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


JOHN GIOIA, CHAIR, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
MARY N. PIEPHO, 3rd DISTRICT
VACANT, 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 7, 2010
 
             
9:00 A.M.  Convene and announcement adjournment to Closed Session in Room 101. 
 
 
Closed Session Agenda:

I. Blackhawk GHAD Board of Directors and Canyon Lakes GHAD Board of Directors

SUBJECT: PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE (Gov’t Code section 54957).

II. Contra Costa County Board of Supervisors

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; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.

2. Agency Negotiators: David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

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

1. Clouthier, Gregory v. County of Contra Costa
U.S. District Court No. C 06-03893 MMC

C. CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property: 2.83 acres of land located at the southeast corner of Technology Way and Business Center Drive in the City of Brentwood (Assessor Parcels 016-410-008 thru 016-410-013).

Agency Negotiators: Mike Lango, Dick Awenius

Negotiating parties: County of Contra Costa and Gregory Ranch Office Investors

Under negotiation: price and payment terms


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

                  Inspirational Thought - "Blessed is the season which engages the whole world in a conspiracy of love!"   ~ Hamilton Wright Mabie
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.39 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 of the Fiscal Year 2009/10 Annual Report of the Juvenile Justice/Delinquency Prevention Commission, as recommended by the County Probation Officer. (Lois Weyermann, Chair-Juvenile Justice/Delinquency Prevention Commission)
 
Attachments
2009/10 JJ/DPC Annual Report
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the health benefit changes for the Probation Peace Officers' Association and certain persons retired from classifications represented by the association, as determined by the County’s actuary in the November 16, 2010 Actuarial Report.  (David Twa, County Administrator)
 
Attachments
Gov Code 7507 Report
 
SD. 4   CONSIDER adoption of Resolution No. 2010/586 approving the Memorandum of Understanding between Contra Costa County and the Probation Peace Officers Association of Contra Costa County.  (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2010/586
PPOACCC Memorandum of Understanding
PPOACCC Side Letter
 
SD. 5   CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the health benefit changes for the Deputy District Attorneys' Association and certain persons retired from classifications represented by the Association, as determined by the County’s actuary in the November 17, 2010 Actuarial Report.  (David Twa, County Administrator)
 
Attachments
Gov Code 7507 Report
 
SD. 6   CONSIDER adoption of Resolution No. 2010/589, approving the Memorandum of Understanding between Contra Costa County and the Deputy District Attorneys' Association.  (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2010/589
DDAA Memorandum of Understanding
DDAA Side Letter
 
SD. 7   CONSIDER adoption of Resolution No. 2010/578, retroactive to July 1, 2010, approving the Side Letter of Agreement between the County and P.E.U., Local One, allowing the classifications of Mental Health Employment Specialist and Mental Health Community Support Worker II to receive the 5% Unit Leader Differential as written in Section 58.8.F.4 of the MOU.  (Ted Cwiek, Human Resources Director)


 
Attachments
Resolution No. 2010/578
Side Letter
 
10:00 a.m.

 
SD. 8   HEARING to ADOPT Resolution No. 2010/581 confirming dissolution of Zone B within County Service Area R-7, San Ramon area (No Fiscal Impact)
 
Attachments
Resolution No. 2010/581
Attachment A
R-7B boundary map
 
SD. 9   Acting as the Board of Supervisors and as the Board of Directors of the Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection District, HEARING on the adoption of Ordinance No. 2010-15, which adopts the 2010 California Fire Code with local amendments.  (Louis Broschard, Contra Costa County Fire Protection District)
 
Attachments
Ordinance 2010-15
Findings of Fact
 

DELIBERATION ITEMS

 
D. 1   CONTINUED HEARING on the appeal of the Notice and Order to abate a public nuisance on the real property located at 3237 Camino Diablo, Byron, CA (Floyd Earl & Verna Wetzel, Owners). (Jason Crapo, Department of Conservation and Development)
 
Attachments
Porch
Header
Foundation
Window
 
D. 2   CONSIDER adopting Resolution No. 2010/587 applying health plan modifications to certain persons retired from classifications represented by the Probation Peace Officers' Association.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2010/587
Actuarial Report - November 16, 2010
 
D. 3   CONSIDER adopting Resolution No. 2010/588 applying health plan modifications to certain persons retired from classifications represented by the Deputy District Attorneys' Association.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2010/588
Actuarial Report - November 17, 2010
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Nolte Associates, Inc., effective August 5, 2008, to increase the payment limit by $150,000 to a new payment limit of $3,238,500 in order to complete construction support on the Vasco Road Safety Improvements Project - Phase 1, Byron area.  (100% Road Funds)
 
Attachments
CSA Amendment No. 4
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Joint Exercise of Powers Agreement with East Bay Regional Parks District for the Orwood Road Bridge Replacement Project, Brentwood area. (100% Highway Bridge grant)
 
Attachments
JEPA Orwood Replacement Bridge
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2010/584 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for SD 05-08924, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/584
 
C. 4   ADOPT Resolution No. 2010/585 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for SD 06-08930, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/585
 
Special Districts & County Airports


 
C. 5   APPROVE the Bylaws for the Contra Costa County Fire Protection District Advisory Fire Commission as recommended by the Advisory Fire Commission.
 
Attachments
Bylaws-CCCFPDAFC
 
C. 6   APPROVE and CONVEY a License Agreement between Contra Costa County Flood Control, Water Conservation District (District) and Contra Costa Water District (CCWD), for CCWD’s use of a portion of the District’s levee roads along Walnut Creek and Pacheco Creek, as recommended by the Chief Engineer, Pacheco area. (No Fiscal Impact)
 
Attachments
License Agreement
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Hess Concrete Construction Co., Inc., effective November 9, 2010, to extend the term to December 25, 2010 and increase the payment limit by $9,500 to a new payment limit of $104,500, in order to complete routine road and flood control maintenance work, Countywide. (100% Road and Flood Control funds)
 
Attachments
Contract Amendment 1
Hess Contract
 
C. 8   RATIFY San Ramon Valley Fire Protection District Ordinance No. 23, adopting the 2010 California Fire Code, with local amendments, as recommended by the County Building Official. (No fiscal impact)
 
Attachments
SRV Fire Code Ordinance
County Modifications
 
Claims, Collections & Litigation

 
C. 9   DENY claims by Janette Henry; California State Automobile Assoc. for Jason Smith; California State Automobile Assoc. for Linda Decker; Kelly Ferronato; Geico Direct for Rhea Narcisco; Chris Davis; Larry Brick Gilbert; Pamela Bolds Venson; Robert J. Froelich, Jr.; Delia Aguilar; Shanie Hansen; and amended claims by California State Automobile Assoc. for John/Linda Decker; Geico Direct for Rhea Narcisco; Dave Sikes; and California State Automobile Assoc. for Bella N. Lu/Paquito A. Lu.
 
Appointments & Resignations

 
C.10   ACCEPT the resignation of Mike Walco from the Knightsen Town Advisory Council, as recommended by Supervisor Piepho.
 
Appropriation Adjustments

 
C.11   Sheriff's Office (0255)/General Services (0080): APPROVE Appropriations Adjustment No. 5009 authorizing the transfer of appropriations in the amount of $31,185 from the Office of the Sheriff to General Services for renovations to offices located at 651 Pine Street-11th Floor, Martinez.
 
Attachments
APOO 5009 11th Fl Remodel
 
Intergovernmental Relations

 
C.12   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with the City of Sacramento to transfer ownership interest in microwave radio equipment, valued at $75,450, to the County for use with the Capital Bay Interoperable Communications Projects. (No fiscal impact)
 
Personnel Actions

 
C.13   ADOPT Position Adjustment Resolution No. 20849 to reduce the hours of one, full-time Public Defender Investigator II (represented) position to part-time (20/40) and add one, part-time (20/40) Public Defender Investigator II (represented) position in the Office of the Public Defender. (Cost Savings)
 
Attachments
P300 No. 20849
 
C.14   ADOPT Position Adjustment Resolution No. 20868 to add one Network Administrator II (represented) position and one Network Technician II (represented) position in the Health Services Department. (100% Federal)
 
Attachments
p300 20868
 
C.15   ADOPT Position Adjustment Resolution No. 20869 to increase the hours of one Pharmacist I (represented) position from part time (20/40) to full time (40/40), in the Health Services Department.  (Offset by elimination of overtime)
 
 
Attachments
P-300 #20869
 
C.16   ADOPT Position Resolution No. 20861 to add two Mental Health Clinical Specialist (represented) permanent intermittent positions and cancel one Mental Health Clinical Specialist (represented) part-time (14/40) position at the Martinez Detention Facility. (Costs offset by position elimination and reduction in overtime)
 
Attachments
P-300 #20861
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.17   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Project Agreement and Work Program with the Contra Costa County Redevelopment Agency, effective October 1, 2010, in the amount of $538,700 for development and installation of wayfinding improvements in the Contra Costa Centre Redevelopment Project Area. (100% Redevelopment Agency funds) (Consider with C.39)
 
Attachments
Wayfinding Contract
 
C.18   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District (WCCUSD), to pay County an amount not to exceed $60,000, for the WCCUSD School Health and Support Services Coordinator Project, for the period September 1, 2010 through June 30, 2011. (No County match)
 
C.19   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective December 29, 2010, to make technical and administrative changes for the Medi-Cal Managed Care Local Initiative Project, with no change in the original payment limit of $317,472,000, and to extend the term from December 31, 2010 through December 31, 2011. (No County match required)
 
C.20   APPROVE request from Old Republic Title Company to accept $3,755 in lieu of a full repayment of $37,552 in Community Development Block Grant (CDBG)funds and AUTHORIZE the Conservation and Development Director, or designee, to execute the appropriate documents to reconvey the Deed of Trust. (100% CDBG funds)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.21   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lincoln Child Center, Inc., in an amount not to exceed $1,675,000, to provide school-based mental health services for severely emotionally disturbed students and their families, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $837,500. (62% Federal Medi-Cal, 36% State Early and Periodic Screening, Diagnosis and Treatment, 2% Mental Health Realignment)
 
C.22   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Helios Healthcare, LLC, in an amount not to exceed $473,840, to provide subacute skilled nursing care services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $236,920. (100% Mental Health Realignment)
 
C.23   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 from July 1, 2010 through June 30, 2011, including a six-month automatic extension through December 31, 2011 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)
 
C.24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Anka Behavioral Health, Incorporated, in an amount not to exceed $2,221,738, to provide residential, community living, socialization, vocational and day treatment mental health services, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $1,110,869. (35% Federal Medi-Cal, 65% Mental Health Realignment)
 
C.25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rubicon Programs Incorporated, in an amount not to exceed $1,345,200, to provide mental health program services for mentally disturbed adults in West County, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $672,600. (97% Federal Medi-Cal, 3% State Early and Periodic Screening, Diagnosis, and Treatment)
 
C.26   RATIFY termination of preconstruction phase consulting contract with Rudolph & Sletten and APPROVE and AUTHORIZE the General Services Director, or designee, to execute a contract with Turner Construction Company in an amount not to exceed $3,400,000 to provide construction management services (remaining preconstruction phase and construction phase) for the West County Health Center project for the period December 7, 2010 through September 30, 2012, San Pablo area. (100% Hospital Enterprise Fund)

 
C.27   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Unisource Group, Inc., to increase the payment limit by $200,000 to a new payment limit of $1,130,000 and extend the term from January 31, 2011 through January 31, 2012 for janitorial supplies at the Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
C.28   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Monahan Paper Company to increase the payment limit by $50,000 to a new new payment limit of $230,000 and extend the term from January 31, 2011 to January 31, 2012 for janitorial supplies at the Contra Costa Regional Medical Center and Contra Costa Health Centers.  (Enterprise Fund I)
 
C.29   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with Elections Systems and Software (ES & S) in an amount not exceed $592,939 to provide hardware maintenance, software maintenance and support for the period January 1, 2011 through December 31, 2012. (unanticipated revenues from the State for reimbursement of costs associated with the May 19, 2009 special election)
 
Attachments
ES & S Contract
 
Other Actions
 
C.30   ADOPT Resolution No. 2010/576 modifying the Membership and Term of Office, and eliminating provisions in the establishing resolution governing Removal from Office, and Quorum and Vote Necessary for Action for the Knightsen Town Advisory Council, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2010/576
Knightsen Territorial Area
 
C.31   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to return donated 1975 GMC Pumper Truck to CR Fireline Company, as recommended by the Sheriff-Coroner.
 
C.32   ADOPT Resolution No. 2010/580 approving and authorizing the Sheriff-Coroner to expend funds to reimburse certain expenses incurred by Reserve Deputy Sheriff personnel and ACKNOWLEDGE transfer of donations to the County Treasury in the amount of $58,460 for Office of the Sheriff volunteer programs, as recommended by the Sheriff-Coroner.
 
Attachments
Resolution No. 2010/580
 
C.33   APPROVE and ADOPT plans, specifications, and design (piles, foundation, and site work) for the West County Health Center Project, San Pablo, and AUTHORIZE the General Services Director, or designee, to solicit bids from various trade contractors to be received during the period December 2010 through December 2011 and to issue bid Addenda as needed for clarification of the bid documents, provided the involved changes do not significantly increase the construction cost estimate. (100% Hospital Enterprise Fund)
 
C.34   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents that terminate the original borrower’s obligations under a Community Development Block Grant (CDBG) loan and enter into a new loan with the same principal balance ($452,550), secured by the same property at 1579 N. Mitchell Canyon Road, Clayton, with Future Colours Corp. (100% CDBG funds)
 
Attachments
CDBG Loan
CDBG Promissory Note
CDBG Regulatory Agreement
CDBG Deed of Trust
 
C.35   ACCEPT the 2010 Annual Report submitted by the Aviation Advisory Committee, as recommended by the Airports Director. (No fiscal impact)
 
Attachments
2010 AAC Annual Report
 
C.36   APPROVE the allocation of $310,000 in Housing Opportunities for Persons with AIDS (HOPWA) funds for the Riley Court affordable housing project, Concord area, as recommended by the Conservation and Development Director. (100% HOPWA funds)
 
C.37   DECLARE AND ACCEPT the results of the General Election conducted November 2, 2010 as on file in the Contra Costa Elections Division, as recommended by the Clerk-Recorder. (No fiscal impact)
 
Attachments
Declare & Accept the Results of the General Election conducted 11/02/10 as on File in the Contra Costa Elections Division.
 
C.38   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.
 
Redevelopment Agency

 
C.39   APPROVE and AUTHORIZE the Redevelopment Director, or designee, to execute a Project Agreement and Work Program with Contra Costa County, effective October 1, 2010, in the amount of $538,700 for development and installation of wayfinding improvements in the Contra Costa Centre Redevelopment Project Area. (100% Redevelopment Agency funds) (Consider with C.17)
 
Attachments
Wayfinding Contract
 
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 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 Gayle B. Uilkema and Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors 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     See above
Family & Human Services Committee  December  6, 2010
  1:00 p.m.
Room 101
Finance Committee  December 20, 2010
  9:00 a.m.
Room 101
Internal Operations Committee  December  6, 2010
 10:30 a.m.
Room 101
Legislation Committee  December  6, 2010
 Canceled
Public Protection Committee  December 20, 2010
 Canceled

Transportation, Water & Infrastructure Committee  December 20, 2010
  1:00 p.m.
Room 101

 

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
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
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
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