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, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET
MARTINEZ, CALIFORNIA 94553-1229
Teleconference Location
1516 Kamole Street, Honolulu, HI 96821

KAREN MITCHOFF, CHAIR, 4TH DISTRICT
FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT
JOHN GIOIA, 1ST DISTRICT

CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT


MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075
 
The Board meeting will be accessible in-person, via television, and via live-streaming to all members of the public.  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  on the agenda may comment in person or may call in during the meeting by dialing 888-278-0254 followed by the access code 843298#. A caller should indicate they wish to speak on an agenda item, by pushing "#2" on their phone. Access via Zoom is also available using the following link: https://cccounty-us.zoom.us/j/87344719204. Those participating via Zoom should indicate they wish to speak on an agenda item by using the “raise your hand” feature in the Zoom app. To provide contact information, please contact Clerk of the Board at clerkoftheboard@cob.cccounty.us or call 925-655-2000.

Meetings of the Board are closed-captioned in real time. Public comment generally will be limited to two minutes. Your patience is appreciated. A Spanish language interpreter is available to assist Spanish-speaking commenters.
 
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 online at www.contracosta.ca.gov.

Special Meeting
AGENDA
May 3, 2022
 
             
8:30 A.M.  Convene, call to order and opening ceremonies.

Closed Session

A.        PUBLIC EMPLOYEE PERFORMANCE EVALUATION
            Title: County Administrator
B.         CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
Agency Negotiators:  Karen Mitchoff, Federal Glover
Unrepresented employee: County Administrator
Acting as the Board of Commissioners of the Housing Authority of Contra Costa County:
C.         PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title:  Executive Director
D.        CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code 54957.6)
Agency Negotiators:  Karen Mitchoff, Federal Glover
Unrepresented employee:  Executive Director

Inspirational Thought- "Try to be the rainbow in someone's cloud." ~Maya Angelou
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.34 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.
 
9:00 A.M.
 
DISCUSSION ITEMS
 
D.1   HEARING to consider an appeal of the County Planning Commission's approval of a land use permit for the Martinez Refinery Renewable Fuels Project at 150 Solano Way in Pacheco, to repurpose the Marathon Martinez Refinery for fuel production from renewable sources rather than from crude oil; consider certifying the project environmental impact report, adopting a mitigation monitoring program, findings, and permit conditions, and taking related actions under the California Environmental Quality Act; and consider approving a community benefits agreement related to the project. (Appellant—Natural Resources Defense Council, et al.; Applicant and Owner—Marathon Petroleum Corporation) (Joseph Lawlor, Department of Conservation and Development)
 
Attachments
EXHIBIT A - BACKGROUND SECTION
EXHIBIT B - FINDINGS & COA
EXHIBIT C - MAPS
EXHIBIT D - DRAFT CBA
EXHIBIT E - DEIR (LINK)
EXHIBIT F - FEIR and MMRP (LINK)
EXHIBIT G - PROJECT PLANS
EXHIBIT H - APPEAL LETTER
EXHIBIT I - PRESENTATION
 
D.2   HEARING to consider an appeal of the County Planning Commission's approval of a land use permit for the Phillips 66 Rodeo Renewed Project at 1380 San Pablo Ave in Rodeo, to repurpose the Phillips 66 Rodeo Refinery for fuel production from renewable sources rather than from crude oil; consider certifying the project environmental impact report, adopting a mitigation monitoring program, findings, and permit conditions, and taking related actions under the California Environmental Quality Act; and consider approving a community benefits agreement related to the project. (Appellants—Natural Resources Defense Council, et al.; Charles Davidson; Crockett Community Foundation; Applicant and Owner—Phillips 66 Company) (Gary Kupp, Department of Conservation and Development)
 
Attachments
Attachment 1 - Project Background & Appeal Responses
Attachment 2 - Project Findings & Conditions
Attachment 3 - Link to Environmental Impact Report
Attachment 4 - Community Benefits Agreement
Attachment 5 - NRDC Appeal Letter
Attachment 6 - Charles Davidson Appeal Letter
Attachment 7 - Crockett Community Foundation Appeal Letter
Attachment 8 - Mitigation Monitoring and Reporting
Attachment 9 - Maps and Site Plans
Attachment 10- Presentation
 
        D. 3   CONSIDER Consent Items previously removed.
 
        D. 4   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 5   CONSIDER reports of Board members.
 
Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2022/132 approving and authorizing the Public Works Director, or designee, to fully close a portion of Bixler Road between Echo Place and Balfour Road, and Point of Timber Road east of Poe Drive, on June 14, 2022 through August 2, 2022 from 7:00 a.m. through 5:00 p.m., for maintenance on existing Pacific Gas and Electric Company natural gas line system, Byron area. (No fiscal impact)
 
 
Attachments
Resolution No. 2022/132
 
C. 2   ADOPT Resolution No. 2022/141 approving and authorizing the Public Works Director, or designee, to fully close a portion of Springbrook Road between Gilmore Court and Sherwood Way, on June 1, 2022 through September 1, 2022 from 7:00 a.m. through 5:00 p.m., for installation of East Bay Municipal Utility District water main and accompanying infrastructure, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2022/141
 
C. 3   ADOPT Traffic Resolution No. 2022/4520 to prohibit stopping, standing, or parking on a portion of Arlington Boulevard, as recommended by the Public Works Director, East Richmond Heights area. (No fiscal impact)
 
Attachments
Traffic Resolution 2022/4520
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a reimbursement agreement with IPT Richmond DC III LLC in the amount of $267,950 for offsite roadway improvements that serve developments within the North Richmond Area of Benefit, North Richmond area. (100% North Richmond Area of Benefit Funds)
 
Attachments
Reimbursement Agreement
Exhibit A
Exhibit B
NR AOB Nexus Study Proj. List
 
C. 5   ADOPT Resolution No. 2022/149 accepting as complete the contracted work performed by Sposeto Engineering, Inc., for the 2021 Countywide Curb Ramp Project, as recommended by the Public Works Director, Countywide. (100% Local Road Funds)
 
 
Attachments
Resolution No. 2022/149
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2022/138 approving the thirteenth extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Singh & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
 
Attachments
Resolution No. 2022/138
Subdivision Agreement Extension
 
C. 7   ADOPT Resolution No. 2022/142 accepting for recording purposes only an Offer of Dedication for Roadway Purposes for minor subdivision MS19-00007, for a project being developed by Campos Development, LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2022/142
Offer of Dedication - Road Purposes
 
C. 8   ADOPT Resolution No. 2022/143 approving the Parcel Map and Subdivision Agreement for minor subdivision MS19-00007, for a project being developed by Campos Development, LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2022/143
Parcel Map
Subdivision Agreement & Improvement Security Bond
Tax Letter
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2022/147 proclaiming May 2022 as "Bike to Wherever Days" and May 20, 2022 as "Bike to Work Day," as recommended by the Conservation and Development and Public Works Department Directors.  (No fiscal impact)
 
Attachments
Resolution 2022/147
Exhibit A- Bike to Work Memo
Exhibit B- Bike to Work Flyer
 
C. 10   ADOPT Resolution No. 2022/166 recognizing El Cerrito Fire Chief Michael Pigoni for his 40 years of service, as recommended by Supervisor Gioia.
 
Attachments
Resolution 2022/166
 
Appointments & Resignations

 
C. 11   APPOINT David Yuers to Seat 2 and Anthony Geisler to Seat 3 on the Historical Landmarks Advisory Committee for terms ending August 12, 2022, as recommended by the Contra Costa County Historical Society.
 
Attachments
CCC Historical Society Letter of Recommendation
 
C. 12   REAPPOINT Philip Leiber to the Category 2 Seat, a statutory member representing legislative bodies of the special districts in the County, on the Treasury Oversight Committee for a term ending April 30, 2026, as recommended by the Treasurer-Tax Collector.
 
Attachments
TOC Appointment_Philip Leiber
 
Appropriation Adjustments

 
C. 13   Health Services (0450)/ISF Fleet Services (0064): APPROVE Appropriation and Revenue Adjustment No. 5045 authorizing the transfer of appropriations in the amount of $60,842 from the Public Health Senior Nutrition Program (0450) to the General Services - Fleet Operations (0064) for the purchase of a vehicle for the Senior Nutrition Program. (100% Federal Older Americans Act)
 
Attachments
TC24/27 AP005045
 
Personnel Actions

 
C. 14   ADOPT Position Adjustment Resolution No. 25931 to add one part-time (20/40) Deputy District Attorney - Advanced (represented) position, add one part-time (20/40) Deputy District Attorney - Basic (represented) position and cancel one full-time vacant Deputy District Attorney - Advanced (represented) position in the District Attorney's Office. (100% General Fund)
 
Attachments
P300 25931
 
C. 15   ADOPT Position Adjustment Resolution No. 25922 to add one Workers' Compensation Claims Adjuster I (represented) in Risk Management. (Cost savings)
 
Attachments
P300 25922
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 16   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Tuberculosis Control Branch, to increase the amount payable to the County by $5,000 to a new amount of up to $309,417 with no change in the original term of July 1, 2021 through June 30, 2022, and AUTHORIZE the Purchasing Manager to procure gift cards and vouchers for food, shelter, incentives and enablers (FSIE) totaling up to $5,000 to meet the FSIE needs of Tuberculosis Control Program patients. (No County match)
 
C. 17   ADOPT Resolution No. 2022/152 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an initial allocation of $467,210 for the abatement of abandoned vessels and the vessel turn in program on County waterways for the period beginning October 1, 2022 through the end of the grant funding availability. (90% State, 10% County in-kind match)
 
Attachments
Resolution 2022/152
 
C. 18   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the State of California Health and Human Services Agency, California Department of Public Health, to pay the County an amount up to $895,271 for the California Equitable Recovery Initiative to address COVID-19 health disparities among populations at high-risk and underserved communities for the period September 1, 2021 through June 30, 2023.  (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. 19   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Elior, Inc. (dba Trio Community Meals, LLC), to modify the rate schedule for additional meal services for the County’s Senior Nutrition Program with no change in the payment limit of $4,694,071 or term July 1, 2021 through June 30, 2022. (41% Meals on Wheels, 30% Federal Title C-2, 23% Federal Title C-1, 6% Federal and State emergency funds)
 
Attachments
Elior Late Memo
 
C. 20   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with WestCare California Inc., to increase the payment limit by $168,416 to a new payment limit of $2,092,935 to continue providing substance use disorder prevention, treatment and detoxification services for West Contra Costa County residents with no change in the term July 1, 2021 through June 30, 2022. (100% Assembly Bill 109)
 
C. 21   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Planet Technologies, Inc. to increase the payment limit by $215,000 to a new payment limit $314,000, and to extend the term from August 1, 2022 through August 1, 2023 to upgrade the department-wide communication system known as STARS (Shared Text Automated Retrieval System).  (51% State, 44% Federal, 5% County)
 
C. 22   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Kerex Engineering, Inc., in the amount of $1,698,315 for the 2022 Countywide Curb Ramp Project, Rodeo, Pacheco, Walnut Creek, and Bay Point areas. (100% Local Road Funds)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bach-Kim Nguyen, O.D. (dba Walnut Creek Optometry Group), in an amount not to exceed $225,000 to provide optometric services to Contra Costa Health Plan (CCHP) members for the period April 1, 2022 through March 31, 2025. (100% CCHP Enterprise Fund II)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services, to modify the rates for outpatient treatment services for pregnant and parenting women and their young children, with no change in the payment limit of $3,273,091 or term July 1, 2021 through June 30, 2022. (78% Drug Medi-Cal, 10% Substance Abuse Prevention and Treatment Perinatal Set-Aside, 9% Substance Abuse Prevention and Treatment Block Grant, 3% Assembly Bill 109)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett, to modify the rates for residential treatment for substance use disorder treatment services for county residents referred through the Behavioral Health Access Line with no change in the payment limit of $5,232,481 or term July 1, 2021 through June 30, 2022. (71% Federal Medi-Cal, 25% Assembly Bill 109, 4% Substance Abuse Treatment and Prevention Block Grant)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with J Cole Recovery Homes, Inc., to modify the rates for residential substance abuse use disorder treatment services for male offenders in East Contra Costa County with no change in the payment limit of $934,893 or term July 1, 2021 through June 30, 2022. (30% Local, 29% Federal Drug Medi-Cal, 29% State, 12% Assembly Bill 109)
 
C. 27   Acting as the governing body of the Crockett-Carquinez Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Rosenbauer South Dakota, LLC for the manufacture and sale of one 2,000-Gallon Water Tender in an amount not to exceed $310,687. (80% Crockett Community Foundation Grant, 20% Crockett-Carquinez Fire District)

 
 
Other Actions
 
C. 28   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $5,337 to SJBH, LLC (dba San Jose Behavioral Health Hospital) for the provision of inpatient psychiatric treatment services for County referred children, adolescents and adults during the month of June 2021. (100% Mental Health Realignment)
 
C. 29   AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $100,002 to specified parties, as recommended by the Clerk-Recorder.  (100% County General Fund)
 
C. 30   RECEIVE 2021 Annual Report submitted by the Bay Point Municipal Advisory Council, as recommended by Supervisor Glover.
 
Attachments
Bay Point Municipal Advisory Council - 2021 Annual Report
 
C. 31   DECLARE and ACCEPT the results of the April 5, 2022 Special Primary Election 11th Assembly District, as recommended by the Clerk-Recorder and Registrar of Voters.
 
Attachments
04/05/22 Official Canvass
04/05/22 Official Certification
 
C. 32   APPROVE clarification of Board action of February 22, 2022 (Item C.51), which authorized the Health Services Director, or designee, to execute a contract with Bridge Hospice East Bay, LLC, in an amount not to exceed $1,000,000 to provide hospice services for Contra Costa Health Plan members, to reflect to correct term of November 1, 2021 through October 31, 2024. (No fiscal impact) 
 
C. 33   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Hammons Supply Company in an amount not to exceed $400,000 for the purchase of custodial supplies and equipment repairs as needed by the three County detention facilities, for the period May 1, 2022 through April 30, 2023. (100% General Fund)
 
C. 34   ADOPT Resolution No. 2022/153 authorizing postponement of the Annual Property Tax Sale approved February 22, 2022 by Board Order C.58, to be delayed an additional month until June 29, 2022, as recommended by the Treasurer-Tax Collector.
 
Attachments
Resolution 2022/153
49283_2022 PA SCO Form
 
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 1025 Escobar Street, First Floor, 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, 1025 Escobar Street, First Floor, Martinez, CA 94553
or to clerkoftheboard@cob.cccounty.us.

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) 655-2000.  An assistive listening device is available from the Clerk, First Floor.

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) 655-2000, 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, 1025 Escobar Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 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:

 
www.contracosta.ca.gov
 
STANDING COMMITTEES

The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) 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 Diane Burgis and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar 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 110, County Administration Building, 1025 Escobar Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal D. Glover) meets quarterly on the first Monday at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 10:30 a.m.  in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez.
Airports Committee June 8, 2022 11:00 a.m. See above
Family & Human Services Committee May 23, 2022 9:00 a.m. See above
Finance Committee June 6 , 2022 9:00 a.m. See above
Hiring Outreach Oversight Committee June 6, 2022 10:30 a.m. See above
Internal Operations Committee May 9, 2022 10:30 a.m. See above
Legislation Committee May 9, 2022 1:00 p.m. See above
Public Protection Committee May 23, 2022 10:30 a.m. See above
Sustainability Committee May 23, 2022 1:00 p.m. See above
Transportation, Water & Infrastructure Committee May 9, 2022 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
ORJ Office of Reentry and Justice
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