Print Minutes Minutes Packet Return
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



FEDERAL D. GLOVER, CHAIR, 5th DISTRICT
JOHN GIOIA, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
KAREN MITCHOFF, 4th DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
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.

AGENDA
January 15, 2013
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
Present:
District I Supervisor John Gioia  
 
District II Supervisor Candace Andersen  
 
District III Supervisor Mary N. Piepho  
 
District IV Supervisor Karen Mitchoff  
 
District V Supervisor Federal D. Glover  
Staff Present:
David Twa, County Administrator
             
Closed Session Agenda:

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; East County Firefighters’ Assn.; 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.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))

1. Rodney Bruce v. Contra Costa County, WCAB# ADJ-7904431

2. Glynis Pistone v. Contra Costa County, Contra Costa County Superior Court Case No. C11-02264

3. Board of Retirement of the Contra Costa County Employees’ Retirement Association v. County of Contra Costa, et al., Alameda Superior Court Case No. RG-11608520.
4. John Farrow, et al. v. Public Defender Robin Lipetzky, et al., USDC Case No. C12-6495 JCS
5. City of Brentwood, et al. v. Robert Campbell, Contra Costa County Superior Court Case No. N11-1029
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case.


             
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - "A goal is a dream with a deadline." ~ Napoleon Hill
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C. 81 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 this section will be considered with the Short Discussion Items.
             
PRESENTATIONS (5 Minutes Each)
             
       PR. 1  PRESENTATION to declare the month of January as "National Blood Donor Month." (Supervisor Mitchoff) (See C. 21)
  Vote: 5 - 0
             
       PR. 2  PRESENTATION of the 2012 Arts Awards sponsored by the Arts and Culture Commission of Contra Costa County. (Darwin Marable, Chair) (See C. 22)
   Gayle McLaughlin Mayor or Richmond, CA spoke commending recipients of the 2012 Arts Awards and acknowledging two of the recipients reside in Richmond.
  Vote: 5 - 0
             
SHORT DISCUSSION ITEMS

             
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
  Willie Mims, East County NAACP, spoke in support of today's inspirational thought "A goal is a dream with a deadline";

Janet Marshall Wilson, Mental Health Consumer Concerns, Inc.,  spoke about Contra Costa Conservator department and the school shooting in  Newtown, Connecticut.
  Vote: 5 - 0
  Attachments:
  Correspondence Received
 
             
        SD. 2   CONSIDER Consent Items previously removed.
  There were no consent items removed for discussion.
  Vote: 5 - 0
             
  SD. 3    CONSIDER ratifying the appointment of Steven Grolnic-McClurg as the Mental Health Director in Contra Costa County.  (William Walker, M.D., Director, Health Services Department)  
  The following people commented on the importance and interrelation of funding for mental health programs and inclusion of all stakeholders in the hiring process of the Mental Health Director of Contra Costa County:

Jack Hiram Feldman, Mental Health Consumer Concerns, Inc.(MHCC), Jim Furman, MHCC; Anthony Brewer, MHCC; Janada Jones, MHCC; Vicki Legaux,MHCC; Stan Baraghin, MHCC; Alyssa Goepfert, resident of Concord; Maria Ramirez, resident of Concord; Stephanie Ornelas; Dean Spencer; Michele Curran, resident of Concord; Willie Mims, East County NAACP; Kenny Melvin, MHCC.


The following people commented in opposition of the appointment :Dr. Ziba Rahimzadeh Local 21, Taylor Stussi, resident of Concord, Brenda Crawford, Mental Health Consumer Concerns, Inc.(MHCC), Loretta Hefner, resident of Pleasant Hill, Teresa Pasquin, resident of El Sobrante (handout provided), Brady Calma, Local 21, John Gragnani, Local 1 Mental Health Unit, Kathi McLaughlin, resident of Martinez (handout provided), Rollie Katz Public Employees Union Local One, Annis Pereyr, resident of Walnut Creek (handout provided)

The following people commented in favor of the appointment: Jane Fischberg, Rubicon Programs; Mariana Moore, Human Services Alliance of Contra Costa.

Staff noted a clerical error in the Board Order background section and the interview panel should reflect:

Nine members: three members of the Mental Health Commission; two contractors who provide mental health services for the County, one of which is also a Human Services Alliance member; the Behavioral Health Director; the Acting Homeless Program Director; one employee representative of the line staff (Local 1) within the Mental Health Division from the Children’s System of Care; and one employee representative of managers (Local 21) within the Mental Health Division from the Adult System of Care.



RATIFIED the appointment of Steven Grolnic-McClurg as Mental Health Director in Contra Costa County; and DIRECTED staff to provide a report back to the board at a future date about the hiring process that took place and to provide recommendations to improve the process in future selections.
  Vote: 5 - 0
  Attachments:
  Correspondence Received
 
             
  SD. 4    CONSIDER adopting the FY 2013/14 Recommended Budget development schedule.  (David Twa, County Administrator)  
  Vote: 4 - 0
 
Other: District I Supervisor John Gioia (ABSENT)
             
  SD. 5    CONSIDER adopting Resolution No. 2013/52 regarding benefits and other compensation for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the Human Resources Director.  
  Vote: 4 - 0
 
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2013/52
  Body of Resolution No. 2013/52
  Exhibits A-E
  Signed Resolution No. 2013/52
 
             
  SD. 6    CONSIDER adopting resolution No. 2013/60 approving the Side Letter between Contra Costa County and the California Nurses Association (CNA) on behalf of its Per Diem members granting the Charge Nurse Relief Differential to the classifications of Staff Nurse – Per Diem and Staff Advice Nurse – Per Diem. (No fiscal impact) (Ted Cweik, Human Resources Director) 
 
  Vote: 4 - 0
 
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2013/60
  Side Letter-CNA Charge Nurse Relief Differential
  Signed Resolution No. 2013/60
 
             
  SD. 7    CONSIDER adopting resolution No. 2013/61 approving the Side Letter between Contra Costa County and the Public Employees Union, Local One granting the Search Warrant Differential to Animal Services Sergeants. (No fiscal impact) (Ted Cweik, Human Resources Director)
 
  Speaker: Rollie Katz, Public Employee's Union Local One.
  Vote: 4 - 0
 
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2013/61
  Side Letter Local One re: Search Warrant Differential
  Signed Resolution No. 2013/61
 
             
10:00 A.M.
             
  SD. 8    Acting as the Housing Successor to the former Contra Costa County Redevelopment Agency, hold a HEARING to CONSIDER adoption of Resolution No. 2013/38 authorizing the sale of property owned at 96 Enes Avenue, Bay Point, identified as Assessor’s Parcel Number 097-037-007, to Cody Marshall Burton for the purchase price of $100,000, as recommended by the Director of Conservation and Development. (Maureen Toms, Department of Conservation Development)  
  Vote: 4 - 0
 
Other: District I Supervisor John Gioia (ABSENT)
  Attachments:
  Resolution No. 2013/38
  Option Agreement
  Grant Deed
  NOE
  Signed Resolution No. 2013/38
  Signed Grant Deed
 
             

DELIBERATION ITEMS

             
  D. 1    CONSIDER approving the Contra Costa County 2012/13 Public Safety Realignment budget for criminal justice programs and adopt related actions, as recommended by the Community Corrections Partnership (CCP) Executive Committee. (David Twa, County Administrator & Philip F. Kader, County Probation Officer/ Chair-CCP Executive Committee)
 
  Speakers: Mark Peterson, District Attorney; Chris Magnus, Community Corrections Partnership (CCP); Gayle McLaughlin, Mayor for City of Richmond; Susan Kim, CCP Executive Committe; Marilyn Lanlosi, Richmond Progressive Alliance; Rebecca Brown, resident of Richmond; Eli Moore, Pacific Institute; Eduardo Martinez, resident of Richmond; Charles Gibson, County Chiefs Organization; Eleanor Thompson, resident of Richmond; Rollie Katz, Public Employees' Union, Local One; Charles Newsome, resident of Richmond; Willie Mims, East County NAACP; Nathan Rapp, representing office of Senator Loni Hancock; David Seidner, Behavioral Health; Adam Kruggel, CCISCO; Tamisha Walker, resident of Pinole; Kathleen Sullivan, resident of Richmond; Jonathan Perez, Safe Return Project; Johnny Valdepena, Safe Return Project, Project CCISCO, Victory Outreach Richmond; Mariana Moore, Human Services Alliance.

Joanne Genet, Contra Costa Health Services was not able to stay for public comment, but left written material from the Public and Environmental Health Advisory Board for the Board's consideration (attached).


By unanimous vote , with all members present,
ADOPTED the recommendations as presented today; and

By unanimous vote, with all members presents,  DIRECTED the development process for the 2013/2014 budget give priority to the allocation of funding for detention facility medical services (approximately $1.2 M), the District Attorney's Office (approximately $700,000), the Employment and Human Services Department (approximately $771,000), and consideration to assistance for local law enforcement; and to include clarification of what services those allocations would provide.
  Vote: 5 - 0
  Attachments:
  CCP-Executive Committee AB109 Operational Plan
  2012/13 AB109 Public Safety Realignment Recommended Budget Summary
  Appropriations and Revenue Adjustment No. 5046 - AB109 Community Programs
  Appropriations and Revenue Adjustment No. 5047 - AB109 Department Programs
  2012/13 AB109 Personnel Adjustment Summary
  P300 No. 21221 - Sheriff's Office
  P300 No. 21222 - District Attorney
  P300 No. 21223 - Probation Department
  P300 No. 21224 - Behavioral Health
  P300 No. 21225 - County Administrator's Office
  P300 No. 21226 - Public Defender
  P300 No. 21227 - Law and Justice Systems
  Signed Approp Adj 5046
  Signed Approp Adj 5047
  Signed P300 No. 21221
  Signed P300 No. 21222
  Signed P300 No. 21223
  Signed P300 No. 21224
  Signed P300 No. 21225
  Signed P300 No. 21226
  Signed P300 No. 21227
 
             
           D. 2     CONSIDER reports of Board members.
  There were no items reported today.
             

Closed Session
             
ADJOURN in memory of long-time Town of Danville staff member Mary Frances (Micky) Smith.
             
CONSENT ITEMS
             
Engineering Services

             
  C. 1    ADOPT Resolution No. 2013/28 accepting completion of warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD 01-08155, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/28
  Resolution No. 2013/28
 
             
  C. 2    ADOPT Resolution No. 2013/29 approving the fifth extension of Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD 01-08155, for a project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/29
  Resolution No. 2013/29
  Extension & Bond
 
             
  C. 3    ADOPT Resolution No. 2013/30 accepting completion of improvements for Road Acceptance RA 11-01248 for a project being developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/30
  Resolution No. 2013/30
  Bond Rider
 
             
  C. 4    ADOPT Resolution No. 2013/31 accepting completion of warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD 00-08156, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/31
  Resolution No. 2013/31
 
             
  C. 5    ADOPT Resolution No. 2013/32 accepting completion of warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD 06-09142, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/32
  Resolution No. 2013/32
 
             
  C. 6    ADOPT Resolution No. 2012/33 accepting completion of improvements for Road Acceptance RA 10-01246, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/33
  Resolution No. 2013/33
  attachments
 
             
  C. 7    ADOPT Resolution No. 2013/34 accepting completion of warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD 05-09021, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/34
 
             
  C. 8    ADOPT Resolution No. 2013/35 accepting completion of private improvements for Road Acceptance RA 06-01215, for a project being developed by Avalon Bay Communities, Inc., as recommended by the Public Works Director, Contra Costa Centre area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/35
 
             
  C. 9    ADOPT Resolution No. 2013/36 accepting completion of warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD 00-08152, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/36
 
             
Special Districts & County Airports


             
  C. 10    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute an on–call contract with Kimley-Horn and Associates, Inc. effective April 1, 2013 to March 31, 2016, in an amount not to exceed $300,000, to provide on-call design, engineering, and planning services for the Buchanan Field and Byron Airports. (100% Airport Enterprise Fund).  
  Vote: 5 - 0
  Attachments:
  On Call Consulting Service Contract
 
             
  C. 11    AUTHORIZE the Director of Airports, or designee, to negotiate a ground lease and development terms between the County, as Landlord, and Byron Fuel to install a fueling facility for Jet A fuel at the Byron Airport, south of the Airport office; and  APPROVE and AUTHORIZE the Director to consider a proposal to purchase and operate the county owned aviation 100 low lead fueling system as a part of the ground lease and development proposal. Byron Area. (100% Airport Enterprise Fund)
 
  Vote: 5 - 0
             
  C. 12    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with CCR Aviation, LLC for a T-hangar at Buchanan Field Airport effective November 1, 2012 in the monthly amount of $383.74, Pacheco area (100% Airport Enterprise Fund).  
  Vote: 5 - 0
  Attachments:
  Hangar Rental Agreement
 
             
  C. 13    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kenneth Gardner, for a T-hangar at Buchanan Field Airport effective January 1, 2013 in the monthly amount of $383.74, Pacheco area. (100% Airport Enterprise Fund)  
  Vote: 5 - 0
  Attachments:
  Hangar Rental Agreement
 
             
  C. 14    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with WKB Aviation, LLC, for a T-hangar at Buchanan Field Airport effective December 12, 2012 in the monthly amount of $383.74, Pacheco area. (100% Airport Enterprise Fund).  
  Vote: 5 - 0
  Attachments:
  Hangar Rental Agreement
 
             
  C. 15    AUTHORIZE the Chief Engineer, Contra Costa County Flood Control & Water Conservation District, or designee, to explore removal of the lowest 2.5 miles of Lower Walnut Creek from the US Army Corps of Engineers program and return it to local control and oversight; and to REPORT to the Transportation, Water and Infrastructure Committee on an as-needed basis for guidance on this process, Martinez area. (100% Flood Control Zone 3B funds)  
  Vote: 5 - 0
             
Claims, Collections & Litigation

             
  C. 16    DENY claims filed by USAA for Dawn Lasky and Amandeep Sekhoh; DENY application to file late claim by Albert Long; and GRANT application to file late claim by Jerome Wade only.

 
  Vote: 5 - 0
             
  C. 17    RECEIVE public report of litigation settlement agreements that became final during the period of December 1, 2012 through December 31, 2012, as recommended by County Counsel.
 
  Vote: 5 - 0
             
Statutory Actions

             
  C. 18    ACCEPT Board Member Meeting Reports for November and December 2012.
 
  Vote: 5 - 0
  Attachments:
  Sup. Gioia - Dist. I_Nov. 2012
  Sup. Andersen - Dist. II
  Sup. Mitchoff - Dist. IV
 
             
Honors & Proclamations

             
  C. 19    ADOPT Resolution No. 2013/15 recognizing Kay Aaker as the Orinda Volunteer of the Year, as recommended by Supervisor Andersen.  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/15
  Resolution No. 2013/15
 
             
  C. 20    ADOPT Resolution No. 2013/16 recognizing Elizabeth O'Shea as the Orinda William Penn Mott, Jr. Environmental Award Winner for 2012, as recommended by Supervisor Andersen.  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/16
  Resolution No. 2013/16
 
             
  C. 21    ADOPT Resolution No. 2013/47 declaring the month of January as National Blood Donor Month, as recommended by Supervisor Mitchoff. (See PR. 1)
 
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/47
  Signed Resolution No. 2013/47
 
             
  C. 22    APPROVE Resolution No. 2013/48 honoring the winners of the Arts and Culture Commission of Contra Costa County 2012 Arts Recognition Award winners, as recommended by the County Administrator. (See PR. 2)
 
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/48
  Signed Resolution No. 2012/48
 
             
  C. 23    ADOPT Resolution No. 2013/55 honoring retired Contra Costa County Superior Court Commissioner Josanna Berkow for her devoted years of service to the citizens of Contra Costa, as recommended by Supervisor Glover.  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/55
  Resolution No. 2013/55
 
             
  C. 24    ADOPT Resolution No. 2013/56 honoring the Chinese American Cooperation Council on the event of their 10th Anniversary, as recommended by Supervisor Andersen.  
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/56
  Resolution No. 2013/56
 
             
  C. 25    ADOPT Resolution No. 2013/57 honoring retiring Contra Costa County Superior Court Commissioner Robert L. Broughton for his devoted 26 years of service to the citizens of Contra Costa, as recommended by Chair Glover.
 
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/57
  Resolution No. 2013/57
 
             
  C. 26    ADOPT Resolution No. 2013/58 honoring retiring Contra Costa County Superior Court Commissioner Joel H. Golub for his devoted 19 years of service to the citizens of Contra Costa, as recommended by Chair Glover.
 
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/58
  Resolution No. 2013/58
 
             
  C. 27    ADOPT Resolution No. 2013/59 honoring retiring Contra Costa County Superior Court Commissioner Stephen F. Houghton for his devoted 21 years of service to the citizens of Contra Costa, as recommended by Chair Glover.
 
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/59
  Resolution No. 2013/59
 
             
  C. 28    ADOPT Resolution No. 2013/62 honoring retiring Contra Costa County Superior Court Commissioner Judith A. Sanders for her devoted 23 years of service to the citizens of Contra Costa, as recommended by Chair Glover.
 
  Vote: 5 - 0
  Attachments:
  Signed: Resolution No. 2013/62
  Resolution No. 2013/62
 
             
Ordinances

             
  C. 29    INTRODUCE Ordinance No. 2013-05 amending Section 33-5.413 of the County Ordinance Code to Exempt from the Merit System the classification of Labor Relations Manager-Exempt, waive the reading, and fix January 22, 2013 for adoption, as recommended by the Human Resources Director. (No fiscal impact)
 
  Vote: 5 - 0
  Attachments:
  Ordinance 2013-05
  P300 21219
 
             
Appointments & Resignations

             
  C. 30    APPOINT Barbara Cappa to the First 5 Contra Costa Children and Families Commission for a three-year term with an expiration date of August 16, 2015, as recommended by Supervisor Andersen.  
  Vote: 5 - 0
             
  C. 31    REAPPOINT David Barclay, Edward Best, David Bowlby, Anne Struthers, Janet Miller Evans, Michael McDonald, Steve Mick to the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.




 
  Vote: 5 - 0
             
  C. 32    DECLARE vacant the Senior's Issue seat on the Public and Environmental Health Advisory Board (PEHAB); and DIRECT the Clerk of the Board to post the vacancy.  
  Vote: 5 - 0
             
  C. 33    APPOINT William E. Nelson, Cesare Ciatti, David Dolter, and Karen McPhersonto to the County Service Area P-2B Citizens Advisory Committee for two year terms, as recommended by Supervisor Andersen.



 
  Vote: 5 - 0
             
  C. 34    REAPPOINT Gordon Ball, John Jones, Michael Marchi, David Taylor, and Robert Besse to the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.

 
  Vote: 5 - 0
             
Appropriation Adjustments

             
  C. 35    Sheriff Narcotic Forfeiture (0253)/Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5048 authorizing the transfer of appropriations in the amount of $133,100 from the Sheriff Narcotic Forfeiture Fund (0253) to the Sheriff Investigation unit (2535) for the purchase of miscellaneous equipment. (100% Asset Forfeiture Funds)
 
 
  Vote: 5 - 0
  Attachments:
  Appropriations and Revenue Adjustment No. 5048
  Signed Appropriations and Revenue Adjustment No. 5048
 
             
Personnel Actions

             
  C. 36    ADOPT Position No. 21139 to add one permanent part-time Community Health Worker Specialist position (represented) and cancel one part-time Senior Health Education Specialist - Project position (represented) in the Health Services Department. (Cost Savings)  
  Vote: 5 - 0
  Attachments:
  P-300 #21139
  Signed P-300 #21139
 
             
  C. 37    ADOPT Position Resolution Number 21219 to establish the classification of Labor Relations Manager-Exempt (unrepresented) and reallocate to the salary schedule and add one position and Abolish the classification of Principal Labor Relations Negotiator-Exempt (unrepresented) and cancel one position in the Human Resources Department.  
  Vote: 5 - 0
  Attachments:
  P300 21219
  Signed P300 21219
 
             
  C. 38    CORRECT action taken November 13, 2012, Item C.26, on Position Adjustment Resolution No. 21193 to add three part-time Clerk - Experienced Level positions rather than three full-time positions in the office of the Treasurer-Tax Collector. (Cost Savings)  
  Vote: 5 - 0
  Attachments:
  AIR 13229 P300 21193 Amendment
  Signed P300 #21219
 
             
  C. 39    ADOPT Position Adjustment Resolution No. 21228 to add two Registered Nurse- Experienced Level positions (represented) in the Health Services Department. (100% Enterprise Fund III)  
  Vote: 5 - 0
  Attachments:
  P-300 #21228
  Signed P300 #21228
 
             
  C. 40    CORRECT the Board Order approved on October 16, 2012 (C.54) adopting Position Resolution No. 21170 to reallocate the salary of the classification of County Welfare Director - Exempt, to change the effective date of the action from October 1, 2012 to January 1, 2013,  as recommended by the County Human Resources Director. (100% Budgeted)
 
  Vote: 5 - 0
  Attachments:
  Corrected P-300 #21170
  Signed P300 No. 21170
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
  C. 41    APPROVE and AUTHORIZE the Purchasing Agent, or Designee, on behalf of the Public Works Director, to execute an amendment to a purchase order with Caltronics Business Systems to increase the amount payable by $220,000 to a new total of $370,000 for lease and copy charges of a color printer, Countywide. (100% User Fees)


 
  Vote: 5 - 0
             
  C. 42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project, in an amount not to exceed $700,067, to provide drug abuse prevention and treatment services for the period from July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $350,033. (63% Federal Substance Abuse Prevention and Treatment Set-Aside grants, 16% Federal Drug Medi-Cal, 16% State Drug Medi-Cal, 5% County Juvenile Probation)  
  Vote: 5 - 0
             
  C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Discovery Counseling Center of the San Ramon Valley, Inc., in an amount not to exceed $119,988, to provide alcohol and drug abuse prevention services for the period July 1, 2012 through June 30, 2013 with a six-month automatic extension through December 31, 2013, in an amount not to exceed $59,994. (100% Federal Substance Abuse Prevention and Treatment)  
  Vote: 5 - 0
             
  C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with We Care Services for Children, in an amount not to exceed $1,483,349, to provide wrap-around, day treatment and mental health services for high risk, delayed or emotionally disturbed children, for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $440,000. (43% Federal Financial Participation, 40% County Realignment, 17% First 5 Contra Costa)  
  Vote: 5 - 0
             
  C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa ARC, in an amount not to exceed $1,449,685, to provide wrap-around, day treatment and mental health services, for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $423,168. (43% Federal Financial Participation, 40% County Realignment, 17% First 5 Contra Costa)  
  Vote: 5 - 0
             
  C. 46    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Epocrates, Inc., in an amount not to exceed $31,500, to provide administration services for the Health Plan’s drug formulary, for the period January 1, 2013 through December 31, 2015. (100% Enterprise Fund III)  
  Vote: 5 - 0
             
  C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with RYSE, Inc., a California Nonprofit Corporation, in an amount not to exceed $430,121, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $215,060. (100% Mental Health Services Act)  
  Vote: 5 - 0
             
  C. 48    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Verisk Health, Inc., in an amount not to exceed $195,000 to provide consultation and technical assistance with regard to data analysis services for HEDIS projects and annual reports for the period from November 1, 2012 through October 31, 2015. (100% Enterprise Fund III)
 
  Vote: 5 - 0
             
  C. 49    ADOPT Resolution No. 2013/37 accepting as complete the construction contract work performed by Concord Iron Works, Inc. for structural steel & metal decking for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/37
  Exhibit A
  Signed Resolution No. 2013/37
 
             
  C. 50    APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, in an amount not to exceed $300,000 to provide urology services to patients at Contra Costa Regional Medical Center and Health Centers for the period of November 1, 2012 through October 31, 2015. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 51    APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with Omni Pro, Inc., on behalf of the Employment and Human Services Department, Information Technology Unit, in the amount not to exceed $188,216 to procure 180 scanners.  (10% County; 45% State; 45% Federal)  
  Vote: 5 - 0
             
  C. 52    ADOPT Resolution No. 2013/39 accepting as complete the construction contract work performed by Gonsalves & Santucci Inc., dba Conco, for concrete and rebar for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/39
  Exhibit A
  Signed Resolution No. 2013/39
 
             
  C. 53    ADOPT Resolution No. 2013/40 accepting as complete the construction contract work performed by Concord Iron Works, Inc. for miscellaneous metal/stairs for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/40
  Exhibit A
  Signed Resolution No. 2013/40
 
             
  C. 54    ADOPT Resolution No. 2013/41 accepting as complete the construction contract work performed by Pace Drywall, Inc. for drywall/plaster for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/41
  Exhibit A
  Signed Resolution No. 2013/41
 
             
  C. 55    ADOPT Resolution No. 2013/42 accepting as complete the construction contract work performed by W.L. Hickey Sons, Inc. for plumbing for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/42
  Exhibit A
  Signed Resolution No. 2013/42
 
             
  C. 56    ADOPT Resolution No. 2013/43 accepting as complete the construction contract work performed by Red Top Electric Co. Emeryville for electrical for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/43
  Exhibit A
  Signed Resolution No. 20123/43
 
             
  C. 57    ADOPT Resolution No. 2013/44 accepting as complete the construction contract work performed by Golden State Carpet Service, Inc. for flooring for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/44
  Exhibit A
  Signed Resolution No. 2013/44
 
             
  C. 58    ADOPT Resolution No. 2013/45 accepting as complete the construction contract work performed by D. W. Nicholson Corporation for overhead coiling doors and grills for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/45
  Exhibit A
  Signed Resolution No. 2013/45
 
             
  C. 59    APPROVE AND AUTHORIZE the County Counsel, or designee, to execute, on behalf of County, an amendment to a contract with Baker & O'Brien, Inc., effective January 1, 2013, to increase the compensation rates for refining industry consultants who provide services in connection with refinery property tax appeals and extend the term of the contract until December 31, 2013.  
  Vote: 5 - 0
             
  C. 60    ADOPT Resolution No. 2013/46 accepting as complete the construction contract work performed by Sasco for communication systems for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/46
  Exhibit A
  Signed Resolution No. 2013/46
 
             
  C. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Liebig, M.D., effective November 1, 2012, to increase the payment limit by $120,000 to a new payment limit of $1,758,000 to provide additional radiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 62    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Per Diem Staffing Systems, Inc., effective October 1, 2012, to increase the payment limit by $100,000 to a new payment limit of $365,000 to provide additional respiratory care therapy services at Contra Costa Regional Medical and Health Center, with no change in the original term of February 1, 2012 through January 31, 2013. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Maxim Healthcare Services, Inc., effective November 1, 2012, to increase the payment limit by $960,000 to a new payment limit of $1,865,000, to provide additional temporary medical services at Contra Costa Regional Medical and Health Centers with no change in the original term of September 1, 2011 through March 31, 2013. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 64    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Philips Medical Systems, Inc., to add $35,000 for a new total of $130,000, for repair parts, accessories, and service for Philips patient monitoring systems at Contra Costa Regional Medical and Health Centers, for the period from May 1, 2011 through April 30, 2013. (100% Enterprise Fund I)
 
  Vote: 5 - 0
             
  C. 65    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $1,326,585, to provide day treatment and mental health services to severely and persistently mentally ill adults, for the period January 1, 2013 through December 31, 2013. (44% Federal Financial Participation, 26% State Mental Health Services Act, 30% Mental Health Realignment)  
  Vote: 5 - 0
             
  C. 66    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nadhan, Inc. dba Creekside Convalescent Hospital and Mental Health Rehabilitation Program, effective July 1, 2012, to increase the payment limit by $144,950 to a new payment limit of $758,150 to provide additional sub-acute care services for severely and persistently mentally ill adults, and extend the term from December 31, 2012 through June 30, 2013. (100% Mental Health Realignment)  
  Vote: 5 - 0
             
  C. 67    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order amendment with Matheson Tri-Gas, Inc., to add $200,000, for a new total of $477,000, for liquid medical oxygen for Contra Costa Regional Medical and Health Centers, from October 15, 2004 through October 14, 2014. (100% Enterprise Fund I)
 
  Vote: 5 - 0
             
  C. 68    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wilson Consulting, Inc. in an amount not to exceed $500,000, to provide consultation services with regard to County’s Patient Accounting System, including custom reporting for the Keane system, technical support, and assistance with regard to implementing the Department’s appointment system, for the period January 1, 2013 through December 31, 2013. (100% Medicare & Medicaid Electronic Health Records Incentive Program funds)  
  Vote: 5 - 0
             
  C. 69    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Precyce Solutions, LLC, effective September 17, 2012, to modify the payment provisions to include outpatient medical record coding services at Contra Costa Regional Medical and Health Centers, with no change in the original payment limit of $490,000 and no change in the original term of June 1, 2012 through May 31, 2013. (100% Enterprise Fund I)

 
  Vote: 5 - 0
             
  C. 70    APPROVE and AUTHORIZE the Fire Chief, or designee, of the Contra Costa County Fire Protection District to apply for and accept grant funding from the FEMA Assistance to Firefighters Grant Program, Fire Prevention and Safety Grant, in an amount not to exceed $200,000 for fire prevention, public education, and fire/arson investigation equipment and support.  (80% Federal, 20% District funds)  
  Vote: 5 - 0
             
  C. 71    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vonlay, LLC, effective December 31, 2012, to increase the payment limit by $400,000 to a new payment limit of $500,000, to provide additional consulting, technical support, training, and project management to the Department’s Information Systems at Contra Costa Regional Medical and Health Centers, and extend the term from December 31, 2012 through September 30, 2013. (100% Federal Funds)  
  Vote: 5 - 0
             
  C. 72    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valerie Gulyash, in an amount not to exceed $140,000, to provide consultation and technical assistance with regard to the Keane Chargemaster Billing and EPIC Electronic Medical Record Systems used at Contra Costa Regional Medical Center, for the period January 1, 2013 through December 31, 2013. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 73    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cheryl Adams-Woodford in an amount not to exceed $130,700, to provide project management, consultation and technical assistance with regard to the PeopleSoft General Ledger System, for the period January 1, 2013 through December 31, 2013. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 74    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 $190,000 for the purchase of dairy products as needed for the Martinez and Marsh Creek detention facilities for the period January 1, 2013 through December 31, 2013.  (100% County General Fund)  
  Vote: 5 - 0
             
  C. 75    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 $210,000 for the purchase of dairy products as needed for the West County Detention Facility for the period January 1, 2013 through December 31, 2013.  (100% County General Fund)  
  Vote: 5 - 0
             
Other Actions
             
  C. 76    ACCEPT the Contra Costa County Historical Landmarks Advisory Committee (HLAC) 2012 Annual Report, as recommended by the Conservation and Development Department Director.   
  Vote: 5 - 0
  Attachments:
  2012 HLAC Annual Report
 
             
  C. 77    ACCEPT the 2012 annual report from the Transportation, Water and Infrastructure Committee, as recommended by the Committee. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  TWIC Annual Report 2012
 
             
  C. 78    APPROVE issues to refer to the Transportation, Water and Infrastructure Committee for 2013 as recommended by the Committee. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  TWIC Referrals 2013
 
             
  C. 79    ACCEPT the Contra Costa County Fish and Wildlife Committee 2012 Annual Report, as recommended by the Fish and Wildlife Committee. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  FWC 2012 Annual Report
 
             
  C. 80    APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to enter into a licensing agreement Raising A Reader © National, a California non-profit corporation, including a mutual indemnification clause to provide a literacy program to County childcare sites during the term May 1, 2012 through April 30, 2017. (No fiscal impact)  
  Vote: 5 - 0
             
  C. 81    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Contra Costa Community College District, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, for Contractor’s medical assistant, nursing and office technician students, for the period September 1, 2012 through August 31, 2015. (No Fiscal Impact)  
  Vote: 5 - 0
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:


 
STANDING COMMITTEES

The Airport Committee (Supervisors
Karen Mitchoff and Mary N. Piepho) meets on the fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors
Candace Andersen and Federal D. Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Federal D. Glover and John Gioia) meets on the second Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations 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.

The Legislation Committee (Supervisors Karen Mitchoff and
Mary N. Piepho) meets on the first Thursday of the month at 11:00 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 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee  January 28, 2013
 12:30 PM
See above
Family & Human Services Committee  February 4, 2013
 1:30 PM
See above
Finance Committee  February 11, 2013
 1:30 PM
See above
Internal Operations Committee  February 11, 2013
 9:00 AM
See above
Legislation Committee  February 7, 2013  11:00 AM
See above
Public Protection Committee  February 4, 2013  11:00 AM
See above
Transportation, Water & Infrastructure Committee  February 7, 2013
 1:30 PM
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
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
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
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






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved