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


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

FEDERAL D. GLOVER, 5TH DISTRICT

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


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

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

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

AGENDA
October 6, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Every leaf speaks bliss to me, fluttering from the autumn tree." ~Emily Bronte
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.104 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.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
D.2   HEARING to consider adopting a proposed General Plan Amendment, Rezoning and Final Development Plan for the reconfigured Pantages project including 292 single-residential lots, widening Kellogg Creek and construction of a Sheriff’s Marine Substation at the east end of Point of Timber Road in the Discovery Bay area; and to consider certifying an addendum to the Pantages Environmental Impact Report and adopting related California Environmental Quality Act findings. (Pantages at Discovery Bay, LLC - Applicant) (C&D Discovery Bay & East County Irrigation District - Owners) (John Oborne, Department of Conservation and Development)
 
Attachments
Attachment A - County Planning Commission Resolution No. 17-2015
Attachment B - Addendum to Pantages EIR
Attachment C - Conditions of Approval w/ Mitigation Measures
Attachment D - County Planning Commission Staff Report 7/21/15
Attachment E - Full Plan Set
Attachment F - General Plan / Zoning Maps
Attachment G - Notification List
Attachment H - PPT
 
D.3   CONSIDER adopting the proposed 2016 meeting schedule for the Contra Costa County Board of Supervisors, including the cancelation of those meetings at which it is anticipated that there will not be a quorum of Board members present, as well as fixing the dates for the specified events planned for the year. (David Twa, County Administrator)
 
Attachments
Proposed 2016 Board of Supervisors Meeting Schedule
 
D.4   CONSIDER adopting Resolution No. 2015/368, approving the side letter between Contra Costa County and Professional & Technical Engineers, Local 21 to limit hours worked by retiree temporary employees, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/368
Local 21 Side Letter
 
D.5   CONSIDER adopting Resolution No. 2015/377, approving a side letter between Contra Costa County and Professional and Technical Engineers, IFPTE, Local 21; Professional and Technical Employees, AFSMCE Local 512; United Clerical, Technical and Specialized Employees, AFSCME Local 2700; SEIU Local 1021 Rank and File and Service Line Supervisors units; and Western Council of Engineers pursuant to the Health Plan Re-Opener that addresses alternative approaches to plan design and sharing health care premiums for the 2016 Plan year and beyond, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/377
Healthcare Coalition Tentative Agreement dated September 30, 2015
 
9:30 a.m.
 
D.6   Continued HEARING to consider claim for property tax refund filed on behalf of Lafayette Christian Church. (Supervisor Andersen)...(TO BE CONTINUED TO OCTOBER 13, 2015 AT 9:00 A.M.)
 
Attachments
Lafayette Christian Church - Claim for Property Tax Refund
 
        D. 7   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 8   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. Travis Jones v. City and County of San Francisco, et al.; United States District Court, Northern District of California, Case No. C14-00733 NC
2. Emily Kenyon v. Contra Costa County Public Works Department, and Does One through Twenty; Contra Costa County Superior Court, Case No. C13-02255
3. Retiree Support Group of Contra Costa County v. Contra Costa County, United States District Court, Northern District of California, Case No. C12-00944 JST
4. County of Contra Costa, Charging Party, and California Nurses Association, Respondent, Public Employment Relations Board Case No. SF-CO-370-M, IRR# 685

 
  
ADJOURN
in memory of

Dr. Joel Fort
 El Cerrito Resident and San Francisco Psychiatrist
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director or designee to execute, on behalf of the County, the Memorandum of Understanding with Town of Danville, and to pay the Town $20,000 from the Dougherty Valley Regional Enhancement Fund, for the implementation of the San Ramon Valley Street Smarts Program for the period July 1, 2015, through June 30, 2016, as recommended by the Public Works Director.  (100% Dougherty Valley Regional Enhancement Fund)
 
Attachments
Memorandum
Work Plan FY 15/16
Financial Plan FY 15/16
 
C. 2   ADOPT Traffic Resolution No. 2015/4431 to prohibit parking at all times on portions of the west side of Parker Avenue, as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
Attachments
Traffic Resolution No. 2015-4431
 
C. 3   APPROVE and AUTHORIZE the Public Works Director or designee to execute, on behalf of the County, a Purchase and Sale Agreement with Richard and Kathryn Wiley, to sell surplus County property located off Bear Creek Road in Orinda for $30,000, and APPROVE related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Orinda area.  (100% Sale Proceeds)
 
Attachments
Agreement
Grant Deed
 
C. 4   ADOPT Resolution No. 2015/365 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of San Pablo Dam Road in El Sobrante, between El Portal Drive and Appian Way, on September 20, 2015, from 6:00 a.m. through 7:00 p.m., for the purpose of the 22nd Annual El Sobrante Stroll. (No fiscal impact)
 
Attachments
Resolution No. 2015/365
 
C. 5   APPROVE the 2015 Countywide Area of Benefit Programs and related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Countywide. (100% Area of Benefit Funds)
 
Attachments
CEQA Document-NOE NOD Maps
 
C. 6   APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute, on behalf of the County, the Real Property Services Agreement between the County and the Town of Windsor, to provide right of way services for the Town’s Jaguar Way/Windsor Road Bicycle and Pedestrian Improvements Project, for payment to the County in an amount not to exceed $35,000. (100% Town of Windsor)
 
Attachments
Real Property Services Agreement
 
C. 7   APPROVE the Rio Vista Elementary School Pedestrian Connection Project and related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Bay Point area. (76% Active Transportation Program-Safe Routes To School Funds, 24% Local Road Funds)
 
Attachments
CEQA
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Ghirardelli Associates, Inc., effective June 1, 2015, to increase the payment limit by $92,000 to a new payment limit of $442,000 for construction management services for the San Pablo Dam Road Walkability Project, El Sobrante area. (44% Transportation for Livable Communities Funds, 16% Proposition 1B Funds, 40% Local Road Funds)  
 
C. 9   APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute, on behalf of the County, the Real Property Services Agreement between the County and City of Cloverdale, to provide right of way services for the City’s Safe Routes to School Phase 2 Project, for payment to County in an amount not to exceed $20,000. (100% City of Cloverdale)
 
Attachments
Contract
 
Engineering Services

 
C. 10   ADOPT Resolution No. 2015/359 approving the fourth extension of the Subdivision Agreement for subdivision SD05-08992, for a project being developed by Hofmann Land Development Co., as recommended by the Public Works Director, Discovery Bay area. (No fiscal impact)
 
Attachments
Resolution No. 2015/359
Fourth Extension
 
C. 11   ADOPT Resolution No. 2015/363 approving the third extension of the Subdivision Agreement for subdivision SD08-09165, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/363
Third Extension
 
C. 12   ADOPT Resolution No. 2015/367 approving the Final Map for subdivision SD14-09341, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/367
Final Map
 
Special Districts & County Airports


 
C. 13   APPROVE and AUTHORIZE the Chief Engineer or designee to execute, on behalf of the Contra Costa County Flood Control & Water Conservation District, a Right of Way Contract with Saleh Kashabi, Trustee, to acquire, for payment of $67,500, property interests for the West Antioch Creek Channel Improvements Project, Antioch area.  (100% Drainage Area 55 Funds)
 
Attachments
Contract
Grant Deed
 
C. 14   APPROVE and AUTHORIZE the Chief Engineer or designee to execute, on behalf of the Contra Costa County Flood Control & Water Conservation District, a Right of Way Contract with Herman C. and Vivian M. Kwan and Ricky Y. Chiu and Donna Wai, to acquire, for payment of $78,000, property interests for the West Antioch Creek Channel Improvements Project, Antioch area.  (100% Drainage Area 55 Funds)
 
Attachments
Contract
Grant Deed
 
C. 15   ADOPT Resolution No. 2015/370 declaring October 2015 as Creek and Channel Safety Awareness Month, ACCEPT the status report from the Public Works Department and the Flood Control & Water Conservation District on the Creek and Channel Safety Awareness Program, and DIRECT the Public Works Department and the Flood Control & Water Conservation District to continue with implementation and the annual campaign of a Countywide sustainable Creek and Channel Safety Awareness Program, as recommended by the Chief Engineer, Flood Control & Water Conservation District, Countywide. (100% Flood Control Zone 3B)
 
Attachments
Resolution No. 2015/370
 
C. 16   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a purchase order with the San Francisco Estuary Institute in the amount of $149,165 for participation in the San Francisco Estuary Regional Monitoring Program for Trace Substances (RMP) as required by the National Pollutant Discharge Elimination System Permit issued by the San Francisco Bay Regional Water Quality Control Board for the period of January 1 through December 31, 2016, as recommended by the Public Works Director, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)


 
 
C. 17   APPROVE and AUTHORIZE the Director of Airports or designee to execute, on behalf of the County, a Consent to Assignment of Lease between the County and the current tenant, Crown Automotive, Inc., and the new tenant, Lithia Motors, Inc. (100% Airport Enterprise Fund)
 
Attachments
Assignment of Lease
Consent to Assignment of Lease
 
Claims, Collections & Litigation

 
C. 18   RECEIVE report concerning the final settlement of Ralph Ortland vs. Contra Costa County Fire Protection District; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $35,000, as recommended by the Risk Manager.  (100% Workers' Compensation Internal Service Fund)
 
C. 19   DENY claims filed by Roxanne Steward, Dewayne Steward and Teka Brown, Kyle Brown, Mesha Crittle and Myles Hamlin, Brittany and Kristine Shankle, Enterprise Rent-A-Car #06803631, Jorge Cervantes, Mary Ellen Cassidy, Jeff Turley, Ahmad Popal, and Robert Leonard Bay Jr.
 
Honors & Proclamations

 
C. 20   ADOPT Resolution No. 2015/264 to recognize the Contra Costa County Board of Supervisors 2015 “STAND! For Families Free of Violence”.
 
Attachments
Resolution No. 2015/364
 
C. 21   ADOPT Resolution No. 2015/372 recognizing October as Sudden Cardiac Arrest Awareness Month, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2015/372
 
C. 22   ADOPT Resolution No. 2015/376 recognizing the 50th Anniversary of the Moraga Historical Society, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/376
 
Appointments & Resignations

 
C. 23   REAPPOINT Carol Carillo, Marianne Gagen, and Joseph DeLuca to the Family & Children's Trust Committee, as recommended by the Family and Human Services Committee. 
 
C. 24   APPOINT Carolyn Johnson, Eran Perera, Cathy Roof, and Dan Safran to the Local Planning and Advisory Council for Early Care and Education, as recommended by the County Office of Education and the Family and Human Services Committee.
 
C. 25   APPOINT C. Joseph Doherty to the Walnut Creek Local Committee seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
C. 26   ACCEPT resignation of William Lipsin, DECLARE a vacancy in the Appointee 6 seat on the County Service Area P-2A Citizen Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 27   APPOINT Lore Konieczny to the District II seat of the Arts and Culture Commission of Contra Costa County, as recommended by Supervisor Andersen.
 
C. 28   APPOINT Chad Davisson, David Dal Porto and Michael Welty to the Reclamation District No. 830 Board of Trustees, as recommended by Supervisor Piepho.
 
Attachments
Reclamation District No. 830
 
C. 29   REAPPOINT Petural Shelton to the District III seat on the Arts and Culture Commission, as recommended by Supervisor Piepho.
 
C. 30   APPOINT Jeanne Pavao to the District III seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Piepho.
 
C. 31   REAPPOINT Ahmed Burden to the District III Public Sector seat on the Economic Opportunity Council, as recommended by Supervisor Piepho.
 
C. 32   APPROVE the medical staff appointments and reappointments, additional privileges, primary department changes, medical staff advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their September 21, 2015 meeting, and by the Health Services Director.
 
Attachments
Attachment
 
C. 33   DECLARE vacant the Environmental Organization seat on the Integrated Pest Management Advisory Committee, due to a resignation, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director. 
 
C. 34   REAPPOINT Juliana Boyle, Sheri Richards, Rita Xavier, Ella Jones, Mary Bruns, Robert Leasure, and Teri Mountford to the Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
Personnel Actions

 
C. 35   ADOPT Position Adjustment Resolution No. 21761 to increase the hours of one Occupational Therapist II (represented) position in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P300 No. 21761 HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 21762 to increase the hours of one permanent part-time Certified Nursing Assistant (represented) position, in the Emergency Department of the Health Services Department.  (100% Federally Qualified Health Care)
 
Attachments
P300 No. 21762 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 37   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to submit an application and accept funding from the Department of Health and Human Services Administration for Children and Families in an amount not to exceed $750,000 for Early Head Start supplemental funding for the period January 1, 2015 through June 30, 2016.   (20% in-kind County match)
 
C. 38   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from DOW to provide a Robotics Lab in the Oakley Library, for the period February 1, 2016 through January 31, 2017.  (No County match)
 
C. 39   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $7,500 from Association for Library Service to Children, sponsored by Disney, to provide materials and/or services at the Pittsburg Library for the period October 15, 2015 through May 31, 2016.  (No County match)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay County an amount not to exceed $17,532,475, for the continuation of the Supplemental Food Program for Women, Infants and Children, for the period from October 1, 2015 through September 30, 2019. (No County Match required)

 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, to pay the County an amount not to exceed $123,000 for the Strategic Prevention Framework State Incentive Grant for the period from September 29, 2015 through May 31, 2016.  (No match required)

 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Department of Housing and Urban Development to receive homeless assistance funds, payable to the County in an amount not to exceed $581,873, for continuation of the Project Coming Home addressing addiction to alcohol program, for the period from June 1, 2015 through May 31, 2016.    (25% County match, budgeted)  
 
C. 43   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a contract amendment with the State of California, Health Benefit Exchange, to delete the cost breakdown by fiscal year, update the mailing address for submitting invoices, and update the final billing provisions, with no change in the amount payable to the County and no change in the contract period of February 1, 2015 through June 30, 2017, as recommended by the County Administrator.  (No County match)
 
Attachments
Amendment 3 to Covered California Contract
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $571,101 to provide housing assistance services for County’s Homeless Program for the period July 1, 2015 through June 30, 2016. (100% Federal McKinney-Vento Grant)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ellen S. Ayres, LCSW, in an amount not to exceed $110,000 to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% State General Fund, 50% Federal Medi-Cal)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lincoln Child Center, Inc., in an amount not to exceed $6,513,799 to provide mental health services for seriously emotionally disturbed students and their families including a multi-dimensional family treatment program and school-based services, for the period July 1, 2015 through June 30, 2016; with a six-month automatic extension through December 31, 2016 in an amount not to exceed $3,256,899.  (49% Federal Financial Participation, 41% County Mental Health Realignment, 8% Mental Health Services Act, 2% Pittsburg Unified School Grant)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with ADI Global Distribution in an amount not to exceed $1,200,000 for electronic parts and systems, for the period September 1, 2015 through August 30, 2018, Countywide. (100% General Fund)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Parts Warehouse Distributers, Inc. (dba City Auto Supply), in an amount not to exceed $275,000 for Motorcraft and AC Delco batteries and electrical parts, for the period October 1, 2015 through September 30, 2017, Countywide. (100% Internal Service Fund - Fleet)
 
C. 49   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Managed Health Network in an amount not to exceed $163,584 for counseling services to Sheriff-Coroner employees for the period October 1, 2015 to September 30, 2018. (100% General fund)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with General Plumbing Supply Co., in an amount not to exceed $170,000 for plumbing parts and equipment, for the period October 1, 2015 through September 30, 2017, Countywide. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Hajoca Corporation (dba Heieck Supply Co.) in an amount not to exceed $170,000, for plumbing parts and equipment, for the period of October 1, 2015 through September 30, 2017, Countywide. (100% General Fund)
 
C. 52   APPROVE clarification of Board action of February 10, 2015 (C.31), which authorized a contract with the California Transplant Donor Network for the provision of organ procurement services, to change the non-profit corporation's name to Donor Network West that became effective March 21, 2015, with no change in the term date of October 31, 2019. (Non-financial agreement)

 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Advanced Traffic Products, Inc., in an amount not to exceed $350,000 for Dialight brand traffic signal bulbs, for the period September 1, 2015 through August 30, 2018, Countywide. (100% Local Road Funds)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $126,000, to provide specialized outreach, education and job training opportunities for sexually exploited youth for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $63,000. (100% Mental Health Services Act)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Milhous Children’s Services, Inc., in an amount not to exceed $600,000 to provide a day treatment program, mental health services and therapeutic behavioral services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $300,000. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Substantial Amendment to the FY 2015/16 Community Development Block Grant/HOME Investment Partnerships Act Annual Action Plan, to allocate $2,000,000 in Community Development Block Grant funds to Eden Housing Development, Inc., to finance a portion of the acquisition of the 144-unit East Bluff affordable housing development in Pinole, as recommended by the Affordable Housing Finance Committee. (100% Federal funds)
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer (Department of Information Technology), a purchase order in an amount not to exceed $122,116 with TeleManagement Technologies, Inc., to provide continuing software maintenance and support of the WinCall and WinBill call accounting systems for the period October 1, 2015 through September 30, 2016.  (100% Department User Fees)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Touchstone Counseling Services, Inc., in an amount not to exceed $200,000 to provide mental health services top Cal-WORKS recipients for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $100,000. (100% State Cal-WORKS Program fund)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aurora Adrianna Mandy (dba Delta Counseling) in an amount not to exceed $132,000 to provide Medi-Cal mental health specialty services, for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with Meals on Wheels and Senior Outreach Services in an amount not to exceed $351,687, to provide home-delivered meals for the Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $87,922. (100% federal Title III C 2 of the Older Americans Act of 1965)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kiran U. Koka, M.D., a corporation, in an amount not to exceed $240,000 to provide inpatient/outpatient Medi-Cal specialty mental health services for the period July 1, 2015 through June 30, 2017. (50% State General Fund, 50% Federal Medi-Cal)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David R. Ruecker M.D., Inc., in an amount not to exceed $300,800 to provide psychiatric services for seriously, emotionally disturbed children and adolescents in Central County, for the period January 1 through December 31, 2016. (50% by Federal Financial Participation; 50% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald M. Sato, M.D., in an amount not to exceed $130,000 to provide plastic and reconstructive surgery services for Contra Costa Health Plan (CCHP) members for the period March 1, 2015 through February 28, 2017.  (100% CCHP Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Macey Rosenthal, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care to patients in Central Contra Costa County for the period November 1, 2015 through October 31, 2016.  (100% Mental Health Realignment)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Concord Yellow Cab, Inc., effective August 1, 2015, to increase the payment limit by $325,000 to a new payment limit of $575,000 to provide additional non-emergency taxicab transportation services from Contra Costa Regional Medical and Health Centers and other health facilities, with no change in the original term of August 1, 2014 through June 30, 2016.  (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Nephrology Medical Group, Inc., in an amount not to exceed $690,000 to provide professional nephrology services for inmates at the County’s Detention Facilities and for patients at Contra Costa Regional Medical and Health Centers, for the period November 1, 2015 through October 31, 2018. (100% Hospital Enterprise I Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, in an amount not to exceed $360,000 to provide urology services to patients at Contra Costa Regional Medical and Health Centers for the period of November 1, 2015 through October 31, 2018.  (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $2,017,019, to provide and manage services for Hope House, a sixteen (16) bed short-term residential facility, for mentally ill adults, for the period July 1, 2015 through June 30, 2016 with a six-month automatic extension through December 31, 2016, in an amount not to exceed $1,008,510.  (31% Federal Financial Participation; 69% Mental Health Services Act)

 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., in an amount not to exceed $247,458, to provide coordination, supervision, and support to the County’s Senior Nutrition Program, for the period of July 1, 2015 through June 30, 2016, including a three-month automatic extension through September 30, 2016, in an amount not to exceed $61,865. (14% Federal Title III C (1) of the Older Americans Act of 1965, 86% Federal Title III C (2) of the Older Americans Act of 1965)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Food Bank of Contra Costa and Solano, effective August 1, 2015 to increase the payment limit by $50,300, to a new payment limit of $191,909 to provide additional services and nutrition to County residents diagnosed with HIV, with no change in the original term of March 1, 2015 through February 29, 2016. (100% Ryan White HIV Treatment Modernization Act)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Modesto Residential Living Center, LLC, in an amount not to exceed $120,450, to provide augmented board and care services for County-referred mentally disordered clients for the period of September 1, 2015 through August 31, 2016. (100% Mental Health Services Act)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Nexus Inc., in the amount not to exceed $352,253 for annual hardware maintenance support of the VMAX data storage system for the period of May 3, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Risk Manager, a blanket purchase order with Ventiv Technology, Inc., in the amount of $204,741 to provide workers' compensation and liability claims system software support and maintenance for the period October 1, 2015 through September 30, 2016.  (100% Workers' Compensation and General Liability Internal Service Funds)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with General Electric Healthcare Inc., in the amount of $268,065 for a mammogram machine for the new Antioch Health Center. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with General Electric Healthcare Inc., in the amount of $125,965 for an ultrasound machine for the new Antioch Health Center. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Nexus Inc., in the amount of $141,728 for hardware maintenance support of the Avamar data backup system for the period of June 25, 2015 through June 24, 2016. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Citrix Systems Inc. in an amount not to exceed $273,000 for Citrix maintenance support of the Epic Electronic Health Record (EHR) system for the period of October 1, 2015 through October 17, 2016. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Johnson & Johnson Healthcare Systems, Inc., to add $55,000 for a new total of $205,000 for reagents and supplies at the Contra Costa Regional Medical and Health Centers, with no change in the original term of November 15, 2013 through November 14, 2015. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Polymedco Cancer Diagnostic Products, LLC., to add $16,000 for a new total of $115,000 for reagents and supplies to perform immunochemical fecal occult blood testing for the Clinical Laboratory at the Contra Costa Regional Medical Center, with no change in the original term of October 1, 2014 through September 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advent Advisory Group, LLC, including modified indemnification language, in an amount not to exceed $77,120, to provide compliance auditing services, for the period from October 1, 2015 through September 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Los Angeles in an amount not to exceed $40,000 for the County’s participation in the Low Income Health Program (LIHP), including mutual indemnification, upon execution of this agreement by the parties, through December 31, 2016.  (100% Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Granicus, Inc., effective October 15, 2015, to increase the payment limit by $300,000 to a new payment limit of $607,616, to continue hosting the Citizen Document Access Solution, and extend the contract term from October 16, 2015 to October 16, 2018. (100% General Fund)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jocelyn L. Jackson, LCSW, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Quality Vending Systems, Inc., to provide healthy vending machine services to Contra Costa Health Services at specified locations, for the period October 1, 2015 through September 30, 2018.    (100% commission based)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Umoja Counseling and Consulting Services, Karen J. Benjamin, LCSW, Inc., in an amount not to exceed $250,000 to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017.  (50% State General Fund; 50% Federal Medi-Cal)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Judith Jean McIntyre, MFT, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi Cal)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Magnetic Imaging (dba Antioch Medical Imaging) in an amount not to exceed $1,800,000, to provide diagnostic imaging services for Contra Costa Health Plan (CCHP) members for the period November 1, 2015 through October 31, 2017. (100% CCHP Enterprise Fund II)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Heftsi Assaf, MFT, in an amount not to exceed $110,000 to provide Medi-Cal mental health specialty services for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rene Lewellyn, Marriage and Family Therapist, Inc., in an amount not to exceed $110,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $218,400 to provide outpatient psychiatric care to patients in West County for the period October 1, 2015 through September 30, 2016.  (100% Mental Health Realignment)
 
C. 91   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 $482,661 to provide specialized behavioral health treatment services to members of the lesbian, gay, bisexual, transgender, queer and questioning community and their families for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $241,331. (16% Federal Financial Participation; 84% Mental Health Service Act)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marjory J. Giustino, MFT, in an amount not to exceed $110,000 to provide Medi-Cal specialty mental health services for the period July 1, 2015 through June 30, 2017. (50% State General Fund; 50% Federal Medi-Cal)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center in an amount not to exceed $1,400,642, to continue implementation of the Mental Health Services Act Community Services and Supports Program for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $700,321.  (39% Federal Medi-Cal; 61% Mental Health Services Act)
 
Other Actions
 
C. 94   ADOPT Resolution No. 2015/341 authorizing the Conservation and Development Director, or designee, to apply for and to accept “Charge!” grant program and Electric Vehicle Charging Station Demonstration Program funds in an estimated amount of $44,000 from the Bay Area Air Quality Management District for for the purpose of installing electric vehicle charging stations at various County buildings for the FY 2015/16 period.  (36% Grant funds, 32% Measure J funds, 32% Gas Tax Revenue funds)
 
Attachments
Resolution No. 2015/341
 
C. 95   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. 96   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents, and take related action, to release the County’s security interest in a vacant parcel adjacent to 1924 Church Lane, San Pablo, and retain the County’s security interest in the developed parcel at 1924 Church Lane, San Pablo, in connection with a 1998 CDBG loan and a 2008 Multifamily Housing Revenue Bond, as recommended by the Conservation and Development Director. (17.5% Federal funds; 82.5% private activity bonds)
 
C. 97   ACCEPT the August 2015 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 Aug 2015 CAO Report
CSB Aug 2015 HS Fiscal Report
CSB Aug 2015 EHS Fiscal Report
CSB Aug 2015 Partnership Grant Fiscal Report
CSB Aug 2015 LIHEAP
CSB 2015 CACFP Report
CSB Aug 2015 Credit Card
CSB Aug 2015 Menu
CSB Aug 2015 PreSchool 3rd Assessment
CSB Aug Infant Toddler 3rd Assessment
CSB Aug 2015 EHS School Readiness Goals
CSB Aug 2015 HS School Readiness Goals
CSB Aug 2015 EHS Final Readiness Goals
CSB Aug HS 2015 Final Readiness Goals
 
C. 98   ACCEPT the Annual Report on Revolving and Cash Difference Funds, Overage Fund, and Shortages for fiscal year 2014/2015, as recommended by the County Auditor-Controller.
 
Attachments
2014/2015 Report on Revolving and Cash Difference Funds, Overages, Shortages
 
C. 99   ADOPT Resolution No. 2015/369 conditionally providing for the issuance of revenue bonds in an amount not to exceed $40 million to enable private owners to finance the acquisition and rehabilitation of the East Bluff Apartments, a multifamily residential rental housing development for families located at 1813 Marlesta Court in the City of Pinole (APN 401-24-0032), as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2015/369
 
C.100   AUTHORIZE the Public Works Department to plan and organize the 5th Quadrennial Contra Costa County Creek and Watershed Symposium, to be held in Pleasant Hill on December 3, 2015, and to work with potential sponsors to help fund the event, Countywide. (100% Flood Control District and Department of Conservation and Development Funds)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with the University of North Dakota, to provide supervised field instruction for medical residency students at Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2015 through September 30, 2020.  (No Fiscal Impact)
 
C.102   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on September 8, 2015, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care and the Centers for Medicare and Medicaid Services.
 
Attachments
attachment
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Board of Trustees of Peralta Community College District, effective January 28, 2015, to modify the Program Plan and add additional paragraphs to Contractor and County obligations to allow students to receive field instruction through December 31, 2017, with no change in the original term of January 1, 2012 to December 31, 2017. (No fiscal impact)
 
C.104   APPROVE response to Civil Grand Jury Report No. 1510, entitled "Community Courts: Unburdening the Traditional Court System” and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1510
Grand Jury Report No. 1510 Response
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 



 
STANDING COMMITTEES

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

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

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

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

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

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

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

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


 
Airports Committee December 14, 2015
10:30 a.m.
See above
Family & Human Services Committee October 12, 2015
10:30 a.m.
See above
Finance Committee November 2, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
November 5, 2015 1:00 p.m. See above
Internal Operations Committee October 12, 2015
2:30 p.m.
See above
Legislation Committee November 5, 2015
10:30 a.m.
See above
Public Protection Committee October 12, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee November 2, 2015
1:00 p.m.
See above

 

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

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

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

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






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