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
February 11, 2020
***Note Time Change***
 
             
9:30 A.M.  Convene, Call to order and opening ceremonies.

Inspirational Thought- "Change will not come if we wait for some other person or some other time. We are the ones we've been waiting for. We are the change that we seek." ~ Barack Obama
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.46 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 acknowledging February 16-22, 2020 African American Mental Health Awareness Week and Miles Hall Day Remembrance on February 15, 2020. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
HEARING to consider an appeal of the County Planning Commission’s approval of a land use permit to construct and operate a 225,950 square foot warehouse located northwest of Evora Road in the Bay Point area, and to consider adoption of a mitigated negative declaration and related actions.  (Ware Malcomb – Applicant; CP Logistics Willow Pass, LLC – Owner; DeNova Homes, Inc.—Appellant) (Stanley Muraoka, Department of Conservation and Development) (Continued to February 25, 2020)
 
        D. 4   CONSIDER reports of Board members.
 
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. Contra Costa County Deputy Sheriffs Association v. Contra Costa County, David O. Livingston, et al.,
    Contra Costa County Superior Court Case No. N19-0097
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2020/37 approving and authorizing the Public Works Director, or designee, to submit a 2020/2021 Transportation Development Act grant application to the Metropolitan Transportation Commission in the amount of $100,000 for fiscal year 2020/2021 for the Mayhew Way and Cherry Lane Trail Crossing Enhancements Project, and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Pleasant Hill and Walnut Creek areas. (68% Local Road Funds and 32% Transportation Development Act Funds)
 
Attachments
Resolution No. 2020/37
CEQA Document
Attachment A and B
 
C. 2   ADOPT Resolution No. 2020/38 approving and authorizing the Public Works Director, or designee, to submit a 2020/2021 Transportation Development Act grant application to the Metropolitan Transportation Commission in the amount of $491,000 for fiscal year 2020/2021 for the Westminster and Kenyon Avenue Accessibility Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Kensington area. (80% Local Road Funds and 20% Transportation Development Act Funds)
 
Attachments
Resolution No. 2020/38
CEQA Document
Attachment A & B for Resolution No. 2020/38
 
C. 3   ADOPT Resolution No. 2020/35 accepting as complete the contracted work performed by Kerex Engineering, Inc. for the San Pablo Dam Road Sidewalk Gap Improvements Project, as recommended by the Public Works Director, El Sobrante area. (68% Highway Safety Improvement Program Funds, 11% Transportation Development Act Funds, and 21% Local Road Funds)
 
Attachments
Resolution No. 2020/35
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute and submit a Project Delivery Agreement, effective February 11, 2020, to California Department of Transportation and California Transportation Commission for the extended use of Proposition 1B Local Bridge Seismic Retrofit Account funds allocated to Marsh Drive Bridge Replacement Project, Concord area. (100% Proposition 1B Local Bridge Seismic Retrofit Account Funds)
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2020/29 to accept an offer of dedication for roadway purposes from MNCVAD-IND Richmond CA, LLC, in connection with development permit DP16-03023, Goodrick Avenue, Richmond area, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2020/29
Offer of Dedication - Road Purposes
 
Special Districts & County Airports


 
C. 6   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a right of way contract with the Carmel Estates Owners Association for property rights near 607 Mission Fields Lane, Brentwood, and authorize payment to the association of $29,800, in connection with the Three Creeks Parkway Restoration Project, Brentwood area, as recommended by the Public Works Director. (100% DA 130 funds)
 
Attachments
Right of Way Contract
Grant Deed
Grant of Easement
 
C. 7   Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute an agreement with the City of Brentwood to maintain creek monitoring equipment on the Marsh Creek Bridge at Dainty Avenue, Brentwood, as recommended by the Chief Engineer. (No fiscal impact)
 
Attachments
Agreement
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Edilberto Africa, Gopi Lama, Michael Gatts, Daronta Lewis, Xingfei Luo, Shawn Redmond, Pervez Sakhi, Samuel Dean Shaffer, Jose Refugio Vazquez Jimenez and Devin Williamson.
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2020/41 recognizing Mechanics Bank as the 2019 Moraga Chamber of Commerce Business of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/41
 
C. 10   ADOPT Resolution No. 2020/42 recognizing Lamorinda CERT as the 2019 Moraga Chamber of Commerce Non-Profit of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/42
 
C. 11   ADOPT Resolution No. 2020/43 acknowledging February 16-22, 2020 as African American Mental Health Awareness Week  and February 15, 2020 as Miles Hall Day Remembrance , as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/43
 
C. 12   ADOPT Resolution No. 2020/44 recognizing the East Bay International Jewish Film Festival on their 25th Anniversary, as recommended by Supervisor Andersen.
 
Attachments
Resolution 2020/44
 
C. 13   ADOPT Resolution No. 2020/49 honoring the Richmond, CA branch of the NAACP for its work fighting for civil rights, justice and equality, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2020/49
 
Appointments & Resignations

 
C. 14   APPOINT George Cleveland to the 1st Alternate Seat on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 15   APPOINT Erin Partridge to the Lafayette Local Committee seat on the Advisory Council on Aging as recommended by the Employment and Human Services Director.
 
C. 16   REAPPOINT Chris Gallagher, Bruce Marbardy, Jeffrey Jarvis and Vincent Burgos to County Service Area, P-2A Citizen Advisory Committee, as recommended by Supervisor Diane Burgis.
 
C. 17   ACCEPT resignation of Michele Bell, DECLARE vacant Seat C2 – Air Medical Transportation Provider Representative, on the Emergency Medical Care Committee and DIRECT the Clerk of the Board to post this vacancy, as recommended by the Health Services Director. 
 
C. 18   APPOINT Bob Mankin to the District 3 seat on the County Planning Commission, as recommended by Supervisor Diane Burgis.
 
C. 19   REAPPOINT Anne Struthers to the Alamo Area Seat on the Iron Horse Corridor Management Program Advisory Committee for a two-year term with an expiration date of January 1, 2022, as recommended by Supervisor Candace Andersen.
 
C. 20   REAPPOINT Thomas Weber to the District IV seat on the Aviation Advisory Committee as recommended by Supervisor Mitchoff.
 
Personnel Actions

 
C. 21   ADOPT Position Adjustment Resolution No. 22446 to retitle the classification of Redevelopment Project Manager - Project to Economic Development Project Manager and add one position in the Department of Conservation and Development. (100% County General Fund)
 
Attachments
P300 22446_ 35029_P300 22446 Economic Dev Proj Manager
 
C. 22   ADOPT Position Adjustment Resolution No. 22579 to add one Custodial Services Supervisor (represented) position and one Lead Custodian (represented) position in the Public Works Department. (100% General Fund)
 
Attachments
AIR 40949 P300 22579
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 23   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept Prison to Employment Planning Grant funds in an amount not to exceed $467,225 from the Alameda Workforce Development Board, to provide workforce reentry services to qualified individuals for the period November 1, 2019 through March 31, 2022. (100% State, No County match)
 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $400,000 from the Department of Justice, Office of Violence Against Women for the Abuse in Later Life Program for the period October 1, 2020 through September 30, 2023. (100% Federal, 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. 25   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with Unify, Inc., in an amount not to exceed $220,000 for maintenance on the Siemens PBX telephone system at the Contra Costa Regional Medical Center, for the period of December 1, 2017 through August 1, 2020. (100% Hospital Enterprise Fund)
 
C. 26   APPROVE and AUTHORIZE the Public Works Director, or designee , to execute a contract amendment with Consolidated CM to extend the term from December 31, 2019 to December 31, 2020, with no change to the payment limit of $900,000, to provide on-call project management Consulting Services for various facilities projects, Countywide. (100% Various Funds)
 
C. 27   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with KinderCare Learning Centers LLC for Early Head Start Childcare Partnership and State General Childcare services to change notification requirements with no change to the amount of $971,011 or term July 1, 2019 through June 30, 2020.  (70% State, 30% Federal)
 
C. 28   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Martinez Early Childhood Center to increase the payment limit by $27,270 to a new payment limit of $233,310 to provide Early Head Start and Head Start Program Enhancement services with no change to term July 1, 2019 through June 30, 2020.
(100% Federal)
 
C. 29   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department, to pay the California Department of Social Services an amount not to exceed $67,785 to reimburse the State for payments made on behalf of Contra Costa County to the private adoption agency program serving youth who would otherwise be in Foster Care during the 2017-18 fiscal year.
 
C. 30   ADOPT Resolution No. 2020/40 approving and authorizing the County Administrator, or designee, to execute a contract amendment with the California Government Operations Agency - California Complete Count - Census 2020, to increase the maximum amount payable to the County by $63,400 to a new payment limit of $426,005, to provide additional printing collateral and in-language support, execute census outreach activities in hard to count tracts, and establish a contingency fund for rapid deployment to resources during the self-response period, with no change in the term of March 1, 2019 through December 31, 2020.  (100% State funds)
 
Attachments
Resolution 2020/40
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California in an amount not to exceed $2,202,788 to purchase Head Start Delegate Agency childcare services for the period January 1, 2020 through December 31, 2020. (100% Federal)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jamal Julian Zaka, M.D., effective January 1, 2020, to increase the payment limit by $49,000 to a new payment limit of $231,000, to provide additional pulmonology services to Contra Costa Regional Medical Center and Health Center patients with no change in the term April 1, 2019 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 33   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to the purchase order with GE Precision Healthcare, Inc., to extend the term from December 31, 2019 through February 14, 2020 and to increase the payment limit by $200,000 to a new payment limit of $426,000 for the maintenance of imaging systems at the Contra Costa Regional Medical Center and Contra Costa Health Centers. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Information Technology, Inc., in an amount not to exceed $571,000 for the license, implementation and annual maintenance of software modules for the period February 1, 2020 through January 31, 2023. (100% Hospital Enterprise Fund I)

 
 
Other Actions
 
C. 35   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an amended and restated memorandum of understanding with the cities and water agencies in east Contra Costa County regarding coordinating groundwater management of the East Contra Costa Subbasin, and take related actions. (In-kind services performed by County staff, funded by the Water Agency)
 
Attachments
Resolution 2020/46
Exhibit A - Map: GSAs in East Contra Costa Subbasin
Exhibit B - ECC Amended and Restated MOU
 
C. 36   ADOPT Resolution No. 2020/36 conditionally providing for the issuance of multifamily housing revenue bonds in an aggregate amount not to exceed $80,000,000 to finance the acquisition and rehabilitation of Hacienda Apartments, a 150-unit multifamily residential rental housing development located at 1300 Roosevelt Avenue in the City of Richmond, and approving related actions, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution 2020/36
 
C. 37   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
Additional Vehicle Infomration
 
C. 38   APPROVE and AUTHORIZE the donation of surplus County property located at 200 Lake Avenue, in Rodeo, to the Young Men’s Christian Association of the East Bay, a California non-profit corporation, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director.  (100% General Fund)
 
Attachments
Grant Deed
Purchase and Sale Agreement
CEQA
 
C. 39   APPROVE and AUTHORIZE the conveyance of a 4.79-acre parcel, from the City of Antioch, located on Delta Fair Boulevard, Antioch, adjacent to the County's Children and Family Services Center, and take related actions under the California Environmental Quality Act, as recommended by the Public Works and Health Services Director. (100% Homeless Emergency Aid Program funds - State funds)
 
Attachments
Purchase & Sale Agreement
Grand Deed Draft
 
C. 40   APPROVE and AUTHORIZE the expenditure of up to $2,160 for costs associated with employee Anna Kornblum's attendance at the Federal Bureau of Investigation National Academy from March 30, 2020 through June 5, 2020. (100% General Fund)
 
C. 41   AUTHORIZE the destruction of County Records maintained by the Merit Board after a 10-year retention period, as recommended by the Human Resources Director.
 
C. 42   ACCEPT the 2019 year-end report on the activities of the Public Protection Committee and APPROVE disposition of referrals, as recommended by the Public Protection Committee. (No fiscal impact)
 
C. 43   APPROVE changes to the Medical Staff Bylaws and Rules and Regulations, as recommended by the Medical Executive Committee, the Joint Conference Committee and Health Services Director.
 
Attachments
Bylaws (Clean)
Bylaws (redlined)
 
C. 44   ADOPT Resolution No. 2020/48 authorizing the issuance and sale of "Antioch Unified School District, School Facilities Improvement District No. 1 General Obligation Bonds, Election of 2008, Series E" in an amount not to exceed $10,750,000 by the Antioch Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution 2020/48
District Resolution
 
C. 45   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on January 14, 2020, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Provider List
 
C. 46   AUTHORIZE the Conservation and Development Director to sign Letter of Intent for County participation with MCE, Contra Costa Transportation Authority, and other partners in the California Electric Vehicle Infrastructure Project.  (No fiscal impact)
 
Attachments
Letter of Intent
Attachment A: CALeVIP Projects Funded Through 2019
Attachment B: CALeVIP Project in San Mateo and Santa Clara Counties
Attachment C: MCE Staff Presentation re CALeVIP
Attachment D: CCTA Staff Report to Planning Committee re CALeVIP
 
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 on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first 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 John Gioia) meets quarterly on the first Monday of the month at 10:30 a.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 10:30 a.m.  in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen 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 February 12, 2020 11:00 a.m. See above
Family & Human Services Committee February 24, 2020 9:00 a.m. See above
Finance Committee March 2, 2020 Canceled
April 6, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee March 9, 2020 special meeting 9:30 a.m. Room 108
Internal Operations Committee March 9, 2020 10:30 a.m. See above
Legislation Committee March 9, 2020 1:30 p.m. See above
Public Protection Committee February 24, 2020 10:30 a.m. See above
Sustainability Committee April 27, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee March 9, 2020 9:00 a.m. See above
 
 

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

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

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

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





 

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