HomeMy WebLinkAboutAGENDA - 02092016 -
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
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR 3RD DISTRICT
JOHN GIOIA, 1ST 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
February 9, 2016
9:00 A.M. Convene and announce adjournment to Closed Session in Room 101.
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.
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))
Joanne Lewis v. United States, et al., United States District Court, Southern District of
California, Case No. 15-CV-02319-CAB-JLB
1.
February 9, 2016 Contra Costa County Board of Supervisors 1
C. LIABILITY CLAIMS
Claimant: Donald Wagda
Agency claimed against: Contra Costa County
D. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "In the end, it's not the years in your life that count. It's the life in your
years." ~Abraham Lincoln
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.104 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 to recognize the participation and generosity of County
employees in the 2015 Counties Care Holiday Food Fight, as recommended by
the County Administrator. (David Twa, County Administrator)
PR.2 PRESENTATION proclaiming February 2016 Eligibility Workers' Month. (Kathy
Gallagher, Employment and Human Resources Director)
DISCUSSION ITEMS
D. 1 PUBLIC COMMENT (3 Minutes/Speaker)
D. 2 CONSIDER Consent Items previously removed.
D.3 CONSIDER accepting the 2015 Annual Report from the Contra Costa County
Flood Control and Water Conservation District (Flood Control District); DIRECT
the Chief Engineer, Flood Control District, or designee, to implement the Action
Plans in the report, with a follow-up report to the Board of Supervisors annually;
and REFER the Flood Control District’s efforts to develop sustainable funding to
the Transportation, Water and Infrastructure Committee, Countywide. (100%
Flood Control District Funds) (Mike Carlson, Public Works Department)
D.4 CONSIDER accepting LVN/Aide Unit, General Services and Maintenance Unit,
and Health Services Unit decertification election results (David Twa, County
Administrator)
D.5 CONSIDER adopting Resolution No. 2016/80 approving the Memorandum of
February 9, 2016 Contra Costa County Board of Supervisors 2
D.5 CONSIDER adopting Resolution No. 2016/80 approving the Memorandum of
Understanding (MOU) between Contra Costa County and the Contra Costa
County Defenders Association for the period of July 1, 2015 through June 30,
2018. (David Twa, County Administrator)
D. 6 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 ACCEPT the 2014 and 2015 reports of real estate acquisition acceptances dated
January 1, 2014 – December 31, 2015 approved by the Public Works Director as
submitted; Alamo, Antioch, Brentwood, Byron, Clayton, Danville, El Cerrito, El
Sobrante, Martinez, Pittsburg, San Pablo, and San Ramon areas. (No fiscal
impact)
C. 2 APPROVE the Canal Road Bridge Replacement Project and related actions under
the California Environmental Quality Act, and AUTHORIZE the Public Works
Director, or designee, to advertise the Project, Bay Point area. (88% Federal
Highway Bridge Program, 12% Local Road Funds)
C. 3 ADOPT Resolution No. 2016/75 accepting as complete the contracted work
performed by Granite Rock Company for the Marsh Creek Road Safety
Improvements Project, as recommended by the Public Works Director, Clayton
area. (49% High Risk Rural Road (HRRR) Funds, 7% Proposition 1B Funds, 35%
East County Area of Benefit Funds, and 9% Contra Costa Water District Funds)
C. 4 APPROVE the Iron Horse Corridor-Hookston Station Landscape Improvements,
Phase II Project and related actions under the California Environmental Quality
Act, and AUTHORIZE the Public Works Director, or designee, to advertise the
Project, Pleasant Hill area. (100% East Bay Regional Park District Measure WW
funds)
C. 5 ADOPT Resolution No. 2016/73 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Willow Pass Road between
Marin Avenue and Manor Drive, on May 30, 2016 from 10:00 a.m. through
11:00 a.m., for the purpose of the Bay Point Spring Derby Parade, Bay Point area.
(No fiscal impact)
Engineering Services
February 9, 2016 Contra Costa County Board of Supervisors 3
Engineering Services
C. 6 ADOPT Resolution No. 2016/71 accepting completion of warranty period for the
Subdivision Agreement (Right of Way Landscaping) and release of cash deposit
for faithful performance, subdivision SD05-08943, for a project 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. (100% Developer Fees)
C. 7 ADOPT Resolution No. 2016/72 accepting completion of landscape
improvements for a Subdivision Agreement (Right of Way Landscaping) for
subdivision SD99-08306, 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. (100%
Developer Fees)
C. 8 ADOPT Resolution No. 2016/60 accepting the Grant Deed of Development
Rights for minor subdivision MS13-00006, for a project being developed by
Kimberli R. Edmonson and Clifford Edmonson, as recommended by the Public
Works Director, Alamo area. (No fiscal impact)
C. 9 ADOPT Resolution No. 2016/70 approving the Final Map and Subdivision
Agreement for subdivision SD 14-09297, for a project being developed by Shapell
Industries, Inc., a Delaware Corporation, as recommended by the Public Works
Director, San Ramon area. (No fiscal impact)
Special Districts & County Airports
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to waive the
Consumer Price Index rent adjustment for airport aviation tenants for a three-year
period, starting April 1, 2016 and ending March 31, 2019. (100% Airport
Enterprise Fund)
C. 11 APPROVE and AUTHORIZE the Chief Engineer, or designee, of the Contra
Costa County Flood Control and Water Conservation District to execute a license
agreement between United States of America, by the Commandant of the Coast
Guard, and Contra Costa County Flood Control and Water Conservation District,
effective January 1, 2016 through December 31, 2021, for the installation and
operation of a rain gauge located atop the main building at the Coast Guard
Mount Diablo Communication Site, Clayton area. (No fiscal impact)
Claims, Collections & Litigation
February 9, 2016 Contra Costa County Board of Supervisors 4
C. 12 RECEIVE report concerning personal property loss of County employee David
Brown and AUTHORIZE payment from the Liability Internal Service Fund in the
amount of $387.19. (100% General Liability Internal Service Fund)
C. 13 DENY claims filed by David Daniel, Eli Dominguez, Mary Duenas, Kamal
Randhawa, Jeremy David Recht, Adam Shaner, Lorraine Stewart, and Jose
Francisco Lopez Urquiza. DENY Application to File Late Claim by Ciara
Chillous.
Statutory Actions
C. 14 APPROVE Board meeting minutes for December 2015 and January 2016, as on
file with the Office of the Clerk of the Board.
Honors & Proclamations
C. 15 ADOPT Resolution No. 2016/63 recognizing Kevin M. Reneau as the Moraga
2015 Business Person of the Year, as recommended by Supervisor Andersen.
C. 16 ADOPT Resolution No. 2016/74 proclaiming February 2016 as Eligibility
Workers' Month in Contra Costa County, as recommended by the Employment
and Human Services Director.
C. 17 ADOPT Resolution No. 2016/76 recognizing Anna Tague as the Orinda
Association 2015 Volunteer of the Year, as recommended by Supervisor
Andersen.
C. 18 ADOPT Resolution No. 2016/77 honoring the Orinda Community Foundation for
receiving the 2015 William Penn Mott, Jr. Environmental Award, as
recommended by Supervisor Andersen.
C. 19 ADOPT Resolution No. 2016/81 recognizing Boy Scouts of America Troop 151
for their 100th anniversary, as recommended by Supervisor Piepho.
C. 20 ADOPT Resolution No. 2016/82 to recognize the participation and generosity of
County employees in the 2015 Counties Care Holiday Food Fight, as
recommended by the County Administrator.
Ordinances
C. 21 INTRODUCE Ordinance No. 2016-05 establishing requirements for the online
February 9, 2016 Contra Costa County Board of Supervisors 5
C. 21 INTRODUCE Ordinance No. 2016-05 establishing requirements for the online
filing of campaign disclosure documents filed with the County Clerk-Recorder
Elections Division; WAIVE reading , and FIX March 8, 2016 to consider
adoption, as recommended by the Clerk-Recorder.
C. 22 INTRODUCE Ordinance No. 2016-06 to provide for new device registration fees
and inspections of point-of-sale systems, WAIVE reading, and FIX hearing for
March 1, 2016 to consider adoption, as recommended by the Director of
Agriculture/Weights & Measures.
Hearing Dates
C. 23 ADOPT Resolution No. 2016/64, declaring the intention to form Zone 1515
within County Service Area P-6 in an unincorporated are near Walnut Creek; and
fixing a public hearing for March 1, 2016, at 9:30 a.m. to consider public input
regarding the establishment of Zone 1515 and the adoption of Ordinance No.
2016-03 authorizing the levy of a special tax within Zone 1515 to fund police
protection services, as recommended by the Conservation and Development
Director. (100% Developer Fees)
Appointments & Resignations
C. 24 APPOINT Douglas Dunn to the District III At-Large seat on the Mental Health
Commission, as recommended by Supervisor Piepho.
C. 25 ACCEPT resignation of Louis Buckingham, DECLARE a vacancy in the District
III Family Member seat on the Mental Health Commission, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
C. 26 REAPPOINT Chris Gallagher, Trudy Negherbon and Scott Sweet to County
Service Area P-2A Citizen Advisory Committee, and APPOINT Henry Schultzel
to County Service Area P-2A Citizen Advisory Committee, as recommended by
Supervisor Piepho.
C. 27 APPOINT Jill Winspear to the Appointee 9 seat on the Alamo Police Services
Advisory Committee, as recommended by Supervisor Andersen.
C. 28 APPOINT seven individuals to the Contra Costa Council on Homelessness, as
recommended by the Health Services Director.
Appropriation Adjustments
C. 29 Road Fund (110800): APPROVE Appropriation Adjustment No. 5045
February 9, 2016 Contra Costa County Board of Supervisors 6
C. 29 Road Fund (110800): APPROVE Appropriation Adjustment No. 5045
reallocating the Road Fund Balance to reflect appropriate categories for estimated
expenditures in FY 2015-2016. (No Fiscal Impact)
Intergovernmental Relations
C. 30 ACKNOWLEDGE receipt of the resolution from the San Francisco Bay
Restoration Authority calling for a special election and ADOPT Resolution No.
2016/78, ordering that the election be conducted and consolidated with the June 7,
2016 Statewide Primary Election, as recommended by the Clerk-Recorder.
Personnel Actions
C. 31 ADOPT Position Adjustment Resolution No. 21823 to add one Human Resources
Systems Specialist (unrepresented) position and cancel one Clerk-Specialist Level
(represented) position in the Human Resources Department. (100% Benefits
Administration Fee)
C. 32 ADOPT Position Adjustment Resolution No. 21817 to add two Deputy Director
of Information Technology-Exempt (unrepresented) positions; and cancel one
Deputy Chief Information Officer - Geographic Information System-Exempt
(unrepresented) position and one Deputy Director/Chief Information Security
Officer-Exempt (unrepresented) position in the Department of Information
Technology and abolish these classes. (100% User Fees)
C. 33 ADOPT Position Adjustment Resolution No. 21825 to add one Medical Social
Worker II position (represented) and cancel one vacant Registered
Nurse-Experienced Level position (represented) in the Health Services
Department. (Cost savings)
C. 34 ADOPT Position Adjustment Resolution No. 21818 to add one Information
Systems Programmer/Analyst III position (represented) and cancel one Business
Systems Analyst position (represented) in the County Administrator's Office.
(50% AB 109 Public Safety Realignment, 50% County General Fund)
C. 35 ADOPT Position Adjustment Resolution No. 21824 to add one Administrative
Services Assistant II position (represented) and cancel one vacant Information
Systems Technician II position (represented) in the Health Services Department.
(Cost savings)
C. 36 ADOPT Position Adjustment Resolution No. 21826 to add 34 positions
(represented) in the Health Services Department for the expansion services to be
provided at the Antioch Health Center. (100% FQHC and third party revenues)
C. 37 ADOPT Resolution No. 2016/65 confirming applicability of Government Code
February 9, 2016 Contra Costa County Board of Supervisors 7
C. 37 ADOPT Resolution No. 2016/65 confirming applicability of Government Code
section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) for
employees represented by AFSCME Local 512, AFSCME Local 2700, and
Western Council of Engineers, who become New Members of CCCERA on and
after July 1, 2014, in the PEPRA Retirement Tier, as recommended by the County
Administrator.
Leases
C. 38 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease with 777 Arnold Drive, LLC, effective February 9, 2016, for
approximately 20,089 square feet of rentable office space for the Contra Costa
County Library Administration at 777 Arnold Drive, Suite 210, Martinez, at an
initial annual rent of $325,000 for the first two years with an annual increase
thereafter, for a term of 12 years with two five-year renewal terms. (100% Library
Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 39 ADOPT Resolution No. 2016/69 approving and authorizing the Conservation and
Development Director, or designee, to apply for and execute a contract and any
and all other documents, pursuant to State guidelines, to accept a grant in an
amount not to exceed $158,400 with California Department of Housing and
Community Development to administer the Housing Related Parks Program for
the 2015 Designated Program Year. (100% HCD Housing Related Parks Program
grant funds)
C. 40 ADOPT Resolution No. 2016/58 to approve and authorize the Employment and
Human Services Director, or designee, to execute a contract with the California
Department of Aging, to pay the County an amount not to exceed $26,156 for
Medicare Improvements for Patients and Providers Act services for the period
September 30, 2015 through September 29, 2017. (No County match)
C. 41 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and
accept a grant in the amount of $40,000 from the National Juvenile Defender
Center for the Juvenile Post Disposition Reentry Legal Fellowship program. (57%
Foundation revenue, 43% In-kind match)
C. 42 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and
accept grants in the total amount of $73,503 from the San Francisco Foundation
and the California Endowment for the Proposition 47 Outreach program. (No
County match)
February 9, 2016 Contra Costa County Board of Supervisors 8
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
Office of AIDS, effective July 1, 2015, to increase the amount payable to the
County by $37,702 to a new payment limit of $75,404 for the County's AIDS
Drug Assistance Program, with no change in the original term of July 1, 2015
through June 30, 2017. (No County match)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, Office of
Health Equity, to pay the County an amount not to exceed $9,990 for the Public
Health CalBrace Climate Change Project, for the period July 1, 2015 through May
31, 2016. (No County match)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
submit a Consolidated Application, along with necessary assurances and
certifications to the U. S. Department of Housing and Urban Development for
2015 Continuum of Care Funding, in an amount not to exceed $12,568,529 to
provide supportive housing and services to homeless individuals and their
families in Contra Costa County for the period July 1, 2015 through June 30,
2016. (No County match)
C. 46 APPROVE and AUTHORIZE the Health Services Director or designee to
execute, on behalf of the County, a contract with Sutter Health, to pay the County
an amount not to exceed $97,275 for the County’s Concord interim housing,
transportation and services project for homeless patients referred by Sutter Delta
Hospital in Antioch, for the period December 25, 2015 through December 24,
2016. (No County match)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept a grant from the California Department of Boating and Waterways in an
initial amount of $738,249 for marine patrol and boating regulations enforcement
beginning July 1, 2016 through the end of the available grant funding. (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. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Lao Family Community
Development, Inc., to decrease the payment limit by $450,000 to a new payment
limit of $555,000 for job skills and placement services for limited English
speaking and non-English speaking CalWORKs participants, for the period of
July 1, 2015 through June 30, 2016. (15% State 85% Federal)
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
February 9, 2016 Contra Costa County Board of Supervisors 9
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Dahlin Group, Inc., in an amount not to exceed $250,000,
including modified indemnification provisions and superseding Board action
(C.35) of November 17, 2015, to provide planning services for County and Flood
Control District properties in the Oak Park area (South Pleasant Hill Parcels) for
the period of August 1, 2015 through July 31, 2017, Pleasant Hill area. (100%
Oak Park Sale of Surplus Proceeds Funds)
C. 50 APPROVE the allocation of $1,010,000 of Housing Opportunities for Persons
with HIV/AIDS (HOPWA) funds from Fiscal Year 2015/16, 2016/17, and
2017/18 to Resources for Community Development to assist in the the new
construction of the Riviera Family Apartments in the City of Walnut Creek, as
recommended by the Conservation and Development Director. (100% Federal
Funds)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gary B. Marcus, M.D., A Professional Corporation, in an
amount not to exceed $150,000 to provide cardiology services to Contra Costa
Health Plan (CCHP) members, for the period December 1, 2015 through
November 30, 2017. (100% CCHP Enterprise Fund II)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with RG Hernandez, LLC, in an amount not to exceed
$104,820 to provide consultation and technical assistance with regard to third
party revenues, costs and claims, for the period February 1, 2016 through January
31, 2017. (100% Third Party Reimbursement I)
C. 53 APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment
with Essential Staffing, Inc., to allow for liability, loss control, training and
Americans with Disabilities Act staffing for the period July 1, 2015 through June
30, 2016. (No fiscal impact)
C. 54 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Downtown Ford in an
amount not to exceed $130,000 for the purchase of a new Ford F550 Super Cab
Diesel Cone Truck for use by Public Works Road Maintenance, Countywide.
(100% Local Road Funds)
C. 55 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Public Works Director, a purchase order with Coast Counties Truck
and Equipment in an amount not to exceed $710,000 for the purchase of one 2016
Peterbilt 365 Model 3 Axle Dump Truck and two 2016 Peterbilt 365 Model
Transfer Truck and Trailers for use by Flood Control and Water Conservation
District, Countywide. (27% Flood Control Funds and 73% Local Road Funds)
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
February 9, 2016 Contra Costa County Board of Supervisors 10
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Contract Amendment No. 1 to the Consulting Services Agreement with Park
Engineering, Inc., effective February 9, 2016, to increase the payment limit by
$250,000 to a new payment limit of $500,000, to continue providing “on-call”
project management services, Countywide. (100% Federal, State, Local, and/or
General Funds)
C. 57 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Contract Amendment No. 1 to the Consulting Services Agreement with Swinerton
Builders, effective February 9, 2016, to increase the payment limit by $250,000 to
a new payment limit of $500,000, to continue providing “on-call” project
management services, Countywide. (100% Federal, State, Local, and/or General
Funds)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Daniel May, M.D., in an amount not to exceed $232,960
to provide outpatient psychiatric services in West County, for the period May 1,
2016 through April 30, 2017. (100% Mental Health Realignment)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Surgical Specialists Services, LLC, in an
amount not to exceed $300,000 to provide ambulatory surgery center services for
Contra Costa Health Plan members for the period March 1, 2016 through
February 28, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
terminate contract #27-590-6 as requested by the Contra Costa Cardiology
Medical Group, for the provision of cardiology services for Contra Costa Health
Plan members, effective at the close of business on December 7, 2015.
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with H K Facial Plastic Surgery, Inc., in an amount not to
exceed $140,000 to provide plastic and reconstructive surgery services to Contra
Costa Health Plan (CCHP) members, for the period March 1, 2016 through
February 28, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a Memorandum of Understanding with the California Department of
State Hospitals, including mutual indemnification, in an amount not to exceed
$9,357,140 for the purchase and use of state hospital beds for the period July 1,
2014 through June 30, 2016. (100% by Mental Health Realignment)
C. 63 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract amendment with Maximus, effective February 15,
2016, to add additional early intervention services, with no change to the contract
payment limit or contract term. (Federal 66%, State 34%)
February 9, 2016 Contra Costa County Board of Supervisors 11
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Peyman Keyashian, M.D., in an amount not to exceed
$505,000 to continue to provide anesthesiology services at Contra Costa Regional
Medical and Health Centers, for the period February 1, 2016 through January 31,
2017. (100% Hospital Enterprise Fund I)
C. 65 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 $683,070 to provide mental health services, wraparound services, and
outpatient treatment to children in Contra Costa County for the period from
January 1, 2016 through June 30, 2016, with a six-month automatic extension
through December 31, 2016 in an amount not to exceed $683,070. (48% Federal
Financial Participation, 48% Mental Health Realignment; 4% Non-Medi-Cal
Realignment)
C. 66 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with Napanet Internet Services, Inc., effective January 21,
2016, to extend the term from January 21, 2016 to January 20, 2017 and increase
the payment limit by $5,000 to a new payment limit of $30,000, to continue
providing internet services for web page support. (100% General Fund)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with BAART Behavioral Health Services, Inc.,
effective December 1, 2015, to increase the payment limit by $33,410 to a new
payment limit of $105,033 to provide additional methadone maintenance services
for medically stable inmates at Martinez and Richmond Detention Facilities, with
no change in the original term of July 1, 2014 through June 30, 2016. (100%
Hospital Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with KCI USA, Inc., in an amount not
to exceed $300,000 for canisters, dress drapes, and other medical supplies for the
Contra Costa Regional Medical and Health Centers for the period April 1, 2016
through March 31, 2018. (100% Hospital Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Depuy Synthes Sales, Inc., in the
amount of $450,000 for instruments, implants and supplies at the Contra Costa
Regional Medical and Health Centers, for the period April 1, 2016 through March
31, 2020. (100% Hospital Enterprise Fund I)
C. 70 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 $268,724 to provide support services to County residents in the Supportive
Housing Program, for the period December 1, 2015 through November 30, 2016.
(100% Federal funds)
February 9, 2016 Contra Costa County Board of Supervisors 12
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Corodata Records Management, Inc., in an amount not to
exceed $1,000,000 to provide off-site storage, retrieval, destruction and
management services of documents and records for Contra Costa Regional
Medical Center and other Health Services Departments, for the period November
1, 2015 thorough October 31, 2018. (100% Hospital Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Schramm Health Partners, LLC, in an amount not to
exceed $210,000 to provide actuarial consulting services for the Contra Costa
Health Plan, for the period April 1, 2016 through March 31, 2018. (100% Contra
Costa Health Plan Enterprise Fund II)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nordic Consulting Partners, Inc., in an amount not to
exceed $700,000 to provide consultation and technical assistance with regard to
the Department’s Information Systems Unit in support of CCLink, for the period
January 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pathways to Wellness Medication Clinic in an amount not
to exceed $1,198,486 to provide children’s and adult mental health services in
Central County, for the period January 1 through December 31, 2016. (50%
Federal Financial Participation; 50% County Realignment)
C. 75 APPROVE AND AUTHORIZE the Auditor-Controller, or his designee, to pay
$550 to Garda CL West, Inc. for the provision of armored transport services
rendered at Contra Costa County Health Services Department during the period
January 1, 2016 through January 31, 2016. (100% Hospital Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Community Options for Families and Youth,
Inc., in an amount not to exceed $2,551,176 to provide therapeutic behavioral
services, multsystemic therapy and functional family therapy 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 $1,275,588. (43% Federal Early
and Periodic Screening, Diagnosis and Treatment; 22% County Realignment;
25% Mental Health Services Act; 10% Probation Mentally Ill Offenders Crime
Reduction Grant)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with LTP CarePro, Inc. (dba Pleasant Hill Manor), in an
amount not to exceed $372,000 to provide augmented board and care services for
County-referred mentally disordered clients, for the period February 1, 2016
through January 31, 2017. (76% Mental Health Realignment funds; 24% Mental
Health Services Administration Housing funds)
February 9, 2016 Contra Costa County Board of Supervisors 13
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bi-Bett, effective January 1, 2016, to increase
the payment limit by $263,259 to a new payment limit of $2,724,447 to provide
additional substance abuse treatment services and program enhancements, with no
change in the original term of July 1, 2015 through June 30, 2016. (75%
Substance Abuse Treatment and Prevention Block Grant; 7% California Work
Opportunities and Responsibilities to Kids; 13% Assembly Bill 109; 5%
Behavioral Health Reentry Court)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Anka Behavioral Health Services, Inc., in an amount not
to exceed $1,581,242 to provide community services, support programs, and
residential mental health services for the period January 1 through June 30, 2016,
with a six-month automatic extension through December 31, 2016 in an amount
not to exceed $1,581,242. (58% Mental Health Realignment; 42% Medi-Cal and
Federal Financial Participation)
C. 80 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Contract Amendment No. 1 to the Consulting Services Agreement with Anchor
Engineering, Inc., effective February 9, 2016, to increase the payment limit by
$250,000 to a new payment limit of $500,000 to continue providing “on-call”
project management services, Countywide. (100% Federal, State, Local, and/or
General Funds)
C. 81 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Contract Amendment No. 1 to the Consulting Services Agreement with
Kitchell/CEM, Inc., effective February 9, 2016, to increase the payment limit by
$250,000 to a new payment limit of $500,000 to continue providing “on-call”
project management services, Countywide. (100% Federal, State, Local, and/or
General Funds)
C. 82 APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on
behalf of the Chief Information Officer (Department of Information Technology),
purchase orders with AT&T, Anritsu Co, Computerland of Silicon Valley, SSP
Data, and a third-party lease agreement with IBM Global Finance in an aggregate
amount not to exceed $1,678,000, for the purchase of hardware and software
required to maintain the County's wide area network, VoIP (Voice Over Internet
Protocol), and regional communication systems, for the period April 1, 2016
through March 31, 2021, Countywide. (100% Department User Fees)
C. 83 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with
CherryRoad Technologies, Inc., effective February , 2016, to increase the
payment limit by $307,420 to a new payment limit of $6,459,730 for the
contractor to provide additional resources to assist the County with the upgrade of
PeopleSoft HCM version 8.8 to version 9.2. (100% PeopleSoft Project budget)
February 9, 2016 Contra Costa County Board of Supervisors 14
C. 84 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with Forensic Medical Group to add payment provisions
related to transcription services and specialized diagnostic services, with no
change to the existing payment limit or the original contract term of July 1, 2014
through June 30, 2019. (No additional fiscal impact)
C. 85 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Waxie Sanitary Supply in an amount not
to exceed $180,000 to procure miscellaneous janitorial supplies as needed within
the County's detention facilities, for the period January 1, 2016 through December
31, 2017. (100% General Fund)
C. 86 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Bob Barker Company in an amount not to
exceed $530,000 to procure miscellaneous products specific to correctional
facilities as needed within the County's detention facilities, for the period January
1, 2016 through December 31, 2017. (100% General Fund)
C. 87 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order amendment with R-Computer, to increase the
payment limit by $100,000 to a new payment limit of $450,000 to provide
computer hardware, peripherals, cameras, Global Positioning System units and
other computer-related equipment and supplies, as needed, for the period July 1,
2014 through June 30, 2016. (100% General Fund)
C. 88 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount
of $125,000 to provide three-compartment trays for Seal-a-Meal food to be used
at the West County, Martinez, and Marsh Creek Detention Facilities for the period
January 1 through December 31, 2016 (100% General Fund)
Other Actions
C. 89 REFER to the Finance Committee the request of $900,000 for FY 2016-17 from
the County General Fund to cover the funding shortfall in the Wildcat/San Pablo
Creeks Levee Remediation project in North Richmond, District 1. (100% General
Fund)
C. 90 Acting as the Governing Board of Contra Costa County, the Contra Costa County
Flood Control and Water Conservation District and the Contra CostaCounty
Water Agency, APPROVE and AUTHORIZE the County Administrator, or
designee, to execute a Master Agreement for Taxing Entity Compensation with
the City of Pinole for the distribution of net unrestricted proceeds to be received
by the City for the disposition of properties formerly owned by the Pinole
Redevelopment Agency and remitted to the Auditor-Controller for distribution to
certain taxing entities, as recommended by the County Administrator. (No fiscal
impact)
February 9, 2016 Contra Costa County Board of Supervisors 15
C. 91 ADOPT Resolution No. 2016/68 authorizing the amendments of Contra Costa
County Variable Rate Multifamily Housing Refunding Revenue Bonds (Delta
Square Apartments Project) 1999 Series H issued to make a loan used to refinance
the acquisition and construction of a multifamily rental housing project generally
known as Mira Vista Hills Apartments (the “Project”), located at 2201 San Jose
Drive in the City of Antioch, as recommended by the Conservation and
Development Director. (100% Special Revenue Funds)
C. 92 ADOPT Resolution No. 2016/59 approving the issuance of Multifamily Housing
Revenue Bonds by the California Municipal Finance Authority in an amount not
to exceed $41,500,000 to finance the acquisition and rehabilitation of Barrett
Plaza located at 510 Barrett Avenue and Barrett Terrace located at 700 Barrett
Avenue in the City of Richmond, and authorize other related actions, as
recommended by the Conservation and Development Director. (100% Special
Revenue Funds)
C. 93 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, 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. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Samuel Merritt University, to
provide supervised field instruction at Contra Costa Regional Medical Center and
Health Centers, to nursing, physical therapist and occupational therapist students,
for the period April 1, 2016 through March 31, 2018. (Non-financial agreement)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Contra Costa Community
College District, to provide supervised field instruction in the County’s Public
Health Division, to nursing students, for the period of March 1, 2016 through
February 28, 2019. (No fiscal impact)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with San Francisco State
University, to provide supervised field instruction in the County’s Public Health
Division, to nursing students, for the period March 1, 2016 through February 28,
2019. (Non-financial agreement)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with the University of North
Carolina at Chapel Hill, Gillings School of Global Public Health, to provide
supervised field instruction at Contra Costa Regional Medical Center and Health
Centers to dietitian students, for the period April 1, 2016 through March 31, 2017.
(Non-financial agreement)
February 9, 2016 Contra Costa County Board of Supervisors 16
C. 98 AUTHORIZE the Conservation and Development Director, or designee, to
extend the completion date from January 31, 2016 to June 30, 2016 of Phase I of
the Muir Ridge Homes project that is being constructed in unincorporated
Martinez by Habitat for Humanity East Bay/Silicon Valley using HOME
Investment Partnership Act (HOME) funds borrowed from the County, and
AUTHORIZE the Director, or designee, to consent to future modifications to the
completion and repayment dates related to the Muir Ridge Homes project.
(HOME Investment Partnership Act funds)
C. 99 APPROVE the revised Hazardous Materials Incident Notification Policy, as
recommended by the Health Services Director and the Ad Hoc Committee on the
Industrial Safety Ordinance and the Community Warning System.
C.100 ADOPT Resolution No. 2016/79 to eliminate alternate appointees to the standing
committees of the Board of Supervisors, as recommended by the County
Administrator. (No fiscal impact)
C.101 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with the Contra Costa Local Agency Formation Commission
indemnifying it from costs or liabilities related to its proceedings on the County's
application for detachment of the Byron-Bethany Irrigation District from the
Discovery Bay Community Services District. (Non-financial agreement)
C.102 AUTHORIZE County Counsel or her designee to execute on behalf of the
County forms acknowledging potential conflicts of interest and consent to
Goldfarb & Lipman representing the County in connection with (i) a loan of
approximately $6 million of HOM, HOPWA, NSP1 and Summer Lake Trust
funds for the development of Tabora Gardens, an affordable housing project in
Antioch, and (ii) a loan of approximately $2 million of CDBG funds for the
rehabilitation of an affordable housing development in Pinole. AUTHORIZE the
County Counsel, or her designee, to consent to future potential conflicts of
interest in situations when an attorney provides services to the County related to
the development, renovation or refinancing of affordable housing projects and
another party to the transaction is a former or existing client of the attorney.
C.103 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999 regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director. (No fiscal impact)
C.104 APPROVE and AUTHORIZE Contra Costa County to participate in the 2016
California State Fair; AUTHORIZE the Chair of the Board to sign the 2016
Counties Exhibits Entry Form; and DIRECT District III staff to coordinate the
plan for participation and the booth construction, as recommended by Supervisor
Piepho.
GENERAL INFORMATION
February 9, 2016 Contra Costa County Board of Supervisors 17
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the
fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
February 9, 2016 Contra Costa County Board of Supervisors 18
The Family and Human Services Committee (Supervisors Candace Andersen 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 Finance Committee (Supervisors Federal D. Glover and Mary N. Piepho) meets on the
second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets
on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on
the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Federal D. Glover 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 Candace Andersen 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 Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and
Karen Mitchoff) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee February 24, 2016 1:30
p.m.
See
above
Family & Human Services Committee March 14, 2016 1:00
p.m.
See
above
Finance Committee February 18, 2016 special
meeting
10:30
a.m.
See
above
Hiring Outreach Oversight Committee March 14, 2016 9:00 a.m.See
above
Internal Operations Committee February 29, 2016 special
meeting
11:00
a.m.
See
above
Legislation Committee March 14, 2016 10:30
a.m.
See
above
Public Protection Committee February 29, 2016 special
meeting
9:00
a.m.
See
above
February 9, 2016 Contra Costa County Board of Supervisors 19
Transportation, Water &
Infrastructure Committee
February 11, 2016 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:
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
February 9, 2016 Contra Costa County Board of Supervisors 20
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
February 9, 2016 Contra Costa County Board of Supervisors 21
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
February 9, 2016 Contra Costa County Board of Supervisors 22