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


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD 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 THREE (3) 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
August 25, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "The greatest discovery of my generation is that human beings can alter their lives by altering their attitudes of mind." - William James
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.42 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 recognizing Falls Prevention Awareness Week, September 21-27, 2015, in Contra Costa County. (Supervisor Andersen)
 
  PRESENTATION recognizing the County's effort to improve overall facility efficiency by replacing 1,320 fluorescent lamps with LED lighting at the Contra Costa County Regional Medical Center and for receiving a rebate check from Pacific, Gas and Electric. (Julie Bueren, Public Works Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER authorizing the County Administrator, or designee, to execute contract renewals with the Non PERS Health Plan, Dental Plan and Life Insurance Plan carriers and Computer Vision Care Program at the percentage of rate increases or decreases indicated for the period January 1, 2016 through December 31, 2016. CONSIDER authorizing the County Administrator, or designee, to add a new High Deductible Health Plan (HDHP), with rates, benefits and coverage as described in the BOS materials and attachments. (Terry Speiker, Chief Assistant CAO)
 
Attachments
Average Increase Premiums
Kaiser HDHP 2016 Highlights
 
D.4   CONSIDER adopting Resolution No. 2015/4 approving the Memorandum of Understanding (MOU) between Contra Costa County Fire Protection District and United Chief Officers Association (UCOA) as recommended by the County Administrator (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/4
UCOA MOU 7/1/14 thru 6/30/17
Comprehensive Mediation Agreement
 
D.5   CONSIDER adopting Resolution No. 2015/326 to approve the extension of the Memorandum of Understanding with SEIU United Healthcare Workers West, as recommended by the County Administrator. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/326
IHSS Extension thru 10/31/15
 
D.6   CONSIDER adopting Resolution No. 2015/324 approving the Memorandum of Understanding between Contra Costa County and the Probation Peace Officers' Association of Contra Costa County, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of July 1, 2015 through June 30, 2018. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/324
PPOACC MOU 7/1/15 thru 6/30/18
 
D.7   CONSIDER adopting Ordinance No. 2015-19, providing for a 12% salary increase for members of the Board of Supervisors, spread over three years beginning on January 1, 2016, and limiting mileage reimbursement to out-of-district mileage.  (David Twa, County Administrator)
 
Attachments
Ordinance 2015-19
 
        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))

1. Greicy Bermudez v. Contra Costa County, WCAB #ADJ8098723
2. Marina Ramos v. Contra Costa County, WCAB #ADJ1203980
3. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST

 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with American Guard Services, Inc., to extend the term from August 15, 2013 through August 15, 2016 and to increase the payment limit by $60,000 to a new payment limit of $180,000 for crossing guard services, Bay Point area. (100% Keller Canyon Mitigation Funds)
 
C. 2   ADOPT Resolution No. 2015/314 approving and authorizing the Public Works Director, or designee, to fully close a portion of Alhambra Valley Road, near the intersection of Bear Creek Road, for a period not to exceed four (4) weeks, between August 25, 2015 and October 31, 2015, except for emergency traffic, for the purpose of constructing the Alhambra Valley Road Safety Improvements Project, Martinez area. (26% Highway Safety Improvement Program Funds, 24% High Risk Rural Road Funds, 24% Proposition 1B, and 26% Local Road Funds)
 
Attachments
Resolution No. 2015/314
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2015/311 approving the Parcel Map and Subdivision Agreement for minor subdivision MS14-00004, for a project being developed by Cynthia Erb & Associates, LLC, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/311
Subdivision Agreement
Bond
Tax Letter and Second Bond
Parcel Map 1
Parcel Map 2
 
Special Districts & County Airports


 
C. 4   AUTHORIZE the Director of Airports, or designee, to negotiate a ground lease and development terms between the County, as Landlord, and Montecito Aviation Group, as the developer, for approximately 0.86 acres of land on the northwest side of the Buchanan Field Airport. (100% Airport Enterprise Fund)
 
Attachments
0.86 Acre Site Map
 
C. 5   ADOPT Resolution No. 2015/310 approving an application to the California Natural Resources Agency to obtain a grant for the Three Creeks Parkway Project under the California River Parkways Act of 2004, as recommended by the Chief Engineer, Flood Control & Water Conservation District, Brentwood area. (11% California River Parkways Funds, 22% American Rivers Funds, 17% other state grant funds, and 50% Flood Control and Water Conservation District Funds)
 
Attachments
Resolution No. 2015/310
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by Kimo Barham by and through his Guardian ad Litem, Saylean Barham, Yolanda Dozier, A.W. by and through her Guardian ad Litem, Nicole Brown, Wendy Kochersperger (2), Jeff Loubet, Evan Luc Plihon, a minor, by and through his Guardian ad Litem, Dorianne Plihon, Christopher Alcantar and his heirs Monica Alcantar Ramirez, Alfonso Gonzalez Espinosa, Johnathan Perez and Edgar Rafael Gonzalez, and DENY Application to File Late Claim Claimant for Lee Reisch.
 
Statutory Actions

 
C. 7   ACCEPT Board members' meeting reports for July 2015.
 
Attachments
District II July Report
District I
District IV
District III
 
Honors & Proclamations

 
C. 8   ADOPT Resolution No. 2015/305 recognizing September 21-27, 2015 as Falls Prevention Awareness Week in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/305
 
C. 9   ADOPT Resolution No. 2015/312 recognizing the County's effort to improve overall facility efficiency by replacing 1,320 fluorescent lamps with LED lighting at the Contra Costa County Regional Medical Center and for receiving a rebate check from Pacific, Gas and Electric, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2015/312
 
C. 10   ADOPT Resolution No. 2015/323 honoring Senator Steven M. Glazer as State Senator for the 7th Senate District, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/323
 
Ordinances
 
C. 11   ADOPT Ordinance No. 2015-20 amending the County Ordinance Code to separate the Office of the Public Administrator from the Office of the District Attorney and change the Office of the Public Administrator to an appointive office, effective October 1, 2015, as recommended by the County Administrator.
 
Attachments
Ordinance 2015-20
 
Appointments & Resignations

 
C. 12   REAPPOINT James Giacoma to the District IV seat of the Assessment Appeals Board, as recommended by Supervisor Mitchoff. 
 
C. 13   REAPPOINT Arthur Walenta to the District I seat of the Assessment Appeals Board, as recommended by Supervisor Gioia.
 
C. 14   REAPPOINT Barbara Cappa to the District II seat on the First 5 Contra Costa Children and Families Commission, as recommended by Supervisor Andersen.
 
Intergovernmental Relations

 
C. 15   AUTHORIZE the Chair of the Board of Supervisors to sign a letter of interest to accept $125,000 funding from the California Board of State and Community Corrections to provide grants to non-governmental entities that provide community recidivism and crime reduction services, as recommended by the Public Protection Committee. (100% State)
 
Attachments
Letter of Interest - 2015 Community Recidivism Reduction Grant Allocation
Letter-BSCC to CSAC regarding CRRG Grant Program
Attachment I - Funding Statute
Attachment II - FY 2015/16 County Allocations
CRRG Frequently Asked Questions
 
C. 16   RATIFY the support letter from the Chair of the Board for ABX1 9 (Levine):  Richmond-San Rafael Bridge, a bill that would temporarily restore the third eastbound lane on State Highway Route 580 from the beginning of the Richmond-San Rafael Bridge in the County of Marin to Marine Street in the County of Contra Costa to automobile traffic and temporarily convert a specified portion of an existing one-way bicycle lane along the north side of State Highway Route 580 in the County of Contra Costa into a bidirectional bicycle and pedestrian lane, as recommended by the County Administrator.
 
Attachments
Chair Letter of Support
 
Personnel Actions

 
C. 17   ADOPT Resolution No. 2015/294, which supersedes Resolution Nos. 2009/310, 2009/380, 2014/227 and 2014/376 to modify benefits language and add Step 2 at $12.00 per hour to the salary schedule of the WEX Trainee (unrepresented) classification for participants in the CalWORKS specialized training programs and Workforce Investment Act in the Employment and Human Services Department. (100% Federal)
 
Attachments
Resolution No. 2015/294
Resolution 2009-310
Resolution 2009-380
Resolution 2014-227
Resolution 2014-376
Resolution Redline Version
 
C. 18   ADOPT Position Adjustment Resolution No. 27133 to increase the hours of one Information Systems Assistant-II (represented) position from part time (32/40) to full time and one position from permanent intermittent to full time in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
Cost Sheet DL
Cost Sheet BB
Loc 2700 notice
P300
 
C. 19   ADOPT Position Adjustment Resolution No. 21734 to increase the hours of one Licensed Vocational Nurse (represented) position from part time (32/40) to full time, one Occupational Therapist II (represented) position from part time (26/40) to part time (28/40), and one Dietitian (represented) position from part time (16/40) to full time in the Health Services Department. (100% Hospital Enterprise Fund I) 
 
Attachments
P-300 #21734
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 20   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Jewish Vocational Services to pay the County an amount not to exceed $70,000 for Workforce Innovation and Opportunity Act internship training of program participants for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 21   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with California Health Advocates, to pay the County an amount not to exceed $4,000 for Senior Medicare Patrol volunteer liaison services for the period July 27, 2015 through June 30, 2016. (No County match)
 
C. 22   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a blanket purchase order with Kelly Paper in the amount of $399,990 for paper products and printing related items, for the period August 16, 2015 through August 15, 2017, Countywide. (100% Department User Fees)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S.  Department of Housing and Urban Development to receive McKinney-Vento funding, payable to the County in an amount not to exceed $200,100 to administer the Permanent Connections Supportive Housing Program, for the period July 1, 2015 through June 30, 2016.  (25% County match required)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed $173,567 to administer the McKinney-Vento Rapid Re-housing Assistance Project, for the period July 1, 2015 through June 30, 2016.  (25% County match required)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed  $175,596 to administer the Homeless Management Information System Project, for the period July 1, 2015 through June 30, 2016.  (25% County match required)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $25,983 in Local Enforcement Agency assistance funds for services provided through the Department's Environmental Health Division Solid Waste Program, for the period July 1, 2015 through October 28, 2016.  (No County match)
 
C. 27   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the 2015 Minor Decoy/Shoulder Tap grant from the California Department of Alcoholic Beverage Control, in an amount not to exceed $10,000, to fund proactive enforcement targeting the unauthorized sale of alcoholic beverages by businesses within the county for the period October 1, 2015 through September 30, 2016. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 28   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valleycrest Landscape Maintenance, Inc., in an amount not to exceed $2,000,000 for installation of drought resistant landscaping projects, for the period July 1, 2015 through June 30, 2018, Countywide. (100% General Fund)
 
C. 29   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dominguez Landscape Services, Inc., in an amount not to exceed $2,000,000 for drought resistant landscaping projects, for the period July 1, 2015 through June 30, 2018, Countywide. (100% General Fund)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Johnson & Johnson Health & Wellness Solutions, Inc., including modified indemnification language, in an amount not to exceed $225,000 to provide web-based online health risk assessment services to Contra Costa Health Plan (CCHP) members, for the period June 1, 2015 through May 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 31   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Compliance Services, LLC, to extend the term from May 6, 2015 to May 6, 2020, and increase the payment limit by $425,000 to a new payment limit of $1,070,000, for continuing reporting and monitoring of affordable housing properties. (73% Bond Administrative Funds, 22% HOME, 4% Community Development Block Grant, 1% Redevelopment Agency)
 
C. 32   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Carousel Industries, Inc., in an amount not to exceed $192,523 for the maintenance of the Verint Voice System and Avaya Voice System, for the period July 30, 2015 through July 29, 2016. (10% County; 45% State; 45% Federal)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Muhammad Raees, M.D., effective June 1, 2015,  to increase the payment limit by $30,000 to a new payment limit of $130,000 to provide additional pulmonology care at Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2014 through August 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an contract amendment with The Greeley Company, Inc., effective August 1, 2015, to increase the payment limit by $230,000 to a new payment limit of $992,800, to provide additional utilization review and case management consulting services to the Contra Costa Health Plan (CCHP), with no change in the original term of September 1, 2013 through December 31, 2015.   (100% CCHP Enterprise Fund II)
 
C. 35   APPROVE clarification of Board action of July 7, 2015 (C.86), approving a contract with the R.E.A.C.H. Project for the provision of drug abuse prevention and treatment services at Contractor’s facilities throughout East County, to specify that the correct payment limit for the contract is $630,875, rather than $628,660, for the period July 1, 2015 through June 30, 2016, as recommended by the Health Services Director.  (73% Federal Substance Abuse Prevention and Treatment Set-Aside Grants; 11% Drug Medi-Cal Realignment; 11% Federal Drug Medi-Cal; 5% Probation Department)
 
C. 36   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Vila Construction Co. in the amount of $489,650 for tenant improvements at 2530 Arnold Drive, Suite 350, Martinez, for the Health Services Department. (100% Enterprise Fund I)
 
Other Actions
 
C. 37   ACCEPT the July 2015 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB July 2015 CAO Report
CSB July 2015 HS Fiscal Report
CSB July 201 5 EHS Fiscal Report
CSB July 2015 Credit Card Report
CSB July 2015 CACFP Report
CSB July 2015 LIHEAP
CSB July 2015 Menu
 
C. 38   REFER to the Internal Operations Committee and review of the County's PACE program operating agreement for possible amendment, as recommended by Supervisor Andersen.
 
Attachments
CCC PACE Application Form
CCC PACE Operating Agreement
 
C. 39   APPROVE the response to Civil Grand Jury Report No. 1511, "County Timekeeping Practices", and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than September 6, 2015, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1511
Response to Grand Jury Report No. 1511
 
C. 40   ADOPT Resolution No. 2015/308 amending the County Debt Management Policy to include updated disclosure requirements and procedures, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2015/308
CCC Debt Management Policy
 
C. 41   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
C. 42   APPROVE response to Civil Grand Jury Report No. 1508, entitled "The Underutilization of the Marsh Creek Detention Facility” and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 26, 2015, as recommended by the County Administrator.
 
Attachments
Response to Grand Jury Report No. 1508
Grand Jury Report No. 1508
 
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 (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.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 10:30 a.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 first 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 D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors
Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors
Karen Mitchoff and Federal D. Glover) 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 John Gioia and Federal D. Glover) meets on the second 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 Candace Andersen and Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee September 14, 2015 10:30 a.m. See above
Family & Human Services Committee September 14, 2015 10:30 a.m. See above
Finance Committee September 7, 2015 - CANCELED    
Hiring Outreach Oversight Committee September 3, 2015 1:00 p.m. See above
Internal Operations Committee September 14, 2015 2:30 p.m. See above
Legislation Committee September 3, 2015 10:30 a.m. See above
Public Protection Committee September 14, 2015 1:00 p.m. See above
Transportation, Water & Infrastructure Committee September 8, 2015 special meeting 1:00 p.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 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