HomeMy WebLinkAboutAGENDA - 12042018 -
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
KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD 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.
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 4, 2018
9:00 A.M. Call to Order, opening ceremonies, and convene and announce adjournment to
closed session in Room 101.
Inspirational Thought- "Remember that the happiest people are not those getting more, but those
giving more." ~ H. Jackson Brown, Jr., American Author
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Richard Bolanos.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700;
California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.;
Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’
Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa
County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech.
Engineers IFPTE, Local 21; and Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): one potential case.
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
December 4, 2018 Contra Costa County Board of Supervisors 1
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Counsel
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.115 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.
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER accepting the Transportation, Water & Infrastructure Committee
report on polystyrene ban provisions and direct staff to prepare an ordinance,
Countywide. (Tim Jensen, Contra Costa County Flood Control and Water
Conservation District)
D. 4 HEARING on the itemized costs of abatement for property located at 725 Santa
Maria Rd., in the El Sobrante area. (LV Investments, Inc., Owner) (Jason Crapo,
Conservation and Development Department)
D. 5 HEARING on the itemized costs of abatement for property located at 982 Kelvin
Rd., in the El Sobrante area. (Michael Allen Tomita, Owner) (Jason Crapo,
Conservation and Development Department)
D. 6 HEARING to consider adopting Resolution No. 2018/578, amending the
2005-2020 Contra Costa County General Plan to add a Conservation Element
policy addressing air quality impacts and greenhouse gas emissions related to
certain types of commercial and industrial development, and making a related
California Environmental Quality Act finding. (Will Nelson, Department of
Conservation and Development)
D. 7 CONSIDER accepting the report on winter storm preparedness in Contra Costa
County, as recommended by the Chief Engineer, Flood Control and Water
Conservation District, Countywide. (Michelle Cordis, Public Works Department)
D. 8 CONSIDER appointing individuals to serve on the Racial Justice Oversight Body
and accept the response from the Racial Justice Task Force on Report
recommendations #18 and #19, as recommended by the Public Protection
Committee. (Lara DeLaney, Acting Director, Office of Reentry and Justice)
D. 9 CONSIDER authorizing the Chair of the Board of Supervisors to sign a letter to
December 4, 2018 Contra Costa County Board of Supervisors 2
D. 9 CONSIDER authorizing the Chair of the Board of Supervisors to sign a letter to
the 23rd Agricultural Association to convey the Contra Costa County Board of
Supervisors' support of a policy prohibiting the possession and sale of firearms on
the Contra Costa County Fairgrounds, as recommended by the Public Protection
Committee. (Paul Reyes, County Administrator's Office)
D.10 CONSIDER adopting Resolution No. 2018/576 approving the Side Letters
between the County of Contra Costa and AFSCME Local 512, AFSCME Local
2700, IFPTE Local 21, Public Employees Union Local 1, SEIU Local 1021, and
Western Council of Engineers providing for MOU extensions, wages, healthcare,
and reopener. (David Twa, County Administrator)
D.11 CONSIDER adopting Resolution No. 2018/563, which supersedes Resolution
No. 2018/7 regarding compensation and benefits for the County Administrator,
County Elected and Appointed Department Heads, Management, Exempt, and
Unrepresented employees, to reflect changes. (David Twa, County Administrator)
D.12 Acting as the Governing Body of the In-Home Supportive Services Public
Authority, CONSIDER adopting Resolution No. 2018/593 regarding
compensation and benefits for employees of the In-Home Supportive Services
Public Authority. (David Twa, County Administrator)
D. 13 CONSIDER reports of Board members.
11:00 A.M. 2018 CSAC Institute Credential Recipients Presentation
Closed Session
Adjourn in memory of
Ed Stokes
Founder and patriarch of family-owned Diablo Foods
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Byron Highway/Byer Road Safety Improvements Project and take
related actions under the California Environmental Quality Act, and
AUTHORIZE the Public Works Director, or designee, to advertise the Project,
Byron area. (52% Highway Safety Improvement Program Grant, 24% Discovery
Bay Area of Benefit, 24% East County Area of Benefit Funds)
C. 2 ADOPT Resolution No. 2018/572 accepting as complete the contracted work
performed by Hess Concrete Construction Co., Inc. for the Morgan Territory
Road Bridges 4.30 and 4.40 Project, as recommended by the Public Works
Director, Clayton area. (100% Local Road Funds)
December 4, 2018 Contra Costa County Board of Supervisors 3
C. 3 ADOPT Resolution No. 2018/573 accepting as complete the contracted work
performed by American Pavement Systems, Inc. for the 2018 Asphalt Rubber
Cape Seal Project, as recommended by the Public Works Director, Bay Point,
Clyde, Martinez and Walnut Creek areas. (100% Local Road Funds)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
contract amendments to the contracts with GradeTech, Inc., Hess Construction
Co., Inc., and Engineered Soil Repairs, Inc., to extend the completion dates for
each contract from December 6, 2018 to December 6, 2019, for the 2017 On-Call
Contract(s) for Various Road, Flood Control, and Airport Maintenance Work,
with no change to the payment limit, Countywide. (100% Local Road, Flood
Control District, and Airport Enterprise Funds)
C. 5 ADOPT Resolution No. 2018/581 accepting as complete the contracted work
performed by Kerex Engineering, Inc. for the Orwood Road Culvert Replacement
Project, as recommended by the Public Works Director, Knightsen area. (100%
Local Road Funds)
Engineering Services
C. 6 ADOPT Resolution No. 2018/536 approving the tenth extension of the
Subdivision Agreement for subdivision SD89-07267, for a project being
developed by Morgan Capital Investment Properties, as recommended by the
Public Works Director, Walnut Creek area. (No fiscal impact)
C. 7 ADOPT Resolution No. 2018/457 approving the Subdivision Agreement for
subdivision SD87-06844, for a project being developed by Seclusion
Development Group, LLC, as recommended by the Public Works Director,
Lafayette area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2018/514 approving the sixth extension of the
Subdivision Agreement for subdivision SD03-08744, for a project being
developed by Discovery Builders, Inc., as recommended by the Public Works
Director, Martinez area. (No fiscal impact)
C. 9 APPROVE the Fiscal Year 2018/19 Dougherty Valley Maintenance County
Service Area M-29 budget totaling $23,991,923, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (100% County Service
Area M-29 Funds)
C. 10 ADOPT Resolution No. 2018/571 accepting Grant Deed Of Development Rights
(creek structure setback) for land use permit LP09-02026, for a project being
developed by San Ramon Valley Fire Protection District, as recommended by the
Public Works Director, Alamo area. (No fiscal impact)
December 4, 2018 Contra Costa County Board of Supervisors 4
C. 11 ADOPT Resolution No. 2018/574 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 December 2, 2018 from 2:00
PM through 7:00 PM, for the purpose of Knightsen Holiday Parade and Tree
Lighting, Knightsen area. (No fiscal impact)
C. 12 AUTHORIZE the Public Works Director, or designee, to submit an application
requesting Community Development Block Grant funds for park improvements at
Montalvin Park and accept if awarded, San Pablo area . (25% County Service
Area M-17 Funds Match)
C. 13 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
on behalf of the County, a Grant of Easement to convey an easement to Seclusion
Valley Development Group, LLC, for storm drain facilities on Lomas Verdes
Place, and take related actions under the California Environmental Quality Act,
Lafayette area. (100% Applicant Fees)
Special Districts & County Airports
C. 14 AUTHORIZE the Director of Airports, or designee, to negotiate a long-term
ground lease and development terms between the County, as Landlord, and
Montecito Development Company, LLC., as the developer for approximately
16-acres of land on the west side of the Buchanan Field Airport. (100% Airport
Enterprise Funds)
C. 15 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to apply for a grant from
the San Francisco Bay Restoration Authority Measure AA Grant Program, in an
amount not to exceed $10,000,000, for partial implementation of the North and
South Reaches of the Lower Walnut Creek Restoration Project, Martinez area.
(No County Match)
C. 16 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
consent to assignment between the County and the current tenant, Pacific States
Aviation, and the new tenant, to assign the lease of County-owned property
located at 51 and 101 John Glenn Drive, Concord to Threshold Technologies, Inc.
(100% Airport Enterprise Funds)
C. 17 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
Software and Services Agreement with Grey Wall Software, LLC., in the amount
of $50,000, for the term December 4, 2018, to December 3, 2021, including
modified indemnification language, to provide an airport administration and
operation software solution for the Buchanan Field and Byron Airport. (100%
Airport Enterprise Funds)
December 4, 2018 Contra Costa County Board of Supervisors 5
C. 18 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with John Potter for a Shade hangar at
Buchanan Field Airport effective December 1, 2018 in the monthly amount of
$177.07. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 19 RECEIVE report concerning the final settlement of Roger A. Canady II vs.
Contra Costa County and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $175,000, as
recommended by the Director of Risk Management. (100% Workers'
Compensation Internal Service Fund)
C. 20 RECEIVE report concerning the final settlement of Nancy Rayl vs. Contra Costa
County and AUTHORIZE payment from the Workers' Compensation Internal
Service Fund in an amount not to exceed $80,000 as recommended by the
Director of Risk Management. (100% Workers' Compensation Internal Service
Fund)
C. 21 DENY claims filed by Kelly Edlund, Julia Galves, Geico General Insurance
Company, Tod and Alyse Hickman, Lucy McCormick, Progressive Insurance on
behalf of Shyra Krause, and Alex M. Studer. DENY amended claim filed by
CSAA Inusrance on belhalf of Vladimir Katsnelson, Julia Galvez and Roselyn
May.
Honors & Proclamations
C. 22 ADOPT Resolution No. 2018/577 recognizing 41 County employees who
completed the 2018 Contra Costa County CSAC Institute, as recommended by the
County Administrator.
C. 23 ADOPT Resolution No. 2018/588 recognizing Kathleen Conroy Famulener for
her service on the Moraga Orinda Fire Department Board of Directors, as
recommended by Supervisor Andersen.
C. 24 ADOPT Resolution No. 2018/589 recognizing Bernard Bradley "Brad" Barber for
his service on the Moraga Orinda Fire Department Board of Directors, as
recommended by Supervisor Andersen.
C. 25 ADOPT Resolution No. 2018/590 recognizing Stephen Anderson for his service
on the Moraga Orinda Fire Department Board of Directors, as recommended by
Supervisor Andersen.
C. 26 ADOPT Resolution No. 2018/591 recognizing Dominique Yancey for being
December 4, 2018 Contra Costa County Board of Supervisors 6
C. 26 ADOPT Resolution No. 2018/591 recognizing Dominique Yancey for being
selected as the 2018 San Ramon Citizen of the Year, as recommended by
Supervisor Andersen.
C. 27 ADOPT Resolution No. 2018/605 recognizing Dave Trotter for his 25 years of
service on the Moraga Town Council, as recommended by Supervisor Andersen.
C. 28 ADOPT Resolution No. 2018/606 recognizing Dean Orr for his dedicated service
on the Orinda City Council, as recommended by Supervisor Andersen.
C. 29 ADOPT Resolution 2018/607 recognizing Eve Phillips for her dedicated service
on the Orinda City Council, as recommended by Supervisor Andersen.
C. 30 ADOPT Resolution No. 2018/608 recognizing Rich Carlston for his dedicated
service on the Walnut Creek City Council, as recommended by Supervisor
Andersen.
Ordinances
C. 31 INTRODUCE Ordinance No. 2018-30 amending the County Ordinance Code
Chapter 26-6 to dissolve the Delinquency Prevention Commission and make
technical changes to Chapter 26-6, WAIVE READING and FIX December 18,
2018, for adoption; ADOPT Resolution No. 2018/597 increasing the size of the
Juvenile Justice Coordinating Council to 19 members and designating the
Juvenile Justice Coordinating Council to coordinate county-wide juvenile
delinquency prevention activities, as recommended by the Public Protection
Committee.
Appointments & Resignations
C. 32 APPOINT Katherine Gillen to the Youth Representative seat of the Alamo
Municipal Advisory Council, as recommended by Supervisor Andersen.
C. 33 APPOINT Mark Forrette to the District II seat of the Emergency Medical Care
Committee, as recommended by Supervisor Andersen.
C. 34 APPOINT Jack Clapp to the C5 Public Provider Field Paramedic Representative
seat and David Lilienstein to the C6 Emergency Department Physicians
Representative seat on the Emergency Medical Care Committee, as recommended
by the Health Services Director.
C. 35 APPOINT members to the Community Corrections Partnership and the
Community Corrections Partnership - Executive Committee, as recommended by
the Public Protection Committee. (No fiscal impact)
December 4, 2018 Contra Costa County Board of Supervisors 7
Appropriation Adjustments
C. 36 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.
5030 authorizing new revenue in the amount of $353,000 for the Sheriff's
Forensic Services Unit to purchase a Liquid Chromatography with tandem Mass
Spectrometry and Nitrogen Generator 2 Gas Chromatograph Mass Spectrometry
Instruments. (100% Federal)
C. 37 Contingency Reserve (0990): APPROVE Appropriation Adjustment No. 5032
transferring $2,000,000 in appropriations to the Airport (0843), Animal Services
(0366), Department of Information Technology (0147), District Attorney (0242),
Employment and Human Services (0501, 0588), Health Services (0853), Library
(0620), Probation (0308), Public Defender (0243), Conservation and
Development (0280), and Public Works (0650) for fiscal year 2018-19 Venture
Capital Projects.(100% General Fund)
C. 38 Prevention and Early Intervention (PEI) First Hope (5727)/Fleet ISF (0064):
APPROVE Appropriation and Revenue Adjustment No. the 5036 authorizing the
transfer of appropriations in the amount of $10,619 from Behavioral Health
Services Division – PEI First Hope (5727) to General Services - ISF Fleet
Services (0064) towards the purchase of (7) vehicles for transportation of First
Hope clients. (100% Mental Health Services Act funding)
Personnel Actions
C. 39 ADOPT Position Adjustment Resolution No. 22382 to reassign one Mental
Health Clinical Specialist position (represented) from Department # 0540
(Hospital Enterprise) to Department #0450 (Public Health) in Health Services
Department. (100% Whole Person Care Grant)
C. 40 ADOPT Position Adjustment Resolution No. 22384 to reassign one Clerk-Senior
level position (represented) from Teen Pregnancy Prevention Program to School
Based Clinics Program in the Health Services Department. (100% Federal
Qualified Health Centers)
C. 41 ADOPT Position Adjustment Resolution No. 22385 to reassign one Senior Health
Education Specialist position (represented) from Public Health Clinics to Hospital
in Health Services Department. (100% Health Resources and Services
Administrators)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
December 4, 2018 Contra Costa County Board of Supervisors 8
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 42 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $5,000 from East Bay Community Foundation,
administered by the Rodeo Municipal Advisory Council, to provide additional
Rodeo Library services for the period January 1 through June 30, 2019, pursuant
to the local refinery Good Neighbor Agreement. (No County match)
C. 43 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and
accept funding from The San Francisco Foundation in the amount of $50,000, to
support Contra Costa's Clean Slate Program to provide outreach and services for
reentry clients in Contra Costa County for January 1 through December 31, 2019.
(No County Match)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective November 1, 2018 with the California
Department of Public Health, to increase the amount payable to the County by
$43,252 to a amount payable of $150,095 to provide additional sexually
transmitted disease prevention services, with no change to the original term
ending June 30, 2019. (No County match)
C. 45 ADOPT Resolution No. 2018/575 to approve and authorize the Employment and
Human Serves Director, or designee, to execute a contract with the California
Department of Aging in an amount not to exceed $88,834 for Medicare
Improvements for Patients and Providers Act services for the period October 1,
2018 through September 29, 2020. (100% Federal, No County match)
C. 46 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for
and accept grant funding from the California Arts Council, a State agency, in an
amount not to exceed $5,000 to enable the County to provide the Poetry Out Loud
Program for the period October 1, 2018 through May 31, 2019. (No County
match)
C. 47 ADOPT Resolution 2018/587 authorizing the Sheriff-Coroner, or designee, to
apply for and accept the 2018 Paul Coverdell Forensic Services Improvement
Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an
initial amount of $76,057 for support of forensic training for the period beginning
January 1, 2019 through the end of the grant period. (100% Federal, No County
Match)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing mutual indemnification language with Bay Area
Rapid Transit Police Department, to pay the County an amount not to exceed
$160,570 for County’s Coordinated Outreach Referral and Engagement Program
to provide homeless outreach services within the BART system for the period
December 4, 2018 Contra Costa County Board of Supervisors 9
December 1, 2018 through November 30, 2019. ($56,033 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. 49 ALLOCATE $20,000 from the Livable Communities Trust (District II portion) to
the Public Works Department and DIRECT the Public Works Director to execute
a Memorandum of Understanding with the City of San Ramon to participate in
the San Ramon Valley Street Smarts Program for the period July 1, 2018 through
June 30, 2019, as recommended by Supervisor Andersen. (100% Livable
Communities Trust Fund)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sodexo America, LLC, in an amount not to exceed
$400,000 to provide management and oversight of the Food and Nutrition
Services Unit at Contra Costa Regional Medical Center and Health Centers for
the period November 1, 2018 through October 31, 2019. (100% Hospital
Enterprise Fund I)
C. 51 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
contract with Net Transcripts in an amount not to exceed $185,000 to provide
translation and transcription services for the period September 1, 2018 through
June 30, 2020. (36% General Fund, 64% State Asset Forfeiture)
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the Crowne Plaza Hotel Concord in an
amount not to exceed $7,000 including modified indemnification language
requiring County assumption of liability for injuries and damages caused by
attendees, for the Heritage Project, Options for Recovery Program Caregivers
Retreat and Training event scheduled for February 28, 2019. (75% Federal, 17.5%
State, 12.5% County)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Leroy Evan Custer, M.D., in an amount not to exceed
$558,000 to provide radiology services at Contra Costa Regional Medical Center
and Health Centers for the period December 1, 2018 through November 30, 2021.
(100% Hospital Enterprise Fund I)
C. 54 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Sheriff-Coroner, a purchase order with Buchanan Food Service in
the amount of $225,000 to provide bakery items as needed for the West County,
Martinez and Marsh Creek detention facilities for the period December 1, 2018
through November 30, 2019. (100% General Fund)
C. 55 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
December 4, 2018 Contra Costa County Board of Supervisors 10
C. 55 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Producers Dairy Products, Inc., in an
amount not to exceed $320,000 to procure dairy products as needed for the West
County, Martinez and Marsh Creek detention facilities for the period December 1,
2018 through November 30, 2019. (100% General Fund)
C. 56 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Allen Packaging Company, in the amount
of $180,000, to provide three-compartment trays for Seal-a-Meal food to be used
at the West County, Martinez, and Marsh Creek Detention Facilities for the period
January 1, 2019 through December 31, 2019. (100% General Fund)
C. 57 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with National Food Group, Inc., in an amount
to not exceed $430,000, to provide frozen/dry food and related items as needed for
the West County, Martinez and Marsh Creek detention facilities for the period
January 1, 2019 through December 31, 2019. (100% General Fund)
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, on behalf of the Family and Children's Trust Committee to issue
Request for Proposals #1165 in an amount not to exceed $700,000 to provide
prevention and intervention services to abused and neglected children, children at
risk of abuse or neglect, and their families for the period July 1, 2019 through
June 30, 2020. (50% State, 30% County, 20% Donations)
C. 59 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Aspiranet, a nonprofit
corporation effective December 1, 2018, to increase the payment limit by $72,000
to a new payment limit of $684,000 to provide coordination services of
Home-based Early Head Start programs throughout the County, with no change to
the original term ending June 30, 2019. (100% Federal)
C. 60 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract containing mutual indemnification with the University of
California, San Francisco to provide administrative data for research as part of the
Domestic Violence Homicide Prevention Demonstration Initiative for the period
of November 1, 2018 through October 31, 2020. (No fiscal impact)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Mona Monelli, MFT, effective November 1,
2018, to increase the payment limit by $35,000 to a new payment limit of
$105,000 to provide additional specialty mental health services with no change to
the original term ending June 30, 2019. (50% Federal Medi-Cal, 50% Mental
Health Realignment)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 4, 2018 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Perseus Corporation in an amount not to exceed $150,260
to provide consultation and technical assistance to the Health Services
Department on third party cost reports for the period November 1, 2018 through
October 31, 2019. (100% Hospital Enterprise Fund I)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Vickie Lee Scharr in an amount not to exceed $150,000 to
provide consultation, technical support and planning services with regard to
transitioning the West Contra Costa Health Care District to County, for the period
January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Eighty 20 Healthcare Consulting, LLC, in an amount not
to exceed $150,000 to provide consultation, technical support and planning
services for transitioning the West Contra Costa Health Care District to County,
for the period January 1, 2019 through December 31, 2020. (100% Hospital
Enterprise Fund I)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Optimum Financial Consultants, Inc., in an amount not to
exceed $150,000 to provide consultation, technical support and planning services
with regard to transitioning the West Contra Costa Health Care District to County,
for the period January 1, 2019 through December 31, 2020. (100% Hospital
Enterprise Fund I)
C. 66 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to reallocate
State Local Revenue 2011 funds as described above, in an amount not to exceed
$2,000,000, for the renewal period July 1, 2018 through June 30, 2019 and make
related findings, as required by California Government Code Section
30025(f)(4)(A-E). (100% 2011 State Realignment)
C. 67 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Director, to execute a purchase order amendment with Southern Counties
Fuel to increase the payment limit by $300,000 to a new payment limit of
$1,200,000 for the purchase of unleaded and diesel fuel, with no change to the
original term February 1, 2018 through January 31, 2019 Countywide. (100%
Fleet Internal Service Fund)
C. 68 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a purchase order amendment with Enterprise Rent-A-Car to increase the payment
limit from $190,000 to a new payment limit of $400,000 for car and light truck
rentals, with no change to the original term November 1, 2017 through October
31, 2019, Countywide. (100% Fleet Internal Service Fund)
C. 69 APPROVE and AUTHORIZE the Public Works Director, or designee, to approve
December 4, 2018 Contra Costa County Board of Supervisors 12
C. 69 APPROVE and AUTHORIZE the Public Works Director, or designee, to approve
a purchase order with EAN Services in an amount not to exceed $150,000 for car
and light truck rentals, for the period of September 1, 2018 through August 31,
2019, Countywide. (100% Fleet Services Internal Service Fund)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective December 1, 2018 with California
Predictive Imaging, LLC, to increase the payment limit by $500,000 to a new
payment limit of $3,000,000 for additional diagnostic imaging services for Contra
Costa Health Plan members, with no change to the original term ending October
31, 2019. (100% Contra Costa Health Plan Enterprise II Fund)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Steven A. Harrison, M.D., A Professional Corporation, in
an amount not to exceed $750,000 to provide ophthalmology services to Contra
Costa Health Plan members and county recipients for the period December 1,
2018 through November 30, 2020. (100% Contra Costa Enterprise Fund II)
C. 72 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,
2018 through November 30, 2020. (100% Contra Costa Enterprise Fund II)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Dialysis Access Center, A California Professional
Medical Corporation, in an amount not to exceed $750,000 to provide dialysis
access services to Contra Costa Health Plan members and County recipients for
the period December 1, 2018 through November 30, 2020. (100% Contra Costa
Enterprise Fund II)
C. 74 ADOPT Resolution No. 2018/579 authorizing PACE Funding Group, LLC, to
operate a Property Assessed Clean Energy (PACE) financing program in the
unincorporated area of the County and AUTHORIZE the Conservation and
Development Director, or designee, to execute an Operating Agreement with the
California Statewide Communities Development Authority and an
Indemnification and Insurance Agreement with PACE Funding Group, LLC. (No
fiscal impact)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Ophthalmic Medical Corporation (dba Turner
Eye Institute), a corporation, in an amount not to exceed $200,000 to provide
ophthalmology services to Contra Costa Health Plan members and County
recipients for the period December 1, 2018 through November 30, 2020. (100%
Contra Costa Enterprise Fund II)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 4, 2018 Contra Costa County Board of Supervisors 13
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Abbas Mahdavi, M.D., A Professional Corporation, in an
amount not to exceed $1,000,000 to provide pediatric primary care services to
Contra Costa Health Plan members and County recipients for the period
December 1, 2018 through November 30, 2020. (100% Contra Costa Enterprise
Fund II)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gretchen D. Graves, M.D., in an amount not to exceed
$500,000 to provide pediatric primary care services to Contra Costa Health Plan
members and county recipients for the period December 1, 2018 through
November 30, 2020. (100% Contra Costa Enterprise Fund II)
C. 78 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
$500,000 to provide primary care services to Contra Costa Health Plan members
and county recipients for the period December 1, 2018 through November 30,
2020. (100% Contra Costa Enterprise Fund II)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Chief Information Officer-Department of Information Technology, a
purchase order with Integrated Archive Systems in an amount not to exceed
$116,398 for the renewal of Cisco Smartnet hardware and software maintenance
of Cisco switches and network infrastructure hardware, for the period December
1, 2018 through November 30, 2019. (100% User fees)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jack E. Dudler, M.D., in an amount not to exceed
$150,000 to provide primary care services to Contra Costa Health Plan members
and county recipients for the period December 1, 2018 through November 30,
2020. (100% Contra Costa Enterprise Fund II)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alexander Gorodetsky, M.D., in an amount not to exceed
$139,776 to provide outpatient psychiatric care services to adults at the West
County Adult Mental Health Clinic for the period January 1 through December
31, 2019. (100% Mental Health Realignment)
C. 82 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
contract with CoreLogic Solutions, LLC, including modified indemnification
language, in an amount not to exceed $10,800 annually, for real property records
software and services for the period December 4, 2018 through December 4,
2021. (100% Real Estate Fraud Prosecution Trust Funds)
C. 83 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
December 4, 2018 Contra Costa County Board of Supervisors 14
C. 83 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with CivicPlus to extend the termination date from March
31, 2019 to June 30, 2019 with no change in the payment limit for website
enhancement services relating the County website redesign. (100% General Fund)
C. 84 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Aesculap Implant Systems, LLC,
in an amount not to exceed $250,000 for the purchase of surgical and medical
instruments, tags, cards, neurological implants, disposables and other medical
products for the Contra Costa Regional Medical Center for the period February 1,
2019 through December 31, 2022. (100% Hospital Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with R-Computer, Inc., to
increase the payment limit by $100,000 to a new payment limit of $200,000 for
computer hardware including laptops, desktop computers, and ancillary
equipment for the Whole Person Care Pilot Program with no change to the
original term ending January 18, 2020. (100% Whole Person Care Pilot Program
Grant)
C. 86 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment effective July 1, 2018 with Edgar G. Ibarra, dba Fast
Eddie's Auto Service, to increase the payment limit by $37,500 to a new payment
limit of $112,500 and extend the term through June 30, 2019 to provide auto
service technician training and correspondence course for the AB 109 Innovation
Program. (100% Realignment Local Innovation Fund)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Accounting Principals, Inc., in an amount not to exceed
$150,000 to provide temporary staffing for specialized accounting and support
services in the Health Services Department as needed for the period December 1,
2018 through November 30, 2020. (100% County General Fund)
C. 88 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a
contract with Ricoh, USA, Inc., in an amount not to exceed $175,000 for scanning
and indexing services for the term January 1, 2019 through December 31, 2021.
(100% General Fund)
C. 89 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a Purchase Order with Sam Clar Office Furniture, Inc.,
in an amount not to exceed $161,598 for furniture for the Pharmacy at the Contra
Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
C. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
December 4, 2018 Contra Costa County Board of Supervisors 15
C. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Covidien Holding,
Inc., to increase the payment limit by $750,000 to a new payment limit of
$2,250,000 for instruments and supplies for the Operating Rooms at the Contra
Costa Regional Medical Center, with no change to the original term ending
January 31, 2020. (100% Hospital Enterprise Fund I)
C. 91 APPROVE and AUTHORIZE the Director of Risk Management, or designee, to
execute a contract with Tuell & Associates in an amount not to exceed $500,000
to provide workers' compensation staffing services for the period of November 1,
2018 through November 1, 2019. (100% Workers' Compensation Internal Service
Fund)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective October 1, 2018 with Bright Path
Therapists, a corporation, to increase the payment limit by $150,000 to a new
payment limit of $250,000 to provide medically necessary occupational therapy
and physical therapy services to children eligible for the California Children's
Services Medical Therapy Program, with no change in the original term ending
June 30, 2019. (50% State California Children’s Services and 50% County
General Fund)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Robert Half International, Inc., in an amount not to exceed
$150,000 to provide temporary staffing for specialized accounting and support
services in the Health Services Department as needed for the period December 1,
2018 through November 30, 2020. (100% County General Fund)
C. 94 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with Alcalde & Fay, effective December 4, 2018, to extend
the term from December 31, 2018 through June 30, 2019 and increase the
payment limit by $54,250 to a new payment limit of $688,142 for continued
federal advocacy services, subject to approval as to form by County Counsel.
(100% General Fund)
C. 95 APPROVE and AUTHORIZE the County Administrator, or designee to execute a
contract amendment with Nielsen Merksamer Parrinello Gross & Leoni LLP, to
extend the term from December 31, 2018 through June 30, 2019, and increase the
payment limit by $90,000 to a new payment limit of $1,170,000 for continued
state advocacy services. (100% General Fund)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Oceanside Laundry, LLC, a limited liability company, in
an amount not to exceed $3,467,750 to provide linen rental and laundering
services for the Contra Costa Regional Medical and Health Centers for the period
July 1, 2018 through June 30, 2021. (100% Hospital Enterprise Fund I)
December 4, 2018 Contra Costa County Board of Supervisors 16
Other Actions
C. 97 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999, and most recently approved by the Board on November
6, 2018, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing mutual indemnification language with the Town of
Danville to provide congregate meal services for County's Senior Nutrition
Program for the period January 1 through June 30, 2019. (No County match)
C. 99 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Sheriff-Coroner, a purchase order with Dell, Inc. in an amount to not
exceed $124,000, to provide replacement and expansion of computer hardware
equipment and software licenses for the Automated Regional Information
Exchange System. (100% Federal)
C.100 APPROVE the substantial amendment to the County's FY 2017/18 Community
Development Block Grant Program Action Plan, amending the scope of work for
the improvements to the Oakley Senior Center located at 215 2nd Street Oakley,
with no change to the funding allocation, as recommended by the Conservation
and Development Director. (100% Federal funds)
C.101 ACCEPT report from the Employment and Human Services Department on aging
and adult services, including the progress made to address the issue of elder abuse
in Contra Costa County, as recommended by the Family and Human Services
Committee.
C.102 ACCEPT report from the Employment and Human Services Department on the
oversight and activities of the Community Services Bureau, as recommended by
the Family and Human Services Committee.
C.103 ACCEPT report from the Employment and Human Services Director on the
Department's use of technology to support client services and staff efficiencies, as
recommended by the Family and Human Services Committee.
C.104 APPROVE clarification of Board Action of October 9, 2018 (Item C.33), which
authorized the Health Services Director to execute a contract with the U.S.
Department of Housing and Urban Development to provide the County’s
Homeless Destination Home Program, to reflect an amount payable to the County
of $385,900 instead of $317,135, with no change in the term of December 1, 2018
through November 30, 2019. (25% County General Fund match)
C.105 DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully
December 4, 2018 Contra Costa County Board of Supervisors 17
C.105 DECLARE as surplus and AUTHORIZE the Purchasing Agent 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.106 APPROVE and AUTHORIZE the Conservation and Development Department to
initiate a General Plan Amendment process to consider changing the General Plan
land use designation from "Commercial" to "Multiple-Family Residential-Very
High Special" for a 0.98 acre parcel owned by the Housing Successor and located
at the North west corner of Willow Avenue and I-80 west bound on-ramp in the
Rodeo area. (100% Housing Successor funds)
C.107 RECEIVE the Housing Successor Annual Report for Fiscal Years 2013-14
through 2016-17 and DIRECT staff to file the report with the Department of
Housing and Community Development and post the report on the County website,
as recommended by the Conservation and Development Director. (No fiscal
impact)
C.108 APPROVE clarification of Board of Supervisors action of November 13, 2018,
Item number (C.38) to reflect the correct date of the foster parent caregiver
recognition event from May 20, 2019 to May 16, 2019.
C.109 APPROVE AND AUTHORIZE the Auditor-Controller, or his designee, to pay
Garland/DBS, Inc. the amount of $859,749 for the roofing maintenance services
provided to the Public Works Department during the period July 1, 2018 through
October 31, 2018, as recommended by the Public Works Director, Countywide.
(100% General Funds)
C.110 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer
Review and Credentialing Committee on November 6, 2018, 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.
C.111 COMMIT to the temporary preservation of the historic original 1903 portion of
the Downtown Martinez Jail through April 30, 2021, as recommended by the
County Administrator. (No fiscal impact)
C.112 Acting as the governing body for the Housing Authority of the County of Contra
Costa, ADOPT Resolution No. 5216 approving and authorizing the Executive
Director to execute the Memorandum of Understanding with Public Employees
Union, Local #1/AFSCME establishing the salary levels to be effective the full
pay period upon Board approval and other employment terms for Housing
Authority Clerical and Maintenance employees represented by Local
#1/AFSCME for the period July 1, 2018 through June 30, 2021; and ADOPT
Resolution No. 5217 establishing comparable salary modifications for the
unrepresented employees of the Housing Authority of the County of Contra Costa
to be effective the full pay period of Board approval. (100% U.S. Department of
Housing and Urban Development)
December 4, 2018 Contra Costa County Board of Supervisors 18
C.113 APPROVE and AUTHORIZE the County Librarian, or designee, to close all
branches of the County Library in accordance with a 2019 holiday and training
schedule. (No fiscal impact)
C.114 ACKNOWLEDGE that the Board of Supervisors will become the Board of
Directors of the WCCHD Financing Corporation and the WCCHD Financing
Corporation II, both nonprofit public benefit corporations, effective January 1,
2019 and DIRECT the County Administrator, or designee, to file a Statement of
Information (Form SI-100) with the California Secretary of State reporting the
change in governance of each corporation and AUTHORIZE payment of filing
fees. (No fiscal impact)
C.115 ADOPT Resolution No. 2018/604 authorizing the issuance and sale of "San
Ramon Valley Unified School District General Obligation Bonds, Election of
2012, Series C" in an amount not to exceed $60,005,000 by the San Ramon
Valley Unified School District on its own behalf pursuant to Sections 15140 and
15146 of the Education Code, as permitted by Section 53508.7(c) of the
Government Code, as recommended by the County Administrator. (No County
fiscal impact)
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,
December 4, 2018 Contra Costa County Board of Supervisors 19
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the
second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride
Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia)
meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Hiring Outreach Oversight Committee (Supervisors Candace Andersen and Federal D.
Glover) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on
the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) 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 John Gioia 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 Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and
Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
December 4, 2018 Contra Costa County Board of Supervisors 20
Airports Committee February 13, 2019 11:00
a.m.
See
above
Family & Human Services Committee TBD TBD See
above
Finance Committee TBD TBD See
above
Hiring Outreach Oversight Committee TBD TBD See
above
Internal Operations Committee December 10, 2018 1:00
p.m.
See
above
Legislation Committee December 10, 2018 NOTE Time
Change
11:30
a.m.
See
above
Public Protection Committee TBD TBD See
above
Transportation, Water & Infrastructure
Committee
December 10, 2018 9:00
a.m.
See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
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
December 4, 2018 Contra Costa County Board of Supervisors 21
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
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
December 4, 2018 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
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
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
December 4, 2018 Contra Costa County Board of Supervisors 23
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
December 4, 2018 Contra Costa County Board of Supervisors 24