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


GAYLE B. UILKEMA, CHAIR, 2nd DISTRICT
JOHN GIOIA, 1st DISTRICT
MARY N. PIEPHO, 3rd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th 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
February 8, 2011
             
9:00 A.M.  Convene and announcement adjournment to Closed Session in Room 108. 
Present:
District I Supervisor John Gioia; District II Supervisor Gayle B. Uilkema; District III Supervisor Mary N. Piepho; District IV Supervisor Karen Mitchoff; District V Supervisor Federal D. Glover
Attendees:
David J. Twa
             
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. Contra Costa County v. Gutierrez, et al., Contra Costa County Superior Court Case No. MSC10-03164

2. Rosalty Barnett, et al. v Contra Costa County, et al, United States District Court Case No. C04-4437 TEH
 
 

There were no announcements from Closed Session.



ADJOURNED in memory of Jess Reyes, community leader, Pittsburg, 1930-2011.

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

                  Inspirational Thought -  "One of the hardest things in life is having words in your heart that you can't utter."   ~ James Earl Jones
             
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
             
        PR. 1   PRESENTATION to recognize February 2011 as American Heart Month.  (Pam Dodson, Health Services Department) (See C.11)
  Vote: 5 - 0
             
        PR. 2   PRESENTATION to recognize the employees of Contra Costa County and the 2010 "Counties Care" Holiday Food Fight.  (Supervisor Uilkema) (See C.14)
  Vote: 5 - 0
             
SHORT DISCUSSION ITEMS

             
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
  The following people spoke: 

Ralph Hoffman , resident of Walnut Creek, complimented the Board on its leadership in addressing secondhand smoke exposure, and commented on what appears to be a monopoly forming in the media and the importance of the internet in reporting world events.

Craig Baker, resident of Antioch, spoke on Title 8 private property rights and the authority of zoning administrator specifically in regard to a requirement for a use permit to operate a motorcycle on private property.


  Attachments:
  Correspondence Received
 
             
        SD. 2   CONSIDER Consent Items previously removed.
             
1. SD. 3  HEARING on the itemized costs of abatement for property located at 1395 Frances Rd., San Pablo,CA (Santos Cortez, Owner), (Jason Crapo, Department of Conservation & Development).  
  CLOSED the hearing; DETERMINED the costs of all abatement work and all administrative costs to be $1,600.92;ORDERED the itemized report confirmed and DIRECTED it to be filed with the Clerk of the Board of Supervisors;ORDERED the costs to be specially assessed against the above-referenced property and AUTHORIZED the recordation of a Notice Of Abatement Lien.
  Vote: 5 - 0
  Attachments:
  Itemized costs
  Photos
 
             
2. SD. 4  HEARING on the itemized costs of abatement for property located at 5860 Grand Canyon Ave., San Pablo, CA (Alvaro & Virginia Dos Santos & Robert Abbott, Owners), (Jason Crapo, Department of Conservation & Development).  
  CLOSED the hearing; DETERMINED the costs of all abatement work and all administrative costs to be $3,366.98; ORDERED the itemized report confirmed and DIRECT it to be filed with the Clerk of the Board of Supervisors; ORDERED the costs to be specially assessed against the above-referenced property and AUTHORIZED the recordation of a Notice Of Abatement Lien.

  Vote: 5 - 0
  Attachments:
  Photos
  Itemized Costs
 
             
3. SD. 5  HEARING on the itemized costs of abatement for property located at 870 Allview Ave., El Sobrante, CA (Vicente C. Hizon, Owner), (Jason Crapo, Department of Conservation & Development).  
  CLOSED the hearing; DETERMINED the costs of all abatement work and all administrative costs to be $5,780.84; ORDERED the itemized report confirmed and DIRECTED it to be filed with the Clerk of the Board of Supervisors; ORDERED the costs to be specially assessed against the above-referenced property and AUTHORIZE the recordation of a Notice Of Abatement Lien.

  Vote: 5 - 0
  Attachments:
  Itemized costs
  Photos
  Photos
 
             
4. SD. 6  HEARING on the itemized costs of abatement for property located at 5th St., Richmond, CA (Nelly Jones, Owner), (Jason Crapo, Department of Conservation & Development).  
  CLOSED the hearing; DETERMINED the costs of all abatement work and all administrative costs to be $1,701.36; ORDERED the itemized report confirmed and DIRECTED it to be filed with the Clerk of the Board of Supervisors; ORDERED the costs to be specially assessed against the above-referenced property and AUTHORIZED the recordation of a Notice Of Abatement.
  Vote: 5 - 0
  Attachments:
  Photos
  Itemized costs
 
             
5. SD. 7  HEARING on the itemized costs of abatement for property located at 616 Grove Ave., Richmond, CA (Estate of Fanny Wilson, Owner), (Jason Crapo, Department of Conservation & Development).  
  CLOSED the hearing; DETERMINED the costs of all abatement work and all administrative costs to be $2,941.86.; ORDERED the itemized report confirmed and DIRECT it to be filed with the Clerk of the Board of Supervisors; ORDERED the costs to be specially assessed against the above-referenced property and AUTHORIZED the recordation of a Notice Of Abatement Lien.

  Vote: 5 - 0
  Attachments:
  Photos
  Itemized costs
 
             
        SD. 8   HEARING on the itemized costs of abatement for property located at Golden Isle, Byron, CA (Golden Gate Water Ski Club, Owner), (Jason Crapo, Department of Conservation and Development) CONTINUED TO FEBRUARY 15, 2011
 

CONTINUED to March 1, 2011 at 10:00 a.m.

             
6. SD. 9  HEARING on the transfer of Cardroom License No. 6 known as "California Grand Casino", located at 5988 Pacheco Blvd, Pacheco, from Lamar V. Wilkinson to "California Grand Casino, a California Corporation" effective February 1, 2011, with no change to the license termination date of November 25, 2011. (Commander Chris Wenzel & Virginia Simonian, Sheriff-Coroner Department)

 
  CLOSED the hearing; APPROVED and AUTHORIZED the Sheriff-Coroner, or designee, to transfer Cardroom License No. 6, for the Cardroom known as "California Grand Casino" located at 5988 Pacheco Blvd., Pacheco, from Mr. Lamar V. Wilkinson, as sole proprietor, to California Grand Casino, a California Corporation, a corporation wholly owned by Mr. Lamar V. Wilkinson, effective February 1, 2011.
  Vote: 5 - 0
             
7. SD.10  CONSIDER authorizing the Emergency Medical Services Director to waive any penalty or reduction in payment to fire districts and municipalities providing paramedic first response that would otherwise result from permanent or temporary elimination of a paramedic engine so long as paramedic first response service continues to be provided using other paramedic engines for fiscal years 2010/11 and 2011/12.  (Art Lathrop, Health Services Department)
 
  Vote: 5 - 0
             

DELIBERATION ITEMS

             
8. D. 1  CONSIDER accepting report on implementation of Senate Bill (SB) 375 and Development of a Sustainable Communities Strategy, and highlighting certain issues for consideration by the Board of Supervisors as implementation continues.  (Patrick Roche, Conservation & Development Department)
 
  Patrick Roche, Department of Conservation and Development, presented the staff report.

Public comment was provided by Ralph Hoffman, resident of Walnut Creek.

By unanimous vote the Board: 

ACCEPTED report on the implementation of California Senate Bill 375 and the development of a Sustainable Communities Strategy (SCS), and DIRECTED staff to invite the relevant Association of Bay Area Governments (ABAG) staff member(s) to make a 15-20 presentation to the Board outlining how the County may facilitate the SCS and what way the cities should act in concert with the County; and DIRECTED staff to provide ABAG with a copy of today’s staff report.

  Vote: 5 - 0
  Attachments:
  SCS Flowchart
 
             
9. D. 2  HEARING to consider adoption of Resolution No. 2011/42 approving the issuance of revenue bonds by the ABAG(Association of Bay Area Governments) Finance Authority for Nonprofit Corporations to finance and/or refinance acquisition, construction, and renovation costs of facilities owned by Episcopal Homes Foundation, including a continuing care facility located at 1700 Tice Valley Boulevard in Walnut Creek.  (Jim Kennedy, Conservation & Development Department)
 
  REMOVED from consideration
  Attachments:
  Resolution No. 2011/42
  Reso Exhibit A - 1500 Tice Valley Public Notice
 
             
10. D. 3  CONSIDER accepting report on the proposed work program and timeline/milestones for the 2011 Redistricting for Contra Costa County Supervisorial District Boundaries.  (Catherine Kutsuris, Conservation & Development Director)
 
  Speakers: Ralph Hoffman, resident of Walnut Creek.

ADOPTED the recommendations with minor language changes indicating the number of meetings in order to be more expansive, and to include early contact with the cities and the Mayor's Conference to ensure the widest possible notification and participation.

  Vote: 5 - 0
  Attachments:
  Power Point Presentation
 
             
11. D. 4  CONSIDER adopting Resolution No. 2011/55, making family members of the Board of Supervisors ineligible for appointment to boards, committees or commissions for which the Board of Supervisors is the appointing authority, as recommended by the Public Protection Committee. (Supervisor Glover)
 
  Speakers: Ralph Hoffman, resident of Walnut Creek.

ADOPTED Resolution No. 2011/55 making family members of the Board of Supervisors ineligible for appointment to boards, committees or commissions for which the Board of Supervisors is the appointing authority, as amended to: add first cousins in the list of relatives, remove reference to adopted children, revise references to domestic partners as 'Registered Domestic partners", and include relatives of domestic partners in the same manner as married partners (revised version attached); and

DIRECTED the County Administrator and Clerk of the Board to provide a copy of this policy whenever the County's Boards, Committees and Commissions Application Form is provided, and on the County's webpage for Board Advisory Bodies.

  Vote: 4 - 1
 
NO: District III Supervisor Mary N. Piepho
  Attachments:
  Signed Resolution No.. 2011/55
 
             
        D. 5   CONSIDER reports of Board members.
  There were no items reported.
             

Closed Session
             
CONSENT ITEMS
             
Road and Transportation
             
12. C. 1  AUTHORIZE the Public Works Director, or designee, to advertise for On-Call Contracts for Various Road and Flood Control Maintenance Work to perform routine maintenance, repair, replacement, or reconstruction of existing road and flood control facilities, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
             
13. C. 2  APPROVE an Assignment of Easement to Pacific Gas and Electric Company (PG&E) over a portion of 3600-3698 Delta Fair Blvd., in connection with the State Route 4 (E) Widening – Somersville Road to Route 160 Project, and AUTHORIZE the Chair, Board of Supervisors to execute said Assignment, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority funds)  
  Vote: 5 - 0
  Attachments:
  easement deed
  Signed Assignment of Easement Deed
 
             
14. C. 3  APPROVE plans for the Willow Lake Road Sidewalk Gap Closure Phase II project, as recommended by the Public Works Director, Discovery Bay area. (54% Transportation Development Act [TDA] and 46% Local Road Funds)  
  Vote: 5 - 0
  Attachments:
  Plans for Willow Lake
 
             
15. C. 4  ACCEPT 2010 Annual Report submitted by the Countywide Bicycle Advisory Committee, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  CBAC 2010 Annual Report
 
             
16. C. 5  ADOPT Resolution No. 2011/41 to APPROVE and AUTHORIZE the Public Works Director, or designee, to submit a 2011/2012 Transportation Development Act Grant Applications to the Metropolitan Transportation Commission in the total amount of $342,000 for Fiscal Year 2011/2012 for the Clyde Pedestrian Path, North Richmond Railroad Pedestrian Crossing, and the Willow Pass Road Sidewalk Gap Closure projects, North Richmond, Clyde and Pittsburg areas. (No County Match Required)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/41
  Attachment A
  Attachment B
  Signed Resolution No. 2011/41
 
             
Engineering Services

             
17. C. 6  ADOPT Resolution No. 2011/47 accepting completion of warranty period and release of cash deposit for faithful performance, for subdivision SD 02-08703, as recommended by the Public Works Director, Bay Point area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/47
  Signed Resolution No. 2011/47
 
             
18. C. 7  ADOPT Resolution No. 2011/48 accepting completion of private improvements for minor subdivision MS 90-00053, as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Signed Resolution NO. 2011/48
  Resolution No. 2011/48
 
             
19. C. 8  ADOPT Resolution No. 2011/49 accepting completion of warranty period and release of cash deposit for subdivision agreement (Right-of-Way Landscaping) for road improvement RA 05-01206 (cross-reference subdivision SD 05-08984), for project being developed by O’Brien at Pacheco, LLC, as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/49
  Signed Resolution No. 2011/49
 
             
Special Districts & County Airports


             
20. C. 9  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with HS Operating Services, LLC to increase the payment limit by $75,000 from $125,000 to a new payment limit of $200,000 with no change to the original term, Martinez area. (100% Sanitation District 6, Stonehurst funds)  
  Vote: 5 - 0
  Attachments:
  Contract Amendment Agreement
 
             
Claims, Collections & Litigation

             
C.10  DENY claims filed by Patricia Ballard; Golden Eagle by Nathan Putnam; Edjuan Scott, CCD8AD969 MDF; Timothy Taylor; Elizabeth Holbrook; Stephen Holbrook; Erika Zarate; Patrick M. McCluskey; and Maria G. Partida.
 
  Vote: 5 - 0
             
Honors & Proclamations

             
21. C.11  ADOPT Resolution No. 2011/45 recognizing February as American Heart Month, as recommended by the Health Services Director.  (See PR.1)
 
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/45
  Signed Resolution No. 2011/45 February as American Heart Month
 
             
22. C.12  ADOPT Resolution No. 2011/51 recognizing Ralph Alvarado on the occasion of his retirement, as recommended by the Employment and Human Services Director.
 
  Vote: 5 - 0
  Attachments:
  Attachment 1
  Signed Resolution No. 2011/51 Ralph Alvarado Retire
 
             
23. C.13  ADOPT Resolution No. 2011/52 recognizing Judy Dias on the occasion of her retirement, as recommended by the Employment and Human Services Director.  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/52
  Signed Resolution No. 2011/52 Judy Dias Retire
 
             
24. C.14  ADOPT Resolution No. 2011/53 recognizing the employees of Contra Costa County and the 2010 "Counties Care" Holiday Food Fight, as recommended by Supervisor Uilkema.  (See PR.2)
 
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/53
  Signed Resolution No. 2011/53 Counties Care Holiday Food Fight
 
             
25. C.15  ADOPT Resolution declaring February 13-19, 2011 as People of African Descent Mental Health Awareness Week in Contra Costa County, as recommended by the Health Services Director.  
 

Speaker: Ralph Hoffman, resident of Walnut Creek.

  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/54
  Signed Resolution No. 2011/54 Declaring Feb 13-19 as People Of African Descent Awareness Week in CCC
 
             
Ordinances

             
26. C.16  INTRODUCE Ordinance No. 2011-03, adopting the 2010 California Building Code, the 2010 California Residential Code, the 2010 California Green Building Standard Code, the 2010 California Electrical Code, the 2010 California Plumbing Code, and the 2010 California Mechanical Code, with changes, additions, and deletions; WAIVE reading, and FIX February 15, 2011 at 10:00 AM for a public hearing to consider adoption of the ordinance and adoption of findings of local conditions to justify construction standards stricter than those imposed by Health and Safety Code section 19180 et seq.; and AUTHORIZE the preparation of an ordinance summary by County Counsel and the publication of the summary in accordance with Government Code section 25124.  (No fiscal impact)
 
  Vote: 5 - 0
  Attachments:
  Ordinance
  Findings
 
             
Appointments & Resignations

             
27. C.17  REAPPOINT Rudi Raab to the District 1 seat on the Contra Costa County Aviation Advisory Committee, as recommended by Supervisor Gioia.
 
  Vote: 5 - 0
             
28. C.18  APPOINT Karen Peterson to the District II seat of the Contra Costa County Planning Commission, as recommended by Supervisor Uilkema.  
  Vote: 5 - 0
             
29. C.19  APPOINT Jill Chioino to the District II-A seat on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Uilkema.  
  Vote: 5 - 0
             
30. C.20  REAPPOINT Deborah Drake to the Appointee 3 seat and Lorena Valdez to the Appointee 7 seat of the Rodeo Municipal Advisory Council, as recommended by Supervisor Uilkema.  
  Vote: 5 - 0
             
31. C.21  APPOINT Joseph Motta, Steve Nelson and John Speakman to the Appointee 3, 5 and 9 seats respectively of the P-2B Citizen Advisory Committee for a term expiring on December 31, 2011; and APPOINT Nancy Dommes and Janet Evans to the Appointee 2 and 6 seats respectively of the P-2B Citizen Advisory Committee for a term expiring on December 31, 2012; and REAPPOINT Joanne Hirsch and Diane Barley to the Appointee 1 and 7 seats respectively of the P-2B Citizen Advisory Committee for a term expiring on December 31, 2011; and REAPPOINT Cesare Ciatti, Diane Barley and Karen McPhearson to the Appointee 4, 7 and 8 seats respectively of the P-2B Citizen Advisory Committee for a term expiring on December 31, 2012, as recommended by Supervisor Piepho.  
  APPROVED as amended to remove Appointee 9 John Speakman.
  Vote: 5 - 0
             
Appropriation Adjustments

             
32. C.22  Sheriff's Office (0255)/General Services (0064): APPROVE Appropriation Adjustment No. 5021 authorizing the transfer of appropriations in the amount of $5,412 from the Office of the Sheriff's Office to General Services - Fleet Replacement for the purchase of a replacement patrol vehicle.

 
  Vote: 5 - 0
  Attachments:
  TC24 Replace Vehicle #2808
  TC27 Replace Vehicle #2808
  Signed Approp Adj 5021
 
             
Leases
             
33. C.23  APPROVE and AUTHORIZE the Deputy Director of General Services to execute a Sublease Termination Agreement with the YMCA of the East Bay for the premises at 470 Parker Avenue, Rodeo, as requested by the Public Works Department - Special Districts Division (County Service Area R-10); and ADOPT related California Environmental Quality Act findings. (100% County Service Area R-10)  
  Vote: 5 - 0
             
34. C.24  APPROVE and AUTHORIZE the Deputy Director of General Services to execute a Revenue Lease with Anka Behavioral Health, Inc., for the premises at 2047 Arnold Industrial Way, Suite A, Concord, for training space for the community, as requested by the Health Services Department; and ADOPT related California Environmental Quality Act findings. (lease revenue – cost savings)  
  Vote: 5 - 0
             
35. C.25  APPROVE and AUTHORIZE the Deputy Director of General Services to execute a Second Amendment to Lease with Earl D. Dunivan and Joanne Dunivan for the premises at 3755 Alhambra Avenue, Suites 9 & 10, Martinez, for the Employment and Human Services Children’s Interview Center; and ADOPT related California Environmental Quality Act findings. (Budgeted; offset by charges to participating jurisdictions)  
  Vote: 5 - 0
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
36. C.26  APPROVE and AUTHORIZE the Director of the Department of Conservation and Development, or designee, to execute a contract with the City of Antioch in the amount of $650,000 for operation of the Housing Rehabilitation Loan Program for the period July 1, 2010 through June 30, 2011. (No fiscal impact to the general fund)  
  Vote: 5 - 0
             
37. C.27  APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Walnut Creek in an amount not to exceed $374,500 for administration of the City of Walnut Creek's City's Housing Rehabilitation Loan and Energy Efficiency Improvement Programs for the period July 1, 2010 through June 30, 2011. (No fiscal impact to the general fund)  
  Vote: 5 - 0
             
38. C.28  APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $4,000 from Sutter Delta Medical Center and the Delta Memorial Hospital Foundation to provide health related books for the period of February 1, 2011 through June 30, 2011. (No library fund match)

 
  Vote: 5 - 0
             
39. C.29  AUTHORIZE the Conservation and Development Director, or Designee, to execute a Memorandum of Understanding (MOU) with the California Energy Commission (CEC) to provide design review, plan check and construction inspection services for the Oakley Generating Station. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  MOU
 
             
40. C.30  AUTHORIZE the Health Services Director or designee, to submit an application and related documents to the State of California for the continuation of current funding of up to $15 million plus additional funding amounts as they become available under the Low Income Health Program (LIHP).  (No additional County match required)  
  Vote: 5 - 0
             
41. C.31  APPROVE and AUTHORIZE the Sheriff-Coroner, of designee, to execute a contract with the U.S. Department of Army Civilian Police - Military Ocean Terminal, Concord (MOTCO), including modified indemnification language, to pay the County $350 per day for use of Sheriff's Range Facility for the period January 1 through June 30, 2011. (100% Federal revenue)  
  Vote: 5 - 0
             
42. C.32  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Center for Human Development, to pay the County an amount not to exceed $103,000, for the continuation of the Public Health East County Environmental Justice Action Collaborative Project, for the period from November 1, 2009 through October 31, 2011. (No County match)  
  Vote: 5 - 0
             
43. C.33  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery (CalRecycle), to pay the County an amount not to exceed $25,017, for the continuation of the Local Enforcement Agency assistance funds for the Department's Environmental Health Division Solid Waste Program, for the period July 1, 2010 through June 30, 2011. (No County match)  
  Vote: 5 - 0
             
44. C.34  APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to amend the contract with the Contra Costa Community College District, by changing the days of operation to 244 days, and to incorporate 2010-11 California Department of Education Funding Terms and Conditions, with no change to the payment limit of $1,343,098 or term July 1, 2010 through June 30, 2011. (No County match)  
  Vote: 5 - 0
             
45. C.35  APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to amend the 2010-11 Low Income Home Energy Assistance Program contract with the California Department of Community Services and Development, to increase the amount payable to the County by $128,642 for a new payment limit not to exceed $2,058,270 for energy assistance and weatherization services with no change to term January 1, 2010 through June 30, 2011.  (No County match)  
  Vote: 5 - 0
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
46. C.36  APPROVE and AUTHORIZE the Assistant County Administrator – Director of Human Resources or designee, to execute a contract amendment with Industrial Employers and Distributors’ Association (IEDA) in an amount not to exceed $197,024 to provide labor relations and negotiation services during the period of July 1, 2010 through June 20, 2011. (100% General Fund)
 
  Vote: 5 - 0
  Attachments:
  Contract Amendment
 
             
47. C.37  APPROVE and AUTHORIZE the Purchasing Agent to increase, on behalf of the General Services Department, the payment limit on existing purchase order with Xerox Business Services by $650,000 to a new payment limit of $660,000, for lease of Xerox copier equipment. (100% General Fund)

 
 
  Vote: 5 - 0
             
48. C.38  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with United Family Care, LLC (dba Family Courtyard), effective January 1, 2011, to increase the payment limit by $44,640 to a new payment limit of $178,560 to provide additional services, with no change in the original term of December 1, 2010 through November 30, 2011.  (100% Mental Health Realignment)
 
  Vote: 5 - 0
             
49. C.39  APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the County of Del Norte, including modified indemnification language, for the placement of wards at the Bar-O Boys Ranch at the rate of $3,500 per ward per month for the period January 1, 2011 through June 30, 2012. (100% General Fund; Budgeted)
 
  Vote: 5 - 0
             
50. C.40  APPROVE and AUTHORIZE the Auditor-Controller, or designee, to return $1,381 to the California Emergency Management Agency (CalEMA) for grant claims in excess of the grant award for the 2009 Regional Anti-Drug Program, as recommended by the County Probation Officer.  
  Vote: 5 - 0
             
51. C.41  APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order with Avaya Communications Inc., in an amount not to exceed $286,500, for hardware maintenance on the County's Automated Call Distribution (ACD) and Interactive Voice Response (IVR) equipment. (100% Department User fees)  
  Vote: 5 - 0
             
52. C.42  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Language Line Services, Inc. to increase the payment limit by $300,000 to a new payment limit of $900,000 for interpretation and translation services, for the period April 1, 2010 through March 31, 2011.  (20% County; 40% State; 40% Federal).  
  Vote: 5 - 0
             
53. C.43  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lifelong Medical Care, in an amount not to exceed $118,970, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $59,485. (100% Mental Health Services Act)  
  Vote: 5 - 0
             
54. C.44  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $1,267,801, to provide school and community based mental health services for seriously emotionally disturbed students in the Mt. Diablo Unified School District for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $1,267,801. (37% Federal Medi-Cal; 23% State Early and Periodic Screening, Diagnosis and Treatment; 40% Mount Diablo Unified School District)  
  Vote: 5 - 0
             
55. C.45  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim, Inc., in an amount not to exceed $200,000, to provide a residential day treatment program and mental health services, for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $200,000. (51% Federal Medi-Cal; 32% State Early and Periodic Screening, Diagnosis, and Treatment; 17% West Contra Costa Unified School District.)  
  Vote: 5 - 0
             
56. C.46  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Incorporated, in an amount not to exceed $1,800,000, to provide Therapeutic Behavioral Services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $900,000. (62% Federal Medi-Cal; 33% State Early and Persistent Screening, Diagnosis, and Treatment; 5% Mental Health Realignment)  
  Vote: 5 - 0
             
57. C.47  APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a Purchase Order with Pitney Bowes Mailing Systems in an amount not to exceed $126,958, for the lease of postage metering equipment and software system upgrades for processing County mail. (budgeted, charged back to departments)  
  Vote: 5 - 0
  Attachments:
  PO Pitney Bowes
 
             
58. C.48  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $939,510, to provide residential day treatment services for seriously emotional disturbed children for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $939,510. (40% Federal Medi-Cal; 25% State Early and Periodic Screening, Diagnosis, and Treatment; 35% School Districts)  
  Vote: 5 - 0
             
59. C.49  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC in an amount not to exceed $377,840, to provide management and oversight of the Environmental Services Unit at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2011. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
60. C.50  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LTP CarePro, Inc. (dba Pleasant Hill Manor), in an amount not to exceed $120,000 to provide augmented board and care services for County-referred mentally disordered clients, for the period February1, 2011 through January 31, 2012. (100% Mental Health Realignment)  
  Vote: 5 - 0
             
61. C.51  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker LocumTenens, LLC, in an amount not to exceed $300,000, to provide temporary psychiatric services for the Mental Health Outpatients Clinics, for the period January 1, 2011 through December 31, 2011. (100% Mental Health Realignment)  
  Vote: 5 - 0
             
62. C.52  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with The Latina Center, in an amount not to exceed $109,240, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $54,620. (100% Mental Health Services Act)  
  Vote: 5 - 0
             
63. C.53  AWARD trade contract to Ghilotti Brothers, Inc., San Rafael, the lowest responsible bidder, in the amount of $245,039, for Trade Bid Package 1A (site demolition, earthwork, and grading) for the West County Health Center, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, and AUTHORIZE the General Services Director, or designee, to execute the trade contract; REJECT bids received for Trade Bid Package 1B (foundation piles) for the same project and AUTHORIZE the General Services Director, or designee, to re-bid Trade Bid Package 1B. (100% Hospital Enterprise 1 Fund)  
  Vote: 5 - 0
             
64. C.54  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Language Line Services, Inc. in an amount not to exceed $1,000,000 to provide telephone interpretation, on-site interpretation, and document translation services for the period April 1, 2011 through March 31, 2012.  (20% County; 40% State; 40% Federal).
 
  Vote: 5 - 0
             
65. C.55  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, Inc., effective December 1, 2010, to increase the payment limit by $14,966 to a new payment limit of $360,399, to provide drug abuse prevention and treatment services to additional clients, with no change in the original term of July 1, 2010 through June 30, 2011. (62% Federal Primary Prevention Set-Aside, 8% State Comprehensive Drug Court Implementation, 30% California Emergency Management Agency – Justice Assistance Grant Offender Treatment Program)  
  Vote: 5 - 0
             
66. C.56  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Seneca Residential and Day Treatment Center for Children, effective January 1, 2011, to increase the payment limit by $321,621, to a new payment limit of $821,621 to provide additional school-based mental health services to seriously emotionally disturbed students, with no change in the original term of July 1, 2010 through June 30, 2011, and to increase the automatic extension payment limit by $160,810, to a new payment limit of $410,810, with no change in the term of the automatic extension, through December 31, 2011. (36% Federal Medi-Cal; 23% State Early and Periodic Screening, Diagnosis and Treatment; 41% Mt. Diablo Unified School District)  
  Vote: 5 - 0
             
67. C.57  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with Nazia Choudhury, M.D., effective at the close of business on January 1, 2011. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
68. C.58  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Mt. Diablo Unified School District, in an amount not to exceed $1,250,000, to provide school-based mental health services to seriously emotionally disturbed students in the Mt. Diablo Unified School District for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $1,250,000. (40% Federal Medi-Cal; 25% State Early and Periodic Screening, Diagnostics, and Treatment; 35% Mt. Diablo Unified School District)  
  Vote: 5 - 0
             
69. C.59  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $125,958, to provide school-based mental health services to seriously emotionally disturbed students, for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $125,958. (30% Federal Medi-Cal; 17% State Early and Periodic Screening, Diagnosis and Treatment; 50% West Contra Costa Unified School District; 3% Mental Health Realignment)  
  Vote: 5 - 0
             
70. C.60  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the Native American Health Center, Inc. in an amount not to exceed $213,422, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $106,711. (100% Mental Health Services Act)  
  Vote: 5 - 0
             
71. C.61  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not to exceed $607,000 for the provision of prenatal services for Contra Costa Regional Medical Center and Health Centers patients, for the period from January 19, 2011 through June 30, 2011. (100% Enterprise Funds, offset by third party revenue)  
  Vote: 5 - 0
             
72. C.62  APPROVE and AUTHORIZE the Health Services Director, or designee to execute a cancellation agreement with Jon Whalen, M.D. for her existing contract, effective at close of business on January 31, 2011; and to execute a new contract with Jon Whalen, M.D., in an amount not to exceed $300,800 to provide additional psychiatry services at Contra Costa Regional Medical and Health Centers, for the period from February 1, 2011 through January 31, 2012. (50% Federal Medi-Cal and 50% State Early and Periodic Screening, Diagnosis and Treatment)  
  Vote: 5 - 0
             
73. C.63  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with J. Michael Rona Consulting, LLC (dba Rona Consulting Group) effective October 1, 2010 to increase the payment limit by $250,000 to a new total of $345,000 and to extend the term from March 23, 2011 through March 31, 2012, for the provision of consulting services with regard to the Lean Improvement Project. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
74. C.64  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba John Muir Community Health Alliance), in an amount not to exceed $3,000, for the County’s use of a mobile van for the provision of health services in Central and East Contra Costa County, for the period from January 1, 2011 through December 31, 2011. (100% Federal Health Care for the Homeless Grant.)  
  Vote: 5 - 0
             
75. C.65  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Hunter Research, Inc., in an amount not to exceed $850,000 for software design, development, programming, and annual maintenance support for the Automated Regional Information Exchange System (ARIES) Project for the period January 1 through December 31, 2011. (2009 Federal Urban Area Security Initiative grant and ARIES Subscriber fees)
 
  Vote: 5 - 0
             
76. C.66  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, effective January 1, 2011, increasing the payment limit by $66,969 to a new payment limit not to exceed $200,209 to provide Long Term Care Ombudsman Services to Seniors with no change in the contract term of July 1, 2010 through June 30, 2011.  (100% Federal)  
  Vote: 5 - 0
             
Other Actions
             
77. C.67  APPROVE Substantial Amendments to the County's FY 2008/09 and FY 2009/10 Community Development Block Grant (CDBG) Program Action Plans recapturing $15,165 in unspent CDBG-R funds and $30,000 in unspent CDBG funds and allocating said funds to Ujima Family Services, and AUTHORIZE the Conservation and Development Director, or designee, to execute an amendment to the existing contract to help finance improvements to its residential alcohol treatment program facility in San Pablo. (100% CDBG funds)  
  Vote: 5 - 0
             
78. C.68  ADOPT Resolution No. 2011/44 accepting as complete the contracted work performed by Bruce Carone Grading & Paving Company, 2500 Alhambra Avenue, Martinez, for the Health Services Department, as recommended by the General Services Director. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/44
 
             
79. C.69  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposal #1121 for the Family and Children's Trust Committee for prevention and intervention services to abused and neglected children or children at risk of abuse and neglect and their families in an amount not to exceed $550,000 for the period of July 1, 2011 through June 30 2012. (100% Child Abuse Prevention, Intervention and Treatment (CAPIT))  
  Vote: 5 - 0
             
80. C.70  ACCEPT Annual Report on referrals to the Transportation Water and Infrastructure Committee. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  2011 Referrals
  Exhibit B
 
             
81. C.71  ADOPT Resolution No. 2011/37 authorizing and directing the Auditor-Controller to establish the "Community Corrections Performance Incentives Fund", pursuant to Senate Bill 678 (Chapter 608, Statutes of 2009), as recommended by the County Probation Officer. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2011/37
  Signed Resolution 2011/37
 
             
82. C.72  ACCEPT the 2010 Annual Report of the Advisory Council on Aging for the period of January 1, 2010 through December 31, 2010, as recommended by Employment and Human Services Director.  
  Vote: 5 - 0
  Attachments:
  Annual Report
 
             
83. C.73  AUTHORIZE General Plan Amendment study as requested by Byron Corners, Inc., for Assessor Parcel Nos. 002-140-009/010, located at 15031-15034 Byron Highway, Byron, to redesignate from Single Family Residential - High Density (SH) to Commercial (CO); ACKNOWLEDGE that granting authorization for this request does not imply any support or endorsement for the application to amend the General Plan, but only provides that this matter is appropriate for study. (No fiscal impact.)
 
  Vote: 5 - 0
  Attachments:
  Attachment A: Byron Corners GPA study request
  Attachment B: Existing and Proposed General Plan
  Attachment B: Existing Zoning
  Attachment C: Site Aerial Photo
 
             
84. C.74  APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their December 29, 2010 and January 11, 2011 meetings, 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.  
  Vote: 5 - 0
  Attachments:
  G:\C&G DIRECTORY\NON CONTRACTS\bopl-December 29, 2010.doc
  G:\C&G DIRECTORY\NON CONTRACTS\bopl-January 11, 2011.doc
 
             
85. C.75  Approve amendment to the Office of the County Counsel’s Conflict of Interest Code, modifying list of designated positions, as recommended by the County Counsel.  
  Vote: 5 - 0
  Attachments:
  COI County Counsel Attachment 2
  COI County Counsel Red Line Attachment 1
 
             
86. C.76  Approve amendments to the Board of Retirement of the Contra Costa County Employees’ Retirement Association’s Conflict of Interest Code, as recommended by the County Counsel.  
  Vote: 5 - 0
  Attachments:
  COI CCCERA Attachment 2
  COI CCCERA Red Line Attachment 1
 
             
87. C.77  ACCEPT the Contra Costa County Public Law Library Board of Trustees' 2010 Annual Report and 2011 Work Plan, as recommended by the County Administrator. (No fiscal impact)  
  Vote: 5 - 0
  Attachments:
  2010 Public Law Library Annual Report
 
             
88. C.78  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase change order with Sysco Food Services - Sacramento, to extend the termination date from June 31, 2011 to September 30, 2011 and increase the payment limit by $936,000 to a new payment limit of $2,436,000 to provide poultry and related meal products for inmates in adult detention facilities. (100% General Fund; Budgeted)   
  Vote: 4 - 0
 
Other: District II Supervisor Gayle B. Uilkema (RECUSE)
             
89. C.79  ACKNOWLEDGE that the unincorporated northeast Antioch area represents an opportunity for economic development, and that a draft Work Program has been prepared to identify the complex issues that need to be resolved to realize the potential; DESIGNATE the Supervisor, District V, to represent the County on a City-County Subcommittee with the City of Antioch; and DIRECT the County Administrator and the Director of Conservation and Development to provide staff support. (no fiscal impact)  
  Vote: 5 - 0
  Attachments:
  Attachment A - Map
  Attachment B - Work Program
 
             
90. C.80  ADOPT County of Contra Costa Post-Employment Health Care Plan Investment Policies and Guidelines, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.  
  Vote: 5 - 0
  Attachments:
  Investment Policies and Guidelines
 
             
91. C.81  CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  
  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 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 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:


STANDING COMMITTEES


The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia 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 Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) 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 Mary N. Piepho and Karen Mitchoff) meets on the second Wednesday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

 
Airports Committee  February 24, 2011
  See above
Family & Human Services Committee  February 14, 2011 - CANCELLED
  See above
Finance Committee  March 7, 2011
  See above
Internal Operations Committee  February 28, 2011
  See above
Legislation Committee  February 21, 2011
  See above
Public Protection Committee  March 7, 2011
  See above
Transportation, Water & Infrastructure Committee  February 28, 2011 - Special
2:30 p.m.
Room 101

 

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
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
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
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
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