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, WILL BE LIMITED TO THREE (3) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period
depending on the number of speakers and the business of the day. 
Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

ANNOTATED AGENDA & MINUTES
February 10, 2015
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Not all of us can do great things. But we can do small things with great love." ~ Mother Teresa
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.71 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 recognizing years of service to Contra Costa County:

Raul (Martin) Garro, Health Services Department, 25 years
Elmina Green, Health Services Department, 25 years
Robin Moran, Animal Services Department, 25 years
             
  PRESENTATION declaring February 15-21, 2015 as "People of African Descent Mental Health Awareness Week" and February 20, 2015 as “I’m A Winner Day" in Contra Costa County.  (Supervisor Gioia and Supervisor Glover)
             
  PRESENTATION recognizing the participation and generosity of County employees in the 2014 Counties Care Holiday food fight. (Larry Sly, Executive Director of the Food Bank and Kate Sibley, Executive Assistant of LAFCO)
             
  PRESENTATION recognizing the Pillars of Hope for their outstanding work in combating Human Trafficking. (Supervisor Piepho)
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  There were no items removed for discussion.
             
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
  Scott Saftler, President, Contra Costa County Historical Society, related the accomplishments of the past year, including the PDF format scanning of newspapers from the late 1800's and thanked the Board for its continuing support (www.cocohistory.com);

Tameesha Mack, In-Home Support Services, asked for the Board's support in ongoing labor negotiations;

Juana Meza, In-Home Support Services, also requested the Board's support for the workers and clients in the contract negotiations.

             
  D.3    HEARING to consider adoption of Resolution No. 2015/41 and Ordinance No. 2015-03, approving a proposed Rezoning and Preliminary and Final Development Plan to construct a 13-unit apartment complex near the Pleasant Hill Bay Area Rapid Transit station, including the request for a variance to allow a 0.53 acre property to be rezoned to P-1 (where a 5-acre minimum is required) and to allow three guest parking spaces (where four spaces are required), and the removal of 19 trees, and to work within the drip line of 21 trees; and to make related California Environmental Quality Act findings.  (Aruna Bhat, Department of Conservation Development)
  Speakers:  Herand Der Sarkissian, representing Mrs. Kolhler, Applicant; Reid Settlemier, resident of Oakland;  Toshika McKeen, resident of Walnut Creek (handout attached).

CLOSED the public hearing.

FOUND that on the basis of the whole record before it, including the Initial Study and the comments received, the Board of Supervisors finds that there is no substantial evidence that the project with the proposed mitigation measures will have a significant effect on the environment and that the Mitigated Negative Declaration (MND) reflects the County’s independent judgment and analysis.

ADOPTED the Mitigated Negative Declaration and Mitigation Monitoring Program dated August 15, 2014, finding it to be adequate and complete, finding that it has been prepared in compliance with the California Environmental Quality Act (CEQA) and the State and County CEQA Guidelines, and finding that it reflects the County’s independent judgment and analysis.

CONSIDERED the County Planning Commission’s recommendation to deny the Rezoning and Final Development Plan stated in their Resolution No. 13-2014, as well as the recommendation of County Staff to approve.

ADOPTED Board Resolution No. 2015/41 and the findings therein as the basis for the Board’s approval


ADOPTED Ordinance No. 2015-03 to rezone the 0.53-acre property from Single-Family Residential, R-15 to Planned Unit District, P-1, giving effect to aforementioned rezoning.

APPROVED the proposed Preliminary and Final Development Plan to establish a 13-unit apartment complex, including the request to allow: a) a variance for a 0.53-acre property to be rezoned to P-1 (where a 5 acre minimum is required, b) a variance to allow three guest parking spaces (where four spaces are required), c) the removal of 19 trees, and d) work within the drip line of 21 trees, with the revised findings and conditions of approval.

DIRECTED staff of the Department of Conservation and Development 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:
  Resolution No. 2015/41
  Rev Findings and Conditions
  Ordinance No. 2015-03 Map
  CPC Resolution No. 13-2014
  CPC Staff Report
  CPC Findings
  Maps
  Rezoning to P-1 Map
  Initial Study/Mitigation Monitoring Program
  Revised Plans
  Powerpoint Presentation
  Correspondence Received
  Signed Ordinance 2015-03
  Signed Resolution No. 2015/41
 
             
  D.4    CONSIDER waiving the 180-day "sit out" period for Glenn Howell, former Animal Services Director and APPROVE and AUTHORIZE the hiring of county retiree Mr. Howell, as a temporary County employee effective February 10, 2015 through August 31, 2015. (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
             
  D.5    CONSIDER approving amendments to the Contra Costa County Employees' Retirement Association (CCCERA) Board of Retirement Regulations effective February 10, 2015, as adopted by the CCCERA Board, pursuant to Government Code section 31525.  (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:
  Contra Costa County Board of Retirement Regulations Amended 1-14-15
  Contra Costa County Board of Retirement Regulations (Redlined) Amended 1-14-15
 
             
  D.6    CONSIDER report on options for setting Board of Supervisors member salaries.  (David Twa, County Administrator)
  Speakers:  Margaret Hanlon-Gradie, Contra Costa AFL-CIO Labor Council; Mark Peterson, resident of Contra Costa; Eileen Bissen, resident of Contra Costa.

DIRECTED the County Counsel to prepare two ordinances for possible introduction on March 3, 2015: one authorizing a 7% (based on a 4% general COLA granted to employees in July 2014 plus a 3% COLA that employees will receive on July 1, 2015) increase to the Board of Supervisors member salaries to the level of $104,307, and an alternate ordinance that additionally links the Board's salary level to that of Superior Court Judge's salary.

AYE:District I Supervisor John Gioia, District II Supervisor Candace Andersen,  District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
NO:  District III Supervisor Mary N. Piepho

DIRECTED the County Administrator to convene an ad hoc committee to study the Board of Supervisors compensation;
one person to be selected from each of the following organizations (organization will choose the representative):
a) Contra Costa County Civil Grand Jury b) Contra Costa County Taxpayers Association c) East Bay Leadership Council (formally the Contra Costa Council) d) Contra Costa County Central Labor Council e) Contra Costa County Human Service Alliance
The committee is requested to :
a) Review current compensation of Board of Supervisors b) Recommend any adjustment to current level of compensation c) Recommend methodology and process by which any future adjustments would occur d) Prepare recommendations for Board of Supervisors consideration no later than June 30, 2015.

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

 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
NO: District III Supervisor Mary N. Piepho
  Attachments:
  Board of Supervisors Salary Comparison_October 2014
 
             
        D. 7   CONSIDER reports of Board members.
  There were no items 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. Contra Costa County Deputy Sheriff’s Association v. Karen Mitchoff, County of Contra Costa, et al., U.S. District Court, Northern District of California, Case No. C15-00261 LB

C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Administrator


  There were no reports from Closed Session.
             
 
ADJOURN
             
CONSENT ITEMS
             
Road and Transportation
             
  C. 1    APPROVE the Pomona Street Pedestrian Safety Improvement Project and related actions under the California Environmental Quality Act; and, AUTHORIZE the Public Works Director, or designee, to advertise the project, Crockett area. (43% Transportation Development Act Grant Funds, 57% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  CEQA Document
 
             
  C. 2    APPROVE the Pedestrian Crossing Enhancements Project – Central and East County and related actions under the California Environmental Quality Act; and, AUTHORIZE the Public Works Director, or designee, to advertise the project, Bay Point, Discovery Bay, Knightsen, and Walnut Creek areas. (36% Transportation Development Act Grant Funds, 64% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  CEQA Document
 
             
  C. 3    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Hanna Engineering, Inc. (dba The Hanna Group), effective January 12, 2015, to increase the payment limit by $45,000 to a new payment limit of $379,000 for construction management services for the San Pablo Avenue at Rodeo Creek Bridge Replacement Project, Rodeo area. (89% Federal Highway Bridge Program Funds, 11% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 4    ADOPT Resolution No. 2015/48 accepting as complete the contracted work performed by Grade Tech, Inc., for the Walnut Boulevard Pedestrian and Bicycle Project, as recommended by the Public Works Director, Walnut Creek area. (7% Transportation Development Act Grant Funds, 93% Central County Area of Benefit Funds) 
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/48
  Signed: Resolution No. 2015/48
 
             
Special Districts & County Airports


             
  C. 5    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Duane Allen, Audrey Morrison-Allen and Steven Marsh for a T-hangar at Buchanan Field Airport effective February 1, 2015 in the monthly amount of $383.74 (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Hangar Rental Agreement
 
             
  C. 6    ACCEPT report from the Contra Costa County Flood Control and Water Conservation District (Flood Control District) on the 2014 Status of Flood Protection Infrastructure; DIRECT the Chief Engineer, Flood Control District, or designee, to implement the Action Plans in the report, with a follow-up report to the Board of Supervisors annually; and REFER the Flood Control District’s efforts to develop sustainable funding for flood protection to the Transportation, Water and Infrastructure Committee, Countywide. (100% Flood Control District Funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  2014 Status Report
 
             
  C. 7    APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract with Environmental Science Associates, Inc., in an amount not to exceed $555,042 to provide services to complete the planning and project development phases of the Lower Walnut Creek Restoration Project, for the period February 10, 2015 through February 10, 2017, Martinez area. (100% Flood Control District Zone 3B Funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 8    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Conti for a T-hangar at Buchanan Field Airport effective February 13, 2015 in the monthly amount of $383.74. (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Hangar Rental Agreement
 
             
  C. 9    APPROVE and AUTHORIZE the Director of Airports, or designee, to execute on behalf of the County a Consent to Assignment that will permit the County current tenant, Pacific Whole Foods Corporation, to assign its lease of the County-owned property located at 2301 Meridian Park Boulevard, Concord to Excelsior JD Co. (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Assignment
 
             
Claims, Collections & Litigation

             
  C. 10    DENY claims filed by Military Ocean Terminal Concord, Francis O’Leary, Progressive Insurance for Sandra Zufall, Gabriel Rodriguez and Christopher Wilson.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
Statutory Actions

             
  C. 11    APPROVE Board meeting minutes for December 2014, as on file with the Office of the Clerk of the Board.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
Honors & Proclamations

             
  C. 12    ADOPT Resolution No. 2015/44 honoring Raul (Martin) Garro upon the occasion of 25 years of service with Contra Costa County Health Services Department, as recommended by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/44
  Service Award
  Signed Resolution No. 2015/44
 
             
  C. 13    ADOPT Resolution No. 2015/47 honoring Elmina Green for 25 years of service to Contra Costa County, as recommended by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/47
  Signed Resolution No. 2015/47
 
             
  C. 14    ADOPT Resolution No. 2015/52 declaring February 15-21, 2015 as People of African Descent Mental Health Awareness Week, and February 20, 2015 as “I’m A Winner Day" in Contra Costa County, as recommended by Supervisor Gioia and Supervisor Glover.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/52
  Signed Resolution No. 2015/52
 
             
  C. 15    ADOPT Resolution No. 2015/54 recognizing Robin Moran, Clerk Specialist Level in the Animal Services Department, for 25 years of dedicated service to Contra Costa County, as recommended by the Animal Services Director.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/54
  Signed Resolution No. 2015/54
 
             
  C. 16    ADOPT Resolution No. 2015/56 recognizing the Pillars of Hope for their outstanding work in combating Human Trafficking, as recommended by Supervisor Piepho.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/56
  Signed Resolution No. 2015/56
 
             
  C. 17    ADOPT Resolution No. 2015/46 to recognize the participation and generosity of County employees in the 2014 Counties Care Holiday food fight, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/46
  Signed Resolution No. 2015/46
 
             
Ordinances

             
  C. 18    RATIFY Rodeo-Hercules Fire Protection District Ordinance No. 2014-01, adopting the 2013 California Fire Code with amendments, as recommended by the Conservation and Development Director. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  R-H FPD Oridinance
  R-H FPD Ordinance Modifications
 
             
Appointments & Resignations

             
  C. 19    REAPPOINT Roger Bass to the District II seat on the Contra Costa County Aviation Advisory Committee, as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 20    APPROVE medical staff appointments and reappointments, privileges, advancements to permanent staff and voluntary resignations, as recommended by the Medical Executive Committee at their January 26, 2015 Meeting, and by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Attachment
  Hospitalist priviledges
 
             
  C. 21    APPOINT Sheri Richards to the Member-at-Large Seat 8 for a term expiring on September 30, 2015 and  Jeffrey Weiss to the Member-at-Large Seat 6 for a term expiring on September 30, 2016 on the Advisory Council on Aging as recommended by the Council.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Request Memo
  Weiss Application
  Richards Application
 
             
  C. 22    ACCEPT resignation of Supervisor Karen Mitchoff from the Board of Supervisors Appointee 6 seat on the Contra Costa County Employees Retirement Association Board of Trustees effective February 28, 2015 and APPOINT Supervisor Candace Andersen to complete the unexpired seat term ending June 30, 2017; ACCEPT resignation of Supervisor Candace Andersen from the Bay Area Regional Interoperable Communications System Board of Directors and APPOINT Undersheriff Mike Casten to complete the unexpired term ending December 31, 2015 and APPOINT Assistant Sheriff Elise Warren as the Alternate; ADOPT Resolution No. 2015/28 to update the Board's master list of Board of Supervisors committee assignments and DIRECT the County Administrator to take related ministerial actions, as recommended by Supervisor Gioia.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/28
  2015 Board Member Assignments as of 2-10-15
 
             
Personnel Actions

             
  C. 23    ADOPT Position Adjustment Resolution No. 21597 to add one Clerk Senior Level (represented) position in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Signed P300 21597
  P-300 #21597
 
             
  C. 24    ADOPT Position Adjustment Resolution No. 21611 to add one Public Health Program Specialist I (represented) position in the Health Services Department. (100% Federally Qualified Health Care Revenues)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  P-300 #21611
  Signed P300 21611
 
             
Leases
             
  C. 25    APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa County Flood Control and Water Conservation District, to execute a subsurface oil and gas lease with Sunset Exploration, Inc., for a three-year term beginning December 1, 2014 and ending November 30, 2017 for approximately 46 acres of land in the Antioch area known as Upper Sand Creek Detention Basin, under the terms and conditions set forth in the lease; and, APPROVE related actions under the California Environmental Quality Act. (100% Applicant Fees)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Oil and Gas Lease
  CEQA Documents
  Example Authorization - City of Antioch
  Letter 1 - Save Mt Diablo
  Letter 2 - Save Mt Diablo
  Letter 3 - Save Mt Diablo
  Response - Sunset Exploration
  Response - CCC Flood Control
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 26    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County an amount not to exceed $23,600 for County’s Family, Maternal and Child Health Program, Reducing Disparities in Breastfeeding Project, for the period January 15 through June 30, 2015.  (No County match)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 27    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective December 31, 2014, to extend the term through October 31, 2015 and make technical adjustments to the budget capitation rates for the Low Income Health Program, Mental Health and Diagnosis Related Groups the Medi-Cal Managed Care services, with no change in the original payment limit of $317,472,000. (No County match)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 28    APPROVE and AUTHORIZE the Health Services Director, or designee, to accept two grants from John Muir Health, to pay the County an amount not to exceed $50,000 for each of calendar year 2014 and 2015 for a total of $100,000 for the County’s Behavioral Health Services Division/Homeless for support of the Philip Dorn Respite Center. (No County match)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
  C. 29    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with Golden Gate Petroleum in an amount not to exceed $375,000 to procure diesel and unleaded fuel for the period February 1, 2015 through January 31, 2016, Countywide. (100% Internal Service Fund - Fleet)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 30    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract Indu Talwar, M.D., in an amount not to exceed $236,600 to provide professional psychiatric services at the West County Mental Health Clinic for the period March 1, 2015 through February 29, 2016. (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 31    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Transplant Donor Network to provide organ procurement services for the period November 1, 2014 through October 31, 2019. (Non-financial agreement)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 32    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Healthsparq, Inc., in an amount not to exceed $110,000 to provide automation software and related services for the period November 1, 2014, through October 31, 2015. (100% CCHP Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 33    RATIFY purchase of services from Pittsburg Funeral Chapel in the amount of $2,836 and Serenity Cemeteries IV, LLC, in the amount of $4,368, and AUTHORIZE the Auditor-Controller to pay $7,204 through the California Works Information Network system for funeral services provided to the Employment and Human Services Department during December 2014, as recommended by the Employment and Human Services Director. (69% State, 31% County)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 34    APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the District Attorney's office, a purchase order with Dell Computers in an amount not to exceed $130,000 to procure desktop computers to replace outdated computers and improve efficiency and productivity. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Pablo Optometric Center, Inc., in an amount not to exceed $210,000, to provide professional optometry services for Contra Costa Health Plan members, for the period January 1, 2015 through December 31, 2016. (100% CCHP Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 36    ADOPT Resolution No. 2015/45 accepting as complete the contracted work performed by Donald R. Lemings (dba D.R. Lemings Construction Company), for demolition of parcels identified as 1422 Humboldt Avenue and 5303 Riverside Avenue in San Pablo, for the I-80 San Pablo Dam Road Interchange Improvement Project, as recommended by the Public Works Director. (100% Contra Costa Transportation Authority Funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/45
  Signed Resolution No. 2015/45
 
             
  C. 37    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order amendment with Sharp Business Systems to extend the term through April 30, 2015 and increase the payment limit by $160,000 to a new payment limit of $3,240,000, for equipment and print management services. (10% County; 45% State; 45% Federal)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 38    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Varujan A. Keledjian, M.D., Inc., in an amount not to exceed $110,000 to provide gastroenterology services to Contra Costa Health Plan members, for the period January 1, 2015 through December 31, 2016. (100% CCHP Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael P. Sherman, M.D., Ph.D., A Medical Corporation in an amount not to exceed $625,000 to provide oncology services to Contra Costa Health Plan members, for the period February 1, 2015 through January 31, 2017. (100% CCHP Enterprise Funds III )
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 40    APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Chief Probation Officer, transit passes and supermarket gift cards in an amount not to exceed $7,043 for returning citizens' transportation and grocery purchases as part of their participation in the AB 109 East and Central County Networked System of Services, for the period February 1 through June 30, 2015. (100% State Public Safety Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 41    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed $207,096 to continue implementation of the Mental Health Services Act (MHSA) Community Services and Supports Program for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015 in an amount not to exceed $103,548.  (23% Federal Financial Participation,77% MHSA Prop 63 funds)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Select, Inc. (dba Select Practice Opportunity), in an amount not to exceed $110,000 to provide recruitment services for psychiatrists for Behavioral Health Services Division/Mental Health’s Adult Outpatient Psychiatry Program, for the period December 1, 2014 through November 30, 2015.  (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard Melny, M.D., in an amount not to exceed $133,120 to provide professional outpatient psychiatric services, for the period February 1, 2015 through January 31, 2016. (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jaison James, M.D., in an amount not to exceed $660,000 to provide orthopedic services at Contra Costa Regional Medical and Health Centers, for the period February 1, 2015 through January 31, 2016.  (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 45    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Hill-Rom, Inc., to increase the payment limit by $440,000 to a new payment limit of $655,606 for maintenance of specialty hospital beds and regular hospital beds for Contra Costa Regional Medical Center with no change in the original term of November 1, 2013 through October 31, 2016. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 46    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Reliance Wholesale, Inc., to increase the payment limit by $90,010 to a new payment limit of $175,000 for intravenous and pharmaceutical drugs and supplies to be used at the Contra Costa Regional Medical and Health Centers, with no change in the original term of August 1, 2014 through July 31, 2015. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs Incorporated in an amount not to exceed $1,345,200 to provide mental health program services for mentally ill adults in West County for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015 in an amount not to exceed $672,600. (48% Federal Medi-Cal; 52% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 48    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arman Serebrakian, M.D., in an amount not to exceed $170,000 to provide otolaryngology (ear, nose and throat) services to Contra Costa Health Plan members, for the period January 1, 2015 through December 31, 2016. (100% CCHP Enterprise Funds III)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Noel T.D. Chiu, M.D., A Medical Corporation, in an amount not to exceed $480,000 to provide dermatology services for Contra Costa Health Plan members, for the period February 1, 2015 through January 31, 2017. (100% CCHP Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 50    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amarjit Dosanjh, M.D., in an amount not to exceed $1,815,000 to provide plastic and hand surgery at Contra Costa Regional Medical and Health Centers, for the period February 1, 2015 through January 31, 2018. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 51    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $1,000,000 to provide temporary respiratory therapists, nursing services and additional classifications at Contra Costa Regional Medical and Health Centers, for the period February 1, 2015 through June 30, 2016. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R.E.A.C.H. Project, effective July 1, 2014, to increase the payment limit by $26,249 to a new payment limit of $739,237 to provide additional drug abuse prevention and treatment services, with no change in the original term of July 1, 2014 through June 30, 2016.  (60% Federal Substance Abuse Prevention and Treatment Set-Aside Grants; 18% Drug Medi-Cal Realignment; 18% Federal Drug Medi-Cal; 4% Probation Department)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $267,040 to provide outpatient psychiatric services at County Mental Health Clinics for the period February 1, 2015 through January 31, 2016. (16% Mental Health Services Act; 84% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $650,000 to provide trauma therapy, case management, and assessment services for SAMHWorks Clients, for the period July 1, 2014 through June 30, 2015. (69% CalWORKS Alcohol and Other Drugs Services, 31% CalWORKs Mental Health)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 55    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Greeley Company, Inc., effective January 8, 2015, to increase the payment limit by $45,000 to a new payment limit of $639,800, to provide additional consulting services to include an assessment of  psychiatric emergency services at Contra Costa Regional Medical Center, with no change in the original term of September 1, 2013  through December 31, 2015. (100% CCHP Enterprise Fund III)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 56    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Recovery Innovations, Inc., effective September 18, 2014, to increase the payment limit by $85,000 to a new payment limit of $1,117,058 to provide additional services, including van access to recipient in the recovery center, with no change in the original term of July 1, 2014 through June 30, 2015. (78% Mental Health Services Act; 22% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc. of Contra Costa County, effective September 1, 2014, to increase the payment limit by $1,035,850 to a new payment limit of $1,209,417 to provide additional supportive housing services, with no change in the original term of July 1, 2014 through June 30, 2015. (14% Federal Department of Housing and Urban Development; 86% Employment and Human Services Department)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jon Whalen, M.D., in an amount not to exceed $300,800 to provide outpatient psychiatric services to minors, for the period February 1, 2015 through January 31, 2016.  (50% Mental Health Realignment Fund, 50% Federal Financial Participation)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Huron Consulting Services, Inc., effective February 1, 2015, to extend the term from June 30, 2015 through June 30, 2016 and increase the payment limit by $350,000 to a new payment limit of $1,200,000 for additional consulting, technical support, training, and project management services for the department’s information systems.   (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
  C. 60    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David R. Ruecker M.D., Inc., in an amount not to exceed $300,800 to provide psychiatric services for seriously, emotionally disturbed children and adolescents in Central County, for the period January 1 through December 31, 2015. (50% Federal Financial Participation, 50% Mental Health Realignment).
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
             
Other Actions
             
  C. 61    APPROVE amendments to the Conflict of Interest Code for the West County Wastewater District, as recommended by the County Counsel.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Attachment A
  Attachment B
 
             
  C. 62    APPROVE amendments to the Conflict of Interest Code for the Contra Costa County Employees’ Retirement Association, as recommended by the County Counsel.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Attachment A
  Attachment B
 
             
  C. 63    APPROVE plan and schedule to convert the terms of the Contra Costa County Fish and Wildlife Committee from two-year terms to four-year terms with staggered term expiration dates, as recommended by the Fish and Wildlife Committee.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Exhibit A
 
             
  C. 64    ADOPT Resolution No. 2015/49 granting a pipeline franchise to Golden State Water Company pursuant to the terms and conditions of County Ordinance No. 2013-19 and County Resolution No. 2013/305 for pipelines located in the unincorporated area of the County, as recommended by the Public Works Director, Bay Point area. (100% Golden State Water Franchise Fees)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/49
  Signed Resolution No. 2015/49
 
             
  C. 65    APPROVE amendments to the Conflict of Interest Code for the Contra Costa Transportation Authority, as recommended by the County Counsel.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  COI CCTA Exhibit A
  COI CCTA Exhibit B
 
             
  C. 66    APPROVE the Notice of Intention to Convey Real Property consisting of various fire station sites from Contra Costa County to the East Contra Costa Fire Protection District, pursuant to Government Code Section 25365, as recommended by the Public Works Director, Bethel Island, Brentwood, Byron, Knightsen and Discovery Bay areas. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Exhibit A
  Notice of Intention to Convey Real Property
 
             
  C. 67    ACCEPT a report on the Affordable Housing and Sustainable Communities portion of the Greenhouse Gas Reduction Fund and potential application for the Heritage Point Project in the North Richmond area, as recommended by the Conservation and Development Director.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Notice of Funding Availability
 
             
  C. 68    ADOPT Resolution No. 2015/55 to update the operating procedures for Board of Supervisors meetings in accordance with the Board's January 27, 2015 directives, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/55
  Signed Resolution No. 2015/55
  Attach A to Res 2015/55: Board of Supervisors Operating Procedures
  Attach B: Updated Procedures - REDLINE VERSION
 
             
  C. 69    APPROVE the Notice of Intention to Purchase Real Property for a 0.93-acre parcel adjacent to the West County Health Center on San Pablo Avenue, San Pablo, owned by Art A. Pakpour and Mehrzad M. Pakpour, as recommended by the Public Works and Health Services Directors. (100% Hospital Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Notice of Intention to Purchase Real Property
 
             
  C. 70    RECEIVE the 2014 Annual Report submitted by the Contra Costa County Law Library Board of Trustees, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  2014 Law Library Annual Report
 
             
Successor Agency to the Contra Costa County Redevelopment Agency

             
  C. 71    Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 22015/51 approving an administrative budget and the Recognized Obligation Payment Schedule for the period July 1 through December 31, 2015 (ROPS 15-16A), and ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT)
  Attachments:
  Resolution No. 2015/51
  Exhibit A - Administrative Budget
  Exhibit B - ROPS 15-16A
  Signed Resolution No. 2015/71
 
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 March 9, 2015
10:30 a.m.
See above
Family & Human Services Committee March 9, 2015
10:30 a.m.
See above
Finance Committee March 2, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
March 5, 2015 1:00 p.m. See above
Internal Operations Committee March 9, 2015
2:30 p.m.
See above
Legislation Committee March 5, 2015
10:30 a.m.
See above
Public Protection Committee March 9, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee March 2, 2015
1:00 p.m.
See above

 

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