HomeMy WebLinkAboutMINUTES - 03212017 - Board of SupervisorsCALENDAR 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
FEDERAL D. GLOVER, CHAIR, 5TH DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4TH DISTRICT
JOHN GIOIA, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA,
MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of
Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.
ANNOTATED AGENDA & MINUTES
March 21, 2017
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun.
Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 1021; 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 Employees International
Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case
C. LIABILITY CLAIMS
In re Claim of Justin Beeson
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "I'm a great believer in luck, and I find the harder I work, the more luck I have." ~Thomas
Jefferson
Present: Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Federal D. Glover, District V Supervisor
March 21, 2017 Contra Costa County Board of Supervisors Minutes 1
Absent: John Gioia, District I Supervisor; Karen Mitchoff, District IV Supervisor
Staff Present:David Twa, County Administrator
Sharon Anderson, County Counsel
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.69 on the following agenda) – Items are subject
to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the
public. Items removed from the Consent Calendar will be considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PRESENTATION recognizing the Blackhawk Chorus on their 25th Anniversary. (Supervisors Andersen
and Burgis)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
PRESENTATION recognizing March 2017 as Prescription Drug Abuse Awareness Month in Contra Costa
County. (Supervisor Glover)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
There were no items removed from consent for discussion.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
William Lee, resident of Pittsburg, spoke on the conservatorship of his brother, who was released to his
custody last year. Mr. Lee says that his brother's veterans and Social Security benefits are still being
directed to Napa State Hospital, and would like the Board to look into this issue with the
conservatorship program;
Gayle Bishop, former Supervisor, spoke on the 1994 Grand Jury Report regarding secret meetings
(handouts attached);
Theresa Rossi, spoke on poor living conditions for animals at the Contra Costa animal shelters, and
the loss of support from rescue organizations (handout attached);
Shan Podrah, resident of Orinda, spoke on alleged real-estate fraud committed by a neighbor, whom
has been allowed permits by the city.
D.3 HEARING on the appeal of the County Planning Commission's Approval of County File #DP16-3037,
to construct a new Single-Family Residence located between 1025 and 1049 Sierra Avenue off of
Monterey Avenue in Martinez. (Diana Daniels, Appellant; Tambri Heyden and David Montalbo,
Applicants & Owners) (Lashun Cross, Conservation and Development Department)
Speakers: Diana Daniels, Appellant; Tambri Heyden and David Montalbo, Applicant/Owners;
March 21, 2017 Contra Costa County Board of Supervisors Minutes 2
Speakers: Diana Daniels, Appellant; Tambri Heyden and David Montalbo, Applicant/Owners;
Clarence Lehman, resident of Martinez.
CLOSED the hearing;
FOUND that the proposed project is categorically exempt from the California Environmental Quality
Act;
DENIED the appeal of Diana Daniels;
UPHELD the decision of the County Planning Commission;
APPROVED County File #DP16-3037, a development plan to demolish an existing garage and
construct a new 1,825 square-foot, two-story, single-family residence on a substandard parcel;
ADOPTED revised findings and conditions of approval for County File #DP16-3037; and
DIRECTED the Department of Conservation and Development to post a Notice of Exemption with the
County Clerk.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
D.4 CONSIDER approving and authorizing the Auditor-Controller, or designee, to pay an amount not to
exceed $378,430 to MGA Healthcare, Inc. for temporary help services, and approving and authorizing the
Health Services Director, or designee, to execute a contract with MGA Health Care, Inc., in an amount not
to exceed $216,000, for the period March 22 through April 30, 2017. (William Walker, M.D., Health
Services Director)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
D. 5 CONSIDER reports of Board members.
Chair Glover acknowledged the efforts of Supervisor Burgis and county staff on the repair of Morgan
Territory Road.
Closed Session
There were no reports from Closed Session.
ADJOURN in memory of
Robert Saydah
County Service Area P-5 Citizens Advisory Committee member
Adjourned in memory of Jack Mitchoff, father of District IV Supervisor Karen Mitchoff.
Adjourned today's meeting at 10:50 a.m.
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Traffic Resolution No. 2017/4451 to prohibit parking at all times on a portion of Second
March 21, 2017 Contra Costa County Board of Supervisors Minutes 3
C. 1 ADOPT Traffic Resolution No. 2017/4451 to prohibit parking at all times on a portion of Second
Avenue South (Road No. 3975P), as recommended by the Public Works Director, Pacheco area. (No Fiscal
Impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 2 RESCIND Traffic Resolution No. 2002/3996 and 2003/4019, restricting parking on Willow Street and
ADOPT Traffic Resolution No. 2017/4452, to prohibit parking at all times on a portion of Willow Street
(Road No. 3975Q), as recommended by the Public Works Director, Pacheco area. (No Fiscal Impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment with Mark Thomas & Company, Inc., effective January 30, 2017, to increase the payment
limit by $73,000 to a new payment limit of $410,000, for professional engineering services for the Marsh
Creek Road Bridge (Bridge 28C-0141) Replacement Project, Clayton area. (89% Federal Highway Safety
Improvement Program Funds and 11% Local Road Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
Pacific Gas and Electric Company, to pay PG&E its actual costs to relocate its natural gas pipeline, and to
execute a related consent to common use agreement, for the Balfour Shoulder Widening Project,
Brentwood area.(100% Discovery Bay West Traffic Mitigation Fee Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Engineering Services
C. 5 ADOPT Resolution No. 2017/85 accepting completion of private improvements for minor subdivision
MS05-00002, for a project developed by Discovery Builders, Inc., as recommended by the Public Works
Director, Lafayette area. (100% Developer Fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 6 ADOPT Resolution No. 2017/88 approving the fourth extension of the subdivision agreement for
subdivision SD05-09037, for a project being developed by Shapell Homes, a Division of Shapell
Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area.
(No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 4
C. 7 ADOPT Resolution No. 2017/95 approving the Agreement for Improvement Warranty for
development permit DP07-03029, for a project being developed by 44 Mountain View Management, LLC,
as recommended by the Public Works Director, Martinez area. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 8 ADOPT Resolution No. 2017/96 accepting completion of improvements for development permit
DP07-03029, for a project developed by 44 Mountain View Management, LLC, as recommended by the
Public Works Director, Martinez area. (100% Developer Fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month
hangar rental agreement with Paul Spangenberg for a shade hangar at Buchanan Field Airport effective
March 6, 2017 in the monthly amount of $177.07. (100% Airport Enterprise Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 10 ADOPT Resolution No. 2017/97 establishing a rate of $30 per Equivalent Runoff Unit for
Stormwater Utility Area 17 (Unincorporated County), for Fiscal Year 2017/2018 and requesting that the
Contra Costa County Flood Control & Water Conservation District adopt annual parcel assessments for
drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended
by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Claims, Collections & Litigation
C. 11 RECEIVE public report of litigation settlement agreements that became final during the period of
December 14, 2016, through February 28, 2017, as recommended by the County Counsel.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 12 RECEIVE report concerning the final settlement of Benjamin Whitener (Deceased) vs. East Contra
Costa Fire Protection District/Contra Costa County; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $275,000, as recommended by the Risk
Manager. (100% Workers' Compensation Internal Service Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
March 21, 2017 Contra Costa County Board of Supervisors Minutes 5
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 13 DENY claims filed by Darrin Atkins, Nichole Devillier (2), Oscar Faustino Gonzales, Manjula
Mahajan, Thomas Peterson, and Joseph Sweeney.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Statutory Actions
C. 14 ACCEPT Board members' meeting reports for February 2017.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Honors & Proclamations
C. 15 ADOPT Resolution No. 2017/70 recognizing the Blackhawk Chorus on its 25th Anniversary, as
recommended by Supervisors Andersen and Burgis.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 16 ADOPT Resolution No. 2017/98 recognizing Barbara Preston, M.D., as the Moraga 2017 Citizen of
the Year, as recommended by Supervisor Andersen.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 17 ADOPT Resolution No. 2017/103 recognizing Dick and Robin Holt as the 2017 Lafayette Citizens of
the Year, as recommended by Supervisor Andersen.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 18 ADOPT Resolution No. 2017/109 honoring Jan Watson upon her retirement from the Contra Costa
County In-Home Supportive Services Public Authority, as recommended by Supervisor Mitchoff.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 19 ADOPT Resolution No. 2017/87 recognizing March 2017 as Prescription Drug Abuse Awareness
Month in Contra Costa County, as recommended by Supervisor Glover.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 6
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Ordinances
C. 20 INTRODUCE Ordinance No. 2017-04 amending the County Ordinance Code to exclude from the
merit system the new classification of Sheriff's Chief of Management Services-Exempt, WAIVE
READING and FIX March 28, 2017, for adoption. (No Fiscal Impact) (Consider with C.29)
RELISTED to March 28, 2017.
Appointments & Resignations
C. 21 APPOINT Michael Collins to the District III-C seat on the Alcohol and Other Drugs Advisory Board,
as recommended by Supervisor Burgis.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 22 APPOINT Cindy Wright to the District II Alternate seat on the Contra Costa County Library
Commission, as recommended by Supervisor Andersen.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 23 APPROVE the medical staff appointments and reappointments, additional privileges, advancements
and changes to dental privileges as recommend by the Medical Staff Executive Committee and by the
Health Services Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 24 DECLARE vacant the Board of Supervisors Appointee seat on the East Bay Regional Parks District
Park Advisory Committee held by Colin Coffey and DIRECT the Clerk of the Board to post the vacancy,
as recommended by the County Administrator.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 25 ACCEPT the resignation of Tracy Cascio, DECLARE vacant the Council on Homelessness Veteran
Administration Representative seat, and DIRECT the Clerk of the Board to post the vacancy as
recommended by the Health Services Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 26 APPOINT Acaria Almeida to the Private/Non-Profit Sector 1 on the Economic Opportunity Council,
March 21, 2017 Contra Costa County Board of Supervisors Minutes 7
C. 26 APPOINT Acaria Almeida to the Private/Non-Profit Sector 1 on the Economic Opportunity Council,
as recommended by the Employment and Human Services Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 27 APPOINT Samuel Houston to the Low-Income Sector 1 on the Economic Opportunity Council, as
recommended by the Employment and Human Services Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 28 APPOINT Marjorie Leeds to the Business #3 Alternate seat on the Hazardous Materials Commission,
as recommended by the Internal Operations Committee.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Personnel Actions
C. 29 ADOPT Position Adjustment Resolution No. 22029 to establish the classification of Sheriff' Chief of
Management Services-Exempt (APD2) (unrepresented) and allocate to the salary schedule at salary plan
and grade B85 2057($8,867-$10,779) in the Sheriff's Office - Administrative Services Division. (100%
General Fund) (Consider with C.20)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 30 ADOPT Resolution No. 2017/108 approving the Side Letter between Contra Costa County and the
Contra Costa County Defenders’ Association regarding adding a voluntary vision plan and health savings
account for active employees, as recommended by the County Administrator.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of fund and/or services:
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 31 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California
March 21, 2017 Contra Costa County Board of Supervisors Minutes 8
C. 31 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California
State Library grant funding in an amount not to exceed $80,000 to meet the operational and services
expenses required by Project Second Chance, the Contra Costa County Library's adult literacy program, to
provide adult literacy services for the period July 1, 2017 through June 30, 2018. (85% Library fund and
15% California State Library)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit applications along
with the necessary certification and assurances for the Community Development Block Grant funding to
operate the County’s Adult Homeless Shelter and the Coordinated Outreach Referral, and Engagement
Programs for the period July 1, 2017 through June 30, 2018. (Various County match; budgeted)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the County of Alameda Health Care Services Agency, effective December 1, 2016, to
increase the amount payable to County by $30,178 to a new amount payable of $1,588,072, for additional
coordination services provided to Contra Costa County residents with HIV disease and their families, with
no change in the original term of March 1, 2016 through February 28, 2017. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the City of Walnut Creek, to pay the County an amount not to exceed $16,998 to provide homeless
outreach services, for the period January 1 through June 30, 2017. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the City of Pleasant Hill, to pay the County an amount not to exceed $73,173 to provide homeless outreach
services, for the period March 1, 2017 through June 30, 2018. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 36 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply
for and accept funding from the California Department of Health and Human Services Administration for
Children and Families in an amount not to exceed $1,351,036 for Early Head Start supplemental funding
for the period July 1, 2017 through June 30, 2018. (20% in-kind match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 9
C. 37 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with California Department of Community Services and Development, to
increase the payment limit by $1,368,520 to new payment limit of $3,328,274 to provide additional energy
bill payment assistance and weatherization services through the Low Income Home Energy Assistance
Program, with no change to the term of October 1, 2016 through December 31, 2017. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as
noted for the purchase of equipment and/or services:
C. 38 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Director, a purchase order with SSP Data in the amount not to exceed $169,998 to procure
data backup services from Barracuda Networks for the period March 13, 2017 through March 12, 2018.
(10% County; 48% State; 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
Protiviti Government Services, Inc., in an amount not to exceed $85,000 for temporary placement of a
computer programmer, for the period March 21, 2017 through March 20, 2018. (Various Special Revenue
Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 40 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Director, a purchase order with OmniPro, Inc. of San Francisco, in an amount not to
exceed $477,515 to procure 281 laptops, for the period February 15 through June 30, 2017. (10% County;
48% State; 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 41 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Director, a purchase order with Software One, Inc. of Wisconsin in an amount not to
exceed $171,765 for the Microsoft Enterprise Agreement annual true-up for licensing of Microsoft
software to reflect the department's usage during year three of the five-year contract. (10% County; 48%
State; 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 42 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
March 21, 2017 Contra Costa County Board of Supervisors Minutes 10
C. 42 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment, effective January 1, 2017, with Julie Peck (dba Advocacy and Resolutions
Services), to increase the payment limit by $72,000 to a new payment limit of $144,000 for ombudsman
services, with no change to the term of January 1, 2016 through December 31, 2017. (10% County, 48%
State, 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Insite Digestive Health Care in an amount not to exceed $500,000 to provide gastroenterology services for
Contra Costa Health Plan members for the period January 1, 2017 through December 31, 2018. (100%
Contra Costa Health Plan Enterprise Fund II)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with The American National Red Cross in an amount not to
exceed $1,500,000 to provide total blood and blood component products and associated services, as
needed, for patients at the Contra Costa Regional Medical Center, for the period April 1, 2017 through
March 31, 2020. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Health Care Interpreter Network, to increase the payment limit
by $91,000 to a new payment limit of $277,504, to provide additional translation services at Contra Costa
Regional Medical Center and Health Centers, with no change in the original term of July 1, 2015 through
June 30, 2017. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 46 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract with Chabot-Las Positas Community College District in an amount not to exceed
$1,149,850 to provide education and training services to foster care providers for the period April 1, 2017
through June 30, 2018. (100% State)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Director, a purchase order amendment with Food Service Partners, Inc., to increase the payment limit by
$500,000 to a new payment limit of $2,074,003 for patient and staff meals provided at the Contra Costa
Regional Medical Center while the cafeteria and kitchen are being renovated, with no change in the
original term of April 18, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 11
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 48 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Director, a purchase order with Sam Clar Office Furnishing, Inc., in an amount not to exceed $1,000,000
for furniture at 2500 Bates Avenue for relocation of the Public Health Clinic Services Unit. (100% State)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 49 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Director, a purchase order amendment with Arthrex, Inc., to increase the payment limit by $350,000 to a
new payment limit of $700,000 for instruments, implants, and supplies for the Contra Costa Regional
Medical Center, with no change in the term of February 1, 2016 through January 31, 2018. (100% Hospital
Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 50 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $39,076 to Staff Care, Inc.,
for the provision of locum tenens temporary physician services during December 2016. (100% Hospital
Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 51 APPROVE and AUTHORIZE the Auditor-Controller, or designee to pay $44,000 to San Ramon
Valley Fire Protection District for coordination services of a Fire Services Emergency Medical Services
Medical Director provided during the period September 1 through December 14, 2016. (100% Measure H
funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective March 1, 2017, with Portia Bell Hume Behavioral Health and Training Center, to
increase the payment limit by $57,264 to a new payment limit of $3,396,077 to provide additional mental
health services to adults with serious mental illness who are homeless or at risk of homelessness, and to
include a six-month automatic extension through December 31, 2017 in an amount not to exceed
$983,039. (20% Federal Financial Participation; 80% Mental Health Services Act)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 53 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract
March 21, 2017 Contra Costa County Board of Supervisors Minutes 12
C. 53 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract
amendment, effective March 21, 2017, with CherryRoad Technologies, Inc., to increase the payment limit
by $2,084,750 to a new payment limit of $10,858,130 to provide additional Contractor assistance to
upgrade the County’s PeopleSoft software system, and to extend the hosted test environments through
September 2017. (100% General fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 54 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract
amendment with the Contra Costa County Bar Association to increase the payment limit by $1,300,000 to
a new payment limit of $4,950,000 for the continued provision of criminal conflict defense services, with
no change to the term of July 1, 2016 through June 30, 2017. (100% General Fund)
RELISTED to March 28, 2017.
C. 55 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract amendment with
O3, Inc., to increase the payment limit by $20,000 to a new payment limit of $80,000 to provide the
Sheriff's Emergency Services Unit with additional software and services support for the 'WebEOC' system,
with no change in the contract term. (100% General Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 56 APPROVE and AUTHORIZE the Chief Information Officer (Department of Information
Technology), or designee, to execute ordering documents under the existing Oracle Master Agreement
with Oracle America, Inc., in an amount not to exceed $287,888 for Oracle program technical support
services for software updates and support for various County departmental systems for the period May 1,
2017 through May 31, 2018. (100% User Fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
Other Actions
C. 57 APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a general
plan amendment study to consider changing the General Plan land use designation from "Office" to
"Commercial" for the vacant property located immediately north of Sandy Cove Shopping Center,
approximately 850 north of the Bixler Road/State Route 4 intersection, Discovery Bay area. (100%
Applicant fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 58 ADOPT Resolution No. 2017/94 approving the issuance of Revenue Bonds by the California
Municipal Finance Authority for the benefit of Making Waves Foundation, Inc., a California nonprofit
corporation, or a subsidiary or affiliate thereof, in an aggregate principal amount not to exceed
$45,000,000, as recommended by the Conservation and Development Director. (100% Special Revenue
funds)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 13
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 59 ACCEPT the February 2017 operations report of the of the Employment and Human Services
Department, Community Services Bureau, as recommended by the Employment and Human Services
Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 60 APPROVE the 2017-18 Head Start Recruitment and Enrollment Plan and the Community Services
Bureau Admissions Priority Criteria for the early care and education programs, as recommended by the
Employment and Human Services Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective March 1, 2017, with Liberty Union High School District to extend the term from
June 30, 2019 through July 31, 2020 and provide additional school-based mobile clinic services to
low-income and disadvantaged children. (Non-financial agreement)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 62 APPROVE the Parking Lot Upgrades at the Pittsburg Health Center, 2311 Loveridge Road, Pittsburg
Project, and related actions under the California Environmental Quality Act, as recommended by the
Public Works Director. (100% Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the Mt. Diablo Unified School District to provide school-based mobile clinic services for the period March
1, 2017 through August 31, 2020. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the John Swett Unified School District to provide school-based mobile clinic services for the period March
1, 2017 through August 31, 2020. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
March 21, 2017 Contra Costa County Board of Supervisors Minutes 14
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
the Pittsburg Unified School District to provide school-based mobile clinic services for the period March 1,
2017 through August 31, 2020. (Non-financial agreement)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 66 ACCEPT 2015/16 annual report from the Public Works Director on the Internal Services Fund for the
County's Vehicle Fleet, as recommended by the Internal Operations Committee.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 67 ACCEPT the Phase II Triennial Advisory Body Review report prepared by the County
Administrator's office and APPROVE follow-up recommendations, as recommended by the Internal
Operations Committee.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 68 ADOPT Resolution No. 2017/110 updating and reaffirming the County Debt Management Policy, as
recommended by the County Administrator. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (ABSENT)
C. 69 ADOPT Resolution No. 2017/66 conditionally providing for the issuance of revenue bonds in an
aggregate amount not to exceed $17 million to finance the Heritage Point, North Richmond Multifamily
Residential Rental Housing Development and approving related actions, as recommended by the
Conservation and Development Director. (100% Special Revenue funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District IV Supervisor Karen Mitchoff (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.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 15
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments
from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is
closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or
otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via
mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings
who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915.
An assistive listening device is available from the Clerk, Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please
telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the
Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board,
651 Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the
Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of
the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and
Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Federal D. Glover and John Gioia) meets on the second Monday of the month
at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal Glover) To be determined
The Internal Operations Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the first Thursday of the
month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the second Monday of
the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho)
meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
Airports Committee See above
Family & Human Services Committee See above
March 21, 2017 Contra Costa County Board of Supervisors Minutes 16
Finance Committee See above
Hiring Outreach Oversight Committee See above
Internal Operations Committee See above
Legislation Committee See above
Public Protection Committee See above
Transportation, Water & Infrastructure Committee See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR
WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO
(2) MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language
in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may
appear in oral presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
March 21, 2017 Contra Costa County Board of Supervisors Minutes 17
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
March 21, 2017 Contra Costa County Board of Supervisors Minutes 18
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
March 21, 2017 Contra Costa County Board of Supervisors Minutes 19
RECOMMENDATION(S):
1.) OPEN the hearing, ACCEPT testimony and CLOSE the hearing.
2.) FIND that the proposed project is categorically exempt from the California Environmental Quality Act - Class 3
(CEQA Guidelines 15303 (a)).
3.) DENY the appeal of Diana Daniels.
4.) UPHOLD the decision of the County Planning Commission.
5.) APPROVE County File #DP16-3037, a development plan to demolish an existing garage and construct a new
1,825 square-foot, two-story, single-family residence on a substandard parcel.
6.) ADOPT the attached revised findings and conditions of approval for County File #DP16-3037.
7.) DIRECT the Department of Conservation and Development to post a Notice of Exemption with the County Clerk.
FISCAL IMPACT:
The applicant paid the initial deposit, and is obligated to pay any additional costs associated with the application.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Jaclyn Isip, 925-674-7815
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.3
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 21, 2017
Contra
Costa
County
Subject:Appeal of the County Planning Commission's Approval of County File #DP16-3037, to Construct a New
Single-Family Residence in Martinez
March 21, 2017 Contra Costa County Board of Supervisors Minutes 20
BACKGROUND:
Project Summary
This is an appeal of the County Planning Commission’s (CPC) decision to approve County File #DP16-3037, a
proposal to construct a new single-family residence on a parcel located between 1025 and 1049 Sierra Avenue in
the unincorporated Martinez area. The subject site is rectangular in shape and is 5,250 square feet in area (42 feet
wide and 125 feet deep). The subject property was created in February of 1916 as Lot 3 of Martinez Land Tract 6
Subdivision. Directly northwest of the subject property is the City of Martinez’s jurisdiction. The surrounding
neighborhood is developed with one and two story single-family residences within the Single-Family Residential
R-6 zoning district and the Single-Family Residential-High Density (SH) General Plan Designation. Properties
within the area consist of 4,300 – 7,800 square-foot lot sizes and 50 percent of the parcels are substandard in size
measuring less than 6,000 square feet and less than the minimum width of 60 feet. Residences in the
neighborhood range in size from 610 – 2,207 square feet of living space. The existing two-car garage has no
building permit record on file but was built on the property prior to the establishment of the County Zoning
Ordinance (1947).
On July 22, 2016, a Small Lot Design Review application was submitted to demolish the existing two-car garage
for the construction of an 1,825 square-foot, two-story, single-family residence. During the public comment
period, two requests for a public hearing were received as well as comments from a neighbor. As a result, a
Development Plan application was submitted on August 8, 2016. The proposed residence will include 1,825
square feet of livable space, a 462 square-foot two-car garage and will measure 26 feet 9 inches in height. The
construction will be in proximity of two maple trees on the neighbor’s property that are not code protected
because the trees are not: 1) part of a grouping of four or more indigenous trees measuring 6.5 inches in diameter
or larger; or 2) located on an undeveloped property.
General Plan Consistency
The subject property has a Single-Family Residential-High Density (SH) General Plan Designation. The SH
designation allows for a range of 5.0 to 7.2 single-family units per net acre. The project involves demolishing an
existing two-car garage and constructing a new single-family residence. With a 5,250 square-foot lot size, one
single-family unit is consistent with the SH designation, therefore, the proposal is consistent with the General Plan.
Zoning Compliance
The subject property is zoned R-6, Single-Family Residential District with a 6,000 square-foot minimum lot size
and a 60-foot average lot width. The R-6 zoning district allows for a single-family residential use and ancillary
buildings and structures associated with the development. The subject property is substandard in size and width
with a 5,250 square-foot lot size and a 42-foot average lot width. Any development requires a Small Lot Design
Review to determine compatibility with the surrounding neighborhood. The project complies with the required
setbacks for the property, measuring 20 feet from the front property line, 5 feet from both side property lines with
a 10-foot aggregate side yard, and 55 feet away from the rear property line. The 462 square-foot two-car garage
will satisfy the off-street parking requirement for the R-6 zoning district.
Summary of Approval and Appeal Process
Application Submittal
An application for a Small Lot Design Review was submitted on June 22, 2016, to demolish an existing two-car
garage and construct a new, 1,825 square-foot, two-story, single-family residence. The notices were mailed and
resulted in a request for a public hearing. On August 8, 2016, the applicant decided to move forward with the
project and submitted for Development Plan application #DP16-3037. The proposal for #DP16-3037 was noticed
to neighbors within 300 feet, 10 days prior to the Zoning Administrator Hearing.
Zoning Administrator Hearing and Decision
March 21, 2017 Contra Costa County Board of Supervisors Minutes 21
On December 5, 2016, a public hearing was scheduled where the Zoning Administrator (ZA) took testimony from
the applicant and neighbors. After considering testimony, the ZA indicated that the proposed project is consistent
with the R-6 zoning district, meets the required findings as they relate to location, size, height, and design, and
approved the project with modifications and the addition of two conditions of approval (COA). To ease concerns
of damaging the trees proposed for pruning located on the adjacent parcel, the ZA added a condition requiring a
licensed arborist to be present on site during this process. To address any drainage concerns, the ZA added a
condition requiring the applicant to provide a copy of the grading plans to the residence at 1006 Sierra Avenue and
any other interested party. Furthermore, the ZA determined the neighborhood was eclectic in that the homes were
both modern and older homes constructed from 1916 to 2001. On December 17, 2016, an appeal of the ZA’s
decision to approve #DP16-3037, was received from Mr. Clarence Lehman of 1040 Sierra Avenue.
Board of Appeals (County Planning Commission) Hearing and Decision
On January 11, 2017, the County Planning Commission (CPC) held a public hearing on the appeal of the ZA’s
decision to approve this Development Plan application. The hearing included staff’s presentation, as well as a
testimony from the property owner, the appellant, Mr. Clarence Lehman, and neighbor, Ms. Diana Daniels. After
accepting and considering all testimony, the Commission voted to deny the appeal and uphold the ZA’s decision to
approve the project.
Appeal of the County Planning Commission's Decision
On January 23, 2017, the County received an appeal of the CPC’s decision to approve the proposed residential
development from Ms. Diana Daniels of 1049 Sierra Avenue. Staff has summarized and provided a response to
the appeal point below.
Review of Appellant's Appeal Letter
Summary of Appeal Point: The proposed house is going to require possible grading and fencing which will be too
close to my house and PG&E panel since my house is approximately 1-foot 6 inches from the side property line.
Staff Response: The project involves grading, cutting 4 cubic yards and filling 391 cubic yards of dirt, as shown
on the plans submitted on February 13, 2017 (Exhibit – Plans). As mentioned, the subject property measures 42
feet wide and 125 feet deep. The property is rectangular; the front and rear property lines both measure 42 feet and
both side property lines measure 125 feet. Ms. Diana Daniels lives adjacent (northeast) to the subject property.
The applicant proposes a retaining wall/fence combination with a maximum height of 6 feet along the side
property line shared with Diana Daniels. The retaining wall/fence will begin approximately 26 feet from the front
property line and will extend to the rear property line. The proposed retaining wall/fence combination with a
maximum height of 6 feet is permitted along the side property line. The R-6 zoning district restricts structures to a
minimum of 20 feet from the front property line, 5 feet from both side property lines, and 15 feet from the rear
property line. Pursuant to Section 82-4.270 of the County Ordinance, a structure is defined as anything constructed
or erected on and permanently attached on land, except fences with a maximum height of six feet or retaining
walls with a maximum height of three feet or any combination thereof not over six feet high.
While Ms. Daniels’ residence is situated at an angle, the back corner of her home is located 1-foot 6 inches from
the side property line shared with the subject property. From this back corner, the 1-foot 6-inch distance to the
side property line gradually increases to 3 feet 2 inches to the front corner of Ms. Daniels’ residence. After further
research and inquiry with PG&E’s engineering department, staff finds that the 2016 Electric & Gas Requirements
(Greenbook Manual) regulates working space clearance for PG&E panels. Section 5.4.4 of PG&E’s 2016
Greenbook Manual defines working space as the whole area in front of a meter panel/enclosure and associated
equipment that provides access to the equipment, a safe working environment for personnel and that working
space must be located entirely on the applicant’s property. Section 5.4.4 also states that the working space
dimensional requirement for meter panels and service equipment that are semi-flushed or enclosed shall be 30 x
36 inches (2.5 x 3 feet). The PG&E panel on Ms. Daniels’ residence is located within the first 3 to 5 feet of the
northeastern side of her residence. The Boundary and Topographic survey dated July 7, 2016 indicates that the
March 21, 2017 Contra Costa County Board of Supervisors Minutes 22
first 12 feet of the northeastern portion of Ms. Daniels’ residence measures between 3 feet and 3 feet 2 inches
from the side property line. If the applicant were to install a retaining wall or fence along the shared property line,
the required 30 x 36 inch (2.5 x 3 foot) working space required under Section 5.4.4 of the 2016 Greenbook
Manual will be met and the PG&E panel will still be accessible.
Conclusion
The appeal points are similar to the testimony offered to the ZA and CPC and do not provide for a change in the
CPC's decision. The project is consistent with the R-6 zoning district, the General Plan and compatible with the
neighborhood.
CONSEQUENCE OF NEGATIVE ACTION:
In the event that the proposed project is not approved, the property owner will be unable to obtain necessary
permits to construct a new residence.
CHILDREN'S IMPACT STATEMENT:
None. This Board Order is for an appeal of an application to construct and new single family residence and is not
anticipated to impact children's programs in the County.
CLERK'S ADDENDUM
Speakers: Diana Daniels, Appellant; Tambri Heyden and David Montalbo, Applicant/Owners; Clarence
Lehman, resident of Martinez.
CLOSED the hearing; FOUND that the proposed project is categorically exempt from the California
Environmental Quality Act; DENIED the appeal of Diana Daniels; UPHELD the decision of the County
Planning Commission; APPROVED County File #DP16-3037, a development plan to demolish an existing
garage and construct a new 1,825 square-foot, two-story, single-family residence on a substandard parcel;
ADOPTED revised findings and conditions of approval for County File #DP16-3037; and DIRECTED the
Department of Conservation and Development to post a Notice of Exemption with the County Clerk.
ATTACHMENTS
Maps
Revised Findings & Conditions of Approval
Resolution 6-2017
BOS Notice 300 foot list
Appeal - Diana Daniels
Appeal - Clarence Lehman
Staff Report - County Planning Commission
Staff Report - Zoning Administrator
Agency Comment
Hearing Notice - County Planning Commission & Zoning Administrator
Plans
Photographs
Presentation
March 21, 2017 Contra Costa County Board of Supervisors Minutes 23
March 21, 2017 Contra Costa County Board of Supervisors Minutes 24
March 21, 2017 Contra Costa County Board of Supervisors Minutes 25
March 21, 2017 Contra Costa County Board of Supervisors Minutes 26
March 21, 2017 Contra Costa County Board of Supervisors Minutes 27
March 21, 2017 Contra Costa County Board of Supervisors Minutes 28
March 21, 2017 Contra Costa County Board of Supervisors Minutes 29
March 21, 2017 Contra Costa County Board of Supervisors Minutes 30
March 21, 2017 Contra Costa County Board of Supervisors Minutes 31
March 21, 2017 Contra Costa County Board of Supervisors Minutes 32
REVISED FINDINGS
AND CONDITIONS OF
APPROVAL
March 21, 2017 Contra Costa County Board of Supervisors Minutes 33
CPC – January 11, 2017
County File #DP16-3037
Page 1 of 8
FINDINGS AND CONDITIONS OF APPROVAL FOR COUNTY FILE #DP16-3037;
TAMBRI HEYDEN & DAVID MONTALBO (APPLICANT & OWNER) AND CLARENCE
LEHMAN (APPELLANT) AS APPROVED BY THE BOARD OF SUPERVISORS ON MARCH
21, 2017COUNTY PLANNING COMMISSION ON JANUARY 11, 2017
FINDINGS
I. Growth Management Findings
1. Traffic: Policy 4-c under the Growth Management Program (GMP) of the County
General Plan requires a traffic impact analysis be conducted for any project is
estimated to generate 100 or more AM or PM peak hour trips. The proposed project
is not expected to generate excessive peak-hour trips, and a traffic impact analysis
is not required.
2. Water: The GMP requires new development to demonstrate that adequate water
quantity and quality can be provided. New water service is required to accommodate
the project. The property is located within the City of Martinez Sphere of Influence
(SOI), and within the City’s water service area. LAFCO has approved the out of agency
service request for water service subject to terms and conditions which include
submitting an application to LAFCO for the annexation of the subject parcel to the
city of Martinez. The applicant must provide proof that they have complied with
LAFCO requirements prior to obtaining a building permit.
3. Sanitary Sewer: The GMP requires that new development demonstrate adequate
sanitary sewer quantity and quality is provided. The project falls within the
jurisdiction of the Mountain View Sanitary District (MVSD). The site has an existing
8-inch sewer main and will require a new sewer lateral connect ion and a new sewer
cleanout and check valve. The applicant is required to obtain approval from the
District prior to any building permit issuance.
4. Fire Protection: Fire protection standards under the GMP require that a fire station
be within one and one-half miles of the development in urban, suburban and central
business district areas. The closest fire station to the subject property is the Contra
Costa Fire Department, Station #124, located at 1240 Shell Avenue, less than 0.5 mile
away. Additionally,521 Jones Street, approximately 1.6 miles away. While the subject
property is not located within one and one-half miles from a fire station, the
proposed project has been reviewed by the Contra Costa Fire Protection District, and
is required to obtain approval from the District prior to obtaining any building permit
March 21, 2017 Contra Costa County Board of Supervisors Minutes 34
CPC – January 11, 2017
County File #DP16-3037
Page 2 of 8
issuance.
5. Public Protection: Public protection standards under the GMP require that a Sheriff
facility standard of 155 square feet of station area and support facilities per 1,000 in
population shall be maintained. The proposed residence at this site would not induce
a significant population increase within the County that would equal or exceed 1,000
persons. Therefore, the proposed project will not increase the sheriff or support
facility requirements for the area.
6. Parks & Recreation: Parks and recreation standards under the GMP require three
acres of neighborhood park area per 1,000 in population. The proposed single-family
residence at the project site would not induce a significant population increase
within the County that would equal or exceed 1,000 people. Therefore, the proposed
project would not increase park and recreation facility requirements for the area.
7. Flood Control & Drainage: The Flood Control and Drainage section of the GMP
provides standards for “major new development” and for development in flood -
prone areas. No portion of the subject property is located within a 100-year flood
area, as determined by the Federal Emergency Management Agency. Further, the
project does not involve the removal, construction, or alteration of any dams or
levees within the County. Therefore, further analysis in relation to increased flood
risks as a result of the proposed project is not required.
The project may impact drainage patterns at the site and will increase the total
amount of impervious surface area for the site. At the time of application for a
building permit, the Building Inspection Division will review the proposal for
compliance with drainage standards. In addition, projects of a certain scale are also
subject to review by the Public Works Department for compliance with C.3 standards.
II. Small Lot Design Review
Prior to issuance of a building permit on a substandard lot, the Zoning Administrator
must review the dwelling’s compatibility with and impact on the surrounding
neighborhood in terms of the following:
A. Location: Lots within the neighborhood were created with similar lot areas and
dimensions. Most lots are substandard in size ranging from 4,300 – 7,800 square
feet with homes on Sierra Avenue concentrated near the front property line. The
new single-family residence will be located 20 feet away from the front property
March 21, 2017 Contra Costa County Board of Supervisors Minutes 35
CPC – January 11, 2017
County File #DP16-3037
Page 3 of 8
line, 5 feet from both side property lines, and approximately 55 feet away from the
rear property line, meeting all dimensional requirements for the R-6 zoning district,
with no variances required for the project.
B. Size: Currently, a two car garage sits on the property. The project includes
demolishing the garage and constructing a new 1,825 square-foot residence with a
462 square-foot garage and an 88 square-foot covered front porch. Residences
within the neighborhood range in size ranging from 610 – 2,207 square feet. The
new residence will fall within the neighborhood’s total livable square footages and
is therefore compatible with the neighborhood.
C. Height: The new residence is two-stories and will measure 26 feet 9 inches tall.
Residences within the neighborhood are one and two-story residences ranging in
various heights; therefore, the residence is compatible with the surrounding
neighborhood.
D. Design: The new residence will have a ranch style desi gn and will be finished with
wood panel siding, composition asphalt shingled roof, and vinyl windows. The
neighborhood consists of various lot configurations and residences that were
constructed between the early 1900s and 1950s. The neighborhood consists of a
diverse mix of architectural designs such as bungalow, cottage, minimal traditional,
and ranch, consisting of wood panel siding, stucco siding, brick veneer accents, flat
and pitched roofs, tile and asphalt shingled roofs. Therefore, the design of the new
residence will be compatible with the eclectic designs found in the area.
CONDITIONS OF APPROVAL
Development Plan Approval
1. A Development Plan to demolish an existing two-car garage and construct a new
single-family residence is APPROVED as generally shown and based on the
following:
Plans received on August 9, 2016, by the Department of Conservation and
Development, Community Development Division (CDD)
2. Any deviation from this approval shall require review and approval by the CDD and
may require the filing of an application to modify this Development Plan permit. In
such case, a public hearing will be necessary.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 36
CPC – January 11, 2017
County File #DP16-3037
Page 4 of 8
Water Service (LAFCO Annexation)
3. The applicant and/or City of Martinez shall submit an application to LAFCO for the
annexation of the subject parcel to the City of Martinez no later than January 13,
2017.
Prior to the issuance of building permits, the applicant shall provide proof to the
Zoning Administrator that they have complied with LAFCO requirements as they
relate to water service to the site.
Indemnification
4. Prior to issuance of grading or building permits, whichever occurs first, the
applicants shall deliver an indemnification agreement between the applicant and
Contra Costa County requiring the application to defend, indemnify, and hold
harmless Contra Costa County against any expenses arising from or related claims
or litigating regarding the County’s actions in reviewing or approving this
development plan application (County File No. DP16-3037). The Deputy Director of
the Department of Conservation and Development, Community Development
Division is authorized to review and approve the indemnification agreement on
behalf of the County.
Landscaping
5. Any new landscaping shall comply with the State Model Water Efficiency
Landscape Ordinance or County Model Water Efficiency Landscape Ordinance,
whichever ordinance applies.
6. Prior to the pruning and/or topping of the existing trees located on the adjacent
parcel, 1049 Sierra Avenue, the project proponents must obtain a licensed arborist
to be present on-site during these activities.
a) A copy of the executed contract between the property owner and arborist shall
be provided to the Community Development Division.
b) The expenses associated with all required arborist services shall be borne by the
developer and/or property owner.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 37
CPC – January 11, 2017
County File #DP16-3037
Page 5 of 8
7. As a courtesy, please immediately provide a copy of the grading plans to the
resident at 1006 Sierra Avenue and any other interested party who request from
the Project proponent.
Application Costs
8. This application is subject to an initial deposit of $1,000.00, which was paid with the
application submittal, plus time, and material costs if the application review
expenses exceed 100% of the initial deposit. Any additional costs due must be
paid within 60 days of the permit effective date or prior to use of the permit,
whichever occurs first. The applicant may obtain current costs by contacting the
project planner. If you owe additional fees, a bill will be sent to you shortly after
permit issuance.
Construction Restrictions and Requirements
9. The applicant shall comply with the following restrictions and requirements, which
shall be stated on the face of the construction drawings:
A. Except as otherwise stated below, construction activities are limited to the hours
of 8:00 A.M. to 5:00 P.M., Monday through Friday, and are prohibited on the
calendar dates that the following State and Federal holidays are observed:
New Year’s Day (State and Federal)
Birthday of Martin Luther King, Jr. (State and Federal)
Washington’s Birthday (Federal)
Lincoln’s Birthday (State)
President’s Day (State and Federal)
Cesar Chavez Day (State)
Memorial Day (State and Federal)
Independence Day (State and Federal)
Labor Day (State and Federal)
Columbus Day (State and Federal)
Veterans Day (State and Federal)
Thanksgiving Day (State and Federal)
Day after Thanksgiving (State)
Christmas Day (State and Federal)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 38
CPC – January 11, 2017
County File #DP16-3037
Page 6 of 8
For details on the actual date the state and federal holidays occur, please visit the
following websites:
Federal Holidays: http://www.opm.gov/fedhol
California Holidays: http://www.edd.ca.gov/payroll_taxes/State_Holidays.htm
B. Transport of heavy equipment and trucks is limited to weekdays between the
hours of 9:00 A.M. and 4:00 P.M., and is prohibited on weekends and the
aforementioned State and Federal holidays.
C. The applicant shall make a good faith effort to minimize project-related
disruptions to adjacent properties. This shall be communicated to project-related
contractors.
D. Construction equipment and materials shall be stored onsite to the maximum
extent practicable.
E. The site shall be maintained in an orderly fashion. Following the cessation of
construction activity, all construction debris shall be removed from the site.
F. Any debris found outside the site shall immediately be collected and deposited in
appropriate receptacles.
G. The applicant shall require their contractors and subcontractors to fit all internal
combustion engines with mufflers that are in good condition and shall locate
stationary noise-generating equipment such as air compressors as far away from
existing residences as possible.
10. As a courtesy, please immediately provide a copy of the grading plans to the
resident at 1006 Sierra Avenue and any other interested party who request from
the Project proponent.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 39
CPC – January 11, 2017
County File #DP16-3037
Page 7 of 8
PUBLIC WORKS CONDITIONS OF APPROVAL FOR PERMIT DP16-3037
11. The applicant should be permitted access at the locations shown on the approved
site/development plan (i.e. one access point/ one driveway).
12. The applicant will need to obtain an encroachment permit from the Application
and Permit Center for construction of the driveway or other improvements within
the right-of-way of Sierra Avenue per Title 10.
13. The applicant shall provide sight distance at the intersection of the private
driveway with Sierra Avenue in accordance with Chapter 82-18 “Sight Obstructions
at Intersections” of the County Ordinance Code. The applicant shall trim
vegetation, as necessary, to provide sight distance at this intersection, and any new
signage, landscaping, fencing, retaining walls, or other obstructions proposed at
this intersection shall be setback to ensure that the sight line is clear of any
obstructions.
14. The applicant is required to collect and convey all stormwater entering and/or
originating on this property, without diversion and within an adequate storm
drainage system, to an adequate natural watercourse having definable bed and
banks, or to an existing adequate public storm drainage system which conveys the
stormwater to an adequate natural watercourse, in accordance with Division 914 of
the Ordinance Code. Given the project scope involves lot drainage, grading would
be the one to review the lot drainage plan.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 40
CPC – January 11, 2017
County File #DP16-3037
Page 8 of 8
ADVISORY NOTES
ADIVISORY NOTES ARE NOT CONDITIONS OF APPROVAL. ADVISORY NOTES ARE
PROVIDED FOR THE PURPOSE OF INFORMING THE APPLICANT OF ADDITIONAL
ORDINANCES AND OTHER REGULATIONS THAT MAY BE APPLICABLE TO THE
PROJECT.
A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS,
RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS
PERMIT.
Pursuant to California Government Code Section 66000, et seq., the applicant has
the opportunity to protest fees, dedications, reservations or exactions required as
part of this project approval. To be valid, a protest must be in writing pursuant to
Government Code Section 66020 and must be delivered to the Community
Development Division within a 90-day period that begins on the date that this
project is approved. If the 90th day falls on a day that the Community
Development Division is closed, then the protest must be submitted by the end
of the next business day.
B. This project may be subject to the requirements of the following agencies:
Department of Conservation and Development, Building Inspections Division
Mountain View Sanitary District
Contra Costa Fire Protection District
City of Martinez
LAFCO
The applicant is strongly encouraged to review these agencies’ requirement prior
to continuing with the project.
G:\Current Planning\curr-plan\Staff Reports\Development Plans (DP)\DP16-3037\DP16-3037
Findings-COA.docx
March 21, 2017 Contra Costa County Board of Supervisors Minutes 41
March 21, 2017 Contra Costa County Board of Supervisors Minutes 42
March 21, 2017 Contra Costa County Board of Supervisors Minutes 43
March 21, 2017 Contra Costa County Board of Supervisors Minutes 44
March 21, 2017 Contra Costa County Board of Supervisors Minutes 45
March 21, 2017 Contra Costa County Board of Supervisors Minutes 46
March 21, 2017 Contra Costa County Board of Supervisors Minutes 47
March 21, 2017 Contra Costa County Board of Supervisors Minutes 48
March 21, 2017 Contra Costa County Board of Supervisors Minutes 49
Parcel.ParceOwner.FullName Owner.Ma Owner.Ma Owner.Ma Owner.Ma Site.Street Site.Street Site.Street Site.City Site.State Site.Zip
1 375041001 SIGUENZA EVONNE 1002 WALN MARTINEZ CA 94553-274 1002 WALNUT ST MARTINEZ CA 94553-2740
2 375042002 VIGLIENZONE RAYMOND J 1006 SIERR MARTINEZ CA 94553-284 1006 SIERRA AVE MARTINEZ CA 94553-2840
3 375041002 BALDWIN BRIAN D & KRISTI L 1006 WALN MARTINEZ CA 94553-274 1006 WALNUT ST MARTINEZ CA 94553-2740
4 375054033 HILDEBRANT KRISTOPHER 1017 SIERR MARTINEZ CA 94553-283 1017 SIERRA AVE MARTINEZ CA 94553-2839
5 375042004 LADABOUCHE MARJORIE L 1020 SIERR MARTINEZ CA 94553-284 1020 SIERRA AVE MARTINEZ CA 94553-2840
6 375054031 VIERRA EDWARD J & MICHELE M 1025 SIERR MARTINEZ CA 94553-283 1025 SIERRA AVE MARTINEZ CA 94553-2839
7 375052011 GROCHOL MICHAEL T & JENNIFER L 1025 WALN MARTINEZ CA 94553-273 1025 WALNUT ST MARTINEZ CA 94553-2739
8 375042005 LEHMAN CLARENCE EVERETT III 1040 SIERR MARTINEZ CA 94553-284 1040 SIERRA AVE MARTINEZ CA 94553-2840
9 375054013 DANIELS DIANA R 1049 SIERR MARTINEZ CA 94553-283 1049 SIERRA AVE MARTINEZ CA 94553-2839
10 375042006 BLEVINS-LYNDE LAURA A 1050 SIERR MARTINEZ CA 94553-284 1050 SIERRA AVE MARTINEZ CA 94553-2840
11 375042016 GARRISON REID PATRICK 1051 SHEL MARTINEZ CA 94553-285 1051 SHELL AVE MARTINEZ CA 94553-2855
12 375054012 WIGNALL MICHAEL & DEBORAH TRE 1051 SIERR MARTINEZ CA 94553-283 1051 SIERRA AVE MARTINEZ CA 94553-2839
13 375042018 GUTIERREZ ALEJANDRO & ALICIA 1081 SHEL MARTINEZ CA 94553-285 1081 SHELL AVE MARTINEZ CA 94553-2855
14 375042010 JACKSON STEVE J & TERRI L 1085 SHEL MARTINEZ CA 94553-285 1085 SHELL AVE MARTINEZ CA 94553-2855
15 375042009 DECKARD CHERIE M 1091 SHEL MARTINEZ CA 94553-285 1091 SHELL AVE MARTINEZ CA 94553-2855
16 375031008 SPENCE EUGENE & MERCEDES 1101 SHEL MARTINEZ CA 94553-283 1101 SHELL AVE MARTINEZ CA 94553-2833
17 375054016, RATTO ROSEMARIE 1110 WALN MARTINEZ CA 94553-274 0 MONTEREYAVE MARTINEZ CA 94553
18 375054029 RATTO ROSEMARIE 1110 WALN MARTINEZ CA 94553-274 2201 MONTEREYAVE MARTINEZ CA 94553-2860
19 375054023 TREADWELL WILLIAM & CHRISTINE 1120 WALN MARTINEZ CA 94553-274 1120 WALNUT ST MARTINEZ CA 94553-2742
20 375031020 JENSEN BILLIE B TRE 113 BETH DPLEASANT CA 94523-300 2301 ORANGE ST MARTINEZ CA 94553-2821
21 375054022 MATTHEWS VIRGINIA M 1130 WALN MARTINEZ CA 94553-274 1130 WALNUT ST MARTINEZ CA 94553-2742
22 375054021 CASE DOUGLAS E 1140 WALN MARTINEZ CA 94553-274 1140 WALNUT ST MARTINEZ CA 94553-2742
23 375042019 BELLATO STEPHANIE TRE 16981 GRO CASTRO VACA 94546-101 1077 SHELL AVE MARTINEZ CA 94553-2855
24 375052012 JACKSON RICHARD 2109 DEER MARTINEZ CA 94553-484 1015 WALNUT ST MARTINEZ CA 94553-2739
25 375053011 DEVENGENZO TINA MARIE 2150 WALN MARTINEZ CA 94553-274 2150 WALNUT ST MARTINEZ CA 94553-2744
26 375053015 CANARI ROBERT F & CARLOTA A 2151 MON MARTINEZ CA 94553-272 2151 MONTEREYAVE MARTINEZ CA 94553-2721
27 375041004 OTTO SYDNEY P TRE 2154 GILL DCONCORD CA 94520-223 2230 MONTEREYAVE MARTINEZ CA 94553-2809
28 375052009 CARRILLO LUIS & CATALINA TRE 2156 MON MARTINEZ CA 94553-272 2156 MONTEREYAVE MARTINEZ CA 94553-2722
29 375053024 LARROWE JOSEPH 2160 WALN MARTINEZ CA 94553-274 2160 WALNUT ST MARTINEZ CA 94553-2744
30 375053025 BROWN KAREN E 2161 MON MARTINEZ CA 94553-272 2161 MONTEREYAVE MARTINEZ CA 94553-2721
31 375052010 ORTIZ CHRISTOPHER & TERESA 2170 MON MARTINEZ CA 94553-272 2170 MONTEREYAVE MARTINEZ CA 94553-2722
32 375054007 CARDENAS JOHN W TRE 2171 WALN MARTINEZ CA 94553-274 2171 WALNUT ST MARTINEZ CA 94553-2743
33 375053027 SANCHEZ MICHAEL R 2180 WALN MARTINEZ CA 94553-274 2180 WALNUT ST MARTINEZ CA 94553-2744
March 21, 2017 Contra Costa County Board of Supervisors Minutes 50
34 375053028 ROSALES SHARI 2181 MON MARTINEZ CA 94553-272 2181 MONTEREYAVE MARTINEZ CA 94553-2721
35 375054008 RUIZ ROSANNA TRE 2181 WALN MARTINEZ CA 94553-274 2181 WALNUT ST MARTINEZ CA 94553-2743
36 375022031 CHATMAN KIMBERLY R 2185 ORAN MARTINEZ CA 94553-281 2185 ORANGE ST MARTINEZ CA 94553-2819
37 375022032 CETOUTE PAUL G & NATHALIE E 2199 ORAN MARTINEZ CA 94553-281 2199 ORANGE ST MARTINEZ CA 94553-2819
38 375054024 FILIPI ERIC ALEJANDRO 2200 ORAN MARTINEZ CA 94553-282 2200 ORANGE ST MARTINEZ CA 94553-2820
39 375054025 MCCOMBE ROBERT & MARIE TRE 2210 ORAN MARTINEZ CA 94553-282 2210 ORANGE ST MARTINEZ CA 94553-2820
40 375054010 DUNNING GARY W 2222 ORAN MARTINEZ CA 94553-282 2222 ORANGE ST MARTINEZ CA 94553-2820
41 375031019 ALLEN DONNA E 2239 ORAN MARTINEZ CA 94553-281 2239 ORANGE ST MARTINEZ CA 94553-2819
42 375041005 BRISKEN KENNETH ROBERT TRE 2240 MON MARTINEZ CA 94553-280 2240 MONTEREYAVE MARTINEZ CA 94553-2809
43 375031015 KOUVONEN MICHAEL P 2241 ORAN MARTINEZ CA 94553-281 2241 ORANGE ST MARTINEZ CA 94553-2819
44 375041006 FRAY JOYCE M 2250 MON MARTINEZ CA 94553-280 2250 MONTEREYAVE MARTINEZ CA 94553-2809
45 375041009 ROBBINS MARK D 2266 MON MARTINEZ CA 94553-280 2266 MONTEREYAVE MARTINEZ CA 94553-2809
46 375022043 FELTON ROGER E 2266 S CRE MARTINEZ CA 94553-284 2266 CREST S AVE MARTINEZ CA 94553
47 375041008 DEBONNEVILLE DAVID J & SUZETTE 2301 W SH MARTINEZ CA 94553-284 2301 SHELL W AVE MARTINEZ CA 94553
48 375042001 BELLATO JOHN L & WILDA J TRE 2310 HARB MARTINEZ CA 94553-331 0 MONTEREYAVE MARTINEZ CA 94553
49 375042017 BELLATO JOHN L & WILDA J TRE 2310 HARB MARTINEZ CA 94553-331 0 SHELL AVE MARTINEZ CA 94553
50 375031018 SANDERSON JAN 2314 S CRE MARTINEZ CA 94553-286 2314 CREST S AVE MARTINEZ CA 94553
51 375031010 LEONARD AARON & MEGAN K 2321 ORAN MARTINEZ CA 94553-282 2321 ORANGE ST MARTINEZ CA 94553-2821
52 375031004 SANDERS DONALD R TRE 2324 S CRE MARTINEZ CA 94553-286 2324 CREST S AVE MARTINEZ CA 94553
53 375031009 JEWETT JOAN D 2331 ORAN MARTINEZ CA 94553-282 2331 ORANGE ST MARTINEZ CA 94553-2821
54 375041003 2012-C PROPERTY HOLDINGS LLC 3300 FERN MINNEAPOMN 55447-239 2220 MONTEREYAVE MARTINEZ CA 94553-2809
55 375054011 CIRIMELE RONALD F & LAUREN TRE 3782 HIGH LAFAYETTE CA 94549-353 1061 SIERRA AVE MARTINEZ CA 94553-2839
56 375054014 MONTALBO DAVID K 448 BLUE R MARTINEZ CA 94553-600 0 SIERRA AVE MARTINEZ CA 94553
57 375042007 ZEMNIAKOVA IANA TRE 4884 JOHN MARTINEZ CA 94553-453 2308 ORANGE ST MARTINEZ CA 94553-2822
58 375041010 MOONEY RYAN M TRE 606 DOVE PLEASANT CA 94523-273 2276 MONTEREYAVE MARTINEZ CA 94553-2809
59 375031003 WOODMANSEE LAURA 608 W ELM LODI CA 95240-191 2320 CREST S AVE MARTINEZ CA 94553
60 375042013 DENURRA DEANNA C 735 SLATER PLEASANT CA 94523-261 1011 SHELL AVE MARTINEZ CA 94553-2855
61 375054006 FRANCO VALERIE TRE 8009 LITTL KELSEYVILLCA 95451-861 2160 ORANGE ST MARTINEZ CA 94553-2820
62 375042008 LOWERY ANTHONY P 85 CORMO MARTINEZ CA 94553-211 2316 ORANGE ST MARTINEZ CA 94553-2822
63 375041007 DEBONNEVILLE DAVID J & SUZETTE PO BOX 27 MARTINEZ CA 94553-775 2266 MONTEREYAVE MARTINEZ CA 94553-2809
64 375054032 KELLEHER WILLIAM J TRE PO BOX 46 MARTINEZ CA 94553-004 1011 SIERRA AVE MARTINEZ CA 94553-2839
March 21, 2017 Contra Costa County Board of Supervisors Minutes 51
March 21, 2017 Contra Costa County Board of Supervisors Minutes 52
March 21, 2017 Contra Costa County Board of Supervisors Minutes 53
March 21, 2017 Contra Costa County Board of Supervisors Minutes 54
March 21, 2017 Contra Costa County Board of Supervisors Minutes 55
March 21, 2017 Contra Costa County Board of Supervisors Minutes 56
March 21, 2017 Contra Costa County Board of Supervisors Minutes 57
March 21, 2017 Contra Costa County Board of Supervisors Minutes 58
March 21, 2017 Contra Costa County Board of Supervisors Minutes 59
March 21, 2017 Contra Costa County Board of Supervisors Minutes 60
March 21, 2017 Contra Costa County Board of Supervisors Minutes 61
March 21, 2017 Contra Costa County Board of Supervisors Minutes 62
March 21, 2017 Contra Costa County Board of Supervisors Minutes 63
March 21, 2017 Contra Costa County Board of Supervisors Minutes 64
March 21, 2017 Contra Costa County Board of Supervisors Minutes 65
March 21, 2017 Contra Costa County Board of Supervisors Minutes 66
March 21, 2017 Contra Costa County Board of Supervisors Minutes 67
March 21, 2017 Contra Costa County Board of Supervisors Minutes 68
March 21, 2017 Contra Costa County Board of Supervisors Minutes 69
March 21, 2017 Contra Costa County Board of Supervisors Minutes 70
March 21, 2017 Contra Costa County Board of Supervisors Minutes 71
March 21, 2017 Contra Costa County Board of Supervisors Minutes 72
March 21, 2017 Contra Costa County Board of Supervisors Minutes 73
March 21, 2017 Contra Costa County Board of Supervisors Minutes 74
March 21, 2017 Contra Costa County Board of Supervisors Minutes 75
March 21, 2017 Contra Costa County Board of Supervisors Minutes 76
March 21, 2017 Contra Costa County Board of Supervisors Minutes 77
March 21, 2017 Contra Costa County Board of Supervisors Minutes 78
March 21, 2017 Contra Costa County Board of Supervisors Minutes 79
March 21, 2017 Contra Costa County Board of Supervisors Minutes 80
March 21, 2017 Contra Costa County Board of Supervisors Minutes 81
March 21, 2017 Contra Costa County Board of Supervisors Minutes 82
March 21, 2017 Contra Costa County Board of Supervisors Minutes 83
March 21, 2017 Contra Costa County Board of Supervisors Minutes 84
March 21, 2017 Contra Costa County Board of Supervisors Minutes 85
March 21, 2017 Contra Costa County Board of Supervisors Minutes 86
March 21, 2017 Contra Costa County Board of Supervisors Minutes 87
March 21, 2017 Contra Costa County Board of Supervisors Minutes 88
March 21, 2017 Contra Costa County Board of Supervisors Minutes 89
March 21, 2017 Contra Costa County Board of Supervisors Minutes 90
March 21, 2017 Contra Costa County Board of Supervisors Minutes 91
March 21, 2017 Contra Costa County Board of Supervisors Minutes 92
March 21, 2017 Contra Costa County Board of Supervisors Minutes 93
March 21, 2017 Contra Costa County Board of Supervisors Minutes 94
March 21, 2017 Contra Costa County Board of Supervisors Minutes 95
March 21, 2017 Contra Costa County Board of Supervisors Minutes 96
March 21, 2017 Contra Costa County Board of Supervisors Minutes 97
March 21, 2017 Contra Costa County Board of Supervisors Minutes 98
March 21, 2017 Contra Costa County Board of Supervisors Minutes 99
March 21, 2017 Contra Costa County Board of Supervisors Minutes 100
March 21, 2017 Contra Costa County Board of Supervisors Minutes 101
March 21, 2017 Contra Costa County Board of Supervisors Minutes 102
March 21, 2017 Contra Costa County Board of Supervisors Minutes 103
March 21, 2017 Contra Costa County Board of Supervisors Minutes 104
March 21, 2017 Contra Costa County Board of Supervisors Minutes 105
March 21, 2017 Contra Costa County Board of Supervisors Minutes 106
March 21, 2017 Contra Costa County Board of Supervisors Minutes 107
March 21, 2017 Contra Costa County Board of Supervisors Minutes 108
March 21, 2017 Contra Costa County Board of Supervisors Minutes 109
March 21, 2017 Contra Costa County Board of Supervisors Minutes 110
March 21, 2017 Contra Costa County Board of Supervisors Minutes 111
March 21, 2017 Contra Costa County Board of Supervisors Minutes 112
March 21, 2017 Contra Costa County Board of Supervisors Minutes 113
March 21, 2017 Contra Costa County Board of Supervisors Minutes 114
March 21, 2017 Contra Costa County Board of Supervisors Minutes 115
March 21, 2017 Contra Costa County Board of Supervisors Minutes 116
March 21, 2017 Contra Costa County Board of Supervisors Minutes 117
March 21, 2017 Contra Costa County Board of Supervisors Minutes 118
March 21, 2017 Contra Costa County Board of Supervisors Minutes 119
March 21, 2017 Contra Costa County Board of Supervisors Minutes 120
March 21, 2017 Contra Costa County Board of Supervisors Minutes 121
Sierra Avenue Small Lot Design
Review Development Plan
County File #DP16-3037
Board of Supervisors Hearing
March 21, 2017
9:00 AM
March 21, 2017 Contra Costa County Board of Supervisors Minutes 122
General Plan: SH
March 21, 2017 Contra Costa County Board of Supervisors Minutes 123
Zoning: R-6
March 21, 2017 Contra Costa County Board of Supervisors Minutes 124
Subject Property and Vicinity
March 21, 2017 Contra Costa County Board of Supervisors Minutes 125
Proposed Site Plan
March 21, 2017 Contra Costa County Board of Supervisors Minutes 126
Proposed Elevations
March 21, 2017 Contra Costa County Board of Supervisors Minutes 127
Existing Garage to be Demolished
March 21, 2017 Contra Costa County Board of Supervisors Minutes 128
Maple Tree #1 to be prunedMaple Tree #2 to be pruned
March 21, 2017 Contra Costa County Board of Supervisors Minutes 129
March 21, 2017 Contra Costa County Board of Supervisors Minutes 130
Homes on Sierra Avenue:
•Architecturally Diverse
•One and Two Story
March 21, 2017 Contra Costa County Board of Supervisors Minutes 131
March 21, 2017 Contra Costa County Board of Supervisors Minutes 132
March 21, 2017 Contra Costa County Board of Supervisors Minutes 133
March 21, 2017 Contra Costa County Board of Supervisors Minutes 134
March 21, 2017 Contra Costa County Board of Supervisors Minutes 135
March 21, 2017 Contra Costa County Board of Supervisors Minutes 136
RECOMMENDATION(S):
Approve and authorize the following:
(1) Auditor-Controller, or designee, to issue payment in an amount not to exceed $378,430 to MGA Healthcare, Inc.
for temporary medical staffing services rendered to the Contra Costa Regional Medical Center and Health Centers
from January 1, 2017 through March 21, 2017; and
(2) Health Service Director, or designee, to execute Contract #26-644-18 with MGA Healthcare, Inc. in an amount
not to exceed $216,000 for the period from March 22, 2017 through April 30, 2017.
These recommendations will ensure appropriate medical staffing services at Contra Costa Regional Medical Center
and Health Centers while the County negotiates a new agreement with significantly reduced services (strictly relief
staffing of permanent positions), effective May 1, 2017.
FISCAL IMPACT:
Upon approval of both actions, Hospital Enterprise Fund I revenues will entirely offset the $378,646 total payment
limits. These actions do not include an increase to the rate schedule.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm
D.4
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Payment and Contract #26-644-18 with MGA Healthcare, Inc.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 137
BACKGROUND:
On January 5, 2016, the Board of Supervisors approved Contract #26-644-15 (as amended by Amendment
Agreements #26-644-16 and #26-644-17) with MGA Healthcare, Inc., for the provision of temporary medical staffing
services at Contra Costa Regional Medical Center and Health Centers and the Detention Facility, including nurses,
pharmacists, pharmacy technicians, laboratory technicians and clinical laboratory scientists, through December 31,
2016. On December 6, 2016 the Board rescheduled the Department’s request to renew this contract for the period
from January 1, 2017 through December 31, 2017, to a future meeting date to address the concerns brought to their
attention by Teamsters Local 856. This union represents LVN, pharmacist, laboratory technician, and clinical
laboratory scientist classifications in Contra Costa. The County has engaged in three (3) meet and confers (December
20, 2016, February 13, and 16, 2017) with Teamsters Local 856 to discuss this contract and the need to continue
providing services to our patients while the Health Services Department works to fill its vacant positions. The next
meetings are scheduled for Wednesday, March 29th and Friday, April 7th.
Since December 6, 2016, despite significant efforts to permanently fill vacant positions, the Health Services
Department continues to face a shortage of permanent personnel and per diems to cover necessary shifts, requiring
the use of temporary medical staff. Therefore, the Department is resubmitting a request to the Board of Supervisors,
to pay the Contractor for services rendered through March 21, 2017, and a short term contract for the period from
March 22, 2017 through April 30, 2017 while the County continues to negotiate with Teamsters.
If this contract is not maintained, the County will not be able to provide necessary medical services. The County has
implemented various efforts to minimize the utilization of this contract, which includes prioritizing LVN, laboratory
tech, and clinical laboratory scientist hiring. As of February 27, 2017, the Department has made 31 permanent LVN
job offers. Additionally, the Department is actively working through various hiring processes to fill the remaining 19
LVN vacancies, which are all either currently open for bid or have interviews scheduled. This contract is critical to
ensuring that services throughout the Contra Costa Regional Medical Center, Health Centers and Detention Facility
are not interrupted while the Department works through the entire hiring process. Even with all of these positions
filled, there will be an ongoing need for these services to prevent disruption of clinical patient care at health facilities.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the Contra Costa Regional Medical Center, Health Centers and Detention Facility
will not be able to provide necessary medical services to patients and the Contractor will not be paid for services
rendered.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 138
RECOMMENDATION(S):
ADOPT Traffic Resolution No. 2017/4451 to prohibit parking at all times on a portion of Second Avenue South
(Road No. 3975P), as recommended by the Public Works Director, Pacheco area. (District V)
FISCAL IMPACT:
No Fiscal Impact
BACKGROUND:
The Traffic Engineering Section received a request from the Contra Costa County Airport Division to prohibit
parking on a southeastern portion of Second Avenue South. It was stated that many vehicles park at this location of
both short and long term, while blocking access to the fence line of Airport property creating a general nuisance.
Subsequent observations confirmed the parking situation, and we therefore recommend parking limitations along this
portion of the roadway.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Monish Sen, (925)
313-2187
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Monish Sen, (925) 313-2187
C. 1
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:ADOPT Traffic Resolution No. 2017/4451 to prohibit parking at all times on a portion of Second Avenue South,
Road No. 3975P (District V)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 139
CONSEQUENCE OF NEGATIVE ACTION:
Parking will remain unrestricted on this portion of Second Avenue South.
AGENDA ATTACHMENTS
Resolution No. 2017/4451
MINUTES ATTACHMENTS
Signed: Traffic Resolution No. 2017/4451
March 21, 2017 Contra Costa County Board of Supervisors Minutes 140
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on March 21, 2017 by the following vote:
AYES:
NOES:
ABSENT:
TRAFFIC RESOLUTION NO. 2017/4451
ABSTAIN: Supervisorial District V
SUBJECT: Prohibit parking at all times on a portion of Second Avenue South (Road No. 3975P),
Pacheco area.
The Contra Costa Board of Supervisors RESOLVES that:
Based on recommendations by the County Public Works Department's Transportation Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic
regulation is established:
Pursuant to Sections 22507 and 21458 of the California Vehicle Code parking is
hereby declared to be prohibited at all times on the south side of Second Avenue
South (Road No. 3975P), beginning at point 409 feet east of the east curbline of
Berry Drive (Road No. 3975M) and extending easterly a distance of 98 feet, Pacheco
area.
MS:nn
Orig. Dept: Public Works (Traffic)
Contact: Monish Sen, 313-2187
cc: California Highway Patrol
Sheriff Department
G:\transeng\BOARD ORDERS\2017\SECOND AVE SOUTH\3975P\Traffic Reso No. 2017-4451 -FINALREV.doc
TRAFFIC RESOLUTION NO. 2017/4451
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:
David Twa, Clerk of the Board of Supervisors and County
Administrator
By , Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 141
March 21, 2017 Contra Costa County Board of Supervisors Minutes 142
RECOMMENDATION(S):
RESCIND Traffic Resolution No. 2002/3996 and 2003/4019, restricting parking on Willow Street and ADOPT
Traffic Resolution No. 2017/4452, to prohibit parking at all times on a portion of Willow Street (Road No. 3975Q),
as recommended by the Public Works Director, Pacheco area. (No Fiscal Impact)
FISCAL IMPACT:
No Fiscal Impact
BACKGROUND:
The Traffic Engineering Section received a request from the Contra Costa County Airport Division to prohibit
parking on the east side of Willow Street. It was stated that multiple vehicles parked for both short term and long
term, while blocking access to the fence line of Airport Property creating a general nuisance. Subsequent observations
confirmed the parking situation, and we therefore recommend limited parking restrictions along portions of this
roadway.
CONSEQUENCE OF NEGATIVE ACTION:
Parking will remain unrestricted on this portion of Willow Street.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Monish Sen, (925)
313-2187
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Monish Sen, 313-2187
C. 2
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:ADOPT Traffic Resolution No. 2017/4452 to prohibit parking at all times on a portion of Willow Street, (Road No.
3975Q), Pacheco Area.(District V)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 143
AGENDA ATTACHMENTS
Resolution No. 2017/4452
MINUTES ATTACHMENTS
Signed: Traffic Resolution No.
2017/4452
March 21, 2017 Contra Costa County Board of Supervisors Minutes 144
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on March 21, 2017 by the following vote:
AYES:
NOES:
ABSENT:
TRAFFIC RESOLUTION NO. 2017/4452
ABSTAIN: Supervisorial District V
SUBJECT: Prohibit parking at all times on a portion of Willow Street (Road No. 3975Q),
Pacheco area.
The Contra Costa Board of Supervisors RESOLVES that:
Based on recommendations by the County Public Works Department's Transportation Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic
regulation is established (and other action taken, as indicated):
Pursuant to Sections 22507 and 21458 of the California Vehicle Code, parking is
hereby declared to be prohibited at all times on the east side of Willow Street (Road
No. 3975Q), Pacheco area, beginning from the south curbline of Center Avenue
(Road No. 4074A) and extending southerly to the south curbline of Second Avenue
South (Road No. 3975P).
Traffic Resolution No.2002/3996 and 2003/4019 pertaining to restricted parking on Willow Street
(Road No. 3975Q), are hereby rescinded.
MS:nn
Orig. Dept: Public Works (Traffic)
Contact: Monish Sen, 313-2187
cc: California Highway Patrol
Sheriff Department
\\pw-data\grpdata\transeng\BOARD ORDERS\2017\WILLOW ST\3975Q\Traffic Reso No. 2017-4452 -FINALREV.doc
TRAFFIC RESOLUTION NO. 2017/4452
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:
David Twa, Clerk of the Board of Supervisors and County
Administrator
By , Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 145
March 21, 2017 Contra Costa County Board of Supervisors Minutes 146
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Pacific Gas and
Electric Company, to pay PG&E its actual costs to relocate its natural gas pipeline, and to execute a related consent to
common use agreement, for the Balfour Shoulder Widening Project, Brentwood area.
FISCAL IMPACT:
The estimated cost for the work associated with this agreement is $297,084. All costs associated with this work will
be paid by Discovery Bay West Traffic Mitigation Fee Funds.
BACKGROUND:
The Project proposes to widen Balfour Road and to meet current design standards in the unincorporated area of
Contra Costa County. PG&E maintains a 42” gas line within a PG&E easement area. In order to construct the
Project, existing PG&E gas incidental items need to be relocated. This requires a permanent relocation of existing gas
incidental items to the north side of Balfour Road. The purpose of this agreement is to provide for the apportionment
of duties and costs between Contra Costa County and PG&E.
CONSEQUENCE OF NEGATIVE ACTION:
If the agreement is not approved, construction of the Project will be halted, as the gas incidental items will obstruct
the widening of Balfour Road.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Kevin Emigh, 925.313.2233
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: March 21, 2017
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:March 21, 2017
Contra
Costa
County
Subject:Agreement with PG&E for Balfour Road Shoulder Widening, Brentwood area.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 147
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Mark
Thomas & Company, Inc., effective January 30, 2017, to increase the payment limit by $73,000 to a new payment
limit of $410,000, for professional engineering services for the Marsh Creek Road Bridge (Br. No. 28C-0141)
Replacement Project, Clayton area. Project No. 0662-6R4079/Federal Project No. BRLS-5928(107)
FISCAL IMPACT:
This project, including the CSA, is funded by 89% Federal Highway Safety Improvement Program Funds and 11%
Local Road Funds.
BACKGROUND:
This project consists of preparing plans, specifications, and estimates, including geological and hydraulic studies for
the replacement of the Marsh Creek Road Bridge (Br. No. 28C-0141) over Marsh Creek in eastern Contra Costa
County.
Mark Thomas & Company, Inc. was selected to provide these services. Proposed Amendment No. 2 will amend the
payment limit of the agreement in order for the consultant to provide additional professional engineering services that
are required to provide additional analysis including creek hydraulic modeling, foundation/structure changes,
retaining wall design and driveway access modifications.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Kevin Emigh, 925.313.2233
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: March 21, 2017
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:March 21, 2017
Contra
Costa
County
Subject:Contract Amendment to the Consulting Services Agreement with Mark Thomas & Company, Inc., Clayton area.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 148
CONSEQUENCE OF NEGATIVE ACTION:
The project would be delayed and Federal funds would be in jeopardy.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 149
RECOMMENDATION(S):
ADOPT Resolution No. 2017/96 accepting completion of improvements for development permit DP07-03029, for a
project developed by 44 Mountain View Management, LLC, as recommended by the Public Works Director,
Martinez area. (District V)
FISCAL IMPACT:
No fiscal impact to County Funds. The funds to be released are developer fees that have been held on deposit.
BACKGROUND:
The developer has completed the improvements per the development permit DP07-03029 and in accordance with
Title 9 of the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of improvements will not be accepted and the warranty period will not begin.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 8
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:Accepting completion of improvements for development permit DP07-03029, Martinez area.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 150
AGENDA ATTACHMENTS
Resolution No. 2017/96
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/96
March 21, 2017 Contra Costa County Board of Supervisors Minutes 151
Recorded at the request of:Jocelyn LaRocque, 925-313-2315
Return To:Naila Thrower, 925-313-2170
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:Candace Andersen, District II SupervisorDiane Burgis, District III SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:John Gioia, District I SupervisorKaren Mitchoff, District IV Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2017/96
IN THE MATTER OF accepting completion of improvements for development permit DP07-03029 for a project being
developed by 44 Mountain View Management, LLC, as recommended by the Public Works Director, Martinez area. (District V)
WHEREAS, these improvements are located on Palm Avenue and Vine Avenue.
The Public Works Director having notified this Board that the improvements for development permit DP07-03029 have been
completed.
NOW, THEREFORE, BE IT RESOLVED that the improvements have been COMPLETED as of March 21, 2017, thereby
establishing the six-month terminal period for the filing of liens in case of action under said Agreement for Improvement
Warranty.
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $61,500, Bond No. PB01798100155 issued by the
above surety be RETAINED for the six-month lien guarantee period until September 21, 2017, at which time the Board
AUTHORIZES the release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $1,230 cash
deposit (Auditor's Deposit Permit No. DP730804, dated February 23, 2017) made by 44 Mountain View Management, LLC
and the performance/maintenance surety for $17,220, Bond No. PB01798100155 issued by Philadelphia Indemnity Insurance
Company be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until released by this Board.
BE IT FURTHER RESOLVED that the surety bond, Bond No. PB00473800090 dated March 17, 2015 issued by Philadelphia
Indemnity Insurance Company is EXONERATED.
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
March 21, 2017 Contra Costa County Board of Supervisors Minutes 152
cc:
March 21, 2017 Contra Costa County Board of Supervisors Minutes 153
March 21, 2017 Contra Costa County Board of Supervisors Minutes 154
RECOMMENDATION(S):
ADOPT Resolution No. 2017/85 accepting completion of private improvements for minor subdivision MS05-00002,
for a project developed by Discovery Builders, Inc., as recommended by the Public Works Director, Lafayette area.
(District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The developer has completed the private improvements per the Subdivision Agreement, and in accordance with the
Title 9 of the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of private improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Renee Hutchins, Records, Sherri Reed, Design&Construction, Chris Hallford, Mapping, Lori Brown, Finance, Discovery Builders, Inc., Safeco Insurance Co. of America
C. 5
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:Accepting completion of private improvements for minor subdivision MS05-00002, Lafayette area.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 155
AGENDA ATTACHMENTS
Resolution No. 2017/85
MINUTES ATTACHMENTS
Signed: Resolution No.
2017/85
March 21, 2017 Contra Costa County Board of Supervisors Minutes 156
Recorded at the request of:Jocelyn LaRocque
Return To:Naila Thrower
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:Candace Andersen, District II SupervisorDiane Burgis, District III SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:John Gioia, District I SupervisorKaren Mitchoff, District IV Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2017/85
IN THE MATTER OF accepting completion of private improvements for minor subdivision MS05-00002 for a project developed
by Discovery Builders, Inc., as recommended by the Public Works Director, Lafayette area.
The Public Works Director has notified this Board that the private improvements in minor subdivision MS05-00002 have been
completed as provided in the Subdivision Agreement with Discovery Builders, Inc., heretofore approved by this Board in
conjunction with the filing of the Subdivision Map.
WHEREAS, these improvements are approximately located near Withers Avenue.
NOW, THEREFORE, BE IT RESOLVED that the private improvements have been COMPLETED as of February 9, 2017,
thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT: September 11, 2007
NAME OF SURETY: Safeco Insurance Company of America
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $65,850, Bond No. 6503356 issued by the above
surety be RETAINED for the six-month lien guarantee period until September 21, 2017, at which time the Board AUTHORIZES
the release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the private roads, as shown and dedicated for private use on the Parcel Map of Minor
Subdivision MS05-00002 filed September 14, 2007, in Book 201 of final maps at Page 16, Official Records of Contra Costa
County, State of California, have been COMPLETED and are NOT ACCEPTED.
BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to
refund the $1,300 cash security for performance (Auditor's Deposit Permit No. 488258, dated August 16, 2007) plus interest in
accordance with Government Code Section 53079, if appropriate, to Discovery Builders, Inc., pursuant to the requirements of the
Ordinance Code; and the Subdivision Agreement and surety bond, Bond No. 6503356, dated August 3, 2007 are EXONERATED
(subject to County Ordinance, Title 9, Section 94-4.408).
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
March 21, 2017 Contra Costa County Board of Supervisors Minutes 157
By: Stacey M. Boyd, Deputy
cc: Renee Hutchins, Records, Sherri Reed, Design&Construction, Chris Hallford, Mapping, Lori Brown, Finance, Discovery Builders, Inc., Safeco
Insurance Co. of America
March 21, 2017 Contra Costa County Board of Supervisors Minutes 158
March 21, 2017 Contra Costa County Board of Supervisors Minutes 159
RECOMMENDATION(S):
ADOPT Resolution No. 2017/95 approving the Agreement for Improvement Warranty for development permit
DP07-03029, for a project being developed by 44 Mountain View Management, LLC, as recommended by the Public
Works Director, Martinez area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Public Works Department has reviewed the conditions of approval for development permit DP07-03029 and has
determined that all conditions of approval have been satisfied.
CONSEQUENCE OF NEGATIVE ACTION:
The Agreement for Improvement Warranty will not be approved.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Claremont Homes, BB&T-John Burnham Insurance Services c/o Philadelphia Indemnity Insurance Co.
C. 7
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:APPROVE the Agreement for Improvement Warranty for development permit DP07-03029, Martinez area.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 160
AGENDA ATTACHMENTS
Resolution No. 2017/95
Agreement for Improvement Warranty
Improvement Security Bond for Road Improvement
Agreement
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/95
March 21, 2017 Contra Costa County Board of Supervisors Minutes 161
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/95
IN THE MATTER OF approving the Agreement for Improvement Warranty for development permit DP07-03029, for a project
being developed by 44 Mountain View Management, LLC, as recommended by the Public Works Director, Martinez area.
(District V)
The following document was presented for Board approval, this date: An Agreement for Improvement Warranty with 44
Mountain View Management, LLC, principal, whereby said principal agrees to warrant all improvements as required in said
Improvement Warranty Agreement for one year from the date of said agreement or until released by this Board. Said document
was accompanied by the following: Security to guarantee the road and drainage improvements, as required by Title 9 of the
County Ordinance Code, as follows:
Cash deposit (Auditor's Deposit Permit No. DP730804, dated February 23, 2017) in the amount of $1,230, made by 44
Mountain View Management, LLC.
a.
Additional security in the form of a corporate surety bond dated February 23, 2017, and issued by Philadelphia Indemnity
Insurance Company (Bond No. PB01798100155) with 44 Mountain View Management, LLC, as principal, in the amount
of $17,220 for faithful performance and $61,500 for labor and materials.
b.
All deposit permits are on file with the Public Works Department.
NOW, THEREFORE, BE IT RESOLVED that said Agreement for Improvement Warranty is APPROVED.
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Claremont Homes, BB&T-John Burnham Insurance Services c/o Philadelphia Indemnity Insurance Co.
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 162
March 21, 2017 Contra Costa County Board of Supervisors Minutes 163
March 21, 2017 Contra Costa County Board of Supervisors Minutes 164
March 21, 2017 Contra Costa County Board of Supervisors Minutes 165
March 21, 2017 Contra Costa County Board of Supervisors Minutes 166
March 21, 2017 Contra Costa County Board of Supervisors Minutes 167
March 21, 2017 Contra Costa County Board of Supervisors Minutes 168
March 21, 2017 Contra Costa County Board of Supervisors Minutes 169
March 21, 2017 Contra Costa County Board of Supervisors Minutes 170
March 21, 2017 Contra Costa County Board of Supervisors Minutes 171
March 21, 2017 Contra Costa County Board of Supervisors Minutes 172
RECOMMENDATION(S):
ADOPT Resolution No. 2017/88 approving the fourth extension of the subdivision agreement for subdivision
SD05-09037, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware
Corporation, as recommended by the Public Works Director, Danville area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of the Subdivision Agreement needs to be extended. The development is in the warranty period and
the bond needs to be kept up to date.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement will not be extended.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design&Construction, Shapell Homes, A Division of Shapell Industries, Inc., The Continental Insurance Company
C. 6
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:Approving the fourth extension of the Subdivision Agreement for subdivision SD05-09037, Danville area.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 173
AGENDA ATTACHMENTS
Resolution No. 2017/88
Subdivision Agreement
Extension
Decrease Penalty Rider
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/88
March 21, 2017 Contra Costa County Board of Supervisors Minutes 174
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/88
IN THE MATTER OF approving the fourth extension of the Subdivision Agreement for subdivision SD05-09037, for a project
being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the
Public Works Director, Danville area. (District II)
WHEREAS the Public Works Director having recommended that she be authorized to execute the fourth agreement extension
which extends the subdivision agreement between Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation
and the County for construction of certain improvements in subdivision SD05-09037, Danville area, through September 20, 2017.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 100%
ANTICIPATED DATE OF COMPLETION: Completed
BOND NO.: 929 532 270 Date: August 23, 2011
REASON FOR EXTENSION: The development is in the warranty period and the bond needs to be kept up to date.
BE IT FURTHER RESOLVED that the beginning of the warranty period was established on 07/24/2012 (Res. No. 2012/320),
and the $42,900 cash deposit (Auditor's Deposit Permit No. 467242, dated July 13, 2006) made by Shapell Homes, a Division of
Shapell Industries, Inc., a Delaware Corporation, and the performance/maintenance surety bond rider for $114,225, Bond No. 929
532 270 issued by The Continental Insurance Company be RETAINED pursuant to the requirements of Section 94-4.406 of the
Ordinance Code until released by this Board.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Jocelyn 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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Engineering Services, Sherri Reed, Design&Construction, Shapell Homes, A Division of Shapell Industries, Inc., The Continental
Insurance Company
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 175
March 21, 2017 Contra Costa County Board of Supervisors Minutes 176
March 21, 2017 Contra Costa County Board of Supervisors Minutes 177
March 21, 2017 Contra Costa County Board of Supervisors Minutes 178
March 21, 2017 Contra Costa County Board of Supervisors Minutes 179
March 21, 2017 Contra Costa County Board of Supervisors Minutes 180
March 21, 2017 Contra Costa County Board of Supervisors Minutes 181
March 21, 2017 Contra Costa County Board of Supervisors Minutes 182
March 21, 2017 Contra Costa County Board of Supervisors Minutes 183
March 21, 2017 Contra Costa County Board of Supervisors Minutes 184
March 21, 2017 Contra Costa County Board of Supervisors Minutes 185
March 21, 2017 Contra Costa County Board of Supervisors Minutes 186
March 21, 2017 Contra Costa County Board of Supervisors Minutes 187
March 21, 2017 Contra Costa County Board of Supervisors Minutes 188
March 21, 2017 Contra Costa County Board of Supervisors Minutes 189
March 21, 2017 Contra Costa County Board of Supervisors Minutes 190
March 21, 2017 Contra Costa County Board of Supervisors Minutes 191
March 21, 2017 Contra Costa County Board of Supervisors Minutes 192
March 21, 2017 Contra Costa County Board of Supervisors Minutes 193
March 21, 2017 Contra Costa County Board of Supervisors Minutes 194
RECOMMENDATION(S):
ADOPT Resolution No. 2017/97 establishing a rate of $30 per Equivalent Runoff Unit (ERU) for Stormwater
Utility Area 17 (Unincorporated County), for Fiscal Year 2017/2018 and requesting that the Contra Costa County
Flood Control & Water Conservation District (FC District) adopt annual parcel assessments for drainage maintenance
and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director,
Countywide.
FISCAL IMPACT:
The 20172018 rate per ERU is the same as that set for fiscal year 20162017. Therefore, there will be no change in
rate for Unincorporated County property owners. The unincorporated area of Contra Costa County will produce
approximately $3,600,000, which will be used to implement the Unincorporated County’s Watershed Program. All
associated costs funded 100% by Stormwater Utility Area 17 Funds.
BACKGROUND:
The Clean Water Program consists of the County, Contra Costa cities, and the FC District working together to
prevent, reduce, or eliminate the discharge of pollutants into
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Crystal O'Dell, (925)
3132023
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Laura Strobel, County Administrator's Office, Bob Campbell, County AuditorController, Letitia Watters, County Auditor–Controller’s Office, Tim Jensen, Flood Control, Cece
Sellgren, County Watershed Program, Crystal O'Dell, Flood Control, Catherine Windham, Flood Control
C. 10
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:Adopt Resolution requesting that the Flood Control District Adopt Annual Parcel Assessments for the County’s
Watershed Program. Project #75176W7091
March 21, 2017 Contra Costa County Board of Supervisors Minutes 195
BACKGROUND: (CONT'D)
the storm drain system, including creeks and other natural waterways. The Clean Water Program was established
in response to changes in the Federal Clean Water Act. The Program is known at the federal level as the National
Pollutant Discharge Elimination System (NPDES) Program. In order to be in compliance with the current NPDES
permit, Clean Water Program participants implement a Stormwater Management Plan stipulating a set of activities
and a performance or service level. The Stormwater Management Plan is a major component of the Joint
Municipal NPDES Stormwater Permit with the California Regional Water Quality Control Boards and is paid for
with stormwater utility fee assessments. Adoption of the attached resolution will begin the annual process of
assessment adoption.
The Board of Supervisors is being asked to set a rate of $30 for one ERU in the Unincorporated County areas and
to request that the FC District adopt the stormwater utility assessment. (The FC District is the only entity under
state law with legal authority to assess this particular assessment.)
The Public Works Department coordinates the County Watershed Program for the County. Examples of how the
assessment is being spent in the current year include:
1. General drainage maintenance to remove debris and sediment from County storm drain systems, flood control
channels, and creeks
2. Targeted street sweeping throughout the County.
3. Work with County Building Inspection and Public Works inspectors and construction companies/contractors to
reduce construction contaminants, such as paint, cement, oil/fuels, and soil erosion from entering storm drains and
creeks.
4. Encourage Planners and the development community to use new designs that will reduce contaminated
stormwater runoff.
5. Educate the public on the benefits of reducing pesticides and other toxic household product use and their proper
disposal.
6. Educate County Engineers and Maintenance staff on flood control design, construction, and maintenance
practices that protect water quality and preserve natural watershed habitats.
7. Inspection of industrial and commercial businesses for evidence that spill prevention, equipment maintenance
and cleaning, waste handling and disposal, and other business practices are done in a manner that minimizes
stormwater contamination.
8. Educate marina operators and their marina users through a marina program.
9. Create an annual Watershed Calendar that is disseminated to all singlefamily households in the County to
educate residents of pollution prevention measures that they can take to protect stormwater runoff and improve the
water quality of our receiving waters.
CONSEQUENCE OF NEGATIVE ACTION:
If the rate per ERU is not set for the coming fiscal year, funds will not be available for the County’s Watershed
Program to comply with the Joint Municipal NPDES Stormwater Permit. The Regional Water Quality Control
Boards have the authority to issue fines of up to $10,000 per day against those municipalities that do not comply
with the Permit and fail to implement their Stormwater Management Plans.
CHILDREN'S IMPACT STATEMENT:
AGENDA ATTACHMENTS
March 21, 2017 Contra Costa County Board of Supervisors Minutes 196
Resolution No. 2017/97
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/97
March 21, 2017 Contra Costa County Board of Supervisors Minutes 197
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/97
In The Matter of: ESTABLISH the rate per equivalent runoff unit for Stormwater Utility Area 17 (Unincorporated County) for
Fiscal Year 2017-2018 and request that the Contra Costa County Flood Control & Water Conservation District (FC District)
ADOPT an annual parcel assessment for drainage maintenance and the National Pollutant Discharge Elimination System
(NPDES) Program, Countywide. (100% Stormwater Utility Area 17 Funds)
The Board of Supervisors of Contra Costa County RESOLVES THAT;
WHEREAS, under the Federal Water Pollution Control Act, prescribed discharges of stormwater require a permit from the
appropriate California regional water quality board under the NPDES Program; and
WHEREAS, the COUNTY of CONTRA COSTA (County) did apply for, and did receive, an NPDES permit, which requires the
implementation of selected Best Management Practices (BMPs) to minimize or eliminate pollutants from entering stormwaters;
and
WHEREAS, it is the intent of the County to utilize funds received from its Stormwater Utility Area (SUA) for implementation of
the NPDES Program and drainage maintenance activities; and
WHEREAS, at the request of the County, the FC District has completed the process for formation of an SUA, including the
adoption of the Stormwater Utility Assessment Drainage Ordinance NO. 93-47; and
WHEREAS, the SUA and Program Group Costs Payment agreement between the County and the FC District requires that the
County determine the rate to be assessed to a single Equivalent Runoff Unit (ERU) for the forthcoming fiscal year in the
Unincorporated County; and
NOW, THEREFORE BE IT RESOLVED, that the County Board of Supervisors does determine that the rate to be assigned to a
single ERU for Fiscal Year 2017-2018 shall be set at $30.
BE IT FURTHER RESOLVED, that the County Board of Supervisors does hereby request the FC District to adopt SUA 17
levies based on said amount.
Contact: Crystal O'Dell, (925) 313-2023
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Laura Strobel, County Administrator's Office, Bob Campbell, County Auditor-Controller, Letitia Watters, County Auditor–Controller’s Office, Tim
Jensen, Flood Control, Cece Sellgren, County Watershed Program, Crystal O'Dell, Flood Control, Catherine Windham, Flood Control
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 198
March 21, 2017 Contra Costa County Board of Supervisors Minutes 199
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with Paul Spangenberg for a shade hangar at Buchanan Field Airport effective March 6, 2017 in the
monthly amount of $177.07, Pacheco area. (District IV)
FISCAL IMPACT:
The Airport Enterprise Fund will realize $2,124.84 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County
for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters at Buchanan Field Airport.
Buchanan Airport Hangar Company was responsible for the maintenance and property management of the property
during that 30-year period.
On September 1, 2000, the County obtained ownership of the aircraft hangars and shelters, pursuant to the terms of
the above lease.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Beth Lee, (925) 681-4200
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 9
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:March 21, 2017
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
March 21, 2017 Contra Costa County Board of Supervisors Minutes 200
BACKGROUND: (CONT'D)
On February 13, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Lease
Agreement for use with the larger East Ramp Hangars.
On February 3, 2008, Contra Costa County Board of Supervisors approved the amended T-Hangar Lease
Agreement which removed the Aircraft Physical Damage Insurance requirement. The new amended T-hangar
Lease Agreement will be used to enter into this aircraft rental agreement.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Rental Agreement
March 21, 2017 Contra Costa County Board of Supervisors Minutes 201
March 21, 2017 Contra Costa County Board of Supervisors Minutes 202
March 21, 2017 Contra Costa County Board of Supervisors Minutes 203
RECOMMENDATION(S):
DENY claims filed by Darrin Atkins, Nichole Devillier (2), Oscar Faustino Gonzales, Manjula Mahajan, Thomas
Peterson, and Joseph Sweeney.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
N/A
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Joellen Bergamini
925.335.1906
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 13
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 21, 2017
Contra
Costa
County
Subject:Claims
March 21, 2017 Contra Costa County Board of Supervisors Minutes 204
RECOMMENDATION(S):
RECEIVE this report concerning the final settlement of Benjamin Whitener (Deceased) and AUTHORIZE payment
from the Workers' Compensation Internal Service Fund in an amount not to exceed $275,000.
FISCAL IMPACT:
Workers' Compensation Internal Service Fund payment of $275,000.
BACKGROUND:
Attorney William R. Thomas, defense counsel for the County, has advised the County Administrator that within
authorization an agreement has been reached settling the workers' compensation claim of Benjamin Whitener
(Deceased) vs. East Contra Costa Fire Protection District/Contra Costa County. The Board's March 7, 2017 closed
session vote was: Supervisors Gioia, Andersen, Burges, Mitchoff and Glover - Yes. This action is taken so that the
terms of this final settlement and the earlier March 7, 2017 closed session vote of this Board authorizing its
negotiated settlement are known publicly.
CONSEQUENCE OF NEGATIVE ACTION:
Case will not be settled.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Sharon Hymes-Offord
335-1400
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 12
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:March 21, 2017
Contra
Costa
County
Subject:Final Settlement of Benjamin Whitener (Deceased) vs. East Contra Costa Fire Protection District/Contra Costa County
March 21, 2017 Contra Costa County Board of Supervisors Minutes 205
CHILDREN'S IMPACT STATEMENT:
None.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 206
RECOMMENDATION(S):
RECEIVE public report of litigation settlement agreements that became final during the period of December 14,
2016, through February 28, 2017, as recommended by County Counsel.
FISCAL IMPACT:
Settlement amounts are listed below.
BACKGROUND:
Three agreements to settle pending litigation, as defined in Government Code section 54956.9, became final during
the period of December 14, 2016, through February 28, 2017.
Contra Costa County v. Servico Concord, Inc., et al., CCC Sup. Ct. Case No. C13-00958. This was a quiet title action
to obtain clear title to a modular building. It was agreed that in exchange for dismissal of the lawsuit, the Sheriff’s
Office will be allowed to continue using the building and pay $64.50 a month for utility costs until the Sheriff’s
Office vacates the building. The Board of Supervisors authorized the settlement on February 7, 2017, in closed
session by a 5-0 vote. The settlement agreement was fully executed on February 9, 2017.
Yolanda Dozier v. County of Contra Costa, et al., USDC Case No. C16-00950 (N.D. Cal.). On December 13, 2016,
the Board approved settlement of this lawsuit involving civil rights and ADA claims.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Thomas Geiger, (925)
335-1800
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Thomas Geiger, Assistant County Counsel, Sharon Hymes-Offord, Risk Manager
C. 11
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:March 21, 2017
Contra
Costa
County
Subject:Public report of litigation settlement agreements that became final during the period of December 14, 2016, through
February 28, 2017.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 207
BACKGROUND: (CONT'D)
Settlement in the amount of $475,000, inclusive of attorneys fees and costs, was authorized in closed session by a 5-0
vote. The settlement agreement was fully executed on February 15, 2017. The funding source is the Risk
Management Liability Internal Service Fund.
Robert L. Carby, et al., v. Contra Costa County, CCC Superior Court Case No. C13-02201. On December 6, 2016,
the Board approved settlement of this wrongful death lawsuit. Settlement in the amount of $300,000, inclusive of
attorneys fees and costs, was authorized in closed session by a 5-0 vote. The settlement agreement was fully executed
on December 14, 2016. The funding source is the Risk Management Medical Malpractice Internal Service Fund.
This report includes final settlements of litigation matters handled by the Office of the County Counsel. This report
does not include litigation settlements that were reported by the Risk Management Division of the County
Administrator’s Office as a consent item on the Board’s open session agenda.
CONSEQUENCE OF NEGATIVE ACTION:
The report would not be accepted.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 208
RECOMMENDATION(S):
ACCEPT Board members meeting reports for February 2017.
FISCAL IMPACT:
None.
BACKGROUND:
Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for
which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were
submitted by the Board of Supervisors members in satisfaction of this requirement.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors will not be in compliance with Government Code 53232.3(d).
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Joellen Balbas
925.335.1906
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 14
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 21, 2017
Contra
Costa
County
Subject:ACCEPT Board Members meeting reports for February 2017
March 21, 2017 Contra Costa County Board of Supervisors Minutes 209
ATTACHMENTS
District II February 2017 Report
District III February 2017 Report
District IV February 2017 Report
March 21, 2017 Contra Costa County Board of Supervisors Minutes 210
Supervisor Candace Andersen – Monthly Meeting Report February 2017
Date Meeting Location
1 Mental Health Comm Concord
2 East Bay EDA Pleasant Hill
6 Hiring Outreach Martinez
6 SWAT Orinda
7 BOS Meeting Martinez
8 CCCERA Concord
8 LAFCO Martinez
9 State of the City San Ramon
10 EBMUD Meeting Oakland
13 Public Works Danville
13 Internal Operations Martinez
14 Board of Supervisors Martinez
22 Family & Human Martinez
23 CCCSWA Walnut Creek
24 Iron Horse Trail Meeting Sacramento
26 Orinda Volunteer of the Yr Orinda
28 MCE Meeting Lafayette
28 Moraga Businessperson of Yr Moraga
March 21, 2017 Contra Costa County Board of Supervisors Minutes 211
Date Meeting Name Location
1-Feb
Meeting with Bill Mayer, Town of Discovery Bay
CSD Brentwood
1-Feb
Meeting with Lt. Hobbs and Crime Prevention
Specialist, Anthony Fontenot from the Office of the
Sheriff Brentwood
1-Feb
Phone Meeting with County Administrator, David
Twa Brentwood
1-Feb
Meeting with Chancellor Dr. Fred Wood and
Timothy Long from Contra Costa Community
College District Brentwood
1-Feb Meeting with Brentwood City Manager, Gus Vina Brentwood
1-Feb Phone Meeting with County Counsel Brentwood
1-Feb Town of Discovery Bay CSD Meeting Discovery Bay
2-Feb
Meeting with Melody Howe Weintraub, Multi-Faith
Action Coalition Martinez
2-Feb Meeting with Keith Freitas, Airports Concord
2-Feb Meeting and Tour with Public Works Department Martinez
2-Feb
Meeting and Tour with Department of
Conservation and Development Department Martinez
3-Feb Phone Meeting Delta Counties Coalition Brentwood
4-Feb Contra Costa County Health Care Town Hall Bay Point
6-Feb
Phone Meeting with John Kopchik, Department of
Conservation and Development Brentwood
7-Feb Board of Supervisors Meeting Martinez
8-Feb Meeting with Department of Conservation and Development StaffMartinez
8-Feb Meeting with County Administrator's Office Martinez
8-Feb Meeting with Lou Ann Texeira, LAFCO Martinez
8-Feb
Meeting with Department of Conservation and
Development Staff Martinez
8-Feb LAFCO Meeting Martinez
9-Feb CSAC - New Supervisor Institute Sacramento
9-Feb CSAC - New Supervisor Institute Reception Sacramento
10-Feb CSAC - New Supervisor Institute Sacramento
10-Feb Meeting with Mass Mutual Brentwood
10-Feb Phone Meeting with Fire Chief Carman Brentwood
10-Feb Phone Meeting with County Administrator's Office Brentwood
10-Feb Office Tour with Real Estate Division Brentwood
13-Feb
Transportation, Water & Infrastructure Committee
Meeting Martinez
13-Feb Legislative Committee Meeting Martinez
Supervisor Diane Burgis - February 2017 AB1234 Report
(Government Code Section 53232.3(d) requires that members legislative bodies report on
meetings attended for which there has been expense reimbursement (mileage, meals, lodging,
etc).
March 21, 2017 Contra Costa County Board of Supervisors Minutes 212
13-Feb Meeting with Department of Conservation and Development StaffMartinez
13-Feb Internal Operations Committee Meeting Martinez
13-Feb Meeting with Republic Services Martinez
14-Feb Board of Supervisors Meeting Martinez
14-Feb
Contra Costa County Fire Protection District
Meeting Martinez
14-Feb Housing Authority Meeting Martinez
14-Feb
Meeting with County Administrator, David Twa and
Supervisor Karen Mitchoff Martinez
15-Feb Constituent Meeting Brentwood
15-Feb
U.S. Citizenship and Immigration Services
Naturalization Ceremony Brentwood
15-Feb
Meeting and Tour with Employment and Human
Services Antioch
16-Feb CSAC - New Supervisor Institute Martinez
16-Feb ABAG Executive Board Meeting San Francisco
17-Feb Concord Chamber of Commerce Crab Feed Concord
21-Feb Meeting with Richmond Mayor Tom Butt Richmond
21-Feb
Meeting with Brentwood City Councilmember
Steve Barr, Brentwood City Manager Gus Vina,
Supervisor Karen Mitchoff, Oakley City
Councilmember Karen Rarey and Oakley City
Manager Bryan Montgomery Brentwood
22-Feb Tri Delta Transit Meeting Antioch
23-Feb
Meeting with Mike Davies, General Manager for
the Town of Discovery Bay Brentwood
23-Feb
Meeting with Ryan Hernandez, Contra Costa
Water Agency Brentwood
23-Feb Constituent Meeting Brentwood
23-Feb Phone Meeting with East Bay Women's Cacus Brentwood
24-Feb Delta Counties Coalition Meeting Brentwood
24-Feb
Meeting with Alvaro Fuentas, Executive Director of
Community Clinc Consortium Brentwood
24-Feb
Meeting with Alan Smith, Chair of the Library
Commission Brentwood
24-Feb Contra Costa Elected Women's Luncheon Antioch
25-Feb NACo Legislative Conference Washington D.C.
26-Feb NACo Legislative Conference Washington D.C.
27-Feb NACo Legislative Conference Washington D.C.
27-Feb Event with Congressman Thompson Washington D.C.
28-Feb NACo Legislative Conference Washington D.C.
* Reimbursement may come from an agency other than Contra Costa County
March 21, 2017 Contra Costa County Board of Supervisors Minutes 213
Purpose
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Supervisor Diane Burgis - February 2017 AB1234 Report
(Government Code Section 53232.3(d) requires that members legislative bodies report on
meetings attended for which there has been expense reimbursement (mileage, meals, lodging,
March 21, 2017 Contra Costa County Board of Supervisors Minutes 214
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
March 21, 2017 Contra Costa County Board of Supervisors Minutes 215
Supervisor Karen Mitchoff
February 2017
DATE MEETING NAME LOCATION PURPOSE
2/1/2017
BAAQMD AdHoc Building Oversight
Com.San FranciscoDecisions on agenda items
2/1/2017 BAAQMD Board Meeting San FranciscoDecisions on agenda items
2/1/2017 ABAG Regional Planning Committee San FranciscoDecisions on agenda items
2/2/2017
Carondelet High Athletics
Groundbreaking Walnut Creek Community Outreach
2/7/2017 Board of Supervisors Meeting Martinez Decisions on agenda items
2/8/2017
CCCSWA Personnel Committee
Meeting Walnut Creek Decisions on agenda items
2/9/2017 TRANSPAC Pleasant Hill Decisions on agenda items
2/13/2017 TWIC Committee Meeting Martinez Decisions on agenda items
2/13/2017 Legislation Committee Meeting Martinez Decisions on agenda items
2/14/2017 Board of Supervisors Meeting Martinez Decisions on agenda items
2/15/2017 CCTA Board Meeting Walnut Creek Decisions on agenda items
2/16/2017 ABAG Executive Board Meeting San FranciscoDecisions on agenda items
2/21/2017
Brentwood Fire & Medical Services
AdHoc Committee Brentwood Long term planning
2/21/2017
Pleasant Hill Annual Community
Awards Night Pleasant Hill Community Outreach
2/22/2017
BAAQMD Budget and Finance
Committee San FranciscoDecisions on agenda items
2/22/2017 BAAQMD Executive Committee San FranciscoDecisions on agenda items
2/23/2017 BAAQMD Mobile Source Committee San FranciscoDecisions on agenda items
2/23/2017 CCCSWA Meeting Walnut Creek Decisions on agenda items
2/24/2017 ABAG Administrative Committee San FranciscoDecisions on agenda items
March 21, 2017 Contra Costa County Board of Supervisors Minutes 216
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lia Bristol, (909) 556-8014
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 18
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:Honoring Jan Watson upon her retirement from the Contra Costa County In-Home Supportive Services Public
Authority
March 21, 2017 Contra Costa County Board of Supervisors Minutes 217
AGENDA ATTACHMENTS
Resolution No. 2017/109
MINUTES ATTACHMENTS
Signed Resolution No.
2017/109
March 21, 2017 Contra Costa County Board of Supervisors Minutes 218
In the matter of:Resolution No. 2017/109
In the matter of honoring Jan Watson upon her retirement from Contra Costa County In-Home Supportive Services
Public Authority
Whereas, Jan Watson has served as the Executive Director of Contra Costa County In-Home Supportive
Services Public Authority since August 2008, a public agency whose purpose is to assist low-income
elderly, blind and disabled people to remain safely in their homes by referring in-home care providers from
the Public Authority registry and enrolling providers into the State system; and
Whereas, during that time Ms. Watson managed the day-to-day operations of the Public Authority while
implementing the changing State requirements to the enrollment process for in-home care providers; and
Whereas, prior to her role as Executive Director of Contra Costa County In-Home Supportive Services
Public Authority Ms. Watson served as Eligibility Worker, Social Worker, Social Work Supervisor and
Division Manager of Contra Costa County Employment and Human Services Department. In these
capacities she provided leadership and ingenuity on an array of important issues over a variety of programs;
and
Whereas, Ms. Watson's service as an active member on several committees, including: the Fall Prevention
Committee and the Health Insurance Counseling and Advocacy Program is highly valued and appreciated;
and
Whereas, Ms. Watson’s positive impact on the community is not limited to her Executive Director role. She
personally gives back to the community in numerous ways; She was president of SEIU local 525 and served
as chief shop steward from 1992 through 1997; and
Whereas, upon retirement Ms. Watson will enjoy more time with family and friends, more San Francisco
Giants baseball games and more traveling abroad; and
Whereas, the staff of Contra Costa County In Home Supportive Services Public Authority: Elizabeth Dondi,
Kim Linam, Yolanda Patterson, Sandra Hare, Lorena Orellana, Donna Burton, Hugo Zambrano, Michelle
Ramirez, Beatriz Salgado, Helen Cabrera, Lionel Galiste, Chet Saechao, Stacey Smith, Monique
Rodriguez-Redd and Alexandra Vargas congratulate Ms. Watson on her retirement and are profoundly
grateful for her leadership as the Executive Director of the Contra Costa County Public Authority.
Now, Therefore Be It Resolved that the Board of Supervisors of Contra Costa County congratulates Jan Watson upon the
occasion of her retirement and thanks her for 27 years of outstanding and dedicated service to the people of Contra Costa County,
California.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV 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: March 21, 2017
David J. Twa,
March 21, 2017 Contra Costa County Board of Supervisors Minutes 219
David J. Twa,
By: ____________________________________, Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 220
C.18
March 21, 2017 Contra Costa County Board of Supervisors Minutes 221
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lynn Enea, (925) 335-8138
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 19
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:Prescription Drug Abuse Awareness Month March 2017
March 21, 2017 Contra Costa County Board of Supervisors Minutes 222
AGENDA ATTACHMENTS
Resolution No. 2017/87
MINUTES ATTACHMENTS
Signed Resolution No.
2017/87
March 21, 2017 Contra Costa County Board of Supervisors Minutes 223
In the matter of:Resolution No. 2017/87
PRESCRIPTION DRUG ABUSE AWARENESS MONTH March 2107
WHEREAS, in 2015, 52,404, drug overdose deaths occurred, more than during any previous year on record
in the U.S.; and
WHEREAS, in 2015, opioids, including prescription painkillers and heroin, were involved in 33,091 deaths,
or 63% of all drug overdose deaths in the U.S.; and
WHEREAS, in 2015, opioid misuse resulted in 1,000 emergency department (ED) visits each day in the
U.S.; and
WHEREAS, in 2014, almost 2 million Americans abused or were dependent on prescription opioids; and
WHEREAS, nonmedical use of prescription painkillers costs health insurers over $72.5 billion annually in
direct health-care costs; and
WHEREAS, California statute makes naloxone, a lifesaving overdose rescue medication, available from
pharmacists without a prescription for community members to have on hand to reverse opioid overdoses in
people at risk; and
WHEREAS, access to Medication Assisted Treatment (MAT) with buprenorphine, methadone and
naltrexone should be expanded to assist people in recovering from their opioid substance use disorder; and
WHEREAS, health care systems and practitioners are adopting guidelines for more cautious prescribing of
prescription pain medications, improving prescribing practices for chronic pain, increasing use of CURES,
recommending non-opioid pain treatments, intensifying efforts to educate community members,
distributing naloxone overdose rescue kits, enhancing access to substance use disorder treatment and
implementing harm reduction services to address the epidemic of opioid abuse, addiction and overdose in
our communities; and
WHEREAS, the removal of 7.1 million pounds of expired and unwanted medication from circulation and
possible diversion has occurred since September 2010 through the Drug Enforcement Administration’s take
back program, the Contra Costa County Board of Supervisors supports April 29, 2017 as the next “National
Prescription Drug Take Back Day” as declared by the DEA and encourages residents to locate their local
collection site and safely dispose of their expired and unwanted prescription drugs on that day; and
WHEREAS, multiple coalitions are collaborating throughout Contra Costa County to prevent prescription
drug abuse and misuse such as the Contra Costa MEDS (Medication, Education and Disposal Safety)
Coalition, that engages local citizens, law enforcement, education representatives, civic and county leaders,
county agencies and community based organizations to reduce the perception of harm and to promote safe
medication storage and disposal, and the East Bay Safe Prescription Coalition that works to stimulate safer
prescribing by hospital emergency departments, urgent care facilities and county and private practice
prescribers; and
WHEREAS, families, schools, businesses, faith-based communities, law enforcement, medical professionals,
county and local civic leaders and governments, health care practitioners, pharmacists and community
members will demonstrate their commitment to the prevention of prescription drug abuse and misuse by
participating in activities intended to highlight and support local prevention efforts during the month of
March.
THEREFORE, BE IT RESOLVED THAT the Contra Costa County Board of Supervisors does hereby declare March, 2017 as PRESCRIPTION DRUG ABUSE AWARENESS MONTH
PRESCRIPTION DRUG ABUSE AWARENESS MONTH in Contra Costa County and that all community members are
encouraged to pledge, “Spread the Word…One Pill Can Kill.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV Supervisor
March 21, 2017 Contra Costa County Board of Supervisors Minutes 224
District III Supervisor District IV 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: March 14, 2017
David J. Twa,
By: ____________________________________, Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 225
PR.2, C.19
March 21, 2017 Contra Costa County Board of Supervisors Minutes 226
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lauri Byers, (925)
957-8860
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 16
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:Resolution recognizing Barbara Preston MD as the Moraga 2017 Citizen of the Year
March 21, 2017 Contra Costa County Board of Supervisors Minutes 227
AGENDA ATTACHMENTS
Resolution No. 2017/98
MINUTES ATTACHMENTS
Signed Resolution No.
2017/98
March 21, 2017 Contra Costa County Board of Supervisors Minutes 228
In the matter of:Resolution No. 2017/98
recognizing Barbara Preston MD as the Moraga 2017 Citizen of the Year.
Whereas, Barbara “Bobbie” Peterson has lived in Moraga since 1985 and has recognized and addressed
multiple community needs; and
Whereas, Bobbie is the well-known originator of the Cycle/Recycle program in Moraga, whereby residents
leave their used bicycles in her driveway each year to be refurbished and distributed to programs for
children and adults, since 1998 over 3000 bicycles have been collected; and
Whereas, Bobbie was responsible for the survival of the pear orchard next to Joaquin Moraga Intermediate
School, when fire blight threatened to destroy the orchard, Bobbie recruited others to help prune the trees,
raise funds for the special fungicide needed to control the infestation, and ultimately connect with botanists
to develop a virus that attacks the fire blight; and
Whereas, Bobbie’s generous nature extends beyond Moraga; she was the founder of the Mt. Diablo Habitat
for Humanity, and devotes her energy to the local chapter of No One Left Behind, she has established the
Little Free Library Project in her front yard employing the philosophy “take a book, leave a book” providing
reading material for all ages; and
Whereas, Bobbie has made her presence known in Moraga and Contra Costa County with her many years of
generous volunteer efforts.
Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County does hereby honor Barbara Preston,
MD as the Moraga 2017 Citizen of the Year.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV 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: March 21, 2017
David J. Twa,
By: ____________________________________, Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 229
C.16
March 21, 2017 Contra Costa County Board of Supervisors Minutes 230
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lauri Byers, (925)
957-8860
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 17
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:Resolution recognizing Dick & Robin Holt as the 2017 Lafayette Citizens of the Year
March 21, 2017 Contra Costa County Board of Supervisors Minutes 231
AGENDA ATTACHMENTS
Resolution No. 2017/103
MINUTES ATTACHMENTS
Signed Resolution No.
2017/103
March 21, 2017 Contra Costa County Board of Supervisors Minutes 232
In the matter of:Resolution No. 2017/103
Recognizing Dick & Robin Holt as the 2017 Lafayette Citizens of the Year
Whereas, Dick and Robin Holt have been giving back to the community both individually and collectively
since they moved to Lafayette in 1975; and
Whereas, Robin became involved with the PTA at Vallecito Elementary School almost immediately through
friends while her husband was still on active duty, she was PTA President at Happy Valley Elementary
School after the two elementary schools merged in 1983 and continued her involvement with the schools as
their three children progressed from elementary to high school; and
Whereas, Dick and Robin have been very involved on the board of the Friends of the Lafayette Library and
Learning Center with Robin serving as president from 2010 – 2012, both continue to stay involved with the
Friends Board and volunteering in the bookstore; and
Whereas, Dick retired from the Navy in 1981 and soon became busy serving on the Lafayette Planning
Commission for more than 26 years, he served as the President of the Lafayette Rotary and on the Las
Trampas board as well as the Lafayette Community Foundation for six years, but says he is proudest of his
work establishing the Concert at the Res 23 years ago.
Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County does hereby honor and thank Dick &
Robin Holt for their long-standing commitment to Lafayette.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV 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: March 21, 2017
David J. Twa,
By: ____________________________________, Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 233
C.17
March 21, 2017 Contra Costa County Board of Supervisors Minutes 234
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lauri Byers, (925)
957-8860
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 15
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:Resolution recognizing the Blackhawk Chorus on their 25th Anniversary
March 21, 2017 Contra Costa County Board of Supervisors Minutes 235
AGENDA ATTACHMENTS
Resolution No. 2017/70
MINUTES ATTACHMENTS
Signed Resolution No.
2017/70
March 21, 2017 Contra Costa County Board of Supervisors Minutes 236
In the matter of:Resolution No. 2017/70
recognizing the Blackhawk Chorus at their 25th Anniversary.
Whereas, since 1991, the Blackhawk Chorus has been delighting audiences in the East Bay and abroad with
polished, vibrant performances spanning classical, popular, jazz and contemporary music; and
Whereas, the Blackhawk Chorus began in 1991 when 12 women sought voice lessons from acclaimed
former soprano coloratura Diane Gilfether; and
Whereas, under the direction of founder and noted former opera principal Diane Gilfether, the chorus
performs two concert series each year. In December, they present a festive holiday program, and in the
spring, a showcase of popular jazz and pop standards; and
Whereas, the Blackhawk Chorus regularly fills the house at venues such as the Lesher Center in Walnut
Creek and the Bankhead Theater in Livermore, though they also are proud to have represented the
Tri-Valley area in performances further afield – at New York’s Lincoln Center, throughout Europe, and
even at the Vatican in Italy; and
Whereas, more than two decades later, and still under Diane’s direction, many of the original 12 are still
with the group, although membership has swelled to around 130 singers and now includes men as well as
women; and
Whereas, the Blackhawk Chorus has truly become a family to its members – a source of laughter, comfort,
friendship, and a local jewel to anyone who has ever attended their performance.
Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County does hereby honor and congratulate The
Blackhawk Chorus At their 25th Anniversary Celebration.
___________________
FEDERAL D. GLOVER
Chair, District V Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS KAREN MITCHOFF
District III Supervisor District IV 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: March 21, 2017
David J. Twa,
By: ____________________________________, Deputy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 237
PR.1, C.15
March 21, 2017 Contra Costa County Board of Supervisors Minutes 238
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2017-04 amending the County Ordinance Code to exclude from the merit system the
new classification of Sheriff's Chief of Management Services-Exempt, WAIVE READING and FIX March 28, 2017,
for adoption.
FISCAL IMPACT:
No fiscal impact related to this item.
BACKGROUND:
This action introduces Ordinance No. 2017-04 in anticipation of returning to the Board with a recommendation to
adopt the Ordinance on the March 28, 2017 agenda. The Ordinance will ultimately add the position of Sheriff's Chief
of Management Services-Exempt to the listing of positions exempt from the merit system in County Ordinance Code
section 33-5.311.
This item should be considered along with a separate item on today's agenda creating the classification of Sheriff's
Chief of Management Services-Exempt and allocating it to the salary schedule.
CONSEQUENCE OF NEGATIVE ACTION:
The proposed Ordinance will not be introduced to the Board and a date will not be fixed for adoption.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Tanya Williams
925-335-1714
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 20
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:March 21, 2017
Contra
Costa
County
Subject:Introduce Ordinance No. 2017/04 Amending Section 33-5.311 of the County Ordinance Code
March 21, 2017 Contra Costa County Board of Supervisors Minutes 239
CLERK'S ADDENDUM
RELISTED to March 28, 2017.
ATTACHMENTS
Ordinance No. 2017-04
March 21, 2017 Contra Costa County Board of Supervisors Minutes 240
March 21, 2017Contra Costa County Board of Supervisors Minutes241
March 21, 2017Contra Costa County Board of Supervisors Minutes242
RECOMMENDATION(S):
APPOINT Acaria Almeida to Private/Non-Profit Sector 1 on the Economic Opportunity Council, with a term end
date of June 30, 2018, as recommended by the Employment and Human Services Director.
FISCAL IMPACT:
None
BACKGROUND:
This board order seeks to appoint Acaria Almeida to the vacancy in Private/Non-Profit Sector 1 with a term end date
of June 30, 2018. The Economic Opportunity Council approved the appointment on March 1, 2017. Ms. Almeida
resides in Moraga, CA 94556.
CONSEQUENCE OF NEGATIVE ACTION:
The Economic Opportunity Council will be unable to conduct routine business.
CHILDREN'S IMPACT STATEMENT:
None
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: CSB (925) 681-6308
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Nancy Sparks, Christina Reich, Cassandra Youngblood
C. 26
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Appoint Acaria Almeida to Private/Non-Profit Seat No. 1 of the Economic Opportunity Council
March 21, 2017 Contra Costa County Board of Supervisors Minutes 243
ATTACHMENTS
Almeida
Application
March 21, 2017 Contra Costa County Board of Supervisors Minutes 244
March 21, 2017 Contra Costa County Board of Supervisors Minutes 245
March 21, 2017 Contra Costa County Board of Supervisors Minutes 246
March 21, 2017 Contra Costa County Board of Supervisors Minutes 247
March 21, 2017 Contra Costa County Board of Supervisors Minutes 248
March 21, 2017 Contra Costa County Board of Supervisors Minutes 249
March 21, 2017 Contra Costa County Board of Supervisors Minutes 250
March 21, 2017 Contra Costa County Board of Supervisors Minutes 251
March 21, 2017 Contra Costa County Board of Supervisors Minutes 252
RECOMMENDATION(S):
APPOINT Samuel Houston to Low-Income Sector 1 of the Contra Costa County Economic Opportunity Council
with term end date of June 30, 2019 as recommended by the Employment & Human Services Director.
FISCAL IMPACT:
None
BACKGROUND:
This board order seeks to appoint Samuel Houston to the vacancy in Low Income Sector 1 with a term end date of
June 30, 2019. The Economic Opportunity Council approved the appointment on March 1, 2017. Mr. Houston
resides in Concord, CA 94520.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Economic Opportunity Council will be unable to conduct routine business.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: CSB (925) 681-6308
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Nancy Sparks, Christina Reich, Cassandra Youngblood
C. 27
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:APPOINT Samuel Houston to Economic Opportunity Council, Low Income Seat No. 1
March 21, 2017 Contra Costa County Board of Supervisors Minutes 253
ATTACHMENTS
Houston
Application
March 21, 2017 Contra Costa County Board of Supervisors Minutes 254
March 21, 2017 Contra Costa County Board of Supervisors Minutes 255
March 21, 2017 Contra Costa County Board of Supervisors Minutes 256
March 21, 2017 Contra Costa County Board of Supervisors Minutes 257
March 21, 2017 Contra Costa County Board of Supervisors Minutes 258
RECOMMENDATION(S):
APPOINT Michael Collins to the District IIII-C seat on the Alcohol and Other Drugs Advisory Board to a term
expiring June 30, 2020, as recommended by Supervisor Diane Burgis.
Michael Collins
Oakley, CA 94561
FISCAL IMPACT:
None.
BACKGROUND:
The District 3-C seat has been vacant since December 2014. Applications were accepted and the recommendation to
appoint the above individual was then determined.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lea Castleberry, (925)
252-4500
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 21
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:APPOINTMENT TO ALCOHOL AND OTHER DRUGS ADVISORY BOARD
March 21, 2017 Contra Costa County Board of Supervisors Minutes 259
RECOMMENDATION(S):
APPOINT the following person to the District II Alternate Seat of the Contra Costa County Library Commission for
a two-year term with an expiration date of June 30, 2018, as recommended by Supervisor Candace Andersen:
Cindy Wright
Danville, CA 94526
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County Library Commission was established by the Contra Costa County Board of Supervisors in
March 1991. The Commission was created to serve in an advisory capacity to the Board of Supervisors and the
County Librarian. The Library Commission is comprised of 29 members:
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Jill Ray, 925-957-8860
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, Library Commission, Appointee
C. 22
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:March 21, 2017
Contra
Costa
County
Subject:APPOINTMENT TO THE COUNTY LIBRARY COMMISSION
March 21, 2017 Contra Costa County Board of Supervisors Minutes 260
BACKGROUND: (CONT'D)
• 18 members representing the cities/towns in Contra Costa County - these Commissioners are appointed by the
city/town councils
• 5 members represent Contra Costa County - each member of the Board of Supervisors appoints one Commissioner
and one Alternate Commissioner
• 5 members represent the Central Labor Council, the Contra Costa Council, the Contra Costa Youth Commission, the
Superintendent of Schools, and the Friends Council.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 261
RECOMMENDATION(S):
Accept the resignation of Tracy Cascio, declare vacant the Council on Homelessness Veteran Administration
Representative seat and direct the Clerk of the Board to post the vacancy as recommended by the Health, Housing
and Homeless Services Division Director.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
Tracy Cascio submitted her formal resignation to the Health, Housing and Homeless Services office via email on
February 9, 2017. Ms. Cascio was appointed to the Council on Homelessness Veteran Administration Representative
seat on February 9, 2016. The seat appointment will expire December 31, 2017.
The Contra Costa Continuum of Care is governed by the Contra Costa Council on Homelessness (hereinafter
referred to as the Council). The Council is appointed by the Contra Costa County Board of Supervisors to assist and
provide guidance in the development and implementation of long range planning and policy formulation of homeless
issues in Contra Costa County. The Contra Costa Council on Homelessness
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lavonna Martin,
925-313-6140
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Jaime Jenett
C. 25
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Council on Homelessness Resignation
March 21, 2017 Contra Costa County Board of Supervisors Minutes 262
BACKGROUND: (CONT'D)
provides a forum for communication and coordination of the County's Strategic Plan to End Homelessness, educate
the community on homeless issues, and advocate on federal, state and local policy issues affecting people who are
homeless or at-risk of homelessness.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 263
RECOMMENDATION(S):
DECLARE vacant the Board of Supervisors Appointee seat on the East Bay Regional Parks District Park Advisory
Committee held by Colin Coffey and DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The purpose of the East Bay Regional Parks District Park Advisory Committee is to assist the East Bay Regional
Park District in developing the District's master plan. The PAC is composed of 21 members. Members of the PAC
shall be nominated from the following: Two members by each member of the Board of Directors (14); one member
for each of the following: a. Mayors' Conference of Alameda County, b. Mayors' Conference of Contra Costa County,
c. Board of Supervisors of Alameda County, d. Board of Supervisors of Contra Costa County, e. Contra Costa
County Chapter of California Special Districts Association, f. Alameda County Chapter of California Special Districts
Association, g. One representative of organized labor from the Alameda Central Labor Council or the Contra Costa
Central Labor Council on a rotating basis. Employees of the District are
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
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: March 21, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 24
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 21, 2017
Contra
Costa
County
Subject:DECLARE VACANCY ON EAST BAY REGIONAL PARKS DISTRICT PARK ADVISORY COMMITTEE
March 21, 2017 Contra Costa County Board of Supervisors Minutes 264
BACKGROUND: (CONT'D)
not eligible to serve on the PAC.
On February 24, the County was notified by the East Bay Regional Parks District that Contra Costa's Board
representative, Colin Coffey, was recently appointed to serve on the the District's Governing Board. Mr. Coffey's
new appointment leaves his seat on the Park Advisory Committee vacant.
The Board's Internal Operations Committee is responsible for recruiting and making recommendations to the
Board of Supervisors on appointments to the Park Advisory Committee. In order to begin the recruitment process,
the Board of Supervisors needs to declare and order the posting of the vacancy, as required by the Maddy Act.
ATTACHMENTS
EBRPD Notification of Vacancy
March 21, 2017 Contra Costa County Board of Supervisors Minutes 265
1
Julie Enea
Subject:FW: East Bay Regional Park District Advisory Committee
From: Erich Pfuehler [mailto:epfuehler@ebparks.org]
Sent: Friday, February 24, 2017 3:41 PM
To: Jami Napier <Jami.Napier@cob.cccounty.us>
Subject: East Bay Regional Park District Advisory Committee
Jami,
I hope you are well. As you likely know, Colin Coffey was recently appointed to serve on our Board to replace Diane
Burgis who was elected to County Supervisor. His appointment to our elected board now leaves an opening on our Park
Advisory Committee (PAC) where he served as the Board of Supervisors appointee. As the primary staff person for our
PAC, I have had a couple of inquiries from folks interested in replacing Colin. I just wanted to check with you all about
the process and to whom I should direct folks who are interested. I see there is a form on the website, but is there a
staff contact and what might be the County’s timing on making an appointment?
Thanks,
Erich
Erich Pfuehler
Government Affairs Manager | General Manager's Office
East Bay Regional Park District
2950 Peralta Oaks Court, Oakland, CA 94605
T: 510-544-2006| F: 510-569-1417
epfuehler@ebparks.org | www.ebparks.org
STATEMENT OF CONFIDENTIALITY | This electronic message and any files or attachments transmitted with it may be confidential, privileged, or proprietary information
Regional Park District. The information is solely for the use of the individual or entity to which it was intended to be addressed. If the reader of this message is not the intended r
hereby notified that use, distribution, or copying of this e-mail is strictly prohibited. If you received this e-mail in error, please notify the sender immediately, destroy any copies, a
your system.
Please consider the environment before you print
March 21, 2017 Contra Costa County Board of Supervisors Minutes 266
RECOMMENDATION(S):
Approve the medical staff appointments and reappointments, additional privileges, advancement and changes to
dental privileges as recommend by the Medical Staff Executive Committee, at their February 27, 2017 meeting, and
by the Health Services Director.
FISCAL IMPACT:
Not applicable.
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.
CONSEQUENCE OF NEGATIVE ACTION:
The Department will not receive Board approval for medical staff member appointments and reappointments as
requested by the Joint Commission on Accreditation of Healthcare Organizations.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Anna Roth, 925-370-5101
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Steele Colby
C. 23
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Medical Staff Appointments and Reappointments – February 2017
March 21, 2017 Contra Costa County Board of Supervisors Minutes 267
ATTACHMENTS
dental privleges
Attachment
March 21, 2017 Contra Costa County Board of Supervisors Minutes 268
For February 1, 2017 Credentials Agenda – proposed change to Dental privilege SEN 11
Existing Privilege:
DEN SEN
11 Frenulectomy/Frenotomy.
D DDS or
DMD N/A N/A
C DDS or
DMD 2
2 cases
in last
year
U Ors N/A N/A
Proposed Privilege:
DEN SEN
11 Frenotomy
D DDS or
DMD N/A N/A
U DDS or
DMD 3
2 cases
in last
year
U Ors N/A N/A
March 21, 2017 Contra Costa County Board of Supervisors Minutes 269
MEC Recommendations – February 2017 Definitions: A=Active
C=Courtesy Aff=Affliate P/A= Provisional Active P/C= Provisional Courtesy Page 1
A. New Medical Staff Members
Monica Eigleberger, MD Surgery
Umesh Gheewala, MD Internal Medicine
Abhilasha Jamwal, MD Pediatrics
John Jones, MD Psychiatry/Psychology
Farzad Kamyar, MD Psychiatry/Psychology
Gregory Moore, MD Family Medicine
B. Application for Moonlighting Privileges
Caroline Mogler, MD Family Medicine
C. Request for Additional Privileges
Leslie Splivalo, NP Pediatrics
D. Advance to Non-Provisional
Anne Barnes, MD Psychiatry/Psychology
Sofia Kerbawy, MD Pediatrics
E. Biennial Reappointments
William Berlingieri, MD Psychiatry/Psychology A
Melina Beaton, MD Family Medicine A
Peter Binstock, MD Internal Medicine C
Ralph Chase, MD Anesthesia A
Joanna Chin, MD Pediatrics A
Preeti D’Souza, DDS Dental A
Angela Echiverri, MD, MPH Family Medicine A
Gupta Etwaru, MD Surgery A
Stuart Forman, MD Critical Care A
Gwendolyn Hamilton, MD Pediatrics C
Kathryn Hamlin, MD Family Medicine P
Fayaz Ibrahim, MD Psychiatry/Psychology A
Geena Jester, MD Hospitalist A
Mauricio Kuri, MD Surgery A
David Lee, MD Family Medicine A
Jessica Lee, MD Psychiatry/Psychology A
Rudy Leong, MD Family Medicine C
Teresa Madrigal, MD Family Medicine A
George Meyer, MD Internal Medicine C
Michelle Orengo-McFarlane, MD Family Medicine A
Jennifer Owen, MD Family Medicine P
Natasha Pinto, MD Family Medicine C
Deborah Raphael, MD Psychiatry/Psychology C
Lynette Stromberg, MD Internal Medicine A
Zakaria Siddiqui, MD Psychiatry/Psychology C
*Victor Torres-Collazo, MD Psychiatry/Psychology C
Arshya Vahabzadeh, MD Psychiatry/Psychology C
March 21, 2017 Contra Costa County Board of Supervisors Minutes 270
MEC Recommendations – February 2017 Definitions: A=Active
C=Courtesy Aff=Affliate P/A= Provisional Active P/C= Provisional Courtesy Page 2
Matthew White, MD Psychiatry/Psychology C
Gila Wildfire, MD Family Medicine A
*No Hospital affiliations, requires MEC waiver
F. Biennial Renewal of Privileges
Debra Rosett, NP Family Medicine AFF
Laura Miller, NP Family Medicine AFF
G. Biennial Renewal of Teleradiologists Privileges
Tara Otto, MD Virtual Radiologic Professionals
Shwan Kim, MD Virtual Radiologic Professionals
Thomas Osborne, MD Virtual Radiologic Professionals
March 21, 2017 Contra Costa County Board of Supervisors Minutes 271
RECOMMENDATION(S):
APPOINT Marjorie Leeds to the Business #3 Alternate seat on the Hazardous Materials Commission to a four-year
term ending on December 31, 2020.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Hazardous Materials Commission was established in 1986 to advise the Board, County Staff and the mayor's
council members, and staffs of the cities within the County, on issues related to the development, approval and
administration of the County Hazardous Waste Management Plan. Specifically, the Board charged the Commission
with drafting a Hazardous Materials Storage and Transportation Plan and Ordinance, coordinating the
implementation of the Hazardous Materials Release Response Plan and inventory program, and analyzing and
developing recommendations regarding hazards materials issues with consideration to broad public input, and
reporting back to the Board on Board referrals.
The term for the Business #3 Alternate seat expired on December 31, 2016, creating a vacancy. The nominating
agency for the Business #3 Alternate seat is the Contra Costa Taxpayers' Association, which nominated Marjorie
Leeds for this seat. The term of office would be for four years ending on December 31, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
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: March 21, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: HazMat Ombudsman, IOC Staff
C. 28
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:March 21, 2017
Contra
Costa
County
Subject:RECOMMENDATION FOR APPOINTMENT TO THE HAZARDOUS MATERIALS COMMISSION
March 21, 2017 Contra Costa County Board of Supervisors Minutes 272
BACKGROUND: (CONT'D)
The Internal Operations Committee reviewed and approved this nomination at its March 13, 2017 meeting.
ATTACHMENTS
Candidate Application_Marjorie Leeds_HazMat Comm
CC Taxpayers Assoc Nomination Letter
March 21, 2017 Contra Costa County Board of Supervisors Minutes 273
March 21, 2017 Contra Costa County Board of Supervisors Minutes 274
March 21, 2017 Contra Costa County Board of Supervisors Minutes 275
March 21, 2017 Contra Costa County Board of Supervisors Minutes 276
March 21, 2017 Contra Costa County Board of Supervisors Minutes 277
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22029 to establish the classification of Sheriff' Chief of Management
Services-Exempt (APD2) (unrepresented) and allocate to the salary schedule at salary plan and grade B85
2057($8,867-$10,779) in the Sheriff's Office - Administrative Services Division.
FISCAL IMPACT:
$15,942 annually, of which $3,684 is attributable to employer pension costs. 100% General Fund.
BACKGROUND:
Upon review of the duties performed by the Sheriff's Chief of Management Services, it was determined that the
responsibilities of the position and incumbent have evolved over the past several years. This position oversees the
Personnel and Finance divisions for the Sheriff's Office and has direct responsibility for the daily operation of
departmental administration. This includes an annual, general fund budget of approximately $226.8 million, 238
service contracts, 37 grants from a myriad of funding sources and 1,037 FTE ( 672 sworn and 365 civilian) and 135
per-diem employees. This position requires working closely with Federal, State and local funding
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Robyn Hanson,
925-335-1527
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Robyn Hanson
C. 29
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:March 21, 2017
Contra
Costa
County
Subject:Establish the Classification of Sheriff's Chief of Management Services - Exempt, allocate to salary schedule
March 21, 2017 Contra Costa County Board of Supervisors Minutes 278
BACKGROUND: (CONT'D)
agencies, other law enforcement agencies, community agencies, as well as internal business partners such as
County Counsel, Labor Relations, Human Resources, Auditor-Controller and the Treasurer-Tax Collector.
Today's action creates a new classification at an increased salary range and anticipates exempting the
classification from the merit system. Also on today's agenda is the introduction of Ordinance No. 2017-04, which
would effectuate the exemption of this classification from the merit system.
CONSEQUENCE OF NEGATIVE ACTION:
The new classification and salary level will not be established.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
P300 No. 22029
MINUTES ATTACHMENTS
Signed P300 No. 22029
March 21, 2017 Contra Costa County Board of Supervisors Minutes 279
POSITION ADJUSTMENT REQUEST
NO. 22029
DATE 5/9/2016
Department No./
Department Office of the Sheriff Budget Unit No. 0255 Org No. 2500 Agency No. 25
Action Requested: Establish the classification of Sheriff’s Chief of Management Services – EXEMPT, reallocate the salary
plan and grade to B85-2056 ($8,867.99 - $10,779.10) in the Office of the Sheriff.
Proposed Effective Date: 3/1/2017
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 $15,942.00 Net County Cost $15,942.00
Total this FY $5,314.00 N.C.C. this FY $5,314.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Office of the Sheriff General Fund
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Mary Jane Robb
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Timothy M. Ewell 2/22/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/27/2017
Establish the class of Sheriff's Chief of Management Services-Exempt (APD2) and allocate to salary schedule at salary plan
and grade B85 2057 ($8,867-$10,779).
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
3/1/2017(Date) Tanya Williams 2/27/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/16/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Timothy M. Ewell
Other: ____________________________________________ ___________________________________
(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
March 21, 2017 Contra Costa County Board of Supervisors Minutes 280
REQUEST FOR PROJECT POSITIONS
Department Date 3/16/2017 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
March 21, 2017 Contra Costa County Board of Supervisors Minutes 281
March 21, 2017 Contra Costa County Board of Supervisors Minutes 282
March 21, 2017 Contra Costa County Board of Supervisors Minutes 283
RECOMMENDATION(S):
ADOPT Resolution No. 2017/108 approving the Side Letter between Contra Costa County and the Contra Costa
County Defenders’ Association regarding a voluntary vision plan and health spending account.
FISCAL IMPACT:
Enrollment in these benefit plans is voluntary. The costs of the benefits are employee paid.
BACKGROUND:
This Side Letter arises out of recommendations from the Joint Labor/Management Benefits Committee (“JLMBC”)
following its discussions about future medical, dental and vision plan design. The recommendations were that active
employees have the option to participate in a voluntary vision plan and a health savings account. The County
determined that these were constructive suggestions from the JLMBC that warranted pursuing with individual
employee organizations, such as the CCC Defenders. As a result, the County and CCC Defenders agree that during a
special open enrollment for the remainder of the 2017 plan year the County will offer active employees in the
classifications listed in the side letter, except those who are temporary or permanent-intermittent, the option of
enrolling in an employee paid vision plan and an employee-funded health savings account pursuant to the terms
detailed in the side letter.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Ann Elliott, County Benefits Manager, Haj Nahal, Assistant Auditor-Controller
C. 30
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 21, 2017
Contra
Costa
County
Subject:Resolution No. 2017/108 – Contra Costa County Defenders' Association Side Letter Voluntary Vision Plan and HSA
March 21, 2017 Contra Costa County Board of Supervisors Minutes 284
CONSEQUENCE OF NEGATIVE ACTION:
Members will not have access to the voluntary vision plan nor the health spending account.
AGENDA ATTACHMENTS
Resolution No. 2017/108
CCC Defender Side Letter dated 3/14/17
MINUTES ATTACHMENTS
Signed Resolution No. 2017/108
March 21, 2017 Contra Costa County Board of Supervisors Minutes 285
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/108
In the Matter of: The Side Letter Agreement between the County of Contra Costa and the Contra Costa County Defenders’
Association, adding a voluntary vision plan and health savings account for active employees
The Contra Costa County Board of Supervisors acting solely in its capacity as the governing board of the County of Contra Costa
RESOLVES THAT:
Effective March 21, 2017, the attached Side Letter of Agreement dated March 14, 2017, between the County of Contra Costa and
the Contra Costa County Defenders’ Association, be ADOPTED.
Contact: Lisa Driscoll, County Finance Director (925)
335-1023
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Ann Elliott, County Benefits Manager, Haj Nahal, Assistant Auditor-Controller
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 286
March 21, 2017 Contra Costa County Board of Supervisors Minutes 287
March 21, 2017 Contra Costa County Board of Supervisors Minutes 288
March 21, 2017 Contra Costa County Board of Supervisors Minutes 289
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract
amendment with California Department of Community Services and Development to increase the payment limit by
$1,368,520 to new payment limit of $3,328,274 for the Low Income Home Energy Assistance Program with no
change to term October 1, 2016 through December 31, 2017.
FISCAL IMPACT:
100% Federal funds (CFDA # 93.568) passed through
California Department of Community Services and Development
County match: $0
State: 17B-3005 / Amend 1
CCC: 39-806-35
BACKGROUND:
Contra Costa County has received funding from the State Department of Community Services and Development for
20 years wherein the county provides energy bill assistance payments
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: CSB, 925-681-6304
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Nelly Ige, Sam Mendoza, Cassandra Youngblood
C. 37
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services
Date:March 21, 2017
Contra
Costa
County
Subject:2017 Low Income Home Energy Assistance Program funding, amendment 1
March 21, 2017 Contra Costa County Board of Supervisors Minutes 290
BACKGROUND: (CONT'D)
and weatherization services to county residents who are income-eligible to receive said services. The funding sources
include Low Income Home Energy Assistance Program (LIHEAP), the Energy Crisis Intervention Program (ECIP),
and the Department of Energy (DOE), the Low Income Weatherization Program (LIWP) and the Toilet Retrofit
Program (TRP).
The Employment & Human Services Department (EHSD) partners with the county Department of Conservation and
Development to provide energy saving home improvements to low-income families throughout unincorporated
Contra Costa County, as well as the County’s nineteen cities.
The energy savings measures may provide homes with hot water heaters, furnaces, refrigerators, microwaves, doors,
windows, fluorescent light bulbs, weather stripping, ceiling fans, and attic insulation. Homes receive a blower door
test (a diagnostic tool to locate and correct air infiltration), and homes with gas appliances receive a combustion
appliance safety test that checks for carbon monoxide gas leakage. Homes with gas appliances are provided with a
carbon monoxide alarm.
This funding also includes the Home Energy Assistance Program (HEAP) where residents of the County can qualify
for a credit on their energy bills.
Both programs use income based eligibility. The income levels are based on the Federal Fiscal Year 2016 Poverty
Guidelines. Once eligibility is determined, clients with no hot water, no heat, or are in danger of having their power
shut off are served as emergencies. Service is then based on clients with the lowest income, highest energy burden
and families with at least one resident who is considered vulnerable population.
The board approved receipt of funds for 2016-17 program year on October 18, 2016 (c.53). This board order is to
accept additional funds and to include provisions for installing and replacing solar water heaters in homes.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County may not receive funding to operate LIHEAP.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department, Community Services Bureau energy program supports one Contra
Costa County community outcome - Outcome #4: "Families that are Safe, Stable and Nurturing." This outcome is
supported by the provision of home energy assistance to keep households warm in winter and to increase household
energy efficiency.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 291
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to apply for
and accept funding from the Department of Health and Human Services Administration for Children and Families in
an amount not to exceed $1,351,036 for Early Head Start supplemental funding for the term July 1, 2017 through
June 30, 2018.
FISCAL IMPACT:
The County, as Grantee, is required to generate a 20% non-federal in-kind match not to exceed $270,207 (see chart
below). This match is achieved through collaboration with State Child Development programs and the volunteer
hours accrued by Head Start parents and community partners.
CFDA # 93.708
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: CSB (925) 681-6345
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Christina Reich, Haydee Ilan, Cassandra Youngblood
C. 36
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:2017-18 Early Head Start Childcare Partnerships grant
March 21, 2017 Contra Costa County Board of Supervisors Minutes 292
FISCAL IMPACT: (CONT'D)
Early Head Start Childcare Partnership funding
Federal $1,080,829 = 80%
Match (In-Kind) $270,207 = 20%
Grand Total $1,351,036 = 100%
In-Kind match is 20% of total funding
BACKGROUND:
Contra Costa County submits an application annually to the U.S. Health and Human Services Department,
Administration for Children and Families (ACF) as the Head Start grantee. The board approved the 2016 grantee
application on August 18, 2015. ACF routinely provides expanded funding opportunities throughout the program
year; the department applied for and received additional grant awards under the Early Head Start - Child Care
Partnership Program which the board approved on March 29, 2016 (c.51). This board order is to seek approval to
an application to ACF for the second year of funding in a five year cycle. The Policy Council will review the
grant application for approval on March 15, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, funding will be lost to enhance services within the County Early Head Start program.
CHILDREN'S IMPACT STATEMENT:
The Community Services Bureau of the Employment & Human Services Department’s Head Start program
supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding
in School,” Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe,
Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high quality
early childhood education, nutrition, and health services to low-income children throughout Contra Costa County.
ATTACHMENTS
Grant application letter
16 pt grant narrative
March 21, 2017 Contra Costa County Board of Supervisors Minutes 293
March 21, 2017 Contra Costa County Board of Supervisors Minutes 294
March 21, 2017 Contra Costa County Board of Supervisors Minutes 295
Contra Costa County Employment & Human Services Department
Community Services Bureau
FY 2017-2018 Early Head Start-Child Care Partnerships Funding Application
EXECUTIVE SUMMARY
INCOMING FUNDS NARRATIVE STATEMENT
1. PROJECT/PROGRAM TITLE. Early Head Start-Child Care Partnerships Funding
Application for Budget Period July 1, 2017 through June 30, 2018.
2. FUNDING AGENCY. Department of Health and Human Services, Administration for
Children and Families (ACF), Office of Head Start (OHS).
3. SUBMITTAL STATUS. This is a submission of application for Early Head Start Child
Care Partnership grant funding for Budget Period July 1, 2017 through June 30, 2018.
4. PROPOSED TERM. Funding must be requested annually. The standard one year
budget period is from July 1, 2017 through June 30, 2018. The budget summary is
below.
5. CURRENT FUNDING. Funding for Early Head Start is provided by federal dollars.
Contra Costa County, as Grantee, is required to generate a 20% non-federal match of
the total project budget, which may be in cash or in-kind contributions, fairly valued.
6. FUTURE FUNDING. An application for continuation grant funding must be submitted
each year.
7. BUDGET SUMMARY
Budget Categories:
FY 2017-18 EHS Child Care
Partnership Operation
Personnel $ 302,166
Fringe Benefits $ 201,208
T & TA $ 25,907
Travel $ - 0 -
Supplies $ 4,800
Contractual $ 455,000
Other $ 30,792
Sub-Total of Direct Charges $1,019,873
Indirect Costs $ 60,956
Total Federal Amount Being Requested $1,080,829
Non-Federal Share $ 270,207
Total Federal and Non-Federal $1,351,036
March 21, 2017 Contra Costa County Board of Supervisors Minutes 296
2
8. STAFFING REQUIREMENTS. As Grantee, Contra Costa County operates the
Head Start Program, which is administered and staffed by the Employment & Human
Services Department, Community Services Bureau.
9. PROGRAM NEED. The Community Services Bureau serves the needs of low-
income children (3-5 years of age under Head Start, and prenatal - 3 yrs. under Early
Head Start) and their families, by providing quality childcare, child development, and
other services such as medical, mental health and dental needs.
10. RELATIONSHIP TO OTHER PROGRAMS. The Community Services Bureau’s
Head Start program combines Federal Head Start and State Child Development funding
into one cohesive program. The Bureau also has strong collaborations with other
departments within the County and partners with community based organizations, local
private businesses, schools, non-profits, and volunteer organizations.
11. PROJECT GOALS. (Same goals and objectives for both Head Start and Early
Head Start)
Goal 1: Poor health and nutrition are significantly correlated to children and families
living in poverty. CSB will address the need to improve indicators of nutritional health
through increased education and physical activity.
Goal 2: Comprehensive Services staff is required to maintain up to date accurate data
in order to provide quality comprehensive services to children and families, and to
maintain agency compliance. CSB will provide ongoing training opportunities to assist
staff in enhancing their record keeping skills.
Goal 3: Exposure to violence has a lasting impact on children’s development including
their emotional, mental and physical health. CSB will promote positive and enduring
adult-child relationships that increase a child’s level of secure attachments by providing
services to promote the safety and well-being of children and families..
Goal 4: CSB will support parents in their ability to maintain family well-being and
promote positive parent-child relationships. Families will become more competent and
experience increased joy as they gain confidence in their parenting.
Goal 5: CSB will achieve and maintain an expanded and stable funding base of diverse
sources.
12. STATED OBJECTIVES.
By July 2017, CSB will further engage in obesity prevention education focusing
on physical activity and healthy eating habits.
By January 2017, CSB will develop a “Comprehensive Services Desktop Guide”
for staff in order to standardize the program’s record keeping practices.
By June 2017, CSB’s Comprehensive Service Staff will complete training in
record keeping practices in order to maintain compliant, accurate records for
children and families in our program.
By December 31. 2017, CSB will evaluate its first year of implementation of the
in-reach program at the Contra Costa County Detention Facilities and Ujima
Family Recovery Center in partnership with Contra Costa County Probation and
the County Office of Education.
By July 2017, CSB will enhance its violence prevention and safety program for
children, families, and staff.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 297
3
By June 2017, CSB will pilot Make Parenting a Pleasure curriculum through
regularly scheduled parenting classes in two regional locations.
By June 2017, Site Supervisors will utilize Make Parenting a Pleasure curriculum
as a resource to train families during a minimum of three site based parent
meetings to align with the center’s top ten parent interest survey results.
By June 2017 CSB will increase corporate giving and in-kind collectively by
200% of 2012-2013 level.
By June 2017, CSB will refine the grant seeking system to enhance grant
research and streamline grant development process.
By June 2017 CSB will intensify monitoring of expenses by all managers to raise
awareness and stay within budgeted allocations.
13. ACTIVITY SUMMARY. Program continues to provide high-quality services.
14. EVALUATION METHOD(S). Measurable, results-based child and family
outcomes have been implemented, such as the required State of California’s Desired
Results Developmental Profile, for programs providing services through collaboration
with the State of California Department of Education.
15. CHANGES COMPARED TO PRIOR YEAR (if any). Goals and Objectives cover
FY 2013 – FY 2018. Policy Council has been involved in the development, review and
evaluation process of the goals and objectives.
16. POTENTIAL CONTROVERSIAL ISSUES. None. Public perception of the
Head Start and Early Head Start programs remain positive. The Policy Council will
approve submission of this grant at their March 15, 2017 meeting.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 298
RECOMMENDATION(S):
Approve and Authorize the Health Services Director, or his designee, to execute on behalf of the County Agreement
#29-604 with the City of Walnut Creek, to pay the County an amount not to exceed $16,998 for the operation of the
Coordinated Outreach, Referral and Engagement (CORE) Program, for the period from January 1, 2017 through June
30, 2017.
FISCAL IMPACT:
Approval of this agreement will allow the County to receive an amount not to exceed $16,998 ($10,498 Community
Development Block Grant (CDBG) and $6,500 Community Service Grant (CSG) funds) from the City of Walnut
Creek to provide homeless outreach services to individuals year-round. No additional County funds required.
BACKGROUND:
The CORE Program will provide homeless outreach services aimed at identifying unsheltered homeless individuals,
transitioned aged youth and families living outside and in locations not meant for human habitations.
Approval of Agreement #29-604 will allow County to receive CDBG and CSG funds from the City of Walnut Creek
for operations of the CORE Program through June 30, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lavonna Martin,
925-313-7704
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 34
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Agreement #29-604 with the City of Walnut Creek
March 21, 2017 Contra Costa County Board of Supervisors Minutes 299
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, County will not receive funding and without such funding, the CORE program may
have to operate at a reduced capacity.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 300
RECOMMENDATION(S):
Approve and Authorize the Health Services Director, or his designee, to execute on behalf of the County Agreement
#29-605 with the City of Pleasant Hill, to pay the County an amount not to exceed $73,173 for the operation of the
Coordinated Outreach, Referral and Engagement (CORE) Program, for the period from March 1, 2017 through June
30, 2018.
FISCAL IMPACT:
Approval of this agreement will allow the County to receive an amount not to exceed $73,173 from the City of
Pleasant Hill to provide homeless outreach services for not less than 20 hours per week. No additional County funds
required.
BACKGROUND:
The CORE Program will provide homeless outreach services aimed at identifying unsheltered homeless individuals,
transitioned aged youth and families living outside and in locations not meant for human habitations.
Approval of Agreement #29-605 will allow County to receive CDBG and CSG funds from the City of Pleasant Hill
for operations of CORE Program through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lavonna Martin,
925-313-7704
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 35
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Agreement #29-605 with the City of Pleasant Hill
March 21, 2017 Contra Costa County Board of Supervisors Minutes 301
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, County will not receive funding and without such funding, the CORE program may
have to operate at a reduced capacity.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 302
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County,
Amendment Agreement #28-528-53 with the County of Alameda Health Care Services Agency, effective December
1, 2016, to increase the total payment to County by $30,178 from $1,557,894, to a new amount not to exceed
$1,588,072, for additional coordination services to Contra Costa County residents with HIV Disease and their
families, with no change in the original term of March 1, 2016 through February 28, 2017.
FISCAL IMPACT:
Approval of this amendment agreement will result in an increase of $30,178 from the County of Alameda, as the
Grantee of federal funds under the Ryan White HIV/AIDS Treatment Modernization Act of 2006, Part A. No County
match is required.
BACKGROUND:
The U.S. Department of Health and Human Services has designated the County of Alameda as “Grantee” for the
purpose of administering the Ryan White HIV/AIDS Treatment Modernization Act of 2006, Part A, funds for
coordination of essential services to Contra Costa County residents with HIV Disease and their families.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Dan Peddycord,
925-313-6712
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: D Morgan, M Wilhelm
C. 33
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Amendment Agreement #28-528-53 with the County of Alameda Health Care Services Agency
March 21, 2017 Contra Costa County Board of Supervisors Minutes 303
BACKGROUND: (CONT'D)
On June 7, 2016, the Board of Supervisors approved Contract #28-528-51 (as amended by Amendment Agreement
#28-528-52) with the County of Alameda Health Care Services Agency, as the fiscal agent for Ryan White CARE
Act, Title I and Minority AIDS Initiative funds, for coordination of services to Contra Costa residents with HIV
disease and their families, for the period from March 1, 2016 through February 28, 2017.
Approval of Amendment Agreement #28–528–53 will provide additional funding to the County for serving
approximately 30 additional Contra Costa residents with HIV disease and their families through February 28, 2017.
The amendment request was received by Health Services on February 3, 2017, which caused delays for the
Department to bring the request to the Board.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment agreement is not approved, County will not receive additional funds to provide continuous
coordination of essential services to Contra Costa County residents with HIV Disease and their families.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 304
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to submit Applications to request funds along
with the necessary certification and assurances to Agencies and in amounts set for in the attachment, for the
Community Development Block Grant (CDBG) funding to operate the County’s Adult Homeless Shelter and
Coordinated Outreach Referral, and Engagement (CORE) Programs for the period from July 1, 2017 through June
30, 2018.
FISCAL IMPACT:
The funds requested are essential to providing adequate emergency housing and supportive services to individuals
year-round. No additional County Funds required.
BACKGROUND:
The Health Services Department Homeless Program is seeking funding to operate the emergency shelter program at
full capacity on a year-round basis. The CDBG funded by the US Department of Housing and Urban Development is
a source of public funding providing valuable housing and services benefits to low income residents of Contra Costa
County. Current funding sources are not adequate for operation of the shelter at full capacity on a year-round basis.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lavonna Martin,
925-313-7704
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 32
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Applications for Community Development Block Grant Funding
March 21, 2017 Contra Costa County Board of Supervisors Minutes 305
BACKGROUND: (CONT'D)
Approval of the Applications will allow the County to receive CDBG funding from Cities and the County
Department of Conservation and Development (DCD) for continuous services and operation of the County’s
Homeless Shelter Program and the CORE Outreach Program and to perform all responsibilities in relation to
receipt of the funding for the period of July 1,2017 through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, Health Services Department will not receive the additional funds to support these programs and
may have to operate at a reduced capacity.
ATTACHMENTS
Attachment
March 21, 2017 Contra Costa County Board of Supervisors Minutes 306
March 21, 2017 Contra Costa County Board of Supervisors Minutes 307
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California State Library
grant funding in an amount not to exceed $80,000 to meet the operational and services expenses required by Project
Second Chance (PSC), the Contra Costa County Library's adult literacy program, to provide adult literacy services
for the period July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
Funds committed to Project Second Chance by the Contra Costa County Library, foundation grants, and private
donations will be matched by the California State Library using a funding formula that is based on: The State
Library’s budget for adult literacy, the number of students served by Project Second Chance and the total amount of
local funding that the Contra Costa County Library certifies will be allocated to support Project Second Chance. For
fiscal year 2017/18, the Library has pledged adult literacy funds currently budgeted in the amount of $627,522 (85%
Library fund and 15% California State Library).
BACKGROUND:
Project Second Chance was founded in 1984 with a grant from the California State Library. In 2003, AB 1266 was
passed. Article 4.6, Section 18880-18884 of that bill, established the California Library Literacy and English
Acquisition Services Program and the formula that determines how local funds, generated by individual library
jurisdictions, are matched by the California State Library, using funds legislated specifically for this purpose.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Gail McPartland,
925-608-7704
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 31
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:March 21, 2017
Contra
Costa
County
Subject:Apply for and Accept Funding from the California State Library for Library Literacy Services for FY 2017 - 2018
March 21, 2017 Contra Costa County Board of Supervisors Minutes 308
CONSEQUENCE OF NEGATIVE ACTION:
The Library will not receive California State Library funding for adult literacy, reducing the number of students that
can be served.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 309
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Agreement
#26-338-19 with The American National Red Cross, a non-profit corporation, in an amount not to exceed $1,500,000,
to provide total blood and blood component products and associated services as needed for patients at the Contra
Costa Regional Medical Center and Health Centers (CCRMC) for the period from April 1, 2017 through March 31,
2020.
FISCAL IMPACT:
100% funded Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On April 21, 2015, the Board of Supervisors approved Contract #26-338-18 with The American National Red Cross,
for the period from April 1, 2015 through March 31, 2017, to provide total blood and blood component products and
associated services as needed for patients at CCRMC. Approval of Agreement #26-338-19 will allow Contractor to
continue to provide total blood and blood component products and services, through March 31, 2020, including
mutual indemnification to hold harmless both parties for any claims arising out of the performance of this Agreement
and arbitration.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Anna Roth, 925-370-5101
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 44
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Agreement #26-338-19 with The American National Red Cross
March 21, 2017 Contra Costa County Board of Supervisors Minutes 310
CONSEQUENCE OF NEGATIVE ACTION:
If this Agreement is not approved, the County will not be able to provide blood and blood component products and
associated services as needed for patients at CCRMC.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 311
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the
Contra Costa County Bar Association to increase the payment limit by $1,300,000 to a new payment limit of
$4,950,000 for the continued provision of criminal conflict defense services, with no change to the term of July 1,
2016 through June 30, 2017.
FISCAL IMPACT:
$1,300,000, 100% County General Fund.
BACKGROUND:
Since 1983, the County has contracted with the Contra Costa County Bar Association for the provision of conflict
defense services. The original contract was in response to the escalating cost of conflict defense services under the old
system of court-appointed counsel. Subsequently, in FY 1991/92, the Public Defender created an Alternate
Defender’s Office to handle conflict cases. The cases referred to the Bar Association generally represent multiple
co-defendant cases in which the Alternate Defender’s Office can represent only one co-defendant.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Timothy Ewell,
925-335-1036
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Robert Campbell, County Auditor-Controller
C. 54
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 21, 2017
Contra
Costa
County
Subject:AMENDMENT TO CONTRACT WITH CONTRA COSTA BAR FOR CRIMINAL CONFLICT DEFENSE
SERVICES
March 21, 2017 Contra Costa County Board of Supervisors Minutes 312
BACKGROUND: (CONT'D)
>
The contract with the Bar Association for conflict defense services includes only the costs associated with
representing criminal and delinquency cases referred to the Bar Association through a written affidavit of conflict by
the Public Defender and the Alternate Defender. In prior years, the contract also provided for legal representation in
juvenile dependency cases. County-provided juvenile dependency services were terminated by the Superior Court in
July 2008.
The current contract with the Bar Association covers the two-year period of July 1, 2015 through June 30, 2017. The
payment limit for fiscal year 2016/17 is currently $3,650,000. The proposed contract amendment will increase the
payment limit by an additional $1,300,000 in fiscal year 2016/17 to reflect costs associated with increased attorney
caseloads referred by the Public Defender or Alternate Defender.
CONSEQUENCE OF NEGATIVE ACTION:
Payment of criminal conflict attorney services is a mandated County cost. If the recommended action is not approved,
the contract with the Bar Association the County will remain obligated to pay the Bar for cases assigned and still in
progress. The appointment and payment of independent attorneys for new conflict cases that cannot be handled by
the Alternate Defender’s Office will revert to the court-appointed method used prior to the Bar Association contract.
All active and new criminal and delinquency conflict cases will be referred to the courts for appointment of defense
counsel with the County fiscal responsible for all costs involved.
CLERK'S ADDENDUM
RELISTED to March 28, 2017.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 313
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #23-457-12 with Health Care Interpreter Network, a non-profit corporation, effective April
1, 2017, to amend Contract #23-457-9 (as amended by Amendment Agreement #23-457-11), to increase the total
Contract Payment Limit by $91,000 from $186,504, to a new payment limit of $277,504, with no change in the
original term of July 1, 2015 through June 30, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On July 28, 2015, the Board of Supervisors approved Contract #23-457-9 (as amended by Amendment Agreement
#23-457-11) with Health Care Interpreter Network for the provision of consulting and technical assistance for the
Healthcare Interpreter Network System including, but not limited to: providing qualified foreign language and sign
language interpretation services via video conferencing, for the period from July 1, 2015 through June 30, 2017,
including mutual indemnification. Approval of Contract Amendment Agreement #23-457-12 will allow the
Contractor to provide additional minutes of translation services, through June 30, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Patrick Godley,
925-957-5405
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 45
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Amendment #23-457-12 with Health Care Interpreter Network
March 21, 2017 Contra Costa County Board of Supervisors Minutes 314
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County will not receive additional translation services from this contractor.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 315
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #24-717-4 with Portia Bell Hume Behavioral Health and Training Center, a corporation,
effective March 1, 2017, to amend Contract #24-717-2, to increase the payment limit by $57,264, from $3,338,813, to
a new payment limit of $3,396,077 through June 30, 2017, and to include a six-month automatic extension through
December 31, 2017, in an amount not to exceed $983,039.
FISCAL IMPACT:
This Amendment is funded 20% Federal Financial Participation; 80% Mental Health Services Act. (No Rate
increase)
BACKGROUND:
On January 5, 2016, the Board of Supervisors approved Contract #24-717-2, with Portia Bell Hume Behavioral
Health and Training Center, for the period from July 1, 2015 through June 30, 2017, to provide Mental Health
Services Act (MHSA) and Full Service Partnership (FSP) services to adults with serious mental illness who are
homeless or at serious risk of homelessness.
Approval of Contract Amendment Agreement #24-717-4 will allow the Contractor to continue to provide additional
services through June 30, 2017 and include an automatic extension through December 31, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: E Suisala, M Wilhelm
C. 52
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Amendment #24-717-4 with Portia Bell Hume Behavioral Health and Training Center
March 21, 2017 Contra Costa County Board of Supervisors Minutes 316
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, mentally ill adults who are homeless will not have access to the additional mental
health services provided by Contractor.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 317
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Protiviti
Government Services, Inc., in an amount not to exceed $85,000, for temporary placement of a computer programmer,
for the period of March 21, 2017 through March 20, 2018, Countywide.
FISCAL IMPACT:
100% Various Special Revenue Funds
BACKGROUND:
For the past two years, the Public Works Department has retained a business consultant for the purpose of creating
decision support tools for asset management. Public Works Information Technology (IT) does not have the skill set
needed to keep up with the software requirements that the business consultant has identified. The consultant recently
identified "Shortage of IT Resource" as a major risk to the Asset Management project. The contract programming
resource provided under this contract will be tasked with creating the software tools necessary to provide the Public
Works Director and the CAO with meaningful decision support data for asset management. The consultant will
cross-train Public Works IT staff on the programming methodology that is used for this work. After a January 10,
2017 meet and confer with Local 21, the parties reached a satisfactory agreement.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Barry Schamach, (925)
313-2185
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 39
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:APPROVE a contract with Protiviti Government Services, Inc., for a temporary programmer
March 21, 2017 Contra Costa County Board of Supervisors Minutes 318
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, Public Works IT will not be able to provide the Public Works Director and County
Administrator with the decision support tools that are necessary for the effective management of the County's real
estate portfolio.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 319
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department
(EHSD), to execute a purchase order with SSP Data in the amount not to exceed $169,998 to procure data backup
services from Barracuda Networks for the period of March 13, 2017 through March 12, 2018. (10% County; 48%
State; 42% Federal)
FISCAL IMPACT:
$169,998: 100% Administrative Overhead (10% County; 48% State; 42% Federal)
BACKGROUND:
In 2010, DoIT migrated their systems off tape backup. The new service, provided by Barracuda Networks, will
backup EHSD data to a local repository (storage device) that is linked to a remote facility that keeps a copy of that
storage device. This setup has been recommended as a County standard. EHSD adopted the DoIT standard for
performance, reliability, and cost effectiveness. The backup system was procured in early 2011. EHSD Information
Technology Unit's data needs have grown and as a result, they have two 50 Terabyte devices to support the
department's backup and off-site storage needs.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: V. Kaplan, 3-1514
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 38
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Authorize Purchasing Agent to Issue Purchase Order
March 21, 2017 Contra Costa County Board of Supervisors Minutes 320
CONSEQUENCE OF NEGATIVE ACTION:
The Employment and Human Services Department will be at risk of not meeting standards for performance,
reliability and cost effectiveness. EHSD will also be at risk, in a disaster, of not being able to recover key data to
continue operations.
CHILDREN'S IMPACT STATEMENT:
None.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 321
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute amendment to
Purchase Order #F2756 with Arthrex, Inc., to add $350,000 for a new total Payment Limit not to exceed $700,000 for
the purchase of instruments, implants, and supplies for the Contra Costa Regional Medical Center (CCRMC) with no
change in the original term of February 1, 2016 through January 31, 2018.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Arthrex, Inc. provides instruments, implants, and supplies for the Orthopedic Department to perform specialty
procedures at the CCRMC. The current Blanket Purchase Order is running out of funds due to the fact that there has
been a great increase in volume for arthroscopic procedures and approximately 95% of the supplies and implants for
those procedures are from this vendor.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved the CCRMC will not be able to meet the surgical supplies needs to provide
services to its patients.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Anna Roth, 925-370-5101
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm, Margaret Harris
C. 49
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Change Order Purchase Order with Arthrex, Inc.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 322
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment
to Purchase Order # F04424 with Food Service Partners, Inc., to add $500,000 for a new total of $2,074,003 to
purchase meals for patients and staff at the Contra Costa Regional Medical Center (CCRMC) while the cafeteria and
kitchen are being renovated with no change in the original term of April 18, 2016 through August 31, 2017.
FISCAL IMPACT:
100% funding is included in Hospital Enterprises Fund I Budget for meals provided to patients. The costs of meals
for staff are paid by employee purchases.
BACKGROUND:
Due to the closure of the kitchen for renovations, CCRMC does do not have the ability to prepare meals for patients,
staff and patrons. During this closure CCRMC has partnered with Food Service Partners, Inc. to provide this essential
service.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the CCRMC will not be able to meet the nutritional needs of our patients and
staff.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Anna Roth, 925-370-5101
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Margaret Harris, Marcy Wilhelm
C. 47
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Change Order with Food Services Partners, Inc.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 323
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment, effective
March 21, 2017, with CherryRoad Technologies, Inc., to increase the payment limit by $2,084,750 to a new payment
limit of $10,858,130 to provide additional Contractor assistance to upgrade the County’s PeopleSoft software system,
and to extend the hosted test environments through September 2017.
FISCAL IMPACT:
The $10,858,130 is budgeted under Org #1695 FY 2014-2015, FY 2015-2016, FY 2016-2017 and FY 2017-2018,
supported through countywide inter-departmental charges to all departments.
BACKGROUND:
The PeopleSoft Human Capital Management (HCM) system is currently used to process the County’s payroll, in
addition to maintaining human resources and employee benefits records. The original contract with CherryRoad
Technologies Inc provided for the Contractor to perform a fit/gap analysis, infrastructure assessment and initial
upgrade tasks to upgrade PeopleSoft HCM version 8.8 to version 9.2, at a cost up to $1,200,000.
The County and contractor first amended the contract in September 2015 to provide that the Contractor would host
nine application test environments, at a cost of up to $150,000.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Ed Woo 925-383-2688
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 53
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:March 21, 2017
Contra
Costa
County
Subject:CherryRoad Technologies Inc., Contract Amendment No. 8 to Provide Change Management Resource.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 324
BACKGROUND: (CONT'D)
The County and contractor amended the contract a second time in November 2015 to begin the upgrade tasks to
upgrade Peoplesoft HCM version 8.8 to version 9.2 at a cost of up to $4,334,950.
The County and contractor amended the contract a third time in December 2015 to purchase licenses and implement
the Taleo Recruitment and Onboarding application, which will be hosted by Oracle on its servers and interface with
the PeopleSoft HCM system at a cost of up to $467,360.
The County and contractor amended the contract a fourth time February 2016 to provide that the Contractor acquire
an additional resource to assist HR backfill the vacant HR Systems Analyst position at a cost of up to $307,420.
The County and contractor amended the contract a fifth time April 2016 to provide that the Contractor acquire an
additional resource to lead the organizational change management at a cost of up to $161,120.
The County and contractor amended the contract a sixth time June 2016 to extend the Contractor Benefit
Administration Analyst resource that supports the Peoplesoft Upgrade project and to extend the hosted test
environments at a cost of up to $302,640.
The County and contractor amended the contract a seventh time September 2016 to extend the Contractor’s resource
support for the Peoplesoft Upgrade project, to extend the Contractor’s hosted test environments, and to implement the
Contractor’s Civil Service module at a cost of up to $1,849,890.
The proposed eighth amendment to the Contract will (1) increase the Contract payment limit by $2,084,750, (2)
amend the service plan to extend the Contractor’s resource support for the Peoplesoft Upgrade project through
September 2017, acquire an additional Contractor’s resource support to assist the HR Systems Analyst through
August 2017,and extend the Contractor’s hosted test environments through September 2017, and (3) provide funds
for the renewal of the annual subscription of Oracle Cloud Services for the hosted Taleo Recruitment and
Onboarding application through January 2018.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve the contract amendment will decrease the success of the PeopleSoft 9.2 Upgrade project and will
result in the continued use of the current antiquated and paper-based system which negatively impacts the County’s
ability to timely and efficiently recruit candidates and onboard new hires.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 325
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
Chabot-Las Positas Community College District (CLPCCD), in an amount not to exceed $1,149,850 to deliver
education and training services to foster care providers for the period April 1, 2017 through June 30, 2018. (100%
State)
FISCAL IMPACT:
$1,149,850: 100% State funding.
BACKGROUND:
Chabot-Las Positas Community College District (CLPCCD) has a successful history in providing an array of training
and technical assistance to child welfare agencies and community partners as evidenced by partnerships with
Alameda and Solano Counties. CLPCCD and Employment and Human Services Department (EHSD) outreach
activities may include presentations, personal contact, and mailings to service providers announcing trainings. The
contract will result in capacity-building in the Contra Costa County foster care community and between counties with
the same or similar programs.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: V. Kaplan, 3-1514
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 46
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Contract with Chabot-Las Positas Community College District for Services to Foster Care Providers
March 21, 2017 Contra Costa County Board of Supervisors Minutes 326
BACKGROUND: (CONT'D)
The education and training to be provided to resource families and community partners will range from trauma
informed care to topics such as Resource Family Pre-Approval training, Safety Organized Practice, professional
development and new laws and initiatives impacting child welfare. This is an effort to expand expertise and
knowledge of those individuals providing care and services to Contra Costa County children and youth placed in
foster care.
CONSEQUENCE OF NEGATIVE ACTION:
Valuable education and training services will not be provided to resource families and community partners.
CHILDREN'S IMPACT STATEMENT:
This contract supports all of the community outcomes established in the Children’s Report Card: 1) “Children Ready
for and Succeeding in School”; 2) “Children and Youth Healthy and Preparing for Productive Adulthood”; 3)
“Families that are Economically Self Sufficient”; 4) “Families that are Safe, Stable and Nurturing”; and 5)
“Communities that are Safe and Provide a High Quality of Life for Children and Families” by providing training to
foster care providers.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 327
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-963-1 with Insite Digestive Health Care, a partnership, in an amount not to exceed $500,000, to provide
gastroenterology services for Contra Costa Health Plan members for the period from January 1, 2017 through
December 31, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
In June 2015, the County Administrator approved, and the Purchasing Services Manager executed Contract #27-963
with Insite Digestive Health Care, for the provision of gastroenterology services for Contra Costa Health Plan
members, for the period from January 1, 2015 through December 31, 2016. Approval of Contract #27-963-1 will
allow Insite Digestive Health Care, to continue providing gastroenterology services through December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members will not receive services from this contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Patricia Tanquary, 925-313
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd , M Wilhelm
C. 43
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Contract #27-963-1 with Insite Digestive Health Care
March 21, 2017 Contra Costa County Board of Supervisors Minutes 328
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract amendment with O3, Inc., to
increase the payment limit by $20,000 to a new payment limit of $80,000 to provide the Emergency Services Unit
with additional unforeseen software and services support for WebEOC due to the recent landslide on Morgan
Territory Road with no change in term.
FISCAL IMPACT:
100% County General Fund; Budgeted.
BACKGROUND:
The State adopted WebEOC as its standard for emergency management software. As such, counties were expected to
use the software in order to communicate with the State in the event of emergencies. Contra Costa County licenses
the software from ESI Acquisition, Inc. but needs assistance with customization, maintenance, and training. The
purpose of this contract is for the contractor, O3, Inc., to maintain WebEOC on the County’s computer server; to
develop web applications (add-ons) to enhance the usability of the software; to provide training for the County and its
partners; and to provide support in the event of either an emergency or computer/software problems.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Sandra Brown
925-335-1553
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 55
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:March 21, 2017
Contra
Costa
County
Subject:Emergency Services Software Support
March 21, 2017 Contra Costa County Board of Supervisors Minutes 329
BACKGROUND: (CONT'D)
The contract includes a provision obligating the County to indemnify O3, Inc. for claims arising out of the negligence
of the County in performing its agreements with the software licensor, ESI Aquisition, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If a negative action is recommended on this contract, training for the County and its partners is not likely not happen;
and necessary support in the event of either an emergency or computer/software problems will not be readily available.
CHILDREN'S IMPACT STATEMENT:
No impact.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 330
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with Julie Peck dba Advocacy and Resolutions Services, effective January 1, 2017, to increase the
payment limit by $72,000 to a new payment limit of $144,000 for ombudsman services with no change in term
January 1, 2016 through December 31, 2017.
FISCAL IMPACT:
$144,000: 10% County, 48% State, 42% Federal
BACKGROUND:
Contractor provides Employment and Human Services Department (EHSD) ombudsman services, as well as, support
services to the Aging and Adult Services Bureau and Adult Protective Services Program. Services are provided
countywide and include, but are not limited to ombudsman complaint resolution, Aging and Adult Program services
support and resolution of EHSD staff and customer issues and complaints.
CONSEQUENCE OF NEGATIVE ACTION:
Ombudsman services will not be available to vulnerable populations.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 42
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Ombudsman Services
March 21, 2017 Contra Costa County Board of Supervisors Minutes 331
RECOMMENDATION(S):
Approve and authorize the Auditor-Controller, or his designee, to pay $39,076 to Staff Care, Inc. for the provision of
locum tenens temporary physician services during the period of December 1, 2016 through December 31, 2016.
FISCAL IMPACT:
100% Hospital Enterprise Fund I.
BACKGROUND:
On January 5, 2016 the Board of Supervisors approved Contract #26-294-37 (as amended by Amendment Agreement
#26-294-38) with Staff Care, Inc. for the provision of locum tenens physicians to cover during vacation, sick leave,
and extended leave relief for County-employed physicians at CCRMC for the period from January 1, 2016 through
December 31, 2016. At the time of negotiations, the payment limit was based on target levels of utilization.
However, the utilization during the term of the agreement was higher than originally anticipated, and the contract
payment limit was exceeded. The provider is entitled to payment for the reasonable value of its services under the
equitable relief theory of quantum meruit. That theory provides that where a contractor has been asked to provide
services without a valid contract, and the contractor does so to the benefit of the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 50
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Payment for services provided by Staff Care, Inc.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 332
BACKGROUND: (CONT'D)
County, the Contractor is entitled to recover the reasonable value of those services. Staff Care, Inc. provided locum
tenens physician services that exceeded the contract payment limit at the request of the Department. The Department
is requesting that the Contractor be paid the amount owing of $39,076.
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not approved, Contractor will not be paid for locum tenens physician services provided at
CCRMC.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 333
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or his designee, to pay $44,000 to San Ramon Valley Fire
Protection District for coordination services of a Fire Services Emergency Medical Services (EMS) Medical Director,
for the period September 1, 2016 through December 14, 2016.
FISCAL IMPACT:
This Contract is funded 100% by Measure H Funding. (No rate increase)
BACKGROUND:
The San Ramon Valley Fire Department’s Board of Directors is authorized to recruit and hire a Fire Services EMS
Medical Director on behalf of the following protection agencies: East Contra Costa Fire Protection District, El
Cerrito Fire Department, Moraga Orinda Fire District, Pinole Fire Department, Richmond Fire Department,
Rodeo-Hercules Fire Protection District and San Ramon Valley Fire Protection District.
On December 15, 2015, the Board of Supervisors approved Contract #23-581 with SRVFPD to provide
enhancements in fire service based education, training, patient safety and quality improvement for fire services
providers within the Contra Costa EMS Systems, for the period from July 1, 2015 through June 30, 2016. On
November 15, 2016, the Board of Supervisors approved a Board Order to clarifying the term from December 15,
2015 through December 14, 2016 to match the Agreement signed by the parties. Due an administrative oversight the
start date of the Agreement did not match the oral agreement between the parties. SRVFPD started providing services
three months prior to the Agreement start date and demands were paid by the County. The total Payment Limit is
now short $44,000, for services provided from September 1, 2016 through December 14, 2016.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Patricia Frost,
925-646-4690
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 51
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Payments for Services Provided by San Ramon Valley Fire Protection District
March 21, 2017 Contra Costa County Board of Supervisors Minutes 334
The Contractor is entitled to payment for the reasonable value of its services under the equitable relief theory of
quantum meruit. That theory provides that where a contractor has been asked to provide services without a valid
contract, and the contractor does so to the benefit of the County, the Contractor is entitled to recover the reasonable
value of those services. SRVFPD has provided services at the request of the County after the original contract
payment limit had been reached. The Department cannot pay SRVFPD for services rendered and allocated to them
under Measure H (CSA-EM1). As such, the Department recommends that the Board authorize the Auditor-Controller
to issue a one-time payment of $44,000 to
March 21, 2017 Contra Costa County Board of Supervisors Minutes 335
BACKGROUND: (CONT'D)
SRVFPD .
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not approved, SRVFPD will not be paid for services approved and allocated through Measure
H as a special project dedicated to County Fire Agencies.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 336
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Sam Clar Office Furnishing, Inc. in the amount not to exceed $1,000,000 for furniture purchase at 2500
Bates Avenue for relocation of the Public Health Clinic Services Unit.
FISCAL IMPACT:
100% funded from the State Whole Person Care Grant monies. (100% State)
BACKGROUND:
SAMCLAR has supplied needed furniture and installation for offices and other spaces to multiple Health Services
Department locations. The Public Health Clinic Services Unit is relocating to 2500 Bates Avenue in Concord, and
requires furniture and ergonomic settings to be used for existing staff and the approximate 170 new full time
employees associated with the Whole Person Care Grant.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved the Public Health Clinic Services Unit will not have the furniture and
ergonomic settings to perform their work efficiently.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Dan Peddycord,
925-313-6712
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Gennifer Moutain, Tasha Scott, Marcy Wilhelm
C. 48
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Purchase Order with SAMCLAR
March 21, 2017 Contra Costa County Board of Supervisors Minutes 337
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute ordering documents under the
existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $287,888 for Oracle
program technical support services for software updates and support for various County departmental systems, for the
period May 1, 2017 through May 31, 2018.
FISCAL IMPACT:
The total annual cost is $287,886.77. The cost is billed in quarterly installments and budgeted annually under the
following departments: Conservation and Development 26%, DoIT, 3%, County Administrator 46%, and Public
Works 25%.
BACKGROUND:
On November 17, 2015, the Board authorized the Chief Information Officer to enter into an Oracle Master
Agreement (US-OMA-QT5714570) with Oracle America, Inc. The Master Agreement authorizes the County to place
orders with Oracle for five years following the date of the Master Agreement. The orders being placed under this
board order are for the three support service numbers that will renew technical support services for software for
one-year terms. The support agreement will cover various Oracle servers through several participating County
departments. The three support orders are as follows:
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Sheryl Webster
925-313-1281
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: March 21, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 56
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:March 21, 2017
Contra
Costa
County
Subject:Renewal of Oracle Technical Support Services for Software Support
March 21, 2017 Contra Costa County Board of Supervisors Minutes 338
BACKGROUND: (CONT'D)
Support Service #4302216 - $17,742.53 for the period of June 1, 2017 through May 31, 2018.
Server Enterprise Edition 8.0
Support Service #P-03-03210-000--4- $5,343.15 for the period of May 13, 2017 through May 12, 2018.
Micro Focus Server Express
Support Service #2339990- $264,801.09 for the period of May 31, 2017 through May 30, 2018.
Oracle Database Enterprise Edition
Oracle Diagnostic Packs
Oracle Internet Developer Suite
Oracle Tuning Pack
Oracle will send the County invoices quarterly in arrears. According to the Oracle Master Agreement, the County
may terminate the agreement at any time without cause by giving Oracle 30-days prior written notice of such
termination.
In accordance with Administrative Bulletin No 611.0, Departments are required to obtain Board approval for costs
over $100,000. The County Administrator’s Office has reviewed this request and recommends approval.
CONSEQUENCE OF NEGATIVE ACTION:
Proprietary software; required by the manufacturer to continue use.
ATTACHMENTS
March 21, 2017 Contra Costa County Board of Supervisors Minutes 339
RECOMMENDATION(S):
APPROVE the 2017-18 Head Start Recruitment and Enrollment Plan and the Community Services Bureau
Admissions Priority Criteria for the early care and education programs of the Community Services Bureau of the
Employment & Human Services Department.
FISCAL IMPACT:
None
BACKGROUND:
Head Start Performance Standard 1305.3 (c) (6) mandates that the Head Start grantee set criteria, based on a
community assessment, that defines the types of children and families who will be given Head Start priority for
recruitment and selection. This board order accepts the Employment and Human Services Department (EHSD),
Community Services Bureau (CSB) Selection Criteria and Recruitment Plan for the 2017-18 program year. Due to the
community need for full-day, full-year services, and the mandate that Head Start & Early Head Start programs
collaborate for full-day services, EHSD CSB has adopted selection criteria, organized by priorities, which meet the
State Department of Education regulations. The plan is set forth in the 2017-18 CSB Admissions Priorities
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: CSB, (925) 681-6304
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Cassandra Youngblood
C. 60
To:Board of Supervisors
From:Kathy Gallagher, Director
Date:March 21, 2017
Contra
Costa
County
Subject:2017-18 Head Start Recruitment / Enrollment Plan and Admissions Priority Criteria
March 21, 2017 Contra Costa County Board of Supervisors Minutes 340
BACKGROUND: (CONT'D)
/ Selection Criteria .
To meet Head Start and Early Head Start enrollment goals, plans must be developed and set in place for adequate
marketing and recruitment strategies. CSB utilizes community assessment to identify populations to be served by
the Head Start program and to recruit those eligible to receive services. The recruitment and enrollment plan is set
forth in the 2017-18 Head Start / Early Head Start / Early Education and Support Program Recruitment and
Enrollment Plan. The plans were approved by the Head Start Policy Council on February 15, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, Department will not be in compliance with Head Start regulations.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra Costa
County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3:
“Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.”
These outcomes are achieved by offering comprehensive services, including high quality early childhood
education, nutrition, and health services to low-income children throughout Contra Costa County.
ATTACHMENTS
Admissions Priorities
Recruitment_Enrollment Plan
March 21, 2017 Contra Costa County Board of Supervisors Minutes 341
Head Start Performance Standard 1302.14 (a)(1) mandates that the program set criteria, based on our Community Assessment, that define the types of children
and families who will be given priority for recruitment and selection. Kindergarten is available in all communities that we serve. Due to the community need for full-
day, full-year services, and the mandate that the Head Start & Early Head Start Program collaborate for full-day services, CSB has adopted the following selection
criteria presented in order of priority, which also meets the regulations of our partner, the State Department of Education, with one exception as noted below*:
INFANTS & TODDLERS
(Aged 0-3, including pregnant women)
PRE-SCHOOL
(Aged 3-5)
1. Transfers
2. CPS, Foster Child & Child At Risk
3. Eligible infant/toddler with disabilities (IEP or IFSP)
4. Sibling of a child already enrolled in the program
5. Eligible infant/toddler who is homeless
6. Current TANF Recipient or within 24 months
7. Lowest income infant/toddler
*Exception
Contra Costa College:
On October 3, 2008, the California Department of Education granted
CSB an enrollment waiver to give first priority to children of college
students at our Contra Costa College Children’s Center.
1. Transfers
2. CPS, Foster Child, & Child At Risk
3. Eligible 4 yr old with disabilities (IEP or IFSP)
4. Sibling of a child already enrolled in the program
5. Eligible 4 yr old with special circumstances
Families experiencing domestic violence
Limited English
Families Needing Full Day services
Currently Homeless or Homeless within the last 18 months
Current TANF recipient or within the last 24 months
Health Impairments
Teen Parents
Grandparent caregivers
Children with current or former incarcerated parent(s)
6. Lowest income 4 yr old
7. Eligible 3 yr olds disabilities (IEP or IFSP)
8. Eligible 3 yr old with special circumstances
Families experiencing domestic violence
Limited English
Families Needing Full Day services
Currently Homeless or Homeless within the last 18 months
Current TANF recipient or within the last 24 months
Health Impairments
Teen Parents
Grandparent caregivers
Children with current or former incarcerated parent(s)
9. Lowest income 3 yr old
Denotes categorical eligibility.
As per Head Start Performance Standard 1302.14 (b), at least 10 percent of the enrollment will be made available to children who meet the definition for children with disabilities.
Children enrolled in the EHS-CCP program must be receiving child care subsidies at time of enrollment, as required for the Early Head Start- Child Care Partnership (EHS-CCP) grant.
CSB 603 – 2017-2018 Admissions Priorities / Selection Criteria, Approved by Policy Council on 02/15/2017 and approved by Board of Supervisors on xx/xx/xxxx.
CONTRA COSTA COUNTY
CSB Admissions Priorities / Selection Criteria
2017-2018 Program Year
March 21, 2017 Contra Costa County Board of Supervisors Minutes 342
Page 1 of 3
2017-2018 Head Start/Early Head Start/Early Education and Support Programs Recruitment and Enrollment Plan, Approved by Policy Council on 02/15/2017 and approved by Board of Supervisors on xx/xx/xxxx.
2017-18 Head Start/Early Head Start/Early Education and Support Programs Recruitment and Enrollment Plan
Contra Costa County Employment and Human Services Department - Community Services Bureau
DESIRED OUTCOME: To inform the public about services available through the Contra Costa County Community Services Bureau, particularly those populations identified in our Community
Assessment, and to recruit and enroll eligible children and their families into the Head Start, Early Head Start and Early Education and Support Programs.
Goal #1: To recruit eligible pregnant women, infants, toddlers, and children.
Goal #2: To recruit children with disabilities.
Goal #3: To recruit special populations as per our community assessment and selection criteria: CPS/At-Risk, Domestic Violence, Limited English, Need for Full Day Care, Homeless,
TANF/CalWorks Recipient, Children with Health Impairments, Teen Parents, Grandparent Caregivers, and children of currently or formerly incarcerated parents.
ACTIVITIES PERSON (S)
RESPONSIBLE TIMELINE LOCATION INFORMATION TO INCLUDE DISTRIBUTION
Mobilize Parents – Word of
Mouth, our best strategy
Comprehensive Services,
Site Supervisors Staff,
Parent Family and
Community Engagement
Officer, ERSEA Manger
March 2017;
Ongoing
Policy Council, Parent Meetings,
Family Newsletter, Tables in entryways
Reproducible Flyers and Pre-App
Screening Forms
Contest – parent with most
screening forms wins prize
All CSB and Delegate and
Partner sites
Pamphlets/flyers
distributed:
a) General info on CSB
services
b) Enrollment flyers
c) Home-based services
Teachers, Site
Supervisors,
Comprehensive Services
Staff, Home Educators
Ongoing Laundromats
WIC offices
Grocery Stores
Classrooms
Elementary Schools
Clinics
Private Practices
Community-Based Organizations
County Agencies
Local churches
Education Offices
Libraries
Hospitals
Community Events
Check Cashing Agencies
High Schools
One-Stop Locations
Housing Site Offices (inc. 9 housing sites in
San Ramon)
Homeless Programs
Community Centers (Richmond, San Pablo,
Oakley, Willow Pass)
Parks & Rec centers (Ambrose)
LiHEAP office
Stage II & Alternative Payment Plans
Pictures
Short paragraph describing
program options
Who is eligible
Explanation of services available
List Health, Nutrition, Education,
Family Services, Family
Wellness, Parent Engagement,
Disabilities Services
Home base
Contact numbers and/or persons
HEAP mailings
Food Stamp Offices
Parent Meetings
Doctors’ Offices
EHSD Child Care Offices
Volunteer Bureaus
One-Stop Centers
Parents
Farmers Markets (Richmond
Main Street, San Pablo,
Concord)
See “Location” section for
additional distribution
information
March 21, 2017 Contra Costa County Board of Supervisors Minutes 343
Page 2 of 3
2017-2018 Head Start/Early Head Start/Early Education and Support Programs Recruitment and Enrollment Plan, Approved by Policy Council on 02/15/2017 and approved by Board of Supervisors on xx/xx/xxxx.
ACTIVITIES PERSON (S)
RESPONSIBLE TIMELINE LOCATION INFORMATION TO INCLUDE DISTRIBUTION
Family Newsletter Comprehensive Services
Staff, Site Supervisors
Quarterly Distribute to all parents / partners Who is eligible
Who to Contact
Program Activities
Events, Educational opportunities
Early Intervention Programs
Community Partners
Elementary Schools in the
District
Contact Agencies Serving
Children
ERSEA Manager,
Comprehensive Services
Managers
Spring and
Fall and as
needed
WIC offices
SELPAs
Child Care Centers
School Districts
Private Providers Community-Based
Organizations
Community Recreation Sites
PTAs
Human Service Department
Partner Sites
Family Child Care Networks
Resource and Referral Agencies
Stage II & Alternative Payment Plans
First Five Offices & Centers
Homeless Shelter
OB/GYN Offices
LiHEAP office
Initial letter containing description
of Head Start and Agency
services and program options
Personal visit to discuss
coordination services, share
program and curriculum
information, plan referrals.
Community
Coordinate Transition
Activities with Elementary
Schools
MH/Disabilities Manager;
Site Supervisors
Education Managers
Spring/
Summer and
throughout the
year as
needed
Childcare Centers Elementary
Schools
Other agencies for intake for special
needs children
High School/IT
Any pertinent information on child
Authorized by parent
Elementary School staff
meetings/ parent meetings
Site based staff meetings/
parent meetings
Policy Council Meetings
Speak at local organizations Directors, Assistant
Directors,
Comprehensive Services
Mgrs., Male Involvement
Coordinator
Ongoing Union Meetings
Faith Based Organizations
County Malls
Fairs
Clubs
Community Events
Other Government Agencies
Non-Profit Agencies
Businesses, Corporations and Foundations
Make Head Start staff or Policy
Council rep. available
Describe advantageous services
Distribute pamphlets
List of centers with contact
information
Set up information table with
posters and pictures
Application packages
Civic Organizations
PTA meetings
Church groups
Community events
“Staff Walks in the
Community”
Site Supervisors May – August,
as needed
Neighborhoods
Other Agencies
Brief description of services
Magnets or other marketing aids
with contact info
Flyers
Community
March 21, 2017 Contra Costa County Board of Supervisors Minutes 344
Page 3 of 3
2017-2018 Head Start/Early Head Start/Early Education and Support Programs Recruitment and Enrollment Plan, Approved by Policy Council on 02/15/2017 and approved by Board of Supervisors on xx/xx/xxxx.
ACTIVITIES PERSON (S)
RESPONSIBLE TIMELINE LOCATION INFORMATION TO INCLUDE DISTRIBUTION
Any opportunity for free ads
in local media
Assistant Directors,
Analysts, ERSEA
Manager
Spring-Fall Public Services Announcements, Facebook/
social media, local newspaper agencies,
Penny Saver, Grapevine, Craigslist etc.
Short information on program, in
English and Spanish
Contact information (Recruitment
hotline)
Publications in print and online
Community Events ALL STAFF Ongoing Contra Costa County Information on employment for
teachers
Informational Flyers
Magnets, etc. with brief
information
Community
Maintain supply of free Head
Start pamphlets (order from
ACF)
Site Supervisors,
Managers for HB and
Partners
Comp. Services Asst.
Managers
Ongoing All CSB Centers
All Partner/Delegate centers
One Stop Career Centers
Human Services Department
SS of WIC
SparkPoint
Family Justice Center
LiHEAP office
Description of Head Start
program and sample activities
Sites could add local contact
information (stamp local info on
back), if desired
Community
Implement streamlined
referral processes per MOUs
ERSEA Manager Ongoing CFS
BBK
RCEB
Health Services
CalWorks
READingAdvantage (READ)
Nurse-Family Partnership (NFP)
Protocol and Procures
Forms
Tracking of special referrals
Organizations noted in
“Location” section.
Recruitment through
partnerships
ERSEA Manager, Comp.
Services Managers,
Partner Analyst
Ongoing CSB’s Head Start and State child development
partner agencies
Information on CSB’s HS services
including different program
models to meet client needs
Site location and contact list
Transfer coordination
Childcare and development
partnerships
March 21, 2017 Contra Costa County Board of Supervisors Minutes 345
RECOMMENDATION(S):
ADOPT Resolution No. 2017/110 updating and reaffirming the County Debt Management Policy.
FISCAL IMPACT:
No specific fiscal impact.
BACKGROUND:
On December 7, 2006 the Finance Committee reviewed and discussed a report regarding establishing a County Debt
Management Policy. The Committee directed staff to report to the full Board on December 19, 2006 the
recommendation to adopt a formal County Debt Management Policy. A formal policy was adopted on December 19,
2006 (Resolution No. 2006/773).
The Board of Supervisors has worked exceptionally hard to address the County’s financial issues and has set very
ambitious and necessary goals for lowering cost growth, balancing the budget, and increasing reserves. These
solutions are aimed at addressing both short and long term needs and improving the County’s future ability to
maintain public services. There are four major financial areas the County Administrator’s office identified which
benefited from formal policies:
Budget Policy (established November 2006)
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 68
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 21, 2017
Contra
Costa
County
Subject:ADOPT Resolution No. 2017/110 reaffirming the County Debt Management Policy, which replaces Resolution No.
2016/111
March 21, 2017 Contra Costa County Board of Supervisors Minutes 346
BACKGROUND: (CONT'D)
General Fund Reserve Policy (established December 2005)
Facilities Maintenance (included in Budget Policy)
Debt Management Policy (established December 2006)
Debt affordability standards help the County to evaluate when, why, and how much debt should be issued. In
addition to debt affordability standards, the County also adopted a formal Debt Management Policy. The Debt
Management Policy:
Establishes parameters for issuing and managing debt
Provides guidance to decision makers so as not to exceed the debt affordability standards
Directs staff on objectives to be achieved both pre- and post-issuance
Promotes objectivity in decision-making and limits the role of political influence
Facilitates the process by considering and making important policy decisions in advance of an actual
financing
Periodically, policies should be revised to keep current with best practices or changes in laws. The Debt
Affordability Advisory Committee reviews the existing Debt Policy on an annual basis and makes
recommendations for revisions to the Board of Supervisions. The following revisions have been made since
original adoption:
On December 11, 2012, the Board of Supervisors adopted the Debt Affordability Advisory Committee's
recommendations and added two additional appendix to the Debt Management Policy (Appendices 2 and 3)
and amended two existing sections. The purpose of the Post-Issuance Tax Compliance Procedures for
Tax-Exempt and Build America Bonds appendix (Appendix 2) was to establish policies and procedures in
connection with tax-exempt bonds and "Build America Bonds" issued by the County of Contra Costa and
the County of Contra Costa Public Financing Authority so as to ensure that the County complies with all
applicable post-issuance requirements of federal income tax law needed to preserve the tax-exempt or Build
America bonds status of bonds. In recognition of the importance of the County meeting its disclosure
obligations pursuant to S.E.C. Rule 15c(2)-12, the Committee directed the Finance Director to annually
update the Disclosure Requirements Listing that appears in Appendix 3 as well as cause timely filing by the
Dissemination Agent of the requisite Annual Reports required under the respective Continuing Disclosure
Certificates. Section I of the Policy was amended to require the Debt Affordability Advisory Committee’s
review of the debt performance of the Community Facilities Districts (Appendix 4), Multifamily Mortgage
Revenue Bond Program (Appendix 5), and the Successor Agency to the former Contra Costa County
Redevelopment Agency (Appendix 6) to assure that prudent debt management practices extend to these
important debt issuers. Section IV.B of the Policy was updated to require the County to issue Requests for
Qualifications (RFQs) for financial advisor, bond counsel, disclosure counsel and tax counsel every three
years.
On March 25, 2014, the Board of Supervisors adopted the Debt Affordability Advisory Committee's
recommendations and updated Section II of the Policy to reflect the County's upgraded rating tier from
Standard and Poor's of "AAA", and Appendix 3 to reflect the current annual disclosure requirement listing.
On March 31, 2015, the Board of Supervisors adopted the Debt Affordability Advisory Committee's
recommendations and updated Appendix 2 of the Policy to reflect updated post-issuance compliance
requirements for private placements/direct loans. This is in response to a new law that went into effect
January 1 that requires all issuers to report private placements/direct loans to the California Debt and
Investment Advisory Commission (CDIAC) within 21 days of their occurrence (AB-2274, Chapter 181,
Statutes of 2014).
On July 16, 2015 the Board of Supervisors adopted the Debt Affordability Advisory Committee's
recommendations and updated Debt Affordability measures to better track with current metrics used by
credit rating agencies to evaluate the County's financial position.
On August 25, 2015 the Board of Supervisors adopted updates to Appendix 3 of the Policy to include
updated disclosure requirements and procedures.
On March 8, 2016, the Board of Supervisors reaffirmed the Debt Management Policy.
The Debt Affordability Advisory Committee met on March 10, 2017 and reviewed the draft FY 2015/16 DebtMarch 21, 2017 Contra Costa County Board of Supervisors Minutes 347
The Debt Affordability Advisory Committee met on March 10, 2017 and reviewed the draft FY 2015/16 Debt
Report, which includes the Debt Management Policy as an Appendix. Today's action would reaffirm the Debt
Management Policy as Resolution No. 2017/110 and include the attached version by reference.
CONSEQUENCE OF NEGATIVE ACTION:
The policy will not be formally reaffirmed by the Board.
AGENDA ATTACHMENTS
Resolution No. 2017/110
CCC Debt Management Policy, March 2017
MINUTES ATTACHMENTS
Signed Resolution No. 2017/110
March 21, 2017 Contra Costa County Board of Supervisors Minutes 348
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/110
IN THE MATTER OF: REAFFIRMING THE COUNTY DEBT MANAGEMENT POLICY
WHEREAS, the Contra County County Board of Supervisors, acting in its capacity as the Governing Board of the County of
Contra Costa and for Special Districts, Agencies and Authorities governed by the Board wishes to reaffirm its Debt Management
Policy, currently adopted as Resolution No. 2016/111.
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors, acting in its capacity as the
Governing Board of the County of Contra Costa and for Special Districts, Agencies and Authorities governed by the Board, takes
the following actions:
1. The County Debt Management Policy, Resolution No. 2016/111 is hereby replaced by this Resolution No. 2017/110, including
the Debt Management Policy as attached.
Contact:
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: March 21, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 349
March 21, 2017 Contra Costa County Board of Supervisors Minutes 350
March 21, 2017Contra Costa County Board of Supervisors Minutes351
March 21, 2017Contra Costa County Board of Supervisors Minutes352
March 21, 2017Contra Costa County Board of Supervisors Minutes353
March 21, 2017Contra Costa County Board of Supervisors Minutes354
March 21, 2017Contra Costa County Board of Supervisors Minutes355
March 21, 2017Contra Costa County Board of Supervisors Minutes356
March 21, 2017Contra Costa County Board of Supervisors Minutes357
March 21, 2017Contra Costa County Board of Supervisors Minutes358
March 21, 2017Contra Costa County Board of Supervisors Minutes359
March 21, 2017Contra Costa County Board of Supervisors Minutes360
March 21, 2017Contra Costa County Board of Supervisors Minutes361
March 21, 2017Contra Costa County Board of Supervisors Minutes362
March 21, 2017Contra Costa County Board of Supervisors Minutes363
March 21, 2017Contra Costa County Board of Supervisors Minutes364
March 21, 2017Contra Costa County Board of Supervisors Minutes365
March 21, 2017Contra Costa County Board of Supervisors Minutes366
March 21, 2017Contra Costa County Board of Supervisors Minutes367
March 21, 2017Contra Costa County Board of Supervisors Minutes368
March 21, 2017Contra Costa County Board of Supervisors Minutes369
March 21, 2017Contra Costa County Board of Supervisors Minutes370
March 21, 2017Contra Costa County Board of Supervisors Minutes371
March 21, 2017Contra Costa County Board of Supervisors Minutes372
March 21, 2017Contra Costa County Board of Supervisors Minutes373
March 21, 2017Contra Costa County Board of Supervisors Minutes374
March 21, 2017Contra Costa County Board of Supervisors Minutes375
March 21, 2017Contra Costa County Board of Supervisors Minutes376
March 21, 2017Contra Costa County Board of Supervisors Minutes377
March 21, 2017Contra Costa County Board of Supervisors Minutes378
March 21, 2017Contra Costa County Board of Supervisors Minutes379
March 21, 2017Contra Costa County Board of Supervisors Minutes380
March 21, 2017Contra Costa County Board of Supervisors Minutes381
March 21, 2017Contra Costa County Board of Supervisors Minutes382
March 21, 2017Contra Costa County Board of Supervisors Minutes383
March 21, 2017Contra Costa County Board of Supervisors Minutes384
March 21, 2017Contra Costa County Board of Supervisors Minutes385
March 21, 2017Contra Costa County Board of Supervisors Minutes386
March 21, 2017Contra Costa County Board of Supervisors Minutes387
March 21, 2017Contra Costa County Board of Supervisors Minutes388
March 21, 2017Contra Costa County Board of Supervisors Minutes389
March 21, 2017Contra Costa County Board of Supervisors Minutes390
March 21, 2017Contra Costa County Board of Supervisors Minutes391
March 21, 2017Contra Costa County Board of Supervisors Minutes392
March 21, 2017Contra Costa County Board of Supervisors Minutes393
March 21, 2017Contra Costa County Board of Supervisors Minutes394
March 21, 2017Contra Costa County Board of Supervisors Minutes395
March 21, 2017Contra Costa County Board of Supervisors Minutes396
March 21, 2017Contra Costa County Board of Supervisors Minutes397
March 21, 2017Contra Costa County Board of Supervisors Minutes398
March 21, 2017Contra Costa County Board of Supervisors Minutes399
March 21, 2017Contra Costa County Board of Supervisors Minutes400
March 21, 2017Contra Costa County Board of Supervisors Minutes401
March 21, 2017Contra Costa County Board of Supervisors Minutes402
March 21, 2017Contra Costa County Board of Supervisors Minutes403
March 21, 2017Contra Costa County Board of Supervisors Minutes404
March 21, 2017Contra Costa County Board of Supervisors Minutes405
March 21, 2017Contra Costa County Board of Supervisors Minutes406
March 21, 2017Contra Costa County Board of Supervisors Minutes407
March 21, 2017Contra Costa County Board of Supervisors Minutes408
March 21, 2017Contra Costa County Board of Supervisors Minutes409
March 21, 2017Contra Costa County Board of Supervisors Minutes410
March 21, 2017Contra Costa County Board of Supervisors Minutes411
RECOMMENDATION(S):
ACCEPT the Phase II Triennial Advisory Body Review report, attached, as prepared by the County
Administrator's Office.
1.
DIRECT staff to report back by May 2017 with a plan to increase outreach for filling vacant Board committee
and commission seats that includes working with each Board office to advertise District seat openings with a
goal of encouraging diverse representation on these bodies.
2.
REQUEST the First Five Commission update its by-laws and make a recommendation regarding the number of
designated alternates.
3.
DIRECT the Equal Employment Opportunity Officer to work with the Advisory Council on Equal
Employment Opportunity to update its by-laws to redefine its mission.
4.
DIRECT staff to report back to the IOC by July 2017 with a more detailed assessment of the status of
Municipal Advisory Councils (MACs) including by-laws and annual reports, and to provide refresher training
to employees staffing the MACs as well as County Service Areas on administrative procedures.
5.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
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: March 21, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: CAO, Clerk of the Board , IOC Staff
C. 67
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:March 21, 2017
Contra
Costa
County
Subject:Advisory Body Triennial Review - Phase II Report and Recommendations
March 21, 2017 Contra Costa County Board of Supervisors Minutes 412
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Board of Supervisors is the governing authority for a large number of boards, commissions and committees
serving a variety of governmental functions, both mandatory and advisory. The Board approved Resolution Nos.
2012/497 and 2012/498, which formalized a "triennial sunset review process" of these bodies so that a third of
these bodies are reviewed annually. The Board approved Phase I of this review on December 5, 2016.
The Internal Operations Committee reviewed and discusses the Phase II findings and recommendations prepared
by Chief Assistant County Administrator Allison Picard, who presented the report at the IOC's regular meeting of
March 13, 2017. The IOC concurs with the staff recommendations, which are forwarded to the Board today for
consideration along with the staff report, attached hereto. Following is a summary of the recommendations:
IHSS Public Authority Advisory Cte No follow-up actions are recommended.
County Planning Commission No follow-up actions are recommended.
First 5 Children & Families Commission
Recommendation to update by-laws and
develop a recommendation regarding the
number of alternate members.
Local Planning and Adv Council for Early Care and
Education No follow-up actions are recommended.
Mental Health Commission No follow-up actions are recommended.
Equal Employment Opportunity Adv Council Recommendation to update by-laws and
clarify mission.
Family & Children's Trust Committee No follow-up actions are recommended.
Council on Homelessness No follow-up actions are recommended.
Municipal Advisory Councils
Recommendation for staff to report back
in July and to provide refresher training
on administrative and fiscal policies and
procedures.
County Service Areas
Recommendation for staff to report back
in July and to provide refresher training
on administrative and fiscal policies and
procedures.
ATTACHMENTS
Phase II Triennial Advisory Body Review - Report and Recommendations
March 21, 2017 Contra Costa County Board of Supervisors Minutes 413
County of Contra Costa
OFFICE OF THE COUNTY ADMINISTRATOR
MEMORANDUM
DATE: March 6, 2017
TO: Internal Operations Committee
Supervisor Candace Anderson, Chair
Supervisor Diane Burgis, Vice-Chair
FROM: Allison Picard, Chief Assistant CAO
SUBJECT: Triennial Review – Phase II Report
RECOMMENDATION:
ACCEPT the Triennial Review Phase II Report and the specific recommendations
summarized below:
1) Direct staff to report back by May 2017 with a plan to increase outreach for
filling vacant Board committees and commissions that includes working with
each Board office to advertise openings in their specific District with a goal of
encouraging diverse representation on these bodies.
2) Request the First Five Commission update their by-laws and make a
recommendation regarding the number of designated alternates.
3) Refer to the Board’s Hiring Outreach Oversight Committee an update of the by-
laws for the Advisory Council on Equal Employment Opportunity.
4) Direct staff to report back to the Committee by July 2017 with a more detailed
assessment of the status of Municipal Advisory Councils including by-laws and
annual reports, and to provide refresher training to employees staffing the
MACs as well as CSAs on administrative procedures and fiscal requirements.
OVERVIEW
The Board of Supervisors is the governing authority for a large number of boards,
commissions and committees serving a variety of governmental functions, both mandatory
and advisory. The Board approved Resolutions (2012/497 and 2012/498) which
formalized a "triennial sunset review process" of these bodies so that a third of these
March 21, 2017 Contra Costa County Board of Supervisors Minutes 414
County Administrator's Office Contra Costa County
p. 2
bodies are reviewed annually. The Board approved Phase I of this review on December 5,
2016.
Summary Findings for Phase II
All of the bodies reviewed in this period are fulfilling their function and no major changes
are recommended. A number of bodies requested assistance in filling their vacancies and
promoting diversity in these appointments. It is recommended that the Deputy Clerk to
the Board, whose office tracks Board appointments, work with each Board office in
improving outreach when vacancies are identified for this purpose, and report back on
their efforts.
An update of the by-laws for both the First Five Commission (focusing on the number of
Commission alternates appointed) and the Advisory Council on Equal Employment
(redefining their mission) is recommended.
Not all Municipal Advisory Committees are active, and there were inconsistent responses
to the review questionnaire making it difficult to fully assess their effectiveness. The
review also demonstrated that the by-laws for these bodies should be updated to reflect
current Board policy in areas such as conflict of interest, budget and other procedures. For
this reason, it is recommended that staff return to the committee with specific by-law
recommendations as well as provide refresher training to the staff supporting these bodies
on administrative procedures related to making an annual report of activities, tracking
meeting agendas and minutes as well as budget oversight and general record keeping.
Below is a list of bodies included in the Phase II review that are either mandated to exist or
are discretionary to the Board. A more detailed description of each body follows that
describes its purpose, whether the current membership and meeting frequency is
appropriate to carry out its mission, and if any changes to operating policies or by-laws are
recommended by staff.
A) Mandated Boards, Commissions, or Committees:
1. Contra Costa In-Home Supportive Services (IHSS) Public Authority Advisory
Committee
2. Contra Costa County Planning Commission
3. First 5 Children and Families Commission
4. Local Planning and Advisory Council for Early Care and Education
5. Contra Costa Mental Health Commission
B) Discretionary Boards, Commission, or Committees
1. Advisory Council on Equal Employment Opportunity
March 21, 2017 Contra Costa County Board of Supervisors Minutes 415
County Administrator's Office Contra Costa County
p. 3
2. Family & Children's Trust Committee
3. Contra Costa Council on Homelessness
4. Municipal Advisory Committees (MACs):
Alamo
Bay Point
Bethel Island
Byron
Contra Costa Centre
Diablo
El Sobrante
Kensington
Knightsen (Town)
North Richmond
Pacheco
Rodeo
County Service Areas (CSAs):
County Service Area P-2A; Blackhawk – Public Protection services
County Service Area P-2B; Alamo – Public Protection services
County Service Area P-5; Round Hill – Public Protection Services
County Service Area P-6; countywide unincorporated excluding Kensington –
Extended police protection services
County Service Area R-10; Rodeo – Recreation services
March 21, 2017 Contra Costa County Board of Supervisors Minutes 416
County Administrator's Office Contra Costa County
p. 4
A. MANDATED BOARDS, COMMISSIONS OR COMMITTEES
A-1: Contra Costa In-Home Supportive Services Public Authority
Advisory Committee
Target Population: In Home Supportive Services recipients and care providers
Background
The In Home Supportive Services (IHSS) Program is outlined in the California Welfare and
Institutions Code and provides essential support services to elderly, blind and/or disabled
persons who lack full independence, and who require support services to assist them with
daily activities.
The Contra Costa County Board of Supervisors is the Board of Directors for the Contra
Costa In-Home Support Services Public Authority. The committee reports that no
significant changes have occurred in its mandate since the committee was established.
The committee provides a forum for discussion among care-givers, persons served by IHSS
programs, and community advocates to discuss issues relevant to in home supportive
services. The committee's policies and procedures indicate the committee also participates
in 'making final decisions regarding removal of providers or consumers from the [IHSS]
Registry.'
The committee receives updates from the County's Employment and Human Services
Department concerning items such as training activities available for IHSS care providers
and consumers, budget and legislative changes or advocacy issues affecting the State IHSS
program and its constituencies, and anti-fraud and quality assurance initiatives.
The committee's current focus, in addition to its usual activities, is to increase its
membership. The advisory committee reports that of 11 authorized seats members, the
committee has averaged approximately 7 filled seats despite marketing efforts.
Discussion
The agendas and minutes that were submitted for the last three years are in good order.
The minutes reflect that the committee has met regularly pursuant to the California Brown
Act and County Better Government Ordinance, and has worked consistently toward its
identified objectives. The committee does not recommend any changes to its bylaws,
membership requirements, or seat structure.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 417
County Administrator's Office Contra Costa County
p. 5
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost.
The committee is currently staffed by the Employment and Human Services department.
The committee's level of activity is appropriate for the advisory body's scope and
legislative mandate.
Whether there is a need to clarify the policies and procedures under which the
advisory body operates.
The committee appears to be operating effectively according to written policies and
procedures that were approved in 2010.
Department Staff Liaison and Department Head recommendations
The IHSS Advisory Committee is mandated under the State Welfare and Institutions Code
12301.6. No changes are recommended by staff.
CAO Recommendation
No changes are needed to the In Home Supportive Services Advisory Committee. The
committee is mandated, and is consistent with the Board of Supervisor's election to serve
as the governing body of IHSS.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 418
County Administrator's Office Contra Costa County
p. 6
A-2: Contra Costa County Planning Commission
Target Population: The Planning Commission reviews planning activities that occur in
unincorporated areas of Contra Costa County
Background
The Planning Commission is an example of an independent, decision-making public entity
that is mandated by the State of California to perform certain local duties for the citizens of
Contra Costa County. Because the Planning Commission is authorized under State law to
make "administrative decisions" on relevant subject matter that are independent from the
decisions of the Board of Supervisors, it is often referred to as an "independent"
commission.
The Planning Commission is responsible for planning matters prescribed by law within the
unincorporated area of Contra Costa County and hears all appeals from the Zoning
Administrator. The Commission consists of 7 members appointed by the Board of
Supervisors with one from each Supervisorial District and two appointed by the Board as a
whole.
Discussion
The agendas and minutes that were submitted for the last three years are in good order.
The minutes reflect that the committee has met regularly pursuant to the California Brown
Act and County Better Government Ordinance, and has performed substantial public
hearing duties as described in the California Government Code and the County Ordinance
Code. The Planning Commission does not recommend any changes to its membership or
seat structure.
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost.
The Planning Commission is currently staffed by the Department of Conservation and
Development (DCD). The Planning Commission is funded by annual appropriations in
DCD's budget as approved by the Board of Supervisors.
Whether there is a need to clarify the policies and procedures under which the
Planning Commission (or agency) operates.
The Planning Commission appears to be acting effectively with no request for clarification
of policy or procedures.
Department Staff Liaison and Department Head recommendations
Staff has no recommendations regarding the Commission.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 419
County Administrator's Office Contra Costa County
p. 7
CAO Recommendation
The Planning Commission is a mandated body and no changes are recommended by staff.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 420
County Administrator's Office Contra Costa County
p. 8
A3. First 5 Children and Families Commission
Target Population: Children ages 0 to 5 years old and their families in Contra Costa
County
Background
The First 5 Commission was established pursuant to the California Constitution following
approval by the voters of Proposition 10 in November 1998. Proposition 10 set aside State
tobacco tax revenues received to fund local child care services, early education and child
development programs, and family support services that are coordinated and managed by
local "First 5 Commissions."
Under Proposition 10 and its enabling legislation, the First Five commissions are
independent local bodies. They are independent local agencies, separate from County
government. First 5 Commissioners (board members) are appointed by the Board of
Supervisors. The structure and functions of the Commission are determined by Health and
Safety Code 130140.1. One Member of the Family and Children's Commission is required
to be the Chair of the Board of Supervisors or another Board member designated by the
Chair. The County Health Officer is also required to be a member of the Commission.
The Commission’s recent activities have included work to establish a Quality Rating and
Improvement System (QRIS) to assess the quality of service provided by more than 100
public and private providers of early learning services to low-income/high-need children;
promoting early developmental screening of all children and assisting parents to locate
appropriate resources for early childhood development as needed; and continuing
development of "First Five" centers which serve over 2000 families with young children
each year.
The Commission's current focus is the implementation of a new Strategic Plan for 2016-20,
and taking an increasing role in advocacy for organizational change, policies that support
young children and their families, and sustainable funding.
Discussion
The First Five Commission agendas and minutes that were submitted for the last three
years are in good order. The minutes reflect that the Commission has met regularly
pursuant to the California Brown Act and County Better Government Ordinance, and has
worked consistently toward implementing the Strategic Plan that is currently in effect.
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost.
The Commission has its own staff subject to the discretion of the First 5 Commission as the
executive board for the agency. The Commission's costs are funded by the State.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 421
County Administrator's Office Contra Costa County
p. 9
Whether there is a need to clarify the policies and procedures under which the
advisory body operates.
No changes recommended.
Department Staff Liaison and Department Head recommendations
The Commission's membership consists of nine Commissioners and nine Alternate
Commissioners, making it the largest county First Five Commission in the State. The
Executive Director recommends reducing the number of alternates from 9 to perhaps 2 or
3 at large members. He recommends reviewing this with the Commission and bringing a
recommendation back to the Board of Supervisors for consideration.
CAO Recommendation
This Commission is mandated and therefore must continue to exist. Staff concurs with the
recommendation to review the number of Commission alternates.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 422
County Administrator's Office Contra Costa County
p. 10
A4. Local Planning and Advisory Council for Early Care and Education
Target Population: Community agencies and stakeholders working to support low
income children and families, public agencies, educational institutions and other
community stakeholders that provide services to families and young children
Background
The Local Planning and Advisory Council for Early Care and Education (LPC) was
established to administer Federal funds provided by the California Department of
Education (through the Federal Child Care and Development Block Grant Program) for
local child care planning activities, and, in particular, to identify local priorities among
geographic areas for the development of increased or enhanced child care, early childhood
education, child development, and family support services. The County Superintendent of
Schools and the Board of Supervisors serve as the governing and appointing bodies of the
Council.
Education Code Section 8499.3 further describes the mandates of the Council which
include in part:
Conduct an assessment of child care needs no less than every 5 years;
Prepare comprehensive countywide plans to mobilize public and private resources;
Conduct local forums to encourage public input; and
Foster local partnerships with public and private entities performing related
services
The LPC recent activities have included, in addition to its regular meetings and program
planning activities, the annual Young Children's Forum; a professional development
program for child care providers and early childhood educators; and review and discussion
of plans for new child care facilities in the County.
The LPC current focus is to continue to identify child care priorities in Contra Costa County
in order to allocate Federal child care grant funds, as required by its mandate. The planning
and advisory council is focused heavily on training early childhood educators and
improving programs in early childhood education and child development.
Discussion
The agendas and minutes that were submitted for the last three years are in good order.
The minutes reflect that the LPC has met regularly pursuant to the California Brown Act
and County Better Government Ordinance, and has worked consistently toward its
identified objectives to coordinate local child care resources pursuant to the Federal Child
Care and Development Block Grant Program.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 423
County Administrator's Office Contra Costa County
p. 11
Whether the advisory body's focus and membership is consistent with its purpose.
Whether the meeting frequency is appropriate for the advisory body's workload.
The LPC does not recommend any changes to its bylaws, membership requirements, or
seat structure. The LPC has recently revised its bylaws to create subcommittees to increase
effectiveness. The information provided by staff reflects an active and collaborative LPC
that works closely with other planning agencies and advisory committees in the County on
a continuous basis.
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost.
The LPC is funded by Federal funds provided through the State Department of Education.
Whether there is a need to clarify the policies and procedures under which the
advisory body operates.
The LPC was organized to identify local funding priorities for Federal funds to provide or
expand child care services, especially to under-served areas or populations. This federal
mandate gives clear direction to Council activities, which are also subject to State and
Federal oversight. Therefore no changes appear to be necessary in the LPC operating
procedures.
The Council has expressed concern about difficulty it has experienced filling its vacant
seats. Membership on the Council has been reduced from 30 seats that were designated at
inception in 1991, to 25 seats in 2003, and then to 20 seats in 2012. Nonetheless, the
Council reports that it struggles to identify potential members and fill vacancies. The
Council has asked for more support from the Board of Supervisors, "to identify and
recommend individuals" for appointment.
CAO Recommendation
The LPC is required by law for the allocation of Federal child care funds under the Block
Grant program. No changes are recommended for this mandated body.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 424
County Administrator's Office Contra Costa County
p. 12
A5. Mental Health Commission
Target Population: Severely and persistently mentally ill individuals and their family
members in Contra Costa County
Background:
The Mental Health Commission is mandated in the California Welfare and Institutions Code,
Section 5604, which requires the establishment of a "local mental health services board."
Under State law, one member of the "local mental health board" shall be a Member of the
Board of Supervisors.
The purpose of the Mental Health Commission is to review and evaluate the community's
mental health needs, services, facilities, and special problems; to review any County
agreements entered into pursuant to Section 5650 of the Welfare and Institutions Code; to
advise the governing body and local mental health director as to any aspect of the local
mental health program; to submit an annual report to the Board of Supervisors; review and
make recommendations regarding the appointment of a local director of mental health
services; review the County's performance outcome data and communicate its findings to
the State Mental Health Commission; and assess the impact of the realignment of services
from the State to the County on services delivered to clients and the local community.
The committees' recent activities have included ongoing mental health services planning
and coordination as specified in State law. The Mental Health Commission's four
subcommittees are: Executive Committee; Criminal Justice Committee; Mental Health
Services Act/Finance Committee; and Quality of Care Committee. The Mental Health
Commission was recently involved in the implementation of "Laura's Law" in Contra Costa
County, and continues to advocate for more housing with embedded treatment for the
seriously mentally ill, additional services for children as well as those individuals who are
incarcerated or on probation.
The committee's current focus is mental health services planning and coordination as
specified in State law. The Chair and Vice Chair of the Mental Health Commission meet at
least monthly with the Director of Behavioral Health of the Health Services Department.
Discussion
The agendas and minutes submitted for the last three years are in good order. The minutes
reflect that the committee has met regularly pursuant to the California Brown Act and
County Better Government Ordinance, and has created detailed minutes of its extensive
strategic planning and community engagement activities.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 425
County Administrator's Office Contra Costa County
p. 13
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost
The committee is currently staffed by the Health Services Department which develops and
distributes materials, organizes meetings, plans agendas, etc.
Whether there is a need to clarify the policies and procedures under which the
advisory body operates
The Mental Health Commission is a well-organized and fully operational local mental
health board, and includes a Member of the Board of Supervisors who participates in its
programs and services.
CAO Recommendation
No changes are recommended to this mandated body.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 426
County Administrator's Office Contra Costa County
p. 14
Discretionary Boards, Commissions, or Committees
B1. Advisory Council on Equal Employment Opportunity
Target Population: County employees hired, promoted or terminated to ensure the goal of
equal opportunity and a workforce that is reflective of the community
Background
The purpose of the committee, as originally established, was to review County workforce
characteristics (statistics) to identify disparities in representation among groups, based on
County demographics, and to expand outreach which is further described in the County's
"Affirmative Action Plan." This originally was the result of a court order to ensure that the
County diligently worked toward having a workforce that is reflective of its community.
That court order has since been vacated. However, it is recommended that the Council still
exist for this important purpose.
The committee's current focus continues to be the review of workforce demographic
statistics, and meeting with departments and outside organizations to increase outreach
for employment to groups that are under-represented in the County workforce. However,
the Advisory Council has requested clarification of its current mission and priorities due to
the termination of the consent decree under which it was originally established.
Discussion
The agendas and minutes that were submitted for the last three years are in good order.
The minutes reflect that the committee has met regularly pursuant to the California Brown
Act and County Better Government Ordinance.
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost
The committee is currently staffed by the EEO Officer through the Risk Management
Division of the County Administrator's Office.
Whether there is a need to clarify the policies and procedures under which the
advisory body operates
No changes to policies or procedures are recommended.
Department Staff Liaison and Department Head recommendations
The EEO Officer recommends that the Advisory Council's by-laws be updated to reflect a
renewed mission and direct its future activities and goals.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 427
County Administrator's Office Contra Costa County
p. 15
CAO Recommendation
The by-laws were last modified in 1992 and an update is appropriate.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 428
County Administrator's Office Contra Costa County
p. 16
B2. Family and Children's Trust Committee (FACT)
Target Population: Prevention and Treatment of child abuse and neglect for children and
families in Contra Costa County
Background
The Family and Children's Trust Committee (FACT) was established in 1985 to make
funding recommendations on the allocation of specific funds for the prevention and
treatment of child abuse and neglect, and to provide supportive services for families and
children.
FACT reports its current role as providing supplemental funding for programs and agencies
that support child abuse prevention, intervention and treatment as well as related family
services, based on a bi-annual needs analysis.
FACT currently issues a flyer that is sent with annual property tax bills to inform property
owners of FACT and to request donations. The contributions are allocated to the Ann Adler
Family and Children's Trust Fund.
The committee reports that no significant changes have occurred in its mandate since the
committee was established.
The committees' recent activities have included a bi-annual needs survey of agencies and
families (or guardians), issuing Request for Proposals for distribution of available funds,
monitoring contracts, and performing site visits to contracted agencies or providers.
The committee's current focus has included discussion of possible new fund-raising
activities in addition to the statutory funds received to support of program expansion and
public awareness of the committee and its services.
Discussion
The agendas and minutes that were submitted for the last three years are in good order.
The minutes reflect that the committee has met regularly pursuant to the California Brown
Act and County Better Government Ordinance, and has worked consistently toward its
identified objectives.
Whether the advisory body's focus and membership is consistent with its purpose.
Whether the meeting frequency is appropriate for the advisory body's workload.
Staff does not recommend any changes to the committee membership requirements or
meeting schedule.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 429
County Administrator's Office Contra Costa County
p. 17
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost.
FACT is currently staffed by the Employment and Human Services Department. The
Committee has requested that additional dedicated EHSD staff be assigned to assist with
the mission of the Committee. However, the cost for increased administrative costs would
be deducted from funding direct services to the community. Therefore the department
recommends no change in dedicated staffing.
The Committee reported:
● FACT has annual revenues of approximately $615,000 annually comprised of
$50,000 from the Ann Adler Family and Children's Trust Fund; $200,000 from the
County's Children's Trust Fund (from a portion of birth certificate fees); $25,000
from the California Kids' Plate Fund (from license plate fees paid to the State);
$300,000 from the Child Abuse Prevention Intervention and Treatment Program
(CAPIT), a State-funded program; and $40,000 from the Community Based Child
Abuse Prevention Program (CBCAP), a State-funded program.
● FACT has discussed increasing "innovation" in the provision of child abuse
prevention and family support services by awarding "innovation funding awards…
to smaller agencies that serve unique populations or that provide novel education
and intervention approaches…"
Whether there is a need to clarify the policies and procedures under which the
advisory body operates.
The committee does not recommend any changes to its bylaws or policies.
Department Staff Liaison and Department Head recommendations
Staff made no recommendations for any changes to this committee.
CAO Recommendation
No changes are recommended to this committee.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 430
County Administrator's Office Contra Costa County
p. 18
B3. Contra Costa Council on Homelessness
Target Population: People who are homeless or at risk of homelessness
Background
The "Continuum of Care" is a Federal program enacted in 1997 which distributes Federal
Funds through the U.S. Department of Housing and Urban Development (HUD) to local
and/or regional planning agencies that serve as fiscal agents. These planning agencies then
contract with non-profit agencies to provide services and programs to serve the homeless,
or to prevent homelessness.
The "Continuum of Care Advisory Board" was established by the Board of Supervisors by
Board Order on May 20, 1997 based on recommendations from the Director of Public
Health, to assist the Health Services Department to monitor the County's Homeless Plan
and assist in the establishment of annual priorities based on the Homeless Plan.
After the Advisory Committee was created in 1997, it was renamed and restructured based
on program revisions. In 2004 the Board approved "Ending Homelessness in Ten Years," a
county-wide plan for the communities of Contra Costa. In 2008, the Board approved the
merger of the Homeless Continuum of Care Advisory Board with the Homeless Inter-
jurisdictional Interdepartmental Work Group (the initial group responsible for overseeing
the implementation of the 10-year plan). It is now called the Contra Costa Inter-
Jurisdictional Council on Homelessness (IJCH). A Consumer Board was also created to
provide valuable information to the Council on the effectiveness of programs and the gaps
in services.
In June 2013 the IJCH bylaws were amended to revise the committee seat structure and
make other necessary changes. The bylaws also added a requirement that the IJCH
appointed members a complete financial disclosure form pursuant to a Conflict of Interest
Code adopted by the Council. In 2016 the IJCH bylaws were revised to rename the
Interjurisdictional Council on Homelessness as the "Contra Costa Council on
Homelessness".
The purpose of the Contra Costa Council on Homelessness, as stated in the bylaws
approved in 2016, is to act as the planning body that coordinates the community's policy,
strategies, and activities toward preventing and ending homelessness. The revised bylaws
now specify the role of the Council on Homelessness as follows:
(1) to be the governing body for the Contra Costa Continuum of Care;
(2) to provide advice and input on the operations of homeless services, program
operations, and program development efforts;
(3) to establish the local process for applying, reviewing and prioritizing project
applications for funding in HUD Homeless Assistance Grant Competitions, including the
Continuum of Care program and the Emergency Solutions Grant Program;
March 21, 2017 Contra Costa County Board of Supervisors Minutes 431
County Administrator's Office Contra Costa County
p. 19
(4) to review, update and approve the Council on Homelessness Governance Charter at
least annually; and
(5) to provide a forum for the Continuum of Care to communicate about the
implementation of strategies to prevent and end homelessness.
The Council on Homelessness has been most active recently in updating the County's
strategic planning process to prevent and end homelessness. In 2014, the Health Services
Department submitted a Strategic Plan update entitled, "Forging Ahead Towards
Preventing and Ending Homelessness."
The committee's current focus is on implementation of the updated Strategic Plan. In the
past three years, the committee has participated in the development of a Coordinated Entry
System and provided recommendations on funding priorities resulting in the award of over
$11 million in Continuum of Care program funds to Contra Costa homeless providers.
Discussion
The agendas and minutes that were submitted for the last three years are in good order.
The minutes reflect that the Council on Homelessness has met regularly pursuant to the
California Brown Act and County Better Government Ordinance, and has been actively
engaged in planning and coordinating a wide range of homeless services with input from
stakeholders and the community.
Whether the advisory body's focus and membership is consistent with its purpose.
Whether the meeting frequency is appropriate for the advisory body's workload.
Staff does not recommend any changes to the committee membership requirements or
meeting schedule.
An evaluation of the amount and type of support provided by the County for its
appropriateness, consistency and cost.
The committee is currently staffed by the Health Services Department.
Whether there is a need to clarify the policies and procedures under which the
advisory body operates.
Staff does not recommend any further changes to its bylaws, membership requirements or
seat structure at this time. However, there may be future changes to the by-laws to reflect
that Federal Health Resources and Services Administration (HRSA) regulations no longer
require the Council on Homelessness to provide oversight to health care for the homeless.
A subcommittee of the Council on Homelessness will be convened to discuss these
potential changes and bring any necessary by-law changes to the Board for approval.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 432
County Administrator's Office Contra Costa County
p. 20
Department Staff Liaison and Department Head recommendations
The Director of Health, Housing and Homeless Services recommends that the advisory
committee continue to exist. The committee is a significant asset to the community and not
only is an advisory body to the Board of Supervisors but also provides important feedback
and input for the Homeless Program staff.
CAO Recommendation
It is recommended that the Council on Homelessness continue in its current form.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 433
County Administrator's Office Contra Costa County
p. 21
B4. Municipal Advisory Councils
Alamo
Bay Point
Bethel Island
Byron
Contra Costa Centre
Diablo
El Sobrante
Kensington
Knightsen (Town)
North Richmond
Pacheco
Rodeo
Background
The Board of Supervisors is authorized under the California Government Code 31010 to
create Municipal Advisory Councils (MACs) to represent the interest of residents of defined
unincorporated areas of the County in order to improve the coordination and provision of
County services and benefits to specific areas. MACs are designed to be flexible and to be
structured by the Board of Supervisors and local residents to best fit the needs of the local
residents living in the unincorporated area. MAC’s have no fiscal or administrative
authority and therefore seek to accomplish its goals through county government. These
advisory bodies are staffed by the Board of Supervisors office in which they are located.
MACs face two ways: towards the County offering views of the community to staff and the
Board; and toward the community, supplying information about County proposals and a
place where individuals can air opinions on community problems and perhaps receive
assistance and guidance. MACs hold public meetings, survey community opinion and speak
for the community to the Board of Supervisors.
The most common subject of activity is land use planning but may also include parks and
recreation, lighting and landscaping, land use and code enforcement, public safety,
transportation or other infrastructure. For land use purposes, MACs provide a vehicle for
local residents to comment on variances, subdivisions and certain other discretionary land
use permits before those permits are decided upon by the County Zoning Administrator or
Planning Commission.
Discussion
New establishing Resolutions were approved by the Board of Supervisors for each
Municipal Advisory Council on August 4, 2009. Together, these resolutions updated and
synchronized the different establishing resolutions that had been previously approved for
each of the Municipal Advisory Councils. On April 16, 2016 the Board approved amending
March 21, 2017 Contra Costa County Board of Supervisors Minutes 434
County Administrator's Office Contra Costa County
p. 22
the by-laws of all MACs to delete any reference to Conflict of Interest Codes as it was
determined that they are not legally required to have this provision or file annual financial
disclosure statements (Form 700). However MAC members are still required to follow
Resolution 2002/376 which is a policy for Board appointees concerning conflicts of
interest and open meetings which states: “All Board Appointees should conduct the public
business as to avoid even any appearance of conflict of interest”.
Currently, the following language is included in MAC 2009 Resolutions regarding County
financial support:
“a. Until such a time that the Board of Supervisors determines there is sufficient budgetary
capacity, the Board shall provide no ongoing professional or clerical staff support to the
Council or funds to pay for any of the Council’s operating costs.”
The Board of Supervisors subsequently approved the allocation of $3,000 annually to each
Municipal Advisory Council. The MAC Resolutions should be amended to reflect this
change.
Some of the MACs are very active and meet regularly and provided reports on their
activities. Others have been dormant with no meetings called. It is recommended that for
those MACs not meeting regularly that staff discuss with each Board office if the Council
still needs to formally exist, if a modification of the meeting schedule might be appropriate
(e.g. quarterly instead of monthly) or if other administrative support is necessary.
Refresher training should be also be provided to the staff supporting the Councils
regarding making an annual report to the Board of Supervisors, the Brown Act, tracking
meetings, budget expenses, etc.
CAO Staff Recommendation
The authorizing Resolutions should be updated to reflect current Board policy and
operational procedures. Additionally, it is recommended that staff work with each Board
office to discuss the activities of each MAC and provide refresher training to support staff
on administrative procedures. CAO and Auditor staff has already begun meeting to update
the training provided to all advisory bodies which will include the specific fiscal
requirements for MACs.
County Service Areas (CSAs)
CSA P-2A: Blackhawk– Public Protection services
CSA P-2B: Alamo – Public Protection services
CSA P-5: Round Hill – Public Protection Services
CSA P-6: Countywide unincorporated excluding Kensington –
Extended police protection services
CSA R-10: Rodeo – Recreation services
March 21, 2017 Contra Costa County Board of Supervisors Minutes 435
County Administrator's Office Contra Costa County
p. 23
Background
County Service Areas (CSAs) are special districts within the County that provide specific
extended benefits or services to residents within the defined area. CSAs are a funding
mechanism to provide specific services such as water, transit, streetlight, or parks and
recreation services through a tax assessment of the residents authorized via a special
election. The County Board of Supervisors acts as the governing board for these dependent
special districts with Public Works providing staff support when applicable. When
appropriate, Supervisorial Districts may request comment or input from MACs on how to
spend CSA funds.
County Ordinance Section 1012 and County Service Area Law (Government Code Section
24210.3) outline the authority and requirements for CSA formation and operation.
Depending on the CSA’s revenue and formation (e.g. assessment versus ad valorem tax
revenue), Public Works presents an annual report to the Board of Supervisors for
confirmation so the annual assessment can be placed on the tax roll. Below is a summary
of each CSA included in this review period:
CSA P-2A Citizens Advisory Committee
The Board established CSA P-2 on November 18, 1969 (Res. No. 69/765) to advise the
Board on the needs of the Alamo/Danville community for extended police services. On July
24, 1984, the Board established Zone A of CSA P-2 (Res. No. 84/440) encompassing the
Blackhawk area and authorized the formation of a Citizens Advisory committee for Zone A.
The Committee’s membership comprises seven (7) members for two-year terms ending
December 31st.
Alamo Police Services Advisory Committee
The Board established Zone B of CSA P-2 on September 10, 1985 (Res. No. 85/537) for
purposes of providing for the implementation and administration of additional extended
police services in the Alamo area and authorized the formation of a Citizens Advisory
committee for Zone B. The CSA P-2 Citizens Advisory Committee at the time was
reconstituted and appointed as the Zone B Citizens Advisory Committee. The Committee
has since been renamed the Alamo Police Services Advisory Committee. The Committee’s
current membership comprises nine (9) members for two-year terms ending December
31st.
CSA P-5 Citizens Advisory Committee
The Board established CSA P-5 on April 18, 1972 (Res. No. 72/257) for the purpose of
financing police services in the Round Hill area of Alamo. The Board appointed the first five
members to the Citizens Advisory Committee on February 13, 1973. The Committee’s
current membership comprises nine (9) members and two (2) alternates for two-year
terms ending December 31st.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 436
County Administrator's Office Contra Costa County
p. 24
CSA P-6 Discovery Bay Zones Citizens Advisory Committee
The Board established CSA P-6 in 1983 for purposes of providing extended police
protection services for most of the unincorporated areas within the County. On June 23,
2009 (item C.124), the Board authorized the formation of a P-6 Citizens Advisory
Committee for Zones 500, 501, 502, 503 and 504 within the Discovery Bay area. The
Committee’s membership comprises five (5) members who reside within the P-6 Discovery
Bay Zones 500-504, with no more than two appointees residing within any one Zone.
Appointees serve two-year terms ending December 31st.
CSA R-10: Rodeo
This CSA was formed in 1987 for the purpose of recreation services through the operation
of the Lefty Gomez Community Center and its baseball fields. It serves approximately 7.37
square miles and the Citizens Advisory Committee meets regularly. Administrative
oversight is provided by staff from the Board of Supervisors District V office.
Discussion
The Citizens Advisory Committees’ focus and membership continue to be consistent with
their intended purpose. At this time, staff recommends maintaining the Committees,
including their membership requirements and seat structure as they currently stand in
order to continue advising the Board of Supervisors on the police or recreation services
needs of these communities.
CAO Recommendation
Similar to the MACs, it is recommended that refresher training be provided to the staff
supporting these bodies on administrative procedures.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 437
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment/Extension Agreement #28-885-1 with Liberty Union High School District, an educational institution,
effective March 1, 2017, to amend Contract #28-885, to provide additional services to low-income and disadvantaged
children to receive school-based mobile clinic services and extend the term from June 30, 2019 through July 31,
2020.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
On September 13, 2016, the Board of Supervisors approved Contract #28-885, with Liberty Union High School
District for the provision of low-income and disadvantaged children to receive school-based mobile clinic services,
for the period from July 1, 2016 through June 30, 2019.
Approval of Contract Amendment/Extension Agreement #28-885-1 will allow the Contractor to provide additional
services through July 31, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Dan Peddycord,
925-313-6712
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan , M Wilhelm
C. 61
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Amendment/Extension #28-885-1 with Liberty Union High School District
March 21, 2017 Contra Costa County Board of Supervisors Minutes 438
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, additional mobile clinic services will not be provided to low-income and
disadvantage children by this Contractor.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready for and
Succeeding in School” and Communities that are Safe and Provide a High Quality of Life for Children and Families”.
Expected program outcomes include an increase in the number of healthy children within the District.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 439
RECOMMENDATION(S):
ACCEPT 2015/16 annual report from the Public Works Director on the Internal Services Fund for the County's
Vehicle Fleet.
FISCAL IMPACT:
Reassigning underutilized vehicles would increase cost efficiency, but the fiscal impact was not estimated.
BACKGROUND:
In FY 2008/09, the Board approved the establishment of an Internal Services Fund (ISF) for the County Fleet, now
administered by the Public Works Department. Each year, the Public Works Department Fleet Services Manager
analyzes the fleet and annual vehicle usage, and makes recommendations to the IOC on the budget year vehicle
replacements and on the intra-County reassignment of underutilized vehicles, in accordance with County policy. The
Board requested the IOC to review annually the Public Works Department report on the fleet and on low-mileage
vehicles.
Last year at the IOC's request, the Fleet Manager updated the County's Clean Air Vehicle Policy (attached hereto as
County Administrative Bulletin 508.5).to also reflect current technology such as electric and hydrogen fuel cell
vehicles, and current funding incentives; and began to segregate large construction vehicles from regular trucks and
sedans in future annual reports to make the statistical reporting more meaningful.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
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: March 21, 2017
, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 66
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:March 21, 2017
Contra
Costa
County
Subject:ANNUAL REPORT ON THE COUNTY FLEET INTERNAL SERVICES FUND
March 21, 2017 Contra Costa County Board of Supervisors Minutes 440
BACKGROUND: (CONT'D)
>
To provide context for the 15/16 annual report, attached, below are some highlights from the 14/15 annual report:
Only two low-mileage vehicles were identified, as compared to nine in the 13/14 year.
44 hybrid vehicles were purchased.
Fleet Services added a mobile repair van to its array of services to save customer time in ferrying vehicles,
keeping the vehicles in service longer.
Fleet Services continued to install GPS telematic devices in the vehicles to track engine performance,
location, vehicle speed, and idling time. The devices also qualify the vehicles for the for State's continuous
smog testing pilot program, making those vehicles exempt from the biennial smog testing requirement,
which saves the County time and money. For those vehicles not equipped with telematic devices, Public
Works gained the certification to perform its own smog testing.
75% of the fleet staff are now ASE (Automotive Service Excellence) Blue Seal-certified, which has
increased technical competency and employee morale.
Fleet Services leveraged purchasing incentives to lower the County cost for purchasing hybrid vehicles.
The Internal Operations Committee, at its March 13 meeting, received and discussed the 2015/16 annual report on
the ISF and low-mileage vehicles with Public Works Department staff. The report indicates that only one low
mileage vehicle was identified but requires further analysis before a decision can be made. Our Committee asked
Fleet Services staff to estimate the savings achieved from optimizing the fleet resources.
ATTACHMENTS
FY 2015-16 Fleet/ISF Report
FY 2015-16 Fleet/ISF Report Attachments A-C
March 21, 2017 Contra Costa County Board of Supervisors Minutes 441
"Accredited by the American Public Works Association"
255 Glacier Drive Martinez, CA 94553-4825
TEL: (925) 313-2000 • FAX: (925) 313-2333
www.cccpublicworks.org
Julia R. Bueren , Director
Deputy Directors
Brian M. Balbas, Chief
Mike Carlson
Stephen Kowalewski
Carrie Ricci
Joe Yee
Memo
March 6, 2017
TO: Internal Operations Committee
Supervisor Candace Andersen, District II, Chair
Supervisor Diane Burgis, District III, Vice-Chair
FROM: Julia R. Bueren, Public Works Director
SUBJECT: FLEET INTERNAL SERVICE FUND FY 2015-16 REPORT
MESSAGE:
Recommendation
Accept the Internal Service Fund (ISF) Fleet Services report for FY 2015-16.
Background
The Fleet Services Division has operated as an Internal Service Fund since 2008 to ensure
stable and long-term vehicle replacement funding.
Fleet Services provides various services to County departments including the acquisition,
preventative maintenance, repair, and disposal of fleet vehicles and equipment. The division
services the County’s fleet of 1653 vehicles/equipment/trailers, of which, 934 vehicles are
included in the ISF program.
ISF Rate Structure
There are three components to recover operational costs for vehicles in the ISF Fleet Services
program which are charged to the departments. They are:
1. A fixed monthly cost to cover insurance, Fleet Services overhead, and vehicle
depreciation / replacement
2. A variable cost based on miles driven to cover maintenance and repair costs
3. Direct costs for fuel
This rate structure enables the ISF to collect monthly payments from customer departments
over the life-cycle of the units to fund operations and enable the systematic replacement of units
at the end of a vehicle’s useful life or when it becomes a cost-effective decision to do so.
The estimated fixed and variable rates are adjusted each year to develop ISF rates as close to
actual costs as possible for each class of vehicle. Accordingly, the FY 2015-16 expenses were
March 21, 2017 Contra Costa County Board of Supervisors Minutes 442
Fleet Internal Service Fund FY 2015-16 Report
March 6, 2017
Page 2 of 4
reviewed to develop new rates for FY 2016-17, which went into effect September 1, 2016.
Please refer to Attachment A accompanying this report for the ISF Fleet Rates Schedule.
Fleet Services Goals and Objectives
Continue to provide cost-effective services that meet or exceed our customers’ needs
and expectations by evaluating additional services and new technologies to increase
efficiencies.
Continue to evaluate and recommend for replacement all vehicles and fleet equipment
that are due for replacement based on a predetermined schedule and/or a time when it
is most cost-effective to do so and in accordance with Administrative Bulletin 508.5.
This increases vehicle availability through reduced down time associated with an older
fleet.
Continue to maintain a newer fleet focusing on preventative maintenance thus reducing
repair costs typically associated with an older fleet.
Continue to purchase clean air vehicles whenever feasible and to grow the number of
electric vehicles in the fleet as existing equipment requires replacement. Fleet Services
continues to seek grant funding opportunities to expand the electric vehicle charging
station infrastructure to support County and personal vehicles.
Continue to ensure that all County vehicles are maintained and repaired in a timely,
safe, and cost effective manner in order to provide departments with safe, reliable
vehicles and equipment.
Continue to work with departments to identify vehicles and equipment that are
underutilized in an effort to maximize fleet utilization, identify departmental actual needs,
and reduce fleet costs.
Highlights
In FY 2015-16, 79 new vehicles were purchased, 32% less than FY 2014-2015, and
13% less than were purchased in FY 2013-14.
Fleet continually reviews vehicle usage in an effort to reduce underutilized vehicles
according to Administrative Bulletin 508.5. During the most recent review in February
2016, one unit was identified that required further analysis for possible reclassification or
reassignment which is down from two in the previous year.
Fleet Services continues to promote building a “Green Fleet” by purchasing 51 hybrid
vehicles as replacement vehicles.
Placed into operation 3 new partially grant funded HINO Class 4 195 Hybrid Trucks
which reduce fuel consumption by 30% over a conventionally powered truck. Fleet
Services took advantage of the California Hybrid and Zero-Emission Truck and Bus
March 21, 2017 Contra Costa County Board of Supervisors Minutes 443
Fleet Internal Service Fund FY 2015-16 Report
March 6, 2017
Page 3 of 4
Voucher Incentive Project to reduce the overall acquisition cost of the truck by $23,000
per truck.
Fleet Services continues to install telematics GPS devices, where appropriate, to help
improve fleet utilization, identify vehicle locations in the event of an emergency, reduce
costs by identifying and immediately reporting operational issues with the vehicle, and
improve accuracy of mileage meter readings. Department users of vehicles equipped
with the telematics GPS devices also have access to standard reports which they can
use to review incidences of speeding, excessive idling, vehicle utilization, etc. to help
reduce departmental fleet cost. Over 500 vehicles in the County fleet are equipped with
these devices.
429 light vehicles equipped with the telematics GPS device are enrolled in the State
Continuous Smog Testing Pilot Program excluding them from the mandatory biennial
physical smog test which reduces cost and vehicle downtime. The telematics device
continuously monitor emissions performance and will send a notification immediately
when a fault is detected so repairs can be made.
Summary
The Fleet Services Division operates as an Internal Service Fund (ISF), providing services to a
variety of County Departments. As an ISF, Fleet is responsible to fully recover the cost of
providing services and the cost of capital purchases. Key responsibilities of the Division are
vehicle preventative maintenance and repair, fueling, replacement analysis, specification
review, acquisition, new vehicle up-fitting, and preparation of surplus vehicles for disposal.
In FY 2015-16, Fleet Services had a staff of 18 Administration and Operations employees. The
Administration section consists of one Fleet Manager, one Fleet Equipment Specialist and one
Clerk. The Operations section consists of one Lead Fleet Technician, three Equipment Services
Workers, nine Equipment Mechanics, two Equipment Service Writers and one Student Worker.
The FY 2015-16 budget of $13,457,916 included: $2,164,441 for salaries; $4,358,000 for
vehicle repairs; $3,038,600 for fuel; and $2,227,562 for the replacement of fleet vehicles and
equipment. The ending ISF Fund Balance for FY 2015-16 is $12,002,754.
Equipment
Replacement,
16%
Preventative
Maintenance &
Repairs, 32%
Fuel, 23%
Salary, 17%
Other
Operations &
Misc, 12%
ISF Fleet Budget
March 21, 2017 Contra Costa County Board of Supervisors Minutes 444
Fleet Internal Service Fund FY 2015-16 Report
March 6, 2017
Page 4 of 4
The ISF fleet has 934 vehicles, comprised of sedans, patrol vehicles, and trucks/vans.
Fleet Services continues to purchase clean air vehicles whenever feasible and plans to grow the
number of electric vehicles in the fleet as existing equipment requires replacement. All diesel
vehicles use renewable fuel and all sedans must have a PZEV rating or greater by the California
Air Resources Board.
Fleet Services continues to work to achieve the primary goals and objectives of providing
County departments with vehicles and equipment that are safe, reliable, economically
sustainable, and consistent with departmental needs and requirements at the lowest possible
cost. The Division will continue to monitor vehicle use to optimize new vehicle acquisition and
better utilize existing vehicle assets.
Attachments
A ISF Rates Schedule
B ISF Fund Balance
C ISF Net Assets
G:\Admin\Joe\Fleet Management\IOC Annual Fleet Report\IOC Fleet Report FY2015-16\IOC Fleet Report FY2015-16 Mar 6 2017
version - Final.docx
Sedans,
42%
Patrol,
20%
Trucks &
Vans, 38%
ISF Fleet by Vehicle Class
Unleded,
64.92%
Renewable
Diesel,
13.92%
CNG,
2.37%
Hybrid,
14.35%
Electric,
2.51%
ISF Fleet by Fuel Type
March 21, 2017 Contra Costa County Board of Supervisors Minutes 445
Internal Service Fund - Fleet Services
ISF Fleet Rates Schedule
FY 2015-16
Category Monthly
Rate
Mileage
Charge
Monthly
Rate
Mileage
Charge
Monthly
Rate
Mileage
Charge
Monthly
Rate
Mileage
Charge
Monthly
Rate
Mileage
Charge
ISF-Sedan 257.92$ 0.145$ 284.83$ 0.167$ 264.33$ 0.200$ 349.83$ 0.220$ 32.3%10.0%
ISF-Cargo Van 205.92 0.249 239.75 0.290 435.33 0.210 434.67 0.306 -0.2%45.7%
ISF-Passenger Van 201.92 0.191 220.75 0.306 315.33 0.280 356.50 0.262 13.1%-6.4%
ISF-Patrol 454.83 0.393 427.33 0.462 445.00 0.410 576.92 0.635 29.6%54.9%
ISF-Sports Utility Vehicle 311.33 0.294 307.42 0.272 374.50 0.200 406.67 0.241 8.6%20.5%
ISF-Truck, Compact 194.67 0.190 194.33 0.221 223.50 0.290 254.25 0.217 13.8%-25.2%
ISF-Truck, Fullsize 238.25 0.249 233.50 0.388 335.08 0.410 496.33 0.254 48.1%-38.0%
ISF-Truck, Utility 305.25 0.256 381.50 0.329 316.42 0.550 403.08 0.285 27.4%-48.2%
% ChangeFY 2013-14 FY 2014-15 FY 2015-16 FY 2016-17
Attachment A
March 21, 2017 Contra Costa County Board of Supervisors Minutes 446
Internal Service Fund - Fleet Services
Fund Balance
For the Year Ended June 30, 2016
Beginning Fund Balance 11,233,276$ 11,510,328$
Expenses
Salaries & Benefits 2,202,121 2,164,397
Services and Supplies, Other Charges 6,707,489 6,735,541
Depreciation 1,915,405 2,163,592
Total Expenses 10,825,015$ 11,063,530$
Revenues
Charges for services 9,868,739$ 10,494,462$
Transfers In/(Out)588,791 414,730
Sale of Surplus Vehicles 199,283 261,775
Indemnifying Proceeds (Accidents)445,254 384,989
Total Revenue 11,102,067$ 11,555,956$
Change in Fund Balance 277,052$ 492,426$
FY Ending Fund Balance 11,510,328$ 12,002,754$
FY 2015-16FY 2014-15
Attachment B
March 21, 2017 Contra Costa County Board of Supervisors Minutes 447
Internal Service Fund - Fleet Services
Balance Sheet (Fund 150100)
As of June 30, 2016
FY 2014-15 FY 2015-16
Assets
Current Assets:
0010 Cash 3,692,800$ 3,014,494$
0100 Accounts Receivable 3,119 59,731
0170 Inventories 331,085 360,839
0180 Due From Other Funds 1,120,686 1,267,490
0250 Prepaid Expense 10,317 (16,908)
Total Current Assets 5,158,007$ 4,685,646$
Noncurrent Assets:
0340 Equipment 19,916,589 21,960,461
0360 Construction In Progress 1,736,583 1,214,291
0370 Reserve For Depreciation (13,793,923) (14,902,463)
Total Noncurrent Assets 7,859,250$ 8,272,290$
Total Assets 13,017,257$ 12,957,935$
Liabilities
0500 Accounts Payable 834,879$ 355,679$
0540 Due To Other Funds 592,431 536,928
0640 Employee Fringe Benefit Pay 79,618 62,573
Total Liabilities 1,506,928$ 955,181$
Net Position
Capital Assets, Net of Debt 7,859,250$ 8,272,290$
3,651,079 3,730,465
Total Net Position 11,510,328$ 12,002,754$
Working Capital (Current
Assets Net Current Liabilities)
Attachment C
March 21, 2017 Contra Costa County Board of Supervisors Minutes 448
RECOMMENDATION(S):
1. AUTHORIZE a General Plan Amendment (GPA) study to consider changing the General Plan land use
designation for the 6.62-acre parcel located on Bixler Road immediately north of Sandy Cove Shopping Center and
behind the U.S. Post Office, in the Discovery Bay area, Assessor's Parcel No. 011-220-039, from "Office" (OF) to
"Commercial" (CO).
2. ACKNOWLEDGE that granting authorization for this request does not imply any sort of endorsement for the
application to amend the General Plan, but only that the matter is appropriate for study.
FISCAL IMPACT:
None. If authorization is granted, the applicant will pay fees to cover the cost of processing the GPA study.
BACKGROUND:
The Department of Conservation and Development is in receipt of a letter from Mr. John Tomasello of Sierra Hills
Development, LLC, requesting a GPA study involving the vacant parcel located immediately north of Sandy Cove
Shopping Center and behind the U.S. Post Office, approximately 850 feet north of the Bixler Road/State Route 4
intersection, in the Discovery Bay area (see Attachment A). The subject parcel is designated OF on the General Plan
Land Use Element Map and zoned Planned Unit District (P-1). Mr. Tomasello requests that the General Plan land use
designation for the site be changed from OF to CO, with no change to the P-1 zoning. Mr. Tomasello’s
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Will Nelson, (925)
674-7791
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 57
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 21, 2017
Contra
Costa
County
Subject:General Plan Amendment Study Request for Bixler Road Property (County File No. GP17 0001)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 449
BACKGROUND: (CONT'D)
letter states there is no viable market for office uses in the Discovery Bay area, but that a market for self-storage
does exist and is expected to grow as more homes are constructed. Establishing a self-storage facility necessitates
the land use designation change because the OF designation does not allow this use. If the Board authorizes the
GPA study, then the applicant will also file an application for a Final Development Plan to allow review of the
design and layout of the facility.
Attached for the Board’s consideration under Attachment B are maps and an aerial photo of the site and its
surroundings, showing the existing and proposed General Plan land use designations. The subject site is a flag lot,
though generally rectangular, with the west side fronting Bixler Road for approximately 170 feet, the north and
east sides abutting vacant land, and the south side abutting the Post Office and shopping center. Across Bixler
Road are single-family residences. The site is flat and entirely undeveloped.
Staff sees the request for authorization of a GPA study to change the land use designation from OF to CO as
justifiable. Discovery Bay is unique in that as a water/recreation-oriented community, the number of residents
owning boats, miscellaneous watercraft such as jet skis, and other recreational vehicles is higher than average.
However, many of the homes do not have docks or garages that are large enough to accommodate such vehicles.
As a result, many of these vehicles are stored within the public right-of-way and in driveways and side yards of
residential lots. To facilitate side yard storage, a number of residents have even built secondary driveways that
access the street over curbs and via sidewalk ramps. These public improvements are neither designed nor intended
for this purpose. Such use presents potential problems in terms of safety (additional and unanticipated vehicle
access points), drainage (blocked gutters from placement of ramps to assist in getting over the curbs), and damage
to facilities. Storing these vehicles, especially large RVs, on relatively small residential lots also has detrimental
impacts to neighborhoods in terms of visual clutter; safety, as they impair drivers' views; and impacts to adjacent
neighbors in the form of an imposing presence located directly on the property line. If opportunities for proper
storage of watercraft and RVs are increased, then some of the neighborhood issues involving storage these
vehicles may be resolved. Therefore, staff recommends that the General Plan Amendment study be authorized.
Staff stresses that authorization for this study does not imply the Board's support or endorsement for the
application to amend the General Plan, but only that this matter is appropriate for study.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board declines the request to authorize a GPA study, then an application to amend the General Plan cannot
be filed and the site will retain its OF land use designation. The proposed self-storage project could not move
forward.
ATTACHMENTS
Attachment A - Letter from J. Tomasello Requesting General Plan Amendment Study
Attachment B - General Plan Land Use Map and Aerial Photo
March 21, 2017 Contra Costa County Board of Supervisors Minutes 450
March 21, 2017 Contra Costa County Board of Supervisors Minutes 451
March 21, 2017 Contra Costa County Board of Supervisors Minutes 452
OS
AL
ML
SH
SM
CO
AL
OF
LI
OF
WA
SH
PR
ÄÅ4Bixler RdRegatta Dr
Sailboat Dr
Yacht Dr Newpor
t
C
t
N
e
w
p
o
r
t
D
r
Foghorn Way
Porthol
eDr Halyard WayG oletaPlShellPlTiller CtYacht CtBixler RdPortholeDrMap Created 2/1/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756WI0370740185Feet This map was created by the Contra Costa County Department of Conservation andDevelopment with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.
APN: 011-220-039 Bixler Rd, Discovery Bay AreaGeneral Plan Amendment Study (GP17-0001)
CO
OS
AL
ML
SH
SM
CO
AL
CO
LI
OF
WA
SH
PR
ÄÅ4Bixler RdRegatta Dr
Sailboat Dr
Yacht Dr Newpor
t
Ct
N
e
w
p
o
r
t
D
r
Foghorn Way
Porthol
eDr Halyard WayG oletaPlShellPlTiller CtYacht CtBixler RdPortholeDrCurrent General Plan
Proposed General Plan
SITE
SITE
Project Site
Parcels
General Plan Designations
SM (Single Family Res. - Medium)
SH (Single Family Res. - High)
ML (Multiple Family Res. - Low)
CO (Commercial)
OF (Office)
LI (Light Industry)
PR (Parks and Recreation)
OS (Open Space)
AL (Agricultural Lands)
WA (Water)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 453
ÄÅ4Bixler RdYacht DrRegatta Dr
Yacht CtBixler RdMap Created 2/1/2017by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756WI019038095Feet This map was created by the Contra Costa County Department of Conservation andDevelopment with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.
APN: 011-220-039 Bixler Rd, Discovery Bay AreaGeneral Plan Amendment Study (GP17-0001)
SITE
Project Site
Parcels
March 21, 2017 Contra Costa County Board of Supervisors Minutes 454
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #28–329-1 with Pittsburg Unified School District, a government agency, to provide school-based mobile
clinic services, for the period from March 1, 2017 through August 31, 2020.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
This Contract meets the social needs of County’s population by providing mobile clinic services, including
comprehensive physical exams, immunizations, TB testing, sports physicals, and well-child care to low-income and
disadvantaged school children at Parkside Elementary School, Heights Elementary School, Marina Visa Elementary
School, and Pittsburg High School. Under Interagency Agreement #28–329-1, County will provide school-based
mobile clinic services to children within the Pittsburg Unified School District (“District”), through August 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, low-income and disadvantaged school children in Pittsburg will not receive
preventive health screenings, well-child examinations, and primary health care services from County’s mobile clinics.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Dan Peddycord,
925313-6712
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: D Morgan, M Wilhelm
C. 65
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Interagency Agreement #28–329-1 with Pittsburg Unified School District
March 21, 2017 Contra Costa County Board of Supervisors Minutes 455
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School” and “Communities that are Safe and Provide a High Quality of Life for Children and
Families”. Expected program outcomes include an increase in the number of healthy children within the District.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 456
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #28–342-1 with Mt Diablo Unified School District, a government agency, to provide school-based mobile
clinic services, for the period from March 1, 2017 through August 31, 2020.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
This Contract meets the social needs of County’s population by providing mobile clinic services, including
comprehensive physical exams, immunizations, TB testing, sports physicals, and well-child care to low-income and
disadvantaged school children and youth at Mt. Diablo, Ygnacio Valley, Concord, and Olympic High Schools, and
Cambridge, Meadow Homes, Sun Terrace and Bel Air Elementary Schools. Under Interagency Agreement
#28–342-1, County will provide school-based mobile clinic services to children within the Mt Diablo Unified School
District (“District”), through August 31, 2020, including County’s agreement to indemnify the District.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Dan Peddycord,
925-313-6712
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 63
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Interagency Agreement #28–342-1 with Mt Diablo Unified School District
March 21, 2017 Contra Costa County Board of Supervisors Minutes 457
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, low-income and disadvantaged school children and youth in Central Contra Costa
County will not receive preventive health screenings, well-child examinations, and primary health care services from
County’s mobile clinics.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School” and “Communities that are Safe and Provide a High Quality of Life for Children and
Families”. Expected program outcomes include an increase in the number of healthy children within the District.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 458
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #28–868-1 with John Swett Unified School District, a government agency, to provide school-based
mobile clinic services, for the period from March 1, 2017 through August 31, 2020.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
This Contract meets the social needs of County’s population by providing mobile clinic services, including
comprehensive physical exams, immunizations, TB testing, sports physicals, and well-child care to low-income and
disadvantaged school children at John Swett Unified School District. Under Interagency Agreement #28–868-1,
County will provide school-based mobile clinic services to children within the John Swett Unified School District,
through August 31, 2020, including County’s agreement to indemnify the District.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Dan Peddycord,
925-313-6712
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 64
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Interagency Agreement #28–868-1 with John Swett Unified School District
March 21, 2017 Contra Costa County Board of Supervisors Minutes 459
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, low-income and disadvantaged school children in John Swett Unified School District
will not receive preventive health screenings, well-child examinations, and primary health care services from
County’s mobile clinics.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School” and “Communities that are Safe and Provide a High Quality of Life for Children and
Families”. Expected program outcomes include an increase in the number of healthy children within the District.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 460
RECOMMENDATION(S):
ACCEPT the February 2017 operations report of the Employment and Human Services Department, Community
Services Bureau, as recommended by the Employment and Human Services Department Director.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
The Employment and Human Services Department submits a monthly report to the Contra Costa County Board of
Supervisors (BOS) to ensure ongoing communication and updates to the County Administrator and BOS regarding
any and all issues pertaining to the Head Start Program and Community Services Bureau.
CONSEQUENCE OF NEGATIVE ACTION:
The Board will not receive the monthly updates report of the Community Services Bureau as requested.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 59
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 21, 2017
Contra
Costa
County
Subject:Operations Update of the Employment and Human Department, Community Services Bureau
March 21, 2017 Contra Costa County Board of Supervisors Minutes 461
ATTACHMENTS
CSB Feb 2017 CAO Report
CSB Feb 2017 CACFP Report
CSB Feb 2017 Menu
CSB Feb 2017 Semi-Annual Monitoring
Report
March 21, 2017 Contra Costa County Board of Supervisors Minutes 462
Camilla Rand, M.S.
Director
1470 Civic Court, Suite 200
Concord, CA 94520
Tel 925 681 6300
Fax 925 313 8301
www.cccounty.us/ehsd
To: David Twa, Contra Costa County Administrator
From: Kathy Gallagher, EHSD Director
Subject: Community Services Monthly Report
Date: February 2017
Good News Update/Accomplishments:
Community Services Bureau participated in the national and annual Give Kids a
Smile Day event on February 3, 2017. Six local dentists volunteered to provide
dental exams while dental students from Diablo Valley College completed dental
exam forms, applied fluoride varnish and provided oral health education to 293
children at five Head Start locations including GMIII, Balboa, Brookside, George
Miller Concord and Martinez ECC. Comprehensive Services Teams are currently in
the process of providing support to the families of the 69 children identified as
needing treatment. This event was a success due to the collaborative efforts of the
Contra Costa Dental Society, Diablo Valley College Dental Program, local dentists,
Community Services Bureau staff, parents and children.
Four CSB’s Senior Level Managers, Sung Kim, Katharine Mason, Christina Reich and
Eric Pormento, graduated from EHSD’s first Leadership Academy cohort. Currently
three other Sr. Managers are enrolled in the second cohort which is an eight month
program focusing on building effective and successful management skills.
CSB is in the process of submitting its application for Year 2 Early Head Start – Child
Care Partnership Continuation Grant. The continued funding will allow us to
maintain the services for the 72 children ages 0 to 48 months of age currently
enrolled in the EHS-CCP Program. CSB is in the second year of the 5 year grant
period for funds totaling up to $1,351,036 ($1,080,829 in base grant funding and
$270,207 in non-federal share).
CSB has secured a location in the City of San Pablo to build a new childcare center to
replace the Brookside children’s center. This is a joint project with Health Services
Department and will co-locate Children’s Behavioral Health with Head Start/ Early
Head Start services. The facility will consist of 40,000 SQFT in two stories. CSB’s
portion will have 10 classrooms, 10 offices and two playground areas designed for
different age groups. The Heath Services Department will occupy the 2nd floor with
their Children's Mental Health Clinic. The County Public Works is working with a
private developer who will lease the land from the City of San Pablo and build the
location.
Community Services Bureau hosted the California Department of Education’s (CDE)
Fiscal and Administrative Services Division on February 6, 2017 for an on-site demo
of the CLOUDS system. The intent of the visit was for CDE staff to see a “well
developed and vetted” system which has already received State approval for its
electronic signature and recordkeeping. CLOUDS will be used as a model system as
CDE develops fiscal requirements for electronic recordkeeping.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 463
cc: Policy Council Chair
Family & Human Services Committee
Nicole Porter, ACF
2
Community Services Bureau has developed a system to utilize SMS technology (text
messaging) as an efficient means of communicating with clients via their mobile
device. Through text messaging, we will further be able to record and analyze data
to make program enhancements to meet State and Federal requirements such as
attendance reporting. Our delegate agency, First Baptist Head Start, will also be
using this new SMS technology.
Status Updates:
a. Caseloads, workload (all programs)
Head Start enrollment: 101.1 %
Early Head Start enrollment: 105.1%
Early Head Start Child Care Partnership enrollment: 101.4%
Head Start Average Daily Attendance: 81%
Early Head Start Average Daily Attendance: 84.3%
Early Head Start Child Care Partnership Attendance: 84.3%
Stage 2: 312 families and 490 children
CAPP: 78 families and 124 children
In total: 390 families and 614 children
Incoming transfers from Stage 1: 17 families and 20 children
LIHEAP: 369 households have been assisted
Weatherization: 15 units
b. Staffing:
During the month of February CSB conducted several interviews to fill
vacant positions within various management and non-management
classifications. The Bureau is in the process of hiring a Site Supervisor III,
a Comprehensive Services Manager (CSM) and two clerks. The Bureau
continues to actively recruit to fill the remaining vacancies and increase
its substitute pool for teaching positions.
c. Union issues:
The Bureau engages in on-going communication with the Union to
resolve occasional concerns and ensure a safe and healthy work
environment.
Emerging Issues and Hot Topics:
With the expansion of Transitional Kindergarten, the Community Assessment
shows a greater need for Early Head Start services. CSB has applied for and
received approval for an additional 190 infants and toddlers county-wide
through the Office of Head Start. More details to come once the NOA is received
detailing the grant conditions.
Please Note: Financial reports for Head Start, Early Head Start (EHS), EHS CC partnership and
credit card expenditure report for the month of January will be reported with March’s CAO
submission.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 464
2016
Month covered December
Approved sites operated this month 15
Number of days meals served this month 21
Average daily participation 629
Child Care Center Meals Served:
Breakfast 10,121
Lunch 13,204
Supplements 9,954
Total Number of Meals Served 33,279
fldr/fn:2016 CAO Monthly Reports
FY 2016-2017
EMPLOYMENT & HUMAN SERVICES DEPARTMENT
COMMUNITY SERVICES BUREAU
CHILD NUTRITION FOOD SERVICES
CHILD and ADULT CARE FOOD PROGRAM MEALS SERVED
March 21, 2017 Contra Costa County Board of Supervisors Minutes 465
February 2017 – COMMUNITY SERVICES BUREAU INFANT & TODDLER MENU
MEATLESS - MONDAY JAMMIN - TUESDAY WACKY - WEDNESDAY VEGGIE - THURSDAY PICNIC - FRIDAY
February 3rd
1
BREAKFAST
FRESH BANANA
CHEERIOS
LUNCH
SLOPPY JOE
(ground turkey & beef)
MEXICALI CORN
THINLY SLICED FRESH APPLE
WHOLE GRAIN HAMBURGER BUN
PM SNACK
WHOLE GRAIN FISH CRACKERS
WHOLE OR 1% LOW-FAT MILK
2 BREAKFAST
DICED FRESH ORANGE
WHOLE WHEAT CINNAMON BREAD
LUNCH
CHIPOTLE BEAN BURRITO
(black beans, kidney bean, chunky salsa, &
green chilies)
SHREDDED CHEESE
SHREDDED ROMAINE & DICED TOMATOES
DICED FRESH KIWI
WHOLE WHEAT FLOUR TORTILLA
PM SNACK
STEAMED RED BELL PEPPER STRIPS &
DICED CUCUMBER
REDUCED FAT RANCH DRESSING
WHEAT CRACKERS
3
BREAKFAST
MAPLE APPLESAUCE TOPPING
OVEN BAKED WHOLE WHEAT PANCAKE
LUNCH
TUNA SALAD SANDWICH
STEAMED ORANGE GLAZED CARROTS
FRESH OR FROZEN STRAWBERRIES
WHOLE WHEAT PITA POCKET BREAD
PM SNACK
FRESH BANANA
SUNBUTTER
6
BREAKFAST
THINLY SLICED FRESH APPLE
BRAN CEREAL
LUNCH
EAGLE PIZZA (refried beans)
CORN, SPINACH, ROMAINE BLEND, &
SHREDDED CARROTS
FAT FREE SOUR CREAM & SALSA
SHREDDED CHEESE
DICED FRESH KIWI
CORN TORTILLA
PM SNACK
BUG BITES CRACKERS
WHOLE OR 1% LOW-FAT MILK
7
BREAKFAST
DICED FRESH ORANGE
CORN CHEX
LUNCH
CHICKEN CHILAQUILES WITH
CORN TORTILLA CHIPS
STEAMED JICAMA STICKS WITH LIME JUICE & CHILE
MANGO CHUNKS
PM SNACK
FRESH BANANA
WHOLE OR 1% LOW-FAT MILK
8
BREAKFAST
PINEAPPLE TIDBITS
WHOLE WHEAT BAGEL
LOW-FAT CREAM CHEESE
LUNCH
LIMA BEANS, TURKEY HAM &
SLICED CARROTS
THINLY SLICED FRESH APPLE
WHOLE GRAIN CORNBREAD
PM SNACK
SALSA
CORN TORTILLA
WHOLE OR 1% LOW-FAT MILK
9
NUTRITION EXPERIENCE
BREAKFAST BEARS
WHOLE WHEAT BREAD, BANANA, SUNBUTTER, &
BLUEBERRIES
LUNCH
MACARONI CHEESE WITH
WHOLE GRAIN MACARONI
KALE & BEET SALAD WITH ITALIAN DRESSING
DICED FRESH TANGERINE
PM SNACK
STEAMED BROCCOLI & CAULIFLOWER FLORETS
VEGETABLE DRESSING
WHEAT THINS
10
BREAKFAST
SPICED APPLE TOPPING
WHOLE WHEAT ENGLISH MUFFIN
LUNCH
CHICKEN SALAD
STEAMED CABBAGE
DICED FRESH ORANGE
WHOLE WHEAT PITA POCKET BREAD
PM SNACK
TRAIL MIX
(crispix, fish & cheese crackers)
WHOLE OR 1% LOW-FAT MILK
13
BREAKFAST
DICED FRESH ORANGE
RICE CHEX CEREAL
LUNCH
VEGETABLE CHILI
(kidney beans, tomatoes, bulgur wheat, yogurt, &
cheddar cheese)
DICED FRESH KIWI
WHEAT CRACKERS
PM SNACK
WHOLE GRAIN ANIMAL CRACKERS
WHOLE OR 1% LOW-FAT MILK
14
BREAKFAST
FRESH BANANA
KIX CEREAL
LUNCH
FILIPINO BEEF ADOBO
(stew meat, soy sauce & vinegar)
STEAMED BROCCOLI FLORETS
REDUCED FAT RANCH DRESSING
DICED FRESH TANGERINE
BROWN RICE
PM SNACK
DICED CUCUMBER & STEAMED BABY CARROTS
COTTAGE CHEESE DIP
15
BREAKFAST
THINLY SLICED FRESH APPLE
WHOLE WHEAT BAGEL
VEGETABLE & HERB CREAM CHEESE
LUNCH
TURKEY TACOS WITH CHEESE
SHREDDED LETTUCE & DICED TOMATOES
MANGO CHUNKS
SOFT MINI TACO
PM SNACK
DICED FRESH ORANGE
HARD BOILED EGG
16
BREAKFAST
FRESH OR FROZEN STRAWBERRIES
WHOLE WHEAT CINNAMON BREAD
LUNCH
BLACKEYE PEAS
SPRING SALAD MIX WITH ITALIAN DRESSING
DICED FRESH TANGERINE
WHOLE WHEAT CORNBREAD
PM SNACK
STEAMED CARROTS & ZUCCHINI STICKS
REDUCED FAT RANCH DRESSING
WHOLE GRAIN SALTINE CRACKERS
17
BREAKFAST
FRESH BANANA
CHEERIOS CEREAL
LUNCH
DICED TURKEY & SWISS CHEESE
MAYO & MUSTARD DRESSING
LEAFY GREEN LETTUCE & DICED TOMATOES
THINLY SLICED FRESH APPLE
WHOLE WHEAT BREAD
PM SNACK – NUTRITION EXPERIENCE
STEAMED CELERY & SUNBUTTER
WHOLE OR 1% LOW-FAT MILK
20
21
BREAKFAST
DICED FRESH ORANGE
CORN CHEX CEREAL
LUNCH
TUNA & NOODLES WITH WHOLE GRAIN PASTA
(tuna, celery, onion, bell pepper, milk, &
whole wheat flour)
STEAMED CARROT STICKS (no dressing)
THINLY SLICED FRESH APPLE
PM SNACK
GRAHAM CRACKERS
WHOLE OR 1% LOW-FAT MILK
22
BREAKFAST
MANGO CHUNKS
BRAN CEREAL
LUNCH
SWEET & SOUR CHICKEN
STEAMED BROCCOLI
DICED FRESH TANGERINE
BROWN RICE
PM SNACK
STRING CHEESE
WHEAT CRACKERS
23 BREAKFAST
FRESH BANANA
CINNAMON OATMEAL WITH VANILLA
LUNCH
PINTO BEANS
SPINACH & SHREDDED CARROT SALAD WITH
SWEET & TANGY DRESSING
FRESH OR FROZEN STRAWBERRIES
MEXICAN STYLE CORNBREAD SQUARE
PM SNACK
PINEAPPLE TIDBITS
LOW-FAT YOGURT
24
BREAKFAST
THINLY SLICED FRESH APPLE
WHOLE WHEAT CHEESE TOAST
LUNCH
STEAMED SESAME ASIAN NOODLE CHICKEN SALAD
(diced chicken, soy sauce, cabbage, carrots,
red onions, whole grain spaghetti)
DICED FRESH ORANGE
PM SNACK
FRUIT SALSA
(diced peaches, pineapple tidbits, &
steamed red bell peppers)
CORN TORTILLA
27
BREAKFAST
THINLY SLICED FRESH APPLE
RICE CHEX CEREAL
LUNCH
VEGETARIAN BAKED BEANS
TOASTED CHEESE SANDWICH
STEAMED CARROTS
FRESH KIWI
PM SNACK
WHEAT CRACKERS
SUNBUTTER
28 BREAKFAST
DICED FRESH ORANGE
BRAN CEREAL
LUNCH
CHICKEN NOODLE SOUP WITH
WHOLE GRAIN SPAGHETTI
(diced chicken, diced celery, & carrots)
STEAMED BROCCOLI FLORETS
REDUCED FAT RANCH DRESSING
MANGO CHUNKS
PM SNACK - NUTRITION EXPERIENCE
BANANA SPLIT SALAD
BANANA & TROPICAL FRUIT
COTTAGE CHEESE
ALL BREAKFAST & LUNCH
SERVED WITH
WHOLE OR 1% LOW-FAT MILK
*Indicates vegetable included in main dish
WATER IS OFFERED
THROUGHOUT THE DAY
March 21, 2017 Contra Costa County Board of Supervisors Minutes 466
2016-2017 Ongoing Monitoring Report
1st Period Semi-Annual Summary Report (August-December)-Final
February 2017
Community Services Bureau
Monitoring Report Summary
February 2017
Description: Community Services Bureau implements a process of ongoing monitoring of its operations and
services that includes: (1) using measures, tools, or procedures to implement the system of ongoing
monitoring; (2) assigning staff and consultants to the ongoing monitoring of each service; (3) collecting,
analyzing and reporting on the program’s progress towards its own goals for quality; and (4) following-up on
and correcting any weaknesses identified through ongoing monitoring.
This summary report reflects the compiled results of the monitoring conducted for the period of August 2016
through December 2016.
Summary of Monitoring Activities:
Monitoring was conducted for directly operated CSB centers, partner agency centers, and the Delegate
Agency, First Baptist Head Start. This report highlights the monitoring results in the areas of Health and
Safety, Comprehensive Services, Education, and Classroom Assessment Scoring System (CLASS) for preschool
classrooms.
Data sources utilized by the team included: child and family files, classroom observations, CLOUDS database
reports, and parent and staff interviews.
621 child and family files reviewed
18 classrooms sampled for health and safety
53 directly operated, partner and delegate agency infant, toddler, and preschool classroom
environments observed
34 classrooms received CLASS Observations completed between November-December
March 21, 2017 Contra Costa County Board of Supervisors Minutes 467
2016-2017 Ongoing Monitoring Report
1st Period Semi-Annual Summary Report (August-December)-Final
February 2017
HEALTH AND SAFETY
Top 3 Strengths:
Staff location provides coverage to clearly view and account for all children indoors and outdoors.
Daily health checks are evident as children arrive.
Meal counts are complete and correct.
Concerns:
Toothbrushes are stored in covered holders, not touching each other and are handled in a
sanitary manner.
Required emergency drills are conducted monthly.
“If you see something, say something” poster is posted in a prominent place in each building a
parent may enter.
Corrective Actions:
Corrective actions were taken and validated.
NEED AND ELIGIBILITY
Top 3 Strengths:
Child meets eligibility criteria established by the funding source(s).
Access to file form is used by all staff every time they access a file.
Child and family files are locked to ensure confidentiality.
Concerns:
Eligible income snapshot in CLOUDS reflects income and family size.
Income eligibility is current, correct, verified and matches CLOUDS.
Notice of Action is complete, current, and matches 9600/9600s and Admission Agreement.
Corrective Actions:
Corrective actions were taken and validated.
COMPREHENSIVE SERVICES
Top 3 Strengths:
Discipline policy and positive guidance plan are followed and in file.
Staff representation evident in IEP/IFSP meetings.
Re-screens [Sensory Screenings] are completed within 2 weeks of the first screening and within 45
day of enrollment.
Concerns:
Physical exam form is current, completed, signed, date stamped with the date received and
entered on CLOUDS.
CLOUDS Health History with consents section is completed.
Printed copy of Health History is in file, signed, and dated by parent and staff and
reviewed/updated annually.
Corrective Actions:
Corrective actions were taken and validated.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 468
2016-2017 Ongoing Monitoring Report
1st Period Semi-Annual Summary Report (August-December)-Final
February 2017
EDUCATION FILE
Top 3 Strengths:
Toddler transition Plan: Completed at last home visit.
ASQ-SE re-screening by teacher is done within 30 days of the first completion if concerns are
present and completed in file and on CLOUDS.
ASQ-3 re-screening by teacher is done within 30 days of first completion if concerns are present
and completed in file and on CLOUDS.
Concerns:
Parent Conferences: First conducted within 90 days and included individualized goals for child and
parent/child home activities.
First DRDP assessment conducted within 60 days and in file.
ASQ-3 screening is conducted within 45 days and form is completed, scored, signed, and in file
and CLOUDS.
Corrective Actions:
Corrective actions were taken and validated.
PRESCHOOL EDUCATION ENVIRONMENT
Top 3 Strengths:
Personal Care Routines: Greeting/departing
Program Structure: Provisions for children with disabilities
Space and Furnishings: Furniture for care, play & learning
Concerns:
Personal Care Routines: Toileting/diapering
Activities: Dramatic play
Corrective Actions:
Corrective action plans were developed and validated.
INFANT/TODDLER EDUCATION
Top 3 Strengths:
Space and Furnishings: Indoor Space
Personal Care Routines: Nap
Activities: Active physical play
Concerns:
All subscale items are above the threshold (score of 5).
Corrective Actions:
Corrective action plans were developed and validated.
CLASS
Domain CSB Average Score Current DRS Threshold
Based on lowest 10% of CLASS
Scores of programs reviewed in
2015.
CSB Threshold
Emotional Support 6.71 5.6562 6
Classroom Organization 6.36 5.2708 6
Instructional Support 3.90 2.2261 3
CSB average scores exceed current Designation Renewal System threshold and rank in the highest
10%.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 469
RECOMMENDATION(S):
(1) APPROVE the Parking Lot Upgrades at the Pittsburg Health Center, 2311 Loveridge Road, Pittsburg Project
[Project No. 345-1601 [DCD-CP#17-01] (District 5); and
(2) DETERMINE that the Project is a California Environmental Quality Act (CEQA), Class 2(c) Categorical
Exemption, pursuant to Section 15302(c) of the CEQA Guidelines, and
(3) DIRECT the Director of the Conservation and Development Department to file a Notice of Exemption with the
County Clerk, and
(4) AUTHORIZE the Public Works Director to arrange for payment of a $25 fee to the Department of Conservation
and Development Department for processing and a $50 fee to the County Clerk for filing the Notice of Exemption.
FISCAL IMPACT:
100% Hospital Enterprise Fund I.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Ramesh Kanzaria, (925)
313-2000
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 62
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 21, 2017
Contra
Costa
County
Subject:Parking Lot Upgrades at the Pittsburg Center, 2311 Loveridge Road, Pittsburg Project, and Related Actions Under
CEQA (WW0883)
March 21, 2017 Contra Costa County Board of Supervisors Minutes 470
BACKGROUND:
The Pittsburg Health Center is a medical office facility, including parking. The purpose of the project is to replace
approximately twelve (12) non-conforming handicapped parking spaces with Americans with Disabilities Act
(ADA) compliant spaces; and, removal of a non-compliant walkway; and, other minor improvements.
The project includes removing a non-compliant sidewalk, asphalt, the reconfiguration of an existing planter by
partially removing a portion of the existing configuration, the replacement of an existing retaining wall with a
newly reconfigured one of the same length, creating a new path of travel walkway in front of the new handicapped
parking spaces, re-striping, updating the existing signage and installing truncated domes (ADA warning pads).
On November 10, 2015, the Board of Supervisors awarded a job order contract (JOC) for repair, remodeling, and
other repetitive work to be performed pursuant to the Construction Task Catalog to each of Sea Pac Engineering,
Inc., John F. Otto, Inc., and Mark Scott Construction, each in the amount of $2,000,000. On September 20, 2016,
the Board approved a change order to increase the contract amount to $4,500,000 for both John F. Otto, Inc., and
Mark Scott Construction. This Project is expected to be performed by one of the three JOC contractors.
The Public Works Department is in the process of soliciting bids (due on or about March 23, 2017) for future job
order contractors under Job Order Contracts 004, 005, 006, and 007. If the Public Works Department is unable to
utilize one of the three existing job order contractors due to the expiration of the contracts or exhausted funds, the
Public Works Department expects to utilize one of the future job order contractors to complete this Project. A task
order catalogue has been prepared for the JOC Contractor to perform the Project site work and building
improvements. In the event that it is not performed by a JOC contractor, the Public Works Department will go to
the Board for approval of plans and specifications and authorization to advertise and solicit bids.
CONSEQUENCE OF NEGATIVE ACTION:
If this project is not approved, the Pittsburg Health Center will not have the necessary ADA compliant parking
spaces and path of travel.
ATTACHMENTS
CEQA Documents
March 21, 2017 Contra Costa County Board of Supervisors Minutes 471
March 21, 2017 Contra Costa County Board of Supervisors Minutes 472
March 21, 2017 Contra Costa County Board of Supervisors Minutes 473
March 21, 2017 Contra Costa County Board of Supervisors Minutes 474
March 21, 2017 Contra Costa County Board of Supervisors Minutes 475
RECOMMENDATION(S):
1. ADOPT Resolution No. 2017/66 authorizing the issuance of Multi-Family Housing Revenue Bonds (the "Bonds")
in an amount not to exceed $17,000,000 to finance the acquisition and construction of Heritage Point, a 42-unit
residential rental development located at the northeast corner of Fred Jackson Way and Chesley Avenue (APNs
409-080-001-4, 409-080-013-9, 409-010-014-7, 409-080-015-4, 409-080-016-2 and 409-080-020-4), in the
unincorporated area of North Richmond (the "Development")
2. FIND and DECLARE that the recitals contained in the proposed Resolution are true and correct.
3. ACKNOWLEDGE that (a) it is the intent of the County to issue the Bonds for the Development, and (b) for the
purposes of Section 147(f) of the Internal Revenue Code of 1986, authorizing the issuance of the Bonds to finance the
costs of acquisition and construction of the Development is subject to the Board of Supervisors approval of all
documents related to the Bonds to which the County is a party.
4. ACKNOWLEDGE that adoption of this resolution does not relieve or exempt the project sponsor from obtaining
required permits or approvals, nor obligate the County to incur any obligation to provide financial assistance with
respect to the Bonds or the Development; and
5. AUTHORIZE and DIRECT any authorized officer of the County to do any and all things, take any and all actions,
and execute and deliver any and all certificates, agreements, and other documents, which the officer may deem
necessary or advisable in order to effectuate the intent of the Resolution. Authorized officers include the Chair of the
Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County Administrator, the County Director of
the Conservation and Development Department, the County Assistant Deputy Director of Conservation and
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Kara Douglas (925)
674-7880
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 69
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 21, 2017
Contra
Costa
County
Subject:Reimbursement Resolution for a Multifamily Residential Rental Housing Development in North Richmond
March 21, 2017 Contra Costa County Board of Supervisors Minutes 476
RECOMMENDATION(S): (CONT'D)
Development, the County's Community Development Bond Program Manager, County Counsel, and other
officers of the County.
FISCAL IMPACT:
None. In the event that the bonds are issued, the County is reimbursed for costs incurred in the issuance process.
Annual expenses for monitoring of Regulatory Agreement provisions ensuring certain units in the Development
will be rented to low income households are accommodated in the bond issue. The bonds will be solely secured by
and payable from revenues (e.g. Development rents, reserves, etc.) pledged under the bond documents. No
County funds are pledged to secure the Bonds.
BACKGROUND:
Contra Costa County, through the Conservation and Development Department, operates a multifamily mortgage
revenue bond financing program. The purpose of the program is to increase or preserve the supply of affordable
rental housing available to low and very low income households. The County program may be undertaken within
the unincorporated County and within the cities located in the County that have agreed to let the County operate
the program in their jurisdiction.
Community Housing Development Corporation of North Richmond (the "Sponsor"), requested to participate in
the County's multifamily mortgage revenue bond financing program. The Sponsor proposes to form a new limited
partnership with a to-be-named tax credit investor as a limited partner to develop the facility. The proposed
development meets the eligibility criteria for bond financing and the County policy for this program. The
proposed development consists of a mixed use 42 unit multifamily rental housing facility with ground floor
commercial space to be located at the northeast corner of Fred Jackson Way and Chesley Avenue (APNs
409-080-001, 409-080-013, 409-080-014, 409-080-015, 409-080-016 and 409-080-020) in the unincorporated area
of North Richmond, California, currently identified as Heritage Point Apartments (the "Development").
The recommended action is the adoption of a resolution by the Board, as the legislative body of the County,
authorizing the issuance of Multifamily Housing Revenue Bonds (the "Bonds"), which will be used to finance the
Development. In addition to issuing the Bonds, the County owns the property and is preparing a disposition and
development agreement to transfer the land to the Sponsor. It is also supporting the development with Successor
Agency funds ($1.9 million), Community Development Block Grant funds ($3 million), and Livable Community
Trust funds ($1.4 million).
A requirement of federal tax law is that the prospective financing be subject to a conditional statement of intent to
issue bonds to reimburse expenses incurred prior to the date the bonds are issued, i.e. a reimbursement resolution
must be adopted by the Board of Supervisors. Also, the California Debt Limit Allocation Committee, that allocates
tax-exempt bond authority to the bond issue, requires that a reimbursement resolution be adopted before an
application may be made for such an allocation. The adoption of a reimbursement resolution will not obligate the
County or the owner without future discretionary actions, but will indicate the intent of the County to issue the
bonds if all conditions in the reimbursement resolution have been satisfied. The resolution also authorizes the
Board Chair and County staff to take whatever further action that may be deemed reasonable and desirable,
including participating in the preparation of any resolution, indenture, bond purchase agreement, official statement
and/or other documents or agreements necessary or appropriate to effect the Bond financing.
In addition, the proposed resolution acknowledges that a public hearing was held by the Community Development
Bond Program Manager on March 6, 2017 with no public comment, and to meet other bond issuance requirements
which are specified in Section 147(f) of the Internal Revenue Code. The proposed bonds cannot be issued until a
separate resolution is adopted by the Board of Supervisors specifically authorizing the sale of the Bonds. Such
separate resolution to authorize the sale of the bonds would come to the Board for consideration after receipt of an
allocation from the State of California for Private Activity Bond Authority. An application for Private Activity
Bond Authority will be submitted to the California Debt Limit Allocation Committee by March 17, 2017. The
expected timing for a Bond Sale Resolution would be by August 2017.
March 21, 2017 Contra Costa County Board of Supervisors Minutes 477
The proposed resolution would not relieve the Sponsor from obtaining other required permits or approvals
required by law, nor obligate the County to incur any obligation or provide financial assistance with respect to the
Bonds or the Development. Annual expenses of the County related to the monitoring of the Regulatory
Agreement are accommodated in the bond issue.
CONSEQUENCE OF NEGATIVE ACTION:
Without the reimbursement resolution, the Sponsor will not be able to commence with the process of applying to
the California Debt Limit Allocation Committee for multifamily housing revenue bond authority through the
County.
CHILDREN'S IMPACT STATEMENT:
Heritage Point apartments will support outcome number 3: Families are Economically Self Sufficient
AGENDA ATTACHMENTS
Resolution No. 2017/66
Proof of Publication
TEFRA Transcript
MINUTES ATTACHMENTS
Signed Resolution No. 2017/66
March 21, 2017 Contra Costa County Board of Supervisors Minutes 478
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/66
Resolution Authorizing the Issuance of Multifamily Housing Revenue Bonds in an Aggregate Principal Amount not to Exceed
Seventeen Million Dollars ($17,000,000) for the Purpose of Providing Financing for a Multifamily Residential Rental Housing
Development – Heritage Point Apartments
WHEREAS, the Board of Supervisors of the County of Contra Costa (the “County”) has determined that there is a shortage of
safe and sanitary housing within the County, and that it is in the best interest of the residents of the County and in furtherance of
the health, safety and welfare of the public for the County to assist in the financing of multifamily rental housing developments;
and
WHEREAS, pursuant to Division 31 of the Health and Safety Code of the State of California, and particularly Chapter 7 of Part
5 thereof (the “Act”), the County is empowered to issue and sell revenue bonds for the purpose of making mortgage loans or
otherwise providing funds to finance the acquisition, construction and rehabilitation of multifamily rental housing, including
units for lower income households and very low income households; and
WHEREAS, Community Housing Development Corporation of North Richmond (“Community Housing”) has requested that the
County consider the issuance and sale of tax-exempt revenue bonds (the “Bonds”) pursuant to the Act for the purpose of lending
the proceeds thereof to a California limited partnership to be formed by Community Housing (the “Borrower”), to finance the
acquisition and construction by the Borrower of 42 units of multifamily rental housing currently identified as Heritage Point
Apartments (the “Development”); and
WHEREAS, the Development is to be located on a site comprised of six parcels located at the Northeast corner of Fred Jackson
Way and Chesley Avenue in the unincorporated area of North Richmond (Contra Costa County Assessor’s parcel numbers
409-080-001-4, 409-080-013-9, 409-080-014-7, 409-080-015-4, 409-080-016-2 and 409-080-020-4), and will be owned by the
Borrower and will be operated initially by the North Richmond Economic Development Corporation or another entity selected
by the Borrower; and
WHEREAS, to assist in financing the Development, the County intends to sell and issue not to exceed $17,000,000 principal
amount of its multifamily housing revenue bonds (the “Bonds”) and to loan the proceeds of the Bonds to the Borrower, thereby
assisting in providing housing for low income persons; and
WHEREAS, pursuant to Section 147(f) of the Internal Revenue Code of 1986, as amended (the “Code”), the issuance of the
Bonds by the County must be approved by an applicable elected representative body with respect to the Development following
the conduct of a public hearing on the proposed financing; and
WHEREAS, the Board of Supervisors of the County of Contra Costa (the “Board”), is the elected legislative body of the County
and is one of the applicable elected representatives authorized to approve the issuance of the Bonds under Section 147(f) of the
Code; and
WHEREAS, pursuant to Section 147(f) of the Code, the Community Development Bond Program Manager of the County has,
following notice duly given, held a public hearing regarding the financing of the Development and the issuance of the Bonds, and
a summary of any oral or written testimony received at the public hearing has been presented to the Board of Supervisors for its
consideration; and
WHEREAS, the Board now desires to approve the issuance of the Bonds.
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 479
WHEREAS, the Board now desires to approve the issuance of the Bonds.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa as follows:
Section 1. The Board hereby finds and declares that the foregoing recitals are true and correct.
Section 2. The Board of Supervisors hereby authorizes the issuance of the Bonds by the County to provide financing for the
Development pursuant to the Act in an aggregate principal amount not to exceed seventeen million dollars ($17,000,000). The
issuance of the Bonds shall be subject to the following conditions: (a) the County by resolution of the Board of Supervisors shall
have first agreed to acceptable terms and conditions for the Bonds (and for the sale and delivery thereof), and for an indenture
and all other agreements with respect to the Bonds; (b) all requisite governmental approvals for the Bonds shall have first been
obtained; (c) the Bonds shall be payable from revenues received with respect to a loan to the Borrower made with the proceeds of
the Bonds, and neither the full faith nor the credit of the County shall be pledged to the payment of the principal of or interest on
the Bonds; (d) any occupancy and other requirements of the Internal Revenue Code of 1986, as amended (the “Code “) are
satisfied or otherwise provided for with respect to Bonds, the interest on which is intended to be excluded from gross income for
federal tax purposes; (e) any occupancy and other requirements of the Act with respect to the Development are satisfied or
otherwise provided for; and (f) any occupancy and other requirements of the County applicable to the Development are satisfied
or otherwise provided for.
Section 3. It is the purpose and intent of the County that this Resolution (a) constitute a declaration of official intent to issue the
Bonds for the Development for purposes of Sections 103 and 141 to 150 of the Code, and (b) constitute the authorization of the
issuance of the Bonds for purposes of Section 147(f) of the Code. The County reasonably expects that certain costs of the
Development will be reimbursed with proceeds of the Bonds for certain expenditures made prior to the issuance of the Bonds.
Section 4. The adoption of this Resolution does not (a) relieve or exempt the Borrower from obtaining any permits or approvals
that are required by, or determined to be necessary from, the County in connection with the Development, nor (b) obligate the
County to incur any obligation or provide financial assistance with respect to the Bonds or the Development.
Section 5. The Chair of the Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County Administrator, the
Director of Conservation and Development, the Assistant Deputy Director of Conservation and Development, the Community
Development Bond Program Manager, County Counsel and the other officers of the County are hereby authorized and directed
to take whatever further action consistent with this Resolution may be deemed reasonable and desirable, including participating in
the preparation of any resolution, indenture, bond purchase agreement, official statement and/or other documents or agreements
necessary or appropriate to effect the Bond financing, and any actions necessary to obtain an allocation of the State of
California’s private activity bond volume cap for the Bonds under Section 146 of the Code and Section 8869.85 of the
Government Code, including obtaining a deposit from Community Housing, another representative of the Borrower, or the
Borrower, and submitting an application for such volume cap to the California Debt Limit Allocation Committee, all to the extent
required for the issuance of the Bonds.
Section 6. This Resolution shall take effect immediately upon its passage and adoption.
Contact: Kara Douglas (925) 674-7880
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
March 21, 2017 Contra Costa County Board of Supervisors Minutes 480
March 21, 2017 Contra Costa County Board of Supervisors Minutes 481
March 21, 2017 Contra Costa County Board of Supervisors Minutes 482
March 21, 2017 Contra Costa County Board of Supervisors Minutes 483
March 21, 2017 Contra Costa County Board of Supervisors Minutes 484
RECOMMENDATION(S):
ADOPT Resolution No. 2017/94 approving the issuance of Revenue Bonds (the "Bonds") by the California
Municipal Finance Authority (CMFA) for the benefit of Making Waves Foundation, Inc., a California nonprofit
corporation and an organization described in Section 501(c)(3) of the Internal Revenue Code of 1986, or a subsidiary
or affiliate thereof, in an aggregate principal amount not to exceed $45,000,000. The financing will be used for the
acquisition, construction, improvement and equipping of educational facilities located at various addresses in
Richmond, California. Such adoption is solely for the purposes of satisfying the requirements of the Tax Equity and
Fiscal Responsibility Act of 1982 (TEFRA), the Code and the California Government Code Section 6500 (and
following).
FISCAL IMPACT:
No impact to the General Fund. The County will be reimbursed for any costs incurred in the process of conducting
the TEFRA hearing. The CMFA will issue tax-exempt revenue bonds on behalf of Making Waves Foundation, Inc.
("Making Waves"). Repayment of the bonds is solely the responsibility of Making Waves.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/21/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Kristen Lackey (925)
674-7888
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 58
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 21, 2017
Contra
Costa
County
Subject:Revenue Bonds - Making Waves Foundation, Inc., Richmond
March 21, 2017 Contra Costa County Board of Supervisors Minutes 485
BACKGROUND:
Making Waves Foundation, Inc. requested the County to conduct a Tax Equity and Fiscal Responsibility Act of
1982 (TEFRA) hearing for the California Municipal Finance Authority (CMFA) issuance of Revenue Bonds in an
aggregate principal amount not to exceed $45,000,000. The proceeds of the Bonds will be used to:
renovate the existing three (3) buildings comprising the Making Waves Academy high school campus
located at 4123 Lakeside Drive in Richmond, CA, comprising approximately 92,000 of building space;
1.
construct and equip a new two story school building comprising approximately 47,000 of building space, a
new one story gymnasium building comprising approximately 21,500 of building space, a new sports field
adjacent to the existing Making Waves Academy high school campus at 4075 and 4123 Lakeside Drive in
Richmond, CA, to serve such high school campus, and associated parking;
2.
construct and equip a new middle school campus directly northeast of the existing high school campus at
2925, 2930, 2975 Technology Court, and 4301 and 4175-4197 Lakeside Drive in Richmond, CA,
consisting of (i) a new two story school building comprising approximately 72,500 of building space, (ii) a
new two story school building comprising approximately 39,000 of building space, (iii) a new one story
gymnasium building comprising approximately 25,000 of building space, (iv) a new sports field, and (v)
associated parking;
3.
construct and equip a new sports complex at 2600 Hilltop Drive, Richmond, California, approximately a
mile south of the Making Waves Academy consisting of approximately 13 acres of land which will contain
sports fields, baseball facilities and a swimming facility (collectively, the “2017 Project”); and
4.
refinance a 2009 taxable loan from Mechanics Bank Community Development Corporation, the proceeds
of which were used to construct and equip two buildings located at 4123 Lakeside (Blue Building) and
4131 Lakeside (Green Building) in Richmond, California, currently leased to Making Waves Academy for
its administration department and upper school multi-purpose/kitchen/classrooms (the “2009 Project”).
5.
The main purpose of the proposed Resolution is to acknowledge that a public hearing was held by the County's
Community Development Bond Program Manager on March 6, 2017, where members of the community were
given an opportunity to speak in favor of or against the use of tax-exempt bonds for the financing of the Project.
No public comments were received. A notice of the hearing was published in the Contra Costa Times on February
20, 2017 (proof of publication attached). The Contra Costa County Office of Education supports the project
(support letter attached).
The County's only role in this transaction was to hold the TEFRA hearing. Additional actions related to the bond
issuance will be the responsibility of CMFA. The CMFA was created on January 1, 2004, pursuant to a joint
exercise of powers agreement to promote economic, cultural and community development, through the financing
of economic development and charitable activities throughout California. To date, over 250 municipalities,
including Contra Costa County, have become members of CMFA. The CMFA was formed to assist local
governments, non-profit organizations and businesses with the issuance of taxable and tax-exempt bonds aimed at
improving the standard of living in California. The CMFA’s representatives and its Board of Directors have
considerable experience in bond financings.
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would prevent CMFA from providing tax-exempt financing for Making Waves education
facilities project in Richmond.
AGENDA ATTACHMENTS
Resolution No. 2017/94
CCCOE Support Letter
Making Waves TEFRA Proof of Publication
Making Waves Transcript
MINUTES ATTACHMENTS
Signed Resolution No. 2017/94
March 21, 2017 Contra Costa County Board of Supervisors Minutes 486
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/21/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Federal D. Glover
NO:
ABSENT:John Gioia
Karen Mitchoff
ABSTAIN:
RECUSE:
Resolution No. 2017/94
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA APPROVING THE
ISSUANCE OF REVENUE BONDS BY THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY IN AN
AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $45,000,000 FOR THE PURPOSE OF FINANCING THE
ACQUISITION, CONSTRUCTION, IMPROVEMENT AND EQUIPPING OF EDUCATIONAL FACILITIES FOR
MAKING WAVES FOUNDATION, INC., AND CERTAIN OTHER MATTERS RELATING THERETO
WHEREAS, pursuant to Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California (the “Act”), certain
public agencies (the “Members”) have entered into a Joint Exercise of Powers Agreement Relating to the California Municipal
Finance Authority, dated as of January 1, 2004 (the “Agreement”) in order to form the California Municipal Finance Authority
(the “Authority”), for the purpose of promoting economic, cultural and community development, and in order to exercise an
powers common to the Members, including the issuance of bonds, notes or other evidences of indebtedness; and
WHEREAS, the County of Contra Costa (the “County”) is a Member of the Authority; and
WHEREAS, the Authority is authorized to issue and sell revenue bonds for the purpose, among others, of financing or
refinancing the construction of capital projects; and
WHEREAS, Making Waves Foundation, Inc., a California nonprofit, public benefit corporation and an organization described in
section 501(c)(3) of the Internal Revenue Code of 1986 (“MAKING WAVES”), has requested that the California Municipal
Finance Authority (the “Authority”) participate in the issuance of one or more series of revenue bonds in an aggregate principal
amount not to exceed $45,000,000 (the “Bonds”) to:
(a) renovate the existing three (3) buildings comprising the Making Waves Academy high school campus located at 4123
Lakeside Drive in Richmond, CA, comprising approximately 92,000 of building space;
(b) construct and equip a new two story school building comprising approximately 47,000 of building space, a new one story
gymnasium building comprising approximately 21,500 of building space, a new sports field adjacent to the existing Making
Waves Academy high school campus at 4075 and 4123 Lakeside Drive in Richmond, CA, to serve such high school campus,
and associated parking;
(c) construct and equip a new middle school campus directly northeast of the existing high school campus at 2925, 2930, 2975
Technology Court, and 4301 and 4175-4197 Lakeside Drive in Richmond, CA, consisting of (i) a new two story school building
comprising approximately 72,500 of building space, (ii) a new two story school building comprising approximately 39,000 of
building space, (iii) a new one story gymnasium building comprising approximately 25,000 of building space, (iv) a new sports
field, and (v) associated parking;
(d) construct and equip a new sports complex at 2600 Hilltop Drive, Richmond, California approximately a mile south of the
Making Waves Academy consisting of approximately 13 acres of land which will contain sports fields, baseball facilities and a
swimming facility (collectively, the “2017 Project”);
(e) refinance a 2009 taxable loan from Mechanics Bank Community Development Corporation, the proceeds of which were used
to construct and equip two buildings located at 4123 Lakeside (Blue Building) and 4131 Lakeside (Green Building) in
Richmond, California, currently leased to Making Waves Academy for its administration department and upper school
3
2
March 21, 2017 Contra Costa County Board of Supervisors Minutes 487
multi-purpose/kitchen/classrooms (the “2009 Project”). WHEREAS, pursuant to Section 147(f) of the Internal Revenue Code of
1986 (the “Code”), the issuance of the Bonds by the Authority must be approved by the County because the 2009 Project and the
2017 Project are located within the territorial limits of the County;
WHEREAS, the Board is the elected legislative body of the County and is one of the “applicable elected representatives”
required to approve the issuance of the Bonds under Section 147(f) of the Code;
WHEREAS, the Authority has requested that the Board approve the issuance of the Bonds by the Authority in order to satisfy the
public approval requirement of section 147(f) of the Code and the requirements of Section 4 of the Agreement; and
WHEREAS, pursuant to section 147(f) of the Code, the Board has, following notice duly given, held a public hearing regarding
the issuance of the Bonds, and now desires to approve the issuance of the Bonds by the Authority;
NOW, THEREFORE, it is hereby ORDERED and DETERMINED, as follows:
Section 1. The foregoing recitals are true and correct.
Section 2. The Board hereby approves the issuance of the Bonds by the Authority. It is the purpose and intent of the Board that
this resolution constitute approval of the issuance of the Bonds by the Authority, for the purposes of (a) section 147(f) of the
Code by the applicable elected representative of the governmental unit having jurisdiction over the area in which the Project is
located, in accordance with said section 147(f) and (b) Section 4 of the Agreement.
Section 3. The issuance of the Bonds shall be subject to the approval of the Authority of all financing documents relating thereto
to which the Authority is a party. The Board of Supervisors shall have no responsibility or liability whatsoever with respect to the
Bonds.
Section 4. The adoption of this Resolution shall not obligate the Board or any department thereof to (i) provide any financing to
acquire or construct the Project or any refinancing of the Project; (ii) approve any application or request for or take any other
action in connection with any planning approval, permit or other action necessary for the acquisition, rehabilitation, improvement,
equipping or operation of the Project, (iii) make any contribution or advance any funds whatsoever to the Authority; or (iv) take
any further action with respect to the Authority or its membership therein.
Section 5. The officers of the County are hereby authorized and directed, jointly and severally, to do any and all things and to
execute and deliver any and all documents which they deem necessary or advisable in order to carry out, give effect to and
comply with the terms and intent of this resolution and the financing transaction approved hereby.
Section 6. This resolution shall take effect immediately upon its adoption.
Contact: Kristen Lackey (925) 674-7888
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: March 21, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
March 21, 2017 Contra Costa County Board of Supervisors Minutes 488
March 21, 2017 Contra Costa County Board of Supervisors Minutes 489
I certify (or declare) under the penalty of perjury that the foregoing
is true and correct.
Executed at Walnut Creek, California.
On this 21th day of February, 2017.
Legal No. West County Times
1050 Marina Way S
Richmond, CA 94804
(510) 262-2740
PROOF OF PUBLICATION
FILE NO. TEFRA Notice
In the matter of
West County Times
I am a citizen of the United States and a resident of the County
aforesaid; I am over the age of eighteen years, and not a party to
or interested in the above-entitled matter.
I am the Principal Legal Clerk of the West County Times, a
newspaper of general circulation, printed and published at 2640
Shadelands Drive in the City of Walnut Creek, County of Contra
Costa, 94598
And which newspaper has been adjudged a newspaper of
general circulation by the Superior Court of the County of Contra
Costa, State of California, under the date of August 29, 1978.
Case Number 188884.
The notice, of which the annexed is a printed copy (set in type not
smaller than nonpareil), has been published in each regular and
entire issue of said newspaper and not in any supplement thereof
on the following dates, to-wit:
02/20/2017
Signature
3697629
QUINT & THIMMIG LLP
900 LARKSPUR LANDING, SUITE 270
LARKSPUR, CA 94939
0005904117
1r.BP315-02/09/17
March 21, 2017 Contra Costa County Board of Supervisors Minutes 490
March 21, 2017 Contra Costa County Board of Supervisors Minutes 491
March 21, 2017 Contra Costa County Board of Supervisors Minutes 492
March 21, 2017 Contra Costa County Board of Supervisors Minutes 493
March 21, 2017 Contra Costa County Board of Supervisors Minutes 494