HomeMy WebLinkAboutAGENDA - 04032012 - Annotated AgendaCALENDAR 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
GAYLE B. UILKEMA, 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
April 3, 2012
9:00 A.M. Convene and adjourn to Closed Session in Room 101.
Present: John Gioia, District I Supervisor; Mary N. Piepho, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D.
Glover, District V Supervisor
Absent: Gayle B. Uilkema, District II Supervisor
Attendees: Theresa Speiker
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. Jonathan Herrera, a minor, by and through his Guardian ad Litem Bertha Herrera v. County of Contra
Costa, et al., Contra Costa Superior Court Case No. C09-02886
2. Emilyn Russo v. Contra Costa County, WCAB# ADJ-6781681
3. Robert Crawford v. Contra Costa County, WCAB# ADJ4091117 (OAK 342491)
4. Contra Costa County v. Chavez, et al., Contra Costa County Superior Court Case No. C11-01558
5. Contra Costa County v. Huie, et al., Contra Costa County Superior Court Case No. C10-03009
6. Chevron USA Inc., et al. v. County of Contra Costa, Contra Costa Superior Court Case No. C10-01390
7. In the matter of CHEVRON USA before the Assessment Appeals Board, Application for Changes Assessment Nos. 2007-2194
through 2007-2256; 2008-5206 through 2008-5272; 2009-3692, 2009-5746, 2009-6108 through 2009-6115, 2009-6117 through
2009-6159.
There were no announcements from Closed Session.
ADJOURNED today's meeting in memory of Edward Louis Del Baccaro of Danville, 1927-2012.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - “Kindness in words creates confidence. Kindness in thinking creates profoundness.
Kindness in giving creates love.” ~ Lao Tzu
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.73 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 this section will be considered with the Short Discussion Items.
PRESENTATIONS
PR. 1 PRESENTATION of the 2010/11 Annual Report from the Contra Costa County Juvenile
Justice-Delinquency Prevention Commission. (Commissioner Jamie Miller; Philip Kader, County Probation
Officer) (See C.73)
Speaker: Orin Allen, former County Probation Officer, thanked the Board of Supervisors for its
continuing support of juvenile justice prevention programs.
PR. 2 PRESENTATION to recognize the winners of the "Poetry Out Loud Arts" Competition. (Carolyn Victoria,
Arts & Culture Commission of Contra Costa) (See C.17)
PR. 3 PRESENTATION to declare April 2012 as "Child Abuse Prevention Month" in Contra Costa County, as
recommended by Supervisor Piepho. (See C.15)
PR. 4 PRESENTATION to honor Joe Valentine, Employment and Human Services Director, for his years of
service to Contra Costa County, as recommended by the County Administrator. (Supervisor Piepho) (See C.18)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
The following people spoke:
Octavia Mims, Health Services employee, updated the Board on the financial status of employees
whose collective bargaining units agreed to shared sacrifice cuts in wages and benefits in the last
contract negotiation: Ms. Mims noted she has taken on a second job to make ends meet;
Rick Mata, Agriculture Department, said the department has 20 staff people hired as
permanent-intermittent, which means virtually no benefits for them and reminded the Board those
employees also took pay cuts;
Ralph Hoffman, resident of Walnut Creek, spoke of the significant health concerns related to the
release of green house gases;
Rollie Katz, Public Employees' Union, Local One, noted the good news regarding the Chevron
Rollie Katz, Public Employees' Union, Local One, noted the good news regarding the Chevron
property tax appeal decision by the Assessment Appeals Board and mentioned that it would be
prudent to provide the public with clarification on what the decision means to local and County
agencies and reliable dollar figures as quickly as possible.
SD. 2 CONSIDER Consent Items previously removed.
DELIBERATION ITEMS
1.D. 1 CONSIDER adopting Resolution No. 2012/123 approving the Memorandum of Understanding
(MOU) between Contra Costa County and the Deputy District Attorneys' Association (DDAA) for the
period of July 1, 2011 through June 30, 2013. (Ted Cwiek, Human Resources Director)
REMOVED from consideration.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
D. 2 CONSIDER reports of Board members.
No items were reported today.
Closed Session
CONSENT ITEMS
Road and Transportation
2.C. 1 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to
execute an increase to purchase order number 28995 with Nixon-Egli Equipment Co., by $50,000 to a
total of $145,000, and extend the termination date from May 31, 2012 to May 31, 2013, for the rental of
paving and asphalt equipment, Countywide. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
3.C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1
to an existing Consulting Services Agreement with Nolte Associates, Inc., effective February 1, 2012, to
increase the current payment limit by $40,000 to a new payment of $186,642 in order to provide
construction management services for the Montalvin Manor Pedestrian and Transportation Access
Improvements Project, Montalvin area. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
4.C. 3 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to
4.C. 3 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to
execute an increase to purchase order number 29172 with Hertz Equipment Rentals, in the amount of
$100,000 to a total of $400,000, and extend the termination date from May 31, 2012 to May 31, 2013,
for the rental of equipment for the Maintenance Division as needed, Countywide. (100% Local Road
and Flood Control Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
5.C. 4 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to
execute an increase to purchase order number 33683 with George Reed Table Mt. Quarry, in the amount
of $100,000 to a total of $270,800, and extend the termination date from June 30, 2012 to June 30, 2013
for chip seal aggregate for the Maintenance Division as needed, Countywide (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Engineering Services
6.C. 5 ADOPT Resolution No. 2012/125 approving the fourth extension of the Subdivision Agreement
(Right-of-Way Landscaping), for Subdivision SD 06-09143, for project being developed by Windemere
BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (No Fiscal Impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
7.C. 6 ADOPT Resolution No. 2012/126 approving the fourth extension of the Subdivision Agreement
(Right-of-Way Landscaping), for Subdivision SD 06-09142, for project being developed by Windemere
BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (No Fiscal Impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
8.C. 7 ADOPT Resolution No. 2012/127 approving the fourth extension of the Subdivision Agreement
(Right-of-Way Landscaping), for Subdivision SD 05-09023, for project being developed by Windemere
BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (No Fiscal Impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
9.C. 8 ADOPT Resolution No. 2012/128 approving the second extension of the Subdivision Agreement
(Right-of Way Landscaping) for Road Acceptance RA 05-01186 (cross-reference Subdivision SD
99-08381), for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a
Delaware Corporation, as recommended by the Public Works Director, Danville area. (No Fiscal Impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Special Districts & County Airports
10.C. 9 APPROVE and AUTHORIZE the Chair, Board of Supervisors, as the Governing Board of the
Contra Costa County Flood Control and Water Conservation District, to execute Grant Deeds to convey
portions of Sand Creek and Marsh Creek Flood Control Channels to the City of Brentwood, and
ACCEPT the Quitclaim Deed and Grants of Easements from the City of Brentwood for property near
Sand Creek Road and O'Hara Avenue, Brentwood Area. District III (100% Flood Control Zone 1 funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
11.C.10 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
A.S. Dutchover & Associates effective April 1, 2012 to March 31, 2014, in an amount not to exceed
$200,000, to provide landscape architect services, Countywide. (100% Special Revenue Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
12.C.11 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
David L. Gates & Associates, Inc. effective April 1, 2012 to March 31, 2014, in an amount not to exceed
$200,000, to provide landscape architect services, Countywide. (100% Special Revenue Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
13.C.12 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
Kluber & Associates, Inc. effective April 1, 2012 to March 31, 2014, in an amount not to exceed
$200,000, to provide landscape architect services, Countywide. (100% Special Revenue Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
14.C.13 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
LSA Associates, Incorporated (Inc.), in an amount not to exceed $205,831.56 for the period of April 5,
2012 through March 31, 2015, to provide environmental services for the Camino Tassajara Shoulder
Widening-1.1 mile south of Highland Rd. to 0.3 mile north of Windemere Parkway project, San Ramon
area. (60.5% South County Area of Benefit (AOB) Funds and 39.5% Highway Safety Improvements
Program (HSIP) Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Claims, Collections & Litigation
Claims, Collections & Litigation
15.C.14 DENY claims filed by Michael Audley, Enterprise Rent-A-Car of San Francisco, and Dindo &
Alvin Porter.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Honors & Proclamations
16.C.15 ADOPT Resolution No. 2012/119 declaring April 2012 as Child Abuse Prevention Month in Contra
Costa County, as recommended by Supervisor Piepho. (See PR. 3)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
17.C.16 ADOPT Resolution No. 2012/131 honoring the 70th Anniversary of World War II's epic Battle of
Bataan & Corregidor in the Philippines by proclaiming April 14 to be Bataan-Corregidor Day in honor of
the survivors and their families, as recommended by Supervisor Federal Glover.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
18.C.17 ADOPT Resolution No. 2012/133 recognizing the winners of the Contra Costa County "Poetry Out
Loud" Competition, as recommended by the Arts and Culture Commission of Contra Costa County. (See
PR. 2)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
19.C.18 ADOPT Resolution No. 2012/136 honoring Joe Valentine, Employment and Human Services
Director, for his years of service to Contra Costa County, as recommended by the County Administrator.
(See PR. 4)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Appointments & Resignations
20.C.19 DECLARE vacant the District 1 Public Sector Seat on the Contra Costa County Economic
Opportunity Council (EOC) and DIRECT the Clerk of the Board to post the vacancy, as recommended
by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
21.C.20 APPOINT Junie Tate Sugar to the North Richmond Resident Seat of the North Richmond Municipal
Advisory Council (NRMAC), as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
22.C.21 ACCEPT resignation of Tom Quinn, DECLARE a vacancy in Labor Seat #3 on the Workforce
Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
23.C.22 APPOINT Michael Daugelli to the Member 2 Alternate seat on the Tri-Delta Transit Board of
Directors to a term expiring December 31, 2014, as recommended by Supervisor Piepho.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
24.C.23 APPOINT Janet Smith to the Appointee 1 seat on the County Service Area, P-2A Citizen Advisory
Committee to a term expiring December 31, 2014, as recommended by Supervisor Piepho.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
25.C.24 APPOINT Kevin "Mac" McIIvenna to the District III seat on the Fish and Wildlife Committee to a
term expiring February 1, 2013, as recommended by Supervisor Piepho.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
26.C.25 APPOINT Ron Reagan to the District III seat on the Aviation Advisory Committee to a term
expiring March 1, 2015, as recommended by Supervisor Piepho.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
27.C.26 APPOINT Kristine Solseng to the Board of Supervisors seat and Hale Kronenberg to the Board of
Supervisors-Public Member seat, on the Oversight Board of the El Cerrito Redevelopment Successor
Agency, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
28.C.27 APPROVE new medical staff members, advancement to permanent staff, requests for privileges,
requests to change primary and secondary department and medical staff category, biennial
reappointments, and resignations as recommended by the Medical Executive Committee at their March
19, 2012 Meeting, and by the Health Services Director.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
29.C.28 APPOINT William Swenson to the Board of Supervisors seat and Brian Connelley to the Board of
Supervisors-Public Member seat, on the Oversight Board of the Oakley Redevelopment Successor
Agency, as recommended by Supervisor Piepho.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
30.C.29 APPOINT William Hill to the Board of Supervisors seat and Brian Swisher to the Board of
Supervisors-Public Member seat, on the Oversight Board of the Brentwood Redevelopment Successor
Agency, as recommended by Supervisor Piepho.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Appropriation Adjustments
31.C.30 Sheriff-Coroner (0129, 0255): APPROVE Appropriations and Revenue Adjustment No. 5048
transferring appropriations in the amount of $120,520 from capital fund contributions made by the City
of Oakley, from the Law Enforcement Communications Fund to the Office of the Sheriff for the
purchase of East Bay Regional Communications System-compliant radio equipment.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
32.C.31 Sheriff-Coroner (0255): APPROVE Appropriations and Revenue Adjustment No. 5047 authorizing
deferred revenue in the amount of $28,255 and appropriating it to the Office of the Sheriff Civil Unit for
the purchase of East Bay Regional Communications System compliant radio equipment.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Personnel Actions
33.C.32 ACKNOWLEDGE receipt of report of suspension of competition and direct appointment in the
33.C.32 ACKNOWLEDGE receipt of report of suspension of competition and direct appointment in the
Health Services Department to facilitate return to work of a County employee through the County
Rehabilitation Program, as provided for in the Personnel Management Regulations, Section 502, as part
of the County Disability Program, as recommended by the Assistant County Administrator - Director of
Human Resources.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
34.C.33 ADOPT Position Adjustment Resolution No. 21070 to increase the hours of one Exempt Medical
Staff Optometrist position (unrepresented) from 20/40 to 24/40 in the Health Services Department.
(100% Enterprise I Funds offset by reduction in straight time overtime)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of fund and/or services:
35.C.34 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or
designee, to apply for and accept finding from the Contra Costa Transportation Authority, Lifeline
Transportation Program, in an amount not to exceed $130,000 for the Keeping Employment Equals Your
Success program. (Match of $130,000: 85% Federal, 15% State)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
36.C.35 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply
for and accept funding from the Contra Costa Transportation Authority, Lifeline Transportation, in an
amount not to exceed $277,491 for the Rides-To-Success program for a 3-year period to begin upon
grant award. (Match of $277,491: 49.3% Federal, 8.7% State; 42% County In-Kind.)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
37.C.36 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in
the amount of $5,000 from the San Pablo Community Foundation to provide health and wellness library
programs for the period of July 1, 2012 through May 30, 2013. (No Library fund match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
38.C.37 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in
38.C.37 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in
the amount of $1,000 from Pleasant Hill Community Foundation for a One City, One Book event for
Pleasant Hill community members organized by Pleasant Hill Library for the period September 1, 2012
through December 31, 2012. (No Library fund match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
39.C.38 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in
the amount of $500 from Asian/Pacific American Library Association to provide materials and services
at the Dougherty Station Library for the period of September 1, 2012 through September 30, 2012. (No
Library fund match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
40.C.39 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a
California Reads Application for Additional Grant Funds from the California Council for the Humanities
in the amount of $2,000 for materials and programming in West County and Martinez libraries for the
period January 1, 2012 through November 30, 2012. (No Library fund match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
41.C.40 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply
for and accept State of California Department of Community Services and Development funding in an
amount not to exceed $100,000 for Community Services Block Grant, Targeted Initiatives and
Innovative Projects for the period June 15, 2012 through June 30, 2013. (No County match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
42.C.41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency
agreement with Mt. Diablo Unified School District, to pay County an amount not to exceed $4,856,378,
to provide residential and school-based day treatment and mental health services, for the period from
July 1, 2011 through June 30, 2012. (No County match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
43.C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the State Department of Alcohol and Drug Programs, effective January 1, 2012, to reflect a decrease in
the amount payable to the County for fiscal yearz 2011 through 2013, in the amount of $4,960,102, for a
new three year total amount of $28,003,316, with no change in the original term of July 1, 2010 through
June 30, 2013. (100% State, Federal and Federal Drug Medi-Cal)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
44.C.43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the United States Department of Housing and Urban Development to pay the County an amount not to
exceed $177,477, for the Permanent Connections Supportive Housing Program, for the period from July
1, 2011 through June 30, 2012. (No County match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
45.C.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the United States Department of Housing and Urban Development to pay the County an amount not to
exceed $290,355, for operations of the FERST multi-service centers, for fiscal year 2011-2012. (No
County match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
46.C.45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from
Department of Housing and Urban Development to pay the County an amount not to exceed $513,028,
for the Project Coming Home –Addressing Addiction to Alcohol Program, for the period from June 1,
2011 through May 31, 2012. (No County match)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as
noted for the purchase of equipment and/or services:
47.C.46 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Intelegy Corporation to extend the term of the contract from May 31,
2012 to December 31, 2012 with no change in the payment limit. (10% County, 45% State, 45% Federal)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
48.C.47 APPROVE and AUTHORIZE the County Watershed Program’s Community Watershed
Stewardship Grant Program and the disbursement of up to $100,000 each year in grant funds for 2012,
2013, and 2014 and APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a
contract with The Watershed Project in an amount not to exceed $75,000 for administration of the
Community Watershed Stewardship Grant Program effective March 1, 2012 to February 28, 2015,
Countywide. (100% Stormwater Utility Assessment Fees)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
49.C.48 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
49.C.48 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order amendment with Agfa Healthcare Corporation, to increase the payment limit
by $74,000 to a new total of $1,500,498, to provide installation of the Agfa Radiology Imaging System
for the Health Services Department, for the period from July 13, 2011 through July 13, 2015. (100%
Federal Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
50.C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Maxim Healthcare Services, Inc, effective May 1, 2012, to increase the payment limit
by $300,000 to a new payment limit of $785,000, to modify the rate schedule to add medical record
abstractor services at Contra Costa Regional Medical and Health Centers and extend the term from
August 31, 2012 through March 31, 2013. (100% Enterprise Fund I)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
51.C.50 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Aspect Software, Inc., in an amount not to exceed $807,905 for the
upgrade of the Aspect Telephone System including support and maintenance for the disaster recovery
sites in Martinez and Pittsburg, for a period March 30, 2012 thru March 29, 2017. (100% Federal Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
52.C.51 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with R-Computer, Inc., in an amount not to exceed $150,000, for Lenovo
Thinkpad Laptops for the Health Services Department, for the period from April 15, 2012 through April
14, 2013. (100% Enterprise I Fund)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
53.C.52 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Nexus IS, Inc., in an amount not to exceed $233,898, for Cisco internet
switches, routers and maintenance for the Health Services Department’s data centers in Martinez and
Pittsburg. (100% Federal Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
54.C.53 AWARD and AUTHORIZE trade contract with Vomar Products, Inc., the lowest responsive and
responsible bidder, in the amount of $154,479, for Trade Bid Package 7A, consisting of building
signage, for the West County Health Center Project, and AUTHORIZE the Deputy General Services
Director, or designee, to execute the trade contract. (Health Resources and Services Administration
Grant, Enterprise 1 Fund, and Bond Financing)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
55.C.54 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to
execute a purchase order amendment with Tully Wihr Company to increase the amount payable by
$200,000 for a new total of $1,900,000 for printed forms for Health Services Department and to extend
the term from March 31, 2012 to March 31, 2013. (100% Enterprise Fund I)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
56.C.55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract
amendment with American Red Cross Blood Services, effective January 1, 2012, to increase the total
payment limit by $450,000, to a new total payment limit of $1,350,000, to provide additional blood
testing/screening services, with no change in the original term of January 1, 2010 through December 31,
2012. (100% Enterprise I Funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
57.C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Philips Electronics North American Corporation, in an amount not to exceed $47,000, to provide
professional consultation, training, technical assistant, and support services to Department’s Information
Systems Director with regard to the EPIC Project EKG Monitoring and Reports System for Cardiology,
for the period from January 1, 2012 through December 31, 2012. (100% Medicare & Medicaid
Electronic Health Records Incentive Program)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
58.C.57 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with
Quint & Thimmig, LLP, in an amount not to exceed $500,000 for bond counsel services for the period of
July 1, 2011 through June 30, 2014.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
Other Actions
59.C.58 ADOPT the revised Conflict of Interest Code for the Employment and Human Services Department
as recommended by the Employment and Human Services Department Director and the Office of
County Counsel.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
60.C.59 ADOPT the revised Conflict of Interest Code for the Public Authority as recommended by the
60.C.59 ADOPT the revised Conflict of Interest Code for the Public Authority as recommended by the
Public Authroity Director, Employment and Human Services Department Director, and Office of
County Counsel.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
61.C.60 APPROVE expenditure of $89,000 from restricted Suisun Bay/New York Slough Assessment
District revenues to partially fund a match to a Federal Army Corps of Engineers grant to conduct
various studies related to the San Francisco-to-Stockton Ship Channel Deepening Project, as
recommended by the Conservation and Development Director. (100% Suisun Bay/New York Slough
Assessment District funds)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
62.C.61 APPROVE and ADOPT the request for appointment-in-lieu June 5, 2012 election, County Central
Committees Offices, as recommended by the Clerk Recorder. (No fiscal impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
63.C.62 RECEIVE the 2011 Annual Report submitted by the Pacheco Municipal Advisory Council, as
recommended by Supervisor Glover.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
64.C.63 RECEIVE the 2011 Annual Report submitted by the Rodeo Municipal Advisory Council, as
recommended by Supervisor Glover.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
65.C.64 RECEIVE the 2011 Annual Report submitted by the County Service Area M-16 Citizens' Advisory
Committee, as recommended by Supervisor Glover.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
66.C.65 RECEIVE the 2011 Annual Report submitted by the Bay Point Municipal Advisory Council, as
recommended by Supervisor Glover.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
67.C.66 ADOPT Resolution No. 2012/122 revising the nominating authority in governing resolutions or
67.C.66 ADOPT Resolution No. 2012/122 revising the nominating authority in governing resolutions or
board orders for certain boards, committees, and commissions and acknowledging elimination of certain
bodies from the Local Appointments List.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
68.C.67 ADOPT Resolution No. 2012/129, to supersede Resolution No. 2009/25 authorizing Russell Watts
in the capacity of Treasurer-Tax Collector, Brice Bins in the capacity of Chief Deputy Treasurer-Tax
Collector and Belinda Zhu in the capacity of Assistant Treasurer to deposit and withdraw money in the
Local Agency Investment Fund (LAIF), as recommended by the Treasurer-Tax Collector.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
69.C.68 APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and
Credentialing Committee at their February 14, 2012 meeting, and by the Health Services Director, as
required by the State Departments of Health Care Services and Managed Health Care, and the Centers
for Medicare and Medicaid Services.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
70.C.69 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute
a contract extension with Environmental Science Associates, extending the contract termination date
from April 1, 2012, to April 1, 2013, for environmental impact report consulting services related to the
Bayview Estates Residential Project, with no change to the payment limit. (100% Permit Application
Fees)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
71.C.70 APPROVE consolidation requests for the June 5, 2012 Primary Election, as recommended by the
Clerk Recorder. (No fiscal impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
72.C.71 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. (No
fiscal impact)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
73.C.72 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16,
73.C.72 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.
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
74.C.73 ACCEPT the 2010/11 Annual Report from the Contra Costa County Juvenile Justice-Delinquency
Prevention Commission. (Commissioner Jamie Miller; Philip Kader, County Probation Officer) (See
PR.1)
AYE: District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Gayle B. Uilkema (ABSENT)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing
Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should
complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the
Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting
are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal
business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one
motion. There will be no separate discussion of these items unless requested by a member of the Board or a member
of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments
from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is
closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or
otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via
mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings
who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915.
An assistive listening device is available from the Clerk, Room 106.
Copies of taped 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 Karen Mitchoff and Mary N. Piepho) 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 Gayle B. Uilkema and Federal D. Glover) 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 Gayle B. Uilkema) meets on the second and
fourth 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 Federal D. Glover and Gayle B. Uilkema) meets on the
first Thursday 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 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
Airports Committee April 23, 2012 12:30 PM See above
Family & Human Services Committee May 7, 2012 1:30 PM See above
Finance Committee April 5, 2012 10:00 AM See above
Internal Operations Committee April 9, 2012 9:00 AM See above
Legislation Committee April 5, 2012 11:00 AM See above
Public Protection Committee May 3, 2012 11:00 AM See above
Transportation, Water & Infrastructure Committee April 5, 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 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
RECOMMENDATION(S):
ADOPT Resolution No. 2012/123 approving the Memorandum of Understanding (MOU) between Contra Costa
County and the Deputy District Attorneys' Association (DDAA) implementing negotiated wage agreements and other
economic terms and conditions of employment, for the period of July 1, 2011 through June 30, 2013.
FISCAL IMPACT:
The terms and conditions set forth in this action are estimated to achieve a structural annual savings of $636,000. Of
the $636,000, $445,000 is the savings associated with the 3.09% reduction in salary and $274,000 is savings from the
elimination of the Employer subvention of Employee pension costs; an additional cost of $83,000 is netted against
these figures for a two percent at twenty years of service longevity differential. Savings in the current fiscal year are
anticipated to be $98,000. Additional savings will be achieved in FY 2012/13 when the new pension tier is in place.
The savings from the new pension tier will be significant over time. These savings will help to alleviate the fiscal
impact caused by reductions in property values and the related decline in property tax revenues and the on-going
structural deficit in the County’s budget.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS RECOMMENDED OTHER
Clerks Notes:REMOVED from consideration
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Ted Cwiek, Human Resources
Director (925) 335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller
D. 1
To:Board of Supervisors
From:Ted Cwiek, Human Resources Director
Date:April 3, 2012
Contra
Costa
County
Subject:Memorandum of Understanding with the Deputy District Attorneys' Association
BACKGROUND:
The DDAA began bargaining with Contra Costa County on or about May 23, 2011. The Tentative Agreements
were reached between the County and the DDAA and ratified on or about March 30, 2012. The resulting
Memorandum of Understanding, which is attached, includes modifications to wages, retirement, health care, and
other benefit changes. In summary, the significant changes are:
Term
The term of the agreement is from July 1, 2011 through June 30, 2013.
General Wages - Section 5.1
Effective on July 1, 2012, the base rate of pay for all classifications represented by the Deputy
District Attorneys’ Association will be reduced by three and nine hundredths percent (3.09%).
The Association will pay the County fifty thousand dollars ($50,000) to compensate the County for
the lost savings associated with subvention costs.
Health, Life & Dental Care - Section 13
Language in regard to dependents has been updated to reflect current federal healthcare laws.
Retirement Contribution (Subvention) - Section 16
Effective April 1, 2012, employees are responsible for one hundred percent (100%) of the
employees' basic retirement benefits contribution as determined annually by the Board of Retirement
of the Contra Costa County Employees' Retirement Association.
Retirement/Tier IV Retirement Plan - Section 16
For employees hired after December 31, 2012, the new retirement formula will be two percent at
sixty years of age (2% at 60). The cost of living adjustment will not exceed two percent (2%) per year
and will be banked. The employee’s final compensation will be based on his/her average annual
compensation earnable during a consecutive thirty-six (36) month period. The employee’s retirement
will not exceed ninety percent (90%) of his/her final compensation. The County will seek enabling
legislation and the Union has agreed to support this effort.
Longevity Pay - Section 20
Permanent, full-time and part-time employees who have completed twenty (20) years of Contra
Costa County service are eligible to receive a 2% longevity differential.
Annual Administrative Leave - Section 22
Administrative leave will be increased from eighty (80) hours to ninety-four (94) hours a year.
Vacation Buy Back - Section 23
Employees promoted or hired by the County into any classification represented by the DDAA on and
after January 1, 2012, are not eligible for the Vacation Buy Back program.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not realize the savings associated with this action.
CHILDREN'S IMPACT STATEMENT:
None.
CLERK'S ADDENDUM
REMOVED from consideration.
ATTACHMENTS
MOU Deputy District Attorneys' Association
Deputy District Attorneys’ Assn 1 2011-2013 MOU
MEMORANDUM OF UNDERSTANDING
BETWEEN
CONTRA COSTA COUNTY
AND
DEPUTY DISTRICT ATTORNEYS’ ASSOCIATION
This Memorandum of Understanding (MOU) is entered into pursuant to the
authority contained in Division 34 of Board of Supervisors' Resolution No.
81/1165 and has been jointly prepared by the parties.
The Employee Relations Officer (County Administrator) is the representative of
Contra Costa County in employer-employee relations matters as provided in
Board of Supervisors' Resolution No. 81/1165.
The parties have met and conferred in good faith regarding wages, hours and
other terms and conditions of employment for the employees in units in which the
Association is the recognized representative, have freely exchanged information,
opinions and proposals and have endeavored to reach agreement on all matters
relating to the employment conditions and employer-employee relations covering
such employees.
This MOU shall be presented to the Contra Costa County Board of Supervisors,
as the governing board of Contra Costa County, as the joint recommendations of
the undersigned for salary and employee benefit adjustments for the term set
forth herein.
SECTION 1 - ASSOCIATION RECOGNITION
Deputy District Attorneys’ Assn 2 2011-2013 MOU
SECTION 1 - ASSOCIATION RECOGNITION
The Association is the formally recognized employee organization for the
representation units listed below, and such organization has been certified as
such pursuant to Board of Supervisor’s Resolution 2008/132, dated March 11,
2008.
2KTF Deputy District Attorney – Basic Level
2KTG Deputy District Attorney – Advanced
2KWD Deputy District Attorney – Fixed Term
SECTION 2 - ASSOCIATION SECURITY
2.1 Dues Deduction. Pursuant to Board of Supervisors' Resolution No.
81/1165, only a majority representative may have dues deduction and as such
the Association has the exclusive privilege of dues deduction or agency fee
deduction for all employees in its units.
2.2 Maintenance of Membership. All employees in units represented by the
Association who are currently paying dues to the Association and all employees
in such units who hereafter become members of the Association shall as a
condition of continued employment pay dues to the Association for the duration
of this MOU and each year thereafter so long as the Association continues to
represent the position to which the employee is assigned, unless the employee
has exercised the option to cease paying dues in accordance with Section 2.3.
2.3 Withdrawal of Membership. By notifying the Auditor-Controller's
Department in writing, between August 1 and August 31, any employee may
withdraw from Association membership and discontinue paying dues as of the
payroll period commencing September 1. Upon close of the above referenced 30
day period, the Auditor-Controller shall submit to the Association the list of the
employees who have rescinded their authorization for dues deduction.
2.4 Communicating With Employees. Representatives of the Association,
not on County time, shall be permitted to place employee literature at designated
locations in County buildings if arranged through the Department Head or
designated representative.
2.5 Use of County Buildings. The Association shall be allowed the use of
areas normally used for meeting purposes for Association meetings during non-
work hours when:
A. Such space is available.
B. There is no additional cost to the County.
C. It does not interfere with normal County operations.
SECTION 3 - NO DISCRIMINATION
3 Deputy District Attorneys’ Assn 2011-2013 MOU
SECTION 3 - NO DISCRIMINATION
There shall be no discrimination because of age, sex, race, creed, color, national
origin, religion, disability, sexual orientation or Association activities against any
employee or applicant for employment by the County or by anyone employed by
the County.
SECTION 4 – ASSOCIATION REPRESENTATIVES
4.1 Attendance at Meetings. Employees designated as Association
Representatives or official representatives of the Association shall be allowed to
attend meetings held by County agencies during regular working hours on
County time as follows:
A. If their attendance is required by the County at a specific meeting,
including meetings of the Board of Supervisors.
B. If their attendance is sought by a hearing body or presentation of
testimony or other reasons.
C. If they are designated as an Association Representative, in which case
they may utilize a reasonable time at each level of the proceedings to
assist an employee to present a grievance provided the meetings are
scheduled at reasonable times agreeable to all parties.
D. If they are designated as spokesperson or representative of the
Association and as such make representations or presentations at
meetings or hearings on wages, salaries and working conditions; provided
in each case advance arrangements for time away from the employee's
work station or assignment are made with the appropriate Department
Head, and the County agency calling the meeting is responsible for
determining that the attendance of the particular employee(s) is required,
including meetings of the Board of Supervisors and Retirement Board
where items which are within the scope of representation and involving the
Association are to be discussed.
E. Association Representatives and Association officials shall advise, as far
in advance as possible, their immediate supervisor, or his/her designee, of
their intent to engage in Association business. All arrangements for
release time shall include the location, the estimated time needed and the
general nature of the Association business involved.
SECTION 5 - SALARIES
Deputy District Attorneys’ Assn 4 2011-2013 MOU
F. Official representative of the Association shall be allowed time off on
County time for meetings during regular working hours when formally
meeting and conferring in good faith or consulting with the Labor Relations
Manager or other management representatives on matters within the
scope of representation, provided advance arrangement for the time away
from the work assignment or station are made with the appropriate
Department Head. No more than four (4) Association Representatives will
be released at any one time during work hours for this purpose.
SECTION 5 - SALARIES
5.1 General Wages.
A. Effective on July 1, 2012, the base rate of pay for all classifications
represented by the Deputy District Attorneys’ Association will be reduced
by three and nine hundredths percent (3.09%).
B. The Association will pay the County fifty thousand dollars ($50,000) to
compensate the County for the lost savings associated with subvention
costs. A check for fifty thousand dollars ($50,000) will be paid to the
County on the first of the month after Board Approval of this MOU.
SECTION 6 - LAYOFFS
Layoffs, if necessary, will be made pursuant to the Contra Costa County
Personnel Management Regulations, Part 12 - LAYOFF.
SECTION 7 - JURY DUTY AND WITNESS DUTY
7.1 Jury Duty. For purposes of this Section, jury duty shall be defined as any
time an employee is obligated to report to the court.
A. When called for jury duty, County employees, like other citizens, are
expected to discharge their jury duty responsibilities.
B. Employees shall advise their department as soon as possible if scheduled
to appear for jury duty.
C. If summoned for jury duty in a Municipal, Superior, or Federal Court, or a
Coroners jury, employees may remain in their regular County pay status,
or they may take paid leave (vacation, floating holiday, etc.) or leave
without pay and retain all fees and expenses paid to them.
SECTION 7 - JURY DUTY AND WITNESS DUTY
5 Deputy District Attorneys’ Assn 2011-2013 MOU
D. When an employee is summoned for jury duty selection or is selected as a
juror in a Municipal, Superior or Federal Court, employees may remain in
a regular pay status if they waive all fees (other than mileage), regardless
of shift assignment and the following shall apply:
1. If an employee elects to remain in a regular pay status and waive or
surrender all fees (other than mileage), the employee shall obtain
from the Clerk or Jury Commissioner a certificate indicating the
days attended and noting that fees other than mileage are waived
or surrendered. The employee shall furnish the certificate to his
department where it will be retained as a department record. No
"Absence/Overtime Record" is required.
2. An employee who elects to retain all fees must take leave
(vacation, floating holiday, etc.) or leave without pay. No court
certificate is required but an "Absence/Overtime Record" must be
submitted to the department payroll clerk.
E. Employees are not permitted to engage in any employment regardless of
shift assignment or occupation before or after daily jury service that would
affect their ability to properly serve as jurors.
F. An employee on short notice standby to report to court, whose job duties
make short notice response impossible or impractical, shall be given
alternate work assignments for those days to enable them to respond to
the court on short notice.
G. When an employee is required to serve on jury duty, the County will adjust
that employee's work schedule to coincide with a Monday to Friday
schedule for the remainder of their service, unless the employee requests
otherwise.
H. Permanent-intermittent employees are entitled to paid jury duty leave only
for those days on which they were previously scheduled to work.
7.2 Witness Duty. Employees called upon as a witness or an expert witness
in a case arising in the course of their work or the work of another department
may remain in their regular pay status and turn over to the County all fees and
expenses paid to them other than mileage allowance or they may take vacation
leave or leave without pay and retain all fees and expenses.
Employees called to serve as witnesses in private cases or personal matters
(e.g., accident suits and family relations) shall take vacation leave or leave
without pay and retain all witness fees paid to them.
SECTION 8 - GRIEVANCE PROCEDURE
Deputy District Attorneys’ Assn 6 2011-2013 MOU
Retention or waiver of fees shall be governed by the same provisions as apply to
jury duty. Employees shall advise their department as soon as possible if
scheduled to appear for witness duty. Permanent-intermittent employees are
entitled to paid witness duty only for those days on which they were previously
scheduled to work.
SECTION 8 - GRIEVANCE PROCEDURE
8.1 Definition and Procedural Steps. A grievance is any dispute which
involves the interpretation or application of any provision of this MOU excluding,
however, those provisions of this MOU which specifically provide that the
decision of any County official shall be final. The interpretation or application of
those provisions not being subject to the grievance procedure. Disciplinary
action shall not be the subject of a grievance pursuant to this grievance
procedure. An employee may choose to appeal disciplinary action through the
Merit Board or by any other means available outside of this MOU. Grievances
regarding promotions or claims of discrimination are not subject to the grievance
procedure. The Association may represent the grievant at any stage of the
process.
Grievances must be filed within thirty (30) calendar days of the incident or
occurrence about which the grievant claims to have a grievance and shall be
processed in the following manner:
Step 1. The Association and any employee or group of employees who believes
that a provision of this MOU has been misinterpreted or misapplied to his or her
detriment shall discuss the complaint with the grievant's immediate supervisor,
who shall meet with the grievant within five (5) work days of receipt of a written
request to hold such meeting.
If a grievance is not satisfactorily resolved in Step 1 above, the grievant may
submit the grievance in writing and request that a Board of Adjustment be
convened, to such management official as the Department Head may designate.
This request shall be filed no more than (10) ten days after the completion of
Step 1. This formal written grievance shall state which provision of the MOU has
been misinterpreted or misapplied, how misapplication or misinterpretation has
affected the grievant to the grievant's detriment, and the redress he or she seeks.
A copy of each written communication on a grievance shall be filed with the
Director of Human Resources. The Department Head or his or her designee shall
have ten (10) work days in which to respond to the grievance in writing.
Step 2. BOARD OF ADJUSTMENT: Pursuant to a formal written request, as
defined above, a Board of Adjustment shall be created to be composed of two (2)
representatives of each party to this Agreement, for the purpose of passing on all
claims, disputes and grievances arising between the parties during the term of
SECTION 9 – WORK WEEK AND HOLIDAYS
7 Deputy District Attorneys’ Assn 2011-2013 MOU
this MOU. Said Board shall meet for consideration of any such matter referred to
it within seven (7) calendar days after receipt of said written request. For cases
other than those which are disciplinary in nature, the convening of the
Adjustment Board may be waived. The request of either party to extend the time
limit for the convening of the Board of Adjustment due to extenuating
circumstances will not be unreasonably denied. If the matter is not adjusted and
is impassed, the moving party shall communicate in writing to the other party
within twenty (20) business days following the meeting of the Board of
Adjustment their desire to proceed to arbitration. Failure of the moving party to
comply with the twenty (20) business day time limit herein specified shall be
deemed to be a conclusive waiver of the grievance.
Step 3. ARBITRATION: The parties will mutually select an impartial arbitrator.
If the parties are unable to agree upon the selection of an arbitrator, they shall
request a panel of arbitrators from the California State Mediation and Conciliation
Service and they shall select an arbitrator by utilizing the strike-off method. Any
fee for provision of a panel of arbitrators shall be split equally between the
parties.
Each party shall in good faith divulge to the other party all available material facts
at the time said party acquires knowledge thereof concerning the matter in
dispute. Nothing contained herein shall require either party to supply documents
which are irrelevant.
All jointly-incurred arbitration expenses shall be borne by the losing party. In the
event of a dispute concerning the application of this Section, the Arbitrator shall
be empowered to determine the allocation of expenses.
8.2 Compensation Claims. The Employer is not required to pay any wage
claim or portion thereof retroactively for a period of more than six (6) months
immediately prior to the date of the Employer’s receipt, of written notice from the
Union, of such claim.
8.3 Strike or Work Stoppage. During the term of this MOU, the Association,
its members and representatives, agree that it and they will not engage in,
authorize, sanction, or support any strike, slowdown, stoppage of work, sick-out,
or refusal to perform customary duties.
8.4 The arbitrator’s decision shall be final and binding. The arbitrator shall not
have the right to alter, amend, delete or add to any of the terms of this
Agreement.
SECTION 9 – WORK WEEK AND HOLIDAYS
9.1 Holidays Observed. The County will observe the following holidays:
SECTION 9 – WORK WEEK AND HOLIDAYS
Deputy District Attorneys’ Assn 8 2011-2013 MOU
New Year's Day Labor Day
Martin Luther King Jr. Day Veterans' Day
Presidents' Day Thanksgiving Day
Memorial Day Day after Thanksgiving Day
Independence Day Christmas Day
Such other days as the Board of Supervisors may, by Resolution, designate as
holidays.
9.2 Definitions.
Regular Work Schedule: The regular work schedule is eight (8) hours per day,
Monday through Friday, inclusive, for a total of forty (40) hours per week.
Flexible Work Schedule: A flexible work schedule is when the employee is
regularly scheduled to work other than eight (8) hours per day between Monday
and Friday, inclusive. The 9/80 schedule and the 4/10 schedule are two
examples of flexible work schedules.
9.3 Holidays Falling on Saturday/Sunday. Employees on regular, flexible,
and alternate work schedules are entitled to observe a holiday (day off work),
without a reduction in pay, whenever a holiday is observed by the County. Any
holiday observed by the County that falls on a Saturday is observed on the
preceding Friday and any holiday that falls on a Sunday is observed on the
following Monday.
9.4 Holidays on Regular Day Off of Employees on Flexible and Alternate
Work Schedules. When a holiday is observed by the County on the regularly
scheduled day off of an employee who is on a flexible or alternate work schedule,
the employee is entitled to take the day off, without a reduction in pay, in
recognition of the holiday. The employee is also entitled to receive flexible
compensatory time at the rate of 1.0 times his/her base rate of pay in recognition
of his/her regularly scheduled day off.
9.5 Holidays - Part-Time Employees. Permanent, part-time employees are
entitled to observe a holiday (day off work) in the same ratio as the number of
hours in the part time employee's weekly schedule bears to forty (40) hours.
9.6 Personal Holiday Credit. Employees are entitled to accrue two (2) hours
of personal holiday credit each month. This time is prorated for part time
employees. No employee may accrue more than forty (40) hours of personal
holiday credit. On separation from County service, employees are paid for any
unused personal holiday credit hours at the employee's then current rate of pay,
up to a maximum of forty (40) hours.
SECTION 10 – VACATION LEAVE
9 Deputy District Attorneys’ Assn 2011-2013 MOU
9.7 Automated Time Keeping : The Association will meet and confer with the
County regarding implementation of an Automated Time Keeping system for all
County employees.
SECTION 10 – VACATION LEAVE
10.1 Vacation Accrual Rates. Employees are entitled to accrue paid vacation
credit not to exceed the maximum cumulative hours as follows:
Monthly Maximum
Length of Service Accural Hours Cumulative Hours
Under 11 years 10 240
11 years 10-2/3 256
12 years 11-1/3 272
13 years 12 288
14 years 12-2/3 304
15 through 19 years 13-1/3 320
20 through 24 years 16-2/3 400
25 through 29 years 20 480
30 years and up 23-1/3 560
10.2 Vacation Allowance for Separated Employees. On separation from
County service an employee shall be paid for any unused vacation credits at the
employees then current pay rate.
SECTION 11 – SICK LEAVE
11.1 Sick Leave. Employees are entitled to accrue paid sick leave credit in
accordance with the provisions of the County Salary Regulations and
Administrative Bulletin No. 411.7 (Sick Leave Policy) adopted on October 17,
1997, as periodically amended.
11.2 Part-Time Employees. Part-time employees are entitled to accrue paid
vacation and sick leave credit on a pro-rata basis.
SECTION 12 – LEAVE OF ABSENCE
12.1 Leave Without Pay. Any employee who has permanent status may be
granted a leave of absence without pay upon written request, approved by the
District Attorney.
12.2 General Administration – Leave of Absence. Requests for leave without
pay shall be made upon forms prescribed by the Director of Human Resources
SECTION 11 – SICK LEAVE
Deputy District Attorneys’ Assn 10 2011-2013 MOU
and shall state specfically the reason for the request, the date when it is desired
to begin the leave, and the probable date of return.
A. Leave without pay may be granted for any of the following reasons:
1. Illness or disability
2. Pregnancy
3. Parental
4. To engage in a course of study which will increase the emplolyee’s
skills upon return to the position.
5. For other reasons or circumstance acceptable to the District
Attorney.
B. An employee must request family care leave at least thirty (30) days
before the leave is to begin if the reason for the leave if foreseeable. If the
need is not forseeable, the employee must provide written notice to the
employer within five (5) days of learning of the event by which the need for
the family care leave arises.
C. A leave with pay may be for a period not to exceed one (1) year.
12.3 Family Care Leave or Medical Leave. Upon request to the District
Attorney, in a rolling twelve (12) month period measured backward from the date
the employee uses his/her FMLA leave, any employee who has permanent
status shall be entitled to at least twelve (12) weeks leave (less if so requested
by the employee) for:
A. Medical leave of absence for the employee's own serious health condition
which makes the employee unable to perform the functions of the
employee's position; or
B. Family care leave of absence without pay for reason of the birth of a child
of the employee, the placement of a child with an employee in connection
with the adoption or foster care of the child by the employee, or the
serious illness or health condition of a child, parent, spouse, or domestic
partner of the employee.
12.4 Certification. The employee may be asked to provide certification of the
need for family care leave or medical leave. Additional period(s) of family care or
medical leave may be granted by the appointing authority.
SECTION 11 – SICK LEAVE
11 Deputy District Attorneys’ Assn 2011-2013 MOU
12.5 Intermittent Use of Leave. The twelve (12) week entitlement may be
used intermittently on a regular or irregular basis, or may include reduced work
schedules depending on the specific circumstances and situations surrounding
the request for leave. The twelve (12) weeks may include use of appropriate
available paid leave accruals when accruals are used to maintain pay status.
When paid leave accruals are used for a medical or family care leave, such time
shall be counted as a part of the twelve (12) week entitlement.
12.6 Aggregate Use for Spouse. In the situation where husband and wife are
both employed by the County, the family care of medical leave entitlement based
on the birth, adoption or foster care of a child is limited to an aggregate for both
employees together of twelve (12) weeks during a “rolling” twelve (12) month
period measured backward from the date the employee uses his/her FMLA
leave. Employees requesting family care leave are required to advise their
appointing authority(ies) when their spouse is also employed by the County.
12.7 Definitions. For medical and family care leaves of absence under this
section, the following definitions apply:
A. Child: A biological, adopted, or foster child, stepchild, legal ward,
conservatee or a child who is under eighteen (18) years of age for whom
an employee stands in loco parentis or for whom the employee is the
guardian or conservator, or an adult dependent child of the employee.
B. Parent: A biological, foster, or adoptive parent, a step-parent, legal
guardian, conservator, or other person standing in loco parentis to a child.
C. Spouse: A partner in marriage as defined in California Civil Code Section
4100.
D. Domestic Partner: An unmarried person, eighteen (18) years or older, to
whom the employee is not related and with whom the employee resides
and shares the common necessities of life.
E. Serious Health Condition: An illness, injury, impairment, or physical or
mental condition which warrants the participation of a family member to
provide care during a period of treatment or supervision and involves
either inpatient care in a hospital, hospice or residential health care facility
or continuing treatment or continuing supervision by a health care provider
(e.g. physician or surgeon) as defined by State and Federal law.
F. Certification for Family Care Leave: A written communication to the
employer from a health care provider of a person for whose care the leave
is being taken which need not identify the serious health condition
involved, but shall contain:
SECTION 13 - HEALTH, LIFE & DENTAL CARE
Deputy District Attorneys’ Assn 12 2011-2013 MOU
1. the date, if known, on which the serious health condition
commenced;
2. the probable duration of the condition;
3. an estimate of the amount of time which the employee needs to
render care or supervision;
4. a statement that the serious health condition warrants the
participation of a family member to provide care during period of
treatment or supervision;
5. if for intermittent leave or a reduced work schedule leave, the
certification should indicate that the intermittent leave or reduced
leave schedule is necessary for the care of the individual or will
assist in their recovery, and its expected duration.
G. Certification for Medical Leave: A written communication from a health
care provider of an employee with a serious health condition or illness to
the employer, which need not identify the serious health condition
involved, but shall contain:
1. the date, if known, on which the serious health condition
commenced;
2. the probable duration of the condition;
3. a statement that the employee is unable to perform the functions of
the employee's job;
4. if for intermittent leave or a reduced work schedule leave, the
certification should indicate the medical necessity for the
intermittent leave or reduced leave schedule and its expected
duration.
H. Comparable Positions: A position with the same or similar duties and pay
which can be performed at the same or similar geographic location as the
position held prior to the leave. Ordinarily, the job assignment will be the
same duties in the same program area located in the same city, although
specific clients, caseload, co-workers, supervisor(s), or other staffing may
have changed during an employee's leave.
SECTION 13 - HEALTH, LIFE & DENTAL CARE
SECTION 13 - HEALTH, LIFE & DENTAL CARE
13 Deputy District Attorneys’ Assn 2011-2013 MOU
13.1 Health Plan Coverages: The County will provide the medical and dental
coverage for permanent employees regularly scheduled to work twenty (20)
hours or more per week and for their eligible family members, expressed in one
of the Health Plan contracts and one of the Dental Plan contracts between the
County and the following providers:
1. Contra Costa Health Plans (CCHP)
2. Kaiser Permanente Health Plan
3. Health Net
4. Delta Dental
5. DeltaCare (PMI)
Employee Co-pays for these plans are as shown on Appendix A.
13.2 Monthly Premium Subsidy:
A. For each health and/or dental plan, the County’s monthly premium subsidy
is a set dollar amount and is not a percentage of the premium charged by
the plan. The County will pay the following monthly premium subsidy:
1. Contra Costa Health Plans (CCHP), Plan A
Single: $ 509.92
Family: $1,214.90
2. Contra Costa Health Plans (CCHP), Plan B
Single: $528.50
Family: $1,255.79
3. Kaiser Permanente Health Plan
Single: $478.91
Family: $1,115.84
4. Health Net HMO
Single: $627.79
Family: $1,540.02
5. Health Net PPO
Single: $604.60
Family: $1,436.25
6. Delta Dental with CCHP A or B
Single: $41.17
Family: $93.00
7. Delta Dental with Kaiser or Health Net
Single: $34.02
SECTION 13 - HEALTH, LIFE & DENTAL CARE
Deputy District Attorneys’ Assn 14 2011-2013 MOU
Family: $76.77
8. Delta Dental without a Health Plan
Single: $43.35
Family: $97.81
9. DeltaCare (PMI) with CCHP A or B
Single: $25.41
Family: $54.91
10. DeltaCare (PMI) with Kaiser or Health Net
Single: $21.31
Family: $46.05
11. DeltaCare (PMI) without a Health Plan
Single: $27.31
Family: $59.03
B. If the County contracts with a health or dental plan that is not listed above,
the County will determine the monthly dollar premium subsidy that it will
pay to that health plan for employees and their eligible family members.
C. In the event that the County premium subsidy amounts are greater than
one hundred percent (100%) of the applicable premium of any health or
dental plan, for any plan year, the County’s contribution will not exceed
one hundred percent (100%) of the applicable plan premium.
13.3 Retirement Coverage:
A. Upon Retirement:
1. Upon retirement and for the term of this agreement, eligible
employees and their eligible family members may remain in their
County health/dental plan, but without County-paid life insurance
coverage, if immediately before their proposed retirement the
employees and dependents are either active subscribers to one of
the County contracted health/dental plans or if while on authorized
leave of absence without pay, they have retained continuous
coverage during the leave period. The County will pay the
Heath/Dental monthly premium subsidies for eligible retirees and
their eligible family members set forth in subsection 13.2(Monthly
Premium Subsidy).
SECTION 13 - HEALTH, LIFE & DENTAL CARE
15 Deputy District Attorneys’ Assn 2011-2013 MOU
2. Any person who becomes age 65 on or after December 14, 2010,
and who is eligible for Medicare must immediately enroll in
Medicare Parts A and B.
3. For employees hired on or after December 14, 2010, and their
eligible family members, no monthly premium subsidy will be paid
by the County for any health or dental plan after they separate from
County employment. However, any such eligible employee who
retires under the Contra Costa County Employees’ Retirement
Association (“CCCERA”) may retain continuous coverage of a
county health or dental plan provided that (i) he or she begins to
receive a monthly retirement allowance from CCCERA within one
hundred twenty (120) days of separation from County employment
and (ii) he or she pays the full premium cost under the health or
dental plan without any County premium subsidy.
B. Employees Who File For Deferred Retirement. Employees, who resign
and file for a deferred retirement and their eligible family members, may
continue in their County group health and dental plan under the following
conditions and limitations.
1. Health and dental coverage during the deferred retirement period is
totally at the expense of the employee, without any County
contributions.
2. Life insurance coverage is not included.
3. To continue health and dental coverage, the employee must:
a. be qualified for a deferred retirement under the 1937
Retirement Act provisions;
b. be an active member of a County group health and/or dental
plan at the time of filing their deferred retirement application
and elect to continue plan benefits;
c. be eligible for a monthly allowance from the Retirement
System and direct receipt of a monthly allowance within
twenty-four (24) months of application for deferred
retirement; and
d. file an election to defer retirement and to continue health
benefits hereunder with the County Benefits Division within
thirty (30) days before separation from County service.
SECTION 13 - HEALTH, LIFE & DENTAL CARE
Deputy District Attorneys’ Assn 16 2011-2013 MOU
4. Deferred retirees who elect continued health benefits hereunder
and their eligible family members may maintain continuous
membership in their County health and/or dental plan group during
the period of deferred retirement by paying the full premium for
health and dental coverage on or before the 10th of each month, to
the Contra Costa County Auditor-Controller. When the deferred
retirees begin to receive retirement benefits, they will qualify for the
same health and/or dental plan coverage pursuant to Subsection
13.3 (Retirement Coverage) paragraph A as similarly situated
retirees who did not defer retirement are entitled.
5. Deferred retirees may elect health benefits hereunder without
electing to maintain participation in their County health and/or
dental plan during their deferred retirement period. When the
deferred retirees begin to receive retirement benefits, they will
qualify for the same health and/or dental coverage pursuant to
Subsection 13.3 (Retirement Coverage) paragraph A as similarly
situated retirees who did not defer retirement, provided
reinstatement to a County group health and/or dental plan will only
occur following a three (3) full calendar month waiting period after
the month in which their retirement allowance commences.
6. Employees who elect deferred retirement will not be eligible in any
event for County health or dental plan subvention unless the
member draws a monthly retirement allowance within twenty-four
(24) months after separation from County service.
7. Deferred retirees and their eligible family members are required to
meet the same eligibility provisions for health/dental coverage as
similarly situated retirees who did not defer retirement.
C. Employees Hired After December 31, 2006 - Eligibility for Retiree Health
Coverage: All employees hired after December 31, 2006 are eligible for
retiree health/dental coverage pursuant to subsection 13.3 (Retirement
Coverage) paragraphs (A) and (B), above, upon completion of fifteen (15)
years of service as an employee of Contra Costa County. For purposes of
retiree health eligibility, one (1) year of service is defined as one thousand
(1,000) hours worked within one anniversary year. The existing method of
crediting service while an employee is on an approved leave of absence
will continue for the duration of this Agreement.
D. Subject to the provisions of subsection 13.3 (Retirement Coverage)
paragraphs A, B, and C and upon retirement, the following employees
(and their eligible family members) are eligible to receive a monthly
premium subsidy for health and dental plans or are eligible to retain
continuous coverage of such plans: employees, and each employee who
SECTION 13 - HEALTH, LIFE & DENTAL CARE
17 Deputy District Attorneys’ Assn 2011-2013 MOU
retires from a position or classification that was represented by this
bargaining unit at the time of his or her retirement.
E. For purposes of this subsection 13.3 (Retirement Coverage) only, “eligible
family members” does not include Survivors of employees or retirees.
13.4 Health Plan Coverages and Provisions. The following provisions are
applicable regarding County Health and Dental Plan participation:
A. Health, Dental and Life Participation by Other Employees:
Permanent part-time employees working nineteen (19) hours per
week or less may participate in the County Health or Dental plans
(with the associated life insurance benefit) at the employee’s full
expense.
B. Coverage Upon Separation: An employee who separates from
County employment is covered by his/her County health and/or
dental plan through the last day of the month in which he/she
separates. Employees who separate from County employment
may continue group health and/or dental plan coverage to the
extent provided by the COBRA laws and regulations.
13.5 Family Member Eligibility Criteria: The following persons may be
enrolled as the eligible Family Members of a medical or dental plan Subscriber:
A. Health Insurance
1. Eligible Dependents:
a. Employee’s Legal Spouse
b. Employee’s qualified domestic partner
c. Employee’s child to age 26
d. Employee’s Disabled Child who is:
(1) over age 26,
i. Unmarried; and,
ii. Incapable of sustaining employment due to a
physical or mental disability that existed prior to
the child’s attainment of age 19.
2. “Employee’s child” includes natural child, child of a qualified
domestic partner, step-child, adopted child and a child specified in
a Qualified Medical Child Support Order (QMCSO) or similar court
order.
B. Dental Insurance
SECTION 13 - HEALTH, LIFE & DENTAL CARE
Deputy District Attorneys’ Assn 18 2011-2013 MOU
1. Eligible Dependents:
a. Employee’s Legal Spouse
b. Employee’s qualified domestic partner
c. Employee’s unmarried child who is:
(1) Under age 19; or
(2) Age 19, or above, but under age 24; and,
i. Resides with the Employee for more than 50%
of the year excluding time living at school; and,
ii. Receives at least 50% of support from
Employee; and,
iii. Is enrolled and attends school on a full-time
basis, as defined by the school.
d. Employee’s Disabled Child who is:
(1) Over age 19,
i. Unmarried; and,
ii. Incapable of sustaining employment due to a
physical or mental disability that existed prior to
the child’s attainment of age 19.
2. “Employee’s child” includes natural child, child of a qualified
domestic partner, step-child, adopted child and a child specified in
a Qualified Medical Child Support Order (QMCSO) or similar court
order.
13.6 Dual Coverage.
A. Each employee and retiree may be covered only by a single County health
(or dental) plan, including a CalPERS plan. For example, a County
employee may be covered under a single County health and/or dental
plan as either the primary insured or the dependent of another County
employee or retiree, but not as both the primary insured and the
dependent of another County employee or retiree.
B. All dependents as defined in Section 13.5 Family Member Eligibility
Criteria, may be covered by the health and/or dental plan of only one
spouse or one domestic partner. For example, when both husband and
wife are County employees, all of their eligible children may be covered as
dependents of either the husband or the wife, but not both.
C. For purposes of this subsection 13.6 (Dual Coverage) only, “County”
includes the County of Contra Costa and all special districts governed by
the Board of Supervisors, including, but not limited to, the Contra Costa
County Fire Protection District.
SECTION 13 - HEALTH, LIFE & DENTAL CARE
19 Deputy District Attorneys’ Assn 2011-2013 MOU
13.7 Life Insurance Benefit Under Health and Dental Plans. For employees
who are enrolled in the County’s program of medical or dental coverage as either
the primary or the dependent, term life insurance in the amount of ten thousand
dollars ($10,000) will be provided by the County. For Deputy District Attorneys,
additional Group Term Life Insurance in the amount of forty-five thousand dollar
($45,000) will be provided by the County.
13.8 Supplemental Life Insurance. In addition to the life insurance benefits
provided by this agreement, employees may subscribe voluntarily and at their
own expense for supplemental life insurance. Employees may subscribe for an
amount not to exceed five hundred thousand dollars ($500,000), of which one
hundred thousand ($100,000) is a guaranteed issue, provided the election is
made within the required enrollment periods.
13.9 Health Care Spending Account. After six (6) months of permanent
employment, full and part-time (20/40 or greater) employees may elect to
participate in a Health Care Spending Account (HCSA) Program designated to
qualify for tax savings under Section 125 of the Internal Revenue Code, but such
savings are not guaranteed. The HCSA Program allows employees to set aside
a predetermined amount of money from their pay, not to exceed the maximum
amount authorized by federal law, per calendar year, of before tax dollars, for
health care expenses not reimbursed by any other health benefit plans. HCSA
dollars may be expended on any eligible medical expenses allowed by Internal
Revenue Code Section 125. Any unused balance is forfeited and cannot be
recovered by the employee.
13.10 PERS Long-Term Care. The County will deduct and remit monthly
premiums to the PERS Long-Term Care Administrator for employees who are
eligible and voluntarily elect to purchase long-term care at their personal expense
through the PERS Long-Term Care Program.
13.11 Dependent Care Assistance Program. The County offers the option of
enrolling in a Dependent Care Assistance Program (DCAP) designed to qualify
for tax savings under Section 129 of the Internal Revenue Code, but such
savings are not guaranteed. The program allows employees to set aside a
predetermined amount of annual salary not to exceed the lesser of either five
thousand dollars ($5,000) or the maximum amount authorized by federal law, per
calendar year, of before tax dollars to pay for eligible dependent care (child and
elder care) expenses. Any unused balance is forfeited and cannot be recovered
by the employee.
13.12 Premium Conversion Plan. The County offers the Premium Conversion
Plan (PCP) designed to qualify for tax savings under Section 125 of the Internal
Revenue Code, but tax savings are not guaranteed. The program allows
employees to use pre-tax dollars to pay health and dental premiums.
SECTION 14 – CATASTROPHIC LEAVE BANK
Deputy District Attorneys’ Assn 20 2011-2013 MOU
13.13 Prevailing Section. To the extent that any provision of this Section 13
(Health, Life and Dental Care) is inconsistent with any provision of any other
County enactment or policy, including but not limited to Administrative Bulletins,
the Salary Regulations, the Personnel Management Regulations, or any other
agreement or order of the Board of Supervisors, the provision(s) of this Section
13 (Health, Life and Dental Care) will prevail.
13.14 Rate Information. The County Benefits Division will make health and
dental plan rate information available upon request to employees and
departments. In addition, the County Benefits Division will publish and distribute
to employees and departments information about rate changes as they occur
during the year.
13.15 Partial Month. The County's contribution to the health plan premium is
payable for any month in which the employee is paid. If an employee is not paid
enough compensation in a month to pay the employee share of the premium, the
employee must make up the difference by remitting the amount delinquent to the
Auditor-Controller. The responsibility for this payment rests with the employee.
If payment is not made, the employee shall be dropped from the health plan.
13.16 Coverage During Absences. Employees shall be allowed to maintain
their health plan coverage at the County group rate for twelve (12) months if on
approved leave of absence provided that the employee shall pay the entire
premium (i.e. both employer and employee share) for the health plan during said
leave. Said payment shall be made by the employee at a time and place
specified by the County. Late payment shall result in cancellation of health plan
coverage.
An employee on leave in excess of twelve (12) months may continue group
coverage subject to the provisions of the Consolidated Omnibus Budget
Reconciliation Act (COBRA) provided the employee pays the entire cost of
coverage, plus any administrative fees, for the option selected. The entire cost of
coverage shall be paid at a place and time specified by the County. Late
payment may result in cancellation of health plan coverage with no reinstatement
allowed.
13.17 Child Care. The County will continue to support the concept of non-profit
child care facilities similar to the “Kid’s at Work” program established in the Public
Works Department.
SECTION 14 – CATASTROPHIC LEAVE BANK
14.1 Program Design. All employees are included in the Catastrophic Leave
Bank and may designate a portion of accrued vacation, compensatory time,
holiday compensatory time, or personal holiday credit to be deducted from the
SECTION 14 – CATASTROPHIC LEAVE BANK
21 Deputy District Attorneys’ Assn 2011-2013 MOU
donor's existing balances and credited to the bank or to a specific eligible
employee.
A. The County Human Resources Department operates a Catastrophic
Leave Bank which is designed to assist any County employee who has
exhausted all paid accruals due to a serious or catastrophic illness, injury,
or condition of the employee or family member. The program establishes
and maintains a Countywide bank wherein any employee who wishes to
contribute may authorize that a portion of his/her accrued vacation,
compensatory time, holiday compensatory time or personal holiday credit
be deducted from those account(s) and credited to the Catastrophic Leave
Bank. Employees may donate hours either to a specific eligible employee
or to the bank. Upon approval, credits from the Catastrophic Leave Bank
may be transferred to a requesting employee's sick leave account so that
employee may remain in paid status for a longer period of time, thus
partially ameliorating the financial impact of the illness, injury or condition.
Catastrophic illness or injury is defined as a critical medical condition, a
long-term major physical impairment or disability that manifests itself
during employment.
B. The plan is administered under the direction of the Director of Human
Resources. The Human Resources Department is responsible for
receiving and recording all donations of accruals and for initiating transfer
of credits from the Bank to the recipient's sick leave account.
Disbursement of accruals is subject to the approval of a six (6) member
committee composed of three (3) members appointed by the County
Administrator and three (3) members appointed by the majority
representative employee organizations. The committee will meet as
necessary to consider all requests for credits and will make determinations
as to the appropriateness of the request. The committee will determine the
amount of accruals to be awarded for employees whose donations are
non-specific. Consideration of all requests by the committee will be on an
anonymous requester basis.
C. Hours transferred from the Catastrophic Leave Bank to a recipient will be
in the form of sick leave accruals and will be treated as regular sick leave
accruals.
D. To receive credits under this plan, an employee must have permanent
status, have exhausted all time off accruals to a level below eight (8)
hours total, have applied for a medical leave of absence, and have
medical verification of need.
E. Donations are irrevocable unless the donation to the eligible employee is
denied. Donations may be made in hourly blocks with a minimum donation
of not less than four (4) hours from balances in the vacation, holiday,
SECTION 15 – TRAVEL REIMBURSEMENT
Deputy District Attorneys’ Assn 22 2011-2013 MOU
personal holiday, compensatory time or holiday compensatory time
accounts. Employees who elect to donate to a specific individual will have
seventy-five percent (75%) of their donation credited to the individual and
twenty-five percent (25%) credited to the Catastrophic Leave Bank.
F. Time donated will be converted to a dollar value and the dollar value will
be converted back to sick leave accruals at the recipient's base hourly rate
when disbursed. Credits will not be on a straight hour-for-hour basis. All
computations will be on a standard 173.33 basis, except that employees
on other than a forty (40) hour week will have hours prorated according to
their status.
G. Each recipient is limited to a total of one thousand forty (1040) hours or its
equivalent per catastrophic event; each donor is limited to one hundred
twenty (120) hours per calendar year.
H. All appeals from either a donor or recipient will be resolved on a final basis
by the Director of Human Resources.
I. No employee has any entitlement to catastrophic leave benefits. The
award of Catastrophic Leave is at the sole discretion of the committee,
both as to amounts of benefits awarded and as to persons awarded
benefits. Benefits May be denied, or awarded for less than six (6) months.
The committee may limit benefits in accordance with available
contributions and choose from among eligible applicants on an
anonymous basis those who will receive benefits, except for hours
donated to a specific employee. In the event a donation is made to a
specific employee and the committee determines the employee does not
meet the Catastrophic Leave Bank criteria, the donating employee may
authorize the hours to be donated to the bank or returned to the donor's
account. The donating employee has fourteen (14) calendar days from
notification to submit his/her decision regarding the status of their
donation, or the hours will be irrevocably transferred to the Catastrophic
Leave Bank.
J. Any unused hours transferred to a recipient will be returned to the
Catastrophic Leave Bank.
SECTION 15 – TRAVEL REIMBURSEMENT
The County will pay a mileage allowance for the use of personal vehicles on
County business at the rate allowed by the Internal Revenue Service (IRS) as a
tax deductible expense, adjusted to reflect changes in this rate on the date it
becomes effective or the first of the month following announcement of the
SECTION 15 – TRAVEL REIMBURSEMENT
23 Deputy District Attorneys’ Assn 2011-2013 MOU
changed rate by the IRS, whichever is later. This section will be administered in
accordance with Administrative Bulletin 111.7.
SECTION 16 – RETIREMENT
16.1 Contribution. Effective on April 1, 2012 employees are responsible for the
payment of one hundred percent (100%) of the employees’ basic retirement
benefit contributions determined annually by the Board of Retirement of the
Contra Costa County Employees’ Retirement Association, without the County
paying any part of the employees’ contribution. Employees are also responsible
for the payment for the employee’s contributions to the retirement cost of living
program as determined annually by the Board of Retirement, without the County
paying any part of the employees’ contributions. The County is responsible for
one hundred percent (100%) of the employer’s retirement contributions
determined annually by the Board of Retirement.
16.2 414H2 Participation. The County will continue to implement Section
414(h) (2) of the Internal Revenue Code which allows the County
Auditor-Controller to reduce the gross monthly pay of employees by an amount
equal to the employee's total contribution to the County Retirement System
before Federal and State income taxes are withheld, and forward that amount to
the Retirement system. This program of deferred retirement contribution will be
universal and non-voluntary as is required by statute.
16.3 Tier IV Retirement Plan- Employees Hired or Re-Hired After
December 31, 2012.
A. For employees hired by the County after December 31, 2012, the
retirement formula will be two percent at sixty years of age ("2% at
60"). The cost of living adjustment to the retirement allowance will
not exceed two percent (2%) per year, and the cost of living
adjustment will be banked. The employee's final compensation will
be based on his/her average annual compensation earnable during
a consecutive thirty-six (36) month period elected by the employee.
On the employee’s retirement date, the employee's retirement
allowance will not exceed ninety percent (90%) of his/her final
compensation. This retirement benefit will be known as "Tier IV."
B. The disability provisions for Tier IV will be the same as the current
Tier III disability provisions.
C. Employees who left County service prior to December 31, 2012 and
are rehired after that date shall be automatically placed in Tier IV
unless otherwise required by law.
SECTION 17 – PROFESSIONAL EXPENSES
Deputy District Attorneys’ Assn 24 2011-2013 MOU
D. The County will seek enabling legislation amending the County
Employees Retirement Law of 1937 to close Tier III to all persons
hired after December 31, 2012 and to create Tier IV, which will be
applicable to all persons hired after that date. The Union must
support the legislation, in addition to the County.
SECTION 17 – PROFESSIONAL EXPENSES
17.1 The County shall reimburse each Deputy District Attorney up to a
maximum of six hundred dollars ($600) for each fiscal year for the following types
of expenses: membership dues in legal, professional associations; purchase of
legal publications; legal on-line computer services; and training and travel costs
for educational courses related to the duties of a Deputy District Attorney; and
software and hardware from a standardized County approved list or with
Department Head approval. Each Deputy District Attorney agrees to comply with
the provisions of the Computer Use and Security Policy adopted by the Board of
Supervisors. Certification regarding compliance with the County’s Computer Use
and Security Policy may be required.
The reimbursement of training expenses includes books and is governed by any
Administrative Bulletins on Travel or Training.
Each professional development reimbursement request must be approved by the
Department Head and submitted through the regular demand process. Demands
must be accompanied by proof of payment (copy of invoice or receipt).
Any unused accrual may be carried forward to the next fiscal year up to eight
hundred dollars ($800).
The County shall reimburse each Deputy District Attorney for California State Bar
membership dues (but not penalty fees) and for criminal specialization fees. To
be eligible, one must be employed by the Deputy District Attorney with the Contra
Costa County District Attorney’s Office as of January 1 of the calendar year for
which reimbursement is requested.
SECTION 18 – BILINGUAL PAY DIFFERENTIAL
A monthly salary differential will be paid to incumbents of positions requiring
bilingual proficiency as designated by the Appointing Authority and the Director of
Human Resources. The differential will be prorated for employees working less
than full time and/or on an unpaid leave of absence during any given month. The
differential is one hundred dollars ($100.00) per month.
SECTION 19 – WORKERS’ COMPENSATION
25 Deputy District Attorneys’ Assn 2011-2013 MOU
Designation of positions for which bilingual proficiency is required is the sole
prerogative of the County, and such designations may be amended or deleted at
any time.
SECTION 19 – WORKERS’ COMPENSATION
A permanent non-safety employee shall continue to receive the appropriate
percent of regular monthly salary for all accepted claims filed before January 1,
2000. For all accepted claims filed with the County on or after January 1, 2000,
the percentage of pay for employees entitled to Workers’ Compensation shall be
decreased from eighty-seven percent (87%) to eighty-six percent (86%). For all
accepted claims filed with the County on or after January 1, 2007, the percentage
of regular monthly salary for employees entitled to Workers’ Compensation shall
be decreased from eighty-six percent (86%) to eighty percent (80%). For all
accepted claims filed with the County on or after January 1, 2008, the percentage
of regular monthly salary for employees entitled to Workers’ Compensation shall
be decreased from eighty percent (80%) to seventy-five percent (75%). If
Workers’ Compensation becomes taxable, the County agrees to restore the
original benefit level (100% of monthly salary) and the parties shall meet and
confer with respect to funding the increased cost.
A. Waiting Period. There is a three (3) calendar day waiting period before
Workers' Compensation benefits commence. If the injured worker loses
any time on the day of injury, that day counts as day one (1) of the waiting
period. If the injured worker does not lose time on the date of injury, the
waiting period will be the first three (3) calendar days the employee does
not work as a result of the injury. The time the employee is scheduled to
work during this waiting period will be charged to the employee's sick
leave and/or vacation accruals. In order to qualify for Workers'
Compensation the employee must be under the care of a physician.
Temporary compensation is payable on the first three (3) days of disability
when the injury necessitates hospitalization, or when the disability
exceeds fourteen (14) days.
B. Continuing Pay. Permanent employees shall continue to receive the
appropriate percentage as outlined above of their regular monthly salary
during any period of compensable temporary disability not to exceed one
year. Payment of continuing pay and/or temporary disability compensation
shall be made in accordance with Part 2, Article 3 of the Workers’
Compensation Laws of California. "Compensable temporary disability
absence" for the purpose of this Section, is any absence due to work
connected disability which qualifies for temporary disability compensation
under Workers' Compensation Law set forth in Part 2, Article 3 of the
Workers’ Compensation Laws of California.. When any disability becomes
medically permanent and stationary and/or maximum medical
SECTION 19 – WORKERS’ COMPENSATION
Deputy District Attorneys’ Assn 26 2011-2013 MOU
improvement, the salary provided in this Section shall terminate. No
charge shall be made against sick leave or vacation for these salary
payments. Sick leave and vacation rights shall not accrue for those
periods during which continuing pay is received.
The County contribution to the employee’s group medical plan shall
continue during any period of compensable temporary disability absence.
Employees shall be entitled to a maximum of one (1) year of continuing
pay benefits for any one (1) injury or illness.
C. Continuing pay begins at the same time that temporary Workers'
Compensation benefits commence and continues until either the member
is declared medically permanent/stationary and/or reaches maximum
medical improvement, or until one (1) year of continuing pay, whichever
comes first, provided the employee remains in an active employed status.
Continuing pay is automatically terminated on the date an employee is
separated from County service by resignation, retirement, layoff, or the
employee is no longer employed by the County. In these instances,
employees will be paid Workers’ Compensation benefits as prescribed by
Workers’ Compensation laws. All continuing pay will be cleared through
the County Administrator's Office, Risk Management Division.
Whenever an employee who has been injured on the job and has returned
to work is required by an attending physician to leave work for treatment
during working hours the employee shall be allowed time off up to three
(3) hours for such treatment without loss of pay or benefits provided the
employee notifies his supervisor of the appointment at least three (3)
working days prior to the appointment or as soon as the employee aware
the appointment has been made. Said visits are to be scheduled
contiguous to either the beginning or end of the scheduled work day
whenever possible. This provision applies only to injuries/illnesses that
have been accepted by the County as work related.
D. Applicable Pay Beyond One Year. If an injured employee remains eligible
for temporary disability beyond one (1) year, applicable salary will continue
by integrating sick leave and/or vacation accruals with Workers'
Compensation benefits. If salary integration is no longer available,
Workers' Compensation benefits will be paid directly to the employee as
prescribed by Workers' Compensation laws.
E. Rehabilitation Integration. An injured employee who is eligible for
Workers' Compensation Rehabilitation Temporary Disability benefits and
whose disability is medically permanent and stationary and/or reaches
maximum medical improvement, will continue to receive applicable salary
by integrating sick leave and/or vacation accruals with Workers'
SECTION 20 – LONGEVITY PAY
27 Deputy District Attorneys’ Assn 2011-2013 MOU
Compensation Rehabilitation Temporary Disability benefits until those
accruals are exhausted.
Thereafter, the Rehabilitation Temporary Disability benefits will be paid
directly to the employee.
F. Health Insurance. The County contribution to the employee's group
insurance plan(s) continues during the continuing pay period and during
integration of sick leave or vacation with Workers' Compensation benefits.
G. Method of Integration. An employee's sick leave and/or vacation charges
shall be calculated as follows:
C = 8 [1 - (W ÷ S)]
C = Sick leave or vacation charge per day (in hours)
W = Statutory Workers' Compensation for a month
S = Monthly salary
SECTION 20 – LONGEVITY PAY
A. Longevity Differential. Permanent, full-time and part-time employees
who have completed ten (10) years of Contra Costa County service will
receive a two percent (2.5%) longevity differential effective on the first day
of the month following the month in which the employee qualifies for the
ten (10) year service award.
B. Longevity Differential. Permanent, full-time and part-time employees
who have completed fifteen (15) years of Contra Costa County service will
receive a two percent (2.5%) longevity differential effective on the first day
of the month following the month in which the employee qualifies for the
fifteen (15) year service award.
C. Longevity Differential. Permanent, full-time and part-time employees
who have completed twenty (20) years of Contra Costa County service will
receive a two percent (2%) longevity differential effective on the first day of
the month following the month in which the employee qualifies for the
twenty (20) year service award. For those employees who completed
twenty (20) years of service on or before April 1, 2012, this longevity
differential will be paid prospectively only from April 1, 2012.
SECTION 21 – DEFERRED COMPENSATION INCENTIVE
A. The County will contribute sixty dollars ($60) per month to each employee
who participates in the County’s Deferred Compensation Plan. To be
SECTION 21 – DEFERRED COMPENSATION INCENTIVE
Deputy District Attorneys’ Assn 28 2011-2013 MOU
eligible for this Deferred Compensation Incentive, the employee must
contribute to the deferred compensation plan as indicated below.
Employees with
Current Monthly
Salary of:
Qualifying Base
Contribution
Amount
Monthly Contribution
Required to Maintain
Incentive Program Eligibility
$2,500 and below
$2,501 – 3,334
$3,335 – 4,167
$4,168 – 5,000
$5,001 – 5,834
$5,835 – 6,667
$6,668 and above
$250
$500
$750
$1,000
$1,500
$2,000
$2,500
$50
$50
$50
$50
$100
$100
$100
Employees who discontinue contributions or who contribute less than
the required amount per month for a period of one (1) month or more
will no longer be eligible for the sixty dollar ($60) Deferred
Compensation Incentive. To reestablish eligibility, employees must
again make a Base Contribution Amount as set forth above based on
current monthly salary. Employees with a break in deferred
compensation contributions either because of an approved medical
leave or an approved financial hardship withdrawal will not be required
to reestablish eligibility. Further, employees who lose eligibility due to
displacement by layoff, but maintain contributions at the required level
and are later employed in an eligible position, will not be required to
reestablish eligibility.
B. Special Benefit for Permanent Employees Hired on and after January 1,
2011:
1. Beginning on April 1, 2011 and for the term of this Agreement, the
County will contribute one hundred and fifty dollars ($150) per
month to an employee’s account in the Contra Costa County
Deferred Compensation Plan, or other tax-qualified savings
program designated by the County, for employees who meet all of
the following conditions:
a. The employee must be hired by Contra Costa County on or
after January 1, 2011.
b. The employee must be appointed to a permanent position.
The position may be either full time or part time, but if it is
part time, it must be designated, at a minimum, as 20 hours
per week.
SECTION 22 – ANNUAL ADMINISTRATIVE LEAVE
29 Deputy District Attorneys’ Assn 2011-2013 MOU
c. The employee must have been employed by Contra Costa
County for at least 90 calendar days.
d. The employee must contribute a minimum of twenty-five
dollars ($25) per month to the Contra Costa County Deferred
Compensation Plan, or other tax-qualified savings program
designated by the County.
e. The employee must complete and sign the required
enrollment form(s) for his/her deferred compensation
account and submit those forms to the Human Resources
Department, Employee Benefits Services Unit.
f. The employee may not exceed the annual maximum
contribution amount allowable by the United States Internal
Revenue Code.
C. No Cross Crediting: The amounts contributed by the employee and the
County pursuant to Subsection B do not count towards the “Qualifying
Base Contribution Amount” or the “Monthly Contribution Required to
Maintain Incentive Program Eligibility” in Subsection A. Similarly, the
amounts contributed by the employee and the County pursuant to
Subsection A do not count towards the employee’s $25 per month
minimum contribution required by Subsection B.
D. Maximum Annual Contribution: All of the employee and County
contributions set forth in Subsections A and B will be added together to
ensure that the annual maximum contribution to the employee’s deferred
compensation account does not exceed the annual maximum contribution
rate set forth in the United States Internal Revenue Code.
SECTION 22 – ANNUAL ADMINISTRATIVE LEAVE
A. On January 1st of each year, full-time employees’ in paid status and in the
classifications of District Attorney – Basic Level, Deputy District Attorney –
Advanced, and Deputy District Attorney Fixed Term will be credited with
ninety four (94) hours of paid Administrative Leave. Employees appointed
after July 1st will be credited for forty seven (47) hours of annual
administrative leave on the first succeeding January 1st and will be
credited for ninety four (94) hours annually thereafter. Annual
Administrative leave must be used during the calendar year in which it is
credited and any unused hours may not be carried forward.
B. Permanent part-time employees are eligible for administrative leave on a
prorated basis, based upon their position hours. Permanent-intermittent
employees are not eligible for administrative leave.
SECTION 23 – VACATION BUY-BACK
Deputy District Attorneys’ Assn 30 2011-2013 MOU
C. Employees appointed (hired or promoted) are eligible for administrative
leave on the first day of the month following their appointment date and
will receive annual administrative leave in accordance with subsection A.,
above.
SECTION 23 – VACATION BUY-BACK
A. For Employees Hired Before January 1, 2012:
District Attorney – Basic Level, Deputy District Attorney – Advanced, and
Deputy District Attorney Fixed Term, may elect payment of up to one-third
(1/3) of their annual vacation accrual, subject to the following conditions: (1)
the choice can be made only once in each calendar year; (2) payment is
based on an hourly rate determined by dividing the employee's monthly salary
by 173.33; and (3) the maximum number of vacation hours that may be paid
in any calendar year is one-third (1/3) of the annual accrual.
Where a lump-sum payment is made to employees as a retroactive general
salary adjustment for a portion of a calendar year that is subsequent to the
exercise by an employee of the vacation buy-back provision herein, that
employee's vacation buy-back will be adjusted to reflect the percentage
difference in base pay rates upon which the lump sum payment was
computed, provided that the period covered by the lump-sum payment
includes the effective date of the vacation buy-back.
B. For Employees Hired On and After January 1, 2012:
Employees promoted or hired by the County into any classification
represented by the Deputy District Attorneys Association on and after January
1, 2012, are not eligible for the Vacation Buy-Back benefit. However, any
employee who was eligible for a Vacation Buy-Back benefit before promoting
into a classification represented by the Deputy District Attorneys Association
will retain that benefit after promoting into a classification represented by the
Deputy District Attorneys Association.
SECTION 24 – SICK LEAVE INCENTIVE
Employees may be eligible for a payoff of a part of unused sick leave accruals at
separation. This program is an incentive for employees to safeguard sick leave
accruals as protection against wage loss due to time lost for injury or illness.
Payoff must be approved by the Director of Human Resources, and is subject to
the following conditions:
A. The employee must have resigned in good standing.
SECTION 25 – VIDEO DISPLAY TERMINAL (VDT) USERS EYE
EXAM
31 Deputy District Attorneys’ Assn 2011-2013 MOU
B. Payout is not available if the employee is eligible to retire.
C. The balance of sick leave at resignation must be at least seventy percent
(70%) of accruals earned in the preceding continuous period of
employment excluding any sick leave use covered by the Family and
Medical Leave Act, the California Family Rights Act, or the California
Pregnancy Disability Act.
D. Payout is by the following schedule:
Years of Payment Payment of Unused
Continuous Service Sick Leave Payable
3 - 5 years 30%
5 - 7 years 40%
7 plus years 50%
E. No payoff will be made pursuant to this section unless the Contra Costa
County Employees' Retirement Association has certified that an employee
requesting a sick leave payoff has terminated membership in, and has
withdrawn his or her contributions from, the Retirement Association.
F. It is the intent of the Board of Supervisors that payment pursuant to this
section precludes County retirement benefits resulting from employment
by this County or Districts governed by the Board.
SECTION 25 – VIDEO DISPLAY TERMINAL (VDT) USERS EYE EXAM
Employees are eligible to receive an annual eye examination on County time and
at County expense provided that the employee regularly uses a video display
terminal at least an average of two (2) hours per day as certified by their
department.
Employees certified for examination under this program must make their request
through the Benefits Service Unit of the County Human Resources Department.
Should prescription VDT eyeglasses be prescribed for the employee following the
examination, the County agrees to provide, at no cost, basic VDT eye wear
consisting of a ten dollar ($10) frame and single, bifocal or trifocal lenses.
Employees may, through individual arrangement between the employee and the
employees' doctor and solely at the employee's expense, include blended lenses
and other care, services or materials not covered by the Plan.
SECTION 26 – LONG-TERM DISABILITY INSURANCE
SECTION 28 – LAW SCHOOL STUDENT LOAN
REIMBURSEMENT PROGRAM
Deputy District Attorneys’ Assn 32 2011-2013 MOU
The County will continue in force the Long-Term Disability Insurance program
with a replacement limit of eighty-five percent (85%) of total monthly base
earnings reduced by any deductible benefits.
SECTION 27– ATTORNEY FIXED-TERM CLASSES
A. The Fixed-Term (2KWD) attorney class is ineligible for the following
benefits:
1. Longevity Pay Plan
2. Life Insurance
3. Long-Term Disability
4. Attorney Professional Development Reimbursement Fund fifty
percent (50%) of the benefit is available on January 1 and fifty
percent (50%) is available on July 1.
B. Employees in the Fixed-Term Attorney class will be credited hours paid
administrative leave each January 1, subject to the provisions of the MOU.
SECTION 28 – LAW SCHOOL STUDENT LOAN REIMBURSEMENT
PROGRAM
For purposes of retention and to bridge the gap between the newer attorneys and
those attorneys that qualify for longevity pay.
A. Eligibility: Fixed term employees and those employees that are
converted from fixed term to regular employees. The measuring
period runs from date of hire to anniversary date. Such payments
shall only be made to employees on the payroll as of the date of
ratification of this agreement.
B. Qualifying amounts and terms:
i. After completion of the third full year of employment as a
fixed-term full-time employee, (twelve consecutive months of
service) those eligible fixed-term employees are eligible to
receive $2000 for purposes of reimbursement for law school
student loan payments.
ii. For those employees that are not retained and not converted
to regular employees, upon completion of their ninth
SECTION 28 – LAW SCHOOL STUDENT LOAN
REIMBURSEMENT PROGRAM
33 Deputy District Attorneys’ Assn 2011-2013 MOU
consecutive month of employment in their third year, an
amount not to exceed $1000 will be payable to eligible
employees.
iii. After conversion from a fixed-term employee to a regular
employee in the fourth full year of employment with the
County, at the conclusion of twelve consecutive months of
service, the eligible Deputy District Attorneys are eligible to
receive $3000 for purposes of reimbursement for law school
student loan payments.
iv. After the completion of the fifth full year of employment as a
regular full-time employee, (twelve consecutive months of
service) the eligible Deputy District Attorneys are eligible to
receive $4000 for purposes of reimbursement for law school
student loan payments.
v. For persons employed less than forty hours per week, the
law school reimbursement amount shall be adjusted
proportionately to the percentage of time the person is
actively working throughout the respective year.
vi. Employee must supply documentation reflecting the
existence of an outstanding student loan and annual
payment record for the student loan during the preceding
twelve months.
vii. This Law School Loan Reimbursement Program becomes
effective one month after approval by the Board of
Supervisors. Third year employees that reached their
anniversary date in December 2007, and have been
converted to regular employees, after completing 12
consecutive months of employment with the District
Attorneys office are eligible to receive $2000 reimbursement
subject to supplying the requisite documentation.
viii. This program is not available to those attorneys that have
paid off their law school student loans or to those attorneys
that have not incurred student loans.
ix. Maximum loan reimbursement for eligible employees shall
be for a period not to exceed three years.
x. The law school loan reimbursement program will not exceed
$9000 for any one person.
SECTION 28 – LAW SCHOOL STUDENT LOAN
REIMBURSEMENT PROGRAM
Deputy District Attorneys’ Assn 34 2011-2013 MOU
xi. The above payments are subject to applicable state and
federal withholding, if any.
xii. The terms and conditions are subject to language approved
by the County’s Auditor’s Office.
SECTION 29 – SERVICE AWARDS
35 Deputy District Attorneys’ Assn 2011-2013 MOU
SECTION 29 – SERVICE AWARDS
A. The County shall continue its present policy with respect to service awards
including time off provided however that the type of award given shall be
at the sole discretion of the County.
The following procedure shall apply with respect to service awards:
1. Presentation Before the Board of Supervisors
An employee with 20 or more years of service may go before the
Board of Supervisors to receive his/her service award.
When requested by the Department, the Human Resources
Department will make arrangements for the presentation ceremony
before the Board of Supervisors and notify the Department as to
the time and date of the Board meeting.
2. Service Award Day Off
Employees with 15 or more years of service are entitled to take a
day off with pay at each five (5) year anniversary.
SECTION 30 – LOSS OR DAMAGE TO PERSONAL PROPERTY
The loss or damage to personal property of employees is subject to
reimbursement. Reimbursement shall be limited to the actual cost to repair
damages. Reimbursement for items damaged beyond repair shall be limited to
the actual value of the item at the time of loss or damage but not more that the
original cost. Reimbursement for loss or damage of personal property shall be in
accordance with Administrative Bulletin 518.2 (May 23, 1989).
SECTION 31 – ADOPTION
The provisions of this MOU shall be made applicable on the dates indicated and
upon approval by the Board of Supervisors. Resolutions and Ordinances, where
necessary, shall be prepared and adopted in order to implement these
provisions.
It is understood that where it is determined that an Ordinance is required to
implement any of the foregoing provisions, said provisions shall become effective
upon the first day of the month following thirty (30) days after such Ordinance is
adopted.
SECTION 32 - SCOPE OF AGREEMENT AND SEVERABILITY OF
PROVISIONS
Deputy District Attorneys’ Assn 36 2011-2013 MOU
SECTION 32 - SCOPE OF AGREEMENT AND SEVERABILITY OF
PROVISIONS
32.1 Scope of Agreement. Except as otherwise specifically provided herein,
this MOU fully and completely incorporates the understanding of the parties
hereto and constitutes the sole and entire agreement between the parties in any
and all matters subject to meet and confer. Neither party shall, during the term of
this MOU demand any change herein, provided that nothing herein shall prohibit
the parties from changing the terms of this MOU by mutual agreement.
The Association understands and agrees that the County is not obligated to meet
and confer regarding wages, hours or conditions of employment during the term
of this extended agreement, except as otherwise required by law.
32.2 Severability of Provisions. Should any section, clause or provision of
this MOU be declared illegal, unlawful or unenforceable, by final judgment of a
court of competent jurisdiction, such invalidation of such section, clause or
provision shall not invalidate the remaining portions hereof, and such remaining
portions shall remain in full force and effect for the duration of this MOU.
32.3 Personnel Management Regulations. The Personnel Management
Regulations formerly governed the District Attorneys as non-represented
management. The Deputy District Attorney Association was formally recognized
as the bargaining agent of Contra Costa District Attorneys on March 17, 2007.
This MOU now governs the employment of the District Attorneys subject to
matters that are accepted subjects of bargaining. Where a specific provision
contained in a section of this MOU conflicts with a specific provision contained in
a section of the Personnel Management Regulations, the provision of this MOU
shall prevail.
SECTION 32 - SCOPE OF AGREEMENT AND SEVERABILITY OF
PROVISIONS
37 Deputy District Attorneys’ Assn 2011-2013 MOU
32.4 Duration of Agreement. This Agreement will continue in full force and
effect from July 1, 2011 to and including June 30, 2013. Said Agreement shall
automatically renew from year to year thereafter unless the Association or the
County gives written notice to the other prior to sixty (60) days from the aforesaid
termination date of its intention to amend, modify or terminate the Agreement.
Date:
Contra Costa County: DDAA:
(Signature / Printed Name) (Signature / Printed Name)
/
/
/
/
/
/
/
/
/
/
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to execute an
increase to purchase order number 28995 with Nixon-Egli Equipment Co., by $50,000 to a total of $145,000, and
extend the termination date from May 31, 2012 to May 31, 2013, for the rental of paving and asphalt equipment,
Countywide. (100% Local Road Funds)
FISCAL IMPACT:
100% Local Road Funds.
BACKGROUND:
Rental of asphalt and paving equipment for the repair/maintenance of County road facilities.
CONSEQUENCE OF NEGATIVE ACTION:
Would impede the Public Works Department's ability to repair and maintain County road facilities, possibly affecting
public safety.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Pat Giles, (925) 313-7044
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C. 1
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Purchasing Agent to issue an increase and extend the termination date for purchase
order number 28995
ATTACHMENTS
Nixon Egli PO #28995
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1, effective
February 1, 2012, to an existing Consulting Services Agreement with Nolte Associates, Inc., effective July 26 2011,
to increase the current payment limit by $40,000 to a new payment of $186,642 in order to provide construction
management services for the Montalvin Manor Pedestrian and Transportation Access Improvements Project,
Montalvin area. (Project No. 4660-6X4109)
FISCAL IMPACT:
100% Local Road Funds
BACKGROUND:
On July 26, 2011, the Board of Supervisors approved the Consulting Services Agreement (CSA) with Nolte
Associates, Inc. to provide professional construction management services for the Montalvin Manor Pedestrian and
Transportation Access Improvements Project. Construction management services are required for the construction of
this project. Nolte Associates, Inc. was selected to provide these services after completing a request for qualifications
solicitation, County
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Neil Leary, (925) 313-2278
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C. 2
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:Amendment No. 1 to Consulting Services Agreement with Nolte Associates, Inc., Montalvin area.
BACKGROUND: (CONT'D)
Outreach, and interview process. They have been assisting County staff by providing construction inspection,
contract administration and resident engineer services.
The proposed amendment will amend payment limits to that described in the Agreement. This amendment is
needed due to unanticipated project conditions.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, Nolte Associates, Inc. cannot be paid for the additional required work and the
construction of the project may be delayed.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Amendment 1
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to execute an
increase to purchase order number 29172 with Hertz Equipment Rentals, in the amount of $100,000 to a total of
$400,000, and extend the termination date from May 31, 2012 to May 31, 2013, for the rental of equipment for the
Maintenance Division as needed, Countywide. (100% Local Road and Flood Control Funds)
FISCAL IMPACT:
100% Local Road and Flood Control Funds.
BACKGROUND:
Small and heavy equipment are used in the repair and maintenance of County road and flood control facilities. At
times it is more cost effective to rent a piece of equipment that is only used for a short period of time.
CONSEQUENCE OF NEGATIVE ACTION:
Would impede the Public Works Department's ability to repair and maintain County road and flood control facilities,
possibly affecting public safety.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Pat Giles, (925) 313-7044
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C. 3
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Purchasing Agent to issue an increase and extend the termination date for purchase
order number 29172
ATTACHMENTS
PO #29172 Hertz Equip Rentals
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to execute an
increase to purchase order number 33683 with George Reed Table Mt. Quarry, in the amount of $100,000 to a total of
$270,800, and extend the termination date from June 30, 2012 to June 30, 2013, for chip seal aggregate for the
Maintenance Division as needed, Countywide (100% Local Road Funds)
FISCAL IMPACT:
100% Local Road Funds.
BACKGROUND:
To be used as part of the 2012 Surface Treatment Program for County road maintenance, an integral part of the
County's Pavement Preservation Program.
CONSEQUENCE OF NEGATIVE ACTION:
Would impede the Public Works Department's ability to repair and maintain County roads, possibly affecting public
safety. Negative action could also result in the pavement deteriorating to the point where pavement repair costs would
be unmanageable.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Pat Giles, (925) 313-7044
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C. 4
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Purchasing Agent to issue an increase and extend the termination date for purchase
order number 33683
ATTACHMENTS
PO 33685 George Reed Mt
Quarry
RECOMMENDATION(S):
ADOPT Resolution No. 2012/125 approving the fourth extension of the Subdivision Agreement (Right-of-Way
Landscaping), for Subdivision SD 06-09143, for project being developed by Windemere BLC Land Company, LLC,
as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
The Subdivision Agreement (Right-of-Way Landscaping) needs to be renewed as the improvements are not
completed yet. (Approximately 95% of the work has been completed to date.) The developer has requested additional
time to complete improvements. Granting an extension gives the developer an additional year to complete the
improvements and keeps the bonding current.
CONSEQUENCE OF NEGATIVE ACTION:
The Subdivision Agreement (Right-of-Way Landscaping) will not be renewed if the extension is not granted; the
developer cannot complete the improvements; the bonds cannot be kept current; and, the County may need to
foreclose on the developer’s bonds and complete the improvements.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: J. Capozzo, Engineering Services, S. Reed, Construction, C. Sumpter, DCD
C. 5
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:Approve the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping), for Subdivision SD
06-09143
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Resolution No. 2012/125
Subdivision Agreement (Right-of-Way Landscaping) Extension
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 04/03/2012 by the following vote:
AYES:
John Gioia
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NOES:
ABSENT:Gayle B. Uilkema
ABSTAIN:
RECUSE:
Resolution No. 2012/125
IN THE MATTER OF approving the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) for
Subdivision SD 06-09143, for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (District II)
WHEREAS, the Public Works Director having recommended that she be authorized to execute the fourth agreement extension
which extends the Subdivision Agreement (Right-of-Way Landscaping) between Windemere BLC Land Company, LLC and the
County for construction of certain improvements in Subdivision 06-09143 in the San Ramon (Dougherty Valley) area, through
February 27, 2013;
• APPROXIMATE PERCENTAGE OF WORK COMPLETE: 95 %
• ANTICIPATED DATE OF COMPLETION: May 31, 2012
• REASON FOR EXTENSION: Development is in one year warranty period.
NOW THEREFORE BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: J. Capozzo, Engineering Services, S. Reed, Construction, C. Sumpter, DCD
4
1
RECOMMENDATION(S):
ADOPT Resolution No. 2012/126 approving the fourth extension of the Subdivision Agreement (Right-of-Way
Landscaping), for Subdivision SD 06-09142, for project being developed by Windemere BLC Land Company, LLC,
as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
The Subdivision Agreement (Right-of-Way Landscaping) needs to be renewed as the improvements are not
completed yet. (Approximately 95% of the work has been completed to date.) The developer has requested additional
time to complete improvements. Granting an extension gives the developer an additional year to complete the
improvements and keeps the bonding current.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: J. Capozzo, Engineering Services, C. Sumpter, DCD, S. Reed, Construction
C. 6
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:Approve the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) for Subdivision SD
06-09142
CONSEQUENCE OF NEGATIVE ACTION:
The Subdivision Agreement (Right-of-Way Landscaping) will not be renewed if the extension is not granted; the
developer cannot complete the improvements; the bonds cannot be kept current; and, the County may need to
foreclose on the developer’s bonds and complete the improvements.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Resolution No. 2012/126
Agreement
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 04/03/2012 by the following vote:
AYES:
John Gioia
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NOES:
ABSENT:Gayle B. Uilkema
ABSTAIN:
RECUSE:
Resolution No. 2012/126
IN THE MATTER OF Approving the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) for
Subdivision SD 06-09142, for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (District II)
WHERE AS the Public Works Director having recommended that she be authorized to execute the fourth agreement extension
which extends the Subdivision Agreement (Right-of-Way Landscaping) between Windemere BLC Land Company, LLC and the
County for construction of certain improvements in Subdivision 06-09142 in the San Ramon (Dougherty Valley) area, through
February 27, 2013;
• APPROXIMATE PERCENTAGE OF WORK COMPLETE: 95 %
• ANTICIPATED DATE OF COMPLETION: June 30, 2012
• REASON FOR EXTENSION: Subdivision improvements are in the one-year warranty period.
NOW THEREFOR BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: J. Capozzo, Engineering Services, C. Sumpter, DCD, S. Reed, Construction
4
1
RECOMMENDATION(S):
ADOPT Resolution No. 2012/127 approving the fourth extension of the Subdivision Agreement (Right-of-Way
Landscaping), for Subdivision SD 05-09023, for project being developed by Windemere BLC Land Company, LLC,
as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
The Subdivision Agreement (Right-of-Way Landscaping) needs to be renewed as the improvements are not
completed yet. (Approximately 95% of the work has been completed to date.) The developer has requested additional
time to complete improvements. Granting an extension gives the developer an additional year to complete the
improvements and keeps the bonding current.
CONSEQUENCE OF NEGATIVE ACTION:
The Subdivision Agreement (Right-of-Way Landscaping) will not be renewed if the extension is not granted; the
developer cannot complete the improvements; the bonds cannot be kept current; and, the County may need to
foreclose on the developer’s bonds and complete the improvements.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: C. Sumpter, DCD, J. Capozzo, Engineering Services, S. Reed, Construction
C. 7
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:Approve the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping), for Subdivision SD
05-09023
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Resolution No. 2012/127
Agreement
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 04/03/2012 by the following vote:
AYES:
John Gioia
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NOES:
ABSENT:Gayle B. Uilkema
ABSTAIN:
RECUSE:
Resolution No. 2012/127
IN THE MATTER OF approving the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) for
Subdivision SD 05-09023, for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (District II)
WHEREAS, the Public Works Director having recommended that she be authorized to execute the fourth agreement extension
which extends the Subdivision Agreement (Right-of-Way Landscaping) between Windemere BLC Land Company, LLC and the
County for construction of certain improvements in Subdivision 05-09023 in the San Ramon (Dougherty Valley) area, through
March 6, 2013;
• APPROXIMATE PERCENTAGE OF WORK COMPLETE: 95 %
• ANTICIPATED DATE OF COMPLETION: 12/31/12
• REASON FOR EXTENSION: Subdivision improvements are in one-year warranty period.
NOW THEREFORE BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: C. Sumpter, DCD, J. Capozzo, Engineering Services, S. Reed, Construction
4
1
RECOMMENDATION(S):
ADOPT Resolution No. 2012/128 approving the second extension of the Subdivision Agreement (Right-of Way
Landscaping) for Road Acceptance RA 05-01186 (cross-reference Subdivision SD 99-08381), for project being
developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the
Public Works Director, Danville area. (District II)
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
The Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance RA 05-01186 (cross-reference
Subdivision SD 99-08381) needs to be renewed as the improvements are not completed yet. (Approximately 98% of
the work has been completed to date.) The developer has requested additional time to complete improvements.
Granting an extension gives the developer an additional year to complete the improvements and keeps the bonding
current.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: C. Sumpter, DCD, J. Capozzo, Engineering Services, S. Reed, Construction
C. 8
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:Approve the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance RA
05-01186
CONSEQUENCE OF NEGATIVE ACTION:
The Subdivision Agreement (Right-of-Way Landscaping) will not be renewed if the extension is not granted.
ATTACHMENTS
Resolution No. 2012/128
Agreement
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 04/03/2012 by the following vote:
AYES:
John Gioia
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NOES:
ABSENT:Gayle B. Uilkema
ABSTAIN:
RECUSE:
Resolution No. 2012/128
IN THE MATTER OF approving the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for Road
Acceptance RA 05-01186 (cross-reference Subdivision SD 99-08381, for project being developed by Shapell Homes, a Division
of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (District II)
WHEREAS, the Public Works Director having recommended that she be authorized to execute the second agreement extension
which extends the Subdivision Agreement (Right-of-Way Landscaping) between Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation and the County for construction of certain improvements in Road Acceptance RA
05-01186 (cross-reference Subdivision SD 99-08381 in the Danville area, through January 6, 2013;
• APPROXIMATE PERCENTAGE OF WORK COMPLETE: 98 %
• ANTICIPATED DATE OF COMPLETION: March 31, 2012
• REASON FOR EXTENSION: Project is almost completed; completing punchlist items
NOW THEREFORE BE IT RESOLVED RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: J. LaRocque 925-313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: C. Sumpter, DCD, J. Capozzo, Engineering Services, S. Reed, Construction
4
1
Resolution No.
AIR-10497 Consent 17.
BOS Agenda Special Districts & County Airports
Meeting Date:04/03/2012
Time (Duration):
APPROVE and AUTHORIZE the Chair, Board of Supervisors, execute the Grant Deeds and
ACCEPT a Quitclaim Deed and Grants of Easements with City Brentwood
Submitted For: Julia R. Bueren, Public Works Director/Chief Engineer
Department:Public Works Division:Public Works - Real Estate
Noticed Public Hearing: No Official Body: Board of Supervisors
Presenter/Phone, if applicable: Audio-Visual Needs:
Handling Instructions: District: District III
Contact, Phone: Carla
Peccianti,
(925)
313-2222
Information
Recommendation(s):
The Board of Supervisors, as the Governing Board of the Contra Costa County Flood Control and
Water Conservation District (District):
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the three Grant Deeds
for the conveyance of fee title to portions of Sand Creek Flood Control Channel (Sand Creek) and
Marsh Creek Flood Control Channel (Marsh Creek) to the City of Brentwood (City) pursuant to
Government Code Section 25526.5; Project No. 7521-6D8325 and
ACCEPT the Quitclaim Deed and two Grants of Easements from the City; and
DETERMINE that the conveyance of said property is in the public interest and will not
substantially conflict or interfere with the District’s use of Sand Creek Channel or Marsh Creek
Channel; and
DIRECT the Real Property Division of the Public Works Department to cause said Grant Deeds,
Quitclaim Deed and Grants of Easements be recorded in the office of the County Recorder.
Fiscal Impact:
This project is funded 100% by Flood Control Zone 1 funds.
Background:
The City realigned Sand Creek Road from State Route 4 Bypass (Project) to Brentwood
Boulevard to improve traffic flow through the City in the mid 2000’s. The realigned Sand Creek
Road crosses over a portion Sand Creek at the intersection of Sand Creek Road and Fairview
Avenue and a portion of Marsh Creek at the intersection of Sand Creek Road and O’Hara
Avenue. As part of the Project, the City installed box culverts for the continued flowage of Sand
Creek and Marsh Creek at the above referenced intersections. The Project also included the
construction of additional storm drain inlets to handle the increase of storm water runoff from
Sand Creek and Marsh Creek.
The District and the City both agreed to exchange property rights to accommodate the realignment
of Sand Creek Road. The District is to grant fee title to a portion of its Sand Creek property at the
intersection of Sand Creek Road and Fairview Avenue; a portion of its Old Sand Creek Road
Current Alignment property; and a portion of its Marsh Creek property under the intersection of
Sand Creek Road and O’Hara Avenue to the City. The City is to quitclaim and vacate its rights to
a portion of the Old Sand Creek Previous Alignment; grant access easements across its property
on the east side of Sand Creek Road and at the intersection of Sand Creek Road and O’Hara
Avenue; and grant a twenty foot wide access easement across its property in the northwest
quadrant of the intersection of Sand Creek Road and Fairview Avenue to the District. The
exchange of these property rights is a mutually beneficial to both the District and the City.
This Board adopted the City of Brentwood Mitigated Negative Declaration for the Sand Creek
Extension Project on September 18, 2001 and Notice of Determination was filed on April 27,
2006
Consequence of Negative Action:
The District will not have adequate access to Sand Creek or Marsh Creek.
Children's Impact Statement:
Not applicable.
Budget Information
Information about available funds
Budgeted: Funds Available: Adjustment: Amount Available:
Unbudgeted: Funds NOT Available: Amendment:
Account Code(s) for Available Funds
1:
Fund Transfers
Attachments
Sand Creek at Fairview Grant Deed
Sand Creek Grant of Easement
Portion of Sand Creek Quick Claim
Portion of Sand Creek Grant Deed
O'Hara Grant of Easement
O'Hara at Sand Creek Grant Deed
Minutes Attachments
No file(s) attached.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with A.S. Dutchover &
Associates d/b/a Dutchover & Associates effective April 1, 2012 to March 31, 2014, in an amount not to exceed
$200,000, to provide landscape architect services countywide. (All Districts) Project No.: Various
FISCAL IMPACT:
Services are paid 100% by special revenue funds.
BACKGROUND:
Special Districts staff conducted a search for consultants to provide Countywide Landscape Architectural services.
Staff contacted 50 firms and requested a Statement of Qualification (SOQ) by October 4, 2011 in order to be
considered for a contract. These firms would do projects primarily for areas within the countywide LL-2 landscape
district or County Service Areas.
Of the 50 firms contacted, 19 submitted Letters of Interest and SOQ’s. A.S. Dutchover & Associates d/b/a Dutchover
& Associates was one of the firms selected. Special Districts staff requires a landscape architectural
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: S. Cohen (925) 313-2160
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: L. Strobel, County Administrator, E. Gelston, County Counsel, V. Zayas, Special Districts, M. Parella, Administration, P. Denison, Accounting, W. Lai, Engineering Services
C.10
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:AUTHORIZE the Public Works Director, or designee, to execute a contract with A.S. Dutchover & Associates d/b/a
Dutchover & Associates
BACKGROUND: (CONT'D)
firm to ensure that the landscape areas it manages are designed, constructed and maintained in accordance with the
Public Works Department’s Landscape Standards.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, Special Districts will not be able to provide these services with the required level of
expertise needed to ensure that the landscape areas it manages are designed, constructed and maintained in
accordance with the Public Works Department's Landscape Standards.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Consulting Services Agreement
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with David L. Gates &
Associates, Inc. effective April 1, 2012 to March 31, 2014, in an amount not to exceed $200,000, to provide
landscape architect services countywide. (All Districts) Project No.: Various
FISCAL IMPACT:
Services are paid 100% by special revenue funds.
BACKGROUND:
Special Districts staff conducted a search for consultants to provide Countywide Landscape Architectural services.
Staff contacted 50 firms and requested a Statement of Qualification (SOQ) by October 4, 2011 in order to be
considered for a contract. These firms would do projects primarily for areas within the countywide LL-2 landscape
district or County Service Areas.
Of the 50 firms contacted, 19 submitted Letters of Interest and SOQ’s. David L. Gates & Associates, Inc. was one of
the firms selected. Special Districts staff requires a landscape architectural firm to ensure that the landscape
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: S. Cohen (925) 313-2160
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: L. Strobel, County Administrator, E. Gelston, County Counsel, V. Zayas, Special Districts, M. Parella, Administration, P. Denison, Accounting, W. Lai, Engineering Services
C.11
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:AUTHORIZE the Public Works Director, or designee, to execute a contract with David L. Gates & Associates, Inc.
BACKGROUND: (CONT'D)
areas it manages are designed, constructed and maintained in accordance with the Public Works Department’s
Landscape Standards.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, Special Districts will not be able to provide these services with the required level of
expertise needed to ensure that the landscape areas it manages are designed, constructed and maintained in
accordance with the Public Works Department's Landscape Standards.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Consulting Service Agreement
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kluber &
Associates, Inc. effective April 1, 2012 to March 31, 2014, in an amount not to exceed $200,000, to provide
landscape architect services countywide. (All Districts) Project No.: Various
FISCAL IMPACT:
Services are paid 100% by special revenue funds.
BACKGROUND:
Special Districts staff conducted a search for consultants to provide Countywide Landscape Architectural services.
Staff contacted 50 firms and requested a Statement of Qualification (SOQ) by October 4, 2011 in order to be
considered for a contract. These firms would do projects primarily for areas within the countywide LL-2 landscape
district or County Service Areas.
Of the 50 firms contacted, 19 submitted Letters of Interest and SOQ’s. Kluber & Associates, Inc. was one of the
firms selected. Special Districts staff requires a landscape architectural firm to ensure that the landscape areas
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: S. Cohen (925) 313-2160
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc: L. Strobel, County Administrator, E. Gelston, County Counsel, V. Zayas, Special Districts, M. Parella, Administration, P. Denison, Accounting, W. Lai, Engineering Services
C.12
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:AUTHORIZE the Public Works Director, or designee, to execute a contract with Kluber & Associates, Inc.
BACKGROUND: (CONT'D)
it manages are designed, constructed and maintained in accordance with the Public Works Department’s
Landscape Standards.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, Special Districts will not be able to provide these services with the required level of
expertise needed to ensure that the landscape areas it manages are designed, constructed and maintained in
accordance with the Public Works Department's Landscape Standards.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Consulting Service Agreement
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LSA Associates,
Incorporated (Inc.), in an amount not to exceed $205,831.56 for the period of April 5, 2012 through March 31, 2015,
to provide environmental services for the Camino Tassajara Shoulder Widening-1.1 mile south of Highland Rd. to 0.3
mile north of Windemere Parkway project, San Ramon area. (District III) Project No. 0662-6R4072, Federal Aid
Project No. HSIPL-5928(110)
FISCAL IMPACT:
Work performed under this contract is funded by 39.5% Highway Safety Improvements Program (HSIP) Funds and
60.5% South County Area of Benefit (AOB) Funds.
BACKGROUND:
The purpose of the Camino Tassajara Shoulder Widening-1.1 mile south of Highland to 0.3 miles north of
Windemere Parkway Project (“Project”) is to improve safety along the segment of Camino Tassajara by providing
drivers with a consistent roadway section and
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: T. Torres 925-313-2176
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD , Deputy
cc: B. Campbell, Auditor Controller, P. Denison, Finance, A. Brown, Environmental Section
C.13
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LSA Associates,
Incorporated (Inc.)
BACKGROUND: (CONT'D)
a wider area for recovery should they veer off the travel lane.
The Project is federally funded, which requires necessary environmental assessments and studies pursuant to the
following environmental laws and regulations: National Environmental Policy Act (NEPA), the California
Environmental Quality Act (CEQA), the Clean Water Act, the Porter-Cologne Water Quality Act, and the State
and Federal Endangered Species Acts.
The contract is needed to conduct necessary environmental assessments and studies to assist Public Works
Department staff with environmental compliance in support of the Project.
After a solicitation process was conducted, the Department determined that LSA and Associates, Incorporated
(Inc.) is qualified to provide the necessary environmental services for the Project.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract is not approved by the Board of Supervisors, the Project will not obtain necessary environmental
clearances which may jeopardize funding and cause delays with construction.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
ATTACHMENTS
Contract
RECOMMENDATION(S):
DENY claims filed by Michael Audley, Enterprise Rent-A-Car of San Francisco, and Dindo & Alvin Porter.
FISCAL IMPACT:
*
BACKGROUND:
*
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: T. Lennear, (925) 335-1900
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C.14
To:Board of Supervisors
From:Tiffany Lennear, Chief Asst Clerk of the Board
Date:April 3, 2012
Contra
Costa
County
Subject:CLAIMS
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Gayle B. Uilkema, District II Supervisor
Contact: LEA CASTLEBERRY
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C.15
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:DECLARING APRIL 2012 AS CHILD ABUSE PREVENTION MONTH IN CONTRA COSTA COUNTY
ATTACHMENTS
Resolution No.
2012/119
In the matter of:Resolution No. 2012/119
Declaring April 2012 as Child Abuse Prevention Month in Contra Costa County
WHEREAS, "Child Abuse Prevention Month" has been observed since its first presidential proclamation in
1983; and
WHEREAS, child abuse and neglect affects children of all ages, race, income and is 100% preventable; and
WHEREAS, national statistics show that one in four girls and one in four boys will be maltreated before the
age of 18, while children with disabilities are three to seven times more likely to suffer from child
maltreatment than children without disabilities; and
WHEREAS, the rising number of reported child abuse cases are, consequently, cause for great concern and
heightens the need for increased protection and improved services for abused and neglected children; and
WHEREAS, more experts believe that actual incidents of abuse outnumber the current statistics and
indications; and
WHEREAS, programs offering help can positively impact a family at risk and early assistance is important
for preventing abuse.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby declares April 2012 as "Child Abuse Prevention
Month" and recognizes the efforts made by the Child Abuse Prevention Council, and acknowledges their hard work to prevent
child abuse throughout Contra Costa County.
___________________
MARY N. PIEPHO
Chair,
District III Supervisor
______________________________________
JOHN GIOIA GAYLE B. UILKEMA
District I Supervisor District II Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: April 3, 2012
David J. Twa,
By: ____________________________________, Deputy
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Ed Diokno, 925-427-8138
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C.16
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:PROCLAMATION OF HONORING BATAAN/CORREGIDOR VETERANS
ATTACHMENTS
Resolution No.
2012/131
In the matter of:Resolution No. 2012/131
Honoring survivors of the Battle of Bataan & Corregidor and their descendants on the occasion of the 70th anniversary
of this World War II event.
WHEREAS, 70 years ago the epic Battle of Bataan and Corregidor took place in the Philippines; and
WHEREAS, the outmanned and outgunned American and Filipino defenders of the United States Armed
Forces of the Far East put up a ferocious defense of the Philippines against overwhelming odds; and
WHEREAS, the combined forces of Americans and Filipinos stalled the Japanese war machine for three
long arduous months; and
WHEREAS, the delay allowed America and its allies to strengthen its forces and coastline of Australia and
prevented the Japanese from continuing their conquest of Australia and Southeast Asia; and
WHEREAS, the Bataan and Corregidor defenders were rounded up by the Japanese military and forced to
march in what has become infamously known as the Bataan Death March to prison of war camps in the
interior of the Philippines; and
WHEREAS, thousands of American and Filipino fighting men perished without medical attention and a
shortage of food and water in the tropical heat during the 40-mile long Bataan Death March; and
WHEREAS, the heroic defense of the Bataan Peninsula and Corregidor island forever cemented the bonds
between the United States and the Philippines and raised the stature of Filipinos in the eyes of the
American public; and
WHEREAS, the veterans’ bravery and fortitude turned a military defeat into a victory for all free people
everywhere, for all time; and
WHEREAS, their descendants continue to honor the memory of the epic battle and their ancestors’
sacrifices by carrying on the military tradition by enlisting in the U.S. Armed Forces and continuing to
contribute to the civic and cultural life of Pittsburg, Contra Costa County and America; and
WHEREAS, confronted with the superior forces and arms of the Japanese Imperial forces and weakened by
disease and starvation, the U.S. forces of Bataan finally fell on April 8 followed by the surrender of U.S.
forces on Corregidor on May 6; and
WHEREAS, after World War II scores of veterans of the Battle of Bataan and Corregidor chose to make
their homes in Contra Costa County; and
WHEREAS, the survivors, their families and the Filipino American Association of Pittsburg will honor the
memory of the heroic battle with ceremonies on April 14 in Pittsburg.
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors declare April 14 as
Bataan-Corregidor Memorial Day as we honor the Filipino and American soldiers who fought side by side in the Battle of
Bataan and Corregidor on the side of democracy and their role to preserve America’s legacy of freedom.
___________________
MARY N. PIEPHO
Chair,
District III Supervisor
______________________________________
JOHN GIOIA GAYLE B. UILKEMA
District I Supervisor District II Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: April 3, 2012
David J. Twa,
By: ____________________________________, Deputy
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Dorothy Sansoe,
925-787-8288
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C.17
To:Board of Supervisors
From:Arts and Culture Commission of Contra Costa
Date:April 3, 2012
Contra
Costa
County
Subject:Arts Awards
ATTACHMENTS
Resolution No.
2012/133
In the matter of:Resolution No. 2012/133
Recognizing Denica Garcia, Savannah Ridgley, and Christine Osiushu for placing First, Second, and Third in the Contra
Costa County "Poetry Out Loud" Competition.
WHEREAS, the members of the Board of Supervisors of Contra Costa County is pleased to extend
congratulations to Denica Garcia, Savannah Ridgley, and Christine Osiushu for placing first, second and
third in the Contra Costa County "Poetry Out Loud" 2012 Competition; and
WHEREAS, Ms. Denica Garcia, a senior from Salesian High School in Richmond, was awarded First
Place, Ms. Savannah Ridgley, a senior from Mt. Diablo High School in Concord, was awarded Second
Place, and Ms. Christine Osiushu, a junior from Deer Valley High School in Antioch, was awarded Third
Place in the Contra Costa County “Poetry Out Loud” competition on February 11, 2012, a competition
which emphasizes language skills and public speaking; and
WHEREAS, over 2000 students countywide memorized a poem for this year's program run by the
California Arts Council in the State, and started by the National Endowment for the Arts to engage high
school students in the presentation of poetry through memorization and performance; and
WHEREAS, Ms. Garcia, Ms. Ridgley, and Ms. Osiushu gave extraordinary recitations along with a very
competitive pool of finalists, including over 2000 students from eleven county high schools: College Park
High School in Pleasant Hill, Deer Valley High School in Antioch, Dougherty Valley High School in San
Ramon, Independence High School in Brentwood, Las Lomas High School in Walnut Creek, Monte Vista
High School in Danville, Mt. Diablo High School in Concord, Pittsburg High School in Pittsburg, and
Making Waves Academy, Richmond High School and Salesian High School, all in Richmond; and
WHEREAS, the "Poetry Out Loud" program seeks to foster the next generation of literary readers by
recognizing the latest trends in poetry: recitation and performance; and
WHEREAS, to excel as Ms. Garcia, Ms. Ridgley, and Ms. Osiushu have done, a young person must
demonstrate, in addition to a great deal of natural ability, an outstanding spirit of dedication, enthusiasm and
hard work.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California does hereby
recognize Denica Garcia, Savannah Ridgley, and Christine Osiushu for placing First, Second and Third in the Contra Costa
County “Poetry Out Loud” competition and extend this expression of our pride in your accomplishments.
___________________
MARY N. PIEPHO
Chair,
District III Supervisor
______________________________________
JOHN GIOIA GAYLE B. UILKEMA
District I Supervisor District II Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: April 3, 2012
David J. Twa,
By: ____________________________________, Deputy
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Dorothy Sansoe,
925-335-1009
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C.18
To:Board of Supervisors
From:David Twa, County Administrator
Date:April 3, 2012
Contra
Costa
County
Subject:Honoring Joe Valentine for His Service to Contra Costa County
ATTACHMENTS
Resolution No.
2012/136
In the matter of:Resolution No. 2012/136
Honoring Joe Valentine for his years of service to Contra Costa County.
WHEREAS, Joe Valentine graduated in 1971 with a Bachelor of Arts degree in Psychology from St Louis
University, St Louis, Missouri; and
WHEREAS, Joe Valentine graduated in 1975 with a Masters of Social Work from the University of
Washington, Seattle, Washington; and
WHEREAS, Joe Valentine worked in various capacities from 1978 to 1991 for the Washington State
Department of Social and Health Services in the greater Seattle area; and
WHEREAS, Joe Valentine worked in various capacities from 1991 to 1999 for the Snohomish County
Human Services Department in the greater Seattle area; and
WHEREAS, Joe Valentine worked in various capacities from 1999 to 2005 for the Seattle Human Services
Department as Deputy Director and as Acting Director; and
WHEREAS, Joe Valentine served as Adjunct College Instructor for Western Washington University from
1991 to present in Human Services; and
WHEREAS, Joe Valentine was appointed Department Director for the Contra Costa Community Services
Department in August 2005; and
WHEREAS, Joe Valentine was appointed as Department Director for the Contra Costa Employment and
Human Services Department in September 2006 with a mission to merge Community Services with
Employment and Human Services; and
WHEREAS, Joe Valentine carried forward a vision and strategic plan for a merged department that:
Provided effective leadership to the second largest Department in Contra Costa County;
Managed and balanced complex budgets that exceeded $400 million annually;
Implemented business systems to automate and streamline operations and improve customer service;
Ensured 100% enrollment for Head Start slots;
Developed a strong management team;
Built effective strategic community partnerships;
Served on various boards and committees to provide leadership in social services policy at the State level;
Learned the intricacies of work done by the Department through job shadowing and ride-a-longs with staff;
WHEREAS, Joe Valentine will be returning to the Seattle, Washington area as the Executive Director of the
North Sound Mental Health Administration;
NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors honors and thanks Joe Valentine for his years of
dedicated service to Contra Costa County .
___________________
MARY N. PIEPHO
Chair,
District III Supervisor
______________________________________
JOHN GIOIA GAYLE B. UILKEMA
District I Supervisor District II Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: April 3, 2012
David J. Twa,
By: ____________________________________, Deputy
RECOMMENDATION(S):
DECALRE vacant the District 1 Public Sector Seat on the Contra Costa County Economic Opportunity Council
(EOC) previously held by Delphine Smith due to lack of attendance and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Gioia.
FISCAL IMPACT:
None.
BACKGROUND:
The functions of the Economic Opportunity Council include: To participate in, and advise the Board of Supervisors
regarding the selection of the Director. To exercise all powers delegated to it by the Board of Supervisors. To hold
public hearings to determine overall program goals for the EOC. To review fiscal and programmatic reports
submitted by staff and the performance of Community Services Block Grant contractors and the Weatherization
program services. To select its officers and appoint members to EOC Committees. To make recommendations to the
Board of Supervisors
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Kate Rauch 510-374-3231
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.19
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:Declare Vacant the District 1 Public Sector Seat on the Economic Opportunity Council and Post the Seat Vacant.
BACKGROUND: (CONT'D)
on all program proposals and budgets related to Community Services Block Grant and the Weatherization program.
To require and receive budget and other reports prepared by staff every other month along with an Annual Report in
September.
Delphine Smith hasn't attended a meeting in eight months, and most of these absences have been without notifying
the EOC staff, including responding to emails or voicemail messages. Ms. Smith told Supervisor Gioia in summer
2011 she has transportation problems which made it difficult to attend meetings, but wanted to try to continue to
serve, but hasn't been successful in this. The term expires on 6/30/12.
CONSEQUENCE OF NEGATIVE ACTION:
The Supervisor would not be able to recruit for a replacement and it would be difficult for the Economic Opportunity
Council to conduct business.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
APPOINT Junie Tate Sugar to the North Richmond resident seat of the North Richmond Advisory Council
(NRMAC) for a term expiring on December 31, 2014, as recommended by Supervisor Gioia:
Junie Tate Sugar
1521 Seventh Street
Richmond, CA 94801
FISCAL IMPACT:
None.
BACKGROUND:
The North Richmond Advisory Council (NRMAC) was established to advise the Board on:
1. Services which are or may be provided to the North Richmond Community
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Luz Gomez 510-374-3231
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.20
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:Appoint Junie Tate Sugar to the North Richmond Resident Seat of the North Richmond Municpal Advisory Council
(NRMAC).
BACKGROUND: (CONT'D)
by the County or other local governmental agencies. Such services include, but are not limited to, public health,
safety, welfare, public works and planning.
2. The feasibility of organizing the existing special districts serving the North Richmond community in order to
more efficiently provide public services such as, but not limited to, water, sewer, fire, parks and recreation, and
infrastructure improvements.
The Council may:
1. Represent the North Richmond community before the Local Agency Formation Commission on proposed
boundary changes affecting the community.
2. Represent the North Richmond community before the County Planning Commission(s) and the Zoning
Administrator on land use and other planning matters affecting the community. In this regard, the Council shall
cooperate with other planning advisory bodies in the North Richmond County area in order to avoid duplication
and delay in the planning process.
3. Provide input and reports to the Board, County staff or any County hearing body on issues of concern to the
North Richmond community. It is understood that the Board is the final decision-making authority with respect to
issues concerning the North Richmond community and that the Council shall serve solely in an advisory capacity.
Except as specified above, the Council may not represent the North Richmond community to any State, County,
city special district or school district, agency or commission, or any other organization on any matter concerning
the community.
Supervisor Gioia recruits for his advisory board appointees in a variety of ways including through the traditional
media and his website, newsletters and eblasts.
After revieiwing the applications, Supervisor Gioia selected Junie Tate Sugar to serve in this capacity (application
attached). Ms. Sugar, a North Richmond resident, has a background in community work as an HIV educator in
Contra Costa County. Her term is to be coterminus with the Supervisor and expires on December 31, 2014.
CONSEQUENCE OF NEGATIVE ACTION:
The position will remain unfilled.
CHILDREN'S IMPACT STATEMENT:
None.
ATTACHMENTS
Application Junie Tate Sugar
RECOMMENDATION(S):
ACCEPT resignation of Tom Quinn, DECLARE a vacancy in Labor Seat #3 on the Workforce Development Board,
and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services
Director.
FISCAL IMPACT:
None
BACKGROUND:
Mr. Quinn was appointed to this position on June 28, 2011 with a term ending June 30, 2014. His resignation was
approved by the Executive committee of the Workforce Development Board (WDB) on March 14, 2012.
CONSEQUENCE OF NEGATIVE ACTION:
The WDB will be unable to fill this position in a timely manner
CHILDREN'S IMPACT STATEMENT:
None
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Earl Maciel 3-1648
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.21
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Accept the Resignation of Tom Quinn from the Workforce Development Board
RECOMMENDATION(S):
APPOINT the following individual to the Member 2 Alternate seat on the Tri-Delta Transit Authority Board of
Directors to a term expiring December 31, 2014, as recommended by Supervisor Piepho:
Michael Daugelli
4416 Wolf Way
Antioch, CA 94531
FISCAL IMPACT:
None.
BACKGROUND:
The Tri-Delta Transit Authority Board of Directors was formed in 1977 as a Joint Powers Agency (JPA) consisting
of the cities of Antioch, Brentwood, Pittsburg and the county of Contra Costa. Oakley incorporated as a city and
joined in 1999. Eastern Contra Costa Transit
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Gayle B. Uilkema, District II Supervisor
Contact: LEA CASTLEBERRY,
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.22
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENT TO THE TRI-DELTA TRANSIT AUTHORITY BOARD OF DIRECTORS
BACKGROUND: (CONT'D)
Authority is governed by an eleven-member board of directors composed of two appointed by each of the mayors of
Antioch, Brentwood, Oakley, and Pittsburg, two appointed by the Contra Costa County Board of Supervisors, and
one member at large.
The Member 2 Alternate seat was vacated on February 28, 2012. Applications were accepted and the
recommendation to appoint the above individual was then determined.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain unfilled.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
APPOINT the following individual to the Appointee 1 seat on the County Service Area P-2A Citizens Advisory
Committee to a term expiring December 31, 2012, as recommended by Supervisor Piepho:
Janet Smith
51 Live Oak Lane
Danville, CA 94506
FISCAL IMPACT:
None.
BACKGROUND:
Established on July 24, 1984 by Board Resolution 84/440, the purpose of theCounty Service Area P-2A Citizens
Advisory Committee is to advise the Board of Supervisors and the Sheriff's Department on the needs of the
Blackhawk community for extended police services which
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Gayle B. Uilkema, District II Supervisor
Contact: LEA CASTLEBERRY,
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.23
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENT TO COUNTY SERVICE AREA P-2A CITIZEN ADVISORY COMMITTEE
BACKGROUND: (CONT'D)
includes, but is not limited to, enforcement of the State Vehicle Code, crime prevention, letter control, etc.
The committee consists of seven member, appointed by the Board of Supervisors, who serve for a two year term.
The Appointee 1 seat was vacated on February 28, 2012. Applications were accepted the recommendation to appoint
the above individual was then determined.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain unfilled.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
APPOINT the following individual to the District III seat on the Fish and Wildlife Committee to a term expiring
February 1, 2013, as recommended by Supervisor Piepho:
Kevin "Mac" McIIvenna
4512 Pony Court
Antioch, CA 94531
FISCAL IMPACT:
None.
BACKGROUND:
The Fish and Wildlife Committee advises the Contra Costa County Board
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Gayle B. Uilkema, District II Supervisor
Contact: LEA CASTLEBERRY,
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.24
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENT TO THE FISH AND WILDLIFE COMMITTEE
BACKGROUND: (CONT'D)
of Supervisors on fish and wildlife issues that may affect the County. It makes recommendations to the Board for the
expenditure of funds from the Fish and Wildlife Propagation Fund pursuant to Fish and Game Code Section 13103. It
addresses issues surrounding the enforcement of fish and game laws and regulations in the County.
The Fish and Wildlife Committee has ten regular positions, five nominated by individual members of the Board of
Supervisors, four “At-Large” positions and one “Alternate to At-Large” position nominated by the Internal
Operations Committee of the Board of Supervisors. The Internal Operations Committee considers applications from
all interested individuals even when an existing At-Large member or an existing Alternate to At-Large member
seeks reappointment. The Internal Operations Committee requests recommendations from the Fish and Wildlife
Committee on appointments to At-Large and Alternate to At-Large positions.
This seat was vacated on September 13, 2011. Applications were accepted and the recommendation to appoint the
above individual was then determined.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain unfilled.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPOINT the following individual to the District III seat on the Aviation Advisory Committee to a term expiring
March 1, 2015, as recommended by Supervisor Piepho:
Ron Reagan
121 Palm Place
Brentwood, CA 94513
FISCAL IMPACT:
None.
BACKGROUND:
The Aviation Advisory Committee (AAC) was established by the Board of Supervisors to provide advice and
recommendations to the Board of Supervisors on the aviation issues related to the economic viability and security of
airports in Contra Costa County. The AAC is mandated to cooperate with local, state, and national aviation
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Gayle B. Uilkema, District II Supervisor
Contact: LEA CASTLEBERRY,
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.25
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENT TO THE AVIATION ADVISORY COMMITTEE
BACKGROUND: (CONT'D)
interests for the safe and orderly operation of airports; advance and promote the interests of aviation; and protect the
general welfare of the people living and working near the airport and the County in general. The AAC may initiate
discussions, observations, or investigations and may hear comments on airport and aviation matters from the public
or other agencies in order to formulate recommendations to the Board. In conjunction with all of the above, the AAC
provides a forum for the Director of Airports regarding policy matters at and around the airport.
The AAC is composed of 11 members who must be County residents: one appointed by each Supervisor; one from
and nominated to the Board by the City of Concord; one from and nominated to the Board by the City of Pleasant
Hill; one from and nominated to the Board by Diablo Valley College; one from and nominated to the Board by the
Contra Costa County Airports Business Association; and two at large to represent the generally community, to be
nominated to the Internal Operations Committee by the Aviation Advisory Committee. At least one of the above shall
be a member of the Airport Land Use Commission.
Terms for AAC seats are three years ending each March 1.
The seat expired March 1, 2012. Applications were accepted and the recommendation to appoint the above individual
was then determined.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain unfilled.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPOINT Kristine Solseng to the Board of Supervisors seat and Hale Kronenberg to the Board of Supervisors-Public
Member seat, on the Oversight Board of the El Cerrito Redevelopment Successor Agency.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On February 1, 2012, local redevelopment agencies were eliminated by the passage Assembly Bill x1 26. Generally,
the county or city in which the former redevelopment agency operated became the successor agency charged with
closing out the remaining activities and obligations of the former redevelopment agency. Each successor agency
operates under the direction of an oversight board, which the State mandates be established with a membership
composition described in statute.
Each oversight board is an independent decision-making body with a fiduciary responsibility to holders of
enforceable obligations of each former city redevelopment agency as well as governmental taxing entities that remain
within
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Terrance Cheung,
510-374-3231
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.26
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENTS TO THE OVERSIGHT BOARD OF THE EL CERRITO REDEVELOPMENT SUCCESSOR
AGENCY
BACKGROUND: (CONT'D)
the former project areas of the each dissolved agency. Each oversight board will be supported by successor agency
staff and must comply with the Ralph M. Brown Act, the California Public Records Act, and the Political Reform Act
of 1974. The actions of each oversight board will be overseen by the California Department of Finance and may be
subject to disapproval or modification.
CONSEQUENCE OF NEGATIVE ACTION:
Critical appointments required to be made to oversight boards for local city redevelopment successor agencies by the
Board of Supervisors will not be made in a timely manner.
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
Approve new medical staff members, advancement to permanent staff, requests for privileges, request to change
primary and secondary department and medical staff category, biennial reappointments and resignations as
recommended by the Medical Executive Committee at their March 19, 2012 Meeting, and by the Health Services
Director.
FISCAL IMPACT:
None.
BACKGROUND:
The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of
Supervisors approval for each Medical Staff member will be placed in his or her Credentials File. The above
recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the
Medical Executive Committee.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Anna Roth, 370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Barbara Borbon, Joanna Fon
C.27
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Medical Staff Appointments and Reappointments – March 2012
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Contra Costa Regional Medical and Contra Costa Health Centers' medical staff
would not be appropriately credentialed and not be in compliance with the Joint Commission on Accreditation of
Healthcare Organizations.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
G:\C&G DIRECTORY\NON CONTRACTS\2012\BO. March 2012, Page 1-2.doc
RECOMMENDATION(S):
APPOINT William Swenson to the Board of Supervisors seat and Brian Connelley to the Board of
Supervisors-Public Member seat, on the Oversight Board of the Oakley Redevelopment Successor Agency.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On February 1, 2012, local redevelopment agencies were eliminated by the passage Assembly Bill x1 26. Generally,
the county or city in which the former redevelopment agency operated became the successor agency charged with
closing out the remaining activities and obligations of the former redevelopment agency. Each successor agency
operates under the direction of an oversight board, which the State mandates be established with a membership
composition described in statute.
Each oversight board is an independent decision-making body with a fiduciary responsibility to holders of
enforceable obligations of each former city redevelopment agency as well
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lea Castleberry,
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta , Deputy
cc:
C.28
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENTS TO THE OVERSIGHT BOARD OF THE OAKLEY REDEVELOPMENT SUCCESSOR
AGENCY
BACKGROUND: (CONT'D)
as governmental taxing entities that remain within the former project areas of the each dissolved agency. Each
oversight board will be supported by successor agency staff and must comply with the Ralph M. Brown Act, the
California Public Records Act, and the Political Reform Act of 1974. The actions of each oversight board will be
overseen by the California Department of Finance and may be subject to disapproval or modification.
CONSEQUENCE OF NEGATIVE ACTION:
Critical appointments required to be made to oversight boards for local city redevelopment successor agencies by the
Board of Supervisors will not be made in a timely manner.
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
APPOINT William Hill to the Board of Supervisors seat and Brian Swisher to the Board of Supervisors-Public
Member seat, on the Oversight Board of the Brentwood Redevelopment Successor Agency.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On February 1, 2012, local redevelopment agencies were eliminated by the passage Assembly Bill x1 26. Generally,
the county or city in which the former redevelopment agency operated became the successor agency charged with
closing out the remaining activities and obligations of the former redevelopment agency. Each successor agency
operates under the direction of an oversight board, which the State mandates be established with a membership
composition described in statute.
Each oversight board is an
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lea Castleberry,
925-240-7260
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta , Deputy
cc:
C.29
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:APPOINTMENTS TO THE OVERSIGHT BOARD OF THE BRENTWOOD REDEVELOPMENT SUCCESSOR
AGENCY
BACKGROUND: (CONT'D)
independent decision-making body with a fiduciary responsibility to holders of enforceable obligations of each
former city redevelopment agency as well as governmental taxing entities that remain within the former project areas
of the each dissolved agency. Each oversight board will be supported by successor agency staff and must comply
with the Ralph M. Brown Act, the California Public Records Act, and the Political Reform Act of 1974. The actions
of each oversight board will be overseen by the California Department of Finance and may be subject to disapproval
or modification.
CONSEQUENCE OF NEGATIVE ACTION:
Critical appointments required to be made to oversight boards for local city redevelopment successor agencies by the
Board of Supervisors will not be made in a timely manner.
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
APPROVE Appropriations and Revenue Adjustment No. 5048 transferring appropriations in the amount of $120,520
from capital fund contributions made by the City of Oakley, from the Law Enforcement Communications Fund to the
Office of the Sheriff for the purchase of East Bay Regional Communications System-compliant radio equipment.
FISCAL IMPACT:
This action increases revenue and expenditures by $120,520. The new revenue is from accumulated annual
contributions made by the City of Oakley to the County Law Enforcement Capital Projects Fund (105600), which is
administered by the Office of the Sheriff.
BACKGROUND:
The Sheriff's Office has used Motorola for their communications system for over 20 years. The Oakley Police
Department received their dispatch communication services from the Sheriff's Office Communications Center and to
maintain continuity of this operational relationship, Motorola is the optimal choice for related communications
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Liz Arbuckle 925 335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Liz Arbuckle
C.30
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:April 3, 2012
Contra
Costa
County
Subject:Appropriation Adjustment-Purchase Order Motorola
BACKGROUND: (CONT'D)
equipment. Motorola has been selected in the past because of reliability and ease of maintenance. Because of the
proprietary nature of this equipment, Oakley PD chose to purchase Motorola communications equipment as an
extension of the EBRCS P25 digital communication project.
CONSEQUENCE OF NEGATIVE ACTION:
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
TC24/TC27 Motorola-Oakley2
RECOMMENDATION(S):
APPROVE Appropriations and Revenue Adjustment No. 5047 authorizing deferred revenue in the amount of
$28,255 and appropriating it to the Office of the Sheriff Civil Unit for the purchase of East Bay Regional
Communications System compliant radio equipment.
FISCAL IMPACT:
This action increases revenue and expenditures by $28,255. The deferred revenue is from the AB 1109 program fees.
Section 26746 of the Government Code (AB 1109, Chapter 1330) provides for a $10.00 assessment to be collected
from the judgment debtor on each disbursement of money (paid to a judgment creditor) collected under a Writ of
Attachment, Execution, Possession, or Sale; excluding all child support obligation action by the District Attorney's
Office.
BACKGROUND:
The Sheriff's Office uses and has used Motorola for their communications system for over 20 years. Motorola has
been selected
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Liz Arbuckle 925 335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.31
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:April 3, 2012
Contra
Costa
County
Subject:Appropriation Adjustment-Purchase Order Motorola
BACKGROUND: (CONT'D)
in the past because of reliability and ease of maintenance. The Motorola data and radio system used by the Office
of the Sheriff is a proprietary system. The APX7000 handheld radio is required for the new P25 Interoperable
Radio system currently being installed throughout the County. Although these radios are not proprietary,
additional future enhancements to the system can only be accessed through proprietary additions to these radios.
CONSEQUENCE OF NEGATIVE ACTION:
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
TC24TC27 Motorola Civil
RECOMMENDATION(S):
ACKNOWLEDGE receipt of report of suspension of competition and direct appointment in the Health Services
Department to facilitate return to work of a County employee through the County Rehabilitation Program, as
provided for in the Personnel Management Regulations, Section 502, as part of the County Disability Program, as
recommended by the Assistant County Administrator - Director of Human Resources.
FISCAL IMPACT:
There are no additional costs associated with this direct appointment. Costs associated with filling the position are
included in the Department's budget.
BACKGROUND:
Personnel Management Regulations, Section 502, Suspension of Competition, provides that the Director of Human
Resources may suspend competition and authorize a direct appointment to merit system positions where use of
competitive examination procedures are impractical. It also requires that a report of the suspension of competition be
reported to the Board of Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Ted Cwiek, (925) 335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.32
To:Board of Supervisors
From:Ted Cwiek, Human Resources Director
Date:April 3, 2012
Contra
Costa
County
Subject:Suspension of Competition and Direct Appointment in the Health Services Department
BACKGROUND: (CONT'D)
In accordance with the above regulations, the Director of Human Resources is authorizing the following direct
appointment:
Employee #51389 as Clerk - Senior Level (position #8913) in the Health Services Department. Date effective:
2/7/12. Reason: to facilitate return to work of County employee through the County Rehabilitation Program.
CONSEQUENCE OF NEGATIVE ACTION:
Department would not benefit from the employee's prompt return to work.
CHILDREN'S IMPACT STATEMENT:
No impact.
ATTACHMENTS
AK9 for Pos. 8913
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 21070 to increase the hours of one (1) Exempt Medical Staff
Optometrist (VPS1) position No. 7769 from 20/40 to 24/40 in the Health Services Department.
FISCAL IMPACT:
There is an annual cost of approximately $14,145.87, including pension costs of $3,416.18, which is offset by a
reduction in straight time overtime.
BACKGROUND:
The Health Services Department is requesting to increase the hours of one Exempt Medical Staff Optometrist to
provide additional optometry support at the Pittsburg Specialty Clinic. The incumbent, Anita Ko, has consistently
worked the increased hours for the past year and there is an ongoing need for her to continue with this schedule.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Department will not have sufficient staff coverage to meet the operational needs of
the Pittsburg Specialty Clinic, which impacts patient care services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Enid Mendoza, 957-5263
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.33
To:Board of Supervisors
From:Ted Cwiek, Human Resources Director
Date:April 3, 2012
Contra
Costa
County
Subject:Increase the hours of one Exempt Medical Staff Optometrist in the Health Services Department
ATTACHMENTS
P-300 #21070
POSITION ADJUSTMENT REQUEST
NO. 21070
DATE 3/16/2012
Department No./
Department Health Services Budget Unit No. 0860 Org No. 6380 Agency No. A18
Action Requested: Increase the hours of one (1) Exempt Medical Staff Optometrist (VPS1) position, No. 7769, from 20/40 to
24/40 in the Health Services Department.
Proposed Effective Date: 4/4/2012
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $14,146.00 Net County Cost $0.00
Total this FY $3,536.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT EFI - Offset by overtime
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Enid Mendoza
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Dorothy Sansoe 3/27/2012
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from HR Review
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/27/2012
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Dorothy Sansoe
Other: __Approve Department Request_______________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
REQUEST FOR PROJECT POSITIONS
Department Date 3/27/2012 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for
and accept funding from the Contra Costa Transportation Authority, Lifeline Transportation Program grant in an
amount not to exceed $130,000 for the Keeping Employment Equals Your Success (KEYS) program for an
18-month period to begin upon grant award.
FISCAL IMPACT:
County to receive up to $130,000 from the Contra Costa Transportation Authority, Lifeline Transportation Program
grant. Match $130,000, California Work Opportunity and Responsibility for Kids (CalWORKs) Single Allocation,
85% Federal, 15% State.
BACKGROUND:
The Keeping Employment Equals Your Success (KEYS) transportation program makes it possible for fully
employed CalWORKs clients with both transportation and credit challenges to apply for and receive low-interest
vehicle loans.
The KEYS program has served 97 CalWORKs clients over the last nine (9) years
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Elaine Burres, 313-1717
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.34
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Contra Costa Transportation Authority, Lifeline Transportation Grant Funding, KEYS Program
BACKGROUND: (CONT'D)
through the Department's long standing partnership with the Contra Costa Federal Credit Union. The Contra Costa
Federal Credit Union works with the Department to identify, review, and grant loans to approved CalWORKs
recipients.
The KEYS program has achieved a 91% loan repayment rate over the program duration. Additionally, the
Department regularly receives feedback and testimonials from KEYS clients expressing their gratitude for the
program and how having an automobile has positively changed their lives and that of their families as they continue
to strive toward self sufficiency.
The grant funding will provide the Employment and Human Services Department the ability to increase the
individual secured low interest loan amounts from $4,000 to $5,500 as the prices of used cars have increased during
the economic recession.
(#29-337-0)
CONSEQUENCE OF NEGATIVE ACTION:
Without grant funding, the KEYS program would not continue or expand services to meet the needs of CalWORKs
clients.
CHILDREN'S IMPACT STATEMENT:
The grant supports two of the community outcomes established in the Children's Report Card, (3) "Families that are
Economically Self Sufficient" and (4) "Families that are Safe, Stable and Nurturing" by facilitating the means to
acquire safe, reliable transportation for CalWORKS individuals and their families.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for
and accept funding from the Contra Costa Transportation Authority, Lifeline Transportation Program grant in an
amount not to exceed $277,491 for the Rides-to-Success program for a 3-year period to begin upon grant award.
FISCAL IMPACT:
County to receive up to $277,491 from the Contra Costa Transportation Authority, Lifeline Transortation Program
grant. Match $277,491; 58% California Work Opportunity and Responsibility for Kids (CalWORKs) Single
Allocation (85% Federal, 15% State) and 42% In-kind.
BACKGROUND:
The grant funding will provide the Employment and Human Services Department (EHSD) the ability to reinstitute
the Rides-To-Success program which was extremely successful providing transportation services to CalWORKs
clients for work related activities. The program was operational from 2006 through 2008 and provided approximately
16,000 rides to CalWORKS recipients during
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Elaine Burres, 313-1717
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.35
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Contra Costa Transportation Authority, Lifeline Transportation Grant Funding, Rides To Success Program
BACKGROUND: (CONT'D)
that period. The Rides-To-Success program was administered with grant funding and CalWORKs Single Allocation
funding. With the necessary reduction of County General Fund, all discretionary Welfare-to-Work programs,
including Rides-To-Success, ended by June 30, 2010.
Receipt of the grant funds will allow the reinstitution of the Rides-To-Success program providing up to 14,000 for
CalWORKs recipients. If granted, EHSD expects to serve approximately 400 CalWORKs clients in the 3-year period
following the award of the grant dollars. The award is anticipated in Fall 2012/Winter 2013.
EHSD plans to streamline the Rides-To-Success program to minimize staffing costs by utilizing the process
implemented for the taxi service under the Short-Term, Non-Recurrent Benefits of the the American Recovery and
Reinvestment Act (ARRA) Temporary Assistance to Needy Families (TANF) Emergency Contingency Fund (ECF).
Under the Special ARRA ECF transportation program, EHSD issued taxi vouchers to approved CalWORKs clients
for their transportation use in attending work or work-related activities.
CONSEQUENCE OF NEGATIVE ACTION:
Without grant funding, the Rides-To-Success program would not continue or expand services to meet the needs of the
CalWORKs clients.
CHILDREN'S IMPACT STATEMENT:
The grant supports two of the community outcomes established in the Children's Report Card, (3) "Families that are
Economically Self Sufficient" and (4) "Families that are Safe Stable and Nurturing" by providing a method of
transportation for CalWORKs clients to attend work or work-related activities.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $5,000
from the San Pablo Community Foundation to provide health and wellness library programs for the period of July 1,
2012 through May 30, 2013.
FISCAL IMPACT:
No library fund match.
BACKGROUND:
The San Pablo Community Foundation funds projects that make the San Pablo community more livable, safer, and
healthier. The San Pablo Library received grants from the San Pablo Community Foundation in 2008 and 2010.
In 2010, 52% of San Pablo school children were obese or overweight. Obesity is associated with increased rates of
cardiovascular disease, cancer, and diabetes. A 2011 report by Contra Costa
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Cathy Sanford 927-3228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.36
To:Board of Supervisors
From:Barbara Flynn, County Librarian
Date:April 3, 2012
Contra
Costa
County
Subject:Approve and Authorize the Librarian, or Designee, to apply for and accept a grant in the amount of $5,000 from the
San Pablo Community Foundation.
BACKGROUND: (CONT'D)
Health Services calls for educating San Pablo residents on the importance of eating well and exercising. From
September 2012 to May 2013, the library will offer a variety of programs that encourage families to get active and
make healthy choices, including monthly movement-based or healthy eating programs for families at the library, and
enhanced library collections for children on exercise, health, and nutrition. Health and wellness programs at the San
Pablo Library will provide simple, hands-on demonstrations of healthy activities and support the Health Element of
the City of San Pablo’s 2011 General Plan.
CONSEQUENCE OF NEGATIVE ACTION:
The Library will not implement the project.
CHILDREN'S IMPACT STATEMENT:
This project will promote nutrition, exercise, and healthy choices among families in San Pablo, thereby supporting
the following outcome established in the Children’s Report Card: Children and Youth Healthy and Preparing for
Productive Adulthood.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $1,000
from Pleasant Hill Community Foundation for a One City, One Book event for Pleasant Hill community members
organized by Pleasant Hill Library for the period September 1, 2012 through December 31, 2012.
FISCAL IMPACT:
No library fund match.
BACKGROUND:
Love of reading is an indicator of success in school, work, and in life. By providing books and reading-related events
for community members of all ages, the library promotes reading for recreation and life-long learning. The Pleasant
Hill Library will use funds from the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Cathy Sanford, 927-3228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta , Deputy
cc:
C.37
To:Board of Supervisors
From:Barbara Flynn, County Librarian
Date:April 3, 2012
Contra
Costa
County
Subject:Approve and Authorize the Librarian, or Designee, to apply for and accept a grant in the amount of $1,000 from
Pleasant Hill Community Foundation.
BACKGROUND: (CONT'D)
Pleasant Hill Community Foundation Grant to create a city-wide, month-long celebration that promotes reading and
community relationship building with a One City, One Book program. This program will feature a series of events
within the month of October that will appeal to families, individuals, children, teens, and adults, including a book
discussion group for adults and a book carnival for families at the library. Additional events will occur throughout
the city in partnership with local schools and community organizations, and free copies of the selected book will be
distributed to students at Pleasant Hill schools. One City, One Book promotes a love of reading for all ages and
provides a unifying activity for citizens of Pleasant Hill.
CONSEQUENCE OF NEGATIVE ACTION:
The library will implement the proposal with funds secured from other community organizations such as the Friends
of the Pleasant Hill Library.
CHILDREN'S IMPACT STATEMENT:
This project will promote literacy, language development, and reading readiness among school-age children, thereby
supporting an outcome established in the Children’s Report Card: Children Ready for and Succeeding in School.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of
$500 from Asian/Pacific American Library Association to provide materials and services at the Dougherty Station
Library for the period of September 1, 2012 through September 30, 2012.
FISCAL IMPACT:
No library fund match.
BACKGROUND:
Talk Story grant funds will allow Dougherty Station Library (San Ramon) to acquire children’s bilingual books
(English and Chinese), and to present two Family Storytimes and crafts to promote Chinese culture and language.
Library collections and storytimes presented will reflect the community demographics. Storytimes are well attended
by the San Ramon community. Programs, crafts, and additions to the collection as a result of the grant will be
available to all.
CONSEQUENCE OF NEGATIVE ACTION:
If the funds are not received then the library will not be able to offer materials and services to promote Chinese
culture and language.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Gail McPartland,
925-927-3204
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.38
To:Board of Supervisors
From:Barbara Flynn, County Librarian
Date:April 3, 2012
Contra
Costa
County
Subject:Apply for and Accept a Grant in the amount of $500 from “Talk Story: Sharing Stories, Sharing Cultures,”
Asian/Pacific American Library Association
CHILDREN'S IMPACT STATEMENT:
The Talk Story grant meets the community outcome of families that are safe, stable and nurturing. The Talk Story
program promotes early literacy skills and cultural literacy through family programming and library materials. The
American Library Association notes that the Family Talk programs create positive family experiences and develop
greater respect for culture, history and traditions among participants.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a California Reads Application for
Additional Grant Funds from the California Council for the Humanities in the amount of $2,000 for materials and
programming in West County and Martinez libraries for the period January 1, 2012 through November 30, 2012.
FISCAL IMPACT:
No library fund match.
BACKGROUND:
The Board of Supervisors approved the original California Reads Grant application on November 15, 2011. This is a
request for supplemental funds from the California Council for the Humanities. California Reads is a state-wide
initiative of the California Council for the Humanities and the California Center for the Book. The purpose of the
grant is to bring diverse communities together through books and to engage Californians in challenging dialogue
around the theme of searching for democracy. The California Reads grant programs demonstrate the power of the
humanities to inspire the public and showcase public libraries as active centers of community life. The supplemental
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Gail McPartland,
925-927-3204
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.39
To:Board of Supervisors
From:Barbara Flynn, County Librarian
Date:April 3, 2012
Contra
Costa
County
Subject:Approve and Authorize the Librarian, or Designee, to Apply for and Accept a Grant in the Amount of $2,000 from
California Council for the Humanities
BACKGROUND: (CONT'D)
grant will provide 200 copies of Farewell to Manzanar by Jeanne Wakatsuki Houston to be distributed at community
sites, middle and high schools and the Martinez Library. The additional funding will provide speakers fees for Mrs.
Houston to appear at the Hercules Library, as well as curriculum and other support materials for West County and
Martinez Libraries.
CONSEQUENCE OF NEGATIVE ACTION:
The library will not be able to provide cultural and reading enrichment programming to students and communities in
West County and Martinez.
CHILDREN'S IMPACT STATEMENT:
The California Reads grant meets outcomes #1, #2 and #5 established in the Children’s Report Card. Funding from
the grant will provide curriculum support for middle and high school students to help them succeed in school and
programming that will prepare them for adulthood in a democratic society. Grant funding will provide a high quality
of cultural programming and promote civic engagement among youth and families.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept
State of California Department of Community Services and Development funding in an amount not to exceed
$100,000 for the Community Services Block Grant, Targeted Initiatives and Innovative Projects, for the period June
15, 2012 through June 30, 2013.
FISCAL IMPACT:
County to receive up to $100,000 from State of California Department of Community Services and Development,
100% State, No County match.
BACKGROUND:
The Department of Community Services and Development administers the U. S. Department of Health and Human
Services Community Services Block Grant (CSBG) and is the state-level partner with a network of local service
partners, both public and private, dedicated to assisting low-income Californians in achieving self-sufficiency. This
grant is designed to provide a range of services to assist low-income families and individuals in attaining the skills,
knowledge and
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Elaine Burres, 313-1717
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.40
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:State of California Department of Community Services and Development, Communtiy Services Block Grant funding
BACKGROUND: (CONT'D)
motivation necessary to achieve self-sufficiency. The overall intended benefits of CSBG funded projects are to
strengthen local service provider and provide the opportunity to implement innovative programs that benefit
individuals, families and communities.
The Employment nd Human Services Department, Community Services Bureau, will provide new and innovative
direct client services in the areas of education and/or employment to contribute and encourage low-income families
and individuals in obtaining and sustaining self-sufficiency.
CONSEQUENCE OF NEGATIVE ACTION:
Without funding, the Employment and Human Services Department, Community Services Bureau, would not be able
to design and implement programs to support innovative or new direct client services.
CHILDREN'S IMPACT STATEMENT:
The grant funding will support two of the community outcomes established in the Children's Report Card: (3)
"Families that are Economically Self Sufficient" and (4) "Families that are Safe, Stable and Nurturing" by providing
innovative services to assist families toward self sufficiency.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #28–325-1 with Mt. Diablo Unified School District, a government agency, to pay County an amount not
to exceed $4,856,378, to provide residential and school-based day treatment and mental health services, for the
period from July 1, 2011 through June 30, 2012.
FISCAL IMPACT:
Approval of this Interagency Agreement will result in a total payment to the County not to exceed $4,856,378. (No
County match required)
BACKGROUND:
Effective January 1, 2011, educational organizations assumed fiscal responsibility for providing
Educationally-Related Mental Health Services (ERMHS), formerly provided under AB 3632, to students who are
residing in local and out-of-state residential facilities and students who receive outpatient services in schools and
County-operated clinics. Mt. Diablo Unified School District, acting as a designated Special Education Local Plan
Area (SELPA) Administrative Unit, will
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Cynthia Belon, 957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: A Down, D Gary
C.41
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Interagency Agreement #28–325-1 with Mt. Diablo Unified School District
BACKGROUND: (CONT'D)
contract with County for mental health services for in-state residential facilities case management services, to include
travel and expenses, and outpatient mental health services through subcontracts with community based organizations
that currently provide these services to eligible students. This Contract is a renewal of the previous six-month
contract. The amount of funding has doubled because of the 12 month term beginning July 1, 2011. This contract
request did not go forward July 1, because the MOU was not developed between the County’s SELPA
Administrative Units and County’s Mental Health Division during this transitional year. Further, terms of the
allocation of AB 100 funding had not been agreed upon by the parties.
Under Interagency Agreement #28–325-1, Agency will pay County for the provision of residential and school-based
day treatment and mental health services, through June 30, 2012, including mutual indemnification to hold harmless
both parties for any claims arising out of the performance of this Contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, Agency will not pay County for residential and school-based day treatment and
mental health services, so special education students within the Mt. Diablo Unified School District will not receive
the mental health services that they need, and as a result, may require treatment at a higher level of service.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide
a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social
and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
RECOMMENDATION(S):
Approve and authorize the Health Services Director or his designee, to execute, on behalf of the County, Standard
Agreement (Amendment) #29-502-30 (07-NNA07, V1), with the State Department of Alcohol and Drug Programs,
effective January 1, 2012, to amend Standard Agreement #29-502-29 , to reflect a decrease in the State General
Funds, to County, for fiscal year 2011-2012 by 1,223,525, from $10,987,806, to a new payment limit of $9,764,281,
and for fiscal year 2012-2013, by $3,736,577, from 10,987,806 to new payment limit of $7,004,595, for a new three
year total amount of $28,003,316, with no change in the original term of July 1, 2010 through June 30, 2013.
FISCAL IMPACT:
Approval of this (Amendment) agreement will decrease State General Funds by $1,223,525 funds for fiscal year
2011-2012 and decrease fiscal year 2012-2013 by $3,736,577 from the State Department of Alcohol and Drug
Programs. No change in the required County match for this Agreement. Funding for this Contract is included in the
Department’s fiscal year 2011-12 and 2012 -2013 budget, of this three year Agreement. Based on current Medical
claiming levels, no budgetary impact is expected from this amendment.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Haven Fearn (925)
335-3340
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: J Pigg, D Gary
C.42
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Amendment #29-502-30 with the State of California, Department of Alcohol and Drug Programs
BACKGROUND:
The Standard Agreement #29-502 is a combined Negotiated Net Amount (NNA) and Drug/Medi-Cal contract.
The NNA Agreement (effective July 1, 2010 through June 30, 2013) requires counties to provide Drug/Medi-Cal
services up to their full State General Fund allocation for Drug/Medi-Cal match. If the required services exceed
the allocation, counties may access Drug/Medi-Cal reserve set aside for this purpose.
On June 22, 2010, the Board of Supervisors approved Standard Agreement #29-502-29 with the State Department
of Alcohol & Drug Programs, for the period from July 1, 2010 through June 30, 2013, to provide Alcohol and
Other Drug Services. Approval of this Standard (Amendment) Agreement #29-502-30 reflects a decrease in the
anticipated fiscal years 2011-2012 and 2012-2013 State funding allocation and will make technical adjustments to
the exhibits allowing continuation of the Substance Abuse services, Prevention and Treatment Program, through
June 30, 2013.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, sufficient authorization and appropriation of Drug Medi-Cal funds to Alcohol and
Drug Programs budget authority will be denied and a reduction of DMC funding will be made to the Agreement.
CHILDREN'S IMPACT STATEMENT:
NOT APPLICABLE
ATTACHMENTS
G:\C&G DIRECTORY\C&G FILES\INCOMING\29-000\9502-30. att.doc
Fiscal
Year
Amendment
29-502-30
Change
(realigned
funds)
10-11 $ 11,234,440 $ 0
11-12 $ 9,764,281 $ 1,223,525
12-13 $ 7,004,595 $ 3,736,577
Total $ 28,003,316 $ 4,960,102
RECOMMENDATION(S):
Approve and authorize the Health Services Director or his designee, to execute, on behalf of the County, Grant
Award #28-798-2 (CA0189B9T051003) from the United States Department of Housing and Urban Development
(HUD) to receive McKinney-Vento funding, payable to County in an amount not to exceed $177,477, for the
Permanent Connections Supportive Housing Program, for the period from July 1, 2011 through June 30, 2012.
FISCAL IMPACT:
This grant will result in $177,477 of funding from HUD, with a 20% match from the Department of Health and
Human Services for the Permanent Connections Supportive Housing Program. No additional County match required.
BACKGROUND:
Permanent Connections Supportive Housing is scattered housing sites for homeless, transition-age youth, between the
ages of eighteen (18) and twenty-four (24) with disabilities. Ten (10) units are set aside for youth, who are disabled
by mental illness, substance abuse, HIV/AIDS, or dual/multiple diagnoses and the program is designed to provide
on-going supportive services
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Cynthia Belon (925)
957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: J Pigg, D Gary
C.43
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Grant Award #28-798-2 from the United States Department of Housing and Urban Development (HUD)
BACKGROUND: (CONT'D)
with an emphasis on families maintaining their permanent, safe, and affordable housing.
Approval of Grant Award #28-798-2 will allow the County to perform all responsibilities in relation to receipt of the
funding for the Permanent Connections Supportive Housing Program through June 30, 2012.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funding to support the Permanent Connections Supportive
Housing Program.
CHILDREN'S IMPACT STATEMENT:
NOT APPLICABLE
RECOMMENDATION(S):
Approve and Authorize the Health Services Director or his designee, to execute, Grant Award #28-671-9
(CA0183B9T051003) with the United States Department of Housing and Urban Development (HUD), to receive
Mckinney-Vento funding payable to County in an amount not to exceed $290,355, to perform all responsibilities in
relation to receipt of the funding for the operations of the FERST multi-service centers, during fiscal year 2011-2012.
FISCAL IMPACT:
The funding requested of HUD will help to continue basic needs, counseling, and information and referrals services
for families and individuals throughout the County. The 20% match requirement will be met in-kind through
Homeless Program projects that are currently appropriated. No additional County match required.
BACKGROUND:
The FERST program is critical to meeting the County’s need for multi-service center (MSC) entry points into the
Continuum of Care.
FERST provides front-line access to case management and a full range
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Cynthia Belon (925)
957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: J Pigg, D Gary
C.44
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Grant Award #28-671-9 with the United States Department of Housing and Urban Development (HUD)
BACKGROUND: (CONT'D)
of housing and service options for over 950 homeless family members and individuals per year. The comprehensive
range of services includes:
• 24-hour access to the toll-free homeless hotline
• Street outreach
• Immediate referral services
• Basic needs such as showers, personal hygiene items, voicemail, phones, food, clothing
• Transportation vouchers
• Employment assistance
Approval of Grant Award #28-671-9 will allow the County to receive funds for continuation of the Continuum of
Care through June 30, 2012.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funding to support the operations of the FERST
multi-service centers.
CHILDREN'S IMPACT STATEMENT:
NOT APPLICABLE
RECOMMENDATION(S):
Approve and authorize the Health Services Director or his designee, to execute, on behalf of the County, Grant
Award #28-737-2 (CA 0191B9T051003) from Department of Housing and Urban Development Homeless (HUD)
Assistance funds payable to the County in an amount not to exceed $513,028, for the Project Coming Home (PCH)
–Addressing Addiction to Alcohol (AAA) Program, for the period from June 1, 2011 through May 31, 2012.
FISCAL IMPACT:
Approval of the Grant Award will result in an amount not to exceed $513,028, payable to County, from HUD through
Homeless Assistance funds authorized through the McKinney-Vento Act. (No County match required)
BACKGROUND:
This agreement will enhance Contra Costa County’s Project Coming Home (PCH), a Chronic Homelessness
Initiative-funded project, that provides integrated outreach, treatment, housing and support services for people who
are chronically homeless. This enhancement / PCH–Addressing Addictions to Alcohol (AAA) targets housing and
services to chronically homeless
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Cynthia Belon (925)
957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: J Pigg, D Gary
C.45
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Grant Award #28-737-2 from Dept of Housing and Urban Development (HUD) funding for the operation of Project
Coming Home –
BACKGROUND: (CONT'D)
individuals who have a long-term addiction to alcohol and will strengthen and formalize PCH’s linkages with the
County’s law enforcement and court system. This project provides rental subsidies for scattered-site, one-bedroom
apartments throughout Contra Costa County.
PCH-AAA includes: 1) identification of chronically homeless serial inebriates through outreach to encampments and
through collaboration with law enforcement agencies and the courts; 2) assessment and stabilization of chronically
homeless serial inebriates on a case-by-case basis through programs such as residential treatment, detoxification or
jail diversion programs; 3) client placement into permanent housing; and 4) provision of appropriate supports
including alcoholism treatment services, assistance in accessing mainstream benefits, and other relevant services.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funding to support the Project Coming Home (PCH)
–Addressing Addiction to Alcohol (AAA) Program.
CHILDREN'S IMPACT STATEMENT:
NOT APPLICABLE
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with Intelegy Corporation to extend the term of the contract from May 31, 2012 to December 31, 2012
with no change in the payment limit.
FISCAL IMPACT:
$371,730 Administrative Overhead, 10% County, 45% State, 45% Federal. No additional funding required for
extension.
BACKGROUND:
The Employment and Human Services Department (EHSD) is enhancing its services delivery model in order to better
serve the County's growing population of Medi-Cal, Cal Fresh, and CalWorks clients. A variety of projects are
underway to develop new technology solutions and re-engineer business processes, but the efforts require
coordination as an overall business strategy. Integration of these planning efforts is critical to ensure a seamless
transition and the ability to leverage complementary solutions. Key issues have been identified which require a new
model for conducting business. The contract extension will allow completion of integrated projects. No additional
funds are requested.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Joe Valentine, 313-1579
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.46
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Intelegy Corporation Non-financial Amendment to Extend Contract
CONSEQUENCE OF NEGATIVE ACTION:
Without the extension of the contract, integrated projects addressing an overall business model and new technological
solutions will not be completed.
CHILDREN'S IMPACT STATEMENT:
Not applicable
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Watershed Program’s Community Watershed Stewardship Grant Program
and the disbursement of up to $100,000 each year in grant funds for 2012, 2013, and 2014 and APPROVE and
AUTHORIZE the Public Works Director, or designee, to execute a contract with The Watershed Project in an amount
not to exceed $75,000 for administration of the Community Watershed Stewardship Grant Program effective March
1, 2012 to February 28, 2015, Countywide.
FISCAL IMPACT:
Contract will be paid with Stormwater Utility Assessment revenue from the unincorporated areas (Fund No. 251700)
designated to the County Watershed Program.
Community Watershed Stewardship Grant Program grants will be funded 80% to 100% with Stormwater Utility
Assessment revenue from the County Watershed Program (Fund No. 251700) for unincorporated areas, and up to
20% from the Contra Costa Clean Water Program (Fund No. 251900).
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Charmaine Bernard (925)
313-2236
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: C. Bernard, County Watershed Program, C. Windham, Flood Control
C.47
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:April 3, 2012
Contra
Costa
County
Subject:Contract with The Watershed Project for administration of the Community Watershed Stewardship Grant Program,
Countywide. Project No. 7517-6W7216
BACKGROUND:
The County Watershed Program is responsible for ensuring the County’s compliance with two State-mandated
Municipal Stormwater Discharge Permits under the California Regional Water Quality Control Board’s (i) San
Francisco Bay Region Municipal Regional Stormwater National Pollutant Discharge Elimination System (NPDES)
Permit No. CAS612008 and (ii) Central Valley Region East Contra Costa County Municipal Permit No. CAS083313
(together, the Municipal Stormwater Discharge NPDES Permits), each issued under the NPDES.
The Permits’ provisions are met through various pollution prevention programs, including public outreach and
participation and reduction of pollutants of concern, in order to reduce water quality impacts from urban runoff. The
contract with The Watershed Project for administration of the Community Watershed Stewardship Grant Program is
needed to assist the County Watershed Program in complying with the County’s obligations under the Municipal
Stormwater Discharge NPDES Permits.
The Community Watershed Stewardship Grant Program supports volunteer community organizations in watershed
stewardship, creek restoration, community involvement, and pollution prevention awareness, resulting in water
quality improvements within our County’s storm drain system, creeks and receiving waterbodies.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract with The Watershed Project is not approved, the County may be found to be out of compliance with its
Municipal Stormwater Discharge NPDES Permits and may be subject to fines and enforcement by the San Francisco
Bay and Central Valley Regional Water Quality Control Boards.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a change order
to the Purchase Order with Agfa Healthcare Corporation, to add $74,000 a new amount of $1,500,497.21, to provide
installation of the Agfa Radiology Imaging System for the Health Services Department, for the period from July 13,
2011 through July 13, 2015.
FISCAL IMPACT:
This purchase is fully paid for from (a) the Medicare & Medicaid Electronic Health Records (EHR) Incentive
Program of the American Recovery & Reinvestment Act (ARRA) and (b) the Delivery System Reform and Incentive
Pool (DSRIP) funding
BACKGROUND:
The Health Services Department already has the Agfa Impax Radiology System for picture archival. This System will
allow the Picture Archive and Communications System to work with Epic has been identified. Without this being
approved, certain data elements critical to cardiology and radiology will have to be manually entered or greatly
reducing the functionality of the system and increasing risks of incorrect images being pulled for our patients.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: David Runt, 313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Demetria Gary, Stephen McDonald
C.48
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Approval of Purchase Order with Agfa Healthcare Corporation
CONSEQUENCE OF NEGATIVE ACTION:
Not purchasing the upgrade would force the Health Services Department to investigate other methods for receiving
patient medical record numbers to retrieve prior medical studies. The Health Services Department would also have to
figure out other workflow methods for integrating cardiology processes which interconnect with the PACS system.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-391-17 with Maxim Healthcare Services, Inc., a corporation, effective May 1, 2012, to
amend Contract #26-391-16, to increase the payment limit by $300,000, from $485,000 to a new payment limit of
$785,000 and to extend the term from August 31, 2012 through March 31, 2013.
FISCAL IMPACT:
100% by Enterprise Fund I. This amendment will modify the rate schedule to add a rate for temporary medical
records abstractor services with no increases to other rates.
BACKGROUND:
On September 13, 2011, the Board of Supervisors approved Contract #26-391-16 with Maxim Healthcare Services,
Inc., for the period from September 1, 2011 through August 31, 2012, for the provision of temporary medical
services at Contra Costa Regional Medical Center and Contra Costa Health Centers.
Approval
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Anna Roth, 370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Demetria Gary
C.49
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Contract Amendment Agreement #26-391-17 with Maxim Healthcare Services, Inc.
BACKGROUND: (CONT'D)
of Contract Amendment Agreement #26-391-17 will allow the Contractor to provide an additional classification of
temporary medical records abstraction services for the implementation of the Electronic Health Records EPIC project
at Contra Costa Regional Medical Center and Contra Costa Health Centers, through March 31, 2013.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contra Costa Regional Medical and Contra Costa Health Centers would not be
able to abstract the desired metadata from medical records for the implementation of the Electronic Health Records
EPIC Project.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Aspect Software, Inc., in an amount not to exceed $807,904.83 for the upgrade of the Aspect Telephone
System including maintenance for the disaster recovery sites in Martinez and Pittsburg, for the period from March 30,
2012 through March 29, 2017.
FISCAL IMPACT:
This purchase is fully paid for from (a) the Medicare & Medicaid Electronic Health Records (EHR) Incentive
Program of the American Recovery & Reinvestment Act (ARRA) and (b) the Delivery System Reform and Incentive
Pool (DSRIP) funding.
BACKGROUND:
The existing Aspect Telephone System needs to be upgraded to the new Voice Over Internet Protocol technology in
order to bring flexibility to receive phone calls via computer, laptops, and handheld devices and expand these services
County wide. This project will expand the Primary Phone System in Martinez and establish a new Disaster Recovery
System in the Pittsburg Data Center to support the EPIC Electronic Health Records Project integration capabilities.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: David Runt, 313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Demetria Gary, Stephen McDonald
C.50
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Approval of Purchase Order with Aspect Software, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the Department could not implement new phone technology and would not be
able to integrate the phone system with the EPIC Electronic Health Record Project.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with R-Computer, Inc., in an amount not to exceed $150,000, for Lenovo Thinkpad Laptops for the Health
Services Department, for the period from April 15, 2012 through April 14, 2013.
FISCAL IMPACT:
100% Enterprise Fund I.
BACKGROUND:
Health Services Department standardized the Lenovo Thinkpad T Series laptop after testing a number of Lenovo
models and other brands including Dell and Toshiba. The Lenovo Thinkpad is a solid business laptop which includes
the technical specifications, reliability, and durability required for a variety of jobs within Contra Costa County
including Hazardous Materials field work, patient care, mobile clinics and administration.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase is not approved, mobile computing would not be possible.
CHILDREN'S IMPACT STATEMENT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: David Runt, 313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Demetria Gary, Stephen McDonald
C.51
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Approval of Purchase Order with R-Computer, Inc.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Nexus IS, Inc., in an amount not to exceed $233,897.33, for Cisco internet switches, routers and
maintenance for the Health Services Department’s data centers in Martinez and Pittsburg.
FISCAL IMPACT:
This purchase is fully paid for from (a) the Medicare & Medicaid Electronic Health Records (EHR) Incentive
Program of the American Recovery & Reinvestment Act (ARRA) and (b) the Delivery System Reform and Incentive
Pool (DSRIP) funding.
BACKGROUND:
Contra Costa Health Services (CCHS) current infrastructure consists of Cisco equipment, which is also used
throughout the County. This request is for equipment to replace aging network equipment. CCHS staff are already
trained and familiar with Cisco equipment.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the Epic Electronic Health Records Project deployment and functionality may
be compromised without updating networking technology.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: David Runt, 313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Demetria Gary, Stephen McDonald
C.52
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Approval of Purchase Order with Nexus IS, Inc.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
1. APPROVE the plans, specifications, and design for Trade Bid Package 7A, consisting of building signage; and
DELEGATE to the Deputy General Services Director, or designee, or to any licensed architect or engineer employed
by the County, the authority to approve any design modifications prepared for the above project.
2. AWARD a trade contract in the amount of $154,479 to Vomar Products, Inc. (“Vomar”), the lowest responsive and
responsible bidder for Trade Bid Package 7A, consisting of building signage for the subject project; and DIRECT the
Deputy General Services Director, or designee, to prepare the trade contract.
3. DETERMINE that Turner Construction Company (“Turner”), as the Construction Manager At-Risk, has
documented an adequate good faith effort to comply with the requirements of the County’s Outreach Program in
connection with the above trade contract and WAIVE any irregularities in such compliance.
4. FURTHER DETERMINE that Vomar, as the lowest responsive and responsible bidder for the above trade
contract, and Turner, as Project Manager, have entered into a Project Labor Agreement with the Contra Costa
Building
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Rob Lim (925) 313-7242
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: GSD Administration, GSD Accounting, GSD CPM Division Manager, GSD CPM Project Manager, GSD CPM Clerical, Auditor's Office, County Counsel's Office,
County Administrator's Office, County Administrator's Office
C.53
To:Board of Supervisors
From:Julia R. Bueren, Director of Public Works
Date:April 3, 2012
Contra
Costa
County
Subject:Award of Construction Trade Contract for Trade Bid Package 7A for the West County Health Center Project, 13601
San Pablo Avenue, San Pablo
RECOMMENDATION(S): (CONT'D)
and Construction Trades Council to comply with the requirements of the County’s Project Labor Agreement policy.
5. DIRECT that Vomar shall submit two good and sufficient surety bonds (performance bond and payment bond) in
the amount of $154,479 each and that Vomar and its subcontractors shall sign a Project Labor Agreement for the
project; and ORDER that, after Vomar has signed the trade contract and returned it, together with the bonds, the
signed Project Labor Agreement, evidence of insurance, and other required documents, and the Deputy General
Services Director has reviewed and found them to be sufficient, the Deputy General Services Director, or designee, is
authorized to sign the trade contract for this Board.
6. AUTHORIZE the Deputy General Services Director, or designee, to exonerate any bid bonds posted by the bidders
after execution of the above trade contract.
7. AUTHORIZE the Deputy General Services Director, or designee, to sign any escrow agreements prepared for this
project to permit the direct payment of retentions into escrow or the substitution of securities for monies withheld by
the County to ensure performance under the trade contract, pursuant to Public Contract Code Section 22300.
8. AUTHORIZE the Deputy General Services Director, or designee, to order changes or additions to the trade
contract work pursuant to Public Contract Code Section 20142.
9. DELEGATE, pursuant to Public Contract Code Section 4114, the Board's function under Public Contract Code
Sections 4107 and 4110, with regards to subletting and subcontracting, to the Deputy General Services Director, or
designee.
10. DELEGATE, pursuant to Labor Code Section 6705, to the Deputy General Services Director or to any registered
civil or structural engineer employed by the County the authority to accept detailed plans showing the design of
shoring, bracing, sloping or other provisions to be made for worker protection during trench excavation covered by
that section.
11. DECLARE that, should the award of the trade contract to Vomar be invalidated for any reason, the Board would
not in any event have awarded the contract to any other bidder, but instead would have exercised its discretion to
reject all of the bids received. Nothing herein shall prevent the Board from re-awarding a trade contract to another
bidder in cases where the successful bidder establishes a mistake, refuses to sign the trade contract, or fails to furnish
required bonds or insurance in accordance with Public Contract Code Sections 5100-5107.
FISCAL IMPACT:
The estimated total project cost is $45 million. Funding in the amount of $12 million is from a federal Health
Resources and Services Administration (“HRSA”) grant, provided under the American Recovery and Reinvestment
Act of 2009. The remaining balance of $33 million is provided through bond financing and dedicated revenue within
the Hospital Enterprise Fund.
BACKGROUND:
The West County Health Center (“WCHC”) project involves constructing a new 2-story, 53,000-square-foot health
center in San Pablo. The new WCHC will serve the region by providing outpatient and ancillary services in a modern
and efficient facility. In addition, a new 315-stall, 3-level parking structure will be built adjacent to the WCHC. The
“Construction Manager At-Risk” (“CM At-Risk”) project delivery method is being utilized on the project. Utilizing
this method involves overlapping multiple design and construction phases in order to fast-track the project. With the
CM At-Risk project delivery method, multiple trade bid packages (e.g., earthwork, piles, concrete, framing,
mechanical, and electrical) are developed and issued for bidding. Twenty-eight trade contracts (for earthwork phase
1, pile foundations, general requirements work, structural steel and metal decking, concrete, elevators, miscellaneous
metals/stairs, curtain wall, drywall/plaster, fire protection, plumbing, mechanical, electrical, site utilities,
roofing/waterproofing/architectural sheet metal, earthwork phase 2, millwork, doors/frames/hardware, acoustical
ceilings, painting, site concrete/caulking, flooring, landscaping and irrigation, miscellaneous specialties,
miscellaneous metal phase 2, overhead coiling doors and grills, ceramic tile, and window shades) have already been
awarded by the Board. A trade bid package for building signage was subsequently developed and issued for bidding.
Bids were received for Trade Bid Package 7A and opened by the General Services Department on March 20, 2012.
The bid results for Trade Bid Package 7A is as follows:
Bidder Base Bid
Vomar Products, Inc., Canoga Park $154,479.00
Arrow Sign Company, Oakland $188,502.60
Ellis & Ellis Sign Systems, Sacramento $200,237.98
VKK Signmakers, Inc., Redwood City $258,035.00
Priority Architectural Graphics, San Francisco $315,308.75
For Trade Bid Package 7A, two of the five bids were below the CM At-Risk's estimate of $200,000. Vomar submitted
the lowest responsive and responsible bid of $154,479, which is $34,023.60 less than the next lowest bid. Staff
recommends that the trade contract for Trade Bid Package 7A, consisting of building signage, be awarded to Vomar.
With the CM At-Risk project delivery method, the County contracts directly with the various trade contractors, and
Turner, as CM At-Risk, manages the trade contracts with a Guaranteed Fixed Price and Guaranteed Completion Date.
With award of the above trade contract for building signage, the total amount of trade contracts to date is
$23,532,421. Recommendations for the award of other trade contracts will come before the Board at future dates.
The County’s CM At-Risk, Turner, has submitted its documentation of good faith effort to comply with the
requirements of the County's Outreach Program for Trade Bid Package 7A. The Contract Compliance Officer has
reported that Turner has documented an adequate good faith effort for this trade contract.
Pursuant to the County’s Project Labor Agreement (PLA) policy, a PLA is required for all trade contracts on this
project. Vomar has signed a PLA, which contains a local hire provision consistent with the Disposition and
Development Agreement between the City of San Pablo Redevelopment Agency and the County. As a condition of
trade contract award, Vomar’s subcontractors will also be required to sign the PLA.
The general prevailing rates of wages, which shall be the minimum rates paid on this project, are on file with the
Clerk of the Board, and copies are available to any party upon request.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to award the trade contract would delay the project and could potentially result in the WCHC not being built
and the loss of $12 million in federal stimulus money.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of Health Services Department, to execute a change to
Purchase Order F36777 with Tully Wihr Company to add $200,000 to a new total of $1,900,000 for printed forms for
Health Services Department and to extend the term fromor the period from March 31, 2012 through March 31, 2013.
FISCAL IMPACT:
100% Enterprise Fund I.
BACKGROUND:
Tully Whir Company has printed the forms for Health Services Department for approximately 14 years. They have
also been managing our forms making regular set deliveries, storing forms in their warehouse so they are readily
available, keeping track of our par levels and putting the orders away. Slow moving items are ordered on demand.
They store the art work and can change it on request with no charge. Tully Wihr keeps an extensive forms library on
line, and employees can place their orders on line. There are no setup, user, maintenance, delivery, freight or rush
fees. Tully Whir also provides business cards, which are ordered on line. They also supply our medical chart covers.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Anna Roth, 370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Tasha Scott, Demetria Gary, Margaret Harris
C.54
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Approval of Purchase Order with Tully Wihr Company
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the Health Services Department will not have necessary printed forms.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute on behalf of the County, Contract
Amendment Agreement #26-338-14 with American Red Cross Blood Services, a Non-Profit Corporation, effective
January 1, 2012, to increase the total payment limit by $450,000 from $900,000 to a new total payment limit of
$1,350,000, with no change in the original term of January 1, 2010 through December 31, 2012.
FISCAL IMPACT:
This amendment is 100% funded by Enterprise I Funds. Cost to the County depends upon utilization. As appropriate,
patients and/or third-party payors will be billed for services. (rate increase included)
BACKGROUND:
On March 3, 2010, the Board of Supervisors approved and on April 27, 2010, corrected Contract #26-338-13 with
American Red Cross Blood Services, for the period from January 1, 2010 through December 31, 2012, to provide
total blood and blood component products and associated services as needed for patients at the Contra Costa
Regional Medical Center.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Anna Roth 370-5120
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta , Deputy
cc: J Pigg, D Gary
C.55
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Amendment Agreement #26-338-14 with American Red Cross Blood Services
BACKGROUND: (CONT'D)
Approval of Contract Amendment Agreement #26-338-14 will allow Contractor to provide additional blood
testing/screening services, and to make technical adjustments to the fee schedule, with no change in the term through
December 31, 2012.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not be able to continue to utilize Contractor’s services to provide
blood services and products to the needs of Contra Costa County Medical Center.
CHILDREN'S IMPACT STATEMENT:
NOT APPLICABLE
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#23-512 with Philips Electronics North American Corporation, a corporation, in an amount not to exceed $47,000, to
provide professional consultation, training, technical assistant, and support services to Department’s Information
Systems Director with regard to the EPIC Project EKG Monitoring and Reports System for Cardiology, for the period
from January 1, 2012 through December 31, 2012.
FISCAL IMPACT:
This Contract is funded 100% by Medicare & Medicaid Electronic Health Records Incentive Program of the
American Recovery & Reimbursement Act (ARRA) and the Delivery System Reform and Incentive Poop (DSRIP)
funding.
BACKGROUND:
Under Contract #23-512, Contractor will provide professional consultation, training, technical assistance and support
services, including implementation, integration and project management to the Department’s Information System for
Contra Costa Regional Medical Center’s
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: David Runt 313-6222
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: J Pigg, D Gary
C.56
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Contract #23-512 with Philips Electronics North American Corporation
BACKGROUND: (CONT'D)
Epic Project with regard to the EKG Monitoring and Reports System for Cardiology, through December 31, 2012.
This contract includes modifications to County Standard General Conditions language. This board order is to inform
the Board of Supervisors that this service Contract #23-512 requires the Board’s approval because of a deviation for
the Standard County General Conditions language.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Department will not meet the deadline scheduled in June of 2012 to maximum the
advantage of the technologies available through the Epic Project.
CHILDREN'S IMPACT STATEMENT:
NOT APPLICABLE
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Quint & Thimmig
LLP in an amount not to exceed $500,000 for bond counsel services for the period of July 1, 2011 through June 30,
2014.
FISCAL IMPACT:
The cost of bond counsel services is covered in the cost of issuance included in each bond issue. Fees are negotiated
for each borrowing transaction based upon the size and complexity of the transaction. Other special bond related
projects are billed on an hourly basis and charged to occupants of the property for which the bond is issued.
BACKGROUND:
On May 2, 2011, the County issued a Request for Proposals (RFP) for bond counsel services . After review by
committee and firm interviews, Quint & Thimmig LLP was selected to provide bond counsel services for Mello-Roos
and Assessment issues.
Since March 1997, Quint & Thimmig LLP has served as bond counsel, disclosure counsel or underwriter's for over
1,200 long term bond issues (inclusing assessment, Mello-Roos and Marks-Roos). The Couny selected Quint &
Thimmig based on their experience and expertise dealing with these issues.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Kristen Lackey,
925-335-7228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc:
C.57
To:Board of Supervisors
From:David Twa, County Administrator
Date:April 3, 2012
Contra
Costa
County
Subject:Bond Counsel Services Contract
CONSEQUENCE OF NEGATIVE ACTION:
The County will not have the representation needed for Mello-Roos and assessment issues.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
ADOPT the revised Conflict on Interest Code for the Employment and Human Services Department as
recommended by the Employment and Human Service Department Director and the Office County Counsel.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
All public agencies are required to follow the State requirements by adopting a Conflict of Interest Code and
identifying positions that are covered by that code. The California Fair Political Practices Commission website has the
criteria for identifying positions and states what must to be included in the code. To identify positions to be covered,
the Employment and Human Services Department (EHSD) used the guidance provided by the State, as well as,
reviewing positions that have been historically covered by previous versions of the code. A number of the positions
listed did not exist or have changed. EHSD added new positions that have the same or similar responsibilities and
authorities and the potential for conflicts. In addition, EHSD separated the Public Authority since that staff is not part
of EHSD and they are not County employees.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Joe Valentinne, 313-1579
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.58
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Conflict of Interest Code for the Employment and Human Services Department
CONSEQUENCE OF NEGATIVE ACTION:
The Employment and Human Service Department will not be in compliance with California Code of Regulations
18730 and Government Code section 87306 and 87036.5.
CHILDREN'S IMPACT STATEMENT:
Not applicable
ATTACHMENTS
Conflict of Interest Code for EHSD
CONFLICT OF INTEREST CODE
OF THE EMPLOYMENT AND HUMAN SERVICES DEPARTMENT
OF CONTRA COSTA COUNTY
The Political Reform Act (Gov. Code § 81000, et seq.) requires state and local
government agencies to adopt and promulgate conflict of interest codes. Th e Fair
Political Practices Commission has adopted a regulation (2 Cal. Code of Reg. § 18730)
which contains the terms of a standard conflict of interest code. After public notice and
hearing it may be amended by the Fair Political Practices Commission to conform to
amendments in the Political Reform Act. Therefore, the terms of 2 California Code of
Regulations Section 18730 and any amendments to it duly adopted by the Fair Political
Practices Commission are hereby incorporated by reference. This regulation and the
attached Appendix designating officials and employees establishing disclosure
categories, shall constitute the conflict of interest code of the Employment and Human
Services Department of Contra Costa County.
Designated officials and employees shall file their statements with the
Employment and Human Services Department (EHSD) Organization and Staff
Development Manager (Personnel Manager) who will make the statements available for
public inspection and reproduction (Gov. Code § 81008). Stateme nts for all designated
officials and employees will be retained by the Employment and Human Services
Department. All designated employees must file annual statements during the month of
March to be received no later than April 1 of each year. Such statements shall cover the
period of the preceding calendar year.
§ 18730. Provisions of Conflict-of-Interest Codes.
(a) Incorporation by reference of the terms of this regulation along with the designation of employees and
the formulation of disclosure categories in the Appendix referred to below constitute the adoption and
promulgation of a conflict-of-interest code within the meaning of Section 87300 or the amendment of a
conflict-of-interest code within the meaning of Section 87306 if the terms of this regulation are
substituted for terms of a conflict-of-interest code already in effect. A code so amended or adopted and
promulgated requires the reporting of reportable items in a manner substantially equivalent to the
requirements of article 2 of chapter 7 of the Political Reform Act, Sections 81000, et seq. The
requirements of a conflict-of-interest code are in addition to other requirements of the Political Reform
Act, such as the general prohibition against conflicts of interest contained in Section 87100, and to other
state or local laws pertaining to conflicts of interest.
(b) The terms of a conflict-of-interest code amended or adopted and promulgated pursuant to this
regulation are as follows:
(1) Section 1. Definitions.
The definitions contained in the Political Reform Act of 1974, regulations of the Fair Political Practices
Commission (Regulations 18110, et seq.), and any amendments to the Act or regulations, are incorporated
by reference into this conflict-of-interest code.
(2) Section 2. Designated Employees.
The persons holding positions listed in the Appendix are designated employees. It has been determined
that these persons make or participate in the making of decisions which may foreseeably have a material
effect on economic interests.
(3) Section 3. Disclosure Categories.
This code does not establish any disclosure obligation for those designated employees who are also
specified in Section 87200 if they are designated in this code in that same capacity or if the geographical
jurisdiction of this agency is the same as or is wholly included within the jurisdiction in which those
2 CCR 18730 Page 2
persons must report their economic interests pursuant to article 2 of chapter 7 of the Political Reform Act,
Sections 87200, et seq.
In addition, this code does not establish any disclosure obligation for any designated employees who are
designated in a conflict-of-interest code for another agency, if all of the following apply:
(A) The geographical jurisdiction of this agency is the same as or is wholly included within the
jurisdiction of the other agency;
(B) The disclosure assigned in the code of the other agency is the same as that required under article 2 of
chapter 7 of the Political Reform Act, Section 87200; and
(C) The filing officer is the same for both agencies.1
Such persons are covered by this code for disqualification purposes only. With respect to all other
designated employees, the disclosure categories set forth in the Appendix specify which kinds of
economic interests are reportable. Such a designated employee shall disclose in his or her statement of
economic interests those economic interests he or she has which are of the kind described in the
disclosure categories to which he or she is assigned in the Appendix. It has been determined that the
economic interests set forth in a designated employee's disclosure categories are the kinds of economic
interests which he or she foreseeably can affect materially through the conduct of his or her office.
(4) Section 4. Statements of Economic Interests: Place of Filing.
The code reviewing body shall instruct all designated employees within its code to file statements of
economic interests with the agency or with the code reviewing body, as provided by the code reviewing
body in the agency's conflict-of-interest code.2
(5) Section 5. Statements of Economic Interests: Time of Filing.
(A) Initial Statements. All designated employees employed by the agency on the effective date of this
code, as originally adopted, promulgated and approved by the code reviewing body, shall file statements
within 30 days after the effective date of this code. Thereafter, each person already in a position when it is
designated by an amendment to this code shall file an initial statement within 30 days after the effective
date of the amendment.
(B) Assuming Office Statements. All persons assuming designated positions after the effective date of
this code shall file statements within 30 days after assuming the designated positions, or if subject to State
Senate confirmation, 30 days after being nominated or appointed.
(C) Annual Statements. All designated employees shall file statements no later than April 1.
(D) Leaving Office Statements. All persons who leave designated positions shall file statements within 30
days after leaving office.
(5.5) Section 5.5. Statements for Persons Who Resign Prior to Assuming Office.
Any person who resigns within 12 months of initial appointment, or within 30 days of the date of notice
provided by the filing officer to file an assuming office statement, is not deemed to have assumed office
or left office, provided he or she did not make or participate in the making of, or use his or her position to
influence any decision and did not receive or become entitled to receive any form of payment as a result
2 CCR 18730 Page 3
of his or her appointment. Such persons shall not file either an assuming or leaving office statement.
(A) Any person who resigns a position within 30 days of the date of a notice from the filing officer shall
do both of the following:
(1) File a written resignation with the appointing power; and
(2) File a written statement with the filing officer declaring under penalty of perjury that during the period
between appointment and resignation he or she did not make, participate in the making, or use the
position to influence any decision of the agency or receive, or become entitled to receive, any form of
payment by virtue of being appointed to the position.
(6) Section 6. Contents of and Period Covered by Statements of Economic Interests.
(A) Contents of Initial Statements.
Initial statements shall disclose any reportable investments, interests in real property and business
positions held on the effective date of the code and income received during the 12 months prior to the
effective date of the code.
(B) Contents of Assuming Office Statements.
Assuming office statements shall disclose any reportable investments, interests in real property and
business positions held on the date of assuming office or, if subject to State Senate confirmation or
appointment, on the date of nomination, and income received during the 12 months prior to the date of
assuming office or the date of being appointed or nominated, respectively.
(C) Contents of Annual Statements. Annual statements shall disclose any reportable investments, interests
in real property, income and business positions held or received during the previous calendar year
provided, however, that the period covered by an employee's first annual statement shall begin on the
effective date of the code or the date of assuming office whichever is later, or for a board or commission
member subject to Section 87302.6, the day after the closing date of the most recent statement filed by the
member pursuant to Regulation 18754.
(D) Contents of Leaving Office Statements.
Leaving office statements shall disclose reportable investments, interests in real property, income and
business positions held or received during the period between the closing date of the last statement filed
and the date of leaving office.
(7) Section 7. Manner of Reporting.
Statements of economic interests shall be made on forms prescribed by the Fair Political Practices
Commission and supplied by the agency, and shall contain the following information:
(A) Investment and Real Property Disclosure.
When an investment or an interest in real property3 is required to be reported,4 the statement shall contain
the following:
1. A statement of the nature of the investment or interest;
2 CCR 18730 Page 4
2. The name of the business entity in which each investment is held, and a general description of the
business activity in which the business entity is engaged;
3. The address or other precise location of the real property;
4. A statement whether the fair market value of the investment or interest in real property equals or
exceeds $2,000, exceeds $10,000, exceeds $100,000, or exceeds $1,000,000.
(B) Personal Income Disclosure. When personal income is required to be reported,5 the statement shall
contain:
1. The name and address of each source of income aggregating $500 or more in value, or $50 or more in
value if the income was a gift, and a general description of the business activity, if any, of each source;
2. A statement whether the aggregate value of income from each source, or in the case of a loan, the
highest amount owed to each source, was $1,000 or less, greater than $1,000, greater than $10,000, or
greater than $100,000;
3. A description of the consideration, if any, for which the income was received;
4. In the case of a gift, the name, address and business activity of the donor and any intermediary through
which the gift was made; a description of the gift; the amount or value of the gift; and the date on which
the gift was received;
5. In the case of a loan, the annual interest rate and the security, if any, given for the loan and the term of
the loan.
(C) Business Entity Income Disclosure. When income of a business entity, including income of a sole
proprietorship, is required to be reported,6 the statement shall contain:
1. The name, address, and a general description of the business activity of the business entity;
2. The name of every person from whom the business entity received payments if the filer's pro rata share
of gross receipts from such person was equal to or greater than $10,000.
(D) Business Position Disclosure. When business positions are required to be reported, a designated
employee shall list the name and address of each business entity in which he or she is a director, officer,
partner, trustee, employee, or in which he or she holds any position of management, a description of the
business activity in which the business entity is engaged, and the designated employee's position with the
business entity.
(E) Acquisition or Disposal During Reporting Period. In the case of an annual or leaving office statement,
if an investment or an interest in real property was partially or wholly acquired or disposed of during the
period covered by the statement, the statement shall contain the date of acquisition or disposal.
(8) Section 8. Prohibition on Receipt of Honoraria.
(A) No member of a state board or commission, and no designated employee of a state or local
government agency, shall accept any honorarium from any source, if the member or employee would be
required to report the receipt of income or gifts from that source on his or her statement of economic
2 CCR 18730 Page 5
interests. This section shall not apply to any part-time member of the governing board of any public
institution of higher education, unless the member is also an elected official.
Subdivisions (a), (b), and (c) of Section 89501 shall apply to the prohibitions in this section.
This section shall not limit or prohibit payments, advances, or reimbursements for travel and related
lodging and subsistence authorized by Section 89506.
(8.1) Section 8.1. Prohibition on Receipt of Gifts in Excess of $420.
(A) No member of a state board or commission, and no designated employee of a state or local
government agency, shall accept gifts with a total value of more than $420 in a calendar year from any
single source, if the member or employee would be required to report the receipt of income or gifts from
that source on his or her statement of economic interests. This section shall not apply to any part-time
member of the governing board of any public institution of higher education, unless the member is also an
elected official.
Subdivisions (e), (f), and (g) of Section 89503 shall apply to the prohibitions in this section.
(8.2) Section 8.2. Loans to Public Officials.
(A) No elected officer of a state or local government agency shall, from the date of his or her election to
office through the date that he or she vacates office, receive a personal loan from any officer, employee,
member, or consultant of the state or local government agency in which the elected officer holds office or
over which the elected officer's agency has direction and control.
(B) No public official who is exempt from the state civil service system pursuant to subdivisions (c), (d),
(e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while he or she holds office, receive a
personal loan from any officer, employee, member, or consultant of the state or local government agency
in which the public official holds office or over which the public official's agency has direction and
control. This subdivision shall not apply to loans made to a public official whose duties are solely
secretarial, clerical, or manual.
(C) No elected officer of a state or local government agency shall, from the date of his or her election to
office through the date that he or she vacates office, receive a personal loan from any person who has a
contract with the state or local government agency to which that elected officer has been elected or over
which that elected officer's agency has direction and control. This subdivision shall not apply to loans
made by banks or other financial institutions or to any indebtedness created as part of a retail installment
or credit card transaction, if the loan is made or the indebtedness created in the lender's regular course of
business on terms available to members of the public without regard to the elected officer's official status.
(D) No public official who is exempt from the state civil service system pursuant to subdivisions (c), (d),
(e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while he or she holds office, receive a
personal loan from any person who has a contract with the state or local government agency to which that
elected officer has been elected or over which that elected officer's agency has direction and control. This
subdivision shall not apply to loans made by banks or other financial institutions or to any indebtedness
created as part of a retail installment or credit card transaction, if the loan is made or the indebtedness
created in the lender's regular course of business on terms available to members of the public without
regard to the elected officer's official status. This subdivision shall not apply to loans made to a public
official whose duties are solely secretarial, clerical, or manual.
2 CCR 18730 Page 6
(E) This section shall not apply to the following:
1. Loans made to the campaign committee of an elected officer or candidate for elective office.
2. Loans made by a public official's spouse, child, parent, grandparent, grandchild, brother, sister, parent-
in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the spouse of any such
persons, provided that the person making the loan is not acting as an agent or intermediary for any person
not otherwise exempted under this section.
3. Loans from a person which, in the aggregate, do not exceed five hundred dollars ($500) at any given
time.
4. Loans made, or offered in writing, before January 1, 1998.
(8.3) Section 8.3. Loan Terms.
(A) Except as set forth in subdivision (B), no elected officer of a state or local government agency shall,
from the date of his or her election to office through the date he or she vacates office, receive a personal
loan of $500 or more, except when the loan is in writing and clearly states the terms of the loan, including
the parties to the loan agreement, date of the loan, amount of the loan, term of the loan, date or dates
when payments shall be due on the loan and the amount of the payments, and the rate of interest paid on
the loan.
(B) This section shall not apply to the following types of loans:
1. Loans made to the campaign committee of the elected officer.
2. Loans made to the elected officer by his or her spouse, child, parent, grandparent, grandchild, brother,
sister, parent-in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the
spouse of any such person, provided that the person making the loan is not acting as an agent or
intermediary for any person not otherwise exempted under this section.
3. Loans made, or offered in writing, before January 1, 1998.
(C) Nothing in this section shall exempt any person from any other provision of Title 9 of the
Government Code.
(8.4) Section 8.4. Personal Loans.
(A) Except as set forth in subdivision (B), a personal loan received by any designated employee shall
become a gift to the designated employee for the purposes of this section in the following circumstances:
1. If the loan has a defined date or dates for repayment, when the statute of limitations for filing an action
for default has expired.
2. If the loan has no defined date or dates for repayment, when one year has elapsed from the later of the
following:
a. The date the loan was made.
b. The date the last payment of $100 or more was made on the loan.
2 CCR 18730 Page 7
c. The date upon which the debtor has made payments on the loan aggregating to less than $250 during
the previous 12 months.
(B) This section shall not apply to the following types of loans:
1. A loan made to the campaign committee of an elected officer or a candidate for elective office.
2. A loan that would otherwise not be a gift as defined in this title.
3. A loan that would otherwise be a gift as set forth under subdivision (A), but on which the creditor has
taken reasonable action to collect the balance due.
4. A loan that would otherwise be a gift as set forth under subdivision (A), but on which the creditor,
based on reasonable business considerations, has not undertaken collection action. Except in a criminal
action, a creditor who claims that a loan is not a gift on the basis of this paragraph has the burden of
proving that the decision for not taking collection action was based on reasonable business considerations.
5. A loan made to a debtor who has filed for bankruptcy and the loan is ultimately discharged in
bankruptcy.
(C) Nothing in this section shall exempt any person from any other provisions of Title 9 of the
Government Code.
(9) Section 9. Disqualification.
No designated employee shall make, participate in making, or in any way attempt to use his or her official
position to influence the making of any governmental decision which he or she knows or has reason to
know will have a reasonably foreseeable material financial effect, distinguishable from its effect on the
public generally, on the official or a member of his or her immediate family or on:
(A) Any business entity in which the designated employee has a direct or indirect investment worth
$2,000 or more;
(B) Any real property in which the designated employee has a direct or indirect interest worth $2,000 or
more;
(C) Any source of income, other than gifts and other than loans by a commercial lending institution in the
regular course of business on terms available to the public without regard to official status, aggregating
$500 or more in value provided to, received by or promised to the designated employee within 12 months
prior to the time when the decision is made;
(D) Any business entity in which the designated employee is a director, officer, partner, trustee,
employee, or holds any position of management; or
(E) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating $420 or more
provided to, received by, or promised to the designated employee within 12 months prior to the time
when the decision is made.
(9.3) Section 9.3. Legally Required Participation.
2 CCR 18730 Page 8
No designated employee shall be prevented from making or participating in the making of any decision to
the extent his or her participation is legally required for the decision to be made. The fact that the vote of
a designated employee who is on a voting body is needed to break a tie does not make his or her
participation legally required for purposes of this section.
(9.5) Section 9.5. Disqualification of State Officers and Employees.
In addition to the general disqualification provisions of section 9, no state administrative official shall
make, participate in making, or use his or her official position to influence any governmental decision
directly relating to any contract where the state administrative official knows or has reason to know that
any party to the contract is a person with whom the state administrative official, or any member of his or
her immediate family has, within 12 months prior to the time when the official action is to be taken:
(A) Engaged in a business transaction or transactions on terms not available to members of the public,
regarding any investment or interest in real property; or
(B) Engaged in a business transaction or transactions on terms not available to members of the public
regarding the rendering of goods or services totaling in value $1,000 or more.
(10) Section 10. Disclosure of Disqualifying Interest.
When a designated employee determines that he or she should not make a governmental decision because
he or she has a disqualifying interest in it, the determination not to act may be accompanied by disclosure
of the disqualifying interest.
(11) Section 11. Assistance of the Commission and Counsel.
Any designated employee who is unsure of his or her duties under this code may request assistance from
the Fair Political Practices Commission pursuant to Section 83114 and Regulations 18329 and 18329.5 or
from the attorney for his or her agency, provided that nothing in this section requires the attorney for the
agency to issue any formal or informal opinion.
(12) Section 12. Violations.
This code has the force and effect of law. Designated employees violating any provision of this code are
subject to the administrative, criminal and civil sanctions provided in the Political Reform Act, Sections
81000-91014. In addition, a decision in relation to which a violation of the disqualification provisions of
this code or of Section 87100 or 87450 has occurred may be set aside as void pursuant to Section 91003.
_____________
1Designated employees who are required to file statements of economic interests under any other agency's
conflict-of-interest code, or under article 2 for a different jurisdiction, may expand their statement of
economic interests to cover reportable interests in both jurisdictions, and file copies of this expanded
statement with both entities in lieu of filing separate and distinct statements, provided that each copy of
such expanded statement filed in place of an original is signed and verified by the designated employee as
if it were an original. See Section 81004.
2See Section 81010 and Regulation 18115 for the duties of filing officers and persons in agencies who
make and retain copies of statements and forward the originals to the filing officer.
2 CCR 18730 Page 9
3For the purpose of disclosure only (not disqualification), an interest in real property does not include the
principal residence of the filer.
4Investments and interests in real property which have a fair market value of less than $2,000 are not
investments and interests in real property within the meaning of the Political Reform Act. However,
investments or interests in real property of an individual include those held by the individual's spouse and
dependent children as well as a pro rata share of any investment or interest in real property of any
business entity or trust in which the individual, spouse and dependent children own, in the aggregate, a
direct, indirect or beneficial interest of 10 percent or greater.
5A designated employee's income includes his or her community property interest in the income of his or
her spouse but does not include salary or reimbursement for expenses received from a state, local or
federal government agency.
6Income of a business entity is reportable if the direct, indirect or beneficial interest of the filer and the
filer's spouse in the business entity aggregates a 10 percent or greater interest. In addition, the disclosure
of persons who are clients or customers of a business entity is required only if the clients or customers are
within one of the disclosure categories of the filer.
Note: Authority cited: Section 83112, Government Code. Reference: Sections 87103(e), 87300-87302,
89501, 89502 and 89503, Government Code.
HISTORY
1. New section filed 4-2-80 as an emergency; effective upon filing (Register 80, No. 14). Certificate of
Compliance included.
2. Editorial correction (Register 80, No. 29).
3. Amendment of subsection (b) filed 1-9-81; effective thirtieth day thereafter (Register 81, No. 2).
4. Amendment of subsection (b)(7)(B)1. filed 1-26-83; effective thirtieth day thereafter (Register 83, No.
5).
5. Amendment of subsection (b)(7)(A) filed 11-10-83; effective thirtieth day thereafter (Register 83, No.
46).
6. Amendment filed 4-13-87; operative 5-13-87 (Register 87, No. 16).
7. Amendment of subsection (b) filed 10-21-88; operative 11-20-88 (Register 88, No. 46).
8. Amendment of subsections (b)(8)(A) and (b)(8)(B) and numerous editorial changes filed 8-28-90;
operative 9-27-90 (Reg. 90, No. 42).
9. Amendment of subsections (b)(3), (b)(8) and renumbering of following subsections and amendment of
Note filed 8-7-92; operative 9-7-92 (Register 92, No. 32).
10. Amendment of subsection (b)(5.5) and new subsections (b)(5.5)(A)-(A)(2) filed 2-4-93; operative 2-
4-93 (Register 93, No. 6).
11. Change without regulatory effect adopting Conflict of Interest Code for California Mental Health
2 CCR 18730 Page 10
Planning Council filed 11-22-93 pursuant to title 1, section 100, California Code of Regulations (Register
93, No. 48). Approved by Fair Political Practices Commission 9-21-93.
12. Change without regulatory effect redesignating Conflict of Interest Code for California Mental Health
Planning Council as chapter 62, section 55100 filed 1-4-94 pursuant to title 1, section 100, California
Code of Regulations (Register 94, No. 1).
13. Editorial correction adding History 11 and 12 and deleting duplicate section number (Register 94, No.
17).
14. Amendment of subsection (b)(8), designation of subsection (b)(8)(A), new subsection (b)(8)(B), and
amendment of subsections (b)(8.1)-(b)(8.1)(B), (b)(9)(E) and Note filed 3-14-95; operative 3-14-95
pursuant to Government Code section 11343.4(d) (Register 95, No. 11).
15. Editorial correction inserting inadvertently omitted language in footnote 4 (Register 96, No. 13).
16. Amendment of subsections (b)(8)(A)-(B) and (b)(8.1)(A), repealer of subsection (b)(8.1)(B), and
amendment of subsection (b)(12) filed 10-23-96; operative 10-23-96 pursuant to Government Code
section 11343.4(d) (Register 96, No. 43).
17. Amendment of subsections (b)(8.1) and (9)(E) filed 4-9-97; operative 4-9-97 pursuant to Government
Code section 11343.4(d) (Register 97, No. 15).
18. Amendment of subsections (b)(7)(B)5., new subsections (b)(8.2)-(b)(8.4)(C) and amendment of Note
filed 8-24-98; operative 8-24-98 pursuant to Government Code section 11343.4(d) (Register 98, No. 35).
19. Editorial correction of subsection (a) (Register 98, No. 47).
20. Amendment of subsections (b)(8.1), (b)(8.1)(A) and (b)(9)(E) filed 5-11-99; operative 5-11-99
pursuant to Government Code section 11343.4(d) (Register 99, No. 20).
21. Amendment of subsections (b)(8.1)-(b)(8.1)(A) and (b)(9)(E) filed 12-6-2000; operative 1-1-2001
pursuant to the 1974 version of Government Code section 11380.2 and Title 2, California Code of
Regulations, section 18312(d) and (e) (Register 2000, No. 49).
22. Amendment of subsections (b)(3) and (b)(10) filed 1-10-2001; operative 2-1-2001. Submitted to OAL
for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil
C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992
(FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register
2001, No. 2).
23. Amendment of subsections (b)(7)(A)4., (b)(7)(B)1.-2., (b)(8.2)(E)3., (b)(9)(A)-(C) and footnote 4.
filed 2-13-2001. Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished
decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act
rulemaking requirements) (Register 2001, No. 7).
24. Amendment of subsections (b)(8.1)-(b)(8.1)(A) filed 1-16-2003; operative 1-1-2003. Submitted to
OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil
C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992
(FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register
2 CCR 18730 Page 11
2003, No. 3).
25. Editorial correction of History 24 (Register 2003, No. 12).
26. Editorial correction removing extraneous phrase in subsection (b)(9.5)(B) (Register 2004, No. 33).
27. Amendment of subsections (b)(2)-(3), (b)(3)(C), (b)(6)(C), (b)(8.1)-(b)(8.1)(A), (b)(9)(E) and (b)(11)-
(12) filed 1-4-2005; operative 1-1-2005 pursuant to Government Code section 11343.4 (Register 2005,
No. 1).
28. Amendment of subsection (b)(7)(A)4. filed 10-11-2005; operative 11-10-2005 (Register 2005, No.
41).
29. Amendment of subsections (a), (b)(1), (b)(3), (b)(8.1), (b)(8.1)(A) and (b)(9)(E)filed 12-18-2006;
operative 1-1-2007. Submitted to OAL pursuant to Fair Political Practices Commission v. Office of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished
decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act
rulemaking requirements) (Register 2006, No. 51).
30. Amendment of subsections (b)(8.1)-(b)(8.1)(A) and (b)(9)(E) filed 10-31-2008; operative 11-30-2008.
Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative
Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April
27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements
and not subject to procedural or substantive review by OAL) (Register 2008, No. 44).
31. Amendment of section heading and section filed 11-15-2010; operative 12-15-2010. Submitted to
OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil
C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992
(FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not
subject to procedural or substantive review by OAL) (Register 2010, No. 47).
A - 1
Appendix A
Disclosure Categories
(1) Designated employees must report all income from any source in Contra Costa
County (not including salaries from Contra Costa County). This includes income
from sources in Contra Costa County related to the following areas:
A. Child Protective or Placement Services;
B. Adult Protective or Placement Services;
C. Conservatorship or Guardianship Services;
D. Child/Family Counseling;
E. Elder/Family Counseling;
F. Job Training Services;
G. In-Home Supportive Services; and
H. Child Care Services.
Designated employees must also report all investments, interests, income, gifts,
loans, and travel payments from the sources described i n A-H above and the
employee’s status with regard to the business, whether director, officer, partner,
trustee, manager or employee.
(2) Designated employees must report all investments and interests in real property
situated in the County. Additionally, designated employees must report an
interest in any business or non-profit organization, located in the County or doing
A - 2
business with the County or for which they serve as a director, officer, partner,
trustee, employee, or hold any managerial position; if (1) such business is doing
business with the EHSD; or (2) may contract with EHSD in the foreseeable
future; or (3) has done business with EHSD at any time during the two years prior
to filing the statement.
B - 1
APPENDIX B
CLASS Designated Position Disclosure
Category
XAA2 County Welfare Director – Exempt 1 &2
XQD2 Aging and Adult Services Director – Exempt 1& 2
XAD5 Children and Family Services Director – Exempt 1 &2
CCD1 Community Services Director - Exempt 1 &2
XAD6 EHS Director of Administration – Exempt 1 &2
XAD4 Workforce Investment Board Executive Director –
Exempt
1 &2
XAD3 Workforce Services Director - Exempt 1 &2
XQVB Aging and Adult Services Senior Staff Assistant 1 &2
XQWC Aging and Adult Services Staff Assistant 1 &2
XQGD Area Agency on Aging Program Manager 1 &2
SAVA Accountant II 1 &2
SATA Accountant III 1 &2
APWA Administrative Analyst 1 &2
APTA Administrative Services Assistant III 1 &2
X7SC Business Services Representative 1 &2
9JS3 Child Nutrition Food Operations Supervisor-Project 1 &2
APSA Departmental Fiscal Officer 1 &2
XQHE Contracts Administrator 1 &2
LWSA Data Base Administrator 1 &2
XQSJ Departmental Personal Computer Coordinator 1 &2
XASJ EHS Chief Financial Officer 1 &2
XADD EHS Division Manager 1 &2
XQNA EHS Facilities Manager 1 &2
XASH Social Services Fiscal Compliance Accountant 1 &2
VQHA Health and Human Services Research Evaluation
Manager
1 &2
X7GB Independent Living Skills Program Coordinator 1 &2
LTNB Information Systems Manager II 1 &2
LPNB Information Systems Programmer/analyst IV 1 &2
X7GA One-Stop Operator Consortium Administrator 1 &2
X7HC One-Stop Operator Consortium Assistant Administrator 1 &2
XAGB Organization and Staff Development Manager 1 &2
CCHA Community Services Personnel Administrator 1 &2
ARVA Personnel Services Assistant II 1 &2
ARTA Personnel Services Assistant III 1 &2
ADS5 Principal Management Analyst-Project 1 &2
LTVJ Senior Business Analyst 1 &2
ADGA Service Integration Program Manager 1 &2
ADHA Service Integration Team Coordinator 1 &2
B - 2
AVD3 Small Business Development Center Director-Project 1 &2
XQWB Social Casework Specialist I 1 &2
XQVB Social Casework Specialist II 1 &2
XQHB Social Work Supervisor I 1 &2
XQHA Social Work Supervisor II 1 &2
X4SG Social Services Appeals Officer 1 &2
XAHB Social Services Appeals Supervisor 1 &2
XQHC Social Services Business Systems Application Manager 1 &2
XAGA Social Services Fraud Prevention Manager 1 &2
XQWD Social Services Information Systems Analyst 1 &2
XQVC Senior Social Services Information Systems Analyst 1 &2
X4SH Social Services Program Analyst 1 &2
XLSG Social Services Senior Welfare Fraud Field Investigator 1 &2
X4SK Social Services Staff Development Specialist 1 &2
XLSF Social Services Welfare Fraud Field Investigator 1 &2
XQHG Transportation Services Manager 1 &2
X4HD Volunteer Program Coordinator 1 &2
XANA Workforce Services Specialist 1 &2
Advisory Council on Aging 1 &2
Economic Opportunity Council 1 &2
Head Start Policy Council 1 &2
RECOMMENDATION(S):
ADOPT the revised Conflict of Interest Code for the Public Authority as recommended by the Public Authority
Director, Employment and Human Services Department Director, and the Office of County Counsel.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
All public agencies are required to follow State requirements by adopting a Conflict of Interest Code and identifying
positions that are covered by that code. the California Fair Political Practices Commission website has the criteria for
identifying positions and states what must be included in the code. To identify positions to be covered , the
Employment and Human Services Department (EHSD) used the guidance provided by the State, as well as,
reviewing positions historically covered by previous versions of the code. A number of positions listed did not exist
or have changes. EHSD added new positions that have same or similar responsibilities and the potential for conflicts.
EHSD separated the Public Authority since that staff is not part of EHSD and they are not County employees.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Joe Valentine, 313-1579
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.59
To:Board of Supervisors
From:Joe Valentine, Employment & Human Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Conflict of Interest Code for the Public Authority
CONSEQUENCE OF NEGATIVE ACTION:
The Public Authority will not be in compliance with California Code of Regulations 18730 and Government Code
section 87306 and 87306.5.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Conflict of Interest Code for Public Authority
CONFLICT OF INTEREST CODE
OF THE PUBLIC AUTHORITY
OF CONTRA COSTA COUNTY
The Political Reform Act (Gov. Code § 81000, et seq.) requires state and local
government agencies to adopt and promulgate conflict of interest codes. The Fair
Political Practices Commission has adopted a regulation (2 Cal. Code of Reg. § 18730)
which contains the terms of a standard conflict of interest code. After public notice and
hearing it may be amended by the Fair Political Practices Commission to conform to
amendments in the Political Reform Act. Therefore, the terms of 2 California Code of
Regulations Section 18730 and any amendments to it duly adopted by the Fair Political
Practices Commission are hereby incorporated by reference. This regulation and the
attached Appendix designating officials and employees establishing disclosure
categories, shall constitute the conflict of interest code of the Public Authority of Contra
Costa County.
Designated officials and employees shall file their statements with the
Employment and Human Services Department (EHSD) Organization and Staff
Development Manager (Personnel Manager) who will make the statements available for
public inspection and reproduction (Gov. Code § 81008). Statements for all designated
officials and employees will be retained by the Employment and Human Services
Department. All designated employees must file annual statements during the month of
March to be received no later than April 1 of each year. Such statements shall cover the
period of the preceding calendar year.
§ 18730. Provisions of Conflict-of-Interest Codes.
(a) Incorporation by reference of the terms of this regulation along with the designation of employees and
the formulation of disclosure categories in the Appendix referred to below constitute the adoption and
promulgation of a conflict-of-interest code within the meaning of Section 87300 or the amendment of a
conflict-of-interest code within the meaning of Section 87306 if the terms of this regulation are
substituted for terms of a conflict-of-interest code already in effect. A code so amended or adopted and
promulgated requires the reporting of reportable items in a manner substantially equivalent to the
requirements of article 2 of chapter 7 of the Political Reform Act, Sections 81000, et seq. The
requirements of a conflict-of-interest code are in addition to other requirements of the Political Reform
Act, such as the general prohibition against conflicts of interest contained in Section 87100, and to other
state or local laws pertaining to conflicts of interest.
(b) The terms of a conflict-of-interest code amended or adopted and promulgated pursuant to this
regulation are as follows:
(1) Section 1. Definitions.
The definitions contained in the Political Reform Act of 1974, regulations of the Fair Political Practices
Commission (Regulations 18110, et seq.), and any amendments to the Act or regulations, are incorporated
by reference into this conflict-of-interest code.
(2) Section 2. Designated Employees.
The persons holding positions listed in the Appendix are designated employees. It has been determined
that these persons make or participate in the making of decisions which may foreseeably have a material
effect on economic interests.
(3) Section 3. Disclosure Categories.
2 CCR 18730 Page
2
This code does not establish any disclosure obligation for those designated employees who are also
specified in Section 87200 if they are designated in this code in that same capacity or if the geographical
jurisdiction of this agency is the same as or is wholly included within the jurisdiction in which those
persons must report their economic interests pursuant to article 2 of chapter 7 of the Political Reform Act,
Sections 87200, et seq.
In addition, this code does not establish any disclosure obligation for any designated employees who are
designated in a conflict-of-interest code for another agency, if all of the following apply:
(A) The geographical jurisdiction of this agency is the same as or is wholly included within the
jurisdiction of the other agency;
(B) The disclosure assigned in the code of the other agency is the same as that required under article 2 of
chapter 7 of the Political Reform Act, Section 87200; and
(C) The filing officer is the same for both agencies.1
Such persons are covered by this code for disqualification purposes only. With respect to all other
designated employees, the disclosure categories set forth in the Appendix specify which kinds of
economic interests are reportable. Such a designated employee shall disclose in his or her statement of
economic interests those economic interests he or she has which are of the kind described in the
disclosure categories to which he or she is assigned in the Appendix. It has been determined that the
economic interests set forth in a designated employee's disclosure categories are the kinds of economic
interests which he or she foreseeably can affect materially through the conduct of his or her office.
(4) Section 4. Statements of Economic Interests: Place of Filing.
The code reviewing body shall instruct all designated employees within its code to file statements of
economic interests with the agency or with the code reviewing body, as provided by the code reviewing
body in the agency's conflict-of-interest code.2
(5) Section 5. Statements of Economic Interests: Time of Filing.
(A) Initial Statements. All designated employees employed by the agency on the effective date of this
code, as originally adopted, promulgated and approved by the code reviewing body, shall file statements
within 30 days after the effective date of this code. Thereafter, each person already in a position when it is
designated by an amendment to this code shall file an initial statement within 30 days after the effective
date of the amendment.
(B) Assuming Office Statements. All persons assuming designated positions after the effective date of
this code shall file statements within 30 days after assuming the designated positions, or if subject to State
Senate confirmation, 30 days after being nominated or appointed.
(C) Annual Statements. All designated employees shall file statements no later than April 1.
(D) Leaving Office Statements. All persons who leave designated positions shall file statements within 30
days after leaving office.
(5.5) Section 5.5. Statements for Persons Who Resign Prior to Assuming Office.
Any person who resigns within 12 months of initial appointment, or within 30 days of the date of notice
2 CCR 18730 Page
3
provided by the filing officer to file an assuming office statement, is not deemed to have assumed office
or left office, provided he or she did not make or participate in the making of, or use his or her position to
influence any decision and did not receive or become entitled to receive any form of payment as a result
of his or her appointment. Such persons shall not file either an assuming or leaving office statement.
(A) Any person who resigns a position within 30 days of the date of a notice from the filing officer shall
do both of the following:
(1) File a written resignation with the appointing power; and
(2) File a written statement with the filing officer declaring under penalty of perjury that during the period
between appointment and resignation he or she did not make, participate in the making, or use the
position to influence any decision of the agency or receive, or become entitled to receive, any form of
payment by virtue of being appointed to the position.
(6) Section 6. Contents of and Period Covered by Statements of Economic Interests.
(A) Contents of Initial Statements.
Initial statements shall disclose any reportable investments, interests in real property and business
positions held on the effective date of the code and income received during the 12 months prior to the
effective date of the code.
(B) Contents of Assuming Office Statements.
Assuming office statements shall disclose any reportable investments, interests in real property and
business positions held on the date of assuming office or, if subject to State Senate confirmation or
appointment, on the date of nomination, and income received during the 12 months prior to the date of
assuming office or the date of being appointed or nominated, respectively.
(C) Contents of Annual Statements. Annual statements shall disclose any reportable investments, interests
in real property, income and business positions held or received during the previous calendar year
provided, however, that the period covered by an employee's first annual statement shall begin on the
effective date of the code or the date of assuming office whichever is later, or for a board or commission
member subject to Section 87302.6, the day after the closing date of the most recent statement filed by the
member pursuant to Regulation 18754.
(D) Contents of Leaving Office Statements.
Leaving office statements shall disclose reportable investments, interests in real property, income and
business positions held or received during the period between the closing date of the last statement filed
and the date of leaving office.
(7) Section 7. Manner of Reporting.
Statements of economic interests shall be made on forms prescribed by the Fair Political Practices
Commission and supplied by the agency, and shall contain the following information:
(A) Investment and Real Property Disclosure.
When an investment or an interest in real property3 is required to be reported,4 the statement shall contain
2 CCR 18730 Page
4
the following:
1. A statement of the nature of the investment or interest;
2. The name of the business entity in which each investment is held, and a general description of the
business activity in which the business entity is engaged;
3. The address or other precise location of the real property;
4. A statement whether the fair market value of the investment or interest in real property equals or
exceeds $2,000, exceeds $10,000, exceeds $100,000, or exceeds $1,000,000.
(B) Personal Income Disclosure. When personal income is required to be reported,5 the statement shall
contain:
1. The name and address of each source of income aggregating $500 or more in value, or $50 or more in
value if the income was a gift, and a general description of the business activity, if any, of each source;
2. A statement whether the aggregate value of income from each source, or in the case of a loan, the
highest amount owed to each source, was $1,000 or less, greater than $1,000, greater than $10,000, or
greater than $100,000;
3. A description of the consideration, if any, for which the income was received;
4. In the case of a gift, the name, address and business activity of the donor and any intermediary through
which the gift was made; a description of the gift; the amount or value of the gift; and the date on which
the gift was received;
5. In the case of a loan, the annual interest rate and the security, if any, given for the loan and the term of
the loan.
(C) Business Entity Income Disclosure. When income of a business entity, including income of a sole
proprietorship, is required to be reported,6 the statement shall contain:
1. The name, address, and a general description of the business activity of the business entity;
2. The name of every person from whom the business entity received payments if the filer's pro rata share
of gross receipts from such person was equal to or greater than $10,000.
(D) Business Position Disclosure. When business positions are required to be reported, a designated
employee shall list the name and address of each business entity in which he or she is a director, officer,
partner, trustee, employee, or in which he or she holds any position of management, a description of the
business activity in which the business entity is engaged, and the designated employee's position with the
business entity.
(E) Acquisition or Disposal During Reporting Period. In the case of an annual or leaving office statement,
if an investment or an interest in real property was partially or wholly acquired or disposed of during the
period covered by the statement, the statement shall contain the date of acquisition or disposal.
(8) Section 8. Prohibition on Receipt of Honoraria.
2 CCR 18730 Page
5
(A) No member of a state board or commission, and no designated employee of a state or local
government agency, shall accept any honorarium from any source, if the member or employee would be
required to report the receipt of income or gifts from that source on his or her statement of economic
interests. This section shall not apply to any part-time member of the governing board of any public
institution of higher education, unless the member is also an elected official.
Subdivisions (a), (b), and (c) of Section 89501 shall apply to the prohibitions in this section.
This section shall not limit or prohibit payments, advances, or reimbursements for travel and related
lodging and subsistence authorized by Section 89506.
(8.1) Section 8.1. Prohibition on Receipt of Gifts in Excess of $420.
(A) No member of a state board or commission, and no designated employee of a state or local
government agency, shall accept gifts with a total value of more than $420 in a calendar year from any
single source, if the member or employee would be required to report the receipt of income or gifts from
that source on his or her statement of economic interests. This section shall not apply to any part-time
member of the governing board of any public institution of higher education, unless the member is also an
elected official.
Subdivisions (e), (f), and (g) of Section 89503 shall apply to the prohibitions in this section.
(8.2) Section 8.2. Loans to Public Officials.
(A) No elected officer of a state or local government agency shall, from the date of his or her election to
office through the date that he or she vacates office, receive a personal loan from any officer, employee,
member, or consultant of the state or local government agency in which the elected officer holds office or
over which the elected officer's agency has direction and control.
(B) No public official who is exempt from the state civil service system pursuant to subdivisions (c), (d),
(e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while he or she holds office, receive a
personal loan from any officer, employee, member, or consultant of the state or local government agency
in which the public official holds office or over which the public official's agency has direction and
control. This subdivision shall not apply to loans made to a public official whose duties are solely
secretarial, clerical, or manual.
(C) No elected officer of a state or local government agency shall, from the date of his or her election to
office through the date that he or she vacates office, receive a personal loan from any person who has a
contract with the state or local government agency to which that elected officer has been elected or over
which that elected officer's agency has direction and control. This subdivision shall not apply to loans
made by banks or other financial institutions or to any indebtedness created as part of a retail installment
or credit card transaction, if the loan is made or the indebtedness created in the lender's regular course of
business on terms available to members of the public without regard to the elected officer's official status.
(D) No public official who is exempt from the state civil service system pursuant to subdivisions (c), (d),
(e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while he or she holds office, receive a
personal loan from any person who has a contract with the state or local government agency to which that
elected officer has been elected or over which that elected officer's agency has direction and control. This
subdivision shall not apply to loans made by banks or other financial institutions or to any indebtedness
created as part of a retail installment or credit card transaction, if the loan is made or the indebtedness
created in the lender's regular course of business on terms available to members of the public without
2 CCR 18730 Page
6
regard to the elected officer's official status. This subdivision shall not apply to loans made to a public
official whose duties are solely secretarial, clerical, or manual.
(E) This section shall not apply to the following:
1. Loans made to the campaign committee of an elected officer or candidate for elective office.
2. Loans made by a public official's spouse, child, parent, grandparent, grandchild, brother, sister, parent-
in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the spouse of any such
persons, provided that the person making the loan is not acting as an agent or intermediary for any person
not otherwise exempted under this section.
3. Loans from a person which, in the aggregate, do not exceed five hundred dollars ($500) at any given
time.
4. Loans made, or offered in writing, before January 1, 1998.
(8.3) Section 8.3. Loan Terms.
(A) Except as set forth in subdivision (B), no elected officer of a state or local government agency shall,
from the date of his or her election to office through the date he or she vacates office, receive a personal
loan of $500 or more, except when the loan is in writing and clearly states the terms of the loan, including
the parties to the loan agreement, date of the loan, amount of the loan, term of the loan, date or dates
when payments shall be due on the loan and the amount of the payments, and the rate of interest paid on
the loan.
(B) This section shall not apply to the following types of loans:
1. Loans made to the campaign committee of the elected officer.
2. Loans made to the elected officer by his or her spouse, child, parent, grandparent, grandchild, brother,
sister, parent-in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the
spouse of any such person, provided that the person making the loan is not acting as an agent or
intermediary for any person not otherwise exempted under this section.
3. Loans made, or offered in writing, before January 1, 1998.
(C) Nothing in this section shall exempt any person from any other provision of Title 9 of the
Government Code.
(8.4) Section 8.4. Personal Loans.
(A) Except as set forth in subdivision (B), a personal loan received by any designated employee shall
become a gift to the designated employee for the purposes of this section in the following circumstances:
1. If the loan has a defined date or dates for repayment, when the statute of limitations for filing an action
for default has expired.
2. If the loan has no defined date or dates for repayment, when one year has elapsed from the later of the
following:
2 CCR 18730 Page
7
a. The date the loan was made.
b. The date the last payment of $100 or more was made on the loan.
c. The date upon which the debtor has made payments on the loan aggregating to less than $250 during
the previous 12 months.
(B) This section shall not apply to the following types of loans:
1. A loan made to the campaign committee of an elected officer or a candidate for elective office.
2. A loan that would otherwise not be a gift as defined in this title.
3. A loan that would otherwise be a gift as set forth under subdivision (A), but on which the creditor has
taken reasonable action to collect the balance due.
4. A loan that would otherwise be a gift as set forth under subdivision (A), but on which the creditor,
based on reasonable business considerations, has not undertaken collection action. Except in a criminal
action, a creditor who claims that a loan is not a gift on the basis of this paragraph has the burden of
proving that the decision for not taking collection action was based on reasonable business considerations.
5. A loan made to a debtor who has filed for bankruptcy and the loan is ultimately discharged in
bankruptcy.
(C) Nothing in this section shall exempt any person from any other provisions of Title 9 of the
Government Code.
(9) Section 9. Disqualification.
No designated employee shall make, participate in making, or in any way attempt to use his or her official
position to influence the making of any governmental decision which he or she knows or has reason to
know will have a reasonably foreseeable material financial effect, distinguishable from its effect on the
public generally, on the official or a member of his or her immediate family or on:
(A) Any business entity in which the designated employee has a direct or indirect investment worth
$2,000 or more;
(B) Any real property in which the designated employee has a direct or indirect interest worth $2,000 or
more;
(C) Any source of income, other than gifts and other than loans by a commercial lending institution in the
regular course of business on terms available to the public without regard to official status, aggregating
$500 or more in value provided to, received by or promised to the designated employee within 12 months
prior to the time when the decision is made;
(D) Any business entity in which the designated employee is a director, officer, partner, trustee,
employee, or holds any position of management; or
(E) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating $420 or more
provided to, received by, or promised to the designated employee within 12 months prior to the time
when the decision is made.
2 CCR 18730 Page
8
(9.3) Section 9.3. Legally Required Participation.
No designated employee shall be prevented from making or participating in the making of any decision to
the extent his or her participation is legally required for the decision to be made. The fact that the vote of
a designated employee who is on a voting body is needed to break a tie does not make his or her
participation legally required for purposes of this section.
(9.5) Section 9.5. Disqualification of State Officers and Employees.
In addition to the general disqualification provisions of section 9, no state administrative official shall
make, participate in making, or use his or her official position to influence any governmental decision
directly relating to any contract where the state administrative official knows or has reason to know that
any party to the contract is a person with whom the state administrative official, or any member of his or
her immediate family has, within 12 months prior to the time when the official action is to be taken:
(A) Engaged in a business transaction or transactions on terms not available to members of the public,
regarding any investment or interest in real property; or
(B) Engaged in a business transaction or transactions on terms not available to members of the public
regarding the rendering of goods or services totaling in value $1,000 or more.
(10) Section 10. Disclosure of Disqualifying Interest.
When a designated employee determines that he or she should not make a governmental decision because
he or she has a disqualifying interest in it, the determination not to act may be accompanied by disclosure
of the disqualifying interest.
(11) Section 11. Assistance of the Commission and Counsel.
Any designated employee who is unsure of his or her duties under this code may request assistance from
the Fair Political Practices Commission pursuant to Section 83114 and Regulations 18329 and 18329.5 or
from the attorney for his or her agency, provided that nothing in this section requires the attorney for the
agency to issue any formal or informal opinion.
(12) Section 12. Violations.
This code has the force and effect of law. Designated employees violating any provision of this code are
subject to the administrative, criminal and civil sanctions provided in the Political Reform Act, Sections
81000-91014. In addition, a decision in relation to which a violation of the disqualification provisions of
this code or of Section 87100 or 87450 has occurred may be set aside as void pursuant to Section 91003.
_____________
1Designated employees who are required to file statements of economic interests under any other agency's
conflict-of-interest code, or under article 2 for a different jurisdiction, may expand their statement of
economic interests to cover reportable interests in both jurisdictions, and file copies of this expanded
statement with both entities in lieu of filing separate and distinct statements, provided that each copy of
such expanded statement filed in place of an original is signed and verified by the designated employee as
if it were an original. See Section 81004.
2 CCR 18730 Page
9
2See Section 81010 and Regulation 18115 for the duties of filing officers and persons in agencies who
make and retain copies of statements and forward the originals to the filing officer.
3For the purpose of disclosure only (not disqualification), an interest in real property does not include the
principal residence of the filer.
4Investments and interests in real property which have a fair market value of less than $2,000 are not
investments and interests in real property within the meaning of the Political Reform Act. However,
investments or interests in real property of an individual include those held by the individual's spouse and
dependent children as well as a pro rata share of any investment or interest in real property of any
business entity or trust in which the individual, spouse and dependent children own, in the aggregate, a
direct, indirect or beneficial interest of 10 percent or greater.
5A designated employee's income includes his or her community property interest in the income of his or
her spouse but does not include salary or reimbursement for expenses received from a state, local or
federal government agency.
6Income of a business entity is reportable if the direct, indirect or beneficial interest of the filer and the
filer's spouse in the business entity aggregates a 10 percent or greater interest. In addition, the disclosure
of persons who are clients or customers of a business entity is required only if the clients or customers are
within one of the disclosure categories of the filer.
Note: Authority cited: Section 83112, Government Code. Reference: Sections 87103(e), 87300-87302,
89501, 89502 and 89503, Government Code.
HISTORY
1. New section filed 4-2-80 as an emergency; effective upon filing (Register 80, No. 14). Certificate of
Compliance included.
2. Editorial correction (Register 80, No. 29).
3. Amendment of subsection (b) filed 1-9-81; effective thirtieth day thereafter (Register 81, No. 2).
4. Amendment of subsection (b)(7)(B)1. filed 1-26-83; effective thirtieth day thereafter (Register 83, No.
5).
5. Amendment of subsection (b)(7)(A) filed 11-10-83; effective thirtieth day thereafter (Register 83, No.
46).
6. Amendment filed 4-13-87; operative 5-13-87 (Register 87, No. 16).
7. Amendment of subsection (b) filed 10-21-88; operative 11-20-88 (Register 88, No. 46).
8. Amendment of subsections (b)(8)(A) and (b)(8)(B) and numerous editorial changes filed 8-28-90;
operative 9-27-90 (Reg. 90, No. 42).
9. Amendment of subsections (b)(3), (b)(8) and renumbering of following subsections and amendment of
Note filed 8-7-92; operative 9-7-92 (Register 92, No. 32).
10. Amendment of subsection (b)(5.5) and new subsections (b)(5.5)(A)-(A)(2) filed 2-4-93; operative 2-
2 CCR 18730 Page
10
4-93 (Register 93, No. 6).
11. Change without regulatory effect adopting Conflict of Interest Code for California Mental Health
Planning Council filed 11-22-93 pursuant to title 1, section 100, California Code of Regulations (Register
93, No. 48). Approved by Fair Political Practices Commission 9-21-93.
12. Change without regulatory effect redesignating Conflict of Interest Code for California Mental Health
Planning Council as chapter 62, section 55100 filed 1-4-94 pursuant to title 1, section 100, California
Code of Regulations (Register 94, No. 1).
13. Editorial correction adding History 11 and 12 and deleting duplicate section number (Register 94, No.
17).
14. Amendment of subsection (b)(8), designation of subsection (b)(8)(A), new subsection (b)(8)(B), and
amendment of subsections (b)(8.1)-(b)(8.1)(B), (b)(9)(E) and Note filed 3-14-95; operative 3-14-95
pursuant to Government Code section 11343.4(d) (Register 95, No. 11).
15. Editorial correction inserting inadvertently omitted language in footnote 4 (Register 96, No. 13).
16. Amendment of subsections (b)(8)(A)-(B) and (b)(8.1)(A), repealer of subsection (b)(8.1)(B), and
amendment of subsection (b)(12) filed 10-23-96; operative 10-23-96 pursuant to Government Code
section 11343.4(d) (Register 96, No. 43).
17. Amendment of subsections (b)(8.1) and (9)(E) filed 4-9-97; operative 4-9-97 pursuant to Government
Code section 11343.4(d) (Register 97, No. 15).
18. Amendment of subsections (b)(7)(B)5., new subsections (b)(8.2)-(b)(8.4)(C) and amendment of Note
filed 8-24-98; operative 8-24-98 pursuant to Government Code section 11343.4(d) (Register 98, No. 35).
19. Editorial correction of subsection (a) (Register 98, No. 47).
20. Amendment of subsections (b)(8.1), (b)(8.1)(A) and (b)(9)(E) filed 5-11-99; operative 5-11-99
pursuant to Government Code section 11343.4(d) (Register 99, No. 20).
21. Amendment of subsections (b)(8.1)-(b)(8.1)(A) and (b)(9)(E) filed 12-6-2000; operative 1-1-2001
pursuant to the 1974 version of Government Code section 11380.2 and Title 2, California Code of
Regulations, section 18312(d) and (e) (Register 2000, No. 49).
22. Amendment of subsections (b)(3) and (b)(10) filed 1-10-2001; operative 2-1-2001. Submitted to OAL
for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil
C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992
(FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register
2001, No. 2).
23. Amendment of subsections (b)(7)(A)4., (b)(7)(B)1.-2., (b)(8.2)(E)3., (b)(9)(A)-(C) and footnote 4.
filed 2-13-2001. Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished
decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act
rulemaking requirements) (Register 2001, No. 7).
24. Amendment of subsections (b)(8.1)-(b)(8.1)(A) filed 1-16-2003; operative 1-1-2003. Submitted to
2 CCR 18730 Page
11
OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil
C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992
(FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements) (Register
2003, No. 3).
25. Editorial correction of History 24 (Register 2003, No. 12).
26. Editorial correction removing extraneous phrase in subsection (b)(9.5)(B) (Register 2004, No. 33).
27. Amendment of subsections (b)(2)-(3), (b)(3)(C), (b)(6)(C), (b)(8.1)-(b)(8.1)(A), (b)(9)(E) and (b)(11)-
(12) filed 1-4-2005; operative 1-1-2005 pursuant to Government Code section 11343.4 (Register 2005,
No. 1).
28. Amendment of subsection (b)(7)(A)4. filed 10-11-2005; operative 11-10-2005 (Register 2005, No.
41).
29. Amendment of subsections (a), (b)(1), (b)(3), (b)(8.1), (b)(8.1)(A) and (b)(9)(E)filed 12-18-2006;
operative 1-1-2007. Submitted to OAL pursuant to Fair Political Practices Commission v. Office of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished
decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act
rulemaking requirements) (Register 2006, No. 51).
30. Amendment of subsections (b)(8.1)-(b)(8.1)(A) and (b)(9)(E) filed 10-31-2008; operative 11-30-2008.
Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative
Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April
27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements
and not subject to procedural or substantive review by OAL) (Register 2008, No. 44).
31. Amendment of section heading and section filed 11-15-2010; operative 12-15-2010. Submitted to
OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil
C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992
(FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not
subject to procedural or substantive review by OAL) (Register 2010, No. 47).
A - 1
Appendix A
Disclosure Categories
(1) Designated employees must report all income from any source in Contra Costa
County (not including salaries from Contra Costa County). This includes income
from sources in Contra Costa County related to the following areas:
A. Child Protective or Placement Services;
B. Adult Protective or Placement Services;
C. Conservatorship or Guardianship Services;
D. Child/Family Counseling;
E. Elder/Family Counseling;
F. Job Training Services;
G. In-Home Supportive Services; and
H. Child Care Services.
Designated employees must also report all investments, interests, income, gifts,
loans, and travel payments from the sources described in A -H above and the
employee’s status with regard to the business, whether director, officer, partner,
trustee, manager or employee.
(2) Designated employees must report all investments and interests in real property
situated in the County. Additionally, designated employees must report an
interest in any business or non-profit organization, located in the County or doing
business with the County or for which they serve as a director, officer, partner,
A - 2
trustee, employee, or hold any managerial position; if (1) such business is doing
business with the EHSD; or (2) may contract with EHSD in the foreseeable future; or
(3) has done business with EHSD at any time during t he two years prior to filing the
statement.
B - 1
APPENDIX B
CLASS Designated Position Disclosure
Category
8IH1 Public Authority Executive Director 1&2
8IH2 Program Manager-Public Authority 1 &2
RECOMMENDATION(S):
AUTHORIZE the Water Agency to contribute $89,000 as Contra Costa County's local funding share for the San
Francisco-to-Stockton Ship Channel Deepening Project.
FISCAL IMPACT:
$89,000 will come from Suisun Bay/New York Slough Assessment District funds.
BACKGROUND:
Contra Costa County and the Port of Stockton jointly serve as the local sponsors of the San Francisco-to-Stockton
Ship Channel Deepening Project. The project, which would be implemented by the U.S. Army Corps of Engineers,
would deepen the ship channel so that vessels with deep hulls can safely navigate the channel to and from Contra
Costa shoreline industrial wharves and the Port of Stockton. There had been some initial studies for this project in the
past but the project has not received any federal funding for the past several years and therefore no recent activity has
occurred.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: John Greitzer,
925-674-7824
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.60
To:Board of Supervisors
From:Catherine Kutsuris
Date:April 3, 2012
Contra
Costa
County
Subject:Local matching funds for $800,000 grant from Army Corps of Engineers
BACKGROUND: (CONT'D)
The Army Corps' San Francisco District Office in February announced it has allocated funds to restart the project by
conducting some of the studies necessary for the environmental review of the project. The impact studies will include
salinity impacts, economic impacts, and identification of potential placement sites for the material that is dredged
from the channel to make it deeper. The studies will cover the entire channel from San Francisco Bay to the Port of
Stockton.
The total cost is estimated by the Army Corps of Engineers at $1,066,000, to be spent by the end of the federal fiscal
year ending September 30, 2012. The Army Corps of Engineers would fund 75 percent of the cost, or approximately
$800,000. They require a local match for the other 25 percent, which comes to approximately $266,000.
A working group consisting of staff from the Port of Stockton, Contra Costa County, and the Western States
Petroleum Association (WSPA) will work with the Army Corps on the project. WSPA is participating because some
of its member industries own and operate wharves and would benefit from the channel deepening.
The working group seeks to split the local match evenly among the Port, the County and WSPA. This means each
entity would contribute an estimated $88,834.
The Army Corps of Engineers has requested commitments by April 1, 2012 indicating the matching funds will be
provided.
The Department of Conservation and Development proposes to contribute the County's share from the Suisun
Bay/New York Slough Assessment District funds, which were collected for use in dredging-related work, including
studies.
The Army Corps of Engineers' requested deadline of April 1 does not leave time for staff to discuss this
recommendation with the Transportation, Water and Infrastructure Committee, which next meets on April 5.
The Director of Conservation and Development recommends the Board of Supervisors authorize the commitment of
$89,000 in matching funds as described above.
CONSEQUENCE OF NEGATIVE ACTION:
If the County, along with other agencies, do not provide the required 25% in matching funds, the Army Corps of
Engineers will not provide the grant and the project will not move forward.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
DECLARE elected and APPROVE the Appointment-in-Lieu of Election for County Central Committee offices as on
file in the Contra Costa Elections Division for the Primary Election on June 5, 2012.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Pursuant to Elections Code 7228, 7423, 7673 and 7772.1 the persons shown on the following attachment are to be
Appointed-in-Lieu of Election and will serve as if elected. The term dates for the Central Committee Members are as
specified by party.
CONSEQUENCE OF NEGATIVE ACTION:
These candidates will not be Appointed-in-Lieu of Election as provided by law.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Rosa Mena, 925.335.7806
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena, Candy Lopez
C.61
To:Board of Supervisors
From:Stephen L. Weir, Clerk-Recorder
Date:April 3, 2012
Contra
Costa
County
Subject:Appointment-in-Lieu of Election, County Central Committees Offices for the Primary Election 6/5/12
ATTACHMENTS
AIR10552
ATTACHMENT TO AGENDA ITEM REQUEST 10552
06/05/12 PRESIDENTIAL PRIMARY ELECTION
APPOINTMENT-IN-LIEU REQUEST FOR CENTRAL COMMITTEES
DEMOCRATIC COUNTY CENTRAL COMMITTEE
1ST SUPERVISORIAL DISTRICT (Vote for 4 / 2 nominees to be appointed shown below)
Mister Phillips
Maria Alegria
3RD SUPERVISORIAL DISTRICT (Vote for 5 / 5 nominees to be appointed shown below)
Sharon L. Mossman
Richard Mossman
Vince Cortese
George Van Hasselt
Argentina Davila-Luevano
5TH SUPERVISORIAL DISTRICT (Vote for 4 / 4 nominees to be appointed shown below)
Greg Enholm
Alan Swislow
Rich Verrilli
Leon Raymond Sloan
REPUBLICAN COUNTY CENTRAL COMMITTEE
1ST SUPERVISORIAL DISTRICT (Vote for 2 / no nominees)
2ND SUPERVISORIAL DISTRICT (Vote for 5 / 5 nominees to be appointed shown below)
Elizabeth F. Summer
Gordon Warder
Becky J.R. Kolberg
Nyna Armstrong
Jerry Dees
3RD SUPERVISORIAL DISTRICT (Vote for 8 / 2 nominees to be appointed shown below)
Harold E. Bray
R. Eugene Kreps
(REPUBLICAN COUNTY CENTRAL COMM ITTEE CON’T)
4TH SUPERVISORIAL DISTRICT (Vote for 4 / 3 nominees to be appointed shown below)
Kathy Young
Elizabeth R. Hansen
Rohit J. Joy
5TH SUPERVISORIAL DISTRICT (Vote for 3 / 2 nominees to be appointed shown below)
Wilbur Figueira
Thomas Randle
AMERICAN INDEPENDENT COUNTY CENTRAL COMMITTEE
1ST SUPERVISORIAL DISTRICT (Vote for 3 / no nominees)
2ND SUPERVISORIAL DISTRICT (Vote for 6 / no nominees)
3RD SUPERVISORIAL DISTRICT (Vote for 6 / no nominees)
4TH SUPERVISORIAL DISTRICT (Vote for 6 / no nominees)
5TH SUPERVISORIAL DISTRICT (Vote for 5 / no nominees)
GREEN COUNTY COUNCIL AT LARGE (Vote for 7 / 4 nominees to be appointed shown
below)
Tim Laidman
Paul S. Larudee
Sandra Decker
Carolyn Muth
PEACE & FREEDOM CENTRAL COMMITTEE AT LARGE (Vote for 8 / 0 nominees)
(2)
RECOMMENDATION(S):
RECEIVE the 2011 Annual Report submitted by the Pacheco Municipal Advisory Council, as recommended by
Supervisor Glover.
FISCAL IMPACT:
None.
BACKGROUND:
On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities,
accomplishments, membership attendance, required truing/certification (if any), and proposed work plan or objectives
for the following year.
The attached report fulfills this requirement for the Pacheco Municipal Advisory Council.
CONSEQUENCE OF NEGATIVE ACTION:
The Pacheco Municipal Advisory Council will not be in compliance with Resolution No. 2002/377.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lynn Reichard-Enea
925-427-8138
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.62
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:2011 ANNUAL REPORT FROM PACHECO MUNICIPAL ADVISORY COUNCIL
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Annual Rpt PMAC
Page 1 of 2
Pacheco
MAC
Submitted by:
Olivier Fontana, Chairperson
Activities and Accomplishments
The primary goals of the MAC in 2011 and going forward was, and is, to increase
community awareness and participation at the monthly MAC meetings and to
represent the community’s interests, concerns and voice for the Board of
Supervisor’s.
The MAC board’s activities and efforts have resulted in some major improvement
and changes in 2011:
1. The MAC, in conjunction with the County Public Works department,
successfully completed planning and installed the new Pacheco
Community Park on Aspen Drive. (A CDBG grant was awarded to the
MAC to assist with completion of the park). A ribbon cutting ceremony
was held in the summer to officially open the park.
2. The MAC, in conjunction with the County Public Works department, also
completed renovations of the median on Pacheco Blvd. between Center
Avenue and 2nd Avenue South. Due to lack of funding, no additional work
could begin on the remaining medians from Center Avenue to Carolos
Drive.
Membership
The current MAC board is dedicated and hard working. We feel that we have
made some positive changes in our community.
The MAC had 2 resignations during the year; 1 new appointee; and at the end of
2011 1 vacancy remained open on the MAC.
Members in 2011
Chair, Olivier Fontana
Secretary, Betty Wilgus (Retired) and Shawn Garcia (New appointee)
Member, Kay Perry-Thayer
Member, Joanne Boyle
Member, Doug Stewart (resigned)
Alternate Member, Henry Cobb
Page 2 of 2
Attendance—2011
January All Present
February Boyle absent
March All Present
April All Present
May No quorum
June All Present
July All Present
August No meeting by design
September Boyle absent
October Perry-Thayer absent
November Boyle absent
December No meeting by design
MAC Work Plan and Objectives for 2012
A main priority for the MAC in 2012 will continue to be to increase community
awareness of the MAC.
We will continue our work on:
1. Pacheco signage, specifically the Welcome to Pacheco sign located on
Pacheco Blvd. between 2nd Ave. S and Center Ave.
2. Community involvement
3. Community awareness of events taking place at the Community Center
4. Beautification of the medians along Pacheco Blvd
5. Continued upkeep and development of the Pacheco Creekside Park
Pacheco MAC meetings are held on the 2nd Wednesday of every month at 6:30
p.m. at the Pacheco Community Center, 5800 Pacheco Blvd., Pacheco.
Chair: Olivier Fontana
Secretary: Shawn Garcia
Staff District V: Lyn Reichard-Enea
RECOMMENDATION(S):
RECEIVE the 2011 Annual Report submitted by the Rodeo Municipal Advisory Council, as recommended by
Supervisor Glover.
FISCAL IMPACT:
None.
BACKGROUND:
On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities,
accomplishments, membership attendance, required training/certification (if any), and proposed work plan or
objectives for the coming year.
The attached report fulfills this requirement for the Rodeo Municipal Advisory Council.
CONSEQUENCE OF NEGATIVE ACTION:
The Rodeo Municipal Advisory Council would not be in compliance with Resolution No. 2002/377.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lynn Reichard-Enea
925-427-8138
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.63
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:2011 ANNUAL REPORT FROM RODEO MUNICIPAL ADVISORY COUNCIL
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Rodeo Annual Rpt
RECOMMENDATION(S):
RECEIVE the 2011 Annual Report submitted by the County Service Area M-16 Citizens' Advisory Committee, as
recommended by Supervisor Glover.
FISCAL IMPACT:
None.
BACKGROUND:
On June 18, 2002, the board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities,
accomplishments, membership attendance, required training/certification (if any), and proposed work plan or
objective for the upcoming year.
The attached report fulfills this requirement for the County Service Area M-16 Citizens' Advisory Committee.
CONSEQUENCE OF NEGATIVE ACTION:
The County Service Area M-16 Citizens' Advisory Committee would not be in compliance with Resolution No.
2002/377.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lynn Reichard-Enea
925-427-8138
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.64
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:2011 ANNUAL REPORT FROM COUNTY SERVICE AREA M-16 CITIZENS ADVISORY COMMITTEE
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Clyde 2011 Annual Rpt
CITIZENS' ADVISORY COMMITTEE M-16 CLYDE PARKS
REPORT TO THE BOARD OF SUPERVISORS
December 18, 2011
Gentlemen:
The Citizens Advisory Committee for County Service Area M-16 (Clyde Parks) wishes
to present our report of accomplishments for calendar year 2011 and objectives for the
upcoming year. Regrettably, due to the cost overruns in the completion of Phase I of Big
Oak Tree Park in 2009, there are no funds in M-16 with which to accomplish any
substantial improvements, nor are the funds available in Z-37 to maintain the parks in as
nice a condition as the community might wish. Therefore, our emphasis in 2012, as it has
been in 2011, will be on using volunteers to the greatest extent possible to maintain our
parks and to seek donations with which to accomplish any necessary capital expenditures.
2011 accomplishments:
. Members whose terms were expiring have expressed their willingness to
continue on the committee. Supervisor Glover's office is posting the required notices and
will send the appropriate documents to the members whose terms are expiring.
.The regular Clyde Parks column in our Newsletter as a means of keeping the
community advised of our activities was continued.
. Using volunteers and donations, Maybeck, Marie Porter and Big Oak Tree Parks
were trimmed and weeded. Our Public Works' maintenance crew continued to mow and
edge Clyde Park and provide pickup of trimmings and the parks' refuse containers and
did other needed work as their time and funds allowed.
. While not actually an M-16 park, the long-awaited Clyde Pedestrian Path
(Railroad Trail) was completed this year. Final approval from DTSC will not occur until
2012. Formal written will finalization will follow.
. Using volunteer labor and donated materials, a temporary substitute tennis net
was installed at Clyde Park. While not meeting ATPA standards, the net is a great
improvement and, as it is made from leftover construction fencing from the Railroad
Trail, it is even color-coordinated to the pomegranate flowers along the fence line.
. It was brought to our attention by a resident whose children play at Clyde Park,
the "fibar" wood chips at the play equipment had lost volume and needed to be
supplemented. As there are no funds available to accomplish this, requests for donations
were initiated to the Clyde Civic Improvement Association, which garners annual support
from Tesoro Golden Eagle Refinery, and California Pacific Credit Union. The CCIA was
unable to help this year, but may be able to fund the project during F.Y. 2012. California
Pacific Credit union is reviewing our request.
page 2 of 2
Attendance: No meeting were held.
2012 goals and objectives:
. Continue the use of Newsletter items to inform, generate interest in and
opportunities for volunteerism, and encourage communication between the Committee
and the community
. Incorporate, to the extent possible, the use of volunteers such as the Girl and
Eagle Scouts and other community individuals, groups and businesses to lessen the
budgetary impact of improvements and maintenance of our parks
. Replace fibar chips at the playground equipment at Clyde Park as funds become
available.
. Plan for other needed improvements such as replacing the tennis net at Cyde
Park and exploring the possibility of completing the improvements to Big Oak Tree Park
(adding the playground equipment identified as Phase II in the original park plans) as
funds become available.
Thank you for your continuing interest in and efforts on behalf of our small community.
It is our hope that we, in turn, can bring a continually improved system of parks in Clyde
to the future of our area of the county.
Sincerely,
Cindy Welles, President
RECOMMENDATION(S):
RECEIVE the 2011 Annual Report submitted by the Bay Point Municipal Advisory Council, as recommended by
Supervisor Glover.
FISCAL IMPACT:
None.
BACKGROUND:
On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities,
accomplishments, membership attendance, required training/certification (if any), and proposed work plan or
objectives for the upcoming year.
The attached report fulfills this requirement for the Bay Point Municipal Advisory Council.
CONSEQUENCE OF NEGATIVE ACTION:
The Bay Point Municipal Advisory Council will not be in compliance with Resolution No. 2002/377.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lynn Reichard-Enea
925-427-8138
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.65
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:April 3, 2012
Contra
Costa
County
Subject:2011 ANNUAL REPORT FROM BAY POINT MUNICIPAL ADVISORY COUNCIL
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Bay Point Annual Rpt
Bsy Point Annual Attendance
- 1 -
Bay Point
Municipal
Advisory
Council
2011 Annual Board Report- Bay Point Municipal Advisory Council
In 2011 we saw the start of some long awaited projects and the completion of some projects as
well. The new Walgreens had their ribbon cutting on February 4, 2011. The Willow Pass
Improvement Project Phase 1 was completed, there were several traffic calming features added to
Willow Pass Road in the hope that it will make it safer for pedestrian traffic. Contra Costa County
Publics works came to us seeking input on Phase 2 and it was decided that we should try to fill in
the sidewalk gap by the new Walgreens. Habitat for Humanity completed the El Rincon Project this
year and most homes are now occupied. Their Neighborhood Revitalization Program is still i n
progress and we look forward to hearing more about it this year.
Thanks to the work of those who have attended the Code Enforcement meetings we saw the
cameras that are to deter people from illegal dumping go up in the spring. The Welcome to Bay
Point Sign had a makeover thanks to the Bay Point Chamber of Commerce.
Thanks to Council Member Stevenson the Adopt a Road program is ready to roll out and we hope
to add more volunteers this year. We saw our newsletter go electronic this year and Council
Member Garcia seemed to make the transition with little or no effort, so our newsletters can now
be found on the District 5 website.
The Shell Pond began their restoration project this summer and thanks to Tracy Craig of Craig
communications the Bay Point MAC has been well informed of the timeline and we receive regular
reports on the progress of that project. MAC members were invited to attend a grand opening in
November and Chairperson Mason spoke about the importance of the project for Bay Point. Also
in November MAC members were invited to a ribbon cutting ceremony at the Sheriff’s substation
which had a makeover thanks to Lt Brady and her crew, the MAC Chair was invited to speak at this
event as well. We are very appreciative of our local Sheriff’s.
We welcome the Sparkpoint project to Bay Point this year as part of the Service Integration
Project, its focus is the financial stability of families in Bay Point, Council members Mason and
Garcia both helped in planning a 3 day Future Search event at the Ambrose Community Center.
The Keller Mitigation Funding also underwent some changes this year and Council Member
Zumwalt was appointed to sit on the funding committee. We saw a Chase bank open at the Oak
Hills Shopping Center this year and welcome them to the community.
It seems we began the year and ended it with a discussion of water rates for the citizens of Bay
Point, there was a hearing in Dec 2010 regarding a rate increase and in November 2011 we were
once again appealing to the PUC to deny Golden State Waters request for another rate increase,
most MAC members were at the meeting and Supervisor Glover was there as well to speak on our
Debra Mason, Chair
Federal Glover, District
Supervisor, District V
Debra Giles, Administrative Support
3105 Willow Pass Road
Bay Point, CA 94565
925-427-8360
- 2 -
behalf we will have to wait and see what happens. But I am sure the water rates will be something
we are dealing with in 2012 again.
We had 2 joint meetings this year and 2 community clean ups, thanks to all MAC members who
participated in those events. And lastly a warm welcome to our newest MAC member Douglas
Corbin, who was appointed in November, we all look forward to serving with you.
2012 Proposed Work Plan
Regularly Scheduled MAC meetings
County Annual trainings for board members
Adopt a Road Program
Community Clean Ups
Newsletters
Joint MAC meetings
Attend relevant meetings as needed
MAC 2011 Meeting Attendance
There were 10 meetings in 2011
We did not meet in August and December
Name Meetings attended
Corbin 1 (appointed in Nov.)
Garcia 10
Kopitar 8
Mason 10
Stevenson 9
Tremaine 9
Zumwalt 8
January – Members present: Garcia, Mason, Stevenson, Tremaine and Zumwalt
Members absent:
February- Members present: Garcia, Kopitar, Mason, Stevenson, Tremaine and Zumwalt
Members absent: none
March- Members present: Garcia, Kopitar, Mason, Stevenson and Zumwalt
Members absent: Tremaine
April - Members present: Garcia, Kopitar, Mason, Stevenson and Tremaine
Members absent: Zumwalt
May - Members present: Garcia, Kopitar, Mason, Stevenson, Tremaine and Zumwalt
Members absent: none
June- Members present: Garcia, Mason, Stevenson and Tremaine
Members absent: Kopitar and Zumwalt
July- Members present: Garcia, Kopitar, Mason, Tremaine and Zumwalt
Members absent: Stevenson
September- Members present: Garcia, Kopitar, Mason, Stevenson, Tremaine and Zumwalt
Members absent: none
October - Members present: Garcia, Kopitar, Mason, Stevenson, Tremaine and Zumwalt
Members absent: none
November - Members present Douglas, Garcia, Kopitar, Mason, Stevenson, Tremaine and Zumwalt
Members absent: none
Gloria Magleby had to resign her position this year due to illness.
RECOMMENDATION(S):
ADOPT Resolution No. 2012/122 revising the nominating authority in governing resolutions or board orders for
certain boards, committees, and commissions and acknowledging elimination of certain bodies from the Local
Appointments List.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On July 27, 2011, the Board of Supervisors approved Ordinance No. 2011-15, which implemented a redistricting
plan required by California Elections Code § 21500. Every ten years, following the results of the United States
Census, state and local governments must undergo a redistricting process, which results in the redistribution of
various district lines for elected offices.
This resolution updates various governing documents for certain boards, committees, and commissions that have
been impacted by the redistricting process due to updated Supervisorial District boundaries.
In addition, the resolution acknowledges dissolution
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Arsenio Escudero,
925-335-1907
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.66
To:Board of Supervisors
From:David Twa, County Administrator
Date:April 3, 2012
Contra
Costa
County
Subject:Realignment of Nominating Jurisdictions for Boards, Committees, Commissions to New Supervisorial District
Boundaries
BACKGROUND: (CONT'D)
of three appointive bodies due to recent Board action and passage of the ABx1 26 (Chapter 5, Statutes of 2011),
which dissolved local Redevelopment Agencies.
Finally, the resolution establishes that passage of future decennial redistricting ordinances would automatically
result in the realignment of nominating authority by District Supervisors for certain seats on various boards,
committees, and commissions, consistent with changes in electoral district boundaries.
CONSEQUENCE OF NEGATIVE ACTION:
The nominating authority over boards, committees, and commissions will not properly align with the updated
Supervisorial District boundaries and several boards, committees, and commissions will not be acknowledged as
having been dissolved.
CHILDREN'S IMPACT STATEMENT:
No impact.
ATTACHMENTS
Resolution No. 2012/122
ABX1 26
Alamo MAC Reso.
Bethel Island MAC Reso.
Crockett-Carquinez Bridge Reso.
Crockett-Carquinez Fire Reso.
Pacheco MAC Reso.
Rodeo MAC Reso.
Hap Magee BO
Hap Magee Contract
Montalvin Manor BO
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 04/03/2012 by the following vote:
AYES:
John Gioia
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NOES:
ABSENT:Gayle B. Uilkema
ABSTAIN:
RECUSE:
Resolution No. 2012/122
REALIGNMENT OF NOMINATING JURISDICTIONS FOR BOARDS, COMMITTEES,
AND COMMISSION TO NEW SUPERVISORIAL DISTRICT BOUNDARIES.
WHEREAS, each District Supervisor nominates members to boards, committees, and commissions that have District seats
(hereafter “Type I seats”); and
WHEREAS, each District Supervisor’s nominating jurisdiction to Type I seats may be impacted during the decennial
redistricting process required by California Elections Code § 21500; and
WHEREAS, the Contra Costa County Board of Supervisors approved a redistricting plan on July 27, 2011 (Ordinance No.
2011-15); and
WHEREAS, nominating authority and jurisdiction for Type I seats must be realigned in order to correlate with newly drawn
Supervisorial District boundaries;
NOW, THEREFORE, BE IT RESOLVED that:
I. The establishing resolutions for the following boards, committees, and commissions are amended as follows:
a) Alamo Municipal Advisory Council: Established August 11, 2009 by Resolution No. 2009/398. Resolution 2009/398, is
hereby amended by the following action:
i. Delete language in Section 3, titled “Membership”, that refers to nomination of members by the District III Supervisor
and replace with the following: “The Council shall consist of seven (7) members, who shall be residents of the unincorporated
Alamo community and who shall be appointed by the Board of Supervisors, upon nomination by the District Supervisor who
represents the territorial area of the Alamo Municipal Advisory Council.”
b) Bethel Island Municipal Advisory Council : Established May 3, 1994 by Resolution No. 94/316, and most recently
replaced pursuant to Resolution No. 2009/382. Resolution 2009/382 is hereby amended by the following action:
i. Delete language in Section 3, titled “Membership”, that refers to nomination of members by the District V Supervisor
and replace with the following: “The Council shall consist of five (5) members, who shall be residents of the Bethel Island
community and who shall be appointed by the Board of Supervisors, upon nomination by the District Supervisor who represents
the territorial area of the Bethel Island Municipal Advisory Council.”
c) Pacheco Municipal Advisory Council: Established September 10, 1991 by Resolution No. 91/639, and most recently
replaced pursuant to Resolution No. 2009/384. The Pacheco Municipal Advisory Council (“Council”) Establishing Resolution
No. 2009/384 is hereby amended by the following action:
i. Delete language in Section 3, titled “Membership”, and replace with the following: “The Council shall consist of five (5)
members and one (1) alternate member, who shall be residents of the unincorporated Pacheco community and who shall be
appointed by the Board of Supervisors, upon nomination by the District Supervisor who represents the territorial area of the
Pacheco Municipal Advisory Council.”
d) Rodeo Municipal Advisory Council : Established February 15, 1994 by Resolution No. 94/94, and most recently replaced
4
1
pursuant to Resolution No. 2009/388. The Rodeo Municipal Advisory Council (“Council”), Establishing No. Resolution
2009/388 is hereby amended by the following action:
i. Delete language in Section 3, titled “Membership”, and replace with the following: “The Council shall consist of seven
(7) members, who shall be residents of Rodeo and who shall be selected and appointed by the Board of Supervisors, upon
nomination by the Supervisor who represents the territorial area of the Rodeo Municipal Advisory Council.”
e) Crockett-Carquinez Fire Protection District’s Fire Advisory Commission: Established November 30, 1965, by Resolution
4622, and amended pursuant to Board Order C.26 on August 5, 1997, to include one (1) Alternate seat. The Crockett-Carquinez
Fire Protection District’s Fire Advisory Commission Board Order C. 26, is hereby amended by the following action:
i. Delete Paragraph 3, and replace with the following language: “The District Supervisor who represents the territorial area
of the Crockett-Carquinez Fire Protection District’s Fire Advisory Commission shall nominate the Alternate Seat member.”
II. ACKNOWLEDGE the elimination of the following bodies from the Local Appointments List:
a) Carquinez Bridge Crockett Advisory Committee:
Established on December 16, 1997, by Agenda Item C.138, for the sole purpose of addressing the local construction
impacts on the community surrounding the Carquinez Bridge Crockett bridge replacement and seismic retrofit project. This
project has been completed, and, therefore, this committee is dissolved upon recommendation of the District Supervisor.
b) Hap Magee Ranch Joint Planning Committee:
Pursuant to Section 2 of the attached Joint Exercise of Powers Agreement titled, “Joint Exercise Powers Agreement for the
Operation and Maintenance of Hap Magee Ranch Park,” approved by the Board of Supervisors on August 16, 2011 (Agenda
Item No. C.16), “This Agreement supersedes and replaces in its entirety the 1987 Joint Powers Agreement. The parties mutually
agree that the 1987 Joint Powers Agreement is hereby terminated.” The 1987 Joint Powers Agreement, which established this
committee, has been terminated, and therefore, this committee has been dissolved.
c) Montalvin Manor Redevelopment Advisory Committee:
Pursuant to California Assembly Bill1X 26 passed on June 29, 2011, and upheld by the California Supreme Court, all
Redevelopment Agencies in California have been dissolved. The Montalvin Manor Redevelopment Advisory Committee was an
advisory body to the Contra Costa County Redevelopment Agency, and therefore, this committee has been dissolved by
operation of law.
III. DECLARE for the remaining boards, committees, and commissions:
a) The nominating authority for Type I seats on various boards, committees, and commissions located in a certain geographic
area within a specific Supervisorial District shall automatically realign, in concert with each decennial redistricting ordinance
approved by the Board of Supervisors, acting in its various capacities, to the District Supervisor representing that geographic area
as described in the most current decennial redistricting ordinance.
Contact: Arsenio Escudero, 925-335-1907
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.16
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief
Engineer
Date:August 16, 2011
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Joint Exercise of Powers Agreement for the Operation and Maintenance of Hap Magee
Ranch Park with the Town of Danville.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute a Joint Exercise of Powers Agreement for the
Operation and Maintenance of Hap Magee Ranch Park with the Town of Danville. Project No. 7758-6X5536
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Hap Magee Ranch Park (the Property) consists of approximately 17 acres that are located along the Alamo area/Danville
boundary at the north end of La Gonda Way. Pursuant to an agreement entitled “Agreement Among the Town of Danville, the
County of Contra Costa and Contra Costa County Public Facilities Corporation Relating to the Purchase of Real Property,”
dated May 26, 1987, the County and Town each contributed fifty percent of the purchase price of the Property to permit the
Contra Costa County Public Facilities Corporation (the “PFC”) to purchase the Property. The PFC acquired the Property on
June 2, 1987. In December 2010, the PFC transferred the Property to the County and the Town to own as tenants in common,
each with an undivided one-half interest.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 08/16/2011 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYES NOES
ABSENT ABSTAIN
RECUSE
Contact: Cheryl Sousa; 925-313-2252
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: August 16, 2011
David J. Twa, County Administrator and Clerk
of the Board of Supervisors
By: Carrie Del Bonta, Deputy
cc: Real Property; Fina Prak, Deputy Admin; Brian Balbas, Engineering Services; Warren Lai, Special Districts; Susan Cohen
5
BACKGROUND: (CONT'D)
Since its acquisition by the PFC in 1987, the County and the Town have jointly operated and maintained the Property pursuant to
an agreement entitled “Joint Powers Agreement (Magee Park),” dated May 26, 1987 (the 1987 JPA). Many of the provisions of the
1987 JPA are outdated. As a result, the County and the Town desire to replace the 1987 JPA Agreement with a simplified Joint
Exercise of Powers Agreement to facilitate the ongoing operation and maintenance of the Park.
CONSEQUENCE OF NEGATIVE ACTION:
The County and Town would continue to operate the Park under the 1987 JPA.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
ADOPT Resolution No. 2012/129, to supersede Resolution No. 2009/25 authorizing Russell Watts in the capacity of
Treasurer-Tax Collector, Brice Bins in the capacity of Chief Deputy Treasurer-Tax Collector and Belinda Zhu in the
capacity of Assistant Treasurer to deposit and withdraw money in the Local Agency Investment Fund (LAIF), as
recommended by the Treasurer-Tax Collector.
FISCAL IMPACT:
None.
BACKGROUND:
Local governmental agencies may participate in LAIF by filing a resolution adopted by the agency’s governing board
with the State Treasurer’s Office.
In 2009, the Contra Costa County Board of Supervisors adopted Resolution No. 2009/25 authorizing and
acknowledging a change in authorized persons to deposit or withdraw monies in LAIF.
Resolution 2012/129 shall further update officers authorized to deposit or withdraw monies in LAIF as applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Brice Bins, 925-957-2848
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.67
To:Board of Supervisors
From:Russell Watts, Treasurer-Tax Collector
Date:April 3, 2012
Contra
Costa
County
Subject:Local Agency Investment Fund (LAIF) Resolution
CONSEQUENCE OF NEGATIVE ACTION:
None. Resolution No. 2009/25 is valid and provides that the officers or their successors in office shall be
authorized to order the deposit or withdrawal of monies in the LAIF. However, Resolution 2012/129 supersedes
Resolution No. 2009/25 updating the names of current officers authorized.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Resolution No. 2012/129
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 04/03/2012 by the following vote:
AYES:
John Gioia
Mary N. Piepho
Karen Mitchoff
Federal D. Glover
NOES:
ABSENT:Gayle B. Uilkema
ABSTAIN:
RECUSE:
Resolution No. 2012/129
Resolution of Contra Costa County an in accordance with California Government Code Section 16429.1 Authorizing Investment
of Monies in the Local Agency Investment Fund (Account #99-07-000)
WHEREAS, Pursuant to Chapter 730 of the statutes of 1976 Section 16429.1 was added to the California Government Code to
create a Local Agency Investment Fund in the State Treasury for the deposit of money of a local agency for purposes of
investment by the State Treasurer; and
WHEREAS, the Board of Supervisors does hereby find that the deposit and withdrawal of money in the Local Agency
Investment Fund in accordance with the provisions of Section 16429.1 of the Government Code for the purpose of investment as
stated therein as in the best interests of the CONTRA COSTA COUNTY.
NOW THEREFORE, BE IT RESOLVED, that the Board of Supervisors does hereby authorize the deposit and withdrawal of
CONTRA COSTA COUNTY monies in the Local Agency Investment Fund in the State Treasury in accordance with the
provisions of Section 16429.1 of the Government Code for the purpose of investment as stated therein, and verification by the
State Treasurer's Office of all banking information provided in that regard.
BE IT FURTHER RESOLVED, that the following CONTRA COSTA COUNTY officers or their successors in office shall be
authorized to order the deposit or withdrawal of monies in the Local Agency Investment Fund:
Russell V. Watts, Brice Bins, Belinda Zhu,
Treasurer-Tax Collector Chief Deputy Treasurer-Tax Collector Assistant Treasurer
_____________________ ____________________ ___________________
(SIGNATURE) (SIGNATURE) (SIGNATURE)
Contact: Brice Bins, 925-957-2848
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
4
1
RECOMMENDATION(S):
Approve the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing
Committee at their February 14, 2012 meeting, and by the Health Services Director, as required by the State
Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid
Services.
FISCAL IMPACT:
None.
BACKGROUND:
The National Committee on Quality Assurance (NCQA) has requested evidence of Board of Supervisors approval
for each CCHP provider be contained within the provider’s credentials file.
The recommendations were made by CCHP’s Peer Review and Credentialing Committee.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Contra Costa Health Plan's Providers would not be appropriately credentialed and not
be in compliance with the NCQA.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Patricia Tanquary,
313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Demetria Gary, L. Maria Perez
C.68
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:April 3, 2012
Contra
Costa
County
Subject:Approve New and Recredentialing Providers in Contra Costa Health Plan’s Community Provider Network
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
G:\C&G DIRECTORY\NON CONTRACTS\2012\bopl-February 14, 2012.doc
Page 1 of 2
Contra Costa Health Plan
Providers Approved by Peer Review and Credentialing Committee
February 14, 2012
CREDENTIALING PROVIDERS FEBRUARY 2012
Name Specialty
Brown, Michael, M.D. Urology
Esperanza, Sylvia, N.P. Mid-level – Pain Management
Heramia, Almita, N.P. Mid-level – Pain Management
Lowenthal, Julia, N.P. Family Planning
Rose, Melissa, M.D. Primary Care
Pediatrician/Sports Medicine
Zhang, Martin, L.Ac. Acupuncture
RECREDENTIALING PROVIDERS FEBRUARY 2012
Name Specialty
Amirdelfan, Kasra, M.D. Pain Management
Bhattacharyya, Alok, M.D. Neurology
Bruch, Herman, M.D. Pulmonary Disease
Chen, Jeff, M.D. Pain Management
Cottrell, Ann, M.D. Pain Management
Dudler, Jack, M.D. Primary Care
General Practice
Elder, Janet, N.P. Family Planning
Hitchcox, Charmaine, Ph.D. Mental Health Services
Hobert, D. Kent, M.D. Primary Care
Family Medicine
Javaheri, Shahin, M.D. Surgery – Plastic
and Reconstructive
Otolaryngology
(ENT)
Jumig, Elmer, M.D. Primary Care
Pediatrician
Kaminski, Kristof, PA Primary Care
Family Medicine
Landers, Mallory, LCSW Mental Health Services
Mack, Porshia, M.D. Primary Care
Pediatrician
Mercer, Barbara, Ph.D. Mental Health Services
Page 2 of 2
Contra Costa Health Plan
Providers Approved by Peer Review and Credentialing Committee
February 14, 2012
RECREDENTIALING PROVIDERS FEBRUARY 2012
Name Specialty
Miller, Terina, M.D. Nephrology
Morrissey, Ellen, M.D. Nephrology
Newman, Ronald, D.C. Chiropractic
Patel, Swati, M.D. Nephrology
Rohra, Srikrishin, M.D. Cardiovascular Disease
Sharma, Rohit, M.D. Nephrology
Smith, W. Byron, M.D. Pediatric
Hematology-Oncology
Sufrin, Carolyn, M.D. Family Planning
Tran, Thanh Q., M.D. Neurology
Weil, Lawrence, M.D. Pain Management
bopl-February 14, 2012
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Department of Conservation and Development Director, or designee, to execute a
contract amendment with Environmental Science Associates to extend the term from April 1, 2012, to April 1, 2013,
with no increase in the payment limit, to provide continued services to complete the Environmental Impact Report for
the Bayview Estates Residential Project.
FISCAL IMPACT:
None to the County General Fund. The cost is covered by revenue received from land development application fees.
BACKGROUND:
The environmental document is for a pending application for a General Plan Amendment, Rezoning, Final
Development Plan and Subdivision on an 80 acre site near the end of Central Avenue in the Vine Hill area. The
Bayview residential project consists of subdividing one parcel into 163 single-family lots. To assist staff in
preparation and completion of an Environmental Impact Report (EIR), the County entered into a contract with
Environmental Science Associates, an environmental consultant. The contract amount will remain unchanged. There
is a continuing need for services by Environmental Science Associates and staff recommends that the Board approve
and authorize an extension of time to complete the EIR process.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Ryan Hernandez,
925-674-7788
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.69
To:Board of Supervisors
From:Catherine Kutsuris, Conservation and Development Director
Date:April 3, 2012
Contra
Costa
County
Subject:Contract Extension with Environmental Science Associates for the Completion of an Environmental Impact Report
on the Bayview Residential Project
CONSEQUENCE OF NEGATIVE ACTION:
The contractual services of Environmental Science Associates would terminate and would not be available to
complete the Environmental Impact Report for the Bayview residential project.
CHILDREN'S IMPACT STATEMENT:
No Impact.
Resolution No.
AIR-10649 Consent 78.
BOS Agenda Other Actions
Meeting Date:04/03/2012
Time (Duration):5 Minutes
Approve Consolidation Requests for the June 5, 2012 Primary Election
Submitted For: Stephen L. Weir, Clerk-Recorder
Department:Clerk Recorder Division:Clerk Recorder - Elections
Noticed Public Hearing: No Official Body: Board of Supervisors
Presenter/Phone, if applicable: Audio-Visual Needs:
Handling Instructions: District: All Districts
Contact, Phone: Rosa Mena,
925.335.7806
Information
Recommendation(s):
APPROVE the consolidation requests on file in the Contra Costa Elections Division from the
following jurisdictions for the June 5, 2012 Primary Election.
Antioch Unified School Facilities Improvement Dist. No. 1 - Bond Measure
West Contra Costa Unified School Dist. - Parcel Tax Measure
City of Antioch - Change City Clerk & Treasurer from Elected to Appointed
City of Antioch - Change Mayor from Elected to Appointed
City of Hercules - Sell Municipal Utility District
City of Hercules - Transaction and Use Tax Measure
City of Pittsburg - Transaction and Use Tax Measure
City of San Pablo - Transaction and Use Tax Measure
Crockett Community Services Dist. - Special Tax Measure
East Contra Costa Fire Protection Dist. - Parcel Tax Measure
Fiscal Impact:
There is no direct cost to the County. Any additional costs incurred by the Elections Division will
be recovered through billing the affected jurisdictions.
Background:
Granting the requests will allow the County Elections Division to conduct the election for the
Granting the requests will allow the County Elections Division to conduct the election for the
above mentioned jurisdictions as a consolidated election.
Consequence of Negative Action:
Not approving the requests could increase costs to those jurisdictions to conduct separate elections.
Children's Impact Statement:
Not Applicable.
Budget Information
Information about available funds
Budgeted: Funds Available: Adjustment: Amount Available:
Unbudgeted: Funds NOT Available: Amendment:
Account Code(s) for Available Funds
1:
Fund Transfers
Attachments
No file(s) attached.
Minutes Attachments
No file(s) attached.
RECOMMENDATION(S):
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.
FISCAL IMPACT:
There is no fiscal impact associated with approval of recommended action.
BACKGROUND:
Section 1108-2.212 of the County Ordinance Code authorizes the Purchasing Agent to dispose of any personal
property belonging to Contra Costa County and found by the Board of Supervisors not to be required for public use.
The property for disposal is either obsolete, worn out, beyond economical repair, or damaged beyond repair.
CONSEQUENCE OF NEGATIVE ACTION:
General Services would not be able to dispose of surplus vehicles.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: David Gould 925-313-7326
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: GSD Administration, GSD Accounting, GSD Fleet Services, Auditor Controller, County Administrator, GSD Purchasing, GSD Purchasing, GSD Surplus
C.71
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director
Date:April 3, 2012
Contra
Costa
County
Subject:Disposal of Surplus Property
ATTACHMENTS
Surplus Vehicles & Equipment
ATTACHMENT TO BOARD ORDER April 3, 2012
Department Description/Unit/Make/Model Serial No. Condition
A. Obsolete B. Worn Out
C. Beyond economical repair
D. Damaged beyond repair
RISK
MANAGEMENT
2002 FORD TAURUS #0353 (92451
Miles) 1FAFP52U82G199298 B. WORN OUT
SHERIFF 1997 FORD TAURUS #0679 (79518 Miles) 1FALP52U2VG276559 B. WORN OUT
SHERIFF 1996 FORD TAURUS #0699 (89058 Miles) 1FALP52U7VG302296 B. WORN OUT
SHERIFF 2007 FORD CROWN VICTORIA #2750
(100472 Miles) 2FAFP71W17X115466 C. BEYOND
ECONOMICAL REPAIR
PUBLIC
DEFENDER 2005 FORD TAURUS #0751 (90317 Miles) 1FAFP53U55A265960 B. WORN OUT
PUBLIC
DEFENDER 2008 HONDA CIVIC #0281 (116803 Miles) 1HGFA46578L000722 B. WORN OUT
PUBLIC WORKS 1987 GMC TC7D042 TRUCK #6403
(67235 Miles) 1GDK7DY3HV538850 A. OBSOLETE. NEW
TRAP NEEDED
HEALTH
SERVICES
1999 FORD WINDSTAR VAN #5887
(95550 Miles) 2FMZA5144XBC53670 B. WORN OUT
GENERAL
SERVICES
2001 FORD E-250 CARGO VAN #4590
(95492 Miles) 1FTNE24M51HB35123 B. WORN OUT
SHERIFF 2001 FORD TAURUS #0480 (87000 Miles) 1FAFP52U01G154693 B. WORN OUT
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the
issue of homelessness in Contra Costa County.
FISCAL IMPACT:
None.
BACKGROUND:
Government Code Section 8630 required that, for a body that meets weekly, the need to continue the emergency
declaration be reviewed at least every 14 days until the local emergency is terminated. In no event is the review to
take place more than 21 days after the previous review.
On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of
Government Code Section 8630 on homelessness in Contra Costa County.
With the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all
homeless individuals and families, it is appropriate for the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: Lavonna Martin,
925-313-6736
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.72
To:Board of Supervisors
From:Dorothy Sansoe, County Administrator
Date:April 3, 2012
Contra
Costa
County
Subject:Extension of Emergency Declaration Regarding Homelessness
BACKGROUND: (CONT'D)
Board to continue the declaration of a local emergency regarding homelessness.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors would not be in compliance with Government Code Section 8630.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
ACCEPT the 2010/11 Annual Report from the Contra Costa County Juvenile Justice-Delinquency Prevention
Commission.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Section 229 of the Welfare and Institutions Code mandates that each County have a Juvenile Justice Commission to
inquire into the administration of juvenile court law. The Code also allows each county to have a Delinquency
Prevention Commission at the discretion of the Board of Supervisors. Contra Costa County has such a Commission
with the latter established in 1966. The Commission has access to all publicly administered institutions authorized by
the County. It annually inspects jails, lock-ups, institutions and bi-annually county group home facilities. The purpose
of the Juvenile Justice-Delinquency Prevention Commission is to be a public conscience in the best interest of justice
for children and youth.
CONSEQUENCE OF NEGATIVE ACTION:
No negative action.
CHILDREN'S IMPACT STATEMENT:
No impact.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 04/03/2012 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Gayle B. Uilkema, District II Supervisor
Contact: Jamie Miller/Valerie Pastor
925-313-4188
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: April 3, 2012
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.73
To:Board of Supervisors
From:Philip F. Kader, County Probation Officer
Date:April 3, 2012
Contra
Costa
County
Subject:PRESENTATION of the Juvenile Justice-Delinquency Prevention Commission Annual Report for Fiscal Year
2010-2011
ATTACHMENTS
2010-11 JJC Annual
Report
1 | P a g e
CONTRA COSTA COUNTY
JUVENILE JUSTICE COMMISSION
AND
DELINQUENCY PREVENTION COMMISSION
50 Douglas Drive, Suite 201
Martinez, California 94553-8500
(925) 313-4188
Date: December 30, 2011
To: Honorable Diana Becton, Presiding Superior Court Judge
Honorable Lois M. Haight, Presiding Juvenile Court Judge
Mary Piepho, Chairperson, and Members of the CCC Board of Supervisors
Philip Kader, Contra Costa County Chief Probation Officer
Joe Valentine, Director of Employment and Human Services Department
David Twa, County Administrator of Contra Costa County
Dr. William B. Walker, Director, Contra Costa County Health Services Depart
Barbara Fenton, CSA Field Representative for the CCC Probation Department
From: Thomas H. Sponsler, Chairman, Contra Costa County Juvenile Justice
Commission
Subject: Annual Report Fiscal Year 2010-2011
_______________________________________________________________________________
Section 229 of the Welfare and Institutions Code mandates that each coun ty have a Juvenile Justice
Commission to inquire into the administration of juvenile court law. The code also allows each
county to have a Delinquency Prevention Commission at the discretion of the Board of Supervisors.
Contra Costa County has such a Commission with the latter established in 1966.
The Commission has access to all publicly administered institutions authorized by the county. It
annually inspects jails, lockups, institutions and bi-annually county group home facilities. Following
each inspection, if requested, the report findings and recommendations are provided to the
Presiding Juvenile Court Judge and others for review.
The Commission also visits Juvenile Court and may hold hearings on matters concerning juvenile
custody care or facilities. The Juvenile Court Judge may issue subpoenas requiring attendance and
testimony of witnesses and production of documents at the hearings.
The Commission is concerned with policy matters, advises the Juvenile Court, and is responsible for
policy-making recommendations. It makes recommendations for administrative body changes, it
determines beneficial to juvenile justice, and it ensures that the changes are appropriate, safe and
include adequate services.
The Commission may conduct studies including: review of essential services and budgets to ensure
relevant and effective probation services; exploration of matters initiated by commissioners or
referred by the Juvenile Court Judge, the Probation Department, the Board of Supervisors, or citizen
inquiry.
The purpose of the Juvenile Justice Delinquency Prevention Commission is to be a public
conscience in the best interest of justice for children and youth.
2 | P a g e
Membership
There are 15 member positions on the Commission, all appointed by the Presiding Judge of the
Juvenile Court. Each commissioner serves a four-year term unless filling the unexpired term of a
resigned commissioner. At least two commissioners must be youth members. The Commission
attempts to reflect the racial, ethnic diversity and ge ographic representations of the county. The
geographic make up of the commission for fiscal year 2010-2011 was:
Antioch 1 Martinez 1 Richmond 1
Concord 1 Moraga 1 San Ramon 2
Hercules 1 Pittsburg 1 Walnut Creek 5
The Commission always has difficulty recruiting youth commissioners and is currently short one
member.
The Commission has an established list of six functioning sub -committees. Each member serves on
several of these committees. The following committees report to the entire commission as needed:
Executive, Inspections, Membership, Special Events/Awards, Grants/Development, Medical and
Mental Health.
Meetings
The Commission meets regularly on the third Monday of every month at 5:30 pm. There is no
monthly meeting scheduled in August. The January and February meetings are held on the fourth
Monday, due to federal holidays. Meetings are normally held in the Second floor conference room
of the Probation Department at 50 Douglas Drive and are open to the public.
To conduct official business at these monthly meetings, a quorum of members is required. At the
monthly meetings, reports are received from representatives of the Juvenile Court and Juvenile
Probation. Employment and Human Services Department and Children's Mental Health reports are
presented bi-monthly. (Representation of these two Departments has been infrequent.) Reports
from other agencies may be requested by the Commission as required.
Previously the Juvenile Justice and the Delinquency Prevention Commissions met one after the
other. This year the meetings were combined into one meeting to save time.
Special Programs
Once a year, the Commission endeavors to recognize individuals, groups and organizations that
have contributed to juvenile justice or delinquency prevention in a significant way. The Commission
hosts an awards ceremony in May to recognize those individuals and call attention to their
outstanding work in helping the County’s juvenile population. On May 14, 201 1 the JJ/DPC held
their annual awards ceremony at the Deputy Sheriff's Association in Martinez. Funds for
refreshments were made available by the Juvenile Hall Auxiliary. Recipients of this year's awards
(for the year 2010) were:
3 | P a g e
Outstanding Service/Contribution by a Juvenile Deputy Probation Officer/Supervisor
Miguel Chavez, Deputy Probation Officer, West County Office
Tamara Hamilton, Deputy Probation Officer, Central County Office
La Sha Hill, Deputy Probation Officer, East County Office
Sandra Webb, Deputy Probation Officer, East County Office
Suzanne Nelson, Probation Supervisor, Central County Office
Outstanding Service/Contribution by a County Juvenile Facility Employee
Michael Pitts, Retired Superintendent, OAYRF
Tamara Gusman-Taylor, Probation Counselor, Juvenile Hall
Dion Ingram, Probation Counselor, Juvenile Hall
Wendy Roberts, Probation Counselor, OAYRF
John Zamora, Probation Counselor, OAYRF
Outstanding Service/Contribution by a Law Enforcement Officer
Detective David Mathers, Martinez Police Dept
Officer David Rangel, Walnut Creek Police Dept
Officer Carrie Martinez, Pleasant Hill Police Dept
Deputy Thomas Rossberg, Contra Costa County Office of the Sheriff
Outstanding Service/Contribution by a Non-Law Enforcement Individual
Jim Hernandez, Gang Intervention Consultant
Outstanding Service/Contribution by a Community Volunteer
Ron Siemens, Community Volunteer, Del Amigo High School, Danville
Hall Closet Volunteers, Juvenile Hall Auxiliary
Outstanding Service/Contribution by a Facility or Institution Program
Juvenile Placement Unit, Contra Costa County Probation Department
Model Program of Excellence
The Parent Project in the San Pablo Police Dept Youth & Educational Services (YES) Unit
Juvenile Offender Success Story
Marcos Albuena, Juvenile Success Story
James Edward Buie, Jr., Juvenile Success Story
Jamel Chatman, Juvenile Success Story
Isaacar’tre Frelot, Juvenile Success Story
Jeremy Jermon-Ajaebo, Juvenile Success Story
Ricardo Terrazas, Jr., Juvenile Success Story
Antoine ZaidiDamu Wade, Juvenile Success Story
A special award for support and outstanding service to the Probation Department was made to Orin
Allen by County Chief Probation Officer, Philip Kader. This will be a yearly award decided and
presented by the Chief Probation Officer a nd includes a donation by the Chief to the Juvenile Hall
Auxiliary in the honoree's name.
4 | P a g e
Inspections
Part of the Commission's mandated purpose is to conduct annual inspections of the juvenile
facilities within the County. These include lock up facilities as well as group homes and treatment
programs. Following each inspection a report is written by the inspection team and submitted to the
presiding judge of the juvenile court and others for review. During the fiscal year 2010-2011
(nineteen) inspections were completed. The remainder of inspections (including County group
homes) will be assigned by the inspection committee.
Guests
The Commission always welcomes guests at their meetings. This fiscal year Do n Graves, Program
Coordinator for the Independent Living Skills Program, Vern Wallace from Children’s Mental Health,
Jay Leonhardy from the Richmond Youth Works Program and Tonya Clenney, Program Director of
the Tri -Valley Youth Court and the Contra Costa County Youth Court met with the Commissioners
and made presentations regarding their programs
Facilities
Over the past year there have been increased efforts to bring enrichment programs to Juvenile Hall
and OAYRF (Orin Allen Youth Rehabilitation F acility—"the Boy’s Ranch"). For example, a Latino
Heritage celebration and a visit by former and current San Francisco 49’ers players were held at
OAYRF. Tony Porter, an authority of violence against women spoke at both O AYRF and Juvenile
Hall. Art work created by the youth at Juvenile Hall and OAYRF ha s been displayed in libraries
throughout the county as well as at the Commission’s Award Ceremony. Youth form the OAYRF
went on a camping trip with Manager Dave Ellis and several probation counselors. Oth ers have
attended a Stockton Ports baseball game and a Travis Air Show. The youth at OAYRF also
participated in a model airplane program led by Commissioner Orin Allen.
Budgetary cuts have required the closing of one of the units at Juvenile Hall. Fort unately, the
number of youth referred to Juvenile Hall has dropped.
Programs
The Commission’s major focus over the past year has been to secure funding for more mental
health services at OAYRF. Boys housed at that facility often suffer from mental illnes ses that could
be helped by adequate assistance. The boys are at the facility long enough to be able to engage in
therapy and to begin to see benefits from it. Unfortunately, under current law they are not eligible
for Medi-Cal assistance and the amount of discretionary funds available in these lean economic
times does not allow staffing at OAYRF at what the Commission believes to be an adequate level.
Members of the Commission have been working to find funds that could be devoted to this purpose.
Some progress was made when a mental health intern was assigned to OAYRF.
Events of Interest
During the fiscal 2010-2011 year the following events involving the Commission are worthy of
mentioning. This includes Juvenile Probation Programs and their facilities:
Philip F. Kader became the new County Chief Probation Officer. The Commission has been very
favorably impressed by Chief Kader and has been working with him closely. He faces many
5 | P a g e
challenges brought about by the county’s difficult financial situati on. The Commission is trying to be
as helpful as possible.
The Youthful Offenders’ Transitional Program (YOTP) presented a talent show for its clients.
Minors in Juvenile and OAYRF produced a poetry book. This is a result of a program to introduce
these young people to poetry and the creative process. A poetry contest was held at OAYRF with
seven boys reading their poems. All 100 boys were in attendance.
Commissioner Shanta Ramdeholl attended the MHSASs Prevention and Early Intervention training
and reported being favorably impressed by the health services being offered to juveniles leaving
Contra Costa County correctional institutions.
Commissioners assisted in securing a grant from the Lesher Foundation in the amount of $10,000 to
purchase new library books for Juvenile Hall and OAYRF.
At the recommendation of the Civil Grand Jury, the Probation Department and the Office of
Education has purchased vocational development software for use at Juvenile Hall and the OAYRF.
Commissioner Karl Livengood has organized an art program at OAYRF.
Commissioners Brian Lindblom and Karl Livengood have been working to expand the size of the
OAYRF library.
Commissioner Brian Lindblom spoke before the Moraga-Orinda rotary Club about the Juvenile Hall
Library and to elicit volunteers for the Volunteers in Probation program.
Conclusions
The Commission’s mission is to reduce the delinquent population and keep youth out of the juvenile
justice system by:
1. Sponsoring and participating in diversion and prevention activities that steer youth
away from entering the juvenile justice system.
2. Supporting programs and systems that can assist youth with mental health and
substance abuse issues that may eventually lead to involvement or re-involvement
in the juvenile justice system.
3. Promoting education and training for the youth who are involved in the Juvenile
Justice system so that they might become responsible citizens, leaving
their delinquency behind and becoming succe ssful in completion of their
probation as they return and live in their communities.
Mental Health services continue to be inadequate again this year in the institutions. Many minors in
custody have a history of physical, sexual or mental abuse, alcoh ol and drug abuse, gang
involvement, prostitution, truancy and neglect. The Commission has been working with the Mental
Health Commission to find ways to increase support in this area of mental health.
The Commission continues to work closely with the Probation staff, other youth serving agencies,
and County organizations to advance and promote innovative delinquency prevention programs.
The Commission is fortunate to have a positive relationship with the Juvenile Court Judges and the
dedicated staff of the Juvenile Probation Department.