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, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229

CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT

MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075

 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of December 16, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#. To indicate you wish to speak on an agenda item, please push "#2" on your phone.

All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

AGENDA
January 5, 2021
 
             
9:30 A.M.  Convene, Call to order and opening ceremonies.

Inspirational Thought- “For last year's words belong to last year's language; and next year's words await another voice. To make an end is to make a beginning." ~T.S. Eliot, poet

 
 
2021 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Pledge of Allegiance - Mickey Ganitch, WWII Navy Veteran and Pearl Harbor Survivor
  • National Anthem- Liberty High School Choir, led by Laura Carreon, Director
  • Ceremonial swearing in of Supervisors Andersen, Burgis and Glover by Congressman Mark DeSaulnier. All Supervisors were sworn in earlier following Contra Costa County Health's COVID-19 stay-at-home orders
  • Comments of the Outgoing Chair, Supervisor Candace Andersen
  • Ceremonial swearing in of the 2021 Chair and Vice Chair by Congressman Mark DeSaulnier
  • Presentation by the Incoming Chair, Supervisor Diane Burgis of a token of appreciation to the 2020 Chair, Supervisor Candace Andersen
  • Comments of the Incoming Chair, Supervisor Diane Burgis
  • Introduction of Staff and Comments of Board Members
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.127 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 at the January 19, 2021 Board meeting.
 
DISCUSSION ITEMS
 
D.1   CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards, and commissions; adopting Resolution No. 2021/19 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority. (Supervisor Burgis)
 
Attachments
Resolution 2021/19
Attachment I: Board Policy on Board Member Committee Assignments
Attachment II: BOS Committee Assignments - by type
Attachment III: BOS Committee Assignments - Alphabetical
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 3   CONSIDER reports of Board members.
 
ADJOURN to the
Virtual Reorganization Event via Zoom & CCTV
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2021/20 to summarily vacate excess East Lane road right of way adjacent to Assessor’s Parcel No. 193-111-006, Alamo area, as recommended by the Public Works Director. (100% Applicant Fees)
 
Attachments
Resolution No. 2021/20
CEQA Notice of Exemption
Resolution No. 2021/20
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $3,701,797 with Bay Cities Paving & Grading, Inc., for the Bailey Road/SR4 Interchange Pedestrian & Bicycle Improvement Project, Bay Point area. (79% Active Transportation Program Funds, 21% Local Road Funds)
 
 
C. 3   ADOPT Traffic Resolution No. 2021/4499 to prohibit stopping, standing, or parking on a portion of Marsh Creek Road (Road No. 3971A), as recommended by the Public Works Director, Brentwood area. (No fiscal impact)
 
 
Attachments
Traffic Resolution
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2021/17 accepting for recording purposes only, an Offer of Dedication for Trail Easement for development plan DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2021/17
Offer of Dedication - Trail Easement
 
C. 5   ADOPT Resolution No. 2021/1 accepting for recording purposes only, an Offer of Dedication for Drainage Purposes for development plan DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2021/1
Offer of Dedication - Drainage Purposes
 
C. 6   ADOPT Resolution No. 2021/2 accepting for recording purposes only, an Offer of Dedication for Drainage Purposes for development plan DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2021/2
Offer of Dedication- Drainage Purposes
 
C. 7   ADOPT Resolution No. 2021/3 accepting for recording purposes only, an Offer of Dedication for Drainage Purposes for development plan DP14-03041, for a project being developed by IPT Richmond DC III LLC, as recommended by the Public Works Director, Richmond area. (No fiscal impact)
 
 
Attachments
Resolution No. 2021/3
Offer of Dedication - Drainage Purposes
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District or designee to execute, on behalf of the Contra Costa Clean Water Program, a contract with Larry Walker Associates, Inc., in an amount not to exceed $300,000 for Countywide stormwater quality services necessary to comply with federal and state stormwater permit requirements issued under the National Pollutant Discharge Elimination System Permit, for the period January 5, 2021 through December 31, 2023, Countywide.  (100% Stormwater Utility Assessment Funds)
 
 
C. 9   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE the Lindsey Basin Finalization Tasks and Right of Way Transfer Project and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer, Antioch area. (100% Drainage Area 56 Funds)
 
 
Attachments
CEQA
 
C. 10   RECEIVE and ACCEPT the 2020 Annual Report submitted by the Aviation Advisory Committee.
 
Attachments
2020 AAC Annual Report
 
C. 11   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to a license agreement dated December 14, 2010, with SFPP, L.P., to extend the agreement through December 31, 2030 for the purpose of maintaining SFPP, L.P.’s compliance with the San Francisco Bay Regional Water Quality Control Board requirements for remedial measures to mitigate off-site impacted ground water, Concord area. (100% Local Road Funds)
 
Attachments
Amendment to License Agreement
 
C. 12   ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Area Fee Program Annual Report for fiscal year 2019/20, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (No fiscal impact)
 
Attachments
Annual Report
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute legal documents to convey up to 4.13 acres of unimproved property located on the west side of Osprey Court at Byron Airport to Urban Air Mobility, LLC for development for aviation purposes. (100% Airport Enterprise Fund)
 
Attachments
Urban Mobility, LLC, Lease Agmt
Urban Mobility, LLC, Parcel II
Urban Mobility, LLC, Parcel III
Urban Mobility, LLC, Exhibit D
 
Claims, Collections & Litigation

 
C. 14   DENY claims filed by Tracy Pachote and minor, Majid Ahmadieh, Kenneth Collins, Rainfall Favalora, Arnulfo Rivera Jr., Matthew Rodriguez, and Sarah Tuning. DENY amended claim filed by Rodric P. Stanley Jr.
 
C. 15   RECEIVE report concerning the final settlement of Kirt De Michiel vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $135,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 16   RECEIVE report concerning the final settlement of Victoria Cleveland vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $360,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2021/7 honoring Gerard Boulanger for his years of public service to Contra Costa County, as recommended by Supervisor Glover. 
 
Attachments
Resolution 2021/7
 
C. 18   ADOPT Resolution No. 2021/8 honoring Noralea Gipner for her years of service to Contra Costa County, as recommended by Supervisor Glover. 
 
Attachments
Resolution 2021/8
 
C. 19   ADOPT Resolution No. 2021/21 proclaiming January 2021 as Eligibility Workers' Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2021/21
 
Appointments & Resignations

 
C. 20   ACCEPT the resignation of George Cleveland, DECLARE vacant the Alternate Seat 1 of the El Sobrante Municipal Advisory Council; and DIRECT Clerk of the Board to post the vacancy; APPOINT George Cleveland to Appointee 6 seat of the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 21   APPOINT Stacey Norman to the Community Representative - Central/South 2 seat and Liliana Gonzalez to the Public Agency - Central/South 2 seat on the Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.
 
Attachments
Application - Norman
Application - Gonzalez
 
C. 22   REAPPOINT Robert Lilley to the District V seat of the Assessment Appeals Board, as recommended by Supervisor Glover.
 
C. 23   APPOINT Princess Robinson to the Unincorporated Seat 4 on the North Richmond Municipal Advisory Council, as recommended by Supervisor Gioia.
 
Attachments
probinson
 
C. 24   ACCEPT the resignation of Dale Roberts, DECLARE vacant the District 1 seat on the Aviation Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 25   APPOINT Linda Kralik and William Lipsin to County Service Area, P-2A Citizens Advisory Committee, as recommended by Supervisor Burgis.
 
C. 26   DECLARE vacant the District 3 seat on the Family & Children's Trust Committee, as recommended by Supervisor Burgis.
 
C. 27   REAPPOINT Bob Mankin to the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 28   REAPPOINT Mark Whitlock, Pam Allen, Rob Brunham, Philip Kammerer, and Belinda Bittner to the Bethel Island Municipal Advisory Council, as recommended by Supervisor Burgis.
 
C. 29   REAPPOINT Linda Thuman, Father Ron Schmit, Steve Larsen, Dennis Lopez, and Mike Nisen to the Byron Municipal Advisory Council, as recommended by Supervisor Burgis.
 
C. 30   APPOINT Kim Carone, Andrew Steudle, Karen Reyna, and Maria Jehs to the Knightsen Town Advisory Council, as recommended by Supervisor Burgis.
 
C. 31   REAPPOINT Michael Daugelli to the Member 2 Alternate seat on the Tri-Delta Transit Authority Board of Directors, as recommended by Supervisor Burgis.
 
C. 32   REAPPOINT Glenn Umont to the District 2 seat of the Countywide Bicycle Advisory Committee, as recommended by Supervisor Andersen.
 
C. 33   APPOINT Mary Flott to the District II seat from the At-Large 1 seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the At-Large 1 seat vacancy, as recommended by Supervisor Andersen.
 
C. 34   APPOINT Vidya Iyengar to the District II Alternate seat of the First 5 Children and Families Commission, as recommended by Supervisor Andersen.
 
C. 35   ACCEPT the resignation of John Roe, DECLARE a vacancy in the District II seat on th In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 36   APPOINT Jinwei Zhang to Alternate Seat 1 of the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 37   APPOINT Stephanie Dyer to Alternate Seat 2 of the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 38   REAPPOINT Bill Pinkham to the District 1 seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Gioia.
 
C. 39   APPOINT Susan Hildreth to the District II seat on the Contra Costa County Library Commission, as recommended by Supervisor Andersen.
 
C. 40   REAPPOINT Jason Dudum to the Appointee 6 seat on the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 41   ACCEPT the resignation of Mike Flanagan, DECLARE vacant Seat 2 on the Pacheco Municipal Advisory Council and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover. 
 
C. 42   REAPPOINT individuals to the Pacheco Municipal Advisory Council, as recommended by Supervisor Glover.
 
C. 43   REAPPOINT members of the Bay Point Municipal Advisory Council, as recommended by Supervisor Glover.
 
 
C. 44   REAPPOINT individuals to the Rodeo Municipal Advisory Council, as recommended by Supervisor Glover.
 
C. 45   REAPPOINT members to the Keller Canyon Mitigation Trust Fund Committee, as recommended by Supervisor Glover.
 
C. 46   REAPPOINT members to the Crockett-Carquinez Fire Protection District Advisory Commission, as recommended by Supervisor Glover.
 
Intergovernmental Relations
 
 
C. 47   ADOPT Resolution No. 2021/23 authorizing participation in the California No Place Like Home program with one or more development sponsors for loans not to exceed $20 million per project to finance a portion of an affordable permanent supportive housing project located in Contra Costa County for persons with serious mental illness who are homeless, chronically homeless or at-risk of chronic homelessness, as recommended by the Health Services Director. (100% State) 
 
Attachments
Resolution 2021/23
 
Personnel Actions

 
C. 48   ADOPT Position Adjustment Resolution No. 25662 to add one Account Clerk Supervisor (represented) position; and cancel one Administrative Services Assistant III (represented) position in the Office of the Sheriff. (Cost savings)
 
Attachments
P300 No. 25662
 
C. 49   ADOPT Position Adjustment Resolution No. 25671 to cancel one Substance Abuse Counselor (represented) position and add one Substance Abuse Program Supervisor (represented) position in the Health Services Department. (50% Realignment, 50% Substance Abuse Block Grant)
 
Attachments
P300 No. 25671 HSD
 
C. 50   ADOPT Position Adjustment Resolution No. 25672 to cancel one Public Health Program Specialist II (represented) position and add one Administrative Services Assistant III (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 25672 HSD
 
C. 51   ADOPT Position Adjustment Resolution No. 25664 to add one Administrative Services Assistant III (represented) position in the Probation Department. (100% State Revenue)
 
Attachments
P300 No. 25664
 
C. 52   ADOPT Position Adjustment Resolution No. 25667 to add one Probation Manager (Unrepresented) position in the Probation Department. (100% State Revenue)
 
Attachments
P300 No. 25667
 
C. 53   ADOPT Position Adjustment Resolution No. 25674 to increase the hours of one part-time Pediatrician Hospitalist-Exempt (represented) position from part time (35/40) to full time (40/40) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
 
Attachments
P300 No. 25674 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Health Care Foundation, to pay the County an amount not to exceed $50,000 for the Connected Care Accelerator - Infrastructure and Spread Track Project to build the Department's telehealth infrastructure for the period January 5, 2021 through September 30, 2021. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Regents of the University of California, on behalf of its San Francisco Campus, to increase the amount payable to the County by $89,500 to a new amount not to exceed $243,250 and to extend the term from August 31, 2020 through August 31, 2021 to continue providing online training, experiential activities and mentorship to health professional students for the Area Health Education Center Scholars Program.  ($117,210 County match)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Alameda, to pay County an amount not to exceed $1,866,269 for coordination of essential services to Contra Costa County residents with HIV disease and their families for the period March 1, 2020 through February 28, 2021. (No County match) 
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Unified School District, to pay County an amount not to exceed $6,500 for the Outreach Tuberculosis Testing Program for Mt. Diablo Unified School District employees for the period November 15, 2020 through June 30, 2021.  (No County match)
 
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Alameda, to pay County an amount not to exceed $63,617 for the Ryan White HIV/AIDS Program Part A Covid-19 Response for emergency food and financial assistance to Contra Costa County residents with HIV disease for the period April 1, 2020 through March 31, 2021. (No County match) 
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Pittsburg Unified School District, to increase the amount payable to the County by $150,000, to a new amount not to exceed $304,500, to provide additional mental health intervention services for agency-designated severely emotionally disturbed Special Education students for the period July 1, 2020 through June 30, 2021.  (No County match)
 
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with California Department of Community Services and Development in an amount not to exceed $876,852 to provide Community Services Block Grant funded self-sufficiency programs for the period January 1, 2021 through May 31, 2022. (100% Federal) (No County match)
 
C. 61   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept grant funding in the amount of $194,600 from Contra Costa County Office of Education for Quality Matters programs for the period October 1, 2020 through June 30, 2021. (No County match)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health Care Services, Children Medical Services, to pay the County an amount not to exceed $820,150 for the Child Health and Disability Prevention, Health Care Program for children in foster care including psychotropic medication management and monitoring oversight activities for the period July 1, 2020 through June 30, 2021.  ($375,394 County match)  
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Permanente, Community Benefit Program, to pay the County an amount not to exceed $95,000 for the Built for Zero Accelerator Project to reduce unsheltered homelessness in Contra Costa County for the period January 1 through December 31, 2021.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Blue Tree Network, Inc., in an amount not to exceed $2,500,000 to provide consulting, technical support and training to the Health Services Information Systems Unit for the period January 1, 2021 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Atredis Partners, LLC, in an amount not to exceed $486,000 to provide consultation and technical assistance with regard to security and compliance with Health Insurance Portability and Accountability Act for the period December 1, 2020 through December 31, 2023. (100% Hospital Enterprise Fund I)
 
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with GradeTech Inc., in an amount not to exceed $750,000 to provide on-call pavement maintenance and repair services at various County sites and facilities, for the period February 1, 2021 through January 31, 2024, Countywide. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with DRT Grading & Paving, Inc., in an amount not to exceed $750,000 to provide on-call pavement maintenance and repair services at various County sites and facilities, for the period February 1, 2021 through January 31, 2024, Countywide. (100% General Fund)
 
C. 68   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with A. Teichert & Son Inc. (dba Teichert Construction), in an amount not to exceed $750,000 to provide on-call pavement maintenance and repair services at various County sites and facilities, for the period February 1, 2021 through January 31, 2024, Countywide. (100% General Fund)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amara Hospice, LLC (dba Bridge Hospice Bay Area), in an amount not to exceed $1,500,000 to provide hospice services for Contra Costa Health Plan members for the period January 1 through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Levin, M.D., in an amount not to exceed $285,496 to provide outpatient psychiatric services at the Central County Adult Mental Health Clinic, and to provide expert testimony in Lanterman Petris Short conservatorship trials for the period January 1 through December 31, 2021. (100% Mental Health Realignment)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Interim County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $352,798 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2021.  (100% Library Fund)
 
 
C. 72   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Cardno, Inc., in an amount not to exceed $343,879 for the preparation of an Environmental Impact Report for the Phillips 66 Rodeo Renewed Project located in the Phillips 66 Refinery in the Rodeo area, for the period January 6, 2021 through July 5, 2022. (100% Applicant fees)
 
C. 73   APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $700,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period January 1 through December 31, 2021, as recommended by the County Counsel. (100% General Fund)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yaron Friedman, M.D., Inc., in an amount not to exceed $3,000,000 to provide obstetrics and gynecology services for Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 75   APPROVE and AUTHORIZE the Sheriff – Coroner, or designee, to execute a contract with AT&T Corp., in the amount not to exceed $335,920 to provide network support and training to the Office of the Sheriff's Technical Services Division for period January 1 through December 31, 2021. (100% General Fund)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hobbs Investments, Inc., in an amount not to exceed $375,000 to provide transportation and courier services including pick up, transport, and delivery of laboratory specimens, transmittals, pharmacy medications and other items to and from County utilized facilities for the period February 1, 2021 through January 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valerie Keim, MFT, in an amount not to exceed $225,000 to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas J. Mampalam, A Professional Corporation, in an amount not to exceed $210,000 to provide neurosurgery services for Contra Costa Health Plan Members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Insite Digestive Health Care in an amount not to exceed $600,000 to provide gastroenterology and anesthesia services for Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Center for Psychotherapy in an amount not to exceed $344,740 to provide mental health services to seriously emotionally disturbed adolescents and children in East Contra Costa County for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $344,740. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 81   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with SOE Software Corporation (dba Scytl), to extend the term from January 1, 2021 through December 31, 2023 and increase the payment limit by $200,000 to a new payment limit of $590,000, for web hosting and election night reporting.  (100% General Fund)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Perinatal Associates, Inc., in an amount not to exceed $1,000,000 to provide perinatology services to Contra Costa Health Plan members for the period January 1, 2021 through December 31, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Child Therapy Institute of Marin in an amount not to exceed $419,871 to provide mental health services for seriously emotionally disturbed children in East and West Contra Costa County for the period January 1  through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $419,871. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bell Hume Behavioral Health and Training Center in an amount not to exceed $1,745,199 to provide mental health services, including case management and crisis intervention to adults diagnosed with severe and persistent mental illness in Contra Costa County for the period from January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,745,199. (43% Federal Medi-Cal; 57% Mental Health Realignment)
 
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with We Care Services for Children in an amount not to exceed $1,049,589 to provide mental health services for high-risk, delayed or severely emotionally disturbed children in Central Contra Costa County for the period January 1  through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,049,589. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC in an amount not to exceed $1,147,514 to provide wrap-around community-based mental health services to seriously emotionally disturbed and environmentally deprived children and their families in East Contra Costa County for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $1,147,514. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PerformRx, LLC, in an amount not to exceed $119,000,000 to provide pharmacy administration services for the Contra Costa Health Plan for the period January 1 through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Health for Asian Americans in an amount not to exceed $907,061 to provide mental health services, wraparound services, and outpatient treatment to children in West County for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $907,061. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $677,688 to provide mental health services to severely emotionally disturbed minority children in East County for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $677,688.  (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $136,084, to provide a full range of community based and mental health services under the Mental Health Services Act Community Services and Supports Program for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $136,084 (17% Federal Medi-Cal; 83% Mental Health Services Act)
 
 
C. 91   RATIFY amendment of an emergency blanket purchase order authorized by the County Administrator originally issued in the amount of $20,000,000 to secure critical services and supplies necessary to respond to the COVID-19 pandemic in Contra Costa County by increasing the payment limit by $5,000,000 and extending the term through June 30, 2021. (100% General Fund)
 
C. 92   APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Magellan Healthcare, Inc., to extend the term from February 1, 2021 through January 31, 2022 and increase the payment limit by $134,000 to a new payment limit of $564,000 for the Employee Assistance Program. (100% Workers Compensation Internal Service Fund)
 
C. 93   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Reliance Wholesale, Inc., in the amount of $250,000 for IV and Pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Options for Families and Youth, Incorporated, in an amount not to exceed $736,749 to provide therapeutic behavioral services and outpatient mental health services for seriously emotionally disturbed children and youth, and their families, for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $736,749. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C. 95   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sanofi Pasteur, Inc., in an amount not to exceed $375,000 for the purchase of vaccines and injectable medications at the Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with ASD Specialty Healthcare, LLC., in an amount not to exceed $295,000 for the purchase of Remdesivir medication for treatment of COVID-19 patients for the period January 1 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order and a software license agreement with VigiLanz Corporation in an amount not to exceed $400,990 for the renewal of Dynamic Monitoring Suite software maintenance, support and hosting for the period January 1, 2021 through December 31, 2025. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alternative Family Services, Inc., in an amount not to exceed $653,267 to provide multidimensional treatment foster care services, such as mental health, crisis intervention and medication support services, to seriously emotionally disturbed children and young adults, and their families, for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $653,267.  (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $204,933 to provide community based mental health services for children and their families in West Contra Costa County for the period January 1 through June 30, 2021, with a six-month automatic extension through December 31, 2021 in an amount not to exceed $204,933. (50% Federal Medi-Cal; 50% Mental Health Realignment)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District in an amount not to exceed $324,447 to provide wraparound services to severely emotionally disturbed children in West Contra Costa County for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $324,447. (49% Federal Medi-Cal, 49% Mental Health Realignment, 2% West Contra Costa Unified School District)
 
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center in an amount not to exceed $695,088 to provide school and community based mental health services to adolescent children and their families, including therapeutic behavioral services, for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $695,088. (49% Federal Medi-Cal, 49% Mental Health Realignment; 2% Mt. Diablo Unified School District)
 
C.102   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $6,161,910 for the five year period of March 1, 2021 through February 28, 2026 for the lease purchase of network hardware equipment, software, maintenance and support for the data center at the Concord and Pittsburg sites. (100% Hospital Enterprise Fund I)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amarjit Dosanjh, M.D., a Medical Corporation (dba Muir Plastic Surgery), to increase the payment limit by $160,000 to a new payment limit not to exceed $2,500,000 to provide additional plastic and hand surgery at Contra Costa Regional Medical and Health Centers with no change in the term of February 1, 2018 through January 31, 2021. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C.104   ACCEPT the October 2020 Operations Update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Oct 2020 CAO Report
CSB Oct 2020 HS Financials
CSB Oct 2020 EHS Financials
CSB Oct 2020 EHS CC Partnership Financials
CSB Oct 2020 CACFP Nutrition Report
CSB Oct 2020 Credit Card Report
CSB Oct 2020 LIHEAP
CSB Oct 2020 Menu
 
C.105   APPROVE AND AUTHORIZE the Health Services Director, or designee, to execute a contract with the University of the Pacific, Thomas J. Long School of Pharmacy and Health Services, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to medical residency students for the period April 1, 2021 through March 31, 2026. (Nonfinancial agreement) 
 
C.106   ACCEPT the Crockett-Carquinez Fire Protection District Advisory Fire Commission 2020 Annual Report, as recommended by Supervisor Glover. 
 
Attachments
Crockett-Carquinez Fire Commission 2020 Annual Report
 
C.107   ACCEPT the 2020 Annual Report from the Economic Opportunity Council Advisory Board, as recommended by the Employment and Human Services Director.
 
Attachments
Economic Opportunity Council Advisory Board 2020 Annual Report
 
C.108   ACCEPT the 2020 Annual Report from the Hazardous Materials Commission, as recommended by the Health Services Director.
 
Attachments
Annual Report
 
C.109   APPROVE the Central Kitchen Renovation Project in Richmond for Employment and Human Services – Community Services Bureau and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% Federal)
 
Attachments
NOE
 
C.110   APPROVE and AUTHORIZE the Conservation and Development Director to execute an Option to Purchase Agreement with EAH, Inc., a non-profit housing developer, giving EAH, Inc., the option to purchase from the County real property located at 710 Willow Avenue in Rodeo for $980,000, with an option term through November 1, 2021.  (100% Housing Successor Fund)
 
Attachments
Option Agreement
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to provide COVID-19 contact tracing assistance to Contra Costa County for the period January 1 through June 30, 2021.  (Non-financial agreement)
 
C.112   APPROVE amendments to the list of designated positions of the Mt. View Sanitary District's Conflict of Interest Code, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code Appendix A for the Mt. View Sanitary District
Exhibit B - Conflict of Interest Code Appendix A for the Mt. View Sanitary District - REDLINE
 
C.113   APPROVE amendments to the Conflict of Interest Code of the Contra Costa County Library, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for the Contra Costa County Library
Exhibit B - Conflict of Interest Code for the Contra Costa County Library - REDLINE
 
C.114   APPROVE amendments to the Contra Costa Children and Families Commission (First 5) Conflict of Interest Code, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for First 5
Exhibit B - Conflict of Interest Code for First 5 - REDLINE
 
C.115   ADOPT Resolution No. 2021/22 approving a request by the Antioch Unified School District, Mt. Diablo Unified School District and the Pittsburg Unified School District to allow the school districts to issue tax revenue anticipation notes (TRANs) on their own behalf, pursuant to Government Code section 53853(b), in lieu of the County issuing TRANs for the school districts, as recommended by the County Administrator.
 
Attachments
Resolution 2021/22
Letter Requesting Pooled Tax and Revenue Anticipation Notes, December 16, 2020
Resolution - Antioch Unified School District
Resolution - Mt. Diablo Unified School District
Resolution - Pittsburg Unified School District
 
C.116   APPROVE amended Conflict of Interest Code for the Antioch Unified School District, including the list of designated positions, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code of the Antioch Unified School District
Exhibit B - Conflict of Interest Code of the Antioch Unified School District - STRIKEOUT
 
C.117   APPROVE amended Conflict of Interest Code for the Reclamation District 830 (Jersey Island), as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code of the Reclamation District 830 (Jersey Island)
Exhibit B - Prior Conflict of Interest Code of the Reclamation District 830 (Jersey Island)
 
C.118   APPROVE the extension of all authorizations previously granted to David Twa, by name, to Monica Nino, including, but not limited to, signing grant award documents, filing reports and other duties or functions to support County operations, as recommended by the County Administrator. (No fiscal impact) 
 
C.119   AUTHORIZE the continuation of the Contra Costa County Library Commission for the period January 1, 2020 through March 31, 2021, as recommended by the County Librarian.
 
Attachments
2020 Library Commission Triennial Review
 
C.120   RECEIVE the 2020 Annual Report submitted by the Council on Homelessness, as recommended by the Health Services Director.
 
Attachments
Report
 
C.121   APPROVE amended Conflict of Interest Code for the Ironhouse Sanitary District, including the list of designated positions, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for the Ironhouse Sanitary District
Exhibit B - Conflict of Interest Code for the Ironhouse Sanitary District - STRIKE-OUT
 
C.122   APPROVE amended Conflict of Interest Code for the Contra Costa County Board of Education, as recommended by the County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for the Contra Costa County Board of Education
 
C.123   APPROVE amended Conflict of Interest Code for the Contra Costa County Office of Education, as recommended by County Counsel.
 
Attachments
Exhibit A - Conflict of Interest Code for the Contra Costa County Office of Education
 
C.124   APPROVE and AUTHORIZE the Health Service Director, or designee to execute a Memorandum of Agreement with the City of Antioch, to allow the Health Services Department to use the City’s Nick Rodriguez Community Center for COVID-19 testing and immunizations for the period December 28, 2020 through July 31, 2021. (Non-financial agreement)
 
C.125   RECEIVE and APPROVE the 2020 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director.
 
Attachments
Report
 
C.126   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a memorandum of understanding with the California Department of Public Health, for COVID-19 laboratory testing at the Valencia Branch Laboratory for the period from the date of execution until thirty days after the lifting of the declaration of the COVID-19 state of emergency. (Cost savings)
 
 
C.127   RATIFY the execution of a memorandum of understanding with the Contra Costa Community College District for the County’s use of premises at Diablo Valley College and Contra Costa College for COVID-19 vaccination sites for the period December 28, 2020 through July 31, 2021; and APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a memorandum of understanding with the Contra Costa Community College District allowing the State to use the premises at Los Medanos College for COVID-19 testing for the period January 4, 2020 through July 31, 2021. (Non-financial agreements)

 
 
GENERAL INFORMATION

The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, 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, 1025 Escobar Street, First Floor, Martinez, CA 94553.


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) 655-2000.  An assistive listening device is available from the Clerk, First Floor.

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) 655-2000, 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, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 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

Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, if the Board's STANDING COMMITTEES meet they will provide public access either telephonically or electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.

The Airport Committee TBD

The Family and Human Services Committee TBD

The Finance Committee TBD

The Hiring Outreach Oversight Committee TBD

The Internal Operations Committee TBD

The Legislation Committee TBD

The Public Protection Committee TBD

The Sustainability Committee TBD

The Transportation, Water & Infrastructure Committee TBD
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Sustainability Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD See above
 
 

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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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