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 21, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "The past is behind; learn from it. The future is ahead; prepare for it. The present is here; live in it! - Thomas S. Monson
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.108 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing Pretrial, Probation and Parole Supervision Week of July 12-18, 2015. (Philip Kader, Chief Probation Officer)
 
  PRESENTATION honoring the 25th Anniversary of Cancer Support Community. (Supervisor Mitchoff and Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   HEARING to consider adoption of Resolution No. 2015/279 approving the tax-exempt financing and the issuance of bonds in an aggregate principal amount not to exceed $16,400,000 to be issued by the California Enterprise Development Authority to benefit The Athenian School (Danville area). (Timothy Ewell, County Administrator's Office)
 
Attachments
Resolution No. 2015/279
Body of Resolution No. 2015/279
Proof of Publication - Contra Costa Times and San Ramon Valley Times
 
D. 4   HEARING, pursuant to Section 6586.5 of the Government Code, to consider adopting Resolution No. 2015/278, 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. (Timothy Ewell, Senior Deputy County Administrator) (Consider with D.5)
 
Attachments
Resolution No. 2015/278
Body of Resolution No. 2015/278
Trust Agreement
Site Lease
Facilities Lease
Eighth Amendment to 1999 Master Site Lease
Eighth Amendment to 1999 Facility Lease
2015 Escrow Agreement for Multiple LRBs
Consent of Bond Insurer - National Public Finance Guarantee
Preliminary Official Statement
Continuing Disclosure Agreement
Public Hearing - Proof of Publication
 
D. 5   CONSIDER adopting, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution No. 2015/277, 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 related financing documents; and CONSIDER authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Timothy Ewell, Senior Deputy County Administrator) (Consider with D.4)
 
Attachments
Resolution No. 2015/277
Body of Resoution No. 2015/277
Trust Agreement
Site Lease
Facilities Lease
Eighth Amendment to 1999 Master Site Lease
Eighth Amendment to 1999 Facility Lease
2015 Escrow Agreement for Multiple LRBs
Consent of Bond Insurer - National Public Finance Guarantee
Preliminary Official Statement
Continuing Disclosure Agreement
 
D. 6   CONSIDER approving and authorizing the Public Works Director to extend the hiring of Wanda Quever, retired Public Works Chief of Administrative Services, in the Public Works Department, effective August 1, 2015 through June 30, 2016. (Julia R. Bueren, Public Works Director)
 
D. 7   CONTINUE TO SEPTEMBER 22, 2015 HEARING to consider the Keller Canyon Landfill Permit Review, the new and modified conditions of approval for the Keller Canyon Landfill land use permit, and to consider related actions under the California Environmental Quality Act. (John Kopchik, Conservation and Development Director)
 
Attachments
A - March 3, 2015 KCL Permit Review Board Order
B - March 31, 2015 KCL Mitigation Fund Board Order
 
D. 8   CONSIDER accepting a report on Policy Options to Protect Youth from Tobacco Influences in the Retail Environment from the Health Services Department and directing staff to work with affected County Departments to evaluate modifications to the County's existing ordinances as recommended by the Family and Human Services Committee. (Denice Dennis, Health Services Department)
 
Attachments
Staff Report to FHS
Attachment I - Health Stores Healthy Communities Summary 2013
Attachment II - Policy Options Addressing Youth Tobacco Influences
 
D.9   HEARING to consider certifying the Final Environmental Impact Report for the West County Detention Center Expansion Project and related actions under the California Environmental Quality Act, Richmond area. (100% General Fund) (Julie Bueren, Public Works Director)
 
Attachments
CEQA Findings
Draft Environmental Impact Report
Final Environmental Impact Report
Final Notice of Determination
Notification List
Senate Bill 863
 
D.10   CONSIDER approving and authorizing the Chair of the Board of Supervisors to execute the First Amendment to the County/Allied Waste Systems, Inc. Franchise Agreement, effective August 1, 2015, to extend the term of the franchise through July 31, 2025, establish maximum collection rates, establish the franchise fee payable to the County, expand solid waste collection services, and expand the franchise area in the vicinity of Cummings Skyway, as recommended by the Director of Conservation and Development. (Deidra Dingman, Conservation and Development Department)
 
Attachments
Attachment 1 - First Amendment to the County/Allied Franchise Agreement
Attachment 2 - Original County/Allied Franchise Agreement
Attachment 3 - Residential Rate Comparison
 
D. 11   CONSIDER accepting "2014 Annual Crop Report" and submitting the report to the California Department of Food and Agriculture. (Chad Godoy, Director, Agriculture/Weights & Measures)
 
Attachments
2014 Crop Report
 
D.12   HEARING to consider a reversion to acreage of subdivision SD04-08920 and finding of exemption under the California Environmental Quality Act, as recommended by the Public Works Director, El Sobrante area. (100% Developer Fees and Settlement Funds) (Warren Lai, Public Works Department)
 
Attachments
Resolution No. 2015/252
Reversion to acreage map
Notice of Reversion to Acreage
 
D.13   HEARING to consider a reversion to acreage of subdivision SD03-08811 and finding of exemption under the California Environmental Quality Act, as recommended by the Public Works Director, El Sobrante area. (Warren Lai, Public Works Department)
 
Attachments
Resolution No. 2015/251
Reversion to acreage map
Notice of Reversion to Acreage
 
D.14   CONSIDER accepting recommendation of the Health Services Director to award a contract to the Contra Costa County Fire Protection District (CCCFPD) for the provision of emergency ambulance services, AUTHORIZE the Health Services Director, or designee, to negotiate a contract with CCCFPD, as sole bidder for emergency ambulance services, including sub-contracting by CCCFPD with American Medical Response (AMR), in accordance rates and terms specified in Plan A, in response to the Emergency Ambulance Request for Proposals, for the period of January 1, 2016 through January 1, 2021 with an option to renew the contract for an additional five years and DIRECT staff to return to the Board of Supervisors with a negotiated contract for final approval no later than September 2015. (David Twa, County Administrator & Patricia Frost, EMS Director)
 
Attachments
Plan A Summary
Summary of 2015 Contra Costa Emergency Ambulance RFP Plan A & B Requirements
Final Report: "Independant Financial Review of Elements Related to the County's Ambulance RFP". Citygate Associates LLC July 2015
Citygate Associates LLC PowerPoint Presentation
Request for Proposals: Exclusive Operator for Emergency Ambulance Service
Alliance Bid Response
Alliance Bid Response- Supporting Documents
Alliance Bid Response- Section VI Financials
 
        D. 15   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. Matthew Hopkins v. Contra Costa County, WCAB #’s ADJ8986628; ADJ9410637
2. Dianna Pitchford-Graves v. Contra Costa County, WCAB #’s ADJ4657694; ADJ4674202; ADJ2994039; ADJ8576155
3. Judith Royce v. Contra Costa County Regional Health Center, et al.; Contra Costa County Superior Court, Case No. C14-01358.

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION

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

 
  
Adjourn
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   RESCIND Traffic Resolution No. 2005/4122 prohibiting parking at all times along a portion of the south side of Mayhew Way and ADOPT Traffic Resolution No. 2015/4428 to prohibit parking at all times on a portion of the south side of Mayhew Way, as recommended by Public Works Director, Pleasant Hill area. (No fiscal impact)
 
Attachments
Traffic Resolution 2015/4428
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LSA Associates, Inc., for the Orwood Road Bridge Replacement Environmental Pre-Construction and Construction Monitoring Project, Brentwood and Discovery Bay areas. (70% Federal Highway Bridge Replacement Funds, 30% Local Road and Transportation Funds)
 
C. 3   ADOPT Resolution No. 2015/244 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Fred Jackson Way between Chesley Avenue and Market Avenue on July 4, 2015, from 9:00 a.m. through 3:00 p.m., for the purpose of a parade and 4th of July Festival, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2015/244
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2015/230 accepting completion of the offsite improvements for subdivision MS06-0038, for a project being developed by Mark Scott, Inc., as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/230
 
C. 5   ADOPT Resolution No. 2015/208 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD06-09035, 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. 2015/208
Extension
 
C. 6   ADOPT Resolution No. 2015/212 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD08-09165, 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. 2015/212
Extension
 
Special Districts & County Airports


 
C. 7   APPROVE the Lefty Gomez Park Improvements - Concession and Picnic Areas Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, Rodeo area. (75% East Bay Regional Park District Measure WW Funds, 25% Park Dedication Funds)
 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to pay up to $17,000 to the Contra Costa Water District for its share in the cost to prepare and submit a $4.5 million Proposition 84 Implementation Grant, of which $600,000 is for the Marsh Creek Widening Project, East County area. (100% Drainage Area 130 Funds)
 
C. 9   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 with Larry Walker Associates, Inc., in an amount not to exceed $140,000, for the period of July 1, 2015 to June 30, 2016, for general technical support services necessary to comply with 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. 10   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 with PSOMAS, in an amount not exceed $115,201, for the period of July 1, 2015 to June 30, 2017, for GIS technical support services for a countywide GIS pilot project necessary to comply with 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. 11   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an interagency agreement with the Contra Costa Resource Conservation District in an amount not to exceed $150,000, to provide watershed coordination services to the Walnut Creek Watershed Council for the period of August 1, 2014 to July 7, 2017, Walnut Creek area. (100% Flood Control District Funds)
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or his designee, to execute, on behalf of the County, a lease amendment that modifies the rent, percentage rent, and additional payment provisions of a 1995 lease between the County, as lessor, and Byron Aviation Services, Limited, as tenant, for property located at the Byron Airport.  (100% Airport Enterprise Fund)
 
Attachments
Fifth Amendment to Lease-Byron Aviation Services
 
C. 13   APPROVE and AUTHORIZE the Director of Airports to terminate a Tiedown Permit for space K-7 with Harold Millan due to delinquent payments and AUTHORIZE County Counsel to pursue legal action.  (100% Airport Enterprise Fund)
 
C. 14   APPROVE and AUTHORIZE the Director of Airports to terminate a month-to-month license agreement dated January 1, 2015, between the County and the Pilot Training Club (dba, The Hangar Fitness Compound and The Hangar/CrossFit OverWatch) (Tenant) for real property located at 101 John Glenn Drive, Concord.  AUTHORIZE County Counsel to pursue legal action to regain possession of the real property if Tenant fails to vacate the premises within the time allowed. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 15   RECEIVE report concerning the final settlement of Richard Carpenter vs. Contra Costa County Fire District; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund i an amount not to exceed $98,000, less permanent disability payments.

 
 
C. 16   RECEIVE report concerning the final settlement of Kimberly R. Pyle-Gamble vs County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $80,000, less permanent disability payments.


 
C. 17   RECEIVE public report of litigation settlement agreements that became final during the period of June 1, 2015 through June 30, 2015, as recommended by the County Counsel.
 
C. 18   DENY claims filed by June Elizabeth Davis (2), Robin Fuchs, Lenz Inc. Dba Civic Center Auto Care, Chris Liberman, Anne Lin, Kam Wong and CSAA Insurance Exchange.
 
C. 19   Acting as the Governing Board of the Housing Authority of the County of Contra Costa, DENY claim filed by Damien Anderson.
 
Statutory Actions

 
C. 20   ACCEPT Board Members meeting reports for June 2015.
 
Attachments
District II June 2015 Report
District IV June 2015 Report
District I June 2015 Report
District III June 2015
 
Honors & Proclamations

 
C. 21   ADOPT Resolution No. 2015/214 recognizing Pretrial, Probation and Parole Supervision Week (July 12-18, 2015), as recommended by the County Probation Officer.
 
Attachments
Resolution No. 2015/214
 
C. 22   ADOPT Resolution No. 2015/249 recognizing the contributions of Jerry Fahy on his 25 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/249
 
C. 23   ADOPT Resolution No. 2015/250 honoring the 55th Annual Contra Costa Championship swim meet in Lafayette, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/250
 
C. 24   ADOPT Resolution No. 2015/254 to recognize Chief Charles Gibson's retirement from the Contra Costa Community College District Police Department, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/254
 
C. 25   ADOPT Resolution No. 2015/263 honoring the 25th Anniversary of Cancer Support Community, as recommended by Supervisor Mitchoff and Supervisor Andersen.
 
Attachments
Resolution No. 2015/263
 
Ordinances

 
C. 26   ADOPT Ordinance No. 2015-15, amending procedures for reverting to acreage previously subdivided land, as recommended by the County Counsel.
 
Attachments
Ordinance No. 2015-15
 
Appointments & Resignations

 
C. 27   ACCEPT resignation of Edward Schroth, DECLARE a vacancy in Member at Large Seat No. 11 on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 28   ACCEPT the resignation of Chris Bura from the Alamo Police Services Advisory Committee effective immediately, DECLARE vacant the 2nd Alternate Seat on the Alamo Police Services Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No.21701 to increase hours of a part time Mental Health Clinical Specialist position to full time (represented) in the Health Services Department. (100% General Fund)
 
Attachments
P-300 #21701
 
C. 30   ADOPT Position Adjustment Resolution No. 21688 to add one Eligibility Work Supervisor I (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21688
 
C. 31   ADOPT Position Adjustment Resolution No. 21672 to add two Eligibility Work Supervisor I positions (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21672
 
C. 32   ADOPT Position Adjustment Resolution No. 21689 to add one Information Systems Specialist I (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21689
 
C. 33   ADOPT Position Adjustment Resolution No. 21680 to add one Clerk – Experienced Level (represented) position in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21680
 
C. 34   ADOPT Position Adjustment Resolution No. 21695 to add one Grading Inspector I (represented) position in the Department of Conservation and Development. (100% Land Development building and grading fees)
 
Attachments
P300 21695 Add Grading Inspector I in DCD
 
C. 35   ADOPT Position Adjustment Resolution No. 21694 to add one Administrative Services Assistant III (represented) and cancel one Social Services Program Analyst (represented) in the Employment and Human Department. (Cost savings)
 
Attachments
P-300 #21694
 
C. 36   ADOPT Position Adjustment Resolution No. 21692 to add one Election Services Manager (represented) position in the Clerk-Recorder-Elections Department, Elections Division. (100% General Fund, offset by savings from position vacancies)
 
Attachments
P300 21692 Add Elections Services Manager to Clerk-Recorder (Elections)
 
C. 37   ADOPT Position Adjustment Requisition No. 21691 to increase the hours of one Public Defender Investigator II (represented) to full-time in the Public Defender's Office. (100% General Fund)
 
Attachments
P300 No. 21691
 
C. 38   ADOPT Position Adjustment Resolution No. 21699 to add one Registered Nurse-Experienced Level position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21699
 
C. 39   ADOPT Position Adjustment Resolution No. 21703 to add one Clerical Supervisor position (represented) and cancel one Account Clerk Supervisor position (represented) in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #21703
 
C. 40   ADOPT Position Adjustment Resolution No. 21704 to add one Licensed Vocational Nurse position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21704
 
C. 41   ADOPT Position Adjustment Resolution No. 21705 to add one Registered Nurse-Experienced Level position (represented)in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21705
 
C. 42   ADOPT Position Adjustment Resolution No. 21708 add one Mental Health Program Chief position (represented) in the Health Services Department. (100% Mental Health Realignment)
 
Attachments
P-30 #21708
 
C. 43   ADOPT Resolution No. 2015/265 to grant an exemption to Contra Costa County Salary Regulations Section 4.1, and to adjust the salary step of the incumbent in the classification of EHS Division Manager, position number  4969, from step six to step seven of salary range  effective May 7, 2015, as requested by the Employment and Human Services Director and recommended by the County Administrator. (45% Federal, 45% State, 10% County)
 
Attachments
Resolution No. 2015/265
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a Library Services and Technology Act grant in the amount of $100,000 from the California State Library to develop STEAMbank, an online learning enrichment tool to increase student academic success in STEAM ( science, technology, engineering, arts, and mathematics) topics for the period July 1, 2015 through June 30, 2016. (No Library Fund match)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the Governor's Office of Business and Economic Development, Office of Small Business Advocate, in an amount not to exceed $40,000 for the 2015-2016 Capital Infusion Program for the period October 1, 2015 through September 30, 2016. (No County match)
 
C. 46   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 $16,800 to provide market and production site inspections for the Certified Farmers Market Inspection Program for the period July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
15-0238-SA CFM
 
C. 47   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $1,106 to perform nursery inspections and enforcement activities for the period of July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
15-0305-SA
 
C. 48   ADOPT Resolution No. 2015/247 to approve and authorize the District Attorney, or designee, 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 for funding of the Organized Automobile Fraud Activity Interdiction Program in the amount of $1,544,529 for the period of July 1, 2015 through June 30, 2018. (100% State)
 
 
Attachments
Resolution No. 2015/247
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or his designee, to submit an application to  the for the California Department of Public Health, Tobacco Control Program, in an amount up to $990,000, for the County’s Public Health “Achieving Tobacco Related Health Equity" project, for the period from July 1, 2015 through June 30, 2020.    (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the U. S. Department of Health and Human Services (Health Resources & Services Administration), to pay the County up to $222,898 for continuation the Ryan White, Part C, HIV Early Intervention Services, for the period from May 1, 2015 through April 30, 2016.  (No match required)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alameda County, on behalf of its Public Health Division, in an amount not to exceed $98,000, for this County’s Public Health Laboratory to perform HIV laboratory testing services under the Therapeutic Monitoring Program, for the period of April 1, 2015 through March 31, 2016. (No match required)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from the United States Department of Housing and Urban Development, to pay the County up to $175,596 for the County’s Homeless Management Information System project, for the period from July 1, 2014 through June 30, 2015   (25% County match required)

 
C. 53   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Marin County, to pay this County an amount not to exceed $20,000 to provide delinquent payment early intervention services for the period October 1, 2015 through September 30, 2016. (No County match)
 
C. 54   APPROVE and AUTHORIZE the County Librarian to accept a restricted donation in the amount of $1,000 from the George H. and Patricia S. Schmidt 1993 Family Trust for the exclusive use in support of the El Sobrante Library. (100% Restricted donations)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to revise facility renovation and repair plans for County childcare sites, with no change to the payment limit of $198,214 or term of July 1, 2012 through June 30, 2015.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Advocacy, Respect and Commitment Care Parent Network in an amount not to exceed $102,551 for the Family Empowerment Project for the period July 1, 2015 through June 30, 2016.  (100% County)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Foley & Lardner, LLP, including modified indemnification language, in an amount not to exceed $975,000, for the provision of legal services related to Medi-Cal audit appeals and other Departmental Health Plan appeals, report issues, and authorized litigation issues, for the period from July 1, 2015 through June 30, 2016.  (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett, in an amount not to exceed $2,461,188, to provide substance abuse prevention, treatment, and testing services, for the period July 1, 2015 through June 30, 2016. (74% Substance Abuse Treatment and Prevention Block Grant; 7% California Work Opportunities and Responsibility to Kids, 14% Assembly Bill 109, 5% Behavioral Health Court Second Chance Act)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Abid Majid, M.D., effective January 1, 2015, to increase the payment limit by $150,000 to a new payment limit of $200,000 to provide additional pulmonary services at Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2014 through October 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advanced Medical Personnel Services, Inc. in an amount not to exceed $1,000,000, to provide temporary therapists for Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Bat Fire Protection Systems, Inc., in an amount not to exceed $300,000, to provide fire sprinkler repair and certification services for the period June 1, 2015 through May 31, 2018, Countywide. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with the Young Men's Christian Association, including modified indemnification language, for the Attachment, Self Regulation, and Competency Project, in an amount not to exceed $100,000 for the period July 1, 2015 through June 30, 2016. (30% County, 70% State)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Meals on Wheels and Senior Outreach Services of Contra Costa in an amount not to exceed $173,685, to provide congregate meals for the Senior Nutrition Program, for the period from July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016, in an amount not to exceed $43,421.  (100% Federal Title III-C1 of the Older Americans Act of 1965)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Soheila Fanaee, MFT, in an amount not to exceed $130,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% Medi-Cal, 50% State)
 
C. 65   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 $982,170 to provide child abuse prevention services for the period July 1, 2015 through June 30, 2016.  (74% State, 21% County, 5% Keller Canyon Grant)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aaron K. Hayashi, M.D., Inc., effective June 1, 2015, to increase the payment limit by $111,000 to a new payment limit of $1,911,000 to provide additional radiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2014 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Merritt, Hawkins and Associates, LLC, in an amount not to exceed $300,000, to recruit family practice physicians for Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Crisis Center, in an amount not to exceed $292,850, 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 $146,425. (100% MHSA funds)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Intratek Computer, Inc. in an amount not to exceed $300,000, to provide contract-to-hire and/or direct placement recruitment services for Health Services Department’s Information Systems Unit, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arman Danielyan, M.D., Inc. in an amount not to exceed $180,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% State, 50% Federal Medi-Cal)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Dugmore & Duncan in an amount not to exceed $350,000, for lock supplies and accessories, for the period of August 1, 2015 through July 31, 2017, Countywide. (100% General Fund)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Access Hardware in an amount not to exceed $210,000, for hardware and lock supplies, for the period of August 1, 2015 through July 31, 2017, Countywide. (100% General Fund)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peter A. Castillo, M.D., effective June 1, 2015, to increase the payment limit by $110,000 to a new payment limit of $205,000 to provide additional urogynecology clinics and surgical services, with no change in the original term of December 1, 2014 through November 30, 2015. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lesley Cantor, MFT in an amount not to exceed $150,000, to provide Medi-Cal specialty mental health services, for the period from July 1, 2015 through June 30, 2017. (50% State, 50% Federal Medi-Cal)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amy Scott, MFT, in an amount not to exceed $120,000, to provide Medi-Cal specialty mental health services, for the period from July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal, 50% State)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sandra Paolini, MFT, in an amount not to exceed $110,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal, 50% State)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allison Smith, MFT, in an amount not to exceed $120,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal, 50% State)
 
C. 78   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 worker’s compensation laws and third-party liability recovery, for the period from July 1, 2015 through June 30, 2017. (100% Collection Recoveries)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions, Incorporated, in an amount not to exceed $1,022,000, to provide residential care and mental health services to severely emotionally disturbed adults for the period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mauricio Kuri, M.D., in an amount not to exceed $1,398,000, to provide plastic surgery 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. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Child Abuse Prevention Council of Contra Costa County in an amount not to exceed $111,828, to provide Mental Health Service 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 $55,914. (100% Mental Health Service Act)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pathology, Inc. in an amount not to exceed $325,000, to provide laboratory testing services for patients at Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2016.  (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Youth Homes, Inc. in an amount not to exceed $668,000, to provide Mental Health Services Act Full Service Partnership for transitional aged youth who are experiencing serious mental illness, 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 $334,000.  (57% Mental Health Services Act, 43% Federal Financial Participation)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Compass Group USA, Inc. (dba Compass Group Foodservice), in an amount not to exceed $2,564,056, to provide meal services 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 $641,014.  (100% Title III C-1 and Title III C-2 of the Federal Older Americans Act of 1965)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with TEK Systems, Inc., effective July 1, 2015, to increase the payment limit by $500,000 to a new payment limit of $1,970,000 to provide additional contract-to-hire and direct placement candidates for hard to fill Information Services positions, with no change in the original term of March 1, 2013 through June 30, 2016.  (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Med One Capital Funding, LLC, to add $35,000 for a new total of
$785,000 for Omnicell Detention Automated Dispensing Systems at Contra Costa County Detention Facilities. (100% Federal Funds)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc., effective June 1, 2015, to increase the payment limit by $3,500 to a new payment limit of $293,500 for removal and disposal of hazardous waste and chemicals services rendered at Contra Costa Regional Medical and Health Centers and the Detention Facility, through December 31, 2015. (100% Hospital Enterprise Fund I)    
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Community College District, effective June 1, 2015, to extend the term from August 31, 2015 through August 31, 2018 with no change in the payment limit, for the provision of supervised fieldwork instruction experience for their students. (No fiscal impact)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Executive Search, Inc., effective June 1, 2015, to increase the payment limit by $60,000 to a new payment limit of $150,000 to provide additional recruitment for registered nurse specialties for the Safety and Performance Improvement  with no change in the original term of November 1, 2014 through October 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Regents of the University of California, on behalf of University of California, San Francisco to continue providing supervised field instruction at Contra Costa Regional Medical Center and Health Centers to extend the term from June 30, 2016 through June 30, 2020. (No Fiscal Impact)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recovery Innovations, Inc., in an amount not to exceed $1,117,058, to provide community-based mental health support services and van transportation for adults, including the operation of Wellness and Recovery Centers and the County’s Mental Health Service Provider Individualized Recovery Intensive Training program, 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 $558,529. (78% Mental Health Services Act, 32% Mental Health Realignment)
 
C. 92   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education in an amount not to exceed $750,000, for Workforce Investment Act In-School and Out-of-School Youth Services for the period July 1, 2015 through June 30, 2016.  (100% Federal)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Private Industry Council, including modified indemnification language, in an amount not to exceed $659,494, for training vendor contracting and pay agent services, for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C. 94   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Support Services of the Bay Area, in an amount not to exceed $112,500, to provide respite services to foster parents and relative caregivers through the Heritage Project for the period July 1, 2015 through March 31, 2016.  (30% County, 70% State)
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, in an amount not to exceed $360,000, to provide Wraparound Program Services for youth in the Oak Grove Rate Classification Level 14 program and other target populations, for the period August 1, 2015 to July 31, 2016.  (60% County, 40% State)
 
C. 96   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with Integrated Information Systems, Inc., including modified indemnification language, in an amount not to exceed $91,019, for the license, support, and modifications to the TurboCourt software system for the period of July 1, 2015 through June 30, 2016. (66% Federal, 34% State)
 
C. 97   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with Men and Women of Purpose in an amount not to exceed $110,000 and the Center for Human Development in an amount not to exceed $90,000 to provide mentoring and family reunification services (respectively) for the AB 109 Public Safety Realignment Program for the period July 1, 2015 through June 30, 2016, as recommended by the Public Protection Committee. (100% State Public Safety Realignment)
 
Other Actions
 
C. 98   ACCEPT the May 2015 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
CSB May 2015 CAO Report
CSB May 2015 HS Fiscal Report
CSB May 2015 EHS Fiscal Report
CSB May 2015 Credit Card Report
CSB May 2015 CACFP Report
CSB May 2015 LIHEAP
CSB May 2015 Menu
CSB May 2015 Self Assessment Report
 
C. 99   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $485,000 to the City of San Ramon from the County's Park Dedication Trust Account to help fund the rehabilitation of a 1,950 square foot barn at the Forest Home Farms Historic Park located at 19953 San Ramon Valley Boulevard in San Ramon, as recommended by the Conservation and Development Director. (100% Park Dedication Trust Fund)
 
C.100   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $105,000 to the City of San Ramon from the County's Park Dedication Trust Account to help fund a number of improvements to the Iron Horse Trail located within the City of San Ramon, as recommended by the Conservation and Development Director. (100% Park Dedication Trust Fund)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Dominican University of California, to provide supervised field instruction to occupational therapy students, for the period July 1, 2015 through June 30, 2020.  (No Fiscal Impact)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with San Diego State University Foundation for its Women, Infant and Children Dietetic Internship Program, to provide supervised field instruction for San Diego State University Foundation's WIC Dietetic Internship Program, to dietitian students for the period from April 1, 2015 through March 31, 2016.  (No Fiscal Impact)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Health Career College, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, to phlebotomist students, for the period July 1, 2015 through June 30, 2018.  (No Fiscal Impact)
 
C.104   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 Equipment
 
C.105   APPROVE the list of providers recommended by the Medical Director on May 20, 2015, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C.106   ADOPT Resolution No. 2015/260 confirming Final Report for CSA EM-1 (Emergency Medical Services) and setting assessments to be collected with the FY 2015-16 property taxes, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2015/260
Final Report
 
C.107   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to seek reimbursement from California Department of Education, in an amount not to exceed $20,000  to maintain Child Days of Enrollment during seven days of emergency site closures at Kids' Club and Balboa Children's Center during the 2014-15 fiscal year.  (100% State funding)
 
Attachments
CDE Mangement Bulletin
 
C.108   ACKNOWLEDGE the withdrawal of an application for a variance and tree permit for construction of a new residence at 200 Sydney Drive, Alamo area, and the withdrawal of the appeals of the Planning Commission decision to approve the variance and tree permit, as recommended by the Director of the Department of Conservation and Development.
 
Attachments
Exhibit 1 - Applicant Withdrawal Letter
Exhibit 2 - Appellant Withdrawal Letter
Exhibit 3 - Appellant Withdrawal Letter
 
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 August 10, 2015 cancelled
September 14, 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 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 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