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


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

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.

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

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

AGENDA
July 19, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
  1. Cecily Buda v. Contra Costa County, WCAB Nos. ADJ463945; ADJ441659; ADJ4530671; ADJ705110; ADJ1955008; ADJ2845656; ADJ1957432; ADJ540369
  2. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST

9:30 a.m.  Call to order and opening ceremonies.

Inspirational Thought- "The great thing in the world is not so much where we stand, as in what direction we are moving." ~ Oliver Wendell Holmes
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.121 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 with the White Pony Express of Contra Costa County giving update on current status. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER approving the response to Civil Grand Jury Report No. 1603 "Pension Reform - If Not Now, When?" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 4, 2016. (David Twa, County Administrator)
 
Attachments
Grand Jury Report No. 1603
Response to Grand Jury Report No. 1603
 
D.4   CONSIDER approving the response to Civil Grand Jury Report No. 1605, entitled "Caring for the Victims: Commercial Sexual Exploitation of Children in Contra Costa County (attached), and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 4, 2016. (David Twa, County Administrator)
 
Attachments
Grand Jury Report 1605
Grand Jury Response
 
D.5   CONSIDER adopting Resolution No. 2016/465, approving the side letter between Contra Costa County and Western Council of Engineers to revise Section 5.1 and Section 47.4 of the Memorandum of Understanding regarding term and wages.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/465
WCE Side Letter dated 7/14/16
 
D.6   CONSIDER adopting Resolution No. 2016/466 approving the Side Letter between Contra Costa County and the Deputy Sheriffs Association regarding initial assignment. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/466
DSA Side Letter dated 7/13/16
 
        D. 7   CONSIDER reports of Board members.
 

ADJOURN in memory of
Larry J. Byers, Contra Costa County Senior Building Inspector



 
ADJOURN to the annual Board of Supervisors luncheon with the Judicial Bench
of the Contra Costa County Superior Court
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2016/461 vacating a portion of excess right of way located off La Serena Court, and APPROVE the project and related actions under the California Environmental Quality Act; as recommended by the Public Works Director, Alamo area. (100% Applicant Fees)
 
Attachments
Resolution No. 2016/461
Vacation La Serena Court Exhibit A
CEQA
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2016/437 approving the third extension of the Road  Improvement Agreement (Right-of-Way Landscaping) for road acceptance 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 area. (100% Developers fees)
 
Attachments
Resolution No. 2016/437
 
C. 3   ADOPT Resolution No. 2016/438 accepting completion of warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, minor subdivision MS-04-00012, for a project developed by Oscar A. Salazar and Oscar W. A. Dias, as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/438
 
C. 4   ADOPT Resolution No. 2016/439 accepting completion of warranty period for the Road Acceptance RA04-01177, and release of cash deposit for faithful performance, for a project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/439
 
C. 5   ADOPT Resolution No. 2016/457 approving the Parcel Map for minor subdivision MS13-0001,  for project being developed by Melting Pot Communities Inc., as  recommended by the Public Works Director, El Sobrante area. (No fiscal impact)

 
Attachments
Resolution No. 2016/457
Reduced PM
Tax Letter and Receipt
 
C. 6   ADOPT Resolution No. 2016/458 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Canyon Lake Drive, on July 4, 2016 from 5:00 PM through 10:00 PM, for the purpose of the annual 4th of July block party, Port Costa area. (No fiscal impact)
 
Attachments
Resolution No. 2016/458
 
Special Districts & County Airports


 
C. 7   ADOPT Resolution No. 2016/416 confirming the Fiscal Year 2016-2017 Final Annual Report and levying the service charges set forth in the report for County Service Area L-100, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds)
 
Attachments
Resolution No. 2016/416
CSAL-100_16-17FAR
 
C. 8   ADOPT Resolution No. 2016/418 confirming the Fiscal Year 2016-2017 Final Annual Report and levying the charges set forth in the report for County Service Area M-30, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds)
 
Attachments
Resolution No. 2016/418
CSAM-30_16-17FAR
 
C. 9   ADOPT Resolution No. 2016/419 confirming the Fiscal Year 2016-2017 Final Annual Report and levying the service charges set forth in the report for County Service Area M-31, as recommended by the Public Works Director, Pleasant Hill area. (100% County Service Area M-31 Funds)
 
Attachments
Resolution No. 2016/419
CSAM-31_16-17FAR
 
C. 10   ADOPT Resolution No. 2016/420 confirming the Fiscal Year 2016-2017 Final Annual Report and levying the charges set forth in the report for County Service Area T-1, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 Funds)

 
Attachments
Resolution No. 2016/420
CSAT-1_16-17FAR
 
C. 11   ADOPT Resolution No. 2016/434 confirming the Fiscal Year 2016-2017 Final Annual Report and levying the service charges set forth in the report for County Service Area M-28, as recommended by the Public Works Director, Bethel Island area. (36% County Service Area M-28 Funds, 64% County General Fund)
 
Attachments
Resolution No. 2016/434
CSAM-28_16-17FAR
 
C. 12   APPROVE the design and bid documents, including the plans and specifications, for the Slifer  Park Improvements - Shade Structures at Newport Drive, Discovery Bay, CA, and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about August 18, 2016. (100% Capital Improvement Fund LL-2, Zone 61)
 
C. 13   ADOPT Resolution No. 2016/459 approving the application to the California Department of Fish and Wildlife to obtain Proposition 1 (Water Quality, Supply, and Infrastructure Improvement Act of 2014) Grant Funds, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Martinez/Pacheco area. (50% California Department of Fish and Wildlife Proposition 1 Funds and 50% Flood Control and Water Conservation District Funds)
 
Attachments
Resolution No. 2016/459
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to terminate a month-to-month license agreement dated July 1, 2015, between the County and the OverWatch F/C Flight Conditioning (dba, OverWatch F/C) (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 (100% Airport Enterprise Fund).


 
Attachments
OverWatch Photos
 
Claims, Collections & Litigation

 
C. 15   RECEIVE public report of litigation settlement agreements that became final during the period of June 1, 2016, through June 30, 2016.
 
C. 16   DENY claims filed by Justin & Mary Beeson, Nakia Cooper, James Flowers, Scott Hamers, Paola Iborra, and Shannon Murphy Sr.
 
Statutory Actions

 
C. 17   ACCEPT Board members' meeting reports for June 2016.
 
Attachments
District II June 2016 Report
District III June 2016 Report
District IV June 2016 Report
 
Honors & Proclamations

 
C. 18   ADOPT Resolution No. 2016/405 recognizing Probation, Pretrial, and Parole Supervision Week (July 17-23, 2016) in Contra Costa County, as recommended by the Interim County Probation Officer.
 
Attachments
Resolution No. 2016/405
 
Appointments & Resignations

 
C. 19   REAPPOINT Renee Zeimer to the District II Public Sector Seat on the Economic Opportunity Council, as recommended by Supervisor Andersen.
 
C. 20   ACCEPT the resignation of Janet Kennedy, DECLARE a vacancy in the Community Member Seat 3 on the Contra Costa Council on Homelessness, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
C. 21   ACCEPT the resignation of Shirley Cheney, DECLARE a vacancy in the At-Large Seat #1 on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.  
 
C. 22   DECLARE vacancies in the Private / Non-Profit Alternate Seat, Low-Income Seat No.2, and Low-Income Seat No. 4 on the Economic Opportunity Council; and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Employment and Human Services Director.
 
 
C. 23   APPOINT Bhupen Amin to the Private/Non-Profit No. 2 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Attachments
Amin 1
 
C. 24   ACCEPT the resignation of Kevin Corrigan, DECLARE vacant Government Seat 1 on the Contra Costa Council on Homelessness, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
Appropriation Adjustments

 
C. 25   Public Works (Special Districts Funds):  APPROVE Fiscal Year 2015/16 Appropriation and Revenue Adjustment No. 5081 and AUTHORIZE new revenue in Special District CSA M-23 Blackhawk, Fund 249600, for property tax and assessment fees in the amount of $70,000 and CSA R-4 Moraga, Fund 275100, for property tax and assessment fees in the amount of $1,929, as recommended by the Public Works Director, Countywide. (97% CSA M-23 Blackhawk, 3% CSA R-4 Moraga)
 
Attachments
TC 27/24 5081
 
C. 26   Plant Acquisition (0111):  APPROVE  Appropriation Adjustment No. 5084 to fund various capital projects at County facilities in Fiscal Year 2015-16, as recommended by the Public Works Director, Countywide.  (100% General Fund)
 
Attachments
TC 27 5084
 
Intergovernmental Relations

 
C. 27   ADOPT a "Support" position on AB 2263 (Baker), as amended: Protect Victims and Reproductive Health Care Providers, a bill that prohibits specified entities from publicly posting or displaying on the Internet the home address of a reproductive health care services provider, employee, volunteer, or patient who has requested address non-disclosure, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A: AB 2263 bill text
 
C. 28   ADOPT a position of "Oppose Unless Amended" on AB 1550 (Gomez) Greenhouse Gases: Investment Plan: Communities, a bill that requires 25% of the Greenhouse Gas Reduction Fund be spent on projects located within disadvantaged communities and requires that an additional 25% be spent on projects that benefit low-income households, as recommended by the Legislation Committee.
 
Attachments
Attachment A: Bill Text
Attachment B
Attachment C
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No. 21873 to add one Sheriff’s Specialist (represented) position and cancel one Secretary-Advanced Level (represented) position in the Sheriff's Office - Patrol Division. (100% General Fund)
 
Attachments
P300 No. 21873
 
C. 30   ADOPT Position Adjustment Resolution No. 21874 to add one Sheriff’s Specialist (represented) position and cancel one Clerk-Senior Level (represented) position in the Sheriff's Office - Professional Standards Division. (100% General Fund)
 
Attachments
P300 No. 21874
 
C. 31   ADOPT Position Adjustment Resolution No. 21871 to add one Administrative Analyst (represented) position and cancel one Sr. Real Property Technical Assistant (represented) position in the Public Works Department. (Cost savings)
 
Attachments
P300 No. 21871
 
C. 32   ADOPT Position Adjustment Resolution No. 21881 to add one part-time Public Health Program Specialist I position (represented) in the Health Services Department. (100% State Lead Program funds)
 
Attachments
P300 No. 21881 HSD
 
C. 33   ADOPT Position Adjustment Resolution No. 21882 to add one a Public Health Nurse position (represented) in the Health Services Department. (85% State California Children’s Services Funds and 15% County General Fund)
 
Attachments
P300 21882
 
C. 34   ADOPT Position Adjustment Resolution No. 21883 to add two Health Plan Authorization Representative positions (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P300 No. 21883
 
C. 35   ADOPT Position Adjustment Resolution No. 21884 to increase the hours of one Clerk-Experienced Level (represented) position in the Health Services Department. (CCHP Enterprise Fund II)
 
Attachments
P300 No. 21884 HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 21885 to add one Health and Human Services Research and Evaluation Manager position (unrepresented) in the Health Services Department. (100% budgeted County funds)
 
Attachments
P300 No. 21885 HSD
 
C. 37   ADOPT Position Adjustment Resolution No. 21880 to add one Chief Accountant (unrepresented) position, one Account Clerk-Experienced Level (represented) position and cancel one Information Systems Auditor (represented) vacant in the Auditor Controller's Office. (100% General Fund)
 
Attachments
P300 No. 21880
 
Leases
 
C. 38   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to execute the Sixth Amendment to the Memorandum of Understanding between Contra Costa County, the City of San Ramon and the Contra Costa Community College District for the operation of the Dougherty Station Library located at 17017 Bollinger Canyon Road, San Ramon. (No fiscal impact)
 
Attachments
Sixth Amendment to MOU Dougherty Station Library, San Ramon
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, effective June 30, 2016, with California Department of Community Services and Development for the County operation of the Low Income Home Weatherization Program, to reduce the payment limit by $249,881 to new limit of $287,657, and to change the end of the term from June 30, 2016 to December 31, 2016. (No County match)
 
C. 40   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 $398,304 for the Pierce's Disease Control Program for the period of July 1, 2016 through June 30, 2018. (No County match)
 
C. 41   APPROVE the allocation of the 2016 Housing Opportunities for Persons with HIV/AIDS funds, from the U.S. Department of Housing and Urban Development (HUD), and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Oakland to enable the County to administer $563,941 in fiscal year 2016 Housing Opportunities for Persons with HIV/AIDS funds, to provide housing and supportive services for low-income persons with HIV/AIDS, for the period July 1, 2016 through June 30, 2019. (100% HUD; no County match)
 
Attachments
2016 HOPWA Funding Agreement
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exceed $1,483,935 for the County Public Health HIV Care and Minority AIDS Initiative Project, for the period from April 1, 2016 through March 31, 2019. (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award in an amount up to $50,000 from Kaiser Permanente, Diablo Area Community Benefit Program, for the County’s Public Health, Family Maternal and Child Health, Healthy Families American Project, for the period from July 1, 2016 through June 30, 2017. (No County match)  
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant in an amount not to exceed $30,000 from Kaiser Permanente, Community Benefit Programs, for the Public Health Division’s Healthy and Livable Pittsburg Collaborative Project, for the period from July 1, 2016 through June 30, 2017. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant in an amount not to exceed $50,000 from Kaiser Permanente, Community Benefit Programs, for the East County Outpatient Lactation Support Project, for the period from July 1, 2016 through June 30, 2017. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Alarm Company, including modified indemnification language, to pay the County $26,000 the first year and $27,000 the second year for sponsorship funding designated to provide scholarships, classes, and recruitment for the Law Enforcement Training Center for the period July 1, 2016 through June 30, 2018, with the Sheriff’s Charities, Inc., serving as the fiscal agent. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in an amount not to exceed $175,000 from the Contra Costa Department of Education, to provide employer engagement and work-based learning strategies for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a grant in the amount of $20,000 from the Dean and Margaret Lesher Foundation to provide library books and materials at the Juvenile Hall Library and Orin Allen Youth Rehabilitation Facility Library for the period June 1, 2016 through May 31, 2018. (No Library Fund match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Contra Costa County Superior Court of California, effective June 1, 2016, to increase the amount payable to the County by $60,000, to a new total of $150,000, to continue support services provided to participants in County’s Drug Court Program and extend the termination date to September 30, 2016.  (100% Superior Court Federal Grant funding)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Hercules to provide congregate meal services for the County’s Senior Nutrition Program, for the period from July 1, 2016 through June 30, 2017, with a three-month automatic extension through September 30, 2017. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute a contract for the provision of legal services by County Counsel to Contra Costa Resource Conservation District at specified hourly rates. (No Net County Cost)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of San Pablo, to provide congregate meal services for the County’s Senior Nutrition Program, for the period from July 1, 2016 through June 30, 2017, with a three-month automatic extension through September 30, 2017. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services supporting the Projects in Assistance in Transition from Homelessness and community mental health services, for the period from July 1, 2016 through June 30, 2017. (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of AIDS, to pay the County an amount not to exceed $5,000, for the County's AIDS Drug Assistance Program site enrollment project, for the period from July 1, 2016 through June 30, 2019. (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. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with In-Home Supportive Services (IHSS) Public Authority in an amount not to exceed $2,291,901 to provide IHSS services for the period July 1, 2016 through June 30, 2017. (County 17.5%, State 32.5%, Federal 50%)
 
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, 2016 through June 30, 2017. (100% County)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with the Young Men's Christian Association of the East Bay, for the Attachment, Self Regulation, and Competency Project in an amount not to exceed $100,000 for the period July 1, 2016 through June 30, 2017. (90% State, 10% County)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Delta Personnel Services, Inc., dba Guardian Security Agency in an amount not to exceed $357,110, to provide security guard services for the period July 1, 2016 through June 30, 2017. (2% County, 49% State, 49% Federal)
 
C. 59   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a second amendment to the Amended and Restated Predevelopment Loan Agreement with the Community Housing Development Corporation of North Richmond, to increase the principal amount of the loan by $184,500 to a new loan amount of $620,700 for predevelopment activities related to the Heritage Point project. (100% Housing Successor Agency funds)
 
Attachments
2nd Amendment to Amended and Restated Loan Agreement
Amended Note
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with Mt. Diablo Unified School District, in an amount not to exceed $79,570 for the Crossroads High School Program, for the period July 1, 2016 through June 30, 2017. (53% Federal, 5% County, 42% State)
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with AECOM Technical Services, Inc., effective July 20, 2016 through July 20, 2019, in an amount not to exceed $205,000, for the Marsh Creek Road Bridges Replacement Project-Environmental Technical Studies, Antioch/Brentwood area. (89% Federal Highway Bridge Replacement Funds and 11% Local Road and Transportation Funds)
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ICF Jones and Stokes for On-Call Environmental Services, to extend the termination date from August 31, 2016 to December 31, 2016, with no change to the contract payment limit of $500,000, Countywide.  (48% Flood Control Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
Attachments
ICF-Amendment #2
 
C. 63   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Rotorcraft Support, Inc., in an amount not to exceed $1,500,000 for helicopter maintenance services for the period September 1, 2016 through August 31, 2017. (55% CSA P-6 Zone, 32% State, 13% User Agency revenue)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clínica de La Raza, Inc., in an amount not to exceed $264,452, to provide Mental Health Services Act Prevention and Early Intervention services for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $132,226. (100% Mental Health Services Act)
 
C. 65   ADOPT Resolution No. 2016/455 accepting as complete the contracted work performed by W.C. Maloney, Inc., for demolition of Assessor’s Parcel No. 409-080-013, also identified as 305 Chesley Avenue in Richmond, for the Heritage Point Redevelopment Project, as recommended by the Public Works Director.  (100% Successor Agency Funding)
 
Attachments
Resolution No. 2016/455
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Options for Families and Youth, Inc., in an amount not to exceed $2,153,912, to provide Therapeutic Behavioral Services, Multisystemic Therapy and Functional Family Therapy for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $1,076,956. (42% Federal Early and Periodic Screening, Diagnosis and Treatment; 27% County Realignment; 31% Mental Health Services Act)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edgewood Center for Children and Families in an amount not to exceed $123,600, to provide mental health services to severely emotionally disturbed children for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $61,800. (50% Federal Financial Participation; 50% County Realignment)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Early Childhood Mental Health Program, in an amount not to exceed $2,746,654, to provide specialized mental health services, to children and their families in West County for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $1,373,327. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Crop Production Services, Inc., in an amount not to exceed $200,000, for small equipment, supplies and tools for the period August 1, 2016 through July 31, 2018, Countywide. (100% Local Road and Flood Control Funds)

 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Mt. Diablo Unified School District, in an amount not to exceed $2,922,491, to provide school-based mental health services to seriously emotionally disturbed students in the Mt. Diablo Unified School District for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $1,396,475. (48% Federal Financial Participation; 48% Mental Health Realignment; 4% Mt. Diablo Unified School District)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with W.W. Grainger, Inc., in an amount not to exceed $350,000, for small equipment, supplies and tools for the period August 1, 2016 through July 31, 2017, Countywide. (100% General Fund)
 
C. 72   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 $94,677, to provide home-delivered meals for County’s Senior Nutrition Program, for the period from July 1, 2016 through June 30, 2017, with a three-month automatic extension through September 30, 2017, in an amount not to exceed $23,669. (100% Title III-C 2 of the Older Americans Act funds)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Jewish Family and Community Services East Bay, in an amount not to exceed $164,469, to provide Mental Health Services Act Prevention and Early Intervention services for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $82,235. (100% Mental Health Services Act)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Lau, M.D. in an amount not to exceed $266,240, to provide outpatient psychiatric care services for children in East County, for the period September 1, 2016 through August 31, 2017. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brown Miller Communications, Inc., effective May 1, 2016, to increase the payment limit by $45,000 to a new payment limit of $140,000 to provide additional consulting and technical assistance on strategic planning at Contra Costa Regional Medical Center, with no change in the original term of September 1, 2015 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 76   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 $154,500, to provide interpretation, case management and advocacy services to mental health patients in West Contra Costa County, for the period from July 1, 2016 through June 30, 2017. (100% Mental Health Realignment) 
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Service Department, to execute a purchase order with Berkeley Farms, Inc., in the amount of $500,000 for milk and other milk products for patients and cafeteria customers at the Contra Costa Regional Medical Center for the period from May 1, 2016 through April 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rebecca Vesely, in an amount not to exceed $110,000, for the provision of consulting and technical writing assistance for improvement projects at Contra Costa Regional Medical Center and Health Centers for the period from August 1, 2016 through July 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Cardinal Health Pharmacy Services, LLC in the amount of $36,000,000 for pharmaceuticals and related supplies at the Contra Costa Regional Medical Center and Health Centers, for the period from September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order with Sysco Food Service, Inc., on behalf of the Probation Department, in the amount of $1,160,000 for the purchase of bulk foodstuffs for detained residents at the county juvenile facilities for the period August 1, 2016 through July 31, 2018. (100% General Fund)
 
C. 81   APPROVE and AUTHORIZE the Fleet Services Manager, on behalf of the Health Services Department, to purchase a new police car, in the amount of $47,323 for the Sheriff’s Deputy at the Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Food Service Partners, Inc. to increase the payment limit by $500,000 for a new total of $1,074,003 for meals for patients and staff at the Contra Costa Regional Medical Center while the cafeteria and kitchen are being renovated for the period from April 18 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arianne Ferguson, M.D. in an amount not to exceed $174,720, to provide outpatient psychiatric care to adults in Central Contra Costa County, for the period September 1, 2016 through August 31, 2017. (100% Mental Health Realignment)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allegis Group Holdings, Inc., in an amount not to exceed $1,160,000 for temporary help and recruitment services for hard to fill Information Systems positions, with no change in the original term from July 1, 2016 through June 30, 2018.  (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center in an amount not to exceed $255,620, to provide a State-Mandated Patients’ Rights Advocacy Program, for the period from July 1, 2016 through June 30, 2017.  (100% Mental Health Realignment)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muhammad Raees, M.D., in an amount not to exceed $200,000, to provide pulmonary care at Contra Costa Regional Medical and Health Centers, for the period from September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Virtual Radiologic Professionals of California, P.A., in an amount not to exceed $489,000, to provide teleradiology services for Contra Costa Regional Medical Center and Health Centers, for the period from August 1, 2016 through July 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $1,779,836, to provide residential and outpatient treatment services for pregnant and parenting women and their small children, for the period July 1, 2016 through June 30, 2017.  (83% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 17% Drug Medi-Cal)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with Delta Personnel Services (dba Delta Security Agency), effective May 16, 2016, to increase the payment limit by $100,000 to a new payment limit of $199,000, to provide security guard services at three additional County Health Centers with no change in the original term of January 1, 2016 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $1,370,000, to provide remote order entry services of physician medication orders at Contra Costa Regional Medical and Health Centers, for the period from June 1, 2016 through May 31, 2018.  (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $655,432, to provide substance abuse primary prevention program services for high risk youth, for the period from July 1, 2016 through June 30, 2017. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention grant funds)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Thomas Paige, M.D., effective August 1, 2016, to increase the payment limit by $4,000, to a new payment limit of $352,000 to provide additional hours of dermatology services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $7,383,000, to provide sub-acute skilled nursing care services for the period July 1, 2016 through June 30, 2017. (88% Mental Health Realignment; 12% Mental Health Services Act)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tides Center, in an amount not to exceed $204,447, to provide Mental Health Services Act (MHSA) prevention and early intervention services for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $102,223. (100% MHSA)
 
C. 95   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 $549,402, to provide Mental Health Services Act (MHSA) Prevention and Early Intervention services to adults recovering from psychiatric disorders, for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $274,701. (100% MHSA)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $881,540 to provide health education and outreach services to Spanish-speaking residents, for the period July 1, 2016 through June 30, 2017. (18% Medi-Cal Administration Activities, 77% Health Services Ambulatory Care and 5% San Francisco Foundation Grant)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $571,101 to provide housing assistance services for the County’s Homeless Program, for the period from July 1, 2016 through June 30, 2017. (100% Federal McKinney-Vento Grant)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Treatment Centers, Inc. in an amount not to exceed $347,800, to provide outpatient residential treatment services to seriously emotionally disturbed children, for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $173,900. (50% Federal Financial Participation; 50% County Mental Health Realignment)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $1,421,400 to provide services including respite, mentoring services, and emergency placement for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $710,700. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Charis Youth Center in an amount not to exceed $309,000, to provide mental health services, including therapeutic behavioral services for seriously emotionally disturbed adolescents, for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $154,500. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Anka Behavioral Health, Inc., effective July 1, 2016, to increase the payment limit by $27,997 to a new payment limit of $1,427,866, to provide mental health services and support to adults with serious and persistent mental illness in Central Contra Costa County, with no change in the original term of January 1, 2016 through June 30, 2017, and to increase the automatic extension payment by $13,999 to a new payment limit of $480,622 through December 31, 2017. (70% Mental Health Services Act, 30% Federal Financial Participation)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Counseling Options & Parent Education, Inc. in an amount not to exceed $231,750, to provide parent education classes and practitioner trainings, for the period from July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017, in an amount not to exceed $115,875.  (100% Mental Health Services Act)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Discovery Counseling Center of the San Ramon Valley, Inc., in an amount not to exceed $106,345, to provide alcohol and drug abuse prevention services for high risk youth, families and communities in the San Ramon Valley, for the period from July 1, 2016 through June 30, 2017. (46% Substance Abuse Prevention and Treatment (SAPT); 54% Contra Costa County Probation Dept)
 
C.104   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 $6,744,683, to provide methadone maintenance treatment services, for the period from July 1, 2016 through June 30, 2017. (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Health for Asian Americans, in an amount not to exceed $154,795, to provide youth, family, and community drug abuse prevention services in West Contra Costa County, for the period from July 1, 2016 through June 30, 2017. (53% Substance Abuse Primary Treatment (SAPT) Adolescent Block Grant; 47% Substance Abuse Prevention and Treatment (SAPT) Block Grant)
 
C.106   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 $624,587, to provide drug abuse prevention and treatment services for youth and adults in East County, for the period July 1, 2016 through June 30, 2017.  (73% Federal Substance Abuse Prevention and Treatment Set-Aside Grants; 11%; Drug Medi-Cal Realignment; 11% Federal Drug Medi-Cal; 5% Probation Department)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Psychiatric Transitions Inc., to continue providing residential care and mental health services to severely emotionally disturbed adults by extending the term from June 30, 2016 to August 31, 2016, with no change in the payment limit of $1,022,000. (100% Mental Health Realignment)
 
C.108   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with PRI Management Group, Inc., in an amount not to exceed $148,025 to provide project management and technical consultation for the project to replace the County's automated warrant system, for the period August 1, 2016 through August 31, 2017.  (100% Restricted Vehicle Code penalty assessments, Budgeted)
 
C.109   RESCIND board action of May 24, 2016 (C. 80) authorizing the execution of a Consulting Services Agreement with Loving Campos Associates, Architects, Inc., as recommended by the Public Works Director. (No fiscal impact)
 
C.110   APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, an amendment to a contract for specialized professional services with Greenan, Peffer, Sallander & Lally, effective November 1, 2015, as recommended by the County Counsel. (Various project accounts)
 
Other Actions
 
C.111   DECLARE and ACCEPT the results of the June 7, 2016 Primary Election; and DECLARE the specified candidates elected, as recommended by the Clerk-Recorder (Registrar of Voters).
 
Attachments
Sup 2 Detail
Sup 3 Detail
Sup 5 Detail
June 2016 Statement of Vote
 
C.112   APPROVE the fiscal year 2016/17 Keller Canyon Mitigation Fund (KCMF) allocation plan in the amount of $1,507,519 as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the specified organizations for the period July 1, 2016 through June 30, 2017. (100% Keller Canyon Mitigation Funds)
 
Attachments
Exhibit A
Exhibit B
 
C.113   DELEGATE authority to approve amendments to the County’s Non-Disposal Facility Element (NDFE) for all discretionary entitlements to the applicable division of the County's Planning Agency or Conservation and Development Director, as provided for in County Code, to better coordinate issuance of solid waste facility permits with the land use entitlement process. (100% Applicant fees)
 
C.114   AUTHORIZE the Auditor-Controller to reimburse Deputy District Attorney Laura Delehunt in the amount of $465.47 for the purchase of a recumbent bicycle for use in alcohol awareness education programs in public schools, as recommended by the District Attorney. (100% Countywide Gang and Drug Trust fund)
 
 
C.115   ACCEPT the Canvass of Votes for June 28, 2016 Special Election for County Service Area P-6, Zone 212, Bay Point area, as recommended by the Clerk-Recorder.
 
Attachments
Election Certificate Zone 212
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Western University of Health Sciences (dba Western University of Health Sciences College of Osteopathic Medicine of the Pacific), effective July 1, 2016, to modify the Program Plan to include Medical Doctorate and Doctor of Osteopathy students with no change in the original term of December 1, 2015 through December 31, 2020. (Non-financial agreement)
 
C.117   ACCEPT the June 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB June 2016 CSB Report
CSB June 2016 HS Fiscal
CSB June 2016 EHS Fiscal
CSB June 2016 EHS CC Fiscal May Report
CSB June 2016 CACFP April
CSB June 2015 CACFP May
CSB June 2016 Credit Card
CSB June 2016 LIHEAP
CSB June 2016 Menu
 
C.118   ADOPT Resolution No. 2016/462 authorizing the execution and delivery of a termination agreement related to redundant affordability restrictions for the Delta View Apartments in Antioch, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/462
Termination Agreement
 
C.119   REFER to the Public Protection Committee the issue of fees charged to families of juveniles incarcerated in County juvenile detention facilities, as recommended by Supervisor Gioia.
 
 
C.120   APPROVE response to Civil Grand Jury Report No. 1610, entitled "Contra Costa County Office of the Public Defender: Who is Entitled to Public Legal Representation?” and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1610
Grand Jury Report No. 1610 Response
 
C.121   ADOPT Resolution No. 2016/468, which rescinds and supersedes Resolution No. 2016/314, and APPROVE the proposed program model changes that will result in a reduction of 150 Head Start slots and an increase of 168 new State preschool slots, as recommended by the Family and Human Services Committee.
 
Attachments
Resolution No. 2016/468
CSB Slot Reduction Overview and Justification Data
Resolution No. 2016/468 Attachment A2 and A1
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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


 
STANDING COMMITTEES

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Federal D. Glover and Mary N. Piepho) meets on the second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

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


 
 
Airports Committee July 21, 2016 10:00 a.m. See above
Family & Human Services Committee August 8, 2016 1:00 p.m. See above
Finance Committee August 11, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee August 8, 2016 9:00 a.m. See above
Internal Operations Committee July 25, 2016 cancelled
August 22, 2016

 
11:00 a.m. See above
Legislation Committee August 8, 2016 10:30 a.m. See above
Public Protection Committee July 25, 2016 cancelled
Special Meeting August 15, 2016

 
12:00 p.m. See above
Transportation, Water & Infrastructure Committee August 11, 2016 1:00 p.m. See above
 
 

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

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

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

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

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