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
DIANE BURGIS, 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
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of March 31, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA  MAY SUBMIT PUBLIC COMMENTS TO https://forms.gle/SpucCpKLZ1fqPgV48 EITHER BEFORE
OR DURING THE MEETING. 

If you have difficulty accessing the public comment link, please contact Clerk of the Board at ClerkOfTheBoard@cob.cccounty.us.

All comments submitted before the conclusion of the meeting will be included in the record of the meeting. When feasible, the Clerk of the Board also will read the comments into the record at the meeting, subject to a two minute time limit per comment.

The Board Chair may reduce or eliminate the amount of time allotted to read comments at the beginning of each item or public comment period depending on the number of comments 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.contracosta.ca.gov.

SPECIAL MEETING
AGENDA
April 14, 2020
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Karla Williams-Smith v. Contra Costa County, WCAB Nos. ADJ2024949; ADJ953983; ADJ3974816; ADJ3224031; ADJ2329661; ADJ3748261
  2. La’Shurn Ferrell; Tiana Washington v. County of Contra Costa, et al.; Contra Costa County Superior Court, Case No. C18-01606
  3. Nicholas Jacobson v. Jane T. Himmelvo, et al.; United States District Court, Northern District of California, Case No. C19-01716 WHA
  4. Janice Altman, an individual; et al. v. County of Santa Clara, California; et al., United States District Court, Northern District of California, Case No. C20-02180
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "There is a light at the end of every tunnel. Some tunnels just happen to be longer than others." ~Ada Adams, author
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.46 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.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting report on emergency moratoriums on evictions and rent increases, and provide direction to staff. (Mary Ann Mason, Chief Assistant County Counsel)
 
Attachments
Comparison Table
EHSD Eviction Report
Sheriff's Department Eviction Report
 
D.4   CONSIDER adopting Resolution No. 2020/116 requesting the Governor of California to issue the proposed Executive Order directing county elections officials to conduct the November 3, 2020 election as an all-mail ballot election and extending the deadline to complete audit and report the official canvass by seven days, to December 7, 2020, to protect health and welfare of employees, volunteers and the voters of Contra Costa County. (Deborah R. Cooper, Clerk-Recorder)
 
Attachments
Resolution 2020/116
Draft Executive Order
Letter to Board - Executive Order
 
D.5   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1.  Sheriff's Department - Public Safety issues - David Livingston, Sheriff
  2.  Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
  3.  Budget and Labor Issues - David Twa, County Administrator
 
        D. 6   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Robert Campbell
former Assemblymember
 
CONSENT ITEMS
 
Claims, Collections & Litigation

 
C. 1   RECEIVE report concerning the final settlement of Jessica Fleihmann vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $440.966.72, as recommended by the Director of Risk Management.  (100% Workers' Compensation Internal Service Fund)
 
C. 2   RECEIVE report concerning the final settlement of Mark Danner vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $225,000, as recommended by the Director of Risk Management.  (100% Workers' Compensation Internal Service Fund)
 
C. 3   DENY claims filed by Stacy Kadesh, Ernani O. Papa, Bhupinder Singh, Ronald Turner, and Vicki Wade.
 
C. 4   APPROVE and AUTHORIZE the County’s participation in a settlement of the class action lawsuit In Re GSE Bonds Antitrust Litigation (USDC SDNY Case No. 1:19-cv-01704) related to government sponsored enterprise bond transactions between January 1, 2009, and January 1, 2019, as recommended by the County Administrator.  (100% Incoming Funds)
 
Honors & Proclamations

 
C. 5   ADOPT Resolution No. 2020/68 proclaiming April 19-25, 2020 as National Crime Victims' Rights Week in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf, as recommended by the District Attorney.
 
Attachments
Resolution 2020/68
 
C. 6   ADOPT Resolution No. 2020/94 honoring Marty Lynch on the occasion of his retirement after 38 Years as Executive Director and Chief Executive Officer of LifeLong Medical Care, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/94
 
Appointments & Resignations

 
C. 7   REAPPOINT John Phillips to the Public Member #3 seat on the Treasury Oversight Committee, as recommended by the Treasurer-Tax Collector.
 
Attachments
Candidate Application_John Phillips_Treasury Oversight Committee
 
C. 8   REAPPOINT Tom Aswad to the District IV seat of the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Mitchoff. 
 
C. 9   APPOINT, in lieu of election, Todd Smithey to the General Member #3 seat and Donald Finley to the Safety Member #7 seat on the Contra Costa County Employees' Retirement Association Board of Trustees, as recommended by the Clerk-Recorder.
 
C. 10   APPROVE the medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their March 16, 2020 meeting, and by the Health Services Director.
 
Attachments
Credential List
Attachment
 
Personnel Actions

 
C. 11   ADOPT Position Adjustment Resolution No. 25590 to reassign one position and incumbent One-Stop Center Case Manager (represented) from the Workforce Services Bureau to the Workforce Development Board in the Employment and Human Services Department. (95% Federal, 5% State)
 
Attachments
P300
 
C. 12   ADOPT Position Adjustment Resolution No. 22598 to increase the hours of one Board of Supervisors Special Assistant - Specialist Level (unrepresented) position from part time (20/40) to full time (40/40) and cancel one part time (20/40) Board of Supervisors Special Assistant - Specialist Level (unrepresented) in the Board of Supervisors, District I Office. (Cost neutral)
 
Attachments
P300 25598 - Increase Hours.
 
C. 13   RATIFY the order of the County Administrator granting additional employee leave in an effort to slow the spread of COVID-19 and preserve critical health care capacity across the region.
 
Attachments
Leave modification distributed 3-18-2020
Leave modification distributed 3-26-2020
Leave modification distributed 4-3-2020
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 14   ADOPT Resolution No. 2020/111 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Alcoholic Beverage Control, in an initial amount of $94,977 to fund proactive enforcement targeting the unauthorized sale of alcoholic beverage by businesses within the County for the period July 1, 2020 through the end of the grant funding. (100% State)
 
Attachments
Resolution 2020/111
 
C. 15   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in the amount of $250,000 from the Employment Development Department Workforce Innovation and Opportunity Act for English Language Learner Pathways to Careers Program services for the period June 1, 2020 through May 30, 2022. (60% Federal, 40% 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. 16   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with InfoImage of California, Inc., in an amount not to exceed $330,000 to provide patient billing services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2021.  (100% Hospital Enterprise Fund I)
 
C. 17   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D., Inc., in an amount not to exceed $222,144 to provide outpatient psychiatric services for County patients in East County and County Juvenile Hall for the period April 1, 2020 through March 31, 2021. (100% Mental Health Realignment)
 
C. 18   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with Qumpus, Inc. (dba Better World Books), for the removal and subsequent sale, donation or recycling of library books and materials that the County Librarian has determined to be surplus to the Library needs.  (100% Library Fund)
 
Attachments
BWB Sales Agreement
 
C. 19   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Steris Corporation, to increase the payment limit by $43,097 to a new payment limit of $305,309, to provide additional repair and maintenance of infection prevention equipment for Contra Costa Regional Medical Center and Health Center patients with no change in the term June 1, 2019 through May 31, 2021. (100% Hospital Enterprise Fund I)  
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment reflecting the change of contractor's corporation name from MGA Healthcare Services, Inc., to Covelo Group, Inc., with no change to the temporary medical staffing services to be provided and no change in the contract payment limit of $450,000 or the term of January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment reflecting the change of Contractor's corporation name from MGA Healthcare Services, Inc., to Covelo Group, Inc., with no change to the temporary medical staffing services to be provided and no change in the contract payment limit of $800,000 or the term of June 1, 2019 through November 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 22   RATIFY the execution of contracts by the County Administrator, or designee, in an aggregate amount of $3,517,823 plus certain variable costs in response to the COVID-19 pandemic emergency declaration. (100% General Fund)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Catholic Charities CYO of the Archdiocese of San Francisco, effective April 1, 2020,  to increase the payment limit by $90,661 to a new payment limit of $436,832 to provide additional therapeutic behavioral services for seriously emotionally disturbed children with no change in the term and to increase the automatic extension payment limit by $36,023 to a new payment limit of $218,100 through December 31, 2020, (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Acusis, LLC, in an amount not to exceed $600,000 to provide medical and dictation transcription services at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2020 through March 31, 2023.  (100% Hospital Enterprise Fund I)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with BHC Sierra Vista Hospital, Inc., to allow for a six-month automatic extension from July 1, 2020, through December 31, 2020, with an automatic extension payment limit in an amount not to exceed $37,500, for the continuation of inpatient psychiatric hospital services to County-referred adults and adolescents through the automatic extension period. (100% Mental Health Realignment)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Permanente Medical Group, Inc., in an amount not to exceed $500,000 to provide an Assistant Medical Director to Contra Costa Emergency Medical Services for the period April 1, 2020 through March 31, 2022. (100% Measure H Funding)
 
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Solutions, LLC (dba Nebraska Medical Solutions Staffing, LLC), effective April 6, 2020, to increase the payment limit by $5,000,000 to a new payment limit of $8,300,000, to provide additional hours of temporary crisis response nursing services at Contra Costa Regional Medical Center, Health Centers and Detention Facilities, with no change in the original term of July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $919,800 to provide consultation, support, and technical assistance to the department’s Information Systems Unit for the period July 1, 2020 through June 30, 2023.  (100% Hospital Enterprise Fund I)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $1,132,776 to provide analytics based consultation and technical assistance to the department’s Information Systems Unit to serve as Assistant Health Services Information Technology Director for Analytics for the period July 1, 2020 through June 30, 2023.  (100% Hospital Enterprise Fund I)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel L. Zimmerman, M.D., Inc., in an amount not to exceed $975,000 to provide Obstetrics / Gynecology services to Contra Costa Health Plan members for the period June 1, 2020 through May 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Services, Inc., in an amount not to exceed $425,000 to operate COVID-19 isolation housing in Richmond for homeless individuals in Contra Costa County for the period April 1, 2020 through July 31, 2020. (75% Federal Emergency Management Agency; 25% Coronavirus Disease Homeless Housing and Assistance Program funds)
 
C. 32   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a contract with Corodata Media Storage, Inc., and issue a purchase order in the amount of $10,724 for the transfer and storage of back-up data tapes for the period December 1, 2019 through November 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $703,688 to provide residential treatment services mentally ill adults for the period January 1, 2020 through June 30, 2020, with a six-month automatic extension through December 31, 2020 in an amount not to exceed $351,844. (44% Federal Medi-Cal; 26% State Mental Health Services Act; 30% Mental Health Realignment)
 
 
C. 34   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment effective April 1, 2020 with E-3 Systems, to extend the term from July 15, 2020 to July 14, 2022 and increase the payment limit by $2,500,000 to a new payment limit of $3,000,000, to continue to provide installation and maintenance of telecommunications cabling. (100% User Fees)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., effective April 6, 2020, to include temporary crisis medical staffing services at Contra Costa Regional Medical Center with no change in the payment limit of $5,500,000 and no change in the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc., effective April 6, 2020 for temporary crisis medical staffing services at Contra Costa Regional Medical Center and Health Centers with no increase in the original payment limit of $2,700,000 or the term July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 37   ACCEPT the February 2020 Operations Update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Feb 2020 CAO Report
CSB Feb 2020 HS Financials
CSB Feb 2020 EHS Financials
CSB Feb 2020 EHS CC Partnership Financials
CSB Feb 2020 CACFP Child Nutrition
CSB Feb 2020 LIHEAP
CSB FEB 2020 Menu
CSB Feb 2020 Program Objectives and Outcomes
CSB Feb 2020 Credit Card
 
C. 38   RECEIVE notice of termination from Medical Insights Diagnostics Centers, Inc., terminating contract #27-813-4 for the provision of diagnostic imaging services for Contra Costa Health Plan members and County recipients effective end of business on March 1, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 39   ADOPT Resolution No. 2020/114 accepting grant deed of development rights for subdivision MS11-0001, for a project being developed by James and Barbara de Fremery, as recommended by the Conservation and Development Director, Knightsen area. (No fiscal impact)
 
Attachments
Resolution No. 2020/114
Grant Deed of Development Rights
 
C. 40   APPROVE amendments to the List of Designated Positions of the Health Services Department's Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
Exhibit A: HSD Designated Positions - STRIKEOUT
Exhibit B: HSD Designated Positions
 
C. 41   ACCEPT and APPROVE the Head Start 2019-2020 Self Assessment Report and Corrective Action Plan, as recommended by the Employment and Human Services Director.
 
Attachments
2019-2020 Self-Assessment Corrective Action Plan Report
2019-2020 Self-Assessment Executive Summary
 
C. 42   ACCEPT the monetary donation report from the Animal Services Department, which describes the source and value of each gift received by Animal Services from January 1 through March 31, 2020. (100% Animal Benefit Fund)
 
Attachments
ABF Donation Report Q3 1.1.20-03.31.20
 
C. 43   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on March 10, 2020, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
CCHP Credential-Recredential List Mar. 10, 2020
 
C. 44   APPROVE and AUTHORIZE the County Administrator, or designee, to file a certification with the Secretary of the Treasury acknowledging restrictions on the use of Coronavirus Relief Fund allocation funds authorized by the Coronvirus Aid, Relief, and Economic Security (CARES) Act and authorizing a direct allocation to the County from the US Treasury. (No immediate fiscal impact)
 
C. 45   ADOPT revisions to the Board of Retirement Regulations providing for an emergency exception to the 90-day break in service requirement, as recommended by the County Administrator.
 
Attachments
CCCERA Revised Regulations
CCCERA Revised Regulations (redlined)
 
C. 46   APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County a conflict waiver acknowledging a potential conflict of interest and consent to Greenan, Peffer, Sallander & Lally LLP representing the owner of a building the County desires to lease at 2055 Meridian Park Blvd., Concord, for emergency purposes, while also representing the County in unrelated eminent domain litigation and property tax appeals and litigation matters.
 
Attachments
Confict Waiver Request
 
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: 

 
Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, if the Board's STANDING COMMITTEES meet they will provide public access either telephonically or electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.
 

STANDING COMMITTEES

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

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

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first 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 John Gioia) meets quarterly on the first Monday of the month at 10:30 a.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 10:30 a.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and 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 May 13, 2020 Canceled 10:30 a.m. See above
Family & Human Services Committee April 27, 2020 Canceled
May 18, 2020 Special meeting
2:00 p.m. See above
Finance Committee May 4, 2020 9:00 a.m. See above
Hiring Outreach Oversight Committee June 1, 2020 10:30 a.m. See above
Internal Operations Committee April 13, 2020 Canceled
May 11, 2020
10:30 a.m. See above
Legislation Committee April 13, 2020 Canceled
May 11, 2020
1:00 p.m. See above
Public Protection Committee April 27, 2020 Canceled 10:30 a.m. See above
Sustainability Committee May 26, 2020 1:30 p.m. See above
Transportation, Water & Infrastructure Committee May 11, 2020 11:00 a.m. See above
 

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

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

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

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





 

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