HomeMy WebLinkAboutAGENDA - 07212015 - BOS Agenda
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period
depending on the number of speakers and the business of the day.
Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
July 21, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "The past is behind; learn from it. The future is ahead; prepare for it. The
present is here; live in it! - Thomas S. Monson
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.108 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 Pretrial, Probation and Parole Supervision Week
of July 12-18, 2015. (Philip Kader, Chief Probation Officer)
PR.2 PRESENTATION honoring the 25th Anniversary of Cancer Support Community.
(Supervisor Mitchoff and Supervisor Andersen)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)July 21, 2015 Contra Costa County Board of Supervisors 1
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D. 3 HEARING to consider adoption of Resolution No. 2015/279 approving the
tax-exempt financing and the issuance of bonds in an aggregate principal amount
not to exceed $16,400,000 to be issued by the California Enterprise Development
Authority to benefit The Athenian School (Danville area). (Timothy Ewell,
County Administrator's Office)
D. 4 HEARING, pursuant to Section 6586.5 of the Government Code, to consider
adopting Resolution No. 2015/278, approving the issuance by the Contra Costa
Public Financing Authority of Lease Revenue Bonds (Refunding and Capital
Projects), 2015 Series A and 2015 Series B, in a principal amount not to exceed
$90,000,000 to finance various capital projects and a refunding of outstanding
bonds for savings, authorizing the forms of and directing the execution and
delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts
and related financing documents; and CONSIDER authorizing the taking of
necessary actions and the execution of necessary documents in connection
therewith. (Timothy Ewell, Senior Deputy County Administrator) (Consider with
D.5)
D. 5 CONSIDER adopting, as the Governing Board of the County of Contra Costa
Public Financing Authority, Resolution No. 2015/277, approving the issuance by
the Contra Costa Public Financing Authority of Lease Revenue Bonds (Refunding
and Capital Projects), 2015 Series A and 2015 Series B, in a principal amount not
to exceed $90,000,000 to finance various capital projects and a refunding of
outstanding bonds for savings, authorizing the forms of and directing the
execution and delivery of related financing documents; and CONSIDER
authorizing the taking of necessary actions and the execution of necessary
documents in connection therewith. (Timothy Ewell, Senior Deputy County
Administrator) (Consider with D.4)
D. 6 CONSIDER approving and authorizing the Public Works Director to extend the
hiring of Wanda Quever, retired Public Works Chief of Administrative Services,
in the Public Works Department, effective August 1, 2015 through June 30, 2016.
(Julia R. Bueren, Public Works Director)
D. 7 CONTINUE TO SEPTEMBER 22, 2015 HEARING to consider the Keller
Canyon Landfill Permit Review, the new and modified conditions of approval for
the Keller Canyon Landfill land use permit, and to consider related actions under
the California Environmental Quality Act. (John Kopchik, Conservation and
Development Director)
D. 8 CONSIDER accepting a report on Policy Options to Protect Youth from Tobacco
Influences in the Retail Environment from the Health Services Department and
directing staff to work with affected County Departments to evaluate
modifications to the County's existing ordinances as recommended by the Family
and Human Services Committee. (Denice Dennis, Health Services Department)
July 21, 2015 Contra Costa County Board of Supervisors 2
D.9 HEARING to consider certifying the Final Environmental Impact Report for the
West County Detention Center Expansion Project and related actions under the
California Environmental Quality Act, Richmond area. (100% General Fund)
(Julie Bueren, Public Works Director)
D.10 CONSIDER approving and authorizing the Chair of the Board of Supervisors to
execute the First Amendment to the County/Allied Waste Systems, Inc. Franchise
Agreement, effective August 1, 2015, to extend the term of the franchise through
July 31, 2025, establish maximum collection rates, establish the franchise fee
payable to the County, expand solid waste collection services, and expand the
franchise area in the vicinity of Cummings Skyway, as recommended by the
Director of Conservation and Development. (Deidra Dingman, Conservation and
Development Department)
D. 11 CONSIDER accepting "2014 Annual Crop Report" and submitting the report to
the California Department of Food and Agriculture. (Chad Godoy, Director,
Agriculture/Weights & Measures)
D.12 HEARING to consider a reversion to acreage of subdivision SD04-08920 and
finding of exemption under the California Environmental Quality Act, as
recommended by the Public Works Director, El Sobrante area. (100% Developer
Fees and Settlement Funds) (Warren Lai, Public Works Department)
D.13 HEARING to consider a reversion to acreage of subdivision SD03-08811 and
finding of exemption under the California Environmental Quality Act, as
recommended by the Public Works Director, El Sobrante area. (Warren Lai,
Public Works Department)
D.14 CONSIDER accepting recommendation of the Health Services Director to award
a contract to the Contra Costa County Fire Protection District (CCCFPD) for the
provision of emergency ambulance services, AUTHORIZE the Health Services
Director, or designee, to negotiate a contract with CCCFPD, as sole bidder for
emergency ambulance services, including sub-contracting by CCCFPD with
American Medical Response (AMR), in accordance rates and terms specified in
Plan A, in response to the Emergency Ambulance Request for Proposals, for the
period of January 1, 2016 through January 1, 2021 with an option to renew the
contract for an additional five years and DIRECT staff to return to the Board of
Supervisors with a negotiated contract for final approval no later than September
2015. (David Twa, County Administrator & Patricia Frost, EMS Director)
D. 15 CONSIDER reports of Board members.
July 21, 2015 Contra Costa County Board of Supervisors 3
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))
1. Matthew Hopkins v. Contra Costa County, WCAB #’s ADJ8986628; ADJ9410637
2. Dianna Pitchford-Graves v. Contra Costa County, WCAB #’s ADJ4657694; ADJ4674202;
ADJ2994039; ADJ8576155
3. Judith Royce v. Contra Costa County Regional Health Center, et al.; Contra Costa County
Superior Court, Case No. C14-01358.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
Adjourn
CONSENT ITEMS
Road and Transportation
C. 1 RESCIND Traffic Resolution No. 2005/4122 prohibiting parking at all times
along a portion of the south side of Mayhew Way and ADOPT Traffic Resolution
No. 2015/4428 to prohibit parking at all times on a portion of the south side of
Mayhew Way, as recommended by Public Works Director, Pleasant Hill area.
(No fiscal impact)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
July 21, 2015 Contra Costa County Board of Supervisors 4
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with LSA Associates, Inc., for the Orwood Road Bridge Replacement
Environmental Pre-Construction and Construction Monitoring Project, Brentwood
and Discovery Bay areas. (70% Federal Highway Bridge Replacement Funds,
30% Local Road and Transportation Funds)
C. 3 ADOPT Resolution No. 2015/244 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of Fred Jackson Way between
Chesley Avenue and Market Avenue on July 4, 2015, from 9:00 a.m. through
3:00 p.m., for the purpose of a parade and 4th of July Festival, North Richmond
area. (No fiscal impact)
Engineering Services
C. 4 ADOPT Resolution No. 2015/230 accepting completion of the offsite
improvements for subdivision MS06-0038, for a project being developed by Mark
Scott, Inc., as recommended by the Public Works Director, Alamo area. (No fiscal
impact)
C. 5 ADOPT Resolution No. 2015/208 approving the third extension of the
Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD06-09035, for a project being developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, Danville area. (No fiscal impact)
C. 6 ADOPT Resolution No. 2015/212 approving the third extension of the
Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD08-09165, for a project being developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
Special Districts & County Airports
C. 7 APPROVE the Lefty Gomez Park Improvements - Concession and Picnic Areas
Project and AUTHORIZE the Public Works Director, or designee, to advertise the
project, Rodeo area. (75% East Bay Regional Park District Measure WW Funds,
25% Park Dedication Funds)
C. 8 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to pay up to $17,000 to the
Contra Costa Water District for its share in the cost to prepare and submit a $4.5
million Proposition 84 Implementation Grant, of which $600,000 is for the Marsh
Creek Widening Project, East County area. (100% Drainage Area 130 Funds)
July 21, 2015 Contra Costa County Board of Supervisors 5
C. 9 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract with Larry Walker Associates, Inc., in an
amount not to exceed $140,000, for the period of July 1, 2015 to June 30, 2016,
for general technical support services necessary to comply with federal and state
stormwater rules contained in National Pollutant Discharge Elimination System
Permits issued by the San Francisco Bay and Central Valley Regional Water
Quality Control Boards, Countywide. (100% Cities and County Stormwater
Utility Fee Assessments)
C. 10 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa
Clean Water Program, a contract with PSOMAS, in an amount not exceed
$115,201, for the period of July 1, 2015 to June 30, 2017, for GIS technical
support services for a countywide GIS pilot project necessary to comply with
federal and state stormwater rules contained in National Pollutant Discharge
Elimination System Permits issued by the San Francisco Bay and Central Valley
Regional Water Quality Control Boards, Countywide. (100% Cities and County
Stormwater Utility Fee Assessments)
C. 11 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to execute an interagency
agreement with the Contra Costa Resource Conservation District in an amount
not to exceed $150,000, to provide watershed coordination services to the Walnut
Creek Watershed Council for the period of August 1, 2014 to July 7, 2017,
Walnut Creek area. (100% Flood Control District Funds)
C. 12 APPROVE and AUTHORIZE the Director of Airports, or his designee, to
execute, on behalf of the County, a lease amendment that modifies the rent,
percentage rent, and additional payment provisions of a 1995 lease between the
County, as lessor, and Byron Aviation Services, Limited, as tenant, for property
located at the Byron Airport. (100% Airport Enterprise Fund)
C. 13 APPROVE and AUTHORIZE the Director of Airports to terminate a Tiedown
Permit for space K-7 with Harold Millan due to delinquent payments and
AUTHORIZE County Counsel to pursue legal action. (100% Airport Enterprise
Fund)
C. 14 APPROVE and AUTHORIZE the Director of Airports to terminate a
month-to-month license agreement dated January 1, 2015, between the County
and the Pilot Training Club (dba, The Hangar Fitness Compound and The
Hangar/CrossFit OverWatch) (Tenant) for real property located at 101 John
Glenn Drive, Concord. AUTHORIZE County Counsel to pursue legal action to
regain possession of the real property if Tenant fails to vacate the premises within
the time allowed. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
July 21, 2015 Contra Costa County Board of Supervisors 6
Claims, Collections & Litigation
C. 15 RECEIVE report concerning the final settlement of Richard Carpenter vs. Contra
Costa County Fire District; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund i an amount not to exceed $98,000, less
permanent disability payments.
C. 16 RECEIVE report concerning the final settlement of Kimberly R. Pyle-Gamble vs
County of Contra Costa; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $80,000, less
permanent disability payments.
C. 17 RECEIVE public report of litigation settlement agreements that became final
during the period of June 1, 2015 through June 30, 2015, as recommended by the
County Counsel.
C. 18 DENY claims filed by June Elizabeth Davis (2), Robin Fuchs, Lenz Inc. Dba
Civic Center Auto Care, Chris Liberman, Anne Lin, Kam Wong and CSAA
Insurance Exchange.
C. 19 Acting as the Governing Board of the Housing Authority of the County of Contra
Costa, DENY claim filed by Damien Anderson.
Statutory Actions
C. 20 ACCEPT Board Members meeting reports for June 2015.
Honors & Proclamations
C. 21 ADOPT Resolution No. 2015/214 recognizing Pretrial, Probation and Parole
Supervision Week (July 12-18, 2015), as recommended by the County Probation
Officer.
C. 22 ADOPT Resolution No. 2015/249 recognizing the contributions of Jerry Fahy on
his 25 years of service to Contra Costa County, as recommended by the Public
Works Director. (No fiscal impact)
C. 23 ADOPT Resolution No. 2015/250 honoring the 55th Annual Contra Costa
Championship swim meet in Lafayette, as recommended by Supervisor Andersen.
July 21, 2015 Contra Costa County Board of Supervisors 7
C. 24 ADOPT Resolution No. 2015/254 to recognize Chief Charles Gibson's retirement
from the Contra Costa Community College District Police Department, as
recommended by Supervisor Mitchoff.
C. 25 ADOPT Resolution No. 2015/263 honoring the 25th Anniversary of Cancer
Support Community, as recommended by Supervisor Mitchoff and Supervisor
Andersen.
Ordinances
C. 26 ADOPT Ordinance No. 2015-15, amending procedures for reverting to acreage
previously subdivided land, as recommended by the County Counsel.
Appointments & Resignations
C. 27 ACCEPT resignation of Edward Schroth, DECLARE a vacancy in Member at
Large Seat No. 11 on the Advisory Council on Aging, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the Employment and Human
Services Director.
C. 28 ACCEPT the resignation of Chris Bura from the Alamo Police Services Advisory
Committee effective immediately, DECLARE vacant the 2nd Alternate Seat on
the Alamo Police Services Advisory Committee, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Andersen.
Personnel Actions
C. 29 ADOPT Position Adjustment Resolution No.21701 to increase hours of a part
time Mental Health Clinical Specialist position to full time (represented) in the
Health Services Department. (100% General Fund)
C. 30 ADOPT Position Adjustment Resolution No. 21688 to add one Eligibility Work
Supervisor I (represented) in the Employment and Human Services Department.
(45% Federal, 45% State, 10% County)
C. 31 ADOPT Position Adjustment Resolution No. 21672 to add two Eligibility Work
Supervisor I positions (represented) in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 32 ADOPT Position Adjustment Resolution No. 21689 to add one Information
Systems Specialist I (represented) in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 33 ADOPT Position Adjustment Resolution No. 21680 to add one Clerk –July 21, 2015 Contra Costa County Board of Supervisors 8
C. 33 ADOPT Position Adjustment Resolution No. 21680 to add one Clerk –
Experienced Level (represented) position in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 34 ADOPT Position Adjustment Resolution No. 21695 to add one Grading Inspector
I (represented) position in the Department of Conservation and Development.
(100% Land Development building and grading fees)
C. 35 ADOPT Position Adjustment Resolution No. 21694 to add one Administrative
Services Assistant III (represented) and cancel one Social Services Program
Analyst (represented) in the Employment and Human Department. (Cost savings)
C. 36 ADOPT Position Adjustment Resolution No. 21692 to add one Election Services
Manager (represented) position in the Clerk-Recorder-Elections Department,
Elections Division. (100% General Fund, offset by savings from position
vacancies)
C. 37 ADOPT Position Adjustment Requisition No. 21691 to increase the hours of one
Public Defender Investigator II (represented) to full-time in the Public Defender's
Office. (100% General Fund)
C. 38 ADOPT Position Adjustment Resolution No. 21699 to add one Registered
Nurse-Experienced Level position (represented) in the Health Services
Department. (100% CCHP Enterprise Fund II)
C. 39 ADOPT Position Adjustment Resolution No. 21703 to add one Clerical
Supervisor position (represented) and cancel one Account Clerk Supervisor
position (represented) in the Health Services Department. (Cost Savings)
C. 40 ADOPT Position Adjustment Resolution No. 21704 to add one Licensed
Vocational Nurse position (represented) in the Health Services Department.
(100% CCHP Enterprise Fund II)
C. 41 ADOPT Position Adjustment Resolution No. 21705 to add one Registered
Nurse-Experienced Level position (represented)in the Health Services
Department. (100% CCHP Enterprise Fund II)
C. 42 ADOPT Position Adjustment Resolution No. 21708 add one Mental Health
Program Chief position (represented) in the Health Services Department. (100%
Mental Health Realignment)
C. 43 ADOPT Resolution No. 2015/265 to grant an exemption to Contra Costa County
July 21, 2015 Contra Costa County Board of Supervisors 9
C. 43 ADOPT Resolution No. 2015/265 to grant an exemption to Contra Costa County
Salary Regulations Section 4.1, and to adjust the salary step of the incumbent in
the classification of EHS Division Manager, position number 4969, from step six
to step seven of salary range effective May 7, 2015, as requested by the
Employment and Human Services Director and recommended by the County
Administrator. (45% Federal, 45% State, 10% County)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 44 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept
a Library Services and Technology Act grant in the amount of $100,000 from the
California State Library to develop STEAMbank, an online learning enrichment
tool to increase student academic success in STEAM ( science, technology,
engineering, arts, and mathematics) topics for the period July 1, 2015 through
June 30, 2016. (No Library Fund match)
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept grant funding from the Governor's Office of
Business and Economic Development, Office of Small Business Advocate, in an
amount not to exceed $40,000 for the 2015-2016 Capital Infusion Program for the
period October 1, 2015 through September 30, 2016. (No County match)
C. 46 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture in an
amount not to exceed $16,800 to provide market and production site inspections
for the Certified Farmers Market Inspection Program for the period July 1, 2015
through June 30, 2016. (No County match)
C. 47 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture to
reimburse the County in an amount not to exceed $1,106 to perform nursery
inspections and enforcement activities for the period of July 1, 2015 through June
30, 2016. (No County match)
C. 48 ADOPT Resolution No. 2015/247 to approve and authorize the District Attorney,
or designee, to submit an application and execute a grant award agreement, and
any extensions or amendments thereof, pursuant to State guidelines, with the
California Department of Insurance for funding of the Organized Automobile
Fraud Activity Interdiction Program in the amount of $1,544,529 for the period of
July 1, 2015 through June 30, 2018. (100% State)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
July 21, 2015 Contra Costa County Board of Supervisors 10
C. 49 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
submit an application to the for the California Department of Public Health,
Tobacco Control Program, in an amount up to $990,000, for the County’s Public
Health “Achieving Tobacco Related Health Equity" project, for the period from
July 1, 2015 through June 30, 2020. (No County match)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
a grant award from the U. S. Department of Health and Human Services (Health
Resources & Services Administration), to pay the County up to $222,898 for
continuation the Ryan White, Part C, HIV Early Intervention Services, for the
period from May 1, 2015 through April 30, 2016. (No match required)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alameda County, on behalf of its Public Health Division,
in an amount not to exceed $98,000, for this County’s Public Health Laboratory to
perform HIV laboratory testing services under the Therapeutic Monitoring
Program, for the period of April 1, 2015 through March 31, 2016. (No match
required)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract from the United States Department of Housing and Urban
Development, to pay the County up to $175,596 for the County’s Homeless
Management Information System project, for the period from July 1, 2014
through June 30, 2015 (25% County match required)
C. 53 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with Marin County, to pay this County an amount
not to exceed $20,000 to provide delinquent payment early intervention services
for the period October 1, 2015 through September 30, 2016. (No County match)
C. 54 APPROVE and AUTHORIZE the County Librarian to accept a restricted
donation in the amount of $1,000 from the George H. and Patricia S. Schmidt
1993 Family Trust for the exclusive use in support of the El Sobrante Library.
(100% Restricted donations)
C. 55 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education to revise facility renovation and repair plans for County childcare sites,
with no change to the payment limit of $198,214 or term of July 1, 2012 through
June 30, 2015. (No County 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. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or
July 21, 2015 Contra Costa County Board of Supervisors 11
C. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Advocacy, Respect and Commitment Care
Parent Network in an amount not to exceed $102,551 for the Family
Empowerment Project for the period July 1, 2015 through June 30, 2016. (100%
County)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Foley & Lardner, LLP, including modified
indemnification language, in an amount not to exceed $975,000, for the provision
of legal services related to Medi-Cal audit appeals and other Departmental Health
Plan appeals, report issues, and authorized litigation issues, for the period from
July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bi-Bett, in an amount not to exceed $2,461,188, to
provide substance abuse prevention, treatment, and testing services, for the period
July 1, 2015 through June 30, 2016. (74% Substance Abuse Treatment and
Prevention Block Grant; 7% California Work Opportunities and Responsibility to
Kids, 14% Assembly Bill 109, 5% Behavioral Health Court Second Chance Act)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Abid Majid, M.D., effective January 1, 2015,
to increase the payment limit by $150,000 to a new payment limit of $200,000 to
provide additional pulmonary services at Contra Costa Regional Medical and
Health Centers, with no change in the original term of September 1, 2014 through
October 31, 2015. (100% Hospital Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Advanced Medical Personnel Services, Inc. in an amount
not to exceed $1,000,000, to provide temporary therapists for Contra Costa
Regional Medical and Health Centers, for the period July 1, 2015 through June
30, 2016. (100% Hospital Enterprise Fund I)
C. 61 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Bat Fire Protection Systems, Inc., in an amount not to exceed
$300,000, to provide fire sprinkler repair and certification services for the period
June 1, 2015 through May 31, 2018, Countywide. (100% General Fund)
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to execute a contract with the Young Men's Christian
Association, including modified indemnification language, for the Attachment,
Self Regulation, and Competency Project, in an amount not to exceed $100,000
for the period July 1, 2015 through June 30, 2016. (30% County, 70% State)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 21, 2015 Contra Costa County Board of Supervisors 12
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Meals on Wheels and Senior Outreach Services of Contra
Costa in an amount not to exceed $173,685, to provide congregate meals for the
Senior Nutrition Program, for the period from July 1, 2015 through June 30,
2016, with a three-month automatic extension through September 30, 2016, in an
amount not to exceed $43,421. (100% Federal Title III-C1 of the Older
Americans Act of 1965)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Soheila Fanaee, MFT, in an amount not to exceed
$130,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2015 through June 30, 2017. (50% Medi-Cal, 50% State)
C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Child Abuse Prevention Council in an amount
not to exceed $982,170 to provide child abuse prevention services for the period
July 1, 2015 through June 30, 2016. (74% State, 21% County, 5% Keller Canyon
Grant)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Aaron K. Hayashi, M.D., Inc., effective June
1, 2015, to increase the payment limit by $111,000 to a new payment limit of
$1,911,000 to provide additional radiology services at Contra Costa Regional
Medical and Health Centers, with no change in the original term of July 1, 2014
through June 30, 2017. (100% Hospital Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Merritt, Hawkins and Associates, LLC, in an amount not
to exceed $300,000, to recruit family practice physicians for Contra Costa
Regional Medical and Health Centers, for the period July 1, 2015 through June
30, 2016. (100% Hospital Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Contra Costa Crisis Center, in an amount not to exceed
$292,850, to provide Mental Health Services Act (MHSA) prevention and early
intervention services 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 $146,425. (100% MHSA funds)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Intratek Computer, Inc. in an amount not to exceed
$300,000, to provide contract-to-hire and/or direct placement recruitment services
for Health Services Department’s Information Systems Unit, for the period July 1,
2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 21, 2015 Contra Costa County Board of Supervisors 13
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Arman Danielyan, M.D., Inc. in an amount not to exceed
$180,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2014 through June 30, 2016. (50% State, 50% Federal Medi-Cal)
C. 71 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Public Works Director, a purchase order with Dugmore & Duncan in
an amount not to exceed $350,000, for lock supplies and accessories, for the
period of August 1, 2015 through July 31, 2017, Countywide. (100% General
Fund)
C. 72 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Public Works Director, a purchase order with Access Hardware in an
amount not to exceed $210,000, for hardware and lock supplies, for the period of
August 1, 2015 through July 31, 2017, Countywide. (100% General Fund)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Peter A. Castillo, M.D., effective June 1,
2015, to increase the payment limit by $110,000 to a new payment limit of
$205,000 to provide additional urogynecology clinics and surgical services, with
no change in the original term of December 1, 2014 through November 30, 2015.
(100% Hospital Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lesley Cantor, MFT in an amount not to exceed $150,000,
to provide Medi-Cal specialty mental health services, for the period from July 1,
2015 through June 30, 2017. (50% State, 50% Federal Medi-Cal)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Amy Scott, MFT, in an amount not to exceed $120,000, to
provide Medi-Cal specialty mental health services, for the period from July 1,
2015 through June 30, 2017. (50% Federal Medi-Cal, 50% State)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sandra Paolini, MFT, in an amount not to exceed
$110,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal, 50% State)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Allison Smith, MFT, in an amount not to exceed
$120,000, to provide Medi-Cal specialty mental health services, for the period
July 1, 2015 through June 30, 2017. (50% Federal Medi-Cal, 50% State)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 21, 2015 Contra Costa County Board of Supervisors 14
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Boehm and Associates, in an amount not to exceed
$150,000 to provide consulting and technical assistance on worker’s
compensation laws and third-party liability recovery, for the period from July 1,
2015 through June 30, 2017. (100% Collection Recoveries)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Psychiatric Transitions, Incorporated, in an
amount not to exceed $1,022,000, to provide residential care and mental health
services to severely emotionally disturbed adults for the period July 1, 2015
through June 30, 2016. (100% Mental Health Realignment)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mauricio Kuri, M.D., in an amount not to exceed
$1,398,000, to provide plastic surgery care at Contra Costa Regional Medical and
Health Centers, for the period July 1, 2015 through June 30, 2018. (100%
Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Child Abuse Prevention Council of Contra Costa County
in an amount not to exceed $111,828, to provide Mental Health Service Act
Prevention and Early Intervention Services, 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 $55,914. (100% Mental Health Service Act)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pathology, Inc. in an amount not to exceed $325,000, to
provide laboratory testing services for patients at Contra Costa Regional Medical
and Health Centers, for the period July 1, 2015 through June 30, 2016. (100%
Hospital Enterprise Fund I)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Youth Homes, Inc. in an amount not to exceed $668,000,
to provide Mental Health Services Act Full Service Partnership for transitional
aged youth who are experiencing serious mental illness, 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 $334,000. (57% Mental Health
Services Act, 43% Federal Financial Participation)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Compass Group USA, Inc. (dba Compass Group
Foodservice), in an amount not to exceed $2,564,056, to provide meal services for
County’s Senior Nutrition Program for the period July 1, 2015 through June 30,
2016, with a three-month automatic extension through September 30, 2016, in an
amount not to exceed $641,014. (100% Title III C-1 and Title III C-2 of the
Federal Older Americans Act of 1965)
July 21, 2015 Contra Costa County Board of Supervisors 15
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with TEK Systems, Inc., effective July 1, 2015, to
increase the payment limit by $500,000 to a new payment limit of $1,970,000 to
provide additional contract-to-hire and direct placement candidates for hard to fill
Information Services positions, with no change in the original term of March 1,
2013 through June 30, 2016. (100% Hospital Enterprise Fund I)
C. 86 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Med One
Capital Funding, LLC, to add $35,000 for a new total of
$785,000 for Omnicell Detention Automated Dispensing Systems at Contra
Costa County Detention Facilities. (100% Federal Funds)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Applied Remedial Services, Inc., effective
June 1, 2015, to increase the payment limit by $3,500 to a new payment limit of
$293,500 for removal and disposal of hazardous waste and chemicals services
rendered at Contra Costa Regional Medical and Health Centers and the Detention
Facility, through December 31, 2015. (100% Hospital Enterprise Fund I)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa Community College District,
effective June 1, 2015, to extend the term from August 31, 2015 through August
31, 2018 with no change in the payment limit, for the provision of supervised
fieldwork instruction experience for their students. (No fiscal impact)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Executive Search, Inc., effective
June 1, 2015, to increase the payment limit by $60,000 to a new payment limit of
$150,000 to provide additional recruitment for registered nurse specialties for the
Safety and Performance Improvement with no change in the original term of
November 1, 2014 through October 31, 2015. (100% Hospital Enterprise Fund I)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Regents of the University of California, on
behalf of University of California, San Francisco to continue providing
supervised field instruction at Contra Costa Regional Medical Center and Health
Centers to extend the term from June 30, 2016 through June 30, 2020. (No Fiscal
Impact)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 21, 2015 Contra Costa County Board of Supervisors 16
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Recovery Innovations, Inc., in an amount not to exceed
$1,117,058, to provide community-based mental health support services and van
transportation for adults, including the operation of Wellness and Recovery
Centers and the County’s Mental Health Service Provider Individualized
Recovery Intensive Training program, 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 $558,529. (78% Mental Health Services Act, 32%
Mental Health Realignment)
C. 92 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Contra Costa County Office of Education in
an amount not to exceed $750,000, for Workforce Investment Act In-School and
Out-of-School Youth Services for the period July 1, 2015 through June 30, 2016.
(100% Federal)
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the Private Industry Council, including
modified indemnification language, in an amount not to exceed $659,494, for
training vendor contracting and pay agent services, for the period July 1, 2015
through June 30, 2016. (100% Federal)
C. 94 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Family Support Services of the Bay Area, in
an amount not to exceed $112,500, to provide respite services to foster parents
and relative caregivers through the Heritage Project for the period July 1, 2015
through March 31, 2016. (30% County, 70% State)
C. 95 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Seneca Family of Agencies, in an amount not
to exceed $360,000, to provide Wraparound Program Services for youth in the
Oak Grove Rate Classification Level 14 program and other target populations, for
the period August 1, 2015 to July 31, 2016. (60% County, 40% State)
C. 96 APPROVE and AUTHORIZE the Child Support Services Director, or designee,
to execute a contract with Integrated Information Systems, Inc., including
modified indemnification language, in an amount not to exceed $91,019, for the
license, support, and modifications to the TurboCourt software system for the
period of July 1, 2015 through June 30, 2016. (66% Federal, 34% State)
C. 97 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
contracts with Men and Women of Purpose in an amount not to exceed $110,000
and the Center for Human Development in an amount not to exceed $90,000 to
provide mentoring and family reunification services (respectively) for the AB 109
Public Safety Realignment Program for the period July 1, 2015 through June 30,
2016, as recommended by the Public Protection Committee. (100% State Public
Safety Realignment)
July 21, 2015 Contra Costa County Board of Supervisors 17
Other Actions
C. 98 ACCEPT the May 2015 update of the operations of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Department Director.
C. 99 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of
$485,000 to the City of San Ramon from the County's Park Dedication Trust
Account to help fund the rehabilitation of a 1,950 square foot barn at the Forest
Home Farms Historic Park located at 19953 San Ramon Valley Boulevard in San
Ramon, as recommended by the Conservation and Development Director. (100%
Park Dedication Trust Fund)
C.100 AUTHORIZE the Auditor-Controller to issue a warrant in the amount of
$105,000 to the City of San Ramon from the County's Park Dedication Trust
Account to help fund a number of improvements to the Iron Horse Trail located
within the City of San Ramon, as recommended by the Conservation and
Development Director. (100% Park Dedication Trust Fund)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Dominican University of
California, to provide supervised field instruction to occupational therapy
students, for the period July 1, 2015 through June 30, 2020. (No Fiscal Impact)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with San Diego State University
Foundation for its Women, Infant and Children Dietetic Internship Program, to
provide supervised field instruction for San Diego State University Foundation's
WIC Dietetic Internship Program, to dietitian students for the period from April 1,
2015 through March 31, 2016. (No Fiscal Impact)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Health Career College, to
provide supervised field instruction at Contra Costa Regional Medical Center and
Health Centers, to phlebotomist students, for the period July 1, 2015 through June
30, 2018. (No Fiscal Impact)
C.104 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.105 APPROVE the list of providers recommended by the Medical Director on May
20, 2015, and by the Health Services Director, as required by the State
Departments of Health Care Services and Managed Health Care, and the Centers
for Medicare and Medicaid Services.
July 21, 2015 Contra Costa County Board of Supervisors 18
C.106 ADOPT Resolution No. 2015/260 confirming Final Report for CSA EM-1
(Emergency Medical Services) and setting assessments to be collected with the
FY 2015-16 property taxes, as recommended by the Health Services Director.
C.107 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to seek reimbursement from California Department of Education, in an
amount not to exceed $20,000 to maintain Child Days of Enrollment during seven
days of emergency site closures at Kids' Club and Balboa Children's Center
during the 2014-15 fiscal year. (100% State funding)
C.108 ACKNOWLEDGE the withdrawal of an application for a variance and tree
permit for construction of a new residence at 200 Sydney Drive, Alamo area, and
the withdrawal of the appeals of the Planning Commission decision to approve the
variance and tree permit, as recommended by the Director of the Department of
Conservation and Development.
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 72 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
July 21, 2015 Contra Costa County Board of Supervisors 19
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the
second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors
Mary N. Piepho and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the
second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Federal D. Glover) meets on the
first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the
second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and
Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
July 21, 2015 Contra Costa County Board of Supervisors 20
Airports Committee September 14, 2015 10:30
a.m.
See
above
Family & Human Services Committee August 10, 2015
cancelled
September 14, 2015
10:30
a.m.
See
above
Finance Committee August 3, 2015 10:30
a.m.
See
above
Hiring Outreach Oversight Committee August 6, 2015 canceled
September 3, 2015
1:00 p.m.See
above
Internal Operations Committee Special Meeting July
27, 2015
2:30
p.m.
See
above
Legislation Committee August 6, 2015 10:30
a.m.
See
above
Public Protection Committee August 10, 2015 1:00
p.m.
See
above
Transportation, Water & Infrastructure
Committee
August 3, 2015 1:00
p.m.
See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
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
July 21, 2015 Contra Costa County Board of Supervisors 21
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
July 21, 2015 Contra Costa County Board of Supervisors 22
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
July 21, 2015 Contra Costa County Board of Supervisors 23
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
July 21, 2015 Contra Costa County Board of Supervisors 24