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.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

ANNOTATED AGENDA & MINUTES
July 28, 2015
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "What seems to us bitter trials are often blessings in disguise." - Oscar Wilde
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.76 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
             
PRESENTATIONS (5 Minutes Each)
             
  PRESENTATION recognizing the Saint Mary's College of California Men's Rugby Team for winning the 2015 Division 1A National Championship. (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)
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  There were no items removed for discussion.
             
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
  The County is currently in labor negotiations with the In-Home Supportive Services (IHSS).  Ben Delgado, deputy director for government relations, SIEU-UHW, Michelle Franklin, SEIU-UHW, and Melody Lacy, IHSS caregiver, brought the following information and issues to the Board's attention:

IHSS workers have earned $11.50/hr since January of 2009. The workers receive no sick leave or vacation benefit, and are not paid overtime rates for work exceeding regular hours.  One proposal is to discontinue healthcare benefits, in the belief that most workers are eligible for Medi-Cal.  The organization asks that the Board commit to a $1.00/hr wage increase, so that calculations can be made to find out if the assumption of Medi-Cal eligibility is an accurate one, using solid numbers.  Not all are in favor of discontinuing the health benefit. It was noted that workers who are homeowners, there is a possibility that upon their passing, the Medi-Cal Recovery Act could lay claim to the homeowners estate (home) to recover the cost of benefits. It was further noted that some caregivers work too many hours to qualify for Medi-Cal and would be significantly impacted by the loss of a workplace group plan.

Janet Marshal Wilson did not speak, but left written comments for the Board's consideration (attached).


  Attachments:
  Correspondence Received
 
             
  D. 3    HEARING on the appeal filed by Neetu and Prashanth Machaiah of the County Planning Commission's decision to approve a tree permit to allow work within the dripline of two (2) Oak trees for the construction of a new single-family residence on a vacant parcel on Blade Way in the unincorporated Walnut Creek area. (Lashaun Cross, Conservation and Development)
  Appellant Prashanth Machaiah addressed the Board (handout attached).

Supervisor Piepho recognized the great effort by Supervisor Andersen to resolve this issue.

CLOSED the public hearing; DENIED the appeal by Neetu and Prashanth Machaiah and UPHELD the County Planning Commission’s decision to approve County File #TP14-0036, a tree permit to allow work within the dripline of one (1) Coastal Live Oak tree and one (1) Valley Oak tree for the construction of a new single-family residence; ADOPTED the conditions of approval as revised today to add an additional bullet point to COA #2 to say “Revised site plan was received on April 29, 2015.” and ADOPTED the findings contained in the conditions of approval; FOUND that the project is exempt from the California Environmental Quality Act (CEQA); and DIRECTED the Department of Conservation and Development to post a Notice of Exemption with the County Clerk.


  Attachments:
  Appeal of CPC Decision
  CPC Resolution #10-2015
  Conditions of Approval
  CPC Staff Report
  Appeal of ZA Decision
  Arborist Report
  Maps
  Site Plan w/ Additional Trees
  Original Project Plans
  Power Point Slides
  Letter from Appellant
 
             
  D.4    RECEIVE supplemental information requested by the Board on July 7, 2015 regarding the auto allowance for Board members and CONSIDER action to be taken on Board compensation.  (David Twa, County Administrator)
  RECEIVED the supplemental information regarding auto allowance for Board members; DIRECTED the County Administator to return to the Board with an ordinance to provide a 12% salary increase spread over three years beginning January 1, 2016, continuing the auto allowance at its current rate and limiting mileage reimbursement to out-of-district mileage; and further DIRECTED the County Administrator to return with a management resolution to make the auto allowance an equal amount amongst all elected department heads.
  Attachments:
  District III Mileage
 
             
  D. 5    HEARING to consider approval of a Final Development Plan for a 9-lot subdivision in Crockett, adoption of an ordinance rezoning the property to Planned Unit District (P-1), approval of a related General Plan Amendment, adoption of a Mitigated Negative Declaration, and related California Environmental Quality Act actions, as recommended by the County Planning Commission. (Ruben Hernandez, Department of Conservation and Development)
  CLOSED the public hearing; FOUND that on the basis of the whole record before the County (including the Initial Study and any comments received) that there is no substantial evidence that the project as mitigated will have a significant effect on the environment , and that the March 6, 2014 Mitigated Negative Declaration prepared for the project reflects the County's independent judgment and analysis; ADOPTED the March 6, 2014 Mitigated Negative Declaration and Mitigation Monitoring Program prepared for the project; ADOPTED the findings and conditions of approval for County Files #SD12-9312 and #DP12-3008; ADOPTED an amendment to the General Plan Land Use Map designating 2.35-acres of the subject 8.05-acre site Single-Family Residential, High-Density (SH) from its current Open Space (OS) designation; ADOPTED Ordinance No. 2015-16 rezoning the 8.05-acre parcel to Planned Unit District (P-1) from Single-Family Residential (R-6), giving effect to aforementioned rezoning; APPROVED the "Rolph Park Preserve" Final Development Plan; and DIRECTED the Community Development Division to post a Notice of Determination with the County Clerk.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  CPC Reso. 14-2015
  Ordinance Map No. 2015-16
  Signed Ordinance 2015-16
  Rezoning Map
  General Plan Amendment Map
  Rolph Park Preserve Tentative Map
  Findings and Conditions of Approval
  CPC Staff Rpt. 4-14-15
  CPC Staff Rpt. 2-10-15
  Initial Study and MMP
  Rolph Park Power Point
 
             
  D. 6    HEARING to consider an appeal of the County Planning Commission decision to modify the preliminary and final development plan for Block C of the Pleasant Hill/Contra Costa Centre BART Transit Village to authorize 200 apartment units and 2,315 square feet of commercial use, Walnut Creek area.  (Maureen Toms, Conservation and Development Department)
  Speakers: Appellant - Jeffrey Peckham, Walden District Improvement Association; Leo Dominguez, resident of Walnut Creek; Steve Potter, resident of Walnut Creek; Larry McEwen, resident of Walnut Creek; Gail Murray, BART; Aram Hodess, Plumbers & Steamfitters 159; Greg Feere, Contra Costa Building Trades Council; Donna Gerber, former District III Supervisor; Applicant - Mark Farrar, Pleasant Hill Transit Associates, LLC.

Written commentary was provided by (attached): Greg Feere (letter from Mark Farrar and Nathan Hong, Pleasant Hill Transit Associates, LLC);Donald g. Huggins, resident of Walnut Creek; Jeff and Carlene Valentine, residents of Walnut Creek; Donna Gerber, Contra Costa County resident. 

The PowerPoint slides for this presentation were not included in the publication of the agenda.  By unanimous vote of the Supervisors present: WAIVED Better Government Ordinance 96-Hour Time Limit to allow inclusion of staff material for this item.

CLOSED the public hearing;

DENIED the appeal and UPHELD the decision of the County Planning Commission to approve a modification to the preliminary and final development plan for Block C of the Pleasant Hill/Contra Costa Centre BART Transit Village from 100 townhouse units to 200 apartment units with 2,315 sq. ft. of commercial use (County File DP15-3001) ;

DETERMINED there are not any significant impacts that were not previously described in the Pleasant Hill BART Specific Plan Environmental Impact Report (EIR, Mitigated Negative Declaration (MND), or Addendum adopted May 24, 2005; and the modifications qualify for Statutory Exemption under Government Code Section 65457 and Public Resources Code Section 21155.4;

ADOPTED the project Findings and Conditions of Approval for County File DP15-3001;

ADDED Conditions of Approval:
a. Developer shall contribute $24,000 annually and adjusted for CPI for the maintenance of Walden green space area;
b. Developer shall construct a community room that is a minimum of 950 sq. ft, appropriately furnished as is common standard for this type of space, and available for use a minimum of 8 hours per month at no charge, said use not limited to the Walden Improvement Association;
c. Developer will pay, pro-rated and adjusted for CPI, into the fund for the Resident Deputy at this location, to commence when the Block C unit occupation begins.

APPROVED the Modification to the Preliminary and Final Development Plan, subject to the Findings and Conditions of Approval;

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

  Attachments:
  Walden District Improvement Association Appeal Letter
  County Planning Commission Resolution #16-2015
  4-14-2015 Planning Commission Staff Report
  Findings and Conditions of Approval
  4-14-2015 CPC Attachments A - Q
  4-28-15 Planning Commission Staff Report
  4-28-15 CPC Attachments R-S
  Correspondence Received
 
             
  D. 7    HEARING to consider approval of a General Plan Amendment for the Driftwood Estates residential development in Bay Point, adoption of a Mitigated Negative Declaration, and related California Environmental Quality Act actions, as recommended by the County Planning Commission.  (DeNova Homes - Applicant) (Civic Group Inc. - Owner) (Francisco Avila, Conservation and Development Department)
  CLOSED the public hearing; FOUND that on the basis of the whole record that there is no substantial evidence that the Driftwood Estates subdivision project as mitigated will have a significant effect on the environment and that the February 12, 2015 Mitigated Negative Declaration is adequate for the purpose of compliance with the California Environmental Quality Act (CEQA) and reflects the County’s independent judgment and analysis; ADOPTED the Mitigated Negative Declaration and Mitigation Monitoring Program prepared for the project; APPROVED the Findings and Conditions of Approval for Driftwood Estates, Bay Point (County File SD13-9352, DP13-3022, GP13-002); APPROVED the General Plan Amendment that changes the General Plan designation on the project site from Single-Family Residential-Medium Density to Single-Family Residential-High Density; and DIRECTED the Department of Conservation and Development to post the Notice of Determination with the County Clerk.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  CPC Resolution 9-2015
  CEQA Initial Study
  CPC Staff Report April 28, 2015
  CPC Approved Conditions of Approval
  Notification List
  Vicinity Map
  General Plan and Zoning Map
  Aerial View
  General Plan Map
  Vesting Tentative Map
  Architectural Plans
  Landscape Plan
  Tot-Lot Design
  Street Parking Exhibit
  Driftwood Drive Sidewalk Exhibit
  Density Calculation
  Bay Point P-1 Development Standards
  Power Point Presentation
  Letter of Support from Supervisor Glover
 
             
  D. 8    Acting as the Board of Supervisors and the Board of Directors of the Contra Costa County Fire Protection District, CONSIDER approving the response to Civil Grand Jury Report No. 1503 "Time for a New Look at Pension Costs" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than August 15, 2015. (David Twa, County Administrator)
  Speakers:  Frank Darling, resident of Orinda; Vincent Wells, President Firefighters' Local 1230; David Van Etten, resident of Lafayette.

APPROVED the response to Civil Grand Jury Report No. 1503 "Time for a New Look at Pension Costs"; REFERRED the matter in relation to legislative policy to the Legislative Committee; DIRECTED the Clerk of the Board to forward the response to the Superior Court no later than August 15, 2015; and DIRECTED the concept of a establishing a task force/committee to review options to reduce the pension obligation burden be revisited in one year.
 
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:
  Grand Jury Report No. 1503
  Response to Grand Jury Report No. 1503
 
             
  D. 9    CONSIDER accepting Contra Costa County’s Departmental Strategic Outreach and Recruitment Plans, as recommended by the Hiring Outreach and Oversight Committee.  (Supervisors Mitchoff and Glover)
 
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:
  Department Strategic Employment Outreach and Recruitment Plans
 
             
        D. 10   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.

  There were no announcements from Closed Session.

Today's meeting adjourned at 1:40 p.m.

             
 
ADJOURN
in memory of Hayward Police Officer, Sergeant Scott Lunger
killed in the line of duty. He was a Brentwood resident.
             
CONSENT ITEMS
             
Engineering Services

             
  C. 1    ADOPT Resolution No. 2015/262 approving the fifth extension of the Subdivision Agreement for subdivision SD06-09067, for a project being developed by Hofmann Land Development Company, as recommended by the Public Works Director, 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:
  Resolution No. 2015/262
  Fifth Extension
  Signed: Resolution No. 2015/262
 
             
  C. 2    ADOPT Resolution No. 2015/255 approving the second extension of the Subdivision Agreement for subdivision SD03-08689, for a project being 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. (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. 2015/255
  Second Extension
  Signed: Resolution No. 2015/255
 
             
  C. 3    ADOPT Resolution No. 2015/269 approving the third extension of the Subdivision Agreement for subdivision SD03-08744, for a project being developed by Discovery Builders, Inc., as recommended by the Public Works Director, Martinez 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. 2015/269
  Third Extension
  Signed: Resolution No. 2015/269
 
             
  C. 4    ADOPT Resolution No. 2015/259 accepting completion of the warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, for subdivision SD06-09035, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville 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. 2015/259
  Signed: Resolution No. 2015/259
 
             
  C. 5    ADOPT Resolution No. 2015/257 accepting completion of public improvements and declaring Enderby Street, Gritstone Street, Oberland Court, Vendeen Court, Capari Court, Fonthill Court, Baltana Street and Baltana Court as County roads for subdivision SD13-09315, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville 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. 2015/257
  Signed: Resolution No. 2015/257
 
             
  C. 6    ADOPT Resolution No. 2015/258 accepting completion of public improvements and declaring Enderby Street and Drysdale Street as County roads, for subdivision SD08-09036, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville 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. 2015/258
  Signed: Resolution No. 2015/258
 
             
  C. 7    ADOPT Resolution No. 2015/253 approving the ninth extension of the Subdivision Agreement for SD87-06844, for a project being developed by California Pacific Bank, as recommended by the Public Works Director, Lafayette 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. 2015/253
  Ninth Extension
  Signed: Resolution No. 2015/253
 
             
  C. 8    ADOPT Resolution No. 2015/261 accepting completion of improvements for subdivision SD05-08769, for a project developed by Laurel Place Limited Partnership, as recommended by the Public Works Director, Concord 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. 2015/261
  Signed: Resolution No. 2015/261
 
             
  C. 9    ADOPT Resolution No. 2015/256 approving the third extension of the Subdivision Agreement for subdivision SD08-09246, for a project being 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. (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. 2015/256
  Third Extension
  Signed: Resolution No. 2015/256
 
             
Special Districts & County Airports


             
  C. 10    ADOPT Resolution No. 2015/274 confirming the Fiscal Year 2015-2016 Final Annual Report and levying the service charges set forth in the report for County Service Area L-100, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
  Attachments:
  Resolution No. 2015/274
  Final Annual Report
  Signed: Resolution No. 2015/274
 
             
  C. 11    ADOPT Resolution No. 2015/271 confirming the Fiscal Year 2015-2016 Final Annual Report and levying the service charges set forth in the report for County Service Area M-31, as recommended by the Public Works Director, Pleasant Hill area. (100% County Service Area M-31 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. 2015/271
  Final Annual Report
  Signed: Resolution No. 2015/271
 
             
  C. 12    ADOPT Resolution No. 2015/273 confirming the Fiscal Year 2015-2016 Final Annual Report and levying the service charges set forth in the report for County Service Area M-28, as recommended by the Public Works Director, Bethel Island area. (55% County Service Area M-28 Funds, 45% 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:
  Resolution No. 2015/273
  Final Annual Report
  Signed: Resolution No. 2015/273
 
             
  C. 13    ADOPT Resolution No. 2015/272 confirming the Fiscal Year 2015-2016 Final Annual Report and levying the charges set forth in the report for County Service Area M-30, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 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. 2015/272
  Final Annual Report
  Signed: Resolution No. 2015/272
 
             
  C. 14    ADOPT Resolution No. 2015/270 confirming the Fiscal Year 2015-2016 Final Annual Report and levying the charges set forth in the report for County Service Area T-1, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 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. 2015/270
  Final Annual Report
  Signed: Resolution No. 2015/270
 
             
Claims, Collections & Litigation

             
  C. 15    DENY claims for Francis Cole, Everbank Commercial Finance, Inc., Tia Livous, Nichalos Moss Sr., and Donald Wagda, and DENY amended claim of claimant for Donald Wagda.
 
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. 16    AUTHORIZE payment to Lind Marine Inc. in the amount of $36,910 from the Internal Service Fund incurred in connection with the sinking of a Sheriff's vessel on July 1, 2015.  (100% General Liability Self-Insurance 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)
             
Honors & Proclamations

             
  C. 17    ADOPT Resolution No. 2015/229 recognizing the Saint Mary's College of California Men's Rugby Team for winning the 2015 Division 1A National Championship, 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. 2015/229
  Signed Resolution No. 2015/229
 
             
Ordinances

             
  C. 18    FIX a public hearing for October 13, 2015 at 9:00 a.m., to adopt an ordinance prohibiting vehicles exceeding a maximum gross weight of 14,000 pounds at all times on Holway Drive, between Camino Diablo and Byron Highway, Byron 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:
  Attachment A
 
             
  C. 19    FIX a public hearing for October 13, 2015 at 9:00 a.m., to adopt an ordinance prohibiting vehicles exceeding a maximum gross weight of 14,000 pounds at all times on Camino Diablo, between Marsh Creek Road and Byron Highway, Byron 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:
  Attachment A
 
             
  C. 20    INTRODUCE Ordinance No. 2015-14 amending section 33-5.403 of the County Ordinance Code to exempt from the Merit System the classification of Assistant Deputy Director, Conservation and Development, WAIVE reading, and FIX August 18, 2015 for adoption. (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:
  Ordiinance No. 2015-14 Exempt Asst. Dep DCD Class from Merit System
 
             
Appointments & Resignations

             
  C. 21    APPOINT Jason Dudum to the 1st Alternate Seat on the County Service Area P-5 Citizens Advisory Committee, 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)
             
  C. 22    APPOINT C. Joseph Doherty as the Walnut Creek Local Committee representative on the Advisory Council on Aging as recommended by the Walnut Creek City Council and the Employment and Human Services Department 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. 23    APPOINT Debra Galey to the District IV Seat of the Contra Costa County Fire Protection District Fire Advisory Commission, 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)
             
Appropriation Adjustments

             
  C. 24    County Service Areas - Miscellaneous & Recreation (Special Districts):  APPROVE Fiscal Year 2014/15 Appropriation and Revenue Adjustment No. 5089 and AUTHORIZE new revenue in Special District CSA M-16 Clyde, Fund 248800, for property tax and assessment fees in the amount of $4,500, CSA M-23 Blackhawk, Fund 249600, for property tax and assessment fees in the amount of $170,500, CSA M-30 Danville, Fund 249900, for property tax and assessment fees in the amount of $3,000 and CSA R-4 Moraga, Fund 275100, for property tax and assessment fees in the amount of $1,519, 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:
  TC24/27_5089
  Signed: Appropriation & Adjustment 5089
 
             
  C. 25    Flood Control Drainage Area 130 (256200):  APPROVE Fiscal Year 2014/15 Appropriation and Revenue Adjustment No. 5090 and AUTHORIZE new revenue in Flood Control Drainage Area 130, Fund 256200, for Drainage Area Fees collected, $299,845, and Grant Revenues received, $200,000, 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:
  TC 24 & 27 5090
  Signed: Appropriation & Adjustment 5090
 
             
  C. 26    Environmental Health (0452)/ISF Fleet Services (0064):  APPROVE FY 2014-15 Appropriation and Revenue Adjustment No. 5085 authorizing additional revenue in the amount of $110,871 for the purchase of four Ford Fusion hybrid sedans from Public Works - Fleet Internal Service Fund 0064, 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:
  TC24/27_5085
  Signed: Appropriation & Adjustment 5085
 
             
  C. 27    Employment and Human Services (0502, 0503)/Plant Acquisition (0111):  APPROVE FY 2014/15 Appropriation Adjustment No. 5087 in the amount of $2,053,000 to transfer appropriations from EHSD - Children & Family Services Bureau and Aging & Adult Services to the Public Works Department for three capital projects, 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:
  Appropriation Adjustment 5087
  Signed: Appropriation & Adjustment 5087
 
             
Personnel Actions

             
  C. 28    ADOPT Position Adjustment Resolution No. 21683 to establish the class of Assistant Deputy Director-Conservation and Development-Exempt (unrepresented), allocate to the Salary Schedule and add one position; and cancel one Deputy Director, Community Development-Transportation-Exempt (unrepresented) position. (Cost savings; 100% land development and grant funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 21683 Establish Asst Dep Director-DCD and Cancel Dep Director-Trans
  P300 #21683 signed
 
             
  C. 29    ADOPT Position Adjustment Resolution No. 21709 to add one Registered Nurse-Experienced Level position (represented) and cancel one vacant Licensed Vocational Nurse position (represented) in 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 #21709
  P300 #21709 signed
 
             
  C. 30    ADOPT Position Adjustment Resolution No. 21707 to add two Administrative Aide (unrepresented) positions and cancel one Clerk-Specialist Level (represented) and one Clerk-Senior Level (represented) positions in the Department of Conservation and Development. (100% Land Development 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:
  P300 No.21707
  P300 #21707 signed
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 31    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, in an amount payable to County not to exceed $86,948, for the County’s Public Health Ebola Preparedness and Response Project, for the period from July 1, 2015 through June 30, 2017. (No County match)
  Corrected to Read: Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Grant Agreement #28-878 (State #15-10351) with the California Department of Public Health, in an amount payable to County up to $86,948 in funding, for the Public Health Ebola Preparedness and Response Project, for the period from July 1, 2015 through June 30, 2017 September 30, 2016.
 
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 Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture in an amount not to exceed $53,620, to perform regulatory enforcement activities related to Sudden Oak Death Disease for the period July 1, 2015 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)
  Attachments:
  15-0363-SF SOD
 
             
  C. 33    APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Merced County, to pay this County an amount not to exceed $120,000, to provide delinquent payment early intervention services for the period October 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. 34    APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Stanislaus County, to pay this County an amount not to exceed $180,000, to provide delinquent payment early intervention services for the period October 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 Agricultural Commissioner, or designee, to execute a contract with the California Department Food and Agriculture to pay the County an amount not to exceed $360,544 for inspection activities performed at parcel sectional centers for the period of 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)
  Attachments:
  15-0288-SF Dog Teams
 
             
  C. 36    APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a Library Services and Technology Act grant in the amount of $5,000 from the California State Library to provide cultural programs and library materials at the Concord Library for the period October 1, 2015 through March 31, 2016.
 
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 Employment & Human Services Director, or designee, to execute a contract with California Department of Community Services and Development, in an amount not to exceed $103,173 for Department of Energy Weatherization Assistance Program / Low-Income Home Energy Assistance, including  modified indemnification language, for the period September 1, 2015 through February 29, 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. 38    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County up to $25,000, for the County’s Family, Maternal and Child Health Program, Reducing Disparities in Breastfeeding project, for the period from July 1, 2015 through May 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)
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
  C. 39    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with Superior Mechanical Services, Inc., and Robert Gurule (dba Water Heaters Express) in the amounts of $300,000 and $200,000, respectively, for the purchase or repair of heating systems for the County's Weatherization Program for the period August 1, 2015 through July 31, 2017.  (100% Federal and State grants)
 
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 Public Works Director, or designee, to execute a contract amendment with Debri-Tech, Inc., to increase the payment limit from $753,260 to a new payment limit of $953,260, to provide as-needed assistance with trash and abandoned waste cleanup and removal for the Contra Costa County Watershed Program, with no change to the original term of August 14, 2012 through August 13, 2015, Countywide. (100% Stormwater Utility Assessment 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. 41    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Debri-Tech, Inc., in an amount not to exceed $500,000, to provide as-needed assistance with trash and abandoned waste cleanup and removal for the Contra Costa County Watershed Program, for the period of August 14, 2015 through July 31, 2018, Countywide. (100% Stormwater Utility Assessment 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)
  Attachments:
  Attachment A
 
             
  C. 42    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Red Hawk Fire & Security in an amount not to exceed $300,000, to maintain and certify fire sprinkler systems at all County facilities, for the period June 1, 2015 through May 31, 2018, 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. 43    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Northern Services, Inc., in an amount not to exceed $300,000, to maintain and repair refrigeration units at all County facilities, for the period July 1, 2015 through June 30, 2018, 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. 44    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Massone Mechanical in an amount not to exceed $300,000, to maintain and repair refrigeration units at all County facilities, for the period July 1, 2015 through June 30, 2018, 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. 45    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Timothy Bulyszyn (dba Full Steam Ahead) in an amount not to exceed $200,000, to clean the exterior walkways and walls at any and all County facilities, for the period July 1, 2015 through June 30, 2018, 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. 46    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with The Gordian Group, Inc. (dba The Mellon Group) in an amount not to exceed $500,000, to provide Job Order Contracting Program development and implementation services for various County projects, Countywide, for the period July 28, 2015 through July 28, 2018.  (100% Facilities Life-Cycle Investment 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. 47    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ECS Imaging, Inc., effective July 28, 2015, to increase the payment limit by $75,000 to a new payment limit of $364,714, with no change to the original term of September 23, 2014 to September 30, 2016, for additional necessary work associated with the implementation of Laserfiche, an electronic records content management system, Countywide. (100% Special Revenue Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
             
  C. 48    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neighborhood House of North Richmond in an amount not to exceed $13,000, to provide congregate meals for the Senior Nutrition Program, for the period from July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016, in an amount not to exceed $3,250.  (100% Federal Title III C-1 of the Older Americans Act of 1965)
 
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 Conservation and Development Director, or designee, to execute an Interagency Agreement with the City of Richmond in an amount not to exceed $1,080,055, for jointly staffing the North Richmond Mitigation Fee Committee and jointly implementing the services and programs authorized in the City/County-approved expenditure plans for the period June 30, 2015 through June 30, 2017.  (100% North Richmond Waste & Recovery Mitigation 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. 50    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with We Care Services for Children, in an amount not to exceed $206,640, to provide State Preschool services for the term July 1, 2015 through June 30, 2016. (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. 51    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Richmond Elementary School, Inc., including modified indemnification language, in an amount not to exceed $196,800 to provide State Preschool services for the term, July 1, 2015 through June 30, 2016.  (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. 52    APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with Aspiranet, in an amount not to exceed $283,200 to provide Early Head Start Program Enhancement services for the period of July 1, 2015 through June 30, 2016.  (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. 53    APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Cardinal Health Pharmacy Services, LLC in the amount of $24,000,000 for pharmaceuticals and related supplies at the Contra Costa Regional Medical and Health Centers, for the period September 1, 2015 through August 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. 54    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Unisource Inc., in the amount of $950,000 for janitorial supplies at Contra Costa Regional Medical and Health Centers, for the period August 1, 2015 through July 31, 2019. (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, on behalf of the Health Services Department, to execute a purchase order amendment with R-Computer to increase the amount payable by $720,000 for a new total not exceed $1,459,000 for Hewlett Packard personal computer systems, mobile devices, printers and computer hardware accessories with no change in the original term from September 19, 2014 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. 56    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Arthrex Inc., to increase the amount payable by $9,700 to a new total of $404,700 for implants and supplies for arthroscopic procedures at the Contra Costa Regional Medical and Health Center, with no change in the original term of February 1, 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. 57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter Inc., of Contra Costa County, in an amount not to exceed $2,215,033 to provide housing assistance to Seriously and Persistently Mentally Ill youth and adults for the period August 1, 2015 through July 31, 2016.  (100% Mental Health Services 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. 58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monument Impact in an amount not to exceed $435,710, to provide consulting, technical assistance and program support to County’s Public Health Division’s Community Wellness and Prevention Program, for the period July 1, 2015 through June 30, 2016. (69% State, 15% Foundation grants, 16% 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. 59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Care Interpreter Network, including mutual indemnification, in an amount not to exceed $173,086, to provide consulting and technical assistance on the Healthcare Interpreter Network System, for the period from July 1, 2015 through June 30, 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. 60    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Berkeley Youth Alternatives, a non-profit corporation, in an amount not to exceed $194,304, to provide school-based mental health services to seriously emotionally disturbed children, for the period from July 1, 2015 through June 30, 2016, including a six-month automatic extension through December 31, 2016, in an amount not to exceed $97,152.  (50% Federal; 50% 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. 61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Swafford, in an amount not to exceed $250,000, to provide technical support and training services on the CClink, 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. 62    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment and extension with Resource Development Associates, effective July 1, 2015, to increase the payment limit by $225,000 to a new payment limit of $696,000 and extend the contract term from June 30, 2015 through June 30, 2016 to provide data collection and program evaluation services for the AB 109 Public Safety Realignment Program. (100% State AB109 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)
             
Other Actions
             
  C. 63    APPROVE the conveyance of real property to the City of Antioch in connection with the West Antioch Creek Channel Improvement Project, located on “O” Street in Antioch and identified as Assessor’s Parcel Number 074-130-050, 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:
  Grant Deed
  Signed: Grant Deed
 
             
  C. 64    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)
             
  C. 65    ACCEPT the June 2015 update of the operations on the Employment and Human Services Department, Community Services Bureau 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:
  CSB June 2015 CAO Report
  CSB June 2015 HS Fiscal Report
  CSB June 2015 EHS Fiscal Report
  CSB June 2015 Credit Card
  CSB June 2015 LiHEAP Report
  CSB June 2015 Menu
  CSB June 2015 CACFP Report
  CSB June 2015 Preschool Assessment
  CSB June 2015 Preschool 2nd Assessment
  CSB June 2015 2014-15 Toddler Assessment
  CSB June 2nd 2014-2015 Toddler Assessment
 
             
  C. 66    ADOPT Resolution No. 2015/264 to supersede the establishing and governing resolution and amend the Bylaws of the Kensington Municipal Advisory Council to reduce the residency requirement for serving on the council from three years to one, as recommended by Supervisor Gioia.
 
Resolution No. 2015/264, Paragraph 3. Membership; and Article 3 of the bylaws are amended as follows:

“The Council shall consist of five (5) members and two (2) alternates (a First Alternate and a Second Alternate), who shall
be residents of the Kensington community, shall have resided there for at least one (1) year prior to assuming office, and
who shall be selected and appointed by the Board of Supervisors, upon nomination by the District I Supervisor. , from lists
of nominees submitted by the Kensington Improvement Club, Kensington Property Owners’ Association, and the
Kensington Municipal Advisory Council. Each organization shall only nominate residents having the above-listed
qualifications.



ADOPTED the amended Resolution 2015/264 and bylaws.

 
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. 2015/264
  Archived Resolution No. 2009-386 KMAC
  KMAC Bylaws Redline
  KMAC Bylaws Final
  Kensington MAC Boundary Map
  Final Revised KMAC Bylaws
  Signed: Resolution No. 2015/264
 
             
  C. 67    APPROVE and AUTHORIZE the Public Works Director to execute a license agreement with the City of San Ramon for their use of a portion of the Iron Horse Corridor for rest areas south of Fostoria Way to the Alameda County line, San Ramon area. (100% City of San Ramon)
 
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 A
  License Agreement
 
             
  C. 68    SET the special tax levy for County Service Areas P-2 Zone A (Blackhawk), P-2 Zone B (Alamo) and P-5 (Round Hill) for fiscal year 2015/2016, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)
 
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    SET the special tax levy for police services Zones in County Service Area P-6 for Fiscal Year 2015-2016 as set forth in Exhibit A. (100% Restricted Property Tax revenue)
 
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 - CSA P-6 Zones and involved Ordinances
  Exhibit A - Special Tax Levies for CSA P-6 Zones
 
             
  C. 70    DENY petition to rescind the sale of a tax-defaulted property filed on behalf of Jacqueline Y. Mau and Tien Lung Chen, as recommended by the Treasurer-Tax Collector. (No fiscal impact)
  RELISTED to August 18, 2015.
             
  C. 71    AUTHORIZE a “yes” vote for a certain County Service Area M-28 owned parcel for the Bethel Island Municipal Improvement District’s "Bethel Island Municipal Improvement District Levee and Flood Control Facilities Maintenance and Repair Assessment" and DIRECT the Public Works Director, or designee, to sign and submit the ballot. (100% County Service Area M-28 revenue)
 
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 A
 
             
  C. 72    APPROVE the list of providers recommended by the Medical Director on April 1, 2015 and April 29, 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. 73    APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on June 9, 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. 74    APPROVE the response to Grand Jury Report No. 1509, "The Benefits of the California Connections to Success Act to Contra Costa County" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than September 6, 2015, 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:
  Response to Grand Jury Report No. 1509
 
             
  C. 75    ADOPT Resolution No. 2015/284 to reaffirm the County's commitment to developing and supporting strategies to prevent, reduce, and serve the victims of commercial sexual exploitation of children and work to eliminate sex trafficking in California, as recommended by Supervisor Gioia, Sheriff Livingston, and District Attorney Peterson.
 
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. 2015/284
  Signed Resolution No. 2015/284
  CSAC Resolution: Prevention of Commercial Sexual Exploitation of Children, May 28, 2015
 
             
  C. 76    DIRECT the Director of Conservation and Development to file a Notice of Determination with the County Clerk related to the certified Environmental Impact Report for the proposed West County Detention Facility Expansion project.
 
 
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 September 14, 2015
10:30 a.m.
See above
Family & Human Services Committee August 10, 2015 Canceled
10:30 a.m.
See above
Finance Committee August 3, 2015 canceled
10:30 a.m.
See above
Hiring Outreach Oversight Committee
August 6, 2015 Canceled
September 3,2015
 
1:00 p.m. See above
Internal Operations Committee August 10, 2015 Canceled
September 14, 2015
2:30 p.m.
See above
Legislation Committee August 6, 2015 Canceled
Special Meeting
August 17, 2015

10:30 a.m.
See above
Public Protection Committee August 10, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee August 3, 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