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



KAREN MITCHOFF, CHAIR, 4th DISTRICT
JOHN GIOIA, VICE CHAIR 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
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
February 11, 2014
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "A consistent positive mental attitude is a force that enables the beholder to overcome even the deepest of hindrances." ~ Lincoln Patz
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.61 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 the Consent Calendar  will be considered with the Deliberation Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION Proclaiming February 2014 as Eligibility Workers Month. (Kathy Gallagher)
 

DELIBERATION ITEMS

 
        D. 1   CONSIDER Consent Items previously removed.
 
SHORT DISCUSSION ITEMS

 
SD.1   CONSIDER accepting status update from Supervisors Andersen and Mitchoff on the franchise agreement for hauling and recycling contracts currently under consideration by the Central Contra Costa Solid Waste Authority.  (David Twa, County Administrator)
 
9:30 A.M.

 
SD.2   HEARING to consider adoption of Resolution of Necessity No. 2014/45 for acquisition by eminent domain of real property required for the I-80/San Pablo Dam Road Interchange Improvement Project-Phase 1, San Pablo area. (100% Contra Costa Transportation Authority Funds) (David Kramer, Public Works Department)
 
Attachments
Resolution No. 2014/45
Appendix "A" San Pablo
Exhibit "A" San Pablo Dam Road
 
SD.3   HEARING to consider proposed amendment to the Dougherty Valley Specific Plan and the General Plan related to the establishment of a new elementary school site within Gale Ranch and the relocation of the displaced residential units; and CONSIDER adoption of related findings under the California Environmental Quality Act as recommended by the County Planning Commission.  (Patrick Roche, Department of Conservation and Development)
 
Attachments
Resolution No. 2014/32
Attachment #1: 12/10/2013 CPC Staff Report and Recommendation
Attachment #2: CPC Resolution 17-2013
Exhibit A to BOS Reso. 2014/32
 
        SD. 4   PUBLIC COMMENT (2 Minutes/Speaker)
 
        SD. 5   CONSIDER reports of Board members.
 

Closed Session

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Ted Cwiek.

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

2. Agency Negotiators: David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))

1. Derek Henry v. Contra Costa County, WCAB #ADJ 7895044
2. Kathleen Parker v. Contra Costa County, WCAB #’s ADJ 7899344; ADJ 8275723


 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Port Chicago Highway and Willow Pass Road Sidewalk Improvements Project and related actions under the California Environmental Quality Act and AUTHORIZE the Public Works Director to advertise the project, Bay Point area. (27% Safe Routes to School Grant Funds; 6% Transportation Development Act Grant Funds; 37% Bay Point Area of Benefit Funds; 30% Local Road Funds)
 
Attachments
Resolution No. 2014/43
Attachment A
Attachment B
CEQA
 
C. 2   APPROVE the Tara Hills Pedestrian Infrastructure Project and related actions under the California Environmental Quality Act and AUTHORIZE the Public Works Director to advertise the project, Pinole area. (28% Transportation Development Act Grant Funds and 72% Local Road Funds)
 
Attachments
Resolution No. 2014/48
Attachment A
Attachment B
CEQA
 
C. 3   APPROVE the Byron-Byer Road Pedestrian Improvements Project and related actions under the California Environmental Quality Act and AUTHORIZE the Public Works Director to advertise the project, Byron area. (47% Transportation Development Act Grant Funds and 53% Local Road Funds)
 
Attachments
Resolution No. 2014/44
Attachment A
Attachment B
CEQA
 
C. 4   ADOPT Traffic Resolution No. 2014/4403 to establish a speed limit on Olinda Road, and RESCIND Traffic Resolution No. 1964/1147, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Traffic Resolution 2014-4403
 
C. 5   APPROVE the Quitclaim Deed for a portion of two slope easements to San Marco Properties, LLC, as recommended by the Public Works Director, Pittsburg area. (100% Contra Costa Transportation Authority Funds) 
 
Attachments
Quitclaim Deed
Exhibit A
Exhibit B
 
C. 6   ADOPT Resolution of Intention No. 2014/50, regarding the Board's intent to consider vacating a portion of Orwood Road, and FIX a hearing on the proposed vacation and adoption of a resolution of vacation for March 11, 2014, at 9:30 a.m., as recommended by the Public Works Director, Discovery Bay area. (100% Local Road Funds)
 
Attachments
Resolution No. 2014/50
Exhibit "A" Orwood Road
 
Engineering Services

 
C. 7   APPROVE the El Sobrante Mini Park Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project and to submit a funding request to the East Bay Regional Park District for Measure WW funding for County Service Area R-9; AUTHORIZE the Auditor-Controller to transfer $219,656 from Park Dedication Trust Fund Account to the Public Works Department to finance part of the project, El Sobrante area. (68% Measure WW Funds; 23% Park Dedication Trust Fund; 9% County Library Funds)
 
C. 8   ADOPT Resolution No. 2014/42 approving the third extension of the Subdivision Agreement for subdivision SD08-09215, for a project being developed by Randolph A. and Roxanne W. Lindsay, as recommended by the Public Works Director, San Ramon area. (No fiscal impact) 
 
Attachments
Resolution No. 2014/42
Extension & Bond
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Transportation Service Agreement with the Measure J Traffic Congestion Relief Agency from February 11, 2014 through July 31, 2016, for school bus services for County Service Area T-1 residents, Danville area. (100% County Service Area T-1 Funds)
 
Attachments
CSA T-1 Measure J Agreement
 
C. 10   APPROVE the MonTaraBay and Montalvin Park Improvements Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project and to submit a funding request to the East Bay Regional Park District for Measure WW funding for the project, San Pablo area. (100% Measure WW Funds)
 
Attachments
Initial Study
Montara Bay Montalvin NOE
 
C. 11   APPROVE the Upper Sand Creek Basin Project contingency fund increase of $1,000,000 for a new contingency fund total of $1,911,688, and a new payment limit of $11,028,573, effective February 11, 2014, as recommended by the Chief Engineer; APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute Contract Change Order Nos. 4 and 5 with Goodfellow Top Grade Construction, LLC, Antioch area. (100% Drainage Area 130 Funds)
 
C. 12   APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment with Consolidated CM, effective December 1, 2013, to increase the payment limit by $561,773 to a new payment limit of $2,157,773, for construction management services for the Upper Sand Creek Basin Project, Antioch area. (100% Drainage Area 130 Funds)
 
C. 13   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1 of the Consulting Services Agreement with Quincy Engineering, Inc., effective February 4, 2014, to increase the payment limit by $15,000 to a new payment limit of $258,000, for design services for the Marsh Creek Detention Facility Bridge Replacement Project, Clayton area. (80% Federal Highway Bridge Program Funds; 20% General Fund)
 
C. 14   APPROVE and AUTHORIZE the Fire Chief-Contra Costa County Fire Protection District, or designee, to execute Cooperative Agreement No. 991609 with the California Department of Forestry and Fire Protection for the loan of Federal Excess Personal Property (FEPP) and ADOPT Resolution No. 2014/55 declaring a local need for the loan of FEPP to the District and authorizing the Fire Chief to sign the Cooperative Agreement, as recommended by the Fire Chief. (No fiscal impact)
 
Attachments
Resolution No. 2014/55
Cooperative Agreement w/ CalFire
Attachment A - Trailer Description
 
Claims, Collections & Litigation

 
C. 15   DENY claims from Tanya Andrews, Nicholas Harrison, David D. Johnson, individually & as Guardian for Abigail & Elisha Johnson, Caroline Mason, Steve Shaffer, Gurpreet Singh and USAA A/S/O for Jillian Hutchison.
 
C. 16   RECEIVE public report of litigation settlement agreements that became final during the period of January 1, 2014 through January 31, 2014.
 
Statutory Actions

 
C. 17   APPROVE Board meeting minutes for December 2013, as on file with the Office of the Clerk of the Board.
 
C. 18   ACCEPT Board Members Meeting Reports for January 2014.
 
Attachments
District II Report 1/2014
District IV 1-2014
District V 1-2014
District III 1-2014
District I 1-2014
 
Honors & Proclamations

 
C. 19   ADOPT Resolution No. 2014/27 proclaiming February 2014 as Eligibility Workers Month, as recommended by the Health and Human Services Director.
 
Attachments
Resolution No. 2014/27
 

Hearing Dates

 
C. 20   RECEIVE the 2013-2014 property tax administrative cost recovery report of the Auditor-Controller, FIX March 11, 2014 at 9:30 a.m. for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.
 
Attachments
2013-14 PTAF Report
 
Appointments & Resignations

 
C. 21   APPOINT Jason Sampson to seat C1 - Ambulance Providers (Contra Costa Contract), on the Emergency Medical Care Committee as recommended by the Health Services Director.
 
C. 22   APPOINT Fred Glueck to the Business #1 seat, RE-APPOINT George Smith to the Environmental Engineering Firms seat and Ralph Sattler to the Environmental Organizations #1 seat, and REASSIGN Ed Morales from the Environmental Engineering Firms Alternate seat to the Environmental Organizations Alternate seat on the Hazardous Materials Commission; and DECLARE vacant the Environmental Engineering Firms Alternate seat and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Internal Operations Committee.
 
Attachments
HazMat Commission Nominations for Appointment Feb 2014
 
Appropriation Adjustments

 
C. 23   Emergency Services (0362)/Sheriff's Office (0255): APPROVE Appropriation Adjustment No. 5048 authorizing the transfer of appropriations in the amount of $232,500 from the Emergency Services Division (0362) to the Sheriff's Office (0255) to recognize the reorganization of the Sheriff's Public Affairs Unit. (No fiscal impact)
 
Attachments
Appropriation Adjustment No. 5048
 
C. 24   PUBLIC WORKS (0650):  APPROVE Appropriation and Revenue Adjustment No. 5047 and AUTHORIZE the Public Works Department, Maintenance Engineering Division, to purchase two Multiquip LT12D Mobile Light Towers in the amount of $16,000, for Public Works Road Maintenance, as recommended by the Public Works Director, Countywide. (100% Road Improvement Fund)
 
Attachments
TC24-27 5047
 
C. 25   Sheriff's Contract Services (0277): APPROVE Appropriations and Revenue Adjustment No. 5044 authorizing new revenue in the amount of $5,000 in Sheriff's Contract Services (0277) and appropriating it for the purchase of a laptop computer for use in a Sheriff's patrol vehicle assigned to the Diablo Community Services District police services contract. (100% Diablo Community Services District)
 
Attachments
Appropriations and Revenue Adjustment No. 5044
 
C. 26   Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5043 authorizing new revenue in the amount of $60,000 in the Sheriff's Office (0255) and appropriating it for the purchase of radio and communication equipment for the expanding Automated Regional Information Exchange System (ARIES) project. (100% User fees)
 
Attachments
Appropriation and Revenue Adjustment No. 5043
 
C. 27   Public Defender (0243)/Fleet ISF (0064): APPROVE Appropriations and Revenue Adjustment No. 5046 authorizing the transfer of appropriations in the amount of $23,917 from Public Defender (0243) to General Services - ISF Fleet Services (0064) for the purchase of a vehicle to support the AB109 program. (100% State Public Safety Realignment)
 
Attachments
Appropriations and Revenue Adjustment No. 5046
 
Personnel Actions

 
C. 28   ADOPT Position Adjustment Resolution No. 21189 to reclassify one Senior Public Health Nutritionist (represented) position to one Public Health Program Specialist I (represented) position in the Health Services Department. (100% WIC Grant)
 
Attachments
P-300 #21189
 
C. 29   ADOPT Position Adjustment Resolution No. 21418 to add one Information Systems Project Manager (represented) position and two Information Systems Technician I (represented) positions, and cancel one Administrative Services Assistant III (represented) position in the Public Works Department.  (75% Department User Fees, 25% General Fund)
 
Attachments
P300 No. 21418
AIR 16145 P300 21418
 
C. 30   ADOPT Position Adjustment Resolution No. 21413 to cancel one Supervising Fingerprint Examiner (represented) position and one Criminalist II (represented) position and add one Deputy Sheriff- Forensic Supervisor (represented) position to the Office of the Sheriff-Forensics Services Division. (Cost savings)
 
 
Attachments
P300 No. 21413
 
C. 31   ADOPT Position Adjustment Resolution No. 21424 to add one Pre-Hospital Care Coordinator position (represented) and cancel one Registered Nurse - Advanced Level position in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #21424
 
C. 32   ADOPT Position Adjustment Resolution No. 21422 to add two Mental Health Clinical Specialist positions (represented) in the Health Services Department. (100% CCHP Capitation Funding)
 
Attachments
P-300 #21422
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with the California Department of Public Health, Office of AIDS, for the County's AIDS Drug Assistance Program site enrollment project, for the period from July 1, 2013 through June 30, 2016.  (No County match)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee,to execute a contract amendment with the U.S. Department of Health and Human Services, Administration for Children and Families, Family and Youth Services Bureau, effective October 1, 2013, to increase the amount payable to County by $46,790, to fund the Runaway and Homeless Youth programs, for the operation of Appian House Transitional Housing Program for youth ages 18-21 in Contra Costa County, and to extend the term from September 30, 2013 through March 31, 2014. (No County match)
 
C. 35   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and to accept California Homeland Security grant funds in the amount of $852,514 from the California Governor's Office of Emergency Services, and to make required grant assurances; and ADOPT Resolution No. 2014/52 authorizing specified Sheriff Department officials to act on behalf of the County to obtain funding (100% Federal)
 
Attachments
Resolution No. 2014/52
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 36   AMEND the Board Order that approved by the Board of Supervisors on January 21, 2014 (C. 24) with InTelegy Corporation, to reflect the correct total contract amount of $785,392 instead of $735,392 for provision of an integrated customer service model. (10% County, 45% State, 45% Federal)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Perinatal Medical Associates in an amount not to exceed $102,000 to provide perinatology services for Contra Costa Regional Medical and Health Centers, for the period January 1, 2014 through December 31, 2016. (100% Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the County Risk Manager to execute a contract with Contra Costa County Schools Insurance Group (CCCSIG) in an amount not to exceed $188,686 to perform medical billing reviews for the period effective January 1, 2014 through December 31, 2014. (100% funded by the Workers’ Compensation Internal Service Fund.)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Prometheus Laboratories, Inc. effective November 1, 2013, to increase the total amount payable by $60,000 for a new total of $145,000, for outside laboratory testing for the Pathology and Clinical Laboratory at Contra Costa Regional Medical and Health Centers, for the period from November 1, 2012 to October 31, 2014. (100% Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Library, a purchase order with 3M Library Systems in an amount not to exceed $260,000 to purchase self-check and self-return equipment; and Radio Frequency Identification security gates, workstations and Digital Library Assistant equipment for the Antioch, Concord, Dougherty Station, Hercules and Moraga libraries. (100% Library fund)
 
C. 41   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment effective October 1, 2013, with Cardinal Health, Inc., to add $15,000 for a new total of $110,000, for reagents and testing supplies for the Pathology and Clinical Laboratory at Contra Costa Regional Medical and Health Centers, with no change in the term through December 31, 2013. (100% Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation in an amount not to exceed $64,800 to provide transitional housing services for homeless adult males who have recently completed substance use treatment, including referrals from County’s Assembly Bill 109 program, for the period January 1 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $64,800.   (100% Assembly Bill 109 Public Safety Realignment funding)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael S. Baker, M.D., in an amount not to exceed $175,000, to provide professional general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Ujima Family Recovery Services in an amount not to exceed $444,000 to provide trauma therapy, case management, and assessment services for SAMHWorks clients for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $222,000.   (68% CalWORKS Alcohol and Other Drugs Services; 32% CalWORKs Mental Health)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with Jill Antoine, M.D., for the provision of professional anesthesiology services, effective at the close of business on November 30, 2013. (100% Enterprise Fund I)
 
C. 46    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wilson Consulting, Inc., in an amount not to exceed $900,000 to provide consultation services with regard to County’s Patient Accounting System, for the period January 1 through December 31, 2014. (100% County Funds)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Choice Anesthesiology, a professional corporation, in an amount not to exceed $400,000 to provide professional anesthesiology services at Contra Costa Regional Medical and Health Centers, for the period December 1, 2013 through July 31, 2014. (100% Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert J. Lindsay, M.D., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties, for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,050,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ralph Chase, M.D., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,200,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Christopher John Voscopoulos, M.D., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $345,000 or in the original term of September 1, 2013 through August 31, 2016. (100% Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Craig Nielsen, M.D., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $450,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chiu-Hung Tung, M.D., Inc., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,425,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Paul H. Kwok, D.O., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,410,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
 
Other Actions
 
C. 54   APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment Study to consider changing the General Plan land use designation from Commercial (CO) to Mixed Use (MU) for the Heritage Point property at 1534-1546 Fred Jackson Way, North Richmond (County File: GP#13-0004). (100% Applicant fees)
 
Attachments
Exhibit A: Letter from Don Gilmore, Executive Director, CHDC, re: GPA Study Authorization Request for Heritage Point Site, North Richmond
Exhibit B: Heritage Point Site Aerial Photo and General Plan Map
 
C. 55   APPROVE and AUTHORIZE Contra Costa County to participate in the 2014 California State Fair; AUTHORIZE the Chair of the Board to sign the 2014 Counties Exhibits Entry Form; and DIRECT District III staff to coordinate the plan for participation and the booth construction, as recommended by Supervisor Piepho.
 
C. 56   RECEIVE and ACCEPT the 2013 Annual Report submitted by the Byron Municipal Advisory Council, as recommended by Supervisor Piepho.
 
Attachments
2013 Byron MAC Overview
2014 Byron MAC Objectives
 
C. 57   RECEIVE and ACCEPT 2013 Annual Report submitted by the Bethel Island Municipal Advisory Council, as recommended by Supervisor Piepho.
 
Attachments
2014 Bethel Island MAC Objectives
2013 Bethel Island Overview
 
C. 58   RECEIVE and ACCEPT 2013 Annual Report submitted by the Knightsen Town Advisory Council, as recommended by Supervisor Piepho.
 
Attachments
2013 Knightsen TAC Overview
2014 Knightsen TAC Objectives
 
C. 59   APPROVE and AUTHORIZE actions to fulfill compliance requirements of the Growth Management and Improvement Program for Measure J-2004, including adoption of the proposed 2014-2020 Capital Improvement Plan and related California Environmental Quality Act findings, approval of the Biennial Compliance Checklist and related findings, and authorizing signature of the Checklist by the Chair, Board of Supervisors, as recommended by the Conservation and Development Director.
 
Attachments
Exhibit A: CEQA Determination
Exhibit B: Development Mitigation Program
Exhibit C: Checklist
Exhibit D: CCTA Letter 7-25-13
 
C. 60   ACCEPT the In-Home Supportive Services (IHSS) Public Authority Advisory Committee Annual Report for the period December 1, 2012 through November 30, 2013 as submitted by the IHSS Public Authority Director and recommended by the Employment and Human Services Director. 
 
Attachments
IHSS PA Advisory Report
 
C. 61   CONSIDER accepting report on the Auditor-Controller's audit activities for 2013, and approving recommendations for the proposed schedule of financial audits for 2014, as recommended by the Internal Operations Committee.
 
Attachments
Auditor-Controller 2014 Schedule of Financial Audits
 
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.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 



 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the first Monday of the month at 1:00 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Finance Committee (Supervisors Federal D. Glover and Mary N. Piepho
) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and Federal Glover) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen
and Karen Mitchoff) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff
and Mary N. Piepho) meets on the first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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


 
Airports Committee March 3, 2014
1:00 p.m.
See above
Family & Human Services Committee March 10, 2014
1:00 p.m.
See above
Finance Committee February 24, 2014
10:30 a.m.
See above
Hiring Outreach Oversight Committee
March 10, 2014 10:30 a.m. See above
Internal Operations Committee March 3, 2014 canceled
March 17, 2014 special meeting

 10:30 a.m.
See above
Legislation Committee February 24, 2014
March 3, 2014 canceled

2:30 p.m.
See above
Public Protection Committee February 24, 2014
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee February 12, 2014
11:00 a.m.
See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


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
DSRIP Delivery System Reform Incentive Program
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