Print Minutes 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


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT


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


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

ANNOTATED AGENDA & MINUTES
January 13, 2015
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Motivation is an external, temporary high that pushes you forward. Inspiration is a sustainable internal glow which pulls you forward." ~Thomas Leonard
Present:
District I Supervisor John Gioia; District II Supervisor Candace Andersen; District III Supervisor Mary N. Piepho; District IV Supervisor Karen Mitchoff; District V Supervisor Federal D. Glover
Staff Present:
David Twa, County Administrator
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.37 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
             
PRESENTATIONS (5 Minutes Each)
             
  PRESENTATION proclaiming January 2015 as Slavery and Human Trafficking Prevention Month in Contra Costa County. (Supervisor Mitchoff)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  PRESENTATION recognizing Julie Bueren, Contra Costa County Public Works Director, as 2014 Engineer of the Year. (David Twa, County Administrator)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  PR.3    PRESENTATION proclaiming January 2015 as Eligibility Workers' Month.  (Kathy Gallagher, Employment and Human Services Director)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  Item C.16 was removed from the Consent calendar to allow for comment and subsequently adopted as amended, by unanimous vote.
             
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
  Jack Nix, resident of Byron, asking for relief from the increased traffic, trucks and speeding on Camino Diablo Road since the opening of the Highway 4 bypass; Supervisor Piepho's office is working on the issue with the State Assembly and Public Works to address the increased traffic and road safety; 

Daniel Jameyson, resident of Concord, advocating support in legislative matters for working families in East County;


Jimmy Dorsey, New Ventures Ideas, Inc, would like to collaborate with County Agriculture on the use eco-based fire logs (handout attached).

  Attachments:
  Handout - Eco Fire Logs
 
             
  D.3    CONSIDER introducing Ordinance No. 2015-04 to repeal Ordinance No. 2014-10, which would have adjusted the salary of the Board of Supervisors; waiving reading and fixing January 20, 2015 for adoption.  (Supervisor Gioia)
  Speakers:  Perter Nguyen, 33% Coalition; Daniel Jameyson, SEIU Local 1021; Cheryl Grover, AFSCME 2700.


 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Ordinance No. 2015-04 BOS Salary Ordinance Repeal
  Correspondence Received
 
             
  D.4    HEARING to consider approving a rezoning from Multiple Family Residential (M-12) to Planned Unit District (P-1) and Final Development Plan approval for the proposed "Westborough" 14-unit condominium project located at 1640-1660 Tice Valley Boulevard in the Saranap area of unincorporated Walnut Creek, and make related California Environmental Quality Act findings, as recommended by the County Planning Commission. (Ruben Hernandez, Department of Conservation and Development)
  Speakers: Bob Pickett, Branagh Development Applicant

CLOSED the hearing;

FOUND that on the basis of the whole record before the County (including the Initial Study and any comments received) that there is no substantial evidence that the project will have a significant effect on the environment, and that the September 4, 2014 Mitigated Negative Declaration prepared for this project reflects the County’s independent judgment and analysis;

ADOPTED the Mitigated Negative Declaration and the accompanying Mitigation Monitoring Program (MMP) for purposes of satisfying this project’s compliance with the California Environmental Quality Act;

ADOPTED the findings contained in County Planning Commission Resolution No. 15-2014 as the basis for the Board's approval;

APPROVED the variance to the Planned Unit (P-1) Zoning District 5-acre minimum lot size requirement;

ADOPTED Ordinance No. 2015-01 rezoning the 1.12-acre parcel to Planned Unit Development (P-1) from Multiple-Family Residential (M-12), giving effect to aforementioned rezoning;

APPROVED the Westborough Final Development Plan as shown in the plans received by the Department of Conservation and Development on June 11, 2014;

and DIRECTED the Community Development Division to post a Notice of Determination with the County Clerk.

 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CPC Resolution No. 15-2014
  CPC Approved Conditions
  CPC Staff Report
  Ordinance No. 2015-01 Map
  Maps
  Initial Study and MMP
  Westborough Final Development Plan
  Signed Ordinance No. 2015-01
 
             
  D.5    HEARING to consider approving a rezoning from Planned Neighborhood Business to Retail Business District of three parcels, excluding the drainage easement area, at the Stone Valley Center, located at 3160 Danville Boulevard, Alamo, and make related California Environmental Quality Act findings, as recommended by the County Planning Commission. (Aruna Bhat, Department of Conservation and Development)
  Speakers:  John Lineweaver, resident of Alamo.

CLOSED the hearing;

FOUND that on the basis of the whole record before the County (including the Initial Study and any comments that may have been received) that there is no substantial evidence that the project will have a significant effect on the environment, and that the October 2, 2014, Negative Declaration prepared for this project reflects the County's independent judgment and analysis;

ADOPTED the Negative Declaration for the purposes of satisfying this project's compliance with the California Environmental Quality Act;

ADOPTED the findings contained in County Planning Commission Resolution No. 16-2014 as the basis for the Board's approval;

ADOPTED Ordinance No. 2015-02 rezoning that portion of the subject property currently zoned Planned Neighborhood Business District and S-2 Sign Control Combining District (P-N-B, -S-2) to Retail Business District (R-B) and -S-2 giving effect to the aforementioned Rezoning.

DIRECTED Department of Conservation and Development staff to file a Notice of Determination with the County Clerk.

 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  General Plan Map
  Existing Zoning Map
  Aerial Photo
  Assessor's Maps
  Ordinance Map #2015-02
  CPC Resolution #16-2014
  CPC Approved COA's
  CPC Staff Report
  Initial Study - CEQA
  P-N-B, R-B, and N-B Ordinance References
  Table 1. - Ordinance Comparison
  Table 3-5, General Plan and Zoning Consistency
  Signed Ordinance No. 2015-02
 
             
  D.6    CONSIDER approving the Final Emergency Ambulance Request for Proposals (RFP), directing the Emergency Medical Services Agency to submit the RFP to the California State EMS Authority and, upon State approval, release the RFP.  (EMS Director Pat Frost, EMS Agency RFP Facilitator Art Lathrop, and RFP Consultant Rick Keller)
  APPROVED the recommendations with the following changes or additions:
1. Add pass-through funding for first responders as an example of higher level of commitment, with footnoting to clarify that none of the examples are mandatory;
2. State that the Request for Proposal is due 90 days from the release of the RFP.
And DIRECTED staff to return to the Board in a week with an application process for two independent observers of the RFP proceedings.

 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  EMS RFP Draft 12-31-14
  EMS RFP Draft 12-31-14 - Redlined version
  Power Point Presentation EMS RFP
 
             
  D.7    HEARING on the itemized costs of abatement for property located at 3010 Del Hombe Lane, Walnut Creek, CA (Christina Kohler & Haigoush Heidi Kohler, Tre, Owners).  (Jason Crapo, Conservation and Development Department)
  CLOSED the hearing; DETERMINED the cost of all abatement work and all administrative costs to be $27,979.43; ORDERED the itemized report confirmed and DIRECTED that it be filed with the Clerk of the Board of Supervisors; ORDERED the costs to be specially assessed against the above-referenced property and AUTHORIZED the recordation of a Notice Of Abatement Lien
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Itemized costs
  Before and After Photos
 
             
  D.8    CONSIDER adopting Resolution No. 2015/3, which supersedes Resolution No. 2014/205, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the County Administrator.  (David Twa, County Administrator)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Signed Resolution No. 2015/3
  Resolution No. 2015/3
  Management Resolution No. 2015/3
 
             
        D. 9    CONSIDER reports of Board members.
  No items were reported today.
             

Closed Session

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Bruce Heid.

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

2. Agency Negotiators: David Twa.

Unrepresented Employees: All unrepresented employees.

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

1. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court,
Northern District of California, Case No. C12-00944 JST
2. Daniel Rodriguez v. County of Contra Costa, et al., U.S. District Court, Northern District of California, Case No. C13-2516 JSC
3. Save Mount Diablo v. Contra Costa County, et al., Contra Costa County Superior Court Case No. N13-0774.

C. LIABILITY CLAIMS

Claimant: Raie Rafat
Agency claimed against: Contra Costa County


  There were no reports from Closed Session.
             
 
ADJOURN
             
CONSENT ITEMS
             
Road and Transportation
             
  C. 1    ADOPT Resolution No. 2015/19 vacating 788 linear feet of excess County road identified as Carquinez Scenic Drive, located southeast of the Contra Costa Brick Works Plant to the westerly end of the previously vacated segment of roadway in the Port Costa area, as recommended by the Public Works Director. (100% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/19
  Signed: Resolution No. 2015/19
  Exhibit A
 
             
  C. 2    ADOPT Resolution No. 2015/20 to approve and authorize the Public Works Director, or designee, to submit a 2015/2016 Transportation Development Act (TDA) Grant Application to the Metropolitan Transportation Commission in the total amount of $150,000 for the Pedestrian Crossing Enhancements Project – Central County, Bay Point and Walnut Creek areas. (34% TDA Grant Funds; 66% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/20
  Signed: Resolution No. 2015/20
  Attachment A
  Attachment B
 
             
  C. 3    ADOPT Resolution No. 2015/21 to approve and authorize the Public Works Director, or designee, to submit a 2015/2016 Transportation Development Act (TDA) Grant Application to the Metropolitan Transportation Commission in the total amount of $100,000 for the Pedestrian Crossing Enhancements Project – East County, Knightsen and Discovery Bay areas. (37% TDA Grant Funds, 63% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/21
  Signed: Resolution No. 2015/21
  Attachment A
  Attachment B
 
             
  C. 4    ADOPT Resolution No. 2015/22 to approve and authorize the Public Works Director, or designee, to submit a 2015/2016 Transportation Development Act (TDA) Grant Application to the Metropolitan Transportation Commission in the total amount of $150,000 for the Pomona Street Pedestrian Safety Improvement Project, Crockett area. (43% TDA Grant Funds, 57% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/22
  Signed: Resolution No. 2015/22
  Attachment A
  Attachment B
 
             
Special Districts & County Airports


             
  C. 5    ACCEPT the 2014 status report from the Public Works Director on street light maintenance by Pacific Gas and Electric Company in coordination with Contra Costa cities and the County, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (100% County Service Area L-100 Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Attachment - Report to TWIC
 
             
  C. 6    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with A.S. Dutchover & Associates (dba Dutchover & Associates) in an amount not to exceed $250,000 to provide on-call landscape architecture services for the period January 1, 2015 to March 31, 2018, Countywide. (100% Special Revenue Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 7    APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract amendment with LSA Associates, Inc., to extend the term from December 31, 2014 to December 31, 2015 with no change to the payment limit of $467,000, to continue to provide vegetation, rangeland, water quality monitoring, data analysis, and report writing services in support of the Streambank Vegetation Management Study, Concord area. (100% Flood Control District Zone 3B Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Claims, Collections & Litigation

             
  C. 8    DENY claims filed by Jack Cooper, Enterprise Rent A Car, Shannon O. Murphy Sr., Tamara Salcido, and Sheet Metal & Associates – c/o Shannon O. Murphy Sr.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Honors & Proclamations

             
  C. 9    ADOPT Resolution No. 2015/12 recognizing January 2015 as Eligibility Workers' Month, as recommended by Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/12
  Signed Resolution No. 2015/12
 
             
  C. 10    ADOPT Resolution No. 2015/15 proclaiming January 2015 as Slavery and Human Trafficking Prevention Month in Contra Costa County, as recommended by Supervisor Mitchoff.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/15
  Signed Resolution No. 2015/15
 
             
  C. 11    ADOPT Resolution No. 2015/14 accepting Contra Costa Regional Medical Centers' prestigious designation as National Leader in the LGBT (Lesbian, Gay, Bisexual and Transgender) Healthcare Equality Index 2013-2014 by the Human Rights Campaign, as recommended by Supervisor Gioia.
  Heard as PRESENTATION No. 4.  Speakers:  Tracey Rattray, Contra Costa Health Services; Kim Baranek, Rainbow Community Center.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2015/14
  Signed Resolution No. 2015/14
 
             
Appointments & Resignations
             
  C. 12    REAPPOINT Brian Amador, Lynette Busby, Jeffrey Peckham, and John Vallor to the Contra Costa Centre Municipal Advisory Council for four year terms conterminous with Supervisor Mitchoff's term of office, as recommended by Supervisor Mitchoff.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Intergovernmental Relations

             
  C. 13    AUTHORIZE the County to provide the Contra Costa County Employees' Retirement Association's (CCCERA) workers’ compensation coverage up to the amount of the County’s self insured retention for workers compensation insurance at CCCERA's expense, from January 1, 2015 to no later than June 30, 2015, to allow CCCERA time to meet State requirements for provision of workers’ compensation insurance for its employees, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Personnel Actions

             
  C. 14    ADOPT Position Adjustment Resolution No. 21590 to add one Sheriff’s Specialist (represented) position and cancel one Sheriff’s Director of Support Services (represented) position in the Office of the Sheriff-Support Services Bureau. (Cost savings)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21590
  P300 #21590 signed
 
             
  C. 15    ADOPT Position Adjustment Resolution No. 20591 to add one Lead Detention Services Worker position (represented) and cancel one Detention Services Worker position (represented) in the Office of the Sheriff–Custody Services Bureau. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21591
  P300 #21591 signed
 
             
  C. 16    ADOPT Position Adjustment Resolution No. 2015/16 to provide salary increase adjustments for the County Counsel and Public Defender classifications, as recommended by the County Administrator. (100% General Fund)
  ADOPTED Resolution No. 2015/16 as revised to change annual base rate of County Counsel to $228,803 and Public Defender to $214,637.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Signed Resolution No. 2015/16
  Resolution No. 2015/16
  Salary Comparison Table
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 17    APPROVE and AUTHORIZE the Employment and Human Services Department director, or designee, to apply for and accept funding from California Department of Education in an amount not to exceed $5,000, to fund 60 additional childcare slots for the final day of the fiscal year, June 30, 2015. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 18    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the State of California, Office of Service Integration (OSI), to pay the County an amount not to exceed $361,716 for the County to provide a subject matter expert  to assist the State's OSI on the implementation of county based services relative to the maintenance of new in-home support services case management, information and pay-rolling systems for the period January 1, 2015 through December 31, 2017. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 19    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, accept funds in an amount not to exceed $450,000 to serve as the local lead agency of the Tobacco Prevention Project for the period July 1, 2014 through June 30, 2017, and certify that the County is in compliance with certain State requirements; and APPROVE the County's Comprehensive Tobacco Control Plan and Budget for FY 2014-2017 for submission to the California Department of Public Health for the Tobacco Prevention Project.  (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 20    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of Health Equity, to pay the County an amount not to exceed $9,400 for the Public Health CalBrace Climate Change Project, through June 30, 2015 (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 21    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept funding from the Department of Health Care Services, Children Medical Services, in an amount not to exceed $1,576,781 for the Child Health and Disability Prevention and the Health Care Program for Children in Foster Care, for the period July 1, 2014 through June 30, 2015.  (Budgeted, 25% General Fund match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 22    APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a contract with the State of California, Health Benefit Exchange, to pay the County an amount not to exceed $33,754,425 for the continued operations of the Contra Costa County Covered California Call Center for the period of February 1, 2015 through June 30, 2017.  (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  DRAFT Covered California Contract
 
             
  C. 23    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with California Department of Community Services and Development, including modified indemnification language, to pay County an amount not to exceed $3,760,243 for Low Income Home Energy Assistance Programs for the period January 1, 2015 through January 31, 2016. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 24    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education, to increase the payment limit to the County by $148,611 to a new payment limit of $3,497,960 for childcare and development programs (CalWORKS Stage 2), with no change to the term of July 1, 2013 through June 30, 2014.  (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CDE Stage 2 contract
 
             
  C. 25    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development, including modified indemnification language, to extend the term through February 28, 2015 with no change to the payment limit of $790,619, for Community Services Block Grant program services. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 26    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development, including modified indemnification language, to pay the County an amount not to exceed $213,583 to provide Community Services Block Grant program services for the period January 1 through December 31, 2015. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 27    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute Agreements with the City of Concord and Town of Danville for the provision by the County of pre-employment screening services for the period of April 1, 2015 through March 31, 2017. (Cost neutral)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, 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. 28    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Women’s Health Partners of California, Inc., in an amount not to exceed $580,000 to provide obstetrics and gynecology services, for the period January 1, 2015 through December 31, 2016. (100% Contra Costa Health Plan Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 29    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $110,000 to provide mental health services for CalWORKs clients, for the period July 1, 2014 through June 30, 2015, including an automatic extension through December 31, 2015 in an amount not to exceed $55,000. (100% CalWORKs)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 30    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vincent S. Perez, M.D, effective October 1, 2014, to increase the payment limit by $1,000 to a new payment limit of $314,600, to provide for reimbursement for travel while performing psychiatric services in County mental health facilities, with no change in the original term of July 1, 2014 through June 30, 2015. (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 31    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Department of Health Care Services, effective September 29, 2014, to extend the term from September 30, 2014 through September 30, 2015 and increase the amount payable to County by $296,920 to a new payment limit of $8,187,671, and to make technical adjustments to the budget for continuous funding for the AIM (Access for Infants & Mothers) Program. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 32    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $268,724 to provide services to County residents in the Supportive Housing Program, for the period September 1, 2014 through November 30, 2015. (75% McKinney-Vento funds; 25% County)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 33    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William W. Chen, M. D., in an amount not to exceed $410,000 to provide professional Primary Care services, for the period January 1, 2015 through December 31, 2016.  (100% Contra Costa Health Plan Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yaron Friedman, M.D., Inc., in an amount not to exceed $400,000 to provide obstetrics and gynecology services for the period January 1, 2015 through December 31, 2016. (100% Contra Costa Health Plan Enterprise Fund III )
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 35    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase Order with Hyland Software in an amount of $132,713 for annual software maintenance and licensing for OnBase Document Management and Image Scanning Software for the period January 1 through December 31, 2015.   (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Health Plan, Inc., to extend the term from December 31, 2014 through March 31, 2015 with no change in the payment limit of $80,000,000, to continue providing health care services for Medi-Cal recipients enrolled in the Kaiser Foundation Health Plan.  (100% Contra Costa Health Plan Enterprise Fund lll)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 37    APPROVE and AUTHORIZE the County Treasurer-Tax Collector, or designee, to execute a financial services agreement with PFM Asset Management, LLC to provide asset management services for the purpose of managing the bond proceeds for the Contra Costa Community College District, effective January 7, 2015. (100% Bond Proceeds Earnings)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, 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 Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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




STANDING COMMITTEES

The Airport Committee
(Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Hiring Outreach Oversight Committee
(Supervisors Federal D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

The Transportation, Water & Infrastructure Committee
(Supervisors Candace Andersen and Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee TBD
TBD
See above
Family & Human Services Committee TBD
TBD See above
Finance Committee February 2, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
TBD TBD See above
Internal Operations Committee TBD
TBD
See above
Legislation Committee TBD
TBD
See above
Public Protection Committee Special Meeting January 26, 2015
2:00 p.m.
See above
Transportation, Water & Infrastructure Committee TBD
TBD
See above

 

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

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


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

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

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

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






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