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