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, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
DIANE BURGIS, CHAIR, 3RD DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
KAREN MITCHOFF, 4TH DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
To slow the spread of COVID-19, in lieu of a public gathering, the Board meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N08-21.  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 CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 3839376#. To indicate you wish to speak on an agenda item, please push "#2" on your phone. Access via Zoom is also available via the following link: https://ems8.intellor.com/join/eMA2p2fMP9. To indicate you wish to speak on an agenda item, please “raise your hand” in the Zoom app.

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking callers.
 
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 online at www.contracosta.ca.gov.

AGENDA
September 14, 2021
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
Agency Negotiators:  Monica Nino.
 
Employee Organizations and Unrepresented Employees: 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; Teamsters Local 856; and all unrepresented employees.
 
B.        CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Contra Costa County Deputy Sheriff’s Association v. County of Contra Costa, David O. Livingston, et al., Contra Costa County Superior Court Case No. N19-0097

Inspirational Thought- "We will remember every rescuer who died in honor. We will remember every family that lives in grief. We will remember..." ~George W. Bush
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.53 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 adopting Resolution No. 2021/262 adopting the FY 2021-22 Adopted Budget as finally determined, as recommended by the County Administrator. (Lisa Driscoll, County Finance Director)
 
Attachments
Resolution 2021/262
Attachment A - County Appropriation Adjustments
Attachment Aa - Details of County Appropriation Adjustments
Attachment B - County Schedules A, B, and C
Attachment Ba - Summary for State Schedules A, B, and C (General Fund)
Attachment C - Special District Appropriation Adjustments
Attachment Ca - Details of Special District Appropriation Adjustments
Attachment D - Special Districts Schedules A, B, and C
 
        D. 2   CONSIDER Consent Items previously removed.
 
        D. 3   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 4   CONSIDER reports of Board members.
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2021/271 approving and authorizing the Public Works Director, or designee, to fully close a portion of Oak View Avenue between Santa Fe Avenue and Colusa Avenue, on every Sunday beginning September 19, 2021 until September 18, 2022 from 6:00 a.m. through 4:00 p.m., for the purpose of a farmers’ market, Kensington area. (No fiscal impact)
 
 
Attachments
Resolution No. 2021/271
 
C. 2   APPROVE and AUTHORIZE the conveyance of approximately 3.09 acres of land located at 323 Brookside Drive to Urban Tilth, a nonprofit corporation, in exchange for payment in the amount of $180,000, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Richmond area. (100% General Fund)
 
Attachments
Purchase and Sale Agreement
Grant Deed
NOE
 
C. 3   ACCEPT the Grant of Easement and the Temporary Construction Easement and Agreement from East Bay Municipal Utility District for the Alhambra Valley Road Realignment Project, as recommended by the Public Works Director, West Contra Costa County area. (100% Local Road Funds)
 
Attachments
Grant of Easement
 
C. 4   ADOPT Traffic Resolution No. 2021/4505 to establish two-hour limited parking between 8:00 a.m. and 5:00 p.m. (Sundays and holidays excluded) on a portion of the south side of Loring Avenue (Road No. 2294D), as recommended by the Public Works Director, Crockett area. (No fiscal impact)
 
Attachments
Traffic Resolution 2021/4505
 
C. 5   ACCEPT the Grant of Easement and the Temporary Construction Easement and Agreement from East Bay Municipal Utility District for the Pinehurst Sinkhole and Culvert Repair Project, as recommended by the Public Works Director, Orinda area. (60% Emergency Relief Funds, 40% Local Road Funds)
 
Attachments
Grant of Easement
 
C. 6   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the first amendment to the Amended and Restated Memorandum of Understanding between Contra Costa County and the Contra Costa Transportation Authority to increase the maximum reimbursement amount by $560,473 to $4,195,473, to update project management costs for the State Route 239 Project, with no change to the original term, East County area. (100% Local Road Funds)
 
Attachments
Amendment
 
Special Districts & County Airports


 
C. 7   As the governing body of the Contra Costa County Flood Control and Water Conservation District, ADOPT Resolution No. 2021/277 to vacate and abandon a flood control easement in portions of Assessor’s Parcel Nos. 216-120-038 and 216-120-039, located on Front Street along San Ramon Creek, as recommended by the Chief Engineer, Danville area. (100% Applicant Fees)
 
Attachments
Resolution No. 2021/277
Quitclaim Deed
Notice of Exemption
Exhibits A & B
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Michael Callanan and Laverro Jackson.
 
Honors & Proclamations
 
C. 9   ADOPT Resolution No. 2021/287 recognizing the Contra Costa Association of Realtors for its 100 years of service to our community, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2021/287
 
Ordinances

 
C. 10   ADOPT Ordinance No. 2021-31 authorizing the Contra Costa Health Plan to serve as the single local plan for Medi-Cal managed care enrollees in the County commencing on January 1, 2024, as recommended by the Health Services Director.
 
Attachments
Ordinance
 
C. 11   ADOPT Ordinance No. 2021-26 amending the County Ordinance Code to delete the classifications of Chief Deputy Treasurer-Tax Collector-Exempt and Labor Relations Manager-Exempt, as recommended by Human Resources Department.
 
Attachments
Adopt Ordinance to Delete Update and Reorganize
 

Hearing Dates

 
C. 12   ADOPT Resolution No. 2021/280 declaring the intention to form Zone 3008 within County Service Area P-6 in the unincorporated San Pablo area and fixing a public hearing for October 12, 2021, to consider public input regarding the establishment of Zone 3008, and the adoption of Ordinance No. 2021-28 authorizing the levy of a special tax within Zone 3008 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)
 
 
Attachments
Resolution 2021/280
Exhibit A - Legal Description
Exhibit B - Plat Map
 
C. 13   ADOPT Resolution No. 2021/279 declaring the intention to form Zone 3114 within County Service Area P-6 in the El Sobrante area and fixing a public hearing for October 12, 2021, to consider public input regarding the establishment of Zone 3114, and the adoption of Ordinance No. 2021-27 authorizing the levy of a special tax within Zone 3114 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)
 
 
Attachments
Resolution 2021/279
Exhibit A - Legal Description
Exhibit B - Plat Map
 
Appointments & Resignations

 
C. 14   APPOINT Dina Holder as Inspector, and Mike Alvarez and Kevin Vornhagen as Judges of Election to compose the election board for the Board of Trustees of Reclamation District 799 (Hotchkiss Tract) November 9, 2021 mail-ballot election, as recommended by the County Administrator. 
 
Attachments
Reclamation District 799 Letter
 
C. 15   ACCEPT the resignation of Susan Rock, DECLARE a vacancy in the Alternate Seat on the Alamo Municipal Advisory Council for a term ending December 31, 2024, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 16   APPOINT Dr. Rhiannon Shires to the District II Family Member Seat of the Contra Costa County Mental Health Commission for a term ending on June 30, 2024, as recommended by Supervisor Andersen.
 
C. 17   ACCEPT the resignation of Ashley Ganem, DECLARE a vacancy in the At-Large Alternate seat #1 on the Alcohol and Other Drugs Advisory Board for a term ending June 30, 2024, and DIRECT the Clerk of the Board to post the vacancy.
 
Appropriation Adjustments

 
C. 18   Health Services Enterprise Fund I (6200): APPROVE Appropriation Adjustment No. 5004 to allocate $112,029,451 in Coronavirus State and Local Fiscal Recovery Funds to various Divisions of the Health Services Department.
 
Attachments
TC24/27 AP No. 5004 HSD ARPA
 
C. 19   Behavioral Health Admin (5999) / Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No. 5003 authorizing the transfer of appropriations in the amount of $29,415 from Behavioral Health Admin to General Services – ISF Fleet Services for the purchase of a vehicle for client transportation and support in the Behavioral Health Services Forensics program of the Health Services Department.
 
Attachments
APOO5003
 
Personnel Actions

 
C. 20   ADOPT Position Adjustment Resolution No. 25800 to add one Pharmacy Technician (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 25800 HSD
 
C. 21   ADOPT Position Adjustment Resolution No. 25801 to cancel one Public Health Program Specialist I - Project position and one Account Clerk – Advanced Level position; and add one Administrative Services Assistant II position, one Clerk - Experienced Level position and one Planner and Evaluator - Level A position (all represented) in the Health Services Department. (100% CA Homeless Housing Assistance and Prevention Program)
 
Attachments
P300 No. 25801 HSD
 
Leases
 
C. 22   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Brentwood Walnut B, LLC, to extend through December 31, 2024, the term of the lease for 2,107 square feet of office space at 3361 Walnut Boulevard, Suite 140, Brentwood, at an annual rent of $52,085 with annual increases thereafter. (100% General Fund)
 
Attachments
Amendment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 23   ADOPT Resolution No. 2021/274 to approve and authorize the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $98,141 from the California Department of Aging to provide Supplemental Nutrition Assistance Program-Education services for the period October 1, 2021 through September 30, 2022. (100% Federal)
 
Attachments
Resolution 2021/274
 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging to extend the term to September 30, 2022 for the  Coronavirus Aid, Relief, and Economic Security (CARES) Act funding . (100% Federal)
 
 
Attachments
CDA Memo Authorizing Extension
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay the County up to $25,081 to support the solid waste facilities, permits, and inspections for the Environmental Health Division Solid Waste Program for the period July 1, 2021 through October 27, 2022. (No County match)
 
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, effective July 1, 2021, to increase the payment limit by $12,500 to a new payment not to exceed $25,000 and to extend the term from June 30, 2021 to June 30, 2022 to provide additional homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Concord/Pleasant Hill Health Care District, a subsidiary of the City of Concord, to pay the County an amount not to exceed $10,400 for homeless outreach services for the period July 1, 2021 through June 30, 2022. (No County match)
 
C. 28   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $9,100 from The Pacific Library Partnership to provide library materials and services for the period July 1, 2021 through June 30, 2022. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, to incorporate new language required by the revised Federal Medicaid Rules and adjust capitation rates for medical services to Medi-Cal recipients, with no change in the original amount payable to the County of up to $317,472,000 or term through December 31, 2021.  (No County match) 
 
C. 30   ADOPT Resolution No. 2021/283 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement, including any extensions or amendments, with the California Governor's Office of Emergency Services, Victim Services & Public Safety Branch, in an amount not to exceed $154,500, for funding of the Human Trafficking Advocacy Program for the period January 1, 2022 through December 31, 2022. (100% State)
 
Attachments
Resolution 2021/283
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funds in an amount not to exceed $1,300,000 from the Child and Adult Care Food Program Day Center sponsorship grant in the California Department of Education, for the period October 1, 2021 through September 30, 2022. (65% State, 35% Federal)
 
C. 32   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to reimburse the County an amount not to exceed $268,639 to perform pest exclusion and high-risk pest inspection and enforcement activities for the period July 1, 2021 through June 30, 2022. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 33   APPROVE the bid documents, including the contract General Conditions, Technical Specifications, and Construction Task Catalog for job order contracts 017, 018, 019 and 020 for future repair and remodeling projects at various County facilities; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about October 14, 2021, Countywide. (100% Various Funds) 
 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Jon K. Takata (dba Restoration Management Company), in an amount not to exceed $4,000,000 to provide on-call restoration services at various County facilities, for the period October 1, 2021 through September 30, 2024, Countywide. (100% General Fund)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Kristin Bodiford (dba Community Strengths), effective October 1, 2021, to increase the payment limit by $40,000 to a new payment limit of $318,800 for continued consultation services in support of the Families Thrive and Call to Action Initiatives with no change to the term ending June 30, 2024. (94% County; 6% Other)
 
C. 36   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Terri Oyarzun (dba Goats R Us) in an amount not to exceed $700,000 to provide on-call grazing services, for the period from September 14, 2021 through September 13, 2024, Countywide. (100% Flood Control District Funds)
 
 
C. 37   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Quint & Thimmig, LLP, in an amount not to exceed $500,000 for bond counsel services related to Multifamily Housing Revenue Bond, Assessment District, and Community Facilities District Bond issues for the period October 1, 2021 through September 30, 2023. (Project sponsor fees)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Richmond Inter-Faith Program, in an amount not to exceed $250,000 to provide emergency shelter services at the Emergency Family Shelter for homeless families and operate the CARE Center in West County for the period July 1, 2021 through June 30, 2022. (53% Housing and Urban Development; 30% County General Fund; 17% Mental Health Realignment)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bright Heart Health, Inc., in an amount not to exceed $250,000 to provide mental health services to recipients of the CalWORKs Program and their children for the period July 1, 2021 through June 30, 2022. (100% CalWorks)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Country Drive Care Center, LLC (dba Windsor Country Drive Care Center), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Gardens Healthcare Center of Hayward, LLC (dba Windsor Gardens Care Center of Hayward), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Vallejo Care Center, LLC (dba Windsor Vallejo Nursing and Rehabilitation Center), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions Incorporated, in an amount not to exceed $1,826,956 to provide adult residential care and mental health services for the period September 1, 2021 through August 31, 2022. (100% Mental Health Realignment)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Hayward Estates, LLC (dba Windsor Post Acute Care Center of Hayward), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Hampton Care Center, LLC (dba Windsor Hampton Care Center), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Elmhaven Care Center, LLC (dba Windsor Elmhaven Care Center), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Windsor Convalescent & Rehabilitation Center of Fremont, LLC (dba Windsor Park Care Center of Fremont), in an amount not to exceed $2,400,000 to provide skilled nursing facility services to Contra Costa Health Plan members for the period September 1, 2021 through August 31, 2024. (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pro-Transport-1, LLC, in an amount not to exceed $1,600,000 to provide non-emergency transportation services for Contra Costa Health Plan members for the period October 1, 2021 through September 30, 2023.  (100% Contra Costa Health Plan Enterprise Fund II) 
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc., a corporation, in an amount not to exceed $1,500,000 for temporary medical staffing services, with a term of July 1, 2021 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 50   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a community benefits agreement with 703 Chesley, LLC, effective upon approval of a use permit, to pay the County amounts based on operating income and provide specified community benefits in connection with the 703 Chesley LLC cannabis cultivation facility, North Richmond area, as recommended by the Conservation and Development Director. 
 
Attachments
Community Benefits Agreement
 
C. 51   AUTHORIZE the discharge from accountability for the collection of taxes, penalty, interest, or any other charge pertaining thereto, owing on various delinquent Secured and Unsecured tax bills totaling $2,478,195, as recommended by the Treasurer-Tax Collector.
 
Attachments
Accounts - Individual Deceased
Accounts - Companies Defunct
Accounts - Bankruptcy
Accounts - Redemption
Accounts over 30 yrs
 
C. 52   ADOPT Resolution No. 2021/284 approving and authorizing the Sheriff-Coroner, or designee, to enter into Memorandum of Agreement (MOA) with the County of Plumas, and any other future Counties who make mutual aid response requests, for cost recovery associated with the emergency mutual aid responses to the 2021 California Wildfires, Federal Emergency Disaster Funds, FEMA-5400-FM-CA.
 (100% Federal)
 
Attachments
Resolution 2021/284
 
C. 53   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on July 13, 2021, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
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 1025 Escobar Street, First Floor, 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, 1025 Escobar Street, First Floor, Martinez, CA 94553.


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) 655-2000.  An assistive listening device is available from the Clerk, First Floor.

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) 655-2000, 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, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's online subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
STANDING COMMITTEES
 
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.

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 Diane Burgis) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar 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 110, County Administration Building, 1025 Escobar Street, Martinez.

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar 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 110, County Administration Building, 1025 Escobar Street, Martinez.

The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee December 8, 2021 11:00 a.m. See above
Family & Human Services Committee September 27, 2021 9:00 a.m. See above
Finance Committee October 4, 2021 9:00 a.m. See above
Hiring Outreach Oversight Committee October 4, 2021 10:30 a.m. See above
Internal Operations Committee October 11, 2021 10:30 a.m. See above
Legislation Committee October 11, 2021 1:00 p.m. See above
Public Protection Committee September 27, 2021 10:30 a.m. See above
Sustainability Committee September 28, 2021 1:00 p.m. See above
Transportation, Water & Infrastructure Committee October 11, 2021 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
ORJ Office of Reentry and Justice
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