Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


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

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

AGENDA
March 22, 2011
 
             
9:00 A.M.  Convene and announcement adjournment to Closed Session in Room 101. 
 
 
Closed Session Agenda:

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Ted Cwiek.

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

2. Agency Negotiators: David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - "If we had no winter, the spring would not be so pleasant; if we did not sometimes taste of adversity, prosperity would not be so welcome."  ~ Anne Bradstreet

 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.54 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 Paula Edmonds, Administrative Services Assistant III, for 24 years of dedicated service to the Contra Costa County Public Works Department, on the occasion of her retirement.  (Julie Bueren, Public Works Director) (See C.13)
 
        PR. 2   PRESENTATION to honor Art Lathrop, Emergency Medical Services Director, for his years of service to Emergency Medical Services and Contra Costa County. (William Walker, M.D., Health Services Director) (See C.14)
 
PR. 3 PRESENTATION to honor Fred Davis Jackson for his remarkable contributions to Contra Costa County and beyond. (Supervisor Gioia) (See C.11)
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   CONSIDER adoption of Resolution No. 2011/105 approving the Side Letter of Agreement between the County and the Probation Peace Officers Association of Contra Costa County (PPOACCC) regarding the Voluntary Reassignment Process for the Adult Court Deputy Probation Officers. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/105
PPOACCC Side Letter
 

DELIBERATION ITEMS

 
D. 1   ACCEPT report from the County Administrator and presentations from the Sheriff, District Attorney, County Probation Officer, Health Services Director, and Employment and Human Services Director on the current status of the Governor’s budget and its potential impacts to Contra Costa County programs and services.  (David Twa, County Administrator)
 
Attachments
Ltr from EHS Director re 2011/12 State Budget Impacts
Letter from CA District Attorney's Assoc
Ltr from LA County District Attorney
 
D. 2   CONSIDER accepting and adopting the strategic plan and implementation recommendations to establish a network of prisoner re-entry services in Contra Costa County, as recommended by the Public Protection Committee; and directing the County Administrator to work with the offices of Supervisors Glover and Gioia to identify funding to actuate the strategic plan and report back to the Board. (Supervisor Glover)
 
Attachments
CCC Re-entry Strategic Plan - Executive Summary
CCC Re-entry Strategic Plan - Complete
CCC Re-entry Strategic Plan - Powerpoint Presentation
 
        D. 3   CONSIDER reports of Board members.
 

Closed Session
 
1:00 p.m.    Adjourn to meeting of the Contra Costa County Housing Authority


 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2011/106 accepting as complete the contracted work performed by Teichert Construction for the State Route 4 Bypass, Segment 3, Rubberized Hot Mix Asphalt Overlay project, as recommended by the Public Works Director, Brentwood area. (97% American Recovery Reinvestment Act funds and 3% East Contra Costa Regional Fee and Financing funds)
 
Attachments
Resolution No. 2011/106
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2011/109 accepting completion of improvements for road improvement agreement, land use permit LP 08-02044 as recommended by the Public Works Director, Bay Point area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/109
 
C. 3   ADOPT Resolution No. 2011/112 accepting completion of warranty period and release of cash deposit under the Road Improvement Agreement for road acceptance RA 05-01188 (cross-reference Subdivision SD 90-07562), for project being developed by Shea Homes Limited Partnership, as recommended by the Public Works Director, Oakley area.
 
Attachments
Resolution No. 2011/112
RA 05-01188
 
Special Districts & County Airports


 
C. 4   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 contract amendment with Dan Cloak Environmental Consulting to increase the payment limit by $50,000 from $100,000 to an amount not to exceed $150,000, for National Pollutant Discharge Elimination System (NPDES) Compliance Assistance, effective February 1, 2011. (100% Cities and County Stormwater Utility Fee Assessmemts)
 
Attachments
original contract
amendment
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a 90-day Notice of Termination of the Agreement for the Cooperative Development and Use of a Swimming Pool at the Monte Vista High School between County Service Area R-7A, the Town of Danville and the San Ramon Valley Unified School District, Alamo area. (100% County Service Area R-7A Funds)
 
Attachments
Record of Actions 010292011
 
C. 6   ADOPT Resolution No. 2011/111 of Initiation, ordering the preparation of an Engineer's Report and related proceedings for levy and collection of assessments for Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2011/2012, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
 
Attachments
Resolution No. 2011/111
 
C. 7   ADOPT Resolution No. 2011/107 approving the application to the California Department of Water Resources to obtain Stormwater Flood Management grant funds totaling $2,000,000 under the Disaster Preparedness and Flood Prevention Bond Act of 2006 (Public Resources Code Section 5096.800 et seq.) (Proposition 1E), Antioch area. (50% California Department of Water Resources Proposition 1E Funds and 50% matching Flood Control District Funds)
 
Attachments
Resolution No. 2011/107
 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute Amendment No. 1 to the Consulting Services Agreement with GEI Consultants, Inc., to increase the payment limit by $110,500 to a new payment limit of $1,011,787 and change the completion date from January 11, 2011, to May 31, 2012, for work on the Upper Sand Creek Basin Expansion, Antioch area. (100% Drainage Area 130 Funds)
 
Attachments
GEI Contract Amendment 1
GEI CSA 9-01-08
 
C. 9   APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute the First Amendment to Funding Agreement between the Contra Costa County Flood Control & Water Conservation District and American Rivers, Inc., to increase funding by $30,000 to a new payment limit of $130,000 for construction costs of the Marsh Creek Fish Passage Improvement Project, Brentwood area. (100% Flood Control Zone 1 Funds)
 
Attachments
1st Amendment to Funding Agreement
Funding Agreement 8-26-10
 
Claims, Collections & Litigation

 
C.10   DENY claims filed by Tamika Patrick, next of kin on behalf of Ramal Patrick and his children; David Arevalo; Jaime Barajas; Na Du; David Imler; and David L. Cook; and late claim filed by Tony M. Belfield.
 
Honors & Proclamations

 
C.11   ADOPT Resolution No. 2011/86 honoring Fred Davis Jackson for his remarkable contributions to Contra Costa County and beyond, as recommended by Supervisor Gioia.  (See PR.3)
 
Attachments
Resolution No. 2011/86
 
C.12   ADOPT Resolution No. 2011/116 honoring Karen Mulvaney as the 2011 Lafayette Citizen of the Year as recommended by Supervisor Uilkema.
 
Attachments
Resolution No. 2011/116
 
C.13   ADOPT Resolution No. 2011/108 recognizing Paula Edmonds, Administrative Services Assistant III, for 24 years of dedicated service to the Contra Costa County Public Works Department, on the occasion of her retirement, as recommended by the Public Works Director.  (See PR.1)

 
Attachments
Resolution No. 2011/108
 
C.14   ADOPT Resolution No. 2011/115 honoring Art Lathrop, Emergency Medical Services Director, for his years of service to Emergency Medical Services and Contra Costa County, as recommended by the Health Services Director.  (See PR.2)

 
Attachments
Resolution No. 2011/115
 
Ordinances

 
C.15   ADOPT Ordinance No. 2011-06 amending Section 33-5.313 of the Ordinance Code to exempt from the Merit System the class of Emergency Medical Services Director-Exempt, as recommended by the Assistant County Administrator - Human Resources Director.
 
Attachments
Ordinance No. 2011-06
 
Appointments & Resignations

 
C.16   DECLARE vacant the District IV seat on the Economic Opportunity Council previously held by Florence Weiss, due to resignation; and DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Mitchoff.
 
Attachments
Resignation Letter
 
C.17   ACCEPT resignation of Gerald Sharrock from the Advisory Council on Aging, DECLARE a vacancy in City of Moraga Local Committee Seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C.18   APPROVE new medical staff members, requests for new and renewal of privileges, membership extensions, advancement to permanent staff, biennial reappointments and resignations, as recommended by the Medical Executive Committee at their February 28, 2011 Meeting, and by the Health Services Director.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\BO February, 2011. page 1-2 doc.doc
 
Appropriation Adjustments

 
C.19   General Fund Reserve (0005)/Plant Acquisition (0111): APPROVE the purchase of 2.83 acres of land located on Technology Way in Brentwood (APNs 016-410-008 through 013) from Gregory Ranch Office Investors, LP for future development purposes, for the purchase price of $1,300,000, plus escrow closing costs; APPROVE and AUTHORIZE execution of a Purchase and Sale Agreement; ACCEPT and AUTHORIZE recording of the Grant Deed; and APPROVE Appropriations and Revenue Adjustment No. 5025 to appropriate $1,300,000 from the County's General Fund Reserves to complete the purchase.
 
Attachments
RA005025
AP005025
TC 24 5025
TC 27 5025
ECGC CC&Rs & 1st Amend
ECGC Legal Description
 
Intergovernmental Relations

 
C.20   ADOPT a position of "Support" for AB 147 and AUTHORIZE the Chair, Contra Costa County Board of Supervisors to sign a letter to Roger Dickinson, Member, California State Assembly in support of his measure relating to Subdivision Map Act impact mitigation fee programs, as recommended by the Transportation, Water and Infrastructure Committee.


 
 
Attachments
BOS Support AB 147
AB 147
 
Personnel Actions

 
C.21   ADOPT Position Adjustment Resolution No. 20909 to add one full-time Senior Structural Engineer (represented) position in the Department of Conservation and Development. (100% Land Development Fund).


 
Attachments
P300 No. 20909
 
C.22   ADOPT Position Adjustment Resolution No. 20908 to reclassify one Information Systems Programmer/Analyst IV (represented) and its incumbent to Information Systems Project Manager (represented) in the Auditor-Controller Department (budgeted), as recommended by the Assistant County Administrator-Director of Human Resources.
 
Attachments
P300 #20908 Reclassify
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.23   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County an amount not to exceed $12,744 to provide electronic submittal of pesticide use report records and provide data to the Department of Pesticide Regulation via electronic mail or the Internet for the period July 1, 2011 through June 30, 2012.
 
C.24   APPROVE and AUTHORIZE the Employment & Human Services Department director, or designee, to apply for and accept funding from California Department of Community Services and Development in an amount not to exceed $100,000 to contiintue the Assistant Trainee program, for the term of May 1, 2011 through April 30, 2012.  (No County match)
 
C.25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Partnership Health Plan of California, effective February 28, 2011, to increase the amount paid to County by $33,075, to a new payment limit of $429,375, for the provision of Contra Costa Health Plan’s advice nurse services, and extend the term from February 28, 2011 through May 31, 2011. (No County Match)
 
C.26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Contra Costa Unified School District, to pay the County an amount not to exceed $55,000, for the provision of professional mental health services to special education students and their families, for the period from July 1, 2010 through June 30, 2011. (No County match)
 
C.27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Grant Agreement Amendment with the California Endowment, to increase payment to County by $50,000, to a new total amount not to exceed $430,961, effective August 31, 2010 for continuation of the Building Healthy Communities Project (BHCP), and to extend the term through March 31, 2011. (No County match required)
 
C.28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Standard Agreement with the California Department of Public Health, Office of AIDS, to pay County an amount not to exceed $8,420, for the County's AIDS Drug Assistance Program, for the period from July 1, 2010 through June 30, 2011. (No County Match required)
 
C.29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Emergency Management Agency, effective March 15, 2011, with no change in the original amount payable to County of $1,179,420, for continuation of the County’s Alcohol and Other Drugs Services Division, Recovery Act Justice Assistance Grant, Substance Abuse Offender Treatment Program, and to extend the term from March 31, 2011 through June 30, 2011. (No County match required)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.30   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with IKON Office Solutions, Inc., in an amount not to exceed $1,500,000 to provide Case Stored Automated Retrieval Project (CaseSTAR) services for the period April 1, 2011 through March 31, 2013. (20% County; 40% State; 40% Federal)
 
C.31   APPROVE and AUTHORIZE the Department of Conservation and Development Director, or her designee, to execute a contract amendment with Environmental Science Associates increasing the payment limit from $204,789 to $376,545 and to extending the contract period from June 30, 2011 to June 30, 2012 for environmental review of the Shell Crude Storage Replacement Project. (100% Land Use Permit fees)
 
Attachments
L-2 Contract
 
C.32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with River Counseling Center, in an amount not to exceed $200,000, to provide professional outpatient psychotherapy services for Contra Costa Health Plan members, for the period March 1, 2011 through February 28, 2013. (100% Members Premiums)
 
C.33   AWARD and AUTHORIZE a trade contract with Vila Construction Company, the lowest responsive and responsible bidder, in the amount of $723,644, for Trade Bid Package 1C consisting of general requirements work for the West County Health Center Project, and AUTHORIZE the Deputy General Services Director, or designee, to execute the trade contract. (Health Resources and Services Administration Grant, Enterprise 1 Fund, and Bond Financing)
 
Attachments
GFE Docs
 
C.34   APPROVE and AUTHORIZE the Conservation and Development Director, or her designee, to execute a contract extension with Environmental Science Associates to extending the term from April 1, 2011 to April 1, 2012, for providing continued service to complete the Environmental Impact Report for the Bayview Residential Project, with no change to the payment limit. (100% Land Development Application fees)
 
Attachments
Authorized Contract
 
C.35   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with R-Computer, in an amount not to exceed $350,000 for the purchase of computer hardware and Hewlett Packard printers, parts and printer maintenance, for the period from April 15, 2011 through April 14, 2012. (100% Enterprise Fund I)
 
C.36   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with R-Computer, in an amount not to exceed $150,000, for the purchase of Lenovo ThinkPad T410 Laptops for the period from April 15, 2011 through April 14, 2012.  (100% Enterprise Fund I)
 
C.37   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with Meditech in the amount not to exceed $160,000, for the annual maintenance of the healthcare information system, for the period of April 1, 2011 through March 31, 2012.  (100% Enterprise Fund I)
 
C.38   APPROVE and AUTHORIZE the Conservation & Development Director, or designee, to execute a contract extension with Environmental Science Associates extending the term from March 23 to December 31, 2011, for preparation of an environmental impact report for the Vasco Winds Repowering Project, with no change in the payment limit.
 
Attachments
County Counsel Approval of Contract Extension
 
C.39   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a change to a purchase order with Clarity Software Solutions, Inc., to add $150,000 for a new total of $825,000 for continuation of printed Contra Costa Health Plan member materials and identification cards, through July 30, 2011.  (100% CCHP Enterprise Funds)
 
C.40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Institute for Healthcare Improvement, in an amount not to exceed $419,756 to provide professional consultation and technical support services on care coordination and improved patient care, to the Contra Costa Regional Medical Center’s, Chief Executive Officer, for the period from January 1, 2011 through December 31, 2011. (Enterprise I Fund)
 
Other Actions
 
C.41   APPROVE and AUTHORIZE the Public Works Director, or designee, to enter into a Project Agreement and Work Program with Contra Costa County Redevelopment Agency in the amount of $3,000,000  to provide services related to the North Richmond Industrial Area Infrastructure Program with an effective date of September 27, 2010. (77% Redevelopment Funds and 23% North Richmond Area of Benefit Funds) (Consider with C.51)
 
Attachments
Project Agreement
 
C.42   APPROVE the request of West Contra Costa Business Development Center to change the location of the County CDBG-R funded Culinary Business Incubator Project to a building located at 812 San Pablo Avenue, Pinole; APPROVE the  Substantial Amendment to the Contra Costa County FY 2008/09 CDBG Action Plan and AUTHORIZE the Conservation and Development Director, or designee, to submit the amendment to the U.S. Department of Housing and Urban Development (HUD). (100% HUD grant funds)


 
C.43   APPROVE the allocation of CCFuture Funds in the amount of $100,000 each to Women's Initiative and Catholic Charities, and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts, in amounts not to exceed $100,000 for each contract, for the period of May 1, 2011 through June 30, 2012, as recommended by Supervisor Mitchoff  (100% CCFuture Fund derived from transient occupancy tax).
 
C.44   ACCEPT 2010 Annual Report submitted by the Iron Horse Corridor Advisory Committee, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
Attachments
Iron Horse Corridor Advisory Committee Report
 
C.45   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a change to a purchase order with Professional Hospital Supply to increase the payment limit by $132,000 to a new payment limit of $712,000, to supply major custodial products and supplies as needed for the three county detention facilities, for the period February 28, 2007 through January 31, 2012.  (100% County General Fund; Budgeted FY 2010/11)
 
C.46   REFER a report and discussion of the outcomes and achievements of the Subsidized Employment Program operated by the Employment and Human Services Department to the Family and Human Services Committee of the Board of Supervisors as requested by Supervisor Uilkema.
 
C.47   Approve the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their February 8, 2011 meeting, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\bopl-February 8, 2011.doc
 
C.48   APPROVE Consolidation Requests for the May 3, 2011 Special Election, as recommended by the Clerk Recorder.
 
C.49   ACCEPT the 2010 Annual Report from the Finance Committee as recommended by the County Administrator.
 
C.50   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.
 
Redevelopment Agency

 
C.51   APPROVE and AUTHORIZE the Redevelopment Director to enter into a Project Agreement and Work Program with Contra Costa County in the amount of $3,000,000 to provide services related to the North Richmond Industrial Area Infrastructure Program with an effective date of September 27, 2010. (77% Redevelopment Funds and 23% North Richmond Area of Benefit Funds) (Consider with C.41)
 
Attachments
Project Agreement
 
C.52   APPROVE and AUTHORIZE the Redevelopment Director to execute a Memorandum of Understanding between Contra Costa County Redevelopment Agency, Contra Costa County, and the City of Pittsburg in an amount not to exceed $4,280,000 for the Bailey Road Transit Access Improvement Project. (8% Redevelopment funds, 92% Miscellaneous Outside funds)
 
Attachments
MOU
 
C.53   APPROVE and AUTHORIZE the Redevelopment Director, or designee, to execute an Operating Covenant and Agreement with PHVP I, LP providing financial assistance for the establishment of a civic use, including nonprofit organization offices, a community meeting room, and a library book vending machine, as part of the Avalon Walnut Creek at Contra Costa Centre transit village project.
 
Attachments
Exhibit A - Business Terms
Exhibit B - Civic Use Locations
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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


STANDING COMMITTEES


The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the second Wednesday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


Airports Committee     See above
Family & Human Services Committee  March 29, 2011 - Special
10:30 a.m.
Room 101
Finance Committee  April  4, 2011
  1:30 p.m.
Room 101
Internal Operations Committee  April 18, 2011
  9:30 a.m.
Room 101
Legislation Committee     See above
Public Protection Committee  April  4, 2011
 11:00 a.m.
Room 101
Transportation, Water & Infrastructure Committee  April 13, 2011
   9:30 a.m.
Room 101

 

PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES


AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






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