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



KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
August 12, 2014
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Keep pushing yourself beyond all of your fears to discover what you are truly capable of." ~ Jamie Rubies
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.102 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 recognizing September 21 -27, 2014 as Fall Prevention Awareness Week. (Supervisor Andersen and Elaine Clarke, Executive Director, Meals on Wheels and Senior Outreach Services)
 
  PRESENTATION recognizing the San Ramon Valley Citizens Corps Council on their work with the Residential Care Facility Evacuation Training. (Christina Kiefer and Debbie Vanek, San Ramon Valley Fire Protection District)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   RECEIVE presentation from the Contra Costa Transportation Authority on the 2014 Countywide Transportation Plan (CTP) update, PROVIDE preliminary comment to Authority staff on the process and CTP, and DIRECT County staff to work with the Transportation, Water and Infrastructure Committee (TWIC) to develop detailed comments for subsequent consideration by the Board of Supervisors, as recommended by TWIC. (Martin Engelmann, Contra Costa Transportation Authority)
 
Attachments
Exhibit 1 - CTP Release
Exhibit 2 - CTP ExecSumm.pdf
Exhibit 3 CCTA Report - Board presentation 2-19-14
Exhibit 4 CCTA Report - Board Presentation 3-19-14.pdf
Exhibit 5 - 2014 CTP Update I&O.pdf
Exhibit 6 - CTP Presentation_August 12.2014_BOS.pdf
 
D. 4   CONSIDER whether the Planning Commission hearing to review the Keller Canyon Landfill Land Use Permit should be scheduled for September or October 2014, rather than August 2014.  (Deidra Dingman and John Kopchik, Conservation and Development Department)

 
D. 5   CONTINUED HEARING to consider appeal of the County Planning Commission decision to approve a proposed wireless telecommunications facility located near 110 Ardmore Road in the Kensington area; and to consider related action under the California Environmental Quality Act, County File #LP13-2020. (Kevin and Michelle Ferguson, and Laura Owen, Kellin Cooper, Krista Bessinger, Jon Sarlin, and David Kwett, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (William Nelson, Department of Conservation and Development) (Consider with D.6)
 
Attachments
Planning Commission Resolution
Conditions of Approval
CPC Approved Plans
Photosims
Coverage Gap #1
Coverage Gap #2
Coverage Gap Peer Review
 
D. 6   CONTINUED HEARING to consider appeal of the County Planning Commission decision to approve a proposed wireless telecommunications facility located near 801 Coventry Road in the Kensington area, and to consider related actions under the California Environmental Quality Act, County File #LP14-2014. (Chris Hall, Jennifer Kelly, Dr. Lee Wolfer, et al., Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (William Nelson, Department of Conservation and Development) (Consider with D.5)
 
Attachments
Planning Commission Resolution
Conditions of Approval
CPC Approved Plans
Photosim #1
Photosim #2
Coverage Map #1
Coverage Map #2
Coverage Map Peer Review
 
D. 7   CONSIDER waiving the 180-day "sit-out period" for Steven Van Horn, retired Senior Real Property Agent in the Public Works Department, and approving and authorizing the hiring of Mr. Van Horn as a temporary County employee for the period of August 13, 2014 through July 31, 2015. (Julia R. Bueren, Public Works Director)
 
D. 8   CONSIDER waiving the 180-day "sit-out period" for Wanda Quever, retired Public Works Chief of Administrative Services in the Public Works Department, and approving and authorizing the hiring of Ms. Quever as a temporary County employee for the period of September 2, 2014 through July 31, 2015. (Julia R. Bueren, Public Works Director)    
 
D. 9   CONSIDER waiving the 180 day “sit-out” period for Ronald Guelden, retired Fire District Facilities Manager in the Contra Costa County Fire Protection District, and approving and authorizing the hiring of Ronald Guelden as a temporary Fire District employee for the period of August 13, 2014, through July 31, 2015.  (Jeff Carman, Fire Chief)
 
D.10   CONSIDER approving response to Civil Grand Jury Report No. 1407, entitled "Deferred Maintenance" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 29, 2014. (David Twa, County Administrator)
 
Attachments
Grand Jury Report No. 1407, "Deferred Maintenance"
Response to Grand Jury Report No. 1407
 
D.11   CONSIDER accepting the report regarding Inmate Health Insurance Enrollment Program and designating the Employment and Human Services as the department responsible for coordinating the provisions of AB720. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
AB 720 Final report
AB 720 Attachments
 
        D. 12   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. Save Mount Diablo v. Contra Costa County, et al. Contra Costa County Superior Court
Case No. N13-0774.

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case.

 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Amendment No. 6 to Agreement No. 208 between the County and the Contra Costa Transportation Authority, to increase the compensation limit by $270,054, to a new limit of $7,048,054, and to add services provided by the County for the State Route 4 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 Amendment
 
C. 2   APPROVE the Conveyance to the State of California, various parcels of real property acquired for the State Route 4 West Gap Project, Hercules area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Exhibit A
Grant Deed
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a reimbursement agreement between Contra Costa County and Mark Scott Construction, Inc., for offsite roadway improvements at the Livorna Road/Wilson Road Intersection, as recommended by the Public Works Director, Alamo area. (100% Alamo Area of Benefit Funds)
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2014/242 accepting completion of landscape improvements for the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD04-08830, for a project being developed by Foxwood Community, LLC, as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Attachments
Resolution No. 2014/242
Final Inspection
 
C. 5   ADOPT Resolution No. 2014/275 accepting completion of the warranty period and release of cash deposit under the Drainage Improvement Agreement for subdivision SD07-09189, for a project being developed by Habitat for Humanity East Bay, as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Attachments
Resolution No. 2014/275
 
C. 6   ADOPT Resolution No. 2014/276 accepting completion of the warranty period and release of cash deposit for faithful performance for subdivision SD07-09189, for a project being developed by Habitat for Humanity East Bay, as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Attachments
Resolution No. 2014/276
 
Claims, Collections & Litigation

 
C. 7   APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County a conflict waiver acknowledging a potential conflict of interest and consenting to Hanson Bridgett representing the East Contra Costa Fire Protection District in connection with the District’s implementation of new health and welfare benefit plans for its employees.
 
Attachments
Consent to Conflict of Interest - ECCFPD
 
C. 8   RECEIVE report concerning settlement negotiations of the claim of Ontiveros vs. Contra Costa County; and AUTHORIZE extension of the statute of limitations within which to bring the matter to trial to January 29, 2015.
 
C. 9   DENY claims filed by Caron Abell, Elizabeth Archuleta, Children’s Hospital & Research Center Oakland, Dennis Chow & Monica Ung, Farmers Insurance for Christopher Kim, Khalid Elahi, Linda Flamm, Janet Jamerson, Melanie Latronica, Zewdu Lidete, Michael Skarry, and Terrance Wilson.
 
C. 10   RECEIVE public report of litigation settlement agreements that became final during the period of June 25, 2014 through July 31, 2014.
 
Statutory Actions

 
C. 11   ACCEPT Board Members meeting reports for the month of July 2014.
 
Attachments
District IV July 2014 Report
District II July 2014 Report
District I Report for July 2014
District III July 2014 Report
 
Honors & Proclamations

 
C. 12   ADOPT Resolution No. 2014/272 recognizing September 21 -27, 2014 as Fall Prevention Awareness Week, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2014/272
 
C. 13   ADOPT Resolution No. 2014/273 recognizing the 54th Contra Costa Annual Swim Meet Championship, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2014/273
 
C. 14   ADOPT Resolution No. 2014/281 recognizing the San Ramon Valley Citizen Corps Council, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2014/281
 
Ordinances

 
C. 15   ADOPT Ordinance No. 2014-09 amending the County Ordinance Code to comply with state and federal laws regarding service animals on County property as recommended by the Risk Manager. (No fiscal impact)
 
Attachments
Final Ordinance
Ordinance Strikouts
 
C. 16   INTRODUCE Ordinance No. 2014-16, regulating private off-street parking facilities, WAIVE reading, and FIX September 9, 2014 for adoption, as recommended by the Internal Operations Committee.
 
Attachments
Ordinance 2014-16 Private Parking Facilities Regulation
 
Appointments & Resignations

 
C. 17   APPOINT Kylan Patterson to the Appointed Seat 6 on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
Kylan Patterson ESMAC Application
 
C. 18   DECLARE vacant the District III Alternate seat on the County Library Commission due to resignation, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 19   DECLARE vacant the Appointee 5 seat on the Byron MAC due to resignation, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 20   APPOINT Terese 'Tess' Paoli to the District II Seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Andersen.
 
C. 21   RE-APPOINT Dan Bundy to the Community 1 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Dan Bundy_AHFC
AHFC Member Roster
 
C. 22   ACCEPT the resignation of Willie Moffett as the Community Based Organization representative on the Community Corrections Partnership, which expires on December 31, 2014; DECLARE a vacancy and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
Personnel Actions

 
C. 23   ADOPT Position Adjustment Resolution No. 21483 to add one part-time Library Literacy Assistant (represented) position in the Library Department.  (100% Project Second Chance funds)
 
Attachments
P300 21483 Library Literacy Asst 20/40
 
C. 24   ADOPT Position Adjustment Resolution No. 21494 to add one Supervising Real Property Agent (represented) position, cancel one vacant Real Estate Manager – Exempt position, and abolish the Real Estate Manager – Exempt classification in the Public Works Department. (Cost savings)
 
Attachments
P300 21494 AIR 18754
 
C. 25   ADOPT Resolution No. 2014/264 to revise the provisions governing the class of Assistant County Counsel-Exempt, and reallocate the salary schedule of the class to add a sixth-step on the salary range as an outstanding performance step, as recommended by the County Administrator.
 
Attachments
Resolution No. 2014/264
 
C. 26   ADOPT Position Resolution No. 21501 to add one ARP Engineer position (represented) and cancel one permanent intermittent ARP Engineer position (represented in the Health Services Department) (No cost)
 
Attachments
P-300 #21501
 
C. 27   ADOPT Position Adjustment Resolution No. 21497 to decrease the hours of one full-time Public Defender Investigator II (represented) position to part-time in the Office of the Public Defender. (100% General Fund)
 
Attachments
AIR 18900 P300 21497
P300 No. 21497
 
C. 28   ADOPT Position Adjustment Resolution No. 21500 to add one permanent full-time Mental Health Program Manager position (represented) in the Health Services Department. (50% FQHC, 50% MHSA)
 
Attachments
P-300 #21500
 
C. 29   ADOPT Position Adjustment Resolution No. 21496 to add one (1) Personnel Services Supervisor (AGDE) (unrepresented) position at salary plan and grade B82 1821 ($6,758 - $9,089), one (1) Human Resource Data Administrator (AGSE) (unrepresented) position at salary plan and grade B85 1787 ($6,342 - $7,709), and one (1) Human Resource Consultant (AGVF) (unrepresented) position at salary plan and grade B85 1613 ($5,339 - $6,489) in the Human Resources Department. (100% General Fund)

 
Attachments
P300 21496
 
C. 30   ADOPT Position Adjustment Resolution No. 21499 to establish the classification of District Attorney Director of Forensic and Technical Services (unrepresented) and add one position in the District Attorney's office. (100% General Fund)
 
Attachments
P300 No. 21499
 
C. 31   ADOPT Position Adjustment Resolution No. 21498 to decrease the hours of one full-time Deputy Public Defender III (represented) position to part-time in the Office of the Public Defender. (100% General Fund)
 
Attachments
P300 No. 21498
 
Leases
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Lease with New Horizons Career Development Center for a one-year term beginning June 1, 2014 and ending May 31, 2015 at a rent of $500 per month for approximately 2,400 square feet of County-owned property located at 199 Parker Avenue, Rodeo, under the terms and conditions set forth in the Lease. (100% General Fund)
 
Attachments
Lease
 
C. 33   APPROVE the Lease with Urban Tilth for a ten-year term beginning August 1, 2014 and ending July 31, 2024, for the County-owned property located at 323 Brookside Drive, Richmond, and related actions under the California Environmental Quality Act; AUTHORIZE the Public Works Director, or designee, to execute the Lease. (100% General Fund)
 
Attachments
Lease
CEQA Documents
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture, to reimburse the County an amount not to exceed $1,001, to provide labor and equipment necessary to perform nursery inspections and enforcement activities within the County for the period of July 1, 2014 through June 30, 2015. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of San Ramon, to pay County an amount not to exceed $10,000 to provide home-delivered and congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $2,500.  (No County Match)

 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an contract with the Metropolitan Transportation Commission, in an amount not to exceed $35,000, for the  Bicycle and Pedestrian Safety Project, for the period July 1, 2014 through June 30, 2015.  (No County match)

 
C. 37   ADOPT Resolution No. 2014/280 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Office of Emergency Services  (CalOES) 2014 Emergency Management Performance Grant in an initial allocation of $352,299 to develop and maintain the level of capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period beginning July 1, 2014 through the end of grant funding availability. (100% Federal)
 
Attachments
Resolution No. 2014/280
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Golden Rain Foundation of Walnut Creek, to pay County an amount not to exceed $16,142 to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $4,036.  (No County Match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Tuberculosis Control Branch, to pay the County, an amount not to exceed $269,246, for the period from July 1, 2014 through June 30, 2015, for the Tuberculosis Control Program, and AUTHORIZE the Purchasing Agent to issue payment(s) up to $16,559 of the contract amount, for food, shelter, incentives and enablers for program participants.    (No County match) 
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa County Conservation & Development Department, in an amount not to exceed up to $10,000, for continuous funding from the Emergency Shelter Grant program and operation of the County’s Calli House Homeless Youth Shelter Program at the Richmond site, for the period from July 1, 2014 through June 30, 2015.  (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Contra Costa County Department of Conservation & Development for funding from the Emergency Shelter Grant program, in an amount not to exceed up to $84,025, for the operation of the County’s Behavioral Health Services Division, Homeless Shelter Program at the Richmond and Concord sites, for the period from July 1, 2014 through June 30, 2015. (No County match)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of San Pablo, including mutual indemnification, to pay the County an amount not to exceed $39,885, for the Public Health, Community Wellness and Prevention Program, Rumrill Boulevard/13th Street Corridor Mobility Plan Project, for the period from May 1, 2014 through June 30, 2015.   (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exceed $676,243 for the continuation of the Childhood Lead Poisoning Prevention Project, for the period from July 1, 2014 through June 30, 2017.  (No County match )
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Children’s Oral Health Foundation, in an amount not to exceed $5,000, for the County’s Comprehensive Preventative Oral Health Program and Community Outreach and Clinic Program, for the period from July 1, 2014 through June 30, 2015.  (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Permanente Community Benefits Program, to pay the County an amount not to exceed $24,500, for the Children’s Services System Coordinator Project, for the period from September 1, 2014 through August 31, 2015.  (No County match)
 
C. 46   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the United States Department of Agriculture in an amount not to exceed $56,250 for the "Area Wide Management of Aquatic Weeds in Contra Costa County" project for the period September 15, 2014 through June 30, 2018. ($40,000 in-kind match)
 
C. 47   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $15,689,730 for Head Start program services for the period of January 1, 2015 through December 31, 2015. (20% In-kind County match)
 
C. 48   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to apply for and accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families, for an amount not to exceed $3,443,834 for Early Head Start program services for the period of January 1, 2015 through December 31, 2015. (20% In-kind County match)
 
C. 49   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to apply for and accept a grant from the Contra Costa County Probation Department in an amount not to exceed $12,000, literacy program services, for the period September 1, 2014 through August 31, 2015. (No County match)
 
C. 50   APPROVE the allocation of the 2014 Housing Opportunities for Persons with HIV/AIDS funds, and AUTHORIZE the Conservation and Development Department Interim Director, or designee, to execute a contract with the City of Oakland to enable the County to administer $533,761 in fiscal year 2014 Housing Opportunities for Persons with HIV/AIDS funds, to provide housing and supportive services for low-income persons with HIV/AIDS, for the period July 1, 2014 through June 30, 2017. (No County match)
 
Attachments
2014 HOPWA Agreement
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 51   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Marken Mechanical Services, Inc., to increase the payment limit by $400,000 to a new payment limit of $1,350,000 for heating, ventilation and air conditioning repairs, with no change to the original term of December 1, 2011 through November 30, 2014, Countywide. (100% General Fund)
 
C. 52   APPROVE and AUTHORIZE the Conservation and Development Interim Director, or designee, to execute a contract with Environmental Science Associates in an amount not to exceed $392,874 for preparation of the recirculated environmental impact report for the Phillips 66 Company Propane and Additional Butane Recovery Project in the Rodeo area, for the period August 13, 2014 through April 13, 2015. (100% Applicant fees) 
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $606,790, to provide health education and outreach services to Spanish speaking residents of Contra Costa, for the period July 1, 2014 through June 30, 2015. (19% Medi-Cal Administration Activities, 65% Enterprise Fund I, 16% CMS Innovation Grant, San Francisco Foundation Grant)

 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Robert Half International, Inc., in an amount not to exceed $812,425, to provide information technology professional staff on a temporary basis, for the period July 1, 2014 through June 30, 2015. (10% County; 45% State; 45% Federal)  
 
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hugo Gonzales, MFT, in an amount not to exceed $240,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% State; 50% Federal)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Carolina Castillo, MFT, to provide Medi-Cal specialty mental health services for the period from July 1, 2014 through June 30, 2016 (50% State General Fund, 50% Federal Medi-Cal)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alex Smirnoff, M.D. in an amount not to exceed $220,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% State; 50% Federal)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vincent S. Perez, M.D., in an amount not to exceed $313,600, to provide outpatient psychiatric services to adult clients in Central County, for the period from July 1, 2014 through June 30, 2015. (100% Mental Health Realignment)

 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order with Sysco Food Service, Inc., on behalf of the Probation Department, in the amount of $1,160,000 for the purchase of bulk foodstuffs for detained residents at the county juvenile facilities for the period August 1, 2014 through July 31, 2016. (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vista Staffing Solutions, Inc., corporation, effective November 1, 2013, to modify the rate schedule to add additional classifications including Hospitalist and Critical Care Pulmonologists, with no change in the original payment limit of $1,950,000, and no change in the term of October 1, 2013 through September 30, 2014. (100% Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Richmond Inter-Faith Program, in an amount not to exceed $1,991,606, to provide emergency shelter and respite services for adults, for the period July 1, 2014 through June 30, 2015. (28% Federal; 63% State; 9% Local)

 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rainbow Community Center of Contra Costa County, in an amount not to exceed $220,506, to provide Mental Health Services Act (MHSA) prevention and early intervention services to members of the Lesbian, Gay, Bisexual, Transgender and Questioning community for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $110,253.  (100% MHSA)

 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with Sysco Corporation in an amount not to exceed $900,000, for fresh, frozen, canned and packaged foods; paper and plastic service ware, cups and lids, chemicals for cleaning and small wares at Contra Costa Regional Medical Center, for the period October 1, 2014 through September 30, 2015. (100% Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RYSE, Inc., a California Nonprofit Corporation, in an amount not to exceed $460,389, to provide Mental Health Services Act (MHSA) prevention and early intervention services to at-risk youth in West County, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $230,195.  (100% MHSA)

 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $133,000, to provide Mental Health Services Act (MHSA) prevention and early intervention services to underserved cultural communities in East County, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $66,500. (100% MHSA)

 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Praxair Distribution, Inc. to increase the payment limit by $50,000 for a new total not to exceed $180,000 for oxygen, liquid nitrogen and other gases for Contra Costa Regional Medical and Health Centers from June 1, 2013 through May 31, 2015. (100% Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Latina Center, in an amount not to exceed $102,080, to provide Mental Health Services Act (MHSA) prevention and early intervention services to Latino parents and caregivers in West County, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $51,040. (100% MHSA)

 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Martha D. Newman, effective August 1, 2014, to increase the payment limit by $80,000 to a new payment limit of $190,000 to provide additional consultation and technical assistance with regard to the Delivery Systems Reform Incentive Plan, with no change in the original term of December 1, 2013 through November 30, 2014.  (100% Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Contra Costa Clubhouses, Inc. in an amount not to exceed $542,400, to provide Mental Health Services Act (MHSA) prevention and early intervention services to adults recovering from psychiatric disorders, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $271,200. (100% MHSA)

 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Native American Health Center, Inc., in an amount not to exceed $213,422, to provide Mental Health Services Act (MHSA) prevention and early intervention services to families of Native American heritage, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $106,711.  (100% MHSA)

 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lao Family Community Development, Inc., in an amount not to exceed $169,926, to provide Mental Health Services Act (MHSA) prevention and early intervention services to Asian and South East Asian adults, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $84,963. (100% MHSA)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, effective May 1, 2014, to increase the payment limit by $65,018 to a new payment limit of $701,356 to provide additional substance abuse prevention services to at-risk youth, with no change in the original term of July 1, 2013 through June 30, 2014, with no increase to the automatic extension payment limit of $318,169 and no change in the term of the automatic extension, through December 31, 2014.  (100% Federal Substance Abuse Prevention and Treatment Primary Prevention)

 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Diablo Nephrology Medical Group, Inc., effective August 1, 2014, to increase the payment limit by $140,000 to a new payment limit of $500,000, to provide additional Nephrology services with no change in the original term November 1, 2012 through October 31, 2015.  (100% Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rosalind Ruhl, MFT in an amount not to exceed $128,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016.  (50% State; 50% Federal)

 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Child Therapy Institute of Marin, in an amount not to exceed $200,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% Federal; 50% State)

 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Semon Bader, M.D. to extend the term from July 31, 2014 through September 30, 2014, with no change in the payment limit of $1,380,000, to continue providing professional orthopedic services at Contra Costa Regional Medical and Health Centers.  (100% Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Moyra Smith-Combe, MFT in an amount not to exceed $134,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016.  (50% State; 50% Federal)

 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas Martin, MFT in an amount not to exceed $164,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016.  (50% State; 50% Federal)

 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Julie Mosquedo, MFT in an amount not to exceed $140,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016.  (50% State; 50% Federal)

 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amarpreet Singh, M.D., (dba Allied Medical and Consultation Services, P.C.), in an amount not to exceed $700,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% State; 50% Federal)

 
C. 81   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 for the provision of prenatal services for Contra Costa Regional Medical Center and Health Center patients, for the period from July 1, 2014 through June 30, 2015.  (100% Enterprise Funds, offset by third party payors)

 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Step Forward, Child Abuse Treatment and Training Program Corporation, in an amount not to exceed $240,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% State; 50% Federal)

 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Psychotherapy Institute for Individual, Family and Community Development, Inc., in an amount not to exceed $165,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2014 through June 30, 2016. (50% State; 50% Federal)

 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with Mathematica Policy Research, Inc., to allow the use of patient level data to support the evaluation of the Medicaid Emergency Psychiatric Demonstration, for the period July 1, 2014 through June 30, 2017. (No fiscal impact)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction Research and Treatment, Inc., dba Bay Area Addiction Research and Treatment, effective May 1, 2014, to increase the payment limit by $343,360 to a new payment limit of $3,425,269 to provide additional methadone treatment services for adults in East and West County, with no change in the original term of July 1, 2013 through June 30, 2014, and to increase the automatic extension payment limit by $171,682 to a new payment limit of $1,712,635, with no change in the term of the automatic extension, through December 31, 2014. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ISIS Healthcare Services, Inc. in an amount not to exceed $200,000, to provide professional temporary physical and occupational therapists at the California Children’s Service Program, Medical Therapy Units sites, for the period July 1, 2014 through June 30, 2015.  (50% State California Children’s Services, 50% County General Fund)

 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chiu Hung Tung, M.D., effective July 1, 2014, to increase the payment limit by $420,000 to a new payment limit of $1,845,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2013 through September 30, 2016.  (100% Enterprise Fund I)

 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Theresa Kailikole, D.P.M., effective May 1, 2014, to increase the payment limit by $2,000 to a new payment limit of $292,000 to provide additional hours of professional 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% Enterprise Fund I)

 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Affiliates In Imaging, A Medical Group, Inc. in an amount not to exceed $650,000, to provide professional Diagnostic Imaging Interpretation services to Contra Costa Health Plan members, for the period August 1, 2014 through July 31, 2016. (100% Member Premiums)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Orthopedic Surgery and Sports Medicine, Inc. in an amount not to exceed $150,000, to provide professional orthopedic surgery to Contra Costa Health Plan members, for the period from August 1, 2014 through July 31, 2016. (100% Enterprise Fund III)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Laser Surgery Center, AMC in an amount not to exceed $170,000, to provide professional outpatient surgery services, for the period July 1, 2014 through June 30, 2016. (100% Enterprise Fund III)
 
C. 92   APPROVE and AUTHORIZE the Conservation and Development Interim Director, or designee, to execute required legal documents to provide $1,500,000 in HOME Investment Partnership Act (HOME) funds to Habitat for Humanity East Bay/Silicon Valley, for the Muir Ridge Homes project in Martinez. (100% HOME funds)
 
Attachments
Loan Agreement
Phase 1 Promissory Note
Phase 2 Promissory Note
Deed of Trust
 
C. 93   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with Nulinx International Inc., including modified indemnification language, in an amount not to exceed $36,000, for the maintenance of a customized, Internet-based server platform for federally mandated family and child assessments, for the period May 1, 2014 through April 30, 2015.  (100% Federal)
 
C. 94   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Waxie Sanitary Supply, increasing the payment limit by $90,000 to a new payment limit of $180,000, for miscellaneous janitorial supplies as needed within the County's detention facilities with no change to the contract term through December 31, 2014. (100% General Fund)
 
Other Actions
 
C. 95   APPROVE the fiscal year 2014/15 Keller Canyon Mitigation Fund (KCMF) allocation plan in the amount of $1,284,656, as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Interim Director to execute contracts with the specified agencies for the period July 1, 2014 through June 30, 2015. (100% Keller Canyon Mitigation Funds) 
 
Attachments
Exhibit A - Proposed FY 2014/15 KCMF Allocation Plan
Exhibit B - Summary of FY 2014/15 Applications/Funding Recommendations
 
C. 96   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Oakland Schools Foundation, for the Personal Computer donation program, for the period of July 1, 2014 through June 30, 2016. (No fiscal impact)
 
C. 97   ACCEPT the June 2014 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
CSB June 2014 CAO Report
CSB June 2014 HS Monitoring
CSB June 2014 EHS Monitoring
CSB June 2014 Credit Card
CSB June 2014 CACP Report
CSB June 2014 LIHEAP Report
CSB June 2014 Menu
CSB June 2014 PS Report
CSB June 2014 Toddler Outcome Report
CSB June 2014 Semi Annual Monitoring Report
 
C. 98   APPROVE the design and bid documents, including plans and specifications, for Improvements at the Richmond Veterans Memorial Hall, 968 23rd Street, Richmond; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about September 18, 2014, and to issue bid addenda, as needed, for clarification of the contract bid documents, Countywide. (100% General Fund)
 
C. 99   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Assessor's Office, a purchase order with Tyler Technologies, Inc. in the amount of $132,300 for maintenance and support of the AES Rapid 2000 computer automated appraisal system for the period August 1, 2014 through July 31, 2015. (100% General Fund)
 
C.100   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.101   ADOPT Resolution No. 2014/311, replacing and superseding Resolution No. 2014/269, and confirming the corrected Final Report for CSA EM-1 (County Service Area Emergency Medical Services) and declaring intent to levy specified assessments to be collected with the Fiscal Year 2014/15 property taxes, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2014/311
Final Report
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation Agreement with STAT Nursing Services, Inc., effective at the close of business on August 16, 2014; and to execute a contract amendment with Cross Country Staffing, Inc. (dba Allied Health Group), effective August 17, 2014, to increase the payment limit by $250,000 to a new payment limit of $7,931,000, to provide expanded services to include Sexual Assault Nurse Examiner/Sexual Assault Forensic Examiner classifications at Contra Costa Regional Medical and Health Centers, with no change in the original term May 1, 2014 through June 30, 2015. (100% Enterprise Fund I)
 
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 (Supervisor Mary N. Piepho and Karen Mitchoff) meets quarterly on the first Monday of the month at 1:00 p.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 1:00 p.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 fourth 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 Glover and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors
Karen Mitchoff and Candace Andersen) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors
Mary N. Piepho and Karen Mitchoff) 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 Federal D. Glover and John Gioia) meets on the fourth  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 Mary N. Piepho and Candace Andersen) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee September 11, 2014
10:30 a.m.
See above
Family & Human Services Committee September 8, 2014
1:00 p.m.
See above
Finance Committee August 25, 2014
10:30 a.m.
See above
Hiring Outreach Oversight Committee
Special Meeting September 8, 2014 11:00 a.m. See above
Internal Operations Committee Special Meeting September 8, 2014
9:30 a.m.
See above
Legislation Committee September 4, 2014 canceled
October 2, 2014 canceled
Special Meeting October 9, 2014

10:30 a.m.
See above
Public Protection Committee August 25, 2014 Canceled
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee September 4, 2014
1:00 p.m.
See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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