HomeMy WebLinkAboutAGENDA - 06202017 -
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
FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD 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.
PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE
14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF
PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES
INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF
INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE
CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW
(GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
June 20, 2017
9:00 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "May you live in interesting times." ~ author unknown
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.111 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 declaring June 2017, Lesbian, Gay, Bisexual, Transgender,
Queer, and Questioning (LGBTQQ) Pride Month in Contra Costa County.
(Supervisor Gioia and Supervisor Mitchoff)
DISCUSSION ITEMS
Une 20, 2017 Contra Costa County Board of Supervisors 1
D.1 HEARING to consider an appeal of the County Planning Commission decision to
approve a single-family residential addition at 285 Colusa Avenue in the
Kensington area; and to consider related actions under the California
Environmental Quality Act, County File #DP15-3009. (Amara L. Morrison,
Appellant) (Phoebe Kwan and Ralph Leighton, Applicants) (Jennifer Cruz,
Conservation and Development Department) (Continued to July 11, 2017)
D.2 HEARING to consider adoption of Resolution No. 2017/221 approving the
County Flood Control and Water Conservation District Stormwater Utility
Assessments for areas 1-18 for Fiscal Year 2017-2018, as recommended by the
Chief Engineer, Flood Control and Water Conservation District, Countywide.
(100% Stormwater Utility Area Assessments) (Mike Carlson, Public Works
Department) (Continued to July 11, 2017)
D.3 CONSIDER adopting Appropriations and Revenue Adjustment No. 5000 for
increasing fiscal year 2017/18 revenue in an aggregate amount of $25 million and
appropriating it to the West Contra Costa County Reentry, Treatment, and
Housing Facility project as the cash match portion of the State SB 844 jail
construction program awarded to the County. (David O. Livingston,
Sheriff-Coroner)
D. 4 CONSIDER Consent Items previously removed.
D. 5 PUBLIC COMMENT (2 Minutes/Speaker)
D. 6 CONSIDER reports of Board members.
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,
Local 1021; 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 Employees International Union Local 2015;
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; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
Une 20, 2017 Contra Costa County Board of Supervisors 2
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE an Assignment of Easement to Pacific Gas and Electric Company
(PG&E) over a portion of 3400 Delta Fair Blvd., in connection with the State
Route 4 East Widening – Somersville Road to Route 160 Project, and
AUTHORIZE the Chair, Board of Supervisors, to execute said Assignment, as
recommended by the Public Works Director, Antioch area. (100% Contra Costa
Transportation Authority)
C. 2 APPROVE the Jersey Island Road Bridge Repair Project and AUTHORIZE the
Public Works Director, or designee, to advertise the project, Oakley area. (100%
Local Road Funds)
C. 3 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $1,531,716 with Granite Rock Company
for the Canal Road Bridge Replacement Project, Bay Point area. (100% Federal
Highway Bridge Program Funds)
C. 4 ADOPT Resolution No. 2017/223 approving and authorizing the Public Works
Director, or designee, to file an application for the Bicycle Facilities Grant
Program through the Bay Area Air Quality Management District for the
Blackhawk Road Bikeway Project for up to $160,000, and committing local
support and assurance to complete the project, Diablo area. (44% Bicycle
Facilities Grant Funds, 28% Transportation Development Act Grant Funds, and
28% Developer Contribution)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Right of Entry Permit with the State of California Department of Parks and
Recreation in connection with the Morgan Territory Road Slide Repair Project,
Clayton area. (100% Local Road Funds)
Engineering Services
C. 6 ADOPT Resolution No. 2017/216 approving the second extension of the
Subdivision Agreement for subdivision SD05-08967, for a project being
developed by KB Home South Bay Inc., as recommended by the Public Works
Director, Pacheco area. (No fiscal impact)
Une 20, 2017 Contra Costa County Board of Supervisors 3
Special Districts & County Airports
C. 7 ADOPT Resolution No. 2017/222 approving and authorizing the Chief Engineer,
Flood Control and Water Conservation District, or designee, to impose the annual
Drainage Area Benefit Assessments for Fiscal Year 2017/18 for Drainage Areas
67A, 75A, 76A, 520, 910, 1010, and 1010A, Walnut Creek, San Ramon, Alamo,
Oakley, and Danville areas. (100% Drainage Area Benefit Assessment Funds)
C. 8 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Savvas Papaiacovou for a shade
hangar at Buchanan Field Airport effective July 3, 2017 in the monthly amount of
$177.07, (100% Airport Enterprise Fund).
Geologic Hazard Abatement Districts
C. 9 ADOPT Blackhawk GHAD Resolution No. 2017/01 adopting the GHAD budget
for 2017/2018 fiscal year and updating GHAD Manager payment limit under the
Consulting Services Agreement, as recommended by the GHAD Attorney and
General Manager.
C. 10 ADOPT Hillcrest Heights GHAD Resolution No. 2017/01 adopting the GHAD
budget for 2017/2018 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and General Manager.
C. 11 ADOPT Canyon Lakes GHAD Resolution No. 2017/01 adopting the GHAD
budget for 2017/2018 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and General Manager.
C. 12 ADOPT California Tradewinds GHAD Resolution No. 2017/01 adopting the
GHAD budget for 2017/2018 fiscal year and updating GHAD Manager payment
limit under Consulting Services Agreement, as recommended by the GHAD
Attorney and General Manager.
C. 13 ADOPT Wendt Ranch GHAD Resolution No. 2017/01 adopting the GHAD
budget for 2017/2018 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and GHAD Manager.
C. 14 ADOPT Wiedemann Ranch GHAD Resolution No. 2017/01 adopting the GHAD
Une 20, 2017 Contra Costa County Board of Supervisors 4
C. 14 ADOPT Wiedemann Ranch GHAD Resolution No. 2017/01 adopting the GHAD
budget for 2017/2018 fiscal year and updating GHAD Manager payment limit
under Consulting Services Agreement, as recommended by the GHAD Attorney
and GHAD Manager.
C. 15 ADOPT Resolution No. 2017/228 approving the annexation of the Elworthy
Ranch subdivision into the Wiedemann Ranch Geologic Hazard Abatement
District (“GHAD”) as required under Public Resources Code section 26581, as
recommended by the GHAD Attorney and the GHAD Manager.
C. 16 ADOPT Resolution No. 2017/229 approving the annexation of the Red Hawk
(Podva) subdivision into the Wiedemann Ranch Geologic Hazard Abatement
District (“GHAD”) as required under Public Resources Code section 26581, as
recommended by the GHAD Attorney and GHAD Manager.
Claims, Collections & Litigation
C. 17 DENY claims filed by Ara Alikian, Kara Birrer, Calvary Temple Church, and
Joseph Diehl. DENY late claims filed by David Mariampolski & Megan Frantz
and Brian & Emily Shenson.
Statutory Actions
C. 18 ACCEPT Board members meeting reports for May 2017.
Honors & Proclamations
C. 19 ADOPT Resolution No. 2017/224 honoring Natalie Kniess for her contributions
to the East Richmond Heights neighborhood, as recommended by Supervisor
Gioia.
Appointments & Resignations
C. 20 APPOINT Brandy Faulkner to the Appointed 6 Seat on the El Sobrante Municipal
Advisory Council, as recommended by Supervisor Gioia.
C. 21 REAPPOINT Catherine Taughinbaugh to the District II-C Seat on the Alcohol and Other Drugs
Advisory Board of Contra Costa County, as recommended by Supervisor Andersen.
C. 22 ACCEPT the resignation of Barbara Cappa, DECLARE a vacancy in the District
II Seat on the First 5 Contra Costa Children and Families Commission, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Andersen.
Une 20, 2017 Contra Costa County Board of Supervisors 5
C. 23 APPOINT Walter Pease to the Contra Costa Resource Conservation District
Board of Directors, as recommended by the Internal Operations Committee.
C. 24 APPOINT Matthew Guichard to the District II Seat of the Contra Costa County
Fire Protection District's Fire Advisory Commissioners, effective July 1, 2017, as
recommended by Supervisor Andersen.
Appropriation Adjustments
C. 25 Employment and Human Services (0502) / Fleet Services (0064): APPROVE
Appropriation and Revenue Adjustment No. 5086 authorizing the transfer of
revenue in the amount of $299,010 from the Employment and Human Services
Department (100300 - 0502) to the Fleet Internal Service Fund (150100 - 0064)
for the purchase of ten vehicles. (100% County)
C. 26 Public Defender's Office (0243): APPROVE Appropriations and Revenue
Adjustment No. 5095 authorizing new revenue in the amount of $50,000 from the
San Francisco Foundation and appropriating it to fund salary and benefit charges
for Temporary Clerks in the Office of the Public Defender. (100% Foundation
revenue, No County Match)
Intergovernmental Relations
C. 27 AUTHORIZE a letter of authorization from the Chair of the Board for the
submission of applications to the California State Association of Counties 2017
Challenge Awards, as recommended by the County Administrator. (100% County
General Fund)
Personnel Actions
C. 28 ADOPT Position Adjustment Resolution No. 21725 to reallocate the salary of the
CCTV Production Manager (represented) classification as recommended by the
Office of Communications and Media; re-title the class of CCTV Production
Manager (represented) to Operations Director, Office of Communication and
Media; and cancel one part-time CCTV Program Coordinator (represented)
position in the County Administrator's Office, Office of Communication and
Media. (100% General Fund)
C. 29 ADOPT Position Adjustment Resolution No. 22000 to reclassify one Institutional
Services Worker - Lead (represented) and the incumbent to Storekeeper
(represented) in the Probation Department. (100% General Fund)
C. 30 ADOPT Position Adjustment Resolution No. 22089 to reclassify one Institutional
Une 20, 2017 Contra Costa County Board of Supervisors 6
C. 30 ADOPT Position Adjustment Resolution No. 22089 to reclassify one Institutional
Services Worker-Generalist (represented) and the incumbent to Storekeeper
(represented) in the Probation Department. (100% General Fund)
C. 31 ADOPT Position Adjustment Resolution No. 22100 to add seven full-time
Substance Abuse Counselor positions (represented) in the Health Services
Department. (100% Drug Medi-Cal Waiver)
C. 32 ADOPT Position Adjustment Resolution No. 22072 to reclassify one Public
Health Program Specialist I (represented) position and its incumbent to the Public
Health Program Specialist II (represented) classification in the Health Services
Department. (100% grant revenues)
C. 33 ADOPT Position Adjustment Resolution No. 22042 to add one (1) Clerk-Senior
Level (represented) and cancel one (1) Information Systems Specialist I
(represented) in Risk Management. (Cost Savings)
C. 34 ADOPT Position Adjustment Resolution No. 22081 to add one Network
Administrator II (represented) position and cancel one Network Analyst II
(represented) position in the Public Works Department. (No fiscal impact)
C. 35 ADOPT Position Adjustment Resolution No. 29902 to reallocate the salary of the
Public Works Department class of Stormwater Pollution Control Manager
(represented) on the Salary Schedule. (100% Stormwater Utility Fees)
C. 36 ADOPT Position Adjustment Resolution No. 22102 to add one full-time Health
Plan Authorization Representative (represented), two full-time Health Plan
Member Services Counselor (represented), and two full-time Clerk-Experienced
Level (represented) positions in the Health Services Department. (100% CCHP
member premiums)
C. 37 ADOPT Position Adjustment Resolution No. 22103 to add one full-time Health
Services Clinical Systems Analyst II position (represented) and one full-time
Network Technician II (represented) position, and cancel one vacant full-time
Health Services Systems Analyst II position (represented) in the Health Services
Department. (100% Hospital Enterprise Fund I)
Leases
C. 38 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease amendment that will extend the term of the lease through June 30, 2020
between Contra Costa County and Youth Homes, Inc., for County-owned
property located at 2025 Sherman Drive, Pleasant Hill. (100% General Fund)
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Une 20, 2017 Contra Costa County Board of Supervisors 7
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a First Amendment to Lease with Skillcraft, Inc., for a five (5) year term, for
approximately 10,660 square feet of office space located at 1875 Arnold Drive,
Martinez, as requested by the Employment and Human Services Department –
Independent Living Skills Program, Martinez area. (100% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 40 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute an amendment to a Neighborhood Preservation Program
agreement with the City of Walnut Creek to revise the language to be consistent
with current Community Development Block Grant regulations, with no change to
the maximum payment to the County of $132,511 or the term of July 1, 2016
through June 30, 2017. (100% federal funds through the City of Walnut Creek)
C. 41 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a First Amendment to the 2017 Bay Area Regional Energy
Network subcontract with the Association of Bay Area Governments to reduce
the California Public Utilities Commission (CPUC) grant-funded reimbursement
limit by $23,500 to a new reimbursement limit of $128,593, with no change to
modified indemnification language and no change to the original term of January
1 through December 31, 2017, for the purpose of facilitating the implementation
of energy efficiency programs throughout the Bay Area. (100% CPUC grant
funds)
C. 42 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $3,144,386 for general childcare and
preschool development program services for the period July 1, 2017 through June
30, 2018. (No County match)
C. 43 APPROVE and AUTHORIZE the Chief Information Officer-Department of
Information Technology, or designee, to execute a contract amendment effective
June 20, 2017 with the East Bay Regional Communications System Authority
(EBRCSA), to increase the payment limit to the County by $460,000 to a new
payment limit of $1,360,000, allowing the Department of Information
Technology’s Radio Group to continue to provide radio and microwave related
services for the East Bay Regional Communication System Project 25 Public
Safety Communication System, for the period December 4, 2012 through June 30,
2019. (100% EBRCSA revenue)
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or
Une 20, 2017 Contra Costa County Board of Supervisors 8
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Education, to
pay the County an amount not to exceed $27,500 to support pre-kindergarten and
family literacy program support services for the period July 1, 2017 through June
30, 2018. (No County match)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Golden Rain Foundation of Walnut Creek, to
pay County an amount not to exceed $16,142, to provide congregate meal
services for County’s Senior Nutrition Program, for the period July 1, 2017
through June 30, 2018, with a three-month automatic extension through
September 30, 2018, in an amount not to exceed $4,036. (No County match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the City of Walnut Creek, to incorporate
revised U.S. Department of Housing and Urban Development subrecipient
requirements for the operation of the Adult Interim Housing Program, with no
change in the amount payable to County of up to $6,000 or the original term of
July 1, 2016 through June 30, 2017. (No fiscal impact)
C. 47 APPROVE AND AUTHORIZE the Public Works Director or designee to
execute, on behalf of the County, an amendment to a Grant Agreement with
California Department of Water Resources to extend the term from June 25,
2017, to December 15, 2017, for the Flood Emergency Response Project Grant
for the purchase and installation of the stream gauges, with no change to the
payment limit, West and Central County areas. (100% State Funds)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Health Care Services, in an
amount not to exceed $63,951,162 for Substance Use Disorder treatment services
under the Drug Medi-Cal Organized Delivery System, for the period from June
30, 2017 through June 30, 2019. (4% County match, budgeted)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 49 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
contracts, subject to approval as to form by County Counsel, with reentry service
providers in an aggregate amount not to exceed $4,210,000 to provide
employment, housing, mentoring, family reunification, and legal services for the
AB 109 Public Safety Realignment Program, for the period July 1, 2017 through
June 30, 2018. (100% State Public Safety Realignment )
C. 50 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
Une 20, 2017 Contra Costa County Board of Supervisors 9
C. 50 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer-Department of Information Technology, a
purchase order with International Business Machines Corporation in an amount
not to exceed $275,000 for maintenance and support of County mainframe
computer software for the period July 1, 2017, through June 30, 2018, under the
IBM Agreement for Licensed Programs between County and IBM. (100%
Department user fees)
C. 51 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Environmental Science
Associates, Inc., to extend the term from June 30, 2017 through December 31,
2018 and increase the payment limit by $130,983 to a new payment limit of
$402,588, to prepare an Environmental Impact Report for the Keller Canyon
Landfill land use permit amendment. (100% Land Use Permit fees)
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Language Line Services, Inc., in an amount
not to exceed $1,400,00 for interpretation and translation services for the period
July 1, 2017 through June 30, 2018. (10% County, 48% State, 42% Federal)
C. 53 APPROVE and AUTHORIZE the Employment and Human Service Director to
execute a contract containing modified indemnification language, with the YMCA
of the East Bay in an amount not to exceed $115,000 for the Attachment, Self-
Regulation, and Competency Project for the period July 1, 2017 through June 30,
2018. (30% County, 70% State)
C. 54 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with STAND! For Families Free of Violence, a
non-profit corporation, in an amount not to exceed $227,470 to provide shelter
services for domestic violence victims and their children for the period of July 1,
2017 through June 30, 2018. (36% County, 64% Other)
C. 55 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with SAMCLAR, in an amount
not to exceed $375,000, for furniture at 2400 Bisso Lane, for the relocation of the
Health, Housing and Homeless Services and Behavioral Health Divisions
Utilization Review and Provider Services units. (100% General Fund)
C. 56 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Crowe Horwath, LLP, to extend
the term from June 30, 2017 through June 30, 2020 and increase the payment
limit by $135,779 to a new payment limit of $335,779, to provide continued
technical assistance services for the County's solid waste and recycling collection
franchise agreements and associated rate setting. (100% Solid waste and
recycling franchise fees)
C. 57 APPROVE and AUTHORIZE the Conservation and Development Director, or
Une 20, 2017 Contra Costa County Board of Supervisors 10
C. 57 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with the City of Clayton to extend the
term from June 30, 2017 through June 30, 2020 and amend the County's hourly
billing rates for providing to the City plan check, inspection and code
enforcement services. (100% Permit fees through City of Clayton)
C. 58 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute an Administrative Services Agreement (ASA) containing modified
indemnification language with Navia Benefit Solutions, Inc., effective June 1,
2017, to May 31, 2020, not to exceed $300,000, with the option of two (2)
one-year renewal periods. (100% Benefits Administration Fee)
C. 59 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Community Violence Solutions, in an amount
not to exceed $193,302 for crisis intervention and advocacy services to sexually
exploited and commercially sexually exploited youth and families for a period of
July 1, 2017 through June 30, 2018. (38% County, 54% State, 8% Federal)
C. 60 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract containing modified indemnification language
with the Regents of the University of California, Davis, in an amount not to
exceed $416,925, to provide training on eligibility, employment services, adult
services, and general leadership for the period of July 1, 2017 through June 30,
2018. (17% State, 83% Federal)
C. 61 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Human
Resources Department, to execute an amendment to a purchase order with Sharp
Business Systems to increase the payment limit by $30,000 for a new total of
$129,400 to pay for additional copy charges on copy machines in the Human
Resources Department with no change in the term of the lease of September 24,
2014 through September 23, 2017. (100% General Fund)
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract containing modified indemnification language
with YMCA of the East Bay in an amount not to exceed $85,000, to provide
women and children of families experiencing domestic violence in West Contra
Costa County with therapeutic and support groups, after school activities, and
community outreach services for the period of July 1, 2017 through June 30,
2018. (21% County, 49% State, 30% Federal)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa ARC, in an amount not to exceed $203,703
to provide mental health services and reduce barriers to employment to recipients
of the CalWORKS Program and their children, for the period July 1, 2017 through
June 30, 2018, with a six-month automatic extension through December 31, 2018
in an amount not to exceed $101,851. (100% CalWORKS)
Une 20, 2017 Contra Costa County Board of Supervisors 11
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with The Contra Costa Clubhouses, Inc., in an amount
not to exceed $565,883, to provide Mental Health Services Act prevention and
early intervention services to adults recovering from psychiatric disorders, for the
period July 1, 2017 through June 30, 2018, with a six-month automatic extension
through December 31, 2018 in an amount not to exceed $282,941. (100% Mental
Health Services Act)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Diablo Valley Oncology & Hematology
Medical Group, Inc., effective July 1, 2017, to decrease the payment limit by
$467,000 to a new payment limit of $1,933,000, to provide a decreased level of
surgery services at Contra Costa Regional Medical Center and Health Centers,
with no change in the original term of January 1, 2015 through December 31,
2017. (100% Hospital Enterprise Fund I)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Community Violence Solutions, Inc. a
non-profit corporation, in an amount not to exceed $199,981, for the continued
operation of the Children's Interview Center, for the period of July 1, 2017
through June 30, 2018. (21% County, 50% other, 29% State)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Child Abuse Prevention Council of Contra Costa
County in an amount not to exceed $121,465, to provide Mental Health Service
Act prevention and early intervention services, for the period July 1, 2017 through
June 30, 2018, with a six-month automatic extension through December 31, 2018
in an amount not to exceed $60,732. (100% Mental Health Service Act)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Yana Wirengard, M.D., in an amount not to exceed
$467,000, to provide general surgery services at Contra Costa Regional Medical
Center and Health Centers, for the period July 1, 2017 through June 30, 2018.
(100% Hospital Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Shelter, Inc., of Contra Costa County, in an amount not to
exceed $2,281,484, to provide housing assistance to Seriously and Persistently
Mentally Ill youth and adults for the period July 1, 2017 through June 30, 2018.
(100% Mental Health Services Act)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Merritt, Hawkins and Associates, LLC, in an amount not
to exceed $400,000, to recruit family practice physicians at Contra Costa Regional
Medical Center and Health Centers, for the period July 1, 2017 through June 30,
2018. (100% Hospital Enterprise Fund I)
Une 20, 2017 Contra Costa County Board of Supervisors 12
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with La Clinica De La Raza, Inc., in an amount not to
exceed $321,360, to provide mental health services to severely emotionally
disturbed children in East County, for the period July 1, 2017 through June 30,
2018, with a six-month automatic extension through December 31, 2018 in an
amount not to exceed $160,680. (50% Mental Health Realignment; 50% Federal
Medi-Cal)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Community Health for Asian Americans in an amount not
to exceed $1,632,680, to provide mental health services, wraparound services, and
outpatient treatment to children in West County, for the period from July 1, 2017
through June 30, 2018, with a six-month automatic extension through December
31, 2018 in an amount not to exceed $816,340. (49% Federal Medi-Cal, 49%
Mental Health Realignment; 2% Non-Medi-Cal Realignment)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Bay Area Community Resources, in an amount
not to exceed $1,689,352 to provide school-based mental health services to
seriously emotionally disturbed students, for the period July 1, 2017 through June
30, 2018, with a six-month automatic extension through December 31, 2018 in an
amount not to exceed $844,676. (50% Federal Medi-Cal; 50% Mental Health
Realignment)
C. 74 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with ICF Jones and Stokes, Inc., to extend the termination
date from June 30, 2017 to December 31, 2018, for continued environmental
services for the Downtown Martinez Jail Demolition Project, with no change to
the contract payment limit of $500,000, Martinez. (100% County General Fund)
C. 75 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with CDW
Government Inc., to increase the payment limit by $240,000 for a new payment
limit of $700,000, for scanners, printers, projectors, laptops, mobile devices, and
minor computer parts with no change in the original term of July 1, 2016 through
June 30, 2018. (100% Hospital Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Estelita Marquez-Floyd, M.D., in an amount not to exceed
$266,240, to provide outpatient psychiatric services to children and adolescents at
the East County Mental Health Clinic, for the period from July 1, 2017 through
June 30, 2018. (50% Federal Medi-Cal; 50% Mental Health Realignment)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with God’s Grace Caring Home, Inc. in an amount not to
exceed $358,800, to provide augmented board and care services, for the period
from July 1, 2017 through June 30, 2018. (100% Mental Health Realignment)
Une 20, 2017 Contra Costa County Board of Supervisors 13
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Alternative Family Services, Inc., in an amount
not to exceed $1,005,370, to provide multidimensional treatment foster care
services to seriously emotionally disturbed youth and their families, for the period
from July 1, 2017 through June 30, 2018, with a six-month automatic extension
through December 31, 2018, in an amount not to exceed $502,685. (50% Federal
Medi-Cal; 50% County Mental Health Realignment)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Asian Community Mental Health Board in an amount not to
exceed $154,500, to provide interpretation, case management and advocacy services to mental
health patients in West Contra Costa County, for the period July 1, 2017 through June
30, 2018. (100% Mental Health Realignment)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a Master Subscription Agreement and related order forms with Collective
Medical Technologies, Inc., in an amount not to exceed $660,000 for the purchase
of software licenses, subscription, and maintenance for two healthcare data
sharing applications, for the period of June 1, 2017 through May 31, 2020. (100%
Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the County Administrator, or designee to execute a
contract with Hinderliter, de Llamas and Associates in amount of $425,000 for
sales tax monitoring and information services for the period of July 1, 2017 to
June 30, 2020, as recommended by the County Administrator. (100% General
Fund)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David Kleinerman, M.D., in an amount not to exceed
$1,635,000, for the provision of urology services at Contra Costa Regional
Medical Center and Health Centers, for the period from August 1, 2017 through
July 31, 2020. (100% Hospital Enterprise Fund I)
C. 83 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
two contracts, one with the Congress of Neutrals for $120,000 and one with the
Center for Human Development for $60,000, in a total amount not to exceed
$180,000 for the County Dispute Resolution Program for the period July 1, 2017
through June 30, 2018. (100% Dispute Resolution Funds)
C. 84 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with the Contra Costa County Bar Association in an amount not to
exceed $4,800,000 for fiscal year 2017-18 and in an amount not to exceed
$5,000,000 for fiscal year 2018-19 to continue to provide mandated criminal
conflict defense and other legal services for the period July 1, 2017 through June
30, 2019. (100% General Fund)
Une 20, 2017 Contra Costa County Board of Supervisors 14
C. 85 APPROVE and AUTHORIZE the Director of Risk Management to execute a
contract with Todd Boley, Attorney at Law, for legal services including tort
litigation defense for the period of July 1, 2017 through June 30, 2018, in
accordance with a specified fee schedule. (100% General Liability Internal
Service Fund)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Xerox Consulting Company for information
systems consulting and technical support, to increase the payment limit by
$976,000 to a new payment limit of $2,809,000, to change name of the
corporation from Xerox Consultant Company to Conduent Healthcare Provider
Consulting Solutions, Inc., and to extend the termination date from June 30, 2017
to June 30, 2018. (100% Hospital Enterprise Fund I)
C. 87 APPROVE and AUTHORIZE the Director of Risk Management to execute a
contract with Ah Hing dba Risk Management Outsourcing, LLC, to provide risk
management services on behalf of Contra Costa County for the period from July
1, 2017 through June 30, 2018 in an amount not to exceed $118,987.66. (100%
Internal Service Funds)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Universal Health Services, Inc., in an amount not to
exceed $150,000, to provide preventative maintenance and repair services on
Mesa Temperature Monitoring System, GCX End User Devices, Metro Flow
EMR Workstations and HUGS Infant Security System at Contra Costa Regional
Medical Center and Health Centers, for the period from June 1, 2017 through
May 31, 2018. (100% Hospital Enterprise Fund I)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Syntrix Consulting Group, LLC, effective
June 15, 2017, to increase the payment limit by $332,500 to a new payment limit
of $912,500, to provide additional data analytics and Electronic Medical Record
Systems reporting consulting services, and extend the termination date from June
30, 3017 to June 30, 2018. (100% Hospital Enterprise Fund I)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Consumer Self-Help Center in an amount not to exceed
$255,620, to provide a Patients’ Rights Program including advocacy and training
services, for the period July 1, 2017 through June 30, 2018. (100% Mental Health
Realignment)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with AYA Healthcare, Inc., in an amount not to exceed
$700,000, to provide temporary nursing staff for Contra Costa Regional Medical
Center and Health Centers, for the period July 1, 2017 through June 30, 2018.
(100% Hospital Enterprise Fund I)
Une 20, 2017 Contra Costa County Board of Supervisors 15
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Compass Group USA, Inc. (dba Bateman
Community Living), in an amount not to exceed $2,831,211, to provide meal
services for the County’s Senior Nutrition Program for the period July 1, 2017
through June 30, 2018, with a three-month automatic extension through
September 30, 2018, in an amount not to exceed $707,083. (100% Title III C-1;
Title III C-2 of the Federal Older Americans Act of 1965)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Aaron K. Hayashi, M.D., Inc. effective June
15, 2017, to extend the termination date from June 30, 2017 through September
30, 2017, with no change in the payment limit of $2,028,000, to continue
providing radiology services at Contra Costa Regional Medical Center and Health
Centers. (100% Hospital Enterprise Fund I)
Other Actions
C. 94 CONTINUE the emergency actions originally taken by the Board of Supervisors
effective January 19 and February 14, 2017 and most recently continued by the
Board on May 23, 2017 regarding the hazardous conditions caused by a series of
severe rainstorms in Contra Costa County, as recommended by the County
Administrator.
C. 95 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999, and most recently approved by the Board on June 6,
2017, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 96 ACCEPT the May 2017 update of the operations of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Director.
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the City of San Pablo, to provide congregate meal services
for County's Senior Nutrition Program, for the period July 1, 2017 through June
30, 2018, with a three-month automatic extension through September 30, 2018.
(No County match)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Antioch, to provide congregate meal
services for County’s Senior Nutrition Program, for the period July 1, 2017
through June 30, 2018, with a three-month automatic extension through
September 30, 2018, (No County match)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
Une 20, 2017 Contra Costa County Board of Supervisors 16
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of El Cerrito, to provide congregate
meal services for the County’s Senior Nutrition Program, for the period July 1,
2017 through June 30, 2018, with a three-month automatic extension through
September 30, 2018. (No County match)
C.100 APPROVE the Elevator Repair Project (Job Order Contract) at 2530 Arnold
Drive, Martinez, and take related actions under the California Environmental
Quality Act, as recommended by the Public Works Director. (100% General Fund)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Martinez, to provide congregate meal
services for County’s Senior Nutrition Program, for the period July 1, 2017
through June 30, 2018, with a three-month automatic extension through
September 30, 2018. (No County match)
C.102 APPROVE the Amended 2015/2016 North Richmond Waste and Recovery
Mitigation Fee Expenditure Plan and the 2017/2018 North Richmond Waste and
Recovery Mitigation Fee Expenditure Plan, as recommended by the North
Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning
Committee. (100% North Richmond Mitigation Funds)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Richmond, for its Recreation and
Parks Department, to provide congregate meal services for County’s Senior
Nutrition Program, for the period July 1, 2017 through June 30, 2018, with a
three-month automatic extension through September 30, 2018. (No County match)
C.104 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit
a ballot, on behalf of County-owned property at 1305 MacDonald Avenue,
Richmond, in favor of renewing the Richmond Property and Business
Improvement District, and renewing the property-based assessment, for a five
year period beginning January 1, 2018, as recommended by Supervisor Gioia.
(100% General Fund)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Pleasant Hill Recreation & Park District, to
provide congregate meal services for the County’s Senior Nutrition Program, for
the period July 1, 2017 through June 30, 2018, with a three-month automatic
extension through September 30, 2018. (No County match)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
Une 20, 2017 Contra Costa County Board of Supervisors 17
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with the City of Hercules, to provide congregate meal
services for the County’s Senior Nutrition Program, for the period July 1, 2017
through June 30, 2018, with a three-month automatic extension through
September 30, 2018. (No County match)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Grand Canyon Education, Inc., (dba Grand Canyon
Education, Inc.) to provide supervised field instruction to healthcare
administration students at Contra Costa Regional Medical Center and Health
Centers, for the period June 1, 2017 through May 31, 2021. (Non-financial
agreement)
C.108 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to submit to the California Department of Community Services and
Development the County's 2018-19 Community Action Plan to ameliorate
poverty and increase self-sufficiency efforts for impacted Contra Costa County
residents.
C.109 RECEIVE Civil Grand Jury Report No. 1705, entitled "Funding Flood Control
Infrastructure", and FORWARD to the County Administrator for response.
C.110 RECEIVE Civil Grand Jury Report No. 1706, entitled "Funding the East Contra
Costa County Fire Protection District", and FORWARD to the County
Administrator for response.
C.111 ADOPT Resolution 2017/231 establishing appropriation limits for the County,
County Service Areas, and County Special Districts for Fiscal Year 2017/18, as
recommended by the Auditor-Controller. ADOPT attached Resolution
establishing the corrected appropriation limits for County Service Area R-7 Zone
A for fiscal year 2016/17 and fiscal year 2015/16, as recommended by the
Auditor-Controller. (100% County Service Area R-7 Zone A).
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
Une 20, 2017 Contra Costa County Board of Supervisors 18
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 (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth
Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen)
meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on
the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.Une 20, 2017 Contra Costa County Board of Supervisors 19
Pine Street, Martinez.
The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the
first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen
Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee June 28, 2017 1:30 p.m.See above
Family & Human Services Committee June 26, 2017 10:30 a.m.See above
Finance Committee June 26, 2017 9:00 a.m. See above
Hiring Outreach Oversight Committee August 7, 2017
cancelled
Next Meeting TBD
1:00 p.m.See above
Internal Operations Committee July 10, 2017 1:00 p.m. See above
Legislation Committee July 10, 2017 10:30
a.m.
See above
Public Protection Committee July 3, 2017 10:30
a.m.
See above
Transportation, Water & Infrastructure
Committee
July 10, 2017 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
Une 20, 2017 Contra Costa County Board of Supervisors 20
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
Une 20, 2017 Contra Costa County Board of Supervisors 21
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
Une 20, 2017 Contra Costa County Board of Supervisors 22
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
Une 20, 2017 Contra Costa County Board of Supervisors 23