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

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

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
April 9, 2019
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
  1. Karen Soliz v. Contra Costa County, WCAB No. ADJ10235019
  2. Michelle Wojack v. Contra Costa County, WCAB No. ADJ10944767
  3. In Re: National Prescription Opiate Litigation, United States District Court, Northern District of Ohio, Eastern Division, Case No. 1:17-md-02804-DAP (MDL 2804)
  4. Baldwin County, AL; et al. v. Richard S. Sackler, et al., United States District Court, Southern District of New York, Case No. 1:19-cv-2421
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "We do not inherit the earth from our ancestors, we borrow it from our children." ~ Native American Proverb
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.112 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing the Delta Veterans Group for their outstanding work in the veteran communities. (Supervisor Burgis)
 
  PRESENTATION proclaiming April 7-13, 2019 National Crime Victims' Rights Week. (Diana Bection, District Attorney)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   DISCUSS local and regional traffic impact fees relative to Accessory Dwelling Units (ADUs) and DIRECT staff to conduct an expedited, comprehensive process to develop and implement modifications to the traffic impact fee programs to encourage the development of ADUs. (John Cunningham, Conservation and Development Department)
 
Attachments
RTPC Transportation Impact Fee Schedules 2019
 
D.4   INTRODUCE Ordinance No. 2019-11, linking the base salary for members of the Board of Supervisors to the salaries of superior court judges and increasing Board members’ salaries to 60% of judges’ salaries for the period between July 1, 2019 and December 31, 2019; to 63% of judges’ salaries for the period between January 1, 2020 and December 31, 2020, and to 65% of judges’ salaries thereafter; plus the same periodic increases as are granted by the legislature to the judges, as recommended by the Ad Hoc Citizen's Committee, WAIVE reading and FIX April 16, 2019, for adoption.  (100% General Fund)
 
 
Attachments
Ordinance 2019-11
Ordinance 2015-19
 
        D. 5   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of
Bob Schroder
former Walnut Creek Mayor and Contra Costa County Supervisor
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Relinquishment Form No. 56144, on behalf of the County, agreeing to accept a portion of Circle Drive into the County road system following relinquishment by the State of California Department of Transportation, Walnut Creek area. (No fiscal impact)
 
Attachments
Relinquishment Form 56144
Initial Assessment & Site Maps
 
C. 2   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute documents quitclaiming rights in a temporary drainage easement and a portion of a permanent slope easement to West Coast Homebuilders, Inc., as recommended by the Public Works Director, Pittsburg area. (100% Contra Costa Transportation Authority)
 
Attachments
QC Deed Slope Easement
QC Deed Drainage Easement
 
C. 3   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $3,044,869 with Bay Cities Paving & Grading, Inc., for the Byron Highway Traffic Safety Improvements Project, Byron area. (19% Federal Highway Safety Improvement Program, 81% Local Road Fund)
 
C. 4   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $874,191 with Dirt Dynasty, Inc., for the Marsh Creek Road Traffic Safety Improvements Project, Brentwood and Clayton areas. (83% Federal Highway Safety Improvement Program, 17% East County Regional Area of Benefit)
 
Engineering Services

 
C. 5   ADOPT amended Resolution No. 2019/98 for road acceptance RA12-01250 in Dougherty Valley, for a project being developed by Shapell Homes, a division of Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon area. (No fiscal impact)
 
Attachments
Resolution No. 2019/98
 
Special Districts & County Airports


 
C. 6   ADOPT Resolution No. 2019/105 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2019–2020 and requesting that the Contra Costa County Flood Control and Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Fund)
 
Attachments
Resolution No. 2019/105
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement effective April 1, 2019 with Kevin Wheeler and Cynthia Wheeler in the monthly amount of $370 for a T-hangar at Buchanan Field Airport. (100% Airport Enterprise Fund)
 
 
Attachments
Hangar Rental Agreement
 
C. 8   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement effective April 10, 2019 with Randy Potter in the monthly amount of $350 for a T-hangar at Buchanan Field Airport . (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 9   RECEIVE report concerning the final settlement of Carlos Francies vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in a an amount not to exceed $100,000, as recommended by the Director of Risk Management.
 
C. 10   DENY claims filed by Tomas DeLeon and Ina Elaine Williams. DENY amended claim filed by Ina Elaine Williams. DENY late claims filed by Evelyn Esquivel and Willow Pass Business Park Maintenance.
 
C. 11   APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of the County and the Contra Costa County Water Agency, a joint defense and fee allocation agreement with other public agencies, and legal service contracts with The Freeman Firm and the Law Office of Roger B. Moore, all effective January 1, 2019, in connection with California Department of Water Resources v. All Persons Interested in the Matter, etc., Sacramento County Superior Court Case No. 34-2018-00246183.
 
C. 12   RECEIVE public report of litigation settlement agreements that became final during the period March 1, 2019 through March 31, 2019.
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2019/49 recognizing the Delta Veterans Group for their outstanding work in the veteran communities, as recommended by Supervisor Burgis.
 
Attachments
Resolution 2019/49
 
C. 14   ADOPT Resolution No. 2019/100 proclaiming April 7-13, 2019 as National Crime Victims' Rights Week, as recommended by the District Attorney.
 
Attachments
Resolution 2019/100
 
C. 15   ADOPT Resolution No. 2019/99 recognizing the 100th Anniversary of the North Richmond Missionary Baptist Church, as recommended by Supervisor Gioia. 
 
Attachments
Resolution 2019/99
 
C. 16   ADOPT Resolution No. 2019/108 recognizing April 2019 as Child Abuse Prevention month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/108
 
C. 17   ADOPT Resolution No. 2019/116 recognizing Phyllis Redmond for her contributions to Victims' Rights and on the occasion of her retirement, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2019/116
 
Appointments & Resignations

 
C. 18   ACCEPT the resignation of Kathryn Ames, DECLARE a vacancy in Member At Large #10 seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy ,as recommended by the Employment and Human Services Director.
 
C. 19   APPOINT Karen Garcia to the North Richmond Municipal Advisory Council Representative Alternate seat on the North Richmond Waste and Recovery Mitigation Fee Committee, as recommended by Supervisor Gioia.
 
Attachments
Garcia_trainingcertificate
 
C. 20   ACCEPT the resignation of Eric Peterson, Aurora Ruth, and Carolyn Johnson, DECLARE vacancies in the Community 1 - West County, Discretionary Appointee 4 - West County, and Public Agency 1 - West County seats on the Local Planning and Advisory Council for Early Care and Education (LPC), and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Contra Costa County Office of Education.
 
C. 21   REAPPOINT Nick Despota to the District I seat on the Sustainability Commission, as recommended by Supervisor Gioia.
 
C. 22   REAPPOINT Shoshana Wechsler to the District I Alternate seat on the Sustainability Commission, as recommended by Supervisor Gioia.
 
C. 23   APPOINT Joe Sarapochillo to Alternate 2 seat of the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 24   ACCEPT the resignation of Ed Benson, DECLARE a vacancy in Member At Large #3 seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 25   APPOINT the County Counsel, or designee, to serve on a panel to identify and recommend prospective commissioners, referees, or hearing officers to the Superior Court for the purpose of resolving certain matters involving inmates who appear unable to consent to or refuse psychiatric medication, as recommended by the County Administrator. (No fiscal impact)
 
C. 26   APPOINT Timothy Ryan, Ronald Banducci and William Marz to County Service Area, P-2A Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
Personnel Actions

 
C. 27   ADOPT Position Adjustment Resolution No. 22424 to establish the class of Deputy Public Defender III-Project (represented) allocate to the salary schedule, and add one Deputy Public Defender III-Project (represented) position in the Office of the Public Defender. (100% Public Safety Realignment)
 
Attachments
P300 22424
 
C. 28   ADOPT Position Adjustment Resolution No.22434 to increase the hours of one Clerk-Senior Level (represented) position to full time in the Public Works Department. (100% Special Revenue funds)
 
Attachments
P300 No. 22434
 
C. 29   ADOPT Position Adjustment Resolution No. 22438 to add one Health Services Emergency Preparedness Manager position (represented) and cancel one vacant Emergency Service Manager position (represented). (Cost savings)
 
Attachments
P300
 
C. 30   ADOPT Position Adjustment Resolution No. 22437 to add one Labor Relations Assistant (unrepresented) position effective April 9, 2019, and cancel one Labor Relations Assistant (unrepresented) position effective May 2, 2019, in the County Administrator's Office. (100% General Fund)
 
Attachments
AIR 37409 P300 22437 Board Date 4.9.2019
 
C. 31   ADOPT Position Adjustment Resolution No. 22439 to add one Driver-Clerk (represented) position in the Library Department, effective September 20, 2018 through September 24, 2018, and cancel the position effective September 25, 2018.  (100% Library Fund)
 
Attachments
P300 22439: Add 1 Driver Clerk eff 9-20-18 in Library Dept
 
Leases
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with the Contra Costa County Farm Bureau to extend the County’s lease of approximately 896 square feet of office space at 3020 Second Street, Knightsen, for an additional three years at the initial annual rate of $16,884 for the first year with annual increases thereafter. (100% General Fund)
 
Attachments
Lease Amendment
 
C. 33   APPROVE clarification of Board action on March 12, 2019 (C.45), which authorized the Sheriff-Coroner, or designee, to execute a sublease with Concord Jet Service Incorporated in an amount not to exceed $650,000 to provide an aircraft hangar, office space and helicopter fuel for the period of May 1, 2019 through April 30, 2024, to reflect that there will be a three percent increase in rent each year of the contract. (100% General Fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment effective April 9, 2019 with the California Department of Food and Agriculture, to increase the payment limit to the County by $174,697 to a new payment limit of $978,837 to provide pest detection and trapping services, with no change to the term November 1, 2018 through April 30, 2019. (100% State)
 
C. 35   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the State of California, 23rd District Agricultural Association to pay the County an amount not to exceed $35,000 to provide law enforcement services at the Contra Costa County Fair for the period May 15 through May 19, 2019. (100% State)
 
C. 36   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding from the California Arts Council, a state agency, in an amount not to exceed $37,000 for the County to provide advocacy for the advancement of arts for the period July 1, 2019 through June 30, 2020. (50% County match, 50% In-kind)
 
C. 37   ADOPT Resolution No. 2019/107 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept reimbursement funding for critical skills training from the California State Parks Division of Boating and Waterways with an initial amount of $39,400 for the period beginning July 1, 2019 through the end of reimbursement funding availability. (100% State)
 
Attachments
Resolution 2019/107
 
C. 38   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute documents to quitclaim development rights on a portion of Parcel O of Subdivision 4963 to Hidden Oaks at Blackhawk Association, Inc., in return for payment of $10,191, as recommended by the Public Works Director and Conservation and Development Director, Blackhawk area.  (100% Developer Fees)
 
Attachments
Agreement
Quitclaim Deed
Notice of Exemption
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with The Regents of the University of California, on behalf of its San Francisco Campus, to pay the County an amount not to exceed $75,000 for the County’s Area Health Education Center Scholars Program, which provides online training, experiential activities and mentorship to health professional students in Contra Costa County, for the period January 1 through August 31, 2019. (No County match)  
 
C. 40   ADOPT Resolution No. 2019/110 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, Office of Justice Programs, DNA Program Backlog Reduction Grant in an initial amount of $250,000 to reduce the number of backlogged DNA tests in the Sheriff's Criminalistics Laboratory for the period January 1, 2020 through the end of the grant period. (100% Federal)
 
Attachments
Resolution 2019/110
 
C. 41   ADOPT Resolution No. 2019/113 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Alcoholic Beverage Control, in an initial amount of $70,000 to fund proactive enforcement targeting the unauthorized sale of alcoholic beverage by businesses within the County for the period July 1, 2019 through the end of the grant funding. (No County match)
 
Attachments
Resolution 2019/113
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept supplemental funding in an amount not to exceed $3,693,022 from the Department of Health and Human Services Administration for Children and Families for Early Head Start programs for the period September 1, 2019 through August 31, 2020.  (80% Federal, 20% In-kind County match)
 
Attachments
Funding letter
Budget narrative
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 43   APPROVE and AUTHORIZE the Public Works Director to execute a contract amendment with AssetWorks, LLC, to extend the term from March 31, 2019 through March 31, 2021 and increase the payment limit by $300,000 to a new payment limit of $935,000 for vehicle telematics reporting hardware, software and services, Countywide. (100% Fleet Internal Services Fund)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jane Himmelvo, M.D., in an amount not to exceed $453,888 to provide family practice physician services at County’s Adult and Juvenile Detention facilities for the period April 1, 2019 through March 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with CSAC Finance Corporation in an amount not to exceed $1,196,157, to administer data processing services for the County's welfare client data system, for the period July 1, 2019 through June 30, 2022. (52% State, 43% Federal, 5% County)
 
C. 46   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a Contract Assignment, Assumption and Amendment with Sierra Consulting, Inc., for the contract originally executed with Mohammed A. Gaffar (dba Sierra Consulting) in an amount not to exceed $70,000 to provide consulting and programming support for CalWIN Consortium Client Correspondence for original period September 1, 2015, through August 31, 2016, and with an extension through August 31, 2019. (100% Department User Fees)
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Assignment and Assumption of Contract and Consent with Marken Mechanical Services and MSR Mechanical, LLC, for heating and ventilation maintenance services with no change to the original term or payment limit, Countywide. (No fiscal impact)
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment effective March 1, 2019 with All County Flooring, to increase the payment limit by $2,000,000 to a new payment limit of $2,800,000 with no change to the original term, to provide on-call flooring maintenance services, Countywide. (100% General Fund) 
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronel L. Lewis, M.D, in an amount not to exceed $469,848 to provide outpatient psychiatric services for adolescents at Juvenile Hall for the period July 1, 2019 through June 30, 2020. (64% Mental Health Realignment, 18% Federal Medi-Cal, 18% State Early and Periodic Screening, Diagnostic and Treatment)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Margaret L. Miller, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric services for adults in Central Contra Costa County for the period May 1, 2019 through April 30, 2020. (100% Mental Health Realignment)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Stuart Streett, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric care services to adults in Central Contra Costa County for the period June 1, 2019 through May 31, 2020. (100% Mental Health Realignment)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antoine Samman, M.D., in an amount not to exceed $480,000 to provide neurology services at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2019 through April 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Vine Electric Inc., in an amount not to exceed $500,000 for general electrical, main switchgear and infrared testing, and maintenance, for the period April 1, 2019 to January 31, 2022, Countywide. (100% General Fund)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Social Dynamics in an amount not to exceed $900,000 to provide applied behavioral analysis services to Contra Costa Health Plan members for the period April 1, 2019 through March 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advanced Respiratory, Inc., in an amount not to exceed $150,000 to provide durable medical equipment including respiratory medical devices for Contra Costa Health Plan members for the period May 1, 2019 through April 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective April 1, 2019 with the U.S. Department of Veterans Affairs, Northern California Health Care System, to extend the term through March 31, 2020 and increase the payment limit by $515,737 to a new payment limit of $989,737 to provide nuclear medicine services at Contra Costa Regional Medical Center.  (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Probation Department, a purchase order with Producers Dairy Foods, Inc., in an amount not to exceed $260,000 to provide milk and other dairy products for the residents of the John A. Davis Juvenile Hall and the Orin Allen Youth Rehabilitation Facility for the period April 1, 2019 through March 31, 2021. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with McKesson Corporation, to extend the term from June 30, 2019 through June 30, 2020 for the continued supply of prescription medications dispensed for Contra Costa Health Plan members, with no change in the original payment limit of $5,500,000. (100% Hospital Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with ABF Data Systems, Inc. (dba Direct Systems Support), in an amount not to exceed $183,620 for support and maintenance services for IBM and Lenovo servers for the Health Services Department for the period March 21, 2019 through March 20, 2020. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Chief Information Officer: (1) a Purchase Order with Insight Direct USA, Inc., in an amount not to exceed $1,840,705; and (2) a Program Signature Form for a Microsoft volume licensing enterprise enrollment renewal for the period May 1, 2019 through April 30, 2022.  (100% Department user fees)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Stryker Sales Corporation, to increase the payment limit by $40,000 to a new payment limit of $139,000 for medical supplies, such as reusable and disposable tourniquet cuffs, and pumps for the Contra Costa Regional Medical Center and Health Centers, with no change in the original term January 1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Grainger International, Inc., in an amount not to exceed $159,000 for miscellaneous industrial supplies to maintain facilities as required by the Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a purchase order with Becton Dickinson and Company in an amount not to exceed $500,000 for test reagents and related laboratory supplies for the Public Health Laboratory for the period March 1, 2019 through February 28, 2021. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation of an existing contract with Samir B. Shah, M.D., Inc., in the amount of $2,029,000, effective April 30, 2019; and to enter into a new contract with Samir B. Shah, M.D., Inc., in an amount not to exceed $1,700,000, to provide ophthalmology surgical services, and to perform the duties of Chief Medical Officer and Chief Executive Officer of Contra Costa Regional Medical Center and Health Centers, for the period May 1, 2019 through April 30, 2021.  (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a non-profit corporation, in an amount not to exceed $182,281 to provide Child Welfare Redesign Differential Response Path 2 Case Management services for the period July 1, 2019 through June 30, 2020. (100% State)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Familytree Medical Transport, LLC, in an amount not to exceed $750,000 to provide non-emergency medical transportation services for Contra Costa Health Plan members for the period June 1, 2019 through July 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective April 1, 2019 with Clarity Software Solutions, Inc., to reduce mailing costs for printing, publication and distribution of Contra Costa Health Plan materials, with no change in the payment limit of $7,718,000 or term through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, to increase the payment limit by $156,590 to a new payment limit of $1,553,670 for State preschool, pre-kindergarten literacy, general childcare and development programs, Head Start and Early Head Start services, with no change to term July 1, 2018 through June 30, 2019. (86% State, 14% Federal)
 
C. 69   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California, to increase the payment limit by $136,081 to a new payment limit of $1,713,190 to provide childcare services at Fairgrounds and Lone Tree Children’s Centers, with no change to the term July 1, 2018 through June 30, 2019. (18% Federal, 82% State)
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with We Care Services for Children, to increase the payment limit by $12,614 to a new payment limit of $237,686 for State preschool services, with no change to the term July 1, 2018 through June 30, 2019.  (100% State)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Richmond Elementary School, Inc., to increase the payment limit by $14,016 to a new payment limit of $264,096, for State preschool services, with no change to term July 1, 2018 through June 30, 2019. (100% State)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective November 1, 2018 with John Muir Behavioral Health, to increase the payment limit by $1,470,781 to a new payment limit of $3,020,781 to provide additional inpatient psychiatric hospital services for children, adolescents and adults, with no change in the term of July 1, 2018 through June 30, 2019.  (100% Mental Health Realignment)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director,  100 $5 gift cards as incentives for the Health Care for the Homeless Program participants, and to purchase food for Program governance meetings totaling $4,500, for the period February 1, 2019 through January 31, 2020. (100% Federal)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ming Fang, M.D., Inc., in an amount not to exceed $750,000 to provide gastroenterology services to Contra Costa Health Plan members for the period May 1, 2019 through April 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director,  725 gift cards for a total amount not to exceed $5,500 to use as incentives for consumer participation in Calli House Emergency Youth Shelter services. (100% Community Services Block Grant)
 
C. 76   APPROVE clarification of Board action of July 24, 2018 (Item C.108), which authorized the Purchasing Agent to execute a purchase order with AGFA Healthcare Corporation, in the amount of $187,764 for the purchase of a wireless, portable digital radiology system for Contra Costa Regional Medical and Health Centers, to correct the vendor name from AGFA Healthcare Corporation to AGFA U.S. Corp. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Nephrology Medical Group, Inc., in an amount not to exceed $1,000,000 to provide nephrology and internal medicine services for Contra Costa Health Plan members for the period May 1, 2019 through April 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 78   AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, 500 $15 Safeway gift cards to use as incentives for consumer participation in the Mental Health Services Act Community Program planning process as allowed under Proposition 63. (100% MHSA Prop 63) 
 
C. 79   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a California non-profit public benefit corporation, in an amount not to exceed $317,125 to provide domestic violence support services to California Work Opportunity and Responsibility to Kids (CalWORKs) participants for the period July 1, 2019 through June 30, 2020. (100% Federal)
 
C. 80   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment effective April 1, 2019 with Meals on Wheels Diablo Region, a non-profit corporation, to increase the payment limit by $85,159 to a new payment limit of $155,391 for increased services relating to the Area Agency on Aging, Title IIIB Program, with no change to the period July 1, 2018 through June 30, 2019. (100% Federal)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment to recognize the name change of the corporation from Universal Hospital Services, Inc., to Agility Health, Inc., for maintenance and repair of biomedical equipment and systems at Contra Costa Regional Medical Center and Health Centers, with no change in the contract payment limit of $321,588 or the term June 1, 2018 through May 31, 2019.  (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, nine purchase order amendments with Med One Capital Funding, LLC, to extend the termination dates with no changes in the original payment limits for the lease of Omnicell Pharmacy Automated Dispensing Systems at Contra Costa Regional Medical Center, Health Centers and the Martinez Detention Facility. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Food Bank of Contra Costa and Solano in an amount not to exceed $141,060 to provide coordination of food and nutrition services to County residents diagnosed with HIV for the period March 1, 2019 through February 29, 2020. (100% Ryan White HIV Treatment Modernization Act)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian Security Agency), in an amount not to exceed $385,000 to provide security guard services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2019. (52% Hospital Enterprise Fund I; 48% Whole Person Care Grant)
 
C. 85   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Lehr in an amount not to exceed $283,000 for the purchase of Automated License Plate Reader cameras in the Discovery Bay area. (100% CSA P-6)
 
C. 86   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Surtec Inc., in the amount of $422,500 to supply the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the period March 1, 2019 through February 29, 2020. (100% General Fund)
 
Other Actions
 
C. 87   RECEIVE the housing successor Annual Report for Fiscal Year 2017-18 and DIRECT staff to file the report with the Department of Housing and Community Development and post the report on the County website, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
FY 17-18 Housing Report
 
C. 88   ADOPT Resolution No. 2019/96, approving and authorizing the Director of Conservation and Development, or designee, to execute an Amended and Restated Disposition and Development Agreement and related documents between the County and Heritage Point Commercial LLC for the sale of a vacant parcel located at 308 Chesley Avenue in North Richmond for development of approximately 900 square feet of commercial/retail space in support of the affordable housing development known as Heritage Point. (100% Housing Successor funds)
 
 
Attachments
Resolution 2019/96
Heritage Point DDA
Heritage Point Grant Deed
Heritage Point Deed of Trust
Heritage Point Promissory Note
 
C. 89   APPROVE the 2019-20 Head Start Recruitment and Enrollment Plan and the Community Services Bureau Admissions Priority Criteria for the early care and education programs, as recommended by the Employment and Human Services Director.
 
Attachments
Admission Priorities
Enrollment Plan
 
C. 90   APPROVE and AUTHORIZE the Conservation and Development Director or designee to execute, on behalf of the County, a tolling agreement with CCATT, LLC, to extend the time to act on a conditional land use permit application for a facility located at 4068 San Pablo Dam Road, in the El Sobrante area of the County. (100% applicant fees)
 
Attachments
Tolling Agreement
 
C. 91   AUTHORIZE relief of cash shortage in the Health Services - Conservatorship/Guardianship Program in the amount of $656.73, as recommended by the County Administrator. (100% General Fund)
 
Attachments
Report of Shortage
 
C. 92   AUTHORIZE relief of cash shortage in the Health Services - Public Health Division in the amount of $348.67, as recommended by the County Administrator.  (100% General Fund)
 
Attachments
Report of Shortage
 
C. 93   APPROVE and AUTHORIZE the Treasurer/Tax Collector, or designee, to execute a contract including modified indemnification with the State of California Employment Development Department in an amount not to exceed $4,412, to obtain wage and employment information for use in the pursuit and collection of delinquent unsecured property taxes through the wage garnishment process for the period of April 1, 2019 through March 31, 2122. (100% General Fund)
 
C. 94   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 Vehicle Equipment
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Food and Agriculture to accept coupons with a total cash value of $25,000 for the Senior Farmer's Market Nutrition Program for the period April 1 through November 30, 2019. (No fiscal impact)
 
C. 96   APPROVE and AUTHORIZE the destruction of certain records maintained by the County Administrator, as recommended by the County Administrator. (No fiscal impact)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification with NEC Networks, LLC (dba Capture RX), to provide reporting and identification services of pharmacy claims eligible for covered drugs under the 340B Drug Discount Program for the period July 1, 2019 through June 30, 2021. (Non-financial agreement)
 
C. 98   ACCEPT the 2018 Annual Report from the Economic Opportunity Council Advisory Board for the period January 1 through December 31, 2018, as recommended by the Employment and Human Services Director. (No fiscal impact)
 
Attachments
2018 EOC report
 
C. 99   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C.100   REFER to the Internal Operations Committee a review of the purchasing agent's authority to engage independent contractors, in light of a recent legislative amendment that will permit the County to expand that authority, as recommended by the County Administrator.  (No fiscal impact)
 
Attachments
CA Government Code Section 25502.5
 
C.101   APPROVE the medical staff appointments and reappointments, additional privileges, medical staff advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
Attachment
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment to recognize the name change of the corporation from UHS Surgical Services, Inc., to Agility Health, Inc., for maintenance and repair of biomedical equipment and systems at Contra Costa Regional Medical Center and Health Centers with no change in the contract payment limit of $200,000 or the term September 1, 2018 through August 31, 2020.  (100% Hospital Enterprise Fund I)
 
C.103   RECEIVE and APPROVE the 2018 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director.
 
Attachments
Report
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Jose State University to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to dietitian, occupational therapy and speech pathology students for the period July 1, 2019 through June 30, 2021.  (No fiscal impact)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California State University, Sacramento to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to physical therapist students for the period June 1, 2019 through May 30, 2021.  (No fiscal impact)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of Southern California to provide supervised field instruction in the County’s Public Health Division to physical and occupational therapist students for the period September 1, 2019 through August 31, 2022.  (No fiscal impact)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gurnick Academy of Medical Arts, LLC, to provide supervised field instruction in Public Health Division to physical therapy assistant students for the period September 1, 2019 through August 31, 2024.  (No fiscal impact)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language in conjunction with John Muir Health System (dba Community Health Alliance), La Clinica de La Raza, and Lifelong Medical, with Ronald McDonald House Charities, Inc., to allow the County to operate the Ronald McDonald Dental Care Mobile in the communities of Contra Costa County for the benefit of its residents, for the period November 4, 2018 through November 3, 2023.  (Non-financial agreement)
 
C.109   ADOPT Resolution No. 2019/115 approving the designation of the Arts and Culture Commission of Contra Costa County as the authorized partner of the State-Local Partnership Program of the California Arts Council for the 2019-20 fiscal year, as recommended by the County Administrator.
 
Attachments
Resolution 2019/115
 
C.110   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Grace Gilroy a stipend in the amount of $150 for expenses related to representing Contra Costa County at the Statewide Poetry Out Loud competition in Sacramento, as required by the Poetry Out Loud grant from the State of California and recommended by the County Administrator. (100% State)
 
C.111   Acting as the governing body for the Contra Costa County Housing Authority, RATIFY the Housing Choice Voucher payment standards for the Housing Authority of the County of Contra Costa effective April 15, 2019, as recommended by the Housing Authority Executive Director.  (100% U.S. Department of Housing and Urban Development)
 
C.112   Acting as the governing body of the Contra Costa County Housing Authority, ADOPT Housing Authority Resolution No. 5222 to authorize the discharge of accountability of amounts owed to the public housing program totaling $106,729.09 for the quarter ending March 31, 2019, as recommended by the Housing Authority Executive Director.
 
Attachments
Writeoff Memo
Resolution 5222 Collection Write Off
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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

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

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

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

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

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

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


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



 
 
Airports Committee May 8, 2019 11:00 a.m. See above
Family & Human Services Committee Special Meeting April 22, 2019 2:00 p.m. See above
Finance Committee April 22, 2019 canceled
Special Meeting June 10, 2019
1:00 p.m. Room 108
Hiring Outreach Oversight Committee June 3, 2019 1:00 p.m. See above
Internal Operations Committee May 13, 2019 1:00 p.m. See above
Legislation Committee May 13, 2019 10:30 a.m. See above
Public Protection Committee May 6, 2019 10:30 a.m. See above
Sustainability Committee Special Meeting May 6, 2019 9:00 a.m. See above
Transportation, Water & Infrastructure Committee May 13, 2019 9:00 a.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 Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee





 

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