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 MARY N. PIEPHO, 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.co.contra-costa.ca.us. |
|||||||
ANNOTATED AGENDA & MINUTES October 13, 2015 |
|||||||
9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- "Only those who dare to fail greatly can ever achieve greatly." ~Robert F. Kennedy |
|||||||||||||
|
|||||||||||||
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.48 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 honoring Ombudsman Services of Contra Costa County and Declaring October 2016 Residents' Rights Month in Contra Costa County. (Supervisor Gioia) | |||||||||||||
|
|||||||||||||
PRESENTATION proclaiming October 23-31, 2015 Red Ribbon Week in Contra Costa County. (Supervisor Gioia) | |||||||||||||
|
|||||||||||||
DISCUSSION ITEMS |
|||||||||||||
D. 1 CONSIDER Consent Items previously removed. | |||||||||||||
There were no items removed from consent. |
|||||||||||||
D.2 | HEARING to consider adopting Ordinance No. 2015-17 to prohibit commercial vehicles with a gross weight of more than 14,000 pounds at all times on Holway Drive between Camino Diablo and Byron Highway, Byron area. (No fiscal impact) (Monish Sen, Public Works Department) (To be CONTINUED to November 10, 2015) | ||||||||||||
CONTINUED to November 10, 2015 at 9:00 a.m. |
|||||||||||||
|
|||||||||||||
D.3 | HEARING to consider adopting Ordinance No. 2015-18 to prohibit commercial vehicles with a gross weight of more than 14,000 pounds at all times on Camino Diablo between Marsh Creek Road and Byron Highway, Byron area. (No fiscal impact) (Monish Sen, Public Works Department) (To be CONTINUED to November 10, 2015) | ||||||||||||
CONTINUED to November 10, 2015 at 9:00 a.m. |
|||||||||||||
|
|||||||||||||
D.4 | CONSIDER authorizing the Conservation and Development Department to conduct outreach to Contra Costa cities to gauge their interest in partnering with the County to study options for implementing a program to aggregate consumer electricity demand within a jurisdiction or region for purposes of procuring energy for the benefit of county residents (Community Choice Aggregation), and to report its findings to the Internal Operations Committee, as recommended by the Committee. (Supervisor Mitchoff) | ||||||||||||
Speakers: Carol Weed, Contra Costa Clean Energy Alliance; Judith Schmumacher-Jennings, Sustainable Rossmoor; Kook Huber, resident of Richmond; Margaret Hanlon-Gradie, Contra Costa AFL-CIO (handout attached); Harry Thurston, Contra Costa Green Energy Alliance (handout attached); Lynette Robinson, resident of San Pablo; Pello Walker; Wendy Lack. Written comments were provided by Arvind Goel, resident of San Ramon (attached). Supervisor Andersen requested that staff investigate whether area Community Choice Aggregates have a fixed cost as PG& E does, or whether they require businesses to reduce energy consumption at particular times, such as peak usage hours, in order to receive a particular rate structure. She also requested more information on the usage of certificates versus true cleaner energy. Supervisor Mitchoff requested staff generate a letter seeking placement regarding this matter on the Public Managers Association agenda as soon as possible.
By unanimous vote of the Supervisors present: DIRECTED the Conservation and Development Director to reach out to Contra Costa mayors and city managers to explain the concept and gauge their interest in studying Community Choice Aggregation (CCA) options; and DIRECTED staff to bring a board order to the next meeting to authorize $25,000 to hire an expert consultant to assist the department with studying the issue and provide possible options. |
|||||||||||||
D.5 | Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2015/385 regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority. (David Twa, County Administrator) |
||||||||||||
Margaret Hanlon-Gradie, Contra Costa AFL-CIO and Jennifer Lin, East Bay Alliance for a Sustainable Economy noted the important services provided by In-Home Care workers (IHSS), that they have not received a wage increase in eight years, and encouraged the Board to grant a raise in the ongoing negotiations. |
|||||||||||||
|
|||||||||||||
D.6 |
CONSIDER adopting Resolution No. 2015/386, which supersedes Resolution No. 2015/3, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the County Administrator. (David Twa, County Administrator)
|
||||||||||||
|
|||||||||||||
D.7 | CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the Retirement benefit changes for employees represented by the Probation Peace Officers' Association, as determined by the County’s actuary in the September 8, 2015 Actuarial Report. (David Twa, County Administrator) |
||||||||||||
|
|||||||||||||
D.8 | CONSIDER adopting Resolution No. 2015/390 approving the Memorandum of Understanding between Contra Costa County and the Probation Peace Officers' Association of Contra Costa County, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2015 through June 30, 2018. (David Twa, County Administrator) | ||||||||||||
Chair Gioia requested that future Memorandums of Understanding items be accompanied with a one-page summary of changes detailing any changes from the previous agreement. |
|||||||||||||
|
|||||||||||||
D.9 | CONSIDER adopting Resolution No. 2015/391 making Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable to safety employees represented by the Probation Peace Officers' Association, who become new members of the Contra Costa County Employee Retirement Association in the Public Employee Pension Reform Act Tier on or after January 1, 2016. (David Twa, County Administrator) |
||||||||||||
|
|||||||||||||
D. 10 PUBLIC COMMENT (2 Minutes/Speaker) | |||||||||||||
Rosalie Rodriguez, John Roe, Melody Lacy and Brenda Hodges of SEIU 2015 and Claudia Arevado spoke on the need for a wage increase, sick time and vacation benefits for In-Home Care workers; Pete Bennett, resident of Contra Costa, spoke on alleged improprieties related to deaths in the area, theft or mishandling of court documents, property destruction and vandalism, and expressed deep sorrow for the recent loss of Concord city attorney Mark Coon. |
|||||||||||||
D. 11 CONSIDER reports of Board members. | |||||||||||||
There were no items reported today. |
|||||||||||||
Closed Session 1. Agency Negotiators: David Twa and Bruce Heid. Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO. 2. Agency Negotiators: David Twa. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))
|
|||||||||||||
There were no reports from Closed Session. Adjourned today's meeting at 10:45 p.m. |
|||||||||||||
ADJOURN
in memory of Mark Coon Concord City Attorney |
|||||||||||||
CONSENT ITEMS |
|||||||||||||
Road and Transportation |
|||||||||||||
C. 1 | ADOPT Resolution No. 2015/349 accepting as complete the contracted work performed by Telfer Highway Technologies for the 2015 Slurry Seal Project, as recommended by the Public Works Director, El Sobrante and Pleasant Hill areas. (97% Local Road Funds and 3% Monument Preservation Funds) | ||||||||||||
|
|||||||||||||
C. 2 | APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with CH2M Hill, Inc., in an amount not to exceed $864,777, for professional engineering services for the Marsh Creek Road Bridges Replacement Project, for the period of October 6, 2015 through acceptance of the completed bridges by the Board of Supervisors, Clayton area. (County Project No. 0662-6R4083, Federal Project No. BRLS 5928 (125)) (89% Federal Highway Bridge Program Funds and 11% Local Road Funds) | ||||||||||||
|
|||||||||||||
Engineering Services |
|||||||||||||
C. 3 | ADOPT Resolution No. 2015/375 declaring Enderby Street a County road for road acceptance RA11-01247, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact) | ||||||||||||
|
|||||||||||||
C. 4 | ADOPT Resolution No. 2015/374 approving the Road Improvement Agreement for road acceptance RA12-1250, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact) | ||||||||||||
|
|||||||||||||
Special Districts & County Airports |
|||||||||||||
C. 5 | APPROVE the Fiscal Year 2015/2016 Dougherty Valley Maintenance County Service Area M-29 budget totaling $20,707,451, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% County Service Area M-29 Funds) | ||||||||||||
|
|||||||||||||
C. 6 | APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract with Fugro Consultants, Inc., in an amount not to exceed $150,000 to provide on-call seismic assessment services, for the period October 6, 2015 through October 5, 2018, Countywide. (100% Flood Control District and Various Special Revenue Funds) | ||||||||||||
|
|||||||||||||
C. 7 | APPROVE and AUTHORIZE the Director of Airports, or designee, to execute the Consent to Assignment that will permit the County’s current tenant, NWK2, Inc., to assign its lease of the County-owned property located at 1448-50 Sally Ride Drive, Concord to Concord Jet Services, Inc., and to execute an amendment to the Lease to make its terms consistent with those of comparable airport leases. (100% Airport Enterprise Fund) | ||||||||||||
|
|||||||||||||
Claims, Collections & Litigation |
|||||||||||||
C. 8 | RESCIND an order to impose administrative fines on properties located at 2284 Dutch Slough Road and 2300 Dutch Slough Road, Bethel Island, as recommended by the County Counsel.
|
||||||||||||
|
|||||||||||||
C. 9 | RECEIVE public report of litigation settlement agreements that became final during the period of September 1, 2015 through September 30, 2015, as recommended by the County Counsel.
|
||||||||||||
|
|||||||||||||
C. 10 | DENY claims filed by Hangama Ibrahimi (individually and as Successor-in-interest of Mohammad Farooq Ibrahimi) and Veronica Wang. | ||||||||||||
|
|||||||||||||
Honors & Proclamations |
|||||||||||||
C. 11 | ADOPT Resolution No. 2015/366 honoring Ombudsman Services of Contra Costa County and declaring October 2016 Residents' Rights Month in Contra Costa County, as recommended by Supervisor Gioia. | ||||||||||||
|
|||||||||||||
C. 12 | ADOPT Resolution No. 2015/380 to recognize the Contra Costa County Board of Supervisors 2015 "STAND! for Families Free of Violence". |
||||||||||||
|
|||||||||||||
C. 13 | ADOPT Resolution 2015/393 proclaiming October 23-31, 2015 Red Ribbon Week in Contra Costa County, as recommended by Supervisor Gioia. | ||||||||||||
|
|||||||||||||
Appointments & Resignations |
|||||||||||||
C. 14 | ACCEPT resignation of Douglas P. Sibley, DECLARE a vacancy in the District V-C seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
C. 15 | APPOINT in lieu of election David Forkel, Clark Misner, and John L. Winther to the Board of Trustees of Reclamation District No. 2025 (Holland Tract), as recommended by the County Administrator. | ||||||||||||
|
|||||||||||||
C. 16 | APPOINT in lieu of election John L. Winther and Kristopher Kaiser to the Board of Trustees of Reclamation District No. 2026 (Webb Tract), as recommended by the County Administrator. | ||||||||||||
|
|||||||||||||
C. 17 | APPOINT in lieu of election James Eckman and Christopher Emerson to the Board of Trustees of Reclamation District No. 2137 (Oakley area), as recommended by the County Administrator. | ||||||||||||
|
|||||||||||||
C. 18 | APPOINT John R. Bedford to the District V Representative Seat of the Assessment Appeals Board, as recommended by Supervisor Glover. |
||||||||||||
|
|||||||||||||
C. 19 | APPOINT in lieu of election Lawrence J. Watty, Jake Messerli, and Colby Heaton to the Board of Trustees of Reclamation District No. 2090 (Quimby Island), as recommended by the County Administrator. | ||||||||||||
|
|||||||||||||
C. 20 | ACCEPT resignation of Evelyn Centeno, DECLARE a vacancy in the District V Member at Large seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover. | ||||||||||||
|
|||||||||||||
Appropriation Adjustments |
|||||||||||||
C. 21 | Child Support Services (5004): APPROVE Appropriations and Revenue Adjustment No. 5004 to reduce appropriations and estimated revenue in the amount of $48,616 in the Child Support Operating Fund (113400) to reflect the reduction in the Final Budget Allocation from the California State Department of Child Support Services. | ||||||||||||
|
|||||||||||||
Personnel Actions |
|||||||||||||
C. 22 | ADOPT Position Resolution No. 21570 to establish the Health Plan Nurse Program Director (represented) classification and add three positions, and cancel one vacant Utilization Review Coordinator (represented) position in the Contra Costa Health Plan division of the Health Services Department. (100% CCHP Enterprise Fund III) | ||||||||||||
|
|||||||||||||
C. 23 | ADOPT Position Adjustment Resolution No. 21635 to reclassify, effective April 1, 2015, one Transportation Services Specialist (represented) and its incumbent to a Transportation Services Manager (represented) in the Employment and Human Services Department. (100% State) | ||||||||||||
|
|||||||||||||
C. 24 | ADOPT Position Adjustment Resolution No. 21710 to add two Principal Planner Level A (represented) positions in the Conservation and Development Department. (50% Land Development and 50% General Fund) (Consider with C.48) | ||||||||||||
|
|||||||||||||
C. 25 | ADOPT Position Adjustment Resolution No. 21717 to establish the classification of Agricultural and Standards Aide (represented) position, and add six Agricultural and Standards Aide (represented) positions in the Department of Agriculture. (91% State, 9% County) | ||||||||||||
|
|||||||||||||
C. 26 | ADOPT Position Adjustment Resolution No. 21753 to add one Systems Software Analyst I (represented) position and cancel one Information Systems III (represented) position in the Office of the Sheriff's - Technical Services Division. (100% General Fund) | ||||||||||||
|
|||||||||||||
C. 27 | ADOPT Position Adjustment Resolution No. 21750 to add one Fingerprint Technician I (represented) position to the Sheriff's Office - Records and ID Unit -Technical Services Division. (100% Cal-ID Remote Access Network Board funds) | ||||||||||||
|
|||||||||||||
C. 28 | ADOPT Position Adjustment Resolution No. 21749 to add one Criminalist III (represented) position and cancel one Fingerprint Examiner II (represented) position in the Sheriff's Office - Forensic Services Division. (100% Cal-ID Remote Access Network Board funds) | ||||||||||||
|
|||||||||||||
C. 29 | ADOPT Position Adjustment Resolution No. 21724 to decrease the hours of one CCTV Production Assistant (represented) position from full time to part time (20/40) in the Office of Communications and Media. | ||||||||||||
|
|||||||||||||
C. 30 | ADOPT Position Adjustment Resolution No. 21756 to add four Social Work Supervisor II (represented) positions in the Employment and Human Services Department. (45% Federal, 45% State, 10% County) | ||||||||||||
|
|||||||||||||
C. 31 | ADOPT Position Adjustment Resolution No. 21759 to add one Network Administrator I (represented) position and cancel one Network Analyst I (represented) position in the Probation Department. (No fiscal impact) | ||||||||||||
|
|||||||||||||
C. 32 | ADOPT Position Adjustment Resolution No. 21748A changing the effective date from October 19, 2015 to October 22, 2015 of a reduction in the hours of one Deputy District Attorney - Basic Level from full-time (40/40) to part-time (20/40) in the District Attorney's office. (Cost savings) | ||||||||||||
|
|||||||||||||
Grants & Contracts | |||||||||||||
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services: |
|||||||||||||
C. 33 | APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from Contra Costa County Office of Education in an amount not to exceed $400,000 to implement Quality Rating and Improvement System components, for the period July 1, 2015 through June 30, 2016. (No County match) | ||||||||||||
|
|||||||||||||
C. 34 | APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the California Office of Traffic Safety Avoid Program Grant in an amount not to exceed $150,000 for the period October 1, 2015 through September 30, 2016. (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. 35 | APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contracts with Interactive Resources, Inc., Noll & Tam Architects, and Robinson Mills + Williams, each in an amount not to exceed $500,000, to provide as-needed architectural services for various facilities projects for the period October 13, 2015 through October 13, 2018, with a one-year extension option, Countywide. (100% Various Funds) | ||||||||||||
|
|||||||||||||
C. 36 | APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective July 1, 2015, to increase the amount payable to County by $16,835 to a new total of $39,301, to continue supporting the Emerging Infections Program - Retail Foods Project with no change in the original term of January 1, 2015 through July 31, 2015. (No County match) | ||||||||||||
|
|||||||||||||
C. 37 | APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Cintas Corporation No. 2 (dba Cintas Fire Protection) in an amount not to exceed $400,000 to maintain and certify fire sprinkler systems at all County facilities, for the period June 1, 2015 through May 31, 2018, Countywide. (100% General Fund) | ||||||||||||
|
|||||||||||||
C. 38 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Urmila Bajpai-Pillai, M.D., in an amount not to exceed $810,000 to provide rheumatology care at Contra Costa Regional Medical and Health Centers, for the period November 1, 2015 through October 31, 2018. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 39 | APPROVE and AUTHORIZE the County Librarian, or designee, to execute a software and services agreement with Quipu Group, LLC, in an amount not to exceed $85,000, to develop STEAMbank, an online learning enrichment tool to increase student academic success in STEAM (science, technology, engineering, arts, and mathematics), for the period July 1, 2015 through June 30, 2016. (100% California State Library - Library Services and Technology Act Grant) | ||||||||||||
|
|||||||||||||
C. 40 | APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with The Watershed Project in the amount of $250,000 to provide on-call technical assistance and support to meet Contra Costa County’s obligations under the California Regional Water Quality Control Board Municipal Regional Stormwater National Pollutant Discharge Elimination System Permit, for the period September 18, 2015 through September 17, 2018, Countywide. (100% Stormwater Utility Assessment Revenue Funds) | ||||||||||||
|
|||||||||||||
C. 41 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stanford Health Care, including mutual indemnification, in an amount not to exceed $15,000 to provide outside clinical laboratory services for Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 42 | APPROVE clarification of Board action of June 9, 2015 (C.121), which authorized a contract amendment with Contra Costa ARC, to reflect correct contract term of July 1, 2014 through June 30, 2015, with a term extension from June 30, 2015 to June 30, 2016. (42% Packard and Kaiser Grants, 53% Federal and State CCS funds and 5% County Funds) |
||||||||||||
|
|||||||||||||
C. 43 | APPROVE and AUTHORIZE payments to Advanced Medical Personnel Services, Inc., in the amount of $14,908, and Dennis McBride, M.D., in the amount of $10,120, for services requested and provided in excess of contract limits during the period June through August 2015, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I) | ||||||||||||
|
|||||||||||||
C. 44 | APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with the Moraga-Orinda Fire District, including mutual indemnification, in an amount not to exceed $92,748 to provide pre-hospital emergency medical paramedic first responder services and emergency ambulance services for the period October 1, 2015 through September 30, 2016. (100% Measure H) | ||||||||||||
|
|||||||||||||
Other Actions |
|||||||||||||
C. 45 | ACCEPT plan from Employment and Human Services Department regarding the 2015-2016 Planning Calendar for Community Services Bureau for Head Start and Community Action programs, as recommended by the Employment and Human Services Director. | ||||||||||||
|
|||||||||||||
C. 46 | DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact) | ||||||||||||
|
|||||||||||||
C. 47 | APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as "California Grand Casino", currently located at 5988 Pacheco Blvd, Pacheco area, for the period November 26, 2015 through November 25, 2016, as recommended by the Sheriff-Coroner. (Lamar V. Wilkinson, Owner) | ||||||||||||
|
|||||||||||||
C. 48 | APPROVE and AUTHORIZE the Department of Conservation and Development to establish and fill the position of County Sustainability Coordinator, as recommended by the Board’s Ad Hoc Committee on Sustainability. (Budgeted/ 100% General Fund) (Consider with C.24) | ||||||||||||
|
|||||||||||||
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 (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors Mary N. Piepho 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 Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Federal D. Glover) meets on the first Thursday 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 second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. |
|||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. |
|||||||||||||||||||||||||||||||||||||||
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households HOPWA Housing Opportunities for Persons with AIDS Program HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee |