HomeMy WebLinkAboutAGENDA - 12082015 - BOS Annotated AgendaCALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of
the day. Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
December 8, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "For myself, success is to leave the woodpile a little higher than I found
it." ~ Paul Harvey
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 to accept the 2014/15 Annual Report from the Contra Costa
County Juvenile Justice-Delinquency Prevention Commission. (Harvey Samuels
and Carl Livengood, Co-Chairs of the Juvenile Justice Delinquency Prevention
Commission)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D.2 RECEIVE oral report from the Sheriff, Health Services Director, and
Employment and Human Services Director on the security precautions that exist
at County health and social services facilities.
December 8, 2015 Contra Costa County Board of Supervisors 1
D.3 HEARING on the itemized costs of abatement for property located at 549 Grove
Ave., Richmond, CA (Elizabeth Smith, Owner). (Jason Crapo, Conservation and
Development Department)
D.4 HEARING to consider adopting Ordinance No. 2015-22 amending the 2013
California Green Building Standards Code to establish electric vehicle parking
and charging station standards. (Jason Crapo, Conservation and Development
Department)
D.5 HEARING on the itemized costs of abatement for property located at 14 Cooke
Ave., Crockett, CA. (Gabriel Almanza. Owner) (Jason Crapo, Department of
Conservation and Development)
D.6 CONSIDER approving and authorizing the Conservation and Development
Director, or designee, to execute a Cooperation Agreement for the Community
Development Block Grant (CDBG) Urban County and HOME Investment
Partnerships Act (HOME) Consortium with the City of Richmond for fiscal years
2016\17 and 2017/18 and with an option to renew for subsequent three-year
terms, through which the County will administer CDBG and HOME funds
previously granted to the City of Richmond. (100% Federal funds) (Kara
Douglas, Conservation and Development Department)
D.7 CONSIDER approving phased implementation of a 28.8% increase in solid waste
collection rates charged to residential, commercial and light industrial customers
in the unincorporated areas served by Allied Waste Systems, Inc., under the
County’s Franchise Agreement, with a 15% rate increase effective January 15,
2016, a 12% rate increase effective January 15, 2017, and deferring whether or
not to implement the remaining 1.8% rate increase until the 2020 Base Year Rate
Review, as recommended by the Conservation and Development Director.
Deidra Dingman, Conservation and Development Department)
D. 8 PUBLIC COMMENT (3 Minutes/Speaker)
D. 9 CONSIDER reports of Board members.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health CareWorkersDecember8, 2015 Contra Costa County Board of Supervisors 2
Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers
West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers,
Local 21, AFL-CIO.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
John Walsh and Richard Strand as GALs for Persephone Marilyn Walsh, a minor v. Contra
Costa Health Services, et al., Contra Costa County Superior Court Case No. C14-00016
1.
Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court,
Northern District of California, Case No. C12-00944 JST
2.
C. LIABILITY CLAIMS
In re Claim of Maninder Wilhelm, et al.
ADJOURN IN MEMORY OF
the victims of the December 2 shooting at the
San Bernardino County Department of Public Health
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Right of Entry agreement with Union Pacific Railroad Company for Camino
Diablo paving at the Union Pacific Railroad Company's crossing, and APPROVE
payment of $750 for Marsh USA’s Railroad Protective Liability Insurance, Byron
area. (100% Local Road Funds)
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute
Amendment No. 7 to Agreement No. 208 with the Contra Costa Transportation
Authority effective October 21, 2015, to increase the amount payable to Contra
Costa County by $200,000 for a new payment limit of $7,248,054 for the State
Route 4 East Widening Somersville Road to State Route 160 Project, as
recommended by the Public Works Director, East County area. (100% Contra
Costa Transportation Authority funds)
C. 3 APPROVE the conveyance of real property acquired for the State Route 4 East
Widening Somersville Road to State Route 160 Project Segment 1, to the State of
California, as recommended by the Public Works Director, Antioch area. (100%
Contra Costa Transportation Authority Funds)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
December 8, 2015 Contra Costa County Board of Supervisors 3
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with CH2M Hill, Inc., effective November 5, 2015, to
extend the term from November 5, 2015 to November 5, 2017 for on-call
structural engineering services, with no change to the original payment limit of
250,000, Countywide. (100% Special Revenue Funds)
Engineering Services
C. 5 ADOPT Resolution No. 2015/436 approving the third extension of the Road
Improvement Agreement for road acceptance RA06-01208, for a project being
developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware
Corporation, as recommended by the Public Works Director, San Ramon
Dougherty Valley) area. (No fiscal impact)
Special Districts & County Airports
C. 6 APPROVE and ADOPT the Disadvantaged Business Enterprise (DBE) Program
for County Airports and AUTHORIZE the Public Works Director, or designee, to
sign and submit the DBE Program document to the Federal Aviation
Administration for acceptance, and RESCIND the existing Disadvantaged
Business Enterprise Program approved by the Board of Supervisors on June 9,
2009, with regard to the Federal Aviation Administration, Concord and Byron
areas. (100% Federal Aviation Administration funds)
Claims, Collections & Litigation
C. 7 DENY claims filed by Shawn Marbley, and Jorge Villa. DENY Application to
File Late Claim Alejandra & Daniela Rivera and William Thomas.
Honors & Proclamations
C. 8 ADOPT Resolution No. 2015/462 recognizing Dale Barnett, National
Commander of the American legion, as he visits Post 246 in Danville, as
recommended by Supervisor Andersen.
C. 9 ADOPT Resolution No. 2015/463 celebrating the 5 th Annual Scare Away Hunger
Event, as recommended by Supervisor Mitchoff.
Appointments & Resignations
C. 10 RE-APPOINT Theresa Kula to the District V Public Sector seat on the Economic
December 8, 2015 Contra Costa County Board of Supervisors 4
C. 10 RE-APPOINT Theresa Kula to the District V Public Sector seat on the Economic
Opportunity Council, as recommended by Supervisor Glover.
C. 11 APPOINT Grayce Smith to the Oakley Local Committee seat on the Advisory
Council on Aging, as recommended by the Employment and Human Services
Director.
C. 12 APPOINT in lieu of election Michael Craig and James Folsom to fill the offices
of District Trustees for Reclamation District No. 2059, Bradford Island, as
recommended by the County Administrator.
C. 13 APPROVE the appointments, reappointments, privileges, advancements,
department changes, voluntary resignations and updated OB/GYN privileges as
recommend by the Medical Staff Executive Committee, at their November 16,
2015 meeting, and by the Health Services Director.
Appropriation Adjustments
C. 14 Sheriff's Office (0362): APPROVE Appropriations and Revenue Adjustment No.
5024 authorizing new revenue in the amount of $352,682 from the California
Emergency Management Agency, 2015 Emergency Management Performance
Grant and appropriating it to sustain and enhance all-hazards emergency
management capabilities within the County. (100% Federal)
Intergovernmental Relations
C. 15 SUPPORT the recommendation from the Legislation Committee to sponsor a bill
in 2016 to ensure that both current Contra Costa County and dependent special
district non-safety employees and new non-safety employees continue to receive
the same disability retirement benefit, as recommended by the Legislation
Committee. (No fiscal impact)
Personnel Actions
C. 16 ADOPT Position Adjustment Resolution No. 21740 to add one Administrative
Aide-Deep Class (represented) position and one Community and Media Relations
Specialist (represented) position, and cancel one Account Clerk-Experienced
Level (represented) position and one Social Worker (represented) position in the
Employment and Human Services Department. (45% Federal, 45% State, 10%
County)
C. 17 ADOPT Position Adjustment Resolution No. 21777 to add one Senior Buyer
represented) position and cancel one Buyer II (represented) position in the Public
Works Department. (100% General Fund)
December 8, 2015 Contra Costa County Board of Supervisors 5
C. 18 ADOPT Position Adjustment Resolution No. 21766 to add one Social Service
Program Assistant (represented) position and cancel one Eligibility Work
Specialist (represented) position in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 19 ADOPT Position Adjustment Resolution No. 21788 to add one part time (20/40)
Victim/Witness Assistance Program Specialist (represented) position in the
District Attorney's office. (80% State, 20% In-Kind County match)
C. 20 ADOPT Position Adjustment Resolution No. 21779 to retitle the class of
Departmental Personal Computer Coordinator (represented) to Information
Systems Supervisor (represented), reallocate the class of Information Systems
Supervisor on the Salary Schedule, and reclassify two positions to Information
Systems Supervisor in the Employment and Human Services Department. (45%
Federal, 45% State, 10% County)
C. 21 ADOPT Position Adjustment Resolution No. 21778 to add one Independent
Living Skills Program Specialist (represented) position in the Employment and
Human Services Department. (100% State)
C. 22 ADOPT Position Adjustment Resolution No. 21782 to add one Medical Records
Coder position (represented) in the Health Services Department. (100% CCHP
Enterprise Fund II)
C. 23 ADOPT Position Adjustment Resolution No. 21783 to add one Veterans Service
Representative (represented) position in the Veterans Service Department. (100%
State funds)
C. 24 ADOPT Position Adjustment Resolution No. 21787 to add three Legal Assistant
represented) positions in the District Attorney's Office - Special Operations unit.
33% Real Estate Fraud, 33% State Insurance Fraud grants, 17% Consumer
Protection, and 16% Environmental funds)
C. 25 ADOPT Position Adjustment Resolution No. 21794 to add two part time (24/40)
Registered Nurse-Experienced Level positions (represented) and cancel one
Registered Nurse-Experienced Level position (represented) in the Health Services
Department. (100% CCHP Enterprise Fund II)
C. 26 ADOPT Position Adjustment Resolution No. 21731 to reallocate the salaries of
the Supervising Accidental Release Prevention Engineer (represented) and
Director of Hazardous Materials Programs-Exempt (unrepresented)
classifications in the Health Services Department. (100% Hazardous Materials
fees)
C. 27 ADOPT Resolution No. 2015/448 to adjust the salary ranges of certain job
December 8, 2015 Contra Costa County Board of Supervisors 6
C. 27 ADOPT Resolution No. 2015/448 to adjust the salary ranges of certain job
classifications to be in compliance with the State of California minimum wage
law effective January 1, 2016, as recommended by the County Administrator.
C. 28 ADOPT Resolution No. 2015/452 correcting and replacing the attachment
presented to the Board on October 20, 2015, in regards to the Memorandum of
Understanding (MOU) between Contra Costa County and the Deputy District
Attorneys' Association (DDAA) for the period of July 1, 2015 through June 30,
2018, as recommended by the County Administrator.
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 29 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Agricultural Commissioners and Sealers
Association, to reimburse the County in an amount not to exceed $6,372 for
non-mandated pesticide use reporting activities for the period of July 1, 2015
through June 30, 2016. (No County match)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Mt. Diablo Unified School District, to pay the County
an amount not to exceed $9,000 for the Outreach Tuberculosis Testing Program
for Mt. Diablo Unified School District employees, for the period September 1,
2015 through June 30, 2016. (No County match)
C. 31 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with the State of California, California Arts Council, to
increase the amount payable to the County by $11,996 for a new total of $23,996,
to provide advocacy for the advancement of the arts in Contra Costa County, with
no change in the term of October 1, 2015 through September 30, 2016. (50%
County General Fund Match Budgeted)
C. 32 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to apply
for and accept a "HAVA Polling Place Accessibility Training Program" grant in
the amount of $38,370 from the California Secretary of State for reimbursement
to the County for voter accessibility activities and equipment, for the period
November 1, 2015 through June 30, 2016. (No County match)
C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a non-financial memorandum of understanding with the Anthem Blue
Cross Health Plan, including mutual indemnification, to provide targeted case
management services to Anthem’s Medi-Cal patients served by the County’s
public health clinics, for the period July 1, 2015 through June 30, 2020. (No
County match)
December 8, 2015 Contra Costa County Board of Supervisors 7
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply
for and accept, if awarded, the California State EMS Authority Health
Information Exchange Emergency Medical Services Grant in an amount not to
exceed $500,000 to demonstrate health information exchange between emergency
medical services and community hospitals. (No County match)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pittsburg Unified School District, to pay the County an
amount not to exceed $3,800 to provide the Public Health Clinic Services
Scoliosis Screening Project for 7th and 8th grade students, for the period
September 1, 2015 through August 31, 2016. (No County match)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the West Contra Costa Unified School District, to pay the
County an amount not to exceed $5,000 to provide mental health services to
students and their families, for the period September 1, 2015 through June 30,
2016. (No County match)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a non-financial agreement with Anthem Blue Cross Health Plan,
including mutual indemnification, for coordination of the Targeted Case
Management Program, County’s Public Health Clinic Services, for the period July
1, 2015 through June 30, 2020. (Non-financial)
C. 38 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the City of Oakley, including mutual indemnification, to pay the
County an amount not to exceed $3,000,000 to provide police dispatching
services for the period May 1, 2016 through April 30, 2021. (100% City of
Oakley)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 39 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Contra Costa Resource Conservation District,
including modified General Conditions and indemnification provisions, in an
amount not to exceed $40,000 for the Pinole Creek Fish Passage Enhancement
Project, for the period January 1, 2016 through December 31, 2017. (100% Fish
and Wildlife Propagation Fund)
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or
December 8, 2015 Contra Costa County Board of Supervisors 8
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Mt. Diablo Adult Education, including
modified indemnification language, in an amount not to exceed $40,577 for
outreach and training of California Work Opportunity and Responsibility to Kids
CalWORKS) clients for the period October 1, 2015 through June 30, 2016. (85%
Federal, 15% State)
C. 41 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract extension with Cardno, to extend the term from
December 31, 2015 through December 31, 2016 with no change in the payment
limit, to provide continued service for the completion of the Environmental
Impact Report for the Shell Martinez Refinery's Greenhouse Gas Reduction
Project. (County File #LP14-2006) (100% applicant funds)
C. 42 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute (1) a contract amendment with CherryRoad Technologies, Inc., effective
December 8, 2015, to increase the payment limit by $467,360 to a new payment
limit of $6,152,310, for the purchase of 10,250 Oracle cloud service seat licenses
and Taleo Recruiting and Transitions Onboarding licenses, and for additional
services to implement the County’s Taleo Recruiting and Transitions Onboarding
solution, and (2) a Cloud Services Ordering Document, dated January 4, 2016,
with Oracle America, Inc., for the Oracle cloud service and Taleo Application
licenses. (100% PeopleSoft Project budget)
C. 43 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Blessing & Harvey Professional Services, Inc. (dba
Ernie’s Plumbing & Sewer Service), effective December 8, 2015, to increase the
payment limit by $1,200,000 to a new payment limit of $1,850,000, with no
change to the original term of April 1, 2015 through March 31 2018, for sublet
emergency plumbing services, Countywide. (100% General Fund)
C. 44 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Overmiller, Inc. (dba Roto-Rooter Sewer Service),
effective December 8, 2015, to increase the payment limit by $1,200,000 to a new
payment Limit of $1,850,000, with no change to the original term of April 1, 2015
through March 31 2018, for sublet emergency plumbing services, Countywide.
100 % General Fund)
C. 45 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Matrix HG, Inc., effective December 8, 2015, to
increase the payment limit by $1,200,000 to a new payment limit of $2,300,000,
with no change to the original term of December 1, 2014 through November 30,
2017, to provide heating, ventilation and air conditioning services, Countywide.
100 % General Fund)
C. 46 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
December 8, 2015 Contra Costa County Board of Supervisors 9
C. 46 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
contract with San Jose State University to provide unpaid Master of Library and
Information Science Internships for the period January 1, 2016 through December
31, 2021. (No fiscal impact)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Cardiology Medical Group, Inc., in an amount
not to exceed $700,000 to provide cardiology services, for the period January 1,
2016 through December 31, 2017. (100% Contra Costa Health Plan Enterprise
Fund II)
C. 48 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay
stipends in an amount not to exceed $15 per individual for one-half day, or $25
per individual for one full day to foster parents and birth parents for attendance at
training workshops, focus groups, and meetings, in a total amount not to exceed
95,000, for the period July 1, 2015 through June 30, 2017. (62% Federal, 30%
State, 8% County)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Careerstaff Unlimited, Inc. (dba Therapists Unlimited), in
an amount not to exceed $250,000 to provide temporary occupational, physical
and speech therapists, pharmacists and pharmacy technicians, medical social
workers, ultrasound technologists and other ancillary classifications at Contra
Costa Regional Medical and Health Centers, for the period January 1 through
December 31, 2016. (100% Hospital Enterprise Fund I)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alexander Gorodetsky, M.D., in an amount not to exceed
116,480 to provide outpatient psychiatric services at the West County Adult
Mental Health Clinic, for the period January 1 through December 31, 2016.
100% Mental Health Realignment)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael Levin, M.D. in an amount not to exceed
250,600, to provide outpatient psychiatric services at the Central County Adult
Mental Health Clinic, including the provision of expert testimony in
conservatorship trials, for the period January 1, 2016 through December 31, 2016.
100% Mental Health Realignment)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Martha D. Newman in an amount not to exceed $190,000
to provide consultation and technical assistance to Contra Costa Regional Medical
and Health Centers on the Delivery System Reform Incentive Plan, for the period
December 1, 2015 through November 30, 2016. (100% Hospital Enterprise Fund
I)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 8, 2015 Contra Costa County Board of Supervisors 10
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with L. Evan Custer, M.D., in an amount not to exceed
990,000 to provide radiology services at Contra Costa Regional Medical and
Health Centers, for the period December 1, 2015 through November 30, 2018.
100% Hospital Enterprise Fund I)
C. 54 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a
contract with West Publishing Corporation in an amount not to exceed $116,230
to provide online legal resource services and printed materials for the period
November 29, 2015 through November 28, 2018. (100% General Fund)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jon Whalen, M.D., in an amount not to exceed $300,800
to provide outpatient psychiatric services for the period February 1, 2016 through
January 31, 2017. (50% Mental Health Realignment Fund; 50% Federal Financial
Participation)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jasbir Virk, M.D., in an amount not to exceed $163,398 to
provide outpatient psychiatric services for children and adolescents at West
County Mental Health Clinics for the period January 1 through December 31,
2016. (50% Federal Funding; 50% Mental Health Realignment)
C. 57 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Environmental Science
Associates, Inc., to increase the payment limit by $150,000 to a new limit of
300,000, with modified indemnification, and extend the term from December
31, 2015 through December 31, 2017, for continued technical consulting services
associated with waste diversion programs. (75% Franchise Fees, 25% Oil Grant
Funds)
C. 58 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Urban Tilth, to extend the term
from December 31, 2015 to December 31, 2018 and increase the payment limit
by $22,000 to a new payment limit of $457,000, for the development of an Urban
Farm in North Richmond, and take other related actions. (100% Park Dedication
Trust Fund)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Edgewood Center for Children and Families in an amount
not to exceed $160,000 to provide specialty mental health services to severely
emotionally disturbed children including mental health services, collateral
services, and therapeutic behavioral services for the period July 1, 2015 through
June 30, 2016, with a six-month automatic extension through December 31, 2016
in an amount not to exceed $80,000. (50% Federal Financial Participation; 50%
County Realignment)
December 8, 2015 Contra Costa County Board of Supervisors 11
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sonja Robinson, R.N. (dba Healthcare Solutions USA), in
an amount not to exceed $384,000 to provide healthcare consultation and
technical assistance to the Health Plan Medical Management team for the period
December 1, 2015 through November 30, 2016. (100% Health Plan Enterprise II
Funds)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Wilson Consulting, Inc., effective November
1, 2015, to extend the term from December 31, 2014 through December 31, 2016
and increase the payment limit by $440,000 to a new payment limit of
1,860,000, to provide additional technical support services for the County’s
Patient Accounting System, the Keane system, and the “HL7” interface, including
the Department’s appointment system. (100% Enterprise Fund I)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with David Grant Medical Center
DGMC), to provide supervised field instruction at Contra Costa Regional
Medical and Health Centers to DGMC’s U.S. Air Force students in preparation
for residency certification, for the period December 1, 2015 through December
31, 2020. (No fiscal impact)
C. 63 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay UHS
Surgical Services, Inc., the amount of $22,322 for the provision of surgical lasers,
equipment and certified technicians to the Surgical Unit at Contra Costa Regional
Medical Center during the period March 1 through August 31, 2015. (100%
Hospital Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Futurenet Technologies Corp. in an amount not to exceed
650,000 to provide temporary medical coding services for Contra Costa
Regional Medical and Health Centers, for the period October 1, 2015 through
September 30, 2016. (100% Hospital Enterprise Fund I)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Center for Common Concerns, Inc. (dba HomeBase),
in an amount not to exceed $220,984 to provide consultation and technical
assistance to the Department on the Continuum of Care planning and resource
development, for the period October 1, 2015 through September 30, 2016. (45%
Federal Medi-Cal Administrative Activities, 24% County General Fund, 31%
Housing Urban Development)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 8, 2015 Contra Costa County Board of Supervisors 12
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sodexo America, LLC, in an amount not to exceed
298,441 to provide management and oversight of the Food and Nutrition
Services Unit at Contra Costa Regional Medical and Health Centers, for the
period November 1, 2015 through October 31, 2016. (100% Hospital Enterprise
Fund I)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Susan Martinez (dba God’s Grace Homes),
effective November 1, 2015, to modify the service plan to add a second licensed
augmented board and care facility for County-referred mentally disordered
clients, with no change in the original payment limit of $238,800 and no change in
the term of July 1, 2015 through June 30, 2016. (100% Mental Health
Realignment)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Tumor Institute in an amount not to exceed
600,000 to provide consultation and technical assistance with regard to patient
assistance programs for prescription drugs for indigent or unfunded patients at
Contra Costa Regional Medical and Health Centers, for the period August 1, 2015
through July 31, 2016. (100% Hospital Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a
contract with Nielsen Merksamer Parrinello Gross & Leoni LLP, effective
January 1, 2016, to extend the term from December 31, 2015 through December
31, 2016 and increase the payment limit by $180,000 to a new payment limit of
720,000 for continued state advocacy services. (100% General Fund)
C. 70 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 the amount of $1,308,026 for a sixty month lease of the Omnicell automated
dispensing cabinets for the pharmacies at the Contra Costa Regional Medical and
Health Centers, for the period December 1, 2015 through November 30, 2020.
100% Hospital Enterprise Fund I)
C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order amendment with Sanofi Pasteur, Inc.,
to increase the payment limit by $65,000 to a new payment limit of $215,000 for
vaccines and other injectable medications for the Contra Costa Regional Medical
and Health Centers, with no change in the original term of January 1 through
December 31, 2015. (100% Hospital Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a
contract with Alcalde & Fay, effective December 1, 2015, to extend the term
from December 31, 2015 through December 31, 2016 and increase the payment
limit by $108,500 to a new payment limit of $416,892 for continued federal
advocacy services. (100% General Fund)
December 8, 2015 Contra Costa County Board of Supervisors 13
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not
to exceed $1,214,000 to provide prenatal services for Contra Costa Regional
Medical Center and Health Center patients, for the period July 1, 2015 through
June 30, 2016. (100% Enterprise Funds, offset by third party payors)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with We Care Services for Children in an amount not to exceed
1,727,802 to provide wrap-around and other mental health services including
in-home behavioral therapy and intensive care coordination for high-risk, delayed
or emotionally disturbed children for the period July 1, 2015 through June 30,
2016, with a six-month automatic extension through December 31, 2016 in an
amount not to exceed $863,901. (50% Federal Financial Participation; 50%
County Realignment)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Cheim School, Inc., in an amount not to exceed
2,278,692 to provide a residential treatment program, mental health services and
therapeutic behavioral services for the period July 1, 2015 through June 30, 2016,
with a six-month automatic extension through December 31, 2016 in an amount
not to exceed $1,139,346. (50% Federal Financial Participation; 50% Mental
Health Realignment)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed
1,399,869 to provide mental health services and support to adults with serious
and persistent mental illness in Central Contra Costa County for the period
January 1, 2016 through June 30, 2017, including a six-month automatic
extension through December 31, 2017 in an amount not to exceed $466,623.
58% Mental Health Services Act, 42% Federal Financial Participation)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Catholic Charities CYO of the Archdiocese of San
Francisco in an amount not to exceed $324,000 to provide therapeutic behavioral
services for seriously emotionally disturbed children at its St. Vincent’s School
for Boys for the period July 1, 2015 through June 30, 2016, including a six-month
automatic extension through December 31, 2016 in an amount not to exceed
162,000. (50% Federal Financial Participation; 50% Mental Health
Realignment)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Crestwood Behavioral Health, Inc., including mutual
indemnification, in an amount not to exceed $7,383,000 to provide subacute
skilled nursing care services for the period July 1, 2015 through June 30, 2016.
88% Mental Health Realignment; 12% Mental Health Services Act)
December 8, 2015 Contra Costa County Board of Supervisors 14
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diabetics and Endocrinology Specialists, Inc., in an
amount not to exceed $150,000 to provide diabetes and endocrinology services for
the period February 1, 2016 through January 31, 2018. (100% Contra Costa
Health Plan Enterprise Fund II)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Victor Treatment Centers, Inc., in an amount not to exceed
260,000 to provide residential treatment services to seriously emotionally
disturbed children for the period July 1, 2015 through June 30, 2016, with a
six-month automatic extension through December 31, 2016 in an amount not to
exceed $130,000. (50% Federal Financial Participation; 50% County Mental
Health Realignment)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Walnut Creek Surgical Associates, Inc., in an amount not
to exceed $350,000 to provide general surgery services for Contra Costa Health
Plan members for the period February 1, 2016 through January 31, 2018. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Early Childhood Mental Health Program in an amount
not to exceed $2,666,654 to provide specialized mental health services, including
in-home behavioral services and intensive care coordination, to children and their
families in West County for the period July 1, 2015 through June 30, 2016,
including a six-month automatic extension through December 31, 2016 in an
amount not to exceed $1,333,327. (50% Federal Financial Participation; 50%
Mental Health Realignment)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the West Contra Costa Unified School District in an
amount not to exceed $190,000 to implement and coordinate the Teenage
Pregnancy Prevention Project in West Contra Costa County, for the period
September 1, 2015 through August 31, 2020. (100% Federal Department of
Health and Human Services)
C. 84 APPROVE and AUTHORIZE the Chief Probation Officer, or his designee, to
execute a contract containing mutual indemnification language with Barry
Krisberg, PHD, in an amount not to exceed $40,000 to provide expert review of
Juvenile Hall policies and procedures for the period of November 1, 2015 to
October 31, 2019. (100% General Fund)
C. 85 APPROVE and AUTHORIZE the Chief Information Officer (Department of
December 8, 2015 Contra Costa County Board of Supervisors 15
C. 85 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with
Richard Miller, effective November 25, 2015, to extend the term from November
30, 2015 through November 30, 2016 and increase the payment limit by $75,000
to a new payment limit of $150,000 to provide continued Apple product support
services. (100% User Fees)
C. 86 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Trinity Services I, LLC, to pay the County an amount equivalent to
48% of gross revenue generated from the provision of commissary services to
inmates in County-operated detention facilities for the period November 1, 2015
through October 31, 2020. (100% Restricted Inmate Welfare Fund revenue)
C. 87 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with E-3
Systems, to increase the payment limit by $550,000 to a new payment limit of
1,750,000 to continue to provide, on an as-needed basis, installation and
maintenance of telecommunications cabling. (100% Department User fees)
C. 88 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 AT&T Datacomm in an amount not to exceed $172,586 for
the acquisition of Cisco equipment, in support of a hosted communication system
for the Health Services Department. (100% User Fees)
Other Actions
C. 89 ADOPT Resolution No. 2015/430 to amend the salary schedules for the
unrepresented WEX Trainee and Title V Trainee classifications to be in
compliance with the State of California minimum wage law effective January 1,
2016, as recommended by the Assistant Director of Human Resources.
C. 90 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute amended and restated legal documents to consolidate the
existing loans to Church Lane – Rubicon Partners, and provide $455,000 in
Community Development Block Grant funds to Church Lane - Rubicon Partners
for the rehabilitation of Church Lane Apartments in San Pablo. (100% Federal
funds)
C. 91 ACCEPT the October 2015 update of the operations of the Employment and
Human Services Department, Community Services Bureau as recommended by
the Employment and Human Services Director.
C. 92 APPROVE the delegation of authority to the County Treasurer for investing and
December 8, 2015 Contra Costa County Board of Supervisors 16
C. 92 APPROVE the delegation of authority to the County Treasurer for investing and
reinvesting County funds and the funds of other depositors in the County treasury,
or to sell or exchange securities so purchased, pursuant to section 53607 of the
State Government Code, as recommended by the County Treasurer-Tax
Collector.
C. 93 APPROVE $12,600 in additional allocations of FY 2015/16 Keller Canyon
Mitigation funds to the Bay Point Crossing Guard, Bay Point Annual Holiday
Dinner and Toy Give Away, and District V Technology Upgrades programs, as
recommended by the Keller Canyon Mitigation Fund Review Committee. (100%
Keller Canyon Mitigation funds)
C. 94 APPROVE the allocation of up to $1,000,000 of fiscal year 2014/15 and 2015/16
Housing Opportunities for Persons with HIV/AIDS (HOPWA) funds for the
Virginia Lane project in Concord, as recommended by the Conservation and
Development Director. (100% Federal funds)
C. 95 ADOPT Resolution No. 2015/455 conditionally providing for the issuance of
revenue bonds in an aggregate amount not to exceed $95 million to finance
various Multifamily Residential Rental Housing Developments, and approving
related actions, as recommended by the Conservation and Development Director.
100% Special Revenue funds)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with the Regents of the University
of California on behalf of its University of California, San Francisco Benioff
Children’s Hospital Oakland, to provide supervised field instruction at Contra
Costa Regional Medical Center and Health Centers to medical residency students,
for the period October 1, 2015 through December 31, 2020. (No fiscal impact)
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with the Regents of the University
of California on behalf of its University of California, San Diego Extension -
Healthcare, to provide supervised field instruction at Contra Costa Regional
Medical Center and Health Centers to medical residency students, for the period
October 1, 2015 through September 30, 2016. (No fiscal impact)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with the Western University of
Health Sciences, dba Western University of Health Sciences, College of
Osteopathic Medicine of the Pacific, to provide supervised field instruction at
Contra Costa Regional Medical Center and Health Centers to physical therapy
students, for the period December 1, 2015 through December 31, 2020. (No fiscal
impact)
C. 99 ACCEPT and APPROVE the Workforce Development Board Bylaws revision, as
recommended by the Employment and Human Services Director.
December 8, 2015 Contra Costa County Board of Supervisors 17
C.100 APPROVE and AUTHORIZE the Department of Conservation and Development
to initiate a General Plan Amendment study to consider changing the General Plan
Land Use Element Map from the Single-Family Residential – Medium Density
land use designation to the Single-Family Residential – High Density designation
for property located at 2424 Olympic Boulevard, Saranap area, Assessor's Parcel
No. 185-220-023 (County File: GP#15-0002). (100% Applicant fees)
C.101 ACCEPT the Contra Costa County Fish and Wildlife Committee 2015 Annual
Report, as recommended by the Fish and Wildlife Committee. (No fiscal impact)
C.102 ACCEPT the report from the Employment and Human Services Department on
Innovative Community Partnerships, as recommended by the Family & Human
Services Committee.
C.103 APPROVE Internal Operations Committee recommendations regarding Board
advisory bodies that were reviewed during Phase I of the Triennial Advisory
Body Review.
C.104 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a subordination agreement under which the Successor
Agency will subordinate a deed of trust held by the Successor Agency that
secures the performance of Palacek Imports pursuant to an Owner Participation
Agreement under which Palacek was granted $500,000 by the Redevelopment
Agency in 2005. (100% Redevelopment funds paid in 2005)
C.105 ADOPT Resolution No. 2015/456 to affirm County's commitment to reduce the
number of people with mental illnesses in our County jails, commit to sharing
lessons learned with other counties in our state and across the country to support a
national initiative, and encourage all county officials, employees, and residents to
participate in the "Stepping Up" initiative, as recommended by Supervisor
Andersen and Sheriff Livingston.
C.106 RECEIVE 2015 Annual Report submitted by the Aviation Advisory Committee.
C.107 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to
dispose of a 2002 Bell Jet Ranger Helicopter no longer needed for public use, as
recommended by the Public Works Director, Countywide. (No fiscal impact)
C.108 AUTHORIZE the discharge from accountability for certain Health Services
Department accounts totaling $26,912,545.78, which are deemed uncollectible, as
recommended by the Health Services Director.
C.109 APPROVE and AUTHORIZE the Conservation and Development Director, or
December 8, 2015 Contra Costa County Board of Supervisors 18
C.109 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to file a protest with the California State Water Resources Control
Board on the petition requesting changes in water rights of the Department of
Water Resources and U.S. Bureau of Reclamation for the California WaterFix
project. (100% Contra Costa Water Agency fund)
C.110 APPROVE the list of providers recommended by the Contra Costa Health Plan's
Peer Review and Credentialing Committee on November 10, 2015, and by the
Health Services Director, as required by the State Departments of Health Care
Services and Managed Health Care, and the Centers for Medicare and Medicaid
Services.
C.111 APPROVE request of the Health Services Department to replace the designation
of the Antioch Health Center at 3505 Lone Tree Way with the new Antioch
Health Center at 2335 Country Hills Drive, Antioch, as the service site within the
scope of the Health Care for the Homeless Project through the Health Resources
and Services Administration, as recommended by the Health Services Director.
C.112 AUTHORIZE the Chair of the Board of Supervisors to sign the certification
statements for the Child Health and Disability Prevention Program and the
California Children's Services Program required by the State of California, as
recommend by the Health Services Director.
C.113 AUTHORIZE relief of cash shortage in the Health Services Department,
Discovery House Petty Cash Fund, in the amount of $540.88, as recommended by
the Auditor-Controller. (100% client fees)
C.114 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999 regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director. (No fiscal impact)
C.115 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
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
December 8, 2015 Contra Costa County Board of Supervisors 19
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the
second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the first
Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
December 8, 2015 Contra Costa County Board of Supervisors 20
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the
second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Federal D. Glover) meets on the
first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the
second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and
Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee December 14,
2015
10:30
a.m.
See
above
Family & Human Services Committee December 14,
2015
10:30
a.m.
See
above
Finance Committee TBD TBD See
above
Hiring Outreach Oversight Committee December 17,
2015
1:00 p.m.See
above
Internal Operations Committee December 14,
2015
2:30 p.m. See
above
Legislation Committee TBD TBD See
above
Public Protection Committee December 14,
2015
1:00 p.m. See
above
Transportation, Water & Infrastructure
Committee
TBD TBD 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:
December 8, 2015 Contra Costa County Board of Supervisors 21
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
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
December 8, 2015 Contra Costa County Board of Supervisors 22
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
December 8, 2015 Contra Costa County Board of Supervisors 23
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
December 8, 2015 Contra Costa County Board of Supervisors 24