Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
AGENDA - 05052009 - 051209 Annotated Agenda
Minutes Packet 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 and MINUTES May 12, 2009 9:00 A.M. Convene and announcement adjournment to Closed Sesson in Room 101. Present: John Gioia, District I Supervisor Gayle B. Uilkema, District II Supervisor Mary N. Piepho, District III Supervisor Susan A. Bonilla, District IV Supervisor Federal D. Glover, District V Supervisor Attendees: David J. Twa Closed Session Agenda: 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, § 1 of 27 54956.9(a)) John Ferrante v. Contra Costa County, W.C.A.B. No. OAK-0343016 C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "He who climbs a ladder must begin at the first step." Anonymous CONSIDER CONSENT ITEMS (Items listed as C.1 through C.66 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 proclaiming May 2009 as Community Action Month in Contra Costa County. (Joe Valentine, Employment and Human Services) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution Resolution No. 2009/196 PR. 2 PRESENTATION to honor the City of Richmond area churches for their role in collaborating with Contra Costa County Economic Opportunity Council and the City of Richmond Summer Youth Employment Program. (Joe Valentine, Employment and Human Services) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover 2 of 27 Attachments: Signed Resolution Resolution No. 2009/197 PR. 3 PRESENTATION to recognize Leticia Barrios as the recipient of the 2009 Outstanding School Crossing Guard of the Year. (Supervisor Glover) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution Resolution No. SHORT DISCUSSIONS ITEMS SD. 1 PUBLIC COMMENT (3 Minutes/Speaker) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover SD. 2 CONSIDER Consent Items previously removed. SD. 3 SUPPORT Senate Bill 676 (Wolk), a bill that would increase or eliminate the maximum for various fees a county, city or court may charge for specified services, as recommended by the County Administrator. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Bill Text SB 676 SD.3A CONSIDER accepting an oral update from William Walker, MD., Health Services Director, on Contra Costa County's on-going preparations and management of the H1N1 Flu (Swine Flu); RATIFY the emergency declaration proclaimed by the County Administrator on May 7, 2009 that a local emergency exists in Contra Costa County; and ADOPT Resolution No. 2009/214 proclaiming that a local emergency exists. (William Walker, M.D., Health Services Director and David Twa, County Administrator) 3 of 27 Dr. Walker, Health Services Director, said that in the past week the Health Services Department and the Center for Disease Control (CDC) had re-evaluated school closure guidelines. Both concluded that the H1N1 virus is comparable in severity to the seasonal flu and continued school closures were not necessary. He said all Contra Costa County schools reopened on Wednesday, May 6, 2009. Dr. Brunner, Public Health Director, said that all cases of the virus in Contra Costa County have been mild. He said the testing intended to detect the origin and spread of the virus will slow now that it is known the virus is widespread and relatively mild. He noted that because this is a new virus there will continue to be close monitoring of the illness. He said there will be review of the implementation of emergency operating plans to learn from this outbreak and possibly implement improvements. Dr. Brunner said he anticipated this to be the last update needed but would return to the Board immediately if the situation changes. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution SD3A Attachment 051209 SD. 4 CONSIDER the Propositions 1A through 1F on the May 19, 2009 special election ballot; and CONSIDER the request of the Contra Costa County Mental Health Commission to oppose Proposition 1E, which would amend the Mental Health Services Act (Proposition 63) to shift revenue from local programs to the benefit of the State General Fund. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Mental Health Com. ltr CSAC Memo Support & Oppose SD. 5 HEARING, pursuant to Section 6586.5 of the Government Code of the State of California, in connection with plans by the County of Contra Costa Public Financing Authority to issue Lease Revenue Bonds (Capital Projects Program), 2009 Series A in an amount not to exceed $31 million; and 1. ADOPT Resolution No. 2009/207, approving the issuance by the County of Contra Costa Public Financing Authority of Lease Revenue Bonds (Capital Projects Program), 2009 Series A in a principal amount not to exceed $31,000,000 to finance various capital projects, authorizing the forms of and directing the execution and delivery of a Trust Agreement, a Site Lease, a Sublease, a Bond Purchase Contract and related financing documents; and authorizing the taking of necessary actions and the 2. 4 of 27 execution of necessary documents in connection therewith. (Consider with SD.6) CLOSED the hearing and adopted the recommendations. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Clerk's Certificate Signed Resolution Resolution No. 2009/207 Clerk's Certificate Trust Agreement Site Lease Sublease Bond Purchase Agreement SD. 6 ADOPT, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution number 2009/208, authorizing the issuance and sale of lease revenue bonds (Capital Projects Program), 2009 Series A in a principal amount not to exceed $31,000,000 to finance various capital projects, authorizing the forms of and directing the execution and delivery of a Trust Agreement, a Site Lease, a Sublease, a Bond Purchase Contract and related financing documents; and authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Consider with SD.5) CLOSED the hearing and adopted the recommendations. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Clerk's Certificate Signed Resolution Resolution No. 2009/208 Clerk's Certificate Trust Agreement Site Lease Sublease Bond Purchase Agreement SD. 7 DECLARE the intent of the Board of Supervisors to reduce the compensation of the Board of Supervisors and all appointed and elected department directors to match any negotiated compensation reductions of the Contra Costa County Employee Labor Coalition. (Supervisors Bonilla and Gioia) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho 5 of 27 District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover DELIBERATION ITEMS D.1 CONSIDER reports of Board members. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Adjourn in memory of Michael F. Majchrzak former Mayor of Moraga AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Closed Session CONSENT ITEMS Road and Transportation C. 1 APPROVE plans and specifications and AUTHORIZE the Public Works Director, or designee, to award and execute a contract in the amount of $100,973 with Steiny & Company, Inc., the lowest responsive and responsible bidder for the Delta De Anza Trail Gap Closure project, Bay Point area. (74.9% State Transportation Improvement Program and 25.1% Local Road Funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C. 2 APPROVE plans and specifications and AUTHORIZE the Public Works Director, or designee, to award and execute a contract in the amount of $6,858,300 to Robert A. Bothman, Inc., the lowest responsive and responsible bidder for the Iron Horse Trail Pedestrian Overcrossing project, Pleasant Hill BART area. (47.0% Redevelopment, 19.3% 6 of 27 Housing Incentive Program, 11.6% Regional Bicycle and Pedestrian Program, 10.6% Measure C, 5.8% Transportation for Livable Communities, 3.8% Transportation Equity Act, and 1.9% Transportation Enhancement Funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C. 3 APPROVE plans and specifications; and AUTHORIZE the Public Works Director, or designee, to award and execute a contract in the amount of $57,250 to Coastside Concrete, the lowest responsive and responsible bidder for the Willow Lake Road Sidewalk project, Discovery Bay area. (63.7% Safe Routes to School funds and 36.3% Local Road funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C. 4 APPROVE plans and specifications; and AUTHORIZE the Public Works Director, or designee, to award and execute a contract in the amount of $10,278,713 to C.C. Myers, Inc., the lowest responsive and responsible bidder for the Bethel Island Road Bridge Replacement project, Bethel Island area. (88.53% Federal Highway Bridge Program funds and 11.47% Local funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C. 5 APPROVE the Proposition 1B transportation projects expenditure plan for 2008-2009 appropriation of Proposition 1B Funds, as recommended by the Public Works Director, Countywide. (Proposition 1B funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to Utility Agreement with PG&E effective April 27, 2009 to add joint trench work to the Bethel Island Road Bridge Replacement project, Oakley area. (100% PG&E funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho 7 of 27 District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: G:\design\BOARD ORDERS\2009\Amendment No 1 2009 Bethel Island Bridge Rep.pdf C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Purchase and Sale Agreement and Rental Agreement with Sarda P. Ratanjee; ACCEPT the Grant Deed; and AUTHORIZE the Auditor-Controller to issue a check in the amount of $1,799,000 payable to North American Title Company for 3210 Delta Fair Blvd., in connection with the State Route 4 East, Somersville Road to State Route 160 Project, Antioch area. (Contra Costa Transportation Authority Funds) Relisted to the May 19, 2009 agenda AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Lease Termination and Relocation Agreement with Sprint Spectrum L.P. for the 3210 Delta Fair Blvd. property ; ACCEPT the Quitclaim Deeds; and AUTHORIZE the Auditor-Controller to issue warrants payable to Sprint Spectrum, L.P., in the amounts specified in the lease termination agreement, in connection with the State Route 4 East, Somersville Road to State Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds) Relisted to a future date to be determined AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Engineering Services C. 9 ADOPT Resolution No. 2009/198 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right of Way Landscaping) for PA 03-00015 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) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Resolution No. 2009/198 8 of 27 C.10 ADOPT Resolution No. 2009/199 approving Subdivision Agreement (Right-of-Way Landscaping) for RA 04-01168 for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution Resolution No. 2009/199 G:\engsvc\BO\2009\05-12\RA 01168\Improvement Security Bond.pdf G:\engsvc\BO\2009\05-12\RA 01168\Subdivision Agreement.pdf C.11 ADOPT Resolution No. 2009/200 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping) for PA 05-00032 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) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Resolution No. 2009/200 C.12 ADOPT Resolution No. 2009/201 amending Subdivision Agreement (Right-of-Way Landscaping) for SD 99-08381 for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, Danville area. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Resolution No. 2009/201 G:\engsvc\BO\2009\05-12\SD 08381\Bond Rider.pdf C.13 ADOPT Resolution No. 2009/202 approving and authorizing the Public Works Director, or designee, to fully close a portion of Knightsen Avenue on September 26, 2009 from 7:00 A.M. through 12:00 P.M. for the purpose of a community event, Car and Tractor Show, Knightsen area. (No fiscal impact) 9 of 27 AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Resolution No. 2009/202 Statutory Actions C.14 APPROVE minutes, as on file with the Clerk of the Board, for the month of April 2009. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Clerk's Attest C.15 APPROVE Board Member Meeting Reports for the month of April 2009. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Supervisor Glover Mtg Rpts Supervisor Glover Mtg Attndn Supervisor Gioia Mtg Rprt Claims, Collections & Litigation C.16 DENY claims by California Highway Patrol for Timothy Leviste; California State Automobile Association for Sarah or Lemco Brian Dandridge; Mark Emmerling; and AAA Insurance Company for Margaret Riolo. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Honors & Proclamations 10 of 27 C.17 ADOPT Resolution No. 2009/176 proclaiming May 14, 2009 as Contra Costa County "Bike to Work" Day, as recommended by the Conservation and Development Director. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution Resolution No. 2009/176 C.18 ADOPT Resolution No. 2009/205 proclaiming the week of May 17-23, 2009 as “National Public Works Week” in Contra Costa County, as recommended by the Public Works Director, Countywide. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution Resolution No. 2009/205 C.19 ADOPT Resolution No. 2009/204 to recognize May 17-23, 2009 as Emergency Medical Services Week in Contra Costa County, as recommended by the Health Services Director. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Resolution Resolution No. 2009/204 Appointments & Resignations C.20 APPOINT Roseanne Nieto to the District IV seat on the Iron Horse Advisory Committee, as recommended by Supervisor Bonilla. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.21 APPROVE the list of providers recommended by the Medical Executive Committee at their April 20, 2009 meeting, and by the Health Services Director. 11 of 27 AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: G:\C&G DIRECTORY\NON CONTRACTS\Attachment 1.doc G:\C&G DIRECTORY\NON CONTRACTS\medical staff.doc C.22 APPOINT Ashley Ciaglo and Webb Johnson to seats 1 and 3 respectively, on the Contra Costa County Historical Landmarks Advisory Committee, as recommended by the Conservation and Development Director. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: CCC Historical Society Letter C.23 DECLARE vacant the Community Member 1 seat on the Advisory Council for Equal Employment Opportunity, held by Miguel Castaneda and DIRECT the Clerk of the Board to post this vacancy, as recommended by the County Administrator. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Appropriation Adjustments C.24 Agriculture (0335)/General Services (0063): APPROVE Appropriations Adjustment No. 5034 authorizing the transfer of appropriations in the amount of $2,221 from the Department of Agriculture to General Services, Fleet Operations to purchase one replacement vehicle for the Department of Agriculture. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Appropriation Adjustment Approp Adj 5034 Intergovermental Relations 12 of 27 C.25 SUPPORT Assembly Bill 1445 (Chesbro), a bill that authorizes Medi-Cal reimbursement to federally qualified health centers and rural health clinics for a maximum of two visits for one patient on the same day, as specified, as recommended by the Legislation Committee. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Bill Text AB 1445 Personnel Actions C.26 ADOPT Position Adjustment Resolution No. 20677 to increase the hours of one Health Services Education and Training Specialist (represented) position from part time (32/40) to full time (40/40) in the Health Services Department. (Cost offset by elimination of straight time overtime pay) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Position Adjusment Request P300 - 20677 C.27 ADOPT Position Adjustment Resolution No. 20680 to transition one Health Services Department Senior Health Education Specialist-Project position (represented) and incumbent into the Merit System. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Signed Position Adjustment P300 20680 C.28 ADOPT Position Adjustment Resolution No. 20673 to transition one Health Services Department Substance Abuse Counselor-Project position (represented) and incumbent to into the Merit System. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover 13 of 27 Attachments: Signed Position Adjustment P300 20673 Leases C.29 APPROVE and AUTHORIZE the General Services Director, or designee, to execute a lease with the Sand Creek Business Center 1, Limited Partnership, for a two year term commencing May 15, 2009 for approximately 1,177 square feet of office space at 181 Sand Creek Road, Building 3, Unit L, Brentwood, as requested by the Supervisor District 3; FIND that the lease is exempt from the California Environmental Quality Act; and DIRECT the Director of General Services, or designee, to file a Notice of Exemption with the Clerk- Recorder. (Budgeted) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services: C.30 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $57,913 from the California State Library to provide library literacy services for Fiscal Year 2009/10. (No County match) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.31 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from Senior Service America, Inc., in an amount up to $172,264 as authorized by Title V of the Older Americans Act to provide low-income individuals paid community service and training as an entry into employment for the period of February 17, 2009 through June 30, 2010. (13% County match required) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.32 APPROVE and AUTHORIZE the Employment and Human Services Department, or designee, to execute a contract amendment with California Department of Education to update funding terms and conditions to include new program eligibility requirements with no change to the payment limit of $412,393 or term July 1, 2008 through June 30, 2009. 14 of 27 (100% State) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.33 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with California Department of Education to update funding terms and conditions to include new program eligibility requirements with no change to the payment limit of $82,996 or term July 1, 2008 through June 30, 2009. (No County match required) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.34 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County, a grant award from University of California San Francisco to pay the County an amount not to exceed $40,000 for the Dental Fluoride Reach Study Project for the period from May 1, 2009 through November 1, 2010 (No County match required) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.35 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to submit an application to and accept funding from the Administration for Children and Families in an amount not to exceed $559,127 for additional ongoing expenditures for the period January 1 through December 31, 2009. (100% Federal, no County match) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.36 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit an application to and accept one-time funding from the Administration for Children and Families in an amount not to exceed $1,132,758 in various program improvements term July 1, 2009 through September 30, 2010. (100% Federal, no County match) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla 15 of 27 District V Supervisor Federal D. Glover APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services: C.37 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with TRS Consultants, Inc., in an amount not to exceed $1,500,000 to provide construction management services for the Bethel Island Road Bridge Replacement Project for the period of May 12, 2009 through April 30, 2011, Bethel Island area. (88.53% Federal Highway Bridge Program and 11.47% Local Road Funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.38 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with TRC Engineers, Inc., in an amount not to exceed $950,000 to provide construction management services for the Iron Horse Trail Pedestrian Overcrossing Project for the period May 12, 2009 through October 31, 2010, Pleasant Hill BART area. (47.0% Redevelopment, 19.3% Housing Incentive Program, 11.6% Regional Bicycle and Pedestrian Program, 10.6% Measure C, 5.8% Transportation for Livable Communities, 3.8% Transportation Equity Act, and 1.9% Transportation Enhancement Funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.39 AUTHORIZE the Auditor-Controller to make payment on behalf of the In Home Supportive Services Public Authority to the Service Employees International Union (SEIU) for delinquency charges from late pension account payment(s) which resulted in late fees in an amount not to exceed $2,686, as recommended by the Employment and Human Services Director. (100% County General Fund) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.40 APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order on behalf of the Library, with 3M, Inc., in an amount not to exceed $150,000 to purchase self-check and self-return equipment for the Lafayette Library and Learning Center. (100% Library Funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla 16 of 27 District V Supervisor Federal D. Glover Attachments: Library Sup Form 3M C.41 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 May 15, 2009, to increase the payment limit by $3,212 to a new payment limit of $131,833 to provide additional services to County’s Senior Nutrition Program, with no change in the original term of July 1, 2008 through June 30, 2009, and to increase the automatic extension payment limit by $803 to a new payment limit of $32,958, with no change in the term of the automatic extension, through September 30, 2009. (100% Federal) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with TEG Staffing, Inc., (dba Eastridge Infotech) in an amount not to exceed $330,000 to provide temporary computer services for the Department’s Information Systems Unit for the period June 1, 2009 through May 31, 2010. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, effective April 1, 2009, to make technical adjustments to the fee schedule, with no change in the payment limit, and no change in the original term of July 1, 2008 through June 30, 2009. (65% Federal Substance Abuse Prevention and Treatment and Prevention Set-Aside grants, 15% Federal Drug Medi-Cal, 15% State Drug Medi-Cal, 5% County) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction Research And Treatment, Inc., (dba Bay Area Addiction Research and Treatment [BAART]), effective April 1, 2009, to make technical adjustments to the fee schedule, with no change in the payment limit, and no change in the original term of July 1, 2008 through June 30, 2009 (49% Federal, 51% State) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho 17 of 27 District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Diablo Pulmonary Medical Group, effective May 1, 2009, to modify the payment provisions to reflect the intent of the parties regarding the rate per session with no change in the original payment limit of $290,000 and no change in the original term of November 1, 2008 through October 31, 2011. (100% Enterprise I Fund) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Margaret A. Thayer, Ph.D. for her existing contract, effective close of business May 31, 2009; and to execute a new contract with Margaret A. Thayer, Ph.D., in an amount not to exceed $78,500 to provide geropsychological and neuropsycholoigcal services at Contra Costa Regional Medical and Health Centers for the period from June 1, 2009 through May 31, 2011. (100% Enterprise I) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen D. Rader, M.D., in an amount not to exceed $204,516 to provide professional psychiatric services for the period June 1, 2009 through May 31, 2010. (16% Mental Health Services Act, 84% Mental Health Realignment) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Brian Blaisch, M.D., Pediatrics, Inc., for the existing contract, effective close of business May 31, 2009; and to execute a new contract with Brian Blaisch, M.D., Pediatrics, Inc., in an amount not to exceed $38,000 to provide pediatric services for patients at Contra Costa Regional Medical and Health Centers for the period from June 1, 2009 through May 31, 2010.(100% Enterprise I) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover 18 of 27 C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Milhous Children’s Services, Inc., effective April 1, 2009, to increase the payment limit by $100,000 to a new payment limit of $400,000 to provide day treatment and mental health services to additional adolescents and latency-age children, with no change in the original term of July 1, 2008 through June 30, 2009, and to increase the automatic extension payment limit by $50,000, to a new payment limit of $200,000, with no change in the term of the automatic extension, through December 31, 2009. (30% Federal Medi-Cal; 28% State Early and Periodic Screening, Diagnosis, and Treatment; 40% Individuals with Disabilities Education Act; 2% Mental Health Realignment) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ronel L. Lewis, M.D., effective April 1, 2009, to increase the payment limit by $36,400 to a new payment limit of $120,820 to provide professional child psychiatry services to additional children and young adults, with no change in the original term of July 1, 2008 through June 30, 2009. (25% Federal FFP Medi-Cal, 25% State Early and Periodic Screening, Diagnosis, and Treatment, 50% Mental Health Realignment) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Rodney J. Chan, DPM for his existing contract, effective close of business May 31, 2009; and to execute a new contract with Rodney J. Chan, DPM., in an amount not to exceed $288,000 to provide podiatry services for patients at Contra Costa Regional Medical and Health Centers for the period from June 1, 2009 through May 31, 2011. (100% Enterprise I) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Thomas Paige, M.D. for his existing contract, effective close of business May 31, 2009; and to execute a new contract with Thomas Paige, M.D., in an amount not to exceed $348,000 to provide dermatology surgery services for patients at Contra Costa Regional Medical and Health Centers for the period from June 1, 2009 through May 31, 2012. (100% Enterprise I) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho 19 of 27 District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Paul Reif, M.D. for his existing contract, effective close of business May 31, 2009; and to execute a new contract with Paul Reif, M.D., in an amount not to exceed $280,000 to provide gastroenterology services for patients at Contra Costa Regional Medical and Health Centers for the period from June 1, 2009 through May 31, 2010. (100% Enterprise I) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.54 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract containing modified indemnification language with Environmental Science Associates in an amount not to exceed $349,375 for environmental review services related to the proposed Keller Canyon Land Use amendment, for the period May 13, 2009 to August 12, 2010. (100% Applicant fees) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: ESA Report-Keller Canyon Other Actions C.55 Acting as the governing board of the Contra Costa Public Financing Authority, AUTHORIZE the Auditor-Controller to remove Bank of New York Mellon Trust Company as trustee on County bond issues (excluding Redevelopment) and appoint Wells Fargo Bank, National Association as successor trustee, ratify the April 24, 2009 letter from the Auditor-Controller to the Bank of New York advising of such substitution, the remaining documents for which will be reviewed by County Counsel and amended as necessary to meet County requirements, as recommended by the County Debt Affordability Advisory Committee. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.56 ADOPT Resolution No. 2009/93 rescinding Land Conservation Contract 13-77 as it applies to a 21.6-acre property, Assessor Parcel No. 001-041-060, DIRECT recording of the Resolution and ADOPT related California Environmental Quality Act findings as recommended by the Conservation and Development Director, Byron area. (JoAnn Caspar, 20 of 27 trustee, Caspar Marital Trust, owner) (100% applicant fees) (Consider with C.57) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Recorded Resolution Resolution No. 2009/93 C.57 ADOPT Resolution No. 2009/94 approving Land Conservation Contract 08-0005 for Assessor's Parcel No. 001-041-060, AUTHORIZE the Chair, Board of Supervisors, to execute the Contract; DIRECT the recording of the Resolution; and ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director, Byron area. (JoAnn Caspar, trustee, Caspar Marital Trust, owner) (100% applicant fees) (Consider with C.56) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Recorded Resolution Resolution No. 2009/94 Exhibit A - Legal Description Exhibit B - Board Order dated 11/6/90 C.58 Amend the Term Limits for the Danville/Alamo Joint Powers and Operations Committee for Hap Magee Ranch Park. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.59 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to apply for and accept from the U.S. Department of Housing and Urban Development a Homeless Prevention and Rapid Re-Housing Program grant in the amount of $1,421,551, as recommended by the Family and Human Services Committee. (No County match required) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: HPRP Overview HPRP Timeline 21 of 27 C.60 ACCEPT 2008 Annual Report submitted by the Iron Horse Corridor Advisory Committee, as recommended by the Public Works Director, Countywide. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: 2008 IHAC Annual Report C.61 ACCEPT 2008 Annual Report submitted by the Countywide Bicycle Advisory Committee, as recommended by the Public Works Director, Countywide. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: CBAC 2008 Annual Report C.62 DESIGNATE the Public Works Director, or Public Works Deputy Director, or Assistant Public Works Director, Flood Control Division as authorized to execute on behalf of Contra Costa County documents with the California Emergency Agency (State OES) pertaining to the FEMA grant being used to update the County’s Multi-Jurisdictional Hazard Mitigation Plan (HMP), as recommended by the Public Works Director. (No fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Designation of Applicant's Agent Resolution C.63 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 fiscal impact) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Surplus Vehicles and Equipment C.64 APPROVE and AUTHORIZE the Auditor-Controller to continue to make a deduction from special tax proceeds at the rate of $0.09 per special assessment and credit that amount to the 22 of 27 Assessor's Office budget to offset the cost of maintaining parcel use codes pursuant to Board Resolution 84/332, as recommended by the Assessor. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attachments: Use Code Bd Resolution C.65 AUTHORIZE a one-time waiver of County Administrative Bulletin 112.9 issued June 30, 2007 regarding the reimbursement of training costs, and APPROVE and AUTHORIZE the Auditor-Controller to provide payment for tuition, books and parking for employees participating in the Employment and Human Services Department's Teacher Degree Program, in an aggregate amount not to exceed $75,840 for all participants, for the period of March 1, 2009 through December 31, 2009, as recommended by the Employment and Human Services Director. (100% Federal Funds) AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover C.66 APPROVE response to Civil Grand Jury Report No. 0907, entitled "Retiree Healthcare Benefits Leave County Taxpayers on the Hook – A New Approach is required to Deal with Unsustainable Retiree Healthcare Benefits Provided to Most Contra Costa Governmental Employees”, and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than June 1, 2009. AYE:District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover 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 23 of 27 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: www.co.contra-costa.ca.us 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. 24 of 27 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 See above Family & Human Services Committee May 18, 2009 1:00 P.M. See above Finance Committee June 1, 2009 1:00 P.M. See above Internal Operations Committee May 18, 2009 9:00 A.M. See above Legislation Committee June 10, 2009 10:30 A.M. See above Public Protection Committee June 1, 2009 2:30 P.M. See above Transportation, Water & Infrastructure Committee May 18, 2009 10:30 A.M. See above AD HOC COMMITTEE 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. 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 25 of 27 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 26 of 27 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 - 2016 Destiny Software Inc., All Rights Reserved 27 of 27