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

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, 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 23, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
 
B.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
1.         Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
 
2.         Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case.

9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "A faithful friend is a strong defense; and he that hath found him hath found a treasure." ~Louisa May Alcott, novelist
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.93 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing October 23 - 31, 2018 "Red Ribbon Week" in Contra Costa County. (Supervisor Andersen)
 
  PRESENTATION to receive update from the Contra Costa Food Bank. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER waiving the 180-day sit-out period for Fayechoy Chao, Medical Interpreter, in the Health Services Department's Linguistic Access Services; find that the appointment of Ms. Chao is necessary to fill a critically needed position; and approve and authorize the hiring of retiree Ms. Chao as a temporary employee for the period of October 23, 2018, through November 30, 2019. (Anna Roth, Health Services Director) 
 
D.4   HEARING to consider adoption of Resolution No. 2018/526 to approve the Capital Road Improvement and Preservation Program for fiscal year 2018/2019 through 2024/2025, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (No fiscal impact) (Nancy Wein, Public Works Department)
 
Attachments
Resolution No. 2018/526
DRAFT 2018/19 CRIPP
 
D.5   CONSIDER amending the County’s 2018 Federal Legislative Platform to include opposition to proposed changes to rules related to ‘public charge’, a provision of U.S. immigration law that defines when an individual is likely to be dependent on the government and is considered when adjusting immigration statuses; and ADOPT a position of oppose to new regulations on ‘public charge’ released for public comment in the Federal Register on October 10, 2018, as recommended by Kathy Gallagher,  Employment and Human Services Director; Anna Roth, Health Services Director; and Joseph Villarreal, Contra Costa Housing Authority Executive Director. (Kathy Gallagher, Employment and Human Services Director)
 
D.6   HEARING to consider an appeal of the County Planning Commission's decision to approve a plan to remodel a single-family residence at 7 Highgate Court, Kensington. (County File #DP17-3046) (Allen Trigueiro, Appellant; Joram Altman, Applicant; Jeremy Patricia Stone, Owner).  (Ruben Hernandez, Conservation and Development Department)
 
Attachments
Maps
Project Plans
Revised South Elevation Submitted on July 27, 2018
Trigueiro CPC Appeal
Letter to the Board of Supervisors from William S. Berland dated August 27, 2018
CPC Approved Findings & COA's
CPC Staff Report
Trigueiro ZA Appeal
Letter to Planning Commission from William S. Berland dated June 1, 2018
Summary of the Zoning Administrator's Response to the Letter of Opposition dated March 19, 2018
Public Comments - 9 Letters of Support
ZA Staff Report
Public Comments - Letter of Opposition dated March 19, 2018
Site Photos
Power Point
 
D.7   CONSIDER receiving presentation regarding illegal dumping in the County and provide feedback regarding preliminary recommended options and request follow-up report be presented in 2019. (John Kopchik, Conservation and Development Director and Stacey Grassini, District Attorney's Office)
 
Attachments
Exhibit A-Cover Memo to BOS re-Illegal Dumping
Exhibit B -Illegal Dumping Think Tank Slides
Exhibit C- Table 1- Preliminary Strategies
 
D.8   CONSIDER accepting a report from the Conservation and Development Director on the future reinstatement of fees in lieu of providing affordable rental units as required under the County's Inclusionary Housing Ordinance, as recommended by the Internal Operations Committee.  (Kara Douglas, Conservation and Development Department) 
 
Attachments
Rental In-lieu fee calculation
Ownership in-lieu fee calculations
 
        D. 9   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Engineering Services

 
C. 1   ADOPT Resolution No. 2018/466 approving the third extension of the Subdivision Agreement for subdivision SD05-08967, for a project being developed by KB Home South Bay, Inc., as recommended by the Public Works Director, Pacheco area. (No fiscal impact)
 
Attachments
Resolution No. 2018/466
Subdivision Agreement Extension
 
Special Districts & County Airports


 
C. 2   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract amendment with GEI Consultants, Inc., effective November 1, 2018, to extend the term from November 2, 2018 through November 2, 2019 with no change to the payment limit, to provide on-call seismic assessment services, Countywide. (No fiscal impact)
 
Attachments
Contract Amendment
 
C. 3   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a 15-year lease with Calstar Air Medical Services, LLC, as Tenant, for approximately 0.46 acres located at 5005 Marsh Drive, Concord, which is on the northeast side of Buchanan Field Airport. (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 4   DENY claims filed by Lynne McDonald and David Barr, Melanie Corrigan, Geico Insurance, a subrogee of Daniel Dominguez, Hertz Corporation, James Joseph, Heather Lamb, Carole Mason, and Vikram Sekhon for Prologics. DENY late claim filed by Monique Williams.
 
Honors & Proclamations

 
C. 5   ADOPT Resolution No. 2018/530 recognizing October 23 - 31, 2018 "Red Ribbon Week" in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/530
 
C. 6   ADOPT Resolution No. 2018/546 recognizing the 150th Alameda – Contra Costa Medical Association Annual Meeting, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/546
 
Appointments & Resignations

 
C. 7   APPOINT Lily Rahnema to the Business 1 seat on the North Richmond Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 8   APPOINT Ronald Mullin to the Assessment Appeals Board District IV seat, as recommended by Supervisor Mitchoff.
 
C. 9   REAPPOINT Theresa Snook O'Riva as the District V Representative seat to the Arts and Culture Commission, as recommended by Supervisor Glover.
 
C. 10   APPOINT Ariana Rickard to the At Large #6 seat on the Commission for Women, as recommended by the County Administrator.
 
Attachments
Candidate Application_Ariana Rickard_Comm for Women
 
Intergovernmental Relations

 
C. 11   ADOPT a position of "Support" on Proposition 12 "Farm Animal Confinement Initiative" on the November 6, 2018 statewide ballot, as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2018/529
 
C. 12   ADOPT Resolution No. 2018/539 to facilitate disbursement of $659,481 in reserve funds to the County by the West Contra Costa Integrated Waste Management Authority (“Authority”), APPROVE and AUTHORIZE the Conservation and Development Director to execute an Indemnification Agreement by and between the County and the Authority related to such disbursement, and DIRECT staff to return with a proposed plan for allocating the reserve funding. (100% West Contra Costa Integrated Waste Management Authority reserve funds)
 
 
Attachments
Resolution No. 2018/539
Exhibit A: Authority Resolutions 15-03, 15-04 &15-05
Indemnification Agreement by and between the Authority and the County
 
Personnel Actions

 
C. 13   ADOPT Position Adjustment Resolution No. 22350 to add three Clerk-Recorder Services Technician (represented) positions, and cancel three Clerk-Recorder Services Specialist (represented) positions in the Clerk-Recorder Department. (Cost savings)
 
Attachments
P300 No 22350 Add 3 CR Servicse Techs Cxl 3 CR Services Specialists
 
C. 14   ADOPT Position Adjustment Resolution No. 22362 to add one Supervising Accountant (represented) position in the Office of the Auditor Controller - Property Tax Division. (100% Property Tax Administration Fees)
 
Attachments
AIR 35376 P300 #22362
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 15   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $57,813 to provide Light Brown Apple Moth quarantine response and regulatory enforcement activities for the period July 1, 2018 through June 30, 2019.  (No County match)
 
C. 16   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute contract amendment with the Contra Costa County Office of Education, to decrease the payment limit by $4,000 to a new payment limit of $193,000, for Quality Matters and early childhood education programs, with no change to term July 1, 2018 through June 30, 2019. (No County match)
 
C. 17   ADOPT Resolution No. 2018/532 approving and authorizing the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging, to increase the payment limit by $982,964 to a new payment limit of $5,273,481 with no change in the term of July 1, 2018 through June 30, 2019 to provide supportive services to low-income older County residents.  (91% Federal, 9% State, $203,946 County match)
 
Attachments
Resolution No. 2018/532
 
C. 18   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, to adjust the capitation rates for provision of medical services to recipients of Medi-Cal Managed Care with no change in the original amount payable to the County not to exceed $317,472,000, for the period December 31, 2016 through December 31, 2020.  (No County match) 
 
C. 19   APPROVE clarification on Board Action of August 7, 2018 (Item C.46), which adopted Resolution No. 2018/441 approving Contra Costa County to receive and use State of California Emergency Solutions Grant (ESG) funds in an amount not to exceed $581,054 for eligible activities to assist individuals and families with services to regain permanent housing as approved by the State in accordance with all State ESG Program requirements and other applicable rules and laws, as recommended by the Conservation and Development Department, and ADOPT Resolution No. 2018/541 to correct, supersede and replace Resolution No. 2018/441. (100% Federal funds)
 
Attachments
Resolution No. 2018/541
Resolution No. 2018/441
1819 State Fed ESG Allocations
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Martinez Unified School District, to pay the County an amount not to exceed $89,480 to provide mental health intervention services for certain special education students, for the period July 1, 2018 through June 30, 2019.  (No County match)
 
C. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute the following two contracts with the U.S. Department of Veterans Affairs Northern California Health Care System: (1) for County to continue providing emergency shelter and mental health services at the Philip Dorn Respite Center in Concord for the period September 29, 2018 through September 28, 2023; and (2) to pay County an amount not to exceed $129,021 for providing such services, for the period September 29, 2018 through September 28, 2019.  (No County match)
 
C. 22   ADOPT Resolution No. 2018/537 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Governor's Office of Emergency Services' 2018 Emergency Management Performance Grant in an initial allocation of $356,936 to develop and maintain the level of capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period July 1, 2018 through the end of grant funding availability. (50% Federal, 50% County In-kind Match)
 
Attachments
Resolution No. 2018/537
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute the following two contracts with the U.S. Department of Veterans Affairs Northern California Health Care System: (1) for County to continue providing emergency shelter and mental health services at the West County’s Adult Interim Housing Program in Richmond for the period October 1, 2018 through September 30, 2023; and (2) to pay County an amount not to exceed $200,254 for providing such services, for the period October 1, 2018 through September 30, 2019. (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. 24   APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute the Memorandum of Understanding with The Law Enforcement Information Exchange in an amount not to exceed $100,000 to implement and execute data sharing for Automated Regional Information Exchange System, for the period commencing with the full execution of the Memorandum of Understanding until terminated by either party. (100% Federal funds)
 
C. 25   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement including modified indemnification language with Pacific Gas & Electric Company for participation in PG&E’s Electric Vehicle Charge Network Program for the period of October 23, 2018 to October 22, 2028, Countywide. (No fiscal impact)
 
C. 26   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with FCS International, Inc. (dba FirstCarbon Solutions/Michael Brandman Associates), in an amount not to exceed $219,442 for the preparation of an Environmental Impact Report for the Del Hombre Apartments project, a proposed 284-unit apartment building in the unincorporated Walnut Creek area, for the period October 1, 2018 through September 30, 2020. (100% Application Permit fees)
 
C. 27   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Robinson Mills + Williams in an amount not to exceed $750,000 to provide on-call architectural services for various facilities projects for the period October 9, 2018 through October 9, 2021, Countywide. (100% Various Funds)
 
Attachments
Attachment 2
 
C. 28   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dominguez Landscape Services, Inc., in an amount not to exceed $1,200,000 to provide landscape maintenance services for the period July 1, 2018 through June 30, 2021, Countywide. (100% General Fund)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Knoll, DDS, in an amount not to exceed $214,000 to provide oral surgery services for Contra Costa Regional Medical Center and Health Center patients for the period October 1, 2018 through September 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with West Contra Costa Adult Education, effective December 1, 2018, to add a service training component to a skills training program for Welfare-to-Work participants of the California Work Opportunity and Responsibility to Kids Program, with no change to payment limit or term. (85% Federal, 15% State)
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Mt. Diablo Adult Education, effective December 1, 2018, to add a service training component to a skills training program for Welfare-to-Work participants of the California Work Opportunity and Responsibility to Kids Program, with no change to payment limit or term. (85% Federal, 15% State)
 
C. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Liberty Adult Education, effective December 1, 2018, to add a service training component to a skills training program for Welfare-to-Work participants of the California Work Opportunity and Responsibility to Kids Program, with no change to payment limit or term. (85% Federal, 15% State)
 
C. 33   APPROVE and AUTHORIZE the Conservation and Development Director, as fiscal agent for a portion of the East Bay Regional Park District Measure WW Local Grant funds, to enter into a contract with the Urban Tilth in an amount not to exceed $623,187 for improvements to the North Richmond Urban Farm at 323 Brookside Drive in Richmond, for the period August 1, 2017 through December 31, 2021. (100% Measure WW funds)
 
C. 34   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with Sirius Computer Solutions, Inc., to extend the term from October 31, 2018 through October 31, 2019 and increase the payment limit by $50,000 to a new payment limit of $600,000, for continued IBM System Z Mainframe Operating System services, as needed by the Department of Information Technology. (100% User Fees)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Family of Agencies in an amount not to exceed $3,216,373 to provide mobile crisis response and school and community-based mental health services for seriously emotionally disturbed children for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $1,608,186. (34% Federal Medi-Cal; 40% Mental Health Realignment; 26% Mental Health Services Act)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rainbow Community Center of Contra Costa County in an amount not to exceed $759,362 to provide prevention and early intervention services to members of the lesbian, gay, bisexual, transgender and questioning community for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $379,681.  (100% Mental Health Services Act)
 
C. 37   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Michael Baker International to extend the term from October 9, 2018 through October 9, 2019 with no change to the payment limit, for development of a Flood Emergency Management program. (Cost neutral)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development in an amount not to exceed $156,936 to provide prevention and early intervention services to underserved cultural communities in East Contra Costa County for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $78,468. (100% Mental Health Services Act)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Family Care, LLC (dba Family Courtyard), in an amount not to exceed $467,456 to provide augmented board and care services for County-referred mentally disordered clients for the period December 1, 2018 through November 30, 2019.  (100% Mental Health Realignment)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment and order form with Prism Services Group, LLC (dba Clarus Health Solutions), to extend the term through October 31, 2019 and increase the payment limit by $42,000 to a new payment limit of $252,000, for consultation and technical assistance with regard to software maintenance for the Health Plan Provider Network’s automated system.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an amount not to exceed $615,183 to provide housing navigation services to the County’s Coordinated Entry System for the period October 1, 2018 through September 30, 2019. (67% U.S. Department of Housing and Urban Development Coordinated Entry; 30% Employment and Human Services Department; 3% County General Fund)
 
C. 42   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Roto-Rooter Services Company (dba Nurotoco) in an amount not to exceed $2,500,000 to provide emergency plumbing services for the period October 1, 2018 through September 30, 2021, Countywide. (100% General Fund)
 
C. 43   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract amendment with Dominion Voting Systems, Inc., to exchange certain voting system components and increase the payment limit by $460,227 to a new payment limit of $4,956,727 to provide additional scanners and software that supports a certified remote accessible vote by mail system, with no change in the term of March 1, 2018 through December 31, 2023.  (100% General Fund)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment including modified indemnification language with Jump Technology Services, L.L.C., effective September 30, 2018, to increase the payment limit by $80,000 to a new payment limit of $141,881 and extend the term from September 30, 2018 through September 30, 2020, to provide the case management, tracking and reporting software application used by the Adult Protective Services programs.  (42% Federal, 48% State, 10% County)
 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Plan B Works, to increase the payment limit by $275,000 to a new payment limit of $1,460,000 and extend the term from June 30, 2019 to June 30, 2020, to assist in the creation of asset management decision support tools, Countywide. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective August 1, 2018 with Remarkable Marriage and Family Institute, to increase the payment limit by $175,000 to a new payment limit of $273,000 to provide additional specialty mental health services for the period February 1, 2018 through June 30, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Young Men’s Christian Association of the East Bay in an amount not to exceed $9,000 to implement internship programs and train students participating in the Workforce Education and Training Program, which helps students obtain licenses in fields related to mental health and clinical practice, for the period November 1, 2018 through October 31, 2019. (100% Mental Health Services Act)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), effective September 1, 2018, to increase the payment limit by $87,049 to a new payment limit of $130,573 to provide housing advocacy services to additional clients for the period March 1, 2018 through February 28, 2019. (100% U.S. Department of Housing and Urban Development through the City of Oakland) 
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Surgical Anesthesia Specialists, Inc., in an amount not to exceed $150,000 to provide anesthesiology services to Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 50   APPROVE clarification of Board action of August 7, 2018 (Item #C.83), which authorized the Purchasing Agent to execute a purchase order with Steris Corporation in the amount of $265,355 for the purchase of two V-Pro Max Vaporized Hydrogen Peroxide Sterilizers for the Contra Costa Regional Medical Center, to reflect the correct payment amount of $266,522, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Canyon Pinole Surgery Center, L.P., in an amount not to exceed $250,000 to provide ambulatory surgery center services to Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Cityspan Technologies, Inc., in an amount not to exceed $182,700 for the continued development, implementation, hosting, and maintenance of a web-based contract management system for the period October 1, 2018 through June 30, 2019. (10% County, 48% State, 42% Federal)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Norman B. Livermore, III, M.D., F.A.C.S., in an amount not to exceed $250,000 to provide orthopedic services to Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Clinical Computer Systems, Inc., in an amount not to exceed $335,507 for maintenance and support services for the OBIX Perinatal Labor and Delivery software at the Contra Costa Regional Medical Center for the period July 1, 2018 through June 30, 2023, and amendment to Software License Agreement and Support Agreement. (100% Hospital Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Autism Interventional Professionals, LLC, in an amount not to exceed $200,000 to provide applied behavioral analysis services for Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with Alert Building Maintenance, Inc.,  to increase the payment limit by $41,000 to a new payment limit of $140,000 to provide additional window washing and maintenance services, with no change to the term of July 1, 2017 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with SoftwareOne, Inc., to increase the payment limit by $519,208 to a new payment limit of $4,945,768 for the purchase of additional Microsoft Office products for the period January 1, 2018 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SleepQuest, Inc., in an amount not to exceed $1,500,000 to provide sleep studies and durable medical equipment for Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tobii Dynavox, LLC, in an amount not to exceed $150,000 to provide durable medical equipment and speech generating devices for Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allergy Specialists Medical Group, Inc., in an amount not to exceed $200,000 to provide allergy medical services to Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $4,000,000 to provide obstetrics, gynecology, family planning, and mental health services for Contra Costa Health Plan members for the period October 1, 2018 through September 30, 2019. (100% Contra Costa Enterprise Fund II)
 
C. 62   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Microsoft Corporation in an amount not to exceed $132,272 for advanced level support of Microsoft software and Microsoft Enterprise Services Work Order, for the period December 15, 2018 through December 14, 2019.  (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Citrix Systems, Inc., in an amount not to exceed $248,544 for purchase of Citrix Subscription Advantage software support and hardware maintenance for the Electronic Health Records System at the Contra Costa Regional Medical Center, for the period October 31, 2018 through October 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Better Way, Inc., in an amount not to exceed $282,208 to provide mental health services to children and adolescents who are dependents of Contra Costa County, referred by Child Family Services, and placed out of the County for the period October 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $141,104. (50% Federal Medi-Cal; 50% Employment and Human Services Department)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Mental Health Services Authority in an amount not to exceed $398,747 to act as fiscal agent for the provision of specialty mental health services for Contra Costa County dependents placed out of the County for the period from July 1, 2018 until terminated. (100% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oxford House, Inc., in an amount not to exceed $157,340 to provide substance abuse prevention and treatment services for residents in Contra Costa County for the period October 1, 2018 through June 30, 2019.  (78% Substance Abuse Prevention and Treatment Discretionary Fund; 4% Substance Abuse Prevention and Treatment Perinatal Grant; 18% SAMHWorks Allocation Funds)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2018 with Erik Grasso (dba Analytical Behavior Consultants), to include evening and weekend applied behavioral analysis services for Contra Costa Health Plan members, with no change in the payment limit of $1,200,000 or in the term of October 1, 2017 through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardionet, LLC, in an amount not to exceed $185,000 to provide remote cardiac monitoring services for Contra Costa Regional Medical Center patients for the period November 1, 2018 through October 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Opening Technologies, Inc., in an amount not to exceed $186,999 for custom safety and security doors and hardware for the Psychiatry Emergency Services Unit at Contra Costa Regional Medical Center.  (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Futurenet Technologies Corporation in an amount not to exceed $1,000,000 to provide medical coding services for Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2018 through September 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sysco San Francisco, Inc., in an amount not to exceed $950,000 for food and paper supplies for Contra Costa Regional Medical Center for the period November 1, 2018 through October 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Portia Bell Hume Behavioral Health and Training Center in an amount not to exceed $2,085,811 to provide Mental Health Services Act and Full Service Partnership Program services to adults with serious mental illness who are homeless or at serious risk of homelessness for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $1,042,905. (20% Federal Medi-Cal; 80% Mental Health Services Act)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Richmond Inter-Faith Program in an amount not to exceed $250,000 to provide emergency shelter services at the Emergency Family Shelter for homeless families, and operate the West County CARE Center for the Homeless Coordinated Entry System for the period October 1, 2018 through September 30, 2019. (53% U.S. Department of Housing and Urban Development, 30% County General Fund, and 17% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Crisis Center in an amount not to exceed $100,672 to provide crisis intervention, suicide prevention and mental health rehabilitative services to Contra Costa County residents for the period July 1, 2018 through June 30, 2019, including a six-month automatic extension through December 31, 2019 in an amount not to exceed $50,336. (100% Mental Health Realignment)
 
C. 75   APPROVE clarification of Board action of October 9, 2018 (Item C.70), to authorize the Conservation and Development Director, or designee, to execute a contract with the Community Housing Development Corporation in an amount not to exceed $169,181 to administer and disburse City and County approved mitigation fees funding to non-profit entities for community-based projects in the North Richmond area, to reflect the corrected term of July 1, 2018, through September 30, 2019. (100% North Richmond Mitigation Fee funds)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 15, 2018 with Quanmei Deng, M.D., to increase the payment limit by $39,000 to a new payment limit of $239,000 to provide additional anesthesia services at Contra Costa Regional Medical Center for the period November 1, 2017 through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE clarification of Board action of October 9, 2018 (Item C.69), which authorized the Conservation and Development Director, or designee, to execute a contract with the Community Housing Development Corporation in an amount not to exceed $121,452 to coordinate illegal dumping prevention resources in the North Richmond area and to implement the North Richmond Green Community Services Program and the North Richmond Green Campaign, to reflect the correct term of July 1, 2018 through September 30, 2019. (100% North Richmond Mitigation Fees)
 
C. 78   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute an ordering document under the existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $575,500 for Oracle program technical support services for PeopleSoft software updates and support for the County's Human Resources system, for the period November 27, 2018 through June 30, 2021.  (Department user fees)
 
Other Actions
 
C. 79   DISCHARGE the Conservation and Development Director of accountability for the collection of the Neighborhood Preservation Program (Community Development Block Grant funds) unreconciled loans receivable balance of $73,160.69, as recommended by the Conservation and Development Director.  (100% Federal funds)
 
C. 80   DISCHARGE the Conservation and Development Director of accountability for the collection of loans receivable balances totaling $387,724.01 from Community Development Block Grant and HOME Investment Partnerships Act homeowner loans, as recommended by the Conservation and Development Director. (100% Federal funds)
 
Attachments
Lost Loan List
 
C. 81   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on October 9, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 82   ACCEPT the August 2018 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. (No fiscal impact)
 
Attachments
CSB Aug 2018 CAO Report
Csb Aug 2018 HS Fiscal
CSB Aug 2018 EHS Fiscal
CAB Aug 2018 Partnership 1
CSB Aug 2018 Credit Card Report
CSB Aug 2018 LIHEAP
CSB Aug 2018 CACFP Report
CSB Aug 2018 Monitoring Report
CSB Aug 2018 Menu
 
C. 83   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to restructure two HOME Investment Partnerships loans and loan an additional $1,300,000 in HOME Investment Partnerships Act funds to Antioch Recap, L.P., for the acquisition and rehabilitation of Pinecrest and Terrace Glen Apartment complexes in Antioch, and ADOPT related findings and actions under the California Environmental Quality Act. (100% Federal)
 
Attachments
Antioch Reno Combined Loan Agreement
Antioch Reno Intercreditor
Antioch Reno Combined Deed of Trust
Antioch Reno New HOME Loan Note
Pinecrest Restructured HOME Loan Promissory Note
Terrace Glen Restructured HOME Loan Promissory Note
Pinecrest HOME Regulatory Agreement
Terrace Glen HOME Regulatory Agreement
Pinecrest County Regulatory Agreement
Terrace Glen County Regulatory Agreement
Pinecrest Assignment Agreement
Terrace Glen Assignment
 
C. 84   ADOPT Resolution No. 2018/512 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $67,000,000 to provide financing for the costs of acquisition and construction of Bay Point Family Apartments in Bay Point, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2018/512
Bank Loan Agreement
Senior Borrower Loan Agreement
Baypoint Loan Agreement
Subordinate Borrower Loan Agreement
Regulatory Agreement
Assignment Agreement B1
Assignment Agreement B2
Promissory Note
Good Faith Estimate
 
C. 85   APPROVE the Clean and Green Adopt-a-Tree, Adopt-a-Block Cleanups and Watershed Connections Route Project and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, North Richmond area. (67% California State Coastal Conservancy and 33% Local County Watershed Program Funds)
 
Attachments
CEQA Document
 
C. 86   ACCEPT and APPROVE the Early Head Start Childcare Partnership 2018 Certification of Health and Safety Screening, as recommended by the Employment and Human Services Director.  (No fiscal impact)
 
Attachments
Certification
Health and Safety report
 
C. 87   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as "California Grand Casino", currently located at 5988 Pacheco Blvd., Pacheco area, for the period November 26, 2018 through November 25, 2019, as recommended by the Sheriff-Coroner. (100% Revenue)
 
C. 88   DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles
 
C. 89   APPROVE clarification of Board action of September 11, 2018, Item C.39, which authorized the Employment and Human Services Director, or designee, to apply for and accept grant funding for the Medicare Patrol Program, to change the termination date from December 31, 2018 to May 31, 2019. (100% Federal, No County match)
 
C. 90   APPROVE and AUTHORIZE the Chair, Board of Supervisors, or designee, to execute a Quitclaim Deed to reconvey to Hofmann Land Development Company, LLC, the County’s interests in land located on Newport Drive, Discovery Bay West, identified as Assessor’s Parcel No. 011-350-009, that is no longer required for community center purposes, as recommended by the Public Works Director, Discovery Bay area. (No fiscal impact)
 
Attachments
Quitclaim Deed
 
C. 91   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE a restructuring of the membership of the Advisory Fire Commission by eliminating the five Supervisorial Alternate Seats and establishing three At-Large Alternate Seats, ADOPT revised bylaws of the Commission, APPOINT Lisa Bartley to the At-Large Alternate #1 seat with a term ending June 30, 2020, APPOINT Walter Fields to the At-Large Alternate #2 seat with a term ending June 30, 2020, and APPOINT Darran Mazaika to the At-Large Alternate #3 seat with a term ending June 30, 2022, as recommended by the Advisory Fire Commission and the Fire Chief.
 
Attachments
Revised Fire Commission Bylaws
 
C. 92   RECONSTITUTE the Alcohol and Other Drugs Advisory Board from the current 15 seats to 11 seats plus 3 Alternates; APPROVE the revised Advisory Board bylaws to reflect these changes, and AUTHORIZE other related actions, as recommended by the Internal Operations Committee. 
 
Attachments
Alcohol and Other Drugs Advisory Board Bylaws_October 2018
Alcohol and Other Drugs Advisory Board Bylaws_October 2018_REDLINE
 
C. 93   ADOPT Resolution No. 2018/548 approving the Side Letter between the County of Contra Costa and the Contra Costa County Defenders Association, deleting Section 35.5 - Union Dues and modifying Section 2 - Association Security of the Memorandum of Understanding, as recommended by the County Administrator.
 
Attachments
Resolution No. 2018/548
CCCDA Side Letter dated 10/10/18
 
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 (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 1:00 p.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

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


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
Airports Committee October 31, 2018 11:00 a.m. See above
Family & Human Services Committee November 26, 2018 Canceled 10:30 a.m. See above
Finance Committee November 26, 2018 Canceled 9:00 a.m. See above
Hiring Outreach Oversight Committee December 3, 2018 1:00 p.m. See above
Internal Operations Committee November 12, 2018 Canceled
December 10, 2018
1:00 p.m. See above
Legislation Committee November 12, 2018 Canceled 
Special Meeting November 5, 2018
10:00 a.m. See above
Public Protection Committee November 5, 2018 10:30 a.m. Room 107
Transportation, Water & Infrastructure Committee  November 12, 2018 Canceled
Special Meeting November 8, 2018
3:00 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 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
WCCTAC West Contra Costa Transportation Advisory Committee





 

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