View Other Items in this Archive | View All Archives | Printable Version

 

CONTRA COSTA COUNTY BOARD OF SUPERVISORS

 

Supervisors J. Gioia, G. B. Uilkema, M. N. Piepho, M. DeSaulnier, and F. D. Glover

Clerk of the Board, John Sweeten (925 335-1900)

 

A G E N D A

TUESDAY   OCTOBER 18, 2005

 

 

9:00 A.M.        Convene and announce adjournment to Closed Session, Room 101.  There were no Closed Session announcements.

 

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

 

Inspirational Thought  - "You can never solve a problem with the same level of thinking that created it."  ~Albert Einstein

 

CONSIDER  CONSENT  ITEMS  - Items removed from this section will be considered with the Short Discussion Items Approved as listed except as noted: C.9.

                    

HOUSING AUTHORITY CONSENT ITEMS      Approved as listed

HA.1    ADOPT Resolution No. 2005/663 authorizing relief from responsibility for uncollectible accounts receivable in the amount to $25,478 for the quarter ending September 30, 2005, as recommended by  the Advisory Housing Commission.

 

9:35 A.M.

 

PRESENTATIONS    Approved as listed

 

PR.1    PRESENTATION to adopt Resolution No. 2005/640 proclaiming October 23-31, 2005 as “Red Ribbon Week: Lock it Up! No Youth Access to Alcohol” in Contra Costa County.  (Harold Parsley, Chair, Alcohol and Other Drugs Advisory Board)  (All Districts)

 

PR.2    ADOPT Resolution No. 2005/664 proclaiming October as “Breast Cancer Awareness Month”  in Contra Costa County. (Supervisor Uilkema) (All Districts)

 

9:45 A.M.

 

SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:

 

SD.1    CONSIDER any Consent Items previously removed.

 

SD.2    HEARING on the itemized costs for abatement for property located at 210 Amerson Avenue, Bay Point (Ethel L.  & S.C. Spears, Owner).  (Michael Angelo Silva, Building Inspection Department) (District V)

 

CLOSED the public hearing; DETERMINED costs of abatement and administrative work of abating a public nuisance on the real property located 210 Amerson Avenue, Bay Point (Ethel L.  & S.C. Spears, Owners); ORDERED the itemized report confirmed and DIRECTED it to be filed with the Clerk of the Board; ORDERED the costs to be specially assessed against the property and AUTHORIZED the recordation of a Notice of Abatement Lien.

 

DELIBERATION ITEMS - The Board will consider and take action on the following items:

 

D.1      PUBLIC  COMMENT.  (3 Minutes/Speaker) There were no requests to speak

 

Closed Session

 

The Board will adjourn to the Grand Opening of the new Pinole Animal Shelter, 910 San Pablo Avenue, Pinole

 

1:30 P.M.

 

D.2    HEARING on a County Planning Commission recommendation to rezone a parcel that is approximately 0.60 acres, located at 970 Appian Way in the El Sobrante area, from Single Family Residential (R-7) to Multiple Family Residential (M-17). (Paul Lupinsky, Applicant; Dr. Gideon Sorokin, Owner) (RZ053157) (District I)

CLOSED the public hearing on a County Planning Commission (CPC) recommendation to rezone a parcel that is approximately 0.60 acres, located at 970 Appian Way in the El Sobrante area,(Paul P. Lupinsky, Applicant, Dr. Gideon Y. Sorokin, Owner) from Single Family Residential (R-7) to Multiple Family Residential (M-17); ADOPTED the proposed  Negative Declaration determination as adequate for purposes of compliance with the review requirements of the California Environmental Quality Act; APPROVED the rezoning of the aforementioned parcel from Single Family Residential, R-7 to Multiple Family Residential, M-17; ADOPTED the findings contained in CPC Resolution No. 25-2005 as the basis for the Board’s action; DIRECTED the Community Development Department to post the Notice of Determination with the County Clerk; and ADOPTED Ordinance No. 2005-33 giving effect to the rezoning.

 

D.3    HEARING on the Humphrey Ranch property regarding the following matters:

CLOSED the public hearing on the proposed General Plan Amendment to rezone:

 

FOUND for purposes of compliance with the California Environmental Quality Act (CEQA) that the project was evaluated in the Humphrey Property Environmental Impact Report previously certified by the Board of Supervisors under Board Resolution No. 2004/405;

 

(1)      A recommendation of the San Ramon Valley Regional Planning Commission to deny a proposed amendment of the General Plan to consolidate and expand existing Single Family Residential-Low Density (SL) designation over a 24 acre portion of the Humphrey Ranch property, a rezoning of the 24-acre portion of the Humphrey Ranch property from Agricultural Preserve District (A-4) to the Planned Unit District (P-1), and for a Preliminary and Final Development Plan for 39 residential lots and open space area;

GRANTED the appeal of Davidon Homes and OVERTURNED the August 17, 2005 decision by the San Ramon Valley Regional Planning Commission to deny approval of the project’s vesting tentative map and recommendation to the Board to deny approval of related applications for the Humphrey Property;

 

 (2)     An appeal by Davidon Homes (Applicant & Owner) from a decision by the San Ramon Valley Regional Planning Commission to deny a vesting tentative map for 39 residential lots and open space parcels;

APPROVED the vesting tentative map to subdivide 24-acres into 39 residential lots and open space parcels located at 2900 Stone Valley Road in the Alamo area;

 

APPROVED the recommendation submitted by staff to the San Ramon Valley Regional Planning Commission on related applications for the Humphrey Property including a) a General Plan Amendment to realign and enlarge an existing Single Family Residential – Low Density (SL) to cover a 24-acre portion of the property, a rezoning of the 24-acre portion from the Agricultural Preserve (A-4) District to a Planned Unit District (P-1), and a Preliminary and Final Development Plan for 39 residential units and open space area, subject to conditions of approval;

 

 (3)     A recommendation from staff to re-designate a 10-acre portion of the Humphrey Ranch property now owned by the San Ramon Valley Unified School District, from Agricultural Lands (AL) to Public/Semi-Public (PS); and

 

APPROVED the recommendation submitted by staff to the San Ramon Valley Regional Planning Commission to re-designate a 10-acre portion of the Humphrey Property, which has been acquired by the San Ramon Valley Unified School District, from Agricultural Lands (AL) to Public/Semi-Public (PS) to reflect land area now under public ownership;

ADOPTED Board Resolution No. 2005/660 which incorporates findings and conditions of approval as the basis for the Board approval;

 

ADOPTED Ordinance 2005-33 giving effect to the rezoning;

(4)      A proposal to enter into an agreement with Davidon Homes (Applicant & Owner) to rescind Land Conservation Contract, AP #4-76 (Williamson Act contract) covering a 24-acre portion of the Humphrey Ranch property.  The property is located at 2900 Stone Valley Road in the Alamo area.

 

(Assessor’s Parcel Numbers: 193-200-019, 005, 017, 193-190-009) (Catherine Kutsuris, Community Development Department, Patrick Roche, Community Development Department) (District III) 

DECLARED the Board’s intent to approve substantially the form in the draft Williamson Act Contract Rescission Agreement with Davidon Homes to rescind Land Conservation Contract, AP 4-76, covering a 24-acre portion of the Humphrey property in order to simultaneous place other land in Contra Costa County under agricultural conservation easements pursuant to Board Resolution No. 2004/405, canceling or rescinding said Land conservation Contract, AP-4076; and DIRECTED staff to return to the Board a resolution formally approving said agreement along with the necessary findings pursuant to Government Code section 52256;

 

DIRECTED staff to post a Notice of Determination with the County Clerk.

 

 

CONSENT ITEMS

 

(Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public).

 

Engineering Services

 

C.1      DA 02-00017: ADOPT Resolution No. 2005/665 accepting completion of warranty period and release of cash deposit for faithful performance for project being developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District III)

 

C.2      DA 03-00027:  ADOPT Resolution No. 2005/666 accepting completion of improvements for Main Branch Alamo Creek Restoration for project being developed by Shapell Industries of Northern California, a Division of Shapell Industries of Northern California, a Delaware Corp., San Ramon (Dougherty Valley) area. (District III)

 

C.3      MS 02-00016:  ADOPT Resolution No. 2005/667 approving the parcel map and accepting grant deed of development rights (in lieu of bonding for required improvements) for project being developed by Woodworth Living Trust, dated January 22, 2001, and the Douglas and Lotus Woodworth Charitable Remainder Unitrust, dated December 30, 2003, Walnut Creek area. (District III)

 

C.4      MS 02-00016:  ADOPT Resolution No. 2005/668 accepting grant deed of development rights (scenic easement) for project being developed by the Woodworth Living Trust, dated January 22, 2001, and the Douglas and Lotus Woodworth Charitable Remainder Unitrust, dated December 30, 2003, Walnut Creek area. (District III)

 

C.5      SD 02-08687:  ADOPT Resolution No. 2005/669 approving the final map and subdivision agreement for project being developed by Spanish Trails Associates, LLC, as recommended by the Public Works Director, El Sobrante area. (District I)

 

C.6      SD 02-08687: ADOPT Resolution No. 2005/670 accepting grant deed of development rights (creek structure setback) for project being developed by Spanish Trails Associates, LLC, El Sobrante area. (District I)

 

C.7      SD 02-08687: ADOPT Resolution No. 2005/671 accepting grant deed of development rights (scenic easement) for project being developed by Spanish Trails Associates, LLC, El Sobrante area. (District I)

 

C.8      SD 03-08710:  ADOPT Resolution No. 2005/672 approving the final map and subdivision agreement for project being developed by Western Pacific Housing, Inc., Discovery Bay area. (District III)

 

C.9      SD 04-08839: ADOPT Resolution No. 2005/673 amending subdivision agreement for project being developed by Davni II Development, LLC, to allow substitution of surety bond in place of cash bond, Martinez area. (District II)

POSTPONED INDEFINITELY: consideration to adopt Resolution No. 2005/673 amending subdivision agreement for project being developed by Davni II Development, LLC, SD 04-08839 to allow substitution of surety bond in place of cash bond, Martinez area.  

 

Claims, Collections & Litigation

 

C.10    DENY claims of Robert Jones; Richard Baldwin; Alacia Henry, a minor, by and through her Guardian Ad Litem, Jayra Smith; Jamal Garry, a minor by and through his Guardian Ad Litem Jayra Smith and Jayra Smith;  Odwalla, Inc., by Catherine Kawachi; and California State Automobile Association for Mike & April Perry. (All Districts)

 

C.11    RECEIVE report concerning the final settlement of Vernon Paulson vs. Contra Costa County and AUTHORIZE payment from the Workers’ Compensation Trust Fund in the amount of $35,000, less attorney’s fees, as recommended by the County Administrator.  (All Districts)

 

Hearing Dates

 

C.12    ADOPT Resolution No. 2005/674 declaring the intention to establish County Service Area (CSA) T-1 (Public Transit)  and order an assessment for the territory within the boundaries of the proposed CSA; and fixing a hearing for December 6, 2005 at 9:30 a.m. to consider the proposed CSA, assessment, and any objections, Danville area. (Developers fees) (District III)

 

 

Honors & Proclamations

 

C.13    ADOPT Resolution No. 2005/626 declaring October 20, 2005 as “Lights On Afterschool Day in Contra Costa County”, as recommended by Supervisor Glover. (All Districts)

 

Appointments & Resignations

 

C.14    APPOINT Don Grant to the League of Women Voters seat on the Hazardous Materials Commission, as recommended by the Hazardous Materials Commission.  (All Districts)

 

C.15    RE-APPOINT, in lieu of election, David A. Forkel as Trustee to Reclamation District No. 2026, Webb Tract, as recommended by the District. (District V)

 

Appropriation Adjustments  - 2005/2006 FY

 

C.16    Employment and Human Services (0504):  APPROVE Appropriations and Revenue Adjustment No. 5010 authorizing new revenue to the Human Relations Commission in the amount of $4,364 from donations and appropriating it for expenditures in support of Human Relations Commission activities.  (All Districts)

 

Personnel Actions

 

C.17   ADOPT Position Adjustment Resolution No. 19938 to cancel one Diversity Services Coordinator position and add one Personnel Services Assistant III position in the Employment and Human Services Department.  (Cost savings)  (All Districts)

 

C.18   ADOPT Position Adjustment Resolution No. 19742 to establish the class of Principal Structural Engineer-Building Inspection and allocate it to the Salary Schedule in the Building Inspection Department.  (Budgeted, Plan Review Fees)  (All Districts)

 

C.19   ADOPT Position Adjustment Resolution No. 19953 to cancel one Clerk-Senior Level position and one Secretary-Advanced Level position; and to add one Administrative Services Officer position in the General Services Department.  (Cost savings)  (All Districts)

 

C.20   ADOPT Position Adjustment Resolution No. 19969 to cancel one Information Systems Manager I position and add one Information Systems Project Manager position in the Contra Costa Library. (No cost) (All Districts)

 

Grants & Contracts

 

APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of funds and/or services:

 

C.21    APPROVE and AUTHORIZE the County Administrator, or designee, on behalf of the County and various school districts, to submit an application and accept a grant award from the Bay Area Partnership in the amount of $500 for training activities associated with the After School 4 All Collaborative. (No County match) (All Districts)

 

C.22    APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the Department of Food and Agriculture to reimburse the County in the amount of $62,007 for Pest Exclusion Program services for the period July 1, 2005 through June 30, 2006.  (No County match) (All Districts)

 

C.23    APPROVE and AUTHORIZE the Community Services Director to accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families in the amount of $180,803 for cost of living adjustments and training and technical assistance in the Head Start and Early Head Start programs for the period January 1 through December 31, 2005.  (No County match) (All Districts)

 

C.24    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from First 5 Contra Costa Children and Families Commission in the amount of $515,150 for home visiting services in support of the Welcome Home Baby program for the period July 1, 2005 through June 30, 2006.  (No County match) (All Districts)

 

C.25    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Pleasant Hill Recreation and Park District to pay the County an amount not to exceed $7,800 to continue to provide congregate meal services for the Senior Nutrition Program for the period July 1, 2005 through June 30, 2006, including an automatic extension through September 30, 2006 in an amount not to

           exceed $1,950.  (No County match) (District IV)

C.26    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Swett Unified School District to pay the County an amount not to exceed $450 to provide Scoliosis Screening Clinics for 7th and 8th grade students at Carquinez Middle School for the period January 1 through December 31, 2006.  (No County match) (District II) 

 

C.27    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit the Child Health and Disability Prevention Program Annual Plan and Budget to the State Department of Health Services to qualify the County to receive an amount not to exceed $6,482,433; and to execute a certification of compliance with certain State requirements for fiscal year 2005/2006.  (86.9% State and Federal allocation, 13.1% County match, Budgeted) (All Districts) 

 

APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services:

 

C.28    APPROVE and AUTHORIZE the Assessor, or designee, to execute a contract amendment with Larry Black to extend the term from October 31, 2005 to January 31, 2006 and to increase the payment limit by $14,820 to a new payment limit of $94,050 for specialized drafting services. (100% property tax administration funds) (All Districts)

 

C.29    APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract amendment with John Gunnarson to increase the payment limit by $40,000 to a new payment limit of $72,000 and to extend the term from December 31, 2005 to March 18, 2006 to provide additional staff

           training and development services.  (Budgeted, 100% State)  (All Districts) 

C.30    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with James Bullard in an amount not to exceed $50,180 to provide local area network (LAN), wide area network (WAN) and multi-protocol network consulting services for the period November 1, 2005 through May 31, 2006.  (Budgeted, 40% Federal, 40% State, 20% County)  (All Districts)

 

C.31    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Gurmeet Singh in an amount not to exceed $45,000 to provide administrative and program services for the Volunteer and Emergency Services Program, Central and East County for the period October 26, 2005 through October 25, 2006.  (Budgeted, 40% Federal, 40% State, 20% County)  (Districts II, III, IV and V)         

C.32    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Desarrollo Familiar, Inc., effective October 1, 2005, to increase the payment limit by $3,000 to a new payment limit of $35,800 to provide additional HIV/AIDS (Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome) education and prevention services in West County, with no change in the term of July 1, 2005 through June 30, 2006.  (Budgeted, 100% State Department

           of Health Services, Office of AIDS)  (Districts I and II)

C.33    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Pittsburg Preschool and Community Council, Inc., effective October 1, 2005, to increase the payment limit by $3,000 to a new payment limit of $39,900 to provide additional HIV/AIDS (Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome) education, prevention and outreach services, with no change in the term of July 1, 2005 through June 30, 2006.  (Budgeted, 100% State

           Department of Health Services, Office of AIDS)  (District V)

C.34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Neighborhood House of North Richmond, Inc., effective October 1, 2005, to increase the payment limit by $12,233 to a new payment limit of $45,033 to provide additional HIV/AIDS (Human Immunodeficiency Virus / Acquired Immune Deficiency Syndrome) education, prevention and outreach services in West County, with no change in the term of July 1, 2005 through June 30, 2006.  (Budgeted, 100% State Department of Health Services, Office of AIDS)  (District I)

 

C.35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with New Connections, Inc., effective October 1, 2005, to increase the payment limit by $3,000 to a new payment limit of $336,362 to provide additional HIV/AIDS (Human Immunodeficiency Virus / Acquired Immune Deficiency Syndrome) support services, including data-entry services, with no change in the term of March 1, 2004 through February 28, 2006.  (Budgeted, 100% Federal Ryan White

           CARE Act)  (All Districts)

C.36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, Inc., in an amount not to exceed $363,962 to continue to provide residential substance abuse treatment services to pregnant and/or parenting women and their children for the period October 1, 2005 through June 30, 2006.  (Budgeted, 100% State Proposition 10)  (All Districts) 

 

C.37    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contracts to provide Medi-Cal specialty mental health services for the period October 1, 2005 through June 30, 2007.  (Budgeted, 49% State, 51% Federal Medi-Cal)  (All Districts)

 

               Contractor                                             Payment Limit

               Joan Alexander, LCSW                           $50,000

               Alison Steiner, Psy.D.                             $50,000

C.38    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $43,922 to continue to provide peer-counseling services to homeless clients through the Health, Housing and Integrated Services Network (HHISN) for the period October 1, 2005 through September 30, 2006.  (Budgeted, 100% Federal

           Substance Abuse and Mental Health Services Administration)  (All Districts)

C.39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $89,440 to continue to provide vocational rehabilitation, money management, and other support services to homeless clients through the Health, Housing and Integrated Services Network (HHISN) for the period October 1, 2005 through September 30, 2006. (Budgeted, 100%

           Federal Substance Abuse and Mental Health Services Administration) (All Districts)

C.40    APPROVE and AUTHORIZE the Health Services Department to issue a 60-day advance written notice to Martha Singer, M.D., to cancel the contract for orthopedic and hand surgery services, effective at the close of business December 18, 2005.  (All Districts)

 

C.41    APPROVE and AUTHORIZE the Health Services Department to issue a 60-day advance written notice to Russell Schulze, M.D., to cancel the contract for orthopedic surgery services, effective at the close of

           business December 18, 2005.  (All Districts)

C.42    ACKNOWLEDGE receipt of notice from Celeste B. Waters, M.D., requesting cancellation of the contract for professional psychiatric services, effective at the close of business September 30, 2005.  (All Districts)

 

Other Actions

 

C.43    ACKNOWLEDGE receipt of the Auditor-Controller’s Annual Supplemental Law Enforcement Services Fund Summary Report for the 2004/05 fiscal year.  (All Districts)

 

Redevelopment Agency

 

C.44    APPROVE the relocation assistance payment claim for replacement housing payment for Christina M. Smith and Kenneth P. Johnson in the amount of $29,000 associated with the purchase of real property within the Bay Point Redevelopment Project Area.  (Budgeted, 100% Contra Costa Redevelopment Agency)  (District V)

 

 

GENERAL INFORMATION

 

 

The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency.  Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

 

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

 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto.  After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. 

 

Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail:  Board of Supervisors, 651 Pine Street Room 106, Martinez, CA  94553; by fax:  925-335-1913; or via the County’s web page:  http://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 that 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.

 

The Family and Human Services Committee (Supervisors Federal D. Glover and Mark DeSaulnier) - meets on the first  and third Mondays of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez .

 

The Finance Committee (Supervisors  John Gioia and Mary N. Piepho)  - meets on the first Thursday of the month at 10:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez .

 

The Internal Operations Committee (Supervisors Gayle B. Uilkema and Mark DeSaulnier) - meets on the first and third Mondays of the month at 9:00 a.m. in Room 105, County Administration Building, 651 Pine Street, Martinez.

 

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Federal D. Glover) - meets on the second Monday of the month at 10:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

                                    

Family and Human Services Committee

11/07/2005

10:30 a.m.

See above

Finance Committee

11/03/2005

10:00 a.m.

See above

Transportation Water & Infrastructure

11/14/2005

10:00 a.m.

See above

 

 

 

 

 

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

 

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

 

 

 

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

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

 

 


AB                 Assembly Bill

ABAG            Association of Bay Area Governments

ACA               Assembly Constitutional Amendment

ADA               Americans with Disabilities Act of 1990

AICP              American Institute of Certified Planners

AIDS              Acquired Immunodeficiency Syndrome

ALUC             Airport Land Use Commission

AOD              Alcohol and Other Drugs

APN               Assessor’s Parcel Number

BAAQMD       Bay Area Air Quality Management District

BART             Bay Area Rapid Transit District

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 Group, Inc.

CAO              County Administrative Officer or Office

CCHP            Contra Costa Health Plan

CCTA             Contra Costa Transportation Authority

CDBG            Community Development Block Grant

CEQA            California Environmental Quality Act

CIO                Chief Information Officer

COLA            Cost of living adjustment

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

EIR                Environmental Impact Report

EIS                Environmental Impact Statement

EMCC            Emergency Medical Care Committee

EMS              Emergency Medical Services

EPSDT           State Early Periodic Screening, Diagnosis and Treatment Program

et al.              et alii (and others)

etc.                et cetera (and so forth)

FAA               Federal Aviation Administration

FEMA            Federal Emergency Management Agency

First Five      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

HIPAA           Health Insurance Portability and Accountability Act

HIV                Human Immunodeficiency Syndrome

HOV              High Occupancy Vehicle

HR                 Human Resources

HUD               United States Department of Housing and Urban Development

Inc.                Incorporated

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

LVN               Licensed Vocational Nurse

MAC              Municipal Advisory Council

M.D.              Medical Doctor

M.F.T.            Marriage and Family Therapist

Mt.                 Mount

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              Office of Emergency Services

OES-EOC      Office of Emergency Services-Emergency Operations Center

OSHA            Occupational Safety and Health Administration

PC                 Professional Corporation

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

SWAT            Southwest Area Transportation Committee

TRANSPAC    Transportation Partnership & Coop (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

WCCTAC        West Contra Costa Transportation Advisory Committee


 

 

Supplemental Calendar of Closed Session Items

 

For The Board of Supervisors of Contra Costa County

and for Special Districts, Agencies and Authorities Governed by the Board

 

Tuesday, October 18, 2005, 9:00 a.m. and thereafter

 

Board Chambers Room 107 and Room 101

Administration Building,

651 Pine Street, Martinez, California

 

 

 

A.            CONFERENCE WITH LABOR NEGOTIATORS

 

1.  Agency Negotiators: April Madison-Ramsey 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, Local 535; 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 Health Care Workers, Local No. 250, and East County Firefighters’ Assn.

 

2.  Agency Negotiators:  Lori Gentles and John Sweeten.

 

Unrepresented Employees: All unrepresented agency management employees   (Resolution No. 2004/196, including its Exhibits), unrepresented nursing classification employees, and all other unrepresented agency employees.

 

B.                          CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION:  Significant exposure to             litigation pursuant to Gov. Code, § 54956.9(b):  One case

 

C.                          CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION:  (Gov. Code, § 54956.9(a))

1.                                      Laura Robinson v. Contra Costa County, C.C.C. Superior Court No. C 05-00054

2.                                      Matilde Yerena v. Contra Costa County, Claim No. 58042