Print Minutes Minutes Packet Return
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

JOHN GIOIA, CHAIR, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
MARY N. PIEPHO, 3rd DISTRICT
SUSAN A. BONILLA, 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
January 19, 2010
             
9:00 A.M.  Convene and announcement adjournment to Closed Session in Room 101. 
Present:
District I Supervisor John Gioia  
 
District II Supervisor Gayle B. Uilkema  
 
District III Supervisor Mary N. Piepho  
 
District V Supervisor Federal D. Glover  
Absent:
District IV Supervisor Susan A. Bonilla
Attendees:
David J. Twa
             
Closed Session Agenda:


A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: Ted Cwiek and Keith Fleming.

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 Keith Fleming.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))

1. Ava Espinoza v. Contra Costa County Claim No. SFO 0503989
2. Maria Rodriguez, Claim No. 55371; 59527; 61597
3. Cardenas v. Contra Costa County, Contra Costa Superior Court Case No. C-09-01011

C. PUBLIC EMPLOYEE APPOINTMENT
Title: Public Defender
 
  By unanimous vote of all Supervisors present (Bonilla absent), the Board APPOINTED Robin Lipetsky as Public Defender effective January 19, 2010.  The Board waived the requirements of Government Code Section 24001 for this appointment based on the finding that the best interests of the County are served by this waiver.
  Attachments:
  Appointing Public Defender
 
             
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought -  "Nonviolence is the answer to the crucial political and moral questions of our time; the need for mankind to overcome oppression and violence without resorting to oppression and violence. Mankind must evolve for all human conflict a method which rejects revenge, aggression, and retaliation. The foundation of such a method is love."    ~  Martin Luther King Jr., December 11, 1964
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.66 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

             
      PR.1   PRESENTATION honoring the Pittsburg High School Marching Show Band, also known as the "Pride of Pittsburg," for the national recognition it brought to the County by performing in the 2009 Macy's Thanksgiving Parade in New York City last November 24, thus bringing pride and high honor to the entire County of Contra Costa and, especially, to its youth.  (Supervisor Glover)
  Vote: 4 - 0
             
      PR.2   PRESENTATION recognizing the East County Regional Planning Commission and Commissioners for their years of service to Contra Costa County.  (Catherine Kutsuris, Conservation and Development Director)
  Vote: 4 - 0
             
      PR.3   PRESENTATION recognizing the San Ramon Valley Regional Planning Commission and Commissioners for their years of service to Contra Costa County.  (Catherine Kutsuris, Conservation and Development Director)
  Vote: 4 - 0
             
SHORT DISCUSSION ITEMS

             
      SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
  Melody Haworth, CERMC Eye Clinic, spoke on the effects on scheduling and patient care due to cutbacks in Health Services;

Tanir Ami, Community Clinic Consortium, expressed support continued county partnerships with community organizations.
             
      SD. 2   CONSIDER Consent Items previously removed.
             
SD. 3  CONTINUED HEARING on the appeal of a decision by the Contra Costa County Health Services Department, Environmental Health Division, to deny a request for variance of the Contra Costa County Health Officer Regulations for well setback requirements and well protection requirements at 18615 Marsh Creek Road, Brentwood, ACCEPT withdrawal of the appeal, and DISMISS the appeal. (George S. Arata, Applicant & Owner) (Sherman Quinlan, Health Services Environmental Health)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Withdrawal Notification Letter
 
             
SD. 4  HEARING to consider adoption of Ordinance No. 2010-2 establishing fire protection facilities fees for portions of the Rodeo-Hercules Fire Protection District; CONSIDER authorizing the Conservation and Development Director, or designee, to execute a contract with the Rodeo Hercules Fire Protection District for the the collection of fire protection facilities fees.  (Jason Crapo, Conservation and Development Department)
 
  Vote: 4 - 0
  Attachments:
  Agreement
  Findings
  Fee Ordinance
  Final Report
  RHFPD Fee Ordiance 2010-02
 
             
SD. 5  CONSIDER approving in concept the introduction of a ballot measure for the June 8, 2010 Primary Election to establish a parcel tax to fund one Resident Deputy Sheriff position to serve the unincorporated El Sobrante area and authorizing expenditures in preparation for the measure as recommended by Supervisor Gioia.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
SD. 6  CONSIDER approving and authorizing the Health Services Director to execute a Side Letter with the California Nurses Association for Detention Facility Advance Level Nurses regarding the detention differential, as recommended by the Health Services Director.  (100% Enterprise Fund)  (Shelley Pighin, Health Services Department)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2099/492
  CNA Side Letter
 
             
SD. 7  CONSIDER adoption of Resolution No. 2010/55 to amend Section 5 of the Memorandum of Understanding between Contra Costa County and AFSCME Local 2700, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/356), to correct the effective dates and salaries for specified job classifications. (100% Federal funds) (Ted Cwiek, Human Resources Director)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/55
  Signed Resolution No. 2010/55
 
             
SD. 8  CONSIDER adoption of Resolution No. 2010/53 to amend Section 5 Salaries of the Memorandum of Understanding between Contra Costa County and Public Employees Union, Local One, CSB Site Supervisors Unit, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/365), to correct the effective dates and salaries for specified job classifications. (100% Federal funds) (Ted Cwiek, Human Resources Director)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/53
  Signed Resolution No. 2010/53
 
             
SD. 9  CONSIDER adoption of Resolution No. 2010/50 to amend Section 60.6 of the Memorandum of Understanding between Contra Costa County and Public Employees Union, Local One, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/355), to correct the effective dates and salaries for specified job classifications. (100% Federal funds) (Ted Cwiek, Human Resources Director)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/50
  Signed Resolution No. 2010/50
 
             
SD.10  CONSIDER adopting Resolution No. 2010/38 approving the Side Letter between Contra Costa County and Public Employees Union, Local #1 regarding the County's decision to enter into a contract with Intratek Computer, Inc., in an amount not to exceed $260,000 to provide hardware and software support services, for the period January 1 through December 31, 2010.  (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/38
  Side Letter Intrateck
  Signed Resolution No. 2010/38
 
             
SD.11  CONSIDER adopting Resolution No. 2010/46 amending Resolution No. 2009/358, Memorandum of Understanding between Contra Costa County and SEIU Local 1021 Service Line Supervisors Unit, adopted by the Board of Supervisors on July 21, 2009, to add the following sentence in Section 12.4.A:"The employee is also entitled to receive eight (8) hours of flexible pay, at the rate of 1.0 times his/her base rate of pay, in recognition of his/her scheduled day off". (No fiscal impact) (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/46
  Section 12.4.A
  Signed Resolution No. 2010/46
 
             
SD.12  CONSIDER adopting Resolution No. 2010/45 amending Resolution No. 2009/359, Memorandum of Understanding between Contra Costa County and SEIU Local 1021 Rank & File Unit, adopted by the Board of Supervisors on July 21, 2009, to add the following sentence in Section 12.4.A:"The employee is also entitled to receive eight (8) hours of flexible pay, at the rate of 1.0 times his/her base rate of pay, in recognition of his/her scheduled day off". (Fiscal Impact/ No fiscal impact) (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/45
  Section 12.4.A
  Signed Resolution No. 2010/45
 
             
SD.13  CONSIDER adoption of Resolution No. 2010/44 to amend Resolution No. 2009/365, Memorandum of Understanding between Contra Costa County and Public Employees Union Local One, Community Services Bureau Site Supervisors Unit adopted by the Board of Supervisors on July 21, 2009 to correct Section 12- Holidays language agreed upon during bargaining. (No fiscal impact) (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/44
  Section 12.4
  Signed Resolution No. 2010/44
 
             
SD.14  CONSIDER adoption of Resolution No. 2010/43 amending Resolution No. 2009/355, Memorandum of Understanding between Contra Costa County and Public Employees Union Local One, adopted by the Board of Supervisors on July 21, 2009, to correct Section 12-Holidays language agreed upon during bargaining. (No fiscal impact) (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/43
  Section 12.4
  Section 12.3
  Signed Resolution No. 2010/43
  Signed Resolution No. 2010/43
 
             
SD.15  CONSIDER adoption of Resolution No. 2010/16 to amend Section 12.4.A of the Memorandum of Understanding between Contra Costa County and AFSCME, Local 512, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/357), to add the following sentence in Section 12.4.A: "The employee is also entitled to receive eight (8) hours of flexible pay, at the rate of 1.0 times his/her base rate of pay, in recognition of his/her scheduled day off." (No Fiscal Impact) (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/16
  G:\MOUs_Markup Copies
  Signed Resolution No. 2010/16
 
             
SD.16  CONSIDER adoption of Resolution No. 2010/17 to amend Section 12.4.A of the amended Memorandum of Understanding (MOU) between Contra Costa County  and AFSCME, Local 2700, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/356), to correct Section 12 - Holidays, language agreed upon during bargaining. (No Fiscal Impact) (Ted Cwiek, Human Resources Director)   
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/17
  G:\MOUs
  Signed Resolution No. 2010/17
 
             
SD.17  CONSIDER adoption of Resolution No. 2010/6, approving the Side Letter Agreement between Contra Costa County and Public Employees Union, Local One - Public Service Officers/Rangers.  (No fiscal impact)  (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/6
  N:\HR3_Sharp_20091210_104602.pdf
  Signed Resolution No. 2010/6
 
             
SD.18  CONSIDER adoption of Resolution No. 2010/15 to amend Section 12.3.A and Section 12.4.A of the amended Memorandum of Understanding (MOU) between Contra Costa County and Western Council of Engineers, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/360), to correct Section 12 - Holidays, language agreed upon during bargaining. (No Fiscal Impact) (Ted Cwiek, Human Resources Director)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/15
  Section 12.3.A
  Section 12.4
  Signed Resolution No. 2010/15
 
             

DELIBERATION ITEMS

             
D. 1  CONSIDER accepting report from County Administrator's Office on preliminary analysis of the Governor's FY 2010-11 proposed budget.
 
  The Board requested reports from the Sheriff and District Attorney on the impacts of the proposed State budget on their department operations and on jail capacity.
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Attachment B: CSAC Analysis
  Attachment A: Transportation Impacts
 
             
D. 2  ACCEPT the California Statewide Needs Assessment Report and; CONSIDER adopting Resolution No. 2010/47 supporting the findings of the report and authorizing the Chair, Board of Supervisors, to sign a letter accompanying the resolution to the Governor and our legislators, expressing vehement opposition to future cuts to vital transportation funding, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (Steve Kowalewski, Public Works Department) (No fiscal impact)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/47
  Delegation Letter
  Signed Letter
  Signed Resolution 2010/47
 
             
D. 3  CONSIDER accepting year-end report on the County’s 2009 Federal and State legislative programs, adopting the 2010 Federal and State legislative platforms, and providing further direction to County staff regarding legislative advocacy efforts.  (David Twa, County Administrator)
 
  ADOPTED Recommendations 1, 3,4,5; ADOPTED Recommendation 2 with a modification to the State Legislative Platform to remove item No. 37 "SUPPORT reduction in the 2/3 vote requirement for special taxes that fund high priority local services"; and DIRECTED item no. 37 return to the Board for consideration at a later date.
  Attachments:
  Attachment A--2010 Federal Platform
  Attachment B--2010 State Platform
  Attachment D--Transportation Legislation
  Attachment C
 
             
        D. 4   CONSIDER reports of Board members.
  There were no items reported.
             
AIR-3772  11:00 A.M.

32nd Annual Dr. Martin Luther King, Jr. Commemoration and Humanitarian Awards Ceremony
 
  Vote: 4 - 0
  Attachments:
  Martin Luther King Jr. Program
 
             

Closed Session



             
Adjourn in memory of
Maria Martinez and Ned Robinson
 
             
CONSENT ITEMS
             
Road and Transportation

             
C. 1  APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Cooperative Agreement No. 05E.02 with Contra Costa Transportation Authority for the East County Corridors funding category, as recommended by the Public Works Director, East County area. (100% Measure J Funds)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Vasco Road Safety - CCTA Coop Agrmt No. 05E.02
  Vasco Road Safety - CCTA Reso 09-58-P
 
             
C. 2  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract and Rental Agreement for the property at 10 Drake Street; ACCEPT the Grant Deed from Samantha J. Waldie; and APPROVE payment in the amount of $142,200 payable to North American Title Company in connection with the State Route 4 (E) Widening – Somersville Rd. to Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Grant Deed
  Rental Agreement
  Right of Way Contract
 
             
C. 3  ADOPT Traffic Resolution No. 2010/4305 to prohibit parking (red curb) at all times on the west side of Arundel Way (Road No. 1075E), starting at a point 150 feet south of the south curb line of Brook Way (Road No. 1075F) and extending south and west for a distance of 50 feet, as recommended by the Public Works Director, San Pablo area. (No Fiscal Impact)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Traffic Resolution 2010/4305
  Signed Resolution No. 2010/4305
 
             
Engineering Services

             
C. 4  ADOPT Resolution No. 2010/52 approving the Parcel Map for MS 03-00039, for project being developed by Vance R., Julie K., George D., and Margaret E. Hardisty, as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/52
  MS 03-00039
  Signed Resolution No. 2010/52
 
             
C. 5  ADOPT Resolution No. 2010/54 accepting the Grant Deed of Development Rights (Alameda Whipsnake Habitat), for MS 03-00039, for project being developed by Vance R., Julie K., George D., and Margaret E. Hardisty, as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Resolution No. 2010/54
  MS 03-00039
  Signed Resolution No. 2010/54
 
             
Special Districts & County Airports


             
C. 6  APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Jeffrey L. Lee for a shade hangar at Buchanan Field Airport, effective December 1, 2009, in the monthly amount of $161, Pacheco area.  (100% Airport Enterprise Fund)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  J. Lee hangar agreement
 
             
C. 7  APPROVE and AUTHORIZE the Director of Airports, or his designee, to execute, on behalf of the County, a three year ground lease between the County, as Lessor, and Valley Relocation and Storage of Northern California Inc., as Tenant, in the amount of $9,800 per month for the lease of property located at 5400 Marsh Drive. (100% Airport Enterprise Fund)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Valley Relocation Lease
 
             
C. 8  APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant of Easement to John V. Hook, et al for ingress and egress purposes across a portion of the Iron Horse Corridor off Mayhew Way, Pleasant Hill; and DETERMINE that the Grant of Easement is categorically exempt from the California Environmental Quality Act pursuant to Section 15305 of the Public Resources Code. (No Fiscal Impact)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  01-19-10 BO Hookston Station-Grant of Ease
  Signed Grant of Easement
 
             
Claims, Collections & Litigation

             
C. 9  DENY claims by Robert Barr; Craig Guillory; Timothy Vierra; Frank Sterling; Jenny Mandel; second amended claim by John G. Hanlin & Yoshabel Clements, individually and a Natural Guardian Ad Litem for Gavin Hanlin, Chayton Hanlin and Alcon Hanlin, minor; Chayton Hanlin and Alcon Hanlin, minor Children; and late claim for Jeffrey James Olesh.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
Statutory Actions

             
C.10  APPROVE the minutes for December 2009, as on file with the Office of the Clerk of the Board.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.11  APPROVE Board Member reports for December 2009.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Uilkema - December 2009
  Piepho - December 2009
  Bonilla - December 2009
  Glover - December 2009
 
             
Honors & Proclamations

             
C.12  ADOPT Resolution No. 2010/57 recognizing the San Ramon Valley Regional Planning Commission and Commissioners for their years of service to Contra Costa County, as recommended by the Conservation and Development Director.  
  Vote: 4 - 0
  Attachments:
  Resolution No. 2010/57
  Resolution 2010/57
 
             
C.13  ADOPT Resolution No. 2010/58 recognizing the East County Regional Planning Commission and Commissioners for their years of service to Contra Costa County, as recommended by the Conservation and Development Director.  
  Vote: 4 - 0
  Attachments:
  Resolution No. 2010/58
  Signed Resolution No. 2010/58
 
             
C.14  ADOPT Resolution No. 2010/8 honoring the Pittsburg High School Marching Show Band, also known as the "Pride of Pittsburg," for the national recognition it brought to the County by performing in the 2009 Macy's Thanksgiving Parade in New York City last November 24, thus bringing pride and high honor to the entire County of Contra Costa and, especially, to its youth, as recommended by Supervisor Glover.  
  Vote: 4 - 0
  Attachments:
  Resolution No. 2010/8
  Resolution No. 2010/8
 
             
C.15  Adopt Resolution No. 2010/51 honoring Ed Stokes as 2010 Lafayette Business Person of the Year, as recommended by Supervisor Uilkema.
 
  Vote: 4 - 0
  Attachments:
  Resolution No. 2010/51
  Resolution No. 2010/51
 
             
C.16  ADOPT Resolution No. 2010/56 recognizing the Boy Scouts of America for its 100th anniversary and recognizing the Mt. Diablo Silverado Council for its community service, as recommended by Supervisor Piepho.  
  Vote: 4 - 0
  Attachments:
  Resolution No. 2010/56
  Signed Resolution No. 2010/56
 
             
C.17  ADOPT Resolution No. 2010/59 honoring Debbie Nejedlo upon her retirement, for 34 years of service to Contra Costa County, as recommended by the Human Resources Director.
 
  Vote: 4 - 0
  Attachments:
  Resolution No. 2010/59
 
             
Appointments & Resignations

             
C.18  RE-APPOINT Barbara Guise to the Trustee 2 seat and Carlos Taborini to the Trustee 3 seat on the Byron-Brentwood-Knightsen Union Cemetery District Board of Trustees, as recommended by Supervisor Piepho.  
  Vote: 4 - 0
             
C.19  DECLARE vacant Seat 3 on the County Service Area M-16 Citizens Advisory Committee, as recommended by Supervisor Bonilla.  
  Vote: 4 - 0
             
Appropriation Adjustments

             
C.20  Sheriff's Office (0255): APPROVE Appropriation Adjustment No. 5039 authorizing new revenue in the Sheriff's Office (0255) in the amount of $294,408 from the California Emergency Management Agency (CalEMA) and appropriating it for personnel and equipment costs to participate in the Bay Area Region-California Multi-Jurisdictional Methamphetamine Enforcement Team.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 CALMMET
  TC27 CALMMET
  Signed Appropriation Adjustment
 
             
C.21  Sheriff-Coroner (0362):  APPROVE Appropriations and Revenue Adjustment No. 5040 authorizing new revenue in the Sheriff's Office in the amount of $730,859 from the 2007 Super Urban Area Security Initiative (SUASI), with the City and County of San Francisco as the fiscal agent, for participation in regional homeland security efforts.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 2007 SUASI
  TC27 2007 SUASI
  Signed Appropriation Adjustment
 
             
C.22  Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment No. 5041 authorizing new revenue in the Sheriff's Office in the amount of $599,327 from the 2007 Homeland Security Grant Program (HSGP) and appropriating it for homeland security related training and equipment.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 2007 Homeland Security
  TC27 2007 Homeland Security
  Signed Appropriation Adjustment
 
             
C.23  Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5042 authorizing new revenue in the Sheriff's Office in the amount of $148,768 from the U.S. Department of Justice, 2007 DNA Backlog Reduction Program Grant and appropriating it for the continued funding of personnel in the Forensic Services Division.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 2007 DNA Backlog Reduction Program
  TC27 2007 DNA Backlog Reduction Program
  Signed Appropriation Adjustment
 
             
C.24  Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5043 authorizing new revenue in the Sheriff's Office in the amount of $558,208 from the U.S. Department of Justice, 2008 COPS Technology Program Grant and appropriating it for the development of the Automated Regional Information Exchange System (ARIES) project.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 ARIES SOPS Congressinal Mandate
  TC27 ARIES COPS Congressional Mandate
  Signed Appropriation Adjustment
 
             
C.25  Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5044 authorizing new revenue in the Sheriff's Office in the amount of $96,000 from the California Department of Boating and Waterways for the abatement of abandoned vessels.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 Abandoned Watercraft Abatement
  TC27 Abandoned Watercraft Abatement
  Signed Appropriation Adjustment
 
             
C.26  Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5045 authorizing new revenue in the Sheriff's Office in the amount of $137,776 from the U.S. Department of Justice, 2008 DNA Backlog Reduction Program Grant and appropriating it for the continued funding of personnel in the Forensic Services Division.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 2008 DNA Backlog Reduction
  TC27 2008 DNA Backlog Reduction
  Signed Appropriation Adjustment
 
             
C.27  Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment No. 5046 authorizing new revenue in the Sheriff's Office in the amount of $37,500 from the California Emergency Management Agency (CalEMA), 2008 Emergency Management Performance Grant and appropriating it to sustain and enhance all-hazards emergency management capabilities within the County.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 EMPG
  TC27 EMPG
  Signed Appropriation Adjustment
 
             
C.28  Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5047 authorizing revenue in the Sheriff's Office in the amount of $1,038,741 from restricted civil revenues and appropriating it to fund the Sheriff's Civil Unit for fiscal year 2009/10.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  TC24 Civil
  TC27 Civil
 
             
Intergovermental Relations

             
C.29  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a Memorandum of Understanding with the Bay Area Rapid Transit District to participate in the ARIES Integrated Justice System for the purpose of sharing and integrating criminal justice information from July 1, 2009 through June 30, 2010.
 
  Vote: 4 - 0
             
Personnel Actions

             
C.30  ADOPT Position Adjustment Resolution No. 20767 to add one Probation Supervisor I (represented), six Deputy Probation Officer III (represented), and two Clerk-Senior Level (represented) positions in the Probation Department- Evidence Based Probation Supervision Unit.  (100% Federal Edward Byrne Memorial Justice Assistance Grant)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  P300 No. 20767
  Signed Position Adjustment Resolution 20767
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
C.31  APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture, to pay the County an amount not to exceed $117,486 to provide trapping services for the detection of the Light Brown Apple Moth agricultural pest for the period July 1, 2009 through June 30, 2010.  (No County match)
 
  Vote: 4 - 0
             
C.32  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract to accept funding from the California Department of Community Services and Development in an amount not to exceed $454,100 for energy assistance and weatherization services under the 2010 Low Income Home Energy Assistance Program, for the period January 1 through April 30, 2010.  (No County match)  
  Vote: 4 - 0
             
C.33  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services, incorporating funding terms and conditions pursuant to Title 42 of the United States Code 6861 et. seq., as amended, and 10 Code of Federal Regulations, Part 440, as amended, and to extend the termination date to March 30, 2012 with no change to the payment limit of $1,682,564.  (No County match)  
  Vote: 4 - 0
             
C.34  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract to accept funding from California Department of Community Services and Development in an amount not to exceed $57,054 for Community Services Block Grant program services for the period January 1 through December 31, 2010.   (No County match)  
  Vote: 4 - 0
             
C.35  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to apply for and accept funding from United States Department of Agriculture in an amount not to exceed $11,400 for United States Department of Agriculture Specialty Crop Block Grant for the period March 1 through December 31, 2010.  (No County match)  
  Vote: 4 - 0
             
C.36  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Housing and Community Development, effective May 15, 2009, to extend the term of the agreement from June 30, 2010 to May 14, 2012 with no change in the original payment to the County in an amount not to exceed $999,000, and to allow technical adjustments to be made to the agreement.  (No County match)  
  Vote: 4 - 0
             
C.37  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute and transmit an application along with the necessary certification and assurances to the Department of Health and Human Services (SAMHSA) Center for Substance Abuse Treatment, Target Capacity Expansion grants for Local Recovery-Oriented Systems of Care funding to support Project Recovery; and to accept, if awarded, up to $400,000 each year in SAMHSA funding, and execute a contract with (DHHS) SAMHSA to perform all responsibilities in relationship to receipt of the funding and contracted provisions, for the period October 1, 2010 through September 30, 2013.  (No County match)  
  Vote: 4 - 0
             
C.38  APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the United States Department of Housing and Urban Development McKinney-Vento funding in an amount not to exceed $158,041, for the Lakeside Permanent Supportive Housing Program in Concord, for the period September 1, 2009 through August 31, 2010.  (No County match)  
  Vote: 4 - 0
             
C.39  APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the United States Department of Housing and Urban Development McKinney-Vento funding in an amount not to exceed $177,477 for the Permanent Connections Supportive Housing Program, for the period July 1, 2010 through June 30, 2011.  (No County match)

 
  Vote: 4 - 0
             
C.40  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education to update funding terms and conditions for the alternative payment for childcare to include new program eligibility requirements, admissions policies, and fee schedule, with no change to the payment limit of $1,454,422 or term July 1, 2009 through June 30, 2010.  (No County match)  
  Vote: 4 - 0
             
C.41  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to update funding terms and conditions for general childcare and development to include new program eligibility requirements, admissions policies, and fee schedule, with no change to the payment limit of $1,817,575 or term of July 1, 2009 through June 30, 2010.   (No County match)  
  Vote: 4 - 0
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
C.42  APPROVE and AUTHORIZE the Interim Fire Chief, Contra Costa County Fire Protection District (CCCFPD), or designee, to execute a contract amendment with Christopher C. Suter, to extend the term from December 31, 2009, to June 30, 2010 and increase the payment limit by $70,000 to a new payment limit of $240,200 to continue to provide telecommunication services.  (Budgeted - 100% CCCFPD General Fund)   
  Vote: 4 - 0
             
C.43  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Michael G. Ross, including mutual indemnification, in an amount not to exceed $87,500 for administrative consulting services for the period January 1 through December 31, 2010.  (100% County General Fund)  
  Vote: 4 - 0
             
C.44  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the West Contra Costa Youth Services Bureau in an amount not to exceed $475,381 to provide school-based mental health services to seriously emotionally disturbed students in West County, for the period July 1, 2009 through June 30, 2010, including a six-month automatic extension through December 31, 2010 in an amount not to exceed $237,690. (62% Federal Medi-Cal, 35% State Early and Periodic Screening, Diagnosis, and Treatment, and 3% West Contra Costa Unified School District)
 
  Vote: 4 - 0
             
C.45  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the East Bay Community Scholarship Fund in an amount not to exceed $357,860 to provide school supplies necessary to assist low-income students in Contra Costa County to achieve academic success and gain confidence, for the period January 1 through September 30, 2010. (100% Federal)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.46  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nomad Ecology Consulting in an amount not to exceed $150,000, to provide on-call environmental consulting services for various projects for the period January 1, 2009 through January 1, 2012, Countywide. (48% Flood Control & Water Conservation District, 48% Local Road, and 4% Airport Project Funds)

 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  G:\engsvc\ENVIRO\BO\2010\Contract with Nomad Ecological Consulting.pdf
  G:\engsvc\ENVIRO\BO\2010\Contract with Nomad Ecological Consulting 2.pdf
 
             
C.47  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with One Solution Technology in an amount not to exceed $160,000 for an integrated Child Safety and Attendance Tracking System, for the period January 1 through September 30, 2010.  (100% Federal)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.48  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not to exceed $1,214,000 to provide prenatal services for Contra Costa Regional Medical Center and Health Center patients at clinic locations, for the period January 19, 2010 through January 18, 2011.  (100% Enterprise Fund I)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.49  APPROVE and AUTHORIZE the Purchase Agent to increase, on behalf of the Health Services Department, the payment limit on the existing purchase order with NetworkD Corporation by $67,901 to a new payment limit of $132,648, for LANDesk maintenance renewals.  (100% Enterprise I Funds)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.50  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Bacon East Pharmacy in the amount of $135,000 to provide pharmacy prescriptions for mentally ill clients in Contra Costa Mental Health Programs who are uninsured or do not have Medi-Cal, for the period February 1, 2010 to January 31, 2011.  (100% Mental Health Realignment)  
  Vote: 4 - 0
             
C.51  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Therapeutic Radiology and Oncology Associates Medical Group, Inc., effective January 1, 2010, to modify the contract to delete the indemnification clause, with no change to payment limit of $95,000 and no change in the original term of April 1, 2009 through March 31, 2011. (100% Contra Costa Health Plan member premiums)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.52  APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with MedAssist, Incorporated, in an amount not to exceed $700,000 to provide consultation and technical assistance with regard to Medi-Cal eligibility, collection issues, and administrative appeals, for the period January 1, 2010 through June 30, 2010. (100% Enterprise I Funds - the Contractor will be paid on a commission basis on inpatient and outpatient Medi-Cal claims up to $700,000)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.53  APPROVE and AUTHORIZE the Purchasing Agent to purchase gift cards and food vouchers and the Auditor-Controller to issue payments for housiing subsidies, on behalf of Health Services Director or his designee, to be used for food, shelter, incentives and enablers, in an aggregate amount not to exceed $29,768 for the Tuberculosis Control Program. (100% State Grant Funds)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.54  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Opportunity Junction, Inc., in an amount not to exceed $200,000 to provide training and counseling to staff in the Job Training and Placement Program as specified in the County's Local Community Services Block Grant Plan, for the period November 1, 2009 through September 30, 2010.  (100% State)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
Other Actions
             
C.55  ACCEPT the Library Commission 2009 Annual Report and 2010 Work Plan, as recommended by the County Librarian. (no fiscal impact)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Library Commission 2009 Annual Report and 2010 Work Plan
 
             
C.56  APPROVE Kensington Municipal Advisory Council bylaws, as amended by Kensington Municipal Advisory Council December 2009, and repeal earlier versions of the bylaws, as recommended by Supervisor Gioia.
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  KMAC By-Laws 2009
 
             
C.57  DIRECT and AUTHORIZE the Auditor-Controller to establish a new budget unit and fund named Judicial Special Deposits Trust Fund (Fund No. 81100), separate and apart from the County General Fund, to receive and hold funds paid by the Contra Costa County Superior Court pursuant to a settlement agreement between the County and the Court regarding the County's remaining debt service obligations for the Family Law Center, as recommended by the County Administrator.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.58  APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2008/09 State Highway property rental revenue in the amount of $53,487 to the County Road Fund and to eligible cities pursuant to the provisions of Section 104.10 of the Streets and highways Code and as recommended by the County Auditor-Controller  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Highway Property Rental Revenue 2008-09
 
             
C.59  DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of specified vehicles no longer needed for public use as recommended by the General Services Director.  (No fiscal impact)

 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  Surplus Vehicles
 
             
C.60  ACCEPT the 2009 End of Year Report from the Advisory Council on Equal Employment Opportunity, as recommended by the Affirmative Action Officer.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  2009 End of Year Report ACEEO
 
             
C.61  AUTHORIZE the County Librarian to temporarily close the Martinez Library for approximately 6 months to complete a remodel, and; AUTHORIZE the expenditure of operational savings resulting from the closure for the benefit of library service in Martinez.  (Library funds)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
             
C.62  APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at its December 15, 2009 meeting, 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.  (No fiscal impact)
 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  G:\C&G DIRECTORY\NON CONTRACTS\bopl-December 09.doc
 
             
C.63  ACCEPT the semi-annual Blanket Purchase Order Activity Report detailing blanket purchase order activity by County departments for the period July 1 through December 31, 2009, as recommended by the General Services Director.  (No fiscal impact)  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  BPO Activity Report 7-1-09 to 12-31-09
 
             
C.64  RECEIVE 2009 Annual Report submitted by the Knightsen Town Advisory Council, as recommended by Supervisor Piepho.  
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
  Attachments:
  KTAC 2009 Workplan
  KTAC 2010 Objectives
 
             
C.65  APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Purchase and Sale Agreement in the amount of $1,900,000 for the real property located at 20 Allen Street, Martinez, and ADOPT related California Environmental Quality Act findings, as recommended by the Health Services Director.  
  Vote: 4 - 0
  Attachments:
  G:\C&G DIRECTORY\NON CONTRACTS\20 Allen Stree.CEAQ Stude.doc.pdf
  G:\C&G DIRECTORY\NON CONTRACTS\20 Allen Street Mental Health NOI-IS.pdf
  G:\C&G DIRECTORY\NON CONTRACTS\20 Allen pos.pdf
  G:\C&G DIRECTORY\NON CONTRACTS\20 allen Street grant deeds.pdf
 
             
C.66  AUTHORIZE the Auditor-Controller to reimburse the new Chief Assistant County Administrator for reasonable relocating expenses in a total amount not to exceed $5,000 and AUTHORIZE the monthly vacation accrual to be at the rate of twenty hours per month (240 hours annually) for the duration of service with Contra Costa County, as recommended by the County Administrator. (100% County General Fund, Budgeted)


 
  Vote: 4 - 0
 
Other: District IV Supervisor Susan A. Bonilla (ABSENT)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and 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.


Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before the Board of Supervisors when the decision was made. 

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 taped 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:
The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County’s Web Page. 

STANDING COMMITTEES


The Airport Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) meets on the third Monday of the month at 11:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets on the third Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Susan A. Bonilla and John Gioia) meets on the third Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Mary N. Piepho and Susan A. Bonilla) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Susan A. Bonilla and Gayle B. Uilkema) meets on the first Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the third Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Federal D. Glover and Mary N. Piepho) meets on the third Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

 
Airports Committee  February 15, 2010
 Canceled
See above
Family & Human Services Committee  February   1, 2010
  See above
Finance Committee  February 15, 2010
 Canceled See above
Internal Operations Committee  February   1, 2010
  See above
Legislation Committee  February   1, 2010
  See above
Public Protection Committee  February 15, 2010
 Canceled See above
Transportation, Water & Infrastructure Committee  February 15, 2010
 Canceled 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
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
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 (CCCPFD) 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
ECCRPC East Contra Costa Regional Planning Commission
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 Department 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
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
SRVRPC San Ramon Valley Regional Planning Commission
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
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved