HomeMy WebLinkAboutAGENDA - 12052017 -
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
FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD 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
December 5, 2017
***Please note time change***
9:30 A.M. Convene, Call to order and opening ceremonies.
Inspirational Thought- "Snowflakes are one of nature's most fragile things, but just look what
they can do when they stick together." ~Vista M. Kelly
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.104 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER adopting Ordinance No. 2017-16, as modified following
introduction, which will establish a permit program for specified non-franchised
solid waste haulers, and related California Environmental Quality Act finding, as
recommended by the Health Services Director. (Marilyn Underwood,
Environmental Health Director) (100% Permit fees)
D.4 HEARING to consider adoption of Resolution No. 2017/425 approving a General
December 5, 2017 Contra Costa County Board of Supervisors 1
D.4 HEARING to consider adoption of Resolution No. 2017/425 approving a General
Plan Amendment (#GP15-0002), Rezoning Ordinance No. 2017-29
(#RZ16-3231), and the Preliminary and Final Development Plan (#DP16-3018)
for the Olympic Boulevard Five-Lot Major Subdivision Project in the
unincorporated Walnut Creek area; and to consider adopting the mitigated
negative declaration for the project and taking related actions under the California
Environmental Quality Act (Atri Macherla, Applicant) (Silicon Valley Home
Builders, LLC. Owner). (Aruna Bhat and Jennifer Cruz, Conservation and
Development Department)
D.5 CONSIDER designating the Martinez Detention Facility as a mental health
treatment facility pursuant the Penal Code section 1369.1 for the purpose of
administering psychotropic medications to individuals in county custody who
have been adjudged incompetent to stand trial due to a mental disorder, refuse to
take psychotropic medications and are unable to provide informed consent.
(William Walker, M.D., Health Services Director; Mike Casten, Undersheriff)
D.6 Acting as the Governing Body of the Contra Costa County Fire Protection
District, CONSIDER adopting Resolution No. 2017/390 approving the
Memorandum of Understanding between Contra Costa County Fire Protection
District and United Chief Officers Association (UCOA). (David Twa, County
Administrator)
D.7 Acting as the Governing Body of the Contra Costa County Fire Protection
District, CONSIDER adopting Resolution No. 2017/389 regarding salary
increases for unrepresented fire safety management classifications in the Contra
Costa County Fire Protection District, as recommended by the County
Administrator. (David Twa, County Administrator)
D.8 Acting as the Governing Body of the Contra Costa County Fire Protection
District, CONSIDER adopting Resolution No. 2017/392, which supersedes
Resolution No. 2015/403, regarding compensation and benefits for unrepresented
fire safety management classifications in the Contra Costa County Fire Protection
District, as recommended by the County Administrator. (David Twa, County
Administrator)
D. 9 CONSIDER reports of Board members.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Richard Bolanos.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
December 5, 2017 Contra Costa County Board of Supervisors 2
Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015;
Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County;
Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
Shaun Anderson v. County of Contra Costa, et al.; United States District Court, Northern
District of California Case No. C15-01673
1.
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Counsel
ADJOURN in memory of
Ruth Bancroft
Founder of the Ruth Bancroft Garden in Walnut Creek
and
Guillermo "Bill" Muñiz
Longtime owner of the New Mecca Cafe, Pittsburg
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute contract amendments with GradeTech, Inc., and Hess Concrete
Construction Co., Inc., to increase the payment limit from $500,000 to $1,000,000
each, and to extend the completion dates for each contract from December 6,
2017 to December 6, 2018, for the 2017 On-Call Contract(s) for Various Road,
Flood Control, and Airport Maintenance Work, Countywide. (100% Local Road,
Flood Control District, and Airport Funds)
C. 2 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute a contract amendment with Engineered Soil Repairs, Inc., to increase the
payment limit from $300,000 to $600,000, and to extend the completion date
from December 6, 2017 to December 8, 2018, for the On-Call Contract for
Various Road, Flood Control, and Airport Maintenance Work, Countywide.
(100% Local Road, Flood Control District, and Airport Funds)
C. 3 APPROVE the Bailey Road/State Route 4 Interchange Pedestrian & Bicycle
December 5, 2017 Contra Costa County Board of Supervisors 3
C. 3 APPROVE the Bailey Road/State Route 4 Interchange Pedestrian & Bicycle
Improvements Project and take related actions under the California
Environmental Quality Act; and AUTHORIZE the Interim Public Works
Director, or designee, to advertise the Project, Bay Point area. (79% Active
Transportation Project Funds, 21% Local Road Funds)
C. 4 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute an agreement with Stephens & Stephens X, LLC, to convey a .722-acre
County-owned parcel along State Route 4, and AUTHORIZE the Chair, Board of
Supervisors to execute a Quitclaim Deed, as recommended by the Interim Public
Works Director, Hercules area. (100% Contra Costa Transportation Authority
Funds)
C. 5 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on
behalf of the County, an agreement and grant of easement, and a quitclaim deed,
to quitclaim to the State of California, Department of Parks and Recreation,
surplus County road right of way in exchange for road and utility easements in
State property that are required for the County’s Marsh Creek Road Widening
Project, Brentwood area. (No fiscal impact)
C. 6 CONTINUE the emergency action originally taken by the Board of Supervisors
on March 7, 2017, pursuant to Public Contract Code Sections 22035 and 22050,
to repair the Morgan Territory Road Slide Repair Project, as recommended by the
Interim Public Works Director, Clayton area. (100% Local Road Funds)
Engineering Services
C. 7 APPROVE the Fiscal Year 2017/18 Dougherty Valley Maintenance County
Service Area M-29 budget totaling $23,811,415, as recommended by the Interim
Public Works Director, San Ramon (Dougherty Valley) area. (100% County
Service Area M-29 Fund)
C. 8 ADOPT Resolution No. 2017/421 accepting completion of improvements for
minor subdivision MS13-00007, for a project developed by Ronald L. Carter, as
recommended by the Interim Public Works Director, Walnut Creek area. (100%
Developer Fees)
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Jan Borhaug for a T-hangar at
Buchanan Field Airport effective November 21, 2017 in the monthly amount of
$394.10. (100% Airport Enterprise Fund)
December 5, 2017 Contra Costa County Board of Supervisors 4
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Ben Burbridge for a shade hangar
at Buchanan Field Airport effective November 28, 2017 in the monthly amount of
$177.07. (100% Airport Enterprise Fund)
C. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Pacific Diamond, LLC for a
T-hangar at Buchanan Field Airport effective November 27, 2017 in the monthly
amount of $394.10. (100% Airport Enterprise Fund)
C. 12 RECEIVE 2017 Annual Report submitted by the Aviation Advisory Committee.
C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Steve Mink for a T-hangar at
Buchanan Field Airport effective December 1, 2017 in the monthly amount of
$394.10 (100% Airport Enterprise Fund).
C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Neil Friedman for a shade hangar
at Buchanan Field Airport effective December 1, 2017 in the monthly amount of
$177.07 (100% Airport Enterprise Fund).
Claims, Collections & Litigation
C. 15 RECEIVE report concerning the final settlement of Diana Faz vs. Contra Costa
County Probation Department and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $85,000. (100%
Workers' Compensation Internal Service Fund)
C. 16 DENY claims filed by Cheryl Atkinson-Baca, Emmanuel Bayo, Jose Javier
Delgadillo, Shane Denny, Yanchu Fang, Kathleen Renee Guillory, Jesus
Hernandez, Todd Smith, State Farm Insurance, a subrogee of Alexander
Williams, VCS, as subrogee of Hertz Corporation, and James Williams. DENY
late claims filed by AA, a minor; Dannisha Mills (mother); Amado Allison
(father).
Statutory Actions
C. 17 APPROVE Board meeting minutes for November 2017, as on file with the Office
of the Clerk of the Board.
Honors & Proclamations
C. 18 ADOPT Resolution No. 2017/437 honoring Duane Chapman for his years of
December 5, 2017 Contra Costa County Board of Supervisors 5
C. 18 ADOPT Resolution No. 2017/437 honoring Duane Chapman for his years of
service to Contra Costa County Mental Health Commission, as recommended by
Supervisor Andersen.
C. 19 ADOPT Resolution No. 2017/440 recognizing Sharon Burke upon her resignation
from LAFCO, as recommended by Supervisor Andersen.
C. 20 ADOPT Resolution No. 2017/441 honoring the life of Ruth Bancroft, as
recommended by Supervisor Mitchoff.
Ordinances
C. 21 ADOPT Ordinance No. 2017-27 amending the County Ordinance Code to
exclude from the Merit System the classification of Animal Services
Captain-Exempt, as recommended by the Human Resources Director. (No fiscal
impact)
C. 22 ADOPT Ordinance No. 2017-02 amending the County Ordinance Code to
exclude from the Merit System the class of EHS Deputy Bureau Director-Exempt
and delete the class of Deputy Director-Workforce Services-Exempt, as
recommended by the Human Resources Director. (No fiscal impact)
Appointments & Resignations
C. 23 ACCEPT the resignation of Jill Winspear, DECLARE a vacancy in the Appointee
3 seat on the Alamo Municipal Advisory Council, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Andersen.
C. 24 APPOINT Elizabeth Dondi as the Contra Costa County In-Home Supportive
Services Public Authority Executive Director. (No fiscal impact)
C. 25 ACCEPT the resignations of Liliana Gonzalez and Tracy Ward, DECLARE a
vacancy in the At-Large #4 and #9 seats on the Contra Costa Commission for
Women, and DIRECT the Clerk of the Board to post the vacancies, as
recommended by the Contra Costa Commission for Women.
C. 26 APPOINT Branin Cook to the Local Committee Oakley Seat on the Advisory
Council on Aging for a term expiring September 30, 2019, as recommended by
the Employment and Human Services Director.
C. 27 REAPPOINT Dan Bundy to the Community Representative 1 seat on the
Affordable Housing Finance Committee, as recommended by the Internal
Operations Committee.
December 5, 2017 Contra Costa County Board of Supervisors 6
C. 28 APPOINT in lieu of election Doug Rischbieter, Katie Wadsworth, and Otome
Lindsey to serve on the Board of Trustees of Reclamation District 2122 (Winter
Island), for a term of four years, four years, and two years, respectively, as
recommended by the County Administrator.
C. 29 ACCEPT resignation of Gary Eberhart, DECLARE a vacancy in the District IV-B
Seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by Supervisor Mitchoff.
C. 30 ACCEPT the resignation of Dorothy Gantt, DECLARE a vacancy in the Local
Committee San Pablo seat on the Advisory Council on Aging, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Employment and
Human Services Director.
Appropriation Adjustments
C. 31 Contra Costa Fire Protection District (7300): Acting as the Governing Board of
the Contra Costa County Fire Protection District, APPROVE Appropriation and
Revenue Adjustment No. 5007 authorizing use of revenue in the amount of
$500,000 from fund balance and appropriating it for the purchase, delivery, and
installation of furniture for the new headquarters of the Contra Costa County Fire
Protection District. (90% Fire District General Fund; 10% EMS Transport Fund)
C. 32 Employment and Human Services (0502/0503): APPROVE Appropriation and
Revenue Adjustment No. 5025 authorizing adjustments to Federal, State and
County expenditures and revenues in the Adoptions Assistance (0502) and
General Assistance (0503) program areas. (80% Federal, 20% State)
C. 33 Employment and Human Services (0501): APPROVE Appropriation and
Revenue Adjustment No. 5026 authorizing expenditures and revenue in the
amount of $2,324,680 from the Health Services Department, and appropriating it
for the Community Connect Whole Person Care program in the Employment and
Human Services Department. (100% State)
C. 34 Employment and Human Services (0503): APPROVE Appropriation and
Revenue Adjustment No. 5028 authorizing adjustments to expenditures and
revenues in the amount of $7,129,395 in the Aging and Adult Services Bureau
(0503) based on the revised methodology for the FY 2017-18 In-Home
Supportive Services Maintenance of Effort issued by the State. (11% Federal, 56%
State, 33% 91 Realignment)
C. 35 Employment and Human Services (0503/0504/0583): APPROVE Appropriation
December 5, 2017 Contra Costa County Board of Supervisors 7
C. 35 Employment and Human Services (0503/0504/0583): APPROVE Appropriation
and Revenue Adjustments Nos. 5030, 5031 and 5032 authorizing adjustments in
the amount of $682,892 with a net effect of decreases in both revenues and
expenditures of $145,175, to rebalance the budget impacts of revenue reductions
and County cost changes in programs with the Employment and Human Services
Department.
Intergovernmental Relations
C. 36 APPROVE and AUTHORIZE the Conservation and Development Director or
designee to execute, on behalf of the County, an amendment to the memorandum
of understanding with cities and water agencies in east Contra Costa County
regarding coordinated groundwater management of the Tracy Subbasin, to allow
the County to provide in-kind services to support the parties’ development of a
sustainable groundwater management plan for a portion of the east Contra Costa
County subbasin, and take related actions. (In-kind services performed by County
staff, funded by the Water Agency)
Personnel Actions
C. 37 ADOPT Position Adjustment Resolution No. 22120 to add one Assistant Risk
Manager (unrepresented) position in the Risk Management Division of the
County Administrator's Office. (100% Self Insurance Internal Service Funds)
C. 38 ADOPT Resolution No. 2017/396 directing the Human Resources Department to
reallocate certain job classifications on the Salary Schedule to be in line with the
State of California minimum wage law effective January 1, 2017, and maintain
the salary ranges of existing and to-be-created job classifications to be in step with
the State of California Minimum wage through December 31, 2022. (100%
County Departments)
C. 39 ADOPT Position Adjustment Resolution No. 22191 to add one Personnel
Services Assistant II (unrepresented) position and cancel one Network Technician
I (represented) vacant position in the Library Department. (100% Library Fund)
C. 40 ADOPT Position Adjustment Resolution No. 22192 to add one Animal Services
Sergeant (represented) position and cancel one vacant Animal Services Officer
(represented) position in the Animal Services Department. (32% User Fees, 31%
City Revenue, 37% County General Fund)
C. 41 ADOPT Position Adjustment Resolution No. 22194 to add one full-time
Clerk-Experienced Level (represented) position in the Office of the County
Counsel. (100% Client Billings)
December 5, 2017 Contra Costa County Board of Supervisors 8
C. 42 ADOPT Position Adjustment Resolution No. 22196 to establish the classification
of Benefits System Administrator (unrepresented) on the salary schedule; add one
Accounting Technician (represented) position; and reallocate the salary of the
classification of Human Resources Systems Analyst (unrepresented) on the salary
schedule in the Human Resources Department. (97% Benefits Administration
Fee; 3% General Fund)
Leases
C. 43 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute, on behalf of the Contra Costa County Administrator’s Office - Law and
Justice Systems Division, a lease with Cranbrook Realty Investment Fund, L.P.,
for approximately 1,332 square feet of rentable office space located at 1330
Arnold Drive, Suite 249, Martinez, at an initial annual rent of $25,572 for the first
year with annual 3% increases thereafter, for a term of 5 years with one five-year
renewal term. (100% General Fund)
C. 44 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute a lease with 777 Arnold, LLC, for 10,948 square feet of rentable office
space for the Health Services Department - Emergency Medical Services, at 777
Arnold Drive, Suite 110, Martinez, at an initial annual rent of $178,920 for the
first year with annual increases thereafter, for a term of 12 years, with two
five-year renewal terms. (100% Enterprise Fund 1 and Measure H funds)
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 Employment and Human Services Director, or
designee, to apply for and accept grant funding in an amount not to exceed
$992,546 from California Department of Social Services to provide housing and
disability advocacy program services for the period beginning upon grant
execution through June 30, 2020. (100% County match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
submit the County's Comprehensive Tobacco Control Plan and Budget for fiscal
years 2017-21 to the California Department of Public Health and execute a
contract in an amount not to exceed $934,024 for the Tobacco Prevention Project
for the period July 1, 2017 through June 30, 2018. (No County match)
C. 47 APPROVE and AUTHORIZE the Director of Child Support Services, or
December 5, 2017 Contra Costa County Board of Supervisors 9
C. 47 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute an amendment to the Interagency Agreement with the
Stanislaus County, for their Department of Child Support Services, to increase the
payment limit by $20,000 to a new payment limit of $200,000, to allow Stanislaus
County to compensate Contra Costa County for services rendered. (No County
match)
C. 48 ADOPT Resolution No. 2017/416 authorizing the Sheriff-Coroner, or designee, to
apply for and accept a grant from the California Office of Traffic Safety in an
initial amount of $660,100 for the Sheriff's Forensic Services Unit to purchase
specialized forensic equipment beginning October 1, 2017 to the end of the grant
period. (100% State)
C. 49 APPROVE and AUTHORIZE the District Attorney, or designee, to submit an
application and execute a grant award agreement, and any extensions or
amendments thereof pursuant to State guidelines, with the California Governor's
Office of Emergency Services, Criminal Justice/Emergency Management &
Victim Services Branch, for funding of the Victim/Witness Assistance Program in
the Amount of $1,155,823 for the period October 1, 2017 through September 30,
2018. (100% State)
C. 50 APPROVE and AUTHORIZE the Public Defender, or designee, to apply and
accept a grant in the amount of $12,500 from The California Endowment for
Clean Slate Outreach. (No County Match)
C. 51 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept funding in an amount not to exceed $1,813,421
from the Department of Health and Human Services Administration for Children
and Families for Early Head Start supplemental funding for the term of March 1,
2018 through August 31, 2018. (20% In-kind County match)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Health Care Services, to pay
County an amount not to exceed $20,072,025, to provide alcohol and other drug
prevention, treatment and recovery support services to County residents for the
period July 1, 2017 through June 30, 2020. (No County match)
C. 53 APPROVE and AUTHORIZE the County Administrator, or designee, to accept
grant funding from the California Arts Council, a state agency, in an amount not
to exceed $26,250 for the County to provide advocacy for the advancement of arts
for the period October 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. 54 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
December 5, 2017 Contra Costa County Board of Supervisors 10
C. 54 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute Change Order No. 1 with Federal Solutions Group, for Job Order
Contract 004, Aztec Consultants, for Job Order Contract 005, Mark Scott
Construction for Job Order Contract 006, and Anderson Group International for
Job Order Contract 007, to increase the payment limit by $2,000,000, to a new
maximum contract value of $4,500,000, as allowed by Public Contract Code.
C. 55 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute a contract amendment with Arboricultural Specialties, Inc., (dba The
Professional Tree Care Company) to extend the term from October 31, 2017 to
April 30, 2018, with no change to the payment limit, for on-call tree trimming
services, Countywide. (100% General Fund)
C. 56 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to
execute a contract amendment with Davey Tree Expert Company to extend the
term from October 31, 2017 to April 30, 2018, with no change to the payment
limit, for on-call tree trimming services, Countywide. (100% General Fund)
C. 57 APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute, on
behalf of the Public Works Department, a purchase order with Dell Computers in
an amount not to exceed $135,069 for the replacement of desktop computers, as
recommended by the Interim Public Works Director, Countywide. (40% Flood
Control Funds, 40% Road Funds, 20% Special Revenue Funds)
C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Total Firearms Training in an amount not to exceed $196,000 to
provide firearms range safety management for Sheriff's personnel and range
visitors for the period January 1, 2018 through December 31, 2019. (70% General
Fund, 30% Participant Fees)
C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with National Medical Services Inc., in an amount not to exceed
$240,000 to provide forensic toxicology analysis for the period January 1, 2018
through December 31, 2019. (100% Agency Fees)
C. 60 APPROVE and AUTHORIZE the Purchasing Agent, to execute a purchase order,
on behalf of District Attorney, with Computerland of Silicon Valley, in an amount
not to exceed $160,000 for network switches as part of information technology
upgrades at 900 Ward Street, Martinez. (100% Federal Asset Forfeiture funds)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sodexo America, LLC in an amount not to exceed
$390,000 to provide management and oversight of the Food and Nutrition
Services Unit at Contra Costa Regional Medical Center and Health Centers for
the period November 1, 2017 through October 31, 2018. (100% Hospital
Enterprise Fund I)
December 5, 2017 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with First Baptist Church of Pittsburg,
California, to increase the payment limit by $31,861 to a new payment limit of
$395,822 for the provision of Early Head Start Program Enhancement and State
General Childcare Development services with no change to the term of July 1,
2017 through June 30, 2018. (70% State, 30% Federal)
C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with First Baptist Church of Pittsburg,
California, to increase the payment limit by $171,965 to a new payment limit of
$1,601,396 for the provision of childcare services at Fairgrounds Children’s
Center, with no change to the term July 1, 2017 through June 30, 2018. (21%
Federal, 79% State)
C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with First Baptist Church of Pittsburg,
California, to increase the payment limit by $206,772 to a new payment limit of
$1,276,227 for the provision of State Preschool, Pre-kindergarten Literacy and
Early Head Start Program services, with no change to the term of July 1, 2017
through June 30, 2018. (85% State, 15% Federal)
C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Little Angels Country School
LLC, to increase the payment limit by $35,788 to a payment limit of $219,254,
for the provision of State Preschool services, with no change to the term of July 1,
2017 through June 30, 2018. (100% State)
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Richmond Elementary School,
Inc. to increase the payment limit by $28,704 to a payment limit of $250,080, for
the provision of State Preschool services, with no change to the term of July 1,
2017 through June 30, 2018. (100% State)
C. 67 APPROVE and AUTHORIZE the Employment and Human Services Department
Director, or designee, to execute a contract amendment with We Care Services for
Children, to increase the payment limit by $29,601 to a new payment limit of
$257,895 for the provision of State Preschool services, with no change to the term
of July 1, 2017 through June 30, 2018. (100% State)
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract containing modified indemnification language
with the Crowne Plaza Hotel Concord in an amount not to exceed $9,500, for the
Heritage Project, Options for Recovery Program, Caregivers Retreat and Training
event, scheduled for April 19, 2018 and requiring County's assumption of liability
for injuries or damages caused by attendees. (100% State)
C. 69 APPROVE and AUTHORIZE the Employment and Human Services Director, or
December 5, 2017 Contra Costa County Board of Supervisors 12
C. 69 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract containing modified indemnification language
with the Crowne Plaza Hotel Concord in an amount not to exceed $12,000 for the
Heritage Project, Breaking Barriers Training event scheduled March 1, 2019, and
requiring the County's assumption of liability for injuries or damage caused by
event attendees. (100% State)
C. 70 ADOPT Resolution No. 2017/422 approving and authorizing the Interim Public
Works Director, or designee, to execute a contract and amendments with
Debri-Tech, Inc., effective September 1, 2017, to extend the term from July 31,
2018 through August 31, 2019, and to increase the payment limit by $1,000,000
to a new payment limit of $2,000,000, to provide as-needed assistance with trash
and abandoned waste cleanup and removal for the Contra Costa County
Watershed Program, Countywide. (100% Stormwater Utility Assessment
Revenue Funds)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Health Care Interpreter Network, effective July
1, 2017, to modify the quarterly payment provision for translation services with no
change in the term of July 1, 2017 through June 30, 2019 nor in the payment limit
of $400,000. (100% Hospital Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Animate Consulting LLC, dba Animate Behavior LLC, in
an amount not to exceed $1,250,000, to provide applied behavior analysis
services to Contra Costa Health Plan members for the period December 1, 2017
through November 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 Gary B. Marcus, M.D., A Professional Corporation, in an
amount not to exceed $150,000, to provide cardiology services to Contra Costa
Health Plan members, for the period December 1, 2017 through November 30,
2019. (100% Contra Costa Health Plan Enterprise Fund II)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Brownstein and Crane Surgical Services in an amount not
to exceed $1,000,000, to provide gender reassignment surgery services for Contra
Costa Health Plan and Medi-Cal members, for the period December 1, 2017
through November 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
C. 75 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
December 5, 2017 Contra Costa County Board of Supervisors 13
C. 75 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Contra Costa Clean Water Program, a purchase order with the San
Francisco Estuary Institute in the amount of $158,769 for participation in the San
Francisco Estuary Regional Monitoring Program for Trace Substances, as
required by the National Pollutant Discharge Elimination System Permit issued
by the San Francisco Bay Regional Water Quality Control Board, for the period of
January 1, 2018 through December 31, 2018, as recommended by the Interim
Public Works Director, Countywide. (100% Cities and County Stormwater Utility
Fee Assessments)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Peyman Keyashian, M.D., in an amount not to exceed
$541,000 to provide anesthesiology services at Contra Costa Regional Medical
Center and Health Centers for the period February 1, 2018 through January 31,
2019. (100% Hospital Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Contra Costa Family Justice
Alliance, effective December 1, 2017, to increase the payment limit by $5,000 to
a new payment limit of $164,000 to provide additional services for victims of
interpersonal violence and their families for the period of July 1, 2017 through
June 30, 2018. (95% County, 5% Other)
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue a Request for Proposals for the Kinship Supportive Services
Program in an amount not to exceed $945,228 to provide kinship support services
in Contra Costa County for the period July 1, 2018 through June 30, 2019. (100%
State)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Valerie Gulyash in an amount not to exceed $311,200 to
provide consulting and technical assistance for the Keane Chargemaster Billing
and EPIC Electronic Medical Record systems used at Contra Costa Regional
Medical Center, for the period January 1, 2018 through December 31, 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 amendment with Henry Schein, Inc. to
increase the payment limit by $200,000 to a new payment limit of $900,000 for
dental supplies, equipment, instruments, and repairs at the Contra Costa Regional
Medical Center and Health Centers, with no change in the term of January 1, 2016
through December 31, 2018. (100% Hospital Enterprise Fund I)
C. 81 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
December 5, 2017 Contra Costa County Board of Supervisors 14
C. 81 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with UHS Surgical Services, Inc. in
an amount not to exceed $1,000,000 for the rental of medical devices and
equipment for the Contra Costa Regional Medical Center, for the period January
1, 2018 through December 31, 2019. (100% Hospital Enterprise Fund I)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
terminate the contract of Amanda Ibarra Ranola, OD (dba Optometric Vision
Care) for optometry services for Contra Costa Health Plan members, effective
close of business on October 27, 2017, as agreed upon by both parties. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Epic Care in an amount not to exceed $7,000,000 to
provide hematology, oncology and bypass surgery services to Contra Costa
Health Plan members for the period December 1, 2017 through November 30,
2019. (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 Regents of the University of California, on
behalf of the University of California, San Francisco Medical Center, effective
January 1, 2018, to increase the payment limit by $320,000 to a new payment
limit of $480,000 to provide additional remote neurology and neurovascular
consultation services for patients at Contra Costa Regional Medical Center and
Health Centers, and to extend the termination date from December 31, 2017 to
December 31, 2020. (100% Hospital Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the
Health Services Department, 500 Target gift cards in the amount of $15 each for a
total payment limit of $7,500 to use as incentives for consumer participation as
allowed under Proposition 63, the Mental Health Services Act. (100% Mental
Health Services Act)
C. 86 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
County Administrator, a purchase order amendment with SoftwareOne, to
increase the payment limit by $300,000 to a new payment limit of $1,507,870,
with no change in the term of May 1, 2014 through April 30, 2019, for
procurement of additional licenses under the Microsoft volume licensing
enterprise agreement. (100% User fees)
C. 87 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with Kronos in the amount of $1,250,427 to provide the automated
timekeeping hardware, software, professional consultation and staff training for
the Time and Labor Management/Hosting Project for the period December 15,
2017 through December 14, 2022. (100% County General Fund)
Other Actions
December 5, 2017 Contra Costa County Board of Supervisors 15
C. 88 APPROVE agreement to continue Contra Costa's participation in "Delta
Counties" for an additional three year period through January 2021, as
recommended by the County Administrator.
C. 89 CONTINUE the emergency actions originally taken by the Board of Supervisors
on January 26 and February 14, 2017, and most recently continued by the Board
on November 7, 2017, regarding the hazardous conditions caused by a series of
severe rainstorms in Contra Costa County, as recommended by the County
Administrator.
C. 90 APPROVE the non-financial Memorandum of Understanding between the
Workforce Development Board of Contra Costa County and the One-Stop
America's Job Center partners, and AUTHORIZE the Chair, Board of Supervisors
to sign the memorandum. (No fiscal impact)
C. 91 APPROVE the delegation of authority to the County Treasurer for investing and
reinvesting County funds and the funds of other depositors in the County treasury,
or to sell or exchange securities so purchased, pursuant to section 53607 of the
State Government Code for calendar year 2018, as recommended by the
Treasurer-Tax Collector.
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Kaiser
Foundation Hospitals (dba Kaiser Permanente - Walnut Creek), to designate
Kaiser Foundation Hospitals as a Primary Stroke Center for the period January 1,
2018 through December 31, 2020. (Non-financial agreement)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Kaiser
Foundation Hospitals (dba Kaiser Permanente – Antioch), to designate Kaiser
Foundation Hospitals as a Primary Stroke Center for the period January 1, 2018
through December 31, 2020. (Non-financial agreement)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Kaiser
Foundation Hospitals (dba Kaiser Permanente – Richmond), to designate Kaiser
Foundation Hospitals as a Primary Stroke Center for the period January 1, 2018
through December 31, 2020. (Non-financial agreement)
C. 95 ACCEPT report on the Fiscal Year 2016/17 and 2017/18 budgets for County
contributions to the Contra Costa Transportation Authority, the Congestion
Management Agency for the County, and the Regional Transportation Planning
Committees, and APPROVE County contributions toward these budgets, as
recommended by the Conservation and Development Director. (50% Gas Tax,
50% Measure J Return-to-Source Revenue)
December 5, 2017 Contra Costa County Board of Supervisors 16
C. 96 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999, and most recently approved by the Board on November
7, 2017, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 97 APPROVE recommended changes to the Integrated Pest Management Policy and
Advisory Committee bylaws, as recommended by the Internal Operations
Committee. (No fiscal impact)
C. 98 ACCEPT update on the proposed Marsh Creek Corridor Multi-Use Trail,
APPROVE submission of grant application(s), each in the amount of $300,000,
for the “Marsh Creek Multi-Use Trail Feasibility Study" to the following agencies
and grant programs: Caltrans Senate Bill 1 Sustainable Transportation Planning
Grant, Coastal Conservancy Proposition 1 Grant, and the Metropolitan
Transportation Commission's Priority Conservation Area Grant; and
AUTHORIZE staff to develop and release a Request for Proposals to recruit and
identify a consultant to conduct the Feasibility Study, as recommended by the
Transportation, Water and Infrastructure Committee.
C. 99 ACCEPT the 2017 annual report of the Family and Human Services Committee
that includes continuing twenty referrals to the 2018 Committee, as recommended
by the Family and Human Services Committee.
C.100 ACCEPT report and APPROVE recommendations from Phase III of the triennial
advisory body review, as recommended by the Internal Operations Committee.
(No fiscal impact)
C.101 APPROVE the list of providers recommended by Contra Costa Health Plan's
Medical Director and the Health Services Director, and as required by the State
Departments of Health Care Services and Managed Health Care and the Centers
for Medicare and Medicaid Services.
C.102 FIND that reallocating State Local Revenue 2011 funds within the Employment
and Human Services Department Protective Services Sub-account to the Health
Services Department Behavioral Health Sub-account will enhance and increase
the provision of timely specialty mental health services for foster care children,
and APPROVE and AUTHORIZE the Auditor-Controller, or designee, to
reallocate State Local Revenue 2011 funds as described above in an amount not to
exceed $2,000,000, for the period of July 1, 2017 through June 30, 2018, as
required by California Government Code Section 30025(f)(4)(A-E). (100% 2011
State Realignment)
C.103 ADOPT Resolution No. 2017/431 authorizing the issuance of Multifamily
December 5, 2017 Contra Costa County Board of Supervisors 17
C.103 ADOPT Resolution No. 2017/431 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $1.6 million to provide
financing for the costs of construction of Riviera Family Apartments, a 58-unit
residential rental housing development located at 1515 and 1738 Riviera Avenue
(Assessor's Parcel Nos. 174-150-076, 174-140-019, 174-140-025) in the City of
Walnut Creek, California, as recommended by the Conservation and
Development Director. (100% Special Revenue Funds)
C.104 Acting as the Governing Body of the Contra Costa County Fire Protection
District, APPROVE the Demolition/Replacement of Fire Station 16 at 4007 Los
Arabis Drive in Lafayette Project and take related actions under the California
Environmental Quality Act, Lafayette area. (100% Capital Improvement Funds)
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
December 5, 2017 Contra Costa County Board of Supervisors 18
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth
Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen)
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 Candace Andersen and Diane Burgis) 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 Federal D. Glover and John Gioia) 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 Diane Burgis and Karen
Mitchoff) 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 December 13, 2017 11:00
a.m.
See
above
Family & Human Services Committee December 25, 2017 Canceled See
above
December 5, 2017 Contra Costa County Board of Supervisors 19
Finance Committee December 25, 2017 Canceled See
above
Hiring Outreach Oversight Committee TBD See
above
Internal Operations Committee December 11, 2017 1:00 p.m. See
above
Legislation Committee December 11, 2017 10:30
a.m.
See
above
Public Protection Committee December 7, 2017 Special
Meeting
9:00 a.m. See
above
Transportation, Water & Infrastructure
Committee
December 11, 2017 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
December 5, 2017 Contra Costa County Board of Supervisors 20
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
December 5, 2017 Contra Costa County Board of Supervisors 21
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
December 5, 2017 Contra Costa County Board of Supervisors 22
December 5, 2017 Contra Costa County Board of Supervisors 23