Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

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

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov.

AGENDA
December 10, 2019
 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "Gratitude for the present moment and the fullness of life now is the true prosperity" – Eckhart Tolle
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.101 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
PRESENTATION recognizing staff from the Public Works Department for winning two National American Public Works Association Awards. (Brian Balbas, Director of Public Works)
 
DISCUSSION ITEMS
 
        D. 1  CONSIDER Consent Items previously removed.
 
        D. 2  PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER waiving the 180-day "sit out period" for Leslie Gutierrez, Departmental Fiscal Officer in the Employment and Human Services Department; FIND that the appointment of Ms. Gutierrez is necessary to fill a critically needed role; and APPROVE and AUTHORIZE the hiring of retiree Ms. Gutierrez as a temporary County employee effective December 11, 2019 through November 30, 2020. (Kathy Gallagher, Employment and Human Services Director)
 
9:30 AM
 
D. 4   HEARING to consider adoption of Ordinance No. 2019-36, establishing fire facilities fees for the Rodeo-Hercules Fire Protection District.  (Jason Crapo, Conservation and Development Department)
 
Attachments
Ordinance No. 2019-36
Notice of Findings Report
Fire Facilities Impact Fee Update Study
Collection Agreement
District Resolution 2019-11
 
D. 5   HEARING on the itemized costs of abatement for property located at 982 Kelvin Road, El Sobrante, in unincorporated Contra Costa County (Michael Allen Tomita, Owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D. 6   HEARING on the itemized costs of abatement for property located at 6253 Bay View Avenue, San Pablo, in unincorporated Contra Costa County (Jeff D. and June Gray, Owner). (Jason Crapo, Conservation and Development Department)
 
Attachments
Itemized Abatement Costs
Before and After Photos
 
D. 7   HEARING to consider the proposed formation of Zone 1007 within County Service Area P-6 (Police Services) for Subdivision No. 9466 in the Pacheco area (County File #SD17-9466). (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/643
Exhibit A - Legal Description
Exhibit B - Plat Map
Resolution No. 2019/609
 
D. 8   HEARING to consider the proposed formation of Zone 2905 within County Service Area P-6 (Police Services) for Subdivision No. 9429 in the unincorporated area of Lafayette (County File #SD16-9429). (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/645
Exhibit A - Legal Description
Exhibit B - Plat Map
Resolution No. 2019/610
 
D. 9   HEARING to consider the proposed formation of Zone 3113 within County Service Area P-6 (Police Services) for Subdivision No. 9465 in the El Sobrante area (County File #SD17-9465). (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/647
Exhibit A - Legal Description
Exhibit B - Plat Map
Resolution No. 2019/611
 
D.10   HEARING to consider adopting Resolution No. 2019/644 and Ordinance No. 2019-29, authorizing the levy of a special tax for police protection services in Zone 1007 of County Service Area P-6 for Subdivision No. 9466 (County File #SD17-9466) in the Pacheco area, and fixing an election on February 11, 2020, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/644
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance 2019-29
Resolution No. 2019/609
 
D.11   HEARING to consider adopting Resolution No. 2019/646 and Ordinance No. 2019-28, authorizing the levy of a special tax for police protection services in Zone 2905 of County Service Area P-6 for Subdivision No. 9429 (County File #SD16-9429) in the unincorporated area of Lafayette, and fixing an election on February 11, 2020, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/646
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance 2019-28
Resolution No. 2019/610
 
D.12   HEARING to consider adopting Resolution No. 2019/648 and Ordinance No. 2019-30, authorizing the levy of a special tax for police protection services in Zone 3113 of County Service Area P-6 for Subdivision No. 9465 (County File #SD17-9465) in the El Sobrante area of the County, and fixing an election on February 11, 2020, to obtain voter approval. (Jennifer Cruz, Department of Conservation and Development)
 
Attachments
Resolution 2019/648
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance No. 2019-30
Resolution No. 2019/611
 
D.13   CONSIDER selecting cannabis retail storefront proposals and commercial cannabis cultivation proposals to invite to apply for land use permits.  (John Kopchik, Conservation and Development Director)
 
Attachments
Maps
Royal Craft 2 page Summary
El Sobrante Dispensary Photos
 
        D.14   CONSIDER reports of Board members.
 
ADJOURN in memory of

TERRY STARR,
Former Contra Costa County Probation Officer (Retired)
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant Deed conveying an approximately 0.762-acre portion of Santa Barbara Road right of way to the City of Pleasant Hill for city road purposes, as recommended by the Public Works Director, Pleasant Hill.  (No fiscal impact)
 
Attachments
Grant Deed
 
C. 2   ADOPT Resolution No. 2019/658 accepting as complete the contracted work performed by Pacific Infrastructure Construction, LLC for the Tara Hills Pedestrian Infrastructure Project, as recommended by the Public Works Director, San Pablo area. (82% Local Road Fund, 10% Measure J Fund, and 8% Transportation Development Act Grant Fund)
 
Attachments
Resolution No. 2019/658
 
C. 3   ACCEPT the Development Traffic Impact Fee Annual Report for fiscal year 2018/2019 for the Contra Costa County Area of Benefit Traffic Fee Program in unincorporated Contra Costa County, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Dev. Traffic Impact Fee Annual Report 2018/2019
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2019/634 approving the fifth extension of the Subdivision Agreement for subdivision SD04-08918, for a project being developed by Thomas/DeNova, LLC, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)

 
 
Attachments
Resolution No. 2019/634
Subdivision Agreement Extension
 
Special Districts & County Airports


 
C. 5   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Ott, Mike McKee and Lois McKee for a T-hangar at Buchanan Field Airport effective December 1, 2019 in the monthly amount of $370.00. (100% Airport Enterprise Fund)
 
Attachments
Hanger Agmt
 
C. 6   APPROVE the Drainage Area 29G, Line A-Storm Drain Replacement Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Antioch area. (100% Flood Control Funds) 
 
Attachments
CEQA Document
 
C. 7    
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Greg MacCallister for a shade hangar at Buchanan Field Airport effective December 5, 2019, in the monthly amount of $140 (100% Airport Enterprise Fund)
 
Attachments
Hanger Agmt
 
C. 8   Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection District, INTRODUCE Ordinance No. 2019-37, adopting the 2019 California Fire Code, with local amendments, as the fire code within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX December 17, 2019, at 9:30 a.m. as the hearing date for the proposed adoption of the ordinance. (No fiscal impact)
 
Attachments
Ordinance No. 2019-37
Findings ISO Ordinance No. 2019-37
 
Claims, Collections & Litigation

 
C. 9   RECEIVE public report of litigation settlement agreements that became final during the period of October 1, 2019, through October 31, 2019.
 
C. 10   DENY claims filed by Jose Chim, Lucia Suarez, and children, Siming Deng, Geico a/s/o Francisco Martorel, Alondra Gomez, Christopher J. Mains, David Rivera, Bev Sousa, and Camille Stanton.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2019/650 recognizing Sean Casey for his many years of service with First 5 on the occasion of his retirement, as recommended by Supervisors Gioia and Burgis.
 
Attachments
Resolution 2019/650
 
C. 12   ADOPT Resolution 2019/656 recognizing Whitney Dotson for his outstanding service to the East Bay Regional Parks District Board of Directors, as recommended by Supervisor Gioia.
 
 
Attachments
Resolution 2019/656
 
C. 13   ADOPT Resolution 2019/657 recognizing Arthur Walenta for his nine years of outstanding service as a member of the Assessment Appeals Board, as recommended by the Assessment Appeals Board.
 
Attachments
Resolution 2019/657
 
C. 14   ADOPT Resolution 2019/662 recognizing the Contra Costa Watershed Forum on its 20th Anniversary, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2019/662
 
C. 15   ADOPT Resolution 2019/651 recognizing James D. Giacoma for his 15 years of outstanding service as a member of the Assessment Appeals Board, as recommended by the Assessment Appeals Board.
 
Attachments
Resolution 2019/651
James D. Giacoma
 
C. 16   ADOPT Resolution 2019/652 recognizing Harold J. D'Ambrogia for his 18 years of outstanding service as a member of the Assessment Appeals Board, as recommended by the Assessment Appeals Board.
 
Attachments
Resolution 2019/652
Harold J. D'Ambrogia
 
Ordinances

 
C. 17   INTRODUCE Ordinance No. 2019-39, to establish an expedited, streamlined permitting process for electric vehicle charging stations, WAIVE reading and FIX December 17, 2019 for adoption, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Ordinance No. 2019-39
EVCS Expedited Checklists
 
C. 18   INTRODUCE Ordinance No. 2019-35, authorizing the Public Works Director to acquire real property where the purchase price does not exceed $100,000, WAIVE reading and FIX December 17, 2019 for adoption, Countywide. (No fiscal impact)
 
 
Attachments
Ordinance No. 2019-35
 
Appointments & Resignations

 
C. 19   APPOINT Monica Norris to the Appointee Seat III on the El Sobrante Municipal Advisory Council to a term ending on December 31, 2022, as recommended by Supervisor Gioia.
 
C. 20   ACCEPT the resignation of Harold Burnett, DECLARE a vacancy on the Crockett-Carquinez Fire Protection District Advisory Commission Alternate 1 seat, and DIRECT the Clerk of the Board to post a vacancy, as recommended by Supervisor Glover.
 
C. 21   ACCEPT the resignation of Richard Zampa, DECLARE a vacancy on the Crockett-Carquinez Fire Protection District Advisory Commission Appointee 4 seat, and DIRECT the Clerk of the Board to post a vacancy, as recommended by Supervisor Glover.
 
C. 22   ACCEPT the resignation of Robert Leete, DECLARE a vacancy in the Contra Costa Special Districts Association Alternate Seat on the Treasury Oversight Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Treasurer-Tax Collector.
 
C. 23   APPOINT Michael Lyons to the Emergency Medical Care Committee seat C4 – Private Provider Field Paramedic, as recommended by Health Services Director.
 
C. 24   REAPPOINT Jagjit Bhambra to the At Large 11 seat, Dennis Yee to At Large 14 seat, Brian O'Toole to At Large 16 seat, and Jill Kleiner to At Large 19 seat on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
Attachments
AAA Reappointments Request to FHS
Candidate Application_B. O'Toole_AAA
Candidate Application_D. Yee_AAA
Candidate Application_J. Kleiner_AAA
Candidate Application_J. Bhambra_AAA
 
C. 25   APPOINT Dan Peddycord to the Health Care Representative seat, Shawn Ray to the Public Safety Representative seat, and Patrice Guillory to the Reentry Representative seat on the Council on Homelessness, as recommended by the Family and Human Services Committee.
 
Attachments
Council on Homelessness Transmittal Letter_Recommendations for Appointments
Candidate Application_Adams, Roshawn_Homeless
Candidate Application_Broussard Eric_Homeless
Candidate Application_Guillory, Patrice_Homeless
Candidate Application_Peddycord, Dan_Homeless
Candidate Application_Poe, Adam_Homeless
Candidate Application_Ramirez, Leonard_Homeless
Candidate Application_Ray, Shawn_Homeless
Candidate Application_Richards, Avery_Homeless
Candidate Application_Serrano, Kristina_Homeless
Candidate Application_Teshager, Adey_Homeless
Candidate Application_Trowbridge, Linda_Homeless
Candidate Application_Walker, Michelle_Homeless
Candidate Application_Worley, James_Homeless
 
C. 26   APPOINT Joshua Anjar to the Workforce #2 seat on the Workforce Development Board, as recommended by the Family and Human Services Committee.
 
Attachments
WDB Appointment Request to FHS
Contra Costa County Labor Council Nomination Letter
J. Anjar Application
 
C. 27   APPOINT Clark Anderson to the District II Seat of the Assessment Appeals Board for a three-year term with an expiration date of September 5, 2022, as recommended by Supervisor Andersen.
 
C. 28   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommended by the Medical Staff Executive Committee, at their November 18, 2019 meeting, and by the Health Services Director.
 
Attachments
November 2019 Appointments, Reappointments
 
C. 29   APPOINT Logan Campbell to the District V Seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Glover.
 
C. 30   APPOINT Richard S. Nakano to the District V Representative Seat on the Contra Costa County Fire Protection District's Fire Advisory Commission, as recommended by Supervisor Glover.
 
C. 31   REAPPOINT Dale Roberts to the District 1 seat of the Aviation Advisory Committee, as recommended by Supervisor Gioia.
 
C. 32   APPOINT Talia Moore, Guita Bahramipour, and Erika Sheranko to Member-at-Large III, IV and VI seats, respectively, on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Recommendation for Appointment- Sheranko, E.
Recommendation for Appointment- Moore, T.
Recommendation for Appointment- Bahramipour, G.
Application-Sheranko, E.
Application-Moore, T.
Application- Bahramipour, G.
 
Appropriation Adjustments

 
C. 33   Office of the Sheriff (0362): APPROVE Appropriation and Revenue Adjustment No. 005017 authorizing new revenue in the amount of $648,181 in the Office of the Sheriff (0362) and appropriating it for the purchase of equipment for emergency public safety protection in response to public safety power shutoffs affecting residents of County Costa County. (consider with C.48)
 
Attachments
TC27/24 AP005017
 
C. 34   Employment and Human Services (0589): APPROVE Appropriations and Revenue Adjustment No.005020 authorizing new revenue in the amount of $179,692 (Amendment #1) and $452,756 (Amendment #2) from the California Department of Education for the Alternative Payment Childcare Program in the Community Services Bureau. (Consider with C.53)
 
Attachments
TC24/27 AP#005020
 
C. 35   Employment and Human Services (0589): APPROVE Appropriations and Revenue Adjustment No.005018 authorizing new revenue in the amount of $121,732 (Amendment #1) from the California Department of Education for the General Child Care and Development Programs in the Community Services Bureau.
 
Attachments
TC24/27 AP#005018
 
C. 36   Employment and Human Services (0589): APPROVE Appropriations and Revenue Adjustment No.005019 authorizing new revenue in the amount of $305,652 (Amendment #1) from the California Department of Education for the California State Preschool Program in the Community Services Bureau.
 
Attachments
TC24/27 AP#005019
 
C. 37   Board of Supervisors (0001) / Conservation & Development (0280):  APPROVE Appropriation and Revenue Adjustment No. 5024 authorizing new revenue from the State of California in the amount of $375,000 and appropriating it to the Board's Unfunded Mandates Program for the illegal dumping pilot project to enforce dumping laws, in accordance with the allocations approved by the Board on June 11, 2019.
 
Attachments
TC27/24 5024
 
Personnel Actions

 
C. 38   ADOPT Position Adjustment Resolution No. 22524 to add one Social Work Supervisor I (represented) position and cancel one vacant Social Services Program Assistant (represented) position in the Employment and Human Services Department, Workforce Services Bureau. (100% Federal)
 
Attachments
P300 22524 - Add SW Sup Cancel SSPA
 
C. 39   ADOPT Position Adjustment Resolution No. 22548 to establish the class of Business Tax Specialist (represented) and add one position in the Treasurer-Tax Collector Department. (100% General Fund)
 
Attachments
P300 No. 22548
 
C. 40   ADOPT Position Adjustment Resolution No. 22651 to increase the hours of one Occupational Therapist position (represented) and decrease the hours of one Occupational Therapist position (represented). (100% Cost offset)
 
Attachments
P300 No. 22561
 
C. 41   ADOPT Position Adjustment Resolution No.22552 to add one Legal Assistant (represented) position and cancel one Clerk-Senior Level  (represented) position in the Office of the County Counsel. (100% Charges for Legal Services)
 
Attachments
AIR 40064 P300 22552
 
C. 42   ADOPT Position Adjustment Resolution No. 22563 to add one Clerk-Senior Level (represented) and cancel one Information Systems Assistant II (represented) in the Health Services Department. (100% CCHP Member Premiums) 
 
Attachments
P300 No. 22563
 
Leases
 
C. 43   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with STG Blume, LLC, for 3,804 square feet of office space at 3220 Blume Drive, Suites 140 & 145, Richmond for occupancy by the Health Services Department, at a monthly rent of $6,657 with 3% annual increases thereafter, and extend the term from November 30, 2019 to November 30, 2024. (100% General Fund)
 
 
Attachments
Lease Amendment
 
C. 44   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with MG Garden View Apartments L.P., Rancho Pointe Apartments L.P., and Malibu Terrace Apartments L.P., for 2,674 square feet of office space at 11780 San Pablo Avenue, Suite D, El Cerrito, at a monthly rent of $5,886 with 3% annual increases and extend the term from December 31, 2019 to December 31, 2024. (100% General Fund)
 
 
Attachments
Lease Amendment
 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Contra Costa Juvenile Advocates for the County-owned building at 2020 North Broadway, Suite 203A, Walnut Creek, and  extend the term from June 30, 2019 to June 30, 2020, with no change to the monthly rent. (100% General Fund)
 
 
Attachments
Lease Amendment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 46   APPROVE the 2018 supplemental grant application for the Kirker Pass Road Traffic Safety Project to the State of California, Department of Transportation under the Highway Safety Improvement Program, as recommended by the Public Works Director, Concord and Pittsburg areas. (100% Highway Safety Improvement Program Funds)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, to increase the amount payable to County by $128,697 to a new payment limit not to exceed $23,898,926 payable to the County for continuing Drug Medi-Cal substance abuse treatment services with no change in the original term July 1, 2017 through June 30, 2020. (No County match)
 
C. 48   ADOPT Resolution No. 2019/655 approving and authorizing the Sheriff-Coroner, or designee, to accept grant allocation funding from the California Office of Emergency Services, in an initial amount of $648,181 to protect public safety in response to public safety power shutoffs affecting residents of County Costa County. (100% State) (Consider with C.33)

 
 
Attachments
Resolution 2019/655
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with the California Department of Public Health, Immunization Branch, effective July 1, 2019, to decrease the amount payable to the County by $57,360, to a new amount of $1,535,960 for the Immunization Assistance Program with no change in the original term of July 1, 2017 through June 30, 2022.  (No County match)
 
C. 50   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to enter into an agreement with the City of El Cerrito, to pay the County an amount not to exceed $75,000, to provide Geographic Information System (GIS) services for the period January 1, 2020 through December 31, 2021. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a revenue agreement with California Department of Community Services and Development, in an amount not to exceed $850,578, for Community Services Block Grant program services for the period January 1, 2020 through December 31, 2020. (No County match)
 
C. 52   ADOPT Resolution No. 2019/654 approving and authorizing the Sheriff-Coroner, or designee, to enter into a Memorandum of Understanding with the County of Sonoma for cost recovery associated with the emergency mutual aid response to the October 2019 California Kincade Wildfire, Federal Emergency Disaster Fund, FEMA (FM-5295). (100% Federal)
 
Attachments
Resolution 2019/654
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a revenue agreement amendment with California Department of Education for alternative payment childcare programs operated by the County, to increase the payment limit from $3,213,055 to a new payment limit of $3,665,811 with no change to the term July 1, 2019 through June 30, 2020. (58% Federal, 42% State) (Consider with C.34)
 
Attachments
Agreement amendment
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Antioch, to increase the amount payable to the County by $30,000 to a new amount not to exceed $90,000 and extend the term date from June 30, 2019 through June 30, 2020 to provide additional homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development, to decrease the payment limit to the County to $402,486 for the U.S. Department of Energy Weatherization Assistance Program for low-income households, with no change to the term June 1, 2018 to June 30, 2020. (100% Federal)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 56   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Urban Tilth to extend the term from December 31, 2019 through December 31, 2021 to complete the design phase and begin construction of greenhouses.  (100% Park Impact fees)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Epic Care, in an amount not to exceed $7,000,000 to provide hematology, oncology, otolaryngology, primary care physician, gastric bypass surgery, diagnostic imaging and laboratory services to Contra Costa Health Plan members for the period December 1, 2019 through November 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 58   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates, Inc., to extend the term from December 31, 2019 through December 31, 2022 and increase the payment limit by $200,000 to a new payment limit of $500,000 for continued technical consulting services associated with waste diversion programs.  (100% Solid Waste and Recycling Collection Franchise Fees and City/County Beverage Container funds)
 
C. 59   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with California Office of Emergency Services California Specialized Training Institute, in the amount not to exceed $250,000 for emergency management and public information officer training for the term of December 1, 2019 through June 30, 2022. (100% State)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Family of Agencies, in an amount not to exceed $3,312,864 to provide mobile crisis response and community-based mental health services for seriously emotionally disturbed children for the period July 1, 2019 through June 30, 2020, with a six-month automatic extension through December 31, 2020 in an amount not to exceed $1,656,432. (34% Federal Medi-Cal, 40% Mental Health Realignment, 26% Mental Health Services Act)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Semon Bader, M.D., in an amount not to exceed $288,000 to provide orthopedic services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cactus Healthcare Resources, LLC, in an amount not to exceed $1,180,000 to provide consultation, training and technical assistance to the Health Services Department’s Information Systems Unit with regard to information technology analytics for the period from January 1, 2020 through December 31, 2021.  (100% Hospital Enterprise Fund I)
 
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with CT Coachworks, LLC, in an amount not to exceed $764,493, to purchase two mobile medical vehicles for the department’s mobile medical clinic fleet, as recommended by the Health Services Director.  (100% Hospital Enterprise Fund I)
 
 
C. 64   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Nielsen Merksamer Parrinello Gross & Leoni, LLP, in an amount not to exceed $540,000 to provide state legislative and regulatory advocacy services for the period January 1, 2020 through December 31, 2022, as recommended by the Legislation Committee.  (100% County General Fund)
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a non-profit corporation, in an amount not to exceed $250,000 to provide family finding services for foster youth for the period January 1, 2020 through December 31, 2020.  (50% State, 50% Federal)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc., in an amount not to exceed $534,000 to provide support services to County residents in the Supportive Housing Program who are homeless and have a diagnosis of mental illness or dual-diagnosis for the period December 1, 2019 through November 30, 2020. (62% Federal McKinney-Vento Homeless funds, 35% Department of Housing and Urban Development, 3% Mental Health Services Act)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Serramonte Pulmonary Asthma Sleep Clinic, Inc., in an amount not to exceed $1,000,000 to provide pulmonary and sleep study services to Contra Costa Health Plan members for the period December 1, 2019 through November 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mission Hills Eye Center Medical Associates, Inc., in an amount not to exceed $1,250,000 to provide ophthalmology and optometry services for Contra Costa Health Plan members for the period January 1, 2020 through December 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Central Coast Energy Services, Inc. in an amount not to exceed $75,000 for software application and database management services for the term August 1, 2019 through July 31, 2021. (100% Federal)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with US Foods, Inc. doing business as U.S. Foodservice, Inc., in an amount not to exceed $1,000,000 for all food categories, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Language Group, Inc., in an amount not to exceed $705,000 to provide written language translation services for County’s Health Services Department for the period December 1, 2019 through November 30, 2022.  (100% Hospital Enterprise Fund)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen Arnold, M.D., effective December 1, 2019, to increase the payment limit by $87,000 to a new payment limit of $1,489,000, to provide additional cardiology services at Contra Costa Regional Medical Center with no change in the term March 1, 2017 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Portia Bell Hume Behavioral Health and Training Center, in an amount not to exceed $4,147,691 to provide Mental Health Services Act and Full Service Partnership Services to adults with serious mental illness who are homeless or at serious risk of homelessness for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $2,073,845. (20% Federal Medi-Cal, 80% Mental Health Services Act)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated, in an amount not to exceed $4,083,868 to provide residential treatment and therapeutic behavioral services for County-referred Serious Emotionally Disturbed children for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $2,041,934. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Systems, Inc., in an amount not to exceed $303,673 to provide socialization and vocational rehabilitative services to adults with severe and persistent mental illness for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $151,836 (100% Mental Health Realignment)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bell Hume Behavioral Health and Training Center, in an amount not to exceed $445,000 to provide case management and homelessness Rapid Resolution counseling to County residents who are homeless or at risk of becoming homeless for the period October 1, 2019 through June 30, 2021. (39% Federal Housing and Urban Development funds; 56% Adult Protective Services Home Safe Program; 5% Housing Security)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Richmond Inter-Faith Program, in an amount not to exceed $788,041 to provide emergency shelter services at the Emergency Family Shelter for homeless families and operate the West County CARE/Warming Center for the Homeless Coordinated Entry System of Care for the period October 1, 2019 through June 30, 2021. (29% Housing and Urban Development, 17% County General Funds, 50% Mental Health Realignment, 4% Homeless Emergency Aid Program)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with GE Precision Healthcare, LLC, in an amount not to exceed $3,938,350 to provide maintenance and repair services for medical imaging equipment and systems located at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2019 through November 30, 2024. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Smith, Watts & Company, LLC, (dba Smith, Watts & Hartmann) to increase the payment limit by $96,000 to a new payment limit of $261,000 and extend the term from December 31, 2019 to December 31, 2021 to provide additional legislative advocacy services, Countywide. (100% Local Road Funds)
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Mark Thomas & Company, Inc. to increase the payment limit by $185,000 to a new payment limit of $1,535,000 and extend the term from December 31, 2019 to June 30, 2021 to provide additional professional engineering services, including construction support for the Kirker Pass Road Northbound Truck Climbing Lane Project, Concord area. (85% Measure J Transportation Sales Tax Program Fund and 15% Local Road Fund)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Healthrisk Resource Group, Inc., effective January 1, 2020, to increase the payment limit by $300,000 to a new payment limit of $600,000 for additional claims processing and negotiation services for Contra Costal Health Plan for the period March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services, effective July 1, 2019, to increase the payment limit by $146,198 to a new payment limit of $3,284,831 to provide additional units of residential and outpatient treatment services for pregnant and parenting women and their small children, with no change in the term of July 1, 2019 through June 30, 2020. (70% Drug Medi-Cal; 16% Substance Abuse Prevention and Treatment Perinatal Set-Aside; 10% SAPT Block Grant; 4% 2011 State Realignment)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction Research and Treatment, Inc., effective July 1, 2019, to increase the payment limit by $221,113 to a new payment limit of $7,259,046, to provide additional methadone treatment services to County residents for the period July 1, 2019 through June 30, 2020. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, effective October 1, 2019, to increase the payment limit by $41,831 to a new payment limit of $1,095,574, to provide additional drug abuse prevention and treatment services to youth and adults in East County for the period July 1, 2019 through June 30, 2020. (24% Substance Abuse Prevention and Treatment Block Grant; 69% Drug Medi-Cal Realignment; 5% Probation Department; 2% CalWORKS)
 
C. 85   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a nonprofit corporation, in an amount not to exceed $1,306,120 to provide Early Head Start Program Enhancement and CalWORKS Initiative services for the period July 1, 2019 through June 30, 2020.  (62% Federal, 38% State)
 
C. 86   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Law Search Associates, LLC (dba Legal Research Associates), in an amount not to exceed $288,000 for legal services to adult inmates housed in County detention facilities for the period January 1, 2020 through December 31, 2022. (100% Inmate Welfare Fund)
 
Other Actions
 
C. 87   ACCEPT the 2019 Annual Report for the Iron Horse Corridor Management Program Advisory Committee, as recommended by the Public Works Director.  (No fiscal impact)
 
Attachments
2019 Annual Report for Iron Horse Corridor Management Program Advisory Committee
 
C. 88   ACCEPT report prepared by the Health Services Department on the health status of the homeless population in Contra Costa County, and DIRECT the Health Services Department to continue to provide annual status updates, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
Healthcare for the Homeless Powerpoint Report
 
C. 89   ACCEPT report prepared by the Health Services Department on the effort to end homelessness and on the activities of Contra Costa Council on Homelessness, and DIRECT the Health Services Department to provide an annual status update, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
HSD Homelesss Continuum of Care Annual Report
Homeless Continuum of Care Annual Report 2018
Homeless Continuum of Care FHS Presentation
Contra Costa Homeless Services System Map
Homeless Services Race & Ethnicity Assessment
 
C. 90   ABOLISH the County Service Area M-16 Citizens' Advisory Committee and DIRECT the Clerk of the Board to remove the County Service Area M-16 Citizens' Advisory Committee from the Local Appointments List, as recommended by the Internal Operations Committee.
 
C. 91   ACCEPT the Treasurer's Quarterly Investment Report as of September 30, 2019, as recommended by the County Treasurer-Tax Collector.
 
 
Attachments
Q3_2019 Quarterly Investment Report
 
C. 92   APPROVE amended list of designated positions for the Conflict of Interest Code for the Clerk-Recorder-Elections Department, as recommended by County Counsel.
 
Attachments
Exhibit A: COI Code Designated Positions
Exhibit B: COI Code Designated Positions STRIKEOUT
 
C. 93   APPROVE and AUTHORIZE the County Librarian to close, at the request of the Freedom High School Principal and the Oakley Police Department, the Oakley Library on January 2, 2020 to accommodate active shooter training that will be conducted on the Freedom High School campus where the Oakley Library is located.  (No fiscal impact)
 
C. 94   ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee Annual Report for 2019, as recommended by the Conservation and Development Director.  (No fiscal impact) 
 
Attachments
Exhibit A: 2019 Annual Report
Exhibit B: 2019/2020 Expenditure Plan
 
C. 95   ACCEPT the Annual Report of the Assisted Outpatient Treatment Program for the period January 1 through December 31, 2018, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
Contra Costa County Assisted Outpatient Treatment (AOT) 2018 Annual Report for the California Department of Health Care Services
 
C. 96   APPROVE and AUTHORIZE the Auditor-Controller Office to issue payment in an amount not to exceed $4,770 to Gaye Williams (dba Nika's Catering) to provide catering for the Martin Luther King (MLK), Jr. celebration on January 21, 2020 as recommended by the MLK Advisory Committee.  (100% General Fund)
 
C. 97   APPROVE and AUTHORIZE the allocation of $132,156 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover.  (100% County General Fund)
 
Attachments
Crockett Community Foundation Resolution 2019-1
 
C. 98   ACCEPT report from the Health Services Community Wellness and Prevention Program on the Implementation Timeline and Enforcement Plan for Ordinance 2019-34, as recommended by the Health Services Director. 
 
Attachments
Ordinance No. 2019-34
Implementation & Enforcement Plan- Ordinance 2019-34
 
C. 99   ACCEPT the Contra Costa County Fish and Wildlife Committee 2019 Annual Report, as recommended by the Fish and Wildlife Committee.
 
Attachments
FWC 2019 Annual Report
 
C.100   Acting as the Governing Board of the West Contra Costa Healthcare District, ADOPT Resolution No. 2019/668 appointing officials of the West Contra Costa Healthcare District. (No fiscal impact)
 
Attachments
Resolution 2019/668
 
C.101   ACCEPT report and recommendations from the Potential Sales Tax Measure Ad Hoc Committee regarding a proposed sales tax measure; DIRECT staff to work with the California Department of Tax and Fee Administration on logistics of listing a ballot measure and set up and collection contracts, if approved, and to begin discussions with the County's lobbyist regarding special legislation needed to list a measure on the ballot, and begin drafting language and engaging legislators, as recommended by Supervisors Mitchoff and Gioia.
 
Attachments
Report to Finance Committee of Proposed Sales Tax Measures (10/7/19)
Attachment A - Sales Tax Measures-General, Special, Voter-Initiated, Etc.
Attachment B - Use of Public Resrouces in Relation to Tax Measure Campaigns
Attachment C - Detailed District Taxes, Rates and Effective Dates
Attachment D - Summary Parcel Count (Uninforporated & City), by Use Code
Attachment E - County Counsel Memorandum - Uniformity in Parcel Tax Measures, October 1, 2019
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

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

The Legislation Committee (Supervisors 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 Potential Sales Tax Measure Committee (Supervisors Gioia and Mitchoff) meet TBD of the month at TBD in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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


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



 
 
COMMITTEE DATE TIME PLACE
Airports Committee TBD TBD See above
Family & Human Services Committee December 23, 2019 Canceled TBD See above
Finance Committee December 23, 2019 Canceled
December 16, 2019 Special Meeting
2:00 p.m. See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee Special Meeting December 19, 2019 TBD Room 108
Potential Sales Tax Measure Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Sustainability Committee TBD TBD See above
Transportation, Water & Infrastructure Committee December 19, 2019 1:00 See above
 
 

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

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

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

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





 

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