CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
DIANE BURGIS, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER,  5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
 
To slow the spread of COVID-19, the Health Officer’s Shelter Order of July 11, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.  Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov.

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#. To indicate you wish to speak on an agenda item, please push "#2" on your phone.

All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated.

This meeting will convene at 9:00 a.m. on August 4 and may continue from day to day until completed.
 
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
August 4, 2020

 
             
9:00 A.M.  Convene, call to order and opening ceremonies.

Inspirational Thought- "Anyone can hold the helm when the sea is calm." ~Publilius Syrus
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.39  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 may be continued to the August 11, 2020 Board of Supervisors meeting.
 
DISCUSSION ITEMS
 
        D. 1  PUBLIC COMMENT (2 Minute/Speaker)
 
D.2    HEARING on the Fiscal Year 2020/21 Recommended County and Special District Budgets. (David Twa, County Administrator)
 
        D. 3   CONSIDER reports of Board members.
 
ADJOURN in memory of
Ralph Garrow Jr.
Antioch Resident

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1    ADOPT Traffic Resolution No. 2020/4496 to prohibit stopping, standing, or parking on a portion of Boulevard Way (Road No. 3851D), as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
C. 2    APPROVE the Marsh Creek Road Bridge Replacement Bridges #28C-0143 and #28C-0145 Project and take related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Antioch and Brentwood areas. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 

 

 
 
C. 3    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an encroachment permit with the California Department of Transportation, in connection with the Bailey Road/SR4 Interchange Pedestrian and Bicycle Improvement Project, Bay Point area. (68% Active Transportation Program Federal Grant Fund, 10% Keller Canyon Mitigation Fund, 8% Measure J Fund, 7% Navy Mitigation Fund, 4% Bay Point Area of Benefit Fee, and 3% Local Road Funds)
 
C. 4    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an encroachment permit with Contra Costa County Flood Control and Water Conservation District in connection with the Marsh Drive at Walnut Creek Bridge Replacement Project, Concord area. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 
C. 5    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a cooperative agreement with the California Department of Water Resources for the Byron Highway Bridge Replacement Project, Byron area. (89% Federal Highway Bridge Program Funds and 11% Local Match Funds)
 
C. 6    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a temporary construction easement and agreement with East Bay Municipal Utility District for the Happy Valley Road Embankment Repair Project, Lafayette area. (89% Federal Highway Administration Emergency Relief Funds and 11% Local Road Funds)
 
Special Districts & County Airports


 
C. 7    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Jack A. Bernardini for a modernized, north-facing T-hangar at Buchanan Field Airport effective August 7, 2020 in the monthly amount of $390.00, Pacheco area (100% Airport Enterprise Fund).
 
Claims, Collections & Litigation

 
C. 8    DENY claims filed by David Drummond, Joseph Malott and Travelers Indemnity Company of Connecticut.
 
Ordinances

 
C. 9    PASS Ordinance No. 2020-22 establishing a general Countywide 0.5% transactions and use tax (sales tax) and ADOPT Resolution No. 2020/210 calling an election to submit the sales tax ordinance to the voters on November 3, 2020. (100% General Fund)
 
C. 10    ADOPT Ordinance No. 2020-18 amending the County Ordinance Code to re-title the Deputy Director of Information Technology-Exempt classification to the new title of Information Systems Division Director-Exempt in the list of  classifications excluded from the merit system. (No fiscal impact) (Continue from July 28, 2020)
 
Appointments and Resignations
 
C. 11     REAPPOINT Peter Wilson to the District V seat on the Library Commission, as recommended by Supervisor Glover.
 
Appropriation Adjustments

 
C. 12    Flood Control Drainage Area 30A (255700):  APPROVE Fiscal Year 2019/20 Appropriation and Revenue Adjustment No. 005089 and AUTHORIZE new revenue in Flood Control Drainage Area 30A, as recommended by the Public Works Director, Oakley area. (100% Flood Control Drainage Area 30A Funds)
 
C. 13    Plant Acquisition (0111):  APPROVE Fiscal Year 2019/20 Appropriation and Revenue Adjustment No.005093 for various general fund capital improvement projects at County facilities, as recommended by the Public Works Director, Countywide. (100% General Fund)
 
C. 14    Fleet Services (0063): APPROVE Fiscal Year 2019/20 Appropriation and Revenue Adjustment No.005092 and AUTHORIZE new revenue in Fleet Services Budget Unit 0063 for interfund reimbursements in the amount of $26,483, as recommended by the Public Works Director, Countywide. (100% General Fund)
 
C. 15    Fleet Services - Internal Service Fund (0064): APPROVE Fiscal Year 2019/20 Appropriation and Revenue Adjustment No. 005091 and AUTHORIZE the transfer of revenue from the Fleet Internal Service Fund (ISF) available fund balance and appropriate it to Fleet ISF Org. 4283 in the amount of $1,500,000 for vehicle maintenance services and supplies, and Fleet ISF Org. 4284 in the amount of $1,000,000 for estimated vehicle depreciation, as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund)
 
C. 16    Employment and Human Services (0503, 0504): APPROVE Appropriation and Revenue Adjustment No.005097 for the CalFresh program authorizing new revenue received in the amount of $6,394,115. (64% Federal, 31% State, 5% County)
 
C. 17    Public Defender (0243): APPROVE Appropriations and Revenue Adjustment No.005096 authorizing FY 2019/20 revenue in the amount of $61,808 from the Board of State and Community Corrections Justice Assistance Grant and appropriating it in the Public Defender's Office to develop the Holistic Intervention Partnership as an innovative holistic defense program that focuses on early intervention at the time of police contact in misdemeanor cases. (100% State)
 
C. 18    CSA R-4 Moraga (275100): APPROVE Fiscal Year 2019/20 Appropriation and Revenue Adjustment No.005086 and AUTHORIZE new revenue in the amount of $1,115 from property tax and assessment fees and appropriate for estimated expenditures, as recommended by the Public Works Director, Moraga area. (100% County Service Area R-4 Moraga Fund)
 
C. 19    Stormwater Utility Districts (250800, 251200, 251600): APPROVE Fiscal Year 2019/20 Appropriation and Revenue Adjustment No.005094 and AUTHORIZE new revenue in the amount of $220,000 from property tax assessment fees and appropriate for estimated expenditures, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Funds)
 
C. 20    Contra Costa County Fire Protection District (7025): Acting as the governing board of the Contra Costa County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No. 5088 authorizing new revenue in the amount of $1,160,000 from CCCFPD Capital Construction Fund Balance, and appropriating it to multiple construction projects within the District. (100% CCCFPD Capital Construction Fund)
 
Personnel Actions

 
C. 21    ADOPT Resolution to appoint incumbent to Director of Hazardous Materials Programs-Exempt and approve placement of incumbent at salary step 3, as recommended by the Health Services Director and the Human Resources Director.
 
C. 22   
ACKNOWLEDGE the results of the verification procedure showing at least fifty one percent support of employees in the unrepresented Property Appraisers Unit to be represented by the International Federation of Professional and Technical Engineers, Local 21; and FORMALLY RECOGNIZE IFPTE, Local 21 as the majority representative of the Property Appraisers Unit, as recommended by David Twa.
 
C. 23    ADOPT Position Adjustment Resolution No. 25623 to reallocate the salaries of the Public Health Microbiologist (represented) and Senior Public Health Microbiologist (represented) classifications in the Health Services Department. (100% Enterprise Fund I)
 
Leases
 
C. 24    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the sublease with the State of California Employment Development Department to extend the term through January 31, 2023, for approximately 6,622 square feet of office space located at 4071 Port Chicago Highway, Suite 250, Concord, at a monthly rent rate of $13,112, as requested by the Employment and Human Services Department - Workforce Development Board. (100% General Fund)
 
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 25    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the State of California Health and Human Services, to pay the County an amount not to exceed $125,000 to provide COVID-19 and respiratory viral panel testing for the Community Sentinel Surveillance Project for the period March 5, 2020 through March 15, 2021. (No County match)
 
C. 26    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the State of California Health and Human Services, to pay the County an amount not to exceed $15,000 to provide COVID-19 health education and clinical triage for low English proficiency immigrants for the period March 15, 2020 through March 15, 2021. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 27    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dascena, Inc. in an amount not to exceed $8,550,000 to provide COVID -19 clinical laboratory services for Contra Costa Health Services, effective on July 7, 2020 and automatically renewed for a period of one year or until earlier terminated by either party.  (100% Federal)
 
C. 28    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspen Medical International, LLC, in an amount not to exceed $5,118,480 to provide COVID-19 specimen collection and laboratory processing services, including staff to assist at Contra Costa Health Services (CCHS) COVID-19 testing sites, for the period August 1, 2020 through July 31, 2021. (100% COVID-19 Response Fund)
 
 
C. 29    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Support4Recovery, Inc., in an amount not to exceed $251,500 to provide alcohol and drug abuse treatment services by providing specialty housing for adults participating in substance use disorder treatment for the period July 1, 2020 through June 30, 2021. (100% Substance Abuse Prevention and Treatment Block Grant)
 
C. 30    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cross Country Staffing, Inc., in an amount not to exceed $4,000,000 to provide temporary medical and specialty staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2020 through June 30, 2021. (100% Hospital Enterprise Fund I)
 
C. 31    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Perkins Eastman Architects D.P.C., effective August 4, 2020, to increase the payment limit by $750,000 to a new payment limit of $1,500,000 and to extend the term from June 26, 2021 to June 26, 2022, to provide as-needed architectural services for various County facilities projects, Countywide. (100% Various Funds)
 
C. 32    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Rubicon Programs Incorporated in an amount not to exceed $238,586 to provide Prison-To-Employment program service for the period July 1, 2020 through March 31, 2022.  (100% State)
 
C. 33    APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with KnowInk, Inc., in an amount not to exceed $375,000 the purchase of and three year support plan for 400 Electronic Poll books for the period August 1, 2020 through July 31, 2023.  (100% General Fund; possible CARES Act reimbursement)
 
C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agiliti Health, Inc., in an amount not to exceed $993,600 to provide preventive maintenance and repair services on biomedical equipment and systems at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2020 through May 31, 2023.  (100% Hospital Enterprise Fund I)
 
C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with FirstLocum, Inc. (dba Directshifts), in an amount not to exceed $1,400,000 to provide temporary physicians and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period August 1, 2020 through July 31, 2021. (100% Hospital Enterprise Fund I)
 
Other Actions
 
C. 36    ADOPT Resolution No. 2020/214 authorizing the County Administrator, or designee, to apply for and accept up to $68,776,000 in Homekey Program grant funds from the California Department of Housing and Community Development, to be used to acquire property located at 3150 Garrity Way, Richmond and/or property located at 2101 Loveridge Road, Pittsburg, to provide supportive housing and support services to persons experiencing homelessness. (100% State Funds, no County match).
 
C. 37    AUTHORIZE the Conservation and Development Director, or designee, to sign a letter authorizing the Delta Diablo Sanitation District to submit a regional household hazardous waste grant application to the California Department of Resources Recycling and Recovery and act as the lead agency to implement the grant on behalf of the County as one of the participating jurisdictions, in addition to the Cities of Antioch, Brentwood, Oakley, and Pittsburg, to help pay for proper disposal of expired marine flares. (No County match)
 
C. 38    ACCEPT the June 2020 Operations Update of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Department Director.
 
C. 39    APPROVE and AUTHORIZE the submittal of the Contra Costa County Area Aging on Aging 2020-2024 Four-Year Area Plan on Aging for services under the Older Americans Act and other State fund programs to the California Department on Aging and AUTHORIZE the Board of Supervisors Chair to sign the Letter of Transmittal, as recommended by the Employment and Human Services Director. (No fiscal impact)
 
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 (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee August 12, 2020 11:00 a.m. See above
Family & Human Services Committee August 24, 2020 9:00 a.m. See above
Finance Committee September 7, 2020 Canceled
October 5, 2020
9:00 a.m. See above
Hiring Outreach Oversight Committee September 14, 2020 10:30 a.m. See above
Internal Operations Committee August 10, 2020 Canceled
September 14, 2020
10:30 a.m. See above
Legislation Committee August 10, 2020 Canceled
September 14, 2020
1:00 p.m. See above
Public Protection Committee August 24, 2020 10:30 a.m. See above
Sustainability Committee August 24, 2020 Canceled
September 28, 2020
1:00 p.m. See above
Transportation, Water & Infrastructure Committee August 10, 2020 9:00 a.m. See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCE Community Choice Energy
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PACE Property Assessed Clean Energy
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCHD West Contra Costa Healthcare District
WCCTAC West Contra Costa Transportation Advisory Committee