mount Diablo Unified School District, including modified indemnification language, in an amount not to exceed $384,000 to provide Workforce Investment Act in-school and out-of-school youth services for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.153   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $675,000 to provide Workforce Investment Act out-of-school youth services for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.154   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Brighter Beginnings, Inc., in an amount not to exceed $251,496 to provide case management services to Cal Learn Program participants for the period July 1, 2015 through June 30, 2016. (85% Federal, 15% State)
 
C.155   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Green Visions: Center for Renewable Energy, in an amount not to exceed $204,000 to provide project management and workforce development services for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.156   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions, Inc., in an amount not to exceed $142,000 to operate the Children’s Interview Center for the period July 1, 2015 through June 30, 2016. (31% County; 69% Local Law Enforcement Agencies)
 
C.157   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Men and Women of Purpose in an amount not to exceed $150,000 to provide mentoring and placement services to assist adult inmates transitioning into a mainstream environment, for the period July 1, 2015 through June 30, 2016. (100% AB109 Public Safety Realignment)
 
C.158   Acting as the Board of Supervisors and the IHSS Public Authority Governing Board, APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the In-Home Supportive Services (IHSS) Public Authority in an amount not to exceed $2,447,017 to provide IHSS program services for the period July 1, 2015 through June 30, 2016. (17.5% County; 32.5% State; 50% Federal)
 
C.159   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with the Superior Court of California, including modified indemnification language, in an amount not to exceed $160,000 to provide on-site family law facilitator services for the period July 1, 2015 through June 30, 2016.  (66% Federal, 34% State)
 
C.160   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Caregiver Alliance in an amount not to exceed $125,306 for Older American’s Act, Title III-E Family Caregiver Provider Program services to support older adults, their caregivers and families for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.161   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ombudsman Services of Contra Costa in an amount not to exceed $212,667 to provide long-term care ombudsman services to seniors, for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.162   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Place for Youth in an amount not to exceed $523,770 to provide transitional housing assistance for emancipated youth for the period July 1, 2015 through June 30, 2016. (100% State)
 
C.163   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective June 30, 2015, with the Pittsburg Power Company, to extend the term from June 30 through  December 31, 2015 and increase the payment by $100,000 to a new payment limit of $300,000 to provide additional case management and job placement services.  (100% Federal)
 
Other Actions
 
C.164   ADOPT Resolution No. 2015/162, Warrant Request Purchasing Procedure, to update the Warrant Request Procedure to expand the limit to which departments may make purchases of commodities with a pay warrant from $500 to $1,000, with a re-evaluation of the new threshold limit in one year, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/162
 
C.165   APPROVE the Employment and Human Services Department's Years of Service Awards Policy, and AUTHORIZE the expenditure of up to $350 per quarterly event for awards and light refreshments, as recommended by the Employment and Human Services Director. (45% State, 45% Federal, 10% County)
 
Attachments
Years of Service Policy Draft
 
C.166   APPROVE the 2015/2016 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, which specifies intended activities and respective allocations of Mitigation Fee revenue for the period July 1, 2015 through June 30, 2016, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee. (100% North Richmond Mitigation Funds)
 
Attachments
Exhibit A - 2015/2016 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan
 
C.167   ACCEPT bid in the amount of $249,500 from Olorunfunmilola Akinshilo for the purchase of 1291 Beaulieu Drive, Bay Point, CA; APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute the Option Agreement, and any necessary extensions, provided for in said agreement, and the Grant Deed on behalf of Contra Costa County. (100% Public Liability Trust)
 
Attachments
Option Agreement
Grant Deed
 
C.168   ACCEPT the Advisory Council on Equal Employment Opportunity 2014 annual report and 2015 work plan, as recommended by the Equal Employment Opportunity Officer.
 
Attachments
ACEEO
 
C.169   ACCEPT the report from the Employment and Human Services Department regarding Human Traffiking - Commercial Sexual Exploitation of Children & Update on Family Justice Centers, as recommended by the Family and Human Services Committee.
 
Attachments
Report from Zero Tolerance
Zero Tolerance PowerPoint
 
C.170   ACCEPT the local funding priorities for Contra Costa County as reviewed and approved by the Local Planning Council on May 18, 2015, as recommended by the Family and Human Services Committee.
 
Attachments
Child Care Priorities Report
 
C.171   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles and Equip
 
C.172   APPROVE revised Bylaws of Contra Costa County Economic Opportunity Council, as recommended by Employment and Human Services Director. (Consider with C.38-C.43)
 
Attachments
EOC Bylaws REDLINE
EOC Bylaws CLEAN
 
C.173   ADOPT Resolution No. 2015/241 authorizing the issuance and sale of "Mt. Diablo Unified School District General Obligation Bonds, Election of 2010, Series F (2015)" in an amount not to exceed $38,500,000 by the Mt. Diablo Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2015/241
Body of Resolution No. 2015/241
District Resolution
 
C.174   ADOPT Resolution No. 2015/242 authorizing the issuance and sale of "Antioch Unified School District General Obligation Bonds, Election of 2012, Series B" in an amount not to exceed $31,500,000 by the Antioch Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2015/242
Body of Resolution 2015/242
District Resolution
 
C.175   ADOPT Resolution No. 2015/245 amending the County Debt Management Policy to include updated Debt Affordability Measures to be tracked by the County and language updates, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2015/245
CCC Debt Management Policy
Appendix 2 - Redlined Version
 
C.176   RECEIVE Civil Grand Jury Report No. 1508 "The Underutilization of the Marsh Creek Detention Facility" (attached), and FORWARD to the County Administrator for response, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1508, "The Underutilization of the Marsh Creek Detention Facility"
 
C.177   ACCEPT a donation from the Contra Costa Centre Association in the sum of $193,392, to be used to provide targeted law enforcement services at the Contra Costa Centre Transit Village, as recommended by the Sheriff-Coroner.
 
C.178   APPROVE the response to Grand Jury Report No. 1504, "Averting Bay Area Rapid Transit District Strikes", and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 30, 2015, as recommended by the County Administrator.
 
Attachments
Grand Jury Report 1504
Grand Jury Report 1504 Response
 
C.179   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
C.180   RECEIVE Civil Grand Jury Report No. 1506 "Office of the Public Guardian", and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report No. 1506
 
C.181   RECEIVE Civil Grand Jury Report No. 1507 "Opportunities for Change in the County Health and Human Services System", and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report No. 1507
 
C.182   RECEIVE Civil Grand Jury Report No. 1509 "The Benefits of the California Connections to Success Act to Contra Costa County" and FORWARD to the Employment and Human Services Director and the County Administrator for response.
 
Attachments
Grand Jury Report No. 1509
 
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 72 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 (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Finance Committee (Supervisors
Mary N. Piepho 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 Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors
Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors
Karen Mitchoff and Federal D. Glover) meets on the first Thursday 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 second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee September 14, 2015
10:30 a.m.
See above
Family & Human Services Committee July 13, 2015 canceled
special meeting July 20, 2015
10:30 a.m.
See above
Finance Committee August 3, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
August 6, 2015 canceled
September 3, 2015
 
1:00 p.m. See above
Internal Operations Committee July 13, 2015 canceled
special meeting July 27, 2015

2:30 p.m.
See above
Legislation Committee August 6, 2015
10:30 a.m.
See above
Public Protection Committee July 13, 2015 canceled
August 10, 2015

1:00 p.m.
See above
Transportation, Water & Infrastructure Committee August 3, 2015
1:00 p.m.
See above

 

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

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

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

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






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