HomeMy WebLinkAboutAGENDA - 12062016 -
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 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.
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.
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
December 6, 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,
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.
December 6, 2016 Contra Costa County Board of Supervisors 1
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
1. Charlene Harris v. Contra Costa County, United States District Court, Northern District of
California, Case No. C16-4795 YGR
2. Charlene Harris v. Contra Costa County, Contra Costa County Superior Court Case No.
C16-01583
3. Keller Canyon Landfill Company v. County of Contra Costa, et al., Contra Costa County
Superior Court Case No. C16-02062
4. Robert L. Carby, et al. v. Contra Costa County, Contra Costa County Superior Court Case No.
C13-02201
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "A kind word can warm three months of winter." ~ Japanese Proverb
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.117 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION recognizing December, 2016 as Lamorinda Wine Growers
Association (LWGA) month in Contra Costa County for its achievement in
attaining the Lamorinda American Viticulture Area designation. (Supervisor
Andersen)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER waiving the 180-day "sit-out period" for Ralph Simmons, retired
Information Systems Programmer Analyst, Department of Information
Technology, and approving and authorizing the hiring of Ralph Simmons as a
temporary County employee for the period December 6, 2016 through June 30,
2017. (Sheryl Webster, Department of Information Technology)
D.4 HEARING on the itemized costs of abatement for property located at 401 Market
Ave., Richmond, California (Leona M. Harmon, Owner). (Jason Crapo,
Conservation and Development Department)
D.5 CONSIDER introducing Ordinance No. 2016-24, which would require drug
December 6, 2016 Contra Costa County Board of Supervisors 2
D.5 CONSIDER introducing Ordinance No. 2016-24, which would require drug
manufacturers to establish a stewardship program for the collection and disposal
of unwanted prescription drugs, WAIVE reading, and FIX December 13, 2016,
for adoption as recommended by the Family and Human Services Committee.
(Daniel Peddycord, Public Health Director)
D. 6 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with MGE Engineering, Inc., effective December 31, 2016 ,
to extend the term from December 31, 2016 through April 30, 2018 with no
increase to the original payment limit of $250,000, for on-call structural
engineering services, Countywide. (100% Local Road Funds)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the Longitudinal Pipeline Agreement with Union Pacific Railroad Company, for
an underground 18 inch longitudinal storm drain for the Byron Highway -
Camino Diablo Intersection Improvements Project, Byron area. (23% Highway
Safety Improvement Program Grant Funds, 17% Measure J Return to Source
Funds, 48% Local Road Funds and 12% East County Regional Area of Benefit
Funds)
C. 3 APPROVE the 2016 Slurry Seal project contingency fund increase of $5,000 for a
new contingency fund total of $88,684, and a new payment limit of $925,529,
effective December 6, 2016, as recommended by the Public Works Director and
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Contract Change Order No. 2 with Pavement Coatings, Co., Alamo, Clayton, and
Walnut Creek areas. (100% Local Road Funds)
C. 4 ADOPT Resolution No. 2016/662 accepting as complete the contracted work
performed by Bay Cities Paving & Grading, Inc., for the Canal Road Sidewalk
and Bike Lane Project, as recommended by the Public Works Director, Bay Point
area. (35% Congestion Mitigation and Air Quality Lifeline Transportation Grant
Funds, 16% Safe Routes to School Funds and 49% Local Gas Tax Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
December 6, 2016 Contra Costa County Board of Supervisors 3
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Utility Relocation Agreement with the Contra Costa Water District for the
Marsh Creek Road Bridge Replacement Project, Clayton area. (100% Contra
Costa Water District Funds)
C. 6 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
three construction contracts with GradeTech, Inc., and Hess Concrete
Construction Co., Inc., in the amount of $500,000 each, and Engineered Soil
Repairs, Inc., in the amount of $300,000, for the 2017 On-Call Contract(s) for
Various Road, Flood Control, and Airport Maintenance Work, Countywide.
(100% Local Road Funds)
Engineering Services
C. 7 ADOPT Resolution No. 2016/602 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for minor subdivision
MS14-00006, for a project being developed by MMA Homes 2013, LLC, as
recommended by the Public Works Director, Walnut Creek area. (No fiscal
impact)
C. 8 APPROVE the Fiscal Year 2016/17 Dougherty Valley Maintenance County
Service Area M-29 budget totaling $21,881,281, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (100% County Service
Area M-29 Funds)
C. 9 ADOPT Resolution No. 2016/654 approving the second extension of the
Subdivision Improvement Agreement (Right-of-Way Landscaping) for
subdivision SD06-09134, for a project being developed by Shapell Homes, A
Division of Shapell Industries, Inc., a Delaware corporation, as recommended by
the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal
impact)
C. 10 ADOPT Resolution No. 2016/655 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of Knightsen Avenue between Delta
Road and Curlew Connex, and all of 2nd Street on November 26, 2016 from 2:00
p.m. through 7:00 p.m., for the purpose of the Christmas Tree Lighting and
Parade, Knightsen area. (No fiscal impact)
C. 11 ADOPT Resolution No. 2016/658 approving the second extension of the
Subdivision Improvement Agreement (Right-of-Way Landscaping) for
subdivision SD08-09245, for a project being developed by Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by
the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal
Impact)
Special Districts & County Airports
December 6, 2016 Contra Costa County Board of Supervisors 4
Special Districts & County Airports
C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with David Minor for a T-hangar at
Buchanan Field Airport effective November 15, 2016 in the monthly amount of
$394.10. (100% Airport Enterprise Fund)
C. 13 AUTHORIZE the Director of Airports, or designee, to evaluate proposals for
development of approximately 4.6 acres on the north side of Buchanan Field
Airport known as Parcel C and negotiate a long-term ground lease for
consideration by the Board. (100% Airport Enterprise Fund)
C. 14 APPROVE and AUTHORIZE the Chair of the Board of Supervisors, as
governing board of the Contra Costa County Flood Control and Water
Conservation District, to execute a reimbursement agreement with Tri Pointe
Homes, Inc., in an amount not to exceed $866,170 for Drainage Area 52C
improvements for the period December 6, 2016 through December 6, 2026,
Brentwood area. (100% Drainage Area 52C Funds)
C. 15 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Andrew Wells for a shade hangar
at Buchanan Field Airport effective November 19, 2016 in the monthly amount of
$177.07. (100% Airport Enterprise Fund)
C. 16 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Peter Monillas for a T-hangar at
Buchanan Field Airport effective November 18, 2016 in the monthly amount of
$394.10. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 17 DENY claims First Transit, Inc. & Jamon Wilkins, Nancy Clark, 21st Century
Insurance as subrogee of William Walker, Vickie Foreman, and Domingo Pascua.
DENY late claims filed by Eugene Mangini and Charles Paclik.
Honors & Proclamations
C. 18 ADOPT Resolution No. 2016/679 recognizing Bob Simmons of the Walnut
Creek City Council, as recommended by Supervisor Andersen.
C. 19 ADOPT Resolution No. 2016/636 recognizing December 2016 as Lamorinda
December 6, 2016 Contra Costa County Board of Supervisors 5
C. 19 ADOPT Resolution No. 2016/636 recognizing December 2016 as Lamorinda
Wine Growers' Association Month in Contra Costa County for its achievement in
attaining the Lamorinda American Viticulture Area designation, as recommended
by Supervisor Andersen.
C. 20 ADOPT Resolution No. 2016/660 recognizing Karen Keene, Senior Legislative
Representative and Director of Federal Affairs for the California State
Association of Counties and the County Engineers Association of California, on
the occasion of her retirement, as recommended by the Public Works Director.
(No Fiscal Impact)
C. 21 ADOPT Resolution No. 2016/661 recognizing Roylen Stack for thirty-two years
of dedicated service to Contra Costa County and her retirement from public
service as recommended by the Health Services Director.
C. 22 ADOPT Resolution No. 2016/673 recognizing Don Lau's many years of
community service, as recommended by Supervisor Gioia.
Ordinances
C. 23 RATIFY Moraga-Orinda Fire Protection District Ordinance No. 16-02, adopting
the 2016 California Fire Code with local amendments and with County’s
modifications, as recommended by the County Building Official. (No fiscal
impact)
C. 24 RATIFY San Ramon Valley Fire Protection District Ordinance No. 34, adopting
the 2016 California Fire Code with local amendments and with County’s
modifications, as recommended by the County Building Official. (No fiscal
impact)
C. 25 INTRODUCE Ordinance 2016-26, amending Section 25-4.608 of the County
Ordinance Code, to authorize the evaluation and consideration of competing
public interests under Government Code section 6255 when responding to Public
Records Act requests; WAIVE reading, and FIX December 13, 2016 for adoption,
as recommended by the County Administrator.
Hearing Dates
C. 26 FIX a public hearing for December 20, 2016, at 9:00 a.m., in Room 107, at the
Board of Supervisors’ Chambers, 651 Pine Street, Martinez, California, to
consider updates of Underground Utility District No. 31, Willow Pass Rd./Bailey
Rd., Bay Point Area, as recommended by the Public Works Director. (100%
California Public Utilities Commission, Rule 20A Program)
December 6, 2016 Contra Costa County Board of Supervisors 6
C. 27 FIX a public hearing for December 13, 2016, at 9:30 a.m., in Room 107, at the
Board of Supervisor's Chambers, 651 Pine Street, Martinez, California, to
consider adopting Resolution No. 2016/548 authorizing two minor lot line
adjustments and a Williamson Act contract rescission and approval on property
owned by Ronald and Shirley Nunn in the Brentwood area, as recommended by
the Conservation and Development Director. (100% Applicant fees)
C. 28 FIX a public hearing for December 20, 2016, at 9:00 a.m., in Room 107, at the
Board of Supervisors’ Chambers, 651 Pine Street, Martinez, California, to
consider adoption of Ordinance No. 2016-25 establishing transportation
mitigation fees to be imposed on new development within the Alamo Area of
Benefit, as recommended by the Public Works Director. (100% Alamo Area of
Benefit Fund)
Appointments & Resignations
C. 29 APPOINT Lanita Mims to the District III-A seat on the Alcohol and Other Drugs
Advisory Board, as recommended by Supervisor Piepho.
C. 30 APPOINT Robin Tanner to the Appointed 2 seat on the El Sobrante Municipal
Advisory Council, as recommended by Supervisor Gioia.
C. 31 APPOINT Fred Adams to the Member-At-Large #1 seat and Summer Selleck to
the Member-At-Large #7 seat on the Advisory Council on Aging with terms
expiring September 30, 2018, as recommended by the Family and Human
Services Committee.
C. 32 ACCEPT the resignation of Hayden Padgett, DECLARE a vacancy in District
II-A seat on the Alcohol and Other Drugs Advisory Board of Contra Costa
County, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Andersen.
C. 33 ACCEPT the resignation of Stacey Howard, DECLARE a vacancy in the District
II seat on the Contra Costa Commission for Women, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by Supervisor Andersen.
C. 34 ACCEPT the resignation of Lore Konieczny, DECLARE a vacancy in the District
II seat on the Arts and Culture Commission of Contra Costa County, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Andersen.
C. 35 ACCEPT the resignation of Frank Robertson, DECLARE a vacancy in the
District II seat on the Contra Costa County Merit Board, and DIRECT the Clerk
of the Board to post the vacancy, as recommended by Supervisor Andersen.
C. 36 APPOINT Anthony Rodigin, M.D., to the C 4 - Emergency DepartmentDecember 6, 2016 Contra Costa County Board of Supervisors 7
C. 36 APPOINT Anthony Rodigin, M.D., to the C 4 - Emergency Department
Physician seat on the Emergency Medical Care Committee, as recommended by
the Health Services Director.
C. 37 APPOINT Jason Wallace to the B 3 - American Red Cross seat on the Emergency
Medical Care Committee, as recommended by the Health Services Director.
Appropriation Adjustments
C. 38 Law Enforcement Training Center (0258): APPROVE Appropriation and
Revenue adjustment No. 5027 authorizing new revenue in the amount of $12,500
from Bay Alarm in the Sheriff's Law Enforcement Training Center and
appropriating it for use as scholarship funds for Deputy Sheriff recruits. (100%
Restricted Donation revenue)
C. 39 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.
5028 authorizing a reduction of revenue in the amount of $849,244 for the
Sheriff's Office and related reductions to expenditure appropriations to reflect the
Remote Access Network Board approved budget fiscal year 2016-17 to support
Cal-ID. (No net fiscal impact)
C. 40 Employment and Human Services (0502): APPROVE Appropriation and
Revenue Adjustment No. 5029 authorizing an adjustment to the federal, State and
County expenditure and revenue budgets based on revised caseload projections
for Foster Care, KinGAP, Emergency Assistance Foster Care, and Adoptions
Assistance programs.
C. 41 Employment and Human Services Departments (0501, 0502, 0504): APPROVE
Appropriation and Revenue Adjustment No. 5032 authorizing an adjustment to
the Federal, State and County expenditure and revenue budgets based on revised
contract expenditures for County Expense Claim Administrative programs.
Personnel Actions
C. 42 ADOPT Position Adjustment Resolution No. 21992 to add one Computer
Operator I (represented) position in the Operations Division of the Department of
Information Technology. (100% Offset by charges to user departments)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 43 APPROVE and AUTHORIZE the Chief Information Officer-Department of
December 6, 2016 Contra Costa County Board of Supervisors 8
C. 43 APPROVE and AUTHORIZE the Chief Information Officer-Department of
Information Technology, or designee, to execute a contract with the City of
Richmond to pay the County at a rate of $128 per hour for the County
Department of Information Technology to provide radio communication
maintenance services to the Richmond Police Department, for the period July 1,
2016 through June 30, 2017. (100% City funds)
C. 44 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the City and County of San Francisco, including full
indemnification of the City and County of San Francisco, to pay the County an
amount not to exceed $504,229 as part of the 2016 U.S. Department of Homeland
Security, Urban Area Security Initiative Grant for homeland security related
projects within the County for the period November 1, 2016 through the end of
the grant funding. (100% Federal)
C. 45 ADOPT Resolution No. 2016/659 approving and authorizing the County
Probation Officer, or designee, to apply for and accept funding under the Juvenile
Accountability Block Grant Evidenced-Based Training Project grant from the
California Board of State and Community Corrections in the amount not to exceed
$19,995 to enhance cognitive behavioral treatment services for youth on
probation for the period November 1, 2016 through February 28, 2018. (90%
State, 10% County match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Chevron Services Company, a Division of Chevron USA,
Inc., to pay the County an amount not to exceed $110,000 for the County’s Public
Health Laboratory to provide quantiferon testing services, for the period October
15, 2016 through October 15, 2019. (No County match)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute the
third contract amendment, effective June 20, 2016, with Global Tel*Link
Corporation to modify the term of the contract, establish rate changes for inmate
telephone calls and to memorialize prior calling rate changes. (100% fee revenue,
no net County cost)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
submit a grant application to the California Department of Resources Recycling
and Recovery, to pay the County an amount not to exceed $450,000 to administer
the Environmental Health Waste Tire Enforcement Program for the period June
30, 2017 through September 28, 2018. (No County match)
C. 49 ADOPT Resolution No. 2016/667 approving and authorizing the District
December 6, 2016 Contra Costa County Board of Supervisors 9
C. 49 ADOPT Resolution No. 2016/667 approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement, and any amendments or extensions thereof, pursuant to State
guidelines, with the California Governor's Office of Emergency Services,
Criminal Justice/Emergency Management & Victim Services Branch, in the
amount of $50,000 for the Human Trafficking Advocacy Program, for the period
October 1, 2016 through September 30, 2017. (80% State, 20% In-Kind match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 50 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Tetra Tech, Inc., in an amount not to exceed $112,500 to develop an
update to the County's Local Hazard Mitigation Plan for the period September 1,
2016 through August 1, 2018. (75% Federal, 25% In-Kind match)
C. 51 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Animal Services Director, a purchase order with Pet Food Express in an amount
not to exceed $350,000 to procure animal feed and supplies for the period
November 1, 2016 through October 31, 2017. ( 54% City revenues, 37% User
fees, and 9% County)
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment, effective July 1, 2016, with One
Solution Technology, to increase the payment limit by $401,000 to a new
payment limit of $869,000 for Child Location of Utilization Database System
software for managing County's child and family eligibility determination,
enrollment, assessment data, and attendance management solutions, with no
change to term of July 1, 2015 through June 30, 2018. (50% State, 50% Federal)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with All Health Services Corporation, effective
July 1, 2016, to increase the payment limit by $2,389,412 to a new payment limit
of $4,356,412 to provide additional hours of temporary medical staffing services
at Contra Costa Regional Medical Center and Health Centers, with no change in
the original term of October 1, 2015 through September 30, 2017. (100%
Hospital Enterprise Fund I)
C. 54 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Julia Dyckman Andrus Memorial, Inc., in an
amount not to exceed $104,730 to implement a trauma-responsive model of
services and practices in Children and Family Services Bureau programs for the
period January 1 through December 31, 2017. (50% State, 50% Federal)
C. 55 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
December 6, 2016 Contra Costa County Board of Supervisors 10
C. 55 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment to the Consulting Services Agreement with Kitchell/CEM,
Inc., effective December 6, 2016, to extend the term through December 31, 2019
and increase the payment limit by $900,000 to a new payment limit of
$1,400,000, to continue providing “on-call” construction management/project
management services. (100% Various Funds)
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Carey & Co., Inc., to extend the term through March
31, 2017 and increase the payment limit by $110,000 to a new payment limit of
$830,000 to provide additional construction administration services for exterior
renovations at 625 Court Street, Martinez Project. (100% General Fund)
C. 57 ADOPT Resolution No. 2016/651, approving and authorizing the County
Administrator, or designee, to execute an agreement with the City of Concord
apportioning sales tax revenue from the development of approximately 4.6 acres
on the north side of Buchanan Field Airport known as Parcel C, located partially
in the City of Concord and partially in the unincorporated county area.
C. 58 ADOPT Resolution No. 2016/652 approving and authorizing the County
Probation Officer, or designee, to apply for, accept, and execute a grant contract
with the California Board of State and Community Corrections in an amount not
to exceed $117,238 to continue facilitation of Proud Parenting Programs for
young fathers and mothers involved in the criminal justice system for the period
July 1, 2016 through June 30, 2017. (90% State, 10% STAND! For Families Free
of Violence)
C. 59 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
contract with Consolidated CM in an amount not to exceed $900,000 to provide
as-needed construction management/project management services for the period
December 6, 2016 through December 31, 2019, with a County option to extend
the Agreement to December 31, 2020 if elected by the Public Works Director,
Countywide. (100% Various Funds)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William E. Berlingieri, M.D., in an amount not to exceed
$313,600 to provide outpatient psychiatric services to adult clients in West Contra
Costa County, for the period January 1 through December 31, 2017. (100%
Mental Health Realignment)
C. 61 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment, effective December 6, 2016, with Anchor Engineering,
Inc., to extend the term through December 31, 2019 and increase the payment
limit by $900,000 to a new payment limit of $1,400,000, to continue providing
“on-call” construction management/project management services. (100% Various
Funds)
December 6, 2016 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with KMD Architects, to increase the payment limit by
$95,000, to a new payment limit of $305,000, to provide additional architectural
and engineering consulting services in connection with the County’s funding
application to the California Board of State and Community Corrections for $80
million for the construction of the West County Re-entry Treatment and Housing
Replacement Project, Richmond area. (100% General Fund)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective December 1, 2016 with Shaista Rauf,
M.D., to add electromyography neurology services, with no change in the original
payment limit of $720,000 and no change in the term of September 1, 2016
through August 31, 2019. (100% Hospital Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order amendment with Allen Packaging Company to
increase the payment limit by $35,000 to a new payment limit of $160,000 to
provide three-compartment trays for Seal-a-Meal food to be used at the West
County, Martinez, and Marsh Creek Detention Facilities, with no change to the
contract term of January 1 through December 31, 2016 (100% General Fund)
C. 65 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Lawrence G. Mallon, Esquire, to
extend the term from December 31, 2016 through December 31, 2018 with no
change to the payment limit of $150,000, to provide technical assistance services
related to the San Francisco to Stockton Navigation Improvement Study and other
navigation projects. (100% Ship Channel Maintenance Assessment District
funding)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with West Coast Retina Medical Group, Inc., in an amount not
to exceed $150,000 to provide ophthalmology services for Contra Costa Health
Plan members and County recipients, for the period January 1, 2017 through
December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Oliver
Wyman Actuarial Consulting, Inc., in an amount not to exceed $405,000, to
provide actuarial services for the Contra Costa Health Plan for the period
December 1, 2016 through November 30, 2018. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 6, 2016 Contra Costa County Board of Supervisors 12
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sharon B. Drager, M.D., Professional Corporation, in an
amount not to exceed $150,000 to provide vascular surgery services to Contra
Costa Health Plan members and County recipients for the period December 1,
2016 through November 30, 2018. (100% Contra Costa Health Plan Enterprise
Fund II)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gretchen D. Graves (dba Gretchen D. Graves, M.D.), in
an amount not to exceed $500,000 to provide pediatric primary care services for
Contra Costa Health Plan members and County recipients, for the period
December 1, 2016 through November 30, 2018. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Juan R. Sequeira, M.D., in an amount not to exceed
$300,000 to provide primary care physician services for Contra Costa Health Plan
members and County recipients, for the period December 1, 2016 through
November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Abbas Mahdavi, M.D. (dba Abbas Mahdavi, M.D, Inc.),
in an amount not to exceed $800,000 to provide pediatric primary care services to
Contra Costa Health Plan members, for the period December 1, 2016 through
November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William W. Chen, M.D., Medical Corporation, in an
amount not to exceed $410,000 to provide primary care, allergy and immunology
services to Contra Costa Health Plan members, for the period January 1, 2017
through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 73 APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute, on
behalf of the Public Works Director, a purchase order amendment with Walnut
Creek Ford, to extend the term from December 31, 2016 through December 31,
2017 and increase the payment limit by $250,000 to a new payment limit of
$410,000, for Ford parts and accessories, Countywide. (100% Internal Service
Fund-Fleet)
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Law Search Associates, LLC (dba Legal Research Associates), in an
amount not to exceed $288,000 for law services to adult inmates incarcerated in
County detention facilities for the period January 1, 2016 through December 31,
2018. (100% Inmate Welfare Fund)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 6, 2016 Contra Costa County Board of Supervisors 13
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with FirstWatch Solutions in an amount not to exceed $500,000
to provide data link services for the Emergency Medical Services web-based data
surveillance systems, for the period January 1, 2017 through December 31, 2019.
(100% Hospital Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Patterson Medical, Inc., in an
amount not to exceed $300,000 for rehabilitation therapy and physical therapy
supplies at the Contra Costa Regional Medical and Health Centers for the period
December 1, 2016 through November 30, 2019. (100% Hospital Enterprise Fund
I)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Optiv Security, Inc., in an amount
not to exceed $260,000 for Proofpoint software and support for the period
November 8, 2016 through November 7, 2019. (100% Hospital Enterprise Fund
I)
C. 78 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Sam Clar in the amount of
$398,000 to procure furniture for the department's Information Technology
Division relocation to 2400 Bisso Lane, for the period November 1, 2016 through
January 30, 2017. (100% Hospital Enterprise Fund I)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with La Clinica De La Raza, Inc., effective
December 1, 2016, to extend the term from April 30, 2017 through December 31,
2017 and increase the payment limit by $289,240 to a new payment limit of
$692,440 to provide additional primary care medical services for the Contra Costa
Cares Program. (33% County, 17% CCHP Enterprise Fund II, 50% other hospital
entities)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective December 1, 2016, with Lifelong
Medical Care, to extend the term from April 30 through December 31, 2017 and
increase the payment limit by $311,528 to a new payment limit of $714,728, to
provide additional primary care medical services for the Contra Costa Cares
Program. (33% County, 17% CCHP Enterprise Fund II, 50% other hospital
entities)
C. 81 ADOPT Resolution No. 2016/668 accepting as complete the contracted work
performed by Demolition Services and Grading, Inc., for the demolition of
Assessor’s Parcel Nos. 517-320-018 and 517-320-019, also identified as 3939
Bissell Avenue in Richmond, as recommended by the Public Works Director.
(100% General Fund)
December 6, 2016 Contra Costa County Board of Supervisors 14
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Via, Inc., in an amount not to exceed $500,000 to provide
written language translation services to County’s Health Services Department, for
the period December 1, 2016 through November 30, 2019. (100% Hospital
Enterprise Fund I)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lee A. Shratter, M.D., A Professional Corporation, in an
amount not to exceed $900,000 to provide radiology services at Contra Costa
Regional Medical Center and Health Centers, for the period January 1, 2017
through December 31, 2019. (100% Hospital Enterprise Fund I)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Echo Consulting Services of California, Inc., in an amount
not to exceed $1,900,000, for hardware, software, maintenance, and
implementation services for the Echo Sharecare Billing System, for the period
December 15, 2016 through June 30, 2019. (100% Hospital Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with International Business Machines Corporation, to extend
the term through December 31, 2019 and increase the payment limit by $150,000
to a new payment limit of $265,000, for continued ARIES/COPLINK database
software and integration services. (100% ARIES User Fees)
C. 86 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with R-Computer, LLC, in an amount
not to exceed $113,500 for annual IBM software maintenance and support
renewal for the period January 1 through December 31, 2017. (100% Hospital
Enterprise Fund I)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective December 1, 2016, with Bright Path
Therapists, to increase the payment limit by $100,000 to a new payment limit of
$200,000 with no change in the original term of July 1, 2016 through June 30,
2017, to provide additional occupational and physical therapy services to eligible
children. (50% State California Children’s Services and 50% County funds)
C. 88 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with Synesis, Inc., to extend the term from November 30,
2016 through November 30, 2017 and increase the payment limit by $50,000 to a
new payment limit of $300,000, for continued programming, database mapping
and maintenance services for the Automated Regional Information Exchange
System (ARIES). (80% Federal, 20% ARIES User Fees)
C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or
December 6, 2016 Contra Costa County Board of Supervisors 15
C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Marvell C. Allen (dba Millennium Career
Advantage) in an amount not to exceed $163,200 to provide leadership
development services for the period January 1 through September 30, 2017. (45%
Federal, 47% State, 8% County)
C. 90 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Ron Haver in an amount not to exceed $30,000 for helicopter pilot
services for the period January 1 through December 31, 2017. (65% State, 34%
CSA P-6 zone funds, 1% Agency user fees)
C. 91 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract including modified indemnification language with Kaiser
Foundation Health Plan, Inc., to provide a Health Savings Account option to
employees enrolled in the Kaiser High Deductible Health Plan. (No County cost)
C. 92 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract including modified indemnification language with Vision
Service Plan to provide a voluntary vision plan for employees and their
dependents, for the period January 1, 2017 and ending December 31, 2018. (No
County cost)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Steven A. Harrison, M.D., APC, in an amount not to
exceed $650,000 to provide ophthalmology services for Contra Costa Health Plan
members, for the period December 1, 2016 through November 30, 2018. (100%
Contra Costa Health Plan Enterprise Fund II)
Other Actions
C. 94 APPROVE the updated In-Home Supportive Services Public Authority Advisory
Committee Policies and Procedures, as recommended by the Employment and
Human Services Director.
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 November
15, 2016, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 96 ACCEPT the 2015 Annual Report for Bethel Island Municipal Advisory
Council's 2015 Workplan, as recommended by Supervisor Piepho.
C. 97 ACCEPT the 2015 Annual Report for Knightsen Town Advisory Council's 2015
Workplan, as recommended by Supervisor Piepho.
C. 98 ACCEPT the 2015 Annual Report for Byron Municipal Advisory Council 2015
December 6, 2016 Contra Costa County Board of Supervisors 16
C. 98 ACCEPT the 2015 Annual Report for Byron Municipal Advisory Council 2015
Workplan, as recommended by Supervisor Piepho.
C. 99 ACCEPT the 2015 Annual Report for Diablo Municipal Advisory Council 2015
Workplan, as recommended by Supervisor Piepho.
C.100 ADOPT Resolution No. 2016/665 authorizing the issuance of Multifamily
Housing Revenue Bonds by the California Public Finance Authority in an amount
not to exceed $28,000,000 to provide financing for the costs of acquisition,
rehabilitation, improvement and equipping of a multifamily housing development
commonly known as Willowbrook Apartments, a 72-unit residential rental
housing development located at 110 Bailey Road, Bay Point area, as
recommended by the Conservation and Development Director. (100% Special
Revenue funds)
C.101 APPROVE the Heating, Ventilation, and Air Conditioning Equipment
Replacement Project at 2530 Arnold Drive, Martinez, and related actions under
the California Environmental Quality Act, as recommended by the Public Works
Director. (100% General Fund)
C.102 APPROVE the design and bid documents, including plans and specifications, and
related actions under the California Environmental Quality Act for the Expansion
of the Remodeling of the 1st, 3rd, and 4th Floors at 900 Ward Street, Martinez,
for the District Attorney’s Office Project; and AUTHORIZE the Public Works
Director, or designee, to solicit bids to be received on or about January 12, 2017,
and to issue bid addenda, as needed, for clarification of the contract bid
documents. (100% General Fund)
C.103 AUTHORIZE the Auditor-Controller to make a deduction from special tax
proceeds at the rate of $0.09 per special assessment, pursuant to Board Resolution
No. 84/332, to mitigate the Assessor's costs to administer the special assessments
on behalf of other local agencies, as recommended by the Assessor. (Cost
recovery to General Fund)
C.104 ADOPT Resolution No. 2016/653 delegating authority to the Executive Director
of the California Electronic Recording Transaction Network Authority
(CERTNA) to execute, on behalf of the County, certain Memoranda of
Understanding with electronic recording submitters, and APPROVE and
AUTHORIZE the County Clerk-Recorder to execute a certificate of such
delegation to the CERTNA Executive Director. (No fiscal impact)
C.105 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute legal documents to loan $1,475,000 in HOME Investment
Partnerships Act and $625,000 in Community Development Block Grant funds to
El Cerrito Senior, L.P., for the construction of Hana Gardens Apartments in El
Cerrito, and ADOPT related findings under the California Environmental Quality
Act. (100% Federal funds)
December 6, 2016 Contra Costa County Board of Supervisors 17
C.106 ACCEPT the report from the Employment and Human Services Department on
Human Trafficking, Commercially Sexually Exploited Children, and the Family
Justice Centers, as recommended by the Family and Human Services Committee.
C.107 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to seek reimbursement from California Department of Education in an
amount not to exceed $3,352, to maintain Child Days of Enrollment during
emergency closures at Richmond College Prep Preschool, Las Deltas Children's
Center, and Contra Costa College Children's Center during the 2015-16 fiscal
year. (100% State funding)
C.108 APPROVE Amended Conflict of Interest Code for the San Ramon Valley Fire
Protection District.
C.109 APPROVE Amended Conflict of Interest Code for the Moraga-Orinda Fire
Protection District of Contra Costa County.
C.110 ADOPT Resolution No. 2016/663 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $21,000,000 to provide
financing for the costs of acquisition and construction of Hana Gardens Senior
Apartments in El Cerrito, as recommended by the Conservation and Development
Director. (100% Special Revenue Funds)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Point Comfort Underwriters, Inc., to administer delivery
and payment of healthcare services to unaccompanied refugee children in
accordance with federal requirements, for the period November 1, 2016 through
October 31, 2019. (Non-financial agreement)
C.112 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
C.113 ADOPT Resolution No. 2016/666 as approved by the Retirement Board, which
establishes retirement plan contribution rates effective July 1, 2017 through June
30, 2018, as recommended by the County Administrator.
C.114 RECEIVE 2016 Annual Report submitted by the Aviation Advisory Committee.
(No Fiscal Impact)
C.115 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Sheriff's Deputy Jeffery Rodier to pay the County $1.00 for retired
Sheriff's Service Dog "Gizmo" on January 21, 2017, as recommended by the
Sheriff-Coroner. (100% Revenue)
December 6, 2016 Contra Costa County Board of Supervisors 18
C.116 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue a Request for Proposal (RFP) #1150, in an amount not to
exceed $1,700,000, for youth development services to eligible in-school and
out-of-school youth, for the period July 1, 2017 through June 30, 2018. (100%
Federal)
C.117 REFER to the Internal Operations Committee oversight on the potential
development of an ordinance to authorize administrative penalties for barking
dogs and other noisy animals and to limit the number of roosters on private
property in the county unincorporated areas, as recommended by the Animal
Services Director.
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.
December 6, 2016 Contra Costa County Board of Supervisors 19
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 Ad Hoc on Sustainability Committee (Supervisors Federal D. Glover and John Gioia) TBD
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.
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 every other 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
Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Ad Hoc On Sustainability TBD TBD See
above
December 6, 2016 Contra Costa County Board of Supervisors 20
Airports Committee December 28, 2016 1:30
p.m.
See
above
Family & Human Services
Committee
December 12, 2016 1:00
p.m.
See
above
Finance Committee December 8, 2016 10:30
a.m.
See
above
Hiring Outreach Oversight
Committee
December 12, 2016 9:00
a.m.
See
above
Internal Operations Committee Special Meeting December
12, 2016 RM. 107
11:00
a.m.
See
above
Legislation Committee December 12, 2016 Cancelled
Special Meeting December 8,
2016 Cancelled
1:30
p.m.
See
above
Public Protection Committee Special Meeting December
12, 2016 RM 107
10:00
a.m.
See
above
Transportation, Water &
Infrastructure Committee
December 8, 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 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 NetworkDecember 6, 2016 Contra Costa County Board of Supervisors 21
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency 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
December 6, 2016 Contra Costa County Board of Supervisors 22
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
December 6, 2016 Contra Costa County Board of Supervisors 23
WCCTAC West Contra Costa Transportation Advisory Committee
December 6, 2016 Contra Costa County Board of Supervisors 24