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

MARY N. PIEPHO, 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, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
August 5, 2014
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- “We all take different paths in life, but no matter where we go, we take a little of each other everywhere.” ~ Tim McGraw
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.41 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 to acknowledge Child Support Awareness month. (Linda Dippel, Child Support Director)


 
  PRESENTATION recognizing “Veteran’s Voices”, a joint production of Contra Costa Television and the County’s Veteran’s Service Office, to facilitate monthly outreach efforts for East Bay veterans and their families. (Nathan Johnson, Veteran’s Services Officer; Chris Verdugo, CCTV Production Manager and Supervisor Piepho)
 
   PRESENTATION commemorating the 50th Anniversary of Contra Costa County joining the East Bay Regional Parks District (EBRPD).  (EBRPD Board Member Beverly Lane and General Manager Robert Doyle and Supervisor Mitchoff)
 
        D. 1  CONSIDER Consent Items previously removed.
 
DISCUSSION ITEMS
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER waiving the 180-day "sit-out period" for Jess Adame, retired Associate Capital Facilities Project Manager in the Public Works Department, and approving and authorizing the hiring of Mr. Adame as a temporary County employee for the period of August 6, 2014 through July 31, 2015. (Julie Bueren, Public Works Director)
 
D.4   HEARING to consider adoption of Resolution of Necessity No. 2014/266 for acquisition by eminent domain of real property required for the I-80/San Pablo Dam Road Interchange Improvement Project, Phase 1, as recommended by the Public Works Director, San Pablo area. (100% Contra Costa Transportation Authority Funds) (Olivia Reynolds, Public Works Department)
 
Attachments
Resolution No. 2014/266
Appendix A & B
Exhibit A
 
D.5   CONSIDER approving response to Civil Grand Jury Report No. 1406, entitled "County Employee Evaluations" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 12, 2014. (David Twa, County Administrator)
 
Attachments
Grand Jury Report 1406
Resonse to Grand Jury Report No. 1406, "County Employee Evaluations"
 
D.6   CONSIDER authorizing the County Administrator, or designee, to execute contract renewals with the Non PERS Health Plan, Dental Plan and Life Insurance Plan carriers for the contract period January 1, 2015 through December 31, 2015.  (Terry Speiker, Assistant CAO)
 
D.7   CONSIDER authorizing the Health Services Director and(Emergency Medical Services (EMS) Agency to prepare a request for proposals for emergency ambulance services for Emergency Response Areas I, II, and V, and submit the final RFP to the Board for approval no later than February 2015.  (Pat Frost, EMS Director)
 
Attachments
CCEMS BOS RFP
EMCC and Executive
EMS System Opt
Opt Prehospital
Map
 
        D. 8   CONSIDER reports of Board members.
 
Closed Session

A. CONFERENCE WITH LABOR NEGOTIATORS


1. Agency Negotiators: David Twa and Bruce Heid.

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, Local1021; 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 Empl. Int’l Union United Health Care Workers West; 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.

2. Agency Negotiators: David Twa.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))
Brenda Moore v. Contra Costa County, WCAB #’s ADJ 7300709; ADJ 7663071

C. LIABILITY CLAIMS
Claimant: Mustang Soccer League
 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Amendment No. 1 to Agreement No. 362 with the Contra Costa Transportation Authority (CCTA) effective December 12, 2013, to increase the amount payable to Contra Costa County by $262,400 to a new total of $675,400, to provide right of way services to CCTA for the I-80/San Pablo Dam Road Interchange Improvement Project, as recommended by the Public Works Director, San Pablo area. (100% CCTA Funds)
 
Attachments
Service Agreement Amendment
 
C. 2   ADOPT Traffic Resolution No. 2014/4416 to establish a speed limit on Miranda Avenue, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Traffic Resolution 2014/4416
 
C. 3   APPROVE the Livorna Road and Wilson Road Intersection Improvements Project and related actions under the California Environmental Quality Act, as recommended by the Public Works Director, Alamo area. (100% Alamo Area of Benefit Funds)
 
Attachments
CEQA Document & Maps
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2014/268 approving the Parcel Map for Reversion to Acreage of subdivision MS06-0022, for a project being completed by Contra Costa County, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2014/268
Supporting documentation
 
Special Districts & County Airports


 
C. 5   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Guy Cole for a T-hangar at Buchanan Field Airport effective July 18, 2014 in the monthly amount of $383.74. (100% Airport Enterprise Funds)
 
Attachments
Hangar Rental Agreement
 
C. 6   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute an on-call contract with ENGEO, Inc., in an amount not to exceed $100,000 to provide on-call professional engineering services relating to fluvial geomorphology, effective March 10, 2014 through March 10, 2017, Countywide. (100% Flood Control District Funds and Local Road Funds)
 
Attachments
Engeo CSA
 
Claims, Collections & Litigation

 
C. 7   DENY claims filed by Sandra Barfield, Aladdin Sammakieh, Stephen Tappis, and Carole Travis.
 
Statutory Actions

 
C. 8   ACCEPT Board Members meeting reports for June 2014.
 
Attachments
District IV Report
District I Report
District III Report
District II report
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2014/274 commemorating the 50th Anniversary of Contra Costa County joining the East Bay Regional Parks District, as recommended by Supervisor Glover and Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/274
50th Anniversary of County Membership in EBRPD
 
C.10   ADOPT Resolution No. 2014/277 recognizing Child Support Awareness Month, as recommended by the Child Support Services Director.
 
Attachments
Resolution No. 2014/277
 
C.11   ADOPT Resolution No. 2014/278 recognizing the County's Veterans Service Office and CCTV on their joint production, "Veteran's Voices", a monthly talk show that will facilitate outreach efforts for East Bay veterans and their families, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2014/278
 
Ordinances

 
C.12   ADOPT Ordinance No. 2014-15, to repeal Chapter 26-8 of the County Ordinance Code, thereby abolishing the Human Relations Commission, as recommended by the County Administrator.
 
Attachments
Ordinance No. 2014-15 to Abolish Human Relations Commission
Archived Res No. 2009/513 - Advisory Body Status
 
C.13   ADOPT Ordinance No. 2014-08 amending the County Ordinance Code to exempt from the Merit System the classification of Employment & Human Services Chief Financial Officer-Exempt in the Employment & Human Services Department.  (No Cost)
 
Attachments
Ordinance 2014-08
 
C.14   INTRODUCE Ordinance No. 2014-09 amending the County Ordinance Code to comply with state and federal laws regarding service animals on County property, WAIVE reading, and FIX August 12, 2014 for adoption, as recommended by the Risk Manager.  (No fiscal impact)
 
Attachments
Ordinance wStrikouts
Animal Ordinance-Final
 
Appointments & Resignations

 
C.15   APPROVE new medical staff appointments, reappointments, renewal of privileges and voluntary application withdrawals as recommend by the Medical Staff Executive Committee at their June 16, 2014 meeting, and by the Health Services Director.
 
Attachments
Attachment
 
Personnel Actions

 
C.16   ADOPT Position Adjustment Resolution No. 21492 to add two Accounting Technician (represented) positions in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21492
 
Leases
 
C.17   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Subordination, Non-Disturbance and Attornment Agreement for the Lease with East West Bank, for office space located at 2523 El Portal Drive, Suite 202, San Pablo. (No fiscal impact)
 
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 Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County in an amount not to exceed $5,240 for enforcement activities related to the California Organic Foods Act, for the period of July 1, 2014 through June 30, 2015. (No County match)
 
C.19   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the State of California Department of Food and Agriculture, in an amount not to exceed $313,289, for Dog Team Inspection activities for the period of July 1, 2014 through June 30, 2015. (No County match)
 
C.20   APPROVE and AUTHORIZE the Conservation and Development Department Interim Director, or designee, to execute a contract with the City of Pittsburg to pay the County an amount not to exceed $100,000 to administer the City's Housing Rehabilitation Loan Program for the period July 1, 2014 through June 30, 2015.  (100% City Community Development Block Grant funds)
 
Attachments
Pittsburg CDBG NPP Contract
 
C.21   APPROVE and AUTHORIZE the Conservation and Development Department Interim Director, or designee, to execute a contract with the City of Pittsburg to pay the County in accordance with a specified fee scheduled to administer the City's Housing Rehabilitation Loan Program loan portfolio for the period July 1, 2014 through June 30, 2019.  (100% City of Pittsburg funds)
 
Attachments
Pittsburg CDBG NPP loan portfolio management agreement
 
C.22   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch, for its Community Development Department, to pay County an amount not to exceed $32,000 to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $8,000. (No County match)
 
C.23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Martinez, to pay County an amount not to exceed $11,016, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $2,754. (No County Match)
 
C.24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Hercules, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015. (No County match) 
 
C.25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of San Pablo, to pay County an amount not to exceed $36,700, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $9,125.  (No County match)
 
C.26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.27   APPROVE and AUTHORIZE the Conservation and Development Interim Director, or designee, to execute a contract amendment with Compliance Services, LLC, to extend the term expiration from May 6, 2014 to May 5, 2015 and increase the payment limit by $85,000 to a new payment limit of $645,000, to provide reporting and monitoring of affordable housing records. (100% Community Development Block Grant and HOME Investment Partnership Funds and Multi-family Mortgage Revenue Bond Administrative Funds)
 
C.28   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Terri Oyarzun (dba Goats R Us) in an amount not to exceed $400,000 for vegetation management services for the period from July 1, 2014 through June 30, 2017, Countywide. (100% Flood Control District Funds) 
 
C.29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Children’s Hospital and Research Center at Oakland, including continuation of mutual indemnification, to continue to allow the use of Contra Costa County’s name as an endorser of the OUCH mobile texting campaign through June 30, 2024. (Non-financial agreement)
 
C.30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bella Hume Behavioral Health and Training Center, in an amount not to exceed $980,000, to provide Mental Health Services Act and Full Service Partnership Services to adults with serious mental illness who are homeless or at serious risk of homelessness, for the period July 1, 2014 through June 30, 2015.  (20% Federal Financial Participation, 80% Mental Health Services Act)
 
C.31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa County Meals on Wheels in an amount not to exceed $32,773, to provide home-delivered meals for County’s Senior Nutrition Program, for the period July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $8,193. (100% Title III-C 2 of the Older Americans Act of 1965 funds)
 
C.32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with K.B.R., Inc. (dba Rash Curtis & Associates), in an amount not to exceed $1,100,000, to provide debt collection services for unpaid accounts for the Health Services Department through for the period from July 1, 2014 through June 30, 2016. (100% Enterprise Fund I)
 
C.33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza in an amount not to exceed $900,000, to provide professional Primary Care and Optometry services, for the period July 1, 2014 through June 30, 2015. (100% Member Premiums)
 
C.34   RATIFY the County Administrator, or designee, execution of services contracts between the County and Men and Women of Purpose and Reach Fellowship International in the amounts of $50,900 and $53,500 respectively, for the County’s AB 109 Realignment Program East and Central County Networked System of Services, as recommended by the County Administrator. (100% State AB 109 Public Safety Realignment)
 
C.35   APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a Purchase Order with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $17,400,000, for pharmaceuticals and related supplies at Contra Costa Regional Medical and Health Centers, from September 1, 2014 through August 31, 2015. (100% Enterprise Fund I)
 
C.36   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Chabot - Las Positas Community College District in an amount not to exceed $190,000, to provide training and technical assistance to staff and assessment proctoring services to job seekers, for the period July 1, 2014 through June 30, 2015. (100% Federal)
 
C.37   RESCIND Board Order C.69 of July 8, 2014; and APPROVE and AUTHORIZE the Librarian, or designee, to execute a contract with 3M Library Systems in an amount not to exceed $151,733 for service and maintenance of self-check and self-return equipment, Radio Frequency Identification (RFID) security gates, RFID digital library assistants (to read RFID tags), and staff workstations, for the period July 1, 2014 through June 30, 2015.  (100% Library Fund)
 
C.38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Choice Anesthesiology, PC in an amount not to exceed $1,200,000 to provide professional anesthesiology services at Contra Costa Regional Medical and Health Centers, for the period August 1, 2014 through July 31, 2017. (100% Enterprise Fund I) 
 
C.39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Meals on Wheels and Senior Outreach Services of Contra Costa in an amount not to exceed $174,720, to provide congregate meals for the Senior Nutrition Program, for the period from July 1, 2014 through June 30, 2015, with a three-month automatic extension through September 30, 2015, in an amount not to exceed $43,680.  (100% Federal Title III-C1 of the Older Americans Act of 1965)
 
C.40   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Forensic Medical Group in an amount not to exceed $700,000 for the provision of forensic pathology services for the term of July 1, 2014 through June 30, 2019. (100% General Fund)
 
Other Actions
 
C.41   CONSIDER adopting Resolution No. 2014/270 to permit bank card service fees associated with payments made by bank card to County Departments, other than the Treasurer-Tax Collector’s Office, to be collected by third-party service providers, rather than treating such fees as a departmental expense; and DIRECT the Treasurer-Tax Collector, or designee to report back to the Finance Committee in five years on the implementation and outcomes of the resolution.

 
Attachments
Resolution No. 2014/270
C.109_02.18.1997
 
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 72 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 (Supervisor Mary N. Piepho and Karen Mitchoff) meets quarterly on the first Monday of the month at 1:00 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors
Federal D. Glover 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 Finance Committee (Supervisors
Mary N. Piepho 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 Hiring Outreach Oversight Committee (Supervisors Federal Glover and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Legislation Committee (Supervisors
Mary N. Piepho and Karen Mitchoff) meets on the first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Candace Andersen) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee September 11, 2014 10:30 a.m. See above
Family & Human Services Committee August 11, 2014 1:00 p.m. See above
Finance Committee August 25, 2014 10:30 a.m. See above
Hiring Outreach Oversight Committee August 11, 2014 10:30 a.m. See above
Internal Operations Committee Special Meeting September 8, 2014 9:30 a.m. See above
Legislation Committee August 7, 2014 10:30 a.m. See above
Public Protection Committee August 25, 2014 1:00 p.m. See above
Transportation, Water & Infrastructure Committee August 7, 2014 1:00 p.m. See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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 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
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 Syndrome
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
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