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

DIANE BURGIS,  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 TWO (2) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov

AGENDA
January 7, 2020
             
9:30 A.M.  Convene, call to order and opening ceremonies.
              
  • Presentation of the Colors by the Contra Costa County Sheriff's Honor Guard
  •  The Pledge of Allegiance
  • Singing of the National Anthem, led by Julie DiMaggio Enea, Betsy Kohler and Carol Zbacnik

Inspirational Thought - "With the new day comes new strength and new thoughts."  ~ Eleanor Roosevelt
 
2020 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Comments of the Outgoing Chair, Supervisor John Gioia
  • Swearing in of the 2020 Chair and Vice Chair by Superior Court Presiding Judge Barry Baskin
  • Presentation by the Incoming Chair of a token of appreciation to the 2019 Chair John Gioia
  • Comments of the Incoming Chair
  • Introduction of Staff and Comments of Board Members
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.59 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 today will be continued to the January 21, 2020 meeting unless otherwise noted.

 
 
DISCUSSION ITEMS
 
D. 1        CONSIDER Consent Items previously removed.
 
        D. 2        PUBLIC COMMENT (2 Minutes/Speaker)
 
D. 3    CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards, and commissions; adopting Resolution No. 2020/09 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority.  (Supervisor Andersen)
 
        D. 4        CONSIDER reports of Board members.
 
ADJOURN to Board of Supervisors Reorganization Luncheon
Lafayette Veterans Memorial Center
3780 Mt. Diablo Blvd.
Lafayette, CA
 
CONSENT ITEMS
 
Special Districts & County Airports
 
 
C. 1    Acting as the Governing Board of the West Contra Costa Healthcare District, APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective January 1, 2020 with Eighty 20 Healthcare Consulting, LLC, to increase the payment limit by $332,000 to a new payment limit of $652,000 to provide additional consultation, technical support and planning services for the West Contra Costa Health Care District, with no change in the term of January 1, 2019 through December 31, 2020. (100% West Contra Costa Healthcare District)
 
C. 2    Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a Service Agreement with Stryker Corporation in an amount not to exceed $84,000, for maintenance of 30 LUCAS Chest Compression Systems, for the period December 20, 2019 to December 19, 2023. (100% CCCFPD EMS Transport Fund)
 
C. 3    Acting as the Governing Board of the West Contra Costa Healthcare District, APPROVE the “January to June 2019” District audit report and the “2018 and January to June 2019” Successor Retirement Plan audit report, and ADOPT Resolution No. 2020/5 ordering the dissolution of the Doctors Medical Center Foundation, as recommended by the District Finance Committee.
 
C. 4    Acting as the Governing Board of the West Contra Costa Healthcare District, APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective January 1, 2020 with Vickie Lee Scharr, to increase the payment limit by $90,000 to a new payment limit of $390,000 to provide additional technical support and planning services with regard to transitioning the West Contra Costa Health Care District to County, with no change in the term of January 1, 2019 through December 31, 2020. (100% West Contra Costa Healthcare District)
 
C. 5    APPROVE and AUTHORIZE the Director of Airports, or designee, to host the 12th Annual Tenant Appreciation Barbeque in an amount of approximately $18,600 and held at the Buchanan Field Airport to thank customers for choosing Contra Costa County Airports - Buchanan Field and Byron Airports to store their aircraft and/or operate businesses. (100% Airport Enterprise Fund)
 
C. 6    ACCEPT the 2019 Advisory Body Annual Report for the Aviation Advisory Committee, as recommended by the Public Works Director.
 
C. 7    APPROVE and AUTHORIZE the Director of Airports or designee to execute, on behalf of the County, a consent to assignment of the lease of County-owned property located at 4901 Marsh Drive, Concord, from Lithia Real Estate, Inc., to Future Automotive Concord, Inc.  (No fiscal impact)

 
 
Claims, Collections & Litigation

 
C. 8    APPROVE and AUTHORIZE settlement with Nextel of California, Inc., and Sprint Solutions, Inc., in the False Claims Act lawsuit State of California ex rel. OnTheGo Wireless, LLC v. Cellco Partnership d/b/a Verizon Wireless, et al. (Sacramento Superior Court Case No. 34-2012-00127517), requiring payment of approximately $61,342 to the County, as recommended by the Purchasing Agent.  (100% General Fund)
 
C. 9    DENY claims filed by Donald Cramer, Ou Feng, Anne Hancock, Stacey Huddleston, Deborah McFadden, Kevin Patterson, Aaron Patrick Pearce, and George West.
 
Honors & Proclamations
 
 
C.10    ADOPT Resolution No. 2020/3 proclaiming January 2020 as Positive Parenting Awareness Month in Contra Costa County, as recommended by Supervisor Andersen.
 
C.11    ADOPT Resolution No. 2020/11 to recognize Jo-Anne Y. Linares, Departmental Personnel Officer, on the occasion of her 30 years of service to Contra Costa County, as recommended by the Health Services Director. 
 
Appointments & Resignations

 
C.12    APPOINT Mariana Valdez to the District II seat on the Family and Children's Trust Committee, as recommended by Supervisor Andersen.
 
C.13    APPROVE the appointments and re-appointments, privileges, advancements, and voluntary resignations as recommended by the Medical Staff Executive Committee, at its December 16, 2019 meeting, and by the Health Services Director.
 
Appropriation Adjustments
 
 
C.14    CCHP (0860)/Conservatorship (0451)/Health, Housing and Homeless (0463): APPROVE Appropriation and Revenue Adjustment No. 5033 increasing revenue in an aggregate amount of $207,659,901 and appropriating it to properly align estimated revenues and expenditures within the Contra Costa Health Plan (0860), Conservatorship (0451), and Health, Housing and Homeless (0463) budget units based on actual experience compared to the FY 2019/20 Adopted Budget.
 
Intergovernmental Relations

 
C.15    APPROVE the Amended 2018/2019 and Amended 2019/20 North Richmond Waste and Recovery Mitigation Fee Expenditure Plans, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee. (100% North Richmond Mitigation funds)
 
C.16    ACCEPT an informational report from the Animal Services Department on a study of the contracted city services and fees for animal control and DIRECT staff to take related actions, as recommended by the Finance Committee.
 
Personnel Actions

 
C.17    ADOPT Position Adjustment Resolution No. 22534 to add a Buyer II position (represented) and cancel a Lead Materials Technician position (represented) in the Health Services Department. (100% Enterprise Fund I Subsidy)
 
C.18    ADOPT Position Adjustment Resolution No. 22514 to establish the classification of Weed and Vertebrate Pest Control Technician - Project (represented) position and add three positions in the Agriculture - Weights and Measures Department. (100% State)
 
C.19    APPOINT Karen Caoile to the position of Director of Risk Management - Exempt, effective January 14, 2020, as recommended by the County Administrator.
 
C.20    ADOPT Position Adjustment Resolution No. 22567 to add one Deputy Director of Health Services-Exempt position (unrepresented) and cancel one Emergency Medical Services Program Coordinator position (represented) in the Health Services Department. (100% Enterprise Fund I)
 
C.21    ADOPT Position Adjustment Resolution No. 22568 to add one Administrative Services Assistant II (represented), one Health Services Systems Analyst I (represented), and one Substance Abuse Program Manager (represented) position, and cancel one Substance Abuse Program Manager position (represented) in the Health Services Department. (100% Substance Abuse Block Grant)
 
C.22    ADOPT Position Adjustment Resolution No. 22569 to add one Account Clerk-Advanced Level position (represented) and cancel one Accounting Technician position (represented) in the Health Services Department. (Cost savings)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.23    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $195,000 from City of Antioch to provide a new heating, ventilation, and air conditioning system at the Antioch Library, for the period July 1, 2020 through June 30, 2021.  (No County match)
 
C.24    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development for the 2019 Community Services Block Grant, to extend the term from December 31, 2019 through February 29, 2020 with no change to the payment to the County of $850,578. (No County match)
 
C.25    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Oakley to provide congregate meal services for the County’s Senior Nutrition Program for the period January 1 through June 30, 2020, with a three-month automatic extension through September 30, 2020. (No County match)
 
C.26    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $450,000 to perform enforcement/compliance and surveillance activities at waste tire facilities for the Environmental Health Waste Tire Enforcement Program for the period June 29, 2020 through September 30, 2021. (No County match)
 
C.27    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept an allocation award from the California Department of Health Care Services in an amount of $1,385,957 for the Medi-Cal Navigators Project for the period January 1, 2020 through December 31, 2021. (100% State, No County match)
 
C.28    ADOPT Resolution No. 2020/10 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Department of Parks and Recreation, Division of Boating and Waterways Financial Aid Program funds in an initial amount of $738,249 for marine patrol and boating regulation enforcement for the period July 1, 2020 through the end of available funding. (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.29    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allegis Group Holdings, Inc., in an amount not to exceed $4,200,000 to provide consulting, technical support, temporary help and recruitment services for the Health Services Department’s Information Systems Unit for the period January 1, 2020 through December 31, 2021.  (100% Hospital Enterprise Fund I)
 
C.30    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to void check #G527664 issued to the Community Foundation of Alamo and reissue a payment on behalf of the Public Works Director in the amount of $2,000 from County Service Area R-7, payable to the Alamo Rotary Foundation for the holiday lights event at Andrew H. Young Park, Alamo area. (100% County Service Area R-7 Funds)
 
C.31    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective January 31, 2020 with the Regents of the University of California, on behalf of the University of California, San Francisco, to extend the term from January 31, 2020 through January 31, 2022 and increase the payment limit by $50,000 to a new payment limit of $125,000, to provide additional phone and in-person consultation during clinic hours for the Endocrinology Unit at Contra Costa Regional Medical Center.  (100% Hospital Enterprise Fund I)
 
C.32    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $27,460 to United Family Care, LLC (dba Family Courtyard), for the provision of augmented board and care services for mentally ill adults in West County during the month of November 2019.  (100% Mental Health Realignment)
 
C.33    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Benchmark Land Use Group, Inc. (dba Benchmark Resources), in an amount not to exceed $295,952 to prepare an Environmental Impact Report for the CEMEX Clayton Quarry project, for the period January 7, 2020 through December 31, 2021.  (100% Applicant fees)
 
C.34    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount of $180,000 to provide three-compartment trays for Seal-a-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities for the period January 1 through December 31, 2020.  (100% General Fund)
 
C.35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2019 with the U.S. Department of Veterans Affairs, Northern California Health Care System, to increase the payment limit by $594,640 to a new payment limit of $1,584,377, with no change in the term from April 1, 2018 through March 31, 2020, to provide additional nuclear medicine services at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
 
C.36    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Director, a purchase order with Hologic, Inc., in an amount not to exceed $1,000,000 for testing reagents and related laboratory supplies for the Public Health Laboratory for the period January 1, 2020 through December 31, 2022. (100% Hospital Enterprise Fund I)
 
C.37    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peyman Keyashian, M.D., in an amount not to exceed $2,040,000 to provide anesthesia services at Contra Costa Regional Medical Center and Health Centers for the period February 1, 2020 through January 31, 2023. (100% Hospital Enterprise Fund I)
 
C.38    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diabetes and Endocrinology Specialists, Inc., in an amount not to exceed $650,000 to provide diabetes and endocrinology services for Contra Costa Health Plan members for the period February 1, 2020 through January 31, 2022.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C.39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nordic Consulting Partners, Inc., in an amount not to exceed $11,000,000 to provide consultation and technical assistance to the Health Services Department’s Information Systems Unit in support of the ccLink Electronic Health Record System, for the period January 1, 2020 through December 31, 2021. (100% Hospital Enterprise Fund I)
 
C.40    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Elizabeth M. HollandBerry, M.D., in an amount not to exceed $900,000 to provide patient care services at Contra Costa County’s adult and juvenile detention facilities for the period December 1, 2019 through November 30, 2022. (100% Hospital Enterprise Fund I)
 
C.41    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment effective September 1, 2019 with Health Management Systems, Inc., to include additional fraud, waste and abuse auditing services, with no change in the payment limit of $3,300,000 or term of February 1, 2017 through January 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Wright Institute in an amount not to exceed $1,545,000 to provide behavioral health services to Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 31, 2020. (100% Hospital Enterprise Fund I)
 
C.43    APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Department, gift cards in an amount not to exceed $3,300 to be issued as opioid use disorder prevention client incentives in school- and homeless-based Public Health Clinics for the period December 1, 2019 through August 31, 2020. (100% State)
 
C.44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba Community Health Improvement), in an amount not to exceed $3,000 for the County’s use of a mobile van to provide healthcare services to low-income families and individuals in Central, East and West Contra Costa County for the period January 1 through December 31, 2020. (100% Federal Healthcare for the Homeless Grant)
 
C.45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker Locumtenens, LLC, in an amount not to exceed $1,218,336 to provide psychiatrists for temporary work and recruitment services at the County’s Mental Health Outpatient Clinics for the period January 1 through December 31, 2020. (100% Mental Health Realignment Funds)
 
C.46    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2020 through January 31, 2022 and increase the payment limit by $80,000 to a new payment limit of $492,000, to provide continuing document imaging services. (100% Land Development Fund)
 
Other Actions
 
C.47    ADOPT Resolution No. 2020/1 to amend governing requirements and policies for making appointments to advisory bodies of the Board of Supervisors, and to supersede Resolution No. 2011/497, as recommended by the Internal Operations Committee.
 
C.48    ADOPT Resolution No. 2020/2 to amend policies for making appointments to independent bodies not governed by the Board of Supervisors, and to supersede Resolution No. 2011/498, as recommended by the Internal Operations Committee.
 
C.49    RECEIVE the 2019 Annual Report submitted by the Finance Committee, as recommended by the Finance Committee.
 
C.50    APPROVE election consolidation requests from jurisdictions that have filed resolutions with the County-Clerk Recorder, Elections Division, to place measures on the March 3, 2020 Primary Election ballot, and AUTHORIZE the County-Clerk Recorder to conduct elections for:  Antioch Unified School District Facilities Improvement District, Lafayette School District, Moraga School District, West Contra Costa School District, Pleasant Hill Recreation and Park District and the Town of Danville, as recommended by the Acting Clerk-Recorder.  (100% Participating Jurisdiction fees)
 
C.51    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an exclusive negotiating rights agreement with Overaa Investments, LLC, to enable the County to determine the feasibility of rehabilitating the building at 2555 El Portal Drive in San Pablo for use by the County to provide supportive housing and support services to qualifying individuals through the creation of 55-60 micro housing units. (No fiscal impact)
 
 
C.52    ADOPT Resolution No. 2020/6, approving a side letter between Contra Costa County and the Deputy Sheriffs Association, Rank and File Unit, to provide for a dispatcher hiring incentive, as recommended by County Administrator.
 
C.53    ACCEPT the County Service Area P-2A (Blackhawk Police Services) Citizens Advisory Committee 2019 Annual Report, as recommended by the County Administrator.
 
C.54    ADOPT Resolution No. 2020/8 authorizing the issuance of a Multifamily Housing Revenue Note in an amount not to exceed $16,350,000 to provide financing for the acquisition and rehabilitation of Hidden Cove Apartments, an 88-unit multifamily rental housing project in the Bay Point area, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
C.55    ADOPT Resolution No. 2020/7 authorizing the issuance of a Multifamily Housing Revenue Note in an amount not to exceed $40,000,000 to provide financing for the costs of acquisition and construction of Marina Heights Apartments in Pittsburg, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
C.56    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a half-day Facility Use Lease Agreement with the DJEK, Inc. (dba The Cobra Experience), in an amount not to exceed $1,000 for hosting a reentry services providers fair on January 23, 2020. (100% AB 109 Public Safety Realignment funds)
 
C.57    ACCEPT the Contra Costa County Alcohol and Other Drugs Advisory Board 2019 Annual Report, as recommended by the Health Services Director. (No fiscal impact)
 
C.58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with UCSF-Division of Pediatrics Rehabilitation Medicine, to provide physical therapy and medically related services for disabled children placed at medical therapy units throughout Contra Costa County for the period January 1, 2020 through December 31, 2025. (Non-financial agreement)
 
C.59    SUPPORT without endorsement Executive Order 13888 on Enhancing State and Local Involvement in Refugee Resettlement; CONSENT to refugee resettlement in Contra Costa County; and  AUTHORIZE the Chair of the Board to execute and submit a letter to the U.S. Department of State indicating the County’s consent to refugee resettlement in Contra Costa County as per the terms of Executive Order 13888 on Enhancing State and Local Involvement in Refugee Resettlement.
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 
 
STANDING COMMITTEES

The Airport Committee meets quarterly at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Sustainability Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.


The Transportation, Water & Infrastructure Committee meets in Room 101, County Administration Building, 651 Pine Street, Martinez.



 
 
COMMITTEE DATE TIME PLACE
Airports Committee TBD TBD See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee TBD TBD See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Sustainability Committee TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD 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