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
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of May 18, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#.  
 
All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce or eliminate the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls 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
June 2, 2020
***Note Time Change***
 
             
9:30 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "Nothing is permanent in this world, not even our troubles." ~Charlie Chaplin
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.37 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   HEARING to consider adoption of Ordinance No. 2020-12, to regulate the short-term rental of residential dwelling units in the unincorporated area for periods of 30 consecutive days or less, as recommended by the County Planning Commission. (John Kopchik, Conservation and Development Director)
 
Attachments
Ordinance No. 2020-12 Short-Term Rental
 
D.4   CONSIDER update on COVID 19; and PROVIDE direction to staff.
  1. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer
 
        D. 5   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. Christopher Caldwell v. Contra Costa County, WCAB No. ADJ11207214
 
C.         CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property:                       2101 Loveridge Road, Pittsburg
Agency Negotiator:       Jessica Dillingham, Principal Real Property Agent, and
Timothy Ewell, Chief Assistant County Administrator
Negotiating parties:       County of Contra Costa and OKC of Pittsburg LLC
Under negotiation:         Price and Payment Terms
 
D.        PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Administrator
 
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2020/147 approving the submission of a claim to the Metropolitan Transportation Commission to seek Fiscal Year 2020/2021 Transportation Development Act funding in the amount of $557,700 for bicycle and pedestrian projects sponsored by the County and the cities of Danville, Hercules, Lafayette, Orinda, Pittsburg, Pleasant Hill, and San Ramon, as recommended by the Public Works Director, Countywide. (100% Transportation Development Act, Article 3 Funds)
 
Attachments
Resolution No. 2020/147
Attachment A
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with American Pavement Systems, Inc. in the amount of $3,264,235 for the 2020 Surface Treatment Project, Alamo, El Sobrante, and North Richmond areas. (100% Local Road Funds)
 
Special Districts & County Airports


 
C. 3   ADOPT the 2019 San Francisco Bay Area Integrated Regional Water Management Plan and the 2019 East Contra Costa County Integrated Regional Water Management Plan on behalf of the Contra Costa County Flood Control and Water Conservation District, Countywide. (100% Flood Control District Funds)
 
Attachments
IRWM Plan 2020
2019 BA IRWM Plan Update Final PDF
2019 BA IRWM Plan Appendices
 
C. 4   ADOPT the 2019 San Francisco Bay Area Integrated Regional Water Management Plan and the 2019 East Contra Costa County Integrated Regional Water Management Plan on behalf of Contra Costa County, Countywide. (100% Flood Control District Funds)
 
Attachments
IRWM Plan 2020
2019 BA IRWM Plan Update Final PDF
2019 BA IRWM Plan Appendices
 
Claims, Collections & Litigation

 
C. 5   DENY claims filed by Kathleen Killips, Melvin Lim, Tiyani Demetri Bryant McAlveen, Ivan Nino, Phynist Pearl, Rebecca Wagner, Gena Wilson, Lynette Wilson, Caleb Owens, AO a minor, and GO a minor.
 
Appointments & Resignations

 
C. 6   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their May 18, 2020 meeting, and by the Health Services Director.
 
Attachments
Appointments, Re-Appointments May 2020
Proctoring Guidelines Core Priviledges
Emergency Medicine Core Priviledges
Dentistry Core Privileges
OB/Gyn Core Privileges
 
Personnel Actions

 
C. 7   ADOPT Position Adjustment Resolution No. 25591 to reassign one Clerk-Experienced Level (represented) position and the incumbent from Workforce Services to the Administrative Services Bureau's Personnel Unit in the Employment and Human Services Department. (44% Federal, 51% State, 5% County)
 
Attachments
P300 25591 AIR 41523 Reassign Class and Incumbent
 
C. 8   ADOPT Position Adjustment Resolution No. 25607 to increase the hours of one Licensed Vocational Nurse (represented) and one Registered Nurse (Represented) positions in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P300-25607
 
C. 9   ACKNOWLEDGE Resolution No. 2008/299, authorizing the Human Resources Department to implement the Tactical Employment Team Program, and AUTHORIZE the Human Resources Department to activate the program to mitigate possible layoff impacts due to financial impacts of COVID-19, as authorized by the County Administrator.
 
Attachments
Resolution No. 2008-299
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 10   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Food and Agriculture effective July 1, 2019 through June 30, 2020 to increase the payment limit by $25,151 to a new payment limit of $813,569, to pay County to provide pest detection trapping services and Peach Fruit Fly delimitation trapping. (100% State)
 
C. 11   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasant Hill Recreation and Park District to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021. (No County match)
 
C. 12   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Martinez to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2020 through June 30, 2021, including a three-month automatic extension through September 30, 2021. (No County Match)
 
C. 13   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Cooperative Implementation Agreement, including County indemnification, with the California Department of Transportation (Caltrans) for Caltrans to reimburse the County in an amount not to exceed $3,945,000 for the County's design and construction of three large full trash capture devices in unincorporated San Pablo for the period of June 2, 2020 to May 1, 2023. (100% Caltrans)
 
Attachments
Contra Costa County CIA 2020-03-30 rev 2020-04-03
Caltrans and CC County CIA Summary and Cost REV 3 (5/13/20)
Tara Hills FTC Locations CCC and Caltrans 051320
 
C. 14   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application to the California Board of State and Community Corrections – Proposition 64  Public Health and Safety Grant Program, in an amount not to exceed $1,000,000 for implementation and expansion of substance use disorders treatment for youth to address the impact of marijuana legalization for the period October 1, 2020 through September 30, 2023. (No County match)
 
C. 15   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $25,000 to a new amount not to exceed $51,000 to provide additional homeless outreach services to residents in Concord for the Coordinated Outreach, Referral and Engagement Program with no change in the term July 1, 2018 through June 30, 2020.  (No County match)
 
C. 16   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an amount not to exceed $20,000 from the State's California Arts Council, to provide sub-grants to arts organizations serving vulnerable populations during COVID-19 for the period June 30, 2020 through December 31, 2020. (100% State, 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. 17   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with C & J Painting, effective April 30, 2020, to extend the term from April 30, 2020 to April 30, 2021, with no change to the payment limit of $3,000,000, to provide on-call painting services for Facilities Services, Countywide. (100% General Fund)
 
C. 18   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Aspiranet, to extend the term from June 30, 2020 to December 31, 2020 with no change to the payment limit, to continue to provide emergency shelter receiving center services for children taken into protective custody or transitioning through foster placement. (70% State, 30% County)
 
 
C. 19   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with The Ratcliff Architects, effective June 2, 2020, to increase the payment limit by $750,000 to a new payment limit of $1,500,000 and to extend the term from July 10, 2021 to July 10, 2022, to provide as-needed architectural services for various facilities countywide. (100% Various Funds)
 
C. 20   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with A Step Forward Child Abuse Treatment and Training Programs, in an amount not to exceed $200,000 to provide mental health services to non Medi-Cal eligible clients for the period August 1, 2020 through July 31, 2022.  (30% County, 70% State)
 
C. 21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Doctors, Inc., in an amount not to exceed $1,250,000 to provide Medi-Cal specialty mental health services for the period July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal; 50% State Mental Health Realignment)
 
C. 22   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Aspiranet to increase the payment limit by $90,900 to a new payment limit of $1,397,020, to add fifteen Early Head Start Partnership slots and additional health and safety reporting requirements pertaining for the term July 1, 2019 through June 30, 2020. (65% Federal, 35% State)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gupta Etwaru, M.D., in an amount not to exceed $1,445,000 to provide ophthalmology services for Contra Costa Regional Medical Center and Health Centers for the period June 1, 2020 through May 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas McDonald, M.D., in an amount not to exceed $1,445,000 to provide ophthalmology services for Contra Costa Regional Medical Center and Health Centers for the period June 1, 2020 through May 31, 2023. (100% Hospital Enterprise Fund I)
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Place For Youth in an amount not to exceed $634,392 to provide transitional housing assistance for emancipated youth for the period July 1, 2020 through June 30, 2021. (100% State)
 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Phamatech, Incorporated, in an amount not to exceed $316,260 for child welfare mandated drug testing services, for the period July 1, 2020 through June 30, 2021. (70% State, 30% County)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $247,069 to provide mental health subacute care and treatment services for adults for the period July 1, 2020 through June 30, 2021. (100% Mental Health Realignment funds)
 
C. 28   AUTHORIZE and RATIFY the execution of contracts by the County Administrator, or designee, in an aggregate amount of $700,000 plus certain variable costs in response to the COVID-19 pandemic emergency declaration. (100% General Fund)
 
C. 29   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Language Line Services, Inc., to increase the payment limit by $50,000 to a new limit of $1,050,000 for interpretation and translation services for the period July 1, 2019 through June 30, 2020.  (10% County, 48% State, 42% Federal)
 
Other Actions
 
C. 30   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with the following agencies for County's placement of participants in the Sheriff's Custody Work Release Program for the term July 1, 2020 through June 30, 2022: City of Antioch, City of Brentwood, City of Clayton, City of Concord, Town of Danville, East Bay Regional Park District, City of Hercules, Town of Moraga, City of Pittsburg, City of San Pablo and Contra Costa County Public Works Department. (Non-financial agreements)
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to enter into agreements with employers participating in the Contra Costa Works Subsidized Employment Program not to exceed a cumulative payment limit $857,533 to reimburse employees up to $20 per hour for targeted CalWORKs clients placed with employers during the period July 1, 2020 through June 30, 2021. (92% Federal, 8% State)
 
C. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to enter into agreements with employers participating in the Expanded Contra Costa Works Subsidized Employment Program not to exceed a cumulative payment limit of $960,666 to reimburse employees upt to $20 per hour for targeted CalWORKs clients placed with employers during the period July 1, 2020 through June 30, 2021. (92% Federal, 8% State)    
 
C. 33   APPROVE an amendment to the FY 2019/20 CDBG/ESG Action Plan to add and allocate Community Development Block Grant-Coronavirus (CDBG-CV) and Emergency Solutions Grant-Coronavirus (ESG-CV) funds under the Coronavirus Aid, Relief, and Economic Security Act (CARES Act), as recommended by the Conservation and Development Director.  (100% Federal funds)
 
Attachments
CDBG-CV Activity Table
ESG-CV Activity Table
 
C. 34   AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California Children’s Services Program and the Child Health and Disability Prevention Program as required by the State of California, as recommended by the Health Services Director. 
 
Attachments
Cert Statement
 
C. 35   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on April 23, 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. (No fiscal impact)
 
Attachments
CCHP Credential-Recredential List Apr. 23, 2020
 
C. 36   ACCEPT Annual Report on Council on Homelessness Advisory Board itemizing the advisory body’s activities and accomplishments for 2019. (No fiscal impact)
 
Attachments
Council on Homelessness 2019 Annual Report
 
C. 37   ADOPT Resolution No. 2020/149 calling and noticing election of Retirement Board Member 7 Alternate seat (safety members of the Association ), as recommended by the Contra Costa County Employees’ Retirement Association Board.
 
Attachments
Resolution No. 2020/149
 
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

Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, if the Board's STANDING COMMITTEES meet they will provide public access either telephonically or electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.

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 August 12, 2020 11:00 a.m. See above
Family & Human Services Committee June 22, 2020 9:00 a.m. See above
Finance Committee July 6, 2020 9:00 a.m. See above
Hiring Outreach Oversight Committee September 14, 2020 10:30 a.m. See above
Internal Operations Committee June 8, 2020 Canceled
July 13, 2020
10:30 a.m. See above
Legislation Committee June 8, 2020 1:00 p.m. See above
Public Protection Committee June 22, 2020 10:30 a.m. See above
Sustainability Committee July 27, 2020 1:00 p.m. See above
Transportation, Water & Infrastructure Committee June 8, 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