HomeMy WebLinkAboutAGENDA - 04142020 -
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 March 16, 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 SUBMIT PUBLIC
COMMENTS TO https://forms.gle/SpucCpKLZ1fqPgV48 EITHER BEFORE
OR DURING THE MEETING.
If you have difficulty accessing the public comment link, please contact Clerk of the Board at
ClerkOfTheBoard@cob.cccounty.us.
All comments submitted before the conclusion of the meeting will be included in the record of the
meeting. When feasible, the Clerk of the Board also will read the comments into the record at the
meeting, subject to a two minute time limit per comment.
The Board Chair may reduce or eliminate the amount of time allotted to read comments at the
beginning of each item or public comment period depending on the number of comments 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.
SPECIAL MEETING
AGENDA
April 14, 2020
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
April 14, 2020 Contra Costa County Board of Supervisors 1
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
1. Agency Negotiators: David Twa and Richard Bolanos.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700;
California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.;
Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’
Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa
County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech.
Engineers IFPTE, Local 21; and 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))
Karla Williams-Smith v. Contra Costa County , WCAB Nos. ADJ2024949; ADJ953983;
ADJ3974816; ADJ3224031; ADJ2329661; ADJ3748261
1.
La’Shurn Ferrell; Tiana Washington v. County of Contra Costa, et al.; Contra Costa
County Superior Court, Case No. C18-01606
2.
Nicholas Jacobson v. Jane T. Himmelvo, et al.; United States District Court, Northern
District of California, Case No. C19-01716 WHA
3.
Janice Altman, an individual; et al. v. County of Santa Clara, California; et al., United
States District Court, Northern District of California, Case No. C20-02180
4.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "There is a light at the end of every tunnel. Some tunnels just happen to be
longer than others." ~Ada Adams, author
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 report on emergency moratoriums on evictions and rent
increases, and provide direction to staff. (Mary Ann Mason, Chief Assistant
County Counsel)
April 14, 2020 Contra Costa County Board of Supervisors 2
D.4 CONSIDER adopting Resolution No. 2020/116 requesting the Governor of
California to issue the proposed Executive Order directing county elections
officials to conduct the November 3, 2020 election as an all-mail ballot election
and extending the deadline to complete audit and report the official canvass by
seven days, to December 7, 2020, to protect health and welfare of employees,
volunteers and the voters of Contra Costa County. (Deborah R. Cooper,
Clerk-Recorder)
D.5 CONSIDER update on COVID 19; and PROVIDE direction to staff.
Sheriff's Department - Public Safety issues - David Livingston, Sheriff1.
Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer2.
Budget and Labor Issues - David Twa, County Administrator3.
D. 6 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of
Robert Campbell
former Assemblymember
CONSENT ITEMS
Claims, Collections & Litigation
C. 1 RECEIVE report concerning the final settlement of Jessica Fleihmann vs. Contra
Costa County; and AUTHORIZE payment from the Workers' Compensation
Internal Service Fund in an amount not to exceed $440.966.72, as recommended
by the Director of Risk Management. (100% Workers' Compensation Internal
Service Fund)
C. 2 RECEIVE report concerning the final settlement of Mark Danner vs. Contra Costa
County; and AUTHORIZE payment from the Workers' Compensation Internal
Service Fund in an amount not to exceed $225,000, as recommended by the
Director of Risk Management. (100% Workers' Compensation Internal Service
Fund)
C. 3 DENY claims filed by Stacy Kadesh, Ernani O. Papa, Bhupinder Singh, Ronald
Turner, and Vicki Wade.
C. 4 APPROVE and AUTHORIZE the County’s participation in a settlement of the
class action lawsuit In Re GSE Bonds Antitrust Litigation (USDC SDNY Case
No. 1:19-cv-01704) related to government sponsored enterprise bond transactions
between January 1, 2009, and January 1, 2019, as recommended by the County
Administrator. (100% Incoming Funds)
April 14, 2020 Contra Costa County Board of Supervisors 3
Honors & Proclamations
C. 5 ADOPT Resolution No. 2020/68 proclaiming April 19-25, 2020 as National
Crime Victims' Rights Week in promotion of victims' rights and to recognize
crime victims and those who advocate on their behalf, as recommended by the
District Attorney.
C. 6 ADOPT Resolution No. 2020/94 honoring Marty Lynch on the occasion of his
retirement after 38 Years as Executive Director and Chief Executive Officer of
LifeLong Medical Care, as recommended by Supervisor Gioia.
Appointments & Resignations
C. 7 REAPPOINT John Phillips to the Public Member #3 seat on the Treasury
Oversight Committee, as recommended by the Treasurer-Tax Collector.
C. 8 REAPPOINT Tom Aswad to the District IV seat of the Alcohol and Other Drugs
Advisory Board, as recommended by Supervisor Mitchoff.
C. 9 APPOINT, in lieu of election, Todd Smithey to the General Member #3 seat and
Donald Finley to the Safety Member #7 seat on the Contra Costa County
Employees' Retirement Association Board of Trustees, as recommended by the
Clerk-Recorder.
C. 10 APPROVE the medical staff appointments and reappointments, privileges,
advancements, and voluntary resignations as recommend by the Medical Staff
Executive Committee, at their March 16, 2020 meeting, and by the Health
Services Director.
Personnel Actions
C. 11 ADOPT Position Adjustment Resolution No. 25590 to reassign one position and
incumbent One-Stop Center Case Manager (represented) from the Workforce
Services Bureau to the Workforce Development Board in the Employment and
Human Services Department. (95% Federal, 5% State)
C. 12 ADOPT Position Adjustment Resolution No. 22598 to increase the hours of one
Board of Supervisors Special Assistant - Specialist Level (unrepresented) position
from part time (20/40) to full time (40/40) and cancel one part time (20/40) Board
of Supervisors Special Assistant - Specialist Level (unrepresented) in the Board of
Supervisors, District I Office. (Cost neutral)
C. 13 RATIFY the order of the County Administrator granting additional employee
April 14, 2020 Contra Costa County Board of Supervisors 4
C. 13 RATIFY the order of the County Administrator granting additional employee
leave in an effort to slow the spread of COVID-19 and preserve critical health care
capacity across the region.
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 14 ADOPT Resolution No. 2020/111 approving and authorizing the Sheriff-Coroner,
or designee, to apply for and accept a grant from the California Department of
Alcoholic Beverage Control, in an initial amount of $94,977 to fund proactive
enforcement targeting the unauthorized sale of alcoholic beverage by businesses
within the County for the period July 1, 2020 through the end of the grant funding.
(100% State)
C. 15 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to accept a grant in the amount of $250,000 from the Employment
Development Department Workforce Innovation and Opportunity Act for English
Language Learner Pathways to Careers Program services for the period June 1,
2020 through May 30, 2022. (60% Federal, 40% 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. 16 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with InfoImage of California, Inc., in an amount not to exceed
$330,000 to provide patient billing services at Contra Costa Regional Medical
Center and Health Centers for the period January 1, 2020 through December 31,
2021. (100% Hospital Enterprise Fund I)
C. 17 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
$222,144 to provide outpatient psychiatric services for County patients in East
County and County Juvenile Hall for the period April 1, 2020 through March 31,
2021. (100% Mental Health Realignment)
C. 18 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
contract with Qumpus, Inc. (dba Better World Books), for the removal and
subsequent sale, donation or recycling of library books and materials that the
County Librarian has determined to be surplus to the Library needs. (100%
Library Fund)
C. 19 APPROVE and AUTHORIZE the Health Services Director, or designee, to
April 14, 2020 Contra Costa County Board of Supervisors 5
C. 19 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Steris Corporation, to increase the payment
limit by $43,097 to a new payment limit of $305,309, to provide additional repair
and maintenance of infection prevention equipment for Contra Costa Regional
Medical Center and Health Center patients with no change in the term June 1,
2019 through May 31, 2021. (100% Hospital Enterprise Fund I)
C. 20 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment reflecting the change of contractor's corporation
name from MGA Healthcare Services, Inc., to Covelo Group, Inc., with no change
to the temporary medical staffing services to be provided and no change in the
contract payment limit of $450,000 or the term of January 1, 2020 through
December 31, 2020. (100% Hospital Enterprise Fund I)
C. 21 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment reflecting the change of Contractor's corporation
name from MGA Healthcare Services, Inc., to Covelo Group, Inc., with no change
to the temporary medical staffing services to be provided and no change in the
contract payment limit of $800,000 or the term of June 1, 2019 through November
30, 2020. (100% Hospital Enterprise Fund I)
C. 22 RATIFY the execution of contracts by the County Administrator, or designee, in
an aggregate amount of $3,517,823 plus certain variable costs in response to the
COVID-19 pandemic emergency declaration. (100% General Fund)
C. 23 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Catholic Charities CYO of the Archdiocese of
San Francisco, effective April 1, 2020, to increase the payment limit by $90,661
to a new payment limit of $436,832 to provide additional therapeutic behavioral
services for seriously emotionally disturbed children with no change in the term
and to increase the automatic extension payment limit by $36,023 to a new
payment limit of $218,100 through December 31, 2020, (50% Federal Medi-Cal;
50% Mental Health Realignment)
C. 24 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Acusis, LLC, in an amount not to exceed $600,000 to
provide medical and dictation transcription services at Contra Costa Regional
Medical Center and Health Centers for the period March 1, 2020 through March
31, 2023. (100% Hospital Enterprise Fund I)
C. 25 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with BHC Sierra Vista Hospital, Inc., to allow for a
six-month automatic extension from July 1, 2020, through December 31, 2020,
with an automatic extension payment limit in an amount not to exceed $37,500,
for the continuation of inpatient psychiatric hospital services to County-referred
adults and adolescents through the automatic extension period. (100% Mental
Health Realignment)
April 14, 2020 Contra Costa County Board of Supervisors 6
C. 26 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Permanente Medical Group, Inc., in an amount not to
exceed $500,000 to provide an Assistant Medical Director to Contra Costa
Emergency Medical Services for the period April 1, 2020 through March 31,
2022. (100% Measure H Funding)
C. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Medical Solutions, LLC (dba Nebraska
Medical Solutions Staffing, LLC), effective April 6, 2020, to increase the payment
limit by $5,000,000 to a new payment limit of $8,300,000, to provide additional
hours of temporary crisis response nursing services at Contra Costa Regional
Medical Center, Health Centers and Detention Facilities, with no change in the
original term of July 1, 2019 through June 30, 2020. (100% Hospital Enterprise
Fund I)
C. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Aspira Technologies, Inc., in an amount not to exceed
$919,800 to provide consultation, support, and technical assistance to the
department’s Information Systems Unit for the period July 1, 2020 through June
30, 2023. (100% Hospital Enterprise Fund I)
C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Aspira Technologies, Inc., in an amount not to exceed
$1,132,776 to provide analytics based consultation and technical assistance to the
department’s Information Systems Unit to serve as Assistant Health Services
Information Technology Director for Analytics for the period July 1, 2020 through
June 30, 2023. (100% Hospital Enterprise Fund I)
C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Daniel L. Zimmerman, M.D., Inc., in an amount not to
exceed $975,000 to provide Obstetrics / Gynecology services to Contra Costa
Health Plan members for the period June 1, 2020 through May 31, 2022. (100%
Contra Costa Health Plan Enterprise Fund II)
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Bay Area Community Services, Inc., in an amount not to
exceed $425,000 to operate COVID-19 isolation housing in Richmond for
homeless individuals in Contra Costa County for the period April 1, 2020 through
July 31, 2020. (75% Federal Emergency Management Agency; 25% Coronavirus
Disease Homeless Housing and Assistance Program funds)
C. 32 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Director, to execute a contract with Corodata Media Storage, Inc., and
issue a purchase order in the amount of $10,724 for the transfer and storage of
back-up data tapes for the period December 1, 2019 through November 30, 2022.
(100% Hospital Enterprise Fund I)
April 14, 2020 Contra Costa County Board of Supervisors 7
C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Crestwood Behavioral Health, Inc., in an amount not to
exceed $703,688 to provide residential treatment services mentally ill adults for
the period January 1, 2020 through June 30, 2020, with a six-month automatic
extension through December 31, 2020 in an amount not to exceed $351,844. (44%
Federal Medi-Cal; 26% State Mental Health Services Act; 30% Mental Health
Realignment)
C. 34 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute a contract amendment effective April 1, 2020 with E-3 Systems, to extend
the term from July 15, 2020 to July 14, 2022 and increase the payment limit by
$2,500,000 to a new payment limit of $3,000,000, to continue to provide
installation and maintenance of telecommunications cabling. (100% User Fees)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Cross Country Staffing, Inc., effective April 6,
2020, to include temporary crisis medical staffing services at Contra Costa
Regional Medical Center with no change in the payment limit of $5,500,000 and
no change in the period July 1, 2019 through June 30, 2020. (100% Hospital
Enterprise Fund I)
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Cross Country Staffing, Inc., effective April 6,
2020 for temporary crisis medical staffing services at Contra Costa Regional
Medical Center and Health Centers with no increase in the original payment limit
of $2,700,000 or the term July 1, 2019 through June 30, 2020. (100% Hospital
Enterprise Fund I)
Other Actions
C. 37 ACCEPT the February 2020 Operations Update of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Director.
C. 38 RECEIVE notice of termination from Medical Insights Diagnostics Centers, Inc.,
terminating contract #27-813-4 for the provision of diagnostic imaging services for
Contra Costa Health Plan members and County recipients effective end of
business on March 1, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
C. 39 ADOPT Resolution No. 2020/114 accepting grant deed of development rights for
subdivision MS11-0001, for a project being developed by James and Barbara de
Fremery, as recommended by the Conservation and Development Director,
Knightsen area. (No fiscal impact)
C. 40 APPROVE amendments to the List of Designated Positions of the Health Services
Department's Conflict of Interest Code, as recommended by the County Counsel.
April 14, 2020 Contra Costa County Board of Supervisors 8
C. 41 ACCEPT and APPROVE the Head Start 2019-2020 Self Assessment Report and
Corrective Action Plan, as recommended by the Employment and Human Services
Director.
C. 42 ACCEPT the monetary donation report from the Animal Services Department,
which describes the source and value of each gift received by Animal Services
from January 1 through March 31, 2020. (100% Animal Benefit Fund)
C. 43 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer
Review and Credentialing Committee on March 10, 2020, and by the Health
Services Director, as required by the State Departments of Health Care Services
and Managed Health Care, and the Centers for Medicare and Medicaid Services.
(No fiscal impact)
C. 44 APPROVE and AUTHORIZE the County Administrator, or designee, to file a
certification with the Secretary of the Treasury acknowledging restrictions on the
use of Coronavirus Relief Fund allocation funds authorized by the Coronvirus
Aid, Relief, and Economic Security (CARES) Act and authorizing a direct
allocation to the County from the US Treasury. (No immediate fiscal impact)
C. 45 ADOPT revisions to the Board of Retirement Regulations providing for an
emergency exception to the 90-day break in service requirement, as recommended
by the County Administrator.
C. 46 APPROVE and AUTHORIZE the County Counsel, or designee, to execute on
behalf of the County a conflict waiver acknowledging a potential conflict of
interest and consent to Greenan, Peffer, Sallander & Lally LLP representing the
owner of a building the County desires to lease at 2055 Meridian Park Blvd.,
Concord, for emergency purposes, while also representing the County in unrelated
eminent domain litigation and property tax appeals and litigation matters.
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.
April 14, 2020 Contra Costa County Board of Supervisors 9
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
Until further notice, to slow the spread of COVID-19 and in lieu of a public gathering, if the
Board's STANDING COMMITTEES meet they will provide public access either telephonically or
electronically, as noticed on the agenda for the respective STANDING COMMITTEE meeting.
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.
April 14, 2020 Contra Costa County Board of Supervisors 10
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 May 13, 2020 Canceled 10:30
a.m.
See
above
Family & Human Services Committee April 27, 2020 Canceled
May 18, 2020 Special
meeting
2:00 p.m.See
above
Finance Committee May 4, 2020 9:00 a.m.See
above
Hiring Outreach Oversight Committee June 1, 2020 10:30
a.m.
See
above
Internal Operations Committee April 13, 2020 Canceled
May 11, 2020
10:30
a.m.
See
above
Legislation Committee April 13, 2020 Canceled
May 11, 2020
1:00 p.m.See
above
Public Protection Committee April 27, 2020 Canceled 10:30
a.m.
See
above
Sustainability Committee May 26, 2020 1:30 p.m.See
above
Transportation, Water & Infrastructure
Committee
May 11, 2020 11:00
a.m.
See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
April 14, 2020 Contra Costa County Board of Supervisors 11
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
April 14, 2020 Contra Costa County Board of Supervisors 12
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
April 14, 2020 Contra Costa County Board of Supervisors 13
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
April 14, 2020 Contra Costa County Board of Supervisors 14