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



KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
March 25, 2014
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Humility is not thinking less of yourself, it's thinking of yourself less." C.S. Lewis
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.97 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.
 
DISCUSSION ITEMS

 
        D. 1   CONSIDER Consent Items previously removed.
 
D.2   CONSIDER approving County Administrator recommendation for appointment to the position of County Librarian effective April 14, 2014.  (David Twa, County Administrator)
 
D.3   CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the Retirement benefit changes for employees represented by the District Attorney Investigators' Association, as determined by the County’s actuary in the February 17, 2014 Actuarial Report.  (David Twa, County Administrator)
 
Attachments
7507 Report for DAIA dated February 17, 2014
 
D.4   CONSIDER adopting Resolution No. 2014/89 approving the Memorandum of Understanding between Contra Costa County and District Attorney Investigators' Association, implementing negotiated wage agreements and other economic terms and conditions of employment beginning July 1, 2013 through June 30, 2016. (David Twa, County Administrator)
 
Attachments
Resolution No. 2014/89
DA Invesigators' Association MOU 7-1-13 thru 6-30-16
 
D.5   CONSIDER adopting Resolution No. 2014/88 making Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable to sworn employees represented by the District Attorney Investigators' Association and to Related Sworn Unrepresented Employees who are hired on and after July 1, 2014, who become new members of the Contra Costa County Employee Retirement Association in the Public Employee Pension Reform Act Tier.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2014/88
 
D.6   CONSIDER adopting recommended assumptions and methods for use in Contra Costa County Other Post Employment Benefit Plan GASB 45 Actuarial Valuation as of January 1, 2014, as recommended by County Administrator (Lisa Driscoll, County Finance Director)
 
Attachments
Actuarial Cost Method and Assumptions Recommended for 2014 OPEB Valuation
 
D.7   ADOPT the plan "A Design and Implementation Plan For a West County Reentry Resource Center," as recommended and amended by the Community Corrections Partnership at its February 21, 2014 meeting. (Supervisor Gioia)
 
Attachments
Attachment A: Design & Implementation Plan for a West County Reentry Resource Center
 
D.8   ADOPT the Proposed Plan for an East and Central County Networked System of Services for Returning Citizens, as recommended and amended by the Community Corrections Partnership. (Supervisor Glover)
 
Attachments
Proposed Plan for an East & Central Networked System of Services
NWD Sites
 
D.9   CONSIDER Approving and Authorizing the County Administrator to sign the following documents with regards to the Contra Costa County Deferred Compensation Plan: 1) an Administrative Services Agreement, and an Investment Agreement with Massachusetts Mutual Life Insurance Company; and 2) a Trust Agreement with Reliance Trust Company for trustee services with respect to the Deferred Compensation Plan, subject to approval as to form by the County Counsel.  Further, authorize Massachusetts Mutual Life Insurance Company to act as an agent of the Trustee for the period of April 1, 2014 – March 31, 2017.
 
Attachments
Letter from MassMutual dated March 20, 2014
List of Proposed New Fund or Share Classes
 
        D. 10   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 11   CONSIDER reports of Board members.
 

Closed Session

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Keith Fleming.

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. Contra Costa County Deputy Sheriffs’ Association, et al. v. Contra Costa Employees’ Retirement Association, et al., Contra Costa County Superior Court Case No. N12-1870


 
ADJOURN in memory of
Ernie Ferreira (Concord),  retired General Services Department Carpenter,
Philip Althoff (El Sobrante), retired Deputy County Counsel and Arlette Merritt, Executive Director of the Early Childhood Mental Health Program
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2014/83 approving and authorizing the Public Works Director, or designee, to fully close a portion of Pacific Avenue between 2nd Street and Parker Avenue, and Parker Avenue between 2nd Street and Investment Street, on May 4, 2014 from 5:00 a.m. through 6:00 p.m., for the purpose of the Anniversary Celebration (Fiesta) for El Sol Restaurant, Rodeo area. (No fiscal impact)
 
Attachments
Resolution No. 2014/83
 
C. 2   APPROVE the Clearland Drive Curb Ramp 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. (68% Local Road Funds, 32% Community Development Block Grant Funds)
 
Attachments
CEQA
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2014/80 approving the Final Map and Subdivision Agreement for subdivision SD07-09174, for a project being developed by Arbor View Estates, LLC, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
Resolution No. 2014/80
Agreement
Final Map
 
C. 4   ADOPT Resolution No. 2014/81 approving the second extension of the Road Improvement Agreement for RA06-01225, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2014/81
Extension & Bond
 
C. 5   ADOPT Resolution No. 2014/82 approving the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD04-08700, 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. (No fiscal impact)
 
Attachments
Resolution No. 2014/82
Second Extension & Bond
 
C. 6   ADOPT Resolution No. 2014/84 accepting the Grant Deed of Development Rights (Creek Structure Setback) for subdivision SD92-5882, for a project being developed by Gonsalves and Santucci, Inc., in accordance with Title 9 of the ordinance code and as recommended by the Public Works Director, Concord area. (No fiscal impact)
 
Attachments
Resolution No. 2014/84
GDDR
 
Special Districts & County Airports


 
C. 7   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract with GHD, Inc., in an amount not to exceed $500,000 to provide on-call program support and coordination services, for the period March 13, 2014 through March 13, 2017, Countywide. (100% Various Funds)
 
C. 8   ADOPT Resolution No. 2014/76 ordering the preparation of an Engineer’s Report and related proceedings for levy and collection of assessments for Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2014/2015, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
 
Attachments
Resolution No. 2014/76
 
C. 9   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with Freschi Air Systems, Inc., to extend the term from March 1, 2014 to February 28, 2015 and increase the payment limit by $50,000 to a new payment limit of $332,000 for a guaranteed heating, ventilation, and air conditioning system maintenance services.  (100% District Operating funds)
 
C. 10   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, on behalf of the Contra Costa Clean Water Program, to execute a contract amendment with AMEC Environment & Infrastructure, Inc., effective December 1, 2013, to increase the payment limit by $80,000 to a new payment limit of $400,000, with no change to the term of February 1, 2013 through June 30, 2014, for continuing compliance with mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 11   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, on behalf of the Contra Costa Clean Water Program, to execute a contract amendment with EOA, Inc., effective January 1, 2014, to increase the payment limit by $50,000 to a new payment limit of $149,000, with no change to the term of November 1, 2011 through October 31, 2014, for continuing compliance with mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 12   APPROVE the second amendment to Grant of Easement with Contra Costa Water District that changes the location of a portion of the original easement, as recommended by the Public Works Director, Concord area. (100% Contra Costa Water District Funds)  
 
Attachments
Second Amendment to Grant of Easement
 
Claims, Collections & Litigation

 
C. 13   RECEIVE public report of litigation settlement agreements that became final during the period of February 1 through February 28, 2014.
 
C. 14   DENY claims from Johanna & Nancy Carty, Lucia Grauman, Connie Hernandez-Race, Margery Howe, Gregory Mitchell, and Ira Lee Smith. DENY request to file late claim from Djoliba Narcisse.
 
Statutory Actions

 
C. 15   ACCEPT Board Members Meeting Reports for February 2014.
 
Attachments
District II 2-2014 Report
District III 2-2014 Report
District V 2-2014 Report
District IV 2-2014
District I 2-2014 Report
 
C. 16   APPROVE Board meeting minutes for February 2014, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2014/93 honoring the Contra Costa County Local Planning Council for Child Care and Development on the 10th Anniversary of the Annual Young Children’s Issues Forum, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/93
 
C. 18   ADOPT Resolution No. 2014/78 recognizing Toni McShane as the 2014 Lafayette Citizen of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2014/78
 
Ordinances

 
C. 19   INTRODUCE Ordinance No. 2014-04 amending the County Ordinance Code to modify the allocation of future resources for funding Other Post-Employment Benefits; WAIVE reading, and FIX April 1, 2014, for adoption.
 
Attachments
62-10.002 Allocation of funds for OPEB
62-10.002 Allocation of funds for OPEB Red-Lined Version
 
C. 20   INTRODUCE Ordinance No. 2014-13 to exempt from the Merit System the classifications of Chief Deputy Director, Deputy Director-Workforce Services, and the Assistant Director-Policy & Planning in the Employment and Human Services Department; WAIVE reading, and FIX April 1, 2014 for adoption, as recommended by the Human Resources Director.  (No cost)
 
 
Attachments
Ordinance 2014-13
 
C. 21   INTRODUCE Ordinance 2014-05 amending the County Ordinance Code to make changes to certain exempt classifications in the Human Resources Department and related matters;
WAIVE reading, and FIX April 1, 2014 for adoption, as recommended by the County Administrator.
 
Attachments
Draft Ordinance No. 2014-05 Red-Line Version
Draft Ordinance No. 2014-05
 
Appointments & Resignations

 
C. 22   DECLARE a vacancy in Consumer Under 60 Seat 2 on the In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 23   APPOINT James Egnor-Keil to the Appointee 6 seat on the Contra Costa Centre Municipal Advisory Council, as recommended by Supervisor Mitchoff.
 
C. 24   APPROVE new medical staff members, affiliated members, privileges, changes in primary department, reappointments, and voluntary resignations as recommend by the Medical Staff Executive Committee at their February 24, 2014 meeting, and by the Health Services Director.
 
Attachments
Attachment
 
C. 25   APPOINT Ana Cortez and Darryl Young to the Local Enforcement Agency Hearing Panel to four-year terms beginning April 1, 2014 and ending March 31, 2018 and take additional related action, as recommended by the Internal Operations Committee.
 
Attachments
LEA Hearing Panel Recruitment and Applicants Summary
 
C. 26   REASSIGN Business #2 Alternate incumbent, Matt Buell, to the Business #2 seat on the Hazardous Materials Commission, DECLARE vacant the Business #2 Alternate seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Internal Operations Committee.
 
Attachments
HazMat Commission Transmittal Letter
 
C. 27   APPOINT Barbara Ward to Consumer Seat of Any Age - Seat 4, Joe Juarez, Jr., to Consumer Under 60 - Seat 2, Gary Gray to the Consumer 60 or Older Seat 1 and re-appoint Sarah Birdwell to Consumer Seat of Any Age - Seat 3 on the In-Home Supportive Services Public Authority Advisory Committee, for the term expiring March 6, 2018, as recommended by the Family and Human Services Committee.
 
Attachments
Appointment Letter
Birdwell Application
Reappointment Letter
Ward Application
Gray Application
Juarez Application
 
C. 28   APPOINT Joshua Westbrook to Business Seat #6 on the Workforce Development Board, with a term expiring on June 30, 2014 as recommended by the Family and Human Services Committee.
 
Attachments
Memo and Application
 
C. 29   APPOINT Argentina Davila-Luevano to the At-Large Seat No. 2 and RE-APPOINT Phyllis Gordon to At-Large Seat No. 19 on the Contra Costa Commission for Women, as recommended by the Family and Human Services Committee.
 
Attachments
Appointment Request Memo
Davila-Luevano Application
Gordon Application
 
Appropriation Adjustments

 
C. 30   Employment and Human Services Department (0501): APPROVE Appropriation Adjustment No. 5052 and AUTHORIZE the transfer of $19,551 from Employment and Human Services (0501) to Plant Acquisition (0111) for high energy efficient lamps at 151 Linus Pauling in Hercules. (45% State, 45% Federal, 10% County)
 
Attachments
TC27 AP5052
TC Approp. Adj. Back-up
 
C. 31   Library Community Services (0621)/Library Administrative Support Services (0620):  APPROVE Appropriation Adjustment No. 5053 authorizing the intra-agency transfer of appropriations in the amount of $275,000 from the Library Community Services to Library Administration and Support Services for the purchase of book security equipment.
 
Attachments
APOO 5053 Library Intra-agency
 
Personnel Actions

 
C. 32   ADOPT Resolution No. 2014/9 to exclude the class of County Librarian from a performance pay plan, which includes a sixth salary step for exceptional performance, and reallocate it on the Salary Schedule to a standard five-step range, as recommended by the County Administrator. (100% Library Fund)
 
Attachments
Resolution No. 2014/9
 
C. 33   ADOPT Position Adjustment Resolution No. 21409 to establish the classifications of Chief Deputy Director (unrepresented) and add one position; and Deputy Director-Workforce Services (unrepresented) and add one position; and Assistant Director-Policy & Planning (unrepresented) and add one position in the Employment and Human Services Department.  (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21409
Attachment A-1
 
C. 34   ADOPT Position Adjustment Resolution No. 21426 to add one Deputy Sheriff-40 hour (represented) position and cancel one Sergeant (represented) position in the Sheriff-Coroner Department, Field Operations Bureau – County Service Area P-5 (Round Hill area).  (Cost savings)
 
Attachments
P300 No. 21426
 
C. 35   ADOPT Position Adjustment Resolution No. 21431 to add one Account Clerk-Experienced Level (represented) position; increase the hours of one Clerk-Experienced Level (represented) position from part time to full time, and cancel one Accounting Technician (represented) position in the Office of the Treasurer-Tax Collector.  (Cost savings)
 
 
Attachments
AIR 17203 P300 21431
 
C. 36   ADOPT Position Adjustment Resolution No. 21428 to add one Assistant Public Defender-Exempt (unrepresented), cancel one Deputy Public Defender IV (represented) and transition incumbent in the Public Defender's Office. (100% General Fund)
 
Attachments
P300 No. 21428
 
C. 37   ADOPT Position Adjustment Resolution No. 21434 to increase the hours of one Deputy Public Defender III (represented) position; and decrease the hours of one Deputy Public Defender III (represented) position in the Public Defenders Office. (Cost Neutral)
 
Attachments
P300 No. 21434
 
C. 38   AMEND Position Adjustment Resolution No. 21418 adopted February 11, 2014, which added two Information Systems Technician I (LTWC) (represented ) positions at Salary Plan and Grade ZB5 1408 ($4,188 - $5,091) to, instead, add  two Information Systems Technician I (LTWB) (represented) positions at Salary Plan and Grade QS5 1408 ($4,188 - $5,091) in the Public Works Department. (No fiscal impact)
 
Attachments
21418a
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 39   APPROVE and AUTHORIZE the Interim County Librarian, or designee, to apply for and accept a grant in the amount of $3,000 from the Dollar General Literacy Foundation to create paperback book exchange “libraries” at Summer Feed sites in the City of Pittsburg in order to increase participation in the Library’s Summer Reading Program at the Pittsburg Library, for the period June 15 through August 15, 2014.  (No Library Fund match)
 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in the amount of $900,000 from the Department of Justice, Office on Violence Against Women, for the “Grants to Encourage Arrest Policies and Enforcement of Protection Orders Program”, for a 36 month term upon award.  (100% Federal)
 
 
C. 41   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $900 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, to provide Spanish-English early literacy programs for the Rodeo Library pursuant to the local refinery Good Neighbor Agreement, for the period July 1 through December 31, 2014. (No Library Fund match)
 
C. 42   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $500 from Center for the Study of Multicultural Children’s Literature to provide materials for Pittsburg Library for the period April 1 through May 30, 2014. (No Library Fund match)
 
C. 43   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 2013 Continuum of Care funding in an amount not to exceed $10,000,000 to provide supportive housing and services to homeless individuals and their families in Contra Costa County for fiscal year 2014/2015.  (No County match)
 
C. 44   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment, including modified indemnification language, with California Department of Community Services and Development to increase the payment limit by $1,215,578 to a new payment limit of $1,696,624 for Low Income Home Energy Assistance Programs, with no change to the term January 1, 2014 through January 31, 2015.   (No County match)
 
C. 45   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to change the days of operation from 251 to 250 days for alternative payment childcare programs operated by the county with no change to the payment limit of $886,468 or term of  July 1, 2013 through June 30, 2014. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to change the days of operation from 251 to 250 days for the department's operation of State preschool programs with no change to the payment limit of $6,899,491 or term of July 1, 2013 through June 30, 2014. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute and submit an contract amendment with the California Department of Education to change the days of operation from 251 to 250 days for general childcare and development program services with no change to the payment limit of $2,226,516 or term July 1, 2013 through June 30, 2014. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 48   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required legal documents to loan $530,000 in Housing Opportunity for Persons with HIV/AIDS funds to Resources for Community Development, a California nonprofit public benefit corporation, for the Riley Court Apartments Project in Concord. (100% Housing Opportunity for Persons with HIV/AIDS funds)
 
Attachments
Riley Court Promissory Note
Riley Court Amended Loan Agreement
Riley Court Amended Deed of Trust
Riley Court Amended Regulatory Agreement
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Anesthesia Consultants Medical Group, Inc., in an amount not to exceed $150,000 to provide professional anesthesia services at Contra Cost Regional Medical and Health Centers for the period March 1, 2014 through February 28, 2015. (100% Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dream Ride Engineering, Inc., in an amount not to exceed $115,000, to provide elevator maintenance and repair services, for the period February 1, 2014 through January 31, 2017, Countywide. (100% Hospital Enterprise Fund)
 
Attachments
Agreement
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with Northland Control Systems, to extend the termination date from May 31, 2014 to May 31, 2015 and increase the payment limit by $100,000 to a new payment limit of $250,000 for access control products, Countywide. (100% General Fund)

 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with Refrigeration Supplies Distributor, to extend the termination date from August 31, 2014 to August 31, 2015 and increase the payment limit by $90,000 to a new payment limit of $275,000, for refrigeration parts and equipment, Countywide. (100% General Fund)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $250,000 to provide temporary respiratory therapists at Contra Costa Regional Medical and Health Centers for the period February 1, 2014 through January 31, 2015. (100% Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Said Ali Ibrahimi, M.D., in an amount not to exceed $300,800, to provide professional pediatric outpatient psychiatric services at West and Central County’s Mental Health Clinics, for the period April 1, 2014 through March 31, 2015. (25% Federal Financial Participation, 75% Mental Health Realignment)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rawel Randhawa, M.D., in an amount not to exceed $900,000, to provide professional gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period March 1, 2014 through February 29, 2016. (100% Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Staff Care, Inc., effective October 1, 2013, to increase the payment limit by $300,000 to a new payment limit of $1,600,000 to provide additional hours of professional temporary physician services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1 through December 31, 2013. (100% Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California State Association of Counties in an amount not to exceed $153,112 to administer computerized data processing services in the Welfare Departments of the 18-member county consortium, for the period July 1, 2014 through June 30, 2015. (8% County, 92% State)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with K.B.R., Inc. (dba Rash Curtis & Associates), to modify the service plan effective March 1, 2014, to include an additional debt collection reimbursement rate, with no change in the payment limit of $1,100,000 and no change in the original term of July 1, 2012 through June 30, 2014. (100% Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LocumTenens.com, LLC, in an amount not to exceed $650,000, to provide temporary physician services at Contra Costa Regional Medical Center and Health Centers, for the period March 1, 2014 through February 28, 2015. (100% Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bella Hume Behavioral Health and Training Center, in an amount not to exceed $387,636, 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 March 1, 2014 through June 30, 2014.  (100% Mental Health Services Act)
 
C. 61   APPROVE and AUTHORIZE the County Risk Manager to execute a contract with Littler Mendelson for defense of the County in claims for the period from December 2, 2013 through December 31, 2014 in accordance with a specified fee schedule. (100% Self-Insurance Internal Service Funds).
 
C. 62   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Hinderliter, de Llamas and Associates, effective March 1, 2014, to extend the term from June 30, 2014 through June 30, 2017 and increase the payment limit by $575,000 to a new payment limit of $1,000,000 to continue providing Sales Tax Audit and Information Services. (100% General Fund)
 
C. 63   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to a contract with Estrada Consulting, Inc., effective March 1, 2014, to increase the payment limit by $30,000 to a new payment limit of $177,000 for a business analysis of Access databases, with no change to the term of April 1, 2013 through March 31, 2015, Countywide. (100% Special Revenue Funds)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nordic Consulting Partners, Inc., effective July 1, 2013, to increase the payment limit by $220,000 to a new payment limit of $1,020,000 to provide additional hours of consultation and technical assistance with regard to the Department’s information systems, with no change in the original term of October 1, 2012 through September 30, 2013. (100% Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, Information Technology Unit, a purchase order with OmniPro, Inc., of San Francisco in an amount not to exceed $312,561 to procure 200 personal computers and 400 computer monitors. (10% County; 45% State; 45% Federal)
 
Attachments
Supplemental Approval Form
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., effective January 1, 2012, to increase the payment limit by $50,000 to a new payment limit of $2,195,000 for the provision of additional services provided to the County in good faith by the Contractor with no change in the original term of July 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kiran Narsinh, M.D., in an amount not to exceed $450,000, to provide professional gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period April 1, 2014 through March 31, 2017. (100% Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with World Courier Ground, Inc., in an amount not to exceed $700,000 to provide courier services for Contra Costa Regional Medical and Health Centers, for the period April 1, 2014 through March 31, 2017. (100% Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Nexus Inc. in an amount not to exceed $132,000 for annual maintenance support of the Avamar data storage and backup system for the period from May 3, 2014 through May 2, 2015. (100% Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, effective March 1, 2014, to increase the payment limit by $30,000 to a new payment limit of $1,081,735 to provide additional school-based mental health services, with no change in the original term of July 1, 2013 through June 30, 2014, and to increase the automatic extension payment limit by $36,000, to a new payment limit of $561,868, with no change in the term of the automatic extension, through December 31, 2014.  (50% Federal Financial Participation; 47% Mental Health Realignment; 3% West Contra Costa Unified School District)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Nexus, Inc., in an amount not to exceed $140,000 for purchase, support, and maintenance of Cisco internet switches, for the period of one year from the date of purchase. (100% Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Tiernan-Leino Dental Laboratory, effective October 1, 2013, to increase the payment limit by $50,000 to a new payment limit of $145,000, for prosthetic dental devices for Contra Costa Regional Medical and Health Centers, for the period July 1, 2011 through June 30, 2014. (100% Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc. of Contra Costa County, effective February 1, 2014, to increase the payment limit by $498,938 to a new payment limit of $3,176,274 to provide additional housing assistance services, including additional master-lease rental units, with no change in the original term of August 1, 2013 through July 31, 2015.  (100% Mental Health Services Act)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Total Renal Care, Inc., effective February 1, 2014, to increase the payment limit by $43,708 to a new payment limit of $418,708 to provide additional blood treatment services including dialysis, renal replacement, and apheresis therapies for inmates at the County’s Adult Detention Facility, with no change in the original term of July 1, 2011 through June 30, 2014.    (100% Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Karen Marie Peterson, M.D., in an amount not to exceed $274,400 to provide professional outpatient psychiatric services in Central County for the period June 1, 2014 through May 31, 2015.  (100% Mental Health Realignment)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel May, M.D., in an amount not to exceed $174,720 to provide professional outpatient psychiatric services in West County, for the period May 1, 2014 through April 30, 2015. (100% Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robinson Mills + Williams (dba RMW Architecture and Interiors) to extend the term from January 31 through June 30, 2014, with no change in the payment limit of $95,000, for continuing architectural services related to the redesign of components of the Adult and Children’s Mental Health Clinic.  (100% Enterprise Fund I )
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Institute for Healthcare Improvement in an amount not to exceed $419,756 to provide professional consultation and technical support for CCRMC’s Chief Executive Officer, for the period January 1 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Foley & Lardner, LLP, effective February 1, 2014, to increase the payment limit by $250,000 to a new payment limit of $650,000 to provide additional specialized legal consulting services to the Health Services Director, with no change in the term from July 1, 2013 through July 30, 2014.  (100% by Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, with Fitch & Associates, LLC, effective March 1, 2014, to increase the total contract payment limit by $246,500, to a new total payment limit of $540,000, for additional fire service study services, consultation services regarding the selection of an ambulance provider, and to extend the term from April 30, 2014 through June 30, 2015. (94% Measure H funds, 6% County General Fund)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Care Review Resources, Inc., in an amount not to exceed $250,000 to provide health care consultation, technical assistance and chart review services for Contra Costa Regional Medical and Health Centers designated staff, for the period February 15, 2014 through February 14, 2015.  (100% Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with World Courier Ground, Inc., effective February 1, 2014, to increase the payment limit by $20,000 to a new payment limit of $253,000 to provide additional courier services to Contra Costa Regional Medical and Health Centers, with no change in the original term of April 1, 2013 through March 31, 2014. (100% Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAT Nursing Services, Inc., in an amount not to exceed $260,000, to provide temporary nursing, psychiatric technician and operating room technician staffing for Contra Costa Regional Medical and Health Centers, for the period April 1, 2014 through March 31, 2015. (100% Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with National Food Group, Inc., in an amount to not exceed $125,000 to provide frozen and dry food as needed for the West County, Martinez and Marsh Creek detention facilities for the period April 1, 2014 through March 31, 2015. (100% General Fund)
 
C. 85   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order amendment with CSI Telecommunications, Inc., to increase the payment limit by $100,000 to a new payment limit of $195,000 for Federal Communication Commission radio licensing and microwave frequency coordination, as needed, for the period November 1, 2013 through October 31, 2014.  (100% Department User Fees)
 
C. 86   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to provide a loan of $48,000 in HOME funds to Community Housing Development Corporation of North Richmond for predevelopment activities for the Heritage Point project, as recommended by the Conservation and Development Director.  (100% Federal, HOME funds)
 
Attachments
Loan Agreement
Promissory Note
Assignment Agreement
 
C. 87   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order with Oracle USA, Inc., in an amount not to exceed $189,000 for software licensing, technical support and maintenance County's payroll system, for the period July 1, 2014 through June 30, 2015.  (100% County General Fund)
 
C. 88   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Marine Emporium in an amount not to exceed $300,000 to provide marine haul-out, destruction and storage of vessels in and around the Bethel Island, East Contra Costa area for the period April 1, 2014 through March 31, 2016  (100% State)
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order with Oracle USA, Inc., in an amount not to exceed $260,000 for annual software licenses and maintenance renewals for the period May 31, 2014 through May 30, 2015.  (100% Department User fees)
 
Other Actions
 
C. 90   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract among Contra Costa County, the Contra Costa Transportation Authority, the Cities of San Ramon, Lafayette, and Orinda, and the Towns of Moraga and Danville, to enable disbursement of approximately $1,323,700 in Measure J (2004) Subregional Transportation Needs Program funds by the Authority to the County in annual increments through 2034, to fund transportation projects and programs.  (100% Measure J (2004) Subregional Transportation Needs Program funds)
 
Attachments
Exhibit A - Cooperative Agreement No. 28SW.01
Exhibit B - January 2014 CCTA Board Meeting Packet
 
C. 91   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. 92   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on November 12, 2013, December 30, 2013, January 14, 2014, February 11, 2014 and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
November list
December List
January List
February List
 
C. 93   ADOPT Resolution No. 2014/72 authorizing the issuance and sale of "Pittsburg Unified School District General Obligation Bonds, Election of 2010, Series D (2014)" in an amount not to exceed $13,500,000 by Pittsburg Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2014/72
Body of Resolution No. 2014/72
District Resolution No. 13-41
 
C. 94   ADOPT Resolution No. 2014/73 authorizing the issuance and sale of "Pittsburg Unified School District General Obligation Refunding Bonds" by Pittsburg Unified School District on its own behalf pursuant to Section 53550 et seq. of the Government Code, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2014/73
Body of Resolution No. 2014/73
District Resolution
 
C. 95   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. 96   ADOPT Resolution No. 2014/77 amending the County's Debt Management Policy to reflect the County's upgraded rating tier from Standard and Poor's of "AAA" and updated annual disclosure requirements, as recommended by the County Administrator.
 
Attachments
Resolution No. 2014/77
County Debt Policy
 
C. 97   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Fourth Quarter 2013
 
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 72 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 (Supervisor Mary N. Piepho and Karen Mitchoff) meets quarterly on the first Monday of the month at 1:00 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Hiring Outreach Oversight Committee (Supervisors Federal 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 Internal Operations Committee (Supervisors
Karen Mitchoff and Candace Andersen) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

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


 
Airports Committee June 2, 2014 1:00 p.m. See above
Family & Human Services Committee April 14, 2014 1:00 p.m. See above
Finance Committee April 15, 2014 1:00 p.m. Room 108
Hiring Outreach Oversight Committee April 14, 2014-Special Mtg 11:00 a.m. Room 101
Internal Operations Committee April 7, 2014 - Canceled
April 14, 2014-Special Mtg

  9:30 a.m.

Room 101
Legislation Committee April 3, 2014 10:30 a.m. See above
Public Protection Committee April 28, 2014 1:00 p.m. See above
Transportation, Water & Infrastructure Committee April 3, 2014 1:00 p.m. See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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
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