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.

AGENDA
May 5, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- “Cinco de Mayo has come to represent a celebration of the contributions that Mexican Americans and all Hispanics have made to America.” ~ Joe Baca

 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.100 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)
 
  PRESENTATION proclaiming May 8 to May 17, 2015 as the 19th Annual East Bay Affordable Housing Week in Contra Costa County. (Supervisor Gioia)
 
  PRESENTATION recognizing May 2015 as Mental Health Awareness Month in Contra Costa County. (Supervisor Andersen)
 
PR.3  
PRESENTATION proclaiming May 2015 as Foster Care Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONTINUE TO JUNE 9, 2015 AT 9:00 A.M. THE HEARING to consider the appeals of the Planning Commission’s decision to approve a variance for a front yard setback and associated tree permit for construction of a new residence at 200 Sydney Drive, Alamo area. County File #VR14-1021 (Gagen McCoy Law Offices, Giyan Senaratne, Ruth Cranston, Appellants) (Ahmad Rassi, Owner) (John Kopchik, Conservation and Development Director)
 
Attachments
CPC Resolution 7-2015
Exhibit 2 - Findings and Conditions of Approval with Staff proposed modifications
Exhibit 3 - CPC Staff Report and Conditions of Approval adopted by the CPC on February 24, 2015 (includes staff report for Zoning Administrator Hearing on October 6, 2014)
Exhibit 4 - Revised Project Plans, dated December 29, 2014
Exhibit 5 - Arborist Report Addendum and Revised Tree Site Plan, received March 26, 2015
Exhibit 6 - Appeal letter from Gagen McCoy, dated March 5, 2015
Exhibit 7 - Appeal letter from Giyan Senaratne, dated March 6, 2015
Exhibit 8 - Appeal letter from Ruth Cranston, dated March 6, 2015
Exhibit 9 - Petition submitted by Sydney Drive neighbors, received February 24, 2015
Exhibit 10 - Document submitted by Gagen McCoy, received October 6, 2014, p.17
Exhibit 11 - Building Permit #158694 Drawing for 201 Sydney Drive
Exhibit 12 - Building Permit #112473 Drawing for 230 Sydney Drive
Exhibit 13 - House Drawing submitted for VR14-1064, 399 Castle Crest Road
Exhibit 14 - Building Permit #369799 Drawing for 399 Castle Crest Road
Exhibit 15 - Building Permit #399832 Drawing for 399 Castle Crest Road
Exhibit 16 - Neighbor Petition Submitted to Supervisor Anderson, dated March 27, 2015
 
D.4   HEARING on a recommendation of the County Planning Commission (CPC) for a proposed General Plan Amendment for Heritage Point Multi-Family affordable housing development located on the west side of Fred Jackson Way, between Chesley and Grove, in the unincorporated North Richmond area; CONSIDER adoption of Resolution No. 2015/128 to effect CPC recommendations, and adoption of related California Environmental Quality Act findings.  (Community Housing and Development Corporation- Applicant) (Contra Costa County - Owner) ( John Oborne, Conservation and Development Department)
 
Attachments
Resolution No. 2015/128
Attachment A CPC Resolution 6-2015
Attachment B - CEQA Determination IS / MND
Attachment C - CPC Staff Report 3/24/15
Attachment D - Conditions of Approval as Approved by CPC
Attachment E - Notification List
Attachment F - Vicinity Map
Attachment G - General Plan Map
Attachment H - Development Plan / Elevations
Attachment I - Power Point Presentation
 
D.5   HEARING to consider an appeal of the County Planning Commission’s approval of a Vesting Tentative Map (County File #MS11-0006) which proposes to subdivide a developed 58,326-square-foot parcel into two lots and a Final Development Plan (County File #DP12-3029) for construction of an approximately 3,000-square-foot, two-story commercial building, and to modify the site’s off-street parking configuration, located at 3189 Danville Blvd., in the Alamo area. (Lashun Cross, Conservation and Development Department)
 
Attachments
MS11-0006 Presentation
Resolution No. 2015/121
Exhibit #1: CPC Resolution No. 5-2015
Exhibit #2: CPC Approved Findings & COAs
Exhibit #3: 1979 Parking Easement
Exhibit #4: 3/8/13 Rubey Legal Counsel Response
Exhibit #5: 7/2/14 Miller Star Regalia
Exhibit #6: 7/7/14 Miller Star Regalia
Exhibit #7: 8/14/14 Appeal of Zoning Administrator's Decision
Exhibit #8: 12/24/14 Appeal of Planning Commission's Decision
Exhibit #9: County File No. DP3047-80 Pertinent Site Plans
Exhibit #10: CEQA Negative Declaration/Initial Study
Exhibit #11: No Effect Determination
Exhibit #12: Traffic Study
Exhibit #13: 12/16/14 CPC Staff Report
Exhibit #14: 7/7/14 Zoning Administrator Staff Report
Exhibit #15: Project Maps, Plans and Site Photos
 
D.6   HEARING on the itemized costs of abatement for property located at 616 Grove Ave., Richmond, California.  (Estate of Fanny Wilson, c/o Tracey Warren, Owner) (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized costs
Photos
 
D.7   WORKSHOP to discuss County Service Area P-6, PROVIDE direction to staff regarding future action and CONSIDER adopting Position Adjustment Resolution No. 21663 adding one Sergeant (represented) and two Sheriff's Specialist (represented) positions in the Sheriff's Office Community Services Unit. (Timothy Ewell, County Administrator's Office)
 
Attachments
PowerPoint Presentation
Attachment A - Government Code Sections
Attachment B – Board Actions Establishing Current CSA P-6 Tax Policy
Attachment C – Sample Zone Formation Case File - Zone 2903
Attachment D - Sample Condition of Approval Language for Major and Minor Subdivisions
FY 2013/14 CSA P-6 Zone Financial Summary
CSA P-6 Formation Documents
Patrol Beat Map - Bay Station
Patrol Beat Map - Delta Station
Patrol Beat Map - Muir Station
Patrol Beat Map - Valley Station
Maps of P-6 Zones and Sheriff Beats
Memo to Board: Use of Special Tax Revenue
Sheriff's Helicopter Program - CSA P-6 Zone Revenue Transfer History
FY 2014/15 Field Enforcement Recommended Budget
CSA P-6 Zone Fund Balance by Sup. District
P300 No. 21663
 
D.8   CONSIDER adopting a position on SB 277 (Pan) Public Health: Vaccinations, a bill that eliminates the personal belief exemption and requires vaccination for school attendance except for those exempted for medical reasons, as recommended by the Legislation Committee. (William Walker, M.D., Health Services Director)
 
Attachments
Attachment 1: Bill Text
Attachment 2: Mercury News Story
Attachment 3: Handouts
 
        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 REAL PROPERTY NEGOTIATOR

Property: 13585-13717 San Pablo Ave., San Pablo, CA (APN 417-180-029)
Agency Negotiators: Karen Laws, Principal Real Estate Agent; Stephen Harris, Health Services Planning and Evaluation Director
Negotiating parties: Contra Costa County, San Pablo Local Successor Agency, City of San Pablo, Art Arjang Pakpour, Mehrzad Mary Pakpour
Under negotiation: Price and payment terms

 
  
ADJOURN in memory of Jordon Almgren, nine year old Discovery Bay resident.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a memorandum of understanding between Contra Costa County and the City of Martinez to conduct an alignment study for the Pacheco Boulevard Improvements Project, Martinez area. (100% Measure C Funds)
 
Attachments
Draft MOU
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Flatiron West, Inc., in the amount of $7,984,449 for the Orwood Road Bridge Replacement Project, Brentwood area, and APPROVE related actions.  (100% Federal Highway Bridge Replacement funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Hanna Engineering, Inc. (dba The Hanna Group), in the amount of $1,219,800 for construction management services for the Orwood Road Bridge Replacement Project for the period April 21, 2015 through December 31, 2017, Brentwood area. (100% Federal Highway Bridge Replacement Funds) 
 
C. 4   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $286,909 with Malachi Paving & Grading, Inc., for the Giaramita Street Sidewalk Replacement Project, North Richmond area, and APPROVE related actions.  (83% Local Road Funds, 17% Community Development Block Grant Funds)
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2015/141 approving the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD02-08634, for a project being developed by Taylor Morrison of California, LLC, a California Limited Liability Company, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2015/141
Agreement
 
C. 6   ADOPT Resolution No. 2015/142 approving the Final Map and Subdivision Agreement for subdivision SD02-08634, for a project being developed by Taylor Morrison of California, LLC, a California Limited Liability Company, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2015/142
Final Map
Subdivision Agreement
Tax Letter and Bond
 
Claims, Collections & Litigation

 
C. 7   RECEIVE report concerning the final settlement of the worker's compensation claim filed by James Argo and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $85,000, less permanent disability payments, as recommended by the Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 8   RECEIVE report concerning the final settlement of the worker's compensation claim filed by Richard Hiatt and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $175,000, less permanent disability payments, as recommended by the Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 9   APPROVE and AUTHORIZE the County Counsel to execute an agreement to settle the litigation captioned Contra Costa County v. Joseph L. Campbell (C.C.C. Superior Court Case No. C14-00474), and authorize the acceptance of a grant deed for real property located at 2090 Commerce Avenue, Concord.
 
C. 10   DENY claims filed by Alex Conley, Jacalyn Kildare, Nichole Legaspi, Erin Mackin, Michelle Ramos, Giovanni Silva, a minor, Tammy Sizemore, Tiffany Sizemore, and Michael Wilson.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2015/102 recognizing May 2015 as Foster Care Month in Contra Costa County, as recommended by Employment and Human Services Director.
 
Attachments
Resolution No. 2015/102
 
C. 12   ADOPT Resolution No. 2015/114 proclaiming May 8 - 17, 2015 as the 19th Annual East Bay Affordable Housing Week in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/114
 
C. 13   ADOPT Resolution No. 2015/133 recognizing May 2015 as Mental Health Awareness Month in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/133
 
C. 14   ADOPT Resolution No. 2015/136 proclaiming May 14, 2015 as "Bike to Work" Day, and REQUEST County Department heads to participate in outreach efforts for Bike to Work Day for their employees, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/136
BtWD Memo - CAO
BtWD Poster - English
BtWD Poster - Spanish
 
C. 15   ADOPT Resolution No. 2015/153 to commemorate the 50th Anniversary of the Vietnam War and encourage all Contra Costans to recognize and honor the service and sacrifice of Vietnam Veterans, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/153
 
Ordinances
 
C. 16   INTRODUCE Ordinance No. 2015-09, authorizing the County Elections Official to contract for the use of real property as a polling place for any election, WAIVE reading, and FIX May 12, 2015 for adoption, as recommended by the County Administrator.
 
Attachments
Ordinance No. 2015-09 Leasing Agreements for Polling Places
 

Hearing Dates

 
C. 17   ADOPT Resolution No. 2015/144 accepting the Engineer’s Report for Stormwater Utility Assessments; ACKNOWLEDGE the resolutions from participating cities and the unincorporated areas requesting adoption of the assessments, and FIX a public hearing for June 16, 2015 at 9:00 a.m., to adopt Fiscal Year 2015-2016 Stormwater Utility Assessments, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments)
 
Attachments
Municipal Resolutions
Resolution No. 2015/144
Engineer's Report
Exhibit A
SUA Proposed Fees
 
Appointments & Resignations

 
C. 18   ACCEPT resignation of Michael Prilutsky, DECLARE a vacancy in the Local Committee, San Ramon Seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 19   DECLARE vacant Seat 4 on the Contra Costa Centre Municipal Advisory Council due to resignation, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.
 
C. 20   APPOINT Hayden Padgett to the District II-A seat on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Andersen.
 
C. 21   APPOINT Gene Price to the District IV seat of the The Family and Childrens' Trust Committee, as recommended by Supervisor Mitchoff.
 
C. 22   APPROVE medical staff appointments and reappointments, privileges, advancements and voluntary resignations as recommend by the Medical Staff Executive Committee at their April 20, 2015 meeting, and by the Health Services Director.
 
Attachments
Attachment
Midwife Attachment
 
C. 23   APPOINT Charlotte Ann Annett to the Member-at-Large Seat 1 for a term expiring on September 30, 2015, TRANSFER Tamara Mello from Member-at-Large Seat #9 to the Medi-Cal Subscriber seat, DECLARE Member-APPOINT Charlotte Ann Annett to the Member-at-Large #1 seat for a term expiring on September 30, 2015, TRANSFER Tamara Mello from Member-at-Large #9 seat to the Medi-Cal Subscriber seat, DECLARE Member-at-Large #9 vacant and DIRECT the Clerk of the Board to post the vacancy on the Managed Care Commission, as recommended by the Family and Human Services Committee.
 
C. 24   APPOINT Jannel George-Oden of San Pablo to the Tenant seat on the Contra Costa County Housing Authority Board of Commissioners, as requested by the Housing Authority Executive Director.
 
Attachments
Candidate Application_HACCC_Jannel George-Oden
 
C. 25   APPOINT Edi Birsan to the Private/Non-Profit No. 2 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 26   Employment and Human Services (0501)/ Public Works (0064):  APPROVE Appropriation and Revenue Adjustment No. 5055 authorizing the transfer of revenue in the amount of $84,736 from the Employment and Human Services Department, and appropriating it to Fleet Internal Service Fund (150100),  for the purchase of four replacement vehicles. (45% Federal, 45% State, 10% County)
 
Attachments
Appropriation Adjustment #5055
 
C. 27   SLESF-Probation (0311)/Probation Programs (0308): APPROVE Appropriations and Revenue Adjustment No. 5060 authorizing new revenue in the amount of $188,872 in SLESF-Probation (0311) from the State of California and appropriating it for the provision of Juvenile Justice Crime Prevention services, and authorizing new revenue in the amount of $160,000 in Probation Programs (0308) and appropriating it for the purchase of replacement vehicles for the department. (100% State)
 
Attachments
Appropriation and Revenue Adjustment No. 5060
 
Intergovernmental Relations

 
C. 28   ADOPT a "Support" position on AB 203 (Obernolte), as amended: State Responsibility Areas: Fire Prevention Fees, a bill that extends the period for paying or disputing a fire prevention fee from 30 days to 60 days from the date of assessment, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Bill Text
Fact Sheet
SRA Map--CCC
CCC Fire Fee Facts
 
C. 29   ADOPT a "Support" position on AB 546 (Gonzalez), as introduced: Peace Officers: Basic Training Requirements, a bill that authorizes a probation department to apply to either the Commission on Peace Officer Standards and Training or the Board of State and Community Corrections to become a certified provider of that training course for the purpose of training probation officers, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Bill Text
 
C. 30   ADOPT a "Support" position on AB 637 (Campos), as introduced: Physician Orders for Life Sustaining Treatment, a bill that seeks to authorize the signature of a nurse practitioner or physician assistant acting under the supervision of the physician and within the scope of practice authorized by law to create a valid Physician Orders for Life Sustaining Treatment form (POLST form), as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Bill Text
 
C. 31   ADOPT a "Support" position on SB 266 (Block), as amended: Probation and Mandatory Supervision: Incarceration, a bill that seeks to authorize the use of flash incarceration to detain the offender in county jail for not more than 10 days for a violation of his or her conditions of probation or mandatory supervision and provides that these provisions would not apply to persons convicted of certain drug offenses, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Bill Text
 
C. 32   ADOPT a "Support" position for a State Budget item related to the restoration of grant cuts and cost of living adjustment for the Supplemental Security Income and State Supplemental Payments made by the State, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment 1: Background Paper for Hearing
Attachment 2: Letter from IHSS PA AC
Attachment 3: LAO Overview
Attachment 4: AB 474 (Brown)
 
Personnel Actions

 
C. 33   ADOPT Position Adjustment Resolution No. 21660 to add one Clerk-Experienced Level position (represented) and cancel Medical Records Technician position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21660
 
C. 34   ADOPT Position Adjustment Resolution No. 21658 add one Mental Health Program Manager position (represented) and cancel one Mental Health Program Supervisor position (represented) in the Health Services Department. (100% Mental Health Services Act Funds)
 
Attachments
P-300 #21658
 
C. 35   ADOPT Position Adjustment Resolution No. 21656 to add one Mental Health Clinical Specialist position (represented), cancel one part time (20/40) Mental Health Clinical Specialist position (represented), and cancel one permanent-intermittent Mental Health Clinical Specialist position (represented) in the Health Services Department.  (100% County)
 
Attachments
P-300 #21656
 
C. 36   ADOPT Position Adjustment Resolution No. 21643 to add two Administrative Services Assistant III positions (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21643
 
C. 37   ADOPT Position Adjustment Resolution No. 21650 to add one Network Administrator II position and cancel one Network Analyst II position (both represented) in the Information Technology Department.  (No additional cost)
 
Attachments
P300 21650_Add Network Admin II/Cxl Network Analyst II in DoIT
 
C. 38   ADOPT Position Adjustment Resolution No. 21657 to add one Administrative Services Assistant III (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21657
 
C. 39   ADOPT Resolution No. 2015/140 to provide a 3.0% increase in base pay for the Management, Exempt, and Unrepresented Employees as specified, effective July 1, 2015 and beyond; and a lump sum payment of $500 for employees as specified, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/140
Exhibit A
Exhibit B
 
C. 40   ADOPT Position Adjustment Resolution No. 21661 add one Mental Health Program Supervisor position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
MH Program Supervisor P300
 
C. 41   ADOPT Position Adjustment Resolution No. 21655 to add one Departmental Community and Media Relations Coordinator (unrepresented) position in the Animal Services Department. (100% General Fund)
 
Attachments
P300 21655 ASD Dept Comm Relations Coord.
 
C. 42   ADOPT Position Adjustment Resolution No. 21652 to decrease the hours of one Exempt Medical Staff Optometrist position (represented) from part time (32/40) to part time (24/40) in the Health Services Department. (100% Hospital Enterprise Fund I cost savings)
 
Attachments
P-300 #21652
 
Leases
 
C. 43   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a first amendment to the Joint Occupancy Agreement with the Judicial Council of California to reconfigure the allocation of parking spaces in the parking lots adjacent to 100 37th Street, Richmond. (No fiscal impact) 
 
Attachments
First Amendment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture increasing the reimbursement limit to the County by $38,544 to a new limit of $754,460 to provide pest detection services for the period July 1, 2014 through June 30, 2015. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the Department of Pesticide Regulation to pay the County an amount not to exceed $11,487 to implement the "Enforcement Evaluation and Improvement Project" for the period April 1 through June 30, 2015. (No County match)
 
Attachments
DPR EEIP 2015
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the National Association of County and City Health Officials, effective January 7, 2015, to make technical adjustments to the agreement with no change in payment to the County in the amount of $3,500 and no change in the original term of January 7, 2015 through July 31, 2015, for the Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant Project.  (No County match)
 
C. 47   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to contract with the certain local law enforcement agencies to reimburse the County for rendition services for the term of May 1, 2015 through April 30, 2018. (100% Reimbursement revenue)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, to pay the County an amount not to exceed $32,400, for the DeAnza High School Hospital Health Services ROP Course Project, for the period August 11, 2014 through June 30, 2015. (No fiscal impact)
 
C. 49   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from National Endowment for the Humanities to provide programming and materials in the Antioch libraries for the period July 1, 2015 through June 30, 2016.  (No Library fund match)
 
C. 50   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the restated and revised Memorandum of Understanding with the Association of Bay Area Governments (ABAG) for the Bay Area Regional Energy Network (BayREN) Program, and the subcontract agreement with ABAG to receive grant funding in the amount not to exceed $180,834 from the California Public Utilities Commission (CPUC) for the period January 1 through December 31, 2015 to support BayREN program activities. (100% CPUC Grant Funds, no County match)
 
Attachments
Memoradum of Understanding
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract  with the United States Department of Health and Human Services, Health Resources and Services Administration, to pay the County an amount not to exceed $1,857,667, for the Health Care for the Homeless Program for the period November 1, 2014 through October 31, 2015.  (No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Siskyou Hospital, Inc. (dba Fairchild Medical Center), to pay the County an amount not to exceed $150,480 for Contra Costa Health Plan to provide Advice Nurse services for the period June 1, 2015 through May 31, 2018.  (No County match)
 
C. 53   APPROVE and AUTHORIZE the County Veterans Services Officer or designee to apply for, and execute a contract to accept, grant funding from the California Department of Veterans Affairs in an amount not to exceed $27,000 to provide mental health outreach and support services for a period of up to twelve months following the date of contract award.  (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract with Antioch Unified School District, to pay the County an amount not to exceed $5,600 to provide the Public Health Clinic Services Scoliosis Screening Project for the District's 7th and 8th grade students, for the period September 1, 2014 through August 31, 2015.  (No County match)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Contra Costa County Superior Court of California, to pay the County an amount not to exceed $71,899, to support services provided to participants in County’s Behavioral Health Services Division, Alcohol and Other Drug Services’ Drug Court Program for the period July 1, 2014 through June 30, 2015. (No County match)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mount Diablo Unified School District to pay the County an amount not to exceed $624,084 to provide professional school-based mental health services, crisis intervention, and day treatment services for certain special education and regular students for the period July 1, 2014 through June 30, 2015.  (No County match)
 
C. 57   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant from the U.S. Department of Justice, Office of Justice Programs' Bureau of Justice Assistance, in an amount not to exceed $377,657 for the Misdemeanor Early Representation Program, to provide immediate representation for persons cited for misdemeanor offenses so as to reduce incarceration and other collateral consequences for indigent clients in Richmond, for the period October 1, 2015 through September 30, 2017.  (No County match)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to revise facility renovation and repair plans for County childcare sites, with no change to the payment limit of $198,214 or term of July 1, 2012 through June 30, 2015.  (No County match)
 
C. 59   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the California Department of Water Resources for a Flood Emergency Project Grant, to increase the grant award by $103,600 to a new award of $673,600 for flood readiness planning with no change to the grant term. (100% State)
 
C. 60   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with certain local law enforcement and regulatory agencies, including mutual indemnification, to pay the County on a per day basis for use of the Sheriff's Range Facility for the period July 1, 2015 through June 30, 2017. (100% User fees)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 61   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to amend and execute loan agreement providing $530,000 in Housing Opportunities for Persons with HIV/AIDS (HOPWA) funds to Resources for Community Development, a California nonprofit public benefit corporation, for the Riley Court Apartments project in Concord. (100% HOPWA funds)
 
C. 62   APPROVE and AUTHORIZE the Agricultural Commissioner or designee, to execute a contract with the the Regents of the University of California in an amount not to exceed $48,000, including modified indemnification language, for increased Master Gardener Coordinator services for the period July 1, 2015 through June 30, 2016. (100% General Fund)
 
Attachments
UC-MG 2015
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Kevin Blatter (dba as Delta Bay Consulting), in an amount not to exceed $290,000 to provide management consulting services for the period July 14, 2015 through June 30, 2016.  (10% County, 45% State, 45% Federal)
 
C. 64   ADOPT Resolution No. 2015/135 accepting as complete the construction contract work performed by Borrego Solar Systems, Inc., for solar photovoltaic installation located at Employment and Human Services Department, 151 Linus Pauling Drive, Hercules, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/135
Notice of Completion
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young M. Kim, M.D. (dba Young’s OB/GYN), in an amount not to exceed $260,000 to provide obstetric and gynecology services for Contra Costa Health Plan (CCHP) members, for the period March 1, 2015 through February 28, 2017. (100% CCHP Fund II)
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Contra Costa ARC (dba Commercial Support Services) in an amount not to exceed $280,000 to provide car washing and janitorial services for the period April 1, 2015 through March 31, 2018, Countywide. (75% General Fund, 25% Internal Service Fund - Fleet)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lincoln Child Center, Inc., effective March 1, 2015, to increase the payment limit by $888,422 to a new payment limit of $5,810,537 to provide additional school-based mental health treatment services for severely emotionally disturbed children and their families with no change in the original term of July 1, 2014 through June 30, 2015; and to increase the automatic extension payment limit by $444,211 to a new payment limit of $2,905,268 with no change in the term of the automatic extension, through December 31, 2015. (48% Federal Financial Participation; 42% Mental Health Realignment; 10% Mental Health Services)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ming Fang, M.D., Inc., in an amount not to exceed $230,000 to provide gastroenterology services to Contra Costa Health Plan (CCHP) members for the period May 1, 2015 through April 30, 2017.  (100% CCHP Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with World Courier Ground, Inc., effective March 1, 2015, to increase the payment limit by $40,000 to a new payment limit of $740,000 to provide additional courier services to Contra Costa Regional Medical and Health Centers, with no change in the original term of April 1, 2014 through March 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 70   ADOPT Resolution No. 2015/137 accepting as complete the construction contract work performed by R & R Design and Construction Corporation for the relocation of the Sheriff's Records Unit to 2530 Arnold Drive, Martinez, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/137
Notice of Completion
Withhold Summary
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Sam Clar in an amount not to exceed $445,336 for the purchase of office landscape partitioning, office furnishings, and installation at the Stanwell Circle office space, for the period May 5 through June 19, 2015. (10% County, 45% State, 45% Federal)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective April 1, 2015, to increase the payment limit by $126,360 to a new payment limit of $640,596 to provide additional community health promotion for County’s Community Education and Information and Emergency Medical Services Units, with no change in the original term of July 1, 2014 through June 30, 2015. (85% Federal Bioterrorism, 3% State AIDS Program, 12% County)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with UptoDate, Inc., in the amount of $113,975 for a one year subscription to the online database, for the Medical Records Unit at Contra Costa Regional Medical Center, for the period June 1, 2015 through May 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Boston Scientific Corporation in the amount of $375,000 for supplies and implants for gastrointestinal laboratory studies and procedures, and urological and vascular surgery procedures at Contra Costa Regional Medical Center, for the period January 1, 2015 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with the State of California Department of Health, Genetic Disease Branch, in the amount of $275,000 for genetic screening tests for newborns at the Contra Costa Regional Medical Center, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rodney Chan, D.P.M., effective May 1, 2015, to increase the payment limit by $5,000 to a new payment limit of $320,000 to provide additional podiatry services at Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2013 through May 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peter Brandes, M.D., in an amount not to exceed $125,000 to provide Medi-Cal specialty mental health services for the period April 1, 2015 through June 30, 2016. (50% State, 50% Federal)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hilltop Radiology, LLC (dba Hilltop Imaging), in an amount not to exceed $170,000 to provide diagnostic imaging services to Contra Costa Health Plan (CCHP) members, for the period March 1, 2015 through February 28, 2017. (100% CCHP Enterprise Fund II)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute cancellation agreement with Samir B. Shah, M.D., Inc., effective at the close of business on April 30, 2015; and execute a new contract with Samir B. Shah, M.D., Inc., in an amount not to exceed $1,875,000 to provide ophthalmology services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period May 1, 2015 through April 30, 2018.   (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Lucile Packard Foundation for Children's Health, to pay the County an amount not to exceed $25,000 for the Contra Costa California Community Care Coordination Collaborative Project, for the period January 1, 2015 through June 30, 2016. (No County match)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U.S. Department of Veterans Affairs, Northern California Health Care System, effective January 1, 2015, including modified indemnification language, to extend the term through October 31, 2016 for continuation of nuclear medicine services to Contra Costa Regional Medical Center, with no change in the original payment limit of $2,361,000.  (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Health Plan, Inc., effective March 31, 2015, to extend the term from March 31 through June 30, 2015 and increase the payment limit by $10,000,000 to a new payment limit of $90,000,000, to provide additional professional health care services for Medi-Cal recipients enrolled in the Kaiser Foundation Health Plan.  (100% Contra Costa Health Enterprise Fund II)
 
C. 83   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa Senior Legal Services, effective March 1, 2015, to increase the payment limit by $765 to a new payment limit of $110,270 to provide countywide legal services to eligible clients 60 years of age and older, with no change in the term of July 1, 2014 through June 30, 2015.  (100% Federal)
 
Other Actions
 
C. 84   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to approve the ownership transfer of Golden Oak Manor in Oakley, enable refinancing and take related actions to preserve 50 units of affordable senior housing in East County.  (100% Federal funds)
 
C. 85   ADOPT Resolution No. 2015/138 conditionally providing for the issuance of revenue bonds in an amount not to exceed $7 million to enable private owners to finance the acquisition and rehabilitation of Golden Oak Manor, a multifamily residential rental housing facility for seniors located in the City of Oakley, as recommended by the Conservation and Development Director. (No impact on the County General Fund)
 
Attachments
Resolution No. 2015/138
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Santa Barbara City College, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, to Contractor's health information management students, for the period March 1, 2015 through February 29, 2016.  (No financial impact)
 
C. 87   APPROVE and AUTHORIZE the Auditor-Controller, or designee to reimburse travel expenses in an aggregate amount not to exceed $$3,803 for three individuals to attend the New Partners for Smart Growth Conference in Baltimore, Maryland on January 29-31, 2015, as recommended by the Health Services Director.  (100% County)
 
C. 88   ADOPT Resolution No. 2015/139 conditionally providing for the issuance of revenue bonds in an amount not to exceed $8 million to enable private owners to finance the acquisition and rehabilitation of the Oaks, a multifamily residential rental housing development for families located in the City of Walnut Creek, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/139
 
C. 89   ACCEPT the 2014 Annual Report from the Contra Costa Mental Health Commission, as recommended by the County Administrator.
 
Attachments
MHC 2014 Annual Report
 
C. 90   RECEIVE Civil Grand Jury Report No. 1502, entitled "Underutilization of CalFresh in Conta Costa County" and REFER it to the County Administrator and Employment and Human Services Director for response and report back to the Board of Supervisors, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1502
 
C. 91   ACCEPT the 2014 Annual Housing Element Progress Report, as recommended by the Conservation and Development Director.
 
Attachments
Housing Element Report
 
C. 92   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. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with City College of San Francisco, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to Contractor's health information technology students, for the period April 1, 2015 through March 31, 2016.  (No financial impact)
 
C. 94   APPROVE amended Conflict of Interest Code for the Contra Costa Water District, as recommended by the County Counsel.
 
Attachments
Attachment A_CCWD Conflict of Interest Code_Red-line
Attachment B_CCWD_Conflict of Interest Code_Clean
Attachment C_CCWD Resolution Adopting Amended Conflict of Interest Code
 
C. 95   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to terminate the Police Services Contract with the City of Oakley effective May 7, 2016 and ADOPT Resolution No. 2015/148 abolishing certain positions associated with Oakley Police Services effective May 7, 2016. (No fiscal impact)
 
Attachments
Resolution No. 2015/148
Attachment A
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Downtown Ford Sales in an amount not to exceed $78,600 for a 2016 Ford F550 Diesel Truck, as fiscal agent for the El Cerrito Fire Department, paid for by 2014 State Homeland Security Grant Program. (100% State)
 
C. 97   APPROVE conveyance of real property to the Town of Danville for drainage purposes located between Laurel Drive and Sycamore Valley Road in Danville, and AUTHORIZE the Chair, Board of Supervisors to execute the grant deed, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Grant Deed
 
C. 98   APPROVE allocation of fiscal year 2015/16 Community Development Block Grant, and Emergency Solutions Grant programs as recommended by the Family and Human Services Committee and the Internal Operations  Committee; ADOPT and APPROVE the FY 2015-2020 Consolidated Plan and FY 2015/16 Action Plan; ADOPT related California Environmental Quality Act findings, and DIRECT the Conservation and Development Director to execute related administrative actions implementing each program.  (100% Federal funds)
 
Attachments
Attachment A - FHS PS/ESG Recommendations
Attachment B-1 - IOC ED Recommendations
Attachment B-2 - IOC IPF Recommendations
Attachment C - Draft Consolidated Plan
Attachment D - Draft Action Plan
Attachment E - Revised Citizen Participation Plan
Attachment F - Approved Housing Recommendations
 
C. 99   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles and Equip
 
C.100   ACCEPT the Health Services 2013 Healthy Stores for a Healthy Community Report, DIRECT staff to develop a report on recommendations for policy options to protect youth from tobacco influences in the retail environment, and REFER the report to the Family and Human Services Committee for recommendations to the full Board.
 
Attachments
Survey Results
Fact handout
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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

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


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

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the 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 June 8, 2015
10:30 a.m.
See above
Family & Human Services Committee May 11, 2015
10:30 a.m.
See above
Finance Committee June 1, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
May 7, 2015 canceled
June 4, 2015
 
1:00 p.m. See above
Internal Operations Committee May 11, 2015
2:30 p.m.
See above
Legislation Committee May 7, 2015
10:30 a.m.
See above
Public Protection Committee May 11, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee June 1, 2015
1:00 p.m.
See above

 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
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