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


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

 PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW (GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING. 

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
December 20, 2016
 
             
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 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, Local 1021; 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 Employees International Union Local 2015; 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; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. In re: West Contra Costa Healthcare District, Debtor, United States Bankruptcy Court,
    Northern District of California, Case No. 16-42917
 
  1. Lawrence Nunes v. Contra Costa County Fire Protection District, Contra Costa County Superior Court Case No. C13-01475
 
  1. Keller Canyon Landfill Company v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. C16-02062
 
  1. Contra Costa County v. Mathew G. Coelho & Sons, Inc., et al., Contra Costa County Superior Court Case No. C16-01675
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
 
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): Two potential cases.


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

Inspirational Thought- "The best and most beautiful things in the world cannot be seen or even touched. They must be felt with the heart. Wishing you happiness." ~ Helen Keller
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.106 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 honoring District III Supervisor Mary N. Piepho for her 12 years of service to Contra Costa County as a member of the Board of Supervisors. (Supervisor Andersen, Senator Steve Glazer, and Assemblymember Catharine Baker)
 
  PRESENTATION of the 2016 Chair of the Board Award. (Supervisor Andersen)
 
PR.3   PRESENTATION to accept report providing an update on and the accomplishments of the Health Services Department's "Let’s Move! Cities, Towns and Counties Initiative". (Tracey Rattray, Health Services Department)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   HEARING to consider adoption of Ordinance No. 2016-25 and Resolution No. 2016/672, to adopt transportation mitigation fees for the Alamo Area of Benefit, reestablish the boundaries of that area of benefit, and make related California Environmental Quality Act findings, Alamo area. (Mary Halle, Public Works Department)
 
Attachments
Resolution No. 2016/672
Nexus Study For Alamo AOB
CEQA
Ordinance No. 2016-25
DPR - Area of Benefit - Alamo
 
D. 4   HEARING to consider adoption of Resolution No. 2016/682 to amend the boundaries of Underground Utility District No. 31, Willow Pass Road/Bailey Road; Bay Point area, as recommended by the Public Works Director. (Mary Halle, Public Works Department)
 
Attachments
Resolution No. 2016/682
Underground Utility District Boundary Map
CEQA - Bay Point Utility Undergrounding, Dist. 31
 
D. 5   HEARING to consider adopting Resolution No. 2016/325 approving and authorizing the execution of a Land Conservation Contract covering approximately 835-acres of land in the Tassajara Valley area, Assessor's Parcel No. 205-050-007, and related actions under the California Environmental Quality Act. (100% Applicant Fees) (John Oborne, Conservation and Development Department)
 
Attachments
Resolution No. 2016/325
Attachment A - Legal Description
Attachment B - Land Conservation Contract AP16-0001
 
D. 6   CONSIDER accepting a report from the Department of Conservation and Development on the 2016 Urban Limit Line Mid-term Review required under Measure L - 2006. (John Kopchik and Will Nelson, Department of Conservation and Development)
 
Attachments
Attachment A - Urban Limit Line Map
Attachment B - Measure L Voter Information Pamphlet
Attachment C - Board Order February 2, 2016
Attachment D - Urban Limit Lin PowerPoint Presentation
Attachment E - Public Meeting Sign-in Sheets
Attachment F - Beacon Report
Attachment G - Housing Affordability
Attachment H - Transportation Network and Growth Capacity
Attachment I - Parcels Crossed by the ULL and Islands in the ULL
 
D. 7   CONSIDER accepting a report prepared by the Conservation and Development Department regarding the Keller Canyon Landfill's future compliance with the "Direct Haul" conditions of approval in its approved land use permit requested by the Board of Supervisors. (John Kopchik and Deidra Dingman, Department of Conservation and Development)
 
Attachments
Exhibit A - Direct Haul Conditions of KCL Land Use Permit
 
        D. 8  CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Amendment to the Real Property Services Agreement between Contra Costa County and Bay Area Infrastructure Financing Authority, to revise the effective date of the Agreement from June 14, 2016 to May 1, 2016, and increase the payment limit by $35,000, to a new payment limit of $60,000, to provide right-of-way services for the I-880 Express Lane Project, as recommended by the Public Works Director, Countywide. (100% Bay Area Infrastructure Financing Authority funds)
 
Attachments
I880 Express Lanes ROW Agreement Amendment with Attachment 1
I880 Express Lanes ROW Agreement Amendment - Pay Rate - Attachment C
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2016/677 accepting the Grant Deed of Development Rights for minor subdivision MS14-0006, for a project being developed by MMA Homes 2013 LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/677
GDDR COA#39
 
C. 3   ADOPT Resolution No. 2016/680 approving and authorizing the Public Works Director, or designee, to execute the Deferred Improvement Agreement for minor subdivision MS14-0006, for a project being developed by MMA HOMES 2013 LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/680
DIA COA #25
 
C. 4   ADOPT Resolution No. 2016/681 approving the Parcel Map and Subdivision Agreement for minor subdivision MS14-0006, for a project being developed by MMA Homes 2013 LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/681
SD Agreement 1
SD Agreement 2
Tax Letter and Bond
Reduced Parcel Map
 
C. 5   ADOPT Resolution No. 2016/684 approving and authorizing the Public Works Director, or designee, to execute the Deferred Improvement Agreement for land use permit LP14-2068, for a project being developed by JDF Holdings, LLC, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2016/684
Deferred Improvement Agreement LP14-2068_122016
 
C. 6   ADOPT Resolution No. 2016/685 approving reduction of performance bond amount of the Road Improvement Agreement for road acceptance RA12-01250, for a project 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. (100% Developer Fees)
 
Attachments
Resolution No. 2016/685
 
C. 7   ADOPT Resolution No. 2016/687 approving the Final Map and Subdivision Agreement for SD16-9326, 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. 2016/687
Map SD16-09326_122016
Subdivision Agreement SD16-9326_122016
Improvement Bond_122016
Tax Letter SD16-9326_122016
 
C. 8   ADOPT Resolution No. 2016/690 approving the Parcel Map and Subdivision Agreement for minor subdivision MS16-00001, for a project being developed by Pacific Crest Builders, Inc., as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/690
Subdivision Agreement MS16-00001_122016
Improvement Bond MS16-00001_122016
Tax Letter MS16-00001_122016
Parcel Map MS16-00001_122016
 
Claims, Collections & Litigation

 
C. 9   DENY claims filed by Anthony Ferreira, Leah, Tatum, Dane & Mercy Karson as successors of Matthew Karson, Silvia Moreno, 21st Century Ins. for Raphael Nomeh, Brian Rogan, Nicholas Sveiven, and
Darnell Washington.
 
C. 10   APPROVE and AUTHORIZE the Risk Management Director to execute contracts with specified legal firms for defense of the County in workers' compensation, tort defense, and civil rights claims for the period January 1 through December 31, 2017, in accordance with a specified fee schedule.  (100% Self-Insurance Internal Service Funds)
 
C. 11   RECEIVE public report of litigation settlement agreements that became final during the period November 1 through November 30, 2016, as recommended by the County Counsel.
 
Statutory Actions

 
C. 12   ACCEPT Board members' meeting reports for November 2016.
 
Attachments
District II November 2016 Report
District I November 2016 Report
District III November 2016 Report
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2016/638 expressing appreciation to District III Chief of Staff Tomi Riley for her service to Contra Costa County and the constituents of District III, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/638
 
C. 14   ADOPT Resolution No. 2016/639 expressing appreciation to District III Deputy Chief of Staff Lea Castleberry for her service to Contra Costa County and the constituents of District III, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/639
 
C. 15   ADOPT Resolution No. 2016/640 expressing appreciation to District III Field Representative Alicia Nuchols for her service to Contra Costa County and the constituents of District III, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/640
 
C. 16   ADOPT Resolution No. 2016/641 expressing appreciation to District III Field Representative Melissa Margain for her service to Contra Costa County and the constituents of District III, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/641
 
C. 17   ADOPT Resolution No. 2016/642 expressing appreciation to District III Scheduler Manny Bowlby for his service to Contra Costa County and the constituents of District III, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/642
 
C. 18   ADOPT Resolution No. 2016/645 expressing appreciation to District III Supervisor Mary N. Piepho for her service to Contra Costa County and the constituents of District III, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/645
 
C. 19   ADOPT Resolution No. 2016/647 expressing appreciation to District 14 Assemblymember Susan Bonilla for her service to Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/647
 
C. 20   ADOPT Resolution No. 2016/648 expressing appreciation to State Senator Lois Wolk, 3rd Senate District, for her service to Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/648
 
Ordinances

 
C. 21   ADOPT Ordinance No. 2016-24, which would require drug manufacturers to establish a stewardship program for the collection and disposal of unwanted drugs.
 
Attachments
Ordinance No. 2016-24 Final
 
Appointments & Resignations

 
C. 22   REAPPOINT Carolyn Thiessen to the Trustee 3 seat on the Alamo-Lafayette Cemetery District Board of Directors, as recommended by Supervisor Andersen.  
 
C. 23   REAPPOINT David Barclay, to the Appointee 1 seat, Aron DeFerrari to the Appointee 2 seat, Jill Winspear to the Appointee 3 seat, Anne Struthers to the Appointee 4 seat, Susan Rock to the Appointee 5 seat, and Steve Mick to the Appointee 7 seat on the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
C. 24   APPOINT members to the 2017 Community Corrections Partnership (CCP) and 2017 CCP-Executive Committee pursuant to Penal Code sections 1230(b)(2) and 1230.1(b), respectively, as recommended by the Public Protection Committee. (No fiscal impact)
 
Attachments
Exhibit A - 2016 Community Corrections Partnership & Exhibit B - 2016 Community Corrections Partnership Executive Committee
 
C. 25   APPOINT Judy Bendix to the District 1 seat of the Fish & Wildlife Committee, as recommended by Supervisor Gioia.
 
Attachments
Judy Bendix Application
 
C. 26   APPOINT Heather Rosmarin to the At Large #4 seat and REAPPOINT Jeffrey Skinner to the At Large #3 seat on the Fish & Wildlife Committee, as recommended by the Internal Operations Committee.
 
Attachments
FWC Recruitment Report and Candidate Applications
 
C. 27   REAPPOINT Bob Case to the Contra Costa Resource Conservation District Board of Directors, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_Bob Case_CCRCD
Candidate Application_Jency James_CCRCD
 
C. 28   APPOINT Emily Barnett to the At Large #3 (formerly the Diablo Valley College) seat and REAPPOINT DeWitt Hodge to the At Large #2 seat on the Aviation Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
Airports Director Recruitment Summary
Candidate Application_AAC_Emily Barnett
Candidate Application_AAC_Christopher Hansen
Candidate Application_AAC_DeWitt Hodge
Candidate Application_AAC_Geoffrey Logan
 
C. 29   REAPPOINT Nolan Armstrong to the Member of the Bar seat on the Law Library Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Letter of Interest_Nolan Armstrong_Law Library
 
C. 30   REAPPOINT Chris Cowen to the At Large #2 seat and Darryl Young to the At Large #3 seat on the Contra Costa Mosquito & Vector Control District Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
MVCD Press Publication
Candidate Application_Chris Cowen_MVCD
 
Appropriation Adjustments

 
C. 31   Public Defender's Office (0243):  APPROVE Appropriations and Revenue Adjustment No. 5035 authorizing new revenue in the amount of $50,000 from the van Loben Sels/RembeRock Foundation and appropriating it to fund temporary contract help for a Youth Advocate position for advocacy support services to juvenile clients in the Office of the Public Defender. (100% Foundation revenue, No County Match)
 
Attachments
Appropriation and Revenue Adjustment No. 5035
 
C. 32   Plant Acquisition-General Fund (0111): APPROVE Appropriations and Revenue Adjustment No. 5036 authorizing new revenue in the amount of $75,000 from CSA P-6 Zone funding and appropriating it into the Plant Acquisition-Sheriff account (0111/4407) to partially fund the relocation of the Sheriff's Office - Delta Patrol station from the old Oakley Library to the Brentwood Police Department. (100% CSA P-6 Zone funds)
 
Attachments
Appropriations and Revenue Adjustment No. 5036
 
C. 33   Buchanan Field Airport (0841):  APPROVE Appropriation Adjustment No. 5037 authorizing the transfer of appropriations in the amount of $16,000 from Buchanan Field Operations (4841) to Buchanan Field Fixed Assets (4853) to cover the cost of replacing the County Airports' server. (100% Airport Enterprise Fund)
 
Attachments
TC 27 5037
 
Personnel Actions

 
C. 34   ADOPT Position Adjustment Resolution No. 21983 to reallocate the classification of Workforce Investment Board Executive Director - Exempt (unrepresented) on the Salary Schedule in the Employment and Human Services Department. (61% Federal, 39% State)
 
Attachments
P300 #21983 EHSD
 
C. 35   ADOPT Position Adjustment Resolution No. 21988 to increase the hours of one Library Assistant-Journey Level (represented) position from part time (20/40) to full time and add one part time (20/40) Clerk-Experienced Level (represented) position in the Library Department. (100% Library Fund)
 
Attachments
P300 21988 AIR 27697 Increase Hrs and Add PT
 
C. 36   ADOPT Position Adjustment Resolution No. 21989 to cancel 35 permanent-intermittent positions, increase the hours of 7 part time  positions, and add 11 positions (all represented) in the Library Department. (100% Library Fund)
 
Attachments
AIR 27698 P300 21989 BOS DATE 12202016
P300 21989 Attachment
 
C. 37   ADOPT Position Adjustment Resolution No. 22004 to add one Administrative Analyst (represented) position and cancel one vacant Clerk-Specialist Level (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 22004 HSD
 
C. 38   ADOPT Position Adjustment Resolution No. 22001 to reallocate the classification of Payroll Systems Administrator (unrepresented) on the Salary Schedule, and amend the Resolution to exclude the outstanding pay provisions for the classification of Payroll Systems Administrator. (100% General Fund)
 
Attachments
P300 No. 22001 Auditor-Controller's Office
 
C. 39   ADOPT Position Adjustment Resolution No. 21999 to add one Legal Assistant (represented) position and cancel one  Clerk Experienced Level (represented) position in the Office of the County Counsel. (No Fiscal Impact)
 
Attachments
P300 21999 Legal Assistant - County Counsel
 
C. 40   ADOPT Position Adjustment Resolution No. 22006 to decrease the hours of one vacant Occupational Therapist II position from 9/40 to 2/40 and increase the hours of one Occupational Therapist I position from 35/40 to 40/40 and one Physical Therapist I position from 38/40 to 40/40 in the Health Services Department. (Cost savings)
 
Attachments
P300 #22006 HSD
 
Leases
 
C. 41   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a fair market value lease agreement and purchase order with Xerox Corporation in an amount not to exceed $1,109,441 for the lease of a Xerox Color Press iGen5 digital printer including maintenance and supplies, for the period January 1, 2017 through December 31, 2021, Countywide. (100% Department User Fees)
 
Attachments
Xerox iGen5 Price Proposal
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 42   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept three grants in an aggregate amount not to exceed $6,000 from the California Center for the Book and California Library Association to provide programs and materials for the Bay Point, San Pablo and Concord Libraries for the period December 9, 2016 through June 30, 2017. (No Library fund match)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Community Development Block Grant funds in an amount not to exceed $60,000, to support services at the Bay Point Community Career Center, for the period July 1, 2017 through June 30, 2020. (100% Federal; no County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective November 1, 2016, with the Department of Health Care Services, Children Medical Services to decrease the amount payable to the County by $35,588 to a new amount payable of $1,894,228 for the Child Health and Disability Prevention and the Health Care Program for Children in Foster Care, for the period July 1, 2016 through June 30, 2017.
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Tuberculosis Control Branch, to pay the County up to $291,306 in funding for the period from July 1, 2016 through June 30, 2017, for the Tuberculosis Control Program, and AUTHORIZE the Purchasing Agent to execute purchase order(s) up to a total payment limit of $15,889, to be used for food, shelter, incentives and enablers.  (100% State, no County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective December 1, 2016, to increase the total amount payable to County by $7,372 to a new payment limit of $4,309,641, for continuation of the Public Health Emergency Preparedness, Hospital Preparedness Program and Comprehensive Program, with no change in the term of July 1, 2014 through June 30, 2017. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute the Second Amendment to the County Franchise Agreement with Crockett Sanitary Service to extend the term of the Agreement through March 1, 2017, as recommended by the Conservation and Development Director.  (100% Solid Waste/Recycling Franchise fee revenues)
 
Attachments
2nd Amendment- Crockett Franchise Agreement
 
C. 48   APPROVE and AUTHORIZE the County Administrator, or designee, to accept additional grant funds in the amount of $5,650 for a total grant amount not to exceed $35,650 from the State of California, California Arts Council, for the County to provide advocacy for the advancement of the arts for the period October 1, 2016 through September 30, 2017.  (No County match for increase)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 49   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with The Justice Management Institute in an amount not to exceed $116,886 to design, implement and monitor the Misdemeanor Early Representation Program in the Public Defender's Office for the period December 14, 2016 through October 1, 2018. (100% Federal) 
 
C. 50   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Smith, Watts & Company, LLC, (dba Smith, Watts & Hartmann), in an amount not to exceed $165,000 to provide legislative advocacy and monitoring services for transportation and related matters, for the period January 1, 2017 through December 31, 2019, Countywide. (100% Local Road Funds)
 
C. 51   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Cardno, Inc., to extend the term from December 31, 2016 through December 31, 2018 with no change in the payment limit of $434,521, to provide continued service for the completion of the environmental impact report for the Shell Martinez Refinery's Greenhouse Gas Reduction Project. (100% applicant funds)
 
C. 52   APPROVE and AUTHORIZE The Sheriff-Coroner, or designee, to execute a contract with 3M Cogent, Inc., in an amount not to exceed $7,883, including modified indemnification language, for services to move software, configurations and transactional data from end-of-life server hardware to new server hardware for the term of December 13, 2016 through February 17, 2017. (100% CAL-ID funds)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jaison James, M.D., in an amount not to exceed $880,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers, for the period February 1, 2017 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer-Department of Information Technology, a purchase order with Integrated Archive Systems in the amount of $108,072 for the renewal of the Cisco Smartnet hardware and software maintenance agreement for Cisco switches and network infrastructure hardware, for the period October 5, 2016 through November 30, 2017.  (100% Department User Fees)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Kaplan Early Learning Company in an amount not to exceed $1,800,000 to procure childcare center equipment and supplies for the period July 1, 2016 through December 31, 2019. (60% Federal, 40% State)
 
Attachments
Kaplan Purchase Order
 
C. 56   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with the University of Cincinnati Research Institute, to increase the payment limit by $63,000 to a new payment limit of $324,000, with no change to the termination date of June 30, 2017, for consulting services in the Juvenile Hall. (100% General Fund)
 
C. 57   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Kronos Incorporated, in an amount not to exceed $209,892, for the purchase of a subscription to the Kronos Workforce scheduling and timekeeper software for Probation staff shift scheduling and time keeping for the period of December 20, 2016 through December 19, 2019. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $101,955 to provide services for the Encourage Arrest Policies and Enforcement of Protection Orders Project for the period January 1 through December 31, 2017. (100% Federal)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peyman Keyashian, M.D., in an amount not to exceed $505,000 to provide anesthesiology services at Contra Costa Regional Medical Center and Health Centers, for the period February 1, 2017 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Liebig, M.D., in an amount not to exceed $1,966,000 to provide radiology services at Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE clarification of Board action of November 15, 2016, (Item C.57), which approved termination of Contract #27-865-2 effective October 31, 2016, to change the termination date to the close of business on December 31, 2016 instead of October 31, 2016, with no change in the payment limit of $350,000.
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LTP Care Continuum, Corp., in an amount not to exceed $150,000 to provide skilled nursing services to Contra Costa Health Plan members, for the period January 1 through December 31, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valerie J. Keim, MFT, in an amount not to exceed $150,000 to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas A. Mampalam, (DBA Thomas A. Mampalam, M.D., APC), in an amount not to exceed $150,000 to provide neurosurgery services for Contra Costa Health Plan members for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Director, or designee, to execute a contract amendment, effective January 1, 2017, with Seneca Family of Agencies, a non-profit corporation, to  increase the payment limit by $163,800 to a new payment limit of $800,546 for additional services to increase placement stability of children, for the period August 1, 2016 through July 31, 2017.  (County 27%, State 54%, Federal 19%)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Dialysis Access Center, Inc., in an amount not to exceed $750,000 to provide dialysis access services to Contra Costa Health Plan members, for the period December 1, 2016 through November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with OmniPro Systems, Inc., in an amount not to exceed $300,000 for laptops, desktop computers, and related equipment for the Whole Person Care Pilot Program. (100% Whole Person Care Program Grant)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with The Regents of the University of California, San Francisco, in an amount not to exceed $50,000 to provide pediatric cardiology services at Contra Costa Regional Medical Center and Health Centers, for the period December 1, 2016 through November 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute a purchase order in an amount not to exceed $9,000, for up to 450 $20 gift cards to use as incentives for Health Plan members to participate in activities to improve their health, for the period January 1, 2017 through December 31, 2017. (100% CCHP Enterprise Fund II)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective December 1, 2016, with The Center for Common Concerns, Inc. (dba HomeBase), to extend the term from December 31, 2016 through June 30, 2017 and increase the payment limit by $346,546 to a new payment limit of $652,055, to continue providing consultation and technical assistance related to the Behavioral Health Division's integration program planning and design and Behavioral Health Court coordination.  (15% Federal Medi-Cal, 36% Behavioral Health funding, and 49% Medi-Cal/Housing and Urban Development)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC, in an amount not to exceed $375,000 to provide management and oversight of the Food and Nutrition Services Unit at Contra Costa Regional Medical and Health Centers, for the period November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rubicon Programs, Inc., in an amount not to exceed $140,000 to provide mental health services for CalWORKs clients for the period July 1, 2016 through June 30, 2017, including a six-month automatic extension through December 31, 2017 in an amount not to exceed $70,000. (100% CalWORKs)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Desarrollo Familiar, Inc., (dba Familias Unidas), in an amount not to exceed $268,124 to provide mental health services in West County for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $134,062. (18% Federal Medi-Cal; 39% Substance Abuse/Mental Health Services Administration Grant; 43% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County, in an amount not to exceed $252,528 to provide support services to County residents in the Supportive Housing Program, for the period December 1, 2016 through November 30, 2017. (100% Federal funds)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Merritt, Hawkins and Associates, LLC, effective December 1, 2016, to increase the payment limit by $100,000 for a new payment limit of $400,000, with no change in the term of July 1, 2016 through June 30, 2017, to provide additional recruitment services. (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 and fourth license agreement amendment with First Databank Inc., in an amount not to exceed $375,000, for the renewal of MedKnowledge software licenses and support for the period of July 1, 2016 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Plumas, to pay the County of Plumas (Host County) a participation fee, in an amount not to exceed $110,396, for Contra Costa to participate in the Medi-Cal Administrative Activities and Targeted Case Management programs for the period July 1, 2016 through June 30, 2017.  (100% Medi-Cal Administrative Activities and Targeted Case Management)
 
C. 78   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Montague DeRose & Associates, LLC, to extend the term from June 30, 2016 through June 30, 2018 with no change to the original payment limit of $350,000, for Independent Registered Municipal Financial Advisor services. (No fiscal impact)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Helios Healthcare, LLC, in an amount not to exceed $473,840, to provide sub-acute skilled nursing care services for the period July 1, 2016 through June 30, 2017. (100% Mental Health Realignment)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Unify, Inc., in an amount not to exceed $375,000 for hardware, software, maintenance, and implementation services for the Unify Openscape HiPath 4000 phone system, for the period December 20, 2016 through December 19, 2017. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Encore Clinical Consultation, Inc., in an amount not to exceed $250,000 to provide specialized administrative and consulting services with regard to medical and mental health programs in the County's detention system, for the period January 1 through December 31, 2017.  (100% County General Fund, Budgeted)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc., effective July 1, 2016, to increase the payment limit by $21,560 to a new payment limit of $371,560, to provide additional removal of hazardous waste and chemical services from Contra Costa Regional Medical Center and Health Centers, with no change in the original term of January 1, 2016 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jackson & Coker LocumTenens, LLC, effective December 1, 2016, to increase the payment limit by $70,000 to a new payment limit of $1,044,400, to provide additional temporary psychiatric services for the County’s Mental Health Outpatients Clinics, with no change in the original term of January 1, 2016 through December 31, 2016. (100% Mental Health Realignment)
 
C. 84   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2017 through January 31, 2018 with no change to the payment limit of $412,000, to allow the Contractor to continue to provide document imaging services. (100% Land Development Fees)
 
C. 85   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, to increase the payment limit by $36,798 to a new limit of $2,089,154 to pass on the federally approved cost of living salary increase for the Head Start Delegate Agency's Head Start staff, with no change to the term of January 1 through December 31, 2016.  (100% Federal)
 
Other Actions
 
C. 86   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 6, 2016, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 87   RECEIVE the 2016 Annual Report submitted by the Finance Committee, as recommended by the Finance Committee.
 
C. 88   ACCEPT the October 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Oct 2016 CAO Report
CSB Oct 2016 HS Fiscal Report
CSB Oct 2016 EHS Fiscal Report
CSB Oct 2016 Partnership Fiscal Report
CSB Oct 2016 Credit Card
CSB Oct 2018 LIHEAP
CSB Oct 2016 Menu
CSB Oct 2016 CACFP Mo Report 8.2016
CSB Oct 2016 CACFP Mo Report 9.16
CSB Occt 2016 Outcome Report Infant Toddler
CSB Oct 2016 Outcome Report PreSchool
CSB Oct 2016 CCP Program Indicator Report
CSB Oct 2016 PHR Indicator Report
 
C. 89   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an Exclusive Negotiating Agreement with EAH, Inc., for the development of senior housing and approximately 1,250 sq.ft. of space for programs for senior citizens on a 0.98 acre property located near Willow Avenue and San Pablo Avenue in Rodeo. (100% Housing Successor funds)
 
Attachments
Rodeo Exclusive Negotiating Agreement
 
C. 90   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 91   ACCEPT the 2016 Annual Report of the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen
 
Attachments
Alamo MAC Annual Report 2016
 
C. 92   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment, effective December 1, 2016, with U.S. HealthWorks Medical Group, P.C., to add payment provisions related to medical evaluations and additional testing for employees, potential employees and volunteers, with no change to the contract term or payment limit. (No fiscal impact)
 
C. 93   ACCEPT year-end productivity report from the 2016 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the Public Protection Committee. (No fiscal impact)
 
C. 94   APPROVE Conflict of Interest Code for the Treasurer-Tax Collector's Office, as recommended by the County Counsel.
 
Attachments
Ex. A - Treasurer-Tax Collector COI Code
 
C. 95   ADOPT Resolution No. 2016/691 authorizing the issuance and sale of "Antioch Unified School District General Obligation Bonds, Election of 2008, Series D" in an amount not to exceed $20,800,000 by the Antioch Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code., as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2016/691
District Resolution
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Iowa State University of Science and Technology to provide supervised field instruction to dietitian students at Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2018.  (Non-financial agreement)
 
C. 97   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on November 30, 2016 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. 98   ACCEPT the Alcohol and Other Drugs Advisory Board 2016 Annual Report, as recommended by the Health Services Director.
 
Attachments
Report
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the University of California, on behalf of the UCSF Medical Center and Benioff Children’s Hospital, to allow the County’s Public Health Department to access medical information for the California Children’s Services, for the period January 1, 2017 through December 31, 2020. (Non-financial agreement)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a memorandum of understanding with Rubicon Programs, Inc., to allow the Behavioral Health Services Division to provide services to formerly incarcerated residents of Contra Costa County at the Reentry Success Center for the period from December 1, 2016 through November 30, 2017. (Non-financial agreement)
 
C.101   APPROVE the Zero Tolerance for Domestic Violence Initiative to change its name to the Contra Costa Alliance to End Abuse AND DIRECT staff of the Initiative to revise any relevant communication, marketing material and resources to reflect the new name.
 
C.102   APPROVE Resolution No. 2016/650 approving the Contra Costa County Section 125 Benefits Plan document as amended and restated effective 1/1/2017; and AUTHORIZE the Benefits Manager to take all necessary actions in implementing the revised plan document.  (No Fiscal Impact)
 
 
Attachments
Resolution No. 2016/650
Section 125 Plan
 
C.103   ACCEPT the report from the Health Services Department on the six month implementation of the County's Assisted Outpatient Treatment Program (Laura's Law), as recommended by the Family and Human Services Committee.
 
Attachments
AOT 6 Month Implementation Report
AOT Evaluation Presentation
 
C.104   ACCEPT the 2016 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the Committee.
 
C.105   APPROVE the expenditure of up to $250,000 from the Livable Communities Trust (District III Portion) for the Marsh Creek Corridor Multi-Use Trail Feasibility Study, as recommended by Supervisor  Piepho.
 
C.106   AUTHORIZE the Department of Conservation and Development (DCD), in consultation with the Contra Costa County Agriculture Advisory Task Force and local agricultural stakeholders, to review existing land use regulations (e.g., General Plan policies and zoning) and identify for future Board consideration specific actions the County could take to further promote and incentivize agricultural sustainability and economic vitality; and APPROVE the expenditure of up to $150,000 from the Livable Communities Trust (District III Portion) for this purpose, as recommended by Supervisor Mary Nejedly Piepho. (100% Livable Communities Trust Fund)
 
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 Ad Hoc on Sustainability Committee (Supervisors Federal D. Glover and John Gioia) TBD

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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


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

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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
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
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