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


MARY N. PIEPHO, CHAIR, 3rd DISTRICT
JOHN GIOIA, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
December 11, 2012
 
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
 
Closed Session Agenda:

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. Chevron USA Inc., et al. v. County of Contra Costa, Contra Costa Superior Court Case No. C10-01390
2. Chevron USA Inc., et al. v. County of Contra Costa, Contra Costa Superior Court Case No. C12-02368
3. City of Brentwood, et al. v. Robert Campbell, Contra Costa County Superior Court Case No. N11-1029
4. Donna Oslin v. Contra Costa County, et al., Contra Costa County Superior Court Case No. C12-01123

C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Administrator

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

                  Inspirational Thought - "Never doubt that a small group of thoughtful committed citizens can change the world - indeed it is the only thing that ever does." ~ Margaret Mead
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.114 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from this section will be considered with the Short Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
       PR. 1   PRESENTATION to recognize Contra Costa County Library as the recipient of the 2012 Institute of Museum and Library Services National Medal. (Supervisor Piepho) (See C. 19)
 
       PR. 2  PRESENTATION to recognize the Contra Costa County Library’s 100th birthday celebration and proclaim 2013 the “Year of the Library." (Supervisor Piepho) (See C. 18)
 
       PR. 3  PRESENTATION to recognize Lieutenant Michael Hagerman for his 30 years of service to the California Highway Patrol. (Supervisor Andersen) (See C. 20)
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   CONSIDER adopting Resolution No. 2012/515 authorizing the issuance of Community Facilities District No. 2001-1 (Norris Canyon) 2013 Special Tax Refunding Bonds, and approving related documents and actions, as recommended by the Debt Affordability Advisory Committee. (Kristen Lackey, Conservation and Development Department)
 
Attachments
Resolution No. 2012/515
Att A Norris Canyon Fiscal Agent Agr
Att B Norris Canyon Escrow Agr
Att C Norris Canyon Bond Purchase Agr
Att D Norris Canyon POS
Att E Norris Canyon Continuing Disclosure Certificate
 
SD. 4   CONSIDER accepting a report from the County Administrator on the process for the appointment of a new Clerk-Recorder and provide staff direction as to what actions the Board wishes to take in this regard. (David Twa, County Administrator)
 
SD. 5   CONSIDER adopting Resolution No. 2012/504 which would amend and restate the Contra Costa County Replacement Benefits Plan on behalf of the County of Contra Costa, the Housing Authority of Contra Costa County, and the Contra Costa County Fire Protection District; authorizing the Chair to sign the revised Plan; and delegating administration of the revised Plan to the Auditor-Controller, as recommended by the County Administrator. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2012/504
Replacement Benefits Plan
 
SD. 6   CONSIDER adopting Resolution No. 2012/523 to adopt Side Letter to amend Exhibit A of the Memorandum of Understanding between Contra Costa County and AFSCME, Local 512 adopted by the Board of Supervisors on January 24, 2012 (Resolution No. 2012/34), to provide the option of lower cost health plans ("B" Plans) to employees in classifications represented by AFSCME, Local 512, as recommended by Ted Cwiek, Human Resources Director.  (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2012/523
Side Letter - 512
 
SD. 7   CONSIDER accepting the 2011-2012 Zero Tolerance for Domestic Violence Initiative Progress Report and taking other actions as recommended by the Employment and Human Services Department Interim Director. (Devorah Levine, Employment and Human Services Department)
 
Attachments
Zero Tolerance 2012 Progress Report
 
10:00 A.M.
 
SD. 8   HEARING to consider the proposed formation of Zone 1202 within County Service Area P-6 in the unincorporated area of Concord, County File # SD05-8769 (Ayers Road). (Aruna Bhat, Department of Conservation and Development) (Consider with SD.9)
 
Attachments
Resolution No. 2012/496
Legal Description Zone 1202
Map Zone 1202
Board Resolution 2012/468
 
SD. 9   HEARING to consider adoption of Ordinance No. 2012-14, authorizing the levy of a special tax for police protection services in Zone 1202 of County Service Area (CSA) P-6 and FIXING of election. (Aruna Bhat, Department of Conservation and Development) (Consider with SD.8)
 
Attachments
Resolution No. 2012/497
Legal Description Zone 1202
Map Zone 1202
Ordinance 2012-14
Board Resolution 2012/468
 

DELIBERATION ITEMS

 
D. 1   CONSIDER directing Contra Costa Health Services, Emergency Medical Services, to conduct an EMS System re-evaluation and report findings and recommendations to the Board of Supervisors.  (Patricia Frost, EMS Director)
 
Attachments
G:\NON CONTRACTS\EMS presentation for BOS.pdf
 
D. 2   Acting as the Board of Directors of the Contra Costa County Fire Protection District, HEARING to consider adopting Ordinance No. 2012-06 authorizing the Contra Costa County Fire Protection District to charge emergency response fees to recover actual costs for responding to incidents caused or contributed to by specified negligent or criminal actions. (Daryl Louder, Fire Chief)
 
Attachments
CCCFPD Ordinance 2012-06
Exhibit A
Exhibit B
Exhibit C
 
10:30 A.M.
 
D. 3   HEARING on the Bay Area Wireless Enhanced Broadband (BayWEB) Project and consider adopting Resolution No. 2012/486 approving the Mitigated Negative Declaration and related CEQA findings as recommended by the Director of the Department of Information Technology. Motorola (Applicant) Contra Costa County, et al. (Owners) County File #FM12-0001 (Ed Woo, Department of Information Technology, Telma Moreira, Department of Conservation and Development)
 
Attachments
Resolution No. 2012/486
Exhibit #1 - Final Mitigated Negative Declaration (Including Public Letters Received)
Exhibit #2 - Notice of Public Review
Exhibit #3 - Mitigation Monitoring Reporting Program (MMRP)
Exhibit #4 - Notification List
Exhibit #5 - Proposed 15 Sites, Plans and Elevations
Exhibit #6 - Map Location for the 15 Sites
 
        D. 4       CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of Concord born jazz pianist, composer, and bandleader
David Warren "Dave" Brubeck.
 
1:30 P.M.
 
ADJOURN to the Contra Costa County Housing Authority meeting.
 
2:00 P.M.
 
ADJOURN to the Contra Costa County Fire Protection District meeting.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Assignment of Easement from Contra Costa County to East Bay Regional Park District for a portion of Carquinez Scenic Drive located between the Ozol Fuel Facility and the Contra Costa Brick Works Plant for vehicular and non-vehicular trail use, and make related findings under the California Environmental Quality Act (CEQA), as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)
 
Attachments
Easement
CEQA
Map
 
C. 2   ADOPT Resolution No. 2012/308 vacating a 1.7-mile section of Carquinez Scenic Drive, between the Ozul Fuel Facility and the Contra Costa Brick Works Plant, and reserving therein an easement for vehicular and non-vehicular trails, as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)

 
Attachments
Resolution No. 2012/308
Exhibit A
Map
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Covenant to Restrict Use of Property and Environmental Restriction between Contra Costa County and the California Department of Toxic Substances Control (DTSC) for the Clyde Pedestrian Path to protect human health, safety, and the environment, and APPROVE an increase in the amount of $122,603 for oversight activities under the Voluntary Cleanup Agreement between the County and DTSC, for a new payment limit of $130,000, for the Clyde Pedestrian Path Project, Clyde area. (100% Road Funds)
 
Attachments
CPP Final VCA
Cost Estimate
Covenant
 
C. 4   ADOPT Resolution No. 2012/501 accepting completion of improvements for road acceptance RA06-01209, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/501
RA06-1209 Bond Rider
 
C. 5   ADOPT Resolution No. 2012/500 accepting as complete the contracted work performed by Malachi Paving & Grading, Inc., for the Market Avenue and Chesley Avenue Railroad Pedestrian Crossings project, as recommended by the Public Works Director, North Richmond area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/500
 
C. 6   ADOPT Traffic Resolution No. 2012/4370 to prohibit parking at all times on the north side of Park Avenue, beginning at a point 3000 feet east of the east curb line of McBryde Avenue and extending easterly a distance of 450 feet, as recommended by the Public Works Director, Richmond area. (No Fiscal Impact)
 
Attachments
reso 4370
 
C. 7   ADOPT Traffic Resolution No. 2012/4371 declaring a Stop Intersection on Shore Road at Lake View Drive as recommended by the Public Works Director, Bay Point area. (No Fiscal Impact)
 
Attachments
reso 4371
 
C. 8   ADOPT Resolution No. 2012/512 to approve and authorize the Public Works Director, or designee, to request an allocation through the Metropolitan Transportation Commission and the Lifeline Transportation Program (LTP) in the amount of $1,000,000 for Fiscal Year 2012/2013 for the Canal Road Pedestrian and Bicycle Improvement Project, Pittsburg area. (54% MTC Lifeline Transportation Program; 24% State Safe Routes to School; 22% Local Road Funds)
 
Attachments
Resolution No. 2012/512
 
C. 9   APPROVE and AUTHORIZE the chair, Board of Supervisors to EXECUTE an Assignment of Easement to assign East Bay Regional Park District a portion of Carquinez Scenic Drive located between the Ozol Fuel Facility and the Contra Costa Brick Works Plant for vehicular and non-vehicular trail use, as recommended by the Public Works Director, Martinez area. (100% Road Funds)
 
Attachments
Assignment of Easement
Map
CEQA
 
C. 10   APPROVE an Assignment of Easement to the City of Pittsburg over a portion of APN 087-341-020 located at the west end of Frontage Road west of Burton Avenue, in connection with the State Route 4 Railroad to Loveridge Road Project, and AUTHORIZE the Chair, Board of Supervisors, to execute said Assignment, as recommended by the Public Works Director, Pittsburg area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Assignment of Easement
 
Engineering Services

 
C. 11   ADOPT Resolution No. 2012/502 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) road acceptance RA 05-01186, for a project developed by Shapell Homes, a division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/502
Bond Rider
 
Special Districts & County Airports


 
C. 12   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, on behalf of the Contra Costa Clean Water Program, to execute a consulting services agreement with Brown and Caldwell, in an amount not to exceed $106,960, to implement a Hydromodification Management Plan (HMP) Model Calibration and Validation Monitoring Project mandated by National Pollutant Discharge Elimination System (NPDES) Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards. Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
Attachments
Brown & Caldwell CSA
 
C. 13   APPROVE and AUTHORIZE the Director of Airports, or designee, to use a portion of the Mariposa Energy Project Community Benefits Fund for a General Plan Amendment study and associated environmental review for the Byron Airport, Byron Area. (100% Mariposa Energy Project Community Benefit Fund)
 
C. 14   APPROVE amendments to the Town of Discovery Bay Community Services District Conflict of Interest Code.
 
Attachments
Attachment A - redline version.pdf
Attachment B - final.pdf
 
Claims, Collections & Litigation

 
C. 15   DENY claims filed by Dajonae Allen, Kimberly Canter, City of Orinda Police Services, 21st Century Insurance for Alma Comenares, Sharon Eriksen, Nancy Gordon, Zachary Isaacs, Anand Patel, Carillon Ruotolo, and William Stracener; and DENY application to file late claim by Timothy Denham.
 
C. 16   RECEIVE public report of litigation settlement agreements that became final during the period of November 1, 2012 through November 30, 2012.
 
Statutory Actions

 
C. 17   ACCEPT Board Member Meeting Reports for November 2012.
 
Attachments
Sup. Gioia - Dist. I
Sup. Andersen - Dist. II
Sup. Piepho - Dist. III_Oct.
Sup. Piepho - Dist. III_Nov.
Sup. Mitchoff - Dist. IV._Oct.
Sup. Mitchoff - Dist. IV_Nov.
Sup. Glover - Dist. V
Sup. Glover - Dist. V Mtg. Att. Rpt.
 
Honors & Proclamations

 
C. 18   ADOPT Resolution No. 2012/513 recognizing the Contra Costa County Library’s 100th Birthday Celebration and Proclaiming 2013 the “Year of the Library." (See PR. 2)
 
Attachments
Resolution No. 2012/513
 
C. 19   Recognizing the Contra Costa County Library as the 2012 Institute of Museum and Library Services National Medal, as recommended by the Board of Supervisors. (See PR. 1)
 
Attachments
Resolution No. 2012/522
 
C. 20   ADOPT Resolution No. 2012/521 recognizing Lieutenant Michael Hagerman for his 30 years of service to the California Highway Patrol, as recommended by Supervisor Andersen. (See PR. 3)
 
Attachments
Resolution No. 2012/521
 
Appointments & Resignations

 
C. 21   APPOINT Jelani Malik Killings to the Private/Non-Profit Seat 4 on the Economic Opportunity Council with a term ending on June 30, 2013, as recommended by the Employment and Human Services Interim Director.
 
C. 22   APPROVE new medical and affiliated staff members, provisional staff extensions, advancements to permanent staff, biennial reappointments, renewal of privileges, and resignations, as recommended by the Medical Executive Committee at their November 19, 2012 Meeting, and by the Health Services Director.
 
Attachments
G:\NON CONTRACTS\BO Page 1 and 2.doc
 
C. 23   DECLARE vacant Hazardous Materials Commission Labor Seat # 2 - Alternate due to resignation, and DIRECT the Clerk of the Board to post the vacancy.
 
C. 24   REAPPOINT Carolyn Thiessen to the Alamo-Lafayette Cemetery District Board of Directors for a four-year term with an expiration date of December 11, 2016, as recommended by Supervisor Andersen.
 
C. 25   APPOINT Leslie Stewart to the League of Women Voters seat and Steve Linsley to the Environmental Organization No. 3 seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
C. 26   RE-APPOINT Igor Skaredoff to the President seat, Thomas Brumleve to the Director No. 1 seat and Dwight Meadows to the Director No. 3, as recommended by the Internal Operations Committee.
 
C. 27   APPOINT Jennifer Johnson to the Community No. 2 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
 
C. 28   APPOINT Jeffrey Stemke to the Business No. 11 seat on the Workforce Development Board, as recommended by the Internal Operations Committee.
 
C. 29   APPOINT Colin Coffey to the Contra Costa County seat on the East Bay Regional Park District Park Advisory Committee, as recommended by the Internal Operations Committee.
 
   Appropriations Adjustments
 
C. 30   APPROVE appropriation adjustment no. 5035 transferring $5,304,000 from the Tax Losses Reserve Fund to reimburse all cities within the County for certain monies previously classified as property tax administration fees; and REQUEST the Auditor-Controller to transfer to the cities in this County a portion of the fees collected for each fiscal year since 2006-2007, as recently identified by the California Supreme Court in City of Alhambra v. County of Los Angeles.

 
Attachments
PTAF TC 24
 
Intergovernmental Relations

 
C. 31   CONSIDER the recommendation from the Legislation Committee of the Board of Supervisors to offer a contract for state advocacy services to Nielsen Merksamer Parrinello Gross & Leoni LLP and for federal advocacy services to Alcalde & Fay, each for a two-year period commencing January 1, 2013.
 
Personnel Actions

 
C. 32   ADOPT Position Adjustment Resolution No. 21166 to add one Secretary-Advanced Level position (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21166
 
C. 33   ADOPT Position Adjustment Resolution No. 21183 to add one full-time Information Systems Administrator I (LFWA) (represented) and cancel one full-time Information Systems Specialist I position (represented) in the Library Department. (100% Library fund)
 
Attachments
P300 No. 21183
 
C. 34   ADOPT Position Adjustment Resolution No. 21184 to cancel one (20/40) Clerk-Experienced Level position and increase the hours of one Clerk-Experienced Level position from part-time (20/40) to full-time (40/40) in the Library. (Cost savings)
 
 
Attachments
P300 No. 21184
 
C. 35   ADOPT Position Adjustment Resolution No.21181 to add two Senior SS Information Systems Analyst positions (represented) and cancel two Administrative Services Assistant III positions (represented) in Employment and Human Services Department. (45% Federal, 45% State, 10% County) 
 
Attachments
P-300 #21181
 
C. 36   ADOPT Position Adjustment Resolution No. 21203 to increase the hours of three part time Social Casework Specialist II positions (represented) to full time in the Employment & Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21203
 
C. 37   ADOPT Position Adjustment Resolution No. 21202 to reclassify one Equipment Services Writer (represented) and its incumbent to Sheriff's Fleet Services Coordinator (represented) in the Office of the Sheriff. (100% General Fund)
 
Attachments
P300 No. 21202
 
C. 38   ADOPT Position Adjustment Resolution No. 21205 to add one Administrative Services Assistant III position (represented) in Employment and Human Services/Workforce Development Board. (100% Federal)
 
Attachments
P-300 #21205
 
C. 39   ADOPT Position Adjustment Resolution No. 21210 to add one full-time Planner III (represented) and cancel one Senior Transportation Planner (represented) in the Department of Conservation and Development. (Cost savings)
 
Attachments
P300 No. 21210
 
C. 40   ADOPT Resolution No. 2012/524 to reduce the work hours from 40/40 hours to 32/40 hours for one (1) Child Nutrition Worker III – Project (98G2) (represented), two (2) Child Nutrition Worker II – Project (98G1) (represented) and four (4) Child Nutrition Food Services Transporter – Project (98W2) (represented) positions in the Community Services Bureau of the Employment and Human Services Department effective January 1, 2013. (Cost savings)
 
Attachments
Resolution No. 2012/524
Attachment A
P#21204 (EHSD/CSB)
 
C. 41   ADOPT Position Adjustment Resolution No. 21212 to add one Employment and Human Services Facilities Manager position (represented), in the Administrative Services Bureau in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21212
 
C. 42   ADOPT Position Adjustment Resolution No. 21211 to reallocate on the salary schedule the classification of Agricultural Commissioner - Director of Weights and Measures-Exempt in the Department of Agriculture. (100% General Fund)
 
Attachments
H:\Board Orders\13065_P300 - 21211 Reallocation Ag Comm
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Liberty Union High School District, to pay County an amount not to exceed $60,000, to provide outpatient day treatment and mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Walnut Creek School District, to pay County an amount not to exceed $60,000, to provide residential and school-based day treatment and mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with West Contra Costa Unified School District, to pay County an amount not to exceed $100,000, to provide case management and outpatient mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Antioch Unified School District, to pay County an amount not to exceed $100,000, to provide residential and school-based day treatment and mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Orinda Union Elementary, to pay County an amount not to exceed $60,000, to provide case management and outpatient mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Mt. Diablo Unified School District, to pay County an amount not to exceed $2,200,000, to provide residential and school-based day treatment and mental health services, for the period from July 1, 2012 through June 30, 2013. (No County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Brentwood Union School District, to pay County an amount not to exceed $60,000, to provide residential and school-based day treatment and mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Lafayette School District, to pay County an amount not to exceed $100,000, to provide case management and outpatient mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with John Swett Unified School District, to pay County an amount not to exceed $60,000, to provide outpatient day treatment and mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with First 5 Contra Costa Children and Families Commission, effective October 1, 2012, to increase the amount payable to County by $133,607 to a new total of $563,957, to provide additional funds to continue the Home Visiting Program and to extend the term through June 30, 2013. (No County match)
 
C. 53   ADOPT Resolution No. 2012/514 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement and any extensions or amendments thereof, pursuant to State guidelines, with the Board of State and Community Corrections in the amount of $354,515 for funding of the 2012 Regional Anti-Drug Abuse Program for the period October 1, 2012 through September 30, 2013. (100% State; Budgeted)
 
Attachments
Resolution No. 2012/514
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, effective June 30 2012, to make administrative and technical adjustments to the Medi-Cal Targeted Case Management Provider Participation Agreement for the Medi-Cal Assistance Program with no change in the original amount payable to County of $22,000,000, and to extend the term from June 30, 2012 through June 30, 2013. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Richmond, to pay the County an amount not to exceed $150,000 for the County’s Community Wellness and Prevention, Richmond Equity Partnership Project, for the period from February 15, 2012 through June 30, 2014. (No County match)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with San Ramon Valley Unified School District, to pay County an amount not to exceed $100,000, to provide outpatient day treatment and mental health services, for the period July 1, 2012 through June 30, 2013. (No County match)
 
C. 57   APPROVE and AUTHORIZE the Employment & Human Services Interim Director, or designee, to execute a contract amendment to accept additional funding from Contra Costa Community College District, to increase the payment limit by $5,663 to a new limit not to exceed $1,062,999 for State Preschool services with no change to the term July 1, 2012 through June 30, 2013.  (No County match)
 
C. 58   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an amendment to the FY 2010 Interoperable Emergency Communication grant program contract between the City and County of San Francisco and the County of Contra Costa, to decrease the agreement payment limit $15,511 to a new limit not to exceed $114,489 and to change the agreement term end date from December 31, 2012 to February 28, 2013. (75% Federal, 25% In-kind match)
 
C. 59   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Merced County Department of Child Support Services, to pay the County an amount not to exceed $72,000 for delinquent payment early intervention services for the period January 1, 2013 through September 30, 2013. (No County match)
 
C. 60   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a contract amendment with California Department of Community Services and Development for the Low-Income Home Energy Assistance and Weatherization Program to change the contract expiration date from December 31, 2012 to April 30, 2013 with no change to the payment limit $2,112,209.  (No County match)
 
C. 61   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement amendment with the City and County of San Francisco, including full indemnification of the City and County of San Francisco, to increase the agreement payment limit by $5,989 to a new limit not to exceed $1,499,329 and to change the agreement term end date from November 30, 2012 to March 31, 2013. (100% Federal)
 
C. 62   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Housing Authority of the County of Contra Costa, including mutual indemnification, to pay the County an amount not to exceed $430,000 to provide law enforcement services at public housing developments for the period July 1, 2012 through June 30, 2013.  (100% Contra Costa County Housing Authority revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Behavioral Health Center in an amount not to exceed $1,000,000, to provide inpatient psychiatric hospital services for the period July 1, 2012 through June 30, 2013. (100% Mental Health Realignment funds)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with The Latina Center, in an amount not to exceed $102,740, to provide Mental Health Services Act prevention and Early Intervention Services for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $51,370. (100% Mental Health Services Act)
 
C. 65   APPROVE and AUTHORIZE the Director of Animal Services, or designee, to execute a contract with Robert L. Brown Construction, Inc., in an amount not to exceed $28,500, to install 284 metal kennel tops at the two County animal shelters, for the period of December 11, 2012, through March 13, 2013 (100% County's Animal Benefit Fund)

 
C. 66   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Managed Health Network, to increase the payment limit by $27,264 to a new payment limit of $190,848 and extend the contract termination date from September 30, 2012 to March 31, 2013, to provide counseling services to Sheriff-Coroner employees. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to execute a purchase order amendment, with Cintas Fire Protection, to increase the payment limit by $100,000, to a new payment limit of $190,000, for fire extinguisher inspection and certification, and extend the purchase order term from April 1, 2010 through March 31, 2014, Countywide. (100% General Fund)
 
C. 68   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles no longer needed for public use as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 69   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Macias, Gini & O'Connell, increasing the payment limit by $178,000 to a new total payment limit of $544,000, and extending the term of the contract from the existing termination date of December 31, 2012 to December 31, 2013, to provide continuing special accounting services related to the Successor Agency of the Contra Costa County Redevelopment Agency, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Macias Gini O'Connell Amndt
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wade R. Cartwright, M.D., in an amount not to exceed $200,000, to provide professional otolaryngology services for Contra Costa Health Plan members, for the period November 1, 2012 through October 31, 2014. (100% Enterprise Fund III)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Cardiology Medical Group, in an amount not to exceed $240,000, to provide professional cardiology services for Contra Costa Health Plan members, for the period November 1, 2012 through October 31, 2014. (100% Enterprise Fund III)
 
C. 72   APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute an amendment with Goldfarb & Lipman, LLP, extending the term of the contract from December 31, 2012, to December 31, 2013, and increasing the payment limit from $400,000 to $760,000, to provide continuing legal consulting services as recommended by the Director of Conservation and Development. 
 
Attachments
Goldfarb & Lipman Amndt
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Nephrology Medical Group, Inc., in an amount not to exceed $360,000, to provide professional nephrology services for inmates at the County’s Detention Facilities and for patients at Contra Costa Regional Medical and Health Centers, for the period from November 1, 2012 through October 31, 2015. (100% Enterprise I Funds)
 
C. 74   APPROVE and AUTHORIZE the Employment and Human Services Interim Director, or designee, to execute a contract with in an amount not to exceed $250,000 to provide information technology professional staff on a temporary basis for the period December 1, 2012 through June 30, 2013. (10% County; 45% State; 45% Federal)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marc Miyashiro in an amount not to exceed $165,000, to provide technical writing services for the Department’s Information Systems Unit, for the period December 1, 2012 through November 30, 2013. (100% Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000, to provide Emergency Residential Care Placement Agreement services, for the period January 1, 2013 through December 31, 2013. (100% Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vonlay, LLC, effective December 31, 2012, to increase the payment limit by $400,000 to a new payment limit of $500,000, to provide additional consulting, technical support, training, and project management to the Department’s Information Systems at Contra Costa Regional Medical and Health Centers, and extend the term from December 31, 2012 through September 30, 2013. (100% Federal Funds)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with MGA Healthcare, Inc., effective November 6, 2012, to increase the total payment limit by $80,000 to a new total payment of $410,000, to provide additional temporary pharmacist and pharmacy technician services at Contra Costa Regional Medical and Health Centers with no change in the original term of the contract from January 1, 2012 through December 31, 2012. (100% Enterprise Fund I)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Green (dba East Bay Audiologists), effective November 1, 2012, to increase the payment limit by $60,000 to a new payment limit of $460,000 to provide additional audiological evaluation services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2012 through December 31, 2013. (100% Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute an amendment to a purchase order with Coffey Communications, to increase the amount payable by $21,000 for a new total of $120,000 for continuation of printing and mailing services for the Contra Costa Health Plan members “Health Sense” newsletter, through June 30, 2013. (100% Enterprise II)
 
C. 81   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, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $127,810. (100% Mental Health Realignment)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Firstsource Solutions USA, LLC, effective August 1, 2012, to increase the payment limit by $700,000 to a new payment limit of $1,400,000 to provide additional consultation and technical assistance with regard to Medi-Cal eligibility, collection issues, and administrative appeals for Medi-Cal claims, with no change in the original term of July 1, 2011 through June 30, 2013. (100% Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the First Amendment to the Predevelopment Loan Agreement with Community Housing Development Corporation of North Richmond for predevelopment activities for the Heritage Point Project, by extending the term to agreement from the existing termination date of December 31, 2012 to December 31, 2013, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Predevelopment Agreement
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Abbas Mahdavi, M.D., Inc., in an amount not to exceed $340,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period December 1, 2012 through November 30, 2014. (100% Enterprise Fund III)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gretchen D. Graves, M.D., in an amount not to exceed $240,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period December 1, 2012 through November 30, 2014. (100% Enterprise Fund III)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven Harrison, M.D., in an amount not to exceed $425,000, to provide professional ophthalmology services for Contra Costa Health Plan members, for the period December 1, 2012 through November 30, 2014. (100% Enterprise Fund III)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Dialysis Access Center, a California Professional Medical Corporation, in an amount not to exceed $300,000, to provide professional nephrology services for Contra Costa Health Plan members, for the period December 1, 2012 through November 30, 2014. (100% Enterprise Fund III)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cheryl Adams-Woodford, effective October 1, 2012, to increase the payment limit by $25,892 to a new payment limit of $145,700 to provide additional hours of consultation and technical assistance with regard to the PeopleSoft General Ledger system, through December 31, 2012. (100% Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Valerie Gulyash, effective October 1, 2012, to increase the payment limit by $30,000 to a new payment limit of $140,000 to provide additional consultation and technical assistance to the Department’s Chargemaster Billing and Electronic Health Record Systems, with no change in the original term of January 1, 2012 through December 31, 2012. (100% Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Acusis, LLC in an amount not to exceed $2,000,000, to provide medical and dictation transcription services for patients at Contra Costa Regional Medical and Health Centers, for the period from October 1, 2012 through September 30, 2013. (100% Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SHC Services, Inc. (dba Supplemental Health Care), effective October 1, 2012, to increase the payment limit by $760,930 to a new payment limit of $1,535,930, for provision of additional temporary nursing and therapy coverage at Contra Costa Regional Medical and Health Centers and the Main Detention Facility, with no change in the original term of April 1, 2012 through March 31, 2013. (100% Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with La Clínica de La Raza, Inc., in an amount not to exceed $256,750, to provide Mental Health Services Act Prevention and Early Intervention services for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $128,375. (100% Mental Health Services Act)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lifelong Medical Care, in an amount not to exceed $118,970, to provide Mental Health Services Act Prevention and Early Intervention services for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $59,485. (100% Mental Health Services Act)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation interagency agreement with Martinez Unified School District, in an amount not to exceed $170,079, to provide Mental Health Services Act Prevention and Early Intervention services for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $85,040. (100% State Mental Health Services Act)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with People Who Care Children Association, in an amount not to exceed $203,594, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2012 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $101,797. (100% Mental Health Service Act)
 
C. 96   APPROVE and AUTHORIZE the County Administrator, or designee, to extend and amend two contracts in a total amount not to exceed $115,000, one with the Congress of Neutrals for $63,750 and one with the Center for Human Development for $51,250, for continued program support of the County Dispute Resolution Program for the period January 1 through June 30, 2013. (100% Dispute Resolution Funds)
 
Correspondence
 
C. 97   AUTHORIZE the Chair to sign a letter to Tom Torlakson, the State Superintendent of Public Instruction, expressing the need for local jurisdiction consultation during planning discussions to reform school siting policy, as recommended by the Legislation Committee.
 
Attachments
Draft Letter
 
Other Actions
 
C. 98   ADOPT Resolution No. 2012/333 revising the County's Debt Management Policy to include appendices for Post-Issuance Tax Compliance Procedures for Tax-Exempt and Build America Bonds, Annual Disclosure Management, Community Facilities Districts, Multifamily Mortgage Revenue Bond Program, and the Successor Agency to the former Contra Costa County Redevelopment Agency, as recommended by the County Administrator.
 
Attachments
Resolution No. 2012/333
CCC Debt Policy
 
C. 99   ACCEPT the 2012 Annual Report submitted by the Aviation Advisory Committee, as recommended by the Airports Director. (No fiscal impact)
 
Attachments
AAC 2012 Annual Report
 
C.100   AUTHORIZE suspension of the County's Community Development Block Grant (CDBG) Small Business/Microenterprise Loan Program and re-purposing up to $180,000 from the CDBG Revolving Loan Fund balance to FY 2013/14 CDBG Infrastructure/Public Facilities projects, as recommended by the Finance Committee. (100% Federal)
 
Attachments
10.16.12.CCCAN.BoardOrder
CCCAN.Info Sheet
 
C.101   APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment study, and undertake necessary environmental review, for consideration of changes or updates to General Plan policies for the Byron Airport to provide consistency and allow for the range of contemplated land uses identified in the 2005 Byron Airport Master Plan. (100% Mariposa Energy Community Benefit Fund)
 
Attachments
Figure 4-2, Recommended Development Plan, Byron Airport Master Plan (2005)
Aerial Map of Byron Airport and the Urban Limit Line (ULL)
 
C.102   ACCEPT the 2012 Annual Report of the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee, as recommended by the Conservation & Development Department Director.
 
Attachments
Exhibit A
Exhibit B
 
C.103   ACCEPT the 2012 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director.
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Career College to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, for Contractor’s phlebotomist students, for the period July 1, 2012 through June 30, 2015. (No Fiscal Impact)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with University of the Pacific for its Department of Physical Therapy to provide supervised field instruction at Contra Costa Regional Medical and Health Centers, for Contractor’s physical therapy doctorate students, for the period January 1, 2013 through December 31, 2015. (No County match)
 
C.106   ACCEPT the Treasurer’s Investment Report as of September 30, 2012, as recommended by the Treasurer-Tax Collector.
 
Attachments
Quarterly Report 093012
 
C.107   ACCEPT the Contra Costa County Planning Commission 2012 Annual Report, as recommended by the Conservation and Development Director.
 
Attachments
CPC Annual Report 2012
 
C.108   APPROVE and AUTHORIZE the results of the Presidential General Election, conducted on November. 6, 2012, for the Contra Costa County Fire Protection District Measure Q and the unopposed Superior Court Judge appointments, as recommended by the Clerk Reorder. (No fiscal impact)

 
Attachments
Attachment
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial contract with the American Type Culture Collection, for reagents obtained for testing of influenza virus at Contra Costa County’s Public Health Lab, for the period from November 1, 2012 through October 31, 2013. (No fiscal impact)
 
C.110   APPROVE and AUTHORIZE the Department of Conservation and Development to review, and, as necessary comment, on the Draft Environmental Impact Report for the Magee Ranch residential subdivision located adjacent to Diablo Road in the Town of Danville. (No fiscal impact)
 
C.111   MODIFY the composition of the Alamo Municipal Advisory Council by adding one Alternate seat for a four-year term and an initial expiration of December 31, 2016, one Youth Representative seat, which will be a voting member, with a term length of one year and an initial expiration date of December 31, 2013 and increase the term length of all current seats to four-year terms with an initial expiration date of December 31, 2016, as recommended by the Internal Operations Committee.
 
C.112   APPROVE and AUTHORIZE the Public Works Director or designee to execute the Memorandum of Understanding among Contra Costa County and other agencies participating in the Regional Renewable Energy Procurement Project (“R-REP”), Countywide. (No Fiscal Impact)


 
C.113   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a software license and support agreement with MCM Technology, LLC, in an amount not to exceed $99,919 for an asset management and software inventory system for the period of December 11, 2012 through June 30, 2013. (85% Federal, 15% General Fund)
 
C.114   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.
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:


 
STANDING COMMITTEES

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the first Thursday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee  TBD TBD
See above
Family & Human Services Committee  TBD  TBD See above
Finance Committee  TBD  TBD See above
Internal Operations Committee  TBD  TBD See above
Legislation Committee  TBD  TBD See above
Public Protection Committee  TBD  TBD See above
Transportation, Water & Infrastructure Committee  TBD  TBD 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
PEPRA Public Employees Pension Reform Act
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