Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

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

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

AGENDA
July 23, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
 
D.1   SELECT Chair Pro Tempore to exercise the powers and duties of the Chair due to the absence of the Chair and Vice-Chair from today’s meeting. (David Twa, County Administrator)
 
  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.

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

Inspirational Thought- "The things that make life worth living should always be felt by the heart, and not purely a thought of the mind." ~Johnny Tan, director
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.113 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 declaring the week of July 21-27, 2019 as Probation, Pretrial and Community Supervision Officer's week in Contra Costa County. (Todd Billeci, County Probation Officer)
 
DISCUSSION ITEMS
 
        D. 2   CONSIDER Consent Items previously removed.
 
        D. 3   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.4   HEARING to consider adopting Ordinance No. 2019-21, authorizing the Contra Costa County Fire Protection District to revise its fire facilities fee in order to provide adequate facilities to serve the unincorporated areas of Contra Costa County. (Lewis T. Broschard III, Fire Chief)
 
Attachments
Ordinance 2019-21
Impact Fee Findings Report
Willdan Impact Fee Study
 
D.5   CONSIDER an overview of the joint efforts of the Contra Costa County Fire Protection District and the Contra Costa County Office of the Sheriff with regard to fire season planning and how citizens can contribute to positive outcomes during fire season.  (Contra Costa County Fire Protection District and Contra Costa County Office of the Sheriff, Emergency Services Division)
 
Attachments
Wildland Fire Presentation
 
D.6   CONSIDER accepting an informational report from the Department of Conservation and Development and the Public Works Department on a study of the County's land development fees performed by the consulting firm NBS. (Jason Crapo, Department of Conservation and Development)
 
Attachments
NBS Final Report
Land Development Fee Schedule
Powerpoint of Fee Study Presentation for Board of Supervisors
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session
 

 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Wood Rodgers, Inc., in an amount not to exceed $250,000 to provide on-call civil engineering services for the period July 23, 2019 through May 7, 2022, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 2   APPROVE the Fred Jackson Way First Mile/Last Mile Connection Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, North Richmond area.  (70% Active Transportation Program Fund, 5% State Coastal Conservancy Prop 1 Fund, 15% Transportation for Livable Communities Fund, and 10% North Richmond Area of Benefit Fund)
 
Attachments
Response to Comments
CEQA Posted NOI
CEQA Initial Study
CEQA MND and MMRP
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Geosphere Consultants, Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period July 23, 2019 through June 18, 2022, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 4   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an amendment to the Real Property Services Agreement with the City of Vallejo effective May 1, 2019, to increase the amount payable to Contra Costa County by $15,000 to a new payment limit of $75,000 for additional services in connection to the Sacramento Bridge Replacement Project, as recommended by the Public Works Director, Vallejo area. (100% City of Vallejo)
 
Attachments
Amendment
 
C. 5   RESCIND Traffic Resolution No. 2009/4295 and ADOPT Traffic Resolution No. 2019/4485 to establish a prohibited parking zone, with the exception of a five (5) minute limit for passenger loading and unloading (white curb), on a portion of the south side of Wayne Drive (Road No. 4057AK), as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
TR4485
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2019/85 approving and authorizing the Public Works Director, or designee, to fully close a portion of Coventry Road, for 45 consecutive working days between August 26, 2019 and October 10, 2019 from 7:00 AM through 5:00 PM, for the purpose of installing a water main and butterfly valves by the East Bay Municipal Utility District,  Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2019/85
 
Special Districts & County Airports


 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to terminate the sublease of the real property known as Unit 5 at 288 Buchanan Field Road, Concord; and AUTHORIZE County Counsel to initiate legal action to regain possession of the real property if tenant fails to vacate premises on or before July 6, 2019. (100% Airport Enterprise Funds)
 
C. 8   ADOPT Resolution No. 2019/481 confirming the Fiscal Year 2019-2020 Final Annual Report and levying the service charges set forth in the report for County Service Area L-100, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds)
 
Attachments
Resolution No. 2019/481
Final Annual Report Fiscal Year 2019-2020 for CSA L-100.
 
C. 9   ADOPT Resolution No. 2019/482 confirming the Fiscal Year 2019-2020 Final Annual Report and levying the service charges set forth in the report for County service Area M-28, as recommended by the Public Works Director, Bethel Island area. (100% County Service Area M-28 Funds)
 
Attachments
Resolution No. 2019/482
Final Annual Report Fiscal Year 2019-2020 for CSA M-28
 
C. 10   ADOPT Resolution No. 2019/483 confirming Fiscal Year 2019-2020 Final Annual Report for County Service Area M-30 and levying the charges set forth in the report for County Service Area M-30, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds)
 
Attachments
Resolution No. 2019/483
Final Annual Report Fiscal Year 2019-2020 for CSA M-30
 
C. 11   ADOPT Resolution No. 2019/484 confirming the Fiscal year 2019-2020 Final Annual Report and levying the charges set forth in the report for County Service Area M-31, as recommended by the Public Works Director, Pleasant Hill area. (100% County Service Area M-31 Funds)
 
Attachments
Resolution No. 2019/484
Final Annual Report Fiscal Year 2019-2020 for CSA M-31
 
C. 12   ADOPT Resolution No. 2019/485 confirming the Fiscal Year 2019-2020 Final Annual Report and levying the charges set forth in the report for County Service Area T-1, as recommended by the Public Works Director, Danville area.  (100% County Service Area T-1 Funds)
 
Attachments
Resolution No. 2019/485
Final Annual Report Fiscal Year 2019-2020 for CSA T-1.
 
Claims, Collections & Litigation

 
C. 13   RECEIVE public report of litigation settlement agreements that became final during the period of June 1, 2019, through June 30, 2019.
 
C. 14   RECEIVE report concerning the final settlement of Derek Campbell vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $70,000, as recommended by the Interim Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 15   ADOPT Resolution No. 2019/512, waiving the payment of interest in the approximate amount of $47,823, accepting $64,339 in full satisfaction of the judgment against Barbara J. Scharf, and directing the County Administrator, or designee, to execute a release of the lien after receipt of payment, as recommended by the Health Services Department and County Administrator.
 
Attachments
Resolution 2019/512
 
C. 16   DENY claims filed by Maria Duran, Brian Friedel, Craig Hall, Jeffrey Juri, and Nancy Mattingly.
 
Statutory Actions

 
C. 17   ACCEPT Board members meeting reports for June 2019.
 
Attachments
District III June 2019 Report
District II June 2019 Report
District IV June 2019 Report
District I June 2019 Report
 
Honors & Proclamations

 
C. 18   ADOPT Resolution No. 2019/499 declaring July 21-27, 2019, as Probation, Pretrial and Community Supervision Officer's week in Contra Costa County, as recommended by the County Probation Officer.
 
Attachments
Resolution 2019/499
 
C. 19   ADOPT Resolution No. 2019/498 recognizing the 59th Annual Contra Costa Championship Swim Meet, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/498
 
Appointments & Resignations

 
C. 20   APPOINT Chris Gallagher, Bruce Mabardy, Linda Kralik, Vincent Burgos, and Matt Kingsborough to County Service Area, P-2A (Blackhawk) Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 21   DECLARE vacant the Appointee 3 seat on the Knightsen Town Advisory Council and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.
 
Appropriation Adjustments

 
C. 22   APPROVE Appropriation and Revenue Adjustment No. 5099 and AUTHORIZE the transfer of FY 2018-19 appropriations in the amount of $27,669 from the Employment and Human Services Department, Community Services Bureau to Internal Service Funds Fleet Services for the purchase of one vehicle, as recommended by the Public Works Director. (100% Federal)
 
Attachments
TC 24 & 27 AP 5099
 
Personnel Actions

 
C. 23   ADOPT Position Adjustment Resolution No. 22380 to establish the classifications of Reserve Firefighter (unrepresented), Reserve Driver (unrepresented), and Reserve Crew Leader (unrepresented), allocate on the salary schedule, and reclassify eleven Volunteer Firefighters to Reserve Driver in the Contra Costa County Fire Protection District. (100% CCCFPD Operating Fund)
 
Attachments
P300 No. 22380
Attachment A
 
C. 24   ADOPT Position Adjustment Resolution No. 22469 to cancel two vacant Child Support Assistant, one vacant Accounting Technician, and one vacant Account Clerk Advanced Level positions, and add one Child Support Supervisor, one Administrative Analyst, and one Child Support Specialist I (all represented) positions in the Department of Child Support Services. (66% Federal, 34% State)
 
Attachments
P300 No. 22469 DCSS
 
C. 25   ADOPT Position Adjustment Resolution No. 22480 to reassign two vacant Clerk - Experienced Level (represented) positions from the Workforce Services Bureau to the Administrative Support Services Bureau, in the Employment and Human Services Department.  (17% Federal, 78% State, 5% County)
 
 
Attachments
P300 No. 22480 EHSD
 
C. 26   ADOPT Position Adjustment Resolution No. 22485 to reassign one Deputy Probation Officer III (represented) position and incumbent, from Department 0309 (Institutions), to Department  0308 (Probation Programs) in the Probation Department. (Cost Neutral)
 
Attachments
P300 No. 22485
 
Leases
 
C. 27   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Telecare Corporation to extend the lease of approximately 6,840 square feet of residential crisis facility space located at 300 Ilene Street, Martinez, for an additional year beginning July 1, 2019 through June 30, 2020, as requested by the Health Services Department. (100% Hospital Enterprise Fund)
 
Attachments
First Amendment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with West Contra Costa Unified School District to pay County an amount not to exceed $70,000 to provide school-based mobile clinic services for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Pittsburg Unified School District to pay County an amount not to exceed $154,500, to provide mental health intervention services for agency-designated, special education students with severe emotional needs for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Unified School District, to pay County an amount not to exceed $22,000 to provide scoliosis screening services to seventh and eighth grade students under the Public Health Clinic Services Scoliosis Screening Project for the period September 1, 2019 through August 31, 2022. (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant from the United States Department of Housing and Urban Development, for McKinney-Vento Act funds to pay County an amount not to exceed $666,691 for support services to homeless clients for the County’s Continuum of Care Project for the period October 1, 2019 through September 30, 2020. (25% County match, budgeted)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord to increase the amount payable to the County by $11,450 for a new payment limit of $32,900 and extend the termination from June 30, 2019 to June 30, 2020 for the continuation of emergency shelter for adults in Adult Interim Housing Program. (No County match)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Contra Costa Emergency Food and Shelter Program Local Board to pay the County an amount not to exceed $60,000 to operate the County’s Adult Interim Housing Program and Calli House Emergency Shelter Program and provide interim housing and emergency shelter services for the period April 1, 2019 through March 31, 2020. (No County match)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, Tuberculosis Control Branch, to pay the County up to $285,092 for the Tuberculosis Control Program for the period July 1, 2019 through June 30, 2020, and AUTHORIZE the Purchasing Agent to issue payments totaling up to $15,921 for food, shelter, incentives and enablers, including food and gas gift cards, taxi vouchers and rent subsidies.  (No County match)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AAA Northern California, Nevada & Utah to pay County an amount not to exceed $2,500 for the AAA Child Passenger Safety Donation Program to provide car seats and car seat boosters to low income families for the period July 12, 2019 through December 13, 2019.  (No County match)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of San Ramon to provide congregate meals and home-delivered meal services to Seniors for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Richmond, for its Community Services Department to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of San Pablo to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Hercules, to provide County congregate meal services for the Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)
 
C. 40   ADOPT Resolution No 2019/503 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, and any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Insurance for funding of the Automobile Insurance Fraud Prosecution Program in an amount not to exceed $634,297 for the period July 1, 2019 through June 30, 2020. (100% State)
 
Attachments
Resolution 2019/503
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Antioch to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020 including a three-month automatic extension through September 30, 2020. (No County match)
 
C. 42   ADOPT Resolution No.2019/504 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement and any extensions or amendments thereof, pursuant to State guidelines, with the California Department of Insurance for the 2019/20 Workers' Compensation Insurance Fraud Prosecution Program grant in an amount not to exceed $1,214,842 for the investigation and prosecution of workers' compensation fraud cases for the period of July 1, 2019 through June 30, 2020. (100% State)
 
Attachments
Resolution 2019/504
 
C. 43   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Global Tel *Link Corporation to install and operate inmate communications services including a jail management system, inmate telephones, video visitation, and inmate tablets in the adult facilities for the period of July 1, 2019 through June 30, 2024. (No Net County Cost)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County, agreements with Ray A. Morgan Company, LLC, and J.J.R. Enterprises, Inc., (dba Caltronics Business Systems), each with a payment limit of $12,000,000, for copier rentals and managed print services between July 1, 2019, and June 30, 2030, as recommended by the Public Works Director.  (100% Department User Fees)
 
Attachments
Ray Morgan Contract
Caltronics Contract
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Audiologists, A Professional Corporation, in an amount not to exceed $1,000,000 to provide audiology services including hearing evaluations and hearing aid evaluations, fitting, dispensing and procurement for Contra Costa Regional Medical Center and Health Centers patients for the period September 1, 2019 through August 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barbara Swarzenski, M.D., in an amount not to exceed $239,616 to provide outpatient psychiatric services to children and adolescents at the West County Children's Clinic for the period September 1, 2019 through August 31, 2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Youth Homes Incorporated, in an amount not to exceed $726,662 to provide comprehensive mental health services for transitional aged youth who are experiencing serious mental illness for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $363,331. (57% Mental Health Services Act, 43% Federal Medi-Cal)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Contra Costa Clubhouses, Inc. in an amount not to exceed $621,672 to provide Mental Health Services Act prevention and early intervention services to adults recovering from psychiatric disorders for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $310,836. (100% Mental Health Services Act)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Margaret Thayer, Ph.D., to increase the payment limit by $38,000 to a new payment limit of $270,000, to provide additional neuropsychological and geropsychological testing services with no change to the contract term June 1, 2018 through May 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Artedis Partners, LLC., to increase the payment limit by $430,000 to a new payment limit of $590,000, to provide additional consultation and technical assistance with regard to the Department’s Information Systems Unit security and compliance with the Health Insurance Portability and Accountability Act, with no change to the term January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Managed Health Network in an amount not to exceed $54,480 for counseling services to Sheriff-Coroner employees for the period October 1, 2019 through September 30, 2020. (100% General fund)
 
C. 52   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Got Power, Inc. (dba California Diesel & Power), effective March 1, 2019, to include additional services and to increase the payment limit by $150,000 to a new payment limit of $800,000, with no change to the contract term, for generator preventative maintenance and emergency repair services, Countywide. (100% General Fund)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Early Childhood Mental Health Program in an amount not to exceed $3,090,002 to provide specialized mental health services, including in-home behavioral services and intensive care coordination, to children and their families in West County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,545,001. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The West Contra Costa Youth Services Bureau in an amount not to exceed $3,426,118 to provide mental health services to children with severe emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020, in an amount not to exceed $1,713,059. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School, Inc. in an amount not to exceed $2,564,684 to provide school-based services and a residential treatment program for youth with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020, in an amount not to exceed $1,282,342. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $2,281,486 to provide housing assistance to youth and adults with serious and persistent mental illness for the period July 1, 2019 through June 30, 2020.  (100% Mental Health Services Act)
 
C. 57   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute an Interagency Agreement with the Contra Costa County Office of Education, in an amount not to exceed $64,000 to provide Juvenile Reentry educational and career services for the period July 1, 2019 through June 30, 2020. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Catholic Charities CYO of the Archdiocese of San Francisco in an amount not to exceed $212,180 to provide mental health and therapeutic behavioral services for children with serious emotional needs at the St. Vincent’s School for Boys for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $106,090. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Amador Institute, Inc. in an amount not to exceed $291,748 to provide mental health, case management and crisis intervention services to adults, adolescents and latency-age children with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020, in an amount not to exceed $145,874. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Center for Psychotherapy in an amount not to exceed $632,610 to provide mental health services to adolescents and children in East Contra Costa County with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $316,305. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Options for Families and Youth, Inc., to increase the payment limit by $190,000 to a new payment limit of $2,294,222 to provide additional mental health and family functional therapy services to youth, with no change in the original term July 1, 2018 through June 30, 2019, and an increase to the automatic extension payment limit by $95,000 to a new payment limit of $1,147,111 through December 31, 2019.  (37% Federal Medi-Cal, 37% Probation Mentally Ill Offenders Crime Reduction Grant, 26% Probation Non Mentally Ill Offenders Crime Reduction Flex funding)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Harmony Healthcare, LLC (dba Harmony Home Health), in an amount not to exceed $350,000 to provide home healthcare services for Contra Costa Health Plan members for the period August 1, 2019 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Norcal Imaging, in an amount not to exceed $1,500,000 to provide outpatient radiology services for Contra Costa Health Plan members for the period August 1, 2019 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Open MRI, in an amount not to exceed $250,000 to provide outpatient radiology services for Contra Costa Health Plan members for the period August 1, 2019 through July 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Health for Asian Americans, in an amount not to exceed $1,724,233 to provide mental health services, wraparound services, and outpatient treatment to children in West County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $862,116. (49% Federal Medi-Cal, 49% Mental Health Realignment, 2% Non-Medi-Cal Realignment)
 
C. 66   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts, with the cities of Richmond, Concord, Pittsburg, Antioch, and Walnut Creek in an aggregate amount not to exceed $1,027,565 to provide AB 109 and Mental Health Evaluation Team police services for the period July 1, 2019 through June 30, 2020. (100% State Public Safety Realignment)
 
C. 67   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with AECOM Technical Services, Inc., effective July 20, 2019, to increase the payment limit by $20,000 to a new payment limit of $280,000 and extend the term from July 20, 2019 to July 20, 2020, to complete environmental compliance services for the Marsh Creek Road Bridges Replacement-Environmental Technical Studies Project, Antioch and Brentwood areas. (70% Federal Highway Bridge Replacement Fund and 30% Local Road Fund)
 
Attachments
Amendment
 
C. 68   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Bay Area Community Resources Incorporated, in an amount not to exceed $248,688 to continue to provide Juvenile Reentry Services in East and Central Contra Costa County to youth who have been, or soon will be, released from the Youthful Offender Treatment Program, the Girls in Motion Program, or the Orin Allen Youth Rehabilitation Facility for the period of July 1, 2019 through June 30, 2020. (100% State)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with We Care Services for Children in an amount not to exceed $1,944,654 to provide mental health services for high risk, delayed or severely emotionally disturbed children in Central Contra Costa County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $972,327. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to process payments for tuition and training expenses and to execute contracts with local employers to partially reimburse expenses of on-the-job training, for eligible Workforce Innovation and Opportunity Act enrolled participants, up to a payment limit of $425,000 for the period July 1, 2019 through June 30, 2020.  (100% Federal)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $1,200,000 to provide temporary respiratory therapists, nursing services and other medical staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Center for Common Concerns, Inc. (dba HomeBase) in an amount not to exceed $325,120 to provide consultation and technical assistance to the Department on the Continuum of Care planning and resource development for the period July 1, 2019 through June 30, 2020. (67% Housing Urban Development, 33% Federal Medi-Cal Administrative Activities)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc., in an amount not to exceed $500,000 to provide temporary nursing and other medical staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I) 
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa ARC in an amount not to exceed $2,235,416 to provide wraparound community-based mental health services to seriously emotionally disturbed and environmentally deprived children and their families in East Contra Costa County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,117,708. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 75   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with FCS International, Inc. (dba FirstCarbon Solutions/Michael Brandman Associates), in an amount not to exceed $222,601 for the preparation of an Environmental Impact Report for the Scannell Properties project, which includes two warehouse buildings totaling 324,845 square feet in the North Richmond area, for the period July 23, 2019 through September 30, 2020. (100% Application Permit Fees)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AGFA Healthcare Corporation, in an amount not to exceed $250,725 for Circles of Care Clinical hardware and software maintenance supporting the cardiology and diagnositc imaging departments' electronic imaging for the period April 1, 2019 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with San Ramon Valley Unified School District in an amount not to exceed $237,687 to provide State Preschool services for the period July 1, 2019 through June 30, 2020. (100% State)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Remarkable Marriage and Family Institute, in an amount not to exceed $930,000 to provide Medi-Cal specialty mental health services for the period July 1, 2019 through June 30, 2021. (50% State, 50% Federal)
 
C. 79   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with FCS International, Inc. (dba FirstCarbon Solutions/Michael Brandman Associates), in an amount not to exceed $202,585 for the preparation of an Environmental Impact Report for the CenterPoint Properties project, which includes three warehouse buildings totaling 555,510 square feet in the North Richmond area, for the period July 23, 2019 through September 30, 2020.  (100% Application Permit Fees)
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with JK2 & Associates, Inc., effective July 23, 2019, to increase the payment limit by $155,000 to a new payment limit of $375,000 and to extend the term from December 31, 2019 to December 31, 2020 for continued real estate planning services. (100% General Fund)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with La Clinica De La Raza, Inc., in an amount not to exceed $440,930 to provide mental health services to children in East County with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $220,465. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Corporation, in an amount not to exceed $850,000 to provide temporary medical staffing services at the Contra Costa Regional Medical Center, Health Centers, and Detention Facilities for the period May 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises Inc. in an amount not to exceed $5,804,385 to provide coordinated entry, outreach, shelter, transitional and permanent supportive housing for homeless youth and adults in Contra Costa County for the period July 1, 2019 through June 30, 2020. (40% Federal, 45% State, 12% Local grants, 3% County General Fund)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with YWCA of Contra Costa/Sacramento, in an amount not to exceed $550,898 to provide mental health services for children and adolescents with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020, in an amount not to exceed $275,449. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with A Better Way, Inc. in an amount not to exceed $376,278 to provide mental health services to children and adolescents who are dependents of Contra Costa County, referred by Child Family Services and placed out of County for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020, in an amount not to exceed $188,139. (50% Federal Medi-Cal, 50% Employment and Human Services Department)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Child Therapy Institute of Marin in an amount not to exceed $817,930 to provide mental health services for children in East and West Contra Costa County with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $408,965. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 87   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Support Services, a nonprofit corporation, in an amount not to exceed $350,000 to provide comprehensive respite services to foster parents and relative caregivers for the period July 1, 2019 through June 30, 2020.  (21% County, 79% State)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc. in an amount not to exceed $1,200,000 to provide temporary nurse staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $800,000 to provide temporary medical and nurse staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020.  (100% Hospital Enterprise Fund I) 
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tom Westin, MFT, in an amount not to exceed $243,000 to provide Medi-Cal specialty mental health services for the period July 1, 2019 through June 30, 2021. (50% State, 50% Federal)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc. (dba Heluna Health), in an amount not to exceed $719,821 to provide consultation and technical assistance on community health promotion for the County’s Public Health Division’s Health Emergency Unit and Health Services Department’s Emergency Medical Service Unit for the period July 1, 2019 through June 30, 2020. (100% Center for Disease Control)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aaron Hayashi, M.D., Inc., to increase the payment limit by $101,000 to a new limit of $1,936,000, to provide additional radiology services, with no change to the term October 1, 2018 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Full Court Press Communications Incorporated, in an amount not to exceed $300,000 to provide consulting, technical support and strategic planning for County’s CommunityConnect Program for the period August 1, 2019 through February 28, 2021. (100% Whole Person Care)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $694,001 to provide substance abuse primary prevention program services to high risk youth for the period July 1, 2019 through June 30, 2020. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa ARC in an amount not to exceed $190,000 to provide mental health services to recipients of the CalWORKs Program and their children, case management, and medication management services to reduce barriers to employment for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $95,000. (100% Substance Abuse Mental Health Works)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Addiction Research and Treatment, Inc. in an amount not to exceed $7,037,933 to provide methadone maintenance treatment services to County residents for the period July 1, 2019 through June 30, 2020. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc. in an amount not to exceed $290,531 to provide substance abuse prevention and treatment services in West Contra Costa County for the period July 1, 2019 through June 30, 2020.  (100% Substance Abuse Prevention and Treatment)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bright Path Therapists, Inc. in an amount not to exceed $250,000 to provide temporary medically necessary occupational therapy and physical therapy services to children eligible for the California Children Services Medical Therapy Program for the period July 1, 2019 through June 30, 2020. (50% State California Children’s Services, 50% County)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mary Gable, M.D. in an amount not to exceed $239,616 to provide outpatient psychiatric services for children in East County for the period August 1, 2019 through June 30, 2020.  (100% Mental Health Realignment)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Latino Commission on Alcohol and Drugs Abuse Services of San Mateo County, Inc. in an amount not to exceed $253,540 to provide drug abuse prevention and treatment services for Contra Costa County women with children for the period July 1, 2019 through June 30, 2020. (49% Drug Medi-Cal Realignment, 34% Substance Abuse Prevention and Treatment Block Grant Perinatal, 16% Assembly Bill 109, 1% State Drug Medi-Cal)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project in an amount not to exceed $1,053,743 to provide drug abuse prevention and treatment services for youth and adults in East County for the period July 1, 2019 through June 30, 2020. (54% Drug Medi-Cal, 39% Federal Substance Abuse Prevention and Treatment Set-Aside Grants, 6% Probation Department, 1% AB109)
 
C.102   Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with RRM Design Group, effective July 23, 2019, to increase the payment limit by $300,000 to a new payment limit of $1,240,000 and to extend the term from December 12, 2020, to December 12, 2021, to provide architectural services for new Fire Station No. 9 in Pacheco and Fire Station No. 86 in Bay Point. (100% CCCFPD Capital Construction Fund)
 
C.103   Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Public Works Director, Fire Chief, or designee, to execute a contract amendment with Loving Campos Associates Architects, Inc., effective June 14, 2019, to increase the payment limit by $75,000 to a new payment limit of $595,000 and to extend the term from June 14, 2019, to June 14, 2020, to provide architectural services for Fire Station No. 16 located at 4007 Los Arabis Road, Lafayette. (100% CCCFPD Capital Construction Fund)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Care Interpreter Network, in an amount not to exceed $1,577,500 to provide consulting, technical assistance and translation services on the Healthcare Interpreter Network System at Contra Costa Regional Medical Center and Health Centers for the period from July 1, 2019 through June 30, 2021.  (100% Hospital Enterprise Fund I)
 
C.105    APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with Catholic Charities of the Diocese of Oakland (dba Catholic Charities of the East Bay), in an amount not to exceed $905,414 to provide civil legal deportation defense and community services for Stand Together Contra Costa, for the period from July 1, 2019 through June 30, 2020. (40% AB109 Public Safety Realignment and 60% Restricted Donation Revenue)
 
 
 
Other Actions
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa County Office of Education to provide supervised field instruction to students at various Health Services Department facilities for the period July 1, 2019 through June 30, 2021.  (Nonfinancial agreement)
 
C.107   APPROVE and AUTHORIZE the Public Defender, or designee, to represent the County as the co-sponsor and fiscal agent for a DNA forensic evidence professional training event for state and federal defense attorneys on November 14-15, 2019 at the Federal Conference Center in Oakland, California. (Cost Neutral)
 
C.108   APPROVE and AUTHORIZE the District Attorney, or designee, to execute an agreement with Public Rights Project, to place one fellow with the Contra Costa County District Attorney’s Office for a term of two years beginning in the fall of 2019.  (No fiscal impact)
 
C.109   ACCEPT the report prepared by the Office of the Sheriff in accordance with Penal Code Section 4025(e) representing an accounting of all Inmate Welfare Fund receipts and disbursements for Fiscal Year 2017/18, as recommended by the Sheriff-Coroner. (No fiscal impact)
 
Attachments
FY 17/18 Inmate Welfare
 
C.110   ACCEPT the June 2019 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Jun 2019 CAO Report
CSB Jun 2019 HSFiscal
CSB Jun 2019 EHS Fiscal
CSB Jun 2019 EHS CC Partnership Fiscal
CSB Jun 2019 Credit Card
CSB Jun 2019 Child Nutrition
CSB Jun 2019 LIHEAP
CSB Jun 2019 OHS Monitoring Review
CSB Jun 2019 Community Assessment
 
C.111   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $98,285 to Apollo Managed Care, Inc. for additional user licenses provided for a web application for medical review criteria and guidelines for the Health Services Department for the period April 20, 2018 through April 17, 2019.  (100% Hospital Enterprise Fund I)
 
C.112   ADOPT Resolution No. 2019/501 confirming Final Report for CSA EM-1 (Emergency Medical Services) and setting assessments to be collected with the Fiscal Year 2019-2020 property taxes, as recommended by the Health Services Director.
 
Attachments
Resolution 2019/501
Final Report
 
C.113   ACCEPT the canvass of votes for the July 9, 2019 Special Election showing that the measures for Police Services for County Service Area P-6, Zone 1516, unincorporated area of Walnut Creek and County Service Area P-6, Zone 505, unincorporated area of Discovery Bay passed, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Election Certificate Zone 1516
Election Certificate Zone 505
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) 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 Karen Mitchoff and Candace Andersen) 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 August 14, 2019 11:00 a.m. See above
Family & Human Services Committee July 29, 2019 Special Meeting 9:00 a.m. See above
Finance Committee July 22, 2019 Canceled
July 29, 2019 Special Meeting
11:30 a.m. See above
Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m. See above
Internal Operations Committee August 12, 2019 Canceled
September 9, 2019
1:00 p.m. See above
Legislation Committee August 12, 2019 10:30 a.m. See above
Public Protection Committee August 5, 2019 10:30 a.m. See above
Sustainability Committee July 22, 2019 Canceled
August 1, 2019 Special Meeting
10:00 a.m. See above
Transportation, Water & Infrastructure Committee August 12, 2019 9:00 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