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
March 20, 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))
 
  1. John Woolery v. City of Concord, et al., United States District Court, Northern District of California, Case No. C17-06786-SK
  2. Alireza Koochakkhani, et al. v. Contra Costa County, et al., United States District Court, Northern District of California, Case No. 17-cv-02761 JCS
9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "I've learned that people will forget what you said, people will forget what you did, but people will never forget how you made them feel." ~ Maya Angelou
 
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.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER accepting the Health Services Report on Implementation of Tobacco Control Ordinances to Protect Youth from Tobacco Influences. (Dan Peddycord, Public Health Director)
 
Attachments
Final Report
 
D.4   CONSIDER AWARDING a Design Build-Contract to Hensel Phelps Construction Co., in an amount not to exceed $95,813,000 for the construction of new Administration Building and a new Emergency Operations Center (EOC) and Public Safety Building. APPROVE and AUTHORIZE payment of a stipend of $100,000 to Swinerton Builders, a California Corporation in accordance with the Request for Proposals dated October 2, 2017. (Eric Angstadt, Chief Assistant County Administrator)
 
Attachments
Request for Proposals-Section 20 (Evaluation Factors)
2018 PP Presentation-New Buildings
 
        D. 5   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Bailey Road/State Route 4 Interchange Non-Infrastructure Project and take related actions under California Environmental Quality Act, as recommended by the Public Works Director, Bay Point area.  (100% Active Transportation Program Cycle 2 Funds)
 
Attachments
CEQA document
 
C. 2   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment to Agreement No. 362 with the Contra Costa Transportation Authority, effective November 1, 2017, to increase the payment limit by $47,500 to a new payment limit of $802,900, for additional right of way services in connection to the I-80 San Pablo Dam Road Interchange Project, as recommended by the Public Works Director, San Pablo area. (100% Contra Costa Transportation Authority Funds) 
 
 
Attachments
CCTA Contract Amendment No. 3
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2018/83 accepting completion of improvements for subdivision SD13-09352 for a project developed by  Driftwood Community, LLC as recommended by the Public Works Director, Bay Point area. (No fiscal impact) 
 
Attachments
Resolution No. 2018/83
Bond Rider
 
C. 4   ADOPT Resolution No. 2018/88 approving the Road Improvement Agreement for development permit DP15-03040, for a project being developed by Nana Wall System, Inc., as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2018/88
Road Improvement Agreement
 
C. 5   ADOPT Resolution No. 2018/89 approving the Subdivision Agreement (Right-of-Way Landscaping) for park acceptance PA14-00042 (cross-reference subdivision SD05-08971), for project being developed by Toll Brothers, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
 
Attachments
Resolution No. 2018/89
Subdivision Agreement & Bond Agreement
 
C. 6   ADOPT Resolution No. 2018/94 approving and authorizing the Public Works Director, or designee, to partially close a portion of Fred Jackson Way (northbound lanes only) between Chelsey Avenue and Grove Avenue, on March 21, 2018 through June 30, 2019 from 6:00 AM through 4:00 PM, for the purpose of construction logistics, North Richmond area.  (No fiscal impact) 
 
Attachments
Resolution No. 2018/94
 
Special Districts & County Airports


 
C. 7   ADOPT Resolution No. 2018/99 to vacate three Contra Costa County Flood Control and Water Conservation District easements in connection to the Marsh Creek flood control channel to Griffith Lane, and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer, Brentwood area. (100% Applicant Fees)
 
 
Attachments
Resolution No. 2018/99
Exhibits A1, B1, A2, B2, CEQA Exemption
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by Michael Dean, Farmers Insurance for John Rossi, Tyler Arron Gregory Revels, and Deborah Mei Rossi. DENY late claims filed by AAA Insurance for Nader Eghtesad and La'Shurn Ferrell.
 
Statutory Actions

 
C. 9   ACCEPT Board members meeting reports for February 2018.
 
Attachments
District II February 2018 Report
District III February 2018 Report
District IV February 2018 Report
District I February 2018 Report
 
C. 10   APPROVE Board meeting minutes for February 2018, as on file with the Office of the Clerk of the Board.
 
Ordinances

 
C. 11   DIRECT the Conservation and Development Director to prepare updates to the County Tree Protection and Preservation Ordinance (Ch. 816-6) and the Heritage Tree Preservation District Ordinance (Ch. 816-4). (100% Land Development Fund)
 
Attachments
Ch. 816-6 Tree Protection and Preservation Ordinance
Ch. 816-4 Heritage Tree Preservation (HTP) District Ordinance
 
C. 12   ADOPT Ordinance No. 2018-9 amending the County Ordinance Code to exclude from the Merit System the new classification of Chief of Plant Operations-Exempt.
 
Attachments
Ordinance 2018-9 amend
 
Appointments & Resignations

 
C. 13   ACCEPT the resignations of Kathryn Ames and Steve Birnbaum, DECLARE vacancies in the At Large #17 and #19 seats on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancies as recommended by the Employment and Human Services Director.
 
C. 14   APPOINT Jessica Thomas to the Walnut Creek Local Committee seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
Attachments
Thomas Redacted Application
Thomas Walnut Creek Recommendation
 
C. 15   REAPPOINT Larry Sweetser to the Technical Expert seat and Darryl Young to the At Large seat on the Local Enforcement Agency Independent Hearing Panel, as recommended by the Internal Operations Committee.
 
Attachments
LEA Hearing Panel Recruitment Announcement
Candidate Application_Larry Sweetser_LEA
Resume_Larry Sweetser_LEA
Candidate Application_Darryl Young_LEA
 
C. 16   REAPPOINT Eric Brown to the East County City 1 seat on the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director.
 
Appropriation Adjustments

 
C. 17   Emergency Services (0362): APPROVE Appropriation and Revenue Adjustment No. 5058 authorizing new revenue in the Sheriff's Office - Emergency Services (0362) in the amount of $320,000 from the 2016 State Homeland Security Grant Program and appropriating it for the purchase of specialized forensic equipment in the Sheriff's Office. (100% State) (Consider with C.36)
 
Attachments
Appropriations and Revenue Adjustment No. 5058
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 18   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the California Employment Development Department in an amount not to exceed $400,000 for the Supervised Population Workforce Training Program for the period May 1, 2018 through April 30, 2020. (50% Match - AB109 funding)
 
C. 19   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Solano Transportation Authority, to increase the payment limit by $50,000 to a new payment limit of $938,505, to pay the County for additional right of way services for the I-80/I-680/SR-12 project, as recommended by the Public Works Director, Fairfield area. (100% Solano Transportation Authority)
 
Attachments
ROW Services Agreement
 
C. 20   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Workforce Innovation and Opportunity Act Disability Employment Accelerator grant funding in an amount not to exceed $350,000 from the California Employment Development Department to design, develop, and implement strategies that accelerate employment and re-employment for people with disabilities, for the period March 1, 2018 through February 29, 2020. (40% in-kind or cash match)
 
C. 21   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Oakley Police Department to reimburse the County for rendition and extradition services for the period May 1, 2018 through April 30, 2021. (100% Reimbursement revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 22   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with John K Takata Corp (dba Restoration Management Company) in an amount not to exceed $2,500,000 to provide fire, water and mold mitigation services, for the period March 1, 2018 through February 28, 2021, Countywide. (100% General Fund)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen Arnold, M.D., effective February 1, 2018, to increase the payment limit by $127,000 to a new payment limit of $1,602,000 to provide additional cardiology services at Contra Costa Regional Medical Center and Health Centers, for the period March 1, 2017 through February 29, 2020. (100% Hospital Enterprise Fund I)
 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $700,000 to provide archival records storage, and office furniture and equipment storage, for the period February 1, 2018 through January 31, 2020. (10% County, 48% State, 42% Federal)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Neogenomics Laboratories, Inc., effective February 1, 2017, to increase the payment limit by $100,000 to a new payment limit of $150,000 with no change to the term of September 1, 2016 through August 31, 2019, to provide additional outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 26   APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract with PetData, Inc., in an amount not to exceed $750,000 for online processing of the County's animal licenses for the period April 1, 2018 through March 31, 2021. (100% License revenue)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective April 1, 2018 with James Pak, M.D., Inc., to increase the payment limit by $69,250 to a new payment limit of $169,000 with no change to the term of September 1, 2015 through August 31, 2018, to provide additional anesthesiology services at Contra Costa Regional Medical Center and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D., Inc., in an amount not to exceed $174,720 to provide outpatient psychiatric services for County patients in East County for the period April 1, 2018 through March 31, 2019. (100% Mental Health Realignment)
 
C. 29   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Interline Brands, Inc., in an amount not to exceed $1,500,000 for janitorial supplies and minor equipment for Contra Costa Regional Medical Center and Health Centers for the period April 1, 2018 through March 31, 2020. (100% Hospital Enterprise Fund I)
 
C. 30   APPROVE and AUTHORIZE the Director of Risk Management, or designee, to execute a contract including modified indemnification language with Desktop Alert, Inc., in an amount not to exceed $210,000 to provide a desktop emergency alert notification for County staff for the period December 1, 2017 through December 31, 2021.  (100% User Charges)
 
C. 31   APPROVE and AUTHORIZE the County Administrator, or designee, to terminate the contract with PRI Management Group, Inc., which provided information technology project management and technical consultation services, effective at the close of business on March 21, 2018. (100% Restricted fines and forfeitures revenue)
 
Attachments
PRI Termination Letter
 
C. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with KinderCare Learning Centers, LLC, to increase the payment limit by $183,999 to a new payment limit of $254,999, to add 16 childcare slots for Early Head Start Childcare Partnership program services and 16 childcare slots for State General Childcare Development, with no change to the term of December 1, 2017 through June 30, 2018. (50.2% State, 49.8% Federal)
 
C. 33   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a blanket purchase order amendment with Sysco Food Services, to extend the term to August 1, 2014 through December 31, 2020 and increase the payment limit by $790,704 to a new payment limit of $1,790,704, for food and non-food product items, equipment and supplies. (50% Federal, 50% State)
 
Attachments
Sysco Purchase Order
 
Other Actions
 
C. 34   CONSENT to the transfer of the limited partner interest in Danville Senior Housing Associates, L.P., from Union Bank of California, N. A., to BRIDGE Housing Ventures, Inc., and related actions to refinance Sycamore Place Apartments in Danville, as recommended by the Conservation and Development Director. (100% federal funds)
 
C. 35   ACCEPT the 2017 annual Integrated Pest Management Program report, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
2017 IPM Annual Report
11-16-17 2000-2017 CCCPest Use Chart
02-07-18 County Staff Responses to PfSE Concerns
 
C. 36   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner, a purchase order with Trailerlogic in the amount of $317,900 for specialized forensic equipment in the Sheriff's Office. (100% State) (Consider with C.17)
 
C. 37   APPROVE the Autism Behavior Child Development Center Relocation Project and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Concord area. (100% Hospital Enterprise Funds)
 
Attachments
CAAD Relocation CEQA
 
C. 38   ACCEPT report on the Auditor-Controller's audit activities for 2017 and APPROVE the proposed schedule of financial audits for 2018, as recommended by the Internal Operations Committee.
 
Attachments
2017/2018 Report and Schedule of Internal Audits
 
C. 39   ACCEPT the 2016/17 annual report from the Public Works Director on the Internal Services Fund for the County's Vehicle Fleet, as recommended by the Internal Operations Committee.
 
Attachments
2016/17 Fleet ISF Report
Fleet ISF - Attachment A
Fleet ISF - Attachment B
Fleet ISF - Attachment C
 
C. 40   APPROVE the 2018-19 Head Start Recruitment and Enrollment Plan and the Community Services Bureau Admissions Priority Criteria for the early care and education programs, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Admission Priorities
Recruitment and Enrollment Plan
 
C. 41   REFER to the Finance Committee a proposal by the Public Defender to participate in a regional undocumented immigration defense program with the San Francisco Public Defender's Office as the lead agency, as recommended by the County Administrator.
 
C. 42   ADOPT Resolution No. 2018/108 updating and reaffirming the County Debt Management Policy, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2018/108
County Debt Management Policy, March 2018
 
C. 43   REFER the issue of Contra Costa County Mental Health Services Act/Proposition 63 Funding to the Family and Human Services Committee, as recommended by the County Administrator.
 
C. 44   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to loan $2,642,000 of HOME Investment Partnerships Act, and $232,681 of Housing Opportunity for Persons with HIV/AIDs to SP Commons L.P., and grant $1,000,000 in Community Development Block Grant funds to St. Paul's Episcopal Church and Resources for Community Development for the construction of St Paul's Commons in Walnut Creek, and ADOPT related findings under the California Environmental Quality Act.  (100% Federal funds)
 
Attachments
County Regulatory Agreement
CDBG Grant Agreement
HOME/HOPWA Regulatoy Agreement
Loan Agreement
Leasehold Deed of Trust
Promissory Note
Intercreditor Agreement
 
C. 45   ADOPT Resolution No. 2018/106 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $12 million to financing the acquisition and rehabilitation of Antioch Renovations - Pinecrest Apartments and Terrace Glen Apartments, a 56-unit residential rental housing development, including 24 units located at 1945 and 1949 Cavallo Road and 32 units located at 104-106 West 20th Street and 35-107 West 20th Street in the City of Antioch, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2018/106
TEFRA transcript
TEFRA Proof of Publication
 
C. 46   ADOPT Resolution No. 2018/97 authorizing additional hours of operation at the El Cerrito Branch of the County Library, as recommended by the County Librarian. (100% City of El Cerrito funding)
 
Attachments
Resolution No. 2018/97
Attachment to Resolution No. 2018/97: Table A
 
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 on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Hiring Outreach Oversight Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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


The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
Airports Committee April 11, 2018 11:00 a.m. See above
Family & Human Services Committee March 26, 2018 10:30 a.m. See above
Finance Committee March 26, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m. See above
Internal Operations Committee April 9, 2018 1:00 p.m. See above
Legislation Committee April 9, 2018 10:30 a.m. See above
Public Protection Committee April 2, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee April 9, 2018 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
WCCTAC West Contra Costa Transportation Advisory Committee





 

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