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
December 13, 2011
 
             
9:00 A.M.   Call to order and opening ceremonies.


                     Inspirational Thought - "The power of imagination makes us infinite." ~ John Muir
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.113 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from this section will be considered with the Short Discussion Items.
 
PRESENTATIONS
 
PR. 1   PRESENTATION to declare the month of November as “Pancreatic Cancer Awareness Month” in the County of Contra Costa, State of California. (Supervisor Piepho)
 
Attachments
Resolution No. 2011/480
 
PR. 2 PRESENTATION to honor the West County Wastewater District on its 90th Anniversary of excellence in providing a vital community service. (Supervisor Gioia) (See Item C.22)
 
SHORT DISCUSSION ITEMS

 
        SD. 1   CONSIDER Consent Items previously removed.
 
SD. 2   CONSIDER adopting Resolution No. 2011/498 updating the policy governing procedures for making appointments to Independent Bodies by the Board of Supervisors, in it's various capacities, and superseding Resolution No. 2002/377, as recommended by the Internal Operations Committee. (Supervisor Piepho) (Consider with SD.3)
 
Attachments
Resolution No. 2011/498
EXHIBIT A, "Independent Bodies"
EXHIBIT B, "Bodies That Interview Applicants for At-Large/Countywide Appointments"
EXHIBIT C, "Bodies For Which A Board Committee Interviews Applicants"
 
SD. 3   CONSIDER adopting Resolution No. 2011/497 updating the policy governing procedures for making appointments to Advisory Bodies of the Board of Supervisors and superseding Resolution No. 2002/377, as recommended by the Internal Operations Committee. (Supervisor Piepho) (Consider with SD.2)
 
Attachments
Resolution No. 2011/497
EXHIBIT A, "Advisory Bodies"
EXHIBIT B, "Bodies That Interview Applicants for At-Large/Countywide Appointments"
EXHIBIT C, "Bodies For Which A Board Committee Interviews Applicants"
 
SD. 4   CONSIDER adopting Resolution No. 2011/499, which supercedes Resolution No. 2011/354, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes as recommended by the County Administrator (David Twa, County Administrator).
 
Attachments
Resolution No. 2011/499
Body of Resolution No. 2011/499
Exhibit A
Exhibit B
Exhibit C
Exhibit D
Exhibit E
 

DELIBERATION ITEMS

 
D. 1   CONSIDER accepting the County's Industrial Safety Ordinance Annual Report as recommended by the Health Services Director.   (Randy Sawyer, Health Services Department)
 
Attachments
2011 ISO Annual Report
 
D. 2   CONSIDER adoption of Resolution No. 2011/483 approving an extension of the current Memorandum of Understanding between the In-Home Supportive Services (IHSS) Public Authority and SEIU United Healthcare Workers West (UHW) implementing negotiated wage agreements and other economic terms and conditions of employment through March 31, 2012. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/483
MOU Extension_Cover Page_11-22-11
Health Dental Plan TA 11-22-11
 
10:00 A.M.
 
D. 3   HEARING on an appeal filed by Anwardeep Sandhu of the ten-day suspension of a Tobacco Retailer’s License issued to Food Stop, 3800 #A San Pablo Dam Road, El Sobrante. (Wendel Brunner, M.D., Health Services Department)
 
D. 4   CONSIDER accepting report from the County Administrator on impacts of the State Budget.  (David Twa, County Administrator).
 
Attachments
LAO Fiscal Outlook 2011
CPOC Letter to the Governor
CSAC-CDAA-CPOC ltr to Governor
 
        D. 5   PUBLIC COMMENT (3 Minutes/Speaker)
 

Closed Session
 
Closed Session Agenda:

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Ted Cwiek.

Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.

2. Agency Negotiators: David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

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

1. Donyale McCants v. Contra Costa Regional Medical Center, et al.,
Contra Costa County Superior Court Case No. C10-02010

2. In re Municipal Derivatives Antitrust Litigation, MDL No. 1950,
Master Civil Action No. 08-2516 (S.D.N.Y.).


 
D. 6   CONSIDER adopting Resolution No. 2011/501 to implement the County's Last, Best and Final Offer for Terms and Conditions of Employment for the County's Coalition Bargaining Unions made up of: Professional & Technical Employees, AFSCME, Local 512; United Clerical, Technical & Specialized Employees, AFSCME, Local 2700; Public Employees Union, Local One; Public Employees Union, Local One, CSB-Site Supervisor Unit; SEIU, Local 1021, Rank & File Unit; SEIU, Local 1021, Service Line Supervisor Unit; and Western Council of Engineers. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/501
11-17-11 Last, Best,Final Offcers (A&B)
Attachment 1 (Pension Subvention)
Attachment 2 (Eligible Dependents)
Attachment 3 (Tentative Agreements)
Attachment 3 (Tentative Agreements)
 
        D. 7   CONSIDER reports of Board members.
 
  
ADJOURN in memory of Ralph Stanford Griffin, Concord resident, retired Oakland Unified School District educator and administrator.
 
1:00 P.M.       ADJOURN to the Contra Costa County Housing Authority Meeting
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1 to an existing On-Call Consulting Services Agreement with Miller Pacific Engineering Group, effective December 13, 2011, to extend the completion date of the agreement through December 31, 2012, with no increase to the current payment limit of $150,000, in order to complete on-call geotechnical engineering services on current or future projects, Countywide. (No fiscal impact)
 
Attachments
Miller Pacific Contract Amendment
 
C. 2   APPROVE and AUTHORIZE the Chair, board of Supervisors, or designee, to execute a contract amendment with Contra Costa Transportation Authority (CCTA) to increase the payment limit by $64,000 to a new payment limit of $666,000, for additional right-of-way services provided by County for the State Route 4 Widening Project, East County area (100% CCTA Funds)
 
Attachments
Amendment No 9
 
C. 3   APPROVE Termination of Offer of Dedication of Devon Avenue, Quitclaim the County’s interest in the vacated area, and make the related findings under the California Environmental Quality Act; as recommended by the Public Works Director, Clyde area.
(100% Applicant Fee’s)
 
Attachments
Exhibit A
Notice of Exemption
Quickclaim Deed
 
C. 4   ADOPT Resolution 2011/484 accepting as complete the contracted work performed by Amland Corp., Inc. for the Countywide Bridge Deck Methacrylate project, as recommended by the Public Works Director, Countywide. (88.53% Federal Highway Bridge Program Funds and 11.47% Measure J-Return to Source Funds)
 
Attachments
Resolution No. 2011/484
 
C. 5   ADOPT Resolution No. 2011/485 accepting as complete the contracted work performed by Bay Cities Paving & Grading, Inc., for the Camino Tassajara Shoulder Widening project, as recommended by the Public Works Director, Danville Area. (70% Proposition 1B funds, 30% South County Area of Benefits funds)
 
Attachments
Resolution No. 2011/485
 
C. 6   APPROVE the Clyde Pedestrian Path project contingency fund increase of $115,000 for a new contingency fund total of $232,968, and new payment limit of $447,653 and ADOPT Resolution No. 2011/493 accepting as complete the contracted work performed by FANFA, Inc., for the Clyde Pedestrian Path project, Clyde Area. (96% Navy Mitigation Funds and 4% Transportation Development Act Funds) 
 
Attachments
Resolution No. 2011/493
 
C. 7   APPROVE the Byron Highway Shoulder Widening project contingency fund increase of $45,000 for a new contingency fund total of $98,375 and new payment limit of $632,133 and ADOPT Resolution No. 2011/494 accepting as complete the contracted work performed by RGW Construction, Inc., for the Byron Highway Shoulder Widening, as recommended by the Public Works Director, Byron area. (97.8% Proposition 1B funds and 2.2% Local Gas Tax funds)
 
Attachments
Resolution No. 2011/494
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1 to an existing On-Call Geotechnical Engineering Consulting Services Agreement with Hultgren-Tillis Engineers, effective December 13, 2011, to extend the completion date of the agreement through December 31, 2012, with a $50,000 increase to a new total payment limit of $200,000, in order to complete on-call geotechnical engineering services on current or future projects, Countywide.  (100% Developer fees)
 
Attachments
Hultgren-Tillis contract amendment
 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1 to an existing On-Call Geotechnical Engineering Consulting Services Agreement with ENGEO, Incorporated, effective December 13, 2011, to extend the completion date of the agreement through December 31, 2012, with no increase to the current payment limit of $150,000, in order to complete on-call geotechnical engineering services on current or future projects, Countywide. (No fiscal impact) 
 
Attachments
ENGEO Contract Amendment
 
Engineering Services

 
C. 10   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with URS Corporation, effective December 15, 2011 through November 30, 2014 in an amount not to exceed $135,659 to provide environmental assessment services and prepare technical reports for the San Pablo Avenue Bridge over Rodeo Creek Project, Rodeo area, (District I). (88% Highway Bridge Program Funds and 11% Local Road Funds)


 
Attachments
URS Corporation Contract
 
C. 11   ADOPT Resolution No. 2011/492 approving the second extension of the Subdivision Agreement for subdivision SD 05-08950 for a project being developed by Avalon Bay Communities, Inc., as recommended by the Public Works Director, Pleasant Hill (Contra Costa Centre) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/492
sd 05-08950
 
Special Districts & County Airports


 
C. 12   APPROVE the County Service Area R-7A (CSA R-7A) Round Hill Area Annexation for Alamo Parks and Recreation Project and make related findings under the California Environmental Quality Act (CEQA), and ADOPT Resolution No. 2011/491 of application of the County initiating proceedings to annex territory into the County Service Area R-7A, Alamo area. (100% CSA R-7A Funds)
 
Attachments
Resolution No. 2011/491
Attachment 1
Attachment 2
Attachment 3
MAC Record of Actions
 
C. 13   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control & Water Conservation District (FC District) and the Fire Chief of the Contra Costa County Fire Protection District (FP District) to execute a license agreement between the two Districts to allow the FP District legal access to FC District properties to perform facility inspections for swiftwater rescue planning and perform swiftwater rescue training exercises, Countywide. (100% Creek and Channel Safety Program funds)
 
Attachments
Swiftwater Rescue Lic. Agrmt
Exhibit A-Swiftwater Rescue Lic. Agrmt
 
C. 14   APPROVE Notice of Intention to Convey Real Property, identified as the old Fire Station 93, 215 Second Street, APN 035-131-002, to the City of Oakley and Direct Clerk of the Board to publish pursuant to Government Code Section 6061, that the Board will meet on January 10, 2012 to consider approval of conveyance, Oakley area. (No fiscal impact)
 
Attachments
Publication Request
Grant Deed
Notice of Exemption
 
C. 15   ADOPT Resolution No. 2011/487 approving and authorizing the County Administrator, or designee, to execute the First Amended Joint Exercise of Powers Agreement for Providing Public Liability and Other Self-Insurance, effective July 1, 2011, among the County of Contra Costa and various fire districts within the County of Contra Costa.
 
Attachments
Resolution No. 2011/487
 
C. 16   ADOPT Resolution No. 2011/488 approving and authorizing the Fire Chief for Contra Costa County Fire Protection District (“CCCFPD”), or designee, to execute the First Amended Joint Exercise of Powers Agreement for Providing Public Liability and Other Self-Insurance, effective July 1, 2011, among the County of Contra Costa, CCCFPD, and various other fire districts within the County of Contra Costa.
 
Attachments
Resolution No. 2011/488
 
C. 17   ADOPT Resolution No. 2011/489 approving and authorizing the Fire Chief for Crockett-Carquinez Fire Protection District, or designee, to execute the First Amended Joint Exercise of Powers Agreement for Providing Public Liability and Other Self-Insurance, effective July 1, 2011, among the County of Contra Costa, the Crockett-Carquinez Fire Protection District, and various other fire districts within the County of Contra Costa.
 
Attachments
Resolution No. 2011/489
 
C. 18   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute, on behalf of the County, a lease amendment between the County, as Lessor, and The Hangars at Buchanan LLC, as Tenant, that relates to the lease of approximately 0.86 acres located north of the Airport Offices. (100% Airport Enterprise Fund).
 
Attachments
2nd Amendment to Lease
 
C. 19   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Fremantle Development, Inc., for a T-hangar at Buchanan Field Airport effective November 15, 2011 in the monthly amount of $372.93, Pacheco area (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 20   DENY claims filed by AAA Insurance, All Cars Tires Service, Inc. dba Bill Wrens Towing, Alma Alvarado, Avis Rent A Car, Charles Burch, Jerry Davis, Allison Gold, Vesna Heinze, Daniel McKinzie, Progressive County Mutual Insurance for Matthew Taylor, Byron Walker, Lavar Washington, Gerald Whitney, Robin Winn & Maurice Scott for Keiana Scott (minor) and DENY applications to file Late Claim by Blackhawk Homeowners Association and Ndubuisi Chimara.
 
 
Statutory Actions

 
C. 21   ACCEPT Board member meeting reports for November 2011.
 
Attachments
Sup. Gioia Mtg. Rpt.
Sup. Uilkema Mtg. Rpt.
Sup. Piepho Mtg. Rpt.
Sup. Mitchoff Mtg. Rpt.
Sup. Glover Mtg. Rpt.
Sup. Glover Mtg. BO
 
Honors & Proclamations

 
C. 22   ADOPT Resolution No. 2011/500 honoring the West County Wastewater District on its 90th Anniversary of excellence in providing a vital community service. (Supervisor Gioia) (See Item PR.2)
 
Attachments
Resolution No. 2011/500
 
C. 23   ADOPT Resolution No. 2011/496 honoring the 100th Anniversary of the Richmond Elk's Lodge No. 1251, located in El Sobrante, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2011/496
 
Appointments & Resignations

 
C. 24   REAPPOINT Delphine Smith to the Public Sector 1 seat on the Economic Opportunity Council to a two year term ending on 6/30/2012, as recommended by Supervisor Gioia.
 
C. 25   APPROVE the new Medical Staff members, privileges for medical staff, extension of provisional status, advancement to permanent staff, biennial reappointments, biennial renewal of privileges and resignations as recommended by the Medical Executive Committee at their November 21, 2011 Meeting, and by the Health Services Director.
 
Attachments
9674_BO November 2011
 
C. 26   REAPPOINT James Hunt to Seat 6 on the Contra Costa Centre Municipal Advisory Council, as recommended by Supervisor Mitchoff.
 
Appropriation Adjustments

 
C. 27   Health Services (0540/0853):  APPROVE Appropriation and Revenue Adjustment Nos. 5026 and 5027 authorizing new revenue in the total amount of $25,916,000 and appropriating it for the implementation of an Electronic Medical Record at Contra Costa Regional Medical Center.  (100% Federal Delivery System Reform Incentive Pool)
 
Attachments
Appropriation Adjustement Nos. 5026 and 5027
 
Personnel Actions

 
C. 28   ADOPT Position Adjustment Resolution No. 20945 to establish Lead Pest Detection Specialist  - Project classification (represented) and add (1) position; establish Pest Detection Program Assistant-Project classification (represented) and add (1) position in the Department of Agriculture. (100% State funds)
 
Attachments
P300-#20945
 
C. 29   ADOPT Position Adjustment Resolution No. 21013 to establish the classification of Risk Management Training Coordinator-Project (unrepresented) position, allocate it to the salary schedule, and add one Risk Management Training Coordinator-Project in the Risk Management Division of the County Administrator's Office.  (100% Internal Service Funds)
 
Attachments
P300 #21013 Establish Risk Mngmt Trng Coord Project
P300 #21013 language
 
C. 30   ADOPT Position Adjustment Resolution No. 21018 to add one Accounting Technician position (represented) and cancel one Airport Office Specialist (represented) vacant position in the Public Works Department. (Cost savings)
 
Attachments
P300 #21018 Public Works
 
C. 31   ADOPT Position Resolution No. 21028 increasing the hours of Family Nurse Practitioner position #8750 from 20/40 to 40/40, position #7477 from 4/40/ to 40/40 and position #8550 from 4/40 to 40/40 in the Health Services Department (represented).  (100% FQHC Revenue)
 
Attachments
P-300 #21028
 
C. 32   ADOPT Position Adjustment Resolution #20123 to add two Mental Health Clinical Specialist - Project positions (represented) in the Health Services Department. (100% funded by San Ramon Valley School District)
 
Attachments
P-300 #20123
 
C. 33   ADOPT Position Adjustment Resolution #21024 to increase the hours of Therapist Assistant  positions #12172 from 28/40 to 30/40 and #12173 from 24/40 to 30/40, and Occupational Therapist II positions #8269 from 20/40 to 24/40 and  #7589 from 30/40 to 32/40 in the Health Services Department (represented).  (100% Enterprise I fund offset by reduction in straight time overtime)
 
Attachments
P-300 #21024
 
C. 34   ADOPT Position Adjustment Resolution No. 21025, to add one Community Health Worker I (represented), one Driver Clerk (represented), one Family Nurse Practitioner (represented), one Registered Nurse-Experienced (represented), and one Health Education Specialist (represented) in the Health Services Department.  (100% FQHC Revenue)
 
Attachments
P-300 #21025
 
C. 35   ADOPT Position Adjustment Resolution #21026, to add one Public Health Nurse Program Manager (represented) position and four Public Health Nurse (represented) positions in the Health Services Department. (100% State Grant funding)
 
Attachments
P-300 #21026
 
C. 36   ADOPT Position Adjustment Resolution No. 21020 to add one Elections Services Specialist (represented) position, add one Clerk-Experienced Level (represented) position, cancel one Clerk Specialist Level (represented) position and cancel one Microfilm Technician II-Project (represented) position in the Clerk-Recorder Department-Elections Division. (Cost Savings)
 
Attachments
P300 No. 21020
 
C. 37   ADOPT Position Adjustment Resolution No. 21033 to add one full-time Building Inspector II position (represented) in the Department of Conservation and Development. (100% Land Development Fund)
 
Attachments
P300 No. 21033
 
C. 38   ADOPT Position Adjustment Resolution No. 21034 to cancel two Clerk-Experienced Level positions (represented) and add two Planning Technician II positions (represented), in the Department of Conservation and Development.  (100% Land Development Fund)
 
Attachments
P300 No. 21034 12-13-11
 
C. 39   ADOPT Position Adjustment Resolution No. 21019 to add one full-time Librarian (represented), cancel one full-time Library Specialist (represented) and one part-time Clerk - Experienced Level (represented), and increase the hours of one part-time (20/40) Clerk - Senior Level (represented) to full-time in the Library. (Cost savings)
 
Attachments
P300 No. 21019
 
Leases
 
C. 40   APPROVE and AUTHORIZE the Deputy General Services Director to execute a Sublease with the Blackhawk Business Center, Inc. dba Danville Business Center, for 195 square feet of office space at 4115 Blackhawk Plaza Circle, Suite 100, Office 19, Danville for the District 3 Supervisor; and ADOPT related California Environmental Quality Act findings. (100% General fund)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 41   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to sign Agreement #C1139305 with the California Department of Parks and Recreation, in an amount not to exceed $10,000, to reimburse the County to control invasive, non-native plant species at Mt. Diablo State Park and the Cowell Ranch property and to protect habitat for sensitive plant and animal species, for the period of December 13, 2011 through July 1, 2014, as recommended by the Agricultural Commissioner. (No County Match)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from California Health Advocates in an amount not to exceed $5,000 for the Senior Medicare Patrol Volunteer Liaison for the period of November 1, 2011 through August 31, 2012.  (No County match)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept Contra Costa County Department of Education grant funding in an amount not to exceed $5,000 for professional development services for the period December 1, 2011 through May 31, 2012. (No County match)
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept Contra Costa County Office of Education grant funding in an amount not to exceed $4,100 for professional development services for the period December 1, 2011 through May 31, 2012. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept First Five of Contra Costa, Preschool Makes a Difference Program grant funding in an amount not to exceed $5,100 for classroom learning supplies for the period December 1, 2011 through June 30, 2012. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept First Five of Contra Costa grant funding in a total amount not to exceed $7,800 for professional development using the Classroom Assessment Scoring System at six preschool centers for the period December 1, 2011 through June 30, 2012. (No County match) 
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Managed Risk Medical Insurance Board, effective January 1, 2012, to increase the amount payable to County by $246,148, to a new total payment of $2,705,616, for continuation of CCHP’s participation in the Managed Risk Medical Insurance Program and extend the term from December 31, 2011 through December 31, 2012. (No County match required)
 
C. 48   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 30, 2011, to make technical adjustments to the agreement with no change in the original payment limit, payable to the County in an amount not to exceed $1,594,000 and to extend the term from December 31, 2011 through December 31, 2012. (No County funds required)
 
C. 49   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 30, 2011, 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, 2011 through December 31, 2012. (No County match required)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County, a contract amendment from the California Department of Public Health, Tuberculosis Control Branch, effective November 1, 2011, to increase payment to the County by $17,129, to a new total of $347,013, for the Tuberculosis Control Program, with no change in the original term of July 1, 2011 through June 30, 2012. (No County match required)
 
C. 51   APPROVE and AUTHORIZE the Contra Costa County Librarian, or designee, to apply for and accept a Library Services & Technology Act Grant in the amount of $5,000 for the Idea Box, a program designed to collect and implement ideas from children, promoting youth-directed educational experiences, and youth engagement in the community for the period January 1, 2012 through September 30, 2012. (No Library fund match)


 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendments with the State of California, Managed Risk Medical Insurance Board, effective October 1, 2010, to increase the payment limits by $509,595 and $951 to new payment limits of $6,856,997 and $6,436 respectively, and to extend the term through March 31, 2012, for continuation of the Access for Infants and Mothers (AIM) and Supported Services Program.  (No County match required)
 
C. 53   CORRECT the Board Order which was approved by the Board of Supervisors on January 26, 2010, Agenda Item (C.23), for a contract with Financial Marketing Concepts, Inc. (“FMC”) dba Coast2Coast Rx Card, to reflect the intent of the parties to correct the term of the Contract to read effective January 1, 2010 and automatically renewed every year thereafter through December 31, 2017, with no change in the original payment to County in the amount not to exceed $500,000 for the Pharmacy Discount Prescription Card Program. (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective November 18, 2011, to increase payment to County by $18,854, to a new total payment amount not to exceed $81,500, for the Public Health Laboratory Influenza Surveillance Project, with no change in the original term of December 30, 2010 through December 29, 2011. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Homeland Security, 2011 Port Security Grant, with the Marine Exchange of the San Francisco Bay Region as the fiscal agent, in an amount not to exceed $1,353,620 for equipment, maintenance, and service integration with other governmental agencies for the period July 1, 2011 through June 30, 2014.  (100% Federal funds; no County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medicus Emergency Room Medicine Services West, LLC, effective August 1, 2011, to modify the payment provisions to include provisions to reimburse the Contractor for travel expenses, with no change in the original Payment Limit of $275,000 and no change in the original term from August 1, 2011 through July 31, 2012. (100% Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to amend its existing contract with Sponamore Associates, a subsidiary of PRISM LLC, by extending the term from December 31, 2011 to December 31, 2012 for the completion of the Environmental Impact Report for the Creekside Memorial Park Cemetery Project, with no change to the payment limit (100% Land Use Permit Application fees). 
 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Library, to execute a purchase order with AT&T in an amount not to exceed $289,550 for miscellaneous equipment to upgrade the Library's computer network for the period of December 1, 2011 through December 1, 2014. (100% Library funds)
 
C. 59   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with 3M Electronic Monitoring, Inc. in an amount not to exceed $330,000 to provide an electronic home detention installer on-site to provide orientation and installation of electronic home detention equipment for offenders for the period November 1, 2011 through December 31, 2013. (50% AB 109/Realignment funding and 50% Custody Alternative Facility Participant Fees; Budgeted)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vivian Sun, M.D., in an amount not to exceed $183,040, to provide outpatient psychiatric services, for the period January 1, 2012 through December 31, 2012. (100% by Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $255,620, to provide a patients’ rights program, 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 $127,810. (100% Mental Health Realignment)
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $300,000 to provide archival records storage and office furniture and equipment storage for the period February 1, 2012 through January 31, 2013. (10% County; 45% State; 45% Federal)



 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department, Information Technology Unit, to execute a purchase order with SAP Public Services, Inc., in the amount not to exceed $199,569 for computer equipment and software licenses for the period January 1, 2012 to December 31, 2012. (10% County; 45% State; 45% Federal)
 
C. 64   AUTHORIZE the Auditor-Controller, on behalf of the Employment and Human Services Department, to pay Kinship Center AFTER, a non-profit corporation, the amount of $27,000 for Adoption Assistance Program Wrap Around Services for the period June 1, through September 30, 2011. (100% State)
 
C. 65   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Premier Ergonomic Services a total of $2,066.04 in outstanding invoices for ergonomic office chairs for the Health Services Department, as recommended by the County Administrator.
 
Attachments
Invoices
 
C. 66   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with National Medical Services in an amount not to exceed $240,000 to provide forensic toxicology analysis for the period January 1, 2012 through December 31, 2013. (100% Agency Fees; Budgeted)
 
C. 67   APPROVE and AUTHORIZE the Department of Conservation and Development Director, or designee, to execute a contract amendment with CirclePoint, increasing the payment limit from $205,269 to $228,867, and extending the contract period from December 31, 2011, to June 30, 2012,  to provide continued consultant services during the public hearing phase of the Sufism Reoriented Sanctuary Project. (100% Land Use Permit Application fees) 

 
C. 68   APPROVE and AUTHORIZE payment of the amounts specified up to an aggregate total of $185,000, to participating county fire agencies to support of backfill coverage for training in order to develop a Fire Urban Search and Rescue Team Capability for Contra Costa County. (100% Measure H Funds)

 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to renew Purchase Order with Breg, Inc., in the amount of $150,000, for orthopedic braces and devices for patients at Contra Costa Regional Medical and Health Centers, from February 1, 2012 through January 31, 2013. (100% Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to issue a purchase order with Hologic, Inc., in the amount of $122,647 for the purchase of two Hologic Insight Surgical Mini C-Arm Fluoroscopic Systems. (100% Enterprise I Fund)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to issue a purchase order with Philips Healthcare, Inc., in the amount of $183,300 for the purchase of two Philips Medical iE33 Echocardiograph machines for Contra Costa Regional Medical Center and Health Centers. (100% Enterprise I Fund)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with On Assignment Staffing Services, Inc., effective December 1, 2011, to increase the payment limit by $3,807,600 to a new payment limit of $6,307,600 to provide additional temporary help services at Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2011 through May 31, 2012. (100% Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hyland Software, Inc., in an amount not to exceed $150,000, including modified indemnification language, to provide consultation and technical assistance with regard to the Department’s Information Systems, for the period November 15, 2011 through November 15, 2012. (100% Federal Funds)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Janet Diaz, M.D., in an amount not to exceed $275,000 to provide professional pulmonary services at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from November 14, 2011 through November 13, 2012. (100% funded by Enterprise Fund I)
 
C. 75   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 $801,802, to provide mental health outreach services for the homeless mentally ill 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 $400,901. (51% Federal Medi-Cal, 34% Substance Abuse/Mental Health Services Act, 15% Project for Assistance in Transition from Homelessness Grant)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lee Shratter, M.D., effective November 1, 2011, to increase the payment limit by $38,000 to a new total payment limit of $614,000, to provide additional radiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2011 through December 31, 2013. (100% Enterprise I Funds)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Gynn, M.D., effective November 1, 2011, to increase the payment limit by $230,000 to a new payment limit of $1,030,000 to provide additional general surgery services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 78   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, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $1,110,869. (35% Federal Medi-Cal, 65% Mental Health Realignment)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with AYA Healthcare, Inc., effective October 1, 2011, to increase the payment limit by $130,000 to a new total payment limit of $150,000, to provide additional temporary nursing services at Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2011 through August 31, 2012. (100% Enterprise I Funds)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen D. Weiss, M.D., effective November 1, 2011, to increase the payment limit by $200,000 to a new payment limit of $1,000,000 to provide additional services with no change in the original term of January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oliver Wyman Actuarial Consulting, Inc., in an amount not to exceed $195,000, to provide actuarial consulting services for the Contra Costa Health Plan, for the period December 1, 2011 through November 30, 2012. (100% State)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $680,760, to continue implementation of the Mental Health Services Act Community Services and Supports Program, 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 $340,380. (100% State Mental Health Services Act)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with West Contra Costa Unified School District, in an amount not to exceed $105,000, to provide wraparound services to severely emotionally disturbed children 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 $52,500. (50% Federal Medi-Cal, and 50% State Early and Periodic Screening, Diagnosis, and Treatment)
 
C. 84   CORRECT Board Order which was approved by the Board of Supervisors on September 27, 2011, (C.43) with Contra Costa Rheumatology, LLC, to reflect the intent of the parties in which in which the name should have read Mt. Diablo Rheumatology Consultant, Inc., in an amount not to exceed $200,000, to provide professional rheumatology services at Contra Costa Regional Medical and Health Centers, from September 1, 2011 through August 31, 2012. (100% Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Anka Behavioral Health, Inc., in an amount not to exceed $768,690, to continue implementation of the Mental Health Services Act (MHSA) Community Services and Supports Program, 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 $384,345. (53% by Federal Medi-Cal and 47% by State Mental Health Services Act)
 
C. 86   APPROVE and AUTHORIZE the Deputy General Services Director, or designee, to execute a contract with Metropolitan Maintenance Services, in an amount not to exceed $180,000, to provide remote building custodial services, for the period December 1, 2011 through November 30, 2014. (100% General fund)
 
C. 87   APPROVE and AUTHORIZE the Deputy General Services Director, or designee, to execute a contract with Summit Building Services, in an amount not to exceed $815,000, to provide remote building custodial services, for the period December 1, 2011 through November 30, 2014. (100% General Fund)
 
C. 88   Approve and authorize the Purchasing Agent on behalf of the Health Services Department, to execute, a purchase order with NEXUS IS, Inc., in an amount not to exceed $850,336, for purchase of hardware, software and maintenance for an EMC Avamar data backup system, for the period from December 14, 2011 through December 13, 2015.
 
C. 89   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with Superior Court of California, includiing modified indemnification language, in an amount not to exceed $76,500 to provide on-site family law facilitator services for the period September 26, 2011 through June 26, 2012.  (66% Federal, 34% State)
 
C. 90   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a change to a purchase order with R-Computer, to increase the payment limit by $400,000 to a new payment limit of $1,105,000 to provide computer hardware, peripherals, cameras, GPS (global positioning system) units and other computer-related equipment and supplies, as needed, for the period August 1, 2010 through July 31, 2012. (100% County General Fund, Budgeted FY 2011/12)
 
C. 91   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Oakland Private Industry Council to increase the contract payment limit by $207,000 for a total contract payment limit not to exceed $682,000 for increased Workforce Investment Act Adult services, including modified indemnification language, with no change to the contract term of July 1, 2011 through June 30, 2012.  (100% Federal)
 
Other Actions
 
C. 92   ADOPT Resolution No. 2011/495  determining the allocation of tax revenues for the proposed North Pacheco Annexation to the City of Martinez (LAFC 11-05) and a five-year extension for County permit processing, as recommended by the Conservation and Development Director.  (100% Land Development Fund)   
 
Attachments
Resolution No. 2011/495
Resolution No. 80-1373
Resolution 105-11
Residential Development Map
 
C. 93   APPROVE and AUTHORIZE the Board Chair and the Public Works Director, or their designees, to execute the Easement Purchase Agreement and Grant of Easement to Central Contra Costa Sanitary District in connection with their M-4A Forcemain Replacement Project along Waterfront Road, pursuant to Government Code Section 25526.6, and make the related findings under the California Environmental Quality Act (CEQA), Martinez area. (No fiscal impact)
 
Attachments
Notice of Exemption
Grant of Easement Exhibit A and B
Amendment to Quickclaim Deed and Original
Easement Purchase Agreement
 
C. 94   ADOPT a Joint Resolution initiated by the California Partnership for the San Joaquin and endorsed by the Delta Counties Coalition supporting proactive actions to safeguard a sustainable Sacramento-San Joaquin Delta, as recommended by Supervisor Piepho.
 
Attachments
Joint resolution Delta Valley
 
C. 95   ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee Annual Reports for 2010 and 2011, as recommended by the Conservation and Development Director.
 
Attachments
Exhibit A - NRMFC Annual Report 2010
Exhibit B - NRMFC Annual Report 2011
Exhibit C - Third Amended 2010/2011 Expenditure Plan
 
C. 96   APPROVE the Notice of Intention to Convey Real Property, identified as 610 Court Street, APN 373-265-001, to the City of Martinez and Direct the Clerk of the Board to publish, pursuant to Government Code Section 6061, that the Board will meet on January 10, 2012 to consider the approval of conveyance, Martinez area. (No fiscal impact)
 
Attachments
Publication Request
 
C. 97   ACCEPT the report from the Health Services Department regarding Health Care for the Homeless, as recommended by the Health Services Director.
 
C. 98   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their November 8, 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
9683_bopl-November 8, 2011
 
C. 99   ACCEPT the Alcohol and Other Drugs Advisory Board 2011 Annual Report.
 
Attachments
9685_2011 AOD Board Annual Rpt.
 
C.100   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use as recommended by the Deputy General Services Director. (No fiscal impact)
 
Attachments
Surplus Vehicles
 
C.101   ACCEPT the Treasurer’s Quarterly Investment Report as of September 30, 2011, as recommended by the Treasurer-Tax Collector.
 
Attachments
Qtrly Rpt_093011
 
C.102   AUTHORIZE the Auditor-Controller to release a total of $2,000 from the Fish and Wildlife Propagation Fund to the Department of Conservation and Development for hosting the 4th Quadrennial Contra Costa County Creek and Watershed Symposium, as recommended by the Fish and Wildlife Committee. (100% Fish and Wildlife Propagation Funds)
 
C.103   RECEIVE public report of litigation settlement agreements that became final during the period of November 1, 2011 through November 30, 2011.
 
C.104   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.105   APPROVE the recommended preliminary 2012/2013 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee. 
 
Attachments
Attachment A - Preliminary 2012/2013 Expenditure Plan
 
C.106   ACCEPT status report on planning and policy issues for the Sacramento-San Joaquin River Delta, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
Committee Report
 
C.107   ACCEPT report on the status of efforts of the Employment and Human Services Department and Office of the District Attorney to reduce welfare fraud through early investigation, quality assurance, and prosecution, as recommended by the Public Protection Committee.
 
Attachments
November 2011 Welfare Fraud Division Report
November 2011 Welfare Fraud Division Statistics
November 2011 Follow-up Report on Welfare Fraud Recovery and Collections - FY 2010-11
 
C.108   APPROVE changes to seat names, designations, and terminations dates on the Local Planning Council for Child Care and Development, as recommended by the Office of Education and the Local Planning Council.
 
Attachments
Proposed Changes to LPC
 
C.109   ACCEPT the 2010 Annual Report submitted by the Aviation Advisory Committee, as recommended by the Airports Director. (No fiscal impact)
 
Attachments
2011 AAC Annual Report
 
C.110   ACCEPT status report and APPROVE recommendations on the coordination and deployment of community volunteers during a hazardous materials incident, as recommended by the Public Protection Committee.
 
Attachments
Attachment A - Volunteer Brochure
Attachment B - Volunteer Service Agreement
 
C.111   ACCEPT status report on the development of a daytime curfew ordinance in the unincorporated area of the county, as recommended by the Public Protection Committee.
 
Attachments
City of Concord Daytime Curfew Ordinance
 
C.112   ACCEPT status report on the implementation of the criminal justice phase of public safety realignment, as recommended by the Public Protection Committee. 
 
C.113   ACCEPT year-end productivity report from the 2011 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the Public Protection 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 TBD  10:00 AM See above
Family & Human Services Committee TBD  11:00 AM See above
Finance Committee TBD   See above
Internal Operations Committee TBD   See above
Legislation Committee  Dec. 19, 2011  11:00 AM See above
Public Protection Committee TBD   See above
Transportation, Water & Infrastructure Committee  Dec. 14, 2011   9:30 AM 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