HomeMy WebLinkAboutAGENDA - 06262012 -
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
MARY N. PIEPHO, CHAIR, 3rd DISTRICT
JOHN GIOIA, 1st DISTRICT
VACANT, 2nd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for
items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is
appreciated.
AGENDA
June 26, 2012
9:00 A.M. Convene and adjourn to Closed Session in Room 101.
Closed Session Agenda :
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Ted Cwiek.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, &
Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District
Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ &
Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl.
Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County
Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy
District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
2. Agency Negotiators: David Twa and Ted Cwiek.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
1. Shari Miller v. County of Contra Costa, Contra Costa Superior Court Case No. C11-01239
2. Croskrey, et al. v. County of Contra Costa, et al.
USDC, Northern District, Case No. C73-0906 JCS
3. Castillo v. Moraga-Orinda Fire District, Contra Costa Superior Court Case No. C09-01320
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case.
9:30 A.M. Call to order and opening ceremonies.
June 26, 2012 Contra Costa County Board of Supervisors 1
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "Dare to reach out your hand into the darkness, to pull
another hand into the light." ~ Norman B. Rice
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.161 on the following
agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or
on request for discussion by a member of the public. Items removed from this section will be
considered with the Short Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR. 1 PRESENTATION to honor James Baldacci for his contributions to Contra Costa
County. (Supervisor Mitchoff)(See C. 25)
PR. 2 PRESENTATION to honor Nancy J. Lillian for 25 years of dedicated service to
Contra Costa County. (Glenn Howell, Animal Services Director)(See C. 26)
PR. 3 PRESENTATION to honor Joseph M. DeCosta for 25 years of dedicated service to
Contra Costa County. (Glenn Howell, Animal Services Director)(See C. 27)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
SD. 3 CONSIDER requesting Governor Edmund G. Brown Jr. to appoint Candace
Andersen, Supervisor-elect for District II, to serve the remaining term of office
for deceased District II Supervisor Gayle B. Uilkema, as recommended by Chair
Piepho.
SD. 4 CONSIDER a position of support for "The Schools and Local Public Safety
Protection Act Version 3," the Governor's hybrid tax measure jointly sponsored
by the California Federation of Teachers. (Supervisors Gioia and Mitchoff)
SD. 5 CONSIDER accepting actuarial valuation of future annual costs of proposed
changes to Other Post-Employment Benefits, changing the County health care
premium subsidy for employees represented by or retired from classifications
that were represented by the California Nurses Association, as provided by Buck
Consultants in letter of June 20, 2012. (Lisa Driscoll, County Administrator's
Office)
SD. 6 CONSIDER AMENDING the Contra Costa County Deferred Compensation
June 26, 2012 Contra Costa County Board of Supervisors 2
SD. 6 CONSIDER AMENDING the Contra Costa County Deferred Compensation
Plan (IRC §457) Section 8-Distributions, Withdrawals and Loans, and the
Administrative Agreement with The Hartford to include a Loan Provision;
AMENDING the Contra Costa County Deferred Compensation Plan Section
10-Direct Rollovers and Plan-to-Plan Transfers, to comply with current IRS
regulations; and ADOPTING Resolution No. 2012/298 xxx
SD. 7 CONSIDER adopting Resolution No. 2012/264 approving the Memorandum of
Understanding (MOU) between Contra Costa County and the California Nurses
Association (CNA) for the period of May 1, 2012 through July 31, 2014.
SD. 8 CONSIDER Adopting Resolution No. 2012/267 approving the Side Letter
between Contra Costa County and AFSCME, Local 512 implementing
negotiated conditions of employment for employees in the Probation Supervisors
Unit, for the period of July 1, 2012 through June 30, 2015. (Ted Cwiek, Human
Resources Director)
SD. 9 CONSIDER Adopting Resolution No. 2012/268 approving the interim
Memorandum of Understanding (MOU) between Contra Costa County and the
California Nurses Association (CNA) implementing negotiated wage agreements
and other economic terms and conditions of employment for specified employees
in per-diem nursing classifications, for the period of May 15, 2012 through
January 31, 2012. (Ted Cwiek, Human Resources Director)
SD. 10 ADOPT Resolution No. 2012/293, which supersedes Resolution No. 2012/121,
regarding compensation and benefits for the County Administrator, County
Elected and Appointed Department Heads, management, Exempt, and
Unrepresented employees to reflect changes, as recommended by the Human
Resources Director. (Ted Cwiek, Human Resources Director)
10:00 A.M.
SD. 11 HEARING to consider adoption of Resolution No. 2012/170 to establish new,
and increase current, animal services fees. (Glenn Howell, Animal Services
Director)
SD. 12 HEARING to ADOPT Resolution No. 2012/279 approving the County Flood
Control and Water Conservation District Stormwater Utility Assessments for
areas 1-18 for Fiscal-Year 2012/13, as recommended by the Chief Engineer,
Flood Control and Water Conservation District, Countywide. (Tim Jensen,
Public Works Department) (100% Stormwater Utility Area Assessments)
SD. 13 HEARING to adopt Resolution No. 2012/285 confirming the Tentative Report
for CSA EM-1 (County Service Area Emergency Medical Services) and
declaring intent to levy specified assessments to be collected with the Fiscal
Year 2012/13 property taxes, as recommended by the Health Services Director.
(Pat Frost, EMS Director)
June 26, 2012 Contra Costa County Board of Supervisors 3
SD. 14 HEARING to ADOPT Resolution No. 2012/262 confirming the Fiscal Year
2012/2013 Annual Report for County Service Area L-100 (Countywide Street
Lighting) to levy and collect service charges and authorizing the service charges
to be placed on the Fiscal Year 2012/2013 property tax rolls, Countywide.
(Susan Cohen, Public Works Department) (100% CSA L-100 Funds)
SD. 15 HEARING to ADOPT Resolution No. 2012/274 accepting the Fiscal Year
2012/2013 Final Engineer’s Report for Contra Costa County Discovery Bay
West Parking District to levy and collect annual assessments and authorizing
assessments to be placed on the Fiscal Year 2012/2013 property tax roll,
Discovery Bay area. (Susan Cohen, Public Works Department) (100% Discovery
Bay West Parking District Funds)
SD. 16 HEARING to ADOPT Resolution No. 2012/273 accepting the Fiscal Year
2012/2013 Annual Report for County Service Area M-28 (CSA M-28) (Willow
Mobile Home Park Water District) to levy and collect annual water service
charges and authorizing the service charges to be placed on the Fiscal Year
2012/2013 property tax roll, Bethel Island area. (Susan Cohen, Public Works
Department) (100% CSA M-28 Funds)
SD. 17 HEARING to ADOPT Resolution No. 2012/276 accepting the Fiscal Year
2012/2013 Annual Report for County Service Area M-31 (CSA M-31) (Contra
Costa Centre Redevelopment Area) to levy and collect the annual assessments
and authorizing assessments to be placed on the Fiscal Year 2012/2013 property
tax roll, Pleasant Hill BART area. (Susan Cohen, Public Works Department)
(100% CSA M-31 Funds)
SD. 18 HEARING to ADOPT Resolution No. 2012/275 accepting the Fiscal Year
2012/2013 Annual Report for County Service Area M-30 (CSA M-30) to levy
and collect the annual assessments and authorizing assessments to be placed on
the Fiscal Year 2012/2013 property tax roll, Danville area. (Susan Cohen, Public
Works Department) (100% CSA M-30 Funds)
DELIBERATION ITEMS
D. 1 CONSIDER reports of Board members.
ADJOURN in the memory of former Hercules Mayor Joe Eddy McDonald
and
East Contra Costa Fire Protection District, Fire Engineer William "Willie" West.
Closed Session
1:30 P.M. ADJOURN to the Contra Costa County Fire Protection District meeting.
June 26, 2012 Contra Costa County Board of Supervisors 4
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract amendment with Nichols Consulting Engineers, Chtd.,
(Nichols) to extend the term from April 1, 2012 to November 30, 2012 and
increase the payment limit by $25,000 to a new amount of $124,502 to
incorporate revisions to the Operations and Maintenance Plan for the Clyde
Pedestrian Path. (100% Navy Transportation Mitigation Funds)
C. 2 ADOPT Traffic Resolution No. 2012/4358 to prohibit parking at all times (red
curb) on the north side of Magnolia Way (Road No. 3844B), beginning at a point
133 feet south of the south curb line of Poplar Drive (Road No. 3845BL) and
extending west a distance of 197 feet, as recommended by the Public Works
Director, Walnut Creek area. (No Fiscal Impact)
C. 3 ADOPT Traffic Resolution No. 2012/4359 to prohibit parking at all times except
for vehicles of individuals with disabilities (blue curb) on the north side of Oak
View Avenue (Road No. 1655C), beginning at a point 23 feet west of the west
curb line of Colusa Avenue (Road No. 1452) and extending west a distance of 25
feet, as recommended by the Public Works Director, Kensington area. (No Fiscal
Impact)
C. 4 ADOPT Traffic Resolution No. 2012/4360 to prohibit parking at all times except
for vehicles of individuals with disabilities (blue curb) on the south side of
Winslow Street (Road No. 2295AD), beginning at a point 480 feet east of the
east edge of pavement of Bay Street (Road No. 2295AJ) and extending east a
distance of 19 feet, as recommended by the Public Works Director, Crockett
area. (No Fiscal Impact)
C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $247,031 with Graham Contractors, Inc.
for the 2012 Kensington Area Micro-Surfacing project, Kensington area. (100%
Road funds)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a Right of Way Agreement with Contra Costa Transportation Authority
outlining terms for the transfer of property to the State, Antioch area. (No fiscal
impact)
C. 7 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
June 26, 2012 Contra Costa County Board of Supervisors 5
C. 7 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
two contracts in a not-to-exceed amount of $110,000 each with Carlson's
Construction and Strole's Tri-Service for On-Call Walking Excavator Services
for Various Road and Flood Control Maintenance Work, Countywide. (100%
Local Road and Flood Control funds)
C. 8 ADOPT Resolution No. 2012/278 approving and authorizing the
recommendation of the Public Works Director, or designee, for allocating the
Transportation Development Act (TDA), Article 3 Funds totaling $1,070,182 for
bicycle and pedestrian projects for Fiscal Year 2012/2013 and DIRECT the
Public Works Director, or designee, to forward the list to the Metropolitan
Transportation Commission (MTC) for final approval and allocation of funding
effective July 1, 2012, Countywide. (100% TDA Article 3 Funds)
C. 9 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $1,665,448 with Graham Contractors, Inc.
for the 2012 Tara Hills Terminal Blend Cape Seal & North Richmond Slurry
Seal project, Tara Hills and North Richmond area. (88% Road Funds and 12%
CalRecycle Rubberized Asphalt Grant Funds)
C. 10 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $149,198 with Malachi Paving & Grading,
Inc. for the Market Avenue and Chesley Avenue Railroad Pedestrian Crossings,
North Richmond area. (63% Section 130 Grade Crossing Improvement Program
Funds, 22% Road Funds, and 15% Transportation Development Act Funds)
C. 11 ADOPT Resolution No. 2012/280 accepting as complete the contracted work
performed by Grade Tech, Inc., for the Montalvin Manor Pedestrian and
Transportation Access Improvements project, as recommended by the Public
Works Director, Montalvin area. (No fiscal impact)
Engineering Services
C. 12 ADOPT Resolution No. 2012/277 to accept completion of improvements for
Subdivision Agreement 07-09189 and declare Inglewood Street and El Rincon
Road as county roads, for project being developed by Habitat for Humanity East
Bay, as recommended by the Public Works Director, Bay Point area. (100%
Developer Fees)
C. 13 APPROVE and AUTHORIZE the Public Works Director, or Designee, to
advertise the Alamo Pedestrian Improvements Project and make related findings
under the California Environmental Quality Act (CEQA), Alamo area. (100%
Local Road Funds)
June 26, 2012 Contra Costa County Board of Supervisors 6
C. 14 APPROVE the West County Detention Center Solar Array Installation and
Restoration Project, and make related findings under the California
Environmental Quality Act (CEQA), Richmond area, as recommended by the
Public Works Director. (100% Energy Efficiency Improvement Funds)
Special Districts & County Airports
C. 15 ADOPT Resolution No. 2012/272 to vacate and quitclaim a portion of a Contra
Costa County Flood Control and Water Conservation District Easement along
San Ramon Creek encumbering 363 Diablo Road, and make the related findings
under the California Environmental Quality Act; as recommended by the Chief
Engineer, Danville area. (100% Applicant Fee Funds)
C. 16 APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute an
Amendment to the Grant of Easement with Central Contra Costa Sanitary
District recorded on July 1, 2009, for a 96-inch sewer pipe and a 10-inch
recycled water pipe located within the Buchanan Field Airport, as recommended
by the Public Works Director, Concord area. (No fiscal impact)
C. 17 ADOPT Resolution No. 2012/282 approving and authorizing the Chief Engineer,
Flood Control and Water Conservation District, or designee, to impose the
annual Drainage Area Benefit Assessments for Fiscal Year 2012/13 for Drainage
Areas 67A, 75A, 76A, 520, 910, 1010, and 1010A, Walnut Creek, Oakley,
Alamo, Danville, and San Ramon areas. (100% Drainage Area Benefit
Assessment Funds)
C. 18 ADOPT Resolution No. 2012/283 approving deposit of $200,000 by the Contra
Costa County Flood Control & Water Conservation District to the Flood Control
Revolving Fund and approving a loan from the Flood Control Revolving Fund in
the amount of $200,000 to Flood Control Zone 9 for various activities regarding
Pinole Creek, as recommended by the Chief Engineer, Flood Control and Water
Conservation District, Pinole area. (100% Flood Control District Funds)
C. 19 ADOPT Resolution No. 2012/284 approving deposit of $100,000 by the Contra
Costa County Flood Control & Water Conservation District to the Flood Control
Revolving Fund and approving a loan from the Flood Control Revolving Fund in
the amount of $100,000 to Drainage Area 127 for maintenance of Rheem
Creek, as recommended by the Chief Engineer, Flood Control and Water
Conservation District, San Pablo area. (100% Flood Control District Funds)
C. 20 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute,
June 26, 2012 Contra Costa County Board of Supervisors 7
C. 20 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute,
on behalf of the County, a lease amendment that permits the recording of a
Memorandum of Lease related to a 2009 lease between the County, as lessor,
and Byron Jet Center LLC, as tenant, for property located at Byron Airport.
APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute, on behalf of the County, a Memorandum of Lease between the County,
as lessor, and Byron Jet Center LLC, as tenant, for the property known as 760
Osprey Court, Byron, California. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 21 DENY claims filed by Terrell E. Enis,Clark & Karla Fratus, Guy Gerrard, Sean
Michael Henderson, Donna Oslin, Rashawnda Reed, Tracy Reed, Martha Ruiz
& CSAA Insurance; DENY amended claim filed by Rashawnda Reed; and
DENY applications for leave to present a late claim filed by Arthur L. Holden
and Donna Oslin.
C. 22 RECEIVE report concerning personal property loss of Neal Price, Health
Services employee in Hazardous Materials Unit; and AUTHORIZE payment
from the Liability Internal Service Fund in the amount of $949.99. (100%
Liability Internal Service Fund)
C. 23 RECEIVE public report of litigation settlement agreements that became final
during the period of May 1, 2012 through May 31, 2012.
Statutory Actions
C. 24 ACCEPT Board member meeting reports for May 2012.
Honors & Proclamations
C. 25 ADOPT Resolution No. 2012/290 honoring James Baldacci for his contributions
to Contra Costa County, as recommended by Supervisor Mitchoff. (See PR. 1)
C. 26 ADOPT Resolution No. 2012/288 honoring Nancy J. Lillian for her 25 years of
dedicated service to Contra Costa County as recommended by the Animal
Services Director. (See PR. 2)
C. 27 ADOPT Resolution No. 2012/289 honoring Joseph M. DeCosta for his 25 years
of dedicated service to Contra Costa County as recommended by the Animal
Services Director. (See PR. 3)
C. 28 ADOPT Resolution No. 2012/271 supporting renaming of the Eastshore State
Park to McLaughlin Eastshore State Park, as recommended by Supervisor Gioia.
C. 29 ADOPT Resolution No. 2012/296 recognizing the Ambrose-Pittsburg Lions
June 26, 2012 Contra Costa County Board of Supervisors 8
C. 29 ADOPT Resolution No. 2012/296 recognizing the Ambrose-Pittsburg Lions
Club on their 60th Anniversary, as recommended by Supervisor Glover.
Ordinances
ADOPT Position Adjustment Resolution No. 21106 to establish the class of
Executive Assistant I To The County Administrator- Exempt (unrepresented);
and add one Executive Assistant I To The County Administrator - Exempt
(unrepresented) position in the office of the County Administrator/Clerk of the
Board (Budgeted).
INTRODUCE Ordinance No. 2012-08 to establish the class of Executive
Assistant I To The County Administrator - Exempt in the County
Administrator's office, waive reading, and fix July 24, 2012 for adoption. (See C.
54)
Appointments & Resignations
C. 30 ACCEPT resignation of Melissa Alfaro, DECLARE a vacancy in Low-Income
Seat No. 2 on the Economic Opportunity Council, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the Employment and Human
Services Interim Director.
C. 31 REAPPOINT Teresa Pasquini to the District 1 Family Member seat on the
Contra Costa County Mental Health Commission to a three year term expiring
on 6/30/15, as recommended by Supervisor Gioia.
C. 32 ACCEPT resignation of Robert Canchola , DECLARE a vacancy in the Member
At Large Seat No. 20 on the Advisory Council on Aging, and DIRECT the Clerk
of the Board to post the vacancy, as recommended by Employment and Human
Services Interim Director.
C. 33 APPOINT Marylee Martinez to the Contra Costa Centre Municipal Advisory
Council as recommended by Supervisor Mitchoff.
C. 34 APPOINT Dyana Bhandari to the At-Large #1 seat and Peter Maund to the
At-Large #2 seat on the Arts and Culture Commission of Contra Costa County,
with terms expiring on June 30, 2015, as recommended by the Famiy and
Human Services Committee.
C. 35 DECLARE vacant the At Large Seat 3, previously held by Tique Lee Caul, on
the Contra Costa Commission for Women due to resignation, and DIRECT the
Clerk of the Board to post the vacancy.
C. 36 APPOINT Terry Speiker to the One-Stop Mandated Partner No. 3 seat and Ross
Gerard to the Business No. 21 seat on the Workforce Development Board, as
recommended by the Internal Operations Committee.
June 26, 2012 Contra Costa County Board of Supervisors 9
C. 37 APPOINT Joseph DeLuca to At-Large Seat 4, Simone Gikanga to At-Large Seat
5, and Ruth Fernandez to Seat 3 - Childhood Development/Childhood
Education, on the Family and Children's Trust Committee, as recommended by
the Family and Human Services Committee.
C. 38 APPOINT Don Bristol to the Business No. 3 seat on the Hazardous Materials
Commission, as recommended by the Internal Operations Committee.
Appropriation Adjustments
C. 39 Treasurer-Tax Collector (0015)/Fleet ISF (0064): APPROVE Appropriation
and Revenue Adjustment No. 5077 authorizing the transfer of appropriations in
the amount of $21,720 from the Office of the Treasurer-Tax Collector (0015) to
the Fleet Internal Service Fund (0064) for the purchase of one additional ISF
vehicle.
C. 40 APPROVE Appropriation Adjustment No. 5079 which would, (1) reduce FY
2011-12 revenue and expenditure appropriations in Land Development Fund,
Plant Acquisition (112000-0114) by $11,828,565 to reflect unexpended and
unneeded funds for the completed 30-40 Muir Rd. construction project; and, (2)
APPROVE the appropriation of $350,000 in Land Development Fund, Plant
Acquisition (112000-0114) to fund additional internal improvements undertaken
by DCD at 40 Muir Rd. in Martinez that are in addition to the scope of the
original project.
C. 41 Conservation and Development (0280): APPROVE Appropriation and Revenue
Adjustment No. 5078 authorizing new revenue in the amount of $43,143 from
accumulated depreciation and estimated salvage in Conservation and
Development (0280) and appropriate it for the purchase of two vehicles. (94%
Accumulated Depreciation, 6% Sale of Equipment)
C. 42 Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment
No. 5074, authorizing new revenue in the amount of $57,557 from special tax
levy for zones within County Service Area P-6 for Fiscal Year 2011/12 and
appropriating it for patrol services.
C. 43 Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment
No. 5075 authorizing new revenue in the amount of $80,340 from the Office of
Homeland Security and appropriating it for underwater detection equipment as
authorized by the 2010 Port Security Grant.
C. 44 Plant Acquisition (0111)/Sheriff (0255)/General Services (0064): APPROVE
June 26, 2012 Contra Costa County Board of Supervisors 10
C. 44 Plant Acquisition (0111)/Sheriff (0255)/General Services (0064): APPROVE
Appropriations Adjustment No. 5076 authorizing the transfer of appropriations in
the amount of $217,615 from Plant Acquisition to be distributed as follows:
$156,805 to General Services - Fleet Internal Services Fund for the purchase of
four Ford Escape Utility Vehicles and equipment and $60,810 to the Sheriff
Patrol Division for the purchase of radio equipment for the vehicles. (Consider
with C.156)
Intergovernmental Relations
C. 45 ADOPT the Delta Needs List of projects the County may advance for future
Delta-related funding efforts, as recommended by the Transportation, Water and
Infrastructure Committee.
C. 46 SUPPORT AB 1712 (Beall): Minors and Non-minor Dependents: Out-of-Home
Placement, a bill that is a technical clean-up measure relating to 2010’s
Fostering Connections to Success Act, which extended foster care services to
youth up to age 21 and helps the state draw down additional foster care funding
from the federal government, as recommended by the Legislation Committee.
C. 47 SUPPORT AB 1442 (Wieckowski): Pharmaceutical Waste, a bill that would
authorize the transportation of outdated or otherwise unsalable non-creditable
pharmaceuticals, which are designated as medical waste, via a common carrier as
recommended by the Legislation Committee.
C. 48 SUPPORT if amended ACA 18 (Swanson): Taxation: Parcel Tax, a resolution
that proposes a constitutional amendment that would allow a city, county, or
special district to impose, extend, or increase a parcel tax for the purpose of
funding the maintenance or improvement of fire protection or police protection
services with approval by a majority of voters in that city, county, or special
district, as recommended by the Legislation Committee.
C. 49 AUTHORIZE a letter of authorization from the Chair of the Board for the
submittal of an application to the California State Association of Counties' 2012
Challenge Awards, as recommended by the County Administrator.
Personnel Actions
C. 50 ADOPT Position Resolution No. 20955 to establish the classification of
Supervising Cytotechnologist (represented); reclassify Senior Cytotechnologist
(represented) position and its incumbent to the new class; and add four
Laboratory Technician III (represented) positions in the Laboratory Division at
Contra Costa Regional Medical Center. (100% Medi-Cal)
C. 51 ADOPT Position Adjustment Resolution No. 21093, to add one 30/40 Account
June 26, 2012 Contra Costa County Board of Supervisors 11
C. 51 ADOPT Position Adjustment Resolution No. 21093, to add one 30/40 Account
Clerk-Experienced Level (represented) position and cancel a Clerk-Senior Level
position (represented) in the Health Services Department. (100% Senior
Nutrition Program Funds)
C. 52 ADOPT Position Adjustment Resolution No. 21101 to add one Clerk-Specialist
(represented) position and cancel one Senior Legal Coordinator (represented)
position in the County Counsel's Office. (Cost Savings)
C. 53 ADOPT Position Adjustment Resolution No. 21106 to establish the class of
Executive Assistant I To The County Administrator- Exempt (unrepresented);
and add one Executive Assistant I To The County Administrator - Exempt
(unrepresented) position in the office of the County Administrator/Clerk of the
Board (Budgeted).
INTRODUCE Ordinance No. 2012-08 to establish the class of Executive
Assistant I To The County Administrator - Exempt in the County
Administrator's office, waive reading, and fix July 24, 2012 for adoption.
C. 54 ADOPT Position Adjustment Resolution No. 21104 to increase the hours of one
Registered Nurse- Experienced Level position (represented) in the Health
Services Department. (100% CCHP Enterprise Fund III offset by reduction in
straight time overtime)
C. 55 ADOPT Position Adjustment Resolution No. 21109 to add one (1)
Administrative Services Assistant III (APTA)(represented) full-time position and
cancel one (1) Personnel Services Assistant III (ARTA) (unrepresented) full-time
position in the Office of the Sheriff. (No increased cost) (All Districts)
C. 56 ADOPT Position Adjustment Resolution No.21107, to add one Quality
Management Program Coordinator (represented) position and cancel one
Utilization Review Coordinator position (represented) in the Health Services
Department. (100% Enterprise I)
C. 57 ADOPT Resolution Number 2012/300 to close the Bella Monte Child Care
Cener effective close of business on June 30, 2012, and abolish positions
and layoff employees effective close of business on July 13, 2012 in the
Employment and Human Services Department, Community Services Bureau, as
recommended by the Employment and Human Service Interim Director. (Cost
Savings)
C. 58 ADOPT Position Adjustment Resolution No. 21108 to cancel one Social Worker
(represented) position and add one Social Work Supervisor II (represented)
position in the Public Defender's Office. (100% AB109 Public Safety
Realignment funding)
Grants & Contracts
June 26, 2012 Contra Costa County Board of Supervisors 12
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State of California Department of Fish & Game, to
pay the County $10,000 for the County’s Hazardous Materials Program
participation in the Local Government Oil Spill contingency plan, for the period
from July 1, 2012 through June 30, 2013. (No County match)
C. 60 APPROVE and AUTHORIZE the Employment and Human Services
Department Interim Director, or designee, to amend a contract with the U.S.
Department of Labor, Senior Service America, to increase the amount payable to
the County by $175,000 to a new total not to exceed $802,700, to provide
services to support older workers in obtaining and maintaining employment, and
extend the expiration date from June 30, 2012 to September 30, 2012. (No
County match)
C. 61 ADOPT Resolution 2012/269 to approve and authorize the District Attorney to
submit an application and execute a grant award agreement, and any extensions
or amendments thereof, pursuant to State guidelines, with the State Department
of Insurance for funding of the Automobile Insurance Fraud Prosecution
Program in the amount of $648,258 for the period July 1, 2012 through June 30,
2013. (100% State funds, no County match)
C. 62 ADOPT Resolution No. 2012/270 to approve and authorize the District Attorney
to submit an application and execute a grant award agreement, and any
extensions or amendments thereof, pursuant to State guidelines, with the
California Department of Insurance Fraud Division for funding of the Disability
and Heathcare Insurance Fraud Prosecution Program in the amount of $29,261
for the period July 1, 2012 through June 30, 2013. (100% State funds, no
County match)
C. 63 APPROVE a change in ownership of the Rumrill Place apartments at 1883
Rumrill Boulevard in San Pablo and subordinate an existing $90,000
Community Development Block Grant program loan and $515,000 HOME
Investment Partnerships Act loan, as recommended by the Conservation and
Development Director.
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract from Department of Housing and Urban Development to pay
the County an amount not to exceed $501,273, for the Project Coming Home
Addressing Addiction to Alcohol Program, for the period from June 1, 2012
through May 31, 2013. (No County match)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 26, 2012 Contra Costa County Board of Supervisors 13
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mount Diablo Unified School District to pay the County
an amount not to exceed $983,111 to provide professional school-based mental
health services, crisis intervention, and day treatment services for certain special
education and regular students for the period July 1, 2011 through June 30, 2012.
(No County match)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Housing and Urban
Developmentto receive Mckinney-Vento funding, payable to the County in an
amount not to exceed $283,096, and execute a contract with HUD to perform all
responsibilities in relation to receipt of the funding and contracted provisions for
the operations of the FERST multi-service centers, during fiscal year 2012-2013.
(No County match)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract from the United States Department of Housing and Urban
Development to receive McKinney-Vento funding, payable to the County in an
amount not to exceed $173,377, for the Permanent Connections Supportive
Housing Program, for the period from July 1, 2012 through June 30, 2013. (No
County match)
C. 68 APPROVE and AUTHORIZE County Counsel or her designee to execute on
behalf of the County a form acknowledging a potential conflict of interest and
consenting to Goldfarb & Lipman representing Lao Park Housing Corporation in
connection with the refinancing of the Rumrill affordable housing project.
C. 69 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
execute a contract with Public Health Foundation Enterprises, Inc., to pay the
County an amount not to exceed $29,626, for continuation of the Centers for
Disease Control and Prevention’s Emerging Infections Program - Retail Foods
Project, January 1, 2012 through December 31, 2012. (No County match)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Foundation Enterprises, Inc., to pay the
County an amount not to exceed $24,715 for the Public Health Laboratory
Influenza Surveillance Project, for the period from January 1, 2012 through
December 31, 2012. (No County match required)
C. 71 APPROVE and AUTHORIZE the Employment & Human Services Department
Interim Director, or designee, to execute a contract to accept funding from
California Department of Education in an amount not to exceed $611,465 to
support childcare and development programs for the term July 1, 2012 through
June 30, 2013. (No County match)
C. 72 APPROVE and AUTHORIZE the Employment & Human Services Department
June 26, 2012 Contra Costa County Board of Supervisors 14
C. 72 APPROVE and AUTHORIZE the Employment & Human Services Department
Interim Director, or designee, to execute a contract to accept funding from
California Department of Education in an amount not to exceed $1,958,794 to
support CalWORKS Stage 2 childcare and development programs for the term
July 1, 2012 through June 30, 2013. (No County match)
C. 73 APPROVE and AUTHORIZE the Employment & Human
Services Interim Director, or designee, to amend a contract with Contra Costa
Community College District, to change the minimum days of operation from 245
days to 251 days for state preschool services, with no change to the payment
limit of $1,153,796 or term July 1, 2011 through June 30, 2012. (No County
match)
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with Global Tel*Link Corporation to increase the duration
of data storage from 60 to 180 days, with no change to the contract term or
revenue payable to the County of up to $4,200,000. (No additional fiscal impact)
C. 75 APPROVE and AUTHORIZE the Employment & Human Services Department
Interim Director, or designee, to execute a contract amendment with California
Department of Education to change the minimum days of operation from 245
days to 251 days for childcare and development programs (CalWORKS Stage 2)
with no change to the payment limit of $3,003,101 or term July 1, 2011 through
June 30, 2012. (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. 76 APPROVE and AUTHORIZE the Agricultural Commissioner, or his designee,
to execute Agreement #12-73-06-0251-RA with the United States Department of
Agriculture (USDA) Wildlife Services in an amount not to exceed $28,323 for
wildlife damage management, for the period July 1, 2012 through June 30,
2013, as recommended by the the Agricultural Commissioner-Director of
Weights and Measures. (60% Unclaimed Gas Tax, 40% County General Fund)
C. 77 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a
contract with 3M Library Systems in an amount not to exceed $155,745 for
service and maintenance of SelfCheck machines, security gates, Radio
Frequency Identification (RFID) workstations, RFID Digital Library Assistant
and staff check-in machines for the period July 1, 2012 through June 30, 2013.
(100% Library Fund)
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Interim
June 26, 2012 Contra Costa County Board of Supervisors 15
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with the Contra Costa Child Care
Council to provide child care subsidies in the amount of $250,000 for the period
of July 1, 2012 through June 30, 2013 and ACCEPT a report on the current
status of the Child Care Affordability Funds, as recommended by the Family and
Human Services Committee. (100% Child Care Affordability Trust Fund)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Pittsburg Unified School District, effective
September 1, 2012, to add Martin Luther King Jr. Junior High School as
a location for provision of Teenage Pregnancy Project services, with no change in
the original contract payment limit of $100,000 and no change in the original
term of September 1, 2010 through August 31, 2015. (100% Federal Department
of Health and Human Services)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Public Health Foundation Enterprises, Inc. (dba
PHFE Management Solutions), in an amount not to exceed $141,440, to provide
coordination, supervision, and support to County’s Senior Nutrition Program, for
the period July 1, 2012 through June 30, 2013, including a three-month
automatic extension through September 30, 2013, in an amount not to exceed
$35,360. (73% Federal Title III C (1) of the Older Americans Act of 1965, 27%
Federal Title III C (2) of the Older Americans Act of 1965)
C. 81 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with the City of Richmond, to
increase the payment limit by $596,464 from $1,560,860 to $2,157,324 for
assistance staffing the North Richmond Mitigation Fee Committee and jointly
administering the implementation of City/County approved Expenditure
Plans and extend the term from June 30, 2012 to September 30, 2013. (100%
North Richmond Waste & Recovery Mitigation Fees)
C. 82 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Complete Imaging
Systems, Inc., in an amount not to exceed $600,000, for fax and copier supplies
and repairs throughout the Health Services Department, for the period of July 1,
2012 through June 30, 2014. (100% Enterprise Fund I)
C. 83 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with the Child Abuse Prevention
Council of Contra Costa as recommended by the Family and Children's Trust
Committee in an amount not to exceed $123,500 for the Nurturing Parenting
Program and Baby Bag Project for the period July 1, 2012 through June 30,
2013. (40% County, 60 % State)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 26, 2012 Contra Costa County Board of Supervisors 16
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Bay Area Tumor Institute, effective April 1,
2012, to increase the payment limit by $150,000 to a new payment limit of
$650,000 to provide additional pharmaceutical drug recovery services with no
change in the original term of August 1, 2011 through July 31, 2012. (100%
contingency from savings)
C. 85 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract with Precision Paint & Collision, in an amount not to exceed
$600,000, for automotive body damage repair and related mechanical repair
work for the period June 1, 2012 through May 30, 2015. (100% Fleet Internal
Services Fund)
C. 86 APPROVE and AUTHORIZE the Public Works Director, or designee to execute
a contract with Walker's Auto Body, in an amount not to exceed $200,000, for
automotive body damage repair services, paint and related mechanical repair
work, for the period June 1, 2012 through May 30, 2015. (100% Fleet Internal
Services Fund)
C. 87 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with the Regents of the University of
California, Davis, in an amount not to exceed $323,323, including modified
indemnification language, to provide child welfare, eligibility, and community
service training for the period July 1, 2012 through June 30, 2013. (16% State;
84% Federal)
C. 88 APPROVE and AUTHORIZE the County Administrator, or designee, to enter
into a contract with the Contra Costa County Historical Society in an amount
not to exceed $199,093 for continued support of the preservation and indexing
of historical County records for the period July 1, 2012 through June 30, 2017.
(100% General Fund)
C. 89 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, on behalf of the Contra Costa Clean Water
Program, to execute a Contract Amendment with Dan Cloak Environmental
Consulting, to increase the payment limit by $120,000, for a new total contract
amount not to exceed $245,000, for continuing National Pollution Discharge
Elimination System Compliance Assistance mandated by the Municipal
Regional Permits issued by the San Francisco Bay and Central Valley Regional
Water Quality Control Boards, for the period July 1, 2012, through June 30,
2013, Countywide. (100% Cities and County Stormwater Utility Fee
Assessments)
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 26, 2012 Contra Costa County Board of Supervisors 17
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nancy E. Ebbert, M.D., in an amount not to exceed
$294,000, to provide outpatient psychiatric services, for the period July 1, 2012
through June 30, 2013. (100% Mental Health Services Act)
C. 91 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with StarFire Development, Inc., in an amount not to exceed $850,000
to provide consulting, design, development, and programming services for the
Automated Regional Information Exchange System (ARIES) Project for the
period April 1 through December 31, 2012. (100% User Agency fees, Budgeted)
C. 92 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a Consulting Services Agreement with Kitchell CEM in an amount not to
exceed $360,000 to provide construction management services for the New
Martinez Wellness Center and New Crisis Residential Facility projects. (100%
Hospital Enterprise 1 Fund)
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with STAND! For Families Free of
Violence, in an amount not to exceed $162,690 to provide shelter services for
battered women and their children for the period July 1, 2012 through June 30,
2013. (29% County; 71% Marriage License Fee)
C. 94 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a three-year Interagency Agreement with the Bethel Island Municipal
Improvement District, in the amount of $49,500, to assist the County Watershed
Program with implementation of the National Pollutant Discharge Elimination
System requirements on Bethel Island, for the period beginning July 1, 2012
through June 30, 2015, Bethel Island area. (100% Stormwater Utility
Assessment Revenue Funds)
C. 95 APPROVE and AUTHORIZE the Public Works Director, or designee, to
execute a contract amendment, with Summit Building Services, to increase the
payment limit by $385,000 to a new payment limit of $1,200,000, for remote
building custodial services with no change to the contract term. (100%
General Fund-Facilities Maintenance Budget)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Anka Behavioral Health, Inc., effective June
1, 2012, to increase the payment limit by $65,000, to a new payment limit of
$833,690, to provide an additional level of services to include Behavioral Health
Adult Court Collaborative services, with no change in the original term of July 1,
2011 through June 30, 2012, and to increase the automatic extension payment
limit by $32,500, to a new payment limit of $416,845, through December 31,
2012. (49% Federal Medi-Cal, 43% State Mental Health Services Act, 8% State
Substance Abuse/Mental Health Services Grant)
June 26, 2012 Contra Costa County Board of Supervisors 18
C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Center for Human Development, effective
April 1, 2012, to increase the payment limit by $40,000 to a new payment limit
of $369,638 to provide additional health education and outreach services to
additional residents, with no change in the original term of July 1, 2011 through
June 30, 2012. (5% Medi-Cal Administration Activities, 8% Enterprise I Funds,
and 8% Kaiser Foundation Grant.)
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Wright Institute, in an amount not to exceed
$600,000, to provide behavioral health services at Contra Costa Regional
Medical and Health Centers, for the period July 1, 2012 through June 30 2014.
(100% Enterprise Fund I)
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Clarity Software Solutions, Inc., in an amount not to
exceed $2,500,000, to provide professional printing, publication, distribution and
technical assistance with regard to Contra Costa Health Plan member materials,
for the period July 1, 2012 through June 30, 2015. (100% CCHP Member
Premiums)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Compass Group USA, Inc. (dba Compass Group
Foodservice), in an amount not to exceed $2,283,814, to provide meal services
for County’s Senior Nutrition Program for the period July 1, 2012 through June
30, 2013, with a three-month automatic extension through September 30, 2013,
in an amount not to exceed $570,705. (100% Title III C-1 and Title III C-2 of the
Federal Older Americans Act of 1965)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Nephrology Medical Group, Inc., in an amount
not to exceed $156,000, to provide nephrology services at Contra Costa Regional
Medical and Health Centers, for the period July 1, 2012 through June 30, 2015.
(100% Enterprise Fund I)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with On Assignment Staffing Services, Inc., in an amount not
to exceed $6,307,600 to provide temporary nursing staff, therapists, admitting
professionals and other technical services, for the period June 1, 2012 through
May 31, 2013. (100% Enterprise Fund I)
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Asian Community Mental Health Board (dba Asian
Community Mental Health Services) in an amount not to exceed $150,000, to
provide interpretation services to mental health patients in West Contra Costa
County, for the period July 1, 2012 through June 30, 2013. (100% Mental Health
Realignment)
June 26, 2012 Contra Costa County Board of Supervisors 19
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Foley & Lardner, LLP, in an amount not to exceed
$400,000, for the provision of temporary legal services with regard to Medi-Cal
audit appeals and other health plan appeals, report issues, and authorized
litigation issues, for the period from July 1, 2012 through June 30, 2013. (100%
by Enterprise I Funds)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Beacon Partners, Inc., with no change in the
payment limit of $1,200,800, to continue providing professional consultation and
technical assistance with regard to project analysis and clinicial applications at
Contra Costa Regional Medical and Health Centers, to extend the term from July
31, 2012 through July 31, 2013. (100% Medicare and Medicaid Electronic
Health Records Incentive Program of the American Recovery and Reinvestment
Act and Delivery System Reform and Incentive Pool funding)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Specialty Laboratories, Inc. (dba Quest
Diagnostics Nichols Institute of Valencia), effective August 1, 2011, to increase
the payment limit by $57,000 to a new payment limit of $657,000, to provide
additional outside clinical laboratory services for Contra Costa Regional Medical
and Health Centers, with no change in the original term of January 1, 2011
through December 31, 2011. (100% Enterprise Fund I)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cardinal Health Pharmacy Services, LLC, in an amount
not to exceed $685,000, to provide remote order entry services of physician
medication orders at Contra Costa Regional Medical and Health Centers, for the
period June 1, 2012 through May 31, 2013. (100% Enterprise Fund I)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nurse Family Partnership, in an amount not to exceed
$140,000, to implement a Nurse-Family Partnership Program to provide home
visits for first time mothers in Contra Costa County, for the period June 1, 2012
through June 30, 2015. (100% State Funds)
C.109 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with DFM Associates, to increase the payment limit by
$311,056 to continue providing software lease agreement for the election
management system, and extend the term from July 1, 2012 through June 30,
2014. (100% General Fund, Budgeted)
C.110 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
June 26, 2012 Contra Costa County Board of Supervisors 20
C.110 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Universal Hospital
Services, Inc., in an amount not to exceed $250,000, for rental of laser
equipment, including accessories and delivery, for surgeries at Contra Costa
Regional Medical and Health Centers, for the period from April 1, 2012 through
March 31, 2014. (100% Enterprise Fund I)
C.111 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Henry Schein, Inc., in the
amount of $300,000, for dental supplies, equipment and repairs at Contra Costa
Regional Medical and Health Centers, for the period from May 1, 2012 through
April 30, 2014. (100% Enterprise Fund I)
C.112 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with Election Systems & Software, LLC in an amount not
to exceed $525,525 to a new payment limit of $1,050,260 to continue providing
hardware and software maintenance services and support, and extend the term
from January 1, 2013 through December 31, 2014. (100% General fund)
C.113 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order amendment with Laserband,
LLC, to increase the payment limit by $300,000 for a new total payment limit of
$460,000, for patient labeling and wristband sheets for Contra Costa Regional
Medical and Health Centers, for the period from June 5, 2011 through June 4,
2013. (100% Enterprise Fund)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Alternative Family Services, Inc., effective
May 1, 2012, to increase the payment limit by $100,000 to a new payment limit
of $600,000 to provide additional Multidimensional Treatment Foster Care
services to Seriously Emotionally Disturbed youth, with no change in the
original term of July 1, 2011 through June 30, 2012, and to increase the
automatic extension payment limit by $50,000 to a new payment limit of
$300,000, with no change in the term of the automatic extension, through
December 31, 2012. (50% Federal Financial Participation and 50% State Early
and Periodic Screening, Diagnosis, and Treatment)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Youth Homes Incorporated, effective May 1,
2012, to increase the payment limit by $98,892 to a new payment limit of
$1,808,892 to provide additional residential day treatment services, with no
change in the original term of July 1, 2011 through June 30, 2012, and to
increase the automatic extension payment limit by $49,446 to a new payment
limit of $904,446, with no change in the term of the automatic extension, through
December 31, 2012. (50% Federal Financial Participation and 50% State Early
and Periodic Screening, Diagnosis, and Treatment)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
June 26, 2012 Contra Costa County Board of Supervisors 21
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Laura Swafford, effective February 1, 2012,
to increase the payment limit by $70,000 to a new payment limit of $145,000 to
provide additional hours of consultation and technical assistance to the
Department with regard to Keane Patcom System and the Epic Electronic Health
Records Project, with no change in the original term of July 1, 2011 through June
30, 2012. (100% Enterprise I Budget.)
C.117 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health
Services Department, to execute a purchase order amendment with Alere, Inc., to
increase the payment limit by $125,000 for a new total of $223,000, for the
period from August 15, 2011 through August 14, 2012; and execute a new
purchase order with Alere, Inc., in the amount of $360,000, for the period from
August 15, 2012 through August 14, 2013, for reagents, controls, test kits
calibrators needed to perform Brain Natriuretic Peptide tests at Contra Costa
Regional Medical Center and Contra Costa Health Centers. (100% Enterprise
Fund I)
C.118 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Decade Software
Company LLC, in an amount not to exceed $108,444, for software and licenses
for the Envision Data System for the Enviromental Health and Hazardous
Materials Divisions, for the period from May 1, 2012 through April 30, 2013.
(100% Environmental Health and Hazardous Materials Program regulatory
fees)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with FamiliesFirst, Inc., effective May 1, 2012, to
increase the payment limit by $88,464 to a new payment limit of $720,000 to
provide additional intensive day treatment services, with no change in the
original term of July 1, 2011 through June 30, 2012, and to increase the
automatic extension payment limit by $44,232 to a new payment limit of
$360,000, with no change in the term of the automatic extension, through
December 31, 2012. (50% Federal Financial Participation and 50% State Early
and Periodic, Screening, Diagnosis, and Treatment)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Asereth Medical Services, Inc., in an amount not to
exceed $210,000 to continue to provide temporary pharmacist coverage at
Contra Costa Regional Medical Center, for the period from April 1, 2012
through March 31, 2013. (100% Enterprise Fund I)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the County of Santa Clara, effective March
1, 2012, to increase the payment limit by $55,000 to a new payment limit of
$150,000 to provide additional inpatient mental health services for Contra Costa
County inmates at Santa Clara County jail, with no change in the original term of
July 1, 2011 through June 30, 2012. (100% Enterprise Fund I)
June 26, 2012 Contra Costa County Board of Supervisors 22
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Mental Health Management I, Inc. (dba
Canyon Manor), effective April 1, 2012, to increase the payment limit by
$38,016 to a new payment limit of $137,844 to provide additional mental health
sub-acute care and treatment services, with no change in the original term of July
1, 2011 through June 30, 2012, and to increase the automatic extension payment
limit by $50,734 to a new payment limit of $100,648, with no change in the term
of the automatic extension, through December 31, 2012. (100% Mental Health
Realignment)
C.123 APPROVE and AUTHORIZE the Employment and Human
Services Interim Director, or designee, to execute a contract with Contra Costa
Senior Legal Services, in an amount not to exceed $109,851 to provide
countywide legal services to eligible clients, 60 years of age and older, for the
period July 1, 2012 through June 30, 2013. (100% Federal)
C.124 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with Integrated Information Systems, Inc. in an
amount not to exceed $99,180, for updates to the TurboCourt system for the
period of June 1, 2012 through June 30, 2012. (66% Federal, 34% State)
C.125 APPROVE and AUTHORIZE the Employment and Human
Services Interim Director, or designee, to execute a contract with Family
Caregiver Alliance, in an amount not to exceed $138,634 for Older American’s
Act, Title III-E Family Caregiver Provider Program services in support of older
adults and their caregivers and families for the period July 1, 2012 through June
30, 2013. (100% Federal)
C.126 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with Community Violence Solutions,
Inc., in an amount not to exceed $110,000 for the operation of the Children’s
Interview Center for the period July 1, 2012 through June 30, 2013. (32% Local
Law Enforcement Agencies, 2% County, 42% Federal, 24% State)
C.127 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with John Meyers in an amount not to exceed $300,000 for helicopter
pilot services for the period July 1, 2012 through June 30, 2014. (No impact to
the General Fund; user fees, state and grant funds; budgeted)
C.128 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with the In-Home Supportive
Services (IHSS) Public Authority in an amount not to exceed $1,758,923 to
provide IHSS program services for the period July 1, 2012 through June 30,
2013. (17% County, 33% State, 50% Federal)
June 26, 2012 Contra Costa County Board of Supervisors 23
C.129 APPROVE and AUTHORIZE the Employment and Human
Services Interim Director, or designee, to execute a contract with Chabot - Las
Positas Community College District in an amount not to exceed $250,000, to
provide training and technical assistance to staff and assessment proctoring
services to job seekers, for the period July 1, 2012 through June 30, 2013. (100%
Federal)
C.130 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Robert Half International, Inc., effective
October 1, 2011, to increase the payment limit by $250,000, to a new total
payment limit of $1,250,000, to provide reimbursement for travel and
miscellaneous expenses incurred in providing specialized consulting and
computer programming support to Department’s Health Services Information
Technology Division, and to extend the term of the Contract from June 30, 2012
through December 31, 2012. (100% American Recovery & Reinvestment Act).
C.131 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with the Oakland Private Industry
Council, including mutual indemnification, in an amount not to exceed $610,000,
to provide training vendor and pay agent services for the period July 1, 2012
through June 30, 2013. (100% Federal)
C.132 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with Henkels & McCoy, Inc., in an
amount not to exceed $800,000 for Workforce Investment Act Out-of-school
Youth Services for the period July 1, 2012 through June 30, 2013. (100%
Federal)
C.133 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract with Seneca Family of Agencies, in
an amount not to exceed $360,000, to provide wraparound program services for
youth, for the period August 1, 2012 to July 31, 2013. (40% State, 60% County)
C.134 APPROVE and AUTHORIZE the Employment and Human
Services Interim Director, or designee, to execute a contract with the Contra
Costa County Office of Education in an amount not to exceed $800,000, for
Workforce Investment Act In-School Youth Services for the period July 1, 2012
through June 30, 2013. (100% Federal)
C.135 AUTHORIZE the Sheriff-Coroner to continue the departmental employee
service awards program; and APPROVE and AUTHORIZE the Purchasing
Agent to execute, on behalf of the Sheriff-Coroner, purchase order amendment
with O.C. Tanner Company, to increase the payment limit by $25,000 to a new
payment limit of $50,000 and extend the termination date to June 30, 2014 for
employee appreciation awards. (100% County General Fund, budgeted)
C.136 APPROVE and AUTHORIZE the Employment and Human
June 26, 2012 Contra Costa County Board of Supervisors 24
C.136 APPROVE and AUTHORIZE the Employment and Human
Services Interim Director, or designee, to execute a contract with Ombudsman
Services of Contra Costa in an amount not to exceed $197,665, to provide long
term care ombudsman services to seniors for the period July 1, 2012 through
June 30, 2013. (100% Federal)
Other Actions
C.137 DECLARE as surplus and authorize the Purchasing Agent, or designee, to
dispose of fully depreciated vehicles no longer needed for public use as
recommended by the Public Works Director. (No fiscal impact)
C.138 ADOPT Resolution No. 2012/261 establishing a triennial review process for the
evaluation of certain county boards, committees and commissions, as
recommended by the Internal Operations Committee.
C.139 ACCEPT the Treasurer’s Investment Report as of March 31, 2011 as
recommended by the County Treasurer-Tax Collector.
C.140 ACCEPT the Treasurer’s Investment Policy for the Fiscal Year 2012-2013 as
revised and adopted by the Treasury Oversight Committee.
C.141 APPROVE the Amended 2012/2013 North Richmond Waste and Recovery
Mitigation Fee Expenditure Plan and AUTHORIZE execution of "Amendment
No. 2 to the Memorandum of Understanding by and between the City of
Richmond and the County of Contra Costa regarding Solid Waste Transfer
Facility Host Community Mitigation Fees”, as requested by the North Richmond
Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee.
(100% North Richmond Mitigation Fees)
C.142 APPROVE a Settlement and Property Transfer Agreement and Release of
Claims and Joint Exercise of Powers Agreement for the Transfer of Funds for
Maintenance of Bay Point Parks with, and conveyance of five Bay Point area
parks to, the Ambrose Recreation and Park District, and make related findings
under the California Environmental Quality Act (CEQA), Bay Point area, as
recommended by the Public Works Director. (100% Quimby Fee (Park
Dedication) Funds)
C.143 APPROVE the Notice of Intention to Purchase Real Property located at 211 C
Street, Martinez, APN 372-191-011, for the sum of $252,500, as recommended
by the Public Works Director. Martinez area (100% Enterprise Fund I
revenues).
C.144 ADOPT Resolution No. 2012/286 establishing corrected appropriation limits for
the County Service Areas and County Special Districts for Fiscal Year 2012/13,
as recommended by the Auditor-Controller.
June 26, 2012 Contra Costa County Board of Supervisors 25
C.145 APPROVE the Temporary Permit to Use Property with Martinez Unified School
District (MUSD) in the amount of $9,720, effective June 27, 2012 through July
22, 2012, for implementation of the Health Services EPIC computerized health
records program, Martinez area. (100% Hospital Enterprise Fund I)
C.146 REFER to the Internal Operations Committee the proposal to develop a draft
policy and guidelines for use of social media tools by County departments. (No
fiscal impact)
C.147 REFER to the Internal Operations Committee the review and updating of
the CCTV Operations Policy and Procedures reflecting changes in the
Public/Education/Government cable television landscape. (No fiscal impact)
C.148 ACCEPT the May 2012 update on the operations of the Employment and Human
Services Department, Community Services Bureau, as recommended by the
Employment and Human Services Interim Director.
C.149 APPROVE the proposed changes to the Medical Staff Bylaws and Rules &
Regulations, as recommended by the Medical Executive Committee, the Joint
Conference Committee, and the Health Services Director.
C.150 APPROVE new medical staff members, staff affiliations, advancements to
permanent staff, privileges, changes to ultrasound privileges, secondary
department membership, biennial reappointments, and resignations, as
recommended by the Medical Executive Committee at their May 21, 2012
meeting, and by the Health Services Director.
C.151 ACCEPT the Fiscal Year 2012-2013 Mental Health Services Act (Proposition
63) Annual Plan Update from the Health Services Department as recommended
by the Acting Mental Health Director.
C.152 AUTHORIZE a “yes” vote for County owned parcel located at 1305 Macdonald
Avenue, APN 540-082-033, for the Downtown
Richmond Property and Business Improvement District Fee election and
DIRECT the Public Works Director, or designee, to sign and submit the ballot,
Richmond area. (Karen Laws, Public Works Department)
C.153 CORRECT the Board Order which was approved by the Board of Supervisors on
June 5, 2012, Agenda Item (C.96), to amend a contract with Bi-Bett, effective
March 1, 2012, to correct the increase in the payment limit to read $574,273,
instead of $571,273, for a new total of $2,266,773, and to correct the increase in
the automatic extension amount to read $264,089, instead of $723,591, for a new
total of $1,110,339, with no change in the original term of July 1, 2011 through
June 30, 2012. (72% Federal, 18% State, 8% AB109 Revenue; and 2%
Substance Abuse Prevention and Treatment Funds)
C.154 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
June 26, 2012 Contra Costa County Board of Supervisors 26
C.154 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
execute an agreement between the City of Concord and a group of homeless
service providers, including the County, in connection with land transfers and the
development and operation of housing units for homeless persons on portions of
the former Concord Naval Weapons Station, as recommended by the Health
Services Director. (No fiscal impact)
C.155 ACCEPT the annual report from the Local Child Care Planning & Development
Council on their activities, as recommended by the Family and Human Services
Committee. (No fiscal impact)
C.156 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Downtown Ford in the amount of
$100,500 for four 2013 Ford Escape Utility Vehicles for the Patrol Division.
(Consider with C. 44)
C.157 RECEIVE Civil Grand Jury Report No. 1211, entitled "Contra Costa County
Fire Protection and Emergency Response Services, Leveraging Combined
Strengths to Address Individual Weaknesses," and REFER to the County
Administrator for response, as recommended by the County Administrator.
C.158 RECEIVE Civil Grand Jury Report No. 1215, entitled "Help Wanted -
Appointed Bodies," and REFER to the County Administrator for response, as
recommended by the County Administrator.
C.159 ADOPT Resolution No. 2012/287 authorizing the issuance of Multi-Family
Housing Revenue Bonds in an amount not to exceed $18 million to finance
the development of Berrellesa Palms, Martinez. (No fiscal impact)
C.160 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999 regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director.
Successor Agency to the Contra Costa County Redevelopment Agency
C.161 ADOPT Resolution No. 2012/299, by the Board of Supervisors acting as the
Contra Costa County Redevelopment Successor Agency, amending the January
to June 2012 Recognized Obligation Payment Schedule, as recommended by the
Conservation and Development Director.
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
June 26, 2012 Contra Costa County Board of Supervisors 27
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
STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets 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 (Supervisor Federal D. Glover) meets on the first
Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the second
Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,June 26, 2012 Contra Costa County Board of Supervisors 28
Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Internal Operations Committee (Supervisor 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 Mary N. Piepho and Karen Mitchoff) meets on
the first Thursday of the month at 10:30 a.m. in Room 108, County Administration Building, 651
Pine Street, Martinez.
The Public Protection Committee (Supervisor Federal D. Glover) meets on the first Monday of
the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and
Federal D. Glover) meets on the first Thursday of the month at 9:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee July 23. 2012 12:30 PM See above
Family & Human Services Committee Canceled Canceled See above
Finance Committee July 9, 2012 12:30 PM See above
Internal Operations Committee July 9, 2012 9:00 AM See above
Legislation Committee July 25, 2012 10:30 AM See above
Public Protection Committee Canceled Canceled See above
Transportation, Water & Infrastructure Committee July 5, 2012 1:30 PM See above
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3)
MINUTES
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials.
Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information NetworkJune 26, 2012 Contra Costa County Board of Supervisors 29
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
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
June 26, 2012 Contra Costa County Board of Supervisors 30
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
June 26, 2012 Contra Costa County Board of Supervisors 31