HomeMy WebLinkAboutAGENDA - 12042012 -
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
CANDACE ANDERSEN, 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
December 4, 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))
Jolene Garrison v. Contra Costa County, WCAB# ADJ-770516; 517
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case.
D. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Administrator
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "Far and away the best prize that life has to offer is the
chance to work hard at work worth doing." - Theodore Roosevelt
December 4, 2012 Contra Costa County Board of Supervisors 1
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.113 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 the Contra Costa Health Services Hazardous Materials
Response Team for first place in the Urban Shield Exercise on October 19, 2012. (William
Walker, M.D.) (See C. 21)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
SD. 3 CONSIDER and ACCEPT a semi-annual report from the County's Small
Business Enterprise program, reflecting the level of participation in County
contracting opportunities for registered Small Business Enterprise (SBE) firms in
accordance with County policies, for the period January 1, 2012 through June 30,
2012, as recommended by the County Equal Employment Opportunity Officer.
SD. 4 CONSIDER accepting the status report on the clean-up of the Mount Diablo
Mercury Mine and DIRECT staff to continue to seek funds to complete the
planning and design phase of the project, as recommended by the Public Works
Director, Countywide. (No Fiscal Impact) (Mitch Avalon, Public Works
Department)
SD. 5 Acting as the Governing Body of the In-Home Supportive Services Public
Authority, CONSIDER adopting Resolution No. 2012/506 regarding
compensation and benefits for employees of the In-Home Supportive Services
Public Authority. (Ted Cwiek, Human Resources Director)
SD. 6 Acting as the Governing Body of the Contra Costa County Fire Protection
District, CONSIDER adopting Resolution No. 2012/505 regarding changes to
compensation and benefits for Contra Costa County Fire Protection District
unrepresented fire safety management employees, as recommended by the
County Administrator. (Ted Cwiek, Human Resources Director)
SD. 7 CONSIDER adopting Resolution No. 2012/495 regarding salary increases for
unrepresented attorney classifications, as recommended by the County
Administrator. (Ted Cwiek, Human Resources Director)
SD. 8 CONSIDER adopting Resolution No. 2012/493, which supersedes Resolution
December 4, 2012 Contra Costa County Board of Supervisors 2
SD. 8 CONSIDER adopting Resolution No. 2012/493, which supersedes Resolution
No. 2012/293, regarding compensation and benefits for County Elected and
Appointed Department Heads, Management, Exempt, and Unrepresented
Employees, as recommended by the County Administrator. (Ted Cwiek, Human
Resources Director)
10:00 A.M.
SD. 9 Acting as the Housing Successor to the former Contra Costa County
Redevelopment Agency, hold a HEARING to CONSIDER adoption of
Resolution No. 2012/492 authorizing the sale of property owned at 96 Enes
Avenue, Bay Point, identified as Assessor’s Parcel Number 097-037-007, to
Julio and Yensi Morales for the purchase price of $135,000, as recommended by
the Director of the Department of Conservation and Development. (Maureen
Toms, Conservation and Development)
DELIBERATION ITEMS
D. 1 CONSIDER authorizing the Employment and Human Services Interim Director
to determine whether to submit a proposal to the State of California for the
operation of a Health Benefit Exchange Call Center or to withdraw from
consideration. (Theresa Speiker, Interim Director)
D. 2 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of former Pittsburg Mayor Alfred Affinito.
1:30 P.M.
ADJOURN to the Contra Costa County Fire Protection District meeting.
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Department, to execute a purchase order with Municipal Maintenance
Equipment, in an amount not to exceed $195,000, for the purchase of a 2013
Peterbuilt Truck Chassis mounted with a dual hose rodding system for Public
Works Road Maintenance, Countywide. (100% Local Road Funds)
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a
December 4, 2012 Contra Costa County Board of Supervisors 3
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a
contract with Contra Costa Transportation Authority (CCTA) in an amount not to
exceed $413,000, to provide right-of-way services to CCTA for the I-80/San
Pablo Dam Road Interchange Reconstruction Project, as recommended by the
Public Works Director, San Pablo area. (100% CCTA Funds)
C. 3 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Master
Cooperative Agreement 13CO.02 between Contra Costa Transportation
Authority and Contra Costa County to allow project funding through the
Measure J Pedestrian, Bicycle and Trail Facilities Program, Countywide. (100%
Measure J Funds)
C. 4 ADOPT Resolution No. 2012/489 accepting as complete the contracted work
performed by Valley Slurry Seal Company, for the Countywide Arterial
Micro-Surfacing project, as recommended by the Public Works Director,
Countywide. (89% Federal CMA Block Grant- Local Streets and Roads Shortfall
Program Funds and 11% Measure J-RTS Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to sign
and submit a Cooperative Work Agreement extension request to California
Department of Transportation (Caltrans) and California Department of Finance
for the extended use of federal funds allocated to Marsh Creek Detention Facility
Bridge Replacement Project, Clayton area. (No Fiscal Impact)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Amendment No. 2 to an existing Consulting Services Agreement with Ghirardelli
Associates, Inc., to extend the termination date from August 31, 2012 through
December 31, 2012, in order to provide construction management services for
the Countywide Arterial Micro-Surface Project, Countywide. (No Fiscal Impact)
Engineering Services
C. 7 ADOPT Resolution No. 2012/488 ratifying the prior decision of the Public
Works Director, or designee, to fully close a portion of Pomona Street between
Alexander Street and Rolph Avenue, Rolph Avenue between Pomona Street and
Loring Avenue, on November 11, 2012 from 9:45 A.M. through 10:30 A.M., for
the purpose of a Veterans Day marching band parade, Crockett area. (No Fiscal
Impact)
C. 8 ADOPT Resolution No. 2012/487 accepting completion of improvements for
Road Acceptance RA 11-01247, for a project being developed by Shapell Homes,
a division of Shapell Industries, a Delaware Corporation, as recommended by the
Public Works Director, Danville area. (No Fiscal Impact)
C. 9 APPROVE and AUTHORIZE the Byron Boys Ranch Sewer Pipeline
December 4, 2012 Contra Costa County Board of Supervisors 4
C. 9 APPROVE and AUTHORIZE the Byron Boys Ranch Sewer Pipeline
Replacement and make related findings under the California Environmental
Quality Act (CEQA), as recommended by the Public Works Director, Byron
area. (100% General Fund)
Special Districts & County Airports
C. 10 APPROVE the License Agreement between the City of Concord and Contra
Costa County for the City’s use of a portion of the Iron Horse Corridor for a
public trail north of Monument Boulevard to Mayette Avenue, as recommended
by the Public Works Director, Concord Area. (100% City of Concord Funds)
C. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
Consulting Services Agreement with Mead and Hunt, Inc. in an amount not to
exceed $100,000, to perform the design engineering for the Byron Airport utility
and infrastructure analysis for the period of December 4, 2012 to December 3,
2013, Byron Area. (90% Federal Aviation Administration funds, approximately
2% Caltrans funds, approximately 8% Mariposa Energy Community Benefit
fund).
C. 12 APPROVE and AUTHORIZE the Director of Airports, or his designee, to
execute on behalf of the County a Consent to Assignment of Lease between the
County and the current tenant, Concord Jet Service, Inc. and the new tenant,
Hofmann Holdings, LP. Concord Area (No fiscal impact)
C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute,
on behalf of the County, a lease amendment modifying the lease between the
County, as Lessor, and Valley Relocation & Storage of Northern California, as
Tenant, that relates to the lease of approximately 1.95 acres located at 5400
Marsh Drive. (No fiscal impact).
Claims, Collections & Litigation
C. 14 DENY claims filed by Goretti Capaz, Carol Coley, Michael or Karol Freitas
w/AAA Northern California, Albert Long, Nicholas Lyon-Wright, Noel Cailer,
Manuel Nicanor & Arsenia Nicanor, Rafaela Romero, and David Tilyou; and
DENY application to file late claim by Konstantin Magin, Roger Smith, and O.
Williams.
C. 15 RECEIVE report concerning the final settlement of Leonia Sherman vs. Contra
Costa County Employment & Human Services; and AUTHORIZE payment from
the Workers' Compensation Internal Service Fund in an amount not to exceed
$32,000. (100% Workers' Compensation Internal Service Fund)
December 4, 2012 Contra Costa County Board of Supervisors 5
Statutory Actions
C. 16 APPROVE the delegation of authority to the County Treasurer for investing and
reinvesting County funds and the funds of other depositors in the County
treasury, or to sell or exchange securities so purchased, pursuant to section 53607
of the State Government Code.
Honors & Proclamations
C. 17 ADOPT Resolution No. 2012/520 Honoring Walnut Creek Councilmember Kish
Rajan on his retirement from the Walnut Creek City Council, as recommended
by Supervisor Mitchoff.
C. 18 ADOPT Resolution No. 2012/509 honoring the Caldecott Fourth Bore Medallion
Design Competition Winners, Daniell McCann, Penelope Watson, and Chaya
Tong, as recommended by Supervisor Mitchoff and Supervisor Andersen.
C. 19 ADOPT Resolution No. 2012/507 honoring Pleasant Hill Mayor John Hanecak
on his retirement from the Pleasant Hill City Council, as recommended by
Supervisor Mitchoff.
C. 20 ADOPT Resolution No. 2012/508 honoring Concord City Councilman Bill
Shinn on his retirement from the Concord City Council, as recommended by
Supervisor Mitchoff.
C. 21 ADOPT Resolution No. 2012/499 honoring the Contra Costa Health Services
Hazardous Materials Response Team for first place in the Urban Shield Exercise
on October 19, 2012. (William Walker, M.D.) (See PR. 1)
C. 22 ADOPT Resolution No. 2012/510 honoring Walnut Creek Councilmember Gary
Skrel on his retirement from the Walnut Creek City Council, as recommended by
Supervisor Mitchoff and Supervisor Andersen.
C. 23 ADOPT Resolution No. 2012/516 recognizing Lafayette Mayor Carol Federighi
upon her retirement, as recommended by Supervisor Andersen.
C. 24 ADOPT Resolution No. 2012/517 recognizing Lafayette City Councilmember
Carl Anduri upon his retirement, as recommended by Supervisor Andersen.
C. 25 ADOPT Resolution No. 2012/518 recognizing Moraga Town Councilmember
Karen Mendonca, as recommended by Supervisor Andersen.
C. 26 ADOPT Resolution No. 2012/519 recognizing Moraga Town Councilmember
Howard Harpham, as recommended by Supervisor Andersen.
Ordinances
December 4, 2012 Contra Costa County Board of Supervisors 6
Ordinances
C. 27 AUTHORIZE the County Public Works Department to explore development of
ordinances to prohibit the distribution of single-use plastic bags and polystyrene
containers; and to REPORT to the Transportation, Water and Infrastructure
Committee on an as-needed basis for guidance on the process of their
development, Countywide. (100% Stormwater Utility Assessment revenue
funds)
Appointments & Resignations
C. 28 DECLARE vacant the District III-A seat on the Alcohol and Other Drugs
Advisory Board previously held by Katy-Ann Kelley due to resignation and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Piepho.
C. 29 APPOINT Olga Jones to the District III Representative seat on the Family and
Children's Trust Committee to a term expiring September 30, 2014, as
recommended by Supervisor Piepho.
C. 30 APPOINT Jeff Bielle to the District III seat on the Emergency Medical Care
Committee to a term expiring September 30, 2014, as recommended by
Supervisor Piepho.
C. 31 APPOINT Pramod "Bubba" Vaid to the District III seat on the County Library
Commission to a term expiring June 30, 2014, as recommended by Supervisor
Piepho.
C. 32 APPOINT Gaylin Zeigler to the Appointee 4 seat on the Discovery Bay P-6
Citizen Advisory Committee to a term expiring December 31, 2014, as
recommended by Supervisor Piepho.
C. 33 APPOINT Hope Attenhofer as District V Seat Representative on the Economic
Opportunity Council, as recommended by Supervisor Glover.
C. 34 ACCEPT the resignation of Marina Ramos, DECLARE a vacancy in District V,
Rodeo Municipal Advisory Council, and DIRECT the Clerk of the Board to post
the vacancy, as recommended by Supervisor Glover.
C. 35 ACCEPT the resignation of Marina Ramos, DECLARE a vacancy on the County
Service Area R-10 Citizens Advisory Committee, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Glover.
C. 36 ACCEPT the resignation of Jeff Ficker, DECLARE a vacancy on the County
Service Area M-16 Citizens Advisory Committee, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Glover.
December 4, 2012 Contra Costa County Board of Supervisors 7
C. 37 DECLARE vacant Seat 5 of the El Sobrante Municipal Advisory Council
previously held by Tess O'Riva due to resignation and DIRECT the Clerk of the
Board to post the vacancy, as recommended by Supervisor Gioia.
C. 38 APPOINT Rachele Dawn Gomez to the Low Income Seat 2 on the Economic
Opportunity Council, as recommended by the Employment and Human Services
Interim Director.
C. 39 APPOINT Jacqueline Herrera to the Low-Income Seat 4 on the Economic
Opportunity Council, as recommended by the Employment and Human Services
Interim Director.
C. 40 APPOINT Ellen Leng to the Alameda-Contra Costa Medical Association
Representative seat, Laura King Hahn to the American Heart Association
Representative seat, Kathleen McLane to the American Red Cross Alternate seat,
Michal Hagerman to the California Highway Patrol Representative seat, Jonni
Fenner to the California Highway Patrol Alternate seat, Gerard Heidkamp to the
Communications Center Managers’ Association Alternate seat, Darrell Lee to the
Contra Costa Fire Chiefs’ Association Representative seat, Andy Swartzell to the
Contra Costa Fire Chiefs’ Association Alternate seat, Ruth Burk to the Hospital
Council – Bay Area Division Representative seat, Gary Napper to the Public
Managers’ Association Representative seat, Darin Huard to the Air Medical
Transportation Provider Contra Costa Authorized Representative seat, Ross Fay
to the Air Medical Transportation Provider Contra Costa Authorized Alternate
seat, Jerry Lee to the Ambulance Providers (Contra Costa Contract) Alternate
seat, Teri DeLaMontanya to the Base Hospital (Contra Costa Contract) Alternate
seat, Alvin Tang to the Emergency Department Physicians Representative seat,
Russell Rodriguez to the Emergency Department Physicians Alternate seat, Neil
Altamari to the Private Provider Field Paramedic Representative seat, Keith
Robinson to the Private Provider Field Paramedic Alternate seat and Amelia
Blackshear to the Public Provider Field Paramedic Representative seat on the
Emergency Medical Care Committee, as recommended by the Health Services
Director and confirmed by the Internal Operations Committee. (No fiscal impact)
C. 41 REAPPOINT Catherine Hurt to the Alameda-Contra Costa Medical Association
December 4, 2012 Contra Costa County Board of Supervisors 8
C. 41 REAPPOINT Catherine Hurt to the Alameda-Contra Costa Medical Association
Alternate seat, Rebecca Fontaine to the American Heart Association Alternate
seat, Donna Hoffman to the American Red Cross Representative seat, Byron
Baptiste to the Communications Center Managers’ Association Representative
seat, Charles Gibson to the Contra Costa Police Chiefs’ Association
Representative seat, Joel Bryden to the Contra Costa Police Chiefs’ Association
Alternate seat, Cynthia Roberts to the Emergency Nurses Association
Representative seat, Kacey Hansen to the Trauma Center (Contra Costa Contract)
Representative seat, Kristin Santos to the Trauma Center (Contra Costa Contract)
Alternate seat, Gale Bowen to the Contra Costa Sheriff-Coroner Representative
seat, Joseph Barger to the Contra Costa Health Services Representative
seat, Leslie Mueller to the Ambulance Providers (Contra Costa Contract)
Representative seat, Lori Altabet to the Base Hospital (Contra Costa Contract)
Representative seat, and Barbara Leal to the EMS Training Institution
Representative seat on the Emergency Medical Care Committee, as
recommended by the Health Services Director and confirmed by the
Internal Operations Committee.
C. 42 ACCEPT the resignation of Ola Paulette Jones from the Education seat of the
Advisory Council on Equal Employment Opportunity, DECLARE a vacancy in
the Education seat of the Advisory Council on Equal Employment Opportunity,
and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Antoine Wilson, Contra Costa County Equal Employment Opportunity Officer.
Appropriation Adjustments
C. 43 Plant Acquisition-General Fund (0111)/Sheriff's Office (0255): APPROVE
Appropriation and Revenue Adjustment No. 5029 authorizing new revenue in the
amount of $282,385 from the Sheriff's Capital Acquisition Account (0111) and
appropriating it for the upgrade of networking equipment in the Sheriff's Office.
(100% General Fund) (Consider with C.102)
C. 44 Emergency Services (0362): APPROVE Appropriations and
Revenue Adjustment No. 5033 authorizing new revenue in Emergency Services
(0362) in the amount of $1,476,537 for the 2011 State Homeland Security Grant
Program (SHSGP) grant and and appropriate it for personnel costs and the
purchase of equipment. (100% State, No County match)
C. 45 Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No.
5032 authorizing new revenue in the Sheriff's Office (0255) in the amount of
$1,353,620 from the U.S. Department of Homeland Security, 2011 Port Security
Grant, with the Marine Exchange of the San Francisco Bay Region as the fiscal
agent, and appropriating it for the purchase of marine patrol equipment. (100%
Federal)
Intergovernmental Relations
December 4, 2012 Contra Costa County Board of Supervisors 9
C. 46 ADOPT Resolution 2012/454 authorizing the Chair of the Board of Supervisors
to execute an amendment and restatement of the Joint Exercise of Powers
Agreement for the Pleasant Hill BART Station Leasing Authority (the
"Authority"), as previously amended between the San Francisco Bay Area Rapid
Transit District and the County of Contra Costa, with the consent of the
Successor Agency to the Contra Costa County Redevelopment Agency (the
“Successor Agency”) to remove the dissolved Contra Costa County
Redevelopment Agency, through the Successor Agency, from the Authority. (No
fiscal impact)
C. 47 ADOPT Resolution No. 2012/482 supporting specific water-related projects in
the Sacramento-San Joaquin Delta and the San Joaquin Valley, as recommended
by the Transportation, Water and Infrastructure Committee. (No fiscal impact)
Personnel Actions
C. 48 ADOPT Position Adjustment Resolution No. 21163 to add one Personnel
Services Assistant III (unrepresented) position in the Employment and Human
Services Department. (45% Federal, 45% State, 10% County)
C. 49 ADOPT Position Adjustment Resolution No. 21185 to add one Social Service
Fraud Prevention Supervisor (represented) in the Fraud and Appeals Division of
the Employment and Human Services Department. (45% Federal, 45% State,
10% County)
C. 50 ADOPT Position Adjustment Resolution No. 21180 to add one Community
Services Building Services Worker-Project (represented) and cancel
one Associate Teacher-Project (represented) position in Employment and Human
Services Department, Community Services Bureau. (Cost savings)
C. 51 ADOPT Position Adjustment Resolution No. 21197 to add one Assistant
Director of Hazardous Materials Programs position (represented) in the Health
Services Department. (100% Hazardous Materials Fees)
C. 52 ADOPT Position Adjustment Resolution No. 21200 to cancel one vacant
Building Plan Checker II position (represented) and add one Senior Building
Plan Checker position (represented) in the Department of Conservation and
Development. (100% Land Development fees)
C. 53 ADOPT Position Adjustment Resolution No. 21201 to cancel one Planner
III position (represented) and add one Principal Planner –Level A position
(represented) in the Department of Conservation and Development. (100% Land
Development Fund)
C. 54 ADOPT Position Adjustment Resolution No. 21208 to add one Registered
Nurse- Experienced Level position (represented) in the Health Services
Department. (100% Enterprise Fund III)
December 4, 2012 Contra Costa County Board of Supervisors 10
C. 55 ADOPT Position Adjustment Resolution No. 21206 to add one Clerk - Senior
Level (represented) position to the Public Health Division of the Health Services
Department. (47% Federal, 40% State, 13% County General Fund)
C. 56 APPROVE appointment of Kathy Gallagher to the position of Director of
Employment & Human Services (County Welfare Director); AUTHORIZE the
Auditor Controller to reimburse for reasonable moving expenses, in a total
amount not to exceed $5,000; and AUTHORIZE the monthly vacation accrual at
a rate of twelve (12) hours per month, with a beginning balance of 80 hours, as
recommended by the Human Resources Director.
C. 57 ADOPT Position Adjustment Resolution No. 21209 to increase the hours of four
Exempt Medical Staff Physician positions (represented) and one Exempt
Medical Staff Dentist position (represented) in the Health Services Department.
(100% Federal - Medi-Cal/FQHC)
C. 58 ADOPT Position Adjustment Resolution No. 21207 to add one Account Clerk -
Advanced Level (represented) position to the Emergency Medical Services
Division of the Health Services Department. (100% Emergency Medical
Services Fund - Zone B)
Leases
C. 59 APPROVE and AUTHORIZE the Director of Public Works, or designee, to
Execute a Lease with Oregon Investors III Limited Partnership for a five (5) year
term, for approximately 1,970 square feet of child-care classroom space located
at 7251 Brentwood Boulevard, Brentwood, as requested by the Employment and
Human Services Department, Brentwood area. (80% Federal/State, 20% General
Fund)
C. 60 APPROVE and AUTHORIZE the Director of Public Works, or designee, to
execute a Third Amendment to Lease with DVK Realty Ventures, Inc., for office
space located at 1275A Hall Avenue, Richmond, as requested by the
Employment and Human Services and Probation Departments, Richmond area.
(80% Federal and State, 20% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 61 APPROVE and AUTHORIZE the Director of Conservation and Development, or
designee, to execute an agreement for $262,652 with the City of Concord for the
County to administer Concord’s Housing Rehabilitation Loan and Grant Program
using City Community Development Block Grant (CDBG) funds for the term of
December 4, 2012 through June 30, 2013. (100% Federal Funds)
December 4, 2012 Contra Costa County Board of Supervisors 11
C. 62 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with the City of Pinole to compensate the County
for providing building inspection services for the period of November 1, 2012
through December 31, 2014. (100% Reimbursement from City of Pinole)
C. 63 ACCEPT final report from the Department of Conservation and Development
regarding the Homeless Prevention/Rapid Rehousing (HPRP) program. (No
fiscal impact)
C. 64 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with Stanislaus County Department of Child
Support Services, to pay the County an amount not to exceed $85,000 for
delinquent payment early intervention services for the period October 1, 2012
through September 30, 2013. (No County match)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with First 5 Contra Costa Children and Families Commission,
to pay the County an amount not to exceed $961,305 to provide wraparound and
other mental health services for children ages 0 to 5 years, for the period July 1,
2012 through June 30, 2013. (No County match)
C. 66 APPROVE and AUTHORIZE the Employment and Human
Services Interim Director, or designee, to apply for and accept funding from First
Five Contra Costa in an amount not to exceed $3,600 for Preschool Make A
Difference grant to fund the purchase of outdoor equipment for three County
childcare centers during the term of December 1, 2012 through June 30, 2013.
(No County match)
C. 67 APPROVE and AUTHORIZE the Employment and Human Services
Department Interim Director, or designee, to apply for and accept funding from
First 5 Contra Costa in an amount not to exceed $5,000 for Quality Rating and
Improvement System professional growth training for staff during the term
December 1, 2012 through June 30, 2013. (No County match)
C. 68 APPROVE and AUTHORIZE the Health Services Director, to execute a contract
with the American College of Obstetricians & Gynecologists, to pay the County
an amount not to exceed $7,500, and AUTHORIZE the Purchasing Agent to
purchase, on behalf of the Health Services Department Family and Maternal
Child Health Program, five $25 Target Gift Cards to use as incentives for
maternal interviews, for the National Fetal and Infant Mortality Review Program,
for the period from September 1, 2012 through August 31, 2013. (No County
match.)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Public Health, to pay the
County an amount not to exceed $50,000, for the County’s Refugee Health
Assessment Program, for the period October 1, 2012 through September 30,
2013. (No County match)
December 4, 2012 Contra Costa County Board of Supervisors 12
C. 70 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment, effective July 1, 2012, with the Contra Costa County Bar
Association to increase the provision for administrative costs by $28,509 to a
new provision of $390,549, with no change to the annual contract payment limit
of $3,500,000, to provide management and administrative support for the
County's criminal conflict defense for indigents program, through June 30,
2013. (100% County General Fund, Budgeted)
C. 71 AUTHORIZE the Director of Conservation & Development, or designee, to
negotiate terms of a franchise agreement extension with Allied Waste Services of
Contra Costa County for solid waste and recycling collection in the
unincorporated areas presently served through this agreement, and present for
consideration by the Board of Supervisors in 2013. (100% Solid Waste
Collection Franchise fee revenue)
C. 72 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with Marin County Department of Child Support
Services, to pay the County an amount not to exceed $15,000 for delinquent
payment early intervention services for the period October 1, 2012 through
September 30, 2013. (No County match)
C. 73 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with the State of California, California Arts Council, to pay the County
an amount not to exceed $11,997 for the State-Local Partnership Program
2012-13 grant program. (100% County General Fund match)
C. 74 APPROVE and AUTHORIZE the Employment and Human Services Department
Interim Director, or designee, to execute a contract amendment with California
Department of Education to support childcare and development programs
(CalWORKS Stage 2) by increasing the amount payable to the County by
$58,599 to a new payment limit not to exceed $3,207,489 with no change to term
July 1, 2010 through June 30, 2011. (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. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Daniel Forkin, M.D., in an amount not to exceed
$145,600, to provide professional outpatient psychiatric services, for the period
October 1, 2012 through September 30, 2013. (100% Mental Health
Realignment)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
December 4, 2012 Contra Costa County Board of Supervisors 13
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Victor Hong, M.D., in an amount not to exceed $274,400,
to provide outpatient psychiatric services in West Contra Costa County, for the
period October 1, 2012 through September 30, 2013. (100% Mental Health
Realignment)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with The Center for Common Concerns, Inc. (dba
HomeBase), effective August 1, 2012, to increase the payment limit by $73,000,
from $382,500 to a new payment limit of $455,500, with no change in the
original term of October 1, 2011 through September 30, 2012. (22% Federal
Medi-Cal Administrative Activities, 64% County General funds; 14% Substance
Abuse and Mental Health Services Administration)
C. 78 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, Countywide. (No Fiscal Impact)
C. 79 AWARD a construction contract to Vila Construction Company, Inc., the lowest
responsive and responsible bidder, in the amount of $549,086, for the Chiller
Replacement Project at the Martinez Detention Facility, 1000 Ward Street,
Martinez, and AUTHORIZE the Public Works Director, or designee, to execute
the contract; REJECT non-responsive bid submitted by Agbayani Construction
Corporation, Countywide. (100% General Fund)
C. 80 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute required legal documents to provide $2,040,000 in HOME
Investment Partnerships Act (HOME) and $2,050,000 in Community
Development Block Grant (CDBG) to Irwin Way L.P., a California limited
partnership, for the Orinda Senior Apartment project in Orinda; and take required
CEQA related actions. (100% Federal Grant funds)
C. 81 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute required legal documents to provide $2,950,000 in HOME
Investment Partnerships Act (HOME) and $1,525,000 in Community
Development Block Grant (CDBG), and $300,000 in Housing Opportunities for
Persons with HIV/AIDS (HOPWA) to Berrellesa Palms L.P., a California limited
partnership, for the Berrellesa Palms senior apartment project in Martinez. (100%
Federal Grant Funds)
C. 82 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a Software and Services Agreement, Software
License Agreement, and Software Support Agreement with Northwoods
Consulting Partners, Inc. in an amount not to exceed $1,795,357 to provide
integrated document capture and content management software system services
for the period December 4, 2012 through June 30, 2014. (10% County; 45%
State; 45% Federal).
December 4, 2012 Contra Costa County Board of Supervisors 14
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael Levin, M.D., in an amount not to exceed
$116,480, to provide outpatient psychiatric services to adult clients, for the period
from January 1, 2013 through December 31, 2013. (100% Mental Health
Realignment)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
execute a contract with L. Evan Custer, M.D., in an amount not to exceed
$667,500 to provide professional Radiology services for patients at Contra Costa
Regional Medical and Health Centers, for the period from December 1, 2012
through November 30, 2015. (100% Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with East Bay Medical Oncology Hematology Medical
Associates, Inc. (dba Epic Care) , in an amount not to exceed $720,000, to
provide oncology services at Contra Costa Regional Medical and Health Centers,
for the period November 1, 2012 through October 31, 2015. (100% Enterprise
Fund I)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with DocuStream, Inc., in an amount not to exceed $400,000 to
provide electronic claims processing services for the Contra Costa Health Plan
for the period from November 1, 2012 through October 31, 2013. (100%
Enterprise Fund III)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Applied Remedial Services, Inc., effective
September 20, 2012, to increase the payment limit by $55,000 to a new payment
limit of $290,000 to provide additional removal and disposal of hazardous waste
and chemicals for Contra Costa Regional Medical and Health Centers, with no
change in term of January 1, 2012 through December 31, 2012. (100%
Enterprise Fund I)
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Asante Alliance, LLC, in an amount not to exceed
$300,000, to provide consultation and technical assistance with regard to support
of the Epic Electronic Health Record Project for the Health Service Department,
for the period from November 1, 2012 through October 31, 2013. (100% Federal
Funds)
C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with La Clínica de La Raza, Inc., in an amount not to
exceed $256,750, to provide Mental Health Services Act Prevention and Early
Intervention services for the period July 1, 2012 through June 30, 2013, with a
six-month automatic extension through December 31, 2013, in an amount not to
exceed $128,375. (100% Mental Health Services Act)
December 4, 2012 Contra Costa County Board of Supervisors 15
C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Lifelong Medical Care, in an amount not to
exceed $118,970, to provide Mental Health Services Act Prevention and Early
Intervention services for the period July 1, 2012 through June 30, 2013, with a
six-month automatic extension through December 31, 2013, in an amount not to
exceed $59,485. (100% Mental Health Services Act)
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation interagency agreement with Martinez Unified School District,
in an amount not to exceed $170,079, to provide Mental Health Services Act
Prevention and Early Intervention services for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $85,040. (100% State Mental Health Services
Act)
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Ayonija Maheshwari, M.D., effective
November 1, 2012, to add provisions for additional anesthesiology services in the
Critical Care Unit at Contra Costa Regional Medical and Health Centers, with no
change in the original payment limit of $800,000 and no change in the term of
August 7, 2012 through August 31, 2014. (100% Enterprise Fund I)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with George Lee, M.D., effective August 1, 2012,
to add provisions for administrative duties for the Anesthesia Unit at Contra
Costa Regional Medical and Health Centers, with no change in the original
payment limit of $1,275,000 and no change in the term of August 1, 2012
through July 31, 2015. (100% Enterprise Fund I)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with People Who Care Children Association, in an
amount not to exceed $203,594, to provide Mental Health Services Act
prevention and early intervention services for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $101,797. (100% Mental Health Service Act)
C. 95 APPROVE and AUTHORIZE the Health Services Director, or his designee, to
execute a contract with Janet Diaz, M.D., Inc. in an amount not to exceed
$350,000 to provide professional pulmonary services at Contra Costa Regional
Medical and Health Centers, for the period from November 14, 2012 through
October 31, 2015. (100% Enterprise Fund I)
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with API Healthcare Corporation, in an amount not to exceed
$400,000 to provide Consultation and technical assistance with regards to the
Department’s patient acuity and staff scheduling system, for the period from
August 1, 2012 through July 31, 2013. (100% Enterprise I Funds)
December 4, 2012 Contra Costa County Board of Supervisors 16
C. 97 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with National Cinemedia LLC, including
modified indemnification language, in an amount not to exceed $52,195, for
the theatre advertising for period of December 14, 2012 through March 28, 2013.
(66% Federal, 34% State)
C. 98 APPROVE and AUTHORIZE the Child Support Services Director, or designee,
to execute a contract with Superior Court of California, including modified
indemnification language, in an amount not to exceed $146,200 to provide
on-site family law facilitator services for the period June 27, 2012 through June
30, 2013. (66% Federal, 34% State)
C. 99 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount
of $125,000 to provide three-compartment trays for Seal-a-Meal food to be used
at the West County, Martinez, and Marsh Creek Detention Facilities for the
period January 1, 2013 through December 31, 2013. (100% County General
Fund; Budgeted)
Other Actions
C.100 APPROVE Amendment to Exhibit A to the Probation Department's Conflict of
Interest Code, as recommended by the Chief Probation Officer. (No fiscal impact)
C.101 APPROVE the Fiscal Year 2012-2013 Contra Costa County In-Home Supportive
Services (IHSS) Fraud Investigation and Program Integrity Plan for submission
to the California Department of Social Services and AUTHORIZE the Chair,
Board of Supervisors to sign the IHSS Fraud Prevention Program County
Response Cover Page.
C.102 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with CDW Government in an amount not to
exceed $304,035 for a computer networking upgrade in the Sheriff's Office.
(100% General Fund, Budgeted) (Consider with C.43)
C.103 ACCEPT the October 2012 update on the operations of the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Department Interim Director.
C.104 APPROVE and AUTHORIZE appointments of directors, in lieu of election at the
November 6, 2012, general election, for 19 Special Districts as recommended by
the Clerk Recorder. (No fiscal impact)
C.105 ADOPT Resolution No. 2012/498 authorizing the issuance of Multifamily
Housing Revenue Notes in a principal amount not to exceed $14,500,000 to
finance the acquisition and construction of Berrellesa Palms in Martinez. (100%
Multi-Family Housing Revenue Bonds)
December 4, 2012 Contra Costa County Board of Supervisors 17
C.106 APPROVE the conveyance of a portion of Grant Deed of Development Rights
for minor subdivision MS 06-0026 by Quitclaim Deed to Hossein Abar and
Farzaneh Jabbari as recommended by the Public Works Director, Diablo area.
(No Fiscal Impact)
C.107 REFER to the Internal Operations Committee of the Board of Supervisors the
development of a policy that directs the Board of Supervisors' advisory bodies
with respect to the retention and destruction of records generated and maintained
by these bodies, as recommended by the County Administrator.
C.108 APPROVE the list of providers recommended by the Contra Costa Health Plan's
Peer Review and Credentialing Committee at their September 11, 2012 and
September 14, 2012 meetings, and by the Health Services Director, as required
by the State Departments of Health Care Services and Managed Health Care, and
the Centers for Medicare and Medicaid Services.
C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a non-financial agreement with Children’s Hospital and Research Center
at Oakland, for Contra Costa County’s Public Health California Children’s
Services, Nurse Liaison Project, including modified indemnification
language, for the period from October 1, 2012 through October 31, 2014. (No
fiscal impact)
C.110 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999 regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director.
C.111 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to expend
$1,945 for costs associated with employee attendance at the Federal Bureau of
Investigation (FBI) National Academy. (100% General Fund, Budgeted)
Successor Agency to the Contra Costa County Redevelopment Agency
C.112 Acting as the Governing Board to the Successor Agency for the Contra Costa
County Redevelopment Agency, ADOPT Resolution 2012/490 authorizing the
Successor Agency to the former Contra Costa County Redevelopment Agency to
execute a Second Amendment to the Public Improvements Agreement for the
Rodeo Marina Sewer Expansion Project with the Rodeo Sanitary District,
increasing the payment limit by $175,000 from $1,559,000 to a new payment
limit of $1,734,000 and extending the amended termination date of January 31,
2013 to a new termination date of December 31, 2013, as recommended by the
Director of Conservation and Development. (100% Redevelopment Property Tax
Trust Funds)
C.113 Acting as the Governing Board to the Successor Agency for the Contra Costa
December 4, 2012 Contra Costa County Board of Supervisors 18
C.113 Acting as the Governing Board to the Successor Agency for the Contra Costa
County Redevelopment Agency, ADOPT Resolution 2012/453 authorizing the
Successor Agency to execute a consent to the amendment and restatement of the
original Joint Exercise of Powers Agreement (JEPA) for the Pleasant Hill BART
Station Leasing Authority (Authority) between the San Francisco Bay Area
Rapid Transit District and the County of Contra Costa, in the form of the restated
JEPA, thereby removing the dissolved Contra Costa County Redevelopment
Agency as a member of the Authority. (Cost Savings)
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:
December 4, 2012 Contra Costa County Board of Supervisors 19
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 (Supervisors Federal D. Glover and Candace
Andersen) 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,
Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) 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 11:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Public Protection Committee (Supervisors Candace Andersen and 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 1:30 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee December 10, 2012 3:30 PM See above
Family & Human Services Committee TBD TBD See above
Finance Committee December 10, 2012 1:30 PM See above
Internal Operations Committee December 10, 2012 9:00 AM See above
Legislation Committee TBD TBD See above
Public Protection Committee TBD TBD See above
Transportation, Water & Infrastructure Committee December 6, 2012 1:30 PM See above
December 4, 2012 Contra Costa County Board of Supervisors 20
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE
(3) MINUTES
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials.
Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business EnterpriseDecember 4, 2012 Contra Costa County Board of Supervisors 21
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
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
December 4, 2012 Contra Costa County Board of Supervisors 22