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

SUSAN A. BONILLA, CHAIR, 4th DISTRICT
JOHN GIOIA, 1st DISTRICT
GAYLE B. UILKEMA, 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
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
March 3, 2009
 
             
PROJECTED
TIME


9:00 A.M.  Convene and announce adjournment to Closed Session, Room 101.

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

Inspirational Thought - “For a tree to become tall it must grow tough roots among the rocks.”  ~ Friedrich Nietzsche

 
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.57 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from this section will be considered with the Short Discussion Items.
 

PRESENTATIONS

 
  PR.1     PRESENTATION to recognize County employees on their service award anniversaries:
  • Mitch Avalon, Public Works, Resolution No. 2009/68 for 30 years of County service (by Julia Bueren, Public Works Director)
  • Dan Gillian, General Services,  Resolution No. 2009/61 for 30 years of County service (by Mike Lango, General Serices Director)
 
PR.2   PRESENTATION to RECOGNIZE and HONOR the nominees and winners of the 2008 Gina Martin Employee of the Year and Manager of the Year Award Program. (Ted Cwiek, Human Resources Director)
 
PR.3   PRESENTATION to proclaim March 2009 as "Women's History Month". (Supervisor Bonilla)
 
Attachments
Resolution No. 2009/89
 
SHORT DISCUSSIONS ITEMS

 
            SD.1        PUBLIC COMMENT (3 Minutes/Speaker)

 
            SD.2     CONSIDER any Consent Items previously removed.

 
SD.3   HEARING on proposed implementation of the property-tax cost recovery provisions of Revenue and Taxation Code §95.3, and on the adoption of the report from the Auditor-Controller filed on January 20, 2009 of the 2007/2008 Fiscal Year property tax-related costs of the Assessor, Tax Collector, Auditor and Assessment Appeals Board, including the proposed charges against each local jurisdiction excepting school entities, for the local jurisdictions' proportionate share of such administrative costs.  (Lisa Driscoll, County Administrator's Office)
 
Attachments
Resolution No. 2009/47
08-09 Prop Tax Admin
 
DELIBERATION ITEMS

 
D.1   HEARING to consider approving the Sheriff's proposed use of $276,762 in restricted Supplemental Law Enforcement Services Fund (SLESF), front line law enforcement funding to continue funding the Air Support unit for Fiscal Year 2008/09 pursuant to Government Code 30061(b)(3). (Commander Kevin Ryan, Office of the Sheriff-Coroner)
 
Attachments
2008-09 SLESF Memo to the Board of Supervisors from the Sheriff
 
D.2   ACKNOWLEDGE the County’s Budget Policy, and CONSIDER approving a County Core Services Policy and directing the County Administrator to apply the policies to the development of possible budget balancing program/service reductions for Board consideration on March 17, and to distribute departmental cash management guidelines.   (David Twa, County Administrator)
 
 
Attachments
Clerk's Attachment: Written public comment/Moore
 
          D.3     Board Member Reports of Activities.
 

CLOSED SESSION
 

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: Ted Cwiek and Keith Fleming.

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 Keith Fleming.

Unrepresented Employees: All unrepresented agency management employees (Resolutions Nos. 2009/26 and 2008/359, including their respective exhibits), and all other unrepresented agency employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
Rodney Krautheim v. Contra Costa County, W.C.A.B. No. WCK 0043452

 

CONSENT ITEMS

 
Road and Transportation

 
C.1   ADOPT Resolution No. 2009/84 approving and authorizing the Public Works Director, or designee, to file applications for the federal American Recovery and Reinvestment Act of 2009 (ARRA) funding for the Vasco Road Overlay for up to $2.6 million and Vasco Road Safety Improvements Projects for up to $10 million, and stating local support and assurances to complete the projects. (No impact to general fund; 55% ARRA funds, 43% Local Road funds, 2% Federal funds)
 
Attachments
Resolution No. 2009/84
 
C.2   ADOPT Resolution No. 2009/83 accepting as complete the contracted work performed by Asbestos Management Group of CA, Inc., on Phase 5 of the Orbisonia Heights Redevelopment Project, as recommended by the Public Works Director, Bay Point area. (100% Contra Costa County Redevelopment Agency Funds)
 
Attachments
Clerk's Attachment: Recorded Resolution
Resolution No. 2009/83
 
Engineering Services

 
C.3   ADOPT Resolution No. 2009/77 accepting completion of landscape improvements, for subdivision agreement (right-of-way landscaping) for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Clerk's Attachment: Recorded Resolution
Resolution No. 2009/77
 
C.4   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, for and on behalf of the Contra Costa County Fire Protection District, a Grant of Easement for a portion of Assessor’s Parcel No. 145-070-042 to the City of Concord, and ADOPT related California Environmental Quality Act findings, as recommended by the Public Works Director, Concord area.  (No fiscal impact)
 
Attachments
Station 10 Grant of Easement
Clerk's Attachment: Signed Grant of Easement
 
C.5   ADOPT Resolution No. 2009/78 approving the second extension of the Subdivision Agreement for project being developed by KB Home South Bay, Inc., as recommended by the Public Works Director, North Richmond area. (No fiscal impact)
 
Attachments
Clerk's Attachment: Signed Extension
Resolution No. 2009/78
G:\EngSvc\BO\2009\03-03\SD 03-08755\SD Agreement Extension.pdf
G:\EngSvc\BO\2009\03-03\SD 03-08755\Acknowledgement
G:\EngSvc\BO\2009\03-03\SD 03-08755\Certificate of Secretary.pdf
 
C.6   ADOPT Resolution No. 2009/71 Requesting Flood Control District to Adopt Annual Parcel Assessment for the County’s Watershed Program, Countywide. (100% Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2009/71
 
C.7   ADOPT Resolution No. 2009/69 accepting the Engineer’s Report for County Service Area L-100, Minor Subdivision 05-0045; declaring the intent to levy and collect assessments and fixing a public hearing for April 21, 2009 to adopt the proposed annual assessments and complete public noticing, as recommended by the Public Works Director. (100% County Service Area L-100 Funds)
 
Attachments
Clerk's Attachment: Signed Engineers Report
Resolution No. 2009/69
3-3-09 MS 05-0045 bo attach
 
C.8   ADOPT Resolution No. 2009/72 accepting the offer of dedication for drainage purposes for project being developed by Michael A. Contino and Krista A. Ericson, as recommended by the Public Works Director, Concord area. (No fiscal impact)
 
Attachments
Clerk's Attachment: Recorded Resolution
Resolution No. 2009/72
G:\EngSvc\BO\2009\03-03\LP 00-02107 Drainage\Offer of Dedication.pdf
 
C.9   ADOPT Resolution No. 2009/73 accepting the offer of dedication for temporary construction easement for project being developed by Michael A. Contino and Krista A. Ericson, as recommended by the Public Works Director, Concord area. (No fiscal impact)
 
Attachments
Clerk's Attachment: Recorded Resolution
Resolution No. 2009/73
G:\EngSvc\BO\2009\03-03\LP 00-02107 Const. Easement\Offer of Dedication.pdf
 
C.10   ADOPT Resolution No. 2009/74 approving the fifth extension of the Subdivision Agreement for project being developed by Gene R. Schmidt, Inc., as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Clerk's Attachment: Signed Agreement
Resolution No. 2009/74
G:\EngSvc\BO\2009\03-03\MS 00-00003\SD Agreement Extension.pdf
 
Special Districts & County Airports

 
C.11   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Harris and Associates, Inc. effective March 1, 2009, to extend the term of the original March 1, 2007 contract from March 1, 2009 to March 1, 2010 and to increase the payment limit by $200,000 to a new payment limit of $375,000 to provide on call professional engineering services to the Special Districts Section. (100% Special District funds)
 
Attachments
Harris & Assoc. CSA amendment #1
 
C.12   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Diamond West, LLC for a T-hangar at Buchanan Field Airport effective January 14, 2009 in the monthly amount of $358, Pacheco area. (Annual revenue of $4,297 will go to the Airport Enterprise Fund)
 
Attachments
Diamond West T-hangar Rental Agreement
 
C.13   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month shade hangar rental agreement with Jerome Wilverding at Buchanan Field Airport effective December 12, 2008 in the monthly amount of $160. (Airport Enterprise Fund revenue)
 
Attachments
Wilverding Hangar Rental Agreement
 
C.14   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a shade hangar rental agreement with Cheryl and Phillip Clark at Buchanan Field Airport effective January 7, 2009 in the monthly amount of $160. (Airport Enterprise Fund Revenue)
 
Attachments
C&P Clark Hangar Lease
 
C.15   APPROVE the Vasco Road Overlay Project, AUTHORIZE the Public Works Director, or designee, to advertise the project, and ADOPT related California Environmental Quality Act findings, Byron area. (Approximately $2.6 million in Federal Economic Stimulus Bill funds, with a 10% local roads fund match)
 
Attachments
CEQA document for Vasco Rd. Overlay
 
Statutory Actions

 
C.16   ACCEPT the Treasurer's Investment Report as of December 31, 2008, as recommended by the Treasurer-Tax Collector.
 
Attachments
Treasurer's Investment Report as of 12/31/08
 
Claims, Collections & Litigation

 
C.17   DENY claims by Elvie N. Houston; Susan Wright; Debbie Miller; Renwrick U. Lampkin (two claims); Karriem Mohammed-El; amended claim by Salem Punjsheri; and late claim by Mary Kathleen Remley.
 
Honors & Proclamations

 
C.18           ADOPT Resolution No. 2009/89 to declare March 2009 as "Women's                   History  Month"  in Contra Costa County, as recommended by Supervisor Bonilla. (See PR. 3)


 
 
C.19   ADOPT Resolution No. 2009/61  to recognize Dan Gillan, Lead Stationary Engineer, for 30 years of employment service with Contra Costa County. (Mike Lango, General Services Director)
 
Attachments
Resolution No. 2009/61
 
C.20   PRESENTATION to recognize Mitch Avalon for 30 years of service to Contra Costa County Public Works Department. (Julie Bueren, Public Works Director)
 
Attachments
Resolution No. 2009/68
 
C.21   ADOPT Resolution No. 2009/86  in recognition of the retirement of James H. Steffensen III from the Contra Costa County Public Works Department, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2009/86
 
C.22   ADOPT Resolution No. 2009/87 in recognition of the retirement of Librada Davis from the Contra Costa County Public Works Department, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2009/87
 
C.23   ADOPT Resolution No. 2009/104 honoring Kate Wiley as Orinda Citizen of the Year, as recommended by Supervisor Uilkema.
 
Attachments
Resolution No. 2009/104
Resolution No. 2009104 Kate Wiley
 
C.24   ADOPT Resolution No. 2009/88 in recognition of the retirement of Edward R. Carrillo from the Contra Costa County Public Works Department, as recommended by the Public Works Director. 
 
Attachments
Resolution No. 2009/88
 
C.25   Adopt Resolution No. 2009/95 in recognition of the retirement of Peggy Ciccone from Contra Costa County Public Works Department, as recommended by the Public Works Director. 
 
Attachments
Resolution No. 2009/95
 
C.26   ADOPT Resolution No. 2009/92 in recognition of the retirement of Lemuel N. Hunt from the Contra Costa County Public Works Department, as recommended by the Public Works Director. 
 
Attachments
Resolution No. 2009/92
 
Ordinances

 
C.27   INTRODUCE Ordinance No. 2009-06 repealing the existing development moratorium in a portion of the North Richmond Area, WAIVE reading, and FIX March 17, 2009 as the date for adoption, as recommended by the Conservation and Development Director.
 
Attachments
Ord
Map
 
Appointments & Resignations

 
C.28   APPOINT Mary Calvo to At-Large Seat 3 on the Family and Children's Trust (FACT) Committee, as recommended by the Employment and Human Services Director.
 
C.29   RE-APPOINT Kathy Lafferty to the District IV First 5 Contra Costa Commission, as recommended by Supervisor Bonilla.
 
C.30   APPOINT Kenneth Wacker to the District IV alternate 1 County M-16 Service Citizens Advisory Committee, as recommended by Supervisor Bonilla.
 
Appropriation Adjustments

 
C.31   Plant Acquisition - Veterans Building Improvements (4431-4199):  APPROVE Appropriations and Revenue Adjustment No. 5062 authorizing new revenue in Plant Acquisition in the amount of $200,000 toward the Veterans Buildings Improvements from the transfer of 400 Hartz, Danville and appropriating it to toward Veterans Buildings Improvements in the Plant Acquisition to meet future building improvements of the remaining County veterans buildings.
 
Attachments
RA005062
AP005062
 
C.32   CSA P-6 CAB (7629)/Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5063 authorizing new revenue in the amount of $76,043 from the CSA P-6 Central Administrative Base and appropriating it to fund one Resident Deputy Sheriff and equipment in the Bay Point community immediately upon approval through June 30, 2009. (Consider with C.52)
 
Attachments
Bay Point Appropriation and Revenue Adjustment
 
C.33   Probation (0308)/District Attorney (0242)/Public Defender (0243)/County Administrator (0235):  AUTHORIZE the Purchasing Agent to execute, on behalf of the County Administrator's Office, a purchase order in the approximate amount of $102,253 for computer server equipment for the new law and justice case management system; and APPROVE Appropriations Adjustment No. 5064 transferring appropriations in a total amount of $102,253 from the Justice Partners' budgets to the case management system project budget.
 
Attachments
LJIS Hardware Approp Adj
 
Personnel Actions

 
C.34   ADOPT Position Adjustment Resolution No. 20662 to add one Mental Health Clinical Specialist position (represented) in the Health Services Department.  (Cost offset by the cancellation of a temporary position and 50% County shared cost by Probation, Employment and Human Services and Health Services Departments)
 
Attachments
P300 #20662 Health Services
 
C.35   ADOPT Position Adjustment Resolution No. 20665 to increase hours of one Registered Nurse - Experienced Level (represented) position from part-time 24/40 to full-time in the Health Services Department.  (No Additional Costs - offset by the elimination of straight time overtime)
 
Attachments
P300 #20665 Health Services
 
C.36   ADOPT Position Adjustment Resolution No. 20664 to add one Environmental Health Specialist II position (represented) and cancel one vacant Clerk-Experienced Level position (represented) in the Health Services Department. (Cost offset by cancellation of position; funds from industry fees)
 
Attachments
P300 #20664 - Health Services
 
C.37   ADOPT Position Adjustment Resolution No. 20666 to add six Exempt Medical Staff Physician positions (represented), one  part-time 20/40 Exempt Medical Staff Physician (represented), and cancel one Family Nurse Practitioner position (represented) in the Health Services Department.  (Cost offset by cancellation vacant position and physician contracts, and Enterprise Fund I)
 
Attachments
P300 #20666 - Health Services
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.38   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a grant amendment with the Metropolitan Transportation Commission to fund the Keeping Employment Equals Your Success (KEYS) Auto Loan Program, to extend the grant term from June 30, 2009 to June 30, 2010 with no change in funding. (Budgeted: 100% Metropolitan Transportation Commission Grant)
 
C.39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Alameda County Workforce Investment Board, Life Sciences Expansion Project Grant funding in an amount not to exceed $75,000 for bioscience training to Contra Costa County residents from July 1, 2008 through June 30, 2009. (No County match)
 
C.40   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $66,368 from the Institute of Museum and Library Services to develop a programming prototype within the Glenn Seaborg Learning Consortium at the Lafayette Library and Learning Center for the period of November 1, 2009 through October 30, 2010.  (14% Library Budget)
 
C.41   APPROVE and AUTHORIZE the Health Services Director, or designee to execute an Unpaid Student Training Agreement with Merritt College to provide field instruction in the Health Services Department for the University’s students, for the period December 1, 2008 through November 30, 2012. (No fiscal impact)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Language Line Services, Inc., in an amount not to exceed $375,000 to provide interpretation and translation services for the period April 1, 2009 through March 31, 2010.  (20% County; 40% State; 40% Federal)
 
C.43   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with CompuCom Systems, Inc., on behalf of the Employment and Human Services Department, Information Technology Unit, in the amount of $573,523 for the second installment of the Microsoft Enterprise Agreement Renewal for 2009. (20% County Funds; 80% State Funds)
 
C.44   APPROVE and AUTHORIZE the Risk Manager, or designee, to execute a contract amendment with Environmental & Occupational Risk Management, Inc., to increase the payment limit by $30,000 to a new payment limit of $444,660 with no change in contract date in order to pay for additional consulting services to Health Services per US Pharmacopeia (USP) 797 Monitoring Requirements. (100% Enterprise I Funds)
 
Attachments
EORMAmend
 
C.45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Taryk Rouchdy (dba International Effectiveness Center), effective July 1, 2008, to increase the payment limit by $33,110 to a new payment limit of $439,610 for provision of additional interpretation and translation services, through November 30, 2008.  (100% Enterprise Fund I)
 
C.46   APPROVE AND AUTHORIZE the County Counsel, or designee, to execute a contract amendment with Baker and O'Brien, Inc., effective March 3, 2009, to increase the contract payment limit by $500,000 to continue to provide appraisal consulting services in connection with refinery property tax appeals. (100% General Fund)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cardinal Health 101, Inc., effective February 1, 2009, to increase the payment limit by $140,000 to a new payment limit of $590,000 for provision of additional after hours pharmacy services through May 31, 2009. (100% Enterprise Fund I)
 
C.48   APPROVE and AUTHORIZE the Health Services Director, or designee, a novation contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $284,020 to provide a patients’ rights program for the period July 1, 2008 through June 30, 2009, with a six-month automatic extension through December 31, 2009, in an amount not to exceed $142,010.  (100% Mental Health Realignment)
 
C.49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc. (dba PHFE Management Solutions), effective February 1, 2009, to increase the payment limit by $180,000 to a new payment limit of $803,754 for provision of additional hours of consultation and technical assistance with regard to community health promotion, through June 30, 2009.  (36% Federal Bioterrorism Grant, 17% California Nutritional Network Grant and 47% County funds)
 
C.50   APPROVE and AUTHORIZE payment in a total amount not to exceed $249,537 for Emergency Medical Services (EMS) fire first-responder medical equipment, medical supplies and EMS training for 2008/09, as recommended by the Health Services Director.  (100% Measure H Funds)
 
Other Actions

 
C.51   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to expend $1,945 for costs associated with employee Chris Wenzel's attendance at the Federal Bureau of Investigation National Academy from April 5 through June 12, 2009.  (100% County General Fund, Sheriff's Budget)
 
C.52   APPROVE and AUTHORIZE the Sheriff-Coroner to expend funds from County Service Area P-6 Zone Centralized Administrative Base fund to place a Resident Deputy position in the Bay Point community through fiscal year 2009/10.
 
C.53   2008 Annual Report from the Contra Costa County Fire Protection District Advisory Fire Commission
 
Attachments
2008AnnualReport
 
C.54   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles and equipment no longer needed for public use, as recommended by the General Services Director. (No net County cost)
 
Attachments
Surplus Property List
 
C.55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposal for the Family and Children's Trust (FACT) Committee for prevention and intervention services to abused and neglected children or children at risk of abuse and neglect and their families in an amount not to exceed $725,000 for the period July 1, 2009 through June 30, 2010. (72% State fund,  28% Birth certificate fees)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Walnut Creek Campus for the designation as a Base Hospital for County's Emergency Medical Services (EMS) for the period January 1, 2009 through December 31, 2012. (Non-financial agreement)
 
Redevelopment Agency

 
C.57   AUTHORIZE the Redevelopment Director to deposit into the Helix/Union Pacific Remediation Account with Bank of America an amount not to exceed $1,250,000 in fulfillment of obligations set forth in a November 5, 1997 settlement agreement between the Union Pacific Railroad Company, the Hookston Group, the County and the County Redevelopment Agency and an October 1, 1998 Settlement Agreement between the County, the County Redevelopment Agency and the Hookston Group. (Budgeted - 100% Redevelopment Funds)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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; or via the County’s web page: www.co.contra-costa.ca.us, by clicking “Submit Public Comment” (the last bullet point in the left column under the title “Board of Supervisors.”)

Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before the Board of Supervisors when the decision was made. 

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

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

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County’s Web Page. 

STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Susan A. Bonilla) meets on the first Monday of the month at 9:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Finance Committee (Supervisors John Gioia and Susan A. Bonilla) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Gayle B. Uilkema and Mary N. Piepho) meets on the third Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the month at 2:30 p.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 third Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

Airport Committee_________________
Family and Human Services Committee
 
March 16,2009
 
10:00 a.m.
 
See above
Finance Committee March  4, 2009    1:00 p.m.  See above
Internal Operations Committee March 11,2009  10:30 a.m.  See above
Legislation Committee  date  10:00 a.m.  See above
Public Protection Committee  March  4,2009 Canceled  Canceled
Transportation Water & Infrastructure
March30,2009  10:30 a.m.  See above

AD HOC COMMITTEES
Ad Hoc committees of the Board of Supervisors meet on an as-needed basis at the direction of the committee chair.  Please contact the offices of the committee chairs for meeting times and information.

Municipal Advisory Council Review Committee

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.

Glos
sary 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
BAAQMD 
Bay Area Air Quality Management District
BART  Bay Area Rapid Transit District
BCDC  Bay Conservation & Development Commission
BGO  Better Government Ordinance
BOS  Board of Supervisors
CALTRANS  California Department of Transportation
CalWIN  California Works Information Network
CalWORKS  California Work Opportunity and Responsibility to Kids
CAER  Community Awareness Emergency Response
CAO  County Administrative Officer or Office
CCCPFD (ConFire)  Contra Costa County Fire Protection District
CCHP 
Contra Costa Health Plan
CCTA  Contra Costa Transportation Authority
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 (CCCPFD)  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
ECCRPC  East Contra Costa Regional Planning Commission
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  Department 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
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
OB-GYN  Obstetrics and Gynecology
O.D.  Doctor of Optometry
OES-EOC  Office of Emergency Services-Emergency Operations Center
OPEB 
Other Post Employment Benefits
OSHA  Occupational Safety and Health Administration
Psy.D.  Doctor of Psychology
RDA 
Redevelopment Agency
RFI 
Request For Information
RFP 
Request For Proposal
RFQ  Request For Qualifications
RN  Registered Nurse
SB  Senate Bill
SBE  Small Business Enterprise
SRVRPC  San Ramon Valley Regional Planning Commission
SWAT  Southwest Area Transportation Committee
TRANSPAC  Transportation Partnership & Cooperation (Central)
TRANSPLAN  Transportation Planning Committee (East County)
TRE or TTE  Trustee
TWIC  Transportation, Water and Infrastructure Committee
VA  Department of Veterans Affairs
vs.  versus (against)
WAN  Wide Area Network
WBE  Women Business Enterprise
WCCTAC  West Contra Costa Transportation Advisory Committee





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