HomeMy WebLinkAboutAGENDA - 08062019 - (3)
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
DIANE BURGIS, 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 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.contracosta.ca.gov.
SPECIAL MEETING
AGENDA
August 6, 2019
***Please Note Time Change***
9:30 A.M. Convene, Call to order and opening ceremonies.
Inspirational Thought- "Don't let yesterday take up too much of today." ~Will Rogers
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.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION proclaiming August 4-10, 2019 National Health Center Week.
(Supervisor Gioia)
PR.2 PRESENTATION recognizing Comcast Leaders and Achievers Scholarships
presented to Contra Costa County graduating seniors funded by the Comcast
Foundation. (Supervisor Gioia)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
August 6, 2019 Contra Costa County Board of Supervisors 1
D.3 HEARING to consider approving the 101 Aspen Drive Rezoning Project in the
Pacheco area, including adopting Ordinance No. 2019-20 to rezone a 0.14-acre
parcel to a limited office zone, approving associated variances for the existing
building, and adopting a negative declaration, as recommended by the County
Planning Commission. (Scott and Timothy Griffith, Owners and Applicants)
(Aruna Bhat and Adrian Veliz, Department of Conservation and Development)
D.4 HEARING to consider adoption of Resolution No. 2019/519 approving the
tax-exempt financing and the issuance of revenue obligations in an aggregate
principal amount not to exceed $25,000,000 to be issued by the California
Enterprise Development Authority to benefit Bentley School, Lafayette area.
(Timothy Ewell, County Administrator's Office)
D.5 CONSIDER adopting Resolution No. 2019/533 to provide salary adjustments for
specified Elected Department Head classifications (excluding the Board of
Supervisors), effective August 1, 2019, as recommended by the County
Administrator. (David Twa, County Administrator)
D. 6 CONSIDER reports of Board members.
12:00 P.M.
ADJOURN to the annual Board of Supervisors luncheon with the
Judicial Bench of the Contra Costa County Superior Court
Dept. 1, Wakefield Taylor Courthouse, 2nd Floor
CONSENT ITEMS
Road and Transportation
C. 1 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $474,647 with Pacific Infrastructure
Construction, LLC for the Tara Hills Pedestrian Infrastructure Project, San Pablo
area. (82% Local Road Fund, 10% Measure J Fund and 8% Transportation
Development Act Grant)
C. 2 AUTHORIZE the Public Works Director, or designee, to advertise for the 2019
On-Call Contract(s) for various road, flood control, and airport maintenance
work, for routine maintenance, repair, replacement, or reconstruction of existing
road, flood control, and airport facilities, Countywide. (100% Local Road, Flood
Control and Airport Enterprise Funds)
C. 3 AUTHORIZE the Public Works Director, or designee, to advertise for the 2019
August 6, 2019 Contra Costa County Board of Supervisors 2
C. 3 AUTHORIZE the Public Works Director, or designee, to advertise for the 2019
On-Call Trucking Services Contract(s) for various road and flood control
maintenance work, for routine maintenance and repair of existing road, pavement,
and flood control facilities, Countywide. (100% Local Road and Flood Control
Funds)
C. 4 AUTHORIZE the Public Works Director, or designee, to advertise for the 2019
On-Call Pipe Rehabilitation Services Contract(s) for various road, flood control,
and airport maintenance work, for routine maintenance, repair, replacement, or
reconstruction of existing road, flood control, and airport facilities, Countywide.
(100% Local Road, Flood Control, and Airport Enterprise Funds)
Engineering Services
C. 5 ADOPT Resolution No. 2019/513 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of Canyon Lake Drive from
Reservoir Street to the end of the road, on July 4, 2019 from 3:00 PM through
10:00 PM for the purpose of Fourth of July block party, Port Costa area. (No
fiscal impact)
C. 6 ADOPT Resolution No. 2019/515 approving and authorizing the Public Works
Director, or designee, to partially close Melinda Court from 120 feet from Kister
Circle to the end of Melinda Court, on September 7, 2019 from 3:00 PM through
9:00 PM for the purpose of a private block party, El Sobrante area. (No fiscal
impact)
C. 7 ADOPT Resolution No. 2019/516 accepting for recording purposes only, an Offer
of Dedication for Roadway Purposes for minor subdivision MS17-00001, for a
project being developed by Vali Chelaru and Mihaela Chelaru, as recommended
by the Public Works Director, Brentwood area. (No fiscal impact)
C. 8 ADOPT Resolution No. 2019/517 approving the Parcel Map for minor
subdivision MS17-00001, for project being developed by Vali Chelaru and
Mihaela Chelaru, as recommended by the Public Works Director, Brentwood
area. (No fiscal impact)
Special Districts & County Airports
C. 9 Acting as the governing body of the Contra Costa County Flood Control and
Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer,
or designee, to execute on behalf of the District, an amendment to a license
agreement with SFPP, L.P., effective June 30, 2019, to extend the term from July
31, 2019 to July 31, 2029, in connection with the use of the Walnut Creek
Channel for groundwater remediation, Concord area. (100% Flood Control Zone
August 6, 2019 Contra Costa County Board of Supervisors 3
3B Funds)
C. 10 APPROVE the Contra Costa County Green Infrastructure Plan, as recommended
by the Transportation, Water and Infrastructure Committee. (100% Stormwater
Utility Area 17 Funds)
C. 11 AUTHORIZE County Counsel to initiate legal action, if necessary, to recover
possession of a Tiedown space located at Buchanan Field Airport from Ross
Barber. (100% Airport Enterprise Fund)
C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
15-year ground lease with Skyview Aviation, LLC, for approximately 7,500
square feet of a County-owned aircraft maintenance hangar located at 505 Eagle
Court at the Byron Airport. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 13 DENY claims filed by Dee Allen, Veronica Viveros Ambriz, Dell E. Burchett,
Detra Carbin, CSAA Ins., a subrogee of David Rivera, Enterprise Rent-A-Car,
Leothurs Futch, Geico a subrogee of Velma Jean Hartwell, Judith J. Loach, Maria
C. Lopez, Keston Ott-Dahl and Andrea Ott-Dahl, Garrison Property & Casualty
Ins. a subrogee of Cooper Kenward, and Gail and Kurt Virardi. DENY amended
claim filed by Dell E. Burchett, Lalit Kumar, Judith J. Loach, and Nancy
Mattingly. DENY late claims filed by Sushma Bhandari, Daniel O'Connell and
Brian Dell, Legal Guardian of Justin Nicholson, and Keston and Andrea
Ott-Dahl.
C. 14 APPROVE and AUTHORIZE the Public Works Director, or his designee, to
execute a Settlement and Release Agreement among James Krause d/b/a
Skyhawk Electric, Argonaut Insurance Company, and the County, in the amount
of $58,854, to settle subcontractor Skyhawk’s payment claim. (100% General
Fund)
Statutory Actions
C. 15 ACCEPT Board members meeting reports for July 2019.
Honors & Proclamations
C. 16 ADOPT Resolution No. 2019/511 recognizing the contributions of Linda
Zimmerman on the occasion of her retirement after 23 years of service to Contra
Costa County, as recommended by the Public Works Director. (No fiscal impact)
C. 17 ADOPT Resolution No. 2019/524 recognizing Jimmy Lindsey on the occasion of
August 6, 2019 Contra Costa County Board of Supervisors 4
C. 17 ADOPT Resolution No. 2019/524 recognizing Jimmy Lindsey on the occasion of
his retirement after 40 years of service with Contra Costa County, as
recommended by the Public Works Director. (No fiscal impact)
C. 18 ADOPT Resolution No. 2019/525 honoring Stephen Lawton for his 11 Years of
Service as Chairperson of the Historical Landmarks Advisory Committee, as
recommended by the Conservation and Development Director.
C. 19 ADOPT Resolution No. 2019/528 recognizing Wendy Therrian, Director of the
Workforce Services Bureau, for her many years of service on the occasion of her
retirement, as recommended by the Employment and Human Services Director.
C. 20 ADOPT Resolution No. 2019/529 proclaiming August 4-10, 2019 National
Health Center Week, as recommended by Supervisor Gioia.
C. 21 ADOPT Resolution No. 2019/534 recognizing Marilyn Condit on her Retirement
After 40 Years with Contra Costa County, as recommended by Supervisor
Mitchoff.
Appointments & Resignations
C. 22 ACCEPT resignation from Sunita Frey, DECLARE a vacancy on the Alcohol and
Other Drug Advisory Board District V seat, and DIRECT the Clerk of the Board
to post a vacancy, as recommended by Supervisor Glover.
C. 23 APPROVE the medical staff appointments and reappointments, privileges,
advancement, and voluntary resignations as recommended by the Medical Staff
Executive Committee and by the Health Services Director.
C. 24 APPOINT Jeffrey Jarvis to the Appointee 5 seat on County Service Area, P-2A
(Blackhawk) Citizen Advisory Committee, as recommended by Supervisor
Burgis.
C. 25 ACCEPT the resignation of Gretchen Logue, DECLARE a vacancy in the County
Sustainability Commission Seat on the Integrated Pest Management Advisory
Committee, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Health Services Director.
C. 26 APPOINT Lorena Castillo (Martinez) to the Director 1 seat on the Contra Costa
Resource Conservation District Board of Directors, as recommended by the
Resource Conservation District and County Administrator.
C. 27 APPOINT Barbara Vargen-Kotchevar to the Rodeo Municipal Advisory Council
Appointee Seat 5, as recommended by Supervisor Federal Glover.
August 6, 2019 Contra Costa County Board of Supervisors 5
C. 28 APPOINT Pearl C. Parmelee Cabrera to the Alternate seat on the Arts and Culture
Commission of Contra Costa County, as recommended by the Family and Human
Services Committee.
C. 29 APPOINT David Boots to the Consumer 60 or Older - Seat 1 on the In-Home
Supportive Services Public Authority Advisory Committee, as recommended by
the Family and Human Services Committee.
C. 30 APPOINT Carol Carillo to the Sector Seat 4 - Child Abuse Prevention Council,
Marianne Gagen to Al-Large 3 seat, and Joseph DeLuca to At-Large 4 seat on the
Family and Children's Trust Committee, as recommended by the Family and
Human Services Committee.
C. 31 CREATE a second seat on the Sustainability Commission for one member
representing environmental justice issues and who lives in a community that bears
a disproportionate burden of exposure to pollution and impacts of a changing
climate and helps the Commission reflect the geographic diversity of the County,
as recommended by the Board's Sustainability Committee. (No fiscal impact)
Appropriation Adjustments
C. 32 Fleet Internal Service Fund (0064): APPROVE Fiscal Year 2018/19
Appropriation and Revenue Adjustment No.5115 and authorize the transfer of
revenue from the Fleet Internal Service Fund available fund balance and
appropriate it in the amount of $1,100,000 for services and supplies for
maintaining the County fleet equipment as recommended by the Public Works
Director, Countywide. (100% Fleet Internal Service Fund)
C. 33 Dispute Resolution Program (0246): APPROVE Appropriations and Revenue
Adjustment No.005116 increasing fiscal year 2018/19 revenue and appropriations
in the Dispute Resolution Program Fund in the amount of $13,100 to reflect
anticipated revenue and expenditures. (100% Dispute Resolution Funds)
C. 34 Law Enforcement Services Account (0295)/Public Defender (0243): APPROVE
Appropriations and Revenue Adjustment No.005117 increasing fiscal year
2018/19 estimated revenue in the amount of $63,000 in the Law Enforcement
Services Account (0295) from existing fund balance and appropriate in the Public
Defender (0243) for the Public Defender's West County EarlyRep program, as
recommended by the Public Protection Committee. (100% Public Safety
Realignment Revenue)
C. 35 Special Districts - County Service Areas (Various): APPROVE Fiscal Year
2018/19 Appropriation and Revenue Adjustment No. 5112 and authorize new
revenue in the amount of $52,370 from property tax and assessment fees and
appropriate for estimated expenditures, as recommended by the Public Works
Director, Blackhawk, Martinez, and Moraga area. (48% County Service Area
August 6, 2019 Contra Costa County Board of Supervisors 6
M-23 Blackhawk Funds, 48% County Service Area M-1 Delta Ferry Funds, and
4% County Service Area R-4 Moraga Funds)
C. 36 Stormwater Utility Funds (Various): APPROVE Fiscal Year 2018/19
Appropriation and Revenue Adjustment No. 5114 and authorize new revenue in
the amount of $270,909 from property tax assessment fees and miscellaneous
revenue and appropriate for estimated expenditures, as recommended by the
Public Works Director, Countywide. (100% Stormwater Utility Funds)
C. 37 Sheriff's Office (0255, 0277, 0300, 0362): APPROVE Appropriation Adjustment
No. 5103 to transfer appropriations in the amount of $3,931,000 between various
Sheriff Budget Units to reflect anticipated FY 2018/2019 expenditures. (Cost
neutral)
C. 38 CSA P-6 Zones (Misc.): APPROVE Appropriations and Revenue Adjustment No.
5108 increasing fiscal year 2018/19 revenue and appropriations in the amount of
$386,000 in various special tax levy zones within County Service Area P-6 to
reflect anticipated revenue and expenditures. (100% CSA P-6 Special Tax
revenue)
C. 39 Plant Acquisition (0111): APPROVE Fiscal Year 2018/19 Appropriation and
Revenue Adjustment No.5106 to authorize new revenue in the amount of
$52,549,038 and appropriate to balance expenditures in capital improvement
projects in Plant Acquisition - General Fund, as recommended by the Public
Works Director, Countywide. (100% General Fund)
C. 40 Workforce Development Board (0583): APPROVE Fiscal Year 2018/19
Appropriation and Revenue Adjustment No.005105 to AUTHORIZE new
revenue in the amount of $775,000 for Workforce Innovation and Opportunity
Act Regional Plan Implementation funds, and APPROPRIATE for estimated
expenditures, as recommended by the Employment and Human Services Director.
C. 41 Workforce Development Board (0583): APPROVE Fiscal Year 2018/19
Appropriation and Revenue Adjustment No.005104 to AUTHORIZE new
revenue for $146,345 for Workforce Innovation and Opportunity Act Disability
Employment Accelerator Grant funds and APPROPRIATE for estimated
expenditures, as recommended by the Employment and Human Services Director.
C. 42 Public Works (0063, 0078, 0079): APPROVE Fiscal Year 2018/19 Appropriation
and Revenue Adjustment No. 5113 and authorize new revenue in the amount of
$2,126,339 and appropriate for estimated expenditures, as recommended by the
Public Works Director, Countywide.
Personnel Actions
C. 43 ADOPT Position Adjustment Resolution No. 22483 to cancel four
August 6, 2019 Contra Costa County Board of Supervisors 7
C. 43 ADOPT Position Adjustment Resolution No. 22483 to cancel four
permanent-intermittent Librarian (represented) positions and add four
permanent-intermittent Library Assistant-Journey Level (represented) positions in
the Library Department. (100% Library Fund; cost savings).
C. 44 ADOPT Position Adjustment Resolution No. 22484 to cancel one Information
Systems Specialist III (represented) position and add one Network Administrator
II (represented) position on the salary schedule in the Library Department. (100%
Library Fund)
C. 45 ADOPT Position Adjustment Resolution No. 22478 to add three Infant/Toddler
Master Teacher-Project positions and eight Master Teacher-Project positions, and
cancel four Infant/Toddler Associate Teacher-Project positions, two
Infant/Toddler Teacher-Project positions and six Teacher-Project positions (all
represented), in the Employment and Human Services Department, Community
Services Bureau. (50% Federal, 50% State)
Leases
C. 46 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease with the Contra Costa Local Agency Formation Commission (LAFCO) for
approximately 620 square feet of office space at the County-owned property
located at 40 Muir Road, Martinez, for a term of 5 years with two 5-year renewal
options. (33% General Fund, 67% LAFCO Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept a grant in an amount not to exceed $105,000 from Community
Development Block Grant Consortium to provide Small Business Development
Center individualized advising and group training to low-to-moderate income
County residents for the period July 1, 2019 through June 30, 2020. (No County
match)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, to allow the
County to receive reimbursements from the State for HIV prevention services
provided to County residents under the Pre-Exposure Prophylaxis Assistance
Program for the period July 1, 2019 through December 31, 2021. (No County
match)
C. 49 ADOPT Resolution 2019/523 approving and authorizing the Employment and
August 6, 2019 Contra Costa County Board of Supervisors 8
C. 49 ADOPT Resolution 2019/523 approving and authorizing the Employment and
Human Services Director, or designee, to execute a contract with California
Department of Aging to pay County an amount not to exceed $52,057 for
CalFresh outreach activities to Social Security Income/State Supplemental
Security Payment recipients, age 60 or older, and to disabled adults for the period
July 1, 2019 through June 30, 2020. (100% State, No County match)
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding in an amount not to exceed $60,000 from the City of
Richmond for Children's Interview Center services for the period July 1, 2018
through June 30, 2021. (No County match)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the City of Antioch, for its Community
Development Block Grant funding, to increase funding by an amount not to
exceed $10,000 for a new total of $35,212 payable to County, and extend the term
to June 30, 2020 for the operation of the Adult Interim Housing Program which
provides housing and service benefits to homeless persons. (No County match)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kaiser Foundation Hospitals, to pay County an amount
not to exceed $30,000 to support the East County Moves Program by increasing
healthy foods and physical activity in the Pittsburg and Bay Point communities
for the period July 1, 2019 through June 30, 2020. (30% County match)
C. 53 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept a grant in the amount of $72,450 from National Asian Pacific
Center on Aging for the Senior Community Services Employment Program for the
period July 1, 2019 through June 30, 2020. (73% County match)
C. 54 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education, to increase the amount payable to County by $800,000 to a new
payment limit of $4,534,214 for general childcare and development program
services with no change to the term July 1, 2018 through June 30, 2019. (No
County match)
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 decrease the payment limit by $800,000 to a new payment limit of
$10,013,253 for State preschool services, for the period July 1, 2018 through June
30, 2019. (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:
August 6, 2019 Contra Costa County Board of Supervisors 9
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Zachary Neal Keas (dba Z.N.Keas Painting Co.),
effective July 23, 2019, to increase the payment limit by $1,000,000 to a new
payment limit of $1,500,000, with no change to the original term of June 6, 2017
through June 30, 2020, to provide on-call painting services, Countywide. (100%
General Fund)
C. 57 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Central Medical Laboratory, Inc., in the amount of $999,000 to
provide blood withdrawal services for the period September 1, 2019 through
August 31, 2021. (85% User Agency fees, 15% Participant Fines and Fee
revenue)
C. 58 APPROVE and AUTHORIZE the execution of three assignment and novation
agreements with Infosys Public Services, Inc., California State Association of
Counties, and DXC Technology Services LLC, for the assignment of contracts
relating to system management, operation and quality assurance, from the Welfare
Client Data Systems Consortium CalWIN to the California Statewide Automated
Welfare System Consortium, effective September 1, 2019.
C. 59 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment to the "Transportation Service Agreement for Operation of
a School Bus Route within County Service Area T-1” with the Measure J Traffic
Congestion Relief Agency (TRAFFIX), effective August 15, 2019, to authorize
payment of TRAFFIX operational and overhead costs to run three school bus
routes within the County Service Area T-1, Danville area. (100% County Service
Area T-1 Funds)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with FirstLocum, Inc. (dba Directshifts), in an amount not to
exceed $2,777,000 to provide temporary physicians and recruitment services for
Contra Costa Regional Medical Center and Health Centers for the period August
1, 2019 through July 31, 2020. (100% Hospital Enterprise Fund I)
C. 61 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Chief Information Officer, Department of Information Technology, a purchase
order with AT&T, in an amount not to exceed $1,950,000 for the purchase of
Cisco network equipment for the deployment of VoIP and Audio Video service at
the new Sheriff’s Office Emergency Operations Center located at 1850 Muir
Road, Martinez. (100% General Fund)
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Ombudsman Services of Contra Costa, Inc. in
an amount not to exceed $309,488, to provide countywide ombudsman services to
seniors, for the period July 1, 2019 through June 30, 2020. (29% Federal, 71%
State)
August 6, 2019 Contra Costa County Board of Supervisors 10
C. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with First Databank, Inc.,
in an amount not to exceed $200,242 for the renewal of MedKnowledge software
licenses and support, to assist physicians with accurate medication prescriptions,
for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise
Fund I)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with SoftwareONE, Inc.,
to increase the payment limit by $195,200 to a new payment limit of $5,140,968
for the continuation of 1,600 software licenses for email and other systems used
by the Health Services Department with no change in the original term January 1,
2018 through December 31, 2020. (100% Hospital Enterprise Fund I)
C. 65 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Med One Capital Funding, LLC,
in an amount not to exceed $371,165 for a sixty month lease of the Omnicell
medication dispensers at the Martinez Detention Facilities for the period July 1,
2019 through June 30, 2024. (100% County General Fund)
C. 66 APPROVE and AUTHORIZE a payment limit increase in the amount of
$252,300 from $692,851, to a new payment limit of $945,151 under the Master
Support Agreement with Tiburon Inc., for dispatch and records systems support
for the period September 10, 2019 to September 9, 2020. (100% General Fund)
C. 67 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Cardinal Health Pharmacy
Services, LLC, in the amount of $30,000,000 to purchase pharmaceuticals and
related supplies at the Contra Costa Regional Medical Center, Contra Costa
Health Centers, Martinez Detention Facility and Contra Costa Health Plan for the
period September 1, 2019 through August 31, 2020. (100% Hospital Enterprise
Fund I)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with OmniPro, LLC, in an amount not
to exceed $247,568 for the purchase of computers, monitors, printers, scanners,
and other hardware parts and accessories for the new West County Behavioral
Health Clinic. (100% Hospital Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of
Employment and Human Services Department, a purchase order with Carahsoft
Technology Corporation in an amount not to exceed $228,170 for the purchase of
electronic signature tools for the period October 28, 2019 through October 27,
2022. (51% State, 44% Federal, 5% County)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 6, 2019 Contra Costa County Board of Supervisors 11
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dayana Carcamo-Molina, M.D., Inc., in an amount not to
exceed $1,470,000 to provide gastroenterology services for Contra Costa
Regional Medical Center and Health Centers for the period August 1, 2019
through July 31, 2022. (100% Hospital Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Public Works Director, a blanket purchase order with Spicers Paper,
Inc., in the amount of $500,000 for paper products and printing related items for
the period September 1, 2019 to August 31, 2021, Countywide. (100% General
Fund)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Language Line Services, Inc., to increase the
payment limit by $1,410,000 to a new payment limit of $6,810,000 to provide
additional over the phone interpreting and translation services with no change in
the original term of May 1, 2015 through April 30, 2020. (100% Hospital
Enterprise Fund I)
C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute an agreement with Young Men's Christian Association of the
East Bay in an amount not to exceed $165,000 to complete facility upgrades
through the Early Head Start Childcare Partnership grant. (100% Federal)
C. 74 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of
Health Services Director, a purchase order with Roche Diagnostic Corporation, in
an amount not to exceed $1,500,000 for reagents testing products for the Public
Health Laboratory for the period July 1, 2019 through June 30, 2022. (100%
Hospital Enterprise Fund I)
C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Veritiv Operating
Company (formerly Unisource, Inc.), to increase the payment limit by $99,000 to
a new payment limit of $976,000 for the purchase of janitorial supplies for the
Contra Costa Regional Medical Center and Contra Costa Health Center with no
change in the original term January 1, 2016 through December 31, 2019. (100%
Hospital Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with 340B Holdings, LLC, in an amount not to exceed $72,000
to provide software and support services for the Department’s Information
Systems Unit for the period August 1, 2019 through July 31, 2022. (100%
Hospital Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
August 6, 2019 Contra Costa County Board of Supervisors 12
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Polymedco, Inc., in an amount
not to exceed $600,000 for the purchase of reagents and supplies to perform
immunochemical fecal occult blood testing for the Clinical Laboratory at Contra
Costa Regional Medical Center for the period October 1, 2019 through September
30, 2022. (100% Hospital Enterprise Fund I)
C. 78 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Public Works Director, a purchase order with W.W. Grainger, Inc. in
an amount not to exceed $900,000, for miscellaneous parts, tools and supplies for the
period August 1, 2019 through July 31, 2021, Countywide. (80% General Fund, 20%
Local Road Funds)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Crockett-Carquinez Fire District, a purchase order with Rosenbauer
America, LLC., in an amount not to exceed $987,500 for a Rosenbauer 75’ Fire
Truck for the period September 1, 2019 through August 31, 2021. (100%
Crockett-Carquinez Fire District Funds)
C. 80 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with WhiteHat Security, Inc., in an
amount not to exceed $393,976, and a oservice Order for the renewal of software
licenses and support services for the Information Systems Unit for the period
August 3, 2019 through August 2, 2022. (100% Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Professional Healthcare At Home, LLC (dba Kindred
Hospice/Kindred At Home), in an amount not to exceed $3,000,000 to provide
home healthcare and hospice services for Contra Costa Health Plan members for
the period September 1, 2019 through August 31, 2021. (100% Contra Costa
Health Plan Enterprise Fund II)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Brighter Beginnings, to include additional
data reporting requirements for primary care physician services to Contra Costa
Health Plan members, with no change in the payment limit of $500,000 or the
term October 1, 2018 through September 30, 2020. (100% Contra Costa Health
Plan Enterprise Fund II)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Axis Community Health, Inc. (dba Axis
Community Health), to include additional data reporting requirements for primary
care physician services to Contra Costa Health Plan members, with no change in
the payment limit of $500,000 or the term July 1, 2018 through June 30, 2020.
(100% Contra Costa Health Plan Enterprise Fund II)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 6, 2019 Contra Costa County Board of Supervisors 13
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Contra Costa Interfaith Transitional Housing,
Inc., to increase the payment limit by $635,581 to a new payment limit of
$1,250,764 and extend the termination date from September 30, 2019 to June 30,
2020, for additional housing navigation services to the County’s Coordinated
Entry system. (56% Housing and Urban Development Coordinated Entry, 6%
County, 30% Employment and Human Services Department; 8% Probation
Department)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Contra Costa Interfaith Transitional Housing
Inc., in an amount not to exceed $287,982 to provide community based mental
health services for children and youth with serious emotional needs for the period
July 1, 2019 through June 30, 2020, including a six-month automatic extension
through December 31, 2020 in an amount not to exceed $143,991. (50% Federal
Medi-Cal, 50% Mental Health Realignment)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Psychiatric Transitions Incorporated, in an
amount not to exceed $1,826,956 to provide residential care and mental health
services to adults with mental health for the period September 1, 2019 through
August 31, 2020. (100% Mental Health Realignment)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Lincoln, a nonprofit corporation, in an amount
not to exceed $1,492,780 to provide mental health services and multi-dimensional
family therapy for adolescents with serious emotional needs and their families for
the period July 1, 2019 through June 30, 2020, including a six-month automatic
extension through December 31, 2020 in an amount not to exceed $746,390.
(34% Federal Medi-Cal, 8% County Mental Health Realignment, 58% Mental
Health Services Act)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Counseling Options & Parent Education, Inc., in
an amount not to exceed $253,238 to provide Triple-P parent education classes
and practitioner trainings for the period July 1, 2019 through June 30, 2020,
including a six-month automatic extension through December 31, 2020 in an
amount not to exceed $126,619. (100% Mental Health Services Act)
C. 89 Acting as the Governing Board of the West Contra Costa Healthcare District,
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lifelong Medical Care, in an amount not to exceed
$500,000 to provide immediate/urgent care services in West Contra Costa County
for the period September 1, 2019 through August 31, 2020. (100% West Contra
Costa Healthcare District)
C. 90 APPROVE and AUTHORIZE the Employment and Human Services Director, or
August 6, 2019 Contra Costa County Board of Supervisors 14
C. 90 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with COCOKIDS, Inc., in an amount not to exceed
$353,380 to provide Early Head Start Program enhancement services for the
period July 1, 2019 through June 30, 2020. (100% Federal)
C. 91 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Baby Yale Academy, Inc., in an amount not
to exceed $258,460 to provide Early Head Start Childcare Partnership program
services for the period July 1, 2013 through June 30, 2020. (100% Federal)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment to the ambulance services contract with the San Ramon
Valley Fire Protection District to extend the term through April 30, 2020, for
continued emergency ambulance service in the County’s Emergency Response
Area IV. (Non-financial agreement)
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Department
director, or designee, to execute an agreement with Baby Yale Academy, Inc. in
an amount not to exceed $85,000 to complete facility upgrades through the Early
Head Start Childcare Partnership grant. (100% Federal)
Other Actions
C. 94 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
placement agreement with Canine Companions for Independence to provide a
trained facility dog to provide comfort and assistance to victims of crimes during
interviews, in-court testimony, and other traumatic situations. (Nonfinancial
agreement)
C. 95 ACCEPT the monetary donation report from the Animal Services Department -
Animal Benefit Fund, which describes the source and value of each gift received
by Animal Services from April 1, 2019 through June 30, 2019. (100% Animal
Benefit Fund)
C. 96 ADOPT Resolution No. 2019/508 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $19.2 million to finance the
costs of the acquisition and rehabilitation of Hidden Cove Apartments, an 88-unit
residential rental housing development located at 2900, 2901, 2911 and
2921-2931 Mary Ann Lane in the Bay Point unincorporated area of the County,
as recommended by the Conservation and Development Director. (100% Special
Revenue)
C. 97 APPROVE and AUTHORIZE the Department of Conservation and Development
August 6, 2019 Contra Costa County Board of Supervisors 15
C. 97 APPROVE and AUTHORIZE the Department of Conservation and Development
to initiate a General Plan Amendment process to consider changing the General
Plan land use designations from Single-Family Residential-High Density,
Single-Family Residential-Medium Density, and Open Space, to Single-Family
Residential-High Density and Open Space, for a 171-acre group of parcels (the
previously approved Pantages Bays project) located at the east end of Point of
Timber Road, in the Discovery Bay area. (County File #19-0002) (100%
Applicant Fees)
C. 98 APPROVE and AUTHORIZE a substantial amendment to the County's FY
2018/19 Community Development Block Grant Action Plan to allow for a change
in scope to RYSE, Inc.'s project from door replacement of the RYSE Center to
installing new fire alarm equipment, an air conditioning system, roof
replacement, and a new backdoor to the RYSE Center building located at 4006
Macdonald Avenue, Richmond, as recommended by the Finance Committee.
(100% CDBG funds)
C. 99 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.100 ADOPT Resolution No. 2019/520 authorizing the issuance and sale of "Contra
Costa Community College District General Obligation Bonds, Election of 2014,
2019 Series B" in an amount not to exceed $110,000,000 by the Contra Costa
Community College 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 fiscal
impact)
C.101 CONSENT to the transfer of the limited partner interest in Bella Monte
Apartments from NEF Assignment Corporation, tax credit investor, to 112 Alves
Lane, Inc., a nonprofit affiliate of Resources for Community Development, as
recommended by the Conservation and Development Director. (No fiscal impact)
C.102 APPROVE and ACKNOWLEDGE that, by its terms, the contract with the
County of San Mateo, pertaining to after-hours call coverage for the Behavioral
Health Access Line and initially approved by the Board on December 15, 2015
(Item C.71), with a payment limit of $252,951, does not commence and terminate
on the dates previously specified in the Board action but, instead, commences on
April 1, 2016, and terminates on June 30, 2018. (100% County)
C.103 ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report
No. 1906, entitled "Protecting Children from Abuse and Neglect”, and DIRECT
the Clerk of the Board to transmit the Board's response to the Superior Court no
later than August 8, 2019.
C.104 ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report
August 6, 2019 Contra Costa County Board of Supervisors 16
C.104 ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report
No. 1909, entitled "Contra Costa County Psychiatric Emergency Services”, and
DIRECT the Clerk of the Board to transmit the Board's response to the Superior
Court, as recommended by the County Administrator.
C.105 APPROVE clarification of Board action of November 6, 2018 (Item C.58), which
authorized a contract with Verscend Technologies, Inc., to correct the name of the
contractor to read Cotiviti, Inc. (dba California as Cotiviti I, Inc.), with no change
in the payment limit of $175,000 and no change in the term of November 1, 2018
through October 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
C.106 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer
Review and Credentialing Committee, the Contra Costa Health Plan Medical
Director, and 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.107 DELEGATE authority to the Transportation, Water, and Infrastructure Committee
(TWIC) to make County appointments to the Regional Measure 3 (Bridge Toll
Increase) Independent Oversight Committee, as recommended by the TWIC. (No
fiscal impact)
C.108 APPROVE clarification of Board action of May 7, 2019 (Item C.46), to clarify the
total budget amount adjusted in the appropriation adjustment was $4,599,996 and
included $3 million for the construction of the Antioch CARE Center and $1.2
million for renovations of the Concord CARE Center, all within the Health
Services Department's Health, Housing and Homelessness programs.
C.109 APPROVE the list of providers recommended by Contra Costa Health Plan's
Medical Director 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.110 APPROVE and AUTHORIZE the Employment and Human Services Department
director, or designee, to submit two family handbooks outlining early care and
education services provided by county-funded centers, as required by California
Department of Education, for fiscal years 2019-2020 and 2020-2021.
C.111 APPROVE and AUTHORIZE the Director of Conservation and Development, or
designee, to execute a contract with the Contra Costa Centre Association in an
amount not to exceed $341,300, for transportation demand management services
for the Contra Costa Centre area, for the period July 1, 2019 through June 30,
2020 (100% County Service Area M-31 funds).
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
August 6, 2019 Contra Costa County Board of Supervisors 17
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Board of Trustees of California State University on behalf
of California State University, East Bay to provide supervised field instruction in
the County’s Public Health Division, to health care, nursing and health science,
social work students for the period August 1, 2019 through July 31, 2022.
(nonfinancial agreement)
C.113 APPROVE and AUTHORIZE the County Administrator, or designee, to accept a
restricted a donation on behalf of the County from the Blackhawk Country Club
in the amount of $40,000 per year for a ten-year period starting October 1, 2019,
to be used for police services for County Service Area P-2A (Blackhawk area), as
recommended by Supervisor Burgis. (100% Donation Revenue)
C.114 AUTHORIZE the discharge from accountability for the collection of taxes,
penalty, interest, or any other charge pertaining thereto, owing on various
delinquent Secured (Redemption) and Unsecured tax bills totaling $22,531,312,
as recommended by the County Treasurer-Tax Collector.
C.115 ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report
No. 1907, entitled "Stormwater Trash Reduction: Are We Doing All That We
Can?” and REFER to the Finance Committee identification of potential additional
revenue sources to fully fund Stormwater Discharge Permit compliance, as
recommended by the County Administrator and Public Works Director. (No
General Fund 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.
August 6, 2019 Contra Costa County Board of Supervisors 18
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors 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 Federal D. Glover and Candace
Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors 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 Diane Burgis and Karen Mitchoff) meets on the second
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors 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.
August 6, 2019 Contra Costa County Board of Supervisors 19
The Sustainability Committee (Supervisors John Gioia and Federal D. Glover) meets on the
fourth Monday of every other month at 1:00 p.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.
Airports Committee August 14, 2019 11:00 a.m.See
above
Family & Human Services Committee August 26, 2019 Canceled
September 23, 2019
10:30 a.m.See
above
Finance Committee August 26, 2019 Canceled
September 23, 2019
9:00 a.m.See
above
Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m.See
above
Internal Operations Committee August 12, 2019 Canceled
September 9, 2019
1:00 p.m.See
above
Legislation Committee August 12, 2019 Canceled
September 9, 2019
10:30 a.m.See
above
Public Protection Committee September 2, 2019
Canceled
October 2, 2019
10:30
a.m.
See
above
Sustainability Committee TBD See
above
Transportation, Water & Infrastructure
Committee
August 12, 2019 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
August 6, 2019 Contra Costa County Board of Supervisors 20
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information 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)
August 6, 2019 Contra Costa County Board of Supervisors 21
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
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
August 6, 2019 Contra Costa County Board of Supervisors 22
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee
August 6, 2019 Contra Costa County Board of Supervisors 23