HomeMy WebLinkAboutAGENDA - 03082016 -
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of
the day. Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
March 8, 2016
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session Agenda
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
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; 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; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern
District of California, Case No. C12-00944 JST
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): one potential case
March 8, 2016 Contra Costa County Board of Supervisors 1
D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 1700 Oak Park Blvd., Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County and Pleasant Hill Recreation & Park District
Under negotiation: Price and payment terms
9:30 a.m. Call to order and opening ceremonies.
Inspirational Thought- “Spring is when you feel like whistling even with a shoe full of slush.” –
Doug Larson
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.49 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION honoring Chief Probation Officer Philip Kader on the occasion
of his retirement from Contra Costa County. (David Twa, County Administrator)
PR.2 PRESENTATION honoring Joseph L. Campbell for his 25 years of service on the
Contra Costa Water District Board of Directors. (Supervisor Mitchoff)
PR.3 PRESENTATION honoring County employees for their many years of service to
Contra Costa County:
Tracey Walker for her 25 years of service, to be presented by Obiel Leyva,
Health Services Department
Sergeant Terry DeCosta for her 30 years of service in the Animal Services
Department, to be presented by Beth Ward, Animal Services Director
PR.4 PRESENTATION recognizing March 2016 as Prescription Drug Abuse
Awareness Month. (Supervisor Andersen and Supervisor Piepho)
PR.5 PRESENTATION recognizing March 2016 as Grand Jury Month in Contra Costa
County. (Supervisor Andersen)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 CONSIDER approving and authorizing the Health Services Director, or designee,
March 8, 2016 Contra Costa County Board of Supervisors 2
D.3 CONSIDER approving and authorizing the Health Services Director, or designee,
to execute a contract with Resource Development Associates, Inc., in an amount
not to exceed $400,000 to provide consultation and technical assistance to the
Department with regard to the County’s Assertive Community Treatment, for
persons with serious mental illness who demonstrate resistance to voluntarily
participating in services that have been offered, for the period November 16, 2015
through June 30, 2019. (100% State Mental Health Services Act) (Continued from
March 1, 2016) (Cynthia Belon & Warren Hayes, Behavioral Health Services)
D.4 RECEIVE update on the status of the Contra Costa Transportation Authority's
development of a Transportation Expenditure Plan for a possible sales tax measure
in 2016, including aspects related to the Urban Limit Line, and CONSIDER
directing staff as appropriate. (John Cunningham, Conservation and Development
Department)
D.5 CONSIDER waiving the 180-day sit out period for Dr. Domenic Cavallaro,
Exempt Medical Staff Dentist in the Health Services Department and approving
and authorizing the hiring of Dr. Cavallero as a temporary County Employee for
the period of April 1, 2016 through March 31, 2017, as recommended by the
Health Services Department Director. (Dr. Samir Shah, Health Services
Department)
D.6 CONSIDER waiving the 180 day "sit out" period for Bobby Romero, former
Supervising Accountant of the Property Tax division of the Office of the
Auditor-Controller, and APPROVE and AUTHORIZE the hiring of County retiree
Mr. Romero as a temporary County employee effective March 14 through
September 30, 2016.
D. 7 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute,
on behalf of the County, Contract Amendment No. 1 to the Joint Exercise of
Powers Agreement/Contribution Agreement between East Contra Costa Regional
Fee and Financing Authority and Contra Costa County for Phase 1 of the State
Route 4 Bypass to increase the maximum reimbursement amount from $3.0
million to $3.35 million and extend the payment date from June 30, 2011 to June
30, 2020, East County area. (100% Proposition 1B Funds)
March 8, 2016 Contra Costa County Board of Supervisors 3
C. 2 AUTHORIZE the Public Works Director, or designee, to advertise for the 2016
On-Call Sweeping Services Contract(s) for Various Road Maintenance Work, for
routine maintenance of existing road pavement, Countywide. (100% Local Road
Funds)
Engineering Services
C. 3 ADOPT Resolution No. 2016/109 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Parker Avenue, eastbound
lanes between San Pablo Avenue and 6th Street, on March 12, 2016 from 9:00
a.m. through 9:20 a.m., for the purpose of the Annual Little League Opening Day
Parade, Rodeo area. (No fiscal impact)
C. 4 ADOPT Resolution No. 2016/107 accepting completion of warranty period for the
Road Improvement Agreement and release of cash deposit for faithful
performance for RA11-01247, a project 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)
C. 5 ADOPT Resolution No. 2016/106 accepting completion of warranty period for the
Subdivision Agreement and release of cash deposit for faithful performance,
Subdivision SD06-09134, for a project developed by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
Special Districts & County Airports
C. 6 APPROVE and AUTHORIZE the Chief Engineer, Flood Control & Water
Conservation District, or designee, to execute, on behalf of the Contra Costa Clean
Water Program, a contract amendment with Larry Walker Associates, Inc., to
increase the payment limit by $62,843, to a new payment limit of $202,843, for
general technical support services necessary to comply with federal and state
stormwater rules contained in National Pollutant Discharge Elimination System
Permits issued by the San Francisco Bay and Central Valley Regional Water
Quality Control Boards, Countywide. (100% Cities and County Stormwater
Utility Fee Assessments)
C. 7 ADOPT Resolution No. 2016/105 establishing a rate of $30 per Equivalent
Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal
Year 2016/2017 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)
March 8, 2016 Contra Costa County Board of Supervisors 4
C. 8 APPROVE and AUTHORIZE the conveyance of a portion of Contra Costa
County Flood Control & Water Conservation District property to the City of
Pinole and related actions under the California Environmental Quality Act; and
ACCEPT a Grant of Easement from the City of Pinole for ingress and egress
purposes, in accordance with Section 31 of the Contra Costa County Flood
Control & Water Conservation District Act. (100% Flood Control Permit Fees)
Claims, Collections & Litigation
C. 9 DENY claims filed by Daniel Franklin, Karen McDuffie-Smith, Dennis Salopagio,
and Darrell Sanders.
Honors & Proclamations
C. 10 ADOPT Resolution No. 2016/62 recognizing March 2016 as Grand Jury Month in
Contra Costa County, as recommended by Supervisor Andersen.
C. 11 ADOPT Resolution No. 2016/85 to recognize Tracey Walker for twenty-five
years of service, as recommended by the Health Services Director.
C. 12 ADOPT Resolution No. 2016/86 recognizing the contributions of Jann Edmunds
on her 25 years of service to Contra Costa County, as recommended by the Public
Works Director. (No fiscal impact)
C. 13 ADOPT Resolution No. 2016/93 to honor Sergeant Terry DeCosta for her thirty
years of dedicated service in the Contra Costa County Animal Services
Department, as recommended by the Animal Services Director.
C. 14 ADOPT Resolution No. 2016/97 recognizing March 2016 as Prescription Drug
Abuse Awareness Month, as recommended by Supervisor Andersen and
Supervisor Piepho.
C. 15 ADOPT Resolution No. 2016/112 to honor Joseph L. Campbell for his 25 years of
service on the Contra Costa Water District Board of Directors, as recommended
by Supervisor Mitchoff.
C. 16 ADOPT Resolution No. 2016/113 honoring Chief Probation Officer Philip Kader
on the occasion of his retirement from Contra Costa County, as recommended by
the County Administrator.
Ordinances
C. 17 INTRODUCE Ordinance No. 2016-08, establishing an environmental health
March 8, 2016 Contra Costa County Board of Supervisors 5
C. 17 INTRODUCE Ordinance No. 2016-08, establishing an environmental health
color-coded placard program for food facilities, WAIVE reading, and FIX March
15, 2016 for adoption, as recommended by the Health Services Director.
Appointments & Resignations
C. 18 ACCEPT the Resignation of Barbara Ward, DECLARE vacant the Consumer of
Any Age, Seat 4 on the In-Home Supportive Services Public Authority Advisory
Committee, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Employment and Human Services Department Director.
C. 19 ACCEPT the resignation of Sharon Thygessen, DECLARE a vacancy in the
Appointed Seat 2 on the El Sobrante Municipal Advisory Council, and DIRECT
the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
C. 20 ACCEPT resignation of Mike Smith, DECLARE vacant Seat B2 – American
Heart Association on the Emergency Medical Care Committee and DIRECT the
Clerk of the Board to post the vacancy as recommended by the Health Services
Director.
C. 21 APPOINT Susan Captain to the At Large #1, James Donnelly to the At Large #3,
and Wayne Lanier, PhD, to the Public Member Alternate seats on the Integrated
Pest Management Advisory Committee, as recommended by the Internal
Operations Committee.
C. 22 REAPPOINT Frank Gordon to the General Public seat, Tim Bancroft to the
General Public Alternate seat, Jim Payne to the Labor #2 seat, and Tracy Scott to
the Labor #2 Alternate seat, and REASSIGN Usha Vedagiri to the Environmental
Organization #2 seat on the Hazardous Materials Commission; and DECLARE
vacant the Environmental Organizations #3 Alternate seat held by Usha Vedagiri
due to her reassignment to a regular seat and DIRECT the Clerk of the Board to
post the vacancy, as recommended by the Internal Operations Committee.
C. 23 ACCEPT resignation of Uche Uwahemu, DECLARE a vacancy in the Economic
Opportunity Council Private/Non-Profit Sector Seat No.5, and DIRECT the Clerk
of the Board to post the vacancy, as recommended by the Employment & Human
Services Director.
Intergovernmental Relations
C. 24 ADOPT a position of support on AB 1592 (Bonilla) Autonomous Vehicles: Pilot
March 8, 2016 Contra Costa County Board of Supervisors 6
C. 24 ADOPT a position of support on AB 1592 (Bonilla) Autonomous Vehicles: Pilot
Project, a bill that authorizes the Contra Costa Transportation Authority to
conduct a pilot project for the testing of autonomous vehicles under specified
conditions, and AUTHORIZE the Chair of the Board of Supervisors to sign a
letter communicating the Board's position, as recommended by the Transportation,
Water, and Infrastructure Committee.
Personnel Actions
C. 25 ADOPT Position Adjustment Resolution No. 21834 to increase the hours of one
Nutrition Assistant position from 12/40 to 24/40; one Therapist Aide position
from 20/40 to 40/40; one Physical Therapist II position from 20/40 to 24/40; one
Physical Therapist II position from 36/40 to 40/40; and one Senior Radiological
Technician position from 24/40 to 40/40 in the Health Services Department.
(100% Hospital Enterprise Fund I)
C. 26 ADOPT Position Adjustment Resolution No. 21835 to reclassify one Account
Clerk Advanced Level (represented) position and its incumbent to Accounting
Technician (represented) in the Office of the Auditor-Controller. (General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute, a contract amendment with the California Department of Public Health,
Tuberculosis Control Branch, effective February 1, 2016, to increase the amount
payable to the County by $23,476, to a new total of $314,618, to provide
additional Tuberculosis Control Program services, with no change in the original
term of July 1, 2015 through June 30, 2016. (No County match)
C. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Endowment, to pay the County an amount
not to exceed $302,028, for the Richmond Public Health Solutions Project, for the
period from February 1, 2016 through January 31, 2018. (No County match)
C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the California Department of Public Health,
effective April 1, 2015, to make technical adjustments to increase the amount
payable to County by $21,333, to a new total payment limit of $1,351,397, for
County Public Health HIV Care and Minority AIDS Initiative Project, with no
change in the original term of March 31, 2014 through March 31, 2016. (No
County match)
March 8, 2016 Contra Costa County Board of Supervisors 7
C. 30 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract amendment with California Department of
Education, effective February 1, 2016, to increase the payment limit by $51,144
for a new total limit of $4,105,899, to provide for childcare and development
programs (CalWORKS Stage 2) with no change to the term of July 1, 2015
through June 30, 2016. (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. 31 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Delta Personnel Services, Inc.,
dba Guardian Security Agency, effective March 1, 2016, to increase the payment
limit by $20,000 to a new total not to exceed $357,110 to provide security services
for the period July 1, 2015 through June 30, 2016. (2% County, 49% State, 49%
Federal)
C. 32 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San
Ramon Valley Fire Protection District $33,000 for EMS (Emergency Medical
Services) Fire First Responder medical equipment, medical supplies and EMS
training to the San Ramon Valley Fire Protection District, upon approval of the
EMS Director for FY 2015-16. (100% Measure H Funds)
C. 33 APPROVE and AUTHORIZE the Health Services Director or designee, to
execute a contract with Heat Software USA, Inc., in an amount not to exceed
$494,643, to provide software and services to the Health Services Department’s
Information Technology Unit, for the period March 30, 2016 through March 29,
2019. (100% Hospital Enterprise Fund I)
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with La Clinica de La Raza, Inc., including modified
indemnification language, for transfer and coordination of care for patients
requiring emergency medical care at Contra Costa Regional Medical, for the
period from March 1, 2016 through February 28, 2018. (No fiscal impact)
C. 35 APPROVE and AUTHORIZE the County Administrator, or designee to execute a
contract amendment agreement between the County and Steckbauer Weinhart,
LLP, effective November 1, 2015 to increase the payment limit by $25,000 to a
new payment limit of $125,000 for continued legal services on behalf of the
County on a case-by-case basis in the area of tax related bankruptcy matters, as
requested by the Treasurer-Tax Collector and County Counsel.
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
March 8, 2016 Contra Costa County Board of Supervisors 8
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Health Management Systems, Inc., effective
February 1, 2016, to increase the payment limit by $200,000 to a new payment
limit of $850,000 to continue providing auditing services, with no change in the
original term of February 1, 2015 through January 31, 2017. (100% Contra Costa
Health Plan Enterprise Fund II)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Children’s Hospital & Research Center at Oakland (dba
UCSF Benioff Children’s Hospital Oakland), including modified indemnification
language, an amount not to exceed $20,360 to provide specialized training and
case conference group sessions to the County’s Family Maternal & Child Health,
Home Visiting Programs, for the period from July 1, 2015 through June 30, 2016.
(100% State)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Edward Y. Tang, M.D. Inc., in an amount not to exceed
$400,000, to provide orthopedic services at Contra Costa Regional Medical and
Health Centers, for the period from March 1, 2016 through February 28, 2017.
(100% Hospital Enterprise Fund I)
C. 39 ACKNOWLEDGE receipt of notice from William C. Lyon, M.D., APC,
requesting termination of his for the provision of orthopedic surgery services for
Contra Costa Health Plan members, effective at the close of business on
December 1, 2015. (100% Contra Costa Health Plan Enterprise Fund II)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute contract amendment with Cross Country Staffing, Inc. (dba medical
Staffing Network), effective November 1, 2015, to modify the rate sheet to
include hourly rates for X-Ray Tech and Registered Nurse Specialty services with
no change in the payment limit of $8,000,000, at Contra Costa Regional Medical
and Health Centers, and no change in the original term July 1, 2015 through June
30, 2016. (100% Hospital Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the Chief Information Officer (Department of
Information Technology), or designee, to execute a contract amendment with
Infosec Professionals, LLC, to decrease the payment limit from $120,000 to a new
payment limit of $62,000 with no change in the term of July 1, 2015 through June
30, 2016, for continuing information security services. (100% IT Security User
fees)
Other Actions
C. 42 APPROVE revised Bylaws of the Advisory Council on Aging as recommended by
the Employment and Human Services Department Director.
C. 43 ACCEPT the Fiscal Year 2015/16 Community Facilities District Administration
March 8, 2016 Contra Costa County Board of Supervisors 9
C. 43 ACCEPT the Fiscal Year 2015/16 Community Facilities District Administration
Report on County of Contra Costa Community Facilities District No. 2001-1
(Norris Canyon), as recommended by the County Auditor-Controller.
C. 44 ACCEPT the Treasurer's Quarterly Investment Report as of December 31, 2015,
as recommended by the County Treasurer-Tax Collector.
C. 45 APPROVE amended Conflict of Interest Code for the Department of Conservation
and Development, including the list of designated positions, as recommended by
the County Counsel.
C. 46 APPROVE amended Conflict of Interest Code for the Contra Costa Community
College District, including the list of designated positions, as recommended by the
County Counsel.
C. 47 AUTHORIZE the discharge from accountability for certain Health Services
accounts totaling $7,119,735.24, which are not collectible due to one or more of
the following reasons: the accounts are being discharged in bankruptcy; debtors
are deceased, the statute of limitations for pursuing recovery of the debt has
expired; the cost of recovery is excessive; and/or the debtor no longer resides in
the state. (No net impact)
C. 48 ACCEPT year-end productivity report from the 2015 Public Protection Committee
and APPROVE recommended disposition of referrals, as recommended by the
Public Protection Committee. (No fiscal impact)
C. 49 ADOPT Resolution No. 2016/111 updating and reaffirming the County Debt
Management Policy, as recommended by the County Administrator. (No fiscal
impact)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
March 8, 2016 Contra Costa County Board of Supervisors 10
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the
fourth Wednesday of the month at 1:30 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 second 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 Mary N. Piepho) meets on the
second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets
on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on
the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
March 8, 2016 Contra Costa County Board of Supervisors 11
The Legislation Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the
second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Public Protection Committee (Supervisors Candace Andersen and John Gioia) meets on the
fourth Monday of the month at 9:00 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 Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee March 23, 2016 1:30 p.m. See
above
Family & Human Services Committee March 14, 2016 1:00 p.m. See
above
Finance Committee March 10, 2016 10:30
a.m.
See
above
Hiring Outreach Oversight Committee March 14, 2016
canceled
April 11, 2016
9:00 a.m.See
above
Internal Operations Committee March 28, 2016 11:00
A.M.
See
above
Legislation Committee March 14, 2016 10:30
a.m.
See
above
Public Protection Committee March 28, 2016 9:00 a.m. See
above
Transportation, Water & Infrastructure
Committee
March 10, 2016 1:00 p.m. See
above
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
March 8, 2016 Contra Costa County Board of Supervisors 12
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
DSRIP Delivery System Reform Incentive Program
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
March 8, 2016 Contra Costa County Board of Supervisors 13
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
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
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
March 8, 2016 Contra Costa County Board of Supervisors 14
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
March 8, 2016 Contra Costa County Board of Supervisors 15