CONTRA COSTA COUNTY BOARD OF
SUPERVISORS
Supervisors J. Gioia,
G. B. Uilkema, M. N. Piepho, M. DeSaulnier, and F. D. Glover
Clerk of the Board,
John Sweeten (925 335-1900)
A G E N D
A
TUESDAY OCTOBER 18, 2005
9:00
A.M.
Convene and announce adjournment to Closed Session, Room 101. There were
no Closed Session announcements.
9:30
A.M. Call
to order and opening ceremonies.
Inspirational
Thought - "You can never solve
a problem with the same level of thinking that created it." ~Albert Einstein
CONSIDER CONSENT ITEMS - Items removed from this section
will be considered with the Short Discussion Items Approved as listed
except as noted: C.9.
HOUSING AUTHORITY CONSENT ITEMS Approved as listed
HA.1
ADOPT Resolution No. 2005/663 authorizing relief from responsibility for
uncollectible accounts receivable in the amount to $25,478 for the quarter
ending September 30, 2005, as recommended by the Advisory Housing Commission.
9:35 A.M.
PRESENTATIONS Approved
as listed
PR.2 ADOPT Resolution No. 2005/664
proclaiming October as “Breast Cancer Awareness Month” in Contra Costa County. (Supervisor
Uilkema) (All Districts)
9:45
A.M.
SHORT
DISCUSSION ITEMS - The Board will consider and take action on the following
items:
SD.1
CONSIDER any Consent Items previously removed.
SD.2
HEARING on the itemized costs for abatement for property located at 210
Amerson Avenue, Bay Point (Ethel L.
& S.C. Spears, Owner).
(Michael Angelo Silva, Building Inspection Department) (District
V)
CLOSED the public hearing; DETERMINED costs of abatement
and administrative work of abating a public nuisance on the real property
located 210 Amerson Avenue, Bay Point (Ethel L. & S.C. Spears, Owners); ORDERED the
itemized report confirmed and DIRECTED it to be filed with the Clerk of the
Board; ORDERED the costs to be specially assessed against the property and
AUTHORIZED the recordation of a Notice of Abatement Lien.
DELIBERATION
ITEMS - The Board will consider and
take action on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker) There were no requests to
speak
Closed Session
The
Board will adjourn to the Grand Opening
of the new Pinole Animal Shelter, 910 San Pablo Avenue,
Pinole
1:30
P.M.
D.2 HEARING on a County Planning
Commission recommendation to rezone a parcel that is approximately 0.60 acres,
located at 970 Appian Way in the El Sobrante area, from Single Family
Residential (R-7) to Multiple Family Residential (M-17). (Paul Lupinsky,
Applicant; Dr. Gideon Sorokin, Owner) (RZ053157) (District I)
CLOSED the public hearing on a
County Planning Commission (CPC) recommendation to rezone a parcel that is
approximately 0.60 acres, located at 970 Appian Way in the El Sobrante
area,(Paul P. Lupinsky, Applicant, Dr. Gideon Y. Sorokin, Owner) from Single
Family Residential (R-7) to Multiple Family Residential (M-17); ADOPTED the
proposed Negative Declaration
determination as adequate for purposes of compliance with the review
requirements of the California Environmental Quality Act; APPROVED the rezoning
of the aforementioned parcel from Single Family Residential, R-7 to Multiple
Family Residential, M-17; ADOPTED the findings contained in CPC Resolution No.
25-2005 as the basis for the Board’s action; DIRECTED the Community Development
Department to post the Notice of Determination with the County Clerk; and
ADOPTED Ordinance No. 2005-33 giving effect to the
rezoning.
D.3 HEARING on the Humphrey Ranch
property regarding the following matters:
CLOSED the public hearing on the
proposed General Plan Amendment to rezone:
FOUND for purposes of compliance
with the California Environmental Quality Act (CEQA) that the project was
evaluated in the Humphrey Property Environmental Impact Report previously
certified by the Board of Supervisors under Board Resolution No. 2004/405;
(1) A recommendation
of the San Ramon Valley Regional Planning Commission to deny a proposed
amendment of the General Plan to consolidate and expand existing Single Family
Residential-Low Density (SL) designation over a 24 acre portion of the Humphrey
Ranch property, a rezoning of the 24-acre portion of the Humphrey Ranch property
from Agricultural Preserve District (A-4) to the Planned Unit District (P-1),
and for a Preliminary and Final Development Plan for 39 residential lots and
open space area;
GRANTED the appeal of Davidon Homes and OVERTURNED the August
17, 2005 decision by the San Ramon Valley Regional Planning Commission to deny
approval of the project’s vesting tentative map and recommendation to the Board
to deny approval of related applications for the Humphrey Property;
(2) An appeal by Davidon Homes
(Applicant & Owner) from a decision by the San Ramon Valley Regional
Planning Commission to deny a vesting tentative map for 39 residential lots and
open space parcels;
APPROVED the vesting tentative
map to subdivide 24-acres into 39 residential lots and open space parcels
located at 2900 Stone Valley Road in the Alamo area;
APPROVED the recommendation submitted by staff to the San
Ramon Valley Regional Planning Commission on related applications for the
Humphrey Property including a) a General Plan Amendment to realign and enlarge
an existing Single Family Residential – Low Density (SL) to cover a 24-acre
portion of the property, a rezoning of the 24-acre portion from the Agricultural
Preserve (A-4) District to a Planned Unit District (P-1), and a Preliminary and
Final Development Plan for 39 residential units and open space area, subject to
conditions of approval;
(3) A recommendation from staff
to re-designate a 10-acre portion of the Humphrey Ranch property now owned by
the San Ramon Valley Unified School District, from Agricultural Lands (AL) to
Public/Semi-Public (PS); and
APPROVED the recommendation submitted by staff to the San
Ramon Valley Regional Planning Commission to re-designate a 10-acre portion of
the Humphrey Property, which has been acquired by the San Ramon Valley Unified
School District, from Agricultural Lands (AL) to Public/Semi-Public (PS) to
reflect land area now under public ownership;
ADOPTED Board Resolution No. 2005/660 which incorporates
findings and conditions of approval as the basis for the Board approval;
ADOPTED Ordinance 2005-33 giving effect to the
rezoning;
(4) A proposal to enter
into an agreement with Davidon Homes (Applicant & Owner) to rescind Land
Conservation Contract, AP #4-76 (Williamson Act contract) covering a 24-acre
portion of the Humphrey Ranch property.
The property is located at 2900 Stone Valley Road in the Alamo
area.
(Assessor’s Parcel Numbers:
193-200-019, 005, 017, 193-190-009) (Catherine Kutsuris, Community Development
Department, Patrick Roche, Community Development Department) (District III)
DECLARED the Board’s intent to approve substantially the form
in the draft Williamson Act Contract Rescission Agreement with Davidon Homes to
rescind Land Conservation Contract, AP 4-76, covering a 24-acre portion of the
Humphrey property in order to simultaneous place other land in Contra Costa
County under agricultural conservation easements pursuant to Board Resolution
No. 2004/405, canceling or rescinding said Land conservation Contract, AP-4076;
and DIRECTED staff to return to the Board a resolution formally approving said
agreement along with the necessary findings pursuant to Government Code section
52256;
DIRECTED staff to post a Notice of Determination with the
County Clerk.
CONSENT ITEMS
(Items are subject to removal from Consent Calendar by
request of any Supervisor or on request for discussion by a member of the
public).
Engineering
Services
C.1 DA 02-00017:
ADOPT Resolution No. 2005/665 accepting completion of warranty period and
release of cash deposit for faithful performance for project being developed by
Shapell Industries of Northern California, a Division of Shapell Industries,
Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley)
area. (District III)
C.2 DA 03-00027: ADOPT Resolution No. 2005/666 accepting
completion of improvements for Main Branch Alamo Creek Restoration for project
being developed by Shapell Industries of Northern California, a Division of
Shapell Industries of Northern California, a Delaware Corp., San Ramon
(Dougherty Valley) area. (District III)
C.3 MS 02-00016: ADOPT Resolution No. 2005/667 approving
the parcel map and accepting grant deed of development rights (in lieu of
bonding for required improvements) for project being developed by Woodworth
Living Trust, dated January 22, 2001, and the Douglas and Lotus Woodworth
Charitable Remainder Unitrust, dated December 30, 2003, Walnut Creek area.
(District III)
C.4 MS 02-00016: ADOPT Resolution No. 2005/668 accepting
grant deed of development rights (scenic easement) for project being developed
by the Woodworth Living Trust, dated January 22, 2001, and the Douglas and Lotus
Woodworth Charitable Remainder Unitrust, dated December 30, 2003, Walnut Creek
area. (District III)
C.5 SD 02-08687: ADOPT Resolution No. 2005/669 approving
the final map and subdivision agreement for project being developed by Spanish
Trails Associates, LLC, as recommended by the Public Works Director, El Sobrante
area. (District I)
C.6 SD 02-08687:
ADOPT Resolution No. 2005/670 accepting grant deed of development rights
(creek
structure setback) for project
being developed by Spanish Trails Associates, LLC, El Sobrante area. (District
I)
C.7 SD 02-08687:
ADOPT Resolution No. 2005/671 accepting grant deed of development rights (scenic
easement) for project being developed by Spanish Trails Associates, LLC, El
Sobrante area. (District I)
C.8 SD 03-08710: ADOPT Resolution No. 2005/672 approving
the final map and subdivision agreement for project being developed by Western
Pacific Housing, Inc., Discovery Bay area. (District III)
C.9 SD 04-08839:
ADOPT Resolution No. 2005/673 amending subdivision agreement for project being
developed by Davni II Development, LLC, to allow substitution of surety bond in
place of cash bond, Martinez area. (District II)
POSTPONED
INDEFINITELY: consideration to adopt Resolution No. 2005/673 amending
subdivision agreement for project being developed by Davni II Development, LLC,
SD 04-08839 to allow substitution of surety bond in place of cash bond, Martinez
area.
Claims,
Collections & Litigation
C.10
DENY claims of Robert Jones; Richard Baldwin; Alacia Henry, a
minor, by and through her Guardian Ad Litem, Jayra Smith; Jamal Garry, a minor
by and through his Guardian Ad Litem Jayra Smith and Jayra Smith; Odwalla, Inc., by Catherine Kawachi; and
California State Automobile Association for Mike & April Perry. (All
Districts)
C.11
RECEIVE report concerning the final settlement of Vernon Paulson vs.
Contra Costa County and AUTHORIZE payment from the Workers’ Compensation Trust
Fund in the amount of $35,000, less attorney’s fees, as recommended by the
County Administrator. (All
Districts)
Hearing Dates
C.12
ADOPT Resolution No. 2005/674 declaring the
intention to establish County Service Area (CSA) T-1 (Public Transit) and order an assessment for the
territory within the boundaries of the proposed CSA; and fixing a hearing for
December 6, 2005 at 9:30 a.m. to consider the proposed CSA, assessment, and any
objections, Danville
area. (Developers fees) (District III)
Honors &
Proclamations
C.13
ADOPT Resolution No. 2005/626 declaring October 20, 2005 as “Lights On
Afterschool Day in Contra Costa County”, as recommended by Supervisor Glover.
(All Districts)
Appointments
& Resignations
Appropriation
Adjustments - 2005/2006
FY
Personnel
Actions
C.17 ADOPT Position Adjustment
Resolution No. 19938 to cancel one Diversity Services Coordinator position and
add one Personnel Services Assistant III position in the Employment and Human
Services Department. (Cost
savings) (All Districts)
C.18 ADOPT Position Adjustment
Resolution No. 19742 to establish the class of Principal Structural
Engineer-Building Inspection and allocate it to the Salary Schedule in the
Building Inspection Department.
(Budgeted, Plan Review Fees)
(All Districts)
C.19 ADOPT Position Adjustment
Resolution No. 19953 to cancel one Clerk-Senior Level position and one
Secretary-Advanced Level position; and to add one Administrative Services
Officer position in the General Services Department. (Cost savings) (All Districts)
C.20 ADOPT Position Adjustment Resolution No. 19969
to cancel one Information Systems Manager I position and add one Information
Systems Project Manager position in the Contra Costa Library. (No cost) (All
Districts)
Grants &
Contracts
APPROVE and
AUTHORIZE execution of agreements between the County and the following agencies
for receipt of funds and/or services:
C.21 APPROVE and AUTHORIZE the
County Administrator, or designee, on behalf of the County and various school
districts, to submit an application and accept a grant award from the Bay Area
Partnership in the amount of $500 for training activities associated with the
After School 4 All Collaborative. (No County match) (All Districts)
C.22 APPROVE and AUTHORIZE the
Agricultural Commissioner, or designee, to execute a contract with the
Department of Food and Agriculture to reimburse the County in the amount of
$62,007 for Pest Exclusion Program services for the period July 1, 2005 through
June 30, 2006. (No County match)
(All Districts)
C.23 APPROVE and AUTHORIZE the
Community Services Director to accept funding from the U.S. Department of Health
and Human Services, Administration for Children and Families in the amount of
$180,803 for cost of living adjustments and training and technical assistance in
the Head Start and Early Head Start programs for the period January 1 through
December 31, 2005. (No County
match) (All Districts)
C.24 APPROVE and AUTHORIZE the
Employment and Human Services Director, or designee, to accept funding from
First 5 Contra Costa Children and Families Commission in the amount of $515,150
for home visiting services in support of the Welcome Home Baby program for the
period July 1, 2005 through June 30, 2006.
(No County match) (All Districts)
C.27 APPROVE and AUTHORIZE the
Health Services Director, or designee, to submit the Child Health and Disability
Prevention Program Annual Plan and Budget to the State Department of Health
Services to qualify the County to receive an amount not to exceed $6,482,433;
and to execute a certification of compliance with certain State requirements for
fiscal year 2005/2006. (86.9% State
and Federal allocation, 13.1% County match, Budgeted) (All Districts)
APPROVE and
AUTHORIZE execution of agreements between the County and the following parties
as noted for the purchase of equipment and/or services:
C.28 APPROVE and AUTHORIZE the
Assessor, or designee, to execute a contract amendment with Larry Black to
extend the term from October 31, 2005 to January 31, 2006 and to increase the
payment limit by $14,820 to a new payment limit of $94,050 for specialized
drafting services. (100% property tax administration funds) (All Districts)
C.29 APPROVE and AUTHORIZE the
Community Services Director, or designee, to execute a contract amendment with
John Gunnarson to increase the payment limit by $40,000 to a new payment limit
of $72,000 and to extend the term from December 31, 2005 to March 18, 2006 to
provide additional staff
training and development services.
(Budgeted, 100% State) (All
Districts)
C.30 APPROVE and AUTHORIZE the
Employment and Human Services Director, or designee, to execute a contract with
James Bullard in an amount not to exceed $50,180 to provide local area network
(LAN), wide area network (WAN) and multi-protocol network consulting services
for the period November 1, 2005 through May 31, 2006. (Budgeted, 40% Federal, 40% State, 20%
County) (All Districts)
C.31 APPROVE and AUTHORIZE the
Employment and Human Services Director, or designee, to execute a contract with
Gurmeet Singh in an amount not to exceed $45,000 to provide administrative and
program services for the Volunteer and Emergency Services Program, Central and
East County for the period October 26, 2005 through October 25, 2006. (Budgeted, 40% Federal, 40% State, 20%
County) (Districts II, III, IV and
V)
C.32 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract amendment with
Desarrollo Familiar, Inc., effective October 1, 2005, to increase the payment
limit by $3,000 to a new payment limit of $35,800 to provide additional HIV/AIDS
(Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome) education and
prevention services in West County, with no change in the term of July 1, 2005
through June 30, 2006. (Budgeted,
100% State Department
of Health Services, Office of AIDS)
(Districts I and II)
C.33 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract amendment with
Pittsburg Preschool and Community Council, Inc., effective October 1, 2005, to
increase the payment limit by $3,000 to a new payment limit of $39,900 to
provide additional HIV/AIDS (Human Immunodeficiency Virus/Acquired Immune
Deficiency Syndrome) education, prevention and outreach services, with no change
in the term of July 1, 2005 through June 30, 2006. (Budgeted, 100% State
Department of Health Services, Office of AIDS) (District V)
C.34 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract amendment with
Neighborhood House of North Richmond, Inc., effective October 1, 2005, to
increase the payment limit by $12,233 to a new payment limit of $45,033 to
provide additional HIV/AIDS (Human Immunodeficiency Virus / Acquired Immune
Deficiency Syndrome) education, prevention and outreach services in West County,
with no change in the term of July 1, 2005 through June 30, 2006. (Budgeted, 100% State Department of
Health Services, Office of AIDS)
(District I)
C.35 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract amendment with New
Connections, Inc., effective October 1, 2005, to increase the payment limit by
$3,000 to a new payment limit of $336,362 to provide additional HIV/AIDS (Human
Immunodeficiency Virus / Acquired Immune Deficiency Syndrome) support services,
including data-entry services, with no change in the term of March 1, 2004
through February 28, 2006.
(Budgeted, 100% Federal Ryan White
CARE Act) (All Districts)
C.36 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract with Ujima Family
Recovery Services, Inc., in an amount not to exceed $363,962 to continue to
provide residential substance abuse treatment services to pregnant and/or
parenting women and their children for the period October 1, 2005 through June
30, 2006. (Budgeted, 100% State
Proposition 10) (All
Districts)
C.38 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract with Mental Health
Consumer Concerns, Inc., in an amount not to exceed $43,922 to continue to
provide peer-counseling services to homeless clients through the Health, Housing
and Integrated Services Network (HHISN) for the period October 1, 2005 through
September 30, 2006. (Budgeted, 100%
Federal
Substance Abuse and Mental Health Services Administration) (All Districts)
C.42 ACKNOWLEDGE receipt of notice
from Celeste B. Waters, M.D., requesting cancellation of the contract for
professional psychiatric services, effective at the close of business September
30, 2005. (All Districts)
Other
Actions
C.43
ACKNOWLEDGE receipt of the Auditor-Controller’s Annual Supplemental Law
Enforcement Services Fund Summary Report for the 2004/05 fiscal year. (All Districts)
Redevelopment
Agency
C.44 APPROVE the relocation
assistance payment claim for replacement housing payment for Christina M. Smith
and Kenneth P. Johnson in the amount of $29,000 associated with the purchase of
real property within the Bay Point Redevelopment Project Area. (Budgeted, 100% Contra Costa
Redevelopment Agency) (District
V)
GENERAL
INFORMATION
The
Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402,
including as the Housing Authority and 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.
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; or via the
County’s web page: http://www.co.contra-costa.ca.us, by clicking “Submit
Public Comment” (the last bullet point in the left column under the title “Board
of Supervisors.”)
Requests
for reconsideration of a land use (planning) decision must be submitted in
writing to the Clerk of the Board of Supervisors within 10 days of the Board's
decision, and must identify the new information that was not before the Board of
Supervisors when the decision was made.
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 taped 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.
The
Closed Session agenda is available each week upon request from the Office of the
Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may
also be viewed on the County’s Web Page.
The
Family and Human Services
Committee (Supervisors Federal D.
Glover and Mark DeSaulnier) - meets on the first and third Mondays of the month at 10:30
a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez
.
The
Finance Committee (Supervisors John Gioia and Mary N. Piepho) - meets on the first Thursday of the
month at 10:00 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez .
The
Internal Operations Committee
(Supervisors Gayle B. Uilkema and Mark DeSaulnier) - meets
on the first and third Mondays of the month at 9:00 a.m. in Room 105, County
Administration Building, 651 Pine Street, Martinez.
The
Transportation, Water &
Infrastructure Committee (Supervisors Mary N. Piepho and Federal D.
Glover) - meets
on the second Monday of the month at 10:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Family
and Human Services Committee |
11/07/2005 |
10:30 a.m.
|
See
above |
Finance
Committee |
11/03/2005 |
10:00
a.m. |
See
above |
Transportation
Water & Infrastructure |
11/14/2005 |
10:00
a.m. |
See
above |
|
|
|
|
PERSONS
WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3)
MINUTES. |
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
AICP
American
Institute of Certified Planners
AIDS
Acquired
Immunodeficiency Syndrome
ALUC
Airport
Land Use Commission
AOD
Alcohol
and Other Drugs
APN
Assessor’s
Parcel Number
BAAQMD Bay Area
Air Quality Management District
BART
Bay
Area Rapid Transit District
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 Group, Inc.
CAO
County
Administrative Officer or Office
CCHP
Contra
Costa Health Plan
CCTA
Contra
Costa Transportation Authority
CDBG
Community
Development Block Grant
CEQA
California
Environmental Quality Act
CIO
Chief
Information Officer
COLA
Cost
of living adjustment
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
EBMUD
East Bay Municipal Utility District
EIR
Environmental
Impact Report
EIS
Environmental
Impact Statement
EMCC
Emergency
Medical Care Committee
EMS
Emergency
Medical Services
EPSDT
State
Early Periodic Screening, Diagnosis and Treatment
Program
et
al.
et
alii (and others)
etc.
et
cetera (and so forth)
FAA
Federal
Aviation Administration
FEMA
Federal
Emergency Management Agency
First
Five
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
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
Inc.
Incorporated
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
LVN
Licensed
Vocational Nurse
MAC
Municipal
Advisory Council
M.D.
Medical
Doctor
M.F.T.
Marriage
and Family Therapist
Mt.
Mount
MIS
Management
Information System
MOE
Maintenance
of Effort
MOU
Memorandum
of Understanding
MTC
Metropolitan
Transportation Commission
NACo
National
Association of Counties
OB-GYN
Obstetrics
and Gynecology
O.D.
Doctor
of Optometry
OES
Office of
Emergency Services
OES-EOC Office of
Emergency Services-Emergency Operations Center
OSHA
Occupational
Safety and Health Administration
PC
Professional
Corporation
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
SWAT
Southwest Area Transportation Committee
TRANSPAC Transportation Partnership
& Coop (Central)
TRANSPLAN
Transportation
Planning Committee (East County)
TRE
or TTE
Trustee
TWIC
Transportation,
Water and Infrastructure Committee
VA
Department
of Veterans Affairs
vs.
versus
(against)
WAN
Wide
Area Network
WCCTAC West
Contra Costa Transportation Advisory Committee