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


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

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) 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
February 9, 2016
 
             
9:00 A.M.  Convene and announce adjournment to Closed Session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Joanne Lewis v. United States, et al., United States District Court, Southern District of California, Case No. 15-CV-02319-CAB-JLB
 
C.         LIABILITY CLAIMS
            Claimant: Donald Wagda
            Agency claimed against: Contra Costa County
 
D.        CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case

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

Inspirational Thought- "In the end, it's not the years in your life that count. It's the life in your years." ~Abraham Lincoln
 
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 to recognize the participation and generosity of County employees in the 2015 Counties Care Holiday Food Fight, as recommended by the County Administrator. (David Twa, County Administrator)
 
PR.2   PRESENTATION proclaiming February 2016 Eligibility Workers' Month. (Kathy Gallagher, Employment and Human Resources Director)
 
DISCUSSION ITEMS
 
        D. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        D. 2   CONSIDER Consent Items previously removed.
 
D.3   CONSIDER accepting the 2015 Annual Report from the Contra Costa County Flood Control and Water Conservation District (Flood Control District); DIRECT the Chief Engineer, Flood Control District, or designee, to implement the Action Plans in the report, with a follow-up report to the Board of Supervisors annually; and REFER the Flood Control District’s efforts to develop sustainable funding to the Transportation, Water and Infrastructure Committee, Countywide.  (100% Flood Control District Funds) (Mike Carlson, Public Works Department)
 
Attachments
2015 Annual Report--Draft
 
D.4   CONSIDER accepting LVN/Aide Unit, General Services and Maintenance Unit, and Health Services Unit decertification election results (David Twa, County Administrator)
 
Attachments
Results of Decertification Election LVN/Attendant Aide Bargaining Unit
Results of Decertification Election General Services & Maintenance Bargaining Unit
Results of Decertification Election Health Services Unit
 
D.5   CONSIDER adopting Resolution No. 2016/80 approving the Memorandum of Understanding (MOU) between Contra Costa County and the Contra Costa County Defenders Association for the period of July 1, 2015 through June 30, 2018. (David Twa, County Administrator)
 
Attachments
MOU Public Defenders
Resolution No. 2016/80
 
        D. 6   CONSIDER reports of Board members.
 

Closed Session
 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ACCEPT the 2014 and 2015 reports of real estate acquisition acceptances dated January 1, 2014 – December 31, 2015 approved by the Public Works Director as submitted; Alamo, Antioch, Brentwood, Byron, Clayton, Danville, El Cerrito, El Sobrante, Martinez, Pittsburg, San Pablo, and San Ramon areas. (No fiscal impact)
 
Attachments
2014 Report
2015 Report
 
C. 2   APPROVE the Canal Road Bridge Replacement Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Bay Point area. (88% Federal Highway Bridge Program, 12% Local Road Funds)  
 
Attachments
Notice of Determination
Comments & Responses
Final CEQA
 
C. 3   ADOPT Resolution No. 2016/75 accepting as complete the contracted work performed by Granite Rock Company for the Marsh Creek Road Safety Improvements Project, as recommended by the Public Works Director, Clayton area. (49% High Risk Rural Road (HRRR) Funds, 7% Proposition 1B Funds, 35% East County Area of Benefit Funds, and 9% Contra Costa Water District Funds)
 
Attachments
Resolution No. 2016/75
 
C. 4   APPROVE the Iron Horse Corridor-Hookston Station Landscape Improvements, Phase II Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Pleasant Hill area. (100% East Bay Regional Park District Measure WW funds)
 
Attachments
CEQA Documents
 
C. 5   ADOPT Resolution No. 2016/73 approving and authorizing the Public Works Director, or designee, to partially close a portion of Willow Pass Road between Marin Avenue and Manor Drive, on May 30, 2016 from 10:00 a.m. through 11:00 a.m., for the purpose of the Bay Point Spring Derby Parade, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2016/73
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2016/71 accepting completion of warranty period for the Subdivision Agreement (Right of Way Landscaping) and release of cash deposit for faithful performance, subdivision SD05-08943, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/71
 
C. 7   ADOPT Resolution No. 2016/72 accepting completion of landscape improvements for a Subdivision Agreement (Right of Way Landscaping) for subdivision SD99-08306, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/72
 
C. 8   ADOPT Resolution No. 2016/60 accepting the Grant Deed of Development Rights for minor subdivision MS13-00006, for a project being developed by Kimberli R. Edmonson and Clifford Edmonson, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/60
Grant Deed of Development Rights
 
C. 9   ADOPT Resolution No. 2016/70 approving the Final Map and Subdivision Agreement for subdivision SD 14-09297, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon area. (No fiscal impact)
 
Attachments
Resolution No. 2016/70
Final Map & Agreement / Bonds
 
Special Districts & County Airports


 
C. 10   APPROVE and AUTHORIZE the Director of Airports, or designee, to waive the Consumer Price Index rent adjustment for airport aviation tenants for a three-year period, starting April 1, 2016 and ending March 31, 2019.  (100% Airport Enterprise Fund)
 
C. 11   APPROVE and AUTHORIZE the Chief Engineer, or designee, of the Contra Costa County Flood Control and Water Conservation District to execute a license agreement between United States of America, by the Commandant of the Coast Guard, and Contra Costa County Flood Control and Water Conservation District, effective January 1, 2016 through December 31, 2021, for the installation and operation of a rain gauge located atop the main building at the Coast Guard Mount Diablo Communication Site, Clayton area. (No fiscal impact)
 
Attachments
License Agreement
 
Claims, Collections & Litigation

 
C. 12   RECEIVE report concerning personal property loss of County employee David Brown and AUTHORIZE payment from the Liability Internal Service Fund in the amount of $387.19.  (100% General Liability Internal Service Fund)
 
C. 13   DENY claims filed by David Daniel, Eli Dominguez, Mary Duenas, Kamal Randhawa, Jeremy David Recht, Adam Shaner, Lorraine Stewart, and Jose Francisco Lopez Urquiza. DENY Application to File Late Claim by Ciara Chillous.
 
Statutory Actions

 
C. 14   APPROVE Board meeting minutes for December 2015 and January 2016, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 15   ADOPT Resolution No. 2016/63 recognizing Kevin M. Reneau as the Moraga 2015 Business Person of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/63
 
C. 16   ADOPT Resolution No. 2016/74 proclaiming February 2016 as Eligibility Workers' Month in Contra Costa County, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2016/74
 
C. 17   ADOPT Resolution No. 2016/76 recognizing Anna Tague as the Orinda Association 2015 Volunteer of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/76
 
C. 18   ADOPT Resolution No. 2016/77 honoring the Orinda Community Foundation for receiving the 2015 William Penn Mott, Jr. Environmental Award, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/77
 
C. 19   ADOPT Resolution No. 2016/81 recognizing Boy Scouts of America Troop 151 for their 100th anniversary, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2016/81
 
C. 20   ADOPT Resolution No. 2016/82 to recognize the participation and generosity of County employees in the 2015 Counties Care Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/82
 
Ordinances

 
C. 21   INTRODUCE Ordinance No. 2016-05 establishing requirements for the online filing of campaign disclosure documents filed with the County Clerk-Recorder Elections Division; WAIVE reading , and FIX March 8, 2016 to consider adoption, as recommended by the Clerk-Recorder.
 
Attachments
Ordinance No. 2016-05: Electronic Filing Requirement for Campaign Disclosure Documents
 
C. 22   INTRODUCE Ordinance No. 2016-06 to provide for new device registration fees and inspections of point-of-sale systems, WAIVE reading, and FIX hearing for March 1, 2016 to consider adoption, as recommended by the Director of Agriculture/Weights & Measures.
 
Attachments
Final
Redline
 

Hearing Dates

 
C. 23   ADOPT Resolution No. 2016/64, declaring the intention to form Zone 1515 within County Service Area P-6 in an unincorporated are near Walnut Creek; and fixing a public hearing for March 1, 2016, at 9:30 a.m. to consider public input regarding the establishment of Zone 1515 and the adoption of Ordinance No. 2016-03 authorizing the levy of a special tax within Zone 1515 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer Fees)
 
Attachments
Resolution No. 2016/64
Exhibit A: Legal Description
Exhibit B: Survey Map
 
Appointments & Resignations

 
C. 24   APPOINT Douglas Dunn to the District III At-Large seat on the Mental Health Commission, as recommended by Supervisor Piepho.
 
C. 25   ACCEPT resignation of Louis Buckingham, DECLARE a vacancy in the District III Family Member seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 26   REAPPOINT Chris Gallagher, Trudy Negherbon and Scott Sweet to County Service Area P-2A Citizen Advisory Committee, and APPOINT Henry Schultzel to County Service Area P-2A Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C. 27   APPOINT Jill Winspear to the Appointee 9 seat on the Alamo Police Services Advisory Committee, as recommended by Supervisor Andersen.
 
C. 28   APPOINT seven individuals to the Contra Costa Council on Homelessness, as recommended by the Health Services Director.
 
Attachments
Louise Bourassa App
Captain Aguinaga App
Tracy Cascio App
Dan Sawislak App
Gabriel Lemus App
Gary Kingsbury App
Douglas Leich App
 
Appropriation Adjustments

 
C. 29   Road Fund (110800):  APPROVE Appropriation Adjustment No. 5045  reallocating the Road Fund Balance to reflect appropriate categories for estimated expenditures in FY 2015-2016. (No Fiscal Impact)
 
Attachments
TC 27 5045
 
Intergovernmental Relations

 
C. 30   ACKNOWLEDGE receipt of the resolution from the San Francisco Bay Restoration Authority calling for a special election and ADOPT Resolution No. 2016/78, ordering that the election be conducted and consolidated with the June 7, 2016 Statewide Primary Election, as recommended by the Clerk-Recorder.
 
Attachments
Resolution No. 2016/78
San Francisco Bay Restoration Authority Resolution 13_Special Election
San Francisco Bay Restoration Authority Resolution 14_Ballot Measure
 
Personnel Actions

 
C. 31   ADOPT Position Adjustment Resolution No. 21823 to add one Human Resources Systems Specialist (unrepresented) position and cancel one Clerk-Specialist Level (represented) position in the Human Resources Department.  (100% Benefits Administration Fee)
 
Attachments
P300 21823
 
C. 32   ADOPT Position Adjustment Resolution No. 21817 to add two Deputy Director of Information Technology-Exempt (unrepresented) positions; and cancel one Deputy Chief Information Officer - Geographic Information System-Exempt (unrepresented) position and one Deputy Director/Chief Information Security Officer-Exempt (unrepresented) position in the Department of Information Technology and abolish these classes.  (100% User Fees)
 
Attachments
P300 21817: Add 2 Dep CIO; Cxl Dep CIO-GIS and Dep CIO Info Security
 
C. 33   ADOPT Position Adjustment Resolution No. 21825 to add one Medical Social Worker II position (represented) and cancel one vacant Registered Nurse-Experienced Level position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21825 HSD
 
C. 34   ADOPT Position Adjustment Resolution No. 21818 to add one Information Systems Programmer/Analyst III position (represented) and cancel one Business Systems Analyst position (represented) in the County Administrator's Office.  (50% AB 109 Public Safety Realignment, 50% County General Fund)
 
Attachments
AIR 24495 P300 21818 Add and Cancel
 
C. 35   ADOPT Position Adjustment Resolution No. 21824 to add one Administrative Services Assistant II position (represented) and cancel one vacant Information Systems Technician II position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21824 HSD
 
C. 36   ADOPT Position Adjustment Resolution No. 21826 to add 34 positions (represented) in the Health Services Department for the expansion services to be provided at the Antioch Health Center. (100% FQHC and third party revenues)
 
Attachments
P300 No. 21826 HSD
P300 No. 21826 Attachment 1
 
C. 37   ADOPT Resolution No. 2016/65 confirming applicability of Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) for employees represented by AFSCME Local 512, AFSCME Local 2700, and Western Council of Engineers, who become New Members of CCCERA on and after July 1, 2014, in the PEPRA Retirement Tier, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/65
 
Leases
 
C. 38   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with 777 Arnold Drive, LLC, effective February 9, 2016, for approximately 20,089 square feet of rentable office space for the Contra Costa County Library Administration at 777 Arnold Drive, Suite 210, Martinez, at an initial annual rent of $325,000 for the first two years with an annual increase thereafter, for a term of 12 years with two five-year renewal terms. (100% Library Fund)
 
Attachments
Lease
Work Letter
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 39   ADOPT Resolution No. 2016/69 approving and authorizing the Conservation and Development Director, or designee, to apply for and execute a contract and any and all other documents, pursuant to State guidelines, to accept a grant in an amount not to exceed $158,400 with California Department of Housing and Community Development to administer the Housing Related Parks Program for the 2015 Designated Program Year.  (100% HCD Housing Related Parks Program grant funds)
 
Attachments
Resolution No. 2016/69
Standard Agreement Template
 
C. 40   ADOPT Resolution No. 2016/58 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Aging, to pay the County an amount not to exceed $26,156 for Medicare Improvements for Patients and Providers Act services for the period September 30, 2015 through September 29, 2017. (No County match)
 
Attachments
Resolution No. 2016/58
 
C. 41   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant in the amount of $40,000 from the National Juvenile Defender Center for the Juvenile Post Disposition Reentry Legal Fellowship program. (57% Foundation revenue, 43% In-kind match)
 
C. 42   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept grants in the total amount of $73,503 from the San Francisco Foundation and the California Endowment for the Proposition 47 Outreach program. (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Office of AIDS, effective July 1, 2015, to increase the amount payable to the County by $37,702 to a new payment limit of $75,404 for the County's AIDS Drug Assistance Program, with no change in the original term of July 1, 2015 through June 30, 2017.  (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of Health Equity, to pay the County an amount not to exceed $9,990 for the Public Health CalBrace Climate Change Project, for the period July 1, 2015 through May 31, 2016. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a Consolidated Application, along with necessary assurances and certifications to the U. S. Department of Housing and Urban Development for 2015 Continuum of Care Funding, in an amount not to exceed $12,568,529 to provide supportive housing and services to homeless individuals and their families in Contra Costa County for the period July 1, 2015 through June 30, 2016.  (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director or designee to execute, on behalf of the County, a contract with Sutter Health, to pay the County an amount not to exceed $97,275 for the County’s Concord interim housing, transportation and services project for homeless patients referred by Sutter Delta Hospital in Antioch, for the period December 25, 2015 through December 24, 2016.  (No County match)
 
C. 47   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Boating and Waterways in an initial amount of $738,249 for marine patrol and boating regulations enforcement beginning July 1, 2016 through the end of the available grant funding. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lao Family Community Development, Inc., to decrease the payment limit by $450,000 to a new payment limit of $555,000 for job skills and placement services for limited English speaking and non-English speaking CalWORKs participants, for the period of July 1, 2015 through June 30, 2016.  (15% State 85% Federal)
 
C. 49   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dahlin Group, Inc., in an amount not to exceed $250,000, including modified indemnification provisions and superseding Board action (C.35) of November 17, 2015, to provide planning services for County and Flood Control District properties in the Oak Park area (South Pleasant Hill Parcels) for the period of August 1, 2015 through July 31, 2017, Pleasant Hill area. (100% Oak Park Sale of Surplus Proceeds Funds)
 
Attachments
Contract
 
C. 50   APPROVE the allocation of $1,010,000 of Housing Opportunities for Persons with HIV/AIDS (HOPWA) funds from Fiscal Year 2015/16, 2016/17, and 2017/18 to Resources for Community Development to assist in the the new construction of the Riviera Family Apartments in the City of Walnut Creek, as recommended by the Conservation and Development Director. (100% Federal Funds)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gary B. Marcus, M.D., A Professional Corporation, in an amount not to exceed $150,000 to provide cardiology services to Contra Costa Health Plan (CCHP) members, for the period December 1, 2015 through November 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RG Hernandez, LLC, in an amount not to exceed $104,820 to provide consultation and technical assistance with regard to third party revenues, costs and claims, for the period February 1, 2016 through January 31, 2017.  (100% Third Party Reimbursement I)
 
C. 53   APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment with Essential Staffing, Inc., to allow for liability, loss control, training and Americans with Disabilities Act staffing for the period July 1, 2015 through June 30, 2016.  (No fiscal impact)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Downtown Ford in an amount not to exceed $130,000 for the purchase of a new Ford F550 Super Cab Diesel Cone Truck for use by Public Works Road Maintenance, Countywide. (100% Local Road Funds)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Coast Counties Truck and Equipment in an amount not to exceed $710,000 for the purchase of one 2016 Peterbilt 365 Model 3 Axle Dump Truck and two 2016 Peterbilt 365 Model Transfer Truck and Trailers for use by Flood Control and Water Conservation District, Countywide.  (27% Flood Control Funds and 73% Local Road Funds)
 
C. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 1 to the Consulting Services Agreement with Park Engineering, Inc., effective February 9, 2016, to increase the payment limit by $250,000 to a new payment limit of $500,000, to continue providing “on-call” project management services, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C. 57   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 1 to the Consulting Services Agreement with Swinerton Builders, effective February 9, 2016, to increase the payment limit by $250,000 to a new payment limit of $500,000, to continue providing “on-call” project management services, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel May, M.D., in an amount not to exceed $232,960 to provide outpatient psychiatric services in West County, for the period May 1, 2016 through April 30, 2017. (100% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists Services, LLC, in an amount not to exceed $300,000 to provide ambulatory surgery center services for Contra Costa Health Plan members for the period March 1, 2016 through February 28, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate contract #27-590-6 as requested by the Contra Costa Cardiology Medical Group, for the provision of cardiology services for Contra Costa Health Plan members, effective at the close of business on December 7, 2015.
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with H K Facial Plastic Surgery, Inc., in an amount not to exceed $140,000 to provide plastic and reconstructive surgery services to Contra Costa Health Plan (CCHP) members, for the period March 1, 2016 through February 28, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Memorandum of Understanding with the California Department of State Hospitals, including mutual indemnification, in an amount not to exceed $9,357,140 for the purchase and use of state hospital beds for the period July 1, 2014 through June 30, 2016.  (100% by Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Maximus, effective February 15, 2016, to add additional early intervention services, with no change to the contract payment limit or contract term. (Federal 66%, State 34%)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peyman Keyashian, M.D., in an amount not to exceed $505,000 to continue to provide anesthesiology services at Contra Costa Regional Medical and Health Centers, for the period February 1, 2016 through January 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Health for Asian Americans in an amount not to exceed $683,070 to provide mental health services, wraparound services, and outpatient treatment to children in Contra Costa County for the period from January 1, 2016 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $683,070. (48% Federal Financial Participation, 48% Mental Health Realignment; 4% Non-Medi-Cal Realignment)
 
C. 66   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Napanet Internet Services, Inc., effective January 21, 2016, to extend the term from January 21, 2016 to January 20, 2017 and increase the payment limit by $5,000 to a new payment limit of $30,000, to continue providing internet services for web page support. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with BAART Behavioral Health Services, Inc., effective December 1, 2015, to increase the payment limit by $33,410 to a new payment limit of $105,033 to provide additional methadone maintenance services for medically stable inmates at Martinez and Richmond Detention Facilities, with no change in the original term of July 1, 2014 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with KCI USA, Inc., in an amount not to exceed $300,000 for canisters, dress drapes, and other medical supplies for the Contra Costa Regional Medical and Health Centers for the period April 1, 2016 through March 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Depuy Synthes Sales, Inc., in the amount of $450,000 for instruments, implants and supplies at the Contra Costa Regional Medical and Health Centers, for the period April 1, 2016 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 70   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 $268,724 to provide support services to County residents in the Supportive Housing Program, for the period December 1, 2015 through November 30, 2016. (100% Federal funds)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Corodata Records Management, Inc., in an amount not to exceed $1,000,000 to provide off-site storage, retrieval, destruction and management services of documents and records for Contra Costa Regional Medical Center and other Health Services Departments, for the period November 1, 2015 thorough October 31, 2018.  (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Schramm Health Partners, LLC, in an amount not to exceed $210,000 to provide actuarial consulting services for the Contra Costa Health Plan, for the period April 1, 2016 through March 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nordic Consulting Partners, Inc., in an amount not to exceed $700,000 to provide consultation and technical assistance with regard to the Department’s Information Systems Unit in support of CCLink, for the period January 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pathways to Wellness Medication Clinic in an amount not to exceed $1,198,486 to provide children’s and adult mental health services in Central County, for the period January 1 through December 31, 2016.  (50% Federal Financial Participation; 50% County Realignment)
 
C. 75   APPROVE AND AUTHORIZE the Auditor-Controller, or his designee, to pay $550 to Garda CL West, Inc. for the provision of armored transport services rendered at Contra Costa County Health Services Department during the period January 1, 2016 through January 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Inc., in an amount not to exceed $2,551,176 to provide therapeutic behavioral services, multsystemic therapy and functional family therapy for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $1,275,588. (43% Federal Early and Periodic Screening, Diagnosis and Treatment; 22% County Realignment; 25% Mental Health Services Act; 10% Probation Mentally Ill Offenders Crime Reduction Grant)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LTP CarePro, Inc. (dba Pleasant Hill Manor), in an amount not to exceed $372,000 to provide augmented board and care services for County-referred mentally disordered clients, for the period February 1, 2016 through January 31, 2017.  (76% Mental Health Realignment funds; 24% Mental Health Services Administration Housing funds)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett, effective January 1, 2016, to increase the payment limit by $263,259 to a new payment limit of $2,724,447 to provide additional substance abuse treatment services and program enhancements, with no change in the original term of July 1, 2015 through June 30, 2016.  (75% Substance Abuse Treatment and Prevention Block Grant; 7% California Work Opportunities and Responsibilities to Kids; 13% Assembly Bill 109; 5% Behavioral Health Reentry Court)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health Services, Inc., in an amount not to exceed $1,581,242 to provide community services, support programs, and residential mental health services for the period January 1 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $1,581,242. (58% Mental Health Realignment; 42% Medi-Cal and Federal Financial Participation)
 
C. 80   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 1 to the Consulting Services Agreement with Anchor Engineering, Inc., effective February 9, 2016, to increase the payment limit by $250,000 to a new payment limit of $500,000 to continue providing “on-call” project management services, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C. 81   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 1 to the Consulting Services Agreement with Kitchell/CEM, Inc., effective February 9, 2016, to increase the payment limit by $250,000 to a new payment limit of $500,000 to continue providing “on-call” project management services, Countywide. (100% Federal, State, Local, and/or General Funds)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on behalf of the Chief Information Officer (Department of Information Technology), purchase orders with AT&T, Anritsu Co, Computerland of Silicon Valley, SSP Data, and a third-party lease agreement with IBM Global Finance in an aggregate amount not to exceed $1,678,000, for the purchase of hardware and software required to maintain the County's wide area network, VoIP (Voice Over Internet Protocol), and regional communication systems, for the period April 1, 2016 through March 31, 2021, Countywide. (100% Department User Fees)
 
C. 83   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract amendment with CherryRoad Technologies, Inc., effective February , 2016, to increase the payment limit by $307,420 to a new payment limit of $6,459,730 for the contractor to provide additional resources to assist the County with the upgrade of PeopleSoft HCM version 8.8 to version 9.2.  (100% PeopleSoft Project budget)
 
C. 84   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Forensic Medical Group to add payment provisions related to transcription services and specialized diagnostic services, with no change to the existing payment limit or the original contract term of July 1, 2014 through June 30, 2019. (No additional fiscal impact)
 
C. 85   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Waxie Sanitary Supply in an amount not to exceed $180,000 to procure miscellaneous janitorial supplies as needed within the County's detention facilities, for the period January 1, 2016 through December 31, 2017. (100% General Fund)
 
C. 86   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Bob Barker Company in an amount not to exceed $530,000 to procure miscellaneous products specific to correctional facilities as needed within the County's detention facilities, for the period January 1, 2016 through December 31, 2017. (100% General Fund)
 
C. 87   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with R-Computer, to increase the payment limit by $100,000 to a new payment limit of $450,000 to provide computer hardware, peripherals, cameras, Global Positioning System units and other computer-related equipment and supplies, as needed, for the period July 1, 2014 through June 30, 2016. (100% General Fund)
 
C. 88   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount of $125,000 to provide three-compartment trays for Seal-a-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities for the period January 1 through December 31, 2016  (100% General Fund)
 
Other Actions
 
C. 89   REFER to the Finance Committee the request of $900,000 for FY 2016-17 from the County General Fund to cover the funding shortfall in the Wildcat/San Pablo Creeks Levee Remediation project in North Richmond, District 1. (100% General Fund)
 
C. 90   Acting as the Governing Board of Contra Costa County, the Contra Costa County Flood Control and Water Conservation District and the Contra CostaCounty Water Agency, APPROVE and AUTHORIZE the County Administrator, or designee, to execute a Master Agreement for Taxing Entity Compensation with the City of Pinole for the distribution of net unrestricted proceeds to be received by the City for the disposition of properties formerly owned by the Pinole Redevelopment Agency and remitted to the Auditor-Controller for distribution to certain taxing entities, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
California Department of Finance - Pinole Long-Range Property Management Plan Notice of Determination
Pinole Long-Range Property Management Plan
Master Agreement for Taxing Entity Compensation
 
C. 91   ADOPT Resolution No. 2016/68 authorizing the amendments of Contra Costa County Variable Rate Multifamily Housing Refunding Revenue Bonds (Delta Square Apartments Project) 1999 Series H issued to make a loan used to refinance the acquisition and construction of a multifamily rental housing project generally known as Mira Vista Hills Apartments (the “Project”), located at 2201 San Jose Drive in the City of Antioch, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/68
Att A Mira Vista Indenture
Att B Mira Vista Financing Agreement
 
C. 92   ADOPT Resolution No. 2016/59 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $41,500,000 to finance the acquisition and rehabilitation of Barrett Plaza located at 510 Barrett Avenue and Barrett Terrace located at 700 Barrett Avenue in the City of Richmond, and authorize other related actions, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/59
Barrett Plaza Ad
Barretts TEFRA Transcript
 
C. 93   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Samuel Merritt University, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, to nursing, physical therapist and occupational therapist students, for the period April 1, 2016 through March 31, 2018.  (Non-financial agreement)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Contra Costa Community College District, to provide supervised field instruction in the County’s Public Health Division, to nursing students, for the period of March 1, 2016 through February 28, 2019.  (No fiscal impact)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with San Francisco State University, to provide supervised field instruction in the County’s Public Health Division, to nursing students, for the period March 1, 2016 through February 28, 2019.  (Non-financial agreement)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with the University of North Carolina at Chapel Hill, Gillings School of Global Public Health, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to dietitian students, for the period April 1, 2016 through March 31, 2017.  (Non-financial agreement)
 
C. 98   AUTHORIZE the Conservation and Development Director, or designee, to extend the completion date from January 31, 2016 to June 30, 2016 of Phase I of the Muir Ridge Homes project that is being constructed in unincorporated Martinez by Habitat for Humanity East Bay/Silicon Valley using HOME Investment Partnership Act (HOME) funds borrowed from the County, and AUTHORIZE the Director, or designee, to consent to future modifications to the completion and repayment dates related to the Muir Ridge Homes project. (HOME Investment Partnership Act funds)
 
C. 99   APPROVE the revised Hazardous Materials Incident Notification Policy, as recommended by the Health Services Director and the Ad Hoc Committee on the Industrial Safety Ordinance and the Community Warning System.
 
Attachments
Redlined policy
Final Policy
Attachment A-1
 
C.100   ADOPT Resolution No. 2016/79 to eliminate alternate appointees to the standing committees of the Board of Supervisors, as recommended by the County Administrator.  (No fiscal impact)
 
Attachments
Resolution No. 2016/79
Attachment A to Resolution No. 2016/79_Board Committee Assignments
 
C.101   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the Contra Costa Local Agency Formation Commission indemnifying it from costs or liabilities related to its proceedings on the County's application for detachment of the Byron-Bethany Irrigation District from the Discovery Bay Community Services District. (Non-financial agreement)
 
Attachments
Contra Costa LAFCo Indemnification Agreement
 
C.102   AUTHORIZE County Counsel or her designee to execute on behalf of the County forms acknowledging potential conflicts of interest and consent to Goldfarb & Lipman representing the County in connection with (i) a loan of approximately $6 million of HOM, HOPWA, NSP1 and Summer Lake Trust funds for the development of Tabora Gardens, an affordable housing project in Antioch, and (ii) a loan of approximately $2 million of CDBG funds for the rehabilitation of an affordable housing development in Pinole.  AUTHORIZE the County Counsel, or her designee, to consent to future potential conflicts of interest in situations when an attorney provides services to the County related to the development, renovation or refinancing of affordable housing projects and another party to the transaction is a former or existing client of the attorney.
 
Attachments
Conflict Waiver - Attachment A
Conflict Waiver - Attachment B
Conflict Waiver - Attachment C
 
C.103   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C.104   APPROVE and AUTHORIZE Contra Costa County to participate in the 2016 California State Fair; AUTHORIZE the Chair of the Board to sign the 2016 Counties Exhibits Entry Form; and DIRECT District III staff to coordinate the plan for participation and the booth construction, as recommended by Supervisor Piepho.
 
Attachments
2016 Counties Entry Form
 
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 Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

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

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

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

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


 
 

 
Airports Committee February 24, 2016 1:30 p.m. See above
Family & Human Services Committee March 14, 2016 1:00 p.m. See above
Finance Committee February 18, 2016 special meeting 10:30 a.m. See above
Hiring Outreach Oversight Committee March 14, 2016 9:00 a.m. See above
Internal Operations Committee February 29, 2016 special meeting 11:00 a.m. See above
Legislation Committee March 14, 2016 10:30 a.m. See above
Public Protection Committee February 29, 2016 special meeting 9:00 a.m. See above
Transportation, Water & Infrastructure Committee February 11, 2016 1:00 p.m. See above
 
 

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

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

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

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






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