HomeMy WebLinkAboutAGENDA - 07242012 -
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
MARY N. PIEPHO, CHAIR, 3rd DISTRICT
JOHN GIOIA, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
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.
AGENDA
July 24, 2012
9:00 A.M. Convene and adjourn to Closed Session in Room 101.
Closed Session Agenda :
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Ted Cwiek.
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; East County Firefighters’ Assn.; 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 and Ted Cwiek.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
1. Sharon Goldsmith v. Contra Costa County, WCAB #’s ADJ-4673035, 4466307, 4713984
2. Contra Costa County Flood Control & Water Conservation District v. Camara, et al.
Contra Costa Superior Court Case No. C10-02595
3. County of Contra Costa v. Bank of America, N.A., et al.
(In re Municipal Derivatives Litigation - Case No. MDL 1950 (S.D.N.Y.)
4. Retiree Support Group of Contra Costa County v. Contra Costa County
United States District Court Case No. C 12-00944
5. Board of Retirement of the Contra Costa County Employees’ Retirement Association v. County of
Contra Costa, et al., Alameda Superior Court Case No. RG-11608520.
July 24, 2012 Contra Costa County Board of Supervisors 1
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "Action may not always bring happiness; but there is no
happiness without action." ~ Benjamin Disraeli
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.89 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. Please note: items removed from this section will be
calendared for the July 31, 2012 Board of Supervisors meeting date.
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
SD. 3 CONSIDER adopting Resolution No. 2012/311 approving the updated
Memorandum of Understanding (MOU) between Contra Costa County and the
Public Employees Union, Local 1 – CSB – Site Supervisor Unit (Local 1 - CSB)
for the period of July 1, 2011 through June 30, 2013 and superseding the MOU
adopted on January 24, 2012 in Resolution No. 2012/34. (Ted Cwiek, Human
Resources Director)
SD. 4 CONSIDER adopting Resolution No. 2012/310 approving the updated
Memorandum of Understanding (MOU) between Contra Costa County and the
Public Employees Union, Local 1 (Local 1) for the period of July 1, 2011 through
June 30, 2013 and superseding the MOU adopted on January 24, 2012 in
Resolution No. 2012/34. (Ted Cweik, Human Resources Director)
SD. 5 CONSIDER approving a response to Civil Grand Jury Report No. 1216, entitled
"Operational Effectiveness"; and DIRECT the Clerk of the Board to forward
response to the Superior Court by August 11, 2012. (David Twa, County
Administrator)
SD. 6 CONSIDER approving the response to Civil Grand Jury Report No. 1212,
entitled, "Help for the Homeless" and DIRECT the Clerk of the Board to forward
the response to the Superior Court no later than August 6, 2012. (David Twa,
County Administrator's Office)
10:00 A.M.
SD. 7 HEARING to consider approving and authorizing the Chair, Board of Supervisors,
to execute the Purchase and Sale Agreement in the amount of $252,500 for the
real property located at 211 C Street, Martinez, and adopt related California
Environmental Quality Act (CEQA) findings, as recommended by the Public
Works Director, Martinez area. (100% Enterprise Fund I) (Carmen
July 24, 2012 Contra Costa County Board of Supervisors 2
Pina-Sandoval, Public Works)
DELIBERATION ITEMS
D. 1 CONSIDER reports of Board members.
Closed Session
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2012/4363 to prohibit parking on the west side of
Highland Boulevard (Road No. 1655AK), Kensington area, as recommended by
the Public Works Director. (No Fiscal Impact)
C. 2 APPROVE and AUTHORIZE the Public Works Director or designee, to execute
the license agreement between Contra Costa County and Contra Costa Centre
Transit Village Association for the Contra Costa Centre Wayfinding Program as
recommended by the Public Works Director, Walnut Creek area. (No Fiscal
Impact)
C. 3 ACCEPT the 2012 Semi Annual Acceptance Report of real property acquisitions
approved by the Public Works Director as submitted, Countywide. (No Fiscal
Impact)
C. 4 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $1,295,411 with Ghilotti Bros., Inc., with
waiver of a Project Labor Agreement, for the Kirker Pass Road Overlay project,
Pittsburg area. (88.5% Federal STIP (State Transportation Improvement Program)
Funds and 11.5% Local Road Funds)
C. 5 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Department, to execute a Purchase Order with Helena Chemical Company,
in an amount not to exceed $200,000, for the purchase of vegetation management
chemicals, for the period from August 1, 2012 through August 31, 2014,
Countywide. (100% Local Road and Flood Control Funds)
C. 6 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Department, to execute a Purchase Order with Crop Production Services,
in an amount not to exceed $200,000, for the purchase of vegetation management
chemicals, for the period from August 1, 2012 through August 31, 2014,
Countywide. (100% Local Road and Flood Control Funds)
C. 7 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
July 24, 2012 Contra Costa County Board of Supervisors 3
C. 7 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Department, to execute a Purchase Order with Reed Graham, in an amount
not to exceed $350,000, for the purchase of PMCRS-2H (Polymer Modified
Cationic Rapid Set) asphalt emulsion including spreading and delivery, for the
2012 Fabric Patching Program, Countywide. (100% Local Road Funds)
Engineering Services
C. 8 ADOPT Resolution No. 2012/314 approving and authorizing the Public Works
Director, or designee, to fully close a portion of Orwood Road approximately 2.5
miles east of Bixler Road, for five (5) consecutive working days between July 25,
2012 and August 24, 2012 from 7:00 A.M. through 5:00 P.M., for the purpose of
the removal of petroleum impacted soil, Brentwood area. (No Fiscal Impact)
C. 9 ADOPT Resolution No. 2012/315 accepting completion of warranty period and
release of cash deposit for faithful performance, Drainage Improvement
Agreement DG 00-0005 (cross-reference subdivision SD 95-07976), as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area.
(100% Developer Fees)
C. 10 ADOPT Resolution No. 2012/316 accepting completion of private improvements
for Subdivision Agreement MS 03-00028, for project being developed by Robert
A. Pritzkow and Elaine Pritzkow, and Vinod Wadhawan and Kiran Wadhawan, as
recommended by the Public Works Director, Bay Point area. (100% Developer
Fees)
C. 11 ADOPT Resolution No. 2012/317 accepting completion of warranty period and
release of cash deposit for faithful performance for the Subdivision Agreement
(Right-of-Way Landscaping), subdivision SD 03-08710, as recommended by the
Public Works Director, Discovery Bay area. (100% Developer Fees)
C. 12 ADOPT Resolution No. 2012/318 accepting completion of landscape
improvements for Drainage Improvement Agreement DG 00-00006, for a project
being developed by Windemere BLC Land Company, LLC, as recommended by
the Public Works Director, San Ramon (Dougherty Valley) area. (100%
Developer Fees)
C. 13 ADOPT Resolution No. 2012/319 accepting completion of warranty period and
release of cash deposit for faithful performance for the Subdivision Agreement
(Right-of-Way Landscaping) for road acceptance RA 05-01204, as recommended
by the Public Works Director, Discovery Bay area. (District III) (100%
Developer Fees)
C. 14 ADOPT Resolution No. 2012/320 accepting completion of improvements for
July 24, 2012 Contra Costa County Board of Supervisors 4
C. 14 ADOPT Resolution No. 2012/320 accepting completion of improvements for
Subdivision Agreement SD 05-09037 for a project being 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)
C. 15 ADOPT Resolution No. 2012/321 accepting completion of warranty period and
release of cash deposit for faithful performance, Drainage Improvement
Agreement DG 02-00018, for a project being developed by Windemere BLC Land
Company, LLC, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (100% Developer Fees)
C. 16 ADOPT Resolution No. 2012/322 approving and authorizing the Public Works
Director, or designee, to fully close a portion of 2nd Street between Parker
Avenue and John Street, on August 11, 2012 from 10:00 A.M. through 5:00 P.M.,
for the purpose of Stop the Violence/Back to School block party, Rodeo area. (No
Fiscal Impact)
C. 17 ADOPT Resolution No. 2012/323 accepting completion of warranty period and
release of cash deposit for faithful performance, Road Improvement Agreement
RA 05-01200, for a project being developed by Windemere BLC Land Company,
LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (100% Developer Fees)
C. 18 ADOPT Resolution No. 2012/324 accepting completion of warranty period and
release of cash deposit for faithful performance, Drainage Improvement
Agreement DG 00-00007, for a project being developed by Windemere BLC Land
Company, LLC, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (100% Developer Fees)
C. 19 ADOPT Resolution No. 2012/325 accepting completion of warranty period and
release of cash deposit for faithful performance, Road Improvement Agreement
RA 02-01133, for a project being developed by Windemere BLC Land Company,
LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (100% Developer Fees)
Special Districts & County Airports
C. 20 APPROVE and AUTHORIZE the Director of Airports, or designee, on behalf of
the County, to (i) terminate the lease between the County and Caffino Express
LLC (“Caffino”) dated October 1, 2010, and (ii) initiate an unlawful detainer
proceeding against Caffino to regain possession of 2301 Meridian Park
Boulevard, Buchanan Field Airport. Concord Area (100% Airport Enterprise
Fund)
C. 21 APPROVE AND AUTHORIZE the Chair, Board of Supervisors, to execute a
July 24, 2012 Contra Costa County Board of Supervisors 5
C. 21 APPROVE AND AUTHORIZE the Chair, Board of Supervisors, to execute a
Grant of Easement to East Contra Costa Irrigation District, and ACCEPT a
Quitclaim Deed from East Contra Costa Irrigation District over portions of
Assessor Parcel Number 019-070-001, located off Fairview Court, Brentwood
Area, as recommended by the Chief Engineer, Flood Control and Water
Conservation District. (No Fiscal Impact).
C. 22 ADOPT Resolution No. 2012/312 to support Walnut Creek Watershed Council
activities, AUTHORIZE staff support for a Walnut Creek Watershed Council, and
APPROVE $10,000 funding to match a grant for preparation of the Walnut Creek
Watershed Inventory, as recommended by the Chief Engineer, Flood Control and
Water Conservation District, Walnut Creek area. (100% Flood Control District
Zone 3B Funds)
Claims, Collections & Litigation
C. 23 DENY claims filed by AAA NCNU IE for Sharon Cobb, Mary Arnold, Richard
Boles, Debra Carmel, Mayrdawna Davis, Jazmin Del Toro, Juanita Hinds,
Shokouk Mahmoudi, Carolyn Marshall, John Farrow, Jeanne Pietrok, Kenneth
Smith, Michael and Lori Trevino, Larry Vardanega, and Diana Voloveskay;
DENY application to file late claim by Diana Voloveskay; and DENY amended
claims filed by Melanie Latronica and Shokouk Mahmoudi.
C. 24 APPROVE and AUTHORIZE County Counsel or designee to execute on behalf
of the County a conflict waiver acknowledging a potential conflict of interest and
consenting to Meyers Nave representing the City of El Cerrito in connection with
potential claims against the County Auditor-Controller related to implementation
of AB 1484.
C. 25 RECEIVE public report of litigation settlement agreements that became final
during the period of June 1, 2012 through June 30, 2012, as recommended by
County Counsel.
Statutory Actions
C. 26 ACCEPT Board member meeting reports for June 2012.
Honors & Proclamations
C. 27 ADOPT Resolution No. 2012/313 honoring the 52nd Annual Contra Costa
County Championship Swim Meet, as recommended by Supervisor Andersen.
C. 28 ADOPT Resolution No. 2012/328 to proclaim July 15-21, 2012 as Probation,
July 24, 2012 Contra Costa County Board of Supervisors 6
C. 28 ADOPT Resolution No. 2012/328 to proclaim July 15-21, 2012 as Probation,
Parole and Community Supervision Officer's Week in Contra Costa County, as
recommended by the County Probation Officer.
Ordinances
C. 29 INTRODUCE Ordinance No. 2012-07 to exempt from the Merit System the
newly established classifications of Executive Assistant I to the County
Administrator-Exempt and Executive Assistant II to the County
Administrator-Exempt, and delete the Executive Assistant to the County
Administrator from the list of excluded classes in the Office of the County
Administrator, waive reading, and fix July 31, 2012 for adoption.
Appointments & Resignations
C. 30 AMEND Board action of June 26, 2012 (Item C30), which declared a vacancy in
Low Income Seat No. 2 on the Economic Opportunity Council, to change the seat
number designation to Low Income Seat No. 4.
Appropriation Adjustments
C. 31 Agriculture (0335)/Public Works (0063): APPROVE Appropriation Adjustment
No. 5081 authorizing the transfer of appropriations in the amount of $31,261 from
the Agriculture Department to Public Works, Fleet Operations to to purchase a
new motorized weight cart.
Intergovernmental Relations
C. 32 AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the author
of Assembly Bill 1779 (inter-city rail agreements), the Hon. Cathleenn
Galgiani, requesting that the Contra Costa Transportation Authority be made the
appointing body to select the Contra Costa representative on a proposed Joint
Powers Authority for the San Joaquin inter-city rail service, as recommended by
the Transportation, Water and Infrastructure Committee.
Personnel Actions
C. 33 ADOPT Position Adjustment Resolution No. 21120 to revise and retitle the
classification of Ambulatory Care Registration Manager (represented) to
Registration and Staffing Manager (represented) in the Health Services
Department. (No fiscal impact)
C. 34 ADOPT Position Adjustment Resolution No. 21115 to re-title the classification of
July 24, 2012 Contra Costa County Board of Supervisors 7
C. 34 ADOPT Position Adjustment Resolution No. 21115 to re-title the classification of
Executive Assistant To The County Administrator - Exempt to Executive
Assistant II To The County Administrator - Exempt in the office of the County
Administrator. (No fiscal impact)
C. 35 ADOPT Position Adjustment Resolution #21121 to add one Permanent
Intermittent Environmental Health Specialist I position (represented) in the Health
Services Department. (100% Inspection Fees and reduction in overtime)
C. 36 ADOPT Position Adjustment Resolution #21122 to add one full time and one part
time Mental Health Employment Placement Specialist positions (represented) in
the Health Services Department. (100% Mental Health Services Act)
C. 37 ADOPT Position Adjustment Resolution No. 21116 to decrease the hours of one
Board of Supervisors Assistant – General Secretary position; and to increase the
hours of one Board of Supervisors Assistant – General Secretary position in the
District II Board of Supervisors Office. (Cost Savings)
C. 38 ADOPT Position Adjustment Resolution No. 21118 to reallocate on the Salary
Schedule the classifications of Undersheriff-Exempt (unrepresented) and Assistant
Sheriff-Exempt (unrepresented), and their incumbents. (100% County General
Fund, Budgeted)
C. 39 ADOPT Position Adjustment Resolution No. 21117 to add one Deputy Sheriff-40
Hour (represented) position to the Field Operations Bureau in the Office of the
Sheriff. (100% Contra Costa Water District funds/Los Vaqueros Reservoir,
Budgeted) (Consider with C. 43)
Leases
C. 40 APPROVE and AUTHORIZE the Director of Public Works, or designee, to
execute a License Agreement with the Judicial Council of California,
Administrative Office of the Courts for 476 square feet of office space at the
Arnason Justice Center, 1000 Center Drive, Room 2082 and 2095, Pittsburg for
the District Attorney and Public Defender, Pittsburg area. (100% General Funds,
Budgeted)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Department
July 24, 2012 Contra Costa County Board of Supervisors 8
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Department
Interim Director, or designee, to apply for and accept U.S. Department of
Commerce, Economic Development Administration funding for the Advanced
Manufacturing Jobs and Innovation Acceleration Challenge grant in an amount
not to exceed $800,000 for the period November 1, 2012 through October 31,
2015. (50% non-federal match or in-kind match)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Department of Mental Health and Health Care
Services, to pay the County an amount not to exceed $83,824,316, for the
provision of Managed Mental Health Care for Medi-Cal Eligible residents, for the
period from April 1, 2012 through December 31, 2012. (No County match)
C. 43 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract, including mutual indemnification, with the Contra Costa Water District
in an amount not to exceed $300,000 to provide law enforcement services at the
Los Vaqueros Reservoir for the period July 1, 2012 through June 30, 2013.
($300,000 Revenue, no net County cost; Budgeted) (Consider with C. 39)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with First 5 Contra Costa Children and Families
Commission, effective July 1, 2012, to increase the amount payable to County by
$143,450 to a new total payment limit of $430,350, to provide additional funds to
continue the Home Visiting Program and to extend the term from June 30, 2012
through December 31, 2012. (No County funds)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute and transmit an application to the U. S. Department of Health and Human
Services, Substance Abuse and Mental Health Services Administration for
funding in an amount not to exceed $600,000, for the Strategic Prevention
Framework State Incentive Grant Project, for the period from April 1, 2012
through September 28, 2015. (No County match required)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the U. S. Department of Veteran Affairs
Northern California Health Care System, effective August 10, 2012, to increase
the amount payable to the County by $28,420 to a new amount not to exceed
$203,954, to provide additional services to homeless veterans, including
associated operating cost of the West County’s Adult Interim Housing Program in
Richmond and to extend the term from August 10, 2012 to September 30, 2012.
(No County match required)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the West Contra Costa Unified School District to pay the County an
amount not to exceed $227,175 to provide school resource officer services for the
period July 1, 2012 through June 30, 2013. (Budgeted, no net County cost)
APPROVE and AUTHORIZE execution of agreement between the County and the
July 24, 2012 Contra Costa County Board of Supervisors 9
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Massone Mechanical, Inc., in an amount not to exceed $220,000
for refrigeration repair work for the period July 1, 2012 through June 30, 2015.
(100% Facilities Maintenance funds)
C. 49 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute required legal documents to provide $1,605,000 in HOME
Investment Partnerships Act (HOME) funding to Lafayette Senior L.P., a
California Limited Partnership, for the Lafayette Senior Apartment project in
Lafayette. (100% HOME funds)
C. 50 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
Program Agreement and Blanket Purchase Order with Staples Contract and
Commercial, Inc., in an amount not to exceed $6,000,000, for office supplies for
the period September 1, 2012 through August 31, 2014. (100% County User
Departments)
C. 51 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
Program Agreement and Blanket Purchase Order with MyOfficeProducts, Inc., in
an amount not to exceed $9,000,000, for office supplies for the period September
1, 2012 through August 31, 2014. (100% County User Departments)
C. 52 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract with Environmental Science Associates (ESA) in
an amount not to exceed $400,000 to prepare an environmental impact report for
the Phillips 66 Company Rodeo Refinery proposed "Fuel Gas Hydrotreating and
Propane Recovery Plant Project" for the period July 24, 2012 through August 1,
2013. (100% Permit Application Fees; Rodeo Area)
C. 53 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract, including modified indemnification, with John Berk, D.D.S., in an
amount not to exceed $10,000 to provide odontology consultation services for the
period April 1, 2012 through May 31, 2014. (100% General Fund, Budgeted)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Susan Martinez (dba God’s Grace Homes) in an amount
not to exceed $184,800, to provide augmented board and care services, for the
period from July 1, 2012 through June 30, 2013. (100% Mental Health
Realignment funds.)
C. 55 APPROVE and AUTHORIZE the Director of Conservation and Development, or
designee, to execute a tolling agreement with Verizon Wireless to extend the time
to act on the permit application for the wireless telecommunication facility
proposed for 2491 San Miguel Drive (Walnut Creek area). (No fiscal impact.)
July 24, 2012 Contra Costa County Board of Supervisors 10
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Philips Electronics North American
Corporation, effective May 24, 2012, to increase the payment limit by $8,000 to a
new payment limit of $55,000, to provide additional consultation, training,
technical assistance, and support services for the Epic project, with no change in
the original term of January 1, 2012 through December 31, 2012. (100%
Medicare & Medicaid Electronic Health Records Incentive Program of the
American Recovery & Reimbursement Act)
C. 57 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute required legal documents to provide $360,000 in HOME
Investment Partnerships Act (HOME) funds to Habitat for Humanity East
Bay/Silicon Valley, a California nonprofit public benefit corporation, for the
Pleasant Creek Homes in Lafayette. (100% HOME funds)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute, a contract with the County of Santa Clara, in an amount not to exceed
$50,000, for the provision of laboratory testing services for Contra Costa Regional
Medical Center and Contra Costa Health Centers, for the period July 1, 2012
through June 30, 2013. (100% Enterprise I)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Merritt, Hawkins and Associates, in an amount not to
exceed $300,000, to provide recruitment of physicians at Contra Costa Regional
Medical and Health Centers, for the period July 1, 2012 through June 30, 2013.
(100% Enterprise Fund I)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an contract amendment with Sarcom, Inc. (dba the Abreon Group),
effective June 1, 2012, to modify the payment provisions to reflect the intent of
the parties to allow Contractor to be reimbursed for additional expenses, with
regard to the Epic Electronic Health Records Project, with no change to the
original payment limit of $224,939 and no change to the original term of August
15, 2011 through August 15, 2012. (100% Enterprise Fund I)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Precyse Solutions, LLC, in an amount not to exceed
$490,000, to provide temporary medical coding and tumor registrar services for
Contra Costa Regional Medical Center and Contra Costa Health Centers, for the
period from June 1, 2012 through May 31, 2013. (100% Enterprise Fund I)
C. 62 RATIFY on behalf of the County, a Facilities Use Agreement with the City of
Brentwood, including modified indemnification language, for the use of the
Brentwood Community Center as a Senior Nutrition Program Café, for the period
from July 1, 2012, though June 30, 2013. (No cost)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
July 24, 2012 Contra Costa County Board of Supervisors 11
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gemini Staffing, LLC, in an amount not to exceed
$225,000, to provide temporary dental assistants at Contra Costa Regional
Medical and Health Centers, for the period February 1, 2012 through January 31,
2013. (100% Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE County Risk Manager to execute a contract with
Todd Boley, Attorney at Law, for legal services for the period of June 1, 2012
through July 1, 2013, in accordance with a specified fee schedule. (100% General
Liability Internal Service Fund)
C. 65 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract with Burr Pilger Mayer, Inc. in an amount not to exceed $106,580 for
professional accounting services for the period of July 1, 2012 through June 30,
2015. (100% General Fund)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Intratek Computer, Inc., effective June 14,
2012, to increase the payment limit by $200,000 to a new payment limit of
$463,000 to provide additional technical assistance and support services, with no
change in the original term of January 1, 2012 through December 31, 2012.
(100% Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with DocuStream, Inc., effective July 1, 2012, to
increase the payment limit by $175,000 to a new payment limit of $405,000 to
provide additional services, with no change in the original term of November 1,
2011 through October 31, 2012. (100% Member premiums)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Aaron K. Hayashi, M.D., Inc. effective June
1, 2012, to increase the payment limit by $235,000 to a new payment limit of
$1,575,000 to provide additional radiology on-call services at Contra Costa
Regional Medical and Health Centers, with no change in the original term of July
1, 2011 through June 30, 2014. (100% Enterprise Fund I)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Rainbow Community Center of Contra Costa
County in an amount not to exceed $764,000, to provide Mental Health Services
Act Innovations Services, for the period August 1, 2012 through July 31, 2013,
with a six-month automatic extension through January 31, 2014, in an amount not
to exceed $382,000. (13% Federal Medi-Cal, 87% Mental Health Services Act)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Institute for Healthcare Improvement, in an amount not to
exceed $419,756 to provide professional consultation and technical support
services to the Contra Costa Regional Medical Center for the period from May 15,
2012 through May 14, 2013. (100% Enterprise I)
July 24, 2012 Contra Costa County Board of Supervisors 12
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Dominic Ciotola (dba CPR Training Center) in an amount
not to exceed $160,000, to provide instruction in cardiopulmonary resuscitation
for selected staff at Contra Costa Regional Medical and Health Centers, for the
period July 1, 2012 through June 30, 2015. (100% Enterprise Fund I)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Addiction Research and Treatment, Inc. (dba Bay
Area Addiction Research and Treatment) in an amount not to exceed $2,987,311,
to provide methadone maintenance treatment services, for the period July 1, 2012
through June 30, 2013, with a six-month automatic extension through December
31, 2013, in an amount not to exceed $1,493,656. (50% Federal Drug Medi-Cal,
50% State Drug Medi-Cal)
C. 73 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Bob Barker Company, Inc., in an amount
not to exceed $240,000 to provide inmate clothing, shoes, bedding, personal use
items and all other related products needed in County adult detention facilities for
the period July 1, 2012 through June 30, 2013. (100% General Fund, Budgeted)
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Alerting Solutions, Inc., in an amount not to exceed $3,445,951 to
provide proprietary software maintenance for the County's Community Warning
(Siren) System for the period July 24, 2012 through July 23, 2017. (No net
County cost; 100% Certified Unified Program Administration funding)
C. 75 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Precision Paint & Collision, in an amount not to exceed $600,000,
for automotive body damage repair and related mechanical repair work for the
period June 1, 2012 through May 30, 2015. (100% Fleet Internal Services Fund)
C. 76 APPROVE and AUTHORIZE the Public Works Director, or designee to execute a
contract with Walker's Auto Body, in an amount not to exceed $200,000, for
automotive body damage repair services, paint and related mechanical repair
work, for the period June 1, 2012 through May 30, 2015. (100% Fleet Internal
Services Fund)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Highland Wholesale Foods, Inc., in an
amount not to exceed $145,000 to provide canned and frozen foods at the County's
adult detention facilities for the period August 1, 2012 through July 31, 2013.
(100% County General Fund, Budgeted)
C. 78 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
July 24, 2012 Contra Costa County Board of Supervisors 13
C. 78 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
purchase change order on behalf of the Chief Information Officer, with AT&T
Global Services increasing the payment limit by $75,000 to a new total not to
exceed $353,389 for the procurement of upgrade of audio and video equipment at
30 Muir Road, Martinez. (100% Land Development Fund)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase change order with Hammons Supply Company, to
extend the termination date from June 30, 2012 to September 30, 2012 and
increase the payment limit by $30,000 to a new payment limit of $705,000 for
miscellaneous janitorial supplies used in the County's detention facilities. (100%
General Fund, Budgeted)
C. 80 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase change order with Clean Source to extend the
termination date from June 30, 2012 to September 30, 2012 and increase the
payment limit by $52,000 to a new payment limit of $1,088,933 for miscellaneous
janitorial supplies needed within the County's detention facilities. (100% General
Fund, Budgeted)
Other Actions
C. 81 ADOPT Resolution No. 2012/335 authorizing the the issuance and sale of
"Pittsburg Unified School District General Obligation Bonds, Election of 2010,
Series C (2012)" by the Pittsburg Unified School District on its own behalf
pursuant to Sections 15140 and 15146 of the Education Code, as permitted by
Section 53508.7(c) of the Government Code, as recommended by the County
Administrator.
C. 82 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to extend the CCWORKS (Contra Costa Works) Subsidized
Employment Program to reimburse employers for participants in the program and
contractual/financial agreements with employers from June 30, 2012 to June 30,
2013. (85% Federal, 15% State)
C. 83 DECLARE and ACCEPT the results for Contra Costa Employees' Retirement
Association Board Election, conducted June 26, 2012, as recommended by the
Clerk Recorder-Elections. (No fiscal impact)
C. 84 APPROVE and AUTHORIZE the Employment and Human Services Interim
July 24, 2012 Contra Costa County Board of Supervisors 14
C. 84 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to issue Request for Proposal for an Automated
Appointment Scheduling System in an amount not to exceed $800,000 for the
period January 1, 2013 through December 31, 2014. (10% County, 45% State,
45% Federal)
C. 85 APPROVE and AUTHORIZE the Employment and Human Services Department
Interim Director, or designee, to issue Request for Proposal for a Data Specialist
in an amount not to exceed $180,000 for the period October 1, 2012 through
September 30, 2013. (10% County, 45% State; 45% Federal)
C. 86 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to
dispose of fully depreciated vehicles no longer needed for public use as
recommended by the Public Works Director.
C. 87 ADOPT Resolution No. 2012/327 confirming the Final Report for CSA EM-1
(County Service Area, Emergency Medical Services) and setting assessments to
be collected with the Fiscal Year 2012/13 property taxes, as recommended by the
Health Services Director.
C. 88 ADOPT Resolution No. 2012/309 authorizing the the issuance and sale of
"Pittsburg Unified School District General Obligation Bonds, Election of 2010,
Series B (2012)" by the Pittsburg Unified School District on its own behalf
pursuant to Sections 15140 and 15146 of the Education Code, as permitted by
Section 53508.7(c) of the Government Code, as recommended by the County
Administrator.
C. 89 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.
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
July 24, 2012 Contra Costa County Board of Supervisors 15
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets 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 Federal D. Glover and Candace
Andersen) meets on the first Monday of the month at 1:30 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the second
Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) 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 Mary N. Piepho and Karen Mitchoff) meets on
the first Thursday of the month at 11:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
July 24, 2012 Contra Costa County Board of Supervisors 16
The Public Protection Committee (Supervisors Candace Andersen and Federal D. Glover) meets
on the first 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 Mary N. Piepho and
Federal D. Glover) meets on the first Thursday of the month at 9:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee September 24, 2012 12:30 PM See above
Family & Human Services Committee August 6, 2012 1:30 PM See above
Finance Committee August 13, 2012 1:30 PM See above
Internal Operations Committee August 13, 2012 9:00 AM See above
Legislation Committee Cancelled Cancelled See above
Public Protection Committee August 6, 2012 11:00 AM See above
Transportation, Water & Infrastructure Committee August 2, 2012 1:30 PM See above
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3)
MINUTES
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 AccountantJuly 24, 2012 Contra Costa County Board of Supervisors 17
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
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
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
July 24, 2012 Contra Costa County Board of Supervisors 18