Loading...
HomeMy WebLinkAboutAGENDA - 04162013 -            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. PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR AGENDA April 16, 2013             9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- "Blessed are those that can give without remembering and receive without forgetting." ~ Author Unknown   PRESENTATIONS (5 Minutes Each)   PR.1 PRESENTATION proclaiming the month of April as "Annual Alcohol Awareness Month" in remembrance of Casey Goodwin. (Supervisor Andersen, District II)   PR.2 PRESENTATION on Bringing Mobility to Contra Costa by the Contra Costa Transportation Authority. (Randell H. Iwasaki, Executive Director)   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.57 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 Short Discussion Items.   DELIBERATION ITEMS   D.1 CONSIDER accepting a status report on the Contra Costa County Fire Protection District study by Fitch & Associates, LLC and approve a comprehensive work plan defining the study process and milestones. (David Twa, County Administrator)   April 16, 2013 Contra Costa County Board of Supervisors 1 D.2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease between the County and 2500 Bates, a California limited partnership, for office space located at 2500 Bates Avenue, Concord to allow the County to operate a call center at that site. (100% State Funds) (Julie Bueren, Public Works Director)   9:30 A.M.   D.3 HEARING on the appeal of the Notice and Order to Abate on the real property located at Veale Ave., Martinez. (Cheryl Cole, Owner) (Jason Crapo, Department of Conservation and Development) (Continued from April 9, 2013)   10:00 A.M.   D.4 HEARING to consider adoption of Ordinance No. 2013-12, to establish a procedure for granting ministerial and discretionary permits for home occupations. (Aruna Bhat, Department of Conservation and Development) (Continued from March 19, 2012 meeting)   D.5 HEARING to consider proposed changes to the Land Development Fee Schedule related to home occupation permits. (Catherine Kutsuris, Conservation and Development Director)   SHORT DISCUSSION ITEMS   SD. 1 CONSIDER Consent Items previously removed.   SD. 2 PUBLIC COMMENT (2 Minutes/Speaker)   SD. 3 CONSIDER reports of Board members.   Closed Session   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; April 16, 2013 Contra Costa County Board of Supervisors 2 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. PUBLIC EMPLOYEE APPOINTMENT Title: Chief – Contra Costa County Fire Protection District   ADJOURN in memory of long-term Knightsen community resident, Patricia "Pat" Bello. 1:30 P.M. ADJOURN to the Contra Costa County Housing Authority   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE the 2013 Countywide Slurry Seal Surface Treatment Project and AUTHORIZE the Public Works Director, or designee, to advertise the project and make findings under the California Environmental Quality Act (CEQA), Danville, San Pablo and Walnut Creek areas. (100% Local Road Funds)   C. 2 APPROVE the revised Proposition 1B expenditure plan for 2009/2010 appropriation of Proposition 1B Funds, as recommended by the Public Works Director, Countywide. (100% Proposition 1B Funds)   Engineering Services   C. 3 ADOPT Resolution No. 2013/177 accepting as complete the contracted work April 16, 2013 Contra Costa County Board of Supervisors 3 C. 3 ADOPT Resolution No. 2013/177 accepting as complete the contracted work performed by Donald R. Lemings dba D.R. Lemings Construction Company, for demolition of a portion of Assessor’s Parcel Number 148-360-027, also identified as 230 Hookston Rd., for the Hookston/Tri-City Demo Project, as recommended by the Public Works Director, Pleasant Hill area. (100% Successor Agency Funds)   C. 4 ADOPT Resolution No. 2013/180 approving the second extension of the Subdivision Agreement for subdivision SD 07-08970, 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. (No fiscal impact)   C. 5 ADOPT Resolution No. 2013/181 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD 99-08382, as recommended by the Public Works Director, Danville area. (100% Developer Fees)   Special Districts & County Airports   C. 6 APPROVE the Marsh Creek Detention Facility Bridge Replacement Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Clayton area. (80% Federal Highway Bridge Program Funds; 20% County General Funds)   C. 7 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Easement Deed on behalf of the Contra Costa County Flood Control and Water Conservation District, for a portion of APN: 057-050-008-2, to Pacific Gas and Electric Company, a California corporation, as recommended by the Public Works Director, Antioch area. (No fiscal impact)   C. 8 APPROVE and AUTHORIZE the Director of Airports, or designee, to accept from USAir, on behalf of the County, title to three modular buildings located at 180 John Glenn, Concord, California and to execute all applicable forms and statements. (No fiscal impact)   Claims, Collections & Litigation   C. 9 DENY claims filed by Nancy Berkowitz, June Graham, Michelle Veale, Irene Yee, and Robert Lee Carby for the Estate of Susan Aiello-Carby.   Statutory Actions   C.10 ACCEPT Board Member Meeting Reports for March 2013.   April 16, 2013 Contra Costa County Board of Supervisors 4 Honors & Proclamations   C.11 ADOPT Resolution No. 2013/179 proclaiming 2013 as "Year of the Child" and April 14-20, 2013 as "Week of the Young Child "as recommended by Employment & Human Services Director.   C.12 ADOPT Resolution No. 2013/183 honoring Ken Hofmann on his career and service to our community, as recommended by Supervisor Mitchoff.   Appointments & Resignations   C.13 APPOINT Michael Prilutsky to the San Ramon Local Committee Seat on the Advisory Council of Aging, as recommended by the Employment and Human Services Director.   C.14 DECLARE vacant Hazardous Materials Commission Business Seat Alternate #2 held by Matt Marusich due to resignation, and DIRECT the Clerk of the Board to post the vacancy.   C.15 APPOINT Deborah Wood Campbell to the Contra Costa Commission for Women, At-Large seat No. 11, with a term expiring on February 28, 2015, as recommended by the Family and Human Services Committee.   C.16 REAPPOINT Joanne Boyle, Shawn Garcia, Olivier Fontana, Kay Perry-Thayer to the Pacheco Municipal Advisory Council with terms to expire December 31, 2016, as recommended by Supervisor Glover.   C.17 APPOINT Deborah Campbell to the District V seat and William Sugiyama to the District V Alternate seat on the County's Emergency Medical Care Committee, with terms expiring on September 30, 2014, as recommended by Supervisor Glover.   C.18 REAPPOINT Eva Garcia, Debra Mason, Charles Tremaine, Sterling Stevenson, Vicki Zumwalt and APPOINT Trina Hudson and Lupe Lopez Garcia to the Bay Point Municipal Advisory Council with terms to expire December 31, 2016, as recommended by Supervisor Glover.   C.19 REAPPOINT Ridge Greene, Frederick Maria, Michael Thomas; and, APPOINT John Adams and Richard Zampa to the Crockett-Carquinez Fire Protection Commission, as recommended by Supervisor Glover.   C.20 REAPPOINT Deborah Drake, Dan Hardin, Anthony Hodge, Marina Ramos, and APPOINT Leila Flores, Clover Mahn and Esther Skeen to the Rodeo Municipal Advisory Council with terms to expire December 31, 2016, as recommended by Supervisor Glover.   C.21 REAPPOINT Mary Wells to the County Service Area M-16 Citizens Advisory April 16, 2013 Contra Costa County Board of Supervisors 5 C.21 REAPPOINT Mary Wells to the County Service Area M-16 Citizens Advisory Committee with a term to expire December 31, 2014, as recommended by Supervisor Glover.   C.22 REAPPOINT eleven individuals to the Contra Costa Local Planning Council for Child Care and Development, as recommended by the Family and Human Services Committee.   Appropriation Adjustments   C.23 Probation Programs (0308): APPROVE Appropriations and Revenue Adjustment No. 5069 authorizing new revenue in the amount of $100,000 from the National Prison Rape Elimination Act (PREA) Resource Center for training and implementation of PREA standards within county juvenile detention facilities. (100% Federal)   C.24 Fleet Services (0063): APPROVE Appropriations and Revenue Adjustment No. 5058 authorizing the new revenue in the amount of $7,250 in Fleet Services (0063) and appropriating it for the purchase of five Harley-Davidson motorcycles and related equipment on behalf of the Office of the Sheriff. (100% Sheriff's Narcotics Forfeiture funds)   C.25 Sheriff's Office (0277 ): APPROVE Appropriations and Revenue Adjustment No. 5059 authorizing new revenue in the amount of $113,295 in the Sheriff's Office (0277) and appropriating it for the purchase of Radio/Electronic Equipment and other safety equipment necessary to carry out the functions of the Court Security Services unit.   Intergovernmental Relations   C.26 APPROVE and AUTHORIZE the Director of the Department of Conservation and Development, or designee, to execute a contract with the Contra Costa Transportation Authority and other local agencies, commencing April 1, 2013 for an indefinite term, for reimbursement in an amount not to exceed $50,000 of County staff time for State Route 239 project planning. (100% CCTA funds)   C.27 ADOPT positions of Support on various state bills as specified in the report, as recommended by the Legislation Committee.   Personnel Actions   C.28 ADOPT Position Adjustment Request No. 21259 to cancel four Account Clerk April 16, 2013 Contra Costa County Board of Supervisors 6 C.28 ADOPT Position Adjustment Request No. 21259 to cancel four Account Clerk -Experienced Level (represented) positions; and add four Child Support Assistant (represented) positions in the Department of Child Support Services. (66% Federal, 34% State)   C.29 ADOPT Position Adjustment Resolution No. 21264 to add six 40/40; two 32/40; and one 36/40 Exempt Medical Staff Physician (represented) positions in the Health Services Department. (100% Federally Qualified Health Center funds)   C.30 ADOPT Position Adjustment Resolution No. 21272 to add one Family Nurse Practitioner position (represented) in the Health Services Department. (100% Enterprise Fund II)   Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C.31 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with Zebra Technologies International, LLC in the amount of $400,000, for patient labeling and wristband sheets for Contra Costa Regional Medical and Health Centers, for the period from June 5, 2013 through June 4, 2015. (100% Enterprise Fund I)   C.32 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment to a purchase order with Aspect Systems, Inc. to add $60,000, for a new total of $867,835, for implementation of the Aspect Telephone System, from March 15, 2013 through March 14, 2014. (100% Federal Funds)   C.33 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet in an amount not to exceed $200,000 to provide emergency shelter receiving center services in Central Contra Costa County for children taken into protective custody or transitioning through foster placements for the period July 1, 2013 through June 30, 2014. (30% County; 70% State).   APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C.34 APPROVE new staff members, request for additional privileges, advancement to permanent staff, teleradiologists privileges, biennial reappointments, biennial renewal of privileges, and resignations as recommended by the Medical Executive Committee at their March 18, 2013 meeting, and by the Health Services Director. (No fiscal impact) April 16, 2013 Contra Costa County Board of Supervisors 7   C.35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jeffrey L. Stern, M.D., APC, effective March 1, 2013, to increase the payment limit by $103,000 to a new payment limit of $367,000 to provide additional gynecology/oncology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2011 through September 30, 2014. (100% Enterprise Fund I)   C.36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nanda K. Sinha, M.D., in an amount not to exceed $675,000, to provide orthopedic surgery services at Contra Costa Regional Medical and Health Centers, for the period April 1, 2013 through March 31, 2016. (100% Enterprise Fund I)   C.37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jaison James, M.D., Inc., effective March 1, 2013, to increase the payment limit by $300,000 to a new payment limit of $1,650,000 to provide additional orthopedic services, with no change in the original term of August 1, 2011 through July 31, 2014. (100% Enterprise Fund I)   C.38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald Leon, M.D in an amount not to exceed $116,480, to provide outpatient psychiatric services for adults in East County, for the period from April 1, 2013 through March 31, 2014. (100% Mental Health Realignment)   C.39 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a purchase order amendment with SourceCorp/Deliverex to increase the payment limit by $150,000, to a new multi-year payment limit of $638,500 for file storage and shredding services for the period July 1, 2012 through June 30, 2014. (100% General Fund)   C.40 APPROVE and AUTHORIZE the Purchasing Agent, to execute a purchase order, on behalf of the Sheriff-Coroner, with Dive N Trips, in an amount not to exceed $386,000 for diving equipment and related training for the Sheriff's Marine Patrol unit for the period January 25, 2013 through June 30, 2014. (100% Federal)   C.41 APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with MobileFrame, LLC including modified indemnification language, in an amount not to exceed $27,000, for the enhancement of the Paternity Declaration Mobile Application for the period of April1, 2013 through June 30, 2013. (66% Federal, 34% State)   C.42 APPROVE and AUTHORIZE the Employment and Human Services Director, or April 16, 2013 Contra Costa County Board of Supervisors 8 C.42 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to execute a contract amendment with Ricoh, USA, Inc. (formerly known as IKON Office Solutions, Inc.), to increase the payment limit by $700,000 to a new payment limit not to exceed $2,450,000 for case stored text automated retrieval services, extend the contract term from March 31, 2013 to October 31, 2013, and make other amendments to the contract. (10% County; 45% State; 45% Federal).   C.43 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, as one of eighteen consortium member counties under the State Automated Welfare System project, to execute a contract amendment with HP Enterprise Services, LLC, to extend the contract from July 31, 2013 through July 31, 2015, with no change in the amount payable, for the California Works Information Network . (45% State, 55% Federal)   C.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of AIDS, to pay the County an amount not to exceed $49,437 for the County's AIDS Drug Assistance Program, for the period from July 1, 2012 through June 30, 2015. (No County match)   C.45 APPROVE and AUTHORIZE the Director of Behavioral Health Services, or designee, to apply for and accept the federal Department of Health and Human Services Substance Abuse and Mental Health Services Administration Offender Reentry Program Grant in amount not to exceed $1,290,000 ($430,000 each year, for three years), to expand substance abuse treatment and related recovery and reentry services to sentenced adult offenders returning to the community from incarceration for criminal offenses. (100% Federal)   C.46 APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to apply for and accept funding from the Universal Service Administrative Company of the Federal Communications Commission, in an amount not to exceed $1,030,000 for telecommunication, internet access and internal connection services for the Community Services Bureau programs. (No County match)   C.47 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Atco Towing, in an amount not to exceed $185,000 for Vehicle Towing, for the period from February 1, 2013 through January 31, 2016, Countywide. (100% General Fund)   C.48 APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract amendment with Buck Consultants, effective April 1, 2013, to increase the amount payable by $235,000 to a new total of $585,000, to continue providing support and consultation of employee health and benefits issues, and extend the term from April 1, 2013 through March 31, 2015. (Budgeted)   April 16, 2013 Contra Costa County Board of Supervisors 9 C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jane Himmelvo, M.D. in an amount not to exceed $453,888, to provide family practice physician services at the County’s Adult and Juvenile Detention Facilities, for the period April 1, 2013 through March 31, 2015. (100% Enterprise Fund I)   C.50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Therapeutic Radiology and Oncology Associates Medial Group, Inc., in an amount not to exceed $400,000, to provide radiology and oncology services for Contra Costa Health Plan members, for the period April 1, 2013 through March 31, 2015. (100% Member Premiums)   Other Actions   C.51 APPROVE the conveyance of various fire station sites from Contra Costa County to Contra Costa County Fire Protection District, as recommended by the Public Works Director, Countywide. (No fiscal impact)   C.52 APPROVE and AUTHORIZE the County Counsel, or designee, to execute on behalf of the County a conflict waiver acknowledging a potential conflict of interest and consenting to Meyers Nave representing the City of Pittsburg, and the Successor Agency to the City of Pittsburg Redevelopment Agency, in connection with Pittsburg Unified School District’s litigation against the County Auditor-Controller related to implementation of AB 1484. (No fiscal impact)   C.53 RECEIVE the 2012 Annual Report of the North Richmond Municipal Advisory Council, as recommended by Supervisor Gioia.   C.54 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Easement Deed on a portion of Assessor's Parcel Number 372-182-006, to Pacific Gas and Electric Company, a California corporation, Martinez area, as recommended by the Public Works Director. (No fiscal impact)   C.55 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Offer of Dedication – Easement for Road Purposes on a portion of Assessor's Parcel Number 372-182-006 to the City of Martinez, a Municipal Corporation, as recommended by the Public Works Director. (No fiscal impact)   C.56 REFER oversight and receipt of monthly updates on the establishment of the Contra Costa County Covered California Call Center to the Family and Human Services Committee as recommended by the County Administrator. (No fiscal impact)   C.57 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of April 16, 2013 Contra Costa County Board of Supervisors 10 C.57 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Library, a purchase order with 3M Library Systems in an amount not to exceed $250,000 to purchase self-check and self-return equipment; and Radio Frequency Identification security gates, workstations, and Digital Library Assistant equipment for the Ygnacio Valley, Clayton, Orinda, El Cerrito and Pinole libraries. (100% Library Fund)   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: www.co.contra-costa.ca.us April 16, 2013 Contra Costa County Board of Supervisors 11 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 June 24, 2013 12:30 PM See above Family & Human Services Committee May 6, 2013 1:00 PM See above Finance Committee May 13, 2013 1:30 PM See above Internal Operations Committee May 13, 2013 1:30 PM See above Legislation Committee May 2, 2013 11:00 AM See above Public Protection Committee May 16, 2013 11:00 AM See above Transportation, Water & Infrastructure Committee May 2, 2013 1:30 PM See above April 16, 2013 Contra Costa County Board of Supervisors 12 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 April 16, 2013 Contra Costa County Board of Supervisors 13 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 April 16, 2013 Contra Costa County Board of Supervisors 14