HomeMy WebLinkAboutAGENDA - 10132015 - BOS Agenda
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 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.co.contra-costa.ca.us.
AGENDA
October 13, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "Only those who dare to fail greatly can ever achieve greatly." ~Robert F.
Kennedy
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.48 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)
PR.1 PRESENTATION honoring Ombudsman Services of Contra Costa County and
Declaring October 2016 Residents' Rights Month in Contra Costa County.
(Supervisor Gioia)
PR.2 PRESENTATION proclaiming October 23-31, 2015 Red Ribbon Week in Contra
Costa County. (Supervisor Gioia)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
October 13, 2015 Contra Costa County Board of Supervisors 1
D.2 HEARING to consider adopting Ordinance No. 2015-17 to prohibit commercial
vehicles with a gross weight of more than 14,000 pounds at all times on Holway
Drive between Camino Diablo and Byron Highway, Byron area. (No fiscal
impact) (Monish Sen, Public Works Department) (To be CONTINUED to
November 10, 2015)
D.3 HEARING to consider adopting Ordinance No. 2015-18 to prohibit commercial
vehicles with a gross weight of more than 14,000 pounds at all times on Camino
Diablo between Marsh Creek Road and Byron Highway, Byron area. (No fiscal
impact) (Monish Sen, Public Works Department) (To be CONTINUED to
November 10, 2015)
D.4 CONSIDER authorizing the Conservation and Development Department to
conduct outreach to Contra Costa cities to gauge their interest in partnering with
the County to study options for implementing a program to aggregate consumer
electricity demand within a jurisdiction or region for purposes of procuring energy
for the benefit of county residents (Community Choice Aggregation), and to report
its findings to the Internal Operations Committee, as recommended by the
Committee. (Supervisor Mitchoff)
D.5 Acting as the Governing Body of the In-Home Supportive Services Public
Authority, CONSIDER adopting Resolution No. 2015/385 regarding
compensation and benefits for employees of the In-Home Supportive Services
Public Authority. (David Twa, County Administrator)
D.6 CONSIDER adopting Resolution No. 2015/386, which supersedes Resolution No.
2015/3, regarding compensation and benefits for the County Administrator,
County Elected and Appointed Department Heads, Management, Exempt, and
Unrepresented employees to reflect changes, as recommended by the County
Administrator. (David Twa, County Administrator)
D.7 CONSIDER accepting written acknowledgment by the County Administrator
(Chief Executive Officer) that he understands the current and future costs of the
Retirement benefit changes for employees represented by the Probation Peace
Officers' Association, as determined by the County’s actuary in the September 8,
2015 Actuarial Report. (David Twa, County Administrator)
D.8 CONSIDER adopting Resolution No. 2015/390 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)
D.9 CONSIDER adopting Resolution No. 2015/391 making Government Code section
October 13, 2015 Contra Costa County Board of Supervisors 2
D.9 CONSIDER adopting Resolution No. 2015/391 making Government Code section
31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable
to safety employees represented by the Probation Peace Officers' Association, who
become new members of the Contra Costa County Employee Retirement
Association in the Public Employee Pension Reform Act Tier on or after January
1, 2016. (David Twa, County Administrator)
D. 10 PUBLIC COMMENT (2 Minutes/Speaker)
D. 11 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))
Victor Fernandez v. Contra Costa County, WCAB #ADJ80732461.
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2015/349 accepting as complete the contracted work
performed by Telfer Highway Technologies for the 2015 Slurry Seal Project, as
recommended by the Public Works Director, El Sobrante and Pleasant Hill areas.
(97% Local Road Funds and 3% Monument Preservation Funds)
October 13, 2015 Contra Costa County Board of Supervisors 3
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with CH2M Hill, Inc., in an amount not to exceed $864,777, for
professional engineering services for the Marsh Creek Road Bridges Replacement
Project, for the period of October 6, 2015 through acceptance of the completed
bridges by the Board of Supervisors, Clayton area. (County Project No.
0662-6R4083, Federal Project No. BRLS 5928 (125)) (89% Federal Highway
Bridge Program Funds and 11% Local Road Funds)
Engineering Services
C. 3 ADOPT Resolution No. 2015/375 declaring Enderby Street a County road for
road acceptance RA11-01247, for a project developed by Shapell Homes, a
Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by
the Public Works Director, Danville area. (No fiscal impact)
C. 4 ADOPT Resolution No. 2015/374 approving the Road Improvement Agreement
for road acceptance RA12-1250, for a project being developed by Shapell Homes,
a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended
by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal
impact)
Special Districts & County Airports
C. 5 APPROVE the Fiscal Year 2015/2016 Dougherty Valley Maintenance County
Service Area M-29 budget totaling $20,707,451, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (100% County Service
Area M-29 Funds)
C. 6 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood
Control and Water Conservation District, or designee, to execute a contract with
Fugro Consultants, Inc., in an amount not to exceed $150,000 to provide on-call
seismic assessment services, for the period October 6, 2015 through October 5,
2018, Countywide. (100% Flood Control District and Various Special Revenue
Funds)
C. 7 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute the
Consent to Assignment that will permit the County’s current tenant, NWK2, Inc.,
to assign its lease of the County-owned property located at 1448-50 Sally Ride
Drive, Concord to Concord Jet Services, Inc., and to execute an amendment to the
Lease to make its terms consistent with those of comparable airport leases. (100%
Airport Enterprise Fund)
Claims, Collections & Litigation
October 13, 2015 Contra Costa County Board of Supervisors 4
C. 8 RESCIND an order to impose administrative fines on properties located at 2284
Dutch Slough Road and 2300 Dutch Slough Road, Bethel Island, as recommended
by the County Counsel.
C. 9 RECEIVE public report of litigation settlement agreements that became final
during the period of September 1, 2015 through September 30, 2015, as
recommended by the County Counsel.
C. 10 DENY claims filed by Hangama Ibrahimi (individually and as
Successor-in-interest of Mohammad Farooq Ibrahimi) and Veronica Wang.
Honors & Proclamations
C. 11 ADOPT Resolution No. 2015/366 honoring Ombudsman Services of Contra Costa
County and declaring October 2016 Residents' Rights Month in Contra Costa
County, as recommended by Supervisor Gioia.
C. 12 ADOPT Resolution No. 2015/380 to recognize the Contra Costa County Board of
Supervisors 2015 "STAND! for Families Free of Violence".
C. 13 ADOPT Resolution 2015/393 proclaiming October 23-31, 2015 Red Ribbon
Week in Contra Costa County, as recommended by Supervisor Gioia.
Appointments & Resignations
C. 14 ACCEPT resignation of Douglas P. Sibley, DECLARE a vacancy in the District
V-C seat on the Alcohol and Other Drugs Advisory Board, and DIRECT the Clerk
of the Board to post the vacancy, as recommended by Supervisor Glover.
C. 15 APPOINT in lieu of election David Forkel, Clark Misner, and John L. Winther to
the Board of Trustees of Reclamation District No. 2025 (Holland Tract), as
recommended by the County Administrator.
C. 16 APPOINT in lieu of election John L. Winther and Kristopher Kaiser to the Board
of Trustees of Reclamation District No. 2026 (Webb Tract), as recommended by
the County Administrator.
C. 17 APPOINT in lieu of election James Eckman and Christopher Emerson to the
Board of Trustees of Reclamation District No. 2137 (Oakley area), as
recommended by the County Administrator.
C. 18 APPOINT John R. Bedford to the District V Representative Seat of the
Assessment Appeals Board, as recommended by Supervisor Glover.
October 13, 2015 Contra Costa County Board of Supervisors 5
C. 19 APPOINT in lieu of election Lawrence J. Watty, Jake Messerli, and Colby Heaton
to the Board of Trustees of Reclamation District No. 2090 (Quimby Island), as
recommended by the County Administrator.
C. 20 ACCEPT resignation of Evelyn Centeno, DECLARE a vacancy in the District V
Member at Large seat on the Mental Health Commission, and DIRECT the Clerk
of the Board to post the vacancy, as recommended by Supervisor Glover.
Appropriation Adjustments
C. 21 Child Support Services (5004): APPROVE Appropriations and Revenue
Adjustment No. 5004 to reduce appropriations and estimated revenue in the
amount of $48,616 in the Child Support Operating Fund (113400) to reflect the
reduction in the Final Budget Allocation from the California State Department of
Child Support Services.
Personnel Actions
C. 22 ADOPT Position Resolution No. 21570 to establish the Health Plan Nurse
Program Director (represented) classification and add three positions, and cancel
one vacant Utilization Review Coordinator (represented) position in the Contra
Costa Health Plan division of the Health Services Department. (100% CCHP
Enterprise Fund III)
C. 23 ADOPT Position Adjustment Resolution No. 21635 to reclassify, effective April
1, 2015, one Transportation Services Specialist (represented) and its incumbent to
a Transportation Services Manager (represented) in the Employment and Human
Services Department. (100% State)
C. 24 ADOPT Position Adjustment Resolution No. 21710 to add two Principal Planner
Level A (represented) positions in the Conservation and Development
Department. (50% Land Development and 50% General Fund) (Consider with
C.48)
C. 25 ADOPT Position Adjustment Resolution No. 21717 to establish the classification
of Agricultural and Standards Aide (represented) position, and add six
Agricultural and Standards Aide (represented) positions in the Department of
Agriculture. (91% State, 9% County)
C. 26 ADOPT Position Adjustment Resolution No. 21753 to add one Systems Software
Analyst I (represented) position and cancel one Information Systems III
(represented) position in the Office of the Sheriff's - Technical Services Division.
(100% General Fund)
October 13, 2015 Contra Costa County Board of Supervisors 6
C. 27 ADOPT Position Adjustment Resolution No. 21750 to add one Fingerprint
Technician I (represented) position to the Sheriff's Office - Records and ID Unit
-Technical Services Division. (100% Cal-ID Remote Access Network Board
funds)
C. 28 ADOPT Position Adjustment Resolution No. 21749 to add one Criminalist III
(represented) position and cancel one Fingerprint Examiner II (represented)
position in the Sheriff's Office - Forensic Services Division. (100% Cal-ID
Remote Access Network Board funds)
C. 29 ADOPT Position Adjustment Resolution No. 21724 to decrease the hours of one
CCTV Production Assistant (represented) position from full time to part time
(20/40) in the Office of Communications and Media.
C. 30 ADOPT Position Adjustment Resolution No. 21756 to add four Social Work
Supervisor II (represented) positions in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 31 ADOPT Position Adjustment Resolution No. 21759 to add one Network
Administrator I (represented) position and cancel one Network Analyst I
(represented) position in the Probation Department. (No fiscal impact)
C. 32 ADOPT Position Adjustment Resolution No. 21748A changing the effective date
from October 19, 2015 to October 22, 2015 of a reduction in the hours of one
Deputy District Attorney - Basic Level from full-time (40/40) to part-time (20/40)
in the District Attorney's office. (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. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept funding from Contra Costa County Office of Education in an
amount not to exceed $400,000 to implement Quality Rating and Improvement
System components, for the period July 1, 2015 through June 30, 2016. (No
County match)
C. 34 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and
accept the California Office of Traffic Safety Avoid Program Grant in an amount
not to exceed $150,000 for the period October 1, 2015 through September 30,
2016. (100% State)
APPROVE and AUTHORIZE execution of agreement between the County and the
October 13, 2015 Contra Costa County Board of Supervisors 7
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 35 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
contracts with Interactive Resources, Inc., Noll & Tam Architects, and Robinson
Mills + Williams, each in an amount not to exceed $500,000, to provide as-needed
architectural services for various facilities projects for the period October 13, 2015
through October 13, 2018, with a one-year extension option, Countywide. (100%
Various Funds)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
execute a contract amendment with Public Health Foundation Enterprises, Inc.,
effective July 1, 2015, to increase the amount payable to County by $16,835 to a
new total of $39,301, to continue supporting the Emerging Infections Program -
Retail Foods Project with no change in the original term of January 1, 2015
through July 31, 2015. (No County match)
C. 37 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Cintas Corporation No. 2 (dba Cintas Fire Protection) in an amount
not to exceed $400,000 to maintain and certify fire sprinkler systems at all County
facilities, for the period June 1, 2015 through May 31, 2018, Countywide. (100%
General Fund)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Urmila Bajpai-Pillai, M.D., in an amount not to exceed
$810,000 to provide rheumatology care at Contra Costa Regional Medical and
Health Centers, for the period November 1, 2015 through October 31, 2018.
(100% Hospital Enterprise Fund I)
C. 39 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
software and services agreement with Quipu Group, LLC, in an amount not to
exceed $85,000, to develop STEAMbank, an online learning enrichment tool to
increase student academic success in STEAM (science, technology, engineering,
arts, and mathematics), for the period July 1, 2015 through June 30, 2016. (100%
California State Library - Library Services and Technology Act Grant)
C. 40 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with The Watershed Project in the amount of $250,000 to provide
on-call technical assistance and support to meet Contra Costa County’s obligations
under the California Regional Water Quality Control Board Municipal Regional
Stormwater National Pollutant Discharge Elimination System Permit, for the
period September 18, 2015 through September 17, 2018, Countywide. (100%
Stormwater Utility Assessment Revenue Funds)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
October 13, 2015 Contra Costa County Board of Supervisors 8
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Stanford Health Care, including mutual indemnification, in
an amount not to exceed $15,000 to provide outside clinical laboratory services
for Contra Costa Regional Medical and Health Centers, for the period July 1, 2015
through June 30, 2016. (100% Hospital Enterprise Fund I)
C. 42 APPROVE clarification of Board action of June 9, 2015 (C.121), which
authorized a contract amendment with Contra Costa ARC, to reflect correct
contract term of July 1, 2014 through June 30, 2015, with a term extension from
June 30, 2015 to June 30, 2016. (42% Packard and Kaiser Grants, 53% Federal
and State CCS funds and 5% County Funds)
C. 43 APPROVE and AUTHORIZE payments to Advanced Medical Personnel
Services, Inc., in the amount of $14,908, and Dennis McBride, M.D., in the
amount of $10,120, for services requested and provided in excess of contract limits
during the period June through August 2015, as recommended by the Health
Services Director. (100% Hospital Enterprise Fund I)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an Interagency Agreement with the Moraga-Orinda Fire District,
including mutual indemnification, in an amount not to exceed $92,748 to provide
pre-hospital emergency medical paramedic first responder services and emergency
ambulance services for the period October 1, 2015 through September 30, 2016.
(100% Measure H)
Other Actions
C. 45 ACCEPT plan from Employment and Human Services Department regarding the
2015-2016 Planning Calendar for Community Services Bureau for Head Start and
Community Action programs, as recommended by the Employment and Human
Services Director.
C. 46 DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully
depreciated vehicles and equipment no longer needed for public use, as
recommended by the Public Works Director, Countywide. (No fiscal impact)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew
Cardroom License Number 6, known as "California Grand Casino", currently
located at 5988 Pacheco Blvd, Pacheco area, for the period November 26, 2015
through November 25, 2016, as recommended by the Sheriff-Coroner. (Lamar V.
Wilkinson, Owner)
C. 48 APPROVE and AUTHORIZE the Department of Conservation and Development
to establish and fill the position of County Sustainability Coordinator, as
recommended by the Board’s Ad Hoc Committee on Sustainability. (Budgeted/
100% General Fund) (Consider with C.24)
October 13, 2015 Contra Costa County Board of Supervisors 9
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:
www.co.contra-costa.ca.us
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,
October 13, 2015 Contra Costa County Board of Supervisors 10
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 December 14, 2015 10:30
a.m.
See
above
Family & Human Services Committee November 9, 2015 10:30
a.m.
See
above
Finance Committee November 2, 2015 10:30
a.m.
See
above
Hiring Outreach Oversight Committee November 5, 2015
CANCELED
1:00 p.m.See
above
Internal Operations Committee November 9, 2015 2:30
p.m.
See
above
Legislation Committee November 5, 2015 10:30
a.m.
See
above
Public Protection Committee November 9, 2015 1:00
p.m.
See
above
October 13, 2015 Contra Costa County Board of Supervisors 11
Transportation, Water &
Infrastructure Committee
November 2, 2015 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
October 13, 2015 Contra Costa County Board of Supervisors 12
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
October 13, 2015 Contra Costa County Board of Supervisors 13
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
October 13, 2015 Contra Costa County Board of Supervisors 14