HomeMy WebLinkAboutAGENDA - 11102015 - BOS Agenda
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 THREE (3) 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.
AGENDA
November 10, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- “I long to accomplish a great and noble task; but it is my chief duty to
accomplish small tasks as if they were great and noble.” -- Helen Keller
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.58 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)
PR.1 PRESENTATION recognizing the California Association of County Veterans
Service Officers for 70 years of service to California’s veterans and their families.
(Supervisor Gioia)
PR.2 PRESENTATION on Contra Costa County participation in the October 28, 2015
White House Convening on Data Driven Justice. (Phil Kader, County Probation
Officer)
PR.3 PRESENTATION recognizing all those involved in the Disaster Medical Mutual
Aid response during the Valley Fire and aftermath from September 14, 2015
through October 5, 2015. (Patricia Frost, Emergency Medical Services Director)
November 10, 2015 Contra Costa County Board of Supervisors 1
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D.2 CONTINUED 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)
D.3 CONTINUED 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)
D.4 CONSIDER accepting report and findings of the working group convened by the
County Administrator to study deputy sheriff recruitment and retention. (David
Twa, County Administrator)
D.5 CONSIDER adoption of Resolution No. 2015/371 approving the Side Letter
between Contra Costa County and the Physicians’ and Dentists’ Organization of
Contra Costa adding Dentists as eligible for a differential for extra hours worked
in extended hours clinics. (David Twa, County Administrator)
D.6 CONSIDER accepting actuarial valuation of future annual costs of potential
changes to Retirement Benefits, changing the pension Cost Of Living Adjustment
for employees in specific units who become members of the CCCERA on or after
January 1, 2016, as provided by Buck Consultants. (Lisa Driscoll, County
Administrator's Office)
D. 7 PUBLIC COMMENT (3 Minutes/Speaker)
D. 8 CONSIDER reports of Board members.
11:00 a.m. 2015 Veterans Day Recognition
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
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.
November 10, 2015 Contra Costa County Board of Supervisors 2
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--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 AUTHORIZE the Public Works Director, or designee, to advertise for the 2016
On-Call contract(s) for various road and flood control maintenance work, for
routine maintenance and repair of existing road pavement and flood control
facilities, Countywide. (100% Local Road and Flood Control Funds)
C. 2 AUTHORIZE the Public Works Director, or designee, to advertise for the 2016
On-Call Trucking Services Contract for various road and flood control
maintenance work, for routine maintenance and repair of existing road pavement
and flood control facilities, Countywide. (100% Local Road and Flood Control
Funds)
C. 3 AUTHORIZE the Public Works Director, or designee, to advertise for the 2016
On-Call Trucking Services Contract for aggregate stockpiling and transportation
for the stockpiling and transportation of the chip seal aggregate that will be used
for the Public Works Department’s 2016 chip seal program, Countywide. (100%
Local Road Funds)
C. 4 ADOPT Traffic Resolution No. 2015/4434 to establish a speed limit of 25 miles
per hour on Colusa Avenue, Kensington area, as recommended by the Public
Works Director. (No fiscal impact)
C. 5 ADOPT Traffic Resolution No. 2015/4435 to prohibit parking at all times on a
portion of the north side of Pacheco Boulevard, as recommended by the Public
Works Director, Martinez area. (No fiscal impact)
C. 6 ADOPT Resolution No. 2015/428 ratifying the prior decision of the Public Works
November 10, 2015 Contra Costa County Board of Supervisors 3
C. 6 ADOPT Resolution No. 2015/428 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of the Buskirk Avenue northbound
off-ramp at Oak Road, on October 30, 2015, from 9:00 a.m. through 3:00 p.m., for
the purpose of completing final paving for an emergency water main repair,
Walnut Creek area. (No fiscal impact)
C. 7 ADOPT Resolution No. 2015/419 approving and authorizing the Public Works
Director, or designee, to fully close a portion of Jackson Way and the north bound
lanes of Danville Boulevard between Orchard Lane and Jackson Way, on
November 22, 2015, from 4:30 p.m. through 6:30 p.m., for the purpose of the
Annual Alamo Tree Lighting Ceremony, Alamo area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2015/427 approving and authorizing the Public Works
Director, or designee, to fully close a portion of Pomona Street between
Alexander Street and Rolph Avenue, on November 11, 2015 from 9:30 a.m.
through 11:30 a.m., for the purpose of a marching band parade in honor of
Veteran's Day, Crockett area. (No fiscal impact)
Engineering Services
C. 9 ADOPT Resolution No. 2015/423 accepting completion of improvements for
minor subdivision MS04-00012, for a project developed by Oscar A. Salazar and
Oscar W. A. Dias, as recommended by the Public Works Director, Bay Point area.
(100% Developer Fees)
Special Districts & County Airports
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Bright Apps, LLC for a shade
hangar at Buchanan Field Airport effective October 11, 2015 in the monthly
amount of $177.07, Pacheco area. (100% Airport Enterprise Fund)
C. 11 APPROVE and AUTHORIZE the Chief Engineer, or designee to execute, on
behalf of the Contra Costa County Flood Control & Water Conservation District,
a Right of Way Contract with Hall & Loads, Inc., to acquire various easement
rights, in the amount of $70,000, for the West Antioch Creek Channel
Improvements Project, Antioch area. (100% Drainage Area 55 funds)
C. 12 APPROVE and AUTHORIZE the Chair, Board of Supervisors, as Chair of the
governing body of the Contra Costa County Flood Control and Water
Conservation District, to execute a Grant of Easement conveying an easement to
Pacific Gas & Electric Company, and take related actions under the California
Environmental Quality Act, as recommended by the Chief Engineer. (100%
Applicant Fees)
November 10, 2015 Contra Costa County Board of Supervisors 4
C. 13 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to execute a contract
amendment, with Environmental Science Associates, to increase the payment limit
by $35,000 to a new payment limit of $590,042, and add planning and project
development services for the Lower Walnut Creek Restoration Project, with no
change to the original term, Martinez area. (100% Flood Control District Zone 3B
Funds)
C. 14 APPROVE and AUTHORIZE the Auditor-Controller or designee to issue, on
behalf of the Public Works Director, a payment in the amount of $1,500 from
County Service Area R-7A, made payable to the Community Foundation of
Alamo for the holiday lights at Andrew H. Young Park, Alamo area. (100%
County Service Area R-7A Funds)
Claims, Collections & Litigation
C. 15 DENY claims filed by Janeane Corallo, Adam Farr, Keith Lucia and Mary Sue
Lucia, on behalf of the Estate of Megan Nicole Lucia, and CSAA for Amita
Pawar. DENY late claim filed by Joanne Alice Lewis.
Honors & Proclamations
C.16 ADOPT Resolution No. 2015/438 honoring Contra Costa County Veterans, as
recommended by Supervisor Gioia.
C.17 ADOPT Resolution No. 2015/410 recognizing all those involved in the Disaster
Medical Mutual Aid response during the Valley Fire and aftermath from
September 14, 2015 through October 5, 2015, as recommended by the Health
Services Director.
C.18 ADOPT Resolution No. 2015/429 recognizing Richard O'Connor for his dedicated
service to both the United States Marine Corps and to all those he serves and
supports through various Veterans events, as recommended by Supervisor
Andersen.
C. 19 ADOPT Resolution No. 2015/432 recognizing Sentinels of Freedom, as
recommended by Supervisor Andersen.
Ordinances
C. 20 ADOPT Ordinance No. 2015-21 amending the County Ordinance Code to re-title
November 10, 2015 Contra Costa County Board of Supervisors 5
C. 20 ADOPT Ordinance No. 2015-21 amending the County Ordinance Code to re-title
the exempt classification of Assistant County Recorder-Exempt (ALB3) to
Assistant County Clerk-Recorder-Exempt (ALB3) in the Clerk-Recorder
Department. (No fiscal impact)
Appointments & Resignations
C. 21 ACCEPT the resignation of Simone Gikanga, DECLARE a vacancy in the
At-Large 5 seat on the Family and Children's Trust Committee, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Employment and
Human Services Director.
C. 22 REAPPOINT Ron Tervelt, Keith Katzman, Arthur Kee, and Nina Clark to the
Advisory Council on Aging, as recommended by the Employment and Human
Services Director.
C. 23 RESCIND Board action of October 20, 2015 regarding the resignation of Belinda
Lucey from the District II seat of the First 5 Contra Costa Children and Families
Commission, as recommended by Supervisor Andersen.
Personnel Actions
C. 24 ADOPT Position Adjustment Resolution No. 21659 to establish the class of
Recycle and Surplus Center Supervisor (represented); and reclassify one Lead
Materials Technician (represented) position and its incumbent to Recycle and
Surplus Center Supervisor (represented) in the Public Works Department. (100%
Third Party revenues)
C. 25 ADOPT Position Adjustment Resolution No. 21754 to add one Social Service
Program Analyst (represented) position in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 26 ADOPT Position Adjustment Resolution No. 21755 to add one Social Services
Program Analyst (represented) position in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 27 ADOPT Position Adjustment Resolution No. 21764 to cancel one part time
(20/40) Library Assistant-Journey Level (represented) position and increase the
hours of one Library Assistant-Journey Level (represented) position from part time
(20/40) to full time in the Library Department. (Cost savings)
C. 28 ADOPT Position Adjustment Resolution No. 21767 to establish the classification
November 10, 2015 Contra Costa County Board of Supervisors 6
C. 28 ADOPT Position Adjustment Resolution No. 21767 to establish the classification
of Probation Chief of Administrative Services (unrepresented) and reclassify one
Administration Services Officer (unrepresented) position and its incumbent in the
Probation Department. (100% General Fund)
C. 29 ADOPT Position Adjustment Resolution No. 21780 to add one Administrative
Aide position, two Senior Health Education Specialist positions, three Health
Education Specialist positions, and one Public Health Program Specialist II
position in the Health Services Department. (All represented) (100% Teen
Pregnancy Prevention Program grant funds)
Leases
C. 30 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease amendment with Sand Creek Business Associates I, LLC, for 4,046 square
feet of additional medical and office space for the Brentwood Health Clinic
located at 171 Sand Creek Road, Units A through G, Brentwood, at an initial
monthly rental of $20,258 for a term of ten years, as requested by the Health
Services Department. (100% Health Services – Enterprise Fund 1)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 31 APPROVE clarification of Board action of August 18, 2015 (C.55), which
authorized a contract amendment with the Department of Health Care Services, to
reflect the correct payment increase of $1,411,253, with no change in the original
term of July 1, 2014 through June 30, 2017. (No County match)
C. 32 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute
a contract amendment with the California Secretary of State to extend the term
from December 31, 2015 through March 31, 2016 with no change in the original
payment limit to the County of $566,000, for funding of equipment, software, and
other costs related to State and federal voting requirements under the Help
America Vote Act. (100% Federal funds, no County match)
C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Antioch Unified School District, to pay the County an
amount not to exceed $5,600, for Public Health Clinic Services Scoliosis
Screening Project for the District's 7th and 8th grade students, for the period
September 1, 2015 through August 31, 2016. (No County match)
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 10, 2015 Contra Costa County Board of Supervisors 7
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Development, to receive McKinney-Vento funding, payable to the County in an
amount not to exceed $132,682, for the County’s Continuum of Care Project, for
the period January 1 through December 31, 2016. (25% County match)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Development to receive McKinney-Vento funding, payable to the County in an
amount not to exceed $296,528, for the County’s Homeless Destination Home
Program, for the period December 1, 2015 through November 30, 2016. (25%
County match)
C. 36 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract amendment with the Catholic Council for the
Spanish Speaking of the Diocese of Stockton for the County to provide food
services to the childcare program at El Concilio Preschool with no change to the
payment limit of $28,000 and to extend the term through December 31, 2015. (No
County match)
C. 37 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the Contra Costa County Housing Authority, including mutual
indemnification, to pay the County an amount not to exceed $488,000 to provide
law enforcement services at public housing developments for the period July 1,
2015 through June 30, 2016. (100% Contra Costa County Housing Authority
funding)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Pittsburg Unified School District in an amount not to
exceed $125,000 to provide Teenage Pregnancy Project services to students, for
the period September 1, 2015 through August 31, 2020. (100% Federal
Department of Health and Human Services)
C. 39 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
Job Order Contracts 001, 002, and 003, respectively, with Sea Pac Engineering,
Inc., John F. Otto, Inc., and Mark Scott Construction, Inc., in the amount of
$2,000,000 each, for a term of one year each, for repair, remodeling, and other
repetitive work to be performed pursuant to the Job Order Contract Construction
Task Catalog. (100% Facilities Lifecycle Improvement Program Funds)
C. 40 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
November 10, 2015 Contra Costa County Board of Supervisors 8
C. 40 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Enterprise Rent-A-Car
in an amount not to exceed $200,000 for car and light truck rentals, for the period
November 1, 2015 through October 31, 2016, Countywide. (100% Department
User Fees)
C. 41 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
amendments to the Pacific Gas and Electric Company (PG&E) Product and
Services Agreement and Proposal Number 2, to extend the term through July 15,
2017 for the replacement of high pressure sodium vapor lights with light emitting
diode street lights on all County-owned street lights, with no change to the original
payment limit of $450,000, Countywide. (100% County Service Area L-100
Funds)
C. 42 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Moose Boats, Inc., in an amount not to exceed $246,530 for repairs
to a Moose Boat Patrol Vessel, Countywide. (100% 2014 Port Security Grant
Program Funds)
C. 43 APPROVE and AUTHORIZE the Assistant Director of Human Resources, or
designee, to execute a contract, including amended indemnification language, with
Benefit Coordinators Corporation in an amount not to exceed $75,000 to assist the
County in complying with the reporting and eligibility requirements of the
Affordable Care Act for the period September 1, 2015 through September 2, 2016.
(100% Departmental Charges)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William E. Berlingieri, M.D., in an amount not to exceed
$313,600 to provide outpatient psychiatric services to adult clients in West
County, for the period January 1 through December 31, 2016. (100% Mental
Health Realignment)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Staff Care, Inc., effective November 1, 2015,
to increase the payment limit by $172,000 to a new payment limit of $1,472,000 to
provide additional hours of locum tenens temporary physician services at Contra
Costa Regional Medical and Health Centers, with no change in the original term of
January 1 through December 31, 2015. (100% Hospital Enterprise Fund I)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an
amount not to exceed $146,000 to provide community-based mental health
services for seriously disturbed youth for the period July 1, 2015 through June 30,
2016, with a six-month automatic extension through December 31, 2016 in an
amount not to exceed $73,000. (50% Federal Financial Participation; 50% Mental
Health Realignment)
November 10, 2015 Contra Costa County Board of Supervisors 9
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Abbott Laboratories, Inc., in the
amount of $120,000 for reagents and supplies needed for the IStat Handheld
Analyzer for the Contra Costa Regional Medical and Health Centers, for the
period September 1, 2015 to August 31, 2018. (100% Hospital Enterprise Fund I)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Rubicon Programs, Inc., in an amount not to exceed
$1,345,200 to provide comprehensive case management services to adults
suffering from severe mental illness, for the period July 1, 2015 through June 30,
2016. (48% Federal Medi-Cal; 52% Mental Health Realignment)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Louro Consulting Services, Inc., in an amount not to
exceed $163,000 to provide consulting services to the Contra Costa Health Plan,
for the period January 1 through December 31, 2016. (100% Health Plan
Enterprise II Funds)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nurse- Family Partnership in an amount not to exceed
$100,000 to provide home visits for first-time mothers in Contra Costa County, for
the period July 1, 2015 through June 30, 2019. (21% State Funds and 79% County
Funds)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the West Contra Costa Unified School District in an
amount not to exceed $562,000 to provide wraparound services to severely
emotionally disturbed children for the period September 1, 2015 through June 30,
2016, with a six-month automatic extension through December 31, 2016 in an
amount not to exceed $281,000. (49% Federal Financial Participation, 50% Mental
Health Realignment and 1% West Contra Costa Unified School District)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with BHC Sierra Vista Hospital, Inc., including mutual
indemnification, in an amount not to exceed $250,000 to provide inpatient
psychiatric hospital services to residents of Contra Costa County, aged eighteen
and older, as referred and authorized by the County, for the period July 1, 2015
through June 30, 2016. (100% Mental Health Realignment)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Clinica De La Raza, Inc. in an amount not to exceed
$403,200, to provide primary care medical services for the Contra Costa CARES
Program, for the period November 1, 2015 through April 30, 2017. (50% County
Funds, 50% other hospital entities)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 10, 2015 Contra Costa County Board of Supervisors 10
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care in an amount not to exceed
$403,200, to provide primary care medical services for the Contra Costa CARES
Program, for the period November 1, 2015 through April 30, 2017. (50% County
Funds, 50% other hospital entities)
C. 55 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with
Sirius Computer Solutions, Inc., including modified indemnification, to extend the
term from October 31, 2015 through October 31, 2016 and increase the payment
limit by $100,000 to a new payment limit of $250,000 for continued IBM System
Z Mainframe Operating System services as needed by the Department of
Information Technology. (100% User Fees)
C. 56 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information and Technology), or designee, to execute a contract amendment with
CherryRoad Technologies, Inc., effective November 1, 2015, to extend the term
through December 31, 2016 and increase the payment limit by $4,334,950 to a
new payment limit of $5,684,950 to provide additional services to upgrade
County’s PeopleSoft software system. (100% General Fund; PeopleSoft Project)
C. 57 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer (Department of Information Technology),
a purchase order amendment with R-Computer to increase the payment limit by
$150,000 to a new payment limit of $370,000, for the procurement of minor
computer equipment and software. (100% User fees)
Other Actions
C. 58 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with LC Action in an amount not to exceed
$200,000 to provide general and specialized police equipment for the period
November 1, 2015 through October 31, 2016. (100% General Fund)
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
November 10, 2015 Contra Costa County Board of Supervisors 11
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:
www.co.contra-costa.ca.us
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.
November 10, 2015 Contra Costa County Board of Supervisors 12
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.
Airports Committee December 14,
2015
10:30
a.m.
See
above
Family & Human Services Committee December 14,
2015
10:30
a.m.
See
above
Finance Committee December 7,
2015
10:30
a.m.
See
above
Hiring Outreach Oversight Committee December 3, 2015 1:00 p.m.See
above
Internal Operations Committee December 14,
2015
2:30 p.m. See
above
Legislation Committee November 16,
2015
Special Meeting
10:00
a.m.
See
above
Public Protection Committee December 14,
2015
1:00 p.m. See
above
Transportation, Water & Infrastructure
Committee
December 7,
2015
1:00 p.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:
November 10, 2015 Contra Costa County Board of Supervisors 13
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)
November 10, 2015 Contra Costa County Board of Supervisors 14
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
November 10, 2015 Contra Costa County Board of Supervisors 15
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
November 10, 2015 Contra Costa County Board of Supervisors 16