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


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

DIANE BURGIS,  3RD 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
December 19, 2017
 
             
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: 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. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement Association, et al., California Court of Appeal, First Appellate District, Division 4, Case No. A141913
  2. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement Association, et al., Contra Costa County Superior Court Case No. C15-00598
  3. Daniel Lynch v. Contra Costa County, WCAB No. ADJ10217487
  4. Phillip Wisotsky v. Contra Costa County, WCAB Nos. ADJ8615123, ADJ8615126, ADJ9028973, ADJ3920434, ADJ1805067, ADJ2352204
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- “December is a month of lights, snow and feasts; time to make amends and tie loose ends; finish off what you started and hope your wishes come true.” -Unknown
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.104 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION of the 2017 Chair of the Board Award. (Supervisor Glover)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING on the appeal of the Notice and Order to Abate a public nuisance on the real property located at 4049 Camino Vinedo, Martinez. (Assessor's Parcel No. 380-191-011; Owner: H.O. & Gloria J. Royal) (Jason Crapo, Department of Conservation and Development)
 
Attachments
Appeal of Notice to Abate
Letter of Complaint
Attachment A Chronology of Events
Exhibit A - Photos
 
D.4   CONSIDER directing the Department of Conservation and Development to prepare an ordinance amending the County Building Code to require the installation of a roof-mounted solar photovoltaic system for new residential construction, as recommended by the Ad Hoc Committee on Sustainability. (Jason Crapo, Department of Conservation and Development) (No fiscal impact)
 
D.5   HEARING to consider adopting Resolution No. 2017/432, amending the General Plan Land Use Element Map to redesignate certain publicly owned parcels, and making a related California Environmental Quality Act finding. (Will Nelson, Department of Conservation and Development) (100% Land Development Funds)
 
Attachments
Resolution No. 2017/432
Attachment 1 - General Plan Amendment No. GP17-0005
Attachment 2 - Notification Materials
 
D.6   HEARING to consider adopting Resolution No. 2017/436 and Ordinance No. 2017-17 to allow commercial solar energy generating facilities in industrial and commercial zoning districts, and make a related California Environmental Quality Act finding. (Will Nelson, Department of Conservation and Development) (100% Land Development Funds)

 
 
Attachments
Resolution No. 2017/436
Attachment 1 - General Plan Amendment No. GP17-0006
Attachment 2 - Zoning Text Amendment No. ZT17-0004
Attachment 3 - Map of Areas with Commercial, Light Industry, and Heavy Industry General Plan Land Use Designations
Attachment 4 - Public Comments
Attachment 5 - Notification Materials
 
D.7   CONSIDER accepting a report from the Department of Conservation and Development and providing direction to staff on the proposed approach for updating the Contra Costa County General Plan 2005-2020. (John Kopchik, Maureen Toms, and Will Nelson, Department of Conservation and Development)
 
        D. 8   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2017/4464 to prohibit parking at all times on a portion of Alves Lane (Road No. 5384A), as recommended by the Interim Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Traffic Resolution
 
C. 2   CONTINUE the emergency action originally taken by the Board of Supervisors on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050, to repair the Morgan Territory Road Slide Repair Project, as recommended by the Interim Public Works Director, Clayton area. (100% Local Road Funds)
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2017/438 approving and authorizing the Interim Public Works Director, or designee, to execute the Maintenance Agreement between Contra Costa County and the Round Hill Estates North Property Owners Association, Inc., to memorialize the maintenance of two as-built entryway monuments, as recommended by the Interim Public Works Director,  Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2017/438
Maintenance Agreement
 
Special Districts & County Airports

 
 
C. 4   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with EOA, Inc., to extend the contract term from December 31, 2017 through December 31, 2018, with no change to payment limit, for continued support with compliance on mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (No fiscal impact)
 
C. 5   APPROVE and AUTHORIZE the Director of Airports, or designee, to EXECUTE, on behalf of the County, a lease amendment between the County, as lessor, and Pacific States Aviation, Inc. (100% Airport Enterprise Fund)
 
Attachments
Amendment
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by Brian Apodaca, Joseph Augustine, Esma Cleave – Cleave Family Trust(2), CSAA for Frederick W. Good, JG, a minor, Timothy J. Murphy, Vidovation Corporation and John Woolery. DENY late claim filed by Andy Li.
 
C. 7   APPROVE and AUTHORIZE the County Counsel, or designee to execute, on behalf of the County and the Contra Costa County Water Agency, a joint defense agreement with Solano County in connection with their joint protest filed in the State Water Resources Control Board’s California WaterFix Project proceeding.  (100% Water Agency funds)
 
C. 8   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the County Counsel’s Office to extend the joint defense and cost-share agreement between the District and the City of Antioch related to the lawsuit Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al. (Contra Costa Co. Super. Ct. Case No. C15-02052), as recommended by the County Counsel. (50% City of Antioch; 50% Contra Costa County Flood Control District)
 
Statutory Actions

 
C. 9   ACCEPT Board members meeting reports for November 2017.
 
Attachments
District II November 2017 Report
District III November 2017 Report
District I November 2017 Report
District IV November 2017 Report
 
Ordinances
 
C. 10   INTRODUCE Ordinance Code 2017-24 amending the County Ordinance Code Section 33-5.313 to exclude from the Merit System the classification of County Compliance and HIPAA Privacy Officer-Exempt, WAIVE READING and Fix January 9, 2018, for adoption.
 
Attachments
Ordinance Code 2017-24
 
Appointments & Resignations

 
C. 11   REAPPOINT Bruce Ohlson to the District V seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Glover.
 
C. 12   ACCEPT the resignation of Gary Grey, DECLARE a vacancy in the Consumer 60 Years or Older #1 seat on the In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 13   REAPPOINT Sharon L. Anderson to be County Counsel of this County, effective December 19, 2017, for the term prescribed by Government Code section 27641: WAIVE requirements of Government Code section 24001 for this appointment and find that the best interests of the County are and will be served by this waiver, as recommended by Supervisor Glover.
 
C. 14   REAPPOINT Duane Steele to the District 3 seat on the County Planning Commission, as recommended by Supervisor Burgis.
 
C. 15   APPROVE the medical staff reappointments, as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
C. 16   REAPPOINT Carlos Agurto to the Structural Pest Management Contractor seat, and APPOINT Gretchen Logue to the Sustainability Commission representative seat on the Integrated Pest Management Committee, as recommended by the Health Services Director.
 
C. 17   APPOINT Deborah McGrath to the District V seat on the Family and Children's Trust Committee, as recommended by Supervisor Glover.
 
C. 18   APPOINT Dean E. Barbieri to the Member of the Bar seat on the Contra Costa County Public Law Library Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Law Library Recruitment Media Release
Candidate Application_Richard Frankel_Law Library Bd of Trustees
Candidate Application_Dean Barbieri_Law Library Bd of Trustees
Letter of Recommendation_Dean Barbieri
 
Appropriation Adjustments

 
C. 19   Employment and Human Services (0502/0504): APPROVE Appropriation and Revenue Adjustment No. 5037 authorizing an adjustment to the Child Welfare Services and CalWORKS expenditure budgets as part of the Department's FY 17/18 budget rebalance. (100% State)
 
Attachments
TC24 & TC27 No. 5037
 
C. 20   2011 Local Revenue Fund (115300): APPROVE Appropriations and Revenue Adjustment No. 5043 increasing expenditure appropriations and estimated revenue by $593,178 from the State of California related to continued implementation of AB109 Public Safety Realignment for fiscal year 2017/18. (100% State AB 109 Public Safety Realignment revenue)
 
Attachments
TC24/27_5043
 
Intergovernmental Relations

 
C. 21   Park Dedication Trust Accounts (813600) / Public Works (4500):  AUTHORIZE the Auditor-Controller to transfer $31,307 from the Park Dedication Fund Accounts to the Contra Costa Public Works Department; APPROVE Appropriation and Revenue Adjustment No. 5038 authorizing new revenue in the amount of $$31,307 in Public Works Department from Park Dedication Funds and appropriating it for County activities related to implementing the Urban Tilth Project at 323 Brookside Drive, Richmond.
 
Attachments
TC24/27_5038
 
Personnel Actions

 
C. 22   ADOPT Position Adjustment Resolution No. 22197 to transition one Community Health Worker II-Project (represented) position and its incumbent into the Merit System classification of Community Health Worker II (represented) in the Health Services Department. (100% Federally Qualified Health Care revenue)
 
Attachments
P300 #22197 - Transition Comm Health Worker II-Project to Merit
 
Leases
 
C. 23   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a lease with 3052 Willow Pass Road LLC, for 1,463 square feet of office space at 3024 Willow Pass Road, Suite D, Concord, for the Health Services Department-Autism, Behavior and Child Development Center (ABCD) program, for a term of 5 years, with two five-year renewal terms, at an initial annual rent of $35,988 for the first year with annual increases thereafter. (100% Enterprise 1 Fund)
 
Attachments
Exhibit C
Exhibit C #2
Lease #2
Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 24   ADOPT Resolution No. 2017/316 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY 2017 Edward Byrne Memorial Justice Assistance Grant in an amount not to exceed $171,089 for support of countywide law enforcement programming for the period October 1, 2017 through September 30, 2020. (100% Federal)
 
Attachments
Resolution No. 2017/316
 
C. 25   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $75,000 from Sunlight Giving Foundation to provide materials and supplies for the early literacy spaces in twelve of Contra Costa County Libraries for the period December 1, 2017 through November 30, 2018. (No County match)
 
C. 26   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $2,250 from California State Library and the California Center for the Book to provide for author visits for the period December 4, 2017 through June 2018. (No County match)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award in an amount not to exceed $1,181,740 from the Department of Health Care Services, Children Medical Services for the Child Health and Disability Prevention, Health Care Program for Children in Foster Care, and the Psychotropic Medication Management and Monitoring oversight programs for the period July 1, 2017 through June 30, 2018. (51% County match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District to pay the County an amount not to exceed $100,000 to provide school-based mental health intervention services to seriously emotionally disturbed children and youth for the period November 1, 2017 through June 30, 2018. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for a grant in an amount not to exceed $150,000 from the California Office of Housing and Community Development and ADOPT Resolution No. 2017/449, for the County to provide permanent supportive housing for persons who are homeless and in need of mental health services through the No Place Like Home Program. (No County match)
 
Attachments
Resolution No. 2017/300
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with University of California, San Francisco to extend the term through March 31, 2018 and increase the amount payable to County by $38,339 to a new amount payable of $51,119 for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project at Contra Costa Regional Medical Center and Health Centers. (No County match)
 
C. 31   ADOPT Resolution No. 2017/452 approving and authorizing the Sheriff-Coroner, or designee, to enter into a Memorandum of Understanding with the Counties of Napa, Sonoma, Solano and the City of Santa Rosa for cost recovery associated with the emergency mutual aid response to the October 2017 California Wildfires, Federal Emergency Disaster Funds, FEMA -344-DR-CA. (100% Federal)
 
Attachments
Resolution No. 2017/452
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 32   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Francisco & Associates, Inc., effective December 19, 2017, to extend the term from February 28, 2018 through December 31, 2018, and to increase the payment limit by $50,000 to a new payment limit of $250,000, to continue providing assessment engineering services to complete existing projects, Countywide. (100% Special Revenue Funds)
 
C. 33   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $351,183 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2018.  (100% Library Fund)
 
C. 34   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Julie Peck, (dba Advocacy and Resolution Services), in an amount not to exceed $150,000 for ombudsman services for the period January 1, 2018 through December 31, 2019.  (42% Federal, 48% State, 10% County)
 
C. 35   APPROVE and AUTHORIZE the Assessor, or designee, to execute a contract with Tyler Technologies, Inc., in the amount of $153,154 for maintenance and support of the AES Rapid 2000 computer automated appraisal system for the period of August 1, 2017 through July 31, 2018. (100% AB589 Property Tax Administration Program funds)
 
C. 36   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Gemalto Cogent, Inc., in an amount not to exceed $120,000 for the services and maintenance enhancement of a dedicated on-site support engineer for the period December 19, 2017 through December 18. 2018. (100% CAL-ID Remote Access Network funds)
 
C. 37   APPROVE and AUTHORIZE the Director of Risk Management 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, 2018, in accordance with a specified fee schedule.  (100% Self-Insurance Internal Service Funds)
 
C. 38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposals in an amount not to exceed $1,060,000 for the operation of the Subsidized Temporary Experience with Pay for the Under-Employed Program for the period July 1, 2018 through June 30, 2019. (15% State, 85% Federal) 
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $300,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a contract with West Advanced Technologies, Inc., in an amount not to exceed $300,000 to provide consulting, design development, programming services and maintenance and support for the Automated Regional Information Exchange System for the period January 1, 2018 through June 30, 2019. (100% Urban Area Security Initiative funds)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pro Transport-1, LLC, in an amount not to exceed $300,000 to provide non-emergency ambulatory transportation for mental health consumers and conserved patients for the period January 1, 2018 through December 31, 2019. (100% Mental Health Realignment)
 
C. 42   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with the City of Richmond to extend the term from December 31, 2017 through June 30, 2018, with no change to the current payment limit of $1,080,055, to facilitate the City’s continued use of jointly-administered North Richmond Mitigation Fee funding to implement services and programs authorized in the City/County-approved expenditure plans and co-staff the North Richmond Mitigation Fund Committee. (100% North Richmond Mitigation Fees)
 
C. 43   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract including County indemnification obligations with Iron Mountain Information Management Services, Inc., in an amount not to exceed $20,000 for remote data backup services for period January 1, 2018 through December 31, 2020.  (100% General Fund)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bayside Solutions, Inc., effective September 15, 2017, to increase the payment limit by $300,000 to a new payment limit of $954,000 to provide additional hours of consulting and recruitment services for the Health Services Department’s Information Systems Unit, with no change in the term of January 1 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Veterans Affairs, Northern California Health Care System, effective December 1, 2017, to extend the term through March 31, 2018 and increase the payment limit by $160,000 to a new payment limit of $3,321,000 for continuation of nuclear medicine services to Contra Costa Regional Medical Center’s Nuclear Medicine Department. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Dillard Trucking, Inc., to extend the term from November 8, 2017 through November 8, 2018, with no change to the payment limit, for the 2016 On-Call Trucking Services Contract for Various Road and Flood Control Maintenance Work, Countywide. (No fiscal impact)
 
Attachments
Dillard Trucking CCO #1
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a Non-Profit Corporation of California, in an amount not to exceed $1,076,706 to provide wraparound services to increase foster care placement stability of children, for the period November 1, 2017 through June 30, 2018. (39% County; 43% State; 18% Federal Funding)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Alliance on Mental Illness Contra Costa in an amount not to exceed $299,767 to implement a family volunteer network program to support families with mentally ill family members for the period January 1 through June 30, 2018, including a six-month automatic extension through December 31, 2018 in an amount not to exceed $299,767. (100% Mental Health Services Act)
 
C. 49   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 for support services to homeless county residents in the Supportive Housing Program for the period December 1, 2017 through November 30, 2018. (100% Federal McKinney-Vento Homeless funds)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Department of Information Technology, a purchase order with Integrated Archive Systems in the amount of $118,726 for the renewal of Cisco Smartnet hardware and software maintenance of Cisco switches and network infrastructure hardware, for the period November 9, 2017 through November 30, 2018.  (100% User fees)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BeavEx Inc., in an amount not to exceed $260,000 to provide courier services for medical items for Contra Costa Regional Medical Center and Health Centers for the period December 1, 2017 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Options for Families and Youth, Incorporated, effective November 1, 2017, to increase the payment limit by $645,336 to a new payment limit of $3,069,865 to provide additional school-based therapeutic behavioral services to seriously emotionally disturbed children and adolescents, with no change in the term of July 1, 2017 through June 30, 2018; and to increase the automatic extension payment limit by $272,668 to a new payment limit of $1,484,932 through December 31, 2018. (43% Federal Medi-Cal, 32% County Realignment, 22% Mental Health Services Act, 3% Pittsburg Unified School District)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Diablo Medical and Sleep Clinic Medical Corporation, effective November 1, 2017, to increase the payment limit by $105,000 to a new payment limit of $225,000 to provide additional pulmonary and sleep medicine services, with no change in the term of June 1, 2015 through May 31, 2018. (100% Contra Costa Health Plan Community Fund III)
 
C. 54   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Encore Clinical Consultation, Inc., to extend the term from December 31, 2017 through December 31, 2018 and increase the payment limit by $75,000 to a new payment limit of $325,000 to provide specialized administrative and consulting services with regard to medical and mental health programs in the County's detention system.  (100% County General Fund, Budgeted)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with R-Computer, Inc., in an amount not to exceed $116,742 for IBM Lotus Notes licenses and support, and a customer agreement with IBM for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DJR Healthcare Consulting, Inc., in an amount not to exceed $597,000 to provide consultation and technical assistance to the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Asante Alliance, LLC, effective August 1, 2017, to increase the payment limit by $750,000 to a new payment limit of $850,000 for qualified consultants, contractors for hire, and/or direct placement candidates for hard to fill positions in the Health Services Information Technology Unit, with no change in the term from December 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with Catholic Charities of the Diocese of Oakland (dba Catholic Charities of the East Bay), in an amount not to exceed $491,843 to provide civil legal deportation defense and community services for Stand Together CoCo, for the period January 1 through June 30, 2018. (100% State Public Safety Realignment)
 
Attachments
RFP 1710-260 Proprosal Summary
RFP 1710-260 Award Recommendation
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Kogler in an amount not to exceed $125,938 to provide consultation, technical assistance and operational support to the Behavioral Health Services Division/Alcohol and Other Drugs Services for the period January 1 through December 31, 2018. (10% Federal Prevention Set-Aside, 60% Federal Prevention Treatment Discretionary/Realignment, 30% County Realignment funds)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Stryker Corporation to increase the payment limit by $870,000 to a new payment limit of $2,420,000 for endoscopic equipment, implants, and supplies for Contra Costa Regional Medical Center, with no change in the term of January 1, 2016 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project, effective July 1, 2017, to increase the payment limit by $58,714 to a new payment limit of $1,160,589 to provide additional drug abuse prevention and treatment services to youth and adults in East County, with no change in the term of July 1, 2017 through June 30, 2018. (8% Substance Abuse Prevention and Treatment Block Grant, 43% Drug Medi-Cal Realignment, 43% Federal Drug Medi-Cal, 6% Probation Department)
 
C. 62   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with LSA, Associates, Inc., for additional environmental services for the Marsh Creek Road Bridge Replacement-Environmental Technical Studies Project, with no change to the payment limit or term, Clayton area. (No fiscal impact)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Arthrex, Inc., to increase the payment limit by $90,000 to a new payment limit of $870,000 for medical instruments, supplies, and implants for Contra Costa Regional Medical Center, with no change in the term of February 1, 2016 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Anka Behavioral Health, Inc., in an amount not to exceed $4,341,029 to provide community services, support programs, and residential mental health services to County clients for the period July 1, 2017 through June 30, 2018; including a six-month automatic extension through December 31, 2018 in an amount not to exceed $2,170,514. (65% Mental Health Realignment, 35% Federal Medi-Cal)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with BHC Sierra Vista Hospital, Inc., in an amount not to exceed $250,000 to provide inpatient psychiatric hospital services to County-referred adults for the period November 1, 2017 through June 30, 2018. (100% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Elizabeth M. Berryman, M.D., in an amount not to exceed $225,000 to provide primary physician patient care at the County’s adult and juvenile detention facilities for the period December 1, 2017 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peyman Keyashian, M.D., effective December 1, 2017, to increase the payment limit by $46,000 to a new payment limit of $551,000 to provide additional anesthesiology services at Contra Costa Regional Medical Center and Health Centers, with no change in the term of February 1, 2017 through January 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Edgar G. Ibarra (dba Fast Eddie's Auto Service) in an amount not to exceed $75,000 to provide an automotive repair training program for the incarcerated for the period January 1, 2018 through February 28, 2019, and a contract with the City of Richmond's Richmond Workforce Development Board in an amount not to exceed $175,000 to provide an employment training program for the period January 1, 2018 through December 31, 2019. (100% AB 109 Local Innovation Subaccount)
 
C. 69   ADOPT Resolution No. 2017/454 approving and authorizing the Interim Public Works Director, or designee, to execute a contract with CleanStreet, a Californian Corporation, in an amount not to exceed $1,000,000, to provide routine street sweeping services for curbed streets in unincorporated Contra Costa County, for the period of December 19, 2017 through December 31, 2020, Countywide. (100% Stormwater Utility Assessment Funds)
 
Attachments
Resolution No. 2017/454
 
C. 70   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with C&J Painting to increase the payment limit from $500,000 to a new payment limit of $3,000,000, for interior and exterior painting services, with no change to the original term of  May 1, 2017 through April 30, 2020, Countywide.  (100% General Fund)
 
Other Actions
 
C. 71   RECONSTITUTE the County Library Commission in its composition and powers and take related actions, as recommended by the Library Commission and County Librarian. (No fiscal impact)
 
Attachments
1991 Board Order Establishing Library Commission
 
C. 72   AUTHORIZE the destruction of County records maintained by the County Counsel's Office that are over two years old and are no longer necessary or required for County purposes pursuant to Government Code section 26202, as recommended by the County Counsel.
 
C. 73   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a License Agreement with the United States of America by the Secretary of the Navy, allowing the County to use a portion of the former Naval Weapons Station in Concord to conduct public safety training, for the period of December 16, 2017 through December 15, 2018; and APPROVE and AUTHORIZE the Sheriff, or designee, to enter into Sublicense Agreements with other public agencies allowing those agencies to use the County-licensed portion of the former Naval Weapons Station in Concord to conduct public safety training for the period ending December 15, 2018. (No fiscal impact)
 
C. 74   APPROVE clarification of Board action of October 17, 2017 (Item C.69), which approved and authorized the Employment and Human Services Director, or designee, to accept supplemental grant funding from the U.S. Department of Justice, Office of Violence Against Women, for the Domestic Homicide Prevention Demonstration Initiative, Lethality Assessment Program, to change the term of October 1, 2017 through September 30, 2018 to October 1, 2017 through September 30, 2019, with no change in the payment limit of $1,984,787. (No fiscal impact)
 
C. 75   ADOPT Resolution No. 2017/444 and Resolution No. 2017/450 authorizing operation of the Ygrene Property Assessed Clean Energy (PACE) financing program in the unincorporated area of the County and AUTHORIZE the Conservation and Development Director, or designee, to execute an Operating Agreement with the Golden State Financing Authority and an Indemnification and Insurance Agreement with Ygrene Energy Fund, LLC. (No fiscal impact)
 
Attachments
Resolution No. 2017/444
Resolution No. 2017/450
Operating Agreement with Attachments A, B, C
Ygrene Indemnification Agreement
 
C. 76   APPROVE clarification of Board action of August 2, 2011 (Item C.41), which authorized the Health Services Director to execute a contract with Total Renal Care, Inc., for blood treatment services for inmates and patients at the Martinez Detention Facility, to reflect the correct term of service as January 27, 2012 through January 26, 2018. (No fiscal impact)
 
C. 77   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute PG&E interconnection agreements for net energy metering of solar electric generating facilities of 1,000 kW or less for various County-owned facilities, Countywide. (No fiscal impact)
 
C. 78   APPROVE Substantial Amendments to the FY 2016/17 and 2017/18 Annual Action Plans to (1) reprogram $1,927,000 in HOME Investment Partnerships Act funds previously allocated to Veteran's Square Apartments, Pittsburg to projects that are capable of expending the funds by the federal deadline and (2) allocate the reprogrammed funds together with approximately $500,000 in program income and $73,000 in FY 2018/19 funds to Twenty One and Twenty Three Nevin Apartments in Richmond ($2 million), and to Heritage Point Apartments in North Richmond ($500,000), as recommended by the Conservation and Development Director. (100% Federal funds)
 
Attachments
Attachment A
 
C. 79   DESIGNATE the West County Detention Facility and the future West County Reentry, Treatment, and Housing Facility as mental health treatment facilities pursuant the Penal Code section 1369.1 for the purpose of administering psychotropic medications to individuals in county custody who have been adjudged incompetent to stand trial due to a mental disorder, refuse to take psychotropic medications and are unable to provide informed consent, as recommended by the Health Services Director and Sheriff-Coroner.  (No fiscal impact)
 
Attachments
CA Penal Code section 1369.1
 
C. 80   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $24,115 to Sodexo America, LLC, for management and oversight of the Food and Nutrition Services Unit at the Contra Costa Regional Medical Center and Health Centers for the period June 1, 2017 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 81   DISCHARGE the Conservation and Development Director and the Interim Public Works Director from accountability for the collection of Drainage Area fees totaling approximately $72,000 that were not assessed on certain building permits issued between June 2015 and October 2017 due to a computer system error, and REFER measures being taken to improve the fee collection process to the Finance Committee. (100% Area Drainage Funds)
 
C. 82   APPROVE and AUTHORIZE the consolidation of elections for specified jurisdictions on file in the Contra Costa Elections Division and the Clerk of the Board of Supervisors for a by-mail election on March 6, 2018. (100% Election fees)
 
C. 83   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 5, 2017, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 84   ADOPT Resolution No. 2017/451 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $1,600,000 to provide financing for the costs of construction of Riviera Family Apartments in Walnut Creek, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2017/451
Funding Loan Modification Agreement
Borrower First Modification Agreement
Amended and Restated Regulatory Agreement
 
C. 85   ADOPT Resolution No. 2017/453 approving the Side Letter between Contra Costa County and the California Nurses Association modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2017 through January 31, 2018, as recommended by the County Administrator.
 
Attachments
Resolution No. 2017/453
Side Letter with CNA dated 12-12-17
 
C. 86   AUTHORIZE the Vice-Chair of the Board of Supervisors to sign a comment letter related to the Healthcare Services Municipal Services Review (MSR) released by the Contra Costa County Local Agency Formation Commission on December 2, 2017, as recommended by the County Administrator. (No fiscal impact)
 
C. 87   APPROVE and AUTHORIZE Arts and Culture Commission of Contra Costa County (AC5), with direct administrative support and budgetary oversight of the County Administrator, or designee, to host the 20th Annual Arts Recognition Awards event to be held on January 14, 2018, pursuant to Administrative Bulletin No. 114. (32% State, 68% County; budgeted)
 
C. 88   ACCEPT the Contra Costa County Library Commission 2017 Annual Report and 2018 Work Plan, as recommended by the County Librarian. (No fiscal impact)
 
Attachments
CCCLC Annual Report
 
C. 89   ACCEPT the Alcohol and Other Drugs Advisory Board 2017 Annual Report, as recommended by the Health Services Director.
 
Attachments
Report
 
C. 90   ACCEPT the Treasurer’s Quarterly Investment Report as of September 30, 2017, as recommended by the County Treasurer-Tax Collector.
 
C. 91   ACCEPT the November 2017 update to 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 Nov 2017 CAO Report
CSB Nov 2017 HS Fiscal
CSB Nov 2017 EHS Fiscal
CSB Nov 2017 CACFP Report
CSB Nov 2017 CC Partnership Fiscal 1
CSB Nov 2017 CC Partnership Fiscal 2
CSB Nov 2017 Credit Card
CSB Nov 2017 LIHEAP
CSB Nov 2017 Menu
 
C. 92   ACCEPT the 2017 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the Committee.
 
C. 93   ACCEPT year-end productivity report from the 2017 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the Public Protection Committee. (No fiscal impact)
 
C. 94   ACCEPT the biennial report from the Health Services Department on the HIV Prevention and Needle Exchange Program, as recommended by the Family and Human Services Committee.
 
Attachments
CCHS Needle Exchange Report Updated
 
C. 95   ACCEPT the report from the Employment and Human Services Department regarding the impacts of technology on client access to public benefits, as recommended by the Family and Human Services Committee.
 
Attachments
Impacts of Technology Report
Impacts of Technology Presentation
 
C. 96   ACCEPT the report from the Employment and Human Services Department on foster care Continuum of Care Reform, as recommended by the Family and Human Services Committee.
 
Attachments
Continuum of Care Reform Report
Continuum of Care Reform Presentation
 
C. 97   ACCEPT the 2017 report on the Local Planning and Advisory Council for Early Care and Education activities and countywide plan for early care and education, as recommended by the Family and Human Services Committee.
 
Attachments
LPC 2017 Report
Childrens Forum Flyer
 
C. 98   ACCEPT the 2017 report from the Employment and Human Services Department on the oversight and activities of the Community Services Bureau, as recommended by the Family and Human Services Committee.
 
Attachments
Community Services Bureau Oversight Report
 
C. 99   ACCEPT the annual report from the Employment and Human Services Department on Innovative Community Partnerships and Whole Family Services, as recommended by the Family and Human Services Committee.
 
Attachments
Innovative Community Partnerships Report
 
C.100   ACCEPT the report from Employment and Human Services Department on Children and Family Services funding and prevention services, as recommended by the Family and Human Services Committee.
 
Attachments
CFS Funding Streams and Prevention Report
Chart of CFS Funding and Programs
CFS Funding and Prevention Presentation
 
C.101   ACCEPT the 2017 report from the Employment and Human Services Department on the CalFresh program, formerly known as Food Stamps and federally known as the Supplemental Nutritional Assistance Program, as recommended by the Family and Human Services Committee.
 
Attachments
CalFresh Update Report 2017
 
C.102   ACCEPT the report from the Health Services Department addressing mental health service issues and concerns raised by the the Family and Human Services Committee (F&HS), the Mental Health Commission, Civil Grand Jury Report No. 1703, and members of the public, as recommended by the F&HS.
 
Attachments
BHS Report on Child & Teen Psych, MH Systems and GJ Report Updates
 
C.103   ACCEPT the 2017 report from the Employment and Human Services Department on youth services, including an update on the Independent Living Skills Program, as recommended by the Family and Human Services Committee.
 
Attachments
ILSP Report
WDB Report
Youth Services Presentation
 
C.104   ACCEPT the annual report from the Health Services Department on the health services provided to the homeless population in Contra Costa County through the Health Care for the Homeless Program, as recommended by the Family and Human Services Committee.
 
Attachments
Health Care for the Homeless Services Report
 
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 Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) 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 Federal D. Glover and Candace Andersen) 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 Candace Andersen and Diane Burgis) 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 Diane Burgis 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 Federal D. Glover and John Gioia) 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 Diane Burgis and Karen Mitchoff) 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 TBD   See above
Family & Human Services Committee December 25, 2017 Canceled   See above
Finance Committee December 25, 2017 Canceled   See above
Hiring Outreach Oversight Committee TBD   See above
Internal Operations Committee TBD   See above
Legislation Committee TBD   See above
Public Protection Committee TBD   See above
Transportation, Water & Infrastructure Committee TBD   See above
 
 

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

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

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

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

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