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

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

DIANE BURGIS,  3RD DISTRICT
FEDERAL D. GLOVER,  5TH DISTRICT


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

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

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

AGENDA
January 16, 2018
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session


A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: 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, 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))
Paul Cruciani and Peter Billeci v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. MSN17-2091
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
            Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
 
D.        LIABILITY CLAIMS
In re Claim of Rita Marie Willis

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

Inspirational Thought- "If you can't fly then run, if you can't run then walk, if you can't walk then crawl, but whatever you do you have to keep moving forward." ~Martin Luther King, Jr.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.48 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 January 2018 as Eligibility Workers' Month. (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION proclaiming January 2018 as Human Trafficking Awareness Month in Contra Costa County. (Supervisor Mitchoff)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER extending the term of appointment of temporary employee Liliana Rotzscher, Civil Litigation Secretary, in the Office of the County Counsel, through December 31, 2018. (Sharon L. Anderson, County Counsel)
 
D.4   CONSIDER adopting the FY 2018/19 Recommended Budget development schedule.  (David Twa, County Administrator)
 
        D. 5   CONSIDER reports of Board members.
 
11:00 A.M.
 
Contra Costa County 40th Annual Dr. Martin Luther King, Jr. Commemoration and Humanitarian of the Year Awards Ceremony


 
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the 2018 Asphalt Rubber Cape Seal Project, and take related actions under the California Environmental Quality Act; and AUTHORIZE the Interim Public Works Director, or designee, to advertise the Project, as recommended by the Interim Public Works Director, Walnut Creek, Martinez, Clyde, and Bay Point areas. (100% Local Road Funds)
 
Attachments
CEQA
 
C. 2   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. 3   ADOPT Resolution No. 2018/10 accepting completion of the warranty period for the Road Improvement Agreement, and release of cash deposit for faithful performance, for RA04-01166, for a project developed by Windemere BLC Land Company, LLC, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2018/10
 
Special Districts & County Airports

 
 
C. 4   APPROVE and AUTHORIZE Contra Costa County’s assignment of two easements to the Contra Costa County Flood Control and Water Conservation District to provide the District property rights for Las Trampas Creek, as recommended by the Interim Public Works Director.  (No fiscal impact)
 
 
Attachments
Assignment of Easement
Assignment of Easement.2
 
C. 5   RATIFY the execution by the Director of Airports of a Letter of Intent between the County and the California Department of Technology related to the application to participate in an FAA-sponsored pilot program focused on unmanned aircraft systems, Byron and Pacheco areas.  (No fiscal impact)
 
C. 6   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the sale of approximately 26.76 acres of property from the District to the State of California, Department of Water Resources, for $59,500, in connection with the State’s Dutch Slough Tidal Marsh Restoration Project, Oakley area. (100% Reclamation District 2137 Funds)
 
Attachments
Grand Deed
Row Contract
 
Claims, Collections & Litigation

 
C. 7   DENY claims filed by Ameriprise Auto & Home Insurance, Estate of Rebeca Grace Rees, California Department of General Services-Office of Risk & Insurance Management (ORIM), Mercury Insurance Company on behalf of Saurabh Tandon, and Jimmy Omar Vasquez.
 
C. 8   RECEIVE public report of litigation settlement agreements that became final during the period of November 1, 2017, through December 31, 2017.
 
Statutory Actions

 
C. 9   ACCEPT Board members meeting reports for December 2017.
 
Attachments
District I December 2017 Report
District III December 2017 Report
District IV December 2017 Report
District II December 2017 Report
 
C. 10   APPROVE Board meeting minutes for December 2017, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2018/8 proclaiming January 2018 as Human Trafficking Awareness Month Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2018/8
Human Trafficking Awareness Month
Learn the Signs Handout
 
C. 12   ADOPT Resolution No. 2018/14 recognizing January 2018 as Eligibility Workers' Month, as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2018/14
 
C. 13   ADOPT Resolution No. 2018/23 recognizing the contributions of Ed Turner on his 20 years of service to Contra Costa County, as recommended by the Interim Public Works Director.
 
Attachments
Resolution No. 2018/23
 
C. 14   ADOPT Resolution No. 2018/26 recognizing Robert Priebe upon his retirement from the Town of Moraga, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2018/26
 
Appointments & Resignations
 
C. 15   APPOINT Susanna Thompson (Clayton) and Mark Whitlock (Bethel Island) to the East Contra Costa Fire Protection District Board of Directors, as recommended by the Internal Operations Committee.
 
Attachments
ECCFPD Recruitment Media Release
ECCFPD Governance Resolution - Appointed to Elected_2009
ECCFPD Election Resolution to Reduce to 5 Members_Nov 2017
Candidate Application_Anthony Bargiacchi_ECCFPD Board of Directors
Candidate Application_Lito Calimlim_ECCFPD Board of Directors
Candidate Application_Karin Schnaider_ECCFPD Board of Directors
Candidate Application_Stephen F. Smith_ECCFPD Board of Directors
Candidate Application_Sandra Strobel_ECCFPD Board of Directors
Candidate Application_Susanna Thompson_ECCFPD Board of Directors
Candidate Application_Mark Whitlock_ECCFPD Board of Directors
 
Appropriation Adjustments

 
C. 16   Health Services (5957) / Fleet ISF (0064): APPROVE Appropriations and Revenue Adjustment No. 5046 authorizing the transfer of appropriations in the amount of $90,882 from Behavioral Health Services Division to General Services – ISF Fleet Services for the purchase of three vehicles for the implementation of the mobile crisis intervention team project. (100% Mental Health Services Act)
 
Attachments
APOO 5046_Trans Approp to Fleet for Three Mobile Crisis Intervention Team Vehicles
 
C. 17   Reserve for Contingencies (0990)/Conservation and Development (0280):  APPROVE Appropriations Adjustment No. 5047 transferring appropriations in the amount of $750,000 from the County's Contingency Reserve to the Land Development Fund to cover estimated current year costs of the Conservation and Development Department to update the County General Plan and Zoning Code.
 
Attachments
TC24/27_5047
 
Personnel Actions

 
C. 18   ADOPT Position Adjustment Resolution No. 22210 to add one Administrative Services Assistant III (represented) position and cancel one vacant Social Worker (represented) position in the Employment and Human Services Department. (42% Federal, 48% State, 10% County)
 
Attachments
P300 #22210 (EHSD)
 
C. 19   ADOPT Position Adjustment Resolution No. 22204 to add one Secretary-Advanced Level (represented) position and cancel one Clerk-Experienced Level vacant position in the Employment and Human Services Department. (44% Federal, 49% State, 7% County)
 
Attachments
P300 No. 22204 Fiscal Analysis
P300 #22204 (EHSD)
 
C. 20   ADOPT Position Adjustment Resolution No. 22224 to add two Sterile Processing and Distribution Technician positions (represented) in the Health Services Department. (100% Federally Qualified Health Care revenue)
 
Attachments
P300 22224_Add 2 Sterile Proc Distribution Techs in HSD
 
C. 21   ADOPT Position Adjustment Resolution No. 22226 to Reclassify the Deputy Director-Workforce Services-Exempt (XAD8) (unrepresented) to EHS Deputy Bureau Director-Exempt (XAD2), and re-assign position #15727 and incumbent in Employment and Human Services Department.
 
Attachments
P300 #22226
 
C. 22   ADOPT Position Adjustment Resolution No. 22223 to transfer position 14793 from the County Administrator Department to the Clerk of the Board and transfer position 16323 from the County Administrator - General Administration division to the CCTV division, as recommended by the County Administrator.  (No fiscal impact)
 
Attachments
P300 22223
 
C. 23   ADOPT Resolution No. 2018/22 to reallocate salary plan and grade for three (3) project classifications in order to match the project class salary to that of its Merit System counterpart for Planner I-Project, Planner II-Project, and Public Health Dental Hygienist-Project, as recommended by the Human Resources Director. (No fiscal impact)
 
Attachments
Resolution No. 2018/22
Project and Merit Classification Comparison
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Antioch, to pay the County an amount not to exceed $15,212 under the City's Community Development Department Block Grant, for the operation of the Adult Interim Housing Program for the period July 1, 2017 through June 30, 2018. (No County match)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application in an amount not to exceed $450,000 to the California Department of Resources Recycling and Recovery for the Environmental Health Waste Tire Enforcement Program, for the period June 30, 2018 to September 30, 2019. (No County match)
 
C. 26   APPROVE and ACKNOWLEDGE that, by its terms, the contract between the County and Financial Marketing Concepts, Inc. (dba Coast2Coast Rx Card), pertaining to the Pharmacy Discount Prescription Card Program and initially approved by the Board on January 7, 2010 (Item C.23), with a maximum annual payment to the County of $500,000, does not terminate on December 31, 2017 but, instead, will renew automatically each year unless terminated. (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. 27   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with ECS Imaging, Inc., effective January 16, 2018, to increase the payment limit by $77,494 to a new payment limit of $385,402, with no change to the original tern of October 1, 2016 to September 30, 2019, for additional necessary software and work associated with the implementation of Laserfiche, an electronic records content management system, Countywide. (100% Various Public Works Funds)
 
C. 28   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Interim Public Works Director, a purchase order with Southern Counties Fuel in an amount not to exceed $900,000 for the purchase of fuel for the period February 1, 2018 through January 31, 2019, Countywide. (100% Fleet Internal Service Fund)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $133,520 to provide outpatient psychiatric services for children and adolescents in Central Contra Costa County, for the period February 1, 2018 through January 31, 2019. (50% Mental Health Realignment, 50% Federal Medi-Cal)
 
C. 30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $960,000 for the Contra Costa County Wraparound Services Program for the period July 1, 2018 through June 30, 2019. (60% State Realignment Funds, 40% County General Funds)
 
C. 31   APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment effective January 16, 2018 with Protiviti Government Services, Inc., to extend the term from March 20, 2018 through March 20, 2019 and increase the payment limit by $155,000 to a new payment limit of $355,000, for temporary placement of a computer programmer, Countywide. (100% Various Special Revenue Funds)
 
C. 32   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2018 through January 31, 2019 with no change to the payment limit of $412,000, to allow the Contractor to continue to provide document imaging services. (100% Land Development Fees)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Signature Parking, LLC, in an amount not to exceed $315,000 to provide parking management services for the Contra Costa Regional Medical Center for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 1125 Sir Francis Drake Boulevard Operating Company, LLC (dba Kentfield Hospital San Francisco), in an amount not to exceed $1,750,000 to provide long term acute care hospital services for Contra Costa Health Plan members, for the period February 1, 2018 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective January 15, 2018, with Bluetree Network, Inc., to increase the payment limit by $440,000 to a new payment limit of $640,000 to provide additional consulting, technical support, and training to the Health Services Department’s Information Technology Unit Director, with no change in the term through June 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 36   ALLOCATE $20,000 from the Livable Communities Trust (District II portion) to the Public Works Department and DIRECT the Interim Public Works Director to execute a Memorandum of Understanding with the City of San Ramon to participate in the San Ramon Valley Street Smarts Program for the period July 1, 2017 through June 30, 2018, as recommended by Supervisor Andersen. (100% Livable Communities Trust Fund) 
 
Attachments
Project List
Street Smarts MOU
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muhammad Raees, M.D., in an amount not to exceed $500,000 to provide pulmonary services to Contra Costa Health Plan members, for the period March 1, 2018 through February 29, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Harmony Healthcare, LLC, effective November 1, 2017, to modify the rates with no change in the payment limit of $200,000 and term of August 1, 2017 through July 31, 2019, to continue to provide home healthcare services to Contra Costa Health Plan members. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Jackson & Coker Locum Tenens, LLC, in an amount not to exceed $200,000 to provide temporary help physicians at Contra Costa Regional Medical Center and Health Centers and the County’s Main Detention facility for the period January 1 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency residential care placement services to mentally ill adults for the period January 1 through December 31, 2018. (100% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Dayana Carcamo-Molina, M.D., Inc., effective January 1, 2018, to provide additional administrative gastroenterology duties at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $1,220,000 nor in the term of May 1, 2017 through July 31, 2019. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 42   ADOPT Resolution No. 2018/27 authorizing the operating hours for the Library to be updated from those approved under Resolution No. 2012/177, as recommended by the County Librarian. (No fiscal impact)
 
Attachments
Resolution No. 2018/27
Attachment: Table A to Resolution No. 2018/27 Library Operating Hours
 
C. 43   APPROVE an alteration of the solid waste franchise area served by Garaventa Enterprises to exclude an approximately 598-acre area annexed by the City of Antioch, in accordance with the Franchise Agreement between the County and Garaventa Enterprises, and related action, as recommended by the Conservation and Development Director.  (100% Franchise Fees)
 
Attachments
Exhibit A- Franchise Area Boundary Map
Exhibit B -City of Antioch letter and LAFCO annexation approval documention
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Family Justice Center to allow the Behavioral Health Services Division to provide Senior Peer Counseling Program services for the period January 1 through December 31, 2018. (Non-financial agreement)
 
C. 45   APPROVE the Recycle Building Demolition and Yard Improvements Project, and take related actions under the California Environmental Quality Act, as recommended by the Interim Public Works Director, Martinez area. (100% Hospital Enterprise I Funds)
 
Attachments
CEQA
 
C. 46   APPROVE the transfer of the limited partner interest of Danville Senior Housing Associates, L.P., from Union Bank of California, N.A., to BRIDGE Housing Ventures, Inc., and related actions as recommended by the Conservation and Development Director. (100% Federal funds)
 
C. 47   ACCEPT the 2017 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 48   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a Memorandum of Agreement with the U.S. Army, including full indemnification of the U.S. Army, to allow the County to use a portion of the former Naval Weapons Station near Concord at no cost to the County for the operation of a marine patrol and training facility for a nine-year period commencing upon execution of the Agreement. (No fiscal impact)
 
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 at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Candace Andersen and Federal D. Glover) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD See above
 
 

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

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

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

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

 

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