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

DIANE BURGIS,  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, 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
August 7, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: 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 REAL PROPERTY NEGOTIATORS
 
Property:                      2395 Greenwood Drive, San Pablo
Agency Negotiator:      Karen Laws, Principal Real Property Agent
Negotiating Parties:      County of Contra Costa and the Rollingwood Wilart Park Recreation and Park District
Under negotiation:        Use agreement price and terms
 
C.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
             Ahmed v. Concord Yellow Cab et al., Contra Costa County Superior Court Case No. C16-01484
 
D.        CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
           Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case.

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

Inspirational Thought- "We travel not to escape life, but for life not to escape us."  ~Anonymous
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.105 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION to endorse the Bay Area Air Quality Management District's "Diesel Free by 2033" Statement of Purpose. (Supervisors Mitchoff and Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider adoption of Ordinance No. 2018-24 to rezone a 12-acre parcel in the Knightsen area for a two-lot minor subdivision; and to consider adopting the mitigated negative declaration for the project and taking related actions under the California Environmental Quality Act. (Peter Wollman, Applicant) (Vali Chelaru and Mihaela Chelaru, Owners) (Aruna Bhat and Francisco Avila, Department of Conservation and Development)
 
Attachments
RZ17-3236 Findings COAs
RZ17-3236 Ordinance Map
RZ17-3236 Maps
RZ17-3236 IS MND
RZ17-3236 MMRP
RZ17-3236 Agency Comments
RZ17-3236 Plans VTM 09112017
RZ17-3236 Presentation
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of

Ronald V. Dellums

Former Congressman and former Oakland Mayor


Kyle Fukui-Lubahn

Eligibility Worker employee of Contra Costa County


 

 

 
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2018/4469 to prohibit parking or stopping at all times, except for vehicles of individuals with disabilities on a portion of Trinity Avenue (Road No. 1655X), as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
Traffic Res. 4469
 
C. 2   ADOPT Traffic Resolution No. 2018/4470 to prohibit stopping, parking, or standing at all times, except for those vehicles of individuals with disabilities on a portion of A Street (Road No. 2295X), as recommended by the Public Works Director, Crockett area. (No fiscal impact)
 
Attachments
Traffic Res. 4470
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Hess Concrete Construction Co., Inc., to extend the completion date from August 1, 2018 through August 1, 2019 with no change to the original payment limit of $150,000, for the 2017 On-Call Pipe Rehabilitation Services Contract for Various Road and Flood Control Maintenance Work, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 4   ACCEPT the 2018 Semi-Annual Report of Real Estate Acquisition Acceptances dated January 1, 2018 through June 30, 2018, approved by the Public Works Director, as submitted, Bay Point, Clayton, Concord, Crockett, Discovery Bay, Martinez, San Ramon and Walnut Creek areas. (No fiscal impact)
 
Attachments
Semi-Annual Real Estate Acquisition Report
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Prescience Corporation, in an amount not to exceed $350,000, for on-call construction management services for the period July 24, 2018 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with TRC Engineers, Inc., in an amount not to exceed $350,000, for on-call construction management services for the period July 24, 2018 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kleinfelder, Inc., in an amount not to exceed $150,000, for on-call materials testing and inspection services for the period August 7, 2018 through September 30, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Summit CM, Inc., dba Summit Associates, in an amount not to exceed $150,000, for on-call materials testing and inspection services for the period August 7, 2018 through September 30, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
C. 9   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $217,150 with Kerex Engineering, Inc., for the Orwood Road Culvert Replacement Project, Knightsen area. (100% Local Road Funds)
 
C. 10   ADOPT Resolution No. 2018/449 accepting as complete the contracted work performed by VSS International, Inc. for the Blackhawk Road Bikeway Project, as recommended by the Public Works Director, Blackhawk area. (28% Transportation Development Act Grant Funds, 28% Trust Fund 819200, and 44% Local Road Funds)
 
Attachments
Resolution No. 2018/449
 
C. 11   RESCIND Traffic Resolution No. 3775, adopted on December 17, 1997, prohibiting parking on a portion of Alhambra Street (Road No. 2295AC), as recommended by the Public Works Director, Crockett area. (No fiscal impact)
 
C. 12   RESCIND Traffic Resolution No. 4173, adopted on July 11, 2006, prohibiting parking on a portion of Vallejo Avenue (Road No. 1795AE), as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
 
C. 13   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ghirardelli Associates, Inc., in an amount not to exceed $350,000, for on-call construction management services for the period July 24, 2018 through July 31, 2021, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)
 
Special Districts & County Airports


 
C. 14   APPROVE and AUTHORIZE the Public Works Director, or designee, to waive the $300 rental fees and $400 refundable deposits for the use of the Rodeo Senior Center for the 2018 Annual Community Block Party, the Annual Thanksgiving Food Basket Giveaway, the Annual Christmas Food Basket Distribution, and the Christmas Toy Giveaway, Rodeo area. (100% General Fund)
 
Attachments
Fee Waiver Request
Facility Rental Application
 
C. 15   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Brian Sharpes for a T-hangar at Buchanan Field Airport effective July 20, 2018 in the monthly amount of $395. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agmt - B Sharpes
 
Claims, Collections & Litigation

 
C. 16   DENY claims filed by James Broussard, Kevin Fobbs Jr., Minh Chau Doan, Geico, a subrogee of Lie Wolff, Freddrick Gray, Stephen Hasbrook, Maclennan Matthews, David Rorai, County of San Bernardino Sheriff’s Dept., Walter Louis Walters, M.D., and Doug Wilcox. DENY amended claim filed by Chau Minh Doan.
 
C. 17   RECEIVE report concerning the final settlement of James Harbison vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $140,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
 
C. 18   RECEIVE report concerning the final settlement of Brandon Freitas vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $140,000, as recommended by the Director of Risk Management. (100% Workers Compensation Internal Service Fund)
 
Honors & Proclamations

 
C. 19   ADOPT Resolution No. 2018/448 recognizing the contributions of Kevin Emigh on his 30 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2018/448
 
C. 20   ADOPT Resolution No. 2018/459 endorsing the Diesel Free by 2033 Statement of Purpose, as recommended by Supervisors Mitchoff and Gioia.
 
Attachments
Resolution No. 2018/459
 
Ordinances

 
C. 21   ADOPT Ordinance No. 2018-23 to require a county health permit for commercial cannabis activities, as recommended by the Health Services Director.
 
Attachments
Ordinance No. 2018-23 Commercial Cannabis Health Permits
 
C. 22   INTRODUCE Ordinance Code 2018-05 amending the County Ordinance Code Section 33-5.343 to exclude from the Merit System the new classification of Fire District Aide-Exempt, WAIVE READING and Fix August 14, 2018, for adoption.
 
Attachments
Introduce Ordinance Code 2018-05
 
Appointments & Resignations

 
C. 23   ACCEPT the resignation of Kathryn Perry-Thayer, DECLARE a vacancy in the Appointee 1 seat on the Pacheco Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 24   APPOINT Michelle Hernandez to the Consumer Seat of Any Age - Seat 3 on the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Family and Human Services Committee.
 
Attachments
Michelle Hernandez IHSS Application
 
C. 25   APPOINT Carolyn Foudy to the Employment and Human Services Department Representative seat on the Contra Costa Council on Homelessness, as recommended by the Family and Human Services Committee.
 
Attachments
Carolyn Foudy CC Council on Homelessness Application
 
C. 26   APPOINT Jonathan Ciampi to the At Large 1 seat on the Alcohol and Other Drugs Advisory Board, as recommended by the Family and Human Services Committee.
 
Attachments
Jonathan Ciampi AODAB Application
 
C. 27   APPOINT Donna Dietrich to the Aviation Advisory Committee Pacheco Neighbor Seat, as recommended by the Airports Committee. 
 
C. 28   APPOINT Steven Starratt to the Aviation Advisory Committee Byron Neighbor Seat, as recommended by the Airports Committee. 
 
C. 29   APPROVE the medical staff appointments and reappointments, privileges, department assignments, medical staff advancements, and voluntary resignations as recommended by the Medical Staff Executive Committee and the Health Services Director.
 
Attachments
July List
 
C. 30   REAPPOINT Acaria Almeida to the Private/Non-Profit Sector 1 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director. 
 
Attachments
EOC Application for Acaria
 
C. 31   ACCEPT the resignation of Dawn Manley, DECLARE a vacancy in the At Large Alternate 1 seat on the Contra Costa County Fish and Wildlife Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Fish and Wildlife Committee.
 
Appropriation Adjustments

 
C. 32   SLESF-Front Line Enforcement-City (0264): APPROVE Appropriations and Revenue Adjustment No. 5095 increasing fiscal year 2017/18 revenue and appropriations in the Supplemental Law Enforcement Services Fund - Front Line Enforcement - City (0264) in the amount of $20,000 to reflect anticipated revenue and expenditures allocated to cities within the County. (100% 2011 Realignment Funds)
 
Attachments
TC24/27_5095
 
C. 33   Public Works (Special Districts):  APPROVE Fiscal Year 2017/18 Appropriation and Revenue Adjustment No. 5090 and AUTHORIZE new revenue in Special District CSA R-4 Moraga, Fund 275100, for property tax and assessment fees in the amount of $1,713, CSA M-1 Delta Ferry, Fund 247000, for property tax and assessment fees in the amount of $24,570 and CSA R-9 El Sobrante, Fund 275700, for miscellaneous revenue in the amount of $91,571, as recommended by the Public Works Director, Countywide. (1% CSA R-4 Moraga Funds, 21% CSA M-1 Delta Ferry Funds and 78% CSA R-9 El Sobrante Funds)
 
Attachments
TC 27/24 #5090
 
C. 34   Public Works-Fleet Services (0064):  APPROVE Fiscal Year 2017/18 Appropriation and Revenue Adjustment No. 5092 and AUTHORIZE the transfer of revenue from the Fleet Internal Service Fund (ISF) available fund balance and appropriate it to Fleet ISF Org. 4283 in the amount of $1,115,000 for services and supplies for maintaining the County fleet equipment, as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund, Fund 150100)
 
Attachments
TC 27/24 #5092
 
C. 35   CSA P-6 Zones (Misc.): APPROVE Appropriations and Revenue Adjustment No.5088 authorizing new revenue in the amount of $20,000 in various special tax levy zones within County Service Area P-6 for fiscal year 2017/18 and appropriating it for the provision of extended law enforcement services. (100% CSA P-6 Special Tax revenue)
 
Attachments
TC24/27 5088
 
C. 36   Sheriff's Office (0255, 0258, 0300): APPROVE Appropriation Adjustment No.5097 and 5098 authorizing new revenue in the amount of $1,210,000 for the Law Enforcement Center (0258) and the transfer of appropriations in the amount of $4,965,000 between various Sheriff Budget Units to fund over expended budget units.
 
Attachments
TC24/27_5098
TC24/27_5097
 
C. 37   District Attorney (0242): APPROVE Appropriation and Revenue Adjustment No.5094 authorizing new revenue in the amount of $241,385 in the District Attorney's Office and appropriating it to the the District Attorney of the County of New York (DANY) Sexual Assault Kit Backlog Elimination Program and Organized Auto Insurance Fraud Program. (100% Federal)
 
Attachments
TC24/27_5094
 
Personnel Actions

 
C. 38   ADOPT Position Adjustment Resolution No. 22280 to add one Database Administrator (represented) position and cancel one Mental Health Clinical Specialist (represented) position in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 #22280 - Add Database Administrator Position and Cancel Mental Health Clinical Specialist in HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 22329 to add one Substance Abuse Program Manager-Project position (represented) in the Health Services Department. (100% Substance Abuse Prevention & Treatment Block Grant)
 
Attachments
P300 #22329 - Add Substance Abuse Program Manager-Project
 
C. 40   ADOPT Position Adjustment Resolution No. 22330 to add one Registered Nurse position (represented) in the Health Services Department. (100% CCHP member premiums)
 
Attachments
P300 #22330 - Add Registered Nurse Position
 
C. 41   ADOPT Resolution No. 2018/450 to adjust salary steps for specified incumbents in the Office of the County Administrator. (100% General Fund)
 
Attachments
Resolution No. 2018/450
 
C. 42   ADOPT Position Adjustment Resolution No. 22264 to establish the classification of Fire District Aide-Exempt and allocate on the salary schedule. (Cost Neutral)
 
Attachments
AIR 32130 P300 22264 Establish Fire District Aide - Exempt
 
C. 43   ADOPT Position Adjustment Resolution No. 22331 to add one Quality Management Program Coordinator position (represented) and cancel one Health Services Administrator-Level B position (represented) in the Health Services Department. (100% CCHP member premiums)
 
Attachments
P300 #22331 - Add Quality Mgmt Program Coord and Cancel HSA-Level B
 
Leases
 
C. 44   As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a Subsurface Oil and Gas Lease with Sunset Exploration, Inc., for the period July 16, 2018 through July 15, 2020, for approximately 46 acres of land commonly known as Upper Sand Creek Detention Basin, Antioch area. (100% Applicant Fees)

 
Attachments
Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 45   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $100,000 from Keller Canyon Mitigation Fund to complete the addition of public restrooms to the Bay Point Library for the period July 1, 2018 through June 30, 2019. (No Library Fund match)
 
C. 46   ADOPT Resolution No. 2018/441 approving Contra Costa County to receive and use State of California Emergency Solutions Grant (ESG) funds in an amount not to exceed $581,054 for eligible activities to assist individuals and families with services to regain permanent housing as approved by the State in accordance with all State ESG Program requirements and other applicable rules and laws, as recommended by the Conservation and Development Department. (100% Federal funds)
 
Attachments
Resolution No. 2018/441
1819 State Fed ESG Allocations
 
C. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $1,031,184 to a new payment limit of $4,353,075 for Low Income Home Energy Assistance Programs and to extend the term through July 31, 2019. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $56,411 to a new payment limit of $895,369 and extending the term from December 31, 2018 to May 31, 2019, to provide Community Services Block Grant program services. (No County match)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the amount payable to the County by $139,806 to a new payment limit of $5,232,803 to provide childcare and development programs for the period July 1, 2017 through June 30, 2018. (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California Department of Health Care Services to change the term end date of their prior contract from June 30, 2018 to June 30, 2017, and to execute a new contract with revised managed care regulations in order to continue to receive State funding of mental health services to Medi-Cal eligible residents in Contra Costa County for the period July 1, 2017 through June 30, 2020. (No County match)
 
C. 51   APPROVE AND AUTHORIZE, the District Attorney, or designee, to apply for and accept grant funding from the U.S. Department of Justice, Office of Victims of Crime and Bureau of Justice Assistance in an amount not to exceed $700,000 to develop effective and sustainable multidisciplinary task forces that will implement victim-centered and coordinated approaches to identifying victims of sex and labor trafficking for a period of three years from the date of the grant award.(75% Federal, 25% County in-kind match)
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in an amount not to exceed $500,000 from the U. S. Department of Justice, Office of Victims of Crime, Bureau of Justice Assistance to develop multidisciplinary task force(s) to implement victim-centered and coordinated approaches to identifying victims of sex and labor trafficking for a period of three years upon grant award. (3% County match) 
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective July 1, 2018 with the City of Martinez, to revise the housing assistance fees, pay the County in an amount not to exceed $81,197, and extend the term through June 30, 2019, to provide additional homeless outreach services for the Coordinated Outreach, Referral and Engagement Program. (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed $175,596 to assess homeless needs in the county and allow a more targeted allocation of resources for the County’s Homeless Management Information System project, for the period July 1, 2018 through June 30, 2019. (25% County match)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed $258,886 to provide housing sites for homeless youth with disabilities, mental illness, substance abuse, HIV/AIDS and dual diagnosis under the Permanent Connections Supportive Housing Program, for the period July 1, 2018 through June 30, 2019. (25% County match)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California Department of Housing and Community Development to pay the County an amount not to exceed $150,000 for the No Place Like Home Program, which provides permanent supportive housing for the homeless who are in need of mental health services, for the period July 1, 2018 through June 30, 2019. (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. 57   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Southland Envelope Company, in an amount of $299,990 for envelope products, for the period July 1, 2018 to June 30, 2020, Countywide. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Essential Staffing, Inc. in an amount not to exceed $500,000 to provide workers' compensation staffing services for the period of July 1, 2018 through June 30, 2019.  (100% Workers' Compensation Internal Service Fund)
 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Reliance Wholesale, Inc., to increase the payment limit by $250,000 to a new payment limit of $425,000 for the purchase of intravenous and pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers, for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Corporation in an amount not to exceed $800,000 to provide temporary medical staffing services at the Contra Costa Regional Medical Center and Health Centers, and the County's Detention Facilities, for the period May 1, 2018 through April 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Lau, M.D., in an amount not to exceed $319,488 to provide outpatient psychiatric services for children in East County for the period September 1, 2018 through August 31, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with JVTCM Care, LLC, in an amount not to exceed $141,166 to provide augmented residential board and care services, including room, board, care and supervision for the period August 1, 2018 through July 31, 2019. (100% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Richard Hanzy, MFT, effective September 1, 2018, to increase the payment limit by $76,000 to a new payment limit of $156,000 to provide additional specialty mental health services for the period July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with PlayCore Wisconsin, Inc., dba GameTime, in an amount not to exceed $1,200,000 for the period August 1, 2018 through July 31, 2021, for playground equipment, and repair and installation of various types of synthetic playground surface materials and park amenities, Countywide. (100% General Fund)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Staples Contract and Commercial, Inc., dba Staples Advantage, in an amount not to exceed $8,000,000, for office supplies for the period September 1, 2018 through August 31, 2020, Countywide. (100% County User Departments)
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order amendment with Sysco Food Service, Inc., on behalf of the Probation Department, to increase the amount by $200,000 to a new total of $1,360,000 and extend the term from July 31, 2018 to December 31, 2018 for the purchase of bulk foodstuffs for detained residents at the county juvenile facilities. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with My Office Products, Inc., in an amount not to exceed $12,000,000, for office supplies for the period September 1, 2018 through August 31, 2020, Countywide. (100% County User Departments)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kon Hsin W. Chen (dba K.H. Connie Wang, O.D.), in an amount not to exceed $150,000 to provide optometry services to Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Emily Watters, M.D., effective September 1, 2018, to increase the payment limit by $64,512 to a new payment limit of $274,176, to provide outpatient psychiatric services to mentally ill adults in County homeless shelters for the period August 1, 2018 through July 31, 2019. (100% Mental Health Realignment)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Virtual Radiologic Professionals of California, P.A., in an amount not to exceed $690,000 to provide teleradiology services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2018 through July 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George Lee, M.D., in an amount not to exceed $1,590,000 to provide anesthesia services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2018 through July 31, 2021. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza, Inc., in an amount not to exceed $3,000,000 to provide primary care and optometry services to Contra Costa Health Plan members for the period July 1, 2018 through June 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gladys P. Ayala, M.D., in an amount not to exceed $375,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers for the period September 1, 2018 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Modesto Residential Living Center, LLC, in an amount not to exceed $213,525 to provide augmented board and care services, including room, board, care and supervision for County referred mentally disordered clients for the period September 1, 2018 through August 31, 2019. (100% Mental Health Services Act)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Center for Psychotherapy in an amount not to exceed $565,808 to provide mental health services to seriously emotionally disturbed adolescents and children in East County for the period July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $282,904. (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Richmond Community Foundation in an amount not to exceed $138,894 to provide SparkPoint Career Center and Volunteer Tax Services to low-income Bay Point residents for the period July 1, 2018 through June 30, 2019. (85% Federal, 15% State)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing, Inc., effective June 1, 2018, to increase the payment limit by $23,601 to a new payment limit of $453,601, to provide additional housing navigation services for the County’s Coordinated Entry System for the period October 1, 2017 through September 30, 2018. (91% Housing and Urban Development Coordinated Entry, 5% General Fund, 4% State)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with WhiteHat Security, Inc., in an amount not to exceed $120,000 to provide software and vulnerability scanning, consulting, technical support, and training to the Department’s Information Systems Unit, for the period August 3, 2018 through August 2, 2019. (100% Hospital Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Beckman Coulter, Inc., to increase the payment limit by $1,500,000 to a new payment limit of $4,417,667 for reagents and supplies for the clinical laboratory at the Contra Costa Regional Medical Center and Health Centers for the period May 15, 2013 through May 14, 2019. (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Stryker Corporation in an amount not to exceed $209,178 to procure powered surgical instruments for the Surgery Unit at the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Datix (USA), Inc., and a Consent to Assignment and Amendment to Agreement, in the amount of $102,000 for the renewal of incident management and peer review software and maintenance services through April 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $30,000,000 to purchase pharmaceuticals and related supplies for the Contra Costa Regional Medical Center and Health Centers, Martinez Detention Facility and Contra Costa Health Plan for the period September 1, 2018 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Steris Corporation in an amount not to exceed $265,355 for the purchase of two sterilizers for the Central Sterilization Unit at the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Redwood Toxicology Laboratory, Inc., in an amount not to exceed $300,000 to provide toxicology screening services for the period September 1, 2018 through August 31, 2021. (100% Client User fees)
 
 
C. 85   APPROVE clarification of Board action of September 13, 2016 (Item C.135), which authorized the Purchasing Agent to execute a purchase order with Bay Cities Produce Company, Inc., for the purchase of fruits and vegetables for the Contra Costa Regional Medical Center, to reflect the correct term end date of October 31, 2018, rather than June 30, 2018, with no change in the payment limit of $280,000. (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in the amount of $800,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers for the period May 1, 2018 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $1,500,000 to provide temporary medical staff at Contra Costa Regional Medical Center and the County's Detention Facility for the period April 1, 2018 through March 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc., in the amount of $500,000 to provide temporary radiology technicians, respiratory therapists and other ancillary medical staff at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in the amount of $400,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Software Subscription Agreement with UptoDate, Inc., in an amount not to exceed $159,699 for the purchase of online medical information database site licenses for the Contra Costa Regional Medical Center and Health Centers for the period June 1, 2018 through May 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Coffey Communications, Inc., in an amount not to exceed $180,000 for content, layout, proofreading, copyediting and printing the Contra Costa Health Plan member newsletter for the period July 1, 2018 through June 30, 2019. (100% Contra Costa Health Plan Enterprise II Fund)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with All Health Services, Corporation in an amount not to exceed $850,000 to provide temporary medical staffing services, including Specialty Registered Nurses, Nurse Practitioners and Medical Surgery Registered Nurses for the Contra Costa Regional Medical Center and Health Centers, and the County's Detention Facilities, for the period May 1, 2018 through April 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 93   APPROVE and AUTHORIZE Health Services Director, or designee, to execute a contract containing modified indemnification language with Cross Country Staffing, Inc., in the amount of $2,200,000 to provide temporary medical staff at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 94   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1805, entitled "Effectiveness of IT Operations in County Government”, and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court, as recommended by the County Administrator.
 
Attachments
2017/18 Grand Jury Report No. 1805: "Effectiveness of IT Operations in County Government"
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $750,000 for Promoting Safe and Stable Families program services for the period January 1, 2019 through June 30, 2020. (100% Federal)
 
C. 96   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute Agreements with the following agencies for County's placement of participants in the Sheriff's Custody Work Release Program for the term July 1, 2018 through June 30, 2020: City of Antioch, California Department of Transportation, City of Brentwood City of Clayton, City of Concord, Town of Danville, East Bay Regional Park District, City of Hercules, Town of Moraga, City of Pittsburg, City of San Pablo and Contra Costa County Public Works Department. (No fiscal impact)
 
C. 97   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on July 24, 2018, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 98   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order with Shimadzu Scientific Instruments, Inc., on behalf of the Sheriff-Coroner, in an amount of $344,000 for the purchase of a Shimadzu Liquid Chromatography Tandem Mass Spectrometry (LC-MS/MS) Instrument and Nitrogen Generator. (100% State)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Columbia University to provide supervised field instruction to occupational therapy and physical therapy students at Contra Costa Regional Medical and Health Centers for the period September 1, 2018 through August 31, 2020. (Non-financial agreement)
 
C.100   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and 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.
 
Attachments
Provider list
 
C.101   APPROVE election consolidation requests from each and any jurisdiction that filed a resolution with the County Clerk-Recorder, Elections Division and the Clerk of the Board of Supervisors to consolidate its elections with the November 6, 2018 General Election, and AUTHORIZE the County Clerk-Recorder, Elections Division, to conduct the elections for those jurisdictions on November 6, 2018. (Costs are reimbursable through affected jurisdictions)
 
C.102   APPROVE the fiscal year 2018/19 Keller Canyon Mitigation Fund (KCMF) allocation plan in the amount of $1,466,120 as recommended by the KCMF Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the specified organizations for the period July 1, 2018 through June 30, 2019. (100% Keller Canyon Mitigation Funds)
 
Attachments
Exhibit A: KCMF Allocations
Exhibit B: KCMF Balance Sheet
 
C.103   Acting as the Governing Board of Contra Costa County and the Contra Costa County Fire Protection District, APPROVE response to Civil Grand Jury Report No. 1807, entitled "Minimizing School Casualties During an Active Shooter" and DIRECT the Clerk of the Board to forward the response to the Superior Court following Board action, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1807, "Minimizing School Casualties During an Active Shooter Incident"
Response to Grand Jury Report No. 1807, "Minimizing School Casualties During an Active Shooter Incident"
 
C.104   AUTHORIZE ongoing expenditure of Integrated Resource Recovery Facility (IRRF) Mitigation Fees collected by the operator of the IRRF paid directly to the County in accordance with the County’s Policy Governing Special Revenues to help offset ongoing costs for up to one Resident Sheriff Deputy position dedicated to working in North Richmond, maintenance of the median on Fred Jackson Way and staff time spent administering this funding, as recommended by Supervisor Gioia.  (100% IRRF Mitigation fees)
 
C.105   APPROVE and AUTHORIZE the Auditor-Controller to pay up to $1,000 in reimbursements to criminal defense witnesses for travel and food expenses incurred on April 22, 2018 through June 30, 2018, as recommended by the Public Defender. (100% General Fund)
 
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 Candace Andersen and Federal D. Glover) 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 Karen Mitchoff and Diane Burgis) 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 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 September 12, 2018 11:00 a.m. See above
Family & Human Services Committee August 27, 2018 Canceled
Next meeting Sepember 24, 2018
10:30 a.m. See above
Finance Committee August 27, 2018 Canceled
Next Meeting September 24, 2018
9:00 a.m. See above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m. See above
Internal Operations Committee August 13, 2018 Canceled
Next Meeting September 10, 2018
1:00 p.m. See above
Legislation Committee August 13, 2018 10:30 a.m. See above
Public Protection Committee September 3, 2018 Canceled
Special Meeting September 10, 2018
9:00 a.m. See above
Transportation, Water & Infrastructure Committee August 13, 2018 Canceled
Special Meeting August 20, 2018
2:00 p.m. See above
 
 

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

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

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

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





 

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