Download PDF Packet Print Agenda 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


GAYLE B. UILKEMA, CHAIR, 2nd DISTRICT
JOHN GIOIA, 1st DISTRICT
MARY N. PIEPHO, 3rd 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
November 15, 2011
 
             
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--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): Two potential cases.


 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - "Our greatest glory is not in never failing, but in rising up every time we fail." ~ Ralph Waldo Emerson
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.62 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 to honor Marvin Terrell for the 2011 California Planning Commissioner of the Year Award. (Catherine Kutsuris, DCD Director)
 
Attachments
Resolution No. 2011/468
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   CONSIDER approving an update of the Countywide Emergency Operations Plan (EOP) and request that the Sheriff-Coroner implement the updated plan, as recommended by the Internal Operations Committee. (Rick Kovar, Office of the Sheriff-Coroner)
 
Attachments
Draft Revised Countywide Emergency Operations Plan (EOP)
 

DELIBERATION ITEMS

 
11:00 A.M.
 
D. 1   HEARING on an appeal filed by Save Mount Diablo on a County Planning Commission decision to approve a 7 lot subdivision with a remainder and HEARING on the recommendation of the County Planning Commission to rezone the property from A-2 General Agricultural District to R-40, Single Family Residential for Nelda Champion (Applicant and Owner).   The subject site is located at 1125 North Gate Road in the Walnut Creek area. (County File # SD07-9167 & RZ07-3195)  (APN 138-180-002)


 
Attachments
Planning Commission Resolution 20-2011
Appeal from Save Mount Diablo
Conditions of Approval SD07-9167
CPC Staff Reports - 8-9-11 & 9-13-11
Pertinent Correspondence
CEQA Determination/MND
Vesting Tentative Map SD07-9167
Notification List
Figure 1- Findings-Ordinance Map 2011-18
Figure 2- Vicinity Map
Figure 3- Rezoning Map
Figure 4- Applicant's Proposed Subdivision Design
Figure 5- Alternative Subdivision Design
 
        D. 2   CONSIDER reports of Board members.
 

Closed Session
 
1:00 P.M.
 
   ADJOURN to the Contra Costa County Housing Authority Meeting at 1:00 P.M.
 
CONSENT ITEMS
 
Engineering Services

 
C. 1   ADOPT Resolution No. 2011/463 approving the annual county miles in the Total Maintained Mileage for County Roads Report. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/463
Exhibit A
 
C. 2   ADOPT Resolution No. 2011/464 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, and all of Rolph Avenue, on November 11, 2011 from 9:00 A.M. through 11:00 A.M., for the purpose of the John Swett High School Marching Band parade, Crockett area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/464
 
Special Districts & County Airports


 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to issue a payment for $1,500 from County Services Area (R-7A), made payable to the Alamo Chamber of Commerce for the maintenance of holiday lights at Andrew H. Young Park, Alamo Area. (100% County Service Area R-7A Funds)
 
Attachments
9-6-11 Alamo MAC Record of Action
 
C. 4   APPROVE and AUTHORIZE the Fire Chief, or designee, of the Contra Costa County Fire Protection District to apply for and accept the 2011 U.S. Department of Transportation Pipeline and Hazardous Materials Safety Administration (PHMSA) Technical Assistance Grant in an amount not to exceed $28,025 for the purchase of portable multi-gas detectors and related equipment. (100% Federal; No District match)
 
C. 5   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute all grant documents necessary to secure grant funding with the California Department of Water Resources, in an amount not to exceed $5,000,000, from State matching funds for Fiscal Year 2011/2012, for the remediation and repair of Wildcat and San Pablo Creek Levees, North Richmond Area. (90% California Department of Water Resources Local Levee Critical Repair Program Grant and 10% County Match - Flood Control Zone 7 funding)
 
C. 6   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute all grant documents necessary to secure grant funding with the California Department of Water Resources, from state matching funds for Fiscal Year 2011/2012, to reimburse approximately $250,000 of the nonfederal funds expended by Flood Control District Zone 3B for the geotechnical evaluation of Lower Walnut Creek Levees, Martinez and Concord Areas. (100% California Department of Water Resources Local Levee Evaluation Program Grant Funds)
 
Claims, Collections & Litigation

 
C. 7   RECEIVE report concerning the final settlement of Thomas Gill vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $58,500. (100% Workers' Compensation Internal Service Fund)
 
C. 8   DENY claims by Rosanna Bell, Joseph Bianchi, Geico Ins. for Judy Leach, Manuel Chavez, Janet Dauth, Jamie Finegold, Patrick Gordis, Michael Grant, Mario White, Blackhawk Homeowners Assoc., Byron Shields and DENY application to file late claim by Nathan Hill.
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2011/466 recognizing and honoring the 2011 Contra Costa Philanthropy Award Recipients, as recommended by Supervisor Uilkema.
 
Attachments
Resolution No. 2011/466
 
Appointments & Resignations

 
C.10   APPOINT Abiud A. Amaro Diaz to the Private/Non-Profit Seat No. 4 on the Economic Opportunity Council, for a term ending June 30, 2013, as recommended by the Employment and Human Services Director.

 
C.11   APPOINT Clearnise P. Bullard to the Private/Non-Profit Seat No. 3 on the Economic Opportunity Council, for a term ending June 30, 2013, as recommended by the Employment and Human Services Director.
 
C.12   APPOINT Noel Luiz to Seat C7 - Public Provider Field Paramedic, on the Emergency Medical Care Committee as recommended by the Health Services Director.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\2011\nomination letter and board application - Luiz Nov 2011.pdf
 
C.13   REAPPOINT Darwin Marable to the District II Seat of the Arts & Culture Commission of Contra Costa County for a four-year term with an expiration date of June 30, 2015, as recommended by Supervisor Uilkema.


 
C.14   ACCEPT resignation of Mim Carlson, DECLARE a vacancy in Member-at-Large Seat #12 on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.

 
C.15   APPOINT Robin Summers Mitchell to the Member at Large Seat #14 on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.

 
C.16   APPOINT Ralph Hoffman to the Member at Large Seat #10 on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
C.17   ACCEPT resignation of Terrese Robison from the Advisory Council on Aging, DECLARE a vacancy in the Local Committee, Oakley Seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.

 
C.18   APPOINT Mary Dunne Rose to the Member at Large Seat #13 on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.

 
C.19   APPOINT Katherine Webster to the At-Large 3 seat on the Alcohol and Other Drugs Advisory Board, as recommended by the Internal Operations Committee.
 
C.20   APPOINT Bruce Lyon to the Unspecified Geographic Area, At-Large #1 seat, Maeve Sullivan, West County, At-Large #1 seat, Jaime Rich, Central County At-Large #2 seat, David Pitman to the Consumer/Community #2 seat, Salena Killion to the East County, At-Large #2 seat; CONFIRM appointments of Clyde J. Trombettas to the Environmental Health seat, Jeffrey Ritterman, M.D. to the Private Medical Community seat, and Art Hatchett to the Volunteer Health Agencies seat; CORRECT action taken by the Board to appoint individuals to certain seats, and REVISE the names of certain seats on the Public Environmental Health Advisory Board (PEHAB), as recommended by the Internal Operations Committee.
 
C.21   APPOINT, in lieu of election, Herbert A. Speckman and Joyce M. Speckman as Trustees to Reclamation District No. 2117, Coney Island Tract, as recommended by the District.
 
Attachments
Letter from Reclamation District No. 2117
 
C.22   APPOINT, in lieu of election, Robert Cecchini and John R. Jackson as Trustees to Reclamation District No. 2024, Orwood and Palm Tracts, as recommended by the District.
 
Attachments
Letter from Reclamation District No. 2024
 
Appropriation Adjustments

 
C.23   Treasurer-Tax Collector’s Office (0015)/General Services (0063): APPROVE Appropriations Adjustment No. 5020 authorizing the transfer of appropriations in the amount of $21,720 from the Treasurer-Tax Collector’s Office to General Services - Fleet Operations (0063) to purchase a vehicle through their Internal Service Fund (ISF).
 
Attachments
App Adj 5020
 
Personnel Actions

 
C.24   ADOPT Position Adjustment Resolution No. 20995, to transition one Public Health Program Specialist I-Project (represented) position and incumbent, two Health Education Specialist-Project (represented) positions and incumbents, and one Community Health Worker II-Project (represented) position and incumbent in the Health Services Department into the Merit System.  (No fiscal impact)
 
Attachments
P-300_#20995
 
C.25   ADOPT Position Adjustment Resolution No. 21014 to add one Medical Social Worker II position (represented) in the Health Services Department.  (CCHP Member Premiums)
 
Attachments
P-300_#21014
 
C.26   ADOPT Position Adjustment Resolution No. 21015 to cancel one Substance Abuse Counselor position and add one Permanent Intermittent Substance Abuse Counselor position (represented) in the Health Services Department. (Cost neutral)
 
Attachments
P-300_#21015
 
Leases

 
C.27   APPROVE and AUTHORIZE the Deputy General Services Director to execute a Revenue Lease with Shelter, Inc. of Contra Costa County for the premises at 1391 Shell Avenue, Martinez for operation of an emergency shelter for homeless families, as requested by the Health Services Department; and ADOPT related California Environmental Quality Act findings. (100% Lease revenue)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.28   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute Agreement #11-0013  Statewide Exotic Pest Detection Trapping with the Department of Food and Agriculture in an amount not to exceed $769,905 to reimburse the County for pest detection activities, the period of July 1, 2011 through June 30, 2012, as recommended by the Agricultural Commissioner. (No County Match)
 
C.29   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute Agreement #10-0325 Amendment 1 with the California Department of Food and Agriculture (CDFA) in an amount not to exceed $553,860, to reimburse all costs associated with the Glassy-Winged Sharpshooter (GWSS) detection survey and control program for the period of July 1, 2010 through June 30, 2012, as recommended by the Agricultural Commissioner. (No County Match)
 
C.30   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a California Reads grant from the California Council for the Humanities in the amount of $1,500 for materials and programming at the Martinez Library for the period January 1, 2012 through November 30, 2012. (No Library fund match)
 
C.31   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a California Reads grant from the California Council for the Humanities in the amount of $15,000 for materials and programming in West County Libraries for the period January 1, 2012 through November 30, 2012. (No Library fund match)
 
C.32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Community Development Block Grant funds from the Contra Costa Department of Conservation and Development in an amount not to exceed $200,000 for micro-enterprise business start-up training and counseling for small business for the term July1, 2012 through June 30, 2014. (No County match) 
 
C.33   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to the California Department of Resources Recycling and Recovery, to pay the County in an amount not to exceed $450,000 for the Environmental Health Waste Tire Enforcement Program, for the period from July 1, 2012 to June 30, 2013. (No County match required)
 
C.34   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept National Council on Aging grant funding in an amount not to exceed $80,800 for Volunteer Care Coordination and Outreach Integration Program(s) for the period February 1, 2012 through January 31, 2013. (No County match)
 
C.35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, a contract with the California Department of Public Health, to pay the County an amount not to exceed $1,470,461 for prevention and emergency preparedness programs, for the period from July 1, 2011 through August 9, 2012.  (100% State) 

 
C.36   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a Grant Award from the California Department of Public Health, to pay County an amount not to exceed $2,594,280, for the Family Maternal and Child Health, Nurse-Family Partnership Project through the California Home Visiting Program, for the period January 1, 2012 through June 30, 2014. (No County match required)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.37   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract amendment with Superior Court of California, to increase the payment limit by $3,230 to a new payment limit not to exceed $66,492,including modified indemnification language, to provide on-site family law facilitator services, and to extend the term from June 30, 2011 to October 31, 2011. (66% Federal, 34% State)
 
C.38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with CJS Solutions Group, LLC, effective October 7, 2011, to increase the payment limit by $250,000, to a new payment limit of $750,000 to reflect the original intent of both parties to provide reimbursement for travel and project expenses, with no change in the original term of July 1, 2011 through June 30, 2012. (100% Federal ARRA Funds)
 
C.39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Tango2, Inc., effective June 1, 2011, to increase the payment limit by $400,000 to a new payment limit of $1,140,000 to reflect the original intent of both parties to provide reimbursement for travel and project expenses, with no change in the original term of June 1, 2011 through May 31, 2013 for the provision of consultation and technical assistance with regard to healthcare information technology systems. (100% Enterprise Fund I)
 
C.40   CORRECT the Board Order approved by the Board of Supervisors on May 24, 2011 (C.58) with Apheresis Care Group, Inc., to reflect the intent of the parties, to include mutual indemnification and modifications to County’s standard General Conditions language, with no change in the payment limit of $600,000 and no change in the term of April 1, 2011 through March 31, 2014, for the provision of therapeutic apheresis services to patients at Contra Costa Regional Medical Center. (100% Enterprise I)
 
C.41   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute: 1) a change order to Purchase Order with Covidien, Inc. to increase the payment limit by $143,000 for a new total of $993,000, for the two year period ending January 31, 2012; and 2) a new purchase order with Covidien, Inc., in the amount of $1,500,000, for the period from February 1, 2012 through January 31, 2014, for medical supplies at Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
C.42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Family Care, LLC (dba Family Courtyard) in an amount not to exceed $178,560, to provide augmented board and care services, for the period December 1, 2011 through November 30, 2012. (100% Mental Health Realignment funds)
 
C.43   AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Department, gift cards in the amount of $8,500 from Safeway, Target, and Walmart, to use as incentives for participation in the Safe Routes to School Project, for the Fiscal Years 2011 through 2014. (100% State Department of Transportation)

 
C.44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Sarcom, Inc. (dba The Abreon Group), effective November 1, 2011, to increase the payment limit by $140,000, to a new payment limit of $194,100 for additional consultation and technical assistance to the Department with regard to development of a strategic communications plan for the Epic Electronic Health Record System, with no change in the original term of August 15, 2011 through August 15, 2012. (100% Federal ARRA Funds)
 
C.45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Dino Elyassnia, M.D., a Professional Corporation for his existing contract, effective at close of business on October 31, 2011; and to execute a new contract with Dino Elyassina, M.D., A Professional Corporation, in an amount not to exceed $240,000, to provide plastic surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period from November 1, 2011 through October 31, 2012. (100% Enterprise I)
 
C.46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Alternative Family Services, Inc. in an amount not to exceed $500,000, to provide Multidimensional Treatment Foster Care services to Seriously Emotionally Disturbed youth and their families, for the period from July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $250,000. (50% Federal FFP Medi-Cal, and 50% State Early and Periodic Screening, Diagnosis, and Treatment)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Milhous Children’s Services, Inc., in an amount not to exceed $256,752, to provide therapeutic behavioral services for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012 in an amount not to exceed $128,376. (50% Medi-Cal and 50% State EPSDT)
 
C.48   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute, a purchase order with Search America, Inc., in the amount not to exceed $150,000, to purchase an address validation system for Contra Costa Regional Medical Center patients and Contra Costa Health Plan members. (100% Federal Funds)
 
C.49   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute a Purchase Order with Capsule Technologie, Inc., in an amount not to exceed $300,000, for the purchase of a medical device connectivity system for Contra Costa Regional Medical Center and Health Centers.  (100% Federal Funds)
 
C.50   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute a Purchase Order with Clinical Computer Systems, Inc., in the amount not to exceed $425,000, for purchase of an OBIX fetal monitoring system for the Labor and Delivery Department at Contra Costa Regional Medical and Health Centers. (100% Federal Funds)
 
C.51   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute, a purchase order with Nexus IS, Inc., in the amount of $859,000, for the purchase of Citrix servers and technology required for the Epic Electronic Health Record implementation. (100% Federal Funds)
 
C.52   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Conservation and Development Director, to execute multiple purchase change orders with McHale's Insulation, Home Depot, Ambient Air Heating & Air Conditioning Systems, and Entech Supply for an aggregate increase of $320,000 and extend the term of each purchase order to December 31, 2012. (100% Weatherization Grants)
 
Other Actions
 
C.53   APPROVE and AUTHORIZE the Director of Conservation and Development to permit Rong Shen, the owner of a townhouse that is subject to the requirements of the Camino Tassajara Affordable Housing Program and located in the Willow at Alamo Creek Development in Danville, to temporarily rent out her townhouse, under the terms of the deed restrictions applicable to her property, for a term not to exceed two years.
 
C.54   ACCEPT corrective action plan for 2011/12 program year annual Head Start self-assessment as submitted by Employment & Human Services Director.
 
Attachments
Corrective Action Plan
Self Assessment Report
 
C.55   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their October 11, 2011 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.
 
Attachments
G\C&G DIRECTORY\NON CONTRACTS\2011\bopl-October 11, 2011
 
C.56   ACCEPT report from Public Works Director on the status of the Main Street Power solar panel project at the West County Justice Center. (No Fiscal Impact)
 
C.57   APPROVE and AUTHORIZE the allocation of $244,325 from the Crockett Co-Generation Property Tax Allocation for four projects as recommended by the Crockett Community Foundation.  (100% General Fund)
 
Attachments
Resolution 2011-2
 
C.58   APPROVE and AUTHORIZE the Director of Conservation and Development to permit Ming Chen and Eric Tam, the owners of a townhouse that is subject to the requirements of the Camino Tassajara Affordable Housing Program and located in the Willow at Alamo Creek Development in unincorporated Danville, to temporarily rent out their townhouse, under the terms of the deed restrictions applicable to their property, for a term not to exceed two years.

 
C.59   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.60   ACCEPT report on Crockett Co-Generation Plant Property Tax 'Return to Source' Funds, as recommended by the Finance Committee. (Supervisor Gioia and Supervisor Glover)
 
Attachments
Report Attachments 1-4
 
C.61   APPROVE and AUTHORIZE a Community Benefits Agreement entered into by and between Contra Costa County and Genon Marsh Landing, LLC, where Genon Marsh Landing, LLC provides accrued benefits up to $6,500,000 to community based organizations over a ten-year period as specified in said agreement, as recommended by Supervisor Federal D. Glover.
 
Attachments
Community Benefits Agreement
 
C.62   APPOINT Jeff Altman to the Contra Costa County seat on the Contra Costa County Transportation Authority Citizens Advisory Committee, as recommended by the Internal Operations Committee. 
 
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.


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:


 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) 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 Karen Mitchoff) meets on the second Wednesday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee  Dec. 12, 2011  11:30 A.M. See above
Family & Human Services Committee  Dec. 12, 2011  11:00 A.M. See above
Finance Committee  Dec. 05, 2011    1:30 P.M. See above
Internal Operations Committee  Nov. 21, 2011    9:00 A.M. See above
Legislation Committee  Nov. 21, 2011  11:00 A.M. See above
Public Protection Committee  Dec. 05, 2011  11:00 A.M. See above
Transportation, Water & Infrastructure Committee  Dec. 14, 2011    9:30 A.M. See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES


AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






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