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



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

DIANE BURGIS,  3RD DISTRICT


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


 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

ANNOTATED AGENDA & MINUTES
September 19, 2017
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
  1. Brian Cuevas, et al. v. Contra Costa County, et al., Contra Costa County Superior Court Case No. C09-01786
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
            Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
 
D.        CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                   2311 Loveridge Road, Pittsburg
            Agency Negotiator:                   Timothy Ewell, Senior Deputy County Administrator, and
                                                            Karen Laws, Principal Real Property Agent
            Negotiating Parties:                   County of Contra Costa and the Los Medanos Community Healthcare District
            Under negotiation:                     Rent and terms

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

Inspirational Thought- "Optimism is the faith that leads to achievement. Nothing can be done without hope and confidence." ~Helen Keller
Present:
John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:
David Twa, County Administrator
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.55 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 September 24 through September 30, 2017 as National Employ Older Workers Week. (Kathy Gallagher, Employment and Human Services Director)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
PRESENTATION proclaiming the Month of September 2017 as National Recovery Month in Contra Costa County. (Supervisor Glover)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
PRESENTATION affirming the Contra Costa County Board of Supervisors’ support of the Deferred Action for Childhood Arrivals (DACA) Program. (Supervisor Mitchoff)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  Item C.1 was removed to allow for public comment and subsequently adopted as presented.
             
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
  There were no requests to speak at Public Comment.
             
D. 3  ACCEPT the report on the Transient Occupancy Tax (TOT) associated with short-term rentals such as Airbnb and CONSIDER directing staff to negotiate with Airbnb on a Voluntary Collection Agreement authorizing Airbnb to remit TOT to the County, as recommended by the Finance Committee. (John Kopchik, Conservation and Development Director)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  AirBnB Voluntary Collection Agreement Term Sheet
  Contra Costa County Transient Occupancy Tax Ordinance
  Santa Monica Short Term Housing Ordinance
  City of Richmond's Voluntary Collection Agreement
 
             
D. 4  CONSIDER options for potential regulation of short-term rentals within the unincorporated areas of Contra Costa County. (John Kopchik, Conservation and Development Director)
 

ACCEPTED  the  report on options for regulation of short-term rental of dwellings within unincorporated areas of the County.  PROVIDED initial, general direction to staff from the DCD  on the preparation of an ordinance regulating the short-term rental of private dwellings within the unincorporated areas of the County, with the following concerns and preferences:

a)     the great diversity in the unincorporated areas, that “one size fits all” may present problems in implementation in issues such as parking, and limiting the number of guests allowed.

b)      Permitting should reasonably protect neighbors without creating an undue beauracratic burden

c)     That enforcement not become a major difficulty, creating a scenario in which all fees and taxes created are spent on processing permits and enforcement

d)     Prohibit short term rental of any Accessory Dwelling Unit under a ministerial permit

e)     Prohibit rental of any unit that is subject to an Affordable Housing Agreement

f)       Restrict the number of days a rental unit can be rented within a calendar year (90)

g)      Notification to neighbors prior to granting permits and provision of the contact information of the property owner for nuisance complaints

h)      Require the owner to be nearby during all rentals

i)        Set occupancy parameters by the number of beds available in the unit

j)       Require payment of transient occupancy tax, business license tax and/or business license or permit fee

DIRECTED staff get input from the municipal advisory councils, presenting them with outline of today’s conclusions for consideration; and RETURN to the Board by the end of February with an ordinance representative of the least restrictive way to have a balance between community protection and utilizing the income opportunity of short-term rental for the Board's consideration.


  Attachments:
  San Francisco Ord.
  San Luis Obispo Ord.
  Santa Monica Ord.
  Sacramento Ord.
  Richmond Ord.
  Table 1
  Power Point Presentation
 
             
D. 5  HEARING to consider approving the Laurel Place II residential subdivision project, including rezoning a 3.8-acre parcel near Bailey Road and Myrtle Drive in the Concord area from R-20, Single Family Residential to R-15, Single Family Residential, and adopting a Mitigated Negative Declaration under the California Environmental Quality Act, as recommended by the County Planning Commission.  (John Oborne, Department of Conservation and Development)
 

CLOSED the public hearing;
FOUND that the Revised Mitigated Negative Declaration (the "Revised MND") prepared for the Laurel Place II Project adequately analyzes the project’s environmental impacts, that there is no substantial evidence that the project will have a significant effect on the environment, and that the Revised MND reflects the County’s independent judgment and analysis;  
ADOPTED the Revised MND with Mitigation Measures for the Laurel Place II Project and ADOPTED  the Mitigation Monitoring Program for the Project;  
ADOPTED Ordinance No. 2017-15 to rezone the subject property from R-20, Single Family Residential (20,000 square feet minimum lot size) to R-15, Single Family Residential (15,000 square feet minimum lot size); 
ACKNOWLEDGED the County Planning Commission's approval of the vesting tentative map for the Laurel Place II Project;

APPROVED the Laurel Place II Project and ADOPTED the findings contained in County Planning Commission Resolution No. 17-2017 as the basis for the Board's approval;  
ADOPTED  the conditions of approval;.  
DIRECTED the Department of Conservation and Development, Community Development Division, to file a Notice of Determination with the County Clerk-Recorder
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Attachment 1 - CPC Resolution No. 17-2017
  Attachment 2 - Rezoning Ordinance No 2017-15 / Findings Map
  Signed Ordinance 2017-15
  Attachment 3 - CPC Staff Report 6/14/17
  Attachment 4 - Conditions of Approval
  Attachment 5 – CEQA Determination & Mitigation Monitoring Reporting Program
  Attachment 6 - Correspondence
  Attachment 7 - Vicinity Map / Rezoning Map
  Attachment 8 - Subdivision Map SD14-9389
  Attachment 9 - Notification List
  Attachment 10- Power Point
 
             
D. 6  HEARING to consider adopting Ordinance No. 2017-14 identifying zoning districts and establishing regulations for farmworker housing, transitional housing and supportive housing, as recommended by the Conservation and Development Director. (Ruben Hernandez, Department of Conservation and Development)
 

CLOSED the public hearing; FOUND for the purposes of compliance with the California Environmental Quality Act (CEQA) and the State and County CEQA Guidelines, that the negative declaration prepared for the zoning ordinance text amendment adequately analyzes its potential environmental impacts, that there is no substantial evidence that the ordinance text amendment will have a significant effect on the environment, and that the negative declaration reflects the County’s independent judgment and analysis; ADOPTED the negative declaration for the zoning text amendment;
ADOPTED Ordinance No. 2017-14 identifying zoning districts and establishing regulations for farmworker housing, transitional housing and supportive housing;  and DIRECTED the Department of Conservation and Development Director, or his designee, to file the Notice of Determination with the County Clerk-Recorder.


 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Ordinance 2017-14 Farmworker Housing
  Signed Ordinance No. 2017-14
  CPC 4-26-17 Resolution
  CPC Staff Report ZT09-0003
  State Law Comparison Chart
 
             
D. 7  CONSIDER adopting Resolution No. 2017/331 to permanently repeal the "Juvenile Cost of Care Fee" assessed in juvenile detention facilities, and INTRODUCE Ordinance No. 2017-05, which repeals the "Cost of Electronic Surveillance of Minors" fee, WAIVE reading, and schedule September 26, 2017 for adoption, as recommended by the Public Protection Committee. (Timothy Ewell, County Administrator's Office)
  Speakers:  Oscar Flores, CC Racial Justice Coalition; Edith Pastrano; Nancy Ybarra, CCISCO; Melvin Willis, resident of Richmond; Sadie Weller, CC Racial Justice Coalition; Jeff Landau, CC Racial Justice Coalition.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/331
  Signed Resolution No. 2017/331
  Ordinance No. 2017-05, "Repeal of Fee for Electronic Surveillance of Minors"
 
             
D. 8  CONSIDER approving and authorizing the County Administrator, or designee, to execute a contract with Rubicon Programs, Inc. in an amount not to exceed $408,750 for the operation of the West County Reentry Success Center for the County's AB 109 Realignment Program for the period October 1, 2017 through June 30, 2018 and DIRECT the Office of Reentry and Justice to prepare a policy addressing when contracts for AB 109 services should be submitted to the Community Corrections Partnership for review, and present the policy to the Community Corrections Partnership for its review and recommendation before presenting the policy to the Board of Supervisors for its consideration. (Lara DeLaney, County Administrator's Office) (CONTINUED FROM September 12, 2017)
  Speakers: Jane Fischberg, Rubicon; Mariane Moore, Ensuring Opportunity Campaign; Nicholas Alexander, Rubicon.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
D. 9  CONSIDER adopting Resolution No. 2017/329 approving the Side Letter between the County and Teamsters Local 856, to modify Section 2.9 of the Memorandum of Understanding pursuant to AB 119.  (David Twa, County Administrator)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/329
  Signed Resolution No. 2017/329
  Side Letter with Teamsters dated 9-6-17
 
             
D.10  CONSIDER accepting a report on funding an immigrants rights program in Contra Costa, and DIRECT staff on next steps. (Karen Mitchoff, Finance Committee Chair)
  Speakers: Oscar Flores, CC Racial Justice Coalition;  Debra Bernstein, Monument Impact; Blanca Collin, Monument  Impact; Raquel Ortega, CC Immigrant Rights Alliance (CCIRA); David Brazil, FARE; Nicole Zapata, East Bay Alliance for a Sustainable Economy (EBASE); Christopher Martinez, resident of Richmond;  Reverend Deborah Lee, MICA;, resident of Walnut Creek;  Melvin Willis, Richmond City Council;  Edith Pastrano, ACCE;  Nancy Ybarra, resident of Richmond; Rose Strogatz, Orinda Progressive Action Alliance; Mariana Moore, Ensuring Opportunity Campaign.

Written commentary provided by (attached): Claudia Velasco, Catholic Diocese of Oakland;  Reverend Will McGarvey; Mariana Moore, Ensuring Opportunity Campaign

ACCEPTED a report on funding an immigrants rights program in Contra Cost; AUTHORIZED the Office of the Public Defender to establish Stand Together CoCo as a pilot project, funded from the AB109 Reserve Fund; and DIRECTED staff to return this matter to the full Board in April 2018.  
  Attachments:
  Attachment A - Proposal for Stand Together CoCo
  Attachment B - Original Proposal Submitted to Board of Supervisors on April 18
  Attachment C - Private Foundations' Funding Commitments
  Attachment D - Letter of Funding Intention from Richmond Community Foundation
  Attachment E - Letter of Funding Commitment from Y & H Soda Foundation
  Attachment F - Letter of Funding Commitment from San Francisco Foundation
  Attachment G - Letter of Funding Intention from California Endowment
  Attachment H - Letter of Funding Commitment from East Bay Community Foundation
  Attachment I - Letter of Funding Commitment from Firedoll Foundation
  Correspondence Received
 
             
D.11  CONSIDER adopting Resolution No. 2017/286 adopting the FY 2017-18 Adopted Budget as finally determined, as recommended by the County Administrator. (David Twa, County Administrator)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/286
  Signed Resolution No. 2017/286
  Signed Att A Approp Adj
  Attachment A
  Attachment B
  Attachment C
  Signed Att C Approp Adj
  Attachment D
 
             
D.12  Road Construction-Road Fund (110800):  APPROVE Fiscal Year 2017/18 Appropriation and Revenue Adjustment No. 5004 and AUTHORIZE new revenue in Road Fund, Fund 110800, for Road Maintenance and Rehabilitation Account program under SB1 and the repayment of loans to the state during the economic recession that started in 2008, in the amount of $5,900,000, as recommend by the Interim Public Works Director, Countywide. (100% SB1 Road Maintenance and Rehabilitation Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  AP 5004 TC 24/27
  Project List
  Signed Approp Adj 5004
 
             
        D. 13   CONSIDER reports of Board members.
  There were no items reported today.
             

Closed Session
             
ADJOURN in memory of

Marcella Colarich
Soroptimists of Diablo Valley member, Realtor and 2011 Emeritus of the Year Award recipient
and
Stephen S. Rauch
Psychologist and retired San Francisco State University professor
 
             
CONSENT ITEMS
             
Road and Transportation
             
C. 1  ACCEPT the "Accessible Transit in Contra Costa County" white paper, as recommended by the Transportation, Water, and Infrastructure Committee.  (No fiscal impact)
  Speakers: Debbie Toth, Choice in Aging (letter attached).
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  DRAFT Final to BOS: Accessible Transportation in CC County
  Accessible Transportation in CC County
  Correspondence Received
 
             
C. 2  ADOPT Resolution No. 2017/326 accepting as complete the contracted work performed by Donald R. Lemings (dba D.R. Lemings Construction Company) for the abatement and demolition of Assessor’s Parcel No. 357-081-015, also identified as 343 Rodeo Avenue in  Rodeo, as recommended by the Interim Public Works Director. (100% General Fund) 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/326
  Notice of Completion
  Signed: Resolution No. 2017/326
 
             
C. 3  CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as recommended by the Interim Public Works Director, Clayton area. (100% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 4  CONTINUE the emergency action originally taken by the Board of Supervisors on February 14, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Alhambra Valley Road Washout Project, as recommended by the Interim Public Works Director, Pinole area. (100% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Special Districts & County Airports


             
C. 5  APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Concord Flying Club Inc. for a shade hangar at Buchanan Field Airport effective September 2, 2017 in the monthly amount of $177.07.  (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Hangar Rental Agmt - Concord Flying Club Inc.
 
             
C. 6  ADOPT Resolution No. 2017/327 terminating and abandoning a portion of an Offer of Dedication of a Storm Drain Easement for drainage purposes, over a portion of Assessor’s Parcel No. 222-770-025, along Zinnia Court in San Ramon (Dougherty Valley) area, as recommended by the Interim Public Works Director. (100% Applicant Fees) 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/327
  Exhibit A & B
  Resoloution
  Signed: Resolution No. 2017/327
 
             
Claims, Collections & Litigation

             
C. 7  RECEIVE public report of litigation settlement agreements that became final during the period of August 1 through August 31, 2017.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 8  DENY claims filed by Donald & Alisa Corbett, Jacob Elizalde, Alfredo & Leonida Pintes, State Farm Ins., a subrogee of Alfredo Pintes, and Edward Tidwell.
 
AYE: District I Supervisor John Gioia, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (RECUSE)
             
Statutory Actions

             
C. 9  ACCEPT Board members meeting reports for August 2017.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  District I August 2017 Report
  District II August 2017 Report
  District III August 2017 Report
  District IV August 2017 Report
  District IV July 2017
 
             
C. 10  APPROVE Board meeting minutes for August 2017, as on file with the Office of the Clerk of the Board.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Honors & Proclamations

             
C. 11  ADOPT Resolution No. 2017/308 proclaiming the month of September 2017 as National Recovery Month in Contra Costa County, as recommended by Supervisor Glover.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/308
  Signed Resolution No. 2017/308
 
             
C. 12  ADOPT Resolution No. 2017/319 recognizing Fire Chief Stephen Healy upon his retirement from the Moraga-Orinda Fire District, as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/319
  Signed Resolution No. 2017/319
 
             
C. 13  ADOPT Resolution No. 2017/320 recognizing September 24 through September 30, 2017 as National Employ Older Workers Week, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/320
  Signed Resolution No. 2017/320
 
             
C. 14  ADOPT Resolution No. 2017/343 affirming the Contra Costa County Board of Supervisors’ support of the Deferred Action for Childhood Arrivals (DACA) Program, as recommended by Supervisor Mitchoff.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/343
  Signed Resolution No. 2017/343
 
             
Ordinances

             
C. 15  ADOPT Ordinance No. 2017-23 amending the County Ordinance Code to exclude from the Merit System the classification of Assistant Chief Information Officer-Exempt.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Ordinance No. 2017-23
  Signed Ordinance No. 2017-23
 
             
C. 16  CONTINUE TO SEPTEMBER 26, 2017 the adoption of Ordinance No. 2017-16, which would establish a permit program for specified non-franchised solid waste haulers, as recommended by the Health Services Director and the Conservation and Development Director.  (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Joint Hauler Letter from Garaventa Enterprises and Republic Services
  Franchise Haulers' Proposed Ordinance Modifications
  Proposed Ordinance No. 2017-16 Solid Waste Hauler Permitting Program
 
             
Appointments & Resignations

             
C. 17  ACCEPT the resignation of Maria Fort, DECLARE a vacancy in the District I seat on the First 5 Commission of Contra Costa, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Maria Fort Resignation Letter
 
             
Intergovernmental Relations

             
C. 18  CONSIDER adopting Resolution No. 2017/330 in support of the Patient Protection and Affordable Care Act, as recommended by the Legislation Committee.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2017/330
  Signed Resolution No. 2017/330
  Correspondence Received
 
             
Personnel Actions

             
C. 19  ADOPT Position Adjustment Resolution No. 22138 to add one Sheriff's Specialist (represented) position and cancel one Secretary-Advanced Level (represented) position in the Sheriff's Office - Support Services Bureau. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22138
  Signed P300 22138
 
             
C. 20  ADOPT Position Adjustment Resolution No. 22155 to add two Network Administrator I (represented) positions, and cancel one Information Systems Technician l (represented) position and one Information Systems Technician ll (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22155 HSD
  Signed P300 22155
 
             
C. 21  ADOPT Position Adjustment Resolution No. 22156 to add one Materials Management Supervisor position (represented) and cancel one Account Clerk-Experience Level position (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22156 HSD
  Signed P300 22156
 
             
C. 22  ADOPT Position Adjustment Resolution No. 22157 to increase the hours of one part time Community Health Worker I (represented) position from 26/40 to full time in the Health Services Department. (100% FQHC revenue)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22157 HSD
  Signed P300 22157
 
             
C. 23  ADOPT Position Adjustment Resolution No. 22158 to increase the hours of three (3) part-time Licensed Vocational Nurse (VT7G) positions from 32/40 to full-time, 24/40 to 32/40, and 24/40 to full-time in the Health Services Department. (100% County General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22158 HSD
  Signed P300 22158
 
             
C. 24  ADOPT Position Adjustment Resolution No. 22159 to add one Pharmacist I position (represented) in the Health Services Department. (100% CCHP member premiums)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22159 HSD
  Signed P300 22159
 
             
C. 25  ADOPT Position Adjustment Resolution No. 22131 to increase the hours of one part time 32/40 Health Services Planner/Evaluator Level B position (represented) to full time in the Health Services Department. (100% Primary Prevention Grant)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 22131 HSD
  Signed P300 22131
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
C. 26  APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to apply for and accept a grant in an amount not to exceed $149,971 from the Association of California Community and Energy Services to provide funding for installations of energy- and water-efficient dishwashers and clothes washers to low-income households within disadvantaged communities, for the period July 1, 2017 through June 30, 2019.  (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
C. 27  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with nThrive Solutions, Inc., in an amount not to exceed $135,120, to provide tumor and cancer registry and oncology interim management services for Contra Costa Regional Medical Center and Health Centers, for the period August 1, 2017 through July 31, 2018. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 28  APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract with Battalion One Fire Protection, Inc., in an amount not to exceed $800,000, to provide fire system and fire sprinkler repair and certification services, for the period October 1, 2017 through September 30, 2020, Countywide. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 29  APPROVE and AUTHORIZE the Assessor, or designee, to execute a contract amendment to the Software and Services Agreement with the Sidwell Company, effective September 19, 2017, to increase the payment limit by $20,000 to a new payment limit of $119,880, with no change to the term, to provide additional parcel fabric conversion services for the Parcel Fabric Geographic Information System Project. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 30  APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a Third Amendment to Lease Agreement with Mt. Diablo Unified School District, to extend the term for four years from October 1, 2017 to September 30, 2021, for approximately 2,400 square feet of medical office space located at 215 Pacifica Avenue, Bay Point, as requested by the Health Services Department. (85% Hospital Enterprise Fund, 15% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Third Amendment to Lease Agreement
 
             
C. 31  APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with W. Darwin Myers (dba Darwin Myers Associates) in an amount not to exceed $225,000 to provide on call environmental consulting services and stormwater pollution prevention monitoring for the period July 1, 2017 through June 30, 2020.  (100% Land Development Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 32  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Performance Logic, Inc., to add Health Insurance Portability and Accountability Act requirements for the handling and use of protected health information, with no change in the payment limit of $183,370 or term of October 1, 2015 through August 31, 2018. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 33  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Fred Nachtwey, M.D., effective August 1, 2017, to increase the payment limit by $43,000 to a new payment limit of $207,000 for providing additional hours of pulmonary services at the Contra Costa Regional Medical Center and Health Centers, with no change in the term of November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 34  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Howard Young, M.D., in an amount not to exceed $300,000 to provide radiology physician services at the Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2017 through September 30, 2020. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 35  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $3,500,000 to provide obstetrics and gynecology and family planning services to Contra Costa Health Plan members for the period October 1, 2017 through September 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 36  APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with Contra Costa Regional Health Foundation, in an amount not to exceed $125,004 to provide professional consultation services to the Health Services Director regarding the Contra Costa Regional Medical Center and Health Centers for the period October 1, 2017 through September 30, 2018. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 37  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Autism and Related Disorders, LLC, in an amount not to exceed $1,400,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 38  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Goals for Autism, Inc., in an amount not to exceed $400,000 to provide applied behavior analysis services for Contra Costa Health Plan members for the period October 1, 2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 39  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Seneca Family of Agencies, to increase the automatic extension payment limit by $144,050 to a new payment limit of $4,000,309, for additional Mobile Crisis Response Team services for seriously emotionally disturbed children and their families, with no change in the term of the automatic extension through December 31, 2017. (86% Federal Medi-Cal, 9% Mental Health Realignment, 1% Mt. Diablo Unified School District, and 4% Mental Health Services Act)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 40  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Verge Technologies, Inc., in an amount not to exceed $46,892 for the purchase of the Pulse Secure PSA5000 Appliance, including licenses and support terms, and an end user license agreement containing modified indemnification language with Pulse Secure, LLC, for the period September 30, 2017 through September 29, 2020. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 41  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Mobile Instrument Service to increase the payment limit by $150,000 to a new payment limit of $249,000 for surgical instrument maintenance at the Contra Costa County Regional Medical Center and Health Centers with no change in the term of December 1, 2015 through November 30, 2017. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 42  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Mount Diablo Unified School District, to increase the payment limit by $103,000 to a new payment limit of $180,000 to provide Early Head Start Program Enhancement services and to extend the term from September 30, 2017 through June 30, 2018.  (100% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 43  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Software and Services Agreement Amendment with Gemalto Cogent Inc., formerly known as 3M Cogent Inc., to change the contractor name from 3M Cogent Inc. to Gemalto Cogent, Inc., with no change in the term or payment limit. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 44  APPROVE and AUTHORIZE Sheriff-Coroner, or designee, to execute a contract amendment with Gemalto Cogent Inc., formerly known as 3M Cogent Inc., to change the contractor name from 3M Cogent Inc. to Gemalto Cogent, Inc., with no change in the term or payment limit. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 45  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a Non-Profit Corporation of California, in an amount not to exceed $429,487 to provide wraparound service to increase placement stability of children, for the period August 1, 2017 through October 31, 2017.  (41% County; 43% State; 16% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 46  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with Ricoh, USA, Inc., in an amount not to exceed $300,000 for scanning and indexing services for the term October 1, 2017 through September 30, 2019. (100% General Fund) 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Other Actions
             
C. 47  APPROVE and AUTHORIZE the County Finance Director and Chief Assistant County Administrator as signature designee for any document that requires the signature of the County Administrator, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 48  ALLOCATE $125,000 from the Livable Communities Trust (District IV portion) to the Garden Park Apartments Community (GPAC) in Pleasant Hill and DIRECT the Conservation and Development Director to incorporate the terms and conditions of the funds into a Revocable Grant Agreement between the County and GPAC for the project, as recommended by Supervisor Mitchoff. (100% Livable Communities Trust Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Revocable Grant Agreement
 
             
C. 49  AUTHORIZE the Castle Rock County Water District to submit an annual financial compilation, in lieu of the required annual audit, to the County's Office of the Auditor-Controller for fiscal year 2016-17 in accordance with the provisions of Government Code Section 26909.  (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 50  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to accept a donation in the amount of $23,200 from Andeavor Foundation, Inc., to purchase law enforcement equipment in the Sheriff's Office. (100% Restricted Donation revenue)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
C. 51  ACCEPT the fiscal year 2016/17 Real Estate Fraud Prosecution Trust Fund Annual Report and APPROVE the continued expenditure of funds from the County’s Real Estate Fraud Prosecution Trust Fund for the fiscal year 2017/2018, as recommended by the Chief Assistant District Attorney. (No additional fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  FY 2016-17 Annual Real Estate Fraud Report
 
             
C. 52  APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute an addendum to the Memorandum of Understanding with the California Department of Justice, to pay the State an amount not to exceed $10,000 for the County's participation in the Electronic Recording Delivery System Program for the period July 1, 2017 through June 30, 2018. (100% Electronic Recording Delivery Trust Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  ERDS Addendum to MOU FY 2017/2018
 
             
C. 53  APPROVE the list of providers as required by the California Department of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services, as recommended by the Contra Costa Health Plan Medical Director and Health Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Attachment
 
             
C. 54  AUTHORIZE the Auditor-Controller to make a deduction from special tax proceeds at the rate of $0.09 per special assessment, pursuant to Board Resolution No. 84/332, to mitigate the Assessor's costs to administer the special assessment on behalf of other local agencies, as recommended by the Assessor. (Cost recovery to the General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Use Code Resolution No. 84/332
 
             
C. 55  ADOPT the 2017/18 secured property tax rates and AUTHORIZE to levy the 2017/18 Property Tax Roll, as recommended by the Auditor-Controller. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Exhibit A
  Exhibit B
 
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.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:

STANDING COMMITTEES

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

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

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

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

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

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

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


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


 
 
Airports Committee October 25, 2017 1:30 p.m. See above
Family & Human Services Committee September 25, 2017 10:30 a.m. See above
Finance Committee September 25, 2017 9:00 a.m. See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee October 9, 2017 1:00 p.m. See above
Legislation Committee October 9, 2017 10:30 a.m. See above
Public Protection Committee October 2, 2017 10:30 a.m. See above
Transportation, Water & Infrastructure Committee October 9, 2017 9:00 a.m. See above
 
 
 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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
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