Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
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)
 
Attachments
FY 2014/15 JJDPC Annual Report
 
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.
 
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)
 
Attachments
itemized costs
before and after pix
 
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)
 
Attachments
Ordinance No. 2015-22
Exhibit B Local Findings
 
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)
 
Attachments
Itemized costs
before and after photos
 
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)
 
Attachments
Nov 12, 2015 letter from the City of Richmond
Urban County Cooperation Agreement
 
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)
 
Attachments
Exhibit A: Final Report - Review of 2016 Allied Waste Systems Rate Application
 
        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 Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. 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
  2. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST
 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)
 
Attachments
Right of Entry Agreement
 
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)
 
Attachments
Agreement
 
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)
 
Attachments
Grant Deed
 
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)
 
Attachments
Resolution No. 2015/436
Third Extension
 
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)
 
Attachments
DBE Program Document
DBE Program Attachments
 
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.
 
Attachments
Resolution No. 2015/462
 
C. 9   ADOPT Resolution No. 2015/463 celebrating the 5th Annual Scare Away Hunger Event, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/463
 
Appointments & Resignations

 
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.
 
Attachments
Reclamation District 2059
 
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.
 
Attachments
OB-GYN privledges
Attachment
 
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)
 
Attachments
Appropriation and Revenue Adjustment No. 5024
 
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)
 
Attachments
P-300 #21740
 
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)
 
Attachments
P300 No. 21777
 
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)       
 
Attachments
P-300 #21766
 
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)
 
Attachments
P300 No. 21788
 
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)
 
Attachments
P-300 #21779
 
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)
 
Attachments
P-300 #21778
 
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)
 
Attachments
P300 No. 21782 HSD
 
C. 23   ADOPT Position Adjustment Resolution No. 21783 to add one Veterans Service Representative (represented) position in the Veterans Service Department. (100% State funds)
 
Attachments
AIR 21783 - add one VSR position
 
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)
 
Attachments
P300 No. 21787
 
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)
 
Attachments
P-300 #21794
 
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)
 
Attachments
P300 No. 21731 HSD
 
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.
 
Attachments
Resolution No. 2015/448
 
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.
 
Attachments
Resolution No. 2015/452
DDAA MOU 7-1-15 thru 6-30-18
 
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)
 
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)
 
Attachments
flyer
 
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)
 
Attachments
L-4
 
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 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 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)
 
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 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)
 
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)
 
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 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.
 
Attachments
Resolution No. 2015/430
 
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)
 
Attachments
Regulatory Agreement
Deed of Trust
CDBG Note
HOME Note
Amended and Restated Loan Agreement
 
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.
 
Attachments
CSB Oct 2015 CAO Report
CSB Oct 2015 HS Fiscal Report
CSB Oct 2015 EHS Fiscal Report
CSB Oct 2015 CC Partnership Grant
CSB Oct 2015 Credit Card Report
CSB Oct 2015 CACFP Report
CSB Oct 2015 LIHEAP
CSB Oct 2015 Menu
 
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)
 
Attachments
Resolution No. 2015/455
Exhibit A Inducement Resolution
 
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.
 
Attachments
WDB Redline Bylaws Revision
WDB Bylaws Clean Copy
 
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)
 
Attachments
Attachment A - Letter from D. Kishnani, Sterling Consultants, Requesting General Plan Amendment Study
Attachment B -Preliminary Site Plan
Attachment C - General Plan Maps and Aerial Photo
 
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)
 
Attachments
Fish and Wildlife Committee 2015 Annual Report
 
C.102    ACCEPT the report from the Employment and Human Services Department on Innovative Community Partnerships, as recommended by the Family & Human Services Committee.
 
Attachments
Innovative Community Partnership Report
 
C.103   APPROVE Internal Operations Committee recommendations regarding Board advisory bodies that were reviewed during Phase I of the Triennial Advisory Body Review.
 
Attachments
Attachment A_HSD Recommendations on Alcohol & Other Drugs Advisory Board
 
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)
 
Attachments
Subordination Agreement
 
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.
 
Attachments
Resolution No. 2015/456
 
C.106   RECEIVE 2015 Annual Report submitted by the Aviation Advisory Committee.
 
Attachments
AAC 2015 Annual Report
 
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)
 
Attachments
Surplus Vehicles & Equip
 
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 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.
 
 
Attachments
Attachment
 
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.
 
Attachments
CHDP Certification
 
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)
 
Attachments
Auditor-Controller Letter
 
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.
 
Attachments
Third Quarter 2015
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

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:
 


 
 
STANDING COMMITTEES

The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Mary N. Piepho and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors
Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors
Karen Mitchoff and Federal D. Glover) meets on the first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
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:

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
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
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






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved