HomeMy WebLinkAboutAGENDA - 03202018 -
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
DIANE BURGIS, 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, 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
March 20, 2018
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Richard Bolanos.
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,
Local 1021; 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 Employees International Union Local 2015;
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; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
John Woolery v. City of Concord, et al., United States District Court, Northern District of
California, Case No. C17-06786-SK
1.
Alireza Koochakkhani, et al. v. Contra Costa County, et al., United States District Court,2.
March 20, 2018 Contra Costa County Board of Supervisors 1
Northern District of California, Case No. 17-cv-02761 JCS
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "I've learned that people will forget what you said, people will forget what
you did, but people will never forget how you made them feel." ~ Maya Angelou
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.46 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.
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER accepting the Health Services Report on Implementation of Tobacco
Control Ordinances to Protect Youth from Tobacco Influences. (Dan Peddycord,
Public Health Director)
D.4 CONSIDER AWARDING a Design Build-Contract to Hensel Phelps Construction
Co., in an amount not to exceed $95,813,000 for the construction of new
Administration Building and a new Emergency Operations Center (EOC) and
Public Safety Building. APPROVE and AUTHORIZE payment of a stipend of
$100,000 to Swinerton Builders, a California Corporation in accordance with the
Request for Proposals dated October 2, 2017. (Eric Angstadt, Chief Assistant
County Administrator)
D. 5 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Bailey Road/State Route 4 Interchange Non-Infrastructure Project
and take related actions under California Environmental Quality Act, as
recommended by the Public Works Director, Bay Point area. (100% Active
Transportation Program Cycle 2 Funds)
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a
March 20, 2018 Contra Costa County Board of Supervisors 2
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a
contract amendment to Agreement No. 362 with the Contra Costa Transportation
Authority, effective November 1, 2017, to increase the payment limit by $47,500
to a new payment limit of $802,900, for additional right of way services in
connection to the I-80 San Pablo Dam Road Interchange Project, as recommended
by the Public Works Director, San Pablo area. (100% Contra Costa Transportation
Authority Funds)
Engineering Services
C. 3 ADOPT Resolution No. 2018/83 accepting completion of improvements for
subdivision SD13-09352 for a project developed by Driftwood Community, LLC
as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
C. 4 ADOPT Resolution No. 2018/88 approving the Road Improvement Agreement for
development permit DP15-03040, for a project being developed by Nana Wall
System, Inc., as recommended by the Public Works Director, North Richmond
area. (No fiscal impact)
C. 5 ADOPT Resolution No. 2018/89 approving the Subdivision Agreement
(Right-of-Way Landscaping) for park acceptance PA14-00042 (cross-reference
subdivision SD05-08971), for project being developed by Toll Brothers, Inc., as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area.
(No fiscal impact)
C. 6 ADOPT Resolution No. 2018/94 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Fred Jackson Way
(northbound lanes only) between Chelsey Avenue and Grove Avenue, on March
21, 2018 through June 30, 2019 from 6:00 AM through 4:00 PM, for the purpose
of construction logistics, North Richmond area. (No fiscal impact)
Special Districts & County Airports
C. 7 ADOPT Resolution No. 2018/99 to vacate three Contra Costa County Flood
Control and Water Conservation District easements in connection to the Marsh
Creek flood control channel to Griffith Lane, and take related actions under the
California Environmental Quality Act, as recommended by the Chief Engineer,
Brentwood area. (100% Applicant Fees)
Claims, Collections & Litigation
C. 8 DENY claims filed by Michael Dean, Farmers Insurance for John Rossi, Tyler
March 20, 2018 Contra Costa County Board of Supervisors 3
C. 8 DENY claims filed by Michael Dean, Farmers Insurance for John Rossi, Tyler
Arron Gregory Revels, and Deborah Mei Rossi. DENY late claims filed by AAA
Insurance for Nader Eghtesad and La'Shurn Ferrell.
Statutory Actions
C. 9 ACCEPT Board members meeting reports for February 2018.
C. 10 APPROVE Board meeting minutes for February 2018, as on file with the Office of
the Clerk of the Board.
Ordinances
C. 11 DIRECT the Conservation and Development Director to prepare updates to the
County Tree Protection and Preservation Ordinance (Ch. 816-6) and the Heritage
Tree Preservation District Ordinance (Ch. 816-4). (100% Land Development
Fund)
C. 12 ADOPT Ordinance No. 2018-9 amending the County Ordinance Code to exclude
from the Merit System the new classification of Chief of Plant Operations-Exempt.
Appointments & Resignations
C. 13 ACCEPT the resignations of Kathryn Ames and Steve Birnbaum, DECLARE
vacancies in the At Large #17 and #19 seats on the Advisory Council on Aging,
and DIRECT the Clerk of the Board to post the vacancies as recommended by the
Employment and Human Services Director.
C. 14 APPOINT Jessica Thomas to the Walnut Creek Local Committee seat on the
Advisory Council on Aging, as recommended by the Employment and Human
Services Director.
C. 15 REAPPOINT Larry Sweetser to the Technical Expert seat and Darryl Young to the
At Large seat on the Local Enforcement Agency Independent Hearing Panel, as
recommended by the Internal Operations Committee.
C. 16 REAPPOINT Eric Brown to the East County City 1 seat on the Affordable
Housing Finance Committee, as recommended by the Conservation and
Development Director.
Appropriation Adjustments
C. 17 Emergency Services (0362): APPROVE Appropriation and Revenue AdjustmentMarch 20, 2018 Contra Costa County Board of Supervisors 4
C. 17 Emergency Services (0362): APPROVE Appropriation and Revenue Adjustment
No. 5058 authorizing new revenue in the Sheriff's Office - Emergency Services
(0362) in the amount of $320,000 from the 2016 State Homeland Security Grant
Program and appropriating it for the purchase of specialized forensic equipment in
the Sheriff's Office. (100% State) (Consider with C.36)
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 Employment and Human Services Director, or
designee, to apply for and accept grant funding from the California Employment
Development Department in an amount not to exceed $400,000 for the Supervised
Population Workforce Training Program for the period May 1, 2018 through April
30, 2020. (50% Match - AB109 funding)
C. 19 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Solano Transportation Authority, to increase the
payment limit by $50,000 to a new payment limit of $938,505, to pay the County
for additional right of way services for the I-80/I-680/SR-12 project, as
recommended by the Public Works Director, Fairfield area. (100% Solano
Transportation Authority)
C. 20 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept Workforce Innovation and Opportunity Act
Disability Employment Accelerator grant funding in an amount not to exceed
$350,000 from the California Employment Development Department to design,
develop, and implement strategies that accelerate employment and re-employment
for people with disabilities, for the period March 1, 2018 through February 29,
2020. (40% in-kind or cash match)
C. 21 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the Oakley Police Department to reimburse the County for rendition
and extradition services for the period May 1, 2018 through April 30, 2021.
(100% Reimbursement revenue)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 22 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with John K Takata Corp (dba Restoration Management Company) in
an amount not to exceed $2,500,000 to provide fire, water and mold mitigation
services, for the period March 1, 2018 through February 28, 2021, Countywide.
(100% General Fund)
March 20, 2018 Contra Costa County Board of Supervisors 5
C. 23 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Stephen Arnold, M.D., effective February 1,
2018, to increase the payment limit by $127,000 to a new payment limit of
$1,602,000 to provide additional cardiology services at Contra Costa Regional
Medical Center and Health Centers, for the period March 1, 2017 through
February 29, 2020. (100% Hospital Enterprise Fund I)
C. 24 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Metropolitan Van and Storage, Inc., in an
amount not to exceed $700,000 to provide archival records storage, and office
furniture and equipment storage, for the period February 1, 2018 through January
31, 2020. (10% County, 48% State, 42% Federal)
C. 25 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Neogenomics Laboratories, Inc., effective February 1,
2017, to increase the payment limit by $100,000 to a new payment limit of $150,000 with no
change to the term of September 1, 2016 through August 31, 2019, to provide additional
outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers.
(100% Hospital Enterprise Fund I)
C. 26 APPROVE and AUTHORIZE the Animal Services Director, or designee, to
execute a contract with PetData, Inc., in an amount not to exceed $750,000 for
online processing of the County's animal licenses for the period April 1, 2018
through March 31, 2021. (100% License revenue)
C. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective April 1, 2018 with James Pak, M.D., Inc.,
to increase the payment limit by $69,250 to a new payment limit of $169,000 with
no change to the term of September 1, 2015 through August 31, 2018, to provide
additional anesthesiology services at Contra Costa Regional Medical Center and
Health Centers. (100% Hospital Enterprise Fund I)
C. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ronald L. Leon, M.D., Inc., in an amount not to exceed
$174,720 to provide outpatient psychiatric services for County patients in East
County for the period April 1, 2018 through March 31, 2019. (100% Mental
Health Realignment)
C. 29 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Interline Brands, Inc., in an
amount not to exceed $1,500,000 for janitorial supplies and minor equipment for
Contra Costa Regional Medical Center and Health Centers for the period April 1,
2018 through March 31, 2020. (100% Hospital Enterprise Fund I)
C. 30 APPROVE and AUTHORIZE the Director of Risk Management, or designee, to
March 20, 2018 Contra Costa County Board of Supervisors 6
C. 30 APPROVE and AUTHORIZE the Director of Risk Management, or designee, to
execute a contract including modified indemnification language with Desktop
Alert, Inc., in an amount not to exceed $210,000 to provide a desktop emergency
alert notification for County staff for the period December 1, 2017 through
December 31, 2021. (100% User Charges)
C. 31 APPROVE and AUTHORIZE the County Administrator, or designee, to terminate
the contract with PRI Management Group, Inc., which provided information
technology project management and technical consultation services, effective at
the close of business on March 21, 2018. (100% Restricted fines and forfeitures
revenue)
C. 32 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with KinderCare Learning Centers,
LLC, to increase the payment limit by $183,999 to a new payment limit of
$254,999, to add 16 childcare slots for Early Head Start Childcare Partnership
program services and 16 childcare slots for State General Childcare Development,
with no change to the term of December 1, 2017 through June 30, 2018. (50.2%
State, 49.8% Federal)
C. 33 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a blanket purchase order amendment
with Sysco Food Services, to extend the term to August 1, 2014 through
December 31, 2020 and increase the payment limit by $790,704 to a new payment
limit of $1,790,704, for food and non-food product items, equipment and supplies.
(50% Federal, 50% State)
Other Actions
C. 34 CONSENT to the transfer of the limited partner interest in Danville Senior
Housing Associates, L.P., from Union Bank of California, N. A., to BRIDGE
Housing Ventures, Inc., and related actions to refinance Sycamore Place
Apartments in Danville, as recommended by the Conservation and Development
Director. (100% federal funds)
C. 35 ACCEPT the 2017 annual Integrated Pest Management Program report, as
recommended by the Transportation, Water and Infrastructure Committee.
C. 36 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on
behalf of the Sheriff-Coroner, a purchase order with Trailerlogic in the amount of
$317,900 for specialized forensic equipment in the Sheriff's Office. (100% State)
(Consider with C.17)
C. 37 APPROVE the Autism Behavior Child Development Center Relocation Project
March 20, 2018 Contra Costa County Board of Supervisors 7
C. 37 APPROVE the Autism Behavior Child Development Center Relocation Project
and take related actions under the California Environmental Quality Act, as
recommended by the Public Works Director, Concord area. (100% Hospital
Enterprise Funds)
C. 38 ACCEPT report on the Auditor-Controller's audit activities for 2017 and
APPROVE the proposed schedule of financial audits for 2018, as recommended
by the Internal Operations Committee.
C. 39 ACCEPT the 2016/17 annual report from the Public Works Director on the
Internal Services Fund for the County's Vehicle Fleet, as recommended by the
Internal Operations Committee.
C. 40 APPROVE the 2018-19 Head Start Recruitment and Enrollment Plan and the
Community Services Bureau Admissions Priority Criteria for the early care and
education programs, as recommended by the Employment and Human Services
Director.
C. 41 REFER to the Finance Committee a proposal by the Public Defender to participate
in a regional undocumented immigration defense program with the San Francisco
Public Defender's Office as the lead agency, as recommended by the County
Administrator.
C. 42 ADOPT Resolution No. 2018/108 updating and reaffirming the County Debt
Management Policy, as recommended by the County Administrator. (No fiscal
impact)
C. 43 REFER the issue of Contra Costa County Mental Health Services Act/Proposition
63 Funding to the Family and Human Services Committee, as recommended by
the County Administrator.
C. 44 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute legal documents to loan $2,642,000 of HOME Investment
Partnerships Act, and $232,681 of Housing Opportunity for Persons with
HIV/AIDs to SP Commons L.P., and grant $1,000,000 in Community
Development Block Grant funds to St. Paul's Episcopal Church and Resources for
Community Development for the construction of St Paul's Commons in Walnut
Creek, and ADOPT related findings under the California Environmental Quality
Act. (100% Federal funds)
C. 45 ADOPT Resolution No. 2018/106 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $12 million to financing the
acquisition and rehabilitation of Antioch Renovations - Pinecrest Apartments and
Terrace Glen Apartments, a 56-unit residential rental housing development,
including 24 units located at 1945 and 1949 Cavallo Road and 32 units located at
104-106 West 20th Street and 35-107 West 20th Street in the City of Antioch, as
recommended by the Conservation and Development Director. (100% Special
March 20, 2018 Contra Costa County Board of Supervisors 8
recommended by the Conservation and Development Director. (100% Special
Revenue Funds)
C. 46 ADOPT Resolution No. 2018/97 authorizing additional hours of operation at the
El Cerrito Branch of the County Library, as recommended by the County
Librarian. (100% City of El Cerrito funding)
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
March 20, 2018 Contra Costa County Board of Supervisors 9
STANDING COMMITTEES
The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets 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 Candace Andersen and John Gioia)
meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth
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 Candace Andersen and Federal D.
Glover) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis 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 Legislation Committee (Supervisors Karen Mitchoff 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 Public Protection Committee (Supervisors John Gioia 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 Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and
Candace Andersen) 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 April 11, 2018 11:00 a.m.See above
Family & Human Services Committee March 26, 2018 10:30 a.m.See above
Finance Committee March 26, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m.See above
Internal Operations Committee April 9, 2018 1:00 p.m. See above
Legislation Committee April 9, 2018 10:30 a.m. See above
Public Protection Committee April 2, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee April 9, 2018 9:00 a.m. See above
March 20, 2018 Contra Costa County Board of Supervisors 10
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 CommissionMarch 20, 2018 Contra Costa County Board of Supervisors 11
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
March 20, 2018 Contra Costa County Board of Supervisors 12
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
WCCTAC West Contra Costa Transportation Advisory Committee
March 20, 2018 Contra Costa County Board of Supervisors 13