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

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

FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

SPECIAL MEETING
AGENDA
August 6, 2019
***Please Note Time Change***
 
             
9:30 A.M.  Convene, Call to order and opening ceremonies.

Inspirational Thought- "Don't let yesterday take up too much of today."  ~Will Rogers
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.115 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 proclaiming August 4-10, 2019 National Health Center Week. (Supervisor Gioia)
 
  PRESENTATION recognizing Comcast Leaders and Achievers Scholarships presented to Contra Costa County graduating seniors funded by the Comcast Foundation. (Supervisor Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   HEARING to consider approving the 101 Aspen Drive Rezoning Project in the Pacheco area, including adopting Ordinance No. 2019-20 to rezone a 0.14-acre parcel to a limited office zone, approving associated variances for the existing building, and adopting a negative declaration, as recommended by the County Planning Commission. (Scott and Timothy Griffith, Owners and Applicants) (Aruna Bhat and Adrian Veliz, Department of Conservation and Development)
 
Attachments
Ordinance 2019-20
Findings
Intitial Study
Public Comments
Location Maps
Agency Comments
Title Report
Powerpoint
 
D.4   HEARING to consider adoption of Resolution No. 2019/519 approving the tax-exempt financing and the issuance of revenue obligations in an aggregate principal amount not to exceed $25,000,000 to be issued by the California Enterprise Development Authority to benefit Bentley School, Lafayette area. (Timothy Ewell, County Administrator's Office)
 
Attachments
Resolution 2019/519
Proof of Publication
 
D.5   CONSIDER adopting Resolution No. 2019/533 to provide salary adjustments for specified Elected Department Head classifications (excluding the Board of Supervisors), effective August 1, 2019, as recommended by the County Administrator. (David Twa, County Administrator)
 
Attachments
Resolution 2019/533
Elected Officials Salary Survey Summary 2019
 
        D. 6   CONSIDER reports of Board members.
 
12:00 P.M. 
 
ADJOURN to the annual Board of Supervisors luncheon with the
Judicial Bench of the Contra Costa County Superior Court
Dept. 1, Wakefield Taylor Courthouse, 2nd Floor

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $474,647 with Pacific Infrastructure Construction, LLC for the Tara Hills Pedestrian Infrastructure Project, San Pablo area. (82% Local Road Fund, 10% Measure J Fund and 8% Transportation Development Act Grant)
 
C. 2   AUTHORIZE the Public Works Director, or designee, to advertise for the 2019 On-Call Contract(s) for various road, flood control, and airport maintenance work, for routine maintenance, repair, replacement, or reconstruction of existing road, flood control, and airport facilities, Countywide. (100% Local Road, Flood Control and Airport Enterprise Funds)
 
C. 3   AUTHORIZE the Public Works Director, or designee, to advertise for the 2019 On-Call Trucking Services Contract(s) for various road and flood control maintenance work, for routine maintenance and repair of existing road, pavement, and flood control facilities, Countywide. (100% Local Road and Flood Control Funds)
 
C. 4   AUTHORIZE the Public Works Director, or designee, to advertise for the 2019 On-Call Pipe Rehabilitation Services Contract(s) for various road, flood control, and airport maintenance work, for routine maintenance, repair, replacement, or reconstruction of existing road, flood control, and airport facilities, Countywide. (100% Local Road, Flood Control, and Airport Enterprise Funds)
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2019/513 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Canyon Lake Drive from Reservoir Street to the end of the road, on July 4, 2019 from 3:00 PM through 10:00 PM for the purpose of Fourth of July block party, Port Costa area.  (No fiscal impact) 
 
Attachments
Resolution No. 2019/513
 
C. 6   ADOPT Resolution No. 2019/515 approving and authorizing the Public Works Director, or designee, to partially close Melinda Court from 120 feet from Kister Circle to the end of Melinda Court, on September 7, 2019 from 3:00 PM through 9:00 PM for the purpose of a private block party, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2019/515
 
C. 7   ADOPT Resolution No. 2019/516 accepting for recording purposes only, an Offer of Dedication for Roadway Purposes for minor subdivision MS17-00001, for a project being developed by Vali Chelaru and Mihaela Chelaru, as recommended by the Public Works Director, Brentwood area.  (No fiscal impact)
 
Attachments
Resolution No. 2019/516
Offer of Dedication - Road Purposes
 
C. 8   ADOPT Resolution No. 2019/517 approving the Parcel Map for minor subdivision MS17-00001, for project being developed by Vali Chelaru and Mihaela Chelaru, as recommended by the Public Works Director, Brentwood area. (No fiscal impact)
 
Attachments
Resolution No. 2019/517
Parcel Map
Tax Letter & Deposit Note
 
Special Districts & County Airports


 
C. 9   Acting 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 on behalf of the District, an amendment to a license agreement with SFPP, L.P., effective June 30, 2019, to extend the term from July 31, 2019 to July 31, 2029, in connection with the use of the Walnut Creek Channel for groundwater remediation, Concord area. (100% Flood Control Zone 3B Funds)
 
Attachments
4th Amendment
 
C. 10   APPROVE the Contra Costa County Green Infrastructure Plan, as recommended by the Transportation, Water and Infrastructure Committee. (100% Stormwater Utility Area 17 Funds)
 
Attachments
Attachment 1 - Revised Project Locations
Attachment 2 - Map of Projects
Attachment 3 - Project Schedule
Attachment 4 - Final County GI Plan
 
C. 11   AUTHORIZE County Counsel to initiate legal action, if necessary, to recover possession of a Tiedown space located at Buchanan Field Airport from Ross Barber.  (100% Airport Enterprise Fund)
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a 15-year ground lease with Skyview Aviation, LLC, for approximately 7,500 square feet of a County-owned aircraft maintenance hangar located at 505 Eagle Court at the Byron Airport.  (100% Airport Enterprise Fund)
 
Attachments
Skyview Aviation Lease
 
Claims, Collections & Litigation

 
C. 13   DENY claims filed by Dee Allen, Veronica Viveros Ambriz, Dell E. Burchett, Detra Carbin, CSAA Ins., a subrogee of  David Rivera, Enterprise Rent-A-Car, Leothurs Futch, Geico a subrogee of Velma Jean Hartwell, Judith J. Loach, Maria C. Lopez, Keston Ott-Dahl and Andrea Ott-Dahl, Garrison Property & Casualty Ins. a subrogee of Cooper Kenward, and Gail and Kurt Virardi. DENY amended claim filed by Dell E. Burchett, Lalit Kumar, Judith J. Loach, and Nancy Mattingly. DENY late claims filed by Sushma Bhandari, Daniel O'Connell and Brian Dell, Legal Guardian of Justin Nicholson, and Keston and Andrea Ott-Dahl.
 
C. 14   APPROVE and AUTHORIZE the Public Works Director, or his designee, to execute a Settlement and Release Agreement among James Krause d/b/a Skyhawk Electric, Argonaut Insurance Company, and the County, in the amount of $58,854, to settle subcontractor Skyhawk’s payment claim. (100% General Fund)
 
 
 
Statutory Actions
 
C. 15   ACCEPT Board members meeting reports for July 2019.
 
Attachments
District IV July 2019 Report
District I July 2019 Report
District II July 2019 Report
 
Honors & Proclamations

 
C. 16   ADOPT Resolution No. 2019/511 recognizing the contributions of Linda Zimmerman on the occasion of her retirement after 23 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2019/511
 
C. 17   ADOPT Resolution No. 2019/524 recognizing Jimmy Lindsey on the occasion of his retirement after 40 years of service with Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2019/524
 
C. 18   ADOPT Resolution No. 2019/525 honoring Stephen Lawton for his 11 Years of Service as Chairperson of the Historical Landmarks Advisory Committee, as recommended by the Conservation and Development Director.
 
Attachments
Resolution 2019/525
 
C. 19   ADOPT Resolution No. 2019/528 recognizing Wendy Therrian, Director of the Workforce Services Bureau, for her many years of service on the occasion of her retirement, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution 2019/528
 
C. 20   ADOPT Resolution No. 2019/529 proclaiming August 4-10, 2019 National Health Center Week, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2019/529
 
C. 21   ADOPT Resolution No. 2019/534 recognizing Marilyn Condit on her Retirement After 40 Years with Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution 2019/534
 
Appointments & Resignations

 
C. 22   ACCEPT resignation from Sunita Frey, DECLARE a vacancy on the Alcohol and Other Drug Advisory Board District V seat, and DIRECT the Clerk of the Board to post a vacancy, as recommended by Supervisor Glover.
 
C. 23   APPROVE the medical staff appointments and reappointments, privileges, advancement, and voluntary resignations as recommended by the Medical Staff Executive Committee and by the Health Services Director.
 
Attachments
Attachment
 
C. 24   APPOINT Jeffrey Jarvis to the Appointee 5 seat on County Service Area, P-2A (Blackhawk) Citizen Advisory Committee, as recommended by Supervisor Burgis.
 
C. 25   ACCEPT the resignation of Gretchen Logue, DECLARE a vacancy in the County Sustainability Commission Seat on the Integrated Pest Management Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.
 
C. 26   APPOINT Lorena Castillo (Martinez) to the Director 1 seat on the Contra Costa Resource Conservation District Board of Directors, as recommended by the Resource Conservation District and County Administrator.
 
Attachments
Candidate Application_Lorena Castillo_CCCRCD
CCCRCD Resolution Nominating Lorena Castillo
 
C. 27   APPOINT Barbara Vargen-Kotchevar to the Rodeo Municipal Advisory Council Appointee Seat 5, as recommended by Supervisor Federal Glover.
 
C. 28   APPOINT Pearl C. Parmelee Cabrera to the Alternate seat on the Arts and Culture Commission of Contra Costa County, as recommended by the Family and Human Services Committee.
 
Attachments
P. Cabrara Application
 
C. 29   APPOINT David Boots to the Consumer 60 or Older - Seat 1 on the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Family and Human Services Committee.
 
Attachments
D. Boots IHSS Application
 
C. 30   APPOINT Carol Carillo to the Sector Seat 4 - Child Abuse Prevention Council, Marianne Gagen to Al-Large 3 seat, and Joseph DeLuca to At-Large 4 seat on the Family and Children's Trust Committee, as recommended by the Family and Human Services Committee.
 
Attachments
C. Carrillo Application
M. Gagan Application
J. DeLuca Application
FACT Appointments Memo
 
C. 31   CREATE a second seat on the Sustainability Commission for one member representing environmental justice issues and who lives in a community that bears a disproportionate burden of exposure to pollution and impacts of a changing climate and helps the Commission reflect the geographic diversity of the County, as recommended by the Board's Sustainability Committee. (No fiscal impact)
 
Appropriation Adjustments

 
C. 32   Fleet Internal Service Fund (0064): APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No.5115 and authorize the transfer of revenue from the Fleet Internal Service Fund available fund balance and appropriate it in the amount of $1,100,000 for services and supplies for maintaining the County fleet equipment as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund)
 
Attachments
TC 24 & 27 AP 5115
 
C. 33   Dispute Resolution Program (0246): APPROVE Appropriations and Revenue Adjustment No.005116 increasing fiscal year 2018/19 revenue and appropriations in the Dispute Resolution Program Fund in the amount of $13,100 to reflect anticipated revenue and expenditures. (100% Dispute Resolution Funds)
 
Attachments
TC24/27_AP005116
 
C. 34   Law Enforcement Services Account (0295)/Public Defender (0243):  APPROVE Appropriations and Revenue Adjustment No.005117  increasing fiscal year 2018/19 estimated revenue in the amount of $63,000 in the Law Enforcement Services Account (0295) from existing fund balance and appropriate in the Public Defender (0243) for the Public Defender's West County EarlyRep program, as recommended by the Public Protection Committee.  (100% Public Safety Realignment Revenue)
 
Attachments
TC24/27_AP005117
 
C. 35   Special Districts - County Service Areas (Various):  APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No. 5112 and authorize new revenue in the amount of $52,370 from property tax and assessment fees and appropriate for estimated expenditures, as recommended by the Public Works Director, Blackhawk, Martinez, and Moraga area. (48% County Service Area M-23 Blackhawk Funds, 48% County Service Area M-1 Delta Ferry Funds, and 4% County Service Area R-4 Moraga Funds)
 
Attachments
TC 24 & 27 AP 5112
 
C. 36   Stormwater Utility Funds (Various):  APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No. 5114 and authorize new revenue in the amount of $270,909 from property tax assessment fees and miscellaneous revenue and appropriate for estimated expenditures, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Funds)
 
Attachments
TC 24 & 27 AP 5114
 
C. 37   Sheriff's Office (0255, 0277, 0300, 0362): APPROVE Appropriation Adjustment No. 5103 to transfer appropriations in the amount of $3,931,000 between various Sheriff Budget Units to reflect anticipated FY 2018/2019 expenditures. (Cost neutral)
 
Attachments
TC27 AP005103
 
C. 38   CSA P-6 Zones (Misc.): APPROVE Appropriations and Revenue Adjustment No. 5108 increasing fiscal year 2018/19 revenue and appropriations in the amount of $386,000 in various special tax levy zones within County Service Area P-6 to reflect anticipated revenue and expenditures. (100% CSA P-6 Special Tax revenue)
 
Attachments
TC 24/27 AP005108
 
C. 39   Plant Acquisition (0111):  APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No.5106 to authorize new revenue in the amount of $52,549,038 and appropriate to balance expenditures in capital improvement projects in Plant Acquisition - General Fund, as recommended by the Public Works Director, Countywide. (100% General Fund)
 
Attachments
TC 24 & 27 AP 5106
 
C. 40   Workforce Development Board (0583): APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No.005105 to AUTHORIZE new revenue in the amount of $775,000 for Workforce Innovation and Opportunity Act Regional Plan Implementation funds, and APPROPRIATE for estimated expenditures, as recommended by the Employment and Human Services Director.
 
Attachments
TC24/27_AP#005105
 
C. 41   Workforce Development Board (0583): APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No.005104 to AUTHORIZE new revenue for $146,345 for Workforce Innovation and Opportunity Act Disability Employment Accelerator Grant funds and APPROPRIATE for estimated expenditures, as recommended by the Employment and Human Services Director.
 
Attachments
TC24/27_AP#005104
 
C. 42   Public Works (0063, 0078, 0079): APPROVE Fiscal Year 2018/19 Appropriation and Revenue Adjustment No. 5113 and authorize new revenue in the amount of $2,126,339 and appropriate for estimated expenditures, as recommended by the Public Works Director, Countywide.
 
Attachments
TC 24 & 27 AP 5113
 
Personnel Actions

 
C. 43   ADOPT Position Adjustment Resolution No. 22483 to cancel four permanent-intermittent Librarian (represented) positions and add four permanent-intermittent Library Assistant-Journey Level (represented) positions in the Library Department. (100% Library Fund; cost savings).
 
 
Attachments
P300 22483
 
C. 44   ADOPT Position Adjustment Resolution No. 22484 to cancel one Information Systems Specialist III (represented) position and add one Network Administrator II (represented) position on the salary schedule in the Library Department. (100% Library Fund)
 
 
Attachments
P300 22484
 
C. 45   ADOPT Position Adjustment Resolution No. 22478 to add three Infant/Toddler Master Teacher-Project positions and eight Master Teacher-Project positions, and cancel four Infant/Toddler Associate Teacher-Project positions, two Infant/Toddler Teacher-Project positions and six Teacher-Project positions (all represented), in the Employment and Human Services Department, Community Services Bureau. (50% Federal, 50% State)
 
Attachments
P300 No. 22478 EHSD
 
Leases
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with the Contra Costa Local Agency Formation Commission (LAFCO) for approximately 620 square feet of office space at the County-owned property located at 40 Muir Road, Martinez, for a term of 5 years with two 5-year renewal options. (33% General Fund, 67% LAFCO Funds)
 
 
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. 47   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in an amount not to exceed $105,000 from Community Development Block Grant Consortium to provide Small Business Development Center individualized advising and group training to low-to-moderate income County residents for the period July 1, 2019 through June 30, 2020. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to allow the County to receive reimbursements from the State for HIV prevention services provided to County residents under the Pre-Exposure Prophylaxis Assistance Program for the period July 1, 2019 through December 31, 2021. (No County match)
 
C. 49   ADOPT Resolution 2019/523 approving and authorizing the Employment and Human Services Director, or designee, to execute a contract with California Department of Aging to pay County an amount not to exceed $52,057 for CalFresh outreach activities to Social Security Income/State Supplemental Security Payment recipients, age 60 or older, and to disabled adults for the period July 1, 2019 through June 30, 2020. (100% State, No County match)
 
Attachments
Resolution 2019/523
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $60,000 from the City of Richmond for Children's Interview Center services for the period July 1, 2018 through June 30, 2021. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Antioch, for its Community Development Block Grant funding, to increase funding by an amount not to exceed $10,000 for a new total of $35,212 payable to County, and extend the term to June 30, 2020 for the operation of the Adult Interim Housing Program which provides housing and service benefits to homeless persons.  (No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals, to pay County an amount not to exceed $30,000 to support the East County Moves Program by increasing healthy foods and physical activity in the Pittsburg and Bay Point communities for the period July 1, 2019 through June 30, 2020. (30% County match)  
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in the amount of $72,450 from National Asian Pacific Center on Aging for the Senior Community Services Employment Program for the period July 1, 2019 through June 30, 2020. (73% County match)
 
C. 54   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 County by $800,000 to a new payment limit of $4,534,214 for general childcare and development program services with no change to the term July 1, 2018 through June 30, 2019. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, with the California Department of Education, to decrease the payment limit by $800,000 to a new payment limit of $10,013,253 for State preschool 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. 56   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Zachary Neal Keas (dba Z.N.Keas Painting Co.), effective July 23, 2019, to increase the payment limit by $1,000,000 to a new payment limit of $1,500,000, with no change to the original term of June 6, 2017 through June 30, 2020, to provide on-call painting services, Countywide. (100% General Fund)
 
C. 57   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Central Medical Laboratory, Inc., in the amount of $999,000 to provide blood withdrawal services for the period September 1, 2019 through August 31, 2021. (85% User Agency fees, 15% Participant Fines and Fee revenue)
 
C. 58   APPROVE and AUTHORIZE the execution of three assignment and novation agreements with Infosys Public Services, Inc., California State Association of Counties, and DXC Technology Services LLC, for the assignment of contracts relating to system management, operation and quality assurance, from the Welfare Client Data Systems Consortium CalWIN to the California Statewide Automated Welfare System Consortium, effective September 1, 2019.
 
Attachments
Novation 1
Novation 2 DXC
Novation 3 CSAC
 
C. 59   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment to the "Transportation Service Agreement for Operation of a School Bus Route within County Service Area T-1” with the Measure J Traffic Congestion Relief Agency (TRAFFIX), effective August 15, 2019, to authorize payment of TRAFFIX operational and overhead costs to run three school bus routes within the County Service Area T-1, Danville area. (100% County Service Area T-1 Funds)
 
Attachments
Transportation Service Agreement.
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with FirstLocum, Inc. (dba Directshifts), in an amount not to exceed $2,777,000 to provide temporary physicians and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2019 through July 31, 2020.  (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with AT&T, in an amount not to exceed $1,950,000 for the purchase of Cisco network equipment for the deployment of VoIP and Audio Video service at the new Sheriff’s Office Emergency Operations Center located at 1850 Muir Road, Martinez. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ombudsman Services of Contra Costa, Inc. in an amount not to exceed $309,488, to provide countywide ombudsman services to seniors, for the period July 1, 2019 through June 30, 2020. (29% Federal, 71% State)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with First Databank, Inc., in an amount not to exceed $200,242 for the renewal of MedKnowledge software licenses and support, to assist physicians with accurate medication prescriptions, for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with SoftwareONE, Inc., to increase the payment limit by $195,200 to a new payment limit of $5,140,968 for the continuation of 1,600 software licenses for email and other systems used by the Health Services Department with no change in the original term January 1, 2018 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Med One Capital Funding, LLC, in an amount not to exceed $371,165 for a sixty month lease of the Omnicell medication dispensers at the Martinez Detention Facilities for the period July 1, 2019 through June 30, 2024. (100% County General Fund)
 
C. 66   APPROVE and AUTHORIZE a payment limit increase in the amount of $252,300 from $692,851, to a new payment limit of $945,151 under the Master Support Agreement with Tiburon Inc., for dispatch and records systems support for the period September 10, 2019 to September 9, 2020. (100% General Fund)
 
C. 67   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 the amount of $30,000,000 to purchase pharmaceuticals and related supplies at the Contra Costa Regional Medical Center, Contra Costa Health Centers, Martinez Detention Facility and Contra Costa Health Plan for the period September 1, 2019 through August 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with OmniPro, LLC, in an amount not to exceed $247,568 for the purchase of computers, monitors, printers, scanners, and other hardware parts and accessories for the new West County Behavioral Health Clinic. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Employment and Human Services Department, a purchase order with Carahsoft Technology Corporation in an amount not to exceed $228,170 for the purchase of electronic signature tools for the period October 28, 2019 through October 27, 2022. (51% State, 44% Federal, 5% County)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dayana Carcamo-Molina, M.D., Inc., in an amount not to exceed $1,470,000 to provide gastroenterology services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2019 through July 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a blanket purchase order with Spicers Paper, Inc., in the amount of $500,000 for paper products and printing related items for the period September 1, 2019 to August 31, 2021, Countywide. (100% General Fund)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Language Line Services, Inc., to increase the payment limit by $1,410,000 to a new payment limit of $6,810,000 to provide additional over the phone interpreting and translation services with no change in the original term of May 1, 2015 through April 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Young Men's Christian Association of the East Bay in an amount not to exceed $165,000 to complete facility upgrades through the Early Head Start Childcare Partnership grant. (100% Federal)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Director, a purchase order with Roche Diagnostic Corporation, in an amount not to exceed $1,500,000 for reagents testing products for the Public Health Laboratory for the period July 1, 2019 through June 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Veritiv Operating Company (formerly Unisource, Inc.), to increase the payment limit by $99,000 to a new payment limit of $976,000 for the purchase of janitorial supplies for the Contra Costa Regional Medical Center and Contra Costa Health Center with no change in the original term January 1, 2016 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 340B Holdings, LLC, in an amount not to exceed $72,000 to provide software and support services for the Department’s Information Systems Unit for the period August 1, 2019 through July 31, 2022. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Polymedco, Inc., in an amount not to exceed $600,000 for the purchase of reagents and supplies to perform immunochemical fecal occult blood testing for the Clinical Laboratory at Contra Costa Regional Medical Center for the period October 1, 2019 through September 30, 2022. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with W.W. Grainger, Inc. in an amount not to exceed $900,000, for miscellaneous parts, tools and supplies for the period August 1, 2019 through July 31, 2021, Countywide. (80% General Fund, 20% Local Road Funds)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Crockett-Carquinez Fire District, a purchase order with Rosenbauer America, LLC., in an amount not to exceed $987,500 for a Rosenbauer 75’ Fire Truck for the period September 1, 2019 through August 31, 2021. (100% Crockett-Carquinez Fire District Funds)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with WhiteHat Security, Inc., in an amount not to exceed $393,976, and a oservice Order for the renewal of software licenses and support services for the Information Systems Unit for the period August 3, 2019 through August 2, 2022. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Professional Healthcare At Home, LLC (dba Kindred Hospice/Kindred At Home), in an amount not to exceed $3,000,000 to provide home healthcare and hospice services for Contra Costa Health Plan members for the period September 1, 2019 through August 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brighter Beginnings, to include additional data reporting requirements for primary care physician services to Contra Costa Health Plan members, with no change in the payment limit of $500,000 or the term October 1, 2018 through September 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Axis Community Health, Inc. (dba Axis Community Health), to include additional data reporting requirements for primary care physician services to Contra Costa Health Plan members, with no change in the payment limit of $500,000 or the term July 1, 2018 through June 30, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing, Inc., to increase the payment limit by $635,581 to a new payment limit of $1,250,764 and extend the termination date from September 30, 2019 to June 30, 2020, for additional housing navigation services to the County’s Coordinated Entry system. (56% Housing and Urban Development Coordinated Entry, 6% County, 30% Employment and Human Services Department; 8% Probation Department)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Interfaith Transitional Housing Inc., in an amount not to exceed $287,982 to provide community based mental health services for children and youth with serious emotional needs for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $143,991.  (50% Federal Medi-Cal, 50% Mental Health Realignment)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions Incorporated, in an amount not to exceed $1,826,956 to provide residential care and mental health services to adults with mental health for the period September 1, 2019 through August 31, 2020. (100% Mental Health Realignment)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lincoln, a nonprofit corporation,  in an amount not to exceed $1,492,780 to provide mental health services and multi-dimensional family therapy for adolescents with serious emotional needs and their families for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $746,390. (34% Federal Medi-Cal, 8% County Mental Health Realignment, 58% Mental Health Services Act)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Counseling Options & Parent Education, Inc., in an amount not to exceed $253,238 to provide Triple-P parent education classes and practitioner trainings for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $126,619. (100% Mental Health Services Act)
 
C. 89   Acting as the Governing Board of the West Contra Costa Healthcare District, APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care, in an amount not to exceed $500,000 to provide immediate/urgent care services in West Contra Costa County for the period September 1, 2019 through August 31, 2020. (100% West Contra Costa Healthcare District) 
 
C. 90   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with COCOKIDS, Inc., in an amount not to exceed $353,380 to provide Early Head Start Program enhancement services for the period July 1, 2019 through June 30, 2020. (100% Federal)
 
C. 91   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Baby Yale Academy, Inc., in an amount not to exceed $258,460 to provide Early Head Start Childcare Partnership program services for the period July 1, 2013 through June 30, 2020. (100% Federal)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment to the ambulance services contract with the San Ramon Valley Fire Protection District to extend the term through April 30, 2020, for continued emergency ambulance service in the County’s Emergency Response Area IV. (Non-financial agreement)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Department director, or designee, to execute an agreement with Baby Yale Academy, Inc. in an amount not to exceed $85,000 to complete facility upgrades through the Early Head Start Childcare Partnership grant. (100% Federal)
 
Other Actions
 
C. 94   APPROVE and AUTHORIZE the District Attorney, or designee, to execute a placement agreement with Canine Companions for Independence to provide a trained facility dog to provide comfort and assistance to victims of crimes during interviews, in-court testimony, and other traumatic situations.  (Nonfinancial agreement)
 
C. 95   ACCEPT the monetary donation report from the Animal Services Department - Animal Benefit Fund, which describes the source and value of each gift received by Animal Services from April 1, 2019 through June 30, 2019. (100% Animal Benefit Fund)
 
Attachments
ABF Donation April-June 2019
 
C. 96   ADOPT Resolution No. 2019/508 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $19.2 million to finance the costs of the acquisition and rehabilitation of Hidden Cove Apartments, an 88-unit residential rental housing development located at 2900, 2901, 2911 and 2921-2931 Mary Ann Lane in the Bay Point unincorporated area of the County, as recommended by the Conservation and Development Director. (100% Special Revenue)
 
Attachments
Resolution 2019/508
Proof of Publication
 
C. 97   APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment process to consider changing the General Plan land use designations from Single-Family Residential-High Density, Single-Family Residential-Medium Density, and Open Space, to Single-Family Residential-High Density and Open Space, for a 171-acre group of parcels (the previously approved Pantages Bays project) located at the east end of Point of Timber Road, in the Discovery Bay area. (County File #19-0002) (100% Applicant Fees)
 
Attachments
Attachment A - Letter Requesting General Plan Amendment
Attachment B - Aerial Photograph
Attachment C - October 2015 Approved Site Plan
Attachment D - Proposed Site Plan
 
C. 98   APPROVE and AUTHORIZE a substantial amendment to the County's FY 2018/19 Community Development Block Grant Action Plan to allow for a change in scope to RYSE, Inc.'s project from door replacement of the RYSE Center to installing new fire alarm equipment, an air conditioning system, roof replacement, and a new backdoor to the RYSE Center building located at 4006 Macdonald Avenue, Richmond, as recommended by the Finance Committee. (100% CDBG funds)
 
C. 99   DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C.100   ADOPT Resolution No. 2019/520 authorizing the issuance and sale of "Contra Costa Community College District General Obligation Bonds, Election of 2014, 2019 Series B" in an amount not to exceed $110,000,000 by the Contra Costa Community College District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution 2019/520
Resolution No. 2019/520 - Clerk's Certificate
District Resolution
 
C.101   CONSENT to the transfer of the limited partner interest in Bella Monte Apartments from NEF Assignment Corporation, tax credit investor, to 112 Alves Lane, Inc., a nonprofit affiliate of Resources for Community Development, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C.102   APPROVE and ACKNOWLEDGE that, by its terms, the contract with the County of San Mateo, pertaining to after-hours call coverage for the Behavioral Health Access Line and initially approved by the Board on December 15, 2015 (Item C.71), with a payment limit of $252,951, does not commence and terminate on the dates previously specified in the Board action but, instead, commences on April 1, 2016, and terminates on June 30, 2018. (100% County)
 
 
C.103   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1906, entitled "Protecting Children from Abuse and Neglect”, and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court no later than August 8, 2019.
 
Attachments
BOS Response to Grand Jury Report 1906
Report 1906
 
C.104   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1909, entitled "Contra Costa County Psychiatric Emergency Services”, and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court, as recommended by the County Administrator.
 
Attachments
Civil Grand Jury Report No. 1909
BOS Response to Grand Jury Report 1909
 
C.105   APPROVE clarification of Board action of November 6, 2018 (Item C.58), which authorized a contract with Verscend Technologies, Inc., to correct the name of the contractor to read Cotiviti, Inc. (dba California as Cotiviti I, Inc.), with no change in the payment limit of $175,000 and no change in the term of November 1, 2018 through October 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.106   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee, the Contra Costa Health Plan 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
Attachment
 
C.107   DELEGATE authority to the Transportation, Water, and Infrastructure Committee (TWIC) to make County appointments to the Regional Measure 3 (Bridge Toll Increase) Independent Oversight Committee, as recommended by the TWIC. (No fiscal impact)
 
Attachments
BATA RM3 correspondence
TWIC RM3 Report 7/18/19
BOS RM3 referral to TWIC
 
C.108   APPROVE clarification of Board action of May 7, 2019 (Item C.46), to clarify the total budget amount adjusted in the appropriation adjustment was $4,599,996 and included $3 million for the construction of the Antioch CARE Center and $1.2 million for renovations of the Concord CARE Center, all within the Health Services Department's Health, Housing and Homelessness programs.
 
C.109   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C.110   APPROVE and AUTHORIZE the Employment and Human Services Department director, or designee, to submit two family handbooks outlining early care and education services provided by county-funded centers, as required by California Department of Education, for fiscal years 2019-2020 and 2020-2021.
 
Attachments
Alternative Payment Family Handbook
CSB Family Handbook
 
C.111   APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute a contract with the Contra Costa Centre Association in an amount not to exceed $341,300, for transportation demand management services for the Contra Costa Centre area, for the period July 1, 2019 through June 30, 2020 (100% County Service Area M-31 funds).
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Board of Trustees of California State University on behalf of California State University, East Bay to provide supervised field instruction in the County’s Public Health Division, to health care, nursing and health science, social work students for the period August 1, 2019 through July 31, 2022. (nonfinancial agreement)
 
C.113   APPROVE and AUTHORIZE the County Administrator, or designee, to accept a restricted a donation on behalf of the County from the Blackhawk Country Club in the amount of $40,000 per year for a ten-year period starting October 1, 2019, to be used for police services for County Service Area P-2A (Blackhawk area), as recommended by Supervisor Burgis. (100% Donation Revenue)
 
Attachments
Blackhawk Country Club Donation Letter
 
C.114   AUTHORIZE the discharge from accountability for the collection of taxes, penalty, interest, or any other charge pertaining thereto, owing on various delinquent Secured (Redemption) and Unsecured tax bills totaling $22,531,312, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Accounts - Individuals deceased
Accounts - Redemption
Accounts - Bankruptcy
Accounts - Company Defunct
Accounts 30 plus yrs old
 
C.115   ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1907, entitled "Stormwater Trash Reduction:  Are We Doing All That We Can?” and REFER to the Finance Committee identification of potential additional revenue sources to fully fund Stormwater Discharge Permit compliance, as recommended by the County Administrator and Public Works Director.  (No General Fund impact)
 
Attachments
Civil Grand Jury Report No. 1907, entitled "Stormwater Trash Reduction: Are We Doing All That We Can?”
 
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 August 14, 2019 11:00 a.m. See above
Family & Human Services Committee August 26, 2019 Canceled
September 23, 2019
10:30 a.m. See above
Finance Committee August 26, 2019 Canceled
September 23, 2019
9:00 a.m. See above
Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m. See above
Internal Operations Committee August 12, 2019 Canceled
September 9, 2019
1:00 p.m. See above
Legislation Committee August 12, 2019 Canceled
September 9, 2019
10:30 a.m. See above
Public Protection Committee September 2, 2019 Canceled
October 2, 2019
10:30 a.m. See above
Sustainability Committee TBD   See above
Transportation, Water & Infrastructure Committee August 12, 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