Download PDF Packet Print Agenda 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, VICE CHAIR, 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
February 26, 2013
 
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
 
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. 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.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code Section 54956.9(d)(2) – Two potential cases.

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

                  Inspirational Thought - “To learn a great poem by heart is to make a friend for life.” John Barr, President, Poetry Foundation.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.94 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 recognize the winners of the Contra Costa County "Poetry Out Loud" Competition. (Robin Moore, Poetry Out Loud Coordinator) (See C. 17)
 
       PR. 2 PRESENTATION to recognize the Employment & Human Services Department, Community Services Bureau's annual "Give Kids A Smile" Day and Program Manager, Debi Marsee, for her receipt of the 2013 Manager of the Year award from California Head Start Association. (Camilla Rand, Community Services) (See C. 18)
 
       PR. 3  PRESENTATION to honor Michael J. Vukelich, Sr., dedicated board member of the Contra Costa Farm Bureau and recipient of the 2012 California Farm Bureau California Distinguished Service Award. (Supervisors Glover and Gioia) (See C. 19)
 
SHORT DISCUSSION ITEMS
 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 

DELIBERATION ITEMS

 
9:30 A.M.
 
D. 1   HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code §95.3; CONSIDER adopting report from the Auditor-Controller filed on January 22, 2013, of the 2011/12 Fiscal Year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2013/96 regarding implementation of Revenue and Taxation Code §95.3 for fiscal year 2012/13. (Lisa Driscoll, County Administrator's Office)
 
Attachments
Resolution No. 2013/96
PTAF Report 2012-13
 
D. 2   HEARING to consider adoption of Resolution No. 2013/117 approving the tax-exempt financing and the issuance of bonds in an aggregate principal amount not to exceed $5,500,000 to be issued by the California Enterprise Development Authority to benefit La Clinica De La Raza (Concord area), as recommended by the County Administrator. (No fiscal impact) (Timothy Ewell, County Administrator’s Office)
 
Attachments
Resolution No. 2013/117
Certificate of the Clerk of the Board of Supervisors
Proof of Publication-Contra Costa Times 2/12/2013
 
10:00 A.M.
 
D. 3   HEARING to consider adoption of Traffic Resolution 2013/4375 to continue, through June 19, 2014, the temporary daily overnight closure (from sunset to sunrise) of Carquinez Scenic Drive, beginning at the Martinez city limit and extending northeasterly 1.7 miles, Martinez area. (Mark de la O, Public Works Department) (No Fiscal Impact)
 
Attachments
Traffic Resolution 2013/4375
 
D. 4   HEARING to consider adopting Ordinance No. 2013-02 to prohibit commercial vehicles with a gross weight of more than 14,000 pounds at all times on Marsh Creek Road between Byron Highway/State Route 4 and Bixler Road, Discovery Bay area. (Monish Sen, Public Works Department) (No Fiscal Impact)
 
Attachments
Attachment A
Attachment B
 
10:45 A.M.
 
D. 5   HEARING to consider appeal by Save Mount Diablo of the County Planning Commission decision to issue certificates of compliance for four parcels of land along Vasco Road and Walnut Boulevard, in the unincorporated Brentwood and Byron areas Ron Nunn et al (Applicants and Owners), County Files ZC11-798/799/800/801. (William Nelson, Department of Conservation and Development)
 
Attachments
Resolution No. 2013/115
Color Maps
County Planning Commission Resolution
Appeal Letter Received 8-1-2012 and Supplemental Letter
Board of Appeals County Planning Commission Staff Report
Zoning Administrator Determination
Correspondence from Save Mt. Diablo to CPC
Correspondence from Applicant's Representatives
Map Received May 17, 2011
CA Attorney General's Opinions
Government Code
Agriculture Preserve Contract
Table of Uses
Notification List
 
D. 6   CONSIDER the following actions: ACCEPT update on establishing a Health Benefit Exchange Call Center in this County; PROVIDE further direction on facility selection and other matters related to the Health Benefit Exchange Call Center; APPROVE and authorize execution of a contract with the State of California for call center services; and ADOPT Personnel Resolution No. 21231, for staffing purposes. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
State HBEX Contract 2-20-13
Position Adjustment Request
Facility Report
Community Comparison Charts
GIS Maps
 
SHORT DISCUSSION ITEMS

 
SD. 3   CONSIDER introduction of Ordinance No. 2013-09 amending and repealing sections of the County Ordinance Code to change the appointing authority of the County Probation Officer-exempt from the Judge of the Juvenile Court to the Board of Supervisors and make other non-substantive changes, waive reading, and FIX March 12, 2013 for adoption; and CONSIDER adoption of Resolution 2013/114 clarifying the reporting responsibilities between Department Heads and the County Administrator to update the lines of reporting relationships and to include the County Probation Officer-exempt in the list of Department Heads for whom oversight and performance evaluation responsibility are delegated to the County Administrator, effective April 12, 2013. (No Fiscal Impact) (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2013/114
Ordinance No. 2013-09
 
SD. 4   CONSIDER adopting Resolution No. 2013/113 to allow Temporary Exempt Medical Staff Physicians employed to work in Contra Costa County's Health Services Department to receive the following forms of compensation: Emergency Room Pay; Weekend Rounds Differential; Holiday Rounds Differential; Physician On-Call OBGYN In-House Differential; Physician Fall Back Differential; Call Back Differential; On Call at 1.0 (1:4) Differential; On Call at 1.0 (1:8) Differential; Physician Evening Clinic; and Physician Weekend Clinic. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2013/113
 
SD. 5   CONSIDER accepting the County's Industrial Safety Ordinance Annual Performance Review and Evaluation Report.  (Randy Sawyer, Director Hazardous Materials)
 
Attachments
G:\NON CONTRACTS\iso_report_feb-2013.pdf
 
SD. 6   CONSIDER appointing the 2013 Community Corrections Partnership (CCP), the 2013 CCP-Executive Committee, directing the County Administrator to provide administrative support to both Committees for the same period and authorizing the County Administrator, or designee, to release a Request for Proposals (“RFP”) for program evaluation services for the County AB109 Public Safety Realignment program and return to the Board of Supervisors and Public Protection Committee with funding recommendations, as recommended by the Public Protection Committee and County Administrator. (Supervisor Gioia and David Twa, County Administrator)
 
Attachments
Exhibit A - Community Corrections Partnership
Exhibit B - Community Corrections Partnership Executive Committee
 
SD. 7   CONSIDER accepting report from the Conservation and Development Director on the proposed 2013 Northern Waterfront Economic Development Initiative, and AUTHORIZE the Department to commence with activities described in the report. (Catherine Kutsuris, Conservation and Development Director)
 
Attachments
Northern Waterfront Area
 
DELIBERATION ITEMS
 
           D.  7     CONSIDER reports of Board members.
 
12:00 P.M.
 
           D. 8  Meeting with Representatives of the Taipei Economic and Cultural Office in San Francisco to Discuss Sister City/County Relationship with Taichung City in Room 101.
 

Closed Session
 
ADJOURN in memory of long-time El Sobrante community resident, Donald Delcollo.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2013/92 accepting as complete the contracted work performed by Thomas-Swan Sign Company, Inc., for the Contra Costa Centre Wayfinding System project, as recommended by the Public Works Director, Walnut Creek area. (100% Redevelopment Agency Tax Exempt Capital Bond Funds)
 
Attachments
Resolution No. 2013/92
 
C. 2   ADOPT Resolution No. 2013/93 accepting as complete the contracted work performed by Bruce Carone Paving & Grading, Inc., for the Willow Pass Road Safety Improvements - Phase 2 project, as recommended by the Public Works Director, Bay Point area. (87% Proposition 1B Funds and 13% Transportation Development Act Funds)
 
Attachments
Resolution No. 2013/93
 
C. 3   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a purchase order with Volvo Construction Equipment and Services, in an amount not to exceed $112,000, for the purchase of a new 2013 Volvo DD70HF Dual Drum Asphalt Roller for Public Works Road Maintenance, Countywide. (100% Local Road Funds)

 
Engineering Services

 
C. 4   ADOPT Resolution No. 2013/99 accepting completion of warranty period and release of cash deposit under the Road Improvement Agreement for road acceptance RA 09-01245, for a project being 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. (100% Developer Fees)
 
Attachments
Resolution No. 2013/99
 
C. 5   ADOPT Resolution No. 2013/103 approving a Stormwater Management Facilities Operation and Maintenance Agreement for land use permit LP 08-2034 / minor subdivision MS 09-0008, for a project being developed by Sufism Reoriented, as recommended by the Public Works Director, Walnut Creek area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/103
 
C. 6   ADOPT Resolution No. 2013/100 accepting an Offer of Dedication for drainage purposes for subdivision SD 95-07907, for a project being developed by Centex Real Estate Corporation, a Nevada Corporation, Owner and Optionee, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/100
Map Offer of Dedication Area
 
C. 7   ADOPT Resolution No. 2013/101 accepting an Offer of Dedication for drainage purposes for subdivision SD 95-07908, for a project being developed by Centex Real Estate Corporation, a Nevada Corporation (as Optionee), as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/101
Map of Offer of Dedication Area
 
C. 8   ADOPT Resolution No. 2013/102 accepting an Offer of Dedication for drainage purposes for subdivision division SD 92-07679, for a project being developed by Centex Real Estate Corporation, a Nevada Corporation, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/102
Map Offer of Dedication
 
C. 9   ADOPT Resolution No. 2013/104 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for subdivision SD 04-08941, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (100% Developer Fees)
 
Attachments
Resolution No. 2013/104
 
C. 10   ADOPT Resolution No. 2013/105 accepting completion of private improvements for minor subdivision MS 05-00038, as recommended by the Public Works Director, Kensington area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/105
 
C. 11   ADOPT Resolution No. 2013/106 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for subdivision SD 06-09143, for a project being developed by Windemere BLC Land Company LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2013/106
 
Special Districts & County Airports


 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Pullman for a T-hangar at Buchanan Field Airport effective February 15, 2013 in the monthly amount of $383.74, Pacheco area. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C. 13   ADOPT Resolution No. 2013/98 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2013/2014 and requesting that the Contra Costa County Flood Control & Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2013/98
 
C. 14   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Geoffrey Bolton, for a T-hangar at Buchanan Field Airport effective February 15, 2013 in the monthly amount of $383.74, Pacheco area. (100% Airport Enterprise Fund).
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 15   DENY claims filed by William Howard, Darren Moore, Moraga Properties (1), Moraga Properties (2), State Farm Ins. for Mary Dragisich, and Jerome Wade; DENY application to file late claim by Joyce Townsend (Minor) by Robin Townsend (Parent).
 
C. 16   RECEIVE report concerning the final settlement of Marvin Lopez vs. Contra Costa County Sheriff/Coroner; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $142,500. (100% Workers' Compensation Internal Service Fund)
 
Honors & Proclamations

 
C. 17   ADOPT Resolution No. 2013/110 recognizing the winners of the Contra Costa County "Poetry Out Loud" Competition, as recommended by the Arts and Culture Commission of Contra Costa County. (See PR. 1)
 
Attachments
Resolution No. 2012/133
 
C. 18   RECOGNIZE Employment & Human Services Department, Community Services Bureau's annual "Give Kids A Smile" Day and program manager, Debi Marsee, for her receipt of the 2013 Manager of the Year award from California Head Start Association. (See PR. 2)
 
C. 19   Honoring Michael J. Vukelich, Sr. Recipient of the 2012 California Farm Bureau California Distinguished Service Award and dedicated board member of the Contra Costa Farm Bureau. (See PR. 3)
 
Attachments
Resolution No. 2013/97
 
C. 20   ADOPT Resolution No. 2013-116 recognizing Contra Costa County's Sister-County/City Relationship with Taichung City, Taiwan and welcoming the Honorable Bruce Fuh as the new Director General of the Taipei Economic and Cultural Office in San Francisco, as recommended by Chair Glover.
 
Attachments
Resolution No. 2013/116
 
Appointments & Resignations

 
C. 21   ACCEPT the resignation of Kim Zvick from the Appointee 1 seat on the Kensington Municipal Advisory Council (KMAC), and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 22   APPOINT Garth Ashley to the District IV Seat on the First 5 Contra Costa Children and Families Commission, as recommended by Supervisor Mitchoff.


 
C. 23   ACCEPT the resignation of Barbara Cappa effective immediately, DECLARE a vacancy in the Appointee 9 Seat of County Service Area P-2B Citizens Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended Supervisor Andersen.
 
C. 24   ACCEPT resignation of Anthony Sordini, DECLARE a vacancy in CBO Seat No. 3 on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 25   ACCEPT resignation of Camille Rose, DECLARE a vacancy in Business Seat No. 3 on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 26   RE-APPOINT James Pinckney to the Appointee #1 seat on the Contra Costa Mosquito and Vector Control District Board of Trustees, as recommended by the Internal Operations Committee.
 
Intergovernmental Relations

 
C. 27   APPROVE and AUTHORIZE the Chair of the Board of Supervisors, or designee, to execute a Memorandum of Understanding with the cities of Lafayette and Walnut Creek to support the conduct of the multi-jurisdictional Olympic Corridor Trail Connector Study as recommended by the Director of the Department of Conservation and Development. (100% Contra Costa Transportation Authority-Transportation for Livable Communities grant)
 
Attachments
Study Map
OCTCS MOU
 
Personnel Actions

 
C. 28   ADOPT Position Adjustment Resolution No. 21237 to cancel one part-time Public Defender Investigator II (represented), increase the hours of one Public Defender Investigator II (represented) from part-time (20/40) to full-time and transition incumbent in the Public Defender's Office. (Cost savings)
 
Attachments
P300 No. 21237
 
C. 29   ADOPT Position Adjustment Resolution No. 21242 to add one Executive Secretary-Exempt (unrepresented) position and cancel one Secretary Advanced (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P#21242 (EHSD)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 30   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute an Interagency Agreement with the East Bay Regional Communications System Authority (EBRCSA) to pay the County an amount not to exceed $400,000 for radio and microwave related services for the East Bay Regional Communication System (EBRCS) for the period December 4, 2012 through December 3, 2015. (100% East Bay Regional Communications Systems Authority revenue)

 
Attachments
EBRCS Interagency Agreement
 
C. 31   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an agreement between the City of Antioch in an amount not to exceed $100,000 to administer the City's Housing Rehabilitation Loan and Grant Program for the term of February 5, 2013 through June 30, 2013. (100% City of Antioch CDBG funding)
 
Attachments
Antioch NPP Agreement
 
C. 32   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Monterey County Department of Child Support Services, to pay the County an amount not to exceed $31,143 for delinquent payment early intervention services for the period February 1, 2013 through June 30, 2013. (No County match)
 
C. 33   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to sign Agreement #C1239306 with the California Department of Parks and Recreation, in an amount not to exceed $12,000, to reimburse the County to control invasive, non-native plant species at Mt. Diablo State Park and the Marsh Creek State Historic Park. (100% General Fund)
 
C. 34   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the City of Brentwood to provide annual maintenance on base station radio repeaters and in-band repeater at an annual fee of $1,800 as well as provide any requested radio communication services at the rate of $120 an hour for services performed, plus the cost of any materials and required equipment, extending the term by one year through December 8, 2013. (100% City of Brentwood revenue)
 
Attachments
Brentwood Ammend. No. 1
Brentwood Ammend NO. 2
 
C. 35   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $500 from the Asian/Pacific American Librarians Association to provide materials and services for the period of April 1, 2013 through November 30, 2013. (No Library fund match)
 
C. 36   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept the Library Services Technology Act grant in the amount of $3,000 from the California State Library, as administered by the California Center for the Book, to provide materials and services for the period of March 1, 2013 through August 31, 2013. (No Library fund match)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with the Department of State Hospitals, effective July 1, 2012, to decrease the amount payable to County by $175,813 to a new payment limit of $1,221,928, and to make a technical adjustment to the budget, with no change in the original term of July 1, 2012 through June 30, 2013. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a grant award agreement with the National Association of County and City Health Officials, to pay the County an amount not to exceed $4,000, for Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant Project, for the period from January 5, 2013 through July 31, 2013. (No County match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. to pay the County an amount not to exceed $107,663 for the Veterans Administration Supportive Services for Veterans Families Program, for the period from October 1, 2012 through September 30, 2013. (No County match)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract with the U. S. Department of Veteran Affairs Northern California Health Care System, to pay the County an amount not to exceed $139,573, to provide services to homeless veterans accessing services from the West County Adult Interim Housing Program, for the period from December 1, 2012 through September 30, 2013. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Department of Health Care Services, effective December 30, 2012, to extend the term with no change in the payment limit to allow the County to continue to receive funds to support the Managed Mental Health Care Project through April 30, 2013 and to ensure continuity of specialty mental health services. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with The Regents of the University of California, for its San Francisco campus, Department of Psychiatry in an amount not to exceed $8,080, to provide training for the County’s Behavioral Health Services Division/Mental Health staff, for the period February 1, 2013 through January 31, 2014. (100% Mental Health Services Act Older Adult Program)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Helios Healthcare, LLC, in an amount not to exceed $473,840, to provide sub-acute skilled nursing care 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 $236,920. (100% Mental Health Realignment)
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Chief Information Officer, a purchase order amendment with CSI Telecommunications, Inc., increasing the payment limit by $90,000 to a new payment limit of $165,000 for Federal Communication Commission radio licensing and Microwave frequency coordination as needed for the period of November 1, 2011 through October 31, 2013. (100% Department User Fees)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order, on behalf of the Chief Information Officer, with Computer Associates, Inc. in an amount not to exceed $375,000 for the renewal of software licenses and maintenance agreement for the County Property Tax, Finance, and Law and Justice Information systems for the period March 31, 2013 through March 30, 2016. (100% Department User fees)
 
C. 46   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 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, 2013 through December 31, 2013. (100% Federal Health Care for the Homeless Grant)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $7,383,000, to provide subacute skilled nursing care 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 $3,691,500. (12% Mental Health Services Act, 88% Mental Health Realignment)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juan Anaya, OD (dba San Pablo Optometry Center), in an amount not to exceed $130,000, to provide professional optometry services for Contra Costa Health Plan members, for the period January 1, 2013 through December 31, 2014. (100% Members Premiums)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health Services, Incorporated in an amount not to exceed $1,540, 214, to provide mental health services to mentally ill adults, for the period January 1, 2013 through June 30, 2013. (59% by Mental Health Realignment, 18% Mental Health Services Act, 13% Medi-Cal, 7% Federal Financial Participation, 3% Substance Abuse and Mental Health Services Administration Grant)
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $350,000 to provide archival records storage and office furniture and equipment storage for the period February 1, 2013 through January 31, 2014.  (10% County; 45% State; 45% Federal) 

 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Noel T.D. Chiu, M.D., A Medical Corporation, in an amount not to exceed $240,000, to provide professional dermatology services for Contra Costa Health Plan members, for the period February 1, 2013 through January 31, 2015. (100% Members Premiums)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with Mark H. Kogan, M.D., effective December 1, 2012, to increase the payment limit by $30,038 to a new payment limit of $460,038, for additional gastroenterologist services at Contra Costa Regional Medical Center and Health Centers with no change in the original term of January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County, a contract with MGA Healthcare, Inc., in an amount not to exceed $500,000, to provide temporary pharmacists and pharmacy technicians at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from January 1, 2013 through December 31, 2013. (100% Enterprise Fund I)
 
C. 54   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 $144,000, to provide augmented board and care services for County-referred mentally disordered clients, for the period February 1, 2013 through January 31, 2014. (100% Mental Health Realignment funds)
 
C. 55   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with the City of Pleasant Hill, including modified indemnification language, in an amount not to exceed $1,600 for rental of Pleasant Hill Park and Teen Center to host the Library's 100th Birthday celebration on July 21, 2013. (100% Library funds)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Fred Finch Youth Center, effective January 1, 2013, to increase the payment limit by $90,000 to a new payment limit of $540,000 to fully fund combined Children’s Specialty Mental Health Services, with no change in the original term of July 1, 2012 through June 30, 2013, and to increase the automatic extension payment limit by $90,000 to a new payment limit of $315,000, with no change in the term of the automatic extension, through December 31, 2013. (49% Federal Financial Participation, 49% Mental Health Realignment, 2% Mt. Diablo Unified School District)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Incorporated, in an amount not to exceed $442,830, to provide mental health outreach services for the homeless mentally ill for the period January 1, 2013 through June 30, 2013. (46% Mental Health Realignment, 38% Mental Health Services Act, 16% Project for Assistance in Transition from Homelessness Grant)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $291,026, to provide support services and training programs for County’s Mental Health clients, 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 $145,513. (100% Mental Health Realignment)
 
C. 59   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muir Orthopaedic Specialists, a Medical Group, Inc., in an amount not to exceed $600,000, to provide professional orthopedic surgery services for Contra Costa Health Plan members, for the period November 1, 2012 through October 31, 2014. (100% Members Premiums)
 
C. 61   APPROVE and AUTHORIZE allocations of $1,726,550 in FY 2013/14 Community Development Block Grant funds and $2,893,363 in FY 2013/14 HOME Investment Partnerships Act funds to support the construction of new affordable housing in West and East County as recommended by the Affordable Housing Finance Committee. (100% Federal funds)
 
Attachments
Housing Table
 
C. 62   APPROVE the allocation of $250,000 of Fiscal Year 2011/12 Housing Opportunities for Persons with HIV/AIDS funds for the Ohlone Gardens project in the City of El Cerrito, as recommended by the Conservation and Development Director. (100% Housing Opportunities for Persons with HIV/AIDS funds)
 
C. 63   APPROVE and AUTHORIZE the Substantial Amendment to the FY 2012/13 Community Development Block Grant program Annual Action Plan to add a Neighborhood Stabilization Program activity that supports the development of vacant land and appropriates $1.2 million to that activity, and allocate those funds to Habitat for Humanity for Humanity for Pacifica Avenue, a 23 unit homeownership project in Bay Point ($1 million), and Satellite Affordable Housing Associates for Tabora Gardens, an 85 unit affordable senior housing project in Antioch ($200,000), as recommended by the Conservation and Development Director. (100% Neighborhood Stabilization Program funds)
 
Attachments
Activity 8
 
C. 64   AUTHORIZE Summer Lake Affordable Housing funds of $250,000 to Corporation for Better Housing for its 30 unit Oak Ridge affordable rental project in Oakley, $800,000 to Satellite Affordable Housing Associates for its 85 unit Tabora Gardens affordable rental project in Antioch, and $75,000 to Department of Conservation and Development for its program administration costs. (100% Summer Lake Affordable Housing Funds)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Summitview Child and Family Services, Inc., effective January 14, 2013, to increase the payment limit by $105,000 to a new payment limit of $255,000 to provide additional mental health services to seriously emotionally disturbed youth, including therapeutic behavioral services, with no change in the original term of July 1, 2012 through June 30, 2013, and to increase the automatic extension payment limit by $52,500 to a new payment limit of $127,500, with no change in the term of the automatic extension, through December 31, 2013. (50% Federal Financial Participation, 50% Mental Health Realignment)
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment to a purchase order with Paras and Associates, to increase the payment limit by $51,000 to a new total of $150,000, for the purchase of video and audio health care interpreting equipment, with no change in the original term of July 1, 2012 through July 1, 2013.  (100% Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Women’s Health Partners of California, Inc., in an amount not to exceed $450,000, to provide professional OB/GYN services for Contra Costa Health Plan members, for the period January 1, 2013 through December 31, 2014. (100% Members Premiums)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Oakland Private Industry Council to increase the payment limit by $75,000 for a new total payment limit not to exceed $685,000 for increased Workforce Investment Act Adult services, and WIA Dislocated Worker classroom training services, including modified indemnification language, with no change to the contract term of July 1, 2012 through June 30, 2013.  (100% Federal)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute an amendment to a purchase order with Epic Systems, Inc., to add $1,400,000 for a new total of $15,400,000, for support of the Electronic Health Record System including software and interfaces for Contra Costa Regional Medical and Health Centers, through December 31, 2013. (100% Federal Funds)

 
C. 70   RESCIND the Board Order approved on January 15, 2013, Agenda Item (C.48), and APPRROVE and AUTHORIZE the Health Services Director to execute a contract with Verisk Health, Inc., in an amount not to exceed $195,000,  including modified indemnification language ,for consultation and technical assistance with regard to data analysis services for Healthcare Effectiveness Data and Information Set projects and annual reports, for the period from November 1, 2012 through October 31, 2015. (100% Member Premiums)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with Pharmedium Services LLC, in the amount of $225,000, for pain management/pre-mix medications for Contra Costa Regional Medical and Health Centers, for the period from February 1, 2013 through January 31, 2015. (100% Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Pharmacy Temps, Inc. (dba NorCal Medical Temps), effective January 1, 2013, to increase the payment limit by $30,000 to a new payment limit of $130,000 to provide additional pharmacists and pharmacy technician coverage at Contra Costa Regional Medical and Health Centers, with no change in the original term of April 1, 2012 through March 31, 2013. (100% Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Animal Services Director, a purchase order with Motorola, Inc., in the amount of $245,829 for VHF-700/800 MHz digital trunked and portable P25 radios to provide Animal Services Department's access to the East Bay Regional Communications System. (100% County)
 
Attachments
Sole Source Confirmation from Motorola, Inc.
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Susan Lessin, M.D., in an amount not to exceed $480,000, to provide professional oncology services at Contra Costa Regional Medical and Health Centers, for the period from March 1, 2013 through February 28, 2015. (100% Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Risk Management, to execute an amendment to a purchase order with Aon eSolutions to increase the amount payable by $157,371 to a new total of $317,740 for the workers’ compensation and liability claims system annual software support and maintenance, as recommended by the Risk Management Director. (100% Charges to Operating Departments)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Walnut Creek Surgical Associates, Inc., in an amount not to exceed $450,000, to provide general surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2013 through December 31, 2013. (100% Enterprise I)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Motor Coach Industries in the amount of $574,000 for a transportation bus for the Sheriff Detention AB 109 program. (100% AB109 funding)
 
Other Actions
 
C. 78   ACCEPT year-end productivity report from the 2012 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the 2012 Public Protection Committee.
 
C. 79   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.
 
C. 80   AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment study, as requested by Habitat for Humanity East Bay/Silicon Valley, for property they own located at 589 Pacifica Avenue in Bay Point, Assessor Parcel Number 098-210-001, to consider change in General Plan land use designation from Single Family Residential – Medium Density to Multiple Family Residential – Low Density.  (100% Application fees)
 
Attachments
GPA Study Authorization Request Letter from Habitat for Humanity EB/SV
General Plan Map
Zoning Map
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Board of Trustees of California State University on behalf of California State University, East Bay to provide supervised field instruction in the County’s Public Health Division for the Contractor’s nursing students, for the period August 1, 2013 through July 31, 2016. (No Fiscal Impact)
 
C. 82   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body. 
 
Attachments
Fourth Quarter 2012
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with University of Colorado, College of Nursing, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers for Contractor’s nursing students, for the period January 1, 2013 through August 31, 2013. (No Fiscal Impact)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with San Francisco State University, to provide supervised field instruction in the County’s Public Health Division, for Contractor’s nursing students, for the period March 1, 2013 through February 29, 2016. (No Fiscal Impact)
 
C. 85   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 in the County’s Public Health Division, for Contractor’s nursing students, for the period March 1, 2013 through February 29, 2016. (No Fiscal Impact)
 
C. 86   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposal for the Family and Children's Trust Committee prevention and intervention services to abused or neglected children or children at risk of abuse and neglect and their families in an amount up to $540,000 for the period July 1, 1013 through June 30, 2014. (100% State)
 
C. 87   APPROVE the refund of overpayment of transfer tax, not to exceed $1,621, and AUTHORIZE the County Auditor-Controller to issue warrants to the parties listed and in the amounts specified, as recommended by the Clerk-Recorder. (100% Document Transfer Tax revenue)
 
C. 88   ADOPT Resolution No. 2013/108 accepting as complete the construction contract work performed by Allied Fire Protection for Trade Package 3D, consisting of fire protection 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)
 
Attachments
Resolution No. 2013/108
Notice of Completion
 
C. 89   ADOPT Resolution No. 2013/111 to conditionally provide for the issuance of revenue bonds in an amount not to exceed $8 million to finance Oakley Ridge Family Apartments, a multifamily rental development in the City of Oakley, as recommended the Conservation and Development Director. (No fiscal impact)


 
Attachments
Resolution No. 2013/111
Oak Ridge Inducement Exh A
 
C. 90   ACCEPT the January 2013 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
Monthly Report
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement between Contra Costa County, University HealthSystem Consortium and the National Public Health and Hospital Institute, to perform financial and clinical data sharing at Contra Costa Regional Medical Center and Health Centers, for the period from August 1, 2012 through July 31, 2013. (No fiscal impact)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the District Attorney's office, to execute a purchase order with Hansel Toyota for two new vehicles in amounts not to exceed $58,825 and a purchase order with Albany Ford for one vehicle in an amount not to exceed $28,130. (68% Narcotics Forfeiture funds, 32% State Auto Insurance Fraud grant funds)
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 93   Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution 2013/107 authorizing the Successor Agency to execute a Payment Agreement with the East Bay Regional Park District for constructing improvements at Lone Tree Point Regional Shoreline for an amount not to exceed $500,000, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Resolution No. 2013/107
Exhibit A - Payment Agreement
Existing Conditions at Lone Tree Point
 
C. 94   Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 2013/118 approving an administrative budget and the Recognized Obligation Payment Schedule for the period of July 1, 2013 to December 31, 2013 and take related actions as recommended by the Director of Conservation and Development. (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Resolution No. 2013/118
Exhibit A
ROPS 13/14A
 
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 quarterly 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 1:00 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 second 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  TBD  TBD See above
Family & Human Services Committee Cancelled Cancelled See above
Finance Committee March 8, 2013
3:00 PM
See above
Internal Operations Committee March 11, 2013
9:00 AM
See above
Legislation Committee March 7, 2013
11:00 AM
See above
Public Protection Committee March 8, 2013
12:30 PM
See above
Transportation, Water & Infrastructure Committee March 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