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
May 12, 2015
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "In any moment of decision, the best thing you can do is the right thing, the next best thing is the wrong thing, and worst thing you can do is nothing." ~ President Theodore Roosevelt
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.78 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 declaring May, 2015 CalFresh 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)
             
  PRESENTATION designating the week of May 17 - 23, 2015 as National Emergency Medical Services Week, for the Children with the theme of “EMS Strong." (William Walker, M.D., 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)
             
  PRESENTATION to recognize May 2015 as National Teen Pregnancy Prevention Month. (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)
             
  PRESENTATION to proclaim May 2015 as Older Americans Month and recognize the 50th Anniversary of the Older Americans Act of 1965. (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)
             
  PR.5    PRESENTATION to recognize Randy Sawyer, Chief Environmental Health and Hazardous Materials Officer for the Contra Costa County Certified Unified Program Agency, for receiving the Secretary’s Award for Environmental Achievement from the California Environmental Protection Agency. (William Walker, M.D., 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)
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  There were no items removed from consent for discussion.
             
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
  The following people spoke at public comment: Ralph Hoffmann, Citizens Climate Lobby, spoke on the new organization's goal of speaking before public bodies, and the need for bus services and encourages more people to utilize them. Mr. Hoffman will attend the annual Chevron Corporation meeting in San Ramon next month to speak on issues of reversing climate change.
             
  D.3    HEARING to consider the proposed formation of Zone 1514 within County Service Area P-6 (Police Services) in the unincorporated area of Walnut Creek for County File #SD14-9376. (Aruna Bhat, Department of Conservation and Development)
  CLOSED the hearing; DETERMINED no majority protest of the voters exists In the event that the Board determines a majority protest exists; ADOPTED Resolution No. 2015/145 establishing Zone 1514 of County Service Area P-6 subject to voter approval of a special tax to fund police protection services within the zone.
 
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. 2015/145
  Signed Resolution No. 2015/145
  Exhibit A-Legal Description
  Exhibit B-Map
  Exhibit C Resolution 2015-123
 
             
  D.4    HEARING to consider adoption of Resolution No. 2015/146 and Ordinance No. 2015-07, authorizing the levy of a special tax for police protection services in Zone 1514 of County Service Area P-6 for Subdivision No. 9376 (County File #SD14-9376) in the Walnut Creek area, and fixing an election on July 14, 2015, to obtain voter approval.  (Aruna Bhat, Conservation and Development Department)
  CLOSED the public hearing; ADOPTED Ordinance No. 2015-07 authorizing the levy of a special tax for police protection services in Zone 1514 of County Service area P-6 in the unincorporated area of Walnut Creek; ADOPTED Resolution No. 2015/146, authorizing an election in Zone 1514 of County Service Area P-6 to consider approval of Ordinance No. 2015-07; DIRECTED the County Clerk, Elections Division, to conduct the election required by Government Code Sections 23027 and 53978. This election shall be held on July 14, 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:
  Resolution No. 2015/146
  Signed: Resolution No. 2015/146
  Exhibit A - Legal Description
  Exhibit B - Map
  Exhibit C- Ordinance 2015-07
  Exhibit D- Resolution 2015/23
  Signed Ordinance No. 2015-07
 
             
  D.5    HEARING to consider adoption of Ordinance No. 2015-11 and Resolution No. 2015/155 to adjust transportation mitigation fees for the Tri-Valley Transportation Development Area of Benefit, as recommended by the Public Works Director, South County area. (Mary Halle, Public Works Department)
  CLOSED the public hearing;
DETERMINED that the County did not receive written protests from owners of more than one half of the area of the property within the boundaries of the TVTD Area of Benefit;
ADOPTED Ordinance No. 2015-11 to adjust the fees within the TVTD Area of Benefit, and to re-establish the boundaries of the TVTD Area of Benefit;
ADOPTED Resolution No. 2015/155 to adopt the Development Program Report and Nexus Study attached thereto;
DETERMINED that the adoption of Ordinance No. 2015-11 and Resolution No. 2015/155 are exempt from environmental review under the California Environmental Quality Act (CEQA);
DIRECTED the Conservation and Development Director to file a CEQA Notice of Exemption with the County Clerk-Recorder; and AUTHORIZED the Public Works Director to arrange for payment of a $25 processing fee to Conservation and Development, and a $50 filing fee to the Clerk-Recorder;
DIRECTED the Clerk of the Board of Supervisors to cause certified copies of Ordinance No 2015-11 and Resolution No. 2015 /155 to be recorded with the Clerk-Recorder;
REDESIGNATED 8288 as the fund into which all TVTD Area of Benefit fee revenue will be deposited, and DIRECT that all TVTD Area of Benefit fees shall be deposited into that fund;
AUTHORIZED the Public Works Director to collect an additional administrative fee equal to two percent (2%) of the applicable TVTD Area of Benefit fee; and
DIRECTED the Conservation and Development Director to monitor future amendments to the currently adopted General Plan and their impact on traffic within the TVTD Area of Benefit and to report those amendments to the Public Works Director as necessary to facilitate future updates to the TVTD Area of Benefit 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. 2015/155
  Signed: Resolution No. 2015/155
  Ordinance 2015-11
  CEQA
  Exhibit 1
  Signed Ordinance 2015-11
 
             
  D.6    CONSIDER approval of the Fiscal Year 2015/16 Recommended Budget actions.  (David Twa, County Administrator) (Consider with D.7)
  Speakers: Alvaro Fuentes, Contra Costa CARES; Rose Auguste, Health Access California; Sylvia Castillo, California Family Health Council, and Bay Area Women Health Care Coalition.

APPROVED the recommendations as presented in the Board Order.


             
  D.7    CONSIDER adopting Resolution No. 2015/147 to authorize the addition and deletion of certain positions in affected departments.  (David Twa, County Administrator) (Consider with D.6)
 
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. 2015/147
  Signed Resolution No. 2015/147
  Attachment A
  Attachment B
  Attachment C
  Attachment D
  Attachment E
  Attachment F
  Attachment G
  Attachment H
 
             
        D. 8   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

  There were no reports from Closed Session.
Today's meeting adjourned at 11:20 a.m.


             
 
ADJOURN
             
CONSENT ITEMS
             
Road and Transportation
             
  C. 1    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Fehr & Peers in an amount not to exceed $150,000 to provide on-call transportation engineering services for the period April 1, 2015 through April 1, 2018, Countywide. (100% Local Road and Transportation 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 Public Works Director, or designee, to execute a contract with DKS Associates in an amount not to exceed $150,000 to provide on-call transportation engineering services for the period April 1, 2015 through April 1, 2018, Countywide.  (100% Local Road and Transportation 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. 3    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kimley-Horn and Associates, Inc., in an amount not to exceed $150,000 to provide on-call transportation engineering services for the period April 1, 2015 through April 1, 2018, Countywide.  (100% Local Road and Transportation 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 a contract with Stantec Consulting Services, Inc., in an amount not to exceed $150,000 to provide on-call transportation engineering services for the period April 1, 2015 through April 1, 2018, Countywide.  (100% Local Road and Transportation 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. 5    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Whitlock & Weinberger Transportation, Inc., in an amount not to exceed $150,000 to provide on-call transportation engineering services for the period April 1, 2015 through April 1, 2018, Countywide.  (100% Local Road and Transportation 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. 6    ADOPT Resolution No. 2015/151 approving and authorizing the recommendation of the Public Works Director, or designee, for allocating the Transportation Development Act (TDA), Article 3 funds totaling $745,500 for Fiscal Year 2015/2016 and DIRECT the Public Works Director, or designee, to forward the list to the Metropolitan Transportation Commission for final approval and allocation of funding effective July 1, 2015, Countywide. (100% TDA Article 3 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:
  Attachment A
  Signed: Resoulution No. 2015/151
 
             
  C. 7    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Ghirardelli Associates, Inc., effective April 1, 2015, to increase the payment limit by $100,000 to a new payment limit of $350,000 for construction management services for the San Pablo Dam Road Walkability Project, with no change to the term of August 12, 2014 to August 12, 2017, El Sobrante area. (44% Transportation for Livable Communities Funds, 16% Proposition 1B Funds, 40% 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)
             
Claims, Collections & Litigation

             
  C. 8    RECEIVE public report of litigation settlement agreements that became final during the period of April 1, 2015 through April 30, 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. 9    APPROVE and AUTHORIZE the County Counsel or designee to execute, on behalf of the County, a conflict waiver acknowledging a potential conflict of interest, and consent to Goldfarb Lipman representing the City of Antioch and the Successor Agency to the City’s former redevelopment agency in connection with potential claims against the County Auditor-Controller related to implementation of AB  x 1 26 and AB 1484, which imposed new tasks on county auditor-controllers and successor agencies. (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:
  ATTACHMENT
 
             
  C. 10    DENY claims filed by Ben Colvin, Richard Deems, Imara Duarte, Carmel Higgins & Christine Rose, Jeffrey Pollard, Travis Ryan, and Safeco Insurance for Linda Sidwell. DENY amended claim filed by Travis Ryan.
 
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. 11    ACCEPT Board Members meeting reports for April 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 IV
  Distritct III
 
             
Honors & Proclamations

             
  C. 12    ADOPT Resolution No. 2015/154 to proclaim May 2015 as Older Americans Month in Contra Costa County and recognize the 50th Anniversary of the Older Americans Act of 1965, 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. 2015/154
  Signed Resolution No. 2015/154
 
             
  C. 13    ADOPT Resolution No. 2015/156 declaring May 2015 as CalFresh 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. 2015/156
  Signed Resolution No. 2015/156
 
             
  C. 14    ADOPT Resolution No. 2015/143 proclaiming the week of May 17-23, 2015 as "National Public Works Week" in Contra Costa County, 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:
  Resolution No. 2015/143
  Signed Resolution No. 2015/143
 
             
  C. 15    ADOPT Resolution No. 2015/157 designating May 20, 2015 as Emergency Medical Services for Children Day, with the theme “EMS Stands Strong for Children”, as recommended 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:
  Resolution No. 2015/157
  Signed Resolution No. 2015/157
 
             
  C. 16    ADOPT Resolution No. 2015/158 designating the week of May 17 - 23, 2015 as National Emergency Medical Services Week, with the theme of “EMS Strong", as recommended 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:
  Resolution No. 2015/158
  Signed Resolution No. 2015/158
 
             
  C. 17    ADOPT Resolution No. 2015/160 to recognize May 2015 as National Teen Pregnancy Prevention Month, 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. 2015/160
  Signed Resolution No. 2015/160
 
             
  C. 18    ADOPT Resolution No. 2015/159 honoring Bike East Bay in partnership with Bike Concord on May 14, 2015 - Bike to Work Day, 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. 2015/159
  Signed Resolution No. 2015/159
 
             
  C. 19    ADOPT Resolution No. 2015/161 recognizing Graig Crossley upon being named the 2015 Moraga Citizen of the Year, as recommended by Supervisor Andersen.
 
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. 2015/161
  Signed Resolution No. 2015/161
 
             
Ordinances

             
  C. 20    ADOPT Ordinance No. 2015-09, authorizing the County Elections Official to contract for the use of real property as a polling place for any election, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Ordinance No. 2015-09 Leasing Agreements for Polling Places
  Signed: Ordinance No.2015-09
 
             

Hearing Dates

             
  C. 21    ADOPT Resolution No. 2015/149 accepting the Preliminary Engineer’s Report and related proceedings for levy and collection of assessments for Countywide Landscaping District AD 1979-3 (LL-2) for Fiscal Year 2015/2016; FIX a public hearing for June 16, 2015 at 9:00 a.m., adopting the proposed annual assessments for the existing Benefit Zones within the Countywide Landscaping District and authorizing that they be collected on the tax roll; and complete public noticing, as recommended by the Public Works Director, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) 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:
  Resolution No. 2015/149
  Signed Resolution No. 2015/149
  Exhibit A – Descriptions & Budgets
  Exhibit B - Diagrams
  Exhibit C - Tax Roll
 
             
Personnel Actions

             
  C. 22    ADOPT Position Adjustment Resolution No. 21563 to reallocate the salary of the GIS (Geographic Information System) Administrator (represented) on the Salary Schedule.  (Department of Information Technology GIS 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)
  Attachments:
  P300 21563 Reallocate GIS Administrator
  P300 #21563 signed
 
             
  C. 23    ADOPT Position Adjustment Resolution No. 21653 to reallocate the classification of Director, Inpatient Nursing Operations in the Health Services Department. (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)
  Attachments:
  P-300 #21653
  P300 #21653 signed
 
             
  C. 24    PROVIDE a one-time lump sum ratification payment of $500 to County employee Dawn Dougherty (unrepresented), as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 25    ADOPT Position Adjustment Resolution No. 21624-A to correct the position numbers to increase the hours of one(1) part-time Therapy Assistant position #12173 from 36/40 hours to 40/40 hours, one(1) part-time Physical Therapist ll position #8991 from 28/40 hours to 32/40 hours, two (2) part-time Respiratory Care Practitioner ll positions #8684 from 24/40 hours to 32/40 hours and position #9626 from PI/40 hours to 16/40 hours allocated to Contra Costa County Medical Center in the Health Services Department in accordance with the Memorandum of Understanding between the County and Public Employees Union, Local 1.
 
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 #21624-A
  P300 21624-A signed
 
             
  C. 26    ADOPT Position Adjustment Resolution No. 21665 to add one Administrative Aide – Deep Class position (unrepresented) and cancel one Labor Relations Analyst II position (unrepresented) in the County Administrator’s 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 21665_Add-Cancel CAO Labor Relations Unit
  P300 #21665 signed
 
             
  C. 27    ADOPT Position Adjust Resolution No. 21666 to add one permanent full-time Clerk- Senior level (JWXC) at salary level 3RX-1033 ($2,997.52 - $3,827.96) and cancel vacant permanent full-time Administrative Aide (AP7A) at salary level B85-0972 ($2,830.25 - $4,390.64), position number 15968 in the Human Resources Department.  (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)
  Attachments:
  P300 21666
  P300 #21666 signed
 
             
Leases
             
  C. 28    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a First Amendment to Lease with Balco Properties, LTD, LLC, to increase the leased space located at 2600 Stanwell Drive in Concord by 6,373 square feet to a new total of 23,082 square feet for a term of 12 years, at an initial monthly rent of $36,900, for occupancy by the Employment and Human Services Department.  (80% Federal/State Funds, 20% 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)
  Attachments:
  First Amendment to Lease
  Work Letter No. 2
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 29    APPROVE and AUTHORIZE the County Probation Officer, or designee, to apply for and accept funding under the Mentally Ill Offender Crime Reduction Grant Program from the California Board of State and Community Corrections in amount not to exceed $950,000 to enhance Mental Health services for mentally ill youth on probation for the period October 1, 2015 through June 30, 2018. (75% State, 25% 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. 30    ADOPT Resolution No, 2015/152 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, Office of Justice Programs, DNA Program Backlog Reduction Grant in an initial amount of $224,644 for the period October 1, 2015 through the end of the grant period. (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:
  Resolution No. 2015/152
  Res 2013/152 signed
 
             
  C. 31    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept a Hedge Fund Cares Grant in an amount not to exceed $45,000, to prevent and treat child abuse and provide community based visitation services 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. 32    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $10,000 from the Keller Canyon Mitigation Trust Fund to create a “Pop-Up Library”, a paperback book exchange, and host programs and activities at each community site, which will take place from June through August 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. 33    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development, to increase the payment limit by $378,862 to a new payment limit of $4,139,105, for Low Income Home Energy Assistance Programs with no change to term of January 1, 2015 through January 31, 2016. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 34    APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Kern County, to pay this County an amount not to exceed $100,000 to provide delinquent payment early intervention services for the period June 1, 2015 through September 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. 35    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a California Department of Boating and Waterways Inland Boat Operator Training Grant in an initial amount of $8,000 for the training of marine patrol personnel for period May 12, 2016 until grant funding has been fully expended. (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. 36    APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with Rubicon Programs, Inc., and Goodwill Industries of the Greater East Bay, Inc., in an aggregate amount not to exceed $2,000,000 to provide employment support and placement services for the AB 109 Public Safety Realignment Program for the period July 1, 2015 through June 30, 2016, as recommended by the Public Protection Committee. (100% State Public Safety Realignment)
 
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. 37    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with SHELTER, Inc., in an amount not to exceed $500,000 to provide short- and long-term housing services for the AB 109 Public Safety Realignment Program for the period July 1, 2015 through June 30, 2016, as recommended by the Public Protection Committee. (100% State Public Safety Realignment)
 
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. 38    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $400,000 to operate the West County Reentry Resource Center for the AB 109 Public Safety Realignment Program for the period July 1, 2015 through June 30, 2016, as recommended by the Public Protection Committee. (100% State Public Safety Realignment)
 
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    APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with five East and Central County reentry network service providers in an aggregate amount not to exceed $214,000 to provide employment, education and leadership training services for the AB 109 Public Safety Realignment Program, for the period July 1, 2015 through June 30, 2016, as recommended by the Public Protection Committee. (100% State Public Safety Realignment)
 
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. 40    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with MedTox Laboratories, Inc.,  effective June 29, 2015, to extend the term from June 30 through December 31, 2015 and increase the payment limit by $165,000 to a new payment limit of $440,000, for Child Welfare mandatory drug testing services. (30% County, 70% 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. 41    APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Northland Control Systems in an amount not to exceed $300,000 to provide access control products for the period June 1, 2015 through May 31, 2017, Countywide. (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. 42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Scott Turpin, M.D., in an amount not to exceed $116,480, to provide outpatient psychiatric services to mentally ill adults, for the period May 1, 2015 through April 30, 2016. (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., including modified indemnification language, in an amount not to exceed $1,326,585, to provide day treatment and mental health services to severely and persistently mentally ill adults, for the period January 1 through December 31, 2015. (44% Federal Financial Participation, 26% State Mental Health Services Act, 30% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 44    APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with Justice Benefits Incorporated in an amount not to exceed $300,000 to provide training and Title IV-E claiming assistance for the period of May 15, 2015 through May 31, 2017. (100% Commission 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. 45    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Metropolitan Van and Storage, Inc., to increase the payment limit by $1,500,000 to a new payment Limit of $3,000,000 for moving, storage and office furniture adjustment, repair and installation services, with no change to the original term of June 1, 2013 through May 31, 2016, Countywide. (100% Interdepartmental Charges)
 
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 Public Works Director, or designee, to execute a contract with Overmiller, Inc. (dba Roto-Rooter Sewer Service), in an amount not to exceed $650,000 to provide sublet emergency plumbing services for the period April 1, 2015 through March 31, 2018, Countywide. (100% Interdepartmental Charges)
 
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 Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $2,362,392, to provide temporary medical professionals at Contra Costa Regional Medical and Health Centers and County Detention Facilities, for the period April 1, 2015 through March 31, 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. 48    ADOPT Resolution No. 2015/150 accepting as complete the construction contract work performed by John Pope, Inc., for improvements at the Richmond Veterans Memorial Hall, 968 23rd Street, Richmond, as recommended by the Public Works Director. (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 2015/150
  Notice of Completion
  Signed: Resolution 2015/150
 
             
  C. 49    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Norix Group, Inc., in an amount not to exceed $150,250 to purchase new desks and stools for the inmate cells at the Martinez Detention Facility. (100% State AB 109 funding)
 
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. 50    APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the County of Del Norte, including modified indemnification language, for the placement of wards at the Bar-O Boys Ranch at the rate of $3,300 to $3,500 per ward per month for the period July 1, 2015 through June 30, 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. 51    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Risk Manager, a purchase order amendment with Ventiv Technology, Inc., to increase the payment limit by $16,500 to a new payment limit of $192,478 for the workers' compensation and liability claims system software support., as recommended by the Risk Manager. (100% Charges to Operating Departments)
 
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 Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Bio-Rad Laboratories, Inc., to increase the payment limit by $85,000 to a new payment limit of $285,000 for reagents and supplies to perform chemistry and microbiology testing for the Clinical Laboratory at the Contra Costa Regional Medical Center, with no change in the term of July 1, 2014 through June 30, 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. 53    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Bio-Rad Laboratories, Inc., in the amount of $600,000 for reagents and supplies for the Clinical Laboratory at Contra Costa Regional Medical Center, for the period July 1, 2015 through June 30, 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. 54    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medical Solutions, LLC (dba Nebraska Medical Solutions), in an amount not to exceed $1,600,000 to provide temporary nursing and medical staff at Contra Costa Regional Medical, Health Centers and County Detention Facilities, for the period July 1, 2015 through June 30, 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. 55    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Thermo Fisher Scientific, Inc., to increase the payment limit by $125,000 for a new payment limit of $575,000 for various clinical and pathology laboratory reagents, small equipment, supplies and test kits for Contra Costa Regional Medical and Health Centers, with no change in original term of May 2, 2014 through April 30, 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. 56    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Owen Towery, M.D., in an amount not to exceed $150,000 to provide Medi-Cal specialty mental health services, for the period January 1, 2015 through June 30, 2016. (50% State; 50% 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. 57    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Praxair Distribution, Inc., effective March 1, 2015, to increase the payment limit by $40,000 to a new payment limit of $220,000 for oxygen, liquid nitrogen and other gases for the Contra Costa Regional Medical Center and Contra Costa Health Centers, with no change in the original term through May 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. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Crestwood Behavioral Health, Inc., effective February 1, 2015, to provide services to additional clients at the Crestwood facility located in Eureka, with no change in the payment limit of $7,383,000, no change in the original term of July 1, 2014 through June 30, 2015, and no change in the automatic extension through December 31, 2015 in the amount of $3,691,500.  (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Monument Impact, effective April 1, 2015, to increase the payment limit by $43,495 to a new payment limit of $299,462 to provide additional consultation and technical assistance to the Department’s CW&PP with regard to program compliance, with no change in the original term of July 1, 2014 through June 30, 2015. (78% California Department of Public Health; 10% Community Grants 12% MTC )
 
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, on behalf of the Health Services Department, to execute a purchase order with Ortho Clinical Diagnostic, Inc., in the amount of $119,100 for the upgrade of the purchase of an automated Pro-Vue Analyzer used at the Clinical Laboratory of the Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2015 through June 30, 2020. (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. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jaime Garcia, M.D., in an amount not to exceed $150,000 to provide pediatric primary care services for Contra Costa Health Plan members for the period January 1, 2015 through December 31, 2016.  (100% Contra Costa Health Plan 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. 62    RATIFY purchase of services from Advanced Medical Personnel Services, Inc., for the period July 1, 2013 through June 30, 2014, and AUTHORIZE the County Auditor-Controller to pay $20,000 in outstanding balance for provision of temporary therapists at Contra Costa Regional Medical and Contra Costa Health Centers, as recommended by the Health Services Director. (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. 63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective April 1, 2015, to increase the payment limit by $150,000 to a new payment limit of $1,073,000 to provide additional temporary help services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2014 through June 30, 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. 64    APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with National Cinemedia, LLC, including modified indemnification language, in an amount not to exceed $68,895 to provide theater advertising for the period May 18 through November 30, 2015. (66% Federal, 34% 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. 65    APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Maximus Human Services, Inc., in an amount not to exceed $900,000 to provide Early Intervention Delinquency Prevention Program services for the period October 1, 2015 through September 30, 2016. (66% Federal, 34% 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. 66    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Synesis, Inc., in an amount not to exceed $250,000 to provide programming, database mapping and maintenance services for the Automated Regional Information Exchange System (ARIES) for the period May 12, 2015 through November 30, 2016. (80% Urban Areas Security Initiative Grant funding up to $200,000; 20% ARIES fund balance)
 
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 County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $150,000 to a new payment limit of $3,650,000 for the continued provision of criminal conflict defense services with no change to the term of July 1, 2014 through June 30, 2015. (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. 68    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer (Department of Information Technology), a purchase order with MedTel Services, LLC, in an amount not to exceed $145,000 for the renewal of telecommunications software and equipment maintenance, for the period April 20, 2015 through April 19, 2016. (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. 69    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Oakland Private Industry Council, to increase the contract payment limit by $125,000 to a new payment limit of $746,361, including modified indemnification language, for increased Workforce Investment Act adult services and dislocated worker classroom training services, with no change to the contract term of July 1, 2014 through June 30, 2015. (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)
             
  C. 70    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a hosting agreement with ESi Acquisition, Inc., in an amount not to exceed $60,000 to provide data hosting services for the crisis information management system software for the period June 1, 2015 through May 31, 2020. (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)
             
Other Actions
             
  C. 71    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Temporary Entry Permit with the Judicial Council of California, for construction at the George D. Carroll Courthouse located at 100 37th Street, Richmond.  (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:
  Temporary Entry Permit
 
             
  C. 72    AUTHORIZE the Chair of the Board of Supervisors to sign letters to the Federal Office of Management and Budget and to the Department of Transportation to support the proposed regulations titled “Hazardous Materials: Enhanced Tank Car Standards and Operational Controls for High-Hazard Flammable Trains,” as recommended 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:
  White Paper
  Support Letter OMB
  Support Letter
  Support Ltr - DOT - signed
  Support Ltr - OMB - signed
 
             
  C. 73    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Stanford University to enable the Contra Costa Regional Medical Center to participate in a collaborative effort to improve perinatal health care in California, for the period March 1, 2015 through February 28, 2018.  (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. 74    APPROVE the Facilities Life-cycle Investment Program project list for Fiscal Year 2015/2016 for County facilities, as recommended by the Public Works Director, Countywide. (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)
  Attachments:
  FLIP Program FY 2015-16
 
             
  C. 75    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with San Jose State University, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to dietitian, occupational therapy and speech pathology students, for the period July 1, 2015 through June 30, 2017.  (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. 76    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with California State University, Sacramento, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to physical therapist students, for the period June 1, 2015 through May 30, 2017.  (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. 77    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Napa State Hospital for its Dietetics Department, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to dietician students, for the period August 1, 2015 through July 31, 2020.  (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. 78    CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (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)
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 8, 2015
10:30 a.m.
See above
Family & Human Services Committee June 8, 2015
10:30 a.m.
See above
Finance Committee June 1, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
June 4, 2015 1:00 p.m. See above
Internal Operations Committee June 8, 2015
2:30 p.m.
See above
Legislation Committee June 4, 2015
10:30 a.m.
See above
Public Protection Committee June 8, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee June 1, 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