HomeMy WebLinkAboutAGENDA - 01212014 -
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
KAREN MITCHOFF, CHAIR, 4th DISTRICT
JOHN GIOIA, VICE CHAIR, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT
MARY N. PIEPHO, 3rd 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, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for
items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is
appreciated.
SPECIAL MEETING AGENDA
January 21, 2014
10:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- "The ultimate measure of a man is not where he stands in moments of
comfort and convenience, but where he stands at times of challenge and controversy." ~Martin
Luther King, Jr.
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.44 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 Short Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION honoring the 100th Anniversary of the United States Power
Squadrons. (Marta Van Loan and Kevin Blatter)
PR.2 PRESENTATION honoring Richard Cabral upon his retirement from Contra
Costa County. (Supervisor Mitchoff and Supervisor Piepho)
SHORT DISCUSSION ITEMS
SD. 1 CONSIDER Consent Items previously removed.
January 21, 2014 Contra Costa County Board of Supervisors 1
SD.2 CONSIDER waiving the 180-day sit-out period for Joelle Luhn, Retirement
Communications Coordinator with the Contra Costa County Employees'
Retirement Association, and APPROVE and AUTHORIZE the hiring of Joelle
Luhn as a temporary County employee until the permanent position is filled.
(Marilyn Leedom, Retirement Chief Executive Officer)
11:00 A.M.
SD.3 36th Annual Dr. Martin Luther King, Jr., Commemoration and Humanitarian
Awards Ceremony.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Ted Cwiek.
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 and Ted Cwiek.
Unrepresented Employees: All unrepresented employees.
DELIBERATION ITEMS
1:30 P.M.
D.1 HEARING to consider two appeals of the County Planning Commission's decision
to approve the land use permit for Phillips 66 Propane Recovery Project located at
1380 San Pablo Avenue, in the Rodeo area, County File LP12-2073; and consider
the certification of the Final Environmental Impact Report and related California
Environmental Quality Act findings. (Shute Mihaly & Weinberger and
Communities for a Better Environment, Appellants) (Phillips 66,
Applicant/Owner) (Lashun Cross and Aruna Bhat, Department of Conservation
January 21, 2014 Contra Costa County Board of Supervisors 2
Applicant/Owner) (Lashun Cross and Aruna Bhat, Department of Conservation
and Development)
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER reports of Board members.
ADJOURN in memory of Ken Mercer, former Pleasanton Mayor.
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2014/4401 to establish speed limits on Rudgear
Road, and RESCIND Traffic Resolution No. 1961/0200, as recommended by the
Public Works Director, Walnut Creek area. (No fiscal impact)
Engineering Services
C. 2 ADOPT Resolution No. 2014/19 accepting completion of the warranty period
under the Subdivision Agreement (Right-of-Way Landscaping) for road
acceptance RA05-01186, 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. (100% Developer Fees)
Claims, Collections & Litigation
C. 3 DENY claim filed by Julie Ginkens.
Honors & Proclamations
C. 4 ADOPT Resolution No. 2014/29 recognizing Yolo County Supervisor Mike
McGowan upon his appointment as Deputy Director for the California Department
of Motor Vehicles, as recommended by Supervisor Piepho and Supervisor
Mitchoff.
C. 5 ADOPT Resolution No. 2014/20 honoring Richard Cabral upon his retirement
from Contra Costa County, as recommended by Supervisor Mitchoff.
C. 6 ADOPT Resolution No. 2014/21 honoring Chinese American Cooperation
Council at the 11th Annual Chinese Cultural Day, as recommended by Supervisor
Andersen.
January 21, 2014 Contra Costa County Board of Supervisors 3
C. 7 ADOPT Resolution No. 2014/23 recognizing Lafayette Resident Brian Aiello as
the 2014 Business Person of the Year, as recommended by Supervisor Andersen.
C. 8 ADOPT Resolution No. 2014/24 honoring the 100th Anniversary of the United
States Power Squadrons, as recommended by Supervisor Andersen and Supervisor
Piepho.
Appointments & Resignations
C. 9 DECLARE vacant Hazardous Materials Commission Business #1 seat and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Health Services Director.
C. 10 APPOINT Patricia Bristow and REAPPOINT Barbara Guise to the
Byron-Brentwood-Knightsen Union Cemetery District, as recommended by
Supervisor Piepho.
C. 11 REAPPOINT Alton Moody, Trudy Negherbon and William Lipsin to the County
Service Area, P-2A Citizen Advisory Committee, as recommended by Supervisor
Piepho.
C. 12 ADOPT Resolution No. 2014/25 correcting the terms of office for Seat 2 and Seat
2 Alternate on the Contra Costa Transportation Authority Board of Directors to
February 1, 2014 through January 31, 2016 and restating the appointment of
Board members and other individuals to serve on Board committees, special
county committees, and regional boards/ committees/ commissions for 2014, as
recommended by Supervisor Mitchoff.
Appropriation Adjustments
C. 13 Clerk-Recorder/Elections (0043): APPROVE Appropriations Adjustment No.
5040 authorizing an internal transfer in the amount of $20,000 from
Services/Supplies to Fixed Assets to cover the one-time cost to upgrade the ballot
sorter/scanner used in county elections.
Personnel Actions
C. 14 ADOPT Personnel Adjustment Resolution No. 21404 to cancel one Lieutenant
position (represented) and add one Captain (represented) position in the Office of
the Sheriff - Town of Danville Contract Police Services. (100% Town of Danville)
C. 15 ACKNOWLEDGE receipt of report of suspension of competition and direct
January 21, 2014 Contra Costa County Board of Supervisors 4
C. 15 ACKNOWLEDGE receipt of report of suspension of competition and direct
appointment in the Animal Services Department to facilitate the return to work of
a County employee through the County Rehabilitation Program, as provided for in
the Personnel Management Regulations, Section 502, as part of the County
Disability Program, as recommended by the Assistant County Administrator,
Director of Human Resources. (100% Budgeted)
C. 16 ADOPT Position Adjustment Resolution No. 21411 to add one Public Health
Epidemiologist/Biostatistician position (represented) and cancel one Health
Services Planner/Evaluator - Level B position (represented) in the Health Services
Department. (Offset by salary savings)
C. 17 ADOPT Position Adjustment Resolution No. 21412 to add one Disease
Intervention Technician Project (represented) position and cancel one Disease
Intervention Technician (represented) in the Health Services Department. (Cost
neutral)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 18 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute contract with the California Department of Food and Agriculture in an
amount not to exceed $4,800, to inspect recycling establishments licensed as
weighmasters for the period January 1 through June 30, 2014. (No County match)
C. 19 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the California Department of Food and Agriculture, to pay
the County an amount not to exceed $100, to enforce California seed marketing
and labeling requirements for the period July 1, 2013 through June 30, 2014. (No
County match)
C. 20 ADOPT Resolution No. 2014/18 approving and authorizing the District Attorney
to submit an application and execute a grant award agreement, and any extensions
or amendments thereof, pursuant to State guidelines, with the California
Department of Insurance - Fraud Division for funding of the Disability and
Heathcare Insurance Fraud Prosecution Program in the amount of $95,438 for the
period July 1, 2013 through June 30, 2014. (100% State)
C. 21 APPROVE and AUTHORIZE the Interim Librarian, or designee, to apply for and
accept a Big Read grant in the amount of $20,000 from the National Endowment
for the Arts to provide materials and programming in West County libraries for the
period September 1, 2014 through June 30, 2015. (No Library Fund match)
C. 22 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
January 21, 2014 Contra Costa County Board of Supervisors 5
C. 22 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a
contract with Canine Companions for Independence in an amount not to exceed
$3,000 to provide a facility dog trained to work with victims of crimes to provide
comfort and assist them in remaining calm while being interviewed or providing
testimony in the courtroom. (100% Asset Forfeiture Funds)
C. 23 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with California Department of Community
Services and Development, including modified indemnification language, to pay
the County an amount not to exceed $481,046, to provide Low Income Home
Energy Assistance Program services, for the period January 1, 2014 through
January 31, 2015. (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. 24 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with InTelegy Corporation, effective
November 1, 2013, to increase the payment limit by $123,480 to a new payment
limit of $735,392, to provide integrated customer service model(s) development
and implementation for the period July1, 2013 through June 30, 2014. (10%
County, 45% State, 45% Federal)
C. 25 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract amendment with Rubicon Programs to change the contract
termination date from December 31, 2013 to February 28, 2014 to provide reentry
services to probationers enrolled in the Second Chance Reentry Initiative, with no
change to the payment limit. (No fiscal impact)
C. 26 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Bay Area Cardiology Medical Group, Inc., in an
amount not to exceed $600,000 to provide professional cardiology services for the
period January 1, 2014 through December 31, 2015. (100% Contra Costa Health
Plan member premiums)
C. 27 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract with the National Council on Crime and Delinquency in the
amount of $140,000 to provide evaluation and assessment of the County's Smart
Probation program for the period October 1, 2013 through September 30, 2016.
(100% Federal Funds)
C. 28 APPROVE and AUTHORIZE County Risk Manager to execute contracts with
specified legal firms for defense of the County in workers’ compensation, medical
malpractice, and civil rights claims for the period January 1 through December 31,
2014, in accordance with a specified fee schedule. (100% Self-Insurance Internal
Service Funds)
January 21, 2014 Contra Costa County Board of Supervisors 6
C. 29 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with R-Computer in the amount of
$113,000 for maintenance and upgrades on IBM servers and related equipment
software for the period January 1 through December 31, 2014. (100% Enterprise
Fund I)
C. 30 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Hyland Software, Inc., in an
amount not to exceed $133,000 for renewal of annual software maintenance and
licensing for OnBase Document Management and Image Scanning Software for
the period January 1 through December 31, 2014. (100% Enterprise Fund I)
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with DJR Healthcare Consulting, Inc., in an amount not to
exceed $552,000, to provide professional management and oversight of the
Department’s Information Technology (IT) Unit, for the period January 1, 2014
through December 31, 2015. (100% Enterprise Fund I)
C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with LTP Carepro, Inc. (dba Pleasant Hill Manor),
effective November 1, 2013, to increase the payment limit by $6,000 to a new
payment limit of $174,000 to provide additional board and care services, with no
change in the original term of February 1, 2013 through January 31, 2014. (100%
Mental Health Realignment funds)
C. 33 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
purchase order on behalf of the Sheriff-Coroner with Buchanan Food Service in
the amount of $120,000 to provide bread loaves, rolls and all related bakery items
as needed for the West County, Martinez and Marsh Creek detention facilities for
the period of January 1 through December 31, 2014. (100% General Fund)
C. 34 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Producers Dairy Products Inc., in an
amount not to exceed $175,000 for the purchase of dairy products as needed for
the Martinez and Marsh Creek detention facilities for the period January 1, 2014
through December 31, 2014. (100% General Fund)
C. 35 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Producers Dairy Products Inc., in an
amount not to exceed $200,000 for the purchase of dairy products as needed for
the West County Detention Facility for the period January 1, 2014 through
December 31, 2014. (100% General Fund)
C. 36 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
January 21, 2014 Contra Costa County Board of Supervisors 7
C. 36 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 $125,000 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, 2014 through December 31, 2014. (100% General Fund)
C. 37 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on
behalf of the Sheriff-Coroner, a change to a purchase order with National Food
Group, Inc., to increase the payment limit by $43,000 to a new payment limit of
$142,000, to provide frozen and dry food as needed for the West County, Martinez
and Marsh Creek detention facilities for the period April 1, 2013 through March
31, 2014. (100% General Fund)
Other Actions
C. 38 ACCEPT the Contra Costa County Planning Commission 2013 Annual Report, as
recommended by the Conservation and Development Director.
C. 39 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, 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. 40 ACCEPT a bequest from Lili Mai Albertoni-Weedin to the Health Services
Department Homeless Shelter in Concord in the amount of $450,000, as
recommended by the County Administrator.
C. 41 REFER to the Finance Committee a proposal to enter into a long-term vehicle
leasing, maintenance, and fleet management program for the Contra Costa County
Fire Protection District’s light vehicle fleet and a review of implementation of an
EMS First-Responder Fee to offset expenses incurred while providing Emergency
Medical Services on over 35,000 incident annually, as recommended by the Fire
Chief-Contra Costa County Fire Protection District. (No fiscal impact)
C. 42 ACCEPT the 2013 Annual Report from the Finance Committee, as recommended
by the County Administrator.
C. 43 CONTINUE the emergency action originally taken by the Board of Supervisors on
November 16, 1999 regarding the issue of homelessness in Contra Costa County,
as recommended by the Health Services Director. (No fiscal impact)
C. 44 APPROVE 2013-14 Policies and Procedures and Service Plan for the Community
Services Bureau of the Employment and Human Services Department.
GENERAL INFORMATION
January 21, 2014 Contra Costa County Board of Supervisors 8
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling
the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on
the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets quarterly on the
first Monday of the month at 1:00 p.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
January 21, 2014 Contra Costa County Board of Supervisors 9
The Family and Human Services Committee (Supervisors Federal D. Glover and
Candace Andersen) meets on the second Monday of the month at 1:00 p.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 fourth
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 Glover and Karen Mitchoff)
meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) meets
on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) 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 Federal D. Glover and John Gioia) meets on the
fourth 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 Mary N. Piepho and
Candace Andersen) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee March 3, 2014 1:00 p.m.See above
Family & Human Services Committee February 10,
2014
1:00 p.m.See above
Finance Committee February 24,
2014
10:30
a.m.
See above
Hiring Outreach Oversight Committee February 10,
2014
10:30
a.m.
See above
Internal Operations Committee Febrary 3, 2014 10:30
a.m.
See above
Legislation Committee February 6, 2014 10:30
a.m.
See above
Public Protection Committee February 24,
2014
1:00 p.m.See above
January 21, 2014 Contra Costa County Board of Supervisors 10
Transportation, Water & Infrastructure
Committee
February 6, 2014 1:00 p.m.See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR
WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO
TWO (2) MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
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
January 21, 2014 Contra Costa County Board of Supervisors 11
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
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
January 21, 2014 Contra Costa County Board of Supervisors 12
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
January 21, 2014 Contra Costa County Board of Supervisors 13