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
April 14, 2015
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- “It is spring again. The earth is like a child that knows poems by heart.”    ~ Rainer Maria Rilke

Present:
District I Supervisor John Gioia; District II Supervisor Candace Andersen; District III Supervisor Mary N. Piepho; District IV Supervisor Karen Mitchoff
Absent:
District V Supervisor Federal D. Glover
Staff Present:
David Twa, County Administrator
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.92 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 to proclaim April 19-25, 2015 as National Crime Victims' Rights Week in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf. (Mark Peterson, District Attorney)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  PRESENTATION to proclaim April 2015 as “DMV/Donate Life California Month” in Contra Costa County. (Supervisor Mitchoff)
  Speaker: Stephanie Mello, resident of Contra Costa County.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  PRESENTATION to recognize April 7, 2015 as National Service Recognition Day in Contra Costa County. (Supervisor Gioia)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  PRESENTATION to recognize April as Sexual Assault Awareness Month in Contra Costa County. (Supervisor Gioia)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  There were no items removed from consent.
             
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
  Joyce Griffin, Unite Here Local 5, Hawaii , spoke on the possibility of self-funded options in healthcare in addition to standard coverage to assist in lowering the costs of health care insurance (handout attached); Abraham Lincoln, Friends of Ralph Hoffman - Mr. Hoffman dressed as President Lincoln today to remind everyone of the 150th anniversary of his assassination, and also spoke on the difficulties those with mental illness, citing several celebrities including President Lincoln, Winston Churchill and nobel prize winners.

  Attachments:
  Correspondence Received
 
             
        D. 3   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. G.F., et al. v. Contra Costa County et al., USDC, Northern District of California,
Case No. C 13-3667 MEJ.

2. Contra Costa County Deputy Sheriffs Association et. al., v. Contra Costa County Employees’ Retirement Association, et al., Contra Costa County Superior Court Case No. C15-00598
  There were no reports from Closed Session.
             
 
ADJOURN
             
CONSENT ITEMS
             
Road and Transportation
             
  C. 1    AWARD and AUTHORIZE the Public Works Director, or designee, to execute a contract in the amount of $408,453 with GradeTech, Inc., for construction services for the Pacheco Boulevard Sidewalk Gap Closure - Phase II Project, Pacheco area. (62% Measure J Funds, 7% Transportation Development Act Funds, 28% Martinez Area of Benefit Funds, 3% 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 2    APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Amendment No. 2 to Agreement No. 362 with the Contra Costa Transportation Authority (CCTA), to increase the amount payable to Contra Costa County by $80,000 to a new payment limit of $755,000, to provide right of way services to CCTA for the I-80/San Pablo Dam Road Interchange Improvement Project, as recommended by the Public Works Director, San Pablo area. (100% CCTA Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Amendment No. 2
  Staff Report
  Signed: Amendment to Agreement
 
             
  C. 3    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Summit CM, Inc. (dba Summit Associates), in an amount not to exceed $311,000 for construction management services for the Alhambra Valley Road Safety Improvements Project, for the period March 31 through December 31, 2015, Martinez area. (44% Federal Highway Safety Improvement Program Funds, 38% Federal High Risk Rural Road Program Funds, 18% 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 4    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Real Property Services Agreement Amendment No. 3 with the Solano Transportation Authority (STA), to increase the amount payable to Contra Costa County by $105,000 to a new payment limit of $888,505, to provide additional right of way services to STA for the I-80/I-680/SR-12 Project, Fairfield area. (100% STA Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Amendment No. 3
 
             
  C. 5    RECEIVE request from Town of Discovery Bay to restrict parking on a portion of State Route 4; ADOPT Traffic Resolution No. 2015/4426 to declare a portion of Highway 4 a No Parking Zone; and, DIRECT the Public Works Director to request the California Department of Transportation to implement the parking restriction, Discovery Bay area. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Traffic Resolution 2015/4426
  Signed: Traffic Resolution 2015/4426
 
             
  C. 6    APPROVE the assignments of five easements to Pacific Gas and Electric Company and AUTHORIZE the Chair, Board of Supervisors, to execute the assignments for utility purposes in connection with the State Route 4 West Gap Project, as recommended by the Public Works Director, Hercules area. (100% Contra Costa Transportation Authority Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Assignment No. 1
  Assignment No. 2
  Assignment No. 3
  Assignment No. 4
  Assignment No. 5
  Signed: Assignment No. 1
  Signed: Assignment No. 2
  Signed: Assignment No. 3
  Signed: Assignment No. 4
  Signed: Assignment No. 5
 
             
  C. 7    APPROVE the conveyance of an Easement Deed to Pacific Gas and Electric Company and AUTHORIZE the Chair, Board of Supervisors, to execute the Easement Deed in connection with the State Route 4 West Gap Project, as recommended by the Public Works Director, Hercules area. (100% Contra Costa Transportation Authority Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Easement Deed
  Signed: Easement Deed
 
             
  C. 8    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with 4LEAF, Inc., in an amount not to exceed $300,000 for on-call construction management services for the period April 14, 2015 through April 14, 2018, Countywide. (100% Various 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 9    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Park Engineering, Inc., in an amount not to exceed $300,000 for on-call construction management services for the period April 14, 2015 through April 14, 2018, Countywide. (100% Various 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 10    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Parsons Brinckerhoff, Inc., in an amount not to exceed $300,000 for on-call construction management services for the period April 14, 2015 through April 14, 2018, Countywide. (100% Various 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 11    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Quincy Engineering, Inc., in an amount not to exceed $300,000 for on-call construction management services for the period April 14, 2015 through April 14, 2018, Countywide. (100% Various 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 12    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Summit CM, Inc. (dba Summit Associates), in an amount not to exceed $300,000 for on-call construction management services for the period April 14, 2015 through April 14, 2018, Countywide. (100% Various 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 13    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Vali Cooper & Associates, Inc., in an amount not to exceed $300,000 for on-call construction management services for the period April 14, 2015 through April 14, 2018, Countywide. (100% Various 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
Engineering Services

             
  C. 14    ADOPT Resolution No. 2015/122 accepting the Relinquishment of Abutter’s Rights, for land use permit LP11-02016 for a project being developed by Chabad of Contra Costa, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/122
  Relinquishment of Abutter's Rights
  Signed: Resolution No. 2015/122
 
             
  C. 15    ADOPT Resolution No. 2015/112 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD04-08700, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/112
  Signed: Resolution No. 2015/112
 
             
Claims, Collections & Litigation

             
  C. 16    RECEIVE public report of litigation settlement agreements that became final during the period February 10 through March 31, 2015, as recommended by the County Counsel.  
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 17    DENY claims filed by Janine Clark, Seglenda Crigler, Michael Darwis, and Rowena Graves.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
Statutory Actions

             
  C. 18    ACCEPT Board Members meeting reports for March 2015.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  District I
  District II
  District III
  District IV Report
 
             
Honors & Proclamations

             
  C. 19    ADOPT Resolution No. 2015/127 to proclaim April 19-25, 2015 as National Crime Victims' Rights Week in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf, as recommended by the District Attorney.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/127
  Signed Resolution No. 2015/127
 
             
  C. 20    ADOPT Resolution No. 2015/125 to proclaim April 2015 as “DMV/Donate Life California 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
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/125
  Signed Resolution No. 2015/125
 
             
  C. 21    ADOPT Resolution No. 2015/119 to recognize April 7, 2015 as "National Service Recognition Day" in Contra Costa County, as recommended by Supervisor Gioia.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/119
  Signed Resolution No. 2015/119
 
             
  C. 22    ADOPT Resolution No. 2015/118 to recognize April as "Sexual Assault Awareness Month" in Contra Costa County, as recommended by Supervisor Gioia.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/118
  Signed Resolution No. 2015/118
 
             
Ordinances

             
  C. 23    ADOPT Ordinance No. 2015-06 establishing procedures for reverting to acreage previously subdivided land, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Ordinance No. 2015-06
  Signed Ordinance 2015-06
 
             
Appointments & Resignations

             
  C. 24    REAPPOINT Susan Heckly to the District II seat on the Fish & Wildlife Committee, as recommended by Supervisor Andersen.
  Approved as amended today to reflect a two-year term.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 25    ACCEPT resignation of Arthur Mijares, DECLARE vacant the Local Committee - Oakley seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 26    ACCEPT resignation of Fritz Brunner, DECLARE vacant the Local Committee - Walnut Creek seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the 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
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Vacancy Notice
 
             
  C. 27    REAPPOINT Derek Mims as the City of Pleasant Hill's representative to the Aviation Advisory Committee, as recommended by the Pleasant Hill City Council.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  AAC Reappointment
 
             
  C. 28    DECLARE vacant the Appointee 3 seat on the Bethel Island Municipal Advisory Council and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Vacancy Notice
 
             
  C. 29    APPROVE request for medical staff appointments and reappointments, additional privileges, revisions to privileges, advancements to permanent staff, voluntary resignations regarding  privileges as recommended by the Medical Executive Committee at the March 16, 2015 Meeting, and by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  List
  Telerad attachment
  Med 25 attachment
  CC7 attachment
 
             
  C. 30    APPOINT David Meza to the Alternate North Richmond Municipal Advisory Council seat on the North Richmond Waste and Recovery Mitigation Fee Committee, as recommended by Supervisor Gioia.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
Intergovernmental Relations

             
  C. 31    APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a Memorandum of Understanding with the Association of Bay Area Governments, the cities of Alameda, Albany, Berkeley, El Cerrito, Emeryville, Hayward, Hercules, Oakland, Pinole, Richmond, San Leandro, San Pablo, Union City, and Alameda County, to allow Contra Costa County's participation in the East Bay Corridors Initiative, as recommended by the Conservation and Development Director.  (100% Land Development Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Exhibit 1 - East Bay Corridor MOU
  Exhibit 2 - East Bay Corridors Map
 
             
  C. 32    OPPOSE AB 1347 (Chiu):  Public Contracts Claims Process, a bill that establishes for state and local public contracts entered into or on or after January 1, 2016, a claim resolution process applicable to all public entity contracts, as recommended by the Public Works Director.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Draft Oppose Letter
  Bill Text AB 1347
  Signed Letter
 
             
Personnel Actions

             
  C. 33    ADOPT Position Adjustment Resolution No. 21628 to add one Assistant Director-Project (unrepresented) position, one Comprehensive Services Manager-Project (unrepresented), one Intermediate Clerk-Project (represented) and one Accounting Technician (represented) position in the Employment and Human Services Department. (100% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  P-300 #21628
  P300 21628 signed
 
             
  C. 34    ADOPT Position Adjustment Resolution No. 21631 to add one Deputy County Counsel-Standard-Exempt (unrepresented) position and cancel one vacant Civil Litigation Attorney-Advanced (unrepresented) position in the Office of the County Counsel. (Cost savings)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  P300 21631 Add Dep Co Counsel and Cxl Cvl Lit Atty
  P300 21631 signed
 
             
  C. 35    ADOPT Resolution No. 2015/100 to close part-day, part-year Head Start Center Based preschool classrooms and the Home Based Program in the Employment and Human Services Department, Community Services Bureau, effective at the close of business May 15, 2015; abolish Early Childhood Educator-Project positions (represented) and lay off employees effective May 15, 2015, and re-establish the positions effective August 24, 2015, as recommended by the 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
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/100
  Positions to be Abolished and Re-established
  Res 2015/100 signed
 
             
  C. 36    ADOPT Position Adjustment Resolution No. 21646 to add one Assistant Director of Safety and Performance Improvement position (represented) in the Contra Costa Health Plan division of the Health Services Department.(100% CCHP Enterprise Fund II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  P-300 #21646
  P300 21646 signed
 
             
  C. 37    ADOPT Position Adjustment Resolution No. 21645 to add one Clerk-Senior Level position (represented) and cancel one Account Clerk-Advanced Level (represented) in the Health Services Department. (Cost savings)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  P-300 #21645
  P300 21645 signed
 
             
  C. 38    ACKNOWLEDGE the establishment of the Public Health Nurses Unit, accept the representation election results of the Public Health Nurses Unit, and acknowledge the California Nurses Association as the majority representative of the Public Health Nurses Unit, as recommended by the County Administrator.  (No fiscal impact)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 39    ADOPT Position Adjustment No. 21647 to decrease the hours of one Board of Supervisors Assistant-Specialist (unrepresented) position from full time to part time (30/40) effective April 1, 2015, in the District I Board of Supervisors Office. (Cost savings)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  P300 21647 BOS Asst FT to PT District I
  P300 21647 signed
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 40    ADOPT Resolution No. 2015/90 to authorize the Agricultural Commissioner, or his designee, to apply for and accept a grant from the California Department of Conservation in an amount not to exceed $100,000, to inventory and develop maps of agricultural lands and the supporting agriculture infrastructure within the county for the period of July 1, 2015 to June 30, 2017. (90% State, 10% County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/90
  Res 2015/90 signed
 
             
  C. 41    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $400 from Poets & Writers, Inc., to provide programming at the Juvenile Hall Library for the period March 9 through March 31, 2015.  (No Library Fund match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 42    ADOPT Resolution No. 2015/120 authorizing the Sheriff-Coroner, or designee, to apply for and accept a California Department of Boating and Waterways Surrendered and Abandoned Vessel Exchange grant in the initial requested allocation of $200,000 for the abatement of abandoned vessels and the vessel turn in program on County waterways commencing when the grant is fully executed through the end of the grant funding availability. (90% State, 10% County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Endowment, to pay the County an amount not to exceed $90,026 for the Richmond Public Health Solutions Project, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application to the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $30,000 for the continuation of the Local Enforcement Agency assistance funds for the Department's Environmental Health Division, for the period July 1, 2015 through June 30, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Tuberculosis Control Branch, effective February 6, 2015, to increase the amount payable to the County by $21,501 to a new payment limit of $307,346, to provide the Tuberculosis Control Program, with no change in the original term of July 1, 2014 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 46    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Boating and Waterways in an amount not to exceed $638,249 to provide marine patrol and boating regulations enforcement beginning July 1, 2015 through the end of the available grant funding. (100% State)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 47    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a grant amendment with the California Department of Community Services and Development, to increase the payment to the County by $584,126 to a new payment limit of $797,709, for Community Services Block Grant program services, with no change to the term of 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 48    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the Universal Service Administrative Company of the Federal Communications Commission, to pay the County an amount not to exceed $1,500,000 for telecommunication, internet access and internal connection services for the Community Services Bureau programs for the period July 1, 2015 through June 30, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 49    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa Community College District, to decrease the payment limit by $926,552 to a new payment limit of $153,242 and the change the contract term to July 1, 2014 through August 17, 2014, for part-day and full-day preschool 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
Other: District V Supervisor Federal D. Glover (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. 50    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with KMD Architects in an amount not to exceed $160,000 to provide architectural and engineering consulting services in connection with the County’s funding application to the California Board of State and Community Corrections for $80 million for the construction of the West County Re-Entry, Treatment and Housing Replacement Project. (100% Sheriff’s Department, General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 51    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valentine Corporation in the amount of $469,369 for construction services for the North Richmond Pump Station Diversion Project, Richmond area. (63% Environmental Protection Agency Grant Funds, 37% Stormwater Utility Area 17 Assessments)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 52    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ENGEO, Inc., effective May 5, 2015, to extend the term through January 15, 2017 and increase the payment limit by $150,000 to a new payment limit of $400,000 for additional on-call geotechnical engineering services associated with the Hookston Phase II Project, Pleasant Hill area. (100% Park Dedication Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 53    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Goodwill Industries of the Greater East Bay to add performance criteria to the service plan and increase the payment limit by $370,426 to a new payment limit of $1,249,801, with no change in the contract term of July 1, 2014 through June 30, 2015. (100% California Work Opportunity and Responsibility to Kids Single Allocation)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation in an amount not to exceed $2,569,798 to provide substance abuse prevention, treatment, and testing services, for the period July 1, 2014 through June 30, 2015. (74% Substance Abuse Treatment and Prevention Block Grant; 6% California Work Opportunities and Responsibility to Kids, 10% Assembly Bill 109, 10% Behavioral Health Court Second Chance Act)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 55    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Surgical Specialists, Inc., A Medical Corporation, effective February 1, 2015, to increase the payment limit by $800,000 to a new payment limit of $2,100,000 to provide new provider specialist services for vascular and neurosurgery services, with no change in the original term of July 1, 2013 through June 30, 2015. (100% Contra Costa Health Plan Enterprise Funds II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 56    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Minou Djavaherian, MFT, effective December 1, 2014, to increase the payment limit by $55,000 to a new payment limit of $115,000 to provide additional mental health services to Medi-Cal beneficiaries, with no change in the original term of November 1 2013 through June 30, 2015. (50% Federal, 50% State)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc., effective October 1, 2014, to increase the payment limit by $5,000 to a new payment limit of $315,000 for removal and disposal of hazardous waste and chemicals from Contra Costa Regional Medical and Health Centers, through December 31, 2014. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Santa Rosa Consulting, Inc., effective September 1, 2014, to extend the term from June 30, 2015 through June 30, 2016 and add a provision for travel reimbursement, with no change to the original payment limit of $1,500,000, for consultation and technical assistance to the Department’s Information Systems. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with the Regents of the University of California, on behalf of the University of California, San Francisco Medical Center, including modified indemnification language, in an amount not to exceed $99,000 to provide remote neurology and neurovascular consultation services for patients at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2015. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 60    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Sam Clar Office Furniture in an amount not to exceed $214,027 to procure sit/stand work stations for the centralized mail processing center in Concord. (10% County; 45% State; 45% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 61    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Sam Clar Office Furniture in an amount not to exceed $200,558 to procure sit/stand work stations for the Medi-Cal Service Center. (10% County; 45% State; 45% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 62    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Larry Walker Associates, Inc., in an amount not to exceed $250,000 to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements for the period April 1, 2015 through March 31, 2018, Countywide. (100% Stormwater Utility Assessment Fee Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 63    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Amec Foster Wheeler Environment & Infrastructure, Inc., in an amount not to exceed $250,000 to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements for the period April 1, 2015 through March 31, 2018, Countywide. (100% Stormwater Utility Assessment Fee Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 64    APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment agreement with Essential Staffing, Inc., to increase the payment limit by $175,000 to a new payment limit of $675,000 for additional workers' compensation and risk management staffing services for the period July 1, 2014 through June 30, 2015.  (100% Workers' Compensation Internal Service Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 65    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Institute for Healthcare Improvement in an amount not to exceed $419,756 to provide consultation and technical support for CCRMC’s Chief Executive Officer with regard to quality improvement and integration of Ambulatory Care with CCRMC, for the period January 1 through December 31, 2015.  (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 66    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Orthofix International, to increase the payment limit by $45,000 to a new payment limit of $135,000 for bone stimulator, bone plates and screws, and other orthopedic supplies for procedures at the Contra Costa Regional Medical Center, with no change in the original term of July 10, 2012 through July 9, 2015. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 67    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Care Review Resources, Inc., in an amount not to exceed $166,257, to provide health care consultation, technical assistance and chart review services for Contra Costa Regional Medical and Health Centers designated staff, for the period from February 15, 2015 through February 29, 2016. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 68     APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pleasanton Physical Therapy Services Inc., (dba Back on Track Physical Therapy)  in an amount not to exceed $400,000, to provide physical therapy services for Contra Costa Health Plan members for the period from February 1, 2015 through January 31, 2017.  (100% CCHP Enterprise Fund II)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 69    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Allsteel Corporation in an amount not to exceed $168,299 for seating and work stations, for the period April 1, 2015 through March 31, 2016. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 70    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Boston Scientific Corporation, to increase the payment limit by $7,000 to a new payment limit of $382,000 for supplies and implants for gastroenterology laboratory studies and procedures, and urological and vascular surgery procedures at Contra Costa Regional Medical Center, with no change in the original term of February 12, 2012 through January 31, 2015. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 71    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Industrial Employers and Distributors Association, including modified indemnification language, in an amount not to exceed $22,588 to provide In-Home Supportive Services Authority (IHSS) negotiations and support services, for the period March 1, 2015 through February 29, 2016.  (31% Federal, 32% State, and 37% County)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 72    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with God’s Grace Caring Home, Inc., in an amount not to exceed $235,284 to provide residential board and care services for Contra Costa Regional Medical Center patients in the Patch Program, for the period April 1, 2015 through March 31, 2016. (100% County General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 73    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Fisher Scientific LLC., in the amount of $1,200,000 for clinical and pathology laboratory reagents, equipment, supplies, and test kits used at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2018. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 74    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Director, a purchase order with Becton Dickinson and Company in the amount of $600,000 for specialized laboratory test reagents and related lab supplies, for the period March 1, 2015 through February 28, 2017. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 75    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a blanket purchase order with Conmed Corp., in the amount of $300,000 to procure electrosurgical equipment and supplies for the surgical department at Contra Costa County Regional Medical Center, for the period March 1, 2015 through February 28, 2017. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 76    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Beckman Coulter, Inc., to increase the payment limit by $20,000 to a new payment limit of $970,000 for reagents and supplies to perform chemistry testing and monthly meter billing in the laboratory at Contra Costa Regional Medical Center, with no change in the original term of January 1 through December 31, 2014. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 77    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Data Systems Group in an amount not to exceed $120,000 for licensing and support of the Electronic Claims and Remittances System software for the period September 1, 2014 through August 31, 2015. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 78    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprise in an amount not to exceed $3,571,148 to provide emergency shelter and respite services for adults, for the period April 1, 2015 through June 30, 2016. (33% Federal; 64% State; 3% County)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 79    APPROVE and AUTHORIZE the Health Services Director, or designee, to issue a written notice to Greater Richmond Inter-Faith Program, a non-profit corporation, to terminate three contracts effective at the close of business on March 31, 2015: two for emergency shelter program services, and one for consultation and technical assistance to the Department’s Clinic Services and AIDS Programs.  (35% State, 60% Federal, 5% County)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 80    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with MGA Healthcare, Inc., effective March 19, 2015, to provide additional temporary help services to include a specialty Registered Nursing category, with no change in the original payment limit of $1,000,000 and no change in the original term of January 1 through December 31, 2015. (100% Hospital 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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 81    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with National Food Group, Inc., in an amount to not exceed $200,000 to provide frozen and dry food as needed for the West County, Martinez and Marsh Creek detention facilities for the period April 1, 2015 through March 31, 2016. (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
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 82    APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer (Department of Information Technology), a purchase order amendment with Motorola Solutions, Inc., to increase the payment limit by $150,000 to a new payment limit of $300,000 for continued procurement of radio parts, maintenance, service and repairs as needed for the period October 1, 2011 through September 30, 2017. (100% User fees)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 83    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Dell Computers in an amount not to exceed $174,900 for replacement of computer equipment. (100% Library Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 84    APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer (Department of Information Technology), a purchase order with Kronos, Inc., in an amount not to exceed $112,000 for software licensing, technical support and maintenance for the County's automated time keeping system for the period July 1, 2015 through June 30, 2016. (100% County General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
Other Actions
             
  C. 85    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay up to eleven In-Home Supportive Services (IHSS) Public Authority Advisory Council members, $24 per meeting not to exceed three meetings per month for a total cost not to exceed $9,504 to defray meeting attendance costs, for the period July 1, 2015 through June 30, 2016, as recommended by the IHSS Public Authority Advisory Board. (31% Federal, 32% State, 37% County)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 86    APPROVE the Conflict of Interest Code for the TRANSPLAN (Regional Transportation Planning Committee for Eastern Contra Costa County) Committee, as recommended by the County Counsel.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  TRANSPLAN Conflict of Interest Code
 
             
  C. 87    APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director on February 25, 2015, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Attachment
 
             
  C. 88    APPROVE the Conflict of Interest Code for TRANSPAC (Central Contra Costa Transportation/Land Use Partnership), as recommended by the County Counsel.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  TRANSPAC Conflict of Interest Code
 
             
  C. 89    APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2014/15 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  FY 2014/15 Prop. 172 Maintenance of Effort Certification Form
  FY 2014/15 Prop. 172 Maintenance of Effort Calculation Worksheet (Form A)
  FY 2014/15 Prop. 172 Maintenance of Effort Base Year Calculation (Form C)
 
             
  C. 90    APPROVE and AUTHORIZE the FY 2015-2016 allocations of $2,828,582 in Community Development Block Grant funds; and $2,437,838 in HOME Investment Partnerships Act funds to support the construction of 183 units in four affordable multi-family housing projects located in El Cerrito, North Richmond, San Pablo, and Walnut Creek; three Countywide programs that will provide housing services to 70 families; and the rehabilitation of an adult group home in Knightsen, as recommended by the Affordable Housing Finance Committee. (100% Federal funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  CDBG and HOME Recommendations
 
             
  C. 91    ADOPT Resolution No. 2015/106 authorizing the issuance and sale of "Pittsburg Unified School District General Obligation Bonds, Election of 2014, Series A (2015)" in an amount not to exceed $30,000,000 by the Pittsburg Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/106
  Signed Resolution No. 2015/106
  Body of Resolution No. 2015/106
  District Resolution
 
             
  C. 92    ADOPT Resolution No. 2015/116 authorizing the issuance and sale of "Pittsburg Unified School District General Obligation Refunding Bonds" in an amount not to exceed $44,700,000 by Pittsburg Unified School District on its own behalf, as permitted by Section 53550 of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/116
  Signed Resolution No. 2015/116
  Body of Resolution No. 2015/116
  District Resolution
 
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 June 15, 2015
10:30 a.m.
See above
Family & Human Services Committee May 11, 2015
10:30 a.m.
See above
Finance Committee May 4, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
May 7, 2015 canceled
June 4, 2015
 
1:00 p.m. See above
Internal Operations Committee May 11, 2015
2:30 p.m.
See above
Legislation Committee May 7, 2015
10:30 a.m.
See above
Public Protection Committee May 11, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee May 4, 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