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
CANDACE ANDERSEN, CHAIR,  2ND DISTRICT
DIANE BURGIS, VICE CHAIR,  3RD DISTRICT
JOHN GIOIA,  1ST 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
January 14, 2020

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

 
A.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
 
1.         Agency Negotiators:  David Twa and Richard Bolanos.
 
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code § 54956.9(d)(1))
 
  1. Michael Arata and Richard S. Colman v. Deborah Cooper, et al., Contra Costa County Superior Court Case No. N19-2489



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

Inspirational Thought- "Integrity is doing the right thing. Even when no one is watching" ~ C.S. Lewis
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.36  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 today will be continued to the January 21, 2020 meeting unless otherwise noted.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3   CONSIDER adopting the 2020 State and Federal Legislative Platforms for Contra Costa County, as recommended by the Legislation Committee. (Lara DeLaney, Senior Deputy County Administrator)
 
Attachments
Attachment A: Proposed 2020 State Legislative Platform
Attachment B: Proposed 2020 Federal Legislative Platform
 
D. 4   CONSIDER applicants for the County Clerk-Recorder position and DETERMINE which applicants will be invited to advance in the application process. (David Twa, County Administrator)
 
Attachments
Clerk-Recorder Applications (22)
 
        D. 5   CONSIDER reports of Board members.
 
ADJOURN in memory of
 
DON ANDERSON of Lafayette
&
DR. LANCE GERSHEN of Walnut Creek



 
 
CONSENT ITEMS
 
Special Districts & County Airports


 
C. 1   RATIFY San Ramon Valley Fire Protection District Ordinance No. 36 as modified, implementing the 2019 California Fire Code with local amendments in the unincorporated portion of the District's service area, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
SRVFPD Ratification Request Letter
SRVFPD 2019 Fire Code Adoption Ordinance No. 36
Modifications to SRVFPD 2019 Fire Code Ordinance No. 36
 
Appointments & Resignations

 
C. 2   DECLARE vacant the District 3 seat on the County Planning Commission and DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Burgis.
 
C. 3   ACCEPT resignation of Fred Adams from the Advisory Council on Aging, DECLARE a vacancy on the Member-at-Large Seat 1, and DIRECT the Clerk of the Board to post the vacancy as recommended by the Employment and Human Services Director.
 
C. 4   APPOINT Alana Russaw to the District IV Member at Large seat of the Mental Health Commission, as recommended by Supervisor Mitchoff.
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 5   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $75,000 from the City of Walnut Creek for Community Development Block Grant funds to provide Americans with Disabilities Act upgrades to the Ygnacio Valley Library parking lot, for the period July 1, 2020 through June 30, 2021.  (526% County match, Library Fund)
 
C. 6   ADOPT Resolution No. 2020/12 authorizing the Health Services Director, or designee, to submit a grant application to the Metropolitan Transportation Commission for an amount not to exceed $40,000 to provide safe walking and biking education for Contra Costa County residents under the Bicycle and Pedestrian Safety Project for the period July 1, 2020 through June 30, 2021. (70% Metropolitan Transportation Commision, 30% County match)
 
Attachments
Resolution 2020/12
Resolution Attachment A
Resolution Attachment B
 
C. 7   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of San Pablo, to increase the amount payable to the County by $40,000 to an amount not to exceed $100,570 and to extend the term from November 30, 2019 to November 30, 2020 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services. (No County match)
 
Attachments
Retro Memo
 
C. 8   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with California Department of Education to increase the payment limit to pay County by $699,542 to a new amount not to exceed $5,932,345, to provide for childcare and development programs (CalWORKS Stage 2) with no change to the term July 1, 2017 through June 30, 2018. (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. 9   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, Inc., effective February 1, 2020, to increase the payment limit by $181,974 to a new payment limit of $491,457 to provide long-term care ombudsman services with no change to the existing term ending June 30, 2020.   (18% Federal, 82% State)
 
C.10   APPROVE and AUTHORIZE the Acting Clerk-Recorder, or designee, to execute a contract with Consolidated Printers, Inc., in an amount not to exceed $7,000,000 for printing, assembly and mailing of Voter Information Guides, sample ballots and other election materials, for the period December 19, 2019 through December 30, 2023.  (County General Fund and Participating Jurisdiction fees)
 
C.11   APPROVE and AUTHORIZE the Acting Clerk-Recorder, or designee, to execute a contract with Metropolitan Van & Storage, Inc., in an amount not to exceed $750,000 for drayage, election equipment and supplies delivery, set-up, pick-up and return to storage, for the period January 1, 2020 through December 30, 2023. (100% County General Fund and Participating Jurisdiction fees)
 
C.12   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Randell Lee Wilferd Jr. (dba Randy’s Mobile Mechanical Service), in an amount not to exceed $575,000 to provide consultation, vehicle inspections, repairs and maintenance to Public Health Division’s Mobile Satellite Health Center vehicles for the period January 1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C.13   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Staff Care, Inc., in an amount not to exceed $13,308,000 to provide temporary locum tenens physician services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2022.  (100% Hospital Enterprise Fund I)
 
 
C.14   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $323,252 to John Muir Behavioral Health Center for the provision of psychiatric treatment services including diagnostic and therapeutic services and mental health treatment for the period April 12, 2019 through June 30, 2019. (100% State Mental Health Realignment)
 
C.15   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $547,056 to provide removal and disposal of hazardous waste materials, audit reporting and staff education services for Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.16   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Steven Cloutier (dba Alhambra Valley Counseling Associates), to provide additional counseling services with no change in the original payment limit of $350,000 or term of March 1, 2019 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.17   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists Services, LLC, in an amount not to exceed $2,000,000 to provide ambulatory surgery services to Contra Costa Health Plan members for the period March 1, 2020 through February 28, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.18   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Reliance Wholesale, Inc., in the amount of $425,000 for intravenous and pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.19   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Agiliti Health, 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, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.20   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sanofi Pasteur, Inc., in an amount not to exceed $375,000 for vaccines and injectable medications at the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2020 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica De La Raza, Inc., to increase the payment limit by $785,400 to a new payment limit of $2,903,768 to provide additional primary care medical services for the Contra Costa Cares Program with no change in the term November 1, 2015 through December 31, 2020. (100% Contra Costa Cares Program)
 
C.22   APPROVE and AUTHORIZE the County Risk Manager to execute contracts with specified legal firms for defense of the County in workers' compensation, medical malpractice, and civil rights claims for the period of January 1, 2020 through December 31, 2020. (100% Self-Insurance Internal Service Funds)
 
C.23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Iryna Falkenstein, M.D, in an amount not to exceed $390,000 to provide ophthalmology services for Contra Costa Regional Medical Center and Health Centers for the period January 13, 2020 through January 12, 2021. (100% Hospital Enterprise Fund I)
 
C.24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Friendly Cab Company, Inc., to increase the payment limit by $200,000 to a new payment limit of $475,000, to provide additional non-medical transportation services for Contra Costa Health Plan members for the period April 1, 2018 through March 31, 2020.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C.25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lifelong Medical Care, to increase the payment limit by $412,468 to a new payment limit of $2,414,384 for additional primary care medical services for the Contra Costa Cares Program with no change in the term November 1, 2015 through December 31, 2020.  (100% Contra Costa Cares Program)
 
C.26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with We Care Services for Children, effective January 1, 2020, to increase the payment limit by $100,000 to a new payment limit of $2,044,654 to provide mental health services for high risk, delayed or seriously emotionally disturbed children in Central Contra Costa County with no change in the term of July 1, 2019 through June 30, 2020, and to increase the automatic extension payment limit by $50,000 to a new payment limit of $1,022,327 through December 31, 2020.  (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C.27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brighter Beginnings, to increase the payment limit by $302,120 to a new payment limit of $681,716 to provide additional primary medical care services for the Contra Costa Cares Program with no change in the term November 1, 2015 through December 31, 2020. (100% Contra Costa Cares Program)
 
C.28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vibra Hospital of Sacramento, LLC, in an amount not to exceed $700,000 to provide long term acute care hospital services for Contra Costa Health Plan Members for the period February 1, 2020 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.29   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), in an amount not to exceed $2,500,000 to provide long term acute care hospital services for Contra Costa Health Plan Members for the period February 1, 2020 through January 31, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspen Surgery Services, LLC, in an amount not to exceed $1,600,000 to provide ambulatory surgery services to Contra Costa Health Plan Members for the period March 1, 2020 through February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with CoCoKids, Inc., for Early Head Start Program Enhancement services, with no change to the payment limit of $353,380 or the term of July 1, 2019 through June 30, 2020. (100% Federal)
 
Other Actions
 
C.32   APPROVE the Fiscal Year 2019/20 budget for the Congestion Management Agency (CMA), and APPROVE FY 2019/20 County contributions of $196,249 to the CMA and $94,349 to the Regional Transportation Planning Committees that assist with implementing Measure J (2004), as recommended by the Conservation and Development Director.(50% Gas Tax, 50% Measure J Return-to-Source revenue)
 
Attachments
Exhibit A - CMA & RTPCs FY 2019/20 Budget Report
 
C.33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, to add language with regard to the Final Rule requirements for provision of medical services to recipients of Medi-Cal Managed Care, with no change in the original amount payable to the County not to exceed $317,472,000 or term through December 31, 2020. (No County Match) 
 
C.34   ADOPT the FY 2020/21 Recommended Budget development schedule, as recommended by the County Administrator
 
C.35   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay a stipend in the amount of $150 to the student winner of the County Poetry Out Loud competition, for expenses related to representing Contra Costa County at the Statewide Poetry Out Loud competition in Sacramento. (100% State)
 
C.36   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on December 17, 2019, 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. (No fiscal impact)
 
Attachments
CCHP Credential-Recredential List Dec. 17, 2019
 
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 Karen Mitchoff and Diane Burgis) meets quarterly at the Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

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

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

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


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

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