Loading...
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