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



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

FEDERAL D. GLOVER, 5TH DISTRICT


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


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

ANNOTATED AGENDA & MINUTES
September 27, 2016
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

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; Teamsters Local 856.
 
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

9:30 a.m.  Call to order and opening ceremonies.

Inspirational Thought- "There are a whole lot of things in this world of ours you haven't started wondering about yet." ~ Roald Dahl
Present:
District I Supervisor John Gioia; District II Supervisor Candace Andersen; District III Supervisor Mary N. Piepho; District IV Supervisor Karen Mitchoff; District V Supervisor Federal D. Glover
Staff Present:
David Twa, County Administrator
Sharon Anderson, County Counsel
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.66 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 Poll Worker Appreciation Week in Contra Costa County. (Supervisor Andersen)
             
  PRESENTATION recognizing September as Anti-Hazing Awareness, and throughout the year in Contra Costa County. (Supervisor Andersen)
             
  PRESENTATION honoring Joseph Jackson for serving as Chair of the Youth Council in the City of Richmond. (Supervisor Gioia)
             
  PRESENTATION honoring County employees for their many years of service to Contra Costa County:
 
  • Maria Ferrer,  25 years of service, to be presented by Sherry Martija, Health Services Finance Division.
             
DISCUSSION ITEMS
             
        D. 1   CONSIDER Consent Items previously removed.
  There were no consent items removed for discussion.
             
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
  Jerome Knott, Love-A-Child Missions, provided an update on foreclosure proceedings of the shelter property (handout attached); 

Courtney Davis, Love-A-Child Missions, spoke on the August 10 visit to the property by Supervisor Glover and representative of the mortgage holder Nehemiah Community Reinvestment Fund, to inspect at the property, at which time she felt intimidated by the tone and body language of the Supervisor;

Duane Champman, MHC, Richmond Minds, spoke on October being Mental Health Month, and requested the Board sponsor a resolution;

The following members of SEIU Local 1021, spoke upon little progress being made at the negotiating table and staffing and retention issues: 
Dan Jameyson, SEIU Local 1021, Kim Carter Martinez, SEIU Local 1021, Peggy Henderson, SEIU 1021, Suzy Porter, EHS. Ms Carter-Martinez provided a copy of letter notifying the County of a planned strike (attached).



 
             
  D.3    CONSIDER accepting report from the Health Services Department on the implementation of Laura's Law (Assisted Outpatient Treatment Program) in Contra Costa County, as recommended by the Family and Human Services Committee. (Warren Hayes, Mental Health Program Manager)
  Speaker: Douglas Dunn, resident of Antioch. Handout attached.
 
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:
  AOT Report Feb - Jul 2016
  AOT Brochure - Attachment 1
  AOT Brochure - Attachment 2
  AOT Brochure - Attachment 3
  AOT Data Report - Attachment 4
 
             
  D.4    HEARING to consider adoption of Ordinance No. 2016-12 and Resolution No. 2016/543, to adjust transportation mitigation fees for the Bethel Island Area of Benefit, reestablish the boundaries of that area of benefit, and make related California Environmental Quality Act findings, Bethel Island area. (No fiscal impact) (Mary Halle, Public Works Department)
 

CLOSED the hearing; DETERMINED no majority protest exists;

ADOPTED Ordinance No. 2016-12 to adjust the fees within the Bethel Island AOB, and to reestablish the boundaries of the Bethel Island AOB.; 
 
ADOPTED Resolution No. 2016/543 to adopt the Development Program Report and Nexus Study attached thereto; 
 
DETERMINED that the adoption of Ordinance No. 2016-12 and Resolution No. 2016/543 are exempt from environmental review under the California Environmental Quality Act (CEQA);  

DIRECTED the Conservation and Development Director to file a Notice of Exemption with the County Clerk-Recorder; and DIRECT the Public Works Director to arrange for payment of the $25.00 handling fee to the County Clerk-Recorder for the filing of the Notice of Exemption;
  
DIRECTED the Clerk of the Board of Supervisors to record certified copies of Ordinance No. 2016-12 and Resolution No. 2016/543 in the Official Record of the Contra Costa County Clerk-Recorder.   
  
DIRECT that, on January 1, 2017, and on each January 1 thereafter that the Ordinance No. 2016-12 remains in effect, the Public Works Director adjust the Bethel Island AOB transportation mitigation fees for the effects of inflation or deflation, in accordance with Section 5(a)(3) of the ordinance; 
  
REDESIGNATED Trust Fund No. 1290 as the fund into which all Bethel Island AOB transportation mitigation fee revenue will be deposited, DIRECTED all Bethel Island AOB transportation mitigation fee revenue must be deposited into that fund, and DIRECTED the County Treasurer-Tax Collector to invest all monies in that fund, with interest to accrue and remain in the fund;

DIRECTED that all funds previously deposited in Trust Fund No. 1290 must be used solely to pay new development’s proportional share of the actual or estimated costs of constructing the transportation improvements specified in the Development Program Report and Nexus Study attached hereto, and to reimburse the County for payment of any such costs with money advanced by the County from its general fund, or from other County revenues.   
  
AUTHORIZED the Public Works Department to collect an additional administrative fee equal to two percent (2%) of the applicable Bethel Island AOB Fee; 
  
DIRECTED the Conservation and Development Director to monitor future amendments to the currently adopted General Plan and their impact on traffic within the Bethel Island AOB, and to report those amendments to the Public Works Director as necessary to facilitate updating of the Bet
hel Island AOB Fee.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/543
  Signed Resolution No. 2016/543
  CEQA - Notice of Exemption
  Board Resolution Final Reso No. 2016/543
  DPR - Bethel Island AOB
  Nexus Study for Bethel Island AOB Aug 2016
  Ordinance 2016-12
  Signed Ordinance No. 2016-12
 
             
  D.5    HEARING to consider adoption of Ordinance No. 2016-18 and Resolution No. 2016/545, to adjust transportation mitigation fees for the Bay Point Area of Benefit, and reestablish the boundaries of that area of benefit, and make related California Quality Environmental Act findings, Bay Point area. (No fiscal impact) (Mary Halle, Public Works Department)
 

 

CLOSED the public hearing; DETERMINED no majority protest exists; ADOPTED Ordinance No. 2016-18 to adjust the fees within the Bay Point AOB, and to reestablish the boundaries of the Bay Point AOB; 
  
ADOPTED Resolution No. 2016/545, to adopt the Development Program Report and Nexus Study attached thereto;   DETERMINED that the adoption of Ordinance No. 2016-18 and Resolution No. 2016/545 are exempt from environmental review under the California Environmental Quality Act (CEQA);

 DIRECTED the Conservation and Development Director to file a Notice of Exemption with the County Clerk-Recorder; and DIRECTED the Public Works Director to arrange for payment of the $25.00 handling fee to the County Clerk-Recorder for the filing of the Notice of Exemption.  
  
DIRECTED the Clerk of the Board of Supervisors to record certified copies of Ordinance No. 2016-18 and Resolution No. 2016/545 in the Official Records of the Contra Costa County Clerk-Recorder.   
  
DIRECTED that, on January 1, 2017, and on each January 1 thereafter that the Ordinance No. 2016-18 remains in effect, the Public Works Director will adjust the Bay Point AOB transportation mitigation fees for the effects of inflation or deflation, in accordance with Section 5(a)(3) of the ordinance.  
  
REDESIGNATED Trust Fund No. 1395 as the fund into which all Bay Point AOB transportation mitigation fee revenue will be deposited, DIRECTED all Bay Point AOB transportation mitigation fee revenue to be deposited into that fund, and DIRECTED the County Treasurer-Tax Collector to invest all monies in that fund, with interest to accrue and remain in the fund.  
  
DIRECTED that all funds previously deposited in Trust Fund No. 1395 must be used solely to pay new development’s proportional share of the actual or estimated costs of constructing the transportation improvements specified in the Development Program Report and Nexus Study attached hereto, and to reimburse the County for payment of any such costs with money advanced by the County from its general fund, or from other County revenues.   
  
AUTHORIZED the Public Works Department to collect an additional administrative fee equal to two percent (2%) of the applicable Bay Point AOB Fee.  
  
DIRECTED the Conservation and Development Director to monitor future amendments to the currently adopted General Plan and their impact on traffic within the Bay Point AOB and to report
those amendments to the Public Works Director as necessary to facilitate updating of the Bay Point AOB Fee. 


 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/545
  Signed Resolution No. 2016/545
  CEQA- Notice of Exemption
  DPR -Bay Point AOB
  Board Resolution Final Reso. No. 2016/545
  Nexus Study for Bay Point AOB August 2016
  Ordinance 2016-18
  Signed Ordinance No. 2016-18
 
             
  D.6    CONSIDER adopting Resolution No. 2016/539 abolishing outstanding performance pay steps for the classification of Director of Human Resources - Exempt, effective October 17, 2016; and CONSIDER appointing Dianne Dinsmore to the position of Director of Human Resources - Exempt at Step 3 of the salary range, effective October 17, 2016.  (David Twa, County Administrator)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/539
  Signed Resolution No. 2016/53
 
             
  D.7    CONSIDER adopting Resolution No. 2016/522 adopting the FY 2016-17 Adopted Budget as finally determined, as recommended by the County Administrator. (David Twa, County Administrator)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/522
  Signed Resolution No. 2016/522
  Attachment A
  Attach A Signed Appropriations
  Attachment B
  Attachment C
  Attach C Signed Appropriations
  Attachment D
 
             
        D. 8   CONSIDER reports of Board members.
  There were no items reported today.
             

Closed Session
  There were no reports from Closed Session.
             
ADJOURN
  Adjourned today's meeting at 12:15 p.m.
             
CONSENT ITEMS
             
Engineering Services

             
  C. 1    ADOPT Resolution No. 2016/546 approving the seventh extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Sing & Tomas Baluyut, as recommended by the Public Works Director, Bay Point 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, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/546
  SD06-09131 Subdivision Agreement
  Signed: Resolution No. 2016/546
 
             
Special Districts & County Airports


             
  C. 2    ADOPT the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the Three Creeks Parkway Restoration Project and related findings under the California Environmental Quality Act, as recommended by the Public Works Director, Brentwood area.  (50% Flood Control Zone 1 Funds; 50% Private Funding)
 
 
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:
  CEQA
 
             
  C. 3    AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with McNabb Construction, Inc., in the amount of $218,481 for the Slifer Park Improvements – Shade Structures, Discovery Bay area. (100% Countywide Landscape District (LL-2) Zone 61 Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 4    ADOPT Resolution No. 2016/547 declaring October 2016 as Creek and Channel Safety Awareness Month, ACCEPT the status report from the Public Works Department and the Flood Control & Water Conservation District on the Creek and Channel Safety Awareness Program, and DIRECT the Public Works Department and the Flood Control & Water Conservation District to continue with implementation and the annual campaign of a Countywide sustainable Creek and Channel Safety Awareness Program, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Flood Control Zone 3B Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/547
  Signed: Resolution No. 2016/547
 
             
Claims, Collections & Litigation

             
  C. 5    RECEIVE report concerning the final settlement of Debra Fernandez vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $190,000, less permanent disability advances, as recommended by the Risk Manager.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 6    DENY claims filed by Enterprise Damage Recovery Unit, Robin McCloud, Zoila Quiroz, and Sergio Rimoldi. DENY late claims filed by Diana Lee Byrns and Edward Haney.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
Honors & Proclamations

             
  C. 7    ADOPT Resolution No. 2016/513 honoring the service of Joseph Jackson, who has served for two years, ending August 30, 2016, as Chair of the Youth Council in the City of Richmond, 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, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/513
  Signed Resolution No. 2016/513
 
             
  C. 8    ADOPT Resolution No. 2016/518 recognizing Poll Worker Appreciation Week in Contra Costa County, 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, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/518
  Signed Resolution No. 2016/518
 
             
  C. 9    ADOPT Resolution No. 2016/521 recognizing September as Anti-Hazing Awareness, and throughout the year in Contra Costa County, 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, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/521
  Signed Resolution No. 2016/521
 
             
  C. 10    ADOPT Resolution No. 2016/549 recognizing Maria Ferrer for 25 years of service 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, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/549
  Signed Resolution No. 2016/549
 
             
Appointments & Resignations

             
  C. 11    APPOINT Beth Mora to the At-Large #11 seat and Lanita Mims to the At-Large #12 seat on the Contra Costa Commission for Women, as recommended by the Family and Human Services Committee.
 
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:
  Redacted Beth Mora
  Redacted Lanita Mims
 
             
Appropriation Adjustments

             
  C. 12    Employment & Human Services (0501, 0502, 0503, 0581, 0586): APPROVE Appropriation and Revenue Adjustment #5006 authorizing a decrease of $2,261,436 in temporary salaries and professional services and an increase of $4,319,273 in new revenues from the State of California, and Edward Byrne Memorial Justice Assistance, and appropriating it to personnel expenses in the Employment and Human Services Department.
 
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:
  Appro adj 5006
  Signed: Appropriation and Adjustments No. 5006
 
             
  C. 13    CSA P-6 Discovery Bay (7629)/Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5010 authorizing new revenue in the amount of $15,000 from County Service Area P-6 Discovery Bay Zone funding and appropriating it for the Resisting Aggression Defensively Kids (radKIDs) Program implemented by the Sheriff's Office - Investigation Unit. (100% CSA P-6 Discovery Bay Zone 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:
  Appropriations and Revenue Adjustment No. 5010
  Signed: Appropriation and Adjustments No. 5010
 
             
Personnel Actions

             
  C. 14    ADOPT Position Adjustment Resolution No. 21909 to add four Animal Center Technician (represented) positions, cancel three Animal Services Utility Worker (represented) positions and cancel one Special Services Worker II (represented) position in the Animal Services Department. (32% User Fees, 31% City Revenues, 37% County)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21909 ASD
  Signed P300 21909
 
             
  C. 15    ADOPT Position Adjustment Resolution No. 21960 to add nine positions and cancel nine vacant positions in the Information Technology Division of 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, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21960 HSD
  P300 No. 21960 Attachment 1
  Signed P300 21960
 
             
  C. 16    ADOPT Position Adjustment Resolution No. 21928 to add nineteen Social Worker III (represented) positions, Position Adjustment Resolution No. 21929 to add fourteen Social Casework Assistant (represented) positions, and Position Adjustment Resolution No. 21930 to add two Children’s Services Clerical Specialist (represented) positions in the Employment and Human Services Department. (42% Federal, 57.6% State, 0.4% County)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21928 EHSD
  Signed P300 21928
  P300 No. 21929 EHSD
  Signed P300 21929
  P300 No. 21930 EHSD
  Signed P300 21930
 
             
  C. 17    ADOPT Position Adjustment Resolution No. 21936 to add one Employment and Human Services Division Manager-Project (represented) position and Position Adjustment Resolution No. 21937 to add one Administrative Services Assistant II-Project (represented) position in the Employment and Human Services Department. (83% Federal, 17% State) 
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21936 EHSD
  Signed P300 21936
  P300 No. 21937 EHSD
  Signed P300 21937
 
             
  C. 18    ADOPT Position Adjustment Resolution No. 21962 to add two full-time Clerk - Experienced Level positions (represented) in the Health Services Department.  (100% Health care premiums)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21962 HSD
  Signed P300 21962
 
             
  C. 19    ADOPT Position Adjustment Resolution No. 21939 to add three Social Worker (represented) positions and Position Adjustment Resolution No. 21942 to add one Clerk – Experienced Level (represented) and one Account Clerk Experienced Level (represented) positions in the Employment and Human Services Department. (52% Federal, 43% State, 5% County)
 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21939 EHSD
  Signed P300 21939
  P300 No. 21942 EHSD
  Signed P300 21942
 
             
  C. 20    ADOPT Position Adjustment Resolution No. 21963 to add one Pre-Hospital Care Coordinator position (represented) and cancel one vacant Emergency Medical Services Program Coordinator position (represented) in the Health Services Department. (Measure H 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 No. 21963 HSD
  Signed P300 21963
 
             
  C. 21    ADOPT Position Adjustment Resolution No. 21964 to add one Clerk- Specialist Level position (represented) in the Health Services Department. (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21964 HSD
  Signed P300 21964
 
             
  C. 22    ADOPT Position Adjustment Resolution No. 21965 to add one Clerk- Experienced Level position (represented) in the Health Services Department. (100% Third party funding)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21965 HSD
  Signed P300 21965
 
             
  C. 23    ADOPT Position Adjustment Resolution No. 21958 to add one part time (20/40) Mental Health Community Support Worker I position (represented) in the Health Services Department. (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, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21958 HSD
 
             
  C. 24    ADOPT Position Adjustment Resolution No.21961 to establish the class of Student Intern, Level I  (unrepresented), Student Intern, Level II (unrepresented); Student Intern, Level III (unrepresented), Student Intern, Level IV (unrepresented), and Student Intern, Level V (unrepresented) and allocate on the Salary Schedule; and abolish the classifications (unrepresented) of Student Worker - Deep Class (999E), Administrative Intern – Deep Class (AP9A) and Library Student Assistant – Exempt (3KW2) (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, District V Supervisor Federal D. Glover
  Attachments:
  P300 21961
  P300 21961 Attachment
 
             
  C. 25    ADOPT Position Adjustment Resolution No. 21948 to add three Accounting Technician (represented) positions, and cancel one Clerical Supervisor (represented) position, one Account Clerk- Advanced Level (represented) position and two Account Clerk–Experienced Level (represented) positions in the Sheriff's Office - Fiscal Unit. (Cost savings)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  P300 No. 21948
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 26    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District, to pay the County an amount not to exceed $4,000 to provide the Public Health Clinic Services Scoliosis Screening Project for the District's 7th and 8th grade students for the period September 1, 2016 through August 31, 2017.  (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 27    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Antioch Unified School District, to pay the County an amount not to exceed $18,000 to provide the Public Health Clinic Services Scoliosis Screening Project for the District's 7th and 8th grade students for the period September 1, 2016 through August 31, 2019. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 28    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit and accept a grant application in an amount not to exceed $18,000 from the National Association of County and City Health Official to support the County’s Environmental Health Retail Standards Mentorship Program, for the period November 1, 2016 through August 31, 2017. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 29    APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant in the amount of $25,000 from the California Endowment for the Proposition 47 Outreach Program, for the period October 15, 2016 through April 14, 2017. (No County match)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 30    APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the Central Contra Costa Sanitary District, to pay the County at the rate of $148 per hour, plus expenses, to provide radio communication maintenance services to the District, for the period October 1, 2016 through June 30, 2018.  (100% Central Contra Costa Sanitary District 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
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
  C. 31    APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a purchase order to Carousel Industries of North America Incorporated in the amount of $135,000, and a Software and Services Agreement with Voice Print International, LLC, for the term of September 27, 2016 through September 26, 2019. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 32    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with STAND! For Families Free of Violence, effective September 30, 2016, to extend the term from September 30 to December 31, 2016 with no change in the payment limit of $373,913, to continue providing Phase II Lethality Assessment Program implementation for domestic violence homicide prevention. (100% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 33    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valley Air Conditioning & Repair, Inc., in an amount not to exceed $350,000 to provide co-generation plant maintenance and repair for the period October 1, 2016 through September 30, 2019, 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, District V Supervisor Federal D. Glover
             
  C. 34    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Health Plan, Inc., in an amount not to exceed $600,000,000 to provide health care services for Medi-Cal recipients enrolled in the Kaiser Foundation Health Plan, for the period October 1, 2016 through October 30, 2019. (100% Contra Costa Health 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, District V Supervisor Federal D. Glover
             
  C. 35    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Nachtwey, M.D., in an amount not to exceed $164,000 to provide pulmonary services at Contra Costa Regional Medical and Health Centers, for the period November 1, 2016 through October 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, District V Supervisor Federal D. Glover
             
  C. 36    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with DFM Associates to extend the term for an automated voter registration and election management system for one year, beginning June 30, 2016, and continuing thereafter for successive one-year periods, unless otherwise terminated. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 37    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $1,000,000 for the delivery, pick up and storage of election supplies and equipment for the period May 1, 2016 through April 30, 2019. (100% General Fund, with a portion reimbursed by various agencies)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 38    APPROVE clarification of Board action of January 19, 2016 (Item C.42), which authorized the Health Services Director, or designee, to contract with Laura Hans, M.D., to correct the contract term to January 1, 2016 through December 31, 2016, with no change in the payment limit. (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, District V Supervisor Federal D. Glover
             
  C. 39    APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Keyser Marston Associates, Inc. (KMA) to increase the payment limit by $24,300 to a new payment limit of $111,530, to continue to provide Contra Costa Centre Transit Village Financial and Real Estate Consulting services, and extend the term from June 30, 2017 through June 30, 2018, . (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, District V Supervisor Federal D. Glover
  Attachments:
  L-2 Form
 
             
  C. 40    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute an addendum to the Memorandum of Understanding with the California Department of Justice to pay the State an amount not to exceed $7,349 for the County's participation in the Electronic Recording Delivery System Program, for the period July 1, 2016 through June 30, 2017.  (100% Electronic Recording Delivery Trust Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  2016-17 MOU
 
             
  C. 41    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Community Violence Solutions, effective September 1, 2016, to extend the term from September 30 through December 31, 2016 and increase the payment limit by $6,056 to a new payment limit of $182,695, for continued services to victims of human trafficking.  (100% Federal)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Philip R. Mill, O.D. & Michael D. Sutton, O.D., Inc., in an amount not to exceed $125,000 to provide optometry services to Contra Costa Health Plan (CCHP) members, for the period November 1, 2016 through October 31, 2018. (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, District V Supervisor Federal D. Glover
             
  C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Arthritis and Rheumatology Medical Associates, Inc. (dba Northern California Arthritis Center), in an amount not to exceed $425,000 to provide rheumatology services to Contra Costa Health Plan (CCHP) members, for the period November 1, 2016 through October 31, 2018. (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, District V Supervisor Federal D. Glover
             
  C. 44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Omnipro Systems, Inc., in an amount not to exceed $140,000 to provide consulting and recruitment services to the Information Systems Unit of the Health Services Department, for the period September 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 45    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Persimmony International, Inc., in an amount not to exceed $1,026,888 for license renewal and maintenance of the Public Health’s Home Visiting Program database, for the period September 1, 2016 through August 31, 2019. (62% Targeted Case Management, 48% Federal Medical Administrative Activities and budgeted County funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 46    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Citrix Systems, Inc., in an amount not to exceed $280,620 for Citrix software support renewals for the period October 1, 2016 through September 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, District V Supervisor Federal D. Glover
             
  C. 47    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hill-Rom Company, Inc., in the amount of $374,949 for rental beds at the Contra Costa Regional Medical Center, for the period November 1, 2016 through October 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, District V Supervisor Federal D. Glover
             
  C. 48    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions in an amount not to exceed $1,022,000 to provide residential care and mental health services to severely emotionally disturbed adults for the period September 1, 2016 through August 31, 2017. (100% Mental Health Realignment)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $669,500 to provide trauma therapy, case management, and assessment services for SAMHWorks clients, for the period July 1, 2016 through June 30, 2017. (63% CalWORKS Alcohol and Other Drugs Services; 37% by CalWORKs Mental Health) 
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 50    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Vyend, LLC for the existing contract, effective at close of business on September 30, 2016; and execute a new contract with Vyend, LLC, in an amount not to exceed $427,014, to provide management and technical assistance to the Department’s Information Technology Unit, for the period from October 1, 2016 through June 30, 2018.  (100% Hospital Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 51    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Xerox Consulting Company, Inc., to amend the prior contract amendment's effective date of June 30, 2016 to April 1, 2016, with no additional changes to the payment limit or contract term date as approved by the Board on July 12, 2016.

 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 52    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Soliant Health, Inc., to amend the prior contract amendment's effective date of January 1, 2016 to December 1, 2015, with no additional changes to the payment limit or contract term date as approved by the Board on May 10, 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, District V Supervisor Federal D. Glover
             
  C. 53    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chenoa Information Services, Inc., to amend the prior contract amendment's effective date of June 30, 2016 to May 1, 2016, with no additional changes to the payment limit or contract term date as approved by the Board on July 12, 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, District V Supervisor Federal D. Glover
             
  C. 54    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $14,705 to Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), for additional temporary help and recruitment services provided to the Health Services Department Information Systems Unit during the month of June 2016, 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, District V Supervisor Federal D. Glover
             
  C. 55    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Good Source Solutions, Inc., to increase the payment limit by $80,500 to a new payment limit of $180,000 in order to provide packed food meals for Martinez Detention Facility in addition to supplying food products for the preparation of inmate meals at all three County adult detention facilities for the period April 1, 2016 through March 31, 2017. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 56    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with Lakeshore Equipment Company in the amount of $1,900,000 for childcare center furniture, classroom supplies and equipment, for the period August 1, 2016 through July 31, 2021. (50% Federal, 50% State)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Lakeshore Learning PO
 
             
  C. 57    APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with International Business Machines Corporation, to extend the term through September 30, 2017 with no change to payment limit of $154,400, to complete the replacement of the Department of Information Technology's current billing application with IBM's Usage and Accounting Collector mainframe application. (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, District V Supervisor Federal D. Glover
             
Other Actions
             
  C. 58    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Assessor’s Office, a purchase order with Tyler Technologies, Inc., in the amount of $145,861 for maintenance of the AES Rapid 2000 computer automated appraisal system for the period August 1, 2016 through July 31, 2017, as recommended by the Assessor. (100% AB589 Property Tax Administration Program funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 59    APPROVE the report "Pipeline Safety in Alamo, and surrounding areas within Contra Costa County, California" and staff recommendations in response to the report, as recommended by the Transportation Water and Infrastructure Committee, 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, District V Supervisor Federal D. Glover
  Attachments:
  Appendix A
  Appendix B
  Appendix C
  Appendix D
  Appendix E
 
             
  C. 60    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with ECS Imaging, Inc., in an amount not to exceed $307,908 to implement Laserfiche, an electronic records content management system, for the period October 1, 2016 through September 30, 2019, Countywide. (100% Various Public Works Funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 61    ACCEPT the Annual Report on Revolving and Cash Difference Funds, Overage Fund, and Shortages for fiscal year 2015/2016, as recommended by the County Auditor-Controller.
 
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:
  2015-2016 Report on Revolving and Cash Difference Funds, Overages, Shortages
 
             
  C. 62    APPROVE the demolition projects located at 3939 Bissell Avenue, Richmond and 343 Rodeo Avenue, Rodeo and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  CEQA, 3939 Bissell & 343 Rodeo
  Maps, 3939 Bissell & 343 Rodeo
 
             
  C. 63    AUTHORIZE the Auditor-Controller to pay vendors and reimburse employees for expenses incurred upon the approval of the County Administrator not to exceed $5,000 per request, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
             
  C. 64    ADOPT Resolution No. 2016/530 authorizing the issuance of Multifamily Housing Revenue Bonds by the California Public Finance Authority in an amount not to exceed $17,000,000 to provide financing for the costs of acquisition, rehabilitation, improvement and equipping of a multifamily housing development commonly known as Willowbrook Apartments, a 72-unit residential rental housing development located at 110 Bailey Road, Bay Point area, as recommended by the Conservation and Development Director. (100% Special Revenue funds)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/530
  Signed Resolution No. 2016/530
  Proof of Publication
 
             
  C. 65    ADOPT Resolution No. 2016/555 authorizing the issuance and sale of "Walnut Creek School District General Obligation Bonds, Election of 2016, Series A (2016)" in an amount not to exceed $20,000,000 by the Walnut Creek School District on its own behalf pursuant to Section 15140(b) of the Education Code, as recommended by the County Administrator. (No County fiscal impact)
 
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2016/555
  Signed Resolution No. 2016/555
  Resolution No. 2016/555
  District Resolution
 
             
  C. 66    CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on September 13, 2016, 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, District V Supervisor Federal D. Glover
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:


 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and
Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Federal D. Glover and
John Gioia) meets on the second Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal Glover) To be determined

The Internal Operations Committee (Supervisors Candace Andersen
and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff
and Mary N. Piepho) meets on the first Thursday of the month at 11:00 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 11:00 a.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 Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Ad Hoc on Sustainability Committee October 24, 2016 4:00 p.m. See above
Airports Committee September 28, 2016 1:30 p.m. See above
Family & Human Services Committee October 10, 2016 1:00 p.m. See above
Finance Committee October 13, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee October 10, 2016 9:00 a.m. See above
Internal Operations Committee October 24, 2016 11:00 a.m. See above
Legislation Committee October 10, 2016 10:30 a.m. See above
Public Protection Committee October 24, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee October 13, 2016 1:00 p.m. See above
 
 

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

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


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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
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