HomeMy WebLinkAboutMINUTES - 03282017 - 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 28, 2017
9:00 A.M. Convene, Call to order and opening ceremonies.
Inspirational Thought- "Real education should consist of drawing the goodness and the best out of our own
students. What better books can there be than the book of humanity?" ~ Cesar Chavez
Present: Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor;
Federal D. Glover, District V Supervisor
Absent: John Gioia, District I Supervisor
Staff Present:David Twa, County Administrator
Sharon Anderson, County Counsel
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.99 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 proclaiming April 2-8, 2017 as National Crime Victims Rights Week in promotion of
victims rights and to recognize crime victims and those who advocate on their behalf. (Mark Peterson,
District Attorney)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
DISCUSSION ITEMS
D.1 WORKSHOP on Community Choice Energy, including presentation of the Final Technical Study for
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 1
D.1 WORKSHOP on Community Choice Energy, including presentation of the Final Technical Study for
Community Choice Energy prepared by the firm MRW & Associates and program presentations by MCE
and East Bay Community Energy, as recommended by the Conservation and Development Director.
(Jason Crapo, Conservation and Development Department; Mark Fulmer, Principal with MRW &
Associates)
Presenters: Dan Kalb, City of Oakland Councilmember and Board of Directors of EBCE , and Albert
Lopez, Planning Director for Alameda County for EBCE; Dawn Weiz, for MCE.
Speakers: Don Tatzin, City of Lafayette; Bruce Jensen, Alameda County planning department; Byron
Pakter, Optony Inc.; Kevin Wilk, MCE; Alexandra McGee, MCE; Lisa Chang, resident of Alamo;
Jenna Famular, MCE; Barbara Stebbins, EBCE; Anne Olivia, California Nurses Association; Lynda
Deschabeault, Contra Costa Climate Leaders; Catherine de Neergaard, Quaker Earthcare Witness;
Michael P. Cass, City of Concord principal planner; Charles Davidsen, resident of Hercules; Harry
Thurston, resident of Antioch; Mathew Renner, resident of E. Richmond Heights; Carol Weed,
Contra Costa Clean Energy Alliance.
RECEIVED presentation on the Final Technical Study for Community Choice Energy prepared by
the firm MRW & Associates; RECEIVED presentations from MCE and East Bay Community Energy
(EBCE) concerning their Community Choice Energy programs; AUTHORIZED the County
Administrator to request a deadline extension from MCE applicable to all Contra Costa
jurisdictions;and SET May 2, 2017, to CONTINUE discussion of this item and provide direction to
staff.
D. 2 CONSIDER Consent Items previously removed.
There were no items removed for discussion.
D. 3 PUBLIC COMMENT (2 Minutes/Speaker)
There were no requests to speak at public comment.
D. 4 CONSIDER reports of Board members.
There were no items reported today.
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--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))
Pleasant Hill Recreation and Park District v. County of Contra Costa, et al., Contra Costa County Superior
Court Case No. N16-0477
1.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 2
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): two potential cases
D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 1700 and 1750 Oak Park Boulevard, Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: Contra Costa County and Pleasant Hill Recreation & Park District
Under negotiation: Price and payment terms
There were no reports from Closed Session.
11:00 a.m.
24th Annual Cesar E. Chavez Commemorative Celebration
The Board intends to start the celebration at the scheduled time. Agenda items that are not heard before 11:00
a.m. may be continued to later in the day at the discretion of the Board Chair.
D.5 PROGRAM
ADJOURN
Adjourned today's meeting at 1:35 p.m.
CONSENT ITEMS
Road and Transportation
C. 1 AWARD and AUTHORIZE the Public Works Director, or designee, to execute On-Call Concrete
Services Contracts with Kerex Engineering, Inc., and Sposeto Engineering, Inc., in the amount of
$150,000 each, for various road and flood control maintenance work projects, Countywide. (100% Local
Road and Flood Control Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Engineering Services
C. 2 ADOPT Resolution No. 2017/100 approving the third extension of the subdivision agreement for
subdivision SD04-08918, for a project being developed by Thomas/DeNova, LLC, as recommended by
the Public Works Director, Bay Point area. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 3 ACCEPT the 2016 Annual Report for the Iron Horse Corridor Committee, as recommended by the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 3
C. 3 ACCEPT the 2016 Annual Report for the Iron Horse Corridor Committee, as recommended by the
Public Works Director, Concord, Pleasant Hill, Walnut Creek, Alamo, Danville, and San Ramon
(Dougherty Valley) areas. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 4 ADOPT Resolution No. 2017/104 approving the Stormwater Management Facilities Operation and
Maintenance Agreement for subdivision SD14-09367, for a project being developed by Michael McGhee,
as recommended by the Public Works Director, Rodeo area. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Special Districts & County Airports
C. 5 ADOPT Resolution No. 2017/107 of Initiation ordering the preparation of an Engineer’s Report and
related proceedings for levy and collection of assessments for Countywide Landscaping District AD
1979-3 (LL-2) Fiscal Year 2017/2018, as recommended by the Public Works Director, Countywide.
(100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 6 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a long-term lease with
Conco Aviation Center, LLC, guaranteed for 20 years by Gonsalves & Santucci, Inc., for the lease of the
County-owned hangar located at 700 Sally Ride Drive, Concord, for an initial payment of $250,000, and
monthly rent of between $12,000 and $20,949. (100% Airport Enterprise Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Claims, Collections & Litigation
C. 7 RECEIVE report concerning the final settlement of James Lee vs. Contra Costa County; and
AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to
exceed $75,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service
Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 8 DENY claims filed by David Gaines, Robin Gaines, Victor Gutierrez, Kelly Moriarty, Reed
Robertson, Adam Vancil, et al., Nicholas Ventimiglio, and Darnell Washington. DENY amended claims
filed by Viking Insurance a subrogee of Brian Farley and Reed Robertson. DENY late claims filed by
Tadeusz Wyrzykowski (2), and Ron Kooyman.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 4
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Honors & Proclamations
C. 9 ADOPT Resolution No. 2017/99 proclaiming April 2-8, 2017 as National Crime Victims Rights Week
in promotion of victims rights and to recognize crime victims and those who advocate on their behalf, as
recommended by the District Attorney.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 10 ADOPT Resolution No. 2017/64 recognizing the 2017 Youth Hall of Fame honorees of the 24rd
Annual Cesar E. Chavez Commemorative Celebration, as recommended by the Cesar Chavez Committee.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 11 ADOPT Resolution No. 2017/105 recognizing the City of San Ramon, the San Ramon Library
Foundation and the Contra Costa County Library upon the reopening of the newly renovated San Ramon
Library, as recommended by Supervisor Andersen.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 12 ADOPT Resolution No. 2017/114 recognizing the East Contra Costa County Fire Protection District
Chief Hugh Henderson upon his retirement for his 38 years of public service to Contra Costa County, as
recommended by Supervisor Diane Burgis.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Ordinances
C. 13 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 April 25, 2017 for adoption. (No Fiscal Impact) (Continued from March 21, 2017)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Appointments & Resignations
C. 14 APPOINT Kevin Van Buskirk to the District IV seat on the Contra Costa County Planning
Commission, as recommended by Supervisor Mitchoff.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 5
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 15 APPOINT Andrew Chahrour to the Appointee Seat III on the El Sobrante Municipal Advisory
Council, as recommended by Supervisor Gioia.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 16 ACCEPT the resignation of Robert Saydah, DECLARE a vacancy in the Appointee 3 seat on the
County Service Area P-5 Citizens Advisory Committee,and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Andersen.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 17 ACCEPT the resignation of Wade Harper, DECLARE a vacancy in City #1 Alternate seat on the
Hazardous Materials Commission, 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 IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 18 APPOINT Charles Davidson to the District V Representative seat and Mark Thomson to the District
V Alternate seat on the Contra Costa County Sustainability Commission, as recommended by Supervisor
Glover.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Appropriation Adjustments
C. 19 Health Services (0451) / Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No.
5055 authorizing the transfer of appropriations in the amount of $27,309 from Behavioral Health Services
Division – Conservator/Public Guardian to General Services – ISF Fleet Services for the purchase of a
vehicle for client transportation and support in the Conservator/Public Guardian Office. (100% General
Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 20 Health Services (0460) / Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No.
5061 authorizing the transfer of appropriations in the amount of $26,000 from Public Health Senior
Nutrition Program to General Services – ISF Fleet Services for the purchase of a replacement vehicle for
the Senior Nutrition Program. (100% Local)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 6
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Intergovernmental Relations
C. 21 AUTHORIZE staff to send a letter to the State Superintendent of Public Instruction regarding the
reform of school siting practices, as recommended by the Legislation Committee.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 22 ADOPT a position of "Support" on the following five bills: AB 210 (Santiago): Homeless
Multidisciplinary Personnel Team, a bill that authorizes counties to establish a multidisciplinary team to
facilitate the expedited identification, assessment, and linkage of homeless individuals to housing and
supportive services and to allow provider agencies to share information for the purpose of coordinating
services; AB 211 (Bigelow): State Responsibility Area Fire Prevention Fees, a bill that reinstates annual
reporting requirements regarding the expenditure of state responsibility area (SRA) fire fees; AB 236
(Maienschein): CalWORKs: Housing Assistance, a bill that adopts changes to CalWORKs housing
assistance for temporary shelter to remove the requirement that the assistance only be available for a
consecutive period of time, increase the daily assistance amount, and make the assistance available to
certain families receiving reunification services through the child welfare services system; AB 435
(Thurmond): Child Care Subsidy Plans: County of Contra Costa, a bill that authorizes the County of
Contra Costa to develop and submit an individualized county child care subsidy plan; and SB 222
(Hernandez): Inmates: Health Care Enrollment, a bill that requires the suspension of Medi-Cal benefits to
end on the date a person is no longer an inmate of a public institution or is no longer otherwise eligible for
benefits under the Medi-Cal program, as recommended by the Legislation Committee.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Personnel Actions
C. 23 ADOPT Position Adjustment Resolution No. 21841 to establish the following classifications and
allocate them to the Salary Schedule: Airport Safety Officer I (represented), and reclassify one Airport
Operations Technician (represented) position to Airport Safety Officer I; Airport Safety Officer II
(represented), and reclassify one Airport Operations Specialist (represented) position to Airport Safety
Officer II; Airport Safety Officer III (represented), and reclassify five Airport Operations Specialist
(represented) positions and the incumbents to Airport Safety Officer III; Airport Safety Officer IV
(represented), and reclassify three Lead Airport Operations Specialist (represented) positions and the
incumbents to Airport Safety Officer IV, all in the Public Works Department. (100% Airport Enterprise
Fund)
RELISTED to a future date uncertain.
C. 24 ADOPT Position Adjustment Resolution No. 22043 to increase hours of one part time (24/40) Patient
Financial Services Specialist position (represented) to full time in the Health Services Department. (85%
TB grant; 15% General Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 7
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 25 ADOPT Position Adjustment Resolution No. 22044 to cancel one Clerk - Experienced Level position
(represented) and add one Account Clerk – Experienced Level position (represented) in the Health
Services Department. (100% Mental Health Services Act)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 26 ADOPT Position Adjustment Resolution No. 22045 to add one Health Services Information
Technology Manager position (represented) and cancel one Information Systems Manager I position
(represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 27 ADOPT Position Adjustment Resolution No. 22048 to add one Mental Health Community Support
Worker II position (represented) in the Health Services Department. (100% Mental Health Services Act)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 28 ADOPT Position Adjustment Resolution No. 22049 to cancel one Development Center Director
position (represented) and add one Health Services Administrator – Level C position (represented) in the
Health Services Department. (100% Whole Person Care program revenues)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Leases
C. 29 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with RIO
Properties I, LLC, for 14,041 square feet of rentable office space for the Health Services Department –
Information Technology Division, at 2380 Bisso Lane, Suite B in Concord, at an initial annual rent of
$264,528, for the first year with an annual increase thereafter, for a term of 12 years with one ten-year
renewal term under the terms and conditions set forth in the lease. (100% General Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of fund and/or services:
C. 30 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in
the amount of $5,000 from East Bay Community Foundation for Rodeo Library services, pursuant to the
local refinery Good Neighbor Agreement, for the period July 1 through December 31, 2017. (No Library
Fund match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 8
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 31 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept
funding in an amount up to $10,000 from the California State Arts Council for the Veterans Initiative in
the Arts program for the period July 1, 2017 through June 30, 2018. (50% in-kind, 50% cash match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 32 APPROVE and AUTHORIZE the County Veterans Service Officer, or designee, to apply for and
execute a contract to accept grant funding from the California Department of Veterans Affairs in an
amount not to exceed $45,000, to provide mental health outreach and support services through the
Veterans Voices television production for the period July 1, 2017 through June 30, 2018. (No County
match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 33 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
subcontract agreement, including modified indemnification language, with the Association of Bay Area
Governments to accept grant funding in an amount not to exceed $152,093 from the California Public
Utilities Commission (CPUC) to support marketing, education, and outreach for energy efficiency
programs, for the period January 1 through December 31, 2017. (100% CPUC Grant Funds, No County
match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State of California, Department of Health Care Services, effective December 31,
2016, to extend the term through December 31, 2020 with no change in the original payment limit of
$1,594,000, to allow the County to continue providing local health initiative program services. (No County
match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept, a grant from John
Muir Health, to pay the County an amount not to exceed $50,000 for respite care services for homeless
adults at the Philip Dorn Respite Center, for the period January 1 through December 31, 2017. (No County
match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency
agreement with West Contra Costa Unified School District, to pay County an amount not to exceed
$539,005 to provide school-based mobile clinic services, for the period December 19, 2016 through
August 31, 2020. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 9
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with
the California Department of Public Health, to pay the County an amount not to exceed $551,117 for the
County Public Health HIV/AIDS Surveillance Project, for the period July 1, 2016 through June 30, 2019.
(No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept a grant
in an amount not to exceed $1,000 from the California Arts Council for Arts Commission to provide
professional development activities for the period June 1, 2017 through January 1, 2018. (No County
match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 39 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment, effective January 1, 2017, with the California Department of Education, to
increase the payment limit by $500,000 to a new payment limit of $3,134,386 for general childcare and
development program services, with no change to the original term of July 1, 2016 through June 30, 2017.
(No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment, effective January 1, 2017, with the California Department of Education, to
decrease the payment limit by $500,000 to a new payment limit of $9,091,851 to provide State preschool
services, with no change to the original term of July 1, 2016 through June 30, 2017. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract with the Catholic Council for the Spanish Speaking of the Diocese of Stockton, to pay
the County an amount not to exceed $28,000 to provide food services to the childcare program at El
Concilio Preschool, for the period May 1, 2017 through April 30, 2018. (No County match)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 42 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with various
agencies, including modified indemnification language, for use of the Sheriff's Range Facility for the
period July 1, 2017 through June 30, 2020. (100% User Fee revenue)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as
noted for the purchase of equipment and/or services:
C. 43 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 10
C. 43 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public
Works Director, a purchase order amendment with Royal Wholesale Electric Co., to increase the payment
limit by $100,000 to a new payment limit of $190,000 for will-call electrical parts and supplies for the
period May 1, 2016 through April 30, 2019, Countywide. (100% General Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Child's Best Interest, to extend the term from August 31 through
November 30, 2017 and increase the payment limit by $43,125 to a new payment limit of $199,375, for
increased ombudsman services. (10% County, 45% State, 45% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment, effective March 1, 2017, with STAND! For Families Free of Violence, to
increase the payment limit by $15,000 to a new payment limit of $218,470 for additional shelter-based
services to domestic violence victims and their families for the period July 1, 2016 through June 30, 2017.
(38% General Fund; 62% local revenues)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective May 1, 2017, with George Lee, M.D., to increase the payment limit by $250,000 to
a new payment limit of $1,735,000 for additional hours of anesthesiology services at Contra Costa
Regional Medical Center and Health Centers, with no change in the original term of August 1, 2015
through July 31, 2018. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract with University of California San Francisco in an amount not to exceed $306,218 to
provide local evaluation services of the Domestic Violence Homicide Prevention Demonstration Initiative /
Lethality Assessment Program for the period March 1, 2017 through February 28, 2018. (100% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment with Carey & Co., effective March 28, 2017, to extend the term through December 1, 2017
and increase the payment limit by $49,000 to a new payment limit of $879,000, for additional
construction administration services for the Exterior Renovations at 625 Court Street, Martinez Project.
(100% General Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Iraj Babaee (dba Advanced Hearing Systems) in an amount not to exceed $150,000 to provide
audiology/hearing aid services for Contra Costa Health Plan members for the period May 1, 2017 through
April 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 11
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment, effective March 1, 2017, with Seneca Family of Agencies, to increase the
payment limit by $461,372 to a new payment limit of $1,261,919 for additional services to increase
placement stability of children, for the period August 1, 2016 through July 31, 2017. (39% County, 49%
State, 12% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Dialysis Access Center, Inc., in an amount not to exceed $400,000 to provide dialysis services for Contra
Costa Health Plan members for the period April 1, 2017 through March 31, 2019. (100% Contra Costa
Health Plan Enterprise Fund II)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Touchstone Counseling in an amount not to exceed $300,000 to provide outpatient psychotherapy services
to Contra Costa Health Plan members for the period April 1, 2017 through March 31, 2019. (100% Contra
Costa Health Plan Enterprise Fund II)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Apheresis Care Group, Inc., in an amount not to
exceed $400,000 to provide therapeutic apheresis (collection of specific blood components) services at
Contra Costa Regional Medical Center and Health Centers, for the period April 1, 2017 through June 30,
2020. (100% Hospital Enterprise I Fund)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Jackson & Coker Locum Tenens, LLC, in an amount
not to exceed $200,000, to provide temporary help physicians at Contra Costa Regional Medical Center
and Health Centers and the County’s Martinez Detention Facility for the period January 1 through
December 31, 2017. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 55 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
contract amendment with Montague DeRose & Associates, LLC, to extend the term from June 30, 2016
through June 30, 2018 with no change to the payment limit of $85,000, for continuing independent
registered municipal financial advisor services. (Bond Transaction Proceeds and Redevelopment Property
Tax Trust Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 12
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment
with Infectious Disease Doctors Medical Group, Inc., effective March 1, 2017, to increase the payment
limit by $10,000 to a new payment limit of $260,000 to provide additional hours of infectious disease
consulting services at Contra Costa Regional Medical Center and Health Centers, with no change in the
original term of May 1, 2016 through April 30, 2017. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Nicole C. Hickey, M.D., to increase the payment limit by
$46,000 to a new payment limit of $421,000 to provide additional hours of pulmonary services at Contra
Costa Regional Medical Center and Health Centers, with no change in the original term of May 15, 2016
through May 14, 2017. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
God’s Grace Caring Home, Inc., in an amount not to exceed $352,000 to provide residential board and
care services for Contra Costa Regional Medical Center patients in the Patch Program, for the period April
1, 2017 through March 31, 2018. (100% County)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 59 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract
amendment with Justice Benefits Incorporated, Ltd. to extend the term from May 31, 2017 to May 31,
2018, with no change to the original payment limit of $300,000, for continued training and Title IV-E
claiming assistance. (100% Commission Fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Infectious Disease Doctors Medical Group, APC, in an amount not to exceed $260,000 to provide
infectious disease consulting and training at Contra Costa Regional Medical Center and Health Centers,
for the period May 1, 2017 through April 30, 2018. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Regents of the University of California, on behalf of its
University of California, San Francisco School of Medicine, to increase the payment limit by $105,000 to
a new payment limit of $210,000 to expand the residency training program in family medicine at Contra
Costa Regional Medical and Health Centers, with no change in the original term of May 1, 2013 through
June 30, 2019. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 62 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 13
C. 62 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Director, a purchase order with OmniPro Systems, Inc. of San Francisco in an amount not
to exceed $653,530 to procure 500 personal computers over the period March 15 through June 30, 2017.
(10% County; 48% State; 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and
Human Services Director, a purchase order with OmniPro Systems, Inc. of San Francisco in an amount not
to exceed $179,170 to procure 700 computer drives and power supplies for upgrading desktop personal
computers over the period March 15 through June 30, 2017. (10% County; 48% State; 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective March 1, 2017, with Aspiranet, to increase the payment limit by $73,870 to a new
payment limit of $250,000 with no change in the original term of July 1, 2016 through June 30, 2017, to
provide additional therapeutic behavioral services; and to increase the automatic extension payment limit
by $36,935 to a new payment limit of $125,000, with no change in the term of the automatic extension
through December 31, 2017. (50% Mental Health Realignment; 50% Federal funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective March 1, 2017, with Anka Behavioral Health, Inc., to increase the payment limit by
$961,107 to a new payment limit of $4,214,592, with no change in the original term of July 1, 2016
through June 30, 2017, to provide additional mental health services; and to increase the automatic
extension payment limit by $480,554 to a new payment limit of $2,107,296, through December 31, 2017.
(35% Federal Financial Participation; 65% Mental Health Realignment)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Community Options for Families and Youth, Inc., to increase
the payment limit by $200,000 to a new payment limit of $2,353,912 with no change in the original term
of July 1, 2016 through June 30, 2017, to provide additional therapeutic behavioral services; and to
increase the automatic extension payment limit by $100,000 to a new payment limit of $1,176,956,
through December 31, 2017. (43% Federal EPSDT; 29% County Realignment; 28% Mental Health
Services Act)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with Performance Logic, Inc., to increase the payment limit by
$93,500 to a new payment limit of $183,370 with no change in the original term of September 1, 2015
through August 31, 2018, to provide additional software consulting and maintenance services to the
Health Services Information Systems Unit. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 14
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective April 1, 2017, with API Healthcare Corporation, to increase the payment limit by
$203,508 to a new payment limit of $691,008 with no change in the original term of June 30, 2016
through June 29, 2019, to provide additional software consulting and maintenance services for the
Department’s Patient Classification and Staffing and Scheduling Systems. (100% Hospital Enterprise Fund
I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 69 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San Ramon Valley Fire
Protection District $33,000 for Emergency Medical Services (EMS) Fire First Responder medical
equipment, medical supplies and EMS training to the San Ramon Valley Fire Protection District for Fiscal
Year 2016-17. (100% Measure H Funds, CSA EM-1, Zone A)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Global Healthcare Exchange in an amount not to
exceed $70,000 for a contract management system to assist with purchase order payments and pricing at
Contra Costa Regional Medical Center, for the period March 28, 2017 through March 27, 2018. (100%
Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Director, a purchase order amendment with Direct Systems Support, to increase the payment limit by
$169,000 to a new payment limit of $355,000 to provide support services for IBM and Lenovo servers for
the period March 21, 2016 through December 28, 2018. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 72 AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Department, 500
Safeway gift cards in the amount of $15 each for a total payment limit of $7,500 to use as incentives for
consumer participation as allowed under Proposition 63, the Mental Health Services Act. (100% Mental
Health Services Act)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective March 1, 2017, with Isaac Burns, MFT, to increase the payment limit by $78,000 to
a new payment limit of $108,000 with no change in the original term of July 1, 2016 through June 30,
2018, to provide additional specialty mental health services. (50% Federal, 50% State)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment, effective March 1, 2017, with Paul Kramer, MFT, to increase the payment limit by $185,000
to a new payment limit of $225,000 with no change in the original term of July 1, 2016 through June 30,
2018, to provide additional specialty mental health services. (50% Federal, 50% State)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 15
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services
Director, a purchase order amendment with West Interactive, to increase the payment limit by $70,000 to
a new payment limit of $150,000 with no change in the original term of July 1, 2016 through June 30,
2017, for TeleVox client appointment reminder software. (100% Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Staff Care, Inc., in an amount not to exceed
$5,469,000, to provide temporary locum tenens physician services for Contra Costa Regional Medical
Center and Health Centers, for the period from January 1, 2017 through December 31, 2019. (100%
Hospital Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing modified indemnification language with Vista Staffing Solutions, Inc. in an amount not to
exceed $1,575,000, to provide temporary locum tenens physicians at Contra Costa Regional Medical
Center and Health Centers for the period December 1, 2016 through November 30, 2019. (100% Hospital
Enterprise Fund I)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 78 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 with no change to the term of July 1, 2016 through June 30, 2017, for
the continued provision of criminal conflict defense services. (100% General Fund) (Continued from
March 21, 2017)
AYE: District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V
Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT), District II Supervisor Candace Andersen (RECUSE)
C. 79 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with John
Murdock and Associates, LLC, in an amount not to exceed $231,000 to provide specialized forensic
services for the period May 1, 2017 through April 30, 2019. (100% Agency User fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 80 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
contract amendment with Superior Mechanical Services, Inc., to increase the payment limit by $50,000 to
a new payment limit of $140,000 with no change to the term of August 1, 2015 through July 31, 2017, to
provide home weatherization equipment and services to low income residents throughout Contra Costa
County. (100% State and Federal Weatherization Program funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 16
C. 81 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and
AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with American Medical
Response West, effective April 1, 2017, to update Ambulance Unit Hour Rates for emergency ambulance
services, pursuant to provisions in the service plan, with no change to original term or payment limit. (Cost
Neutral)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other Actions
C. 82 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute
an amendment to the ground lease and an amendment to the revocable grant agreement and related
documents between the County and SHELTER, Inc. of Contra Costa County to allow a change in the use
of the Lyle Morris Center in Antioch from transition to permanent affordable housing. (100% Federal
funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 83 ACCEPT the Contra Costa County 2016 General Plan Annual Progress Report and DIRECT staff to
forward the report to the Governor's Office of Planning and Research and the California Department of
Housing and Community Development, as recommended by the Conservation and Development Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 84 ACCEPT the 2016 Annual Housing Element Progress Report, as recommended by the Conservation
and Development Director.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 85 ADOPT Resolution No. 2017/26 rescinding existing Land Conservation Contract AP20-70,
approving and authorizing the Chair of the Board of Supervisors to execute new Land Conservation
Contract AP16-0005 for the Property identified as Assessor's Parcel No. 006-190-009 in the Tassajara
Valley area, and authorizing related actions under the California Environmental Quality Act, as
recommended by the Conservation and Development Director. (Donald and Wendy Cooper, Owner)
(100% Applicant Fees)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 86 ADOPT Resolution No. 2017/25 rescinding existing Land Conservation Contract AP20-70,
approving and authorizing the Chair of the Board of Supervisors to execute new Land Conservation
Contract AP16-0004, for the Property identified as Assessor's Parcel No. 006-190-010 in the Tassajara
Valley area, and authorizing related actions under the California Environmental Quality Act, as
recommended by the Conservation and Development Director. (Jeff and Angie Pedersen, Owners) (100%
Applicant Fees)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 17
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 87 ACCEPT the Fiscal Year 2016-2017 Community Facilities District Tax Administration Report on
County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as
required by the California Government Code, as recommended by the Public Works Director, Countywide.
(100% Community Facilities District No. 2007-1 Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 88 APPROVE and AUTHORIZE the Substantial Amendment to the County's FY 2016/17 Community
Development Block Grant Program Action Plan by changing the scope of work for the improvements to
the Ambrose Recreation & Park District Community Center located at 3105 Willow Pass Road, Bay Point
area, as recommended by the Conservation and Development Director. (100% Federal funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to Issue
Request for Proposals in an amount not to exceed $175,000 for ombudsman services for the period
December 1, 2017 through December 31, 2018. (10% County, 48% State, 42% Federal)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 90 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay In-Home Supportive
Services Public Authority Advisory Committee members $24 per meeting, not to exceed 3 meetings per
month for a total cost of $5,976 in stipends to defray meeting attendance costs for the period July 1, 2017
through June 30, 2018, as recommended by the Employment and Human Services Director. (50% Federal,
50% State)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Diablo Medical Training, to provide its phlebotomy students supervised field instruction at Contra Costa
Regional Medical Center and Health Centers, for the period May 1, 2017 through April 30, 2020.
(Non-financial agreement)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
San Jose State University to provide supervised field instruction to its dietitian, occupational therapy and
speech pathology students at Contra Costa Regional Medical Center and Health Centers, for the period
July 1, 2017 through June 30, 2019. (Non-financial agreement)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 93 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 18
C. 93 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully
depreciated vehicles and equipment no longer needed for public use, as recommended by the Public
Works Director, Countywide (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency
agreement with Planned Parenthood Shasta Diablo, Inc. dba Planned Parenthood Northern California, to
provide training at their site for County’s Family Medicine Residency Program, for the period July 1, 2016
through July 1, 2021. (Non-financial agreement)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 95 REFER to the Finance Committee the an evaluation of policy options for reviewing Master
Compensation Agreements submitted for approval by Successor Agencies of former Redevelopment
Agencies throughout the County, as recommended by the County Administrator. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 96 APPROVE Resolution No. 2017/115 designating Public Works Department positions authorized to
sign applications and file with the California Emergency Management Agency for obtaining federal
financial assistance, Countywide. (100% California Emergency Management Agency Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 97 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16,
1999, and most recently approved by the Board on March 7, 2017, regarding the issue of homelessness in
Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 98 CONTINUE the emergency actions originally taken by the Board of Supervisors on January 26 and
February 14, 2017, and most recently continued by the Board on March 14, 2017, regarding the hazardous
conditions caused by a series of severe rainstorms in Contra Costa County, as recommended by the
County Administrator.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
C. 99 APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 19
C. 99 APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of
Effort Certification Form for Fiscal Year 2016/17 as required by Chapter 886, Statutes of 1994 to receive
Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County
Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV
Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District I Supervisor John Gioia (ABSENT)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing
Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should
complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the
Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting
are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal
business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one
motion. There will be no separate discussion of these items unless requested by a member of the Board or a member
of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments
from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is
closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or
otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via
mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings
who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915.
An assistive listening device is available from the Clerk, Room 106.
Copies of 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.March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 20
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
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
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 21
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 22
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 23
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 24
RECOMMENDATION(S):
RECEIVE presentation on the Final Technical Study for Community Choice Energy (Technical Study)
(Attachment A) prepared by the firm MRW & Associates;
1.
RECEIVE presentations from MCE and East Bay Community Energy (EBCE) concerning their Community
Choice Energy programs;
2.
Set May 2, 2017, to CONTINUE discussion of this item and provide direction to staff.3.
FISCAL IMPACT:
MCE, EBCE and PG&E Options
The options of joining MCE or East Bay Community Energy (EBCE), or remaining with existing PG&E service will
involve no direct costs to the County or cities within the County that decide to implement one of these options.
However, under these options it is unlikely the County and Contra Costa cities will be reimbursed for any of the
consulting expense and County staff costs already incurred to evaluate Community Choice Energy (CCE) options,
which so far total approximately $400,000.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jason Crapo,
925-674-7722
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.1
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Community Choice Energy Workshop
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 25
FISCAL IMPACT: (CONT'D)
Contra Costa JPA Option
Creating a new Joint Powers Authority (JPA) of the County and cities solely within Contra Costa County for the
purpose of CCE would require the County and participating cities to identify a funding source to support
approximately $2 million in additional start-up costs and secure a source of credit, or "working capital," on the
order of $20 million to bridge the new JPA to the point where it generates sufficient revenue from customer
electricity accounts to become self-supporting. Out-of-pocket expenses incurred by these jurisdictions would be
reimbursable by the newly created JPA.
The most likely source of funding for the estimated $2 million in additional start-up costs for a Contra Costa JPA
option would be a loan from the County to the JPA, which could be repaid to the County by the JPA, potentially
with interest, within the first few years after the JPA is established.
The County and/or the other member jurisdictions of the JPA would also likely be required to provide a credit
guarantee for all or a portion of the "working capital" line of credit (estimated at $20 million) which would be
used to secure power purchase contracts and other necessary expenses prior to the JPA becoming financially
self-sufficient.
A budget for the various start-up activities associated with implementing a new Contra Costa JPA for the purpose
of CCE are outlined in more detail in Attachment B to this report, which was prepared by the County's CCE
consultant LEAN Energy, based on LEAN's direct experience with start-up costs for recently created CCE JPAs in
neighboring Bay Area counties.
BACKGROUND:
Introduction
On January 17, 2017, County staff and consultants presented the Draft Technical Study of Community Choice
Energy (Draft Technical Study) to the Board of Supervisors (Board) for consideration. At that meeting, the Board
directed County staff as follows:
Provide presentations to interested Contra Costa cities on the Draft Technical Study
Request that the CCE program initiated in Alameda County, East Bay Community Energy (EBCE), provide
additional information to the County to clarify the membership process for Contra Costa jurisdictions
interested in seeking membership in EBCE
Accept public comments on the Draft Technical Study through the comment period ending January 31,
2017, and then work with MRW & Associates to finalize the Technical Study for presentation to the Board
and Contra Costa city councils during the months of March and April 2017
At its January 17, 2017 meeting, the Board also indicated to staff that, among the CCE options evaluated in the
Technical Study, the Board has a strong preference for the options that involve joining an existing CCE program
(either MCE or EBCE) compared to the option of creating a new joint powers authority for this purpose within
Contra Costa County.
This report begins by providing general background on the development of CCE in California and prior Board
action to initiate the Technical Study in partnership with 14 cities in Contra Costa County, and then provides an
update on actions taken by County staff following direction given by the Board at its meeting on January 17, 2017.
Community Choice Energy in California
Community Choice Energy (CCE) is described in State law as Community Choice Aggregation. CCE involves
cities, counties, or a joint powers authority (JPA) comprised of cities and/or counties, pooling ("aggregating")
retail electricity customers for the purpose of procuring and selling electricity. Under a CCE program, the CCE
entity would become the default electricity provider to all electricity customers within the service area. Costumers
would have the ability to opt out of service from the CCE program and continue to receive service from the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 26
incumbent electrical utility. Customers may also switch back later, though a nominal fee may be charged. In
Contra Costa County, the incumbent electrical utility is Pacific Gas and Electric (PG&E). The incumbent utility
retains responsibility for operating and maintaining the electrical transmission and distribution infrastructure.
Following the launch of CCE programs in Marin County in 2010 and Sonoma County in 2014, most other
counties in the Bay Area and many counties throughout California are now in the process of studying or
implementing CCE programs. Napa County joined the CCE program initiated in Marin County, MCE, in early
2016. The City and County of San Francisco launched a CCE program in May 2016, and San Mateo County
launched its program in October 2016. Alameda County and Santa Clara County have both established JPAs for
this purpose, with the intent to launch programs in the coming months.
Prior Board Action to Initiate CCE Technical Study
On March 15, 2016, the Contra Costa County Board of Supervisors (Board) directed County staff to work with
interested cities in Contra Costa County to conduct the Technical Study of Community Choice Energy. The Board
directed staff to request that each participating city contribute financially towards the cost of the Technical Study
in an amount proportional to the size of that city's population.
During the spring of 2016, County staff negotiated a memorandum of understanding (MOU) with the 14 cities
within the County that are currently not members of a CCE program (five cities within the County are members of
the CCE program initiated in Marin County known as MCE). The MOU was approved by the Board of
Supervisors on June 21, 2016, and has been executed by 13 of the 14 cities named in the MOU (the city of Orinda
did not execute the MOU).
Nine of the cities that are parties to the MOU are designated in the MOU as Funding Cities and have agreed to
contribute financially towards the cost of the Technical Study in an amount proportionate to their population size.
As described in the MOU, the Funding Cities will reimburse the County for their share of costs following
completion of the Technical Study. The nine cities contributing financially towards the cost of the Technical
Study are Brentwood, Clayton, Concord, Danville, Martinez, Moraga, Pittsburg, Pleasant Hill, and San Ramon.
The five cities that contributed data but decided not to contribute funding for the Technical Study are Antioch,
Hercules, Oakley, Orinda and Pinole.
MRW & Associates (MRW) was selected as the consultant to perform the Technical Study through a competitive
process following the release of a Request for Proposals (RFP) that was administered by the County Department
of Conservation and Development and the County's Purchasing Division in the Public Works Department. As
specified in the MOU, responses to the RFP were reviewed by an Evaluation Committee comprised of
representatives from the County Department of Conservation and Development, the County Administrator's
Office, and the cities of Brentwood, Danville, and Pittsburg. The Evaluation Committee was unanimous in its
selection of MRW as the most qualified of the responsive firms to perform the Technical Study.
Following the selection of MRW by the Evaluation Committee, the County negotiated a contract with MRW to
perform the Technical Study. This contract was approved by the Board of Supervisors on August 16, 2016.
Scope of Technical Study
Consistent with direction County staff received from the Board of Supervisors when the Board authorized the
Technical Study on March 15, 2016, the scope of the Technical Study includes a comparison of three different
CCE program alternatives that could be implemented by participating jurisdictions in Contra Costa County to the
fourth option of remaining with existing service from PG&E. The three CCE alternatives considered in the study
are:
Form a new joint powers authority (JPA) of the County and interested cities within Contra Costa County
for the purpose of implementing CCE;
1.
Join the existing program known as MCE by seeking membership in its JPA;2.
Join the new JPA established for the purpose of CCE in Alameda County known as East Bay Community
Energy (EBCE).
3.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 27
Energy (EBCE).
The technical study analyzes electrical load data that the County has requested and obtained from PG&E for the
unincorporated area and the 14 participating cities. The technical study projects the electricity rates that might be
charged by a new CCE program in Contra Costa County to its customers under several energy procurement
scenarios and compares these projected rates to PG&E's projected rates. The study assesses the potential for a
CCE program to lower greenhouse gas emissions generated from energy use within the participating jurisdictions
compared to current PG&E service, and the extent to which a CCE program could stimulate economic activity
within the County through reduced electricity rates and construction of local renewable energy generation
facilities. Finally, the study includes a comparison among the three CCE program alternatives considered and the
option of continuing with existing PG&E service, and presents the tradeoffs associated with each of these four
options.
Main Findings of the Technical Study
The main findings of the Technical Study (found in its Executive Summary) are as follows:
Jurisdictions in Contra Costa County participating in the Technical Study have several options for
implementing a Community Choice Energy (CCE) program that would likely result in lower GHG
emissions, increased local renewable energy generation, and increased local job creation compared to
remaining with current electricity service from the Pacific Gas & Electric Company (PG&E).
1.
The electricity rates charged under various CCE scenarios available to the jurisdictions covered in the
Technical Study would likely be similar to or less than the rates charged by PG&E for comparable service.
The degree to which CCE rates are reduced below comparable PG&E rates depends in large part on the
extent to which the CCE pursues policy objectives other than rate minimization in its energy procurement
practices. Competing policy objectives may include increasing the supply of locally generated renewable
energy, promoting energy efficiency, and maximizing local employment generated from a CCE program.
2.
Contra Costa County contains enough technically feasible locations to meet a significant proportion of
electricity demand for the area studied through locally generated renewable energy. Forty percent of the
technically feasible sites fall within the Northern Waterfront Economic Development Initiative area.
3.
The implementation of a CCE program within the studied area is projected to create roughly 500 to 700
new jobs within Contra Costa County and the surrounding region compared to remaining with current
PG&E service, depending on the CCE option implemented.
4.
The Technical Study compares three CCE program alternatives to current PG&E service and identifies the
tradeoffs associated with these four alternatives. The decision of which program alternative to implement will
require policy makers to balance costs and potential risks and benefits of each option.
Public Comments and Changes to the Final Technical Study
The Draft Technical Study was released to interested parties and the general public and posted on the County
website on December 1, 2016. The County received public comments on the Draft Technical Study during a
comment period that extended from December 1, 2016 to January 31, 2017. During this time, several
organizations and individuals submitted written comments. All of the written comments on the Draft Technical
Study are provided as attachments to this staff report.
In addition, during the months of December 2016 and January 2017, the County and several cities posted an
on-line survey regarding CCE on their websites. Over 300 residents and businesses within the County responded
to the survey. A report of the survey results can be found as Attachment K to this staff report.
In addition to answering the survey questions, over 100 survey respondents submitted narrative remarks on the
Draft Technical Study and CCE generally. These comments can be found in Attachment L.
Given the large number of comments submitted on the Draft Technical Study, staff prepared a Comment
Summary (Attachment M) to help organize this information, and to provide responses to several categories of
questions and comments that were raised by survey respondents and other commenters.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 28
Several of the comments on the Draft Technical Study submitted to the County resulted in MRW making changes
to the Final Technical Study. These changes include:
Responding to comments from MCE, MRW reevaluated its assumptions regarding the cost of building local
renewable generating facilities, resulting in an increase in the assumed cost for such projects;
Also responding to comments from MCE, MRW revised the discussion of governance and voting
representation on MCE's Board of Directors;
Responding to comments from the International Brotherhood of Electrical Workers (IBEW), MRW added
additional information to substantiate the potential for a new CCE program in Contra Costa County to
procure sufficient amounts of electricity from large hydroelectric generators to meet the GHG reduction
levels projected in the Study.
Next Steps
At its meeting on January 17, 2017, the Board indicated a strong preference for joining either MCE or EBCE
compared to the option of creating a new joint powers authority within Contra Costa County for the purpose of
CCE. Should the Board wish to implement a CCE program within the County, the next step would be to decide if
the County should begin the process of seeking membership in either MCE or EBCE, and to give direction to
County staff to take the required steps to seek membership in one of these programs.
As described in the Technical Study, MRW finds that both MCE and EBCE have the potential to provide
jurisdictions in Contra Costa County the commonly held objectives of a CCE program: provide electricity that is
derived from renewable sources to a greater degree than current PG&E service at a competitive price, and
stimulate local economic development through build-out of local renewable energy generating facilities.
The distinctions between MCE and EBCE are primarily related to organizational and governance issues. MCE is
a mature organization with experienced staff, and has a track record of successful CCE program operation since
2010. However, because MCE is a well-established program and many important formative program decisions
have already been made.
EBCE, by contrast, is a very new program that has not yet hired staff or begun providing electrical service to
customers, and therefore has no record of performance to evaluate. However, the fact that EBCE is in its initial
stages of development offers Contra Costa jurisdictions an opportunity to get in on the ground floor of creating a
new CCE program.
Both MCE and EBCE would require Contra Costa jurisdictions to share governance with a large number of
jurisdictions outside the County. Tradeoffs between MCE and EBCE are further discussed at length in Chapter 7
of the Technical Study.
MCE and EBCE have both provided written guidance for Contra Costa jurisdictions interested in seeking
membership in their programs (Attachments N and O). Both programs are offering membership to Contra Costa
jurisdictions at no charge. Both programs require jurisdictions seeking membership to complete a number of
procedural steps, which include adoption of a resolution and ordinance, no later than June 30, 2017 (MCE's
inclusion period deadline is May 31, 2017, but MCE staff has indicated that MCE will consider requests from
Contra Costa jurisdictions to extend its deadline to June 30, 2017) and staff recommends that this extension be
requested at this time.
County staff estimates it would take roughly 6 weeks to complete the required procedural steps following
direction from the Board to move forward with seeking membership in either MCE or EBCE. The Board's last
meeting in June 2017 is on June 20. Therefore, should the Board decide to move forward with seeking
membership in either MCE or EBCE during 2017, staff recommends the Board provide such direction to staff at
its meeting on May 2, 2017.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 29
CLERK'S ADDENDUM
Presenters: Dan Kalb, City of Oakland Councilmember and Board of Directors of EBCE , and Albert Lopez,
Planning Director for Alameda County for EBCE; Dawn Weiz, for MCE.
Speakers: Don Tatzin, City of Lafayette; Bruce Jensen, Alameda County planning department; Byron Pakter,
Optony Inc.; Kevin Wilk, MCE; Alexandra McGee, MCE; Lisa Chang, resident of Alamo; Jenna Famular,
MCE; Barbara Stebbins, EBCE; Anne Olivia, California Nurses Association; Lynda Deschabeault, Contra
Costa Climate Leaders; Catherine de Neergaard, Quaker Earthcare Witness; Michael P. Cass, City of Concord
principal planner; Charles Davidsen, resident of Hercules; Harry Thurston, resident of Antioch; Mathew
Renner, resident of E. Richmond Heights; Carol Weed, Contra Costa Clean Energy Alliance.
RECEIVED presentation on the Final Technical Study for Community Choice Energy prepared by the firm
MRW & Associates; RECEIVED presentations from MCE and East Bay Community Energy (EBCE)
concerning their Community Choice Energy programs; AUTHORIZED the County Administrator to request a
deadline extension from MCE applicable to all Contra Costa jurisdictions;and SET May 2, 2017, to
CONTINUE discussion of this item and provide direction to staff.
AGENDA ATTACHMENTS
Attachment A - Final Technical Study
Attachment B - Budget Estimate for CCE Program Start Up
Attachment C - MCE Comments 1
Attachment D - MCE Comments 2
Attachment E - IBEW Comments
Attachment F - Jim Moita Comments
Attachment G - Carol Weed et al Comments
Attachment H - Sierra Club Comments
Attachment I - El Sobrante Comments
Attachment J - Scott Rafferty Comments
Attachment K - CCE Survey Final Results
Attachment L - Survey Comments
Attachment M - Comment Summary Table
Attachment N - MCE Inclustion Letter
Attachment O - EBCE Inclusion Letter
Attachment P - County Staff PowerPoint Presentation
Attachment Q - EBCE PowerPoint Presentation
Attachment R - MCE Powerpoint Presentation
MINUTES ATTACHMENTS
Correspondence Received
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 30
Technical Study for Community Choice Energy
Program in Contra Costa County
Prepared by:
With
MRW & Associates, LLC
1814 Franklin Street, Ste 720
Oakland, CA 94612
Economic
Development
Research Group
Boston, MA
Sage Renewables
San Francisco, CA
March, 2017
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 31
Community Choice Energy Technical Study Contra Costa County
March 2017 . MRW & Associates, LLC
Table of Contents
Executive Summary ................................................................................................................ i
Loads and Forecast ........................................................................................................................ ii
CCE Power Supplies ....................................................................................................................... iii
Local Renewable Development ........................................................................................................... iv
CCE Rate Analysis Results .............................................................................................................. iv
Scenarios 1 and 3 (Simple Renewable Compliance) ........................................................................... iv
Scenarios 2 and 4 (Accelerated RPS) .................................................................................................... v
Macroeconomic and Job Impacts .................................................................................................. vii
Comparative Analysis of CCE Options .......................................................................................... viii
Conclusions ................................................................................................................................... x
Chapter 1: Introduction ......................................................................................................... 1
What is a CCE? ...............................................................................................................................1
Assessing CCE Feasibility ................................................................................................................2
Chapter 2: Economic Study Methodology and Key Inputs ....................................................... 4
Contra Costa County Loads and CCE Load Forecasts ........................................................................6
CCE Supplies ..................................................................................................................................9
Power Supply Cost Assumptions ........................................................................................................ 12
Local Solar Analysis ............................................................................................................................ 15
Local Solar Modeled in the CCE Scenarios ......................................................................................... 21
Greenhouse Gas Costs ....................................................................................................................... 21
Other CCE Supply Costs ...................................................................................................................... 21
PG&E Rate and Exit Fee Forecasts ................................................................................................. 22
PG&E Bundled Generation Rates ....................................................................................................... 22
PG&E Exit Fee Forecast ...................................................................................................................... 23
Pro Forma Elements and CCE Costs of Service ............................................................................... 24
Pro Forma Elements ........................................................................................................................... 24
Startup Costs ...................................................................................................................................... 25
Administrative and General Cost Inputs ............................................................................................ 26
Cost of Service Analysis and Reserve Fund ........................................................................................ 26
Chapter 3: Cost and Benefit Analysis .................................................................................... 28
Scenario 1 (Minimum RPS Compliance)......................................................................................... 28
CCE Average Costs .............................................................................................................................. 28
Residential Bill Impacts ...................................................................................................................... 29
Greenhouse Gas Emissions ................................................................................................................ 30
Scenario 2 (Accelerated RPS) ........................................................................................................ 31
CCE Average Costs .............................................................................................................................. 31
Residential Bill Impacts ...................................................................................................................... 32
GHG Emissions ................................................................................................................................... 33
Scenario 3 (Minimum RPS Compliance plus Local Procurement) .................................................... 34
CCE Costs ............................................................................................................................................ 34
Residential Bill Impacts ...................................................................................................................... 35
GHG Emissions ................................................................................................................................... 35
Scenario 4 (Accelerated RPS plus Local Procurement).................................................................... 36
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 32
Community Choice Energy Technical Study Contra Costa County
March 2017 . MRW & Associates, LLC
CCE Average Costs .............................................................................................................................. 36
Residential Bill Impacts ...................................................................................................................... 37
GHG Emissions ................................................................................................................................... 38
Chapter 4: Sensitivity of Results to Key Inputs ...................................................................... 39
Lower Participation Sensitivity ..................................................................................................... 39
Higher Local Renewable Power Prices Sensitivity .......................................................................... 40
Higher Renewable Power Prices Sensitivity ................................................................................... 40
Higher Exit Fee (PCIA) Sensitivity .................................................................................................. 41
Lower PG&E Portfolio Cost Sensitivity .......................................................................................... 41
Higher Natural Gas Prices Sensitivity ............................................................................................ 42
Stress Case and Sensitivity Comparisons ....................................................................................... 42
Conclusions ................................................................................................................................. 45
Chapter 5: Macroeconomic Impacts ..................................................................................... 46
How a CCE interacts with the Surrounding Economy ..................................................................... 46
Job Impacts of Proposed CCE Scenarios ........................................................................................ 47
Overview of Scenario Effects ............................................................................................................. 47
Resulting Impacts on Jobs .................................................................................................................. 50
Allocation of Earned Income Gains ............................................................................................... 55
Chapter 6: Other Risks ......................................................................................................... 58
Financial Risks to CCE Members .................................................................................................... 58
Procurement-Related Risks .......................................................................................................... 59
Legislative and Regulatory Risks ................................................................................................... 60
PCIA Uncertainty .......................................................................................................................... 60
Impact of High CCE Penetration on the PCIA ................................................................................. 61
Impact of High CCE Penetration on Low-Carbon (Hydro) Resources ............................................... 61
Bonding Risk ................................................................................................................................ 62
Chapter 7: Comparative Analysis of CCE Options .................................................................. 63
Rates ........................................................................................................................................... 64
GHG Reduction ............................................................................................................................ 65
Local Economic Benefits ............................................................................................................... 65
CCE Governance: Voting ............................................................................................................... 66
CCE Governance: Other ................................................................................................................ 69
Timing and Process to Join/Form .................................................................................................. 70
Costs to Join the CCE .................................................................................................................... 71
Exiting the CCE ............................................................................................................................. 71
Remaining With PG&E .................................................................................................................. 72
Summary ..................................................................................................................................... 73
Chapter 8: Other Issues Investigated .................................................................................... 75
Synergies on the Northern Waterfront ......................................................................................... 75
“Minimum” CCE Size? .................................................................................................................. 76
Individuals and Communities Self-Selecting 100% Renewables ...................................................... 77
Competition with a PG&E Solar Choice Program ........................................................................... 78
Differences Between the Analyses for Contra Costa and Alameda Counties ................................... 79
Chapter 9: Conclusions ........................................................................................................ 82
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 33
Community Choice Energy Technical Study Contra Costa County
March 2017 . MRW & Associates, LLC
List of Acronyms
AAEE Additional Achievable Energy Efficiency
CAISO California Independent System Operator
CBA Collective Bargaining Agreement
CCA Community Choice Aggregation
CCE Community Choice Energy
CEC California Energy Commission
CPUC California Public Utilities Commission
EE Energy Efficiency
EBCE East Bay Community Energy
ESPs Energy Service Providers
FY Fiscal Year
GHG Greenhouse Gas
GRP Gross Regional Product
GWh Gigawatt-hour (= 1,000 MWhs)
IOU Investor-Owned Utility
I/T Information Technology
JEDI Jobs and Economic Impact (model)
JPA Joint Powers Authority
kWh Kilowatt-hour
MW Megawatt
MWh Megawatt-hour
NREL National Renewable Energy Laboratory
PCIA Power Charge Indifference Adjustment
PEIR Programmatic Environmental Impact Report
PG&E Pacific Gas & Electric
REC Renewable Energy Credit
REMI Regional Economic Modeling Inc
RPS Renewable Portfolio Standard
SB 350 Senate Bill 350
TURN The Utility Reform Network
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 34
Community Choice Energy Technical Study Contra Costa County
March 2017 i MRW & Associates, LLC
Executive Summary
Main Findings
1. This study finds that the jurisdictions in Contra Costa County studied1 in this report have
several options for implementing a Community Choice Energy (CCE) program that
would likely result in lower greenhouse gas (GHG) emissions, increased local renewable
energy generation, and increased local job creation compared to remaining with current
electricity service from the Pacific Gas and Electric Company (PG&E).
2. The electricity rates charged under various CCE scenarios available to the jurisdictions
covered in this study would likely be similar or less than the rates charged by PG&E for
comparable service. The degree to which CCE rates are reduced below comparable
PG&E rates depends in large part on the extent to which the CCE pursues policy
objectives other than rate minimization in its energy procurement practices. Competing
policy objectives may include increasing the supply of locally generated renewable
energy, promoting energy efficiency, and maximizing local employment generated from
a CCE program.
3. This study finds that Contra Costa County includes enough technically feasible locations
to meet a significant proportion of electricity demand for the area studied through locally
generated renewable energy. Forty percent of the technically feasible sites fall within the
Northern Waterfront Economic Development Initiative area.
4. The implementation of a CCE program within the studied area is projected to create
between 500 and 700 new jobs within Contra Costa County compared to remaining with
current PG&E service, depending on the CCE option implemented.
5. This study compares three CCE program alternatives to current PG&E service and
identifies the tradeoffs associated with these four alternatives. The decision of which
program alternative to implement will require policy makers to balance costs and
potential risks and benefits of each option, which are described in detail.
Purpose of this Study
Community Choice Energy is described in State law as “Community Choice Aggregation.”
California Assembly Bill 117, passed in 2002, established Community Choice Aggregation in
California to provide the opportunity for local governments or special jurisdictions to procure or
provide electric power for their residents and businesses. On March 15, 2016, the Contra Costa
County (County) Board of Supervisors directed County staff to work with cities within the
County to obtain electrical load data from PG&E for conducting a technical study of options for
1 The communities constituting the “Contra Costa CCE” throughout the report are Antioch, Brentwood, Clayton,
Concord, Danville, Hercules, Martinez, Moraga, Oakley, Orinda, Pinole, Pittsburg, Pleasant Hill, San Ramon, and
unincorporated County. They do not include those communities already being served by the Community Choice
Aggregator, MCE (El Cerrito, Lafayette, Richmond, San Pablo, and Walnut Creek).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 35
Community Choice Energy Technical Study Contra Costa County
March 2017 ii MRW & Associates, LLC
implementing CCE within the County’s unincorporated area and the 14 cities within the County
not currently participating in a CCE program. The Board of Supervisors further directed the CCE
technical study to compare alternatives for implementing CCE (i.e., establishing a Contra Costa
County-Only CCE or joining one of the neighboring CCEs – MCE, formerly Marin Clean
Energy, or East Bay Community Energy) to the option of remaining with PG&E.
To assess whether a stand-alone CCE is “feasible” in Contra Costa County, the local objectives
must be laid out and understood. Based on the specifications of the initial request for proposals
and input from the County, this study:
• Quantifies the electric loads that a Contra Costa County CCE would serve;
• Includes analysis of in-county renewable generation;
• Compares the rates that could be offered by the CCE to PG&E’s rates;
• Calculates the macroeconomic development and employment benefits of CCE formation;
and
• Compares the benefits and risks of forming a CCE or joining a neighboring CCE versus
remaining on PG&E bundled service.
Loads and Forecast
Figure ES-1 provides a snapshot of Contra Costa County bundled electric load in 2015 by city
and by rate class.2 As the figure shows, total bundled electricity load in 2014 from Contra Costa
County was approximately 4,000 GWh. The unincorporated areas of the County represented
25% of County load, and the cities of Concord and Pittsburg were together responsible for
another 25%. Residential and commercial customers made up most the County load, with
smaller contributions from the industrial and public sectors.
2 “Bundled” load includes only load for which PG&E supplies the power; it excludes load from Direct Access
customers, load in the jurisdiction of another CCE provider, and load met by customer self-generation. This
excludes load originating in the cities of El Cerrito, Lafayette, Richmond, San Pablo, and Walnut Creek, which are
served by MCE.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 36
Community Choice Energy Technical Study Contra Costa County
March 2017 iii MRW & Associates, LLC
Figure ES-1. PG&E’s 2015 Bundled Load in Contra Costa County
CCE Power Supplies
The CCE’s primary function is to procure supplies to meet the electrical loads of its customers.
By law, the CCE must also supply a certain portion of its sales to customers from eligible
renewable resources. This Renewable Portfolio Standard (RPS) requires 33% renewable energy
supply by 2020, increasing to 50% by 2030. The CCE may additionally choose to source a
greater share of its supply from renewable sources than the minimum requirements, or may seek
to otherwise reduce the environmental impact of its supply portfolio. The CCE may also use its
procurement function to meet other objectives, such as sourcing a portion of its supply from local
projects to promote economic development in the County. The four supply scenarios considered
in this analysis are summarized in Table ES-1.
Table ES-1: Four Scenarios Modeled3
Scenario: 1 2 3 4
% RPS-Eligible in 2020 33% 50% 33% 50%
% RPS-Eligible in 2030 50% 80% 50% 80%
Share of RPS-Eligible from Local Resources 0% 0% 50% 50%
3 Customer-sited solar is not considered RPS-eligible in California and is not included in the RPS procurement in
these scenarios. Customer-sited solar is incorporated in this analysis as a reduction to the CCE’s load.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 37
Community Choice Energy Technical Study Contra Costa County
March 2017 iv MRW & Associates, LLC
Local Renewable Development
The CCE may choose to contract with or develop renewable projects within Contra Costa
County to promote economic development or reap other benefits. This study found 1,395 parcels
that met the established criteria and 1,875 individual sites within the identified parcels where
either a solar shade structure, large rooftop, or ground mounted system could be developed.
Table ES-2 shows the total solar PV generation capacity within the County based on the
methodology and assumptions in Chapter 3.
Table ES-2. Total PV Solar Generation Potential and Build Cost
Ground Mount Shade Structure Roof Mounted Total
PV Capacity (MW) 1,891 1,320 144 3,355
PV Production (GWh) 3,025 2,113 230 5,369
Build Cost ($ Millions) $3,417 $3,977 $371 $7,660
Build Cost ($/Watt) $1.99 $3.10 $2.62 $2.56
No of PV Systems 845 886 144 1,875
CCE Rate Analysis Results
Scenarios 1 and 3 (Simple Renewable Compliance)
In Scenario 1, the CCE meets the mandated 33% RPS requirement in 2020 and the 50% RPS
requirement in 2030, plus the 55% proposed target between 2030 and 2038. Annual GHG
emissions are 50% lower on average than PG&E’s forecasted annual GHG emissions by
assuming a fraction of the non-RPS power is provided by large hydroelectric resources.
Figure ES-2 summarizes the results of Scenario 1. The figure shows the total average cost of the
Contra Costa County CCE to serve its customers (vertical bars) and the comparable PG&E
generation rate (line).4 Of the CCE cost elements, the greatest cost is for non-renewable
generation (including large hydroelectric), followed by the cost for renewable generation, which
increases over the years per the RPS requirements. Another important CCE customer cost is the
Power Charge Indifference Adjustment (PCIA), which is the mandated charge that State
regulators require PG&E to impose on all CCE customers.5
4 All rates are in nominal dollars. Note that these are NOT the full rates shown on PG&E bills. They are only the
generation portion of the rates. Other parts of the rate, such as transmission and distrib ution, are not included, as
customers pay the same charges for these components regardless of who is providing their power.
5 Per current regulations, the PCIA fee is expected to decrease in most years beginning in 2019 and to have less of
an impact on CCE customer rates over time as resources expire from PCIA eligibility for CCE customers. However,
given that PCIA regulations are subject to change, the possibility that PCIA rates may not decrease as expected is
considered in the High PCIA scenario.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 38
Community Choice Energy Technical Study Contra Costa County
March 2017 v MRW & Associates, LLC
Under Scenario 1, the differential between PG&E generation rates and the average cost for the
Contra Costa County CCE to serve its customers (aka the CCE rates) is positive in each year
(i.e., CCE rates are lower than PG&E rates). As a result, Contra Costa County CCE customers’
average generation rate (including contributions to the CCE’s reserve fund) can be set at a level
that is lower than PG&E’s average customer generation rate in each year.
Scenario 3 is the same as Scenario 1 except that by 2028 one-half of the renewable power is
provided by local resources. The differential between PG&E generation rates and Contra Costa
County CCE customer rates in Scenario 3 is lower than in Scenario 1; the expected Contra Costa
County CCE rates continue to be lower than the forecast PG&E generation rates for all years
from 2018 to 2038.
Figure ES-2. Scenario 1 Forecast Average CCE Cost and PG&E Rates, 2018-2038
Scenarios 2 and 4 (Accelerated RPS)
Under Scenario 2, the Contra Costa County CCE starts with 50% of its load being served by
renewable sources in 2017, and increases this at a quick pace to 80% renewable energy content
by 2030. Scenario 4 is the same as Scenario 2 except that by 2027 one-half of the renewable
power is provided by local resources.
The differential between PG&E generation rates and Contra Costa County CCE customer rates
in Scenarios 26 and 4 is narrower than in Scenarios 1 and 3. Still, the expected Contra Costa
County CCE rates continue to be lower on average than the forecast PG&E generation rates for
all years from 2018 to 2038. However, for Scenario 4—very high local renewable penetration—
6 After 2033, the Contra Costa County CCE rates are lower for Scenario 2 than Scenario 1.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 39
Community Choice Energy Technical Study Contra Costa County
March 2017 vi MRW & Associates, LLC
the modeling suggests that the CCE might not be able to beat PG&E rates in the 2025-2030
timeframe. (See Chapter 3 for details).
Greenhouse Gas Emissions
Under Scenarios 1 and 3, we include enough GHG-free hydroelectric power so that the Contra
Costa County CCE’s GHG emissions rate is about half of PG&E’s GHG emissions rate. This
requires using large hydroelectric power for 35% of the CCE’s generation portfolio, on average,
from 2018 to 2038. Though this large hydroelectric power would not qualify for RPS
requirements, it is considered a non-GHG emitting resource.7 Under Scenarios 2 and 4 these
additions of large hydro power are not needed once the high renewable targets are met. The
result is a portfolio that averages 20% large hydro from 2018 to 2038.
Tables ES-4 shows GHG emissions from 2018-2038 for the Contra Costa County CCE in each
Scenario and what PG&E’s emissions would be for the same load if no CCE were formed.
Overall, the CCE is projected to reduce GHG emissions from the County by about half. This
result is due in large part to not only the assumed renewable generation, but also the
hydroelectric power assumed to be part of the CCE’s supply mix.
Note that the analysis assumes “normal” hydroelectric output for PG&E. During the drought
years, PG&E’s hydro output has been at about 50% of normal, and the utility has made up these
lost megawatt-hours through additional gas generation. This means that the “normal” PG&E
emissions shown here are lower than the “current” emissions. If, as is expected by many experts,
the recent drought conditions are closer to the “new normal”, then PG&E’s GHG emissions in
the first 8 years would be approximately 30% higher. Depending on whether the CCE were
similarly affected by limited hydroelectric supply, the CCE’s emissions may increase as well.
Table ES-4. Comparative GHG total emissions for PG&E and Contra Costa CCE
GHG emissions PG&E (KTonnes)8 Contra Costa CCE
(KTonnes) Savings (%)
Scenario 1 5,882 2,957 50%
Scenario 2 5,882 2,693 54%
Scenario 3 5,882 2,957 50%
Scenario 4 5,882 2,693 54%
7 While there is a limited supply of uncontracted large hydroelectric power, other operating CCEs have been
successful in procuring this resource. To account for the limit ed supply, we added a 10% premium to the cost of this
power.
8 Thousands of metric tons.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 40
Community Choice Energy Technical Study Contra Costa County
March 2017 vii MRW & Associates, LLC
Macroeconomic and Job Impacts
The local economic development and jobs impacts for the four scenarios were analyzed using the
dynamic input-output macroeconomic model developed by Regional Economic Models, Inc.
(REMI). The model accounts for not only the impact of direct CCE activities (e.g., local project
installations for two of the four scenarios, program administration), but also how the rate savings
that County households and businesses might experience with a CCE ripple through the local
economy, creating more jobs and regional economic growth.
A CCE can also offer positive economic development and employment benefits to the County.
The CCE could create approximately 500 to 700 additional annual jobs on average in the County
plus an additional 50 to 400 jobs in the neighboring counties, depending on the scenario. The job
impacts include not just the stimulus from program-related effects but jobs resulting from
multiplier effects and competitiveness effects. Scenario 4 – with the smallest of net rate savings
for the County’s electric customers contains the largest investment for small solar across the
local economy. Figure ES-3 illustrates this through high-level results expressed as annual job
changes for the Scenario 4.
Figure ES-3. Scenario 4 Regional Annual Jobs Impacts, 2018 to 2038
The economic activity generated by the CCE results in incremental employment in a variety of
sectors. Figure ES-4 shows the estimated job impacts (direct and indirect) by sector for Scenario
4 in 2021 (the year in which the CCE’s assumed solar investment is maximum).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 41
Community Choice Energy Technical Study Contra Costa County
March 2017 viii MRW & Associates, LLC
Figure ES-4. Contra Costa Job Impacts by Sector Scenario 4, 2021
Comparative Analysis of CCE Options
Having the County and cities within the County form their own Joint Powers Authority (JPA)
and CCE Program is not the only possibility for CCE participation. First, the County and/or its
cities may join MCE (formerly Marin Clean Energy). In fact, five cities in the County—El
Cerrito, Lafayette, Richmond, San Pablo, and Walnut Creek—are already members of MCE.
These cities joined between 2012 and 2016, and have full standing on MCE’s board of directors.
Second, the County and/or its cities could join East Bay Community Energy (Alameda County,
EBCE). While this CCE has just been formed—the JPA board met for the first time in January
2017—it intends to begin delivery of power in early 2018. Furthermore, the County and each
city need not join one or the other CCE en masse, but instead can join one or the other CCEs
individually (or neither).
Table ES-5 below provides a qualitative summary of the differences and similarities among these
options. While a quantitative comparison would appear to provide more rigor, in this case it
would provide only false precision. First and foremost, two of the potential CCE options are with
entities which, while potentially viable, do not yet exist. Without power contracts, portfolios, or
procurement guidelines and policies, it would be unwise to claim that EBCE or a potential
Contra Costa-only CCE would have rates or greenhouse gas emissions higher or lower than the
other. Comparisons against MCE can be somewhat more reasonably asserted; however, MCE’s
stated goals—greater renewable energy content, lower greenhouse gas emissions, local
generation, and comparable rates—are nearly identical to those stated by EBCE, making long-
range rate and emissions distinctions immaterial. Thus, the qualitative comparisons provided in
0 50 100 150 200 250
Forestry, Fishing, & Rel. Activities
Mining
Utilities
Construction
Manufacturing
Wholesale Trade
Retail Trade
Transportation & Warehsg
Information
Finance & Insur.
Real Estate & Rental-Leasing
Professl, Scientific, & Tech Srvcs
Management of Companies &…
Admin. & Waste Mngmnt Srvcs
Educ. Srvcs
Health Care & Social Assist
Arts, & Recreation
Hotels & Food Services
Other Services
Local Govt
2021
Direct non-direct
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 42
Community Choice Energy Technical Study Contra Costa County
March 2017 ix MRW & Associates, LLC
the table do not provide sharp distinctions between the CCE options.9 All these options are
expected to provide similar rates and GHG emissions, with differences arising from variations in
the priorities and procurement decisions of the individual governance boards. What truly
distinguishes these options are primarily governance options (i.e., in-county only versus shared
with other entities) and the amount of risk assumed (i.e., developing or signing on with a new
CCE versus joining one with a record of satisfactory performance).
Table ES-5. Comparison of Contra Costa CCE Options
Criterion Form CCCo
JPA Join MCE Join EBCE Stay with
PG&E
Rates Likely lower Likely Lower Likely Lower Base
GHG Reduction Potential Over
Forecast Period Some Some Some Base
Local Control/Governance Greatest Some Some None
Local Economic Benefit
Potential Greatest Some Some Minimal
Start Up Costs/Cost to Join Low, but
greater risk10 None None None
Level of Effort Greatest Minimal Greater None
Program Risks Greatest Minimal Some Base
Timing (earliest) Late-2018 Late-2017 Mid-2018 N/A
9 Differences between the CCE options and the option to stay with PG&E are more marked and better quantifiable,
given that information on PG&E’s power portfolios, pro curement plans, and costs are at least partially available
through various filings and applications PG&E has made before the CPUC. The comparisons provided above
between the CCE’s rates and PG&E’s rates takes advantage of this information and market data o n power
procurement costs to develop quantitative comparisons between the CCE and PG&E options.
10 Start-up costs incurred by the County or others are likely to be reimbursed by the JPA.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 43
Community Choice Energy Technical Study Contra Costa County
March 2017 x MRW & Associates, LLC
Conclusions
Overall, a CCE in Contra Costa County appears feasible. Given current and expected market and
regulatory conditions, a Contra Costa County CCE should be able to offer its residents and
businesses electric rates that are less than those available from PG&E.
Sensitivity analyses suggest that these results are relatively robust. Only when very high amounts
of local renewable energy are assumed in the CCE portfolio, combined with other negative
factors such as higher PCIA rates, higher prices for local renewable power, or lower PG&E
costs, do PG&E’s rates become consistently more favorable than the CCE’s.
A Contra Costa County CCE would also be well positioned to help facilitate greater amounts of
renewable generation to be installed in the County. Because the CCE would have a much greater
interest in developing local solar than PG&E, it is much more likely that such development
would occur with a CCE in the County than without it.
The CCE can also reduce the amount of greenhouse gases emitted in the County if the CCE
prioritizes this goal. Because PG&E’s supply portfolio has significant carbon-free generation
(from large hydroelectric and nuclear generators), the CCE would need to contract for significant
amounts of hydroelectric or other carbon-free power above and beyond the required qualifying
renewables to reduce the County’s GHG footprint from electricity use. This analysis assumes
that the CCE procures enough GHG-free generation to halve PG&E’s GHG emissions rate,
subject to constraints on the minimum share of market supplies in the CCE portfolio.
A CCE can also offer positive economic development and employment benefits to the County.
At the peak, the CCE could create approximately 500 to 700 new jobs in the County plus
additional jobs in neighboring counties. What may be surprising is that many of the economic
benefits can come from reduced rates: residents and, more importantly, businesses can spend and
reinvest their bill savings, and thus generate greater economic impacts.
While the analytical focus of this report has been on a stand-alone Contra Costa County CCE,
that is not the only choice for Contra Costa communities (not already in MCE). Overall, there is
insufficient data to suggest that a stand-alone Contra Costa CCE would offer lower rates or
greater GHG savings than joining MCE or EBCE. Either forming or joining a CCE would likely
offer modestly lower rates, more local economic development, and similar or lower GHG
emissions than remaining with PG&E. Joining MCE would likely result in the quickest and least
risky path to CCE implementation, however at a loss of local input into CCE policy formation.
Because it has yet to be formed, joining with EBCE would take longer than joining the already-
established MCE, but would offer greater input into the CCE’s policies and formation.
Although all the CCE program options available to the jurisdictions studied would likely provide
both environmental and economic benefits compared to PG&E, continuing service from PG&E
remains an option for not only a community but also for any individual or business whose
community has selected CCE service. PG&E is an experienced power provider and is regulated
by the State. Furthermore, remaining with PG&E does not require the jurisdiction to take any
action. Lastly, simply because a Contra Costa community does not join a CCE in 2017 or 2018
does not necessarily preclude it from doing so in the future, although waiting may result in an
“entry fee” or perhaps a higher PCIA rate.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 44
Community Choice Energy Technical Study Contra Costa County
March, 2017 1 MRW & Associates, LLC
Chapter 1: Introduction
On March 15, 2016, the Contra Costa County (County) Board of Supervisors directed County
staff to work with cities within the County to obtain electrical load data from the Pacific Gas and
Electric Company (PG&E) for the purpose of conducting a technical study of options for
implementing Community Choice Energy (CCE) within the County’s unincorporated area and
the 14 cities within the County not currently participating in a CCE program. The Board of
Supervisors further directed the CCE technical study to compare the following alternatives for
implementing CCE to the option of remaining with current electrical service from PG&E:
1. Form a new Joint Powers Authority (JPA) of the County and interested cities within
Contra Costa County for the purpose of CCE;
2. Form a new JPA in partnership with Alameda County and interested cities in both
counties; and
3. Join the existing CCE program initiated in Marin County, known as Marin Clean Energy
(MCE).
The County and the 14 Contra Costa cities not currently participating in a CCE program all
authorized the collection of load data from PG&E for this technical study. In addition, the
County and the cities of Brentwood, Clayton, Concord, Martinez, Pleasant Hill, Pittsburg, and
San Ramon, and the Towns of Danville and Moraga, contributed funding for the completion of
this study.
What is a CCE?
California Assembly Bill 117, passed in 2002, established Community Choice Aggregation (also
known as Community Choice Energy or “CCE”) in California, for the purpose of providing the
opportunity for local governments or special jurisdictions to procure or provide electric power
for their residents and businesses.
Under existing rules administered by the California Public Utilities Commission (CPUC), PG&E
must use its transmission and distribution system to deliver the electricity supplied by a CCE in a
non-discriminatory manner. That is, it must provide these delivery services at the same price and
at the same level of reliability to customers taking their power from a CCE as it does for its own
full-service customers. By state law, PG&E also must provide all metering and billing services
such that customers receive a single electric bill each month from PG&E, which would
differentiate the charges for generation services provided by the CCE from the charges for
PG&E delivery services. Money collected by PG&E on behalf of the CCE must be remitted in a
timely fashion (e.g., within 3 business days).
As a power provider, the CCE must abide by the rules and regulations placed on it by the State
and its regulating agencies, such as maintaining demonstrably reliable supplies, fully cooperating
with the State’s power grid operator, and meeting renewable procurement requirements.
However, the State has no rate-setting authority over the CCE; the CCE may set rates as it sees
fit so as to best serve its constituent customers.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 45
Community Choice Energy Technical Study Contra Costa County
March, 2017 2 MRW & Associates, LLC
Per California law, when a CCE is formed all the electric customers within its boundaries will be
placed, by default, onto CCE service. However, customers retain the right to return to PG&E
service at will, subject to whatever administrative fees the CCE may choose to impose.
California currently has five active CCE Programs: MCE, serving Marin County and selected
neighboring jurisdictions, including five cities in Contra Costa County; Sonoma Clean Power,
serving Sonoma County; CleanPowerSF, serving San Francisco City and County; Peninsula
Clean Energy, serving San Mateo County; and Lancaster Choice Energy, serving the City of
Lancaster (Los Angeles County). Numerous other local governments are also investigating CCE
formation, including Alameda County; Los Angeles County; Monterey Bay region; Santa
Barbara, San Luis Obispo and Ventura Counties; ; the City of Davis and Yolo County; and
Humboldt County to name a few.
Assessing CCE Feasibility
In order to assess whether a CCE is “feasible” in Contra Costa County, the local objectives must
be laid out and understood. Based on the specifications of the initial request for proposals and
input from the County, this study:
• Quantifies the electric loads that a Contra Costa County CCE would serve;
• Estimates the costs to start-up and operate the CCE;
• Considers four scenarios with differing assumptions concerning the amount of
GHG-free power and local renewable power being supplied to the CCE so as to
assess the costs, greenhouse gas emissions reductions, and local economic
development opportunities possible with the CCE;
• Includes analysis of in-county renewable generation;
• Compares the rates that could be offered by the CCE to PG&E’s rates;
• Quantitatively explores the rate competitiveness of the four scenarios to key input
variables, such as the cost of natural gas;
• Calculates the macroeconomic development and employment benefits of CCE
formation; and
• Compares the benefits and risks of forming a CCE or joining a neighboring CCE
versus remaining on PG&E bundled service.
For comparison, the differences in the results between this study and that conducted for Alameda
County will be described and underlying reasons explained.
The communities constituting the “Contra Costa CCE” in this study are: Antioch, Brentwood,
Clayton, Concord, Danville, Hercules, Martinez, Moraga, Oakley, Orinda, Pinole, Pittsburg,
Pleasant Hill, San Ramon, and unincorporated County. They do not include the communities
already being served by the Community Choice Energy provider MCE (El Cerrito, Lafayette,
San Pablo, Richmond and Walnut Creek).
This study was conducted by MRW & Associates, LLC (MRW). MRW was assisted by Sage
Renewables, which conducted the local renewable energy potential study, and by Economic
Development Research Group, which conducted the macroeconomic and jobs analysis contained
in the study.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 46
Community Choice Energy Technical Study Contra Costa County
March, 2017 3 MRW & Associates, LLC
This study is based on the best information available at the time of its preparation, using publicly
available sources for all assumptions to provide an objective assessment regarding the prospects
of CCE operation in the County. It is important to keep in mind that the findings and
recommendations reflected herein are substantially influenced by current market conditions
within the electric utility industry, which are subject to sudden and significant changes.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 47
Community Choice Energy Technical Study Contra Costa County
March, 2017 4 MRW & Associates, LLC
Chapter 2: Economic Study Methodology and Key Inputs
This Chapter summarizes the key inputs and methodologies used to evaluate the cost-
effectiveness and cost-competitiveness of a Contra Costa CCE relative to PG&E under different
scenarios.11 It considers the regulatory requirements that a Contra Costa County CCE would
need to meet (e.g., compliance with renewable portfolio standard (RPS) requirements), the
resources that the County has available or could obtain to meet these requirements, and the
PG&E rates against which the CCE would compete. It also describes the pro forma analysis
methodology that is used to evaluate the financial feasibility of the CCE.
The load and rate forecasts go out twenty years—through 2038. While all forecasting contains an
element of uncertainty, the years beyond 2030 are particularly uncertain and should be seen as
broadly indicative and not predictive.
Understanding the interrelationships of all the tasks and using consistent and coherent
assumptions throughout are critical to developing a meaningful analysis. Figure 1 shows the
analysis elements (blue boxes) and major assumptions (red ovals) and how they relate to each
other. As the figure illustrates, there are numerous interrelationships between the tasks. For
example, the load forecast is a function of not only the load analysis, but also of projections of
economic activity in the County.
Two important points are highlighted in this figure. First, it is critical that wholesale power
market assumptions are consistent between the CCE and PG&E. While there are reasons that one
might have lower or higher costs than the other for a particular product (e.g., CCEs can use tax-
free debt to finance generation projects while PG&E cannot), both will participate in the wider
Western U.S. gas and power markets and therefore will be subject to the same underlying market
forces. Applying different power cost assumptions to the CCE than to PG&E, such as simply
escalating PG&E rates while deriving the CCE rates using a bottom-up approach, would produce
erroneous results. Second, virtually all elements of the analysis feed into the economic and jobs
assessment. As is described in detail in Chapter 5, this Study uses a state-of-the art
macroeconomic model that can account for numerous activities in the economy, which allows for
a much more comprehensive—and accurate—assessment than a simple input-output model.
11 The relative costs and merits of joining CCEs in neighboring counties are addressed in Chapter 7.)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 48
Community Choice Energy Technical Study Contra Costa County
March, 2017 5 MRW & Associates, LLC
Figure 1. Task Map
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 49
Community Choice Energy Technical Study Contra Costa County
March, 2017 6 MRW & Associates, LLC
Contra Costa County Loads and CCE Load Forecasts
MRW used PG&E bills from 2015 for all PG&E bundled service customers within the Contra
Costa County region as the starting point for developing electrical load and peak demand
forecasts for the Contra Costa County CCE program.12 Figure 2 provides a snapshot of Contra
Costa County bundled load in 2015 by city and by rate class. PG&E’s total electricity load in
2015 from these customers was approximately 4,000 GWh.13 The unincorporated areas of the
County represented 25% of County load, and the cities of Concord and Pittsburg were together
responsible for another 25%. Residential and commercial customers made up most of the County
load, with smaller contributions from the industrial and public sectors (Figure 3). This same
sector-level distribution of load is also apparent at the jurisdictional level for most cities (Figure
2), except for the City of Pittsburg, which has a significant industrial-sector footprint.
Figure 2. PG&E’s 2015 Bundled Load in Contra Costa County by Jurisdiction and Rate
Class
12 Detailed monthly usage data provided by PG&E to Contra Costa County. “Bundled” load includes only load for
which PG&E supplies the power; it excludes load from Direct Access customers, load in the jurisdiction of another
CCE provider, and load met by customer self-generation. This excludes load originating in the cities of El Cerrito,
Lafayette, Richmond, San Pablo, and Walnut Creek, which are served by MCE .
13 As determined from bill data provided by PG&E.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 50
Community Choice Energy Technical Study Contra Costa County
March, 2017 7 MRW & Associates, LLC
Figure 3. PG&E’s 2015 Bundled Load in Contra Costa County by Rate Class
To estimate CCE loads from PG&E’s 2015 bundled loads, MRW assumed a CCE participation
rate of 85% (i.e., 15% of customers opt to stay with PG&E) and a three-year phase in period
from 2018 to 2020, with 33% of potential CCE load included in the CCE in 2018, 67% in 2019,
and 100% in 2020. To forecast CCE loads through 2038, MRW used a 0.4% annual average
growth rate, consistent with the California Energy Commission’s most recent electricity demand
forecast for PG&E’s planning area.14 The CCE load forecast is summarized in Figure 4, which
shows annual projected CCE loads by class.
To estimate the CCE’s peak demand in 2015,15 MRW multiplied the load forecast for each
customer class by PG&E’s 2015 hourly ratio of peak demand to load for that customer class.16
MRW extended the peak demand forecast to 2038 using the same growth rates used for the load
forecast. The peak demand forecast is summarized in Figure 5.
14 California Energy Commission. Form 1.1c California Energy Demand Updated Forecast, 2015 - 2025, Mid
Demand Baseline Case, Mid AAEE Savings. January 20, 2015
http://www.energy.ca.gov/2014_energypolicy/documents/demand_forecast_cmf/LSE_and_BA/
15 Peak demand is the maximum amount of power the CCE would use at any time during the year. It is measured in
megawatts (MW). The CCE must have enough power plants on (or contracted with) at all times to meet 115% o f the
expected peak demand.
16 Data obtained from PG&E’s dynamic load profiles for Public, Industrial, Commercial , and Residential customers
(https://www.pge.com/nots/rates/tariffs/energy_use_prices.shtml) and static load profiles for Pumping and
Streetlight customers (https://www.pge.com/nots/rates/2016_static.shtml#topic2 ).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 51
Community Choice Energy Technical Study Contra Costa County
March, 2017 8 MRW & Associates, LLC
Figure 4: CCE Load Forecast by Class, 2018-203817
Figure 5. CCE Peak Demand Forecast, 2017-2038
17 Load forecasted assumes 85% participation and three -year phase-in.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 52
Community Choice Energy Technical Study Contra Costa County
March, 2017 9 MRW & Associates, LLC
CCE Supplies
The CCE’s primary function is to procure supplies to meet the electrical loads of its customers.
This requires balancing energy supply and demand on an hourly basis. It also requires procuring
generating capacity (i.e., the ability to provide energy when needed) to ensure that customer
loads can be met reliably.18 In addition to meeting the energy and capacity needs of its
customers, the CCE must meet other procurement objectives. By law, the CCE must supply a
certain portion of its sales to customers from eligible renewable resources. This Renewable
Portfolio Standard (RPS) requires 33% renewable energy supply by 2020, increasing
incrementally to 50% by 2030. According to PG&E’s Diablo Canyon nuclear plant retirement
application, PG&E may commit to purchasing additional renewable supply, targeting up to 55%
of the total generation between 2030 and 2038, which the CCE would presumably at least match.
The CCE may additionally choose to source a greater share of its supply from renewable sources
than the minimum requirements, or may seek to otherwise reduce the environmental impact of its
supply portfolio. The CCE may also use its procurement function to meet other objectives, such
as sourcing a portion of its supply from local projects to promote economic development in the
County.
The Contra Costa County CCE would be taking over these procurement responsibilities from
PG&E for those customers who do not opt out of the CCE to remain bundled customers of
PG&E. To retain customers, the CCE’s offerings and rates must compete favorably with those of
PG&E.
The CCE’s specific procurement objectives, and its strategy for meeting those objectives, will be
determined by the CCE through an implementation plan, startup activities, and ongoing
management of the CCE. A primary purpose of this portion of the study is to assess the
feasibility of establishing a CCE to serve Contra Costa County based on a forecast of costs and
benefits. This forecast requires making certain assumptions about how the CCE will operate and
the objectives it will pursue. To address the uncertainty associated with these assumptions, we
have evaluated four different supply scenarios and have generally made conservative
assumptions about the ways in which the CCE would meet the objectives discussed above. In no
way does this study prescribe actions to be taken by the CCE should one be established.
The four supply scenarios that we considered in this analysis are summarized in Table 1 and are
described as follows:
1. Minimum RPS Compliance: The CCE meets the mandated 33% RPS requirement in
2020 and the 50% RPS requirement in 2030, plus the 55% RPS target after 2030. Annual
GHG emissions from the CCE portfolio are halved relative to PG&E’s bundled portfolio
18 The California Public Utilities Commission requires that CCEs and other load serving entities demonstrate that
they have procured resource adequacy capacity to meet at least 115% of their expected peak load. Because Contra
Costa County falls within the Greater Bay Area Local Reliability Area, the Contra Costa County CCE must also
meet its share of local resource adequacy requirements.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 53
Community Choice Energy Technical Study Contra Costa County
March, 2017 10 MRW & Associates, LLC
through the addition of large hydroelectric power purchases, subject to a constraint that
5% of the CCE supply come from non-renewable market sources.19,20
2. Accelerated RPS: The CCE’s supply portfolio is set at 50% RPS in the first year and
increases to 80% RPS by 2030. As in Scenario 1, the remaining supply is a mix of
hydroelectric power and market purchases aimed at halving PG&E’s annual emissions
subject to a 5% minimum supply from market purchases.
3. Minimum RPS Compliance plus Local: The CCE meets the mandated 33% RPS
requirement in 2020 and the 50% RPS requirement in 2030, plus the 55% RPS target
after 2030. In addition, 50% of the total RPS generation is provided by local resources by
2030. Large hydroelectric and market supplies, and thus GHG emissions, are the same as
in Scenario 1.
4. Accelerated RPS plus Local: The CCE’s supply portfolio is set at 50% RPS in the first
year and increases to 80% RPS by 2030. In addition, 50% of the total RPS generation is
provided by local resources by 2030. Large hydroelectric and market supplies, and thus
GHG emissions, are the same as in Scenario 2.
Table 1: RPS-Eligible Procurement and GHG Emissions in Each Scenario21
Scenario
1
Scenario
2
Scenario
3
Scenario
4
Percent RPS-Eligible in 2020 33% 50% 33% 50%
Percent RPS-Eligible in 2030 50% 80% 50% 80%
Share of RPS-Eligible from Local
Resources 0% 0% 50% 50%
GHG Emissions compared to PG&E 50%
Lower
54%
Lower
50%
Lower
54%
Lower
19 For all scenarios we assume a minimum 5% non-renewable market supply to reflect operating constraints that
require flexible, dispatchable generation on the system and in local areas. The CCE may be able to reduce emissions
further through the use of energy storage or other measures to reduce the need for non-renewable power supplies,
likely at additional cost.
20 The availability and cost risks of large hydropower are discussed in Chapter 6, Impact of High CCE Penetration
on Low-Carbon (Hydro) Resources.
21 Customer-sited solar is not considered RPS-eligible in California and is not included in the RPS procurement in
these scenarios. Customer-sited solar is incorporated in this analysis as a reduction to the CCE’s load.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 54
Community Choice Energy Technical Study Contra Costa County
March, 2017 11 MRW & Associates, LLC
To evaluate these scenarios, we assumed a simple portfolio consisting of RPS-eligible resources
and additional GHG-free resources in an amount dictated by the particular scenario, with the
balance of supply provided by non-renewable wholesale market purchases. In each case, we
assumed that the RPS portfolio was predominately supplied with solar and wind resources,
which are currently the low-cost sources of renewable energy. We assumed that solar and wind
each contribute 45% of the renewable energy supply on an annual basis. To provide resource
diversity and partly address the need for supply at times when solar and wind production are low,
we assumed the remaining 10% of renewable supply would be provided by higher-cost baseload
renewable resources, such as geothermal or biomass.
In the early years, the CCE would have to purchase its required renewable power from the
market and existing resources. However, the study assumes that the CCE would contract with
new renewable resources, such that by 2030 most of its renewable power would come from new
resources. Figures 6 and 7 show the assumed build-out of these new resources under the first
(Minimum RPS Compliance) and the fourth (Accelerated RPS plus Local) scenarios described
above.
Figure 6. Scenario 1 CCE Build-Out
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 55
Community Choice Energy Technical Study Contra Costa County
March, 2017 12 MRW & Associates, LLC
Figure 7. Scenario 4 CCE Build-Out
Power Supply Cost Assumptions
As discussed above, the CCE would procure a portfolio of resources to meet its customers’
needs, which would consist of a mix of renewable and non-renewable (i.e., wholesale market)
resources. As shown in Figure 8, the products to be purchased by the CCE consist generally of
energy, capacity, and renewable attributes (which for counting purposes take the form of
renewable energy credits, or Category 1 RECs).22
22 RECs are typically bundled with energy deliveries from renewable energy projects, with each REC representing 1
MWh of renewable energy. A limited number of unbundled RECs may be used to meet RPS requirements. For the
purpose of this study we have not considered unbundled RECs and have rather estimated costs based on renewable
energy contracts where the RECs are bundled.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 56
Community Choice Energy Technical Study Contra Costa County
March, 2017 13 MRW & Associates, LLC
Figure 8. Power Supply Cost Elements
The CCE will procure supplies from the same competitive market for resources as PG&E. Thus,
we assume that the costs for renewable and non-renewable energy and for resource adequacy
(RA) capacity for the CCE are the same as for new purchases made by PG&E (discussed further
in our forecast of PG&E rates). Wholesale market prices for electricity in California are largely
driven by the cost of operating natural gas power plants, as these plants typically have the
highest operating costs and are the marginal units. Market prices are a function of the efficiency
of the marginal generators, the price of natural gas, and the cost of GHG allowances. MRW
developed forecasts of these elements to derive a power price forecast to determine costs for the
CCE and PG&E. Large hydroelectric power prices are based on the market price forecast with a
10% premium to reflect the value of GHG benefits, flexibility, and increasing demand from load
serving entities seeking clean power like the CCE. Capacity prices are based on prices for RA
contracts reported by the CPUC and on the cost to build a new combustion turbine power plant.
MRW developed a forecast of non-local utility scale renewable generation prices starting from
an assessment of the current market price for renewable power. For the current market price,
MRW relied on wind and solar contract prices reported by California municipal utilities and
CCEs in 2015 and early 2016, finding an average price of $49/MWh for the solar contracts,
$55/MWh for wind power and $80/MWh for geothermal.23 We used these prices as the starting
point for our forecast of CCE renewable energy procurement costs. For geothermal, which is a
23 MRW relied exclusively on prices from municipal utilities and CCEs because investor -owned utility contract
prices from this period are not yet public. We included all reporte d wind and solar power purchase agreements,
excluding local builds (which generally come at a price premium), as reported in California Energy Markets, an
independent news service from Energy Newsdata, from January 2015-January 2016 (see issues dated July 31,
August 14, October 16, October 30, 2015, and January 15, 2016).
Power Supply
Costs
Renewable
Power
Energy
Excess Supply
Capacity RECs
Non-
Renewable
Power
Energy
Natural Gas
Greenhouse
Gas
Allowances
Capacity
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 57
Community Choice Energy Technical Study Contra Costa County
March, 2017 14 MRW & Associates, LLC
relatively mature technology, we assumed that new contract prices would simply escalate with
inflation.
Solar and wind prices are a function of technology costs, which have generally been declining
over time; financing costs, which have been very low in recent years; and tax incentives, which
significantly reduce project costs, but phase out over time. In the near-term we would not expect
prices to increase as technology costs and continued tax incentives provide downward pressure
and likely offset any increase in financing costs or other competitive pressure from an increasing
demand for renewable energy in California. For utility scale wind prices, we relied on an expert
elicitation survey24 developed by Lawrence Berkeley National Laboratory (LBNL). According to
this survey, wind prices will decrease 24% by 2030 and 35% by 2050.25 For solar, we held prices
constant in nominal dollars through 2020. Beyond 2020, with increasing competitive pressure
due to the drive to a 50% RPS and the anticipated phase-out of federal tax incentives (offset in
part by declining technology costs), we would expect prices to increase somewhat and have
assumed they escalate at the rate of inflation. In addition, we also considered a high solar cost
scenario based on work performed by LBNL on the value of tax incentives. In the high scenario,
we assume that costs increase with the phase-out of federal tax incentives, without being offset
by declining technology costs. Figure 9 shows the resulting solar price forecasts for the two
scenarios.
Figure 9. Large-Scale Non-Local Solar Price Forecast
24 “Expert Elicitation Survey of Future Wind and Energy Costs,” Nature Energy, September 12, 2016.
25 Relative to the 2014 wind prices. MRW also added the annual inflation increase.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 58
Community Choice Energy Technical Study Contra Costa County
March, 2017 15 MRW & Associates, LLC
Local Solar Analysis
Pivotal to the evaluation of the local economic impacts of a Contra Costa CCE is an
understanding of how much renewable energy can be developed within the County. This
assessment focused on identifying local solar photovoltaic (PV) siting potential. Wind and
biomass energy were also evaluated, but were determined to be less feasible for Contra Costa
County.
The solar PV assessment is based on a comprehensive desktop review of countywide parcel data,
geographic features, and solar energy potential. Table 2 shows the total solar PV generation
capacity within the County based on the methodology and assumptions described below.
Table 2. Total PV Solar Generation Potential and Build Cost
Ground
Mount Shade Structure Roof Mounted Total
PV Capacity (MW26) 1,891 1,320 144 3,355
PV Production (GWh) 3,025 2,113 230 5,369
Build Cost ($ Millions) $3,417 $3,977 $371 $7,660
Build Cost ($/Watt) $1.99 $3.10 $2.62 $2.56
No. of PV Systems 845 886 144 1,875
Generation capacity was determined for the three types of possible solar PV installations:
Ground-Mount, Shade Structure/Carport, and Roof Mount. The findings show that the County
has a solar PV generation capacity of 3,355 MW and annual solar electricity production potential
of 5,369 GWh. Figure 10 shows the aggregate Solar PV supply curve for all County
jurisdictions.
Note that the costs shown in Table 2 and Figure 10 are “build costs.” Additional soft costs,
particularly the acquisition or opportunity cost of the land upon which the ground-mount solar is
located, are highly site-specific and not included in these values. These can add up to 50% to the
cost of local solar projects, and are accounted for in the CCE scenario modeling.
26 Local solar PV capacity measured at the panel (i.e., pre-inverter).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 59
Community Choice Energy Technical Study Contra Costa County
March, 2017 16 MRW & Associates, LLC
Figure 10. Aggregate Solar PV Supply Build Cost Curve, All County
Siting Analysis
To assess the potential locations in Contra Costa County where solar PV could be developed, this
study utilized a Geographic Information System (GIS)-based desktop review, incorporating
aerial imagery and land-based data. The collected data was analyzed and potential solar PV
development sites were identified from criteria established through industry knowledge and input
from County stakeholders.
The agreed upon criteria are as follows:
• The minimum acceptable parcel size is three acres. Smaller parcels will not be able to
hold an economically viable project. If a potential solar PV system size is below 500 kW
it was excluded from the list of potentially feasible sites and overall solar energy
capacity.27 Again, this measure ensures only realistic and economically feasible sites are
identified.
• Based on input from the County, only specific tax codes and zoning areas were evaluated.
For example, areas such as Open Space or Parks have sufficient land area for solar PV
27 Residential and other small rooftop solar are accounted for in the California Energy Commission sales forecast
used to develop the CCE’s demand forecast.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 60
Community Choice Energy Technical Study Contra Costa County
March, 2017 17 MRW & Associates, LLC
projects, but zoning restrictions would not allow for the development of these projects,
and these areas were removed from the approved scope.
• In addition to size and tax/zoning code designations, areas with poor ground quality
(marshland), excessive tree density, or excessive sloping would prohibit cost-effective
solar PV development and were removed from the analysis.
• Lastly, sites with existing solar were removed from the pool of potential parcels/sites.
Within each identified parcel is the potential for three different types of solar PV development.
On impervious land, such as a parking lot, it was assumed that solar PV carports would be
installed. On grassland or bare land areas, this analysis assumed a ground-mounted solar PV
system would be installed. Lastly, roof-mounted solar PV was assumed for any buildings found
in the parcel data that matched the approved criteria. Countywide, 92% of potential installation
sites were found to be either carport or ground-mount sites, with only 8% of the sites amenable
to roof-mounted PV (Figure 11). The size of the estimated solar PV system was found by
analyzing the total land area against the needed land required for solar PV development.
Figure 11. Potential Solar PV Sites by Installation Type
Carport
47%
Ground-
mount
45%
Rooftop
8%
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 61
Community Choice Energy Technical Study Contra Costa County
March, 2017 18 MRW & Associates, LLC
This study found 1,395 parcels that met the established criteria and 1,875 individual sites within
the identified parcels where either a solar shade structure, rooftop, or ground-mounted system
could be developed. Table 3 shows the individual sites organized by type of solar PV system for
each jurisdiction in Contra Costa County.28
This assessment also calculated the amount of solar energy production for each of the potential
sites identified. The amount of energy production was found by multiplying the estimated system
size by an average solar yield. The average solar energy yield was created by designing sample
projects that matched the estimated system size in the solar software platform Helioscope.
Because Contra Costa County has a variety of solar exposure, multiple sites across the County
were designed/tested to find an average yield. Based on our testing, the average yield for Contra
Costa County is 1,600 (kWh/kW). The resulting amount of potential PV production per
jurisdiction is also provided in Table 3.
28 For maps, please see
https://www.dropbox.com/s/cb3rig66shny68j/Contra%20Costa%20CCE%20Solar%20Siting%20DRAFT%20Repor
t%20SA%202016-11-15%20Reduced%20Size.pdf?dl=0.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 62
Community Choice Energy Technical Study Contra Costa County
March, 2017 19 MRW & Associates, LLC
Table 3. Potential PV Production and Build Cost by Location
Jurisdiction PV Potential
(MW)
PV Production
(GWh)
Build Cost ($
Millions)
Alamo 14 23 $30,779,000
Antioch 462 739 $1,010,374,000
Brentwood 287 460 $599,685,000
Clayton 38 62 $71,171,000
Concord 370 593 $900,603,000
Crockett 58 93 $125,187,000
Danville 80 129 $177,801,000
El Cerrito 29 48 $73,161,000
El Sobrante 19 31 $42,020,000
Hercules 90 144 $200,511,000
Lafayette 8 13 $23,641,000
Martinez 313 502 $654,701,000
Moraga 24 39 $55,957,000
Oakley 121 194 $285,786,000
Orinda 22 36 $43,554,000
Pinole 47 77 $126,870,000
Pittsburg 314 502 $705,202,000
Pleasant Hill 60 96 $164,364,000
Port Costa 8 13 $13,501,000
Richmond 502 804 $1,261,541,000
Rodeo 35 57 $85,874,000
San Pablo 191 307 $459,784,000
San Ramon 158 254 $384,634,000
Walnut Creek 95 152 $269,795,000
Grand Total 3,355 5,369 $7,766,496,000
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 63
Community Choice Energy Technical Study Contra Costa County
March, 2017 20 MRW & Associates, LLC
Ranking
After the feasible solar sites and the corresponding solar PV capacity were identified, each site
was ranked. The ranking was weighted based on how important it was to the actual feasibility of
developing the site for solar PV and based on input from County stakeholders. The ranking
consisted of the following measures as shown in the figure below.
Figure 12. Weighted Ranking Categories
An overall ranking score was then applied to each individual site to illustrate the best and worst
sites for solar PV development. Sites were then grouped in tiers one through five, with one being
the best. In addition to the ranking score, industry knowledge indicates the best sites to develop a
feasible solar PV project will be larger than 1 MW, located on government land, and will be a
ground-mounted solar array, the most cost-effective installation type. The table below shows the
key characteristics of the ranking analysis.
Table 4. Ranking Values for All Sites
Ranking
Tier
Sum of PV
Production (GWh) Sum of Total Price
Average Build Price
per Watt
1 1,309 $1,591,810,000 $2.13
2 1,167 $1,578,770,000 $2.37
3 1,105 $1,622,236,000 $2.57
4 868 $1,251,547,000 $2.56
5 919 $1,722,142,000 $3.07
32%
16%24%
28%
PRICE TIER BROWNFIELD SITE NORTHERN WATERFRONT AREA PROXIMITY TO SUBSTATION
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 64
Community Choice Energy Technical Study Contra Costa County
March, 2017 21 MRW & Associates, LLC
Local Solar Modeled in the CCE Scenarios
To estimate the contribution of local solar to a Contra Costa CCE's supply costs, we used the
supply curve shown in Figure 10. To translate the $/kW costs in the figure to $/MWh generation
costs, we used the pro forma model contained in the CPUC's RPS Calculator and the cost and
performance assumptions provided by Sage for the County. For example, the lowest-cost
projects at $1,350/kW were estimated to have a generation cost of $98/MWh ($68/MWh for
build costs and $30/MWh for soft and land acquisition/opportunity costs).
The generation cost was assumed to scale with installed cost. Because it is unlikely that all the
identified sites would be developed in order of their increasing cost (and some sites may never be
developed regardless of economics), we assumed that 50% of the capacity identified in the cost
curve would be developed for the purpose of conservatively estimating average costs at each
level of local solar penetration. We calculated the average price for the cumulative developed
capacity forecast for each year (again, counting only 50% of the capacity of each developed
project towards the cumulative total). For Scenarios 3 and 4, we assumed that 50% of the CCA's
RPS supply would be provided by local solar by 2027, adding 620 MW of local solar under
Scenario 3 and 990 MW under Scenario 4 by 2030. (Scenarios 1 and 2 do not include any local
solar.)
Greenhouse Gas Costs
MRW estimated that the price of GHG allowances would equal the auction floor price stipulated
by the California Air Resources Board’s cap-and-trade regulations, consistent with recent auction
outcomes.29
Table 5. GHG Allowances price30
Total GHG costs were calculated by multiplying the allowance price by the amount of carbon
emitted per megawatt-hour for each assumed resource. For “system” purchases, MRW assumed
that the GHG emissions corresponded to a natural gas generator operating at the market heat rate.
This worked out to be, on average over 2018-2038, approximately $1.5/MWh delivered.31
Other CCE Supply Costs
The CCE is expected to incur additional costs associated with its procurement function. For
example, if the CCE relies on a third-party energy marketing company to manage its portfolio it
will likely incur broker fees or other expenses equal to roughly 5% of the forecasted contract
costs. The CCE would also incur costs charged by the California Independent System Operator
29 California Code of Regulations, Title 17, Article 5, Section 95911 . Auction results available at
http://www.arb.ca.gov/cc/capandtrade/auction/results_summary.pdf.
30 For 2017, the amount listed corresponds to the GHG allowance price for PG&E according to the most recent
ERRA 2017 update. Pacific Gas & Electric ERRA 2017, A.16-06-003, Testimony November 2, 2016, Table 12-1.
31 The amount of GHG emissions will depend on the generation portfolio. $1.50/MWh corresponds to the GHG
emissions costs under Scenario 1.
2017 2018 2019 2025 2030 2035 2038
$/tonne 13.2 14.7 15.9 24.4 34.7 49.8 61.8
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 65
Community Choice Energy Technical Study Contra Costa County
March, 2017 22 MRW & Associates, LLC
(CAISO) for ancillary services (activities required to ensure reliability) and other expenses.
MRW added 5.5% to the CCE’s power supply cost to cover these CAISO costs. Finally, we
added an expense associated with managing the CCE’s renewable supply portfolio. Based on an
analysis of the expected CCE load shape and the typical generation profile of California solar
and wind resources, we observed that there will be hours in which the expected deliveries from
renewable contracts will be greater than the CCE’s load in that hour. This results from the
amount of renewable capacity that must be contracted to meet annual RPS targets and the
variability in renewable generation that leads to higher deliveries in some hours and lower
deliveries in other hours. When high renewable energy deliveries coincide with low loads, the
CCE will need to sell the excess energy, likely at a loss, or curtail deliveries, and will potentially
have to make up those renewable energy purchases during higher load hours to comply with the
RPS. The result is that the procurement costs will be somewhat higher than simply contracting
with sufficient capacity to meet the annual RPS.
PG&E Rate and Exit Fee Forecasts
MRW developed a forecast of PG&E’s bundled generation rates and CCE exit fees in order to
compare the projected rates that customers would pay as Contra Costa County CCE customers to
the projected rates and fees they would pay as bundled PG&E customers.
PG&E Bundled Generation Rates
To ensure a consistent and reliable financial analysis, MRW developed a 20-year forecast of
PG&E’s bundled generation rates using market prices for renewable energy purchases, market
power purchases, greenhouse gas allowances, and capacity that are consistent with those used in
the forecast of Contra Costa County CCE’s supply costs. MRW additionally forecast the cost of
PG&E’s existing resource portfolio, adding in market purchases only when necessary to meet
projected demand. MRW assumed that near-term changes to PG&E’s generation portfolio would
be driven primarily by increases to the Renewable Portfolio Standard requirement in the years
leading up to 2030 and by the retirement of the Diablo Canyon nuclear units at the end of their
current license periods in 2024 and 2025. More information about this forecast is provided in
Appendix B.
MRW forecasts that, on average, PG&E’s generation rates will increase faster than inflation
through 2038, with 2038 rates more than 20% higher than today’s rates when considered on a
constant dollar basis (i.e., assuming zero inflation). Underlying this result are three distinct rate
periods:
1. An initial period of faster rate growth from 2018 to 2022 (1% annually above inflation);
2. A period of rate decline from 2023 to 2025 (3.5% annually below inflation), primarily
due to the retirement of Diablo Canyon32; and
3. A period of steeper rate growth between 2026 and 2030 (3.5% annually above inflation),
primarily due to the replacement of Diablo Canyon with more expensive resources:
energy efficiency, renewable generation, and fuel-fired generation. In addition, the
retirement of Diablo Canyon increases the demand in capacity with a consequent increase
32 More information can be found in Appendix C
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 66
Community Choice Energy Technical Study Contra Costa County
March, 2017 23 MRW & Associates, LLC
in capacity prices.
4. A final period of moderate rate growth through 2038 (1% annually above inflation),
primarily due to the replacement of high-cost renewable power contracts currently in
PG&E’s portfolio with new lower-priced contracts (reflecting the significant fall in
renewable power prices in recent years).
PG&E’s bundled generation rates in each year of MRW’s forecast are shown in Figure 13, on
both a nominal and constant-dollar basis.
Figure 13: PG&E Bundled Generation Rates, nominal and constant-dollar forecasts
PG&E Exit Fee Forecast
In addition to the bundled rate forecast, MRW developed a forecast of the Power Charge
Indifference Adjustment (“PCIA”), which is a PG&E exit fee that is charged to CCE customers.
The PCIA is intended to pay for the above-market costs of PG&E generation resources that were
acquired, or which PG&E committed to acquire, prior to the customer’s departure to CCE. The
total cost of these resources is compared to a market-based price benchmark to calculate the
“stranded costs” associated with these resources, and CCE customers are charged what is
determined to be their fair share of the stranded costs through the PCIA.
MRW forecasted the PCIA charge by modeling expected changes to PCIA-eligible resources and
to the market-based price benchmark through 2038, using assumptions consistent with those
used in the PG&E rate model. Based on our modelling, we expect the PCIA to decline in most
years until it drops off completely around 2034. MRW’s forecast of the residential PCIA charge
through 2038 is summarized in Table 6.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 67
Community Choice Energy Technical Study Contra Costa County
March, 2017 24 MRW & Associates, LLC
Table 6. PG&E Residential PCIA Charges
2018 2019 2020 2025 2030 2035 2038
¢/kWh 2.4 1.9 2.3 1.3 0.5 0.0 0.0
In its Diablo Canyon retirement application, PG&E proposed an additional exit fee, dubbed the
“Clean Energy Charge” (CEC) which CCE customers would pay to offset some of the
incremental costs PG&E would incur for developing its greener portfolio. This proposal was
later withdrawn. Furthermore, no party participating in the proceeding supported this charge.
Because of the lack of support for the “CEC,” and the fact that PG&E’s application would have
allowed CCEs to get out of the charge by procuring renewable power above and beyond the RPS
requirement, we do not quantify or include this hypothetical charge in the analysis.
Pro Forma Elements and CCE Costs of Service
MRW conducted a pro forma analysis to evaluate the expected financial performance of the CCE
and the CCE’s competitive position vis a vis PG&E. The analysis was conducted on a forward-
looking basis from the expected start of CCE operations in 2018 through the year 2038, with
several cases considered to address uncertainty in future circumstances.
Pro Forma Elements
Figure 14 provides a schematic of the pro forma analysis, outlining the input elements of the
analysis and the output results. The analysis involves a comparison between the generation-
related costs that would be paid by Contra Costa County CCE customers and the generation-
related costs that would be paid by PG&E bundled service customers. Costs paid by CCE
customers include all CCE-related costs (i.e., supply portfolio costs and administrative and
general costs) and exit fee payments that CCE customers will be required to make to PG&E.
As discussed in previous sections, supply portfolio costs are informed and affected by CCE
loads, by the requirements the CCE will need to meet (or will choose to meet) such as with
respect to renewable procurement, and by CCE participation levels, which can vary depending
on whether or not all cities in the County choose to join the CCE. Administrative and general
costs are discussed further below.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 68
Community Choice Energy Technical Study Contra Costa County
March, 2017 25 MRW & Associates, LLC
Figure 14. Pro forma Analysis
Startup Costs
Table 7 shows the estimated CCE startup costs. They are based on the experience of existing
CCEs as well as other CCE technical and feasibility assessments. Working capital is set to equal
one hundred days of CCE revenue33, or approximately $22 million. This amount would cover the
timing lag between when invoices for power purchases (and other account payables) must be
remitted and when income is received from the customers. Initially, the working capital is
provided to the CCE on credit from a bank. Typical power purchase contracts require payment
for the prior month’s purchases by the 20th of the current month. Customers’ payments are
typically received 60 to 90 days from when the power is delivered.
These startup costs are assumed to be financed over 5 years at 5% interest.
33 The working capital has been calculated in base to Scenario 1.
Inputs: selection of cities, scenarios, and sensitivity cases
Load
Forecast
PG&E
Generation Rate
Forecast
Supply Costs
Forecast
Adm. Costs
Forecast
Assessment of CCE viability and CCE customer rates vs. PG&E customer rates
(also accounts for reserve fund contributions)
Exit fees
Forecast
Local
renewable
cost forecast
Generation Rates paid by Contra Costa County CCE Customers
(also accounts for debt interest)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 69
Community Choice Energy Technical Study Contra Costa County
March, 2017 26 MRW & Associates, LLC
Table 7. Estimated Start-Up Costs
Item Cost
Technical Study $200,000
JPA Formation/Development $100,000
Implementation Plan Development $50,000
Power Supplier Solicitation & Contracting $75,000
Staffing $700,000
Consultants and Legal Counsel $400,000
Marketing & Communications $250,000
PG&E Service Fees $75,000
CCA Bond $100,000
Miscellaneous $300,000
Total $2,250,000
Working Capital $21,500,000
Total $23,750,000
Administrative and General Cost Inputs
Administrative and general costs cover the everyday operations of the CCE, including costs for
billing, data management, customer service, employee salaries, contractor payments, and fees
paid to PG&E. MRW conducted a survey of the financial reports of existing CCEs to develop
estimates of the costs that would be faced by a Contra Costa County CCE. Administrative and
general costs are phased in from 2018 to 2020, as the CCE operations expand to cover the entire
territory of the County; after that, costs are escalated by 2% each year to account for the effects
of inflation.
Administrative and general costs are unchanged under the three renewable level scenarios, but do
vary based on how many cities join the CCE and the number of participating customer accounts.
As previously mentioned, a 15% opt-out rate has been assumed for customer participation.
Cost of Service Analysis and Reserve Fund
To determine annual CCE costs and the rates that would need to be charged to CCE customers to
cover these costs, MRW summed the two categories of CCE costs (i.e., supply portfolio costs,
and administrative and general costs) and added in debt financing to cover start-up costs and
initial working capital. Financing was assumed to be for a five-year period at an interest rate of
5%. These costs were divided by projected CCE loads to develop the average rate the CCE
would need to charge customers to cover its costs (“minimum CCE rate”).
To establish the Contra Costa County CCE rate, MRW adjusted the minimum CCE rate, if
needed, based on the competitive position of the CCE. In particular, when the total CCE
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 70
Community Choice Energy Technical Study Contra Costa County
March, 2017 27 MRW & Associates, LLC
customer rate (i.e., the minimum CCE rate plus the PG&E exit fee) was below the projected
PG&E generation rate,34 MRW increased the minimum CCE rate up to the amount needed to
meet the reserve refund targets while still maintaining a discount. MRW used the surplus CCE
revenue from these rate increases (“Reserve Fund”) in order to maintain Contra Costa County
CCE competitiveness with PG&E rates in years in which total CCE customer rates would
otherwise be higher than PG&E generation rates.35
34 For this analysis, MRW used the average of the projected PG&E generation rates across all rate classes, weighted
by the projected Contra Costa County CCE load in each rate class.
35 MRW applied a Reserve Fund cap of 15% of the annual operating cost. After this cap was reached, no further rate
increases were applied for the purpose of Reserve Fund contributions.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 71
Community Choice Energy Technical Study Contra Costa County
March, 2017 28 MRW & Associates, LLC
Chapter 3: Cost and Benefit Analysis
As described in the prior chapter, as part of the pro forma analysis, MRW calculated Contra
Costa County CCE rates that would, where feasible, cover CCE costs and maintain long-term
competitiveness with PG&E. This chapter uses those rates to compare the costs and benefits of
the Contra Costa County CCE across four scenarios: (1) Minimum RPS Compliance, (2)
Accelerated RPS, (3) Minimum RPS Compliance plus Local Procurement, and (4) Accelerated
RPS plus Local Procurement. Costs and benefits are evaluated by comparing total CCE customer
rates (including PG&E exit fees) to PG&E generation.
Scenario 1 (Minimum RPS Compliance)
Under Scenario 1, the Contra Costa County CCE meets all RPS requirements (including
California State Senate Bill 350 and Diablo Canyon retirement proposal requirements), and 35%
of the total load over the 20-year period is met through large hydroelectricity.36
CCE Average Costs
Figure 15 summarizes the results of this scenario. The vertical bars represent the total Contra
Costa County CCE customer rate and the green line represents a comparable PG&E generation
rate.37 Non-renewable generation (including large hydroelectric) is responsible for the bulk of the
CCE's costs. Renewable generation costs will continue to increase throughout the forecast period
due to the increasing RPS standards. Regarding customer costs, the PCIA exit fee is expected to
decrease after 2020. Finally, the GHG allowance purchases represent a small portion of the total
costs because 60% of the non-renewable generation is met by hydroelectricity. This non-carbon
emitting resource therefore limits the need to purchase GHG allowances.
Note that this figure and the analogous ones to follow do not account for contributions to a rate
reserve fund or other potential CCE activities such as energy efficiency or other community
programs.
Under Scenario 1, the differential between PG&E generation rates and Contra Costa County
CCE customer rates is positive in each year (i.e., CCE rates are lower than PG&E rates). As a
result, Contra Costa County CCE customers’ average generation rates (including contributions to
the reserve fund) can be set at a level that is lower than PG&E’s average customer generation
rate in each year. The annual differential between the PG&E rate and the total CCE customer
rate is expected to vary significantly over the course of this period (Figure 15). During the initial
period from 2018-2022, the differential between the two rates increases (i.e., the CCE becomes
more cost-competitive) as PG&E’s rates rise, and the exit fees charged to Contra Costa County
CCE customers fall as PG&E-owned gas plants expire from PCIA eligibility. Beginning in 2024,
the rate differential narrows due to a decrease in PG&E generation rates stemming from the
closure of the Diablo Canyon nuclear plant. After 2026, the difference between the two rates is
36 60% of the non-RPS generation in average for 2018-2038.
37 All rates are in nominal dollars.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 72
Community Choice Energy Technical Study Contra Costa County
March, 2017 29 MRW & Associates, LLC
expected to increase as PG&E’s generation rates continue to increase and exit fees decline with
the expiration of additional resources from PCIA eligibility.
Figure 15. Scenario 1 Forecast Average CCE Cost and PG&E Rates, 2018-203838
Residential Bill Impacts
Table 8 shows the average annual savings for residential customers under Scenario 1. The
average annual bill for the residential customer on the Contra Costa County CCE program will
be on average 8% lower than the same bill on PG&E rates. Note that these rate impacts assume
that a rate stabilization reserve is funded during the first few years of the CCE’s existence.
Table 8. Scenario 1 Savings for Residential CCE Customers
Residential
Monthly
Consumption
(kWh)
Bill with
PG&E ($)
Bill with
Contra Costa
County CCA
($)
Savings ($) Savings (%)
2018 500 121 121 0 0%
2020 500 129 124 5 4%
2030 500 189 171 18 10%
2038 500 254 227 27 11%
38 This chart does not include the reserve fund.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 73
Community Choice Energy Technical Study Contra Costa County
March, 2017 30 MRW & Associates, LLC
Greenhouse Gas Emissions
Under Scenario 1, we model the Contra Costa County CCE to be 50% below PG&E’s GHG
emission rate. It can meet this goal by using large hydroelectric power to meet 35% of its
resource needs (60% of the non-RPS load). Though this large hydro power would not qualify for
RPS requirements, it is nevertheless a non-carbon emitting resource.
Figure 16 shows the Contra Costa CCE’s generation portfolio mix (vertical bars) and GHG
emissions rate (brown line) under Scenario 1, along with PG&E’s GHG emissions rate for
comparison (blue line). Additional GHG savings can occur if additional renewables are added to
the portfolio (see Scenarios 2 and 4) or if a greater fraction of GHG-free resources (like large
hydro) is used.
PG&E GHG emissions are relatively low due to the diversity in PG&E’s electric mix. In addition
to renewable generation, over 40% of PG&E’s supply portfolio is made up of nuclear and large
hydroelectric generation, both of which are considered GHG-free generation technologies.
PG&E’s GHG emissions rate is expected to fall between 2018 and 2020 due to increases in RPS
procurement. In 2025, the retirement of the Diablo Canyon nuclear generation plant is expected
to more than double PG&E’s GHG emission rate as the utility increases its gas-fired generation
to make up for a share of the loss.39 In the following years PG&E’s GHG emissions are expected
to decrease as PG&E ramps up renewable procurement to meet its mandated RPS goals and the
additional RPS procurement required under the Diablo Canyon retirement proposal.40 In this
scenario, the CCE’s emissions rate is set to be approximately 50% of PG&E’s in each year,
subject to a 5% minimum supply from market purchases.
39 Even if PG&E replaces the nuclear generation with renewable power and other GHG -free resources, as proposed,
the new renewable resources will need to be balanced by flexible reso urces, which are likely to be at least in part
provided by fossil-fueled power and which will therefore increase PG&E’s GHG emissions.
40 Starting in 2030, the required RPS increases from 50% to 55% under PG&E’s proposal.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 74
Community Choice Energy Technical Study Contra Costa County
March, 2017 31 MRW & Associates, LLC
Figure 16. Scenario 1 Contra Costa County CCE Supply Portfolio (vertical bars) and GHG
Emissions (lines) (“Normal” PG&E Hydro Conditions)
Scenario 2 (Accelerated RPS)
Scenario 2, from a renewable procurement perspective, is a more aggressive scenario. Under this
scenario, the Contra Costa County CCE starts with 50% of its load served by renewable sources
in 2018, and rapidly increases to 80% of its load served by renewable sources in 2030. In
addition, between 2018 and 2038 Contra Costa County will provide an average of 20% of its
supply though large hydroelectric sources41.
CCE Average Costs
Figure 17 summarizes the results for this scenario. The vertical bars represent the Contra Costa
County CCE customer rate, and the green line represents the PG&E generation rate. In this
scenario, the renewable power cost is the single largest element of the CCE rate, reflecting the
higher renewable content of this scenario. Non-renewable generation and the PCIA exit fee are
the second and third most expensive components, respectively. As in Scenario 1, the PCIA exit
fee is expected to decrease in most years beginning in 2020. Because of this scenario's larger
share of GHG-free generation between 2028 and 2038, the GHG allowance purchases are an
even lower portion of the total costs.
Compared to Scenario 1, Scenario 2 exhibits a lower differential between PG&E's and the CCE's
customer generation rates between 2018 and 2033. After 2033, the price of renewable generation
is expected to undercut the wholesale electricity market for non-RPS supplies, rendering a higher
41 50% of the non-RPS generation for 2018-2028.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 75
Community Choice Energy Technical Study Contra Costa County
March, 2017 32 MRW & Associates, LLC
differential in Scenario 2 than in Scenario 1. With respect to PG&E's rates, this differential will
continue to follow a similar pattern: positive for all years from 2018 to 2038. And as was the
case in Scenario 1, Scenario 2 enables the CCE to reliably price its average generation rates
lower than those of PG&E.
Figure 17. Scenario 2 Forecast Average CCE Cost and PG&E Rates, 2018-203842
Residential Bill Impacts
Table 9 summarizes the average annual savings for residential customers under Scenario 2. For
the 2018-2038 period, the average annual bill for a residential customer of the Contra Costa
County CCE program will be 8% lower than the same bill under PG&E rates. This is a little less
than, but close to, the bill savings under Scenario 1. Note that these rate impacts assume that a
rate stabilization reserve is funded during the first few years of the CCE’s existence. Thus, even
though a “gap” between the CCE costs and PG&E rates can be seen in Figure 17, the bill savings
in 2018 is zero, as the additional CCE funds are assume to go to the reserve rather than as a
customer bill savings.
42 This chart does not include the reserve fund.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 76
Community Choice Energy Technical Study Contra Costa County
March, 2017 33 MRW & Associates, LLC
Table 9. Scenario 2 Savings for Residential CCE Customers
Residential
Monthly
Consumption
(kWh)
Bill with
PG&E ($)
Bill with
Contra
Costa
County CCE
($)
Savings ($) Savings (%)
2018 500 121 121 0 0%
2020 500 129 125 4 3%
2030 500 189 172 17 9%
2038 500 254 225 29 11%
GHG Emissions
Under Scenario 2, we model the Contra Costa County CCE to at least as much carbon-free
generation as PG&E. As in Scenario 1, in years where the assumed renewables would not result
in the CCE halving PG&E’s GHG emissions, we add large hydroelectric generation to the CCE’s
resource portfolio to make up the difference, subject to a 5% minimum supply from market
purchases. In other years when the CCE’s RPS targets are sufficient to provide GHG savings
relative to PG&E, we assume that emissions are further reduced by sourcing 50% of the non-
RPS supply from large hydro. The result is a portfolio that averages 20% large hydro.
Figure 18 compares the Scenario 2 GHG emissions from 2018-2038 for the Contra Costa County
CCE with what PG&E’s emissions would be for the same load if no CCE were formed. Because
Scenario 2 has a higher renewable generation target (80% by 2030), the hydroelectric generation
necessary to achieve the same GHG emissions reduction is lower. As a result of trading off large
hydro for RPS-eligible energy, GHG emissions in Scenario 2 are the same as Scenario 1 through
2027, after which the CCE's portfolio will produce less than half the GHG emissions compared
to PG&E.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 77
Community Choice Energy Technical Study Contra Costa County
March, 2017 34 MRW & Associates, LLC
Figure 18. Scenario 2 Contra Costa County CCE Supply Portfolio (vertical bars) and GHG
Emissions (lines) (“Normal” PG&E Hydro Conditions)
Scenario 3 (Minimum RPS Compliance plus Local Procurement)
Scenario 3 is identical to Scenario 1, save for a greater portion of locally sourced renewables.
Under Scenario 3, local renewables increase annually, reaching 50% of the renewable supply by
2027 and continues at 50% through 2038.
CCE Costs
Figure 19 summarizes the results for this scenario. The vertical bars represent the Contra Costa
County CCE customer rate, and the green line represents the PG&E generation rate. As with
Scenario 1, the non-renewable cost is the largest component of the CCE’s rates, followed by
renewable generation costs. The latter are greater than in Scenario 1 due to the higher prices of
local generation resources. As with previous scenarios, the PCIA exit fee is the third largest
expenditure and it is expected to decrease most years after 2020. As with Scenario 1, the costs
associated with GHG allowance purchases are responsible for a marginally larger percentage of
the CCE's total costs between 2028 and 2038. This is mostly due to the lower share of GHG-free
emissions.
The Scenario 3 differential between PG&E generation rates and Contra Costa County CCE rates
falls below the differential in Scenarios 1 and 2. However, the CCE rates are expected to be
lower than PG&E's generation rates for the entire forecast period, which will allow the CCE to
collect reserve fund contributions annually from 2018 to 2038.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 78
Community Choice Energy Technical Study Contra Costa County
March, 2017 35 MRW & Associates, LLC
Figure 19. Scenario 3: Forecast Average CCE Cost and PG&E Rates, 2018-2038
Residential Bill Impacts
Table 10 summarizes the average residential bill impacts under Scenario 3. Between 2018 and
2038, the annual bill for a residential customer of the Contra Costa County CCE program will be,
on average, 4.5% lower than a corresponding PG&E bill.
Table 10. Scenario 3 Savings for Residential CCE Customers
Residential
Monthly
Consumption
(kWh)
Bill with
PG&E ($)
Bill with
Contra
Costa
County CCA
($)
Savings ($) Savings (%)
2018 500 121 121 0 0%
2020 500 129 126 3 2%
2030 500 189 179 10 5%
2038 500 254 236 18 7%
GHG Emissions
The emissions pattern for Scenario 3 is identical to Scenario 1 due to the equal GHG-free
generation proportion. The only difference is that part of this generation is provided by local
sources. Figure 20 shows the GHG emissions from 2018-2038 for the Contra Costa County CCE
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 79
Community Choice Energy Technical Study Contra Costa County
March, 2017 36 MRW & Associates, LLC
under Scenario 3. Note that GHG emissions from the Contra Costa CCE supply and PG&E
supply are the same as in Scenario 1.
Figure 20. Scenario 3 Contra Costa County CCE Supply Portfolio (vertical bars) and GHG
Emissions (lines) (“Normal” PG&E Hydro Conditions)
Scenario 4 (Accelerated RPS plus Local Procurement)
Scenario 4 is the same scenario as Scenario 2 but with a more substantial portion of the
generation sourced from local renewable sources: increasing annually and achieving 50% of the
total RPS supply by 2027 through 2038.
CCE Average Costs
Figure 21 summarizes the results for this scenario. The vertical bars represent the Contra Costa
County CCE customer rate, and the green line represents the PG&E generation rate. Under
Scenario 4, the cost for renewables forms the largest component of the CCE’s rates and grows
steadily to account for nearly 60% of the total CCE rate in 2030. Non-renewable generation is
the next largest cost component of the rate, followed by the PCIA exit fee, which is expected to
decrease in most years beginning 2020. As with Scenario 2, the costs for GHG allowance
purchases in Scenario 4 are a smaller portion of total costs because of more RPS power.
The differential between PG&E generation rates and Contra Costa County CCE customer rates
from 2018 to 2038 in Scenario 4 is the lowest of the four scenarios. This is because Scenario 4
has the most expensive supply portfolio, comprised of more locally sources renewables. Similar
to the other scenarios, in Scenario 4 the collection of the reserve fund contributions at the end of
2038 is positive. Contra Costa County CCE rates in Scenario 4 are forecasted to be lower than
expected PG&E generation rates for all years from 2018 to 2038, except from 2025 to 2030.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 80
Community Choice Energy Technical Study Contra Costa County
March, 2017 37 MRW & Associates, LLC
Figure 21. Scenario 4: Forecast Average CCE Cost and PG&E Rates, 2017-2038
Residential Bill Impacts
Table 11 summarizes the average residential bill impacts under Scenario 4. Over the study
period, the annual bill for a residential customer of the Contra Costa County CCE program will
be, on average, 1% lower than the same bill under PG&E rates under Scenario 4. However, the
higher local renewable costs coupled with their assumed high usage cause the CCE’s rates to
exceed PG&E’s in some years. In particular, from 2025 through 2030, the total CCE rates (CCE
rate plus PCIA) is projected to be higher than the PG&E generation rate. This implies that very
aggressive pursuit of local renewables must be carefully weighed against their additional costs.
However, it should also be noted that the study assumed a conservative $30/MWh adder on top
of the build costs of local solar projects to account for costs of land acquisition/ opportunity
costs. If a significant fraction of the local projects does not have these higher soft costs, then this
higher level of local renewables can be developed at competitive rates.
Table 11. Scenario 4 Savings for Residential CCE Customers
Residential
Monthly
Consumption
(kWh)
Bill with
PG&E ($)
Bill with
Contra Costa
County CCA
$)
Savings
($) Savings (%)
2018 500 121 121 0 0%
2020 500 129 128 1 0.7%
2030 500 189 199 -10 -5%
2038 500 254 242 12 5%
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 81
Community Choice Energy Technical Study Contra Costa County
March, 2017 38 MRW & Associates, LLC
GHG Emissions
The GHG emissions pattern for Scenario 4 is the same as Scenario 2 due to the scenarios having
the same shares of GHG-free generation; the only difference being that local solar generation is
assumed to replace solar supplies from more distant locations. Figure 22 compares the GHG
emissions from 2018-2038 for the Contra Costa County CCE under Scenario 4 with what
PG&E’s emissions would be for the same load were no CCE formed.
Figure 22. Scenario 4 Contra Costa County CCE Supply Portfolio (vertical bars) and
GHG Emissions (lines) (“Normal” PG&E Hydro Conditions)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 82
Community Choice Energy Technical Study Contra Costa County
March, 2017 39 MRW & Associates, LLC
Chapter 4: Sensitivity of Results to Key Inputs
In addition to the base case forecast described above, MRW has assessed alternative cases to
evaluate the sensitivity of the results to possible conditions that would have an impact on Contra
Costa County CCE’s technical study. The metric considered to compare the alternative
sensitivity cases to the base case is the differential between the annual average generation rates
for PG&E bundled customers and for Contra Costa County CCE customers over the first ten
years (2018-2028).43 The latter 10 years were not included as they are both uncertain and skew
the average results due to the widening gap between modeled PG&E’s rates and the CCE’s
average cost.
The base-case analysis (Chapter 3 –Scenario 1) was developed as a reasonable and conservative
assessment of the Contra Costa County CCE. In addition to the base case analysis, MRW
analyzed alternative cases to address seven risks: (1) low participation, (2) higher local
renewable power prices, (3) higher renewable power prices, (4) higher natural gas prices, (5)
lower PG&E portfolio costs, (6) higher PCIA charges, and (7) a combination of these six risks
(stress scenario).
Lower Participation Sensitivity
This sensitivity case evaluates the impact of lower participation on the CCE program. Lower
participation could be due to a higher customer opt-out rates, or if some of the cities included in
the study choose not to participate in the CCE program. If fewer customers join, CCE rates will
generally be higher because about $7 million of annual CCE costs are invariant to the amount of
CCE load. In the Lower Participation sensitivity, we assume that the load for the Contra Costa
County CCE is 70% of the potential load.44 Average administration costs in this scenario are
12% higher than in the base case scenario. These higher administration costs do not have a big
impact on the CCE rates because administration costs are a small part of the total CCE rate (5%
on average). The impact of this sensitivity case is to reduce the 2018-2028 average rate
differential by 0.07¢/kWh relative to the base case.
Table 12. Lower Participation Sensitivity Results, 2018-2028
Period 2018-2028 Average Admin
costs (¢/kWh)
Average rate
differential (¢/kWh)
Base 0.45 1.86
Low participation 0.51 1.79
43The Contra Costa County CCE rate includes the PG&E exit fees (PCIA charges) that will be charged to CCE
customers but does not include the rate adjustment for the reserve fund or other possible CCE activities.
44 In the base case we considered 85% of the potential load.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 83
Community Choice Energy Technical Study Contra Costa County
March, 2017 40 MRW & Associates, LLC
Higher Local Renewable Power Prices Sensitivity
This sensitivity case evaluates the impact of higher local renewable power prices on the CCE’s
financial viability. As discussed in Appendix B, in the base case, the solar local renewable power
price starts at $98/MWh in 2018 and it increases following the price curve. In the Higher Local
Renewable Power Prices sensitivity, we assume that local renewable prices would be 20% higher
than the base case prices. These higher prices affect only CCE rates for Scenario 3 and Scenario
4 (Scenario 1 and Scenario 2 do not include local generation), reducing the 2018-2028 average
rate differential by 0.3¢/kWh relative to the base case.
Table 13. Higher Local Renewable Power Prices Sensitivity Results, 2018-202845
Period 2018-2028
Average local
renewable prices
($/MWh)
Average rate
differential (¢/kWh)
Scenario 3 114.30 1.14
High local renewable prices 137.20 0.85
Higher Renewable Power Prices Sensitivity
This sensitivity case evaluates the impact of higher renewable power prices on the CCE’s
financial viability. As discussed in Appendix B, in the base case, renewable power prices are flat
in nominal dollars through 2022, based on the assumption that projected declines in renewable
development costs will offset increases associated with the expected expiration of federal
renewable tax credits.46,47 In the Higher Renewable Power Prices sensitivity, we assume that
renewable prices would be flat in nominal dollars through 2022 if it were not for the tax credit
expirations and add the impact of the tax credit expirations to the base case prices. Average
renewable power prices in this scenario are 0-10% higher than in the base case scenario through
2021, about 20% higher in 2021 and 2022, and 30% higher after 2022 when the solar investment
tax credit is reduced to 10%. These higher prices affect both the CCE and PG&E, but they have a
greater effect on the CCE because PG&E has significant amounts of renewable resources under
long-term contract. The impact of this sensitivity case is to reduce the 2018-2028 average rate
differential by 0.35¢/kWh relative to the base case.
45 Results for Scenario 3.
46 The Investment Tax Credit (ITC) which is commonly used by solar developers, is scheduled to remain at its
current level of 30% through 2019 and then to fall over three years to 10%, where it is to remain. The federal
Production Tax Credit (PTC), which is commonly used by wind developers, is scheduled to be reduced for facilities
commencing construction in 2017-2019 and eliminated for subsequent construction.
U.S. Department of Energy. Business Energy Investment Tax Credit (ITC). http://energy.gov/savings/business-
energy-investment-tax-credit-itc; U.S. Department of Energy. Electricity Production Tax Credit (PTC).
http://energy.gov/savings/renewable-electricity-production-tax-credit-ptc
47 The base case forecast would also be consistent with a scenario in which the tax credit expirations a re delayed.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 84
Community Choice Energy Technical Study Contra Costa County
March, 2017 41 MRW & Associates, LLC
Table 14. Higher Renewable Power Prices Sensitivity Results, 2018-2028
Average RPS prices
($/MWh)
Resulting average rate
differential (¢/kWh)
Base 53.2 1.86
High renewable prices 65.1 1.51
Higher Exit Fee (PCIA) Sensitivity
PG&E’s PCIA exit fees are subject to considerable uncertainty. Under the current methodology,
PCIA rates can swing dramatically from one year to the next, and this methodology is currently
under review and may be adjusted in the coming years. MRW therefore evaluated a stress case in
which PCIA rates do not fall after 2018, as anticipated in the base case, but instead remain at
2018 levels through 2028. This increases the 2028 PCIA by more than 300% of its base case
value. The impact of this sensitivity case is to reduce the 2018-2028 average rate differential by
0.86¢/kWh relative to the base case.
Table 15. Higher PCIA Exit Fee Sensitivity Results, 2018-2028
Average PCIA prices
(¢/kWh)
Resulting average
rate differential
(¢/kWh)
Base 1.5 1.86
High PCIA 2.4 1.00
Lower PG&E Portfolio Cost Sensitivity
While changes to natural gas prices and renewable power prices affect both the CCE and PG&E,
dampening the impact on the CCE’s cost competitiveness, reductions to the costs to operate and
maintain PG&E’s nuclear and hydroelectric facilities would provide cost savings to PG&E that
would not be offset by cost savings to the CCE. MRW considered a case in which PG&E’s
overall generation rates are 10% below the base case, driven by reductions to PG&E’s nuclear
and hydroelectric portfolio costs. Under such a scenario, the 2018-2028 average rate differential
would be reduced by 1.12¢/kWh relative to the base case scenario.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 85
Community Choice Energy Technical Study Contra Costa County
March, 2017 42 MRW & Associates, LLC
Table 16. Lower PG&E Portfolio Sensitivity Results, 2018-2038
Average PG&E Rate
(¢/kWh)
Resulting average
rate differential
(¢/kWh)
Base 11.2 1.86
Low PG&E portfolio costs 10.1 0.74
Higher Natural Gas Prices Sensitivity
Natural gas prices have been low and relatively steady over the last few years, but they have
historically been quite volatile and subject to significant swings from local supply disruptions
(e.g., Hurricanes Katrina and Rita in 2005). MRW analyzed a gas price sensitivity case using the
U.S. Energy Information Administration’s High Scenario natural gas prices forecast,48 which is
on average 50% higher than MRW’s base case forecast for the period 2018-2028. Natural gas
price increases affect power supply costs for both a Contra Costa County CCE and PG&E;
however, the nuclear and hydroelectric capacity in PG&E’s resource mix makes PG&E less
sensitive than a Contra Costa County CCE to changes in natural gas prices. The net effect of
higher natural gas prices is therefore to increase CCE rates relative to PG&E rates49 (i.e., reduce
the average rate differential). Under the sensitivity conditions considered, the 2018-2038 average
rate differential decreases relative to the base case by 1.68¢/kWh.
Table 17. Higher Natural Gas Prices Sensitivity Results, 2018-2028
Average PG&E Rate
(¢/kWh)
Resulting average
rate differential
(¢/kWh)
Base 11.2 1.86
Low PG&E portfolio costs 10.1 0.18
Stress Case and Sensitivity Comparisons
All rate differentials (i.e., the CCE’s competitive positions) are lower in the sensitivity cases than
in the base case scenario for all years from 2018 to 2028 (Table 18). To evaluate a more extreme
scenario, MRW developed a stress case that combines all the sensitivity cases: (1) low
48 U.S. Energy Information Administration. “2015 Annual Energy Outlook,” Table 13
49 For Scenarios 2 and 4 the high gas natural prices case has less negative impact due to the high proportion of
renewable generation.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 86
Community Choice Energy Technical Study Contra Costa County
March, 2017 43 MRW & Associates, LLC
participation, (2) higher local renewable power prices, (3) higher renewable power prices, (4)
higher natural gas prices, (5) lower PG&E portfolio costs, and (6) higher PCIA charges. The
2018-2028 average rate differential for this stress case is negative, at -4.08¢/kWh, meaning that
CCE customer costs would exceed PG&E customer costs under this scenario.
Table 18. Stress Test Results, 2018-2028
Resulting average
rate differential
(¢/kWh)
Base 1.86
Stress Scenario -2.3
Figure 23. Difference Between PG&E Customer Rates and CCE Customer Rates Under
Each Sensitivity Case, 2018-202850
Figure 23 shows the difference between the PG&E customer rates and the Contra Costa County
CCE customer rates (including exit fees) in the base case, and in each of the sensitivity scenarios,
for each year from 2018 to 2028. As Figure 23 illustrates, CCE customer rates are lower than
PG&E customer rates in each of the individual sensitivity cases in each year. For the High
Natural Gas Price sensitivity case, in 2023 the rate differential drops due to an increase on the
50 The chart plots the sensitivity cases for Scenario 1, therefore it does not reflect the effect of the High Price Local
sensitivity (it only applies to Scenario 3 and 4).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 87
Community Choice Energy Technical Study Contra Costa County
March, 2017 44 MRW & Associates, LLC
PCIA, as the PCIA is highly sensitive to the natural gas prices. Under the Stress Scenario case,
the rate differential is negative for each year (i.e., CCE rates are higher than PG&E generation
rates).
The results shown above reflect the Minimum RPS Compliance supply scenario (Scenario 1).
MRW additionally evaluated each sensitivity scenario under the four alternative supply
scenarios: (1) Minimum RPS Compliance, (2) Accelerated RPS, (3) Minimum RPS Compliance
plus Local Procurement, and (4) Accelerated RPS plus Local Procurement. Figure 24 depicts the
average rate differentials for 2018-2028 for each sensitivity case under the four supply scenarios.
Figure 24. Difference Between PG&E Customer Rates and CCE Customer Rates Under
Each Sensitivity Case and Supply Scenario, 2018-2028 Average
Looking at 2018-2028, Scenario 1 (Minimum RPS Compliance) is the least costly scenario for
the CCE, and therefore has the best rate differential under most of the sensitivity cases
considered.51 Scenario 2 (Accelerated RPS), though still quite competitive with PG&E, fares
slightly worse, with a rate differential approximately 10-20% lower than in Scenario 1 for most
of the sensitivity cases considered. The one exception is the High Natural Gas Price sensitivity
case, in which Scenario 1 has worse results than Scenario 2. This is due to the higher gas-fired
generation content in Scenario 1, which makes the supply portfolio more susceptible to volatility
in natural gas prices than Scenario 2. For most of the sensitivity cases, rate differentials for
51 This is only looking at the period 2018-2028. From 2028-2033 the rates show the same pattern between the four
scenarios. If we consider the period 2033-2038, Scenario 2 would be the least costly scenario. After 20 33 the prices
of renewable generation are expected to be lower than the wholesale electric market, which makes Scenario 2 les s
costly than Scenario 1 in the period 2033-2038.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 88
Community Choice Energy Technical Study Contra Costa County
March, 2017 45 MRW & Associates, LLC
Scenario 3 are lower than Scenario 1 and Scenario 2. Scenario 4 is the costliest scenario, with
rate differentials much lower than the other three scenarios.
In the stress case, Contra Costa County CCE customer rates exceed PG&E customer rates on
average over the 2018-2028 period for all four scenarios, with the negative rate differential being
highest in Scenario 4 at -4.5¢/kWh.
Conclusions
Under Scenarios 1, 2 and 3, Contra Costa County CCE customer rates compare favorably to
PG&E rates in all years from 2018 to 2038. As modeled, in Scenario 4 Contra Costa County
CCE customer rates would be higher than PG&E rates from about 2025 and 2030. Under
Scenarios 1 and 2 (simple RPS compliance), Contra Costa County CCE customer rates remain
below PG&E rates under all but the most extreme sensitivity case considered. Scenario 3 rates
could meet or beat PG&E’s under all but the high natural gas and stress cases. Under the stress
case, irrespective of the supply scenario considered, CCE rates are higher than PG&E rates.
While the stress case may appear extreme given that it involves seven adverse sensitivities
simultaneously occurring, cost volatility in the power industry is well established, and the
possibility of adverse conditions arising in an isolated year should be understood and planned for
in any CCE venture.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 89
Community Choice Energy Technical Study Contra Costa County
March, 2017 46 MRW & Associates, LLC
Chapter 5: Macroeconomic Impacts
This chapter discusses the job impacts within Contra Costa County for each of the four scenarios.
All four scenarios modeled showed positive economic and job impacts. The mix and amount of
jobs created would depend upon policy decisions made by the CCE board, primarily trading off
the economic stimulus from lower electricity bills versus the direct jobs created by local (higher
cost) renewable energy projects sponsored by the CCE.
To understand just how job impacts can come about, and the extent of those changes (positive or
negative), a brief description of elements associated with the CCE and how they influence the
existing economy is provided.
How a CCE interacts with the Surrounding Economy
The establishment and operation of a CCE creates a new set of spending elements (also referred
to as “demands”) as a community changes the type of electricity generation they want to
purchase, where the new mix of generation is to be located, adjustments necessary for existing
generating assets of the provider utility, and implications on customers’ bills because of retail
rate differentials. Some of these new elements have temporary effects, while others have long-
term effects. Investment in locally sited solar will result in temporary direct creation of jobs
whereas subsequent maintenance will support some on-going direct jobs. Regardless of the
duration, when a direct job is created in a sector, there will be a multiplier response on
“backwardly-linked” jobs with supplier businesses if the supplier is present in the economy. The
new elements include:
• Administration – direct jobs, long-term effect. County staffing, professional-technical
services and I/T-database services
• Net Rate Savings (or bill savings) – long-term effect. County households have an
increase in their spending ability, County commercial and industrial energy customers
experience a reduction in their costs-of-doing business which makes them each more
competitive, garnering more business that requires more employees, and municipal
energy customers can provide more local services which require more local government
staff.
• New Renewable Capacity Investment within County & Surrounding counties –
direct jobs, short-term, two of the four scenarios.
• New Renewable Operations within County & Surrounding counties – direct jobs,
long-term, two of the four scenarios.
• Net Generating Capacity and Operations offsets for PG&E outside of county – direct
jobs, short and long-term, none because we are not focused on the rest of California
economy.
To frame expectations around how many direct jobs can be created in the County from the above
CCE elements, consideration must be given to (a) how much of the spending associated with the
CCE scenario is fulfilled by a within-county business or resident workforce, and (b) what do
these locally-fulfilled dollars represent in terms of current annual County business activity (e.g.,
is this a large spending event?).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 90
Community Choice Energy Technical Study Contra Costa County
March, 2017 47 MRW & Associates, LLC
Job Impacts of Proposed CCE Scenarios
We examine each of the four scenarios for their influence on the County economy and the
economy of the four surrounding counties combined (a ring region comprised of Alameda,
Sacramento, San Joaquin, and Solano counties). The basis for including the surrounding counties
is (i) interdependence of the economies in terms of business-to-business transactions (in part due
to proximity) and labor commuting flows (both in and out), as well as (ii) the siting of 50 percent
of the proposed CCE funded small-scale solar projects beyond Contra Costa County. The
scenario structures assume no electric customer participation from beyond Contra Costa County
therefore the proposed bill savings are allocated across customer segments solely within Contra
Costa County.
The possible sources of initial job change in any of the scenarios include:
• CCE Administration spending 2018 to 2038 (within Contra Costa County)
• Bill Savings less Customer’s expense for on-site solar deployed 2018 to 2038 (within
Contra Costa County)
• Investment in small-scale Solar 2018 to 2030 (Contra Costa and the 4-county ring region)
• O&M spending on small-scale Solar 2018 to 2038 (Contra Costa and the 4-county ring
region)
Only scenarios 3 and 4 include investment for small-solar projects in Contra Costa County and
the surrounding region of counties. Once each regional economy experiences its initial change
related to any of the above scenario elements, a macroeconomic forecasting tool (the REMI
model52) captures impacts from inter-regional transactions (of commuters, of business sales), and
impacts from changes in Contra Costa County’s relative cost-of-living and cost-of-doing business
resulting from bill savings, and impacts associated with multiplier effects.
Overview of Scenario Effects
It is helpful to understand how the various scenarios “stack up” in terms of the four sources that
will exert an influence on the local economies. Table 19 presents the cumulative (2018 to 2038)
stimuli - bill savings, administrative spending, and where relevant, demands related to
investment, O&M. The amounts are a roll-up of nominal values. Scenario 1 poses the greatest
amount of Rate Savings for County CCE customers ($2,390 million), and Scenario 4 poses the
largest amount of solar investment demand ($827 million) for in-county installations. Ensuing
O&M spending (Scenarios 3 and 4) will increase as the investment demand increases. None of
the displaced renewable capacity by PG&E (investments under the “business-as-usual” or
“without CCE” case) occurs in either Contra Costa or the surrounding 4 counties.
52 Regional Economic Models, Inc. of Amherst, MA. www.remi.com
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 91
Community Choice Energy Technical Study Contra Costa County
March, 2017 48 MRW & Associates, LLC
Table 19. CCE Scenario Economic Characteristics (2018-2038, Millions of nominal
dollars)53
Scen.
Net Rate savings
County
customers
CCE Small Solar Investment CCE Small Solar O&M
Contra Costa
County
Neighboring
Counties
Contra Costa
County
Neighboring
Counties
1 $2,390 $0 $0 $0 $0
2 $2,251 $0 $0 $0 $0
3 $1,485 $456 $456 $234 $234
4 $542 $827 $827 $375 $375
Figure 25 presents the estimated net rate savings for various customer-segments in the County by
CCE scenario. The rate savings benefit accrues foremost to the residential segment, followed by
the commercial segment. The municipal segment has fairly constant rate savings regardless of
scenario. In addition to the magnitude of overall net rate savings and local solar-related business
opportunities, this segment distribution across customer segments influences part of the job
impact response (amidst solar investments). Households spend money saved on electric bills on
other consumer basket items, which would include a mix of goods and services, some local,
some imported, which all rely on different jobs at different wages. Commercial or industrial
electric customers experience a savings as making their operations more cost competitive, which
returns some positive (though not equal across all type of activities) market share growth (e.g.,
more sales which means more jobs and other inputs to their operations). Municipal segment
savings allow the state/local government entity to redirect dollars into other forms of public
spending.
53 Net Rate Savings are net of customer out-of-pocket for on-site solar additions under Scenarios 3 and 4. For the
County projects, 25 percent of the investment is paid by Industrial customers, 25 percent by Commercial customers,
with the balance funded by outside investors. Small -solar projects in the surrounding counties are assumed to be
funded by outside investors. Under scenarios 1 and 2 net is equal to gross rate savings.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 92
Community Choice Energy Technical Study Contra Costa County
March, 2017 49 MRW & Associates, LLC
Figure 25. Cumulative net Rate Savings in Contra Costa County, Proposed CCE structures
The opportunity for the small-solar investment episode (2018 through 2030), for scenarios 3 and
4, to generate “within region” job requirements is determined by how much of the investment
dollars connect with (procure from) ‘within region’ construction labor and businesses that
provide project components. The allocations of small-solar investment dollars into these two
major types of purchases (with additional breakdown on non-labor expenditures) is done using
the National Renewable Energy Laboratory (NREL) Jobs and Economic Development Impact
(JEDI) small-solar PV JEDI model54 (CA) allocation. As shown in Table 20 for scenarios 3 and
4, no less than 50 percent of the various budgets enlists local workforce, and firms that provide
supplies or services.
54 The Jobs and Economic Development Impact (JEDI) models are user -friendly screening tools that estimate the
economic impacts of constructing and operating power plants, fuel production facilities, and other projects at the
local (usually state) level. JEDI results are intended to be estimates, not precise predictions. See:
http://www.nrel.gov/analysis/jedi/about_jedi.html
-$500
$0
$500
$1,000
$1,500
$2,000
$2,500
$3,000
Sc1 Sc2 Sc3 Sc4
MUNI
IND
COM'L
RES
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 93
Community Choice Energy Technical Study Contra Costa County
March, 2017 50 MRW & Associates, LLC
Table 20. Local Fulfillment of CCE Budgets (millions of nominal dollars)
CCA
Admin
Solar
Invest
Solar
O&M
CCA
Admin
Solar
Invest
Solar
O&M
Scenario 1 Scenario 3
Budget $316 N/A N/A $316 $456 $233
In-County
locally procured $189 N/A N/A $189 $234 $146
% capture local 60% N/A N/A 60% 51% 63%
Surrounding Counties
locally procured N/A N/A N/A N/A $234 $146
% capture local N/A N/A N/A N/A 51% 63%
Scenario 2 Scenario 4
Budget $316 N/A N/A $316 $ 827 $375
In-County
locally procured $189 N/A N/A $189 $425 $235
% capture local 60% N/A N/A 60% 51% 63%
Surrounding Counties
locally procured N/A N/A N/A N/A $450 $219
% capture local N/A N/A N/A N/A 51% 63%
Resulting Impacts on Jobs
This section will present several views of the job impacts by scenario. As shown in Table 21,
Scenario 1 yields the largest annual job impact for the County over the interval – the result of the
maximum rate savings under the CCE program. Job impacts are not limited to the direct job
requirements from a CCE but include jobs resulting from multiplier effects and competitiveness
effects. Scenario 4 – with the smallest of net rate savings for the County’s electric customers
poses the largest investment for small -solar across the 5-county economy. This compensates for
the reduced role of the rate savings and thus Scenario 4 yields an annual job gain for the 5-
county economy, 886 jobs (compared to Scenario 1 with 731). The largest absolute job gain is in
Scenario 3, with a total of 922 annual average jobs. As the amount of small solar investment
increases (with subsequent O&M spending to follow), the percent of job impact that occurs
within the surrounding multi-county region increases (Scenario 4 has 44%). The County’s annual
job increase under Scenario 4 however is moderated when compared to Scenario 1. This is
understood by (i) all CCE customers’ realizing smaller rate savings when the CCE attempts to
invest in local solar, combined with (ii) commercial/industrial businesses in the County picking
up 50 percent of the solar investment cost. Also, influencing the “surrounding county region” job
impact is the fact that a neighboring economy (the County) is experiencing lower electric bills
(regardless of the magnitude) and a solar installation “boom” – namely, economic stimulating
events. This can create a positive bounce for the surrounding counties on some of the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 94
Community Choice Energy Technical Study Contra Costa County
March, 2017 51 MRW & Associates, LLC
background business (supplier) transactions as well as with working-age households who
commute into the County (this point is illustrated in Figure 26). And when the surrounding
region is host to its own solar installation boom, this will engage the Contra Costa County
economy as well.
Table 21. Average Annual Employment Impacts 2018 through 2038 (Jobs)
Scenario Contra
Costa
Surrounding
4 Counties
All 5
counties
% in
Region
1 681 50 731 7%
2 571 48 619 7%
3 654 268 922 29%
4 474 412 886 44%
For Scenario 4 (with the smallest net rate savings and the highest local solar-investment/O&M
spend) a time-path of the resulting job impacts is shown in Figure 26. To be clear, the results are
not depicting cumulative job impacts, simply a plot of each year’s resulting impact. After 2030,
no more solar installations occur in either region.55 The surrounding region remains slightly
buoyed with job impacts due to some continued O&M spending and feedback from the Contra
Costa economy that is still benefitting now from gross rate savings (no more project expenses)
and some O&M spending.
Figure 26. Scenario 4 – Annual Job Impacts, 2018 to 2038
55 This is because the targeted renewable penetration was met and no new generation is needed by the CCE. If the
study looked further out, then replacement solar would begin to have an effect and generate jobs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 95
Community Choice Energy Technical Study Contra Costa County
March, 2017 52 MRW & Associates, LLC
Figure 27 helps explain ‘the dip’ in the above blue series of positive job impacts (for Contra
Costa) between 2024 and 2030. The estimated forecast of net rate savings follows such a
trajectory (becoming negative between 2023 and 2030, when some customers bear a portion of
the investment cost plus CCE rates are slightly higher than PG&E’s) and even the local capture
on the solar investment comes off a local maximum in 2020 and a global maximum in 2027 (the
latter occurs in the surrounding region as well).
Figure 27. Scenario 4 – Contra Costa’s “Local” Benefit
Figure 28 shows what contributes to Contra Costa’s job impact under Scenario 4. The dark blue
line is the line from Figure 26. Through 2030, the largest influence on the County’s positive job
impacts is the stimulus of solar project investment. Afterwards it is the role of net Rate Savings
exerted through the customers’ roles in the local economy that creates local jobs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 96
Community Choice Energy Technical Study Contra Costa County
March, 2017 53 MRW & Associates, LLC
Figure 28. Scenario 4 – Contra Costa Job Impact by Source
A look at two points in the policy interval illustrates the types of jobs that comprise the impact
results. In 2020 there are about 700 additional jobs (when solar investment is at a maximum with
little of the net rate savings realized) and in 2038, about 600 additional jobs in the County (after
the investment hang-over is past and only a small influence is exerted through O&M and
administrative spending, and the County economy is still experiencing a ramp up of rate
savings).
Figure 29 shows a pattern and an order of magnitude for each of the snapshot years that is
indicative of the major CCE influence on the County’s industry base. In 2020, County job
additions are explained foremost by the predominant effect emanating from the CCE scenario –
namely solar project investment and program administration (net rate savings are negative at this
point as a result of C/I customers paying for part of the solar investment cost). So, jobs occur in
Construction, in State/Local Government, in Professional Technical Services, and with
Wholesale suppliers. Project developer overhead payments (part of the investment cost) is why
job additions are showing for Management of Companies and Enterprises. But not all of the job
additions in these sectors are directly related to solar installations. Some of these – as well as
jobs gains in other non-investment sectors like health care, and food establishments, and retail –
are the result of the initial labor income gains (construction paychecks) which drives added
household spending (the induced stage of economic multiplier effects), and some are the result of
increases in “within county” business-to-business transactions and elevated business needs from
the adjacent region (the indirect stage of multiplier effects.)
-1000
-800
-600
-400
-200
0
200
400
600
800
2018 2023 2028 2033 2038
ThousandsINV/O&M/Admin from net Bill Savings total
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 97
Community Choice Energy Technical Study Contra Costa County
March, 2017 54 MRW & Associates, LLC
Figure 29. Scenario 4 - Jobs added Among Contra Costa Sectors, 2020 and 2038
In 2038, (the orange series) the predominant ‘economy’ effect from the CCE is the net rate
savings with a majority benefitting the residential segment. Households will redirect these
savings into additional household spending (e.g., health care, retail, food establishments). But the
municipal segment receives savings as well which drives additional public spending and requires
some growth in staff in addition to the local government staff to administer the CCE (an average
of 23 administrative staff). Commercial and industrial sectors also experience some job increases
as their bill savings improve their bottom lines and grow their respective market shares for
business. The pronounced gain in local government jobs is more than the (averaged) 23 staff
mentioned above. By 2038 the County will have retained a significant number of its working-age
residents that would otherwise have out-migrated (under the business-as-usual case) due to a
combination of relative employment opportunities and inflation adjusted wages. The CCE
activity creates job opportunity, mitigates in-county inflation (vis a vis bill savings) so there is
real wage appreciation, and helps stem the tide of out-migration of key working-age cohorts.
This further bolsters the positive population growth the County was forecast to have (under the
BAU case), and local government spending (and staffing) increase on a per capita basis. In
addition, the S/L government activity increases as the productive capacity of the County grows
(in terms of dollars of gross regional product). The Construction sector posts strong job increases
but now it is more the response to growth in the County (due to CCE influences) and this sector
is key during investment (for both residential and non-residential structures) responses to close
the gap between actual and optimal capital requirements in a growing economy.
0 50 100 150 200 250
Forestry, Fishing, and Related Activities
Mining
Utilities
Construction
Manufacturing
Wholesale Trade
Retail Trade
Transportation and Warehousing
Information
Finance and Insurance
Real Estate and Rental and Leasing
Professional, Scientific, and Technical…
Management of Companies and Enterprises
Administrative and Waste Management…
Educational services; private
Health Care and Social Assistance
Arts, Entertainment, and Recreation
Accommodation and Food Services
Other Services, except Public Administration
Local Govt
2038 2020
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 98
Community Choice Energy Technical Study Contra Costa County
March, 2017 55 MRW & Associates, LLC
Allocation of Earned Income Gains
A majority but not all jobs added in Contra Costa County will be held by the County’s working-
age resident households. The same is true for jobs added in the 4-county surrounding region.
Which means the household spending effects from the take-home pay on the above impacted
jobs occur where the worker resides. The above job impacts are measured by place-of-work. The
commuter from another county registers the induced effects of their earned income on a place-of-
residence basis.
Again, we focus on Scenario 4 in the year 2020 (year of maximum investment activity that is
split 50:50 across both regions). Before we even allocate the impacts across the County
boundary, it is helpful to reveal the broad commuting propensity (this is not industry-specific but
rather across all activities within an economy) for these two interconnected regions. These
relationships are captured in County data on personal (earned) income flows and the journey-to-
work data – both federally collected. Table 22 shows the extent of linkage on earned income
generated in one region and where its workers reside.
Table 22. Earnings-Commuter Reliance between Contra Costa County and the
Surrounding region
Earnings Place-of-Work
Contra Costa Surrounding
region Worker resides Contra Costa 79% 8.5%
Surrounding Counties 15% 73%
Elsewhere 6% 18%
100% 100%
Based on each of the model region’s reliance on jobs situated beyond their border there will be
“earned income” imported for both Contra Costa and the surrounding region since both
economies experience job increases under the CCE activity. For workplace earnings generated in
Contra Costa County, 15 percent is earned by residents of the surrounding counties (we ignore
the elsewhere because it is not part of our macroeconomic consideration). Likewise, of
workplace earnings generated in the surrounding counties region, 8.5 percent is by commuters
from Contra Costa County. Table 23 shows for 2020 the extent of extra jobs and earnings that
will be held by a worker who resides in the other region. Of the 700 jobs added in Contra Costa
County in 2020, 83 of these jobs (and $7 million of earnings) belong to commuters from the
adjacent region. Of the 584 jobs added in the surrounding region in 2020, 41 of these jobs (and
$4 million of earnings) belong to commuters from Contra Costa County.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 99
Community Choice Energy Technical Study Contra Costa County
March, 2017 56 MRW & Associates, LLC
Table 23. Scenario 4 - Earnings Impact by Place-of-Residence, 202056
Scenario 4, Year 2020 Place-of-Work
Contra Costa
County
Surrounding
region
Job impact 700 580
Earnings impact $48 million $42 million
Earnings per Job $86,000 $87,500
% Commuter earnings (Surrounding counties) 15% na
% Commuter earnings (Contra Costa) Na 8.5%
Impact Commuter earnings for Surrounding counties $7 million na
Impact Commuter earnings for Contra Costa Na $4 million
Equiv. # of Surrounding County Commuters 83 na
Equiv. # of Contra Costa Commuters Na 41
Last, a high-level decomposition of the job impact result in the County is shown in Figure 30 for
Scenario 1 (the highest customer savings, no investment in local solar capacity) and Scenario 4.
Under Scenario 1 the County realizes most job creation through the effects of rate savings on the
County’s economy. This response is 5-fold of what Scenario 4 would show as a job impact from
rate savings. On the other hand, Scenario 4 exhibits a 5-fold job creation impact from the
combined investment/O&M/administration effects. Including job creation impacts in the adjacent
region of the four surrounding counties, Scenario 4 produces over 100 more jobs (average
annual) than Scenario 1. This is predominantly explained by the surrounding region being the
location for 50 percent of the small-solar investment that the CCE might choose to fund.
56 Earnings per job are weighted estimates.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 100
Community Choice Energy Technical Study Contra Costa County
March, 2017 57 MRW & Associates, LLC
Figure 30. Average Annual Job Impact in Contra Costa County by Source
Conclusion
A CCE can also offer positive economic development and employment benefits to the County.
At the peak, the CCE could create approximately 500 to 700 new jobs in the County plus
additional jobs in neighboring counties. For Scenarios 1 and 2, the main driver behind the job
growth is the general economic stimulus from injecting more dollars into the local economy via
reduced electric rates. When costlier, locally-built renewable projects are emphasized, like in
Scenarios 3 and 4, the general economic stimulus driver is replaced by the direct jobs and
stimulus created by locally-sited and sourced renewable projects.
Because Contra Costa County’s economy is not isolated, CCE formation can have positive
effects in neighboring counties, too. This is particularly for the Scenarios emphasizing locally-
built renewables, where workers would commute to jobsites in Contra Costa County.
0
100
200
300
400
500
600
700
800
900
1000
INV/O&M/Admin Net Bill Savings All Effects 5-county economyJobs
Scenario 1 Scenario 4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 101
Community Choice Energy Technical Study Contra Costa County
March, 2017 58 MRW & Associates, LLC
Chapter 6: Other Risks
Aside from the risks identified above, the CCE or the political jurisdictions that are part of the
CCE could be at risk for several other reasons. This section addresses some of those risks, which
are summarized in Table 24.57
Table 24. Summary of CCE Risks
Risk Magnitude Mitigation
Financial Risks to CCE Members Low Keep CCE JPA’s financial obligations
separate from jurisdiction’s
Procurement-Related Risks (i.e., can’t
meet rate or GHG targets) Medium-low Enter into balanced portfolio of power
contracts
Legislative and Regulatory Risks High Monitor and advocate at Legislature and
CPUC
PCIA Uncertainty High Establish rate-stabilization fund to
account for volatile PCIA
PCIA Policy Uncertainty High Monitor and advocate at Legislature and
CPUC
Availability/price of low-carbon
resources Medium Enter into balanced portfolio of power
contracts
Bonding Risk Low Monitor and advocate at CPUC
Financial Risks to CCE Members
A CCE is effectively an association of various political subdivisions. The formation documents
for the CCE define the rights and responsibilities of each member of the CCE. Given the large
number of political subdivisions that might participate in a Contra Costa County CCE, MRW
assumes that the Contra Costa County CCE would be formed under a Joint Powers Authority, in
much the same way as MCE and Sonoma Clean Power.
The CCE will ultimately take on various financial obligations. These include obtaining start-up
financing, establishing lines of credit, and entering into contracts with suppliers. Because a CCE
will take on such financial obligations, it is likely very important to the prospective member
political subdivisions that the financial obligations of the CCE cannot be assigned to the
members.
57 Note that this section does not provide legal opinion regarding specific risks, especially those related to the
formation or the structure of the Joint Powers Authority under which MRW assumes the CCE will be established.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 102
Community Choice Energy Technical Study Contra Costa County
March, 2017 59 MRW & Associates, LLC
Thus, it is critical that the Joint Powers Authority and any other structuring documents are
carefully drafted to ensure that the member agencies are not jointly obligated on behalf of the
CCE (unless a member agency chooses to bear such obligations). The CCE should obtain
competent legal assistance when developing the formation documents.58
Nonetheless, starting up a CCE often requires a credit-worthy entity to backstop its initial
financing. Some, such as CleanPowerSF, use the balance sheet from its existing power enterprise
to backstop initial financing. Others have relied upon their host county as a backstop to initial
financing. For example, MCE’s initial bank loans for working capital were guaranteed by Marin
County and the Town of Fairfax. After approximately six years, the CCE had demonstrated its
creditworthiness and the guarantees were lifted. Still, the JPA cannot place any financial
obligations or risks onto any of its members without that member’s approval.
Procurement-Related Risks
Because a CCE is responsible for procurement of supply for its customers, the CCE must
develop a portfolio of supply that meets the resource preferences of its customers (e.g., ratio of
renewable versus non-renewable supply) while controlling risks (e.g., ratio of short-term versus
long-term purchase agreements) and meeting regulatory mandates (e.g., resource adequacy and
RPS requirements). Thus, it is tempting to assume that customers would prefer a fully hedged
supply portfolio. However, such insurance comes at a cost and a CCE must be mindful of the
potential competition from PG&E. Thus, the CCE’s portfolio must be flexible while meeting the
needs of its customers.
The CCE will likely need to negotiate a flexible supply arrangement with its initial set of
suppliers. Such an arrangement is important because the CCE’s loads are highly uncertain during
CCE ramp-up. Without such an arrangement, the CCE faces the risk of either under- or over-
procuring renewable or non-renewable supplies. Excessive mismatches between supply and
demand of these different products could expose the CCE’s customers to significant purchases or
sales in the spot markets. These spot purchases could have a large impact on the CCE’s
financials.
The CCE will by necessity have to procure a certain amount of short-term supplies. These short-
term supplies bring with them price volatility for that element of the supply portfolio. While this
volatility is not unexpected, the CCE must be mindful that such volatility could increase the need
for reserve funds to help buffer rate volatility for the CCE’s customers. Funding such reserve
funds could be challenging in this time of low gas prices (resulting in high PCIA charges).
The CCE will be entering the renewable market at an interesting time. While all LSEs must meet
the expanded RPS targets by 2030, at least the IOUs are currently over-procured relative to their
2020 RPS targets. Whether the IOUs will attempt to sell off some of their near-term renewable
supplies is unknown. However, if the IOUs believe that this is a good time to acquire additional
58 Cities such as El Cerrito and Benicia conducted legal analyses when they were considering joining MCE. which
should also be consulted.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 103
Community Choice Energy Technical Study Contra Costa County
March, 2017 60 MRW & Associates, LLC
renewables, the CCE could face stiff competition for renewable supplies, meaning that the green
portfolio costs for the CCE might be higher than expected.
Finally, it should be noted that as greater levels of renewables are developed to meet the State’s
very aggressive RPS goals, it is possible that the traditional peak period will change. Adding
significant amounts of solar could depress prices during the middle of the day. This could result
in the need to try to sell power to out-of-state market participants during the middle of the day,
possibly even at a loss. It could also result in the curtailment of renewable resources (even
resources owned or controlled by the CCE). This could force the CCE to acquire greater levels of
renewable supplies, thereby increasing costs.
Legislative and Regulatory Risks
As noted above, the CCE must meet various procurement requirements established by the State
and implemented by the CPUC or other agencies. These include procuring sufficient resource
adequacy capacity of the proper type and meeting RPS requirements that are evolving.59
Additional rules and requirements might be established. These could affect the bottom line of the
CCE.
PCIA Uncertainty
Assembly Bill 117, which established the CCE program in California, included a provision that
states that customers that remain with the utility should be “indifferent” to the departure of
customers from utility service to CCE service. This has been broadly interpreted by the CPUC to
mean that the departure of customers to CCE service cannot cause the rates of the remaining
utility “bundled” customers to go up. To maintain bundled customer rates, the CPUC has
instituted an exit fee, known as the “Power Charge Indifference Adjustment” or “PCIA” that is
charged to all CCE customers. The PCIA is intended to ensure that generation costs incurred by
PG&E before a customer transitions to CCE service are not shifted to remaining PG&E bundled
service customers.
Even though there is an explicit formula for calculating the PCIA, forecasting the PCIA is
difficult, because many of the key inputs to the calculation are not publicly available, and the
results are very sensitive to these key assumptions. For PG&E, the PCIA has varied widely; for
example, at one time the PCIA was negative.
Current CCEs have chosen to have customers bear the financial risk associated with the level of
exit fees they will pay to PG&E. Thus, for a customer taking CCE service to be economically
better off (i.e., pay less for electricity), the sum of the CCE charges plus the PCIA must be lower
than PG&E’s generation rate.
This risk can be mitigated in two ways. First, as discussed in more detail elsewhere, a rate
stabilization fund can be created. Second, the CCE can actively monitor and vigorously
participate in CPUC proceedings that impact cost recovery and the PCIA.
59 Rules to establish RPS requirements under the new 50% RPS mandate are currently being debated at the CPUC.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 104
Community Choice Energy Technical Study Contra Costa County
March, 2017 61 MRW & Associates, LLC
Impact of High CCE Penetration on the PCIA
Currently, the PCIA calculation is based on the cost and value of a utility's portfolio, without
regard to how much of that portfolio is to be paid for by bundled customers and how much by
Direct Access (DA) and CCE customers. As such, the PCIA is not affected by the number of
DA/CCE customers.
Currently, for bundled customers the rate impacts associated with fluctuating PCIAs are
relatively small, but this will change as the number of DA/CCE customers grows. At some point,
bundled customers' rates may experience marked volatility as the impacts of the annual PCIA
rate swings reverberate to bundled rates. This may be unacceptable to ratepayer advocates and
the Commission.
The PCIA rate volatility in part reflects changes to the utilities’ generation costs, which are
appropriately reflected in bundled customers’ rates. But, often to a large degree, it reflects
changes to the market price benchmark, which should not be relevant to bundled customer rates.
For example, for a utility with flat RPS costs, a reduction to the market price benchmark for
renewable power would increase the RPS-related PCIA, which would reduce bundled rates, even
though there was no change in RPS costs. This could also happen in the reverse direction,
increasing bundled rates when there is no increase in underlying generation costs.
Once DA/CCE load gets large enough that there are real stranded contracts, we suspect that the
Commission is going to look much more closely at the value of these stranded contracts (and
how to get the most value for them).
Impact of High CCE Penetration on Low-Carbon (Hydro) Resources
Virtually all the CCEs forming in California include carbon reduction as a goal. As the analysis
has shown, CCEs will likely need to purchase both RPS-eligible power and other carbon-free
power to meet their goals, namely large hydropower. This has been the approach used by MCE,
Peninsula Clean Power, and Silicon Valley Clean Power, who all beat PG&E’s GHG emissions
rate through contracts for hydropower. This increased demand for carbon-free hydropower can
change the “supply-demand” balance and in theory increase the cost of these resources.
However, to put this in perspective, the amount of hydropower assumed in the technical study is
very modest compared to its availability. For example, in the Pacific Northwest, hydroelectric
facilities generated approximately 128,000 GWh of electricity, and over the past 5 (drought)
years, California hydroelectric resources generated 25,000 GWhs of electricity. In contrast, the
technical study assumed only 0.4-1.5 GWh/year of hydropower—well under one percent of the
available resource. Furthermore, the assumed hydro premium, $10/MWh over standard market
power, is much higher than the current $1.50-$2.50/MWh premiums being seen. Thus, a certain
amount of market tightening is already built into the study.
Nonetheless, to address this risk, the Contra Costa County CCE should consider locking in
longer-term contracts for non-RPS eligible resources early in the process so as to guarantee their
availability at a reasonable price in the longer term when there could be greater demand for
them.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 105
Community Choice Energy Technical Study Contra Costa County
March, 2017 62 MRW & Associates, LLC
Bonding Risk
Pursuant to CPUC Decision 05-12-041, a new CCE must include in its registration packet
evidence of insurance or bond that will cover such costs as potential re-entry fees, specifically,
the cost to PG&E if the CCE were to suddenly fail and be forced to return all its customers back
to PG&E bundled service. Currently, a bond amount for CCEs is set at $100,000.
This $100,000 is an interim amount. In 2009, a Settlement was reached in CPUC Docket 03-10-
003 between the three major California electric utilities (including PG&E), two potential CCEs
(San Joaquin Valley Power Authority and the City of Victorville), and The Utility Reform
Network (TURN) concerning how a bonding amount would be calculated. The settlement was
vigorously opposed by MCE and San Francisco and never adopted.
Since then, the issue of CCE bond requirements has not been revisited by the CPUC.60 If it is, the
bonding requirement will likely follow that set for Energy Service Providers (ESPs) serving
direct access customers. This ESP bond amount covers PG&E’s administrative cost to
reintegrate a failed ESP’s customers back into bundled service, plus any positive difference
between market-based costs for PG&E to serve the unexpected load and PG&E’s retail
generation rates. Because the ESP bonding requirement has been in place, retail rates have
always exceeded wholesale market prices, and thus the ESP’s bond requirement has been simply
equal to a modest administrative cost.
If the ESP bond protocol is adopted for CCEs, during normal conditions, the CCE Bond amount
will not be a concern. However, during a wholesale market price spike, the bond amount could
potentially increase to millions of dollars. But the high bond amount would likely be only short
term, until more stable market conditions prevailed. Also, it is important to note that high power
prices (that would cause a high bond requirement) would also depress PG&E’s exit fee and
would also raise PG&E rates, which would in turn likely provide the CCE sufficient headroom to
handle the higher bonding requirement and keep its customers’ overall costs competitive with
what they would have paid had they remained with PG&E. As discussed above, JPA member
entities would not be individually liable for any increase in the bond amount.
60 On January 30, 2017 the CPUC set a pre-hearing Conference to begin a process to address CCE bonding
requirements.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 106
Community Choice Energy Technical Study Contra Costa County
March, 2017 63 MRW & Associates, LLC
Chapter 7: Comparative Analysis of CCE Options
Having the County and cities within the County form their own JPA and CCE Program is not the
only possibility for CCE participation. First, the Counties and/or its cities may join Marin Clean
Energy (MCE). In fact, 5 cities in the County—El Cerrito, Lafayette, Richmond, San Pablo,
Walnut Creek—are already members of MCE. These cities joined between 2013 and 2016, and
have full standing on MCE’s Board of Directors. Second, the County and/or its cities could join
the East Bay Community Energy (Alameda County) CCE. While this CCE has just been formed,
with its JPA board having been seated in January 2017, it aims to begin power delivery in late
2017. Furthermore, the County and each city need not joint one or the other CCE en masse, but
instead can join one or the other CCEs individually (or neither).
This chapter presents the benefits and drawbacks of joining either MCE or EBCE, forming a new
CCE with the County and the cities not currently in MCE (which has been the focus of most of
the analysis in this report), or remaining with PG&E. To the extent possible, this chapter
considers the rate-competitiveness, GHG reduction, local economic development, local control
and governance, cost risks, and CCE formation timing of each option. Some of the benefits may
depend upon how much of the County chooses which path. Each community chooses for itself;
thus, it is possible to have some join MCE, some join EBCE, and others remain on PG&E
service. To the extent that it matters, this will be highlighted in the sections that follow.
Note that MRW & Associates are not attorneys, and that the MCE and EBCE JPA agreements
are legal documents. Therefore, nothing herein should be interpreted as a legal opinion – only an
informed lay-reading of the documents. MRW would strongly recommend that Contra Costa
County and any city considering becoming a member of MCE or EBCE have its counsel conduct
a thorough review of the respective JPA and related documents prior to committing to a CCE.
Table 25 below summarizes our results. While it is desirable to quantify some (or all) of the
criteria, to do so would be an exercise in false precision. First and foremost, two of the potential
CCE options are with entities which, while potentially viable, do not exist. Without power
contracts, portfolios, or procurement guidelines and policies, it would be unwise to claim that
EBCE or a potential Contra Costa-only CCE would have rates or greenhouse gas emissions
higher or lower than the other. Comparisons against MCE can be somewhat more reasonably
asserted; however, its stated goals—greater renewable energy content, lower greenhouse gas
emissions, local generation, and comparable rates—are nearly identical to those stated by EBCE,
so as to make long-range rate and emissions distinctions immaterial. This contrasts with PG&E,
whose power portfolios, procurement plans, and costs are readily available through various
filings and applications it has made before the CPUC. Thus, the qualitative comparisons
provided in the table do not provide sharp distinctions between the CCE options. All these
options are expected to provide similar rates and GHG emissions, with differences arising from
variations in the priorities and procurement decisions of the individual governance boards. What
truly distinguishes these options are primarily governance options (i.e., in-county only versus
shared with other entities) and the amount of risk assumed (i.e., developing or signing on with a
new CCE versus joining one with a record of satisfactory performance).
Each of the lines on the table are discussed in greater detail in the sections that follow.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 107
Community Choice Energy Technical Study Contra Costa County
March, 2017 64 MRW & Associates, LLC
Table 25. Comparison of Contra Costa CCE Options
Criterion Form CCCo
JPA Join MCE Join EBCE Stay with
PG&E
Rates Likely lower Likely Lower Likely Lower Base
GHG Reduction Potential Over
Forecast Period Some Some Some Base
Local Control/Governance Most Some Some None
Local Economic Benefit Potential Greatest Some Some Minimal
Start Up Costs/Cost to Join Low, but
greater risk61 None62 None62 None
Level of Effort Greatest Minimal Greater None
Program Risks Greatest Minimal Some Base
Timing (earliest) Late-2018 Late-2017 Mid-2018 N/A
Rates
In general, any of the three CCE options can result, in the long run, with rates that are at or
slightly below those of PG&E. This is not to say that in some years PG&E’s rates may be lower,
or that one CCE option would consistently have rates that are lower than the others. Rather,
given that a CCE’s rates are a function if its communities’ values—amount of local renewable
generation, promotion of energy efficiency or distributed generation, overall rate minimization—
and that two of the three CCEs being compared do not yet exist, let alone have rate or
procurement policies, MRW cannot assert that one CCE option will have lower rates than the
other two. Both MCE and EBCE have commitments to higher-cost local renewable development,
which suggests that they are willing to trade off somewhat lower rates for other benefits. A
61 Start-up costs provided by the County or others are likely to be reimbursed by the JPA.
62 Costs already spent for consulting/technical study will likely not be reimbursed.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 108
Community Choice Energy Technical Study Contra Costa County
March, 2017 65 MRW & Associates, LLC
Contra Costa CCE that focuses more on rate reduction could in principle offer marginally lower
rates than the other two.
GHG Reduction
For climate action planning and reporting purposes, the amount of GHG reduction that can be
attributed to a CCE formation is a function of the difference between the average GHG
emissions from PG&E and that of the CCE. PG&E’s power portfolio is already relatively
“clean,” with large fractions coming from not only qualifying renewables but also nuclear power
(through 2024) and large hydroelectric generators. As Table 26 shows, 59% of PG&E’s 2015
power came from GHG-free resources. This number would be closer to 67% GHG-free but for
the poor hydroelectric generation due to the ongoing drought.63 Therefore, for any CCE to have a
reduced average carbon footprint requires not only the same or greater amount of qualifying
renewable generation, but additional sources of GHG-free generation.
Table 26. PG&E and MCE Power Content (2015)
PG&E 2015 MCE 2015
Eligible renewable 30% 56%
Large Hydro 6% 12%
Nuclear 23% 0%
GHG-Free subtotal 59% 68%
Unspecified/Market 17% 25%
Natural Gas 25% 12%
Fossil subtotal 41% 32%
An approach taken by some of the currently operating Northern California CCEs is to (a) use
more qualifying renewable generation than PG&E, and (b) contract with and use power from
large hydroelectric resources. This is shown in MCE’s power content mix, and to the extent
possible, what was modeled here for Contra Costa County and for MRW’s study of an Alameda
County CCE.
Given that both MCE and EBCE have made GHG reductions a very high priority, one can
reasonably assume that either will have some GHG-emissions benefit relative to PG&E, but
there is no concrete rationale to assume that either MCE or EBCE will have a significantly-lower
GHG emissions rate than the other.
Local Economic Benefits
As noted earlier in the report, the amount of local economic benefits is a function of rate
reduction and local construction and CCE staffing. The number of local renewable energy
projects will be a function of at least two factors. The first is any cost competitiveness advantage
of renewable resources in the County; i.e., others will want to build renewable generation in the
County because of cost advantages (including interconnection ease). Second, local generation
63 However given climate change, one can sensibly argue that the lower -than-historic-average hydroelectric output
in California seen over the past few years may be more predictive than the historical average.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 109
Community Choice Energy Technical Study Contra Costa County
March, 2017 66 MRW & Associates, LLC
development will be fostered by a preference for local generation by the CCE serving Contra
Costa County. While all three CCE options have expressed a preference for “local” renewables,
the extent to which these three programs might develop local renewable generation facilities
within the County remains uncertain. MCE has already invested in Contra Costa County, with a
new utility-scale solar project in Richmond and numerous individuals taking advantage of its
rooftop solar program. Nonetheless, in the long run MRW would expect that a Contra Costa
CCE would have the greatest interest in developing in-county renewables and thus could
potentially have the greatest positive economic impact. Teaming with either of the other CCEs
would dilute the interest, as the CCE would have to consider economic development in its non-
Contra Costa communities as well. Given the particularly strong interest of the EBCE group in
local renewables, the notion that “local” might encompass the whole “East Bay,” and the fact
that Contra Costa cities might have greater say in the formation of generation polities with a new
group like EBCE than a more established one like MCE all suggest that EBCE might be more
responsive in developing in-county renewables than MCE. On the other hand, MCE has a
commanding head start, having already developed renewable projects in the County.
Contra Costa County makes up but a small fraction of PG&E’s service area. While PG&E’s local
community engagement is admirable, it cannot focus on the County in a way that a smaller CCE
can. As such, any of the three CCE scenarios will likely result in greater local economic benefits
than remaining with PG&E.
CCE Governance: Voting
How each community is represented on a CCE’s governing board (generally a board of directors)
is laid out in its JPA agreement. Per its current JPA agreement, EBCE will have a two-stage
vote: under most circumstances, each board member (each representing a single entity) would
have one vote, regardless of his or her entity’s size. That is, both Oakland and Piedmont would
have an equal vote. In the event of a non-unanimous affirmative vote, three cities can call for a
weighted vote. In that case, each Representative Board Member’s vote would be weighted
according to the size (in kilowatt-hours) of the entity being represented. These two voting shares
are shown in Table 27.
As noted in Table 28 if EBCE consisted of Alameda County alone, the combination of the three
largest entities (Oakland, Fremont, plus Hayward or Berkeley) could carry the weighted vote. If
all of Contra Costa County joined EBCE, then it would take the five largest entities (Oakland,
Fremont, Hayward, Unincorporated Contra Costa County plus Berkeley or Concord) to carry the
vote.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 110
Community Choice Energy Technical Study Contra Costa County
March, 2017 67 MRW & Associates, LLC
Table 27. EBCE Voting Shares, With and Without Contra Costa64 County
Simple Voting Load-Weighted Voting*
Alameda Only Alameda +
Contra Costa
Alameda Only Alameda +
Contra Costa
Oakland 8.3% 3.7% 24.8% 17.5%
Fremont 8.3% 3.7% 16.2% 11.4%
Hayward 8.3% 3.7% 10.1% 7.1%
Berkeley 8.3% 3.7% 8.5% 6.0%
San Leandro 8.3% 3.7% 6.4% 4.5%
Livermore 8.3% 3.7% 6.2% 4.4%
Unincorporated Ala. 8.3% 3.7% 6.4% 4.5%
Other Alameda Cities 41.7% 18.5% 14.9% 8.3%
Alameda Total 100.0% 44.4% 100.0% 63.6%
Unincorporated C.C.
3.7%
9.0%
Concord
3.7%
5.1%
Pittsburg
3.7%
4.6%
Antioch
3.7%
3.7%
San Ramon
3.7%
3.2%
Brentwood
3.7%
2.1%
Danville
3.7%
1.7%
Martinez
3.7%
1.4%
Pleasant Hill
3.7%
1.4%
Oakley
3.7%
1.1%
Orinda
3.7%
1.0%
Hercules
3.7%
0.7%
Pinole
3.7%
0.6%
Moraga
3.7%
0.5%
Clayton
3.7%
0.3%
Contra Costa Total N/A 55.6% N/A 36.4%
*Only in cases where called upon by 3 Board Members
Table 28. EBCE Minimum Cities Needed to Carry Weighted Vote
Alameda Only 3 cities Oakland, Fremont + Hayward or Berkeley
Alameda + Contra
Costa
5 cities Oakland, Fremont, Hayward, Unincorporated
Contra Costa Co. + Berkeley or Concord
64 It should be noted that two cities in Alameda County opted to not join the CCE at this time. Should they join, that
could change the voting shares. Similarly, if not all Contra Costa jurisdictions join either MCE or EBCE, the voting
shares will be different.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 111
Community Choice Energy Technical Study Contra Costa County
March, 2017 68 MRW & Associates, LLC
MCE’s voting structure differs from EBCE’s in two important ways. First, each board member’s
vote is a weighted. Half of each board member’s weighting is equal to his or her entity’s share of
MCE’s total load. The other half is an equal share for each entity. Thus, if a community is one of
26 members representing 18% of MCE’s load, the board member’s vote would be 10.9%
(18%x(1/2) + (1/26)x(1/2)= 9% + 1.9% = 9.9%) Second, multiple entities have the option to be
represented by a single board member. For example, Napa County and all the towns/cities within
the County are represented by a single board member. This consolidated seat allows for
potentially less administrative burden on the represented entities and “streamlines
communication and policy setting.” On the other hand, it effectively requires the communities
with a joint board member to vote as a bloc, and while the bloc maintains the same voting share,
it can reduce the “voice” of the communities: one person to speak on their behalf rather than,
say, five, or six (or more).
Table 29 shows what the voting shares might be if all the Contra Costa communities joined MCE
and each claimed its own board member. Together, the Contra Costa communities (including
those already in MCE) would represent 71% of MCE’s load and have a total 62% of the voting
share.
Table 29. MCE Voting Shares With Each Contra Costa Community Having Its Own Board
Member
VOTING SHARES Entity Share Load
Share
Voting Share
Antioch 1.3% 2.8% 4.1%
Brentwood 1.3% 1.6% 2.9%
Clayton 1.3% 0.3% 1.5%
Concord 1.3% 3.9% 5.2%
Danville 1.3% 1.3% 2.6%
Hercules 1.3% 0.6% 1.8%
Martinez 1.3% 1.1% 2.4%
Moraga 1.3% 0.4% 1.6%
Oakley 1.3% 0.8% 2.1%
Orinda 1.3% 0.8% 2.0%
Pinole 1.3% 0.5% 1.7%
Pittsburg 1.3% 3.5% 4.7%
Pleasant Hill 1.3% 1.0% 2.3%
San Ramon 1.3% 2.4% 3.7%
Unincorporated Contra Costa County 1.3% 6.8% 8.1%
New Contra Costa Members 19.2% 27.6% 46.8%
Existing MCE Contra Costa Members 6.4% 8.0% 14.4%
TOTAL CONTRA COSTA COUNTY 25.6% 35.6% 61.2%
Rest of MCE 24.4% 14.4% 38.8%
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 112
Community Choice Energy Technical Study Contra Costa County
March, 2017 69 MRW & Associates, LLC
CCE Governance: Other
The proposed EBCE JPA Agreement also calls for a formal Community Advisory Committee
(Section 4.9). The relevant section states that the purpose of the Committee:
“shall be to advise the Board of Directors on all subjects related to the operation of the
CCA Program … with the exception of personnel and litigation decisions. The
Community Advisory Committee is advisory only, and shall not have decision-making
authority… The Board shall appoint members of the Community Advisory Committee
from those individuals expressing interest in serving, and who represent a diverse cross-
section of interests, skill sets and geographic regions.”
The Chair of the Community Advisory Committee will serve as a non-voting ex officio member
of the EBCE Board of Directors.
MCE has no analogous official community advisory committee originating from its JPA
agreement. Nonetheless, there is a “Community Power Coalition” that provides input to MCE
(see, https://www.mcecleanenergy.org/community-power-coalition/). The Coalition works “on a
variety of issues ranging from local renewable energy project development – like MCE Solar
One in Richmond – to outreach for MCE’s Spanish-speaking constituents, to environmental
justice and consumer protection issues affecting MCE’s low-income customers.”
The recitals to EBCE’s JPA agreement lay out what can be described as its envisioned values.
Besides offering competitive rates and lowering greenhouse gasses, this includes (Recitals,
Section 6):
• Establishing an energy portfolio that prioritizes the use and development of local
renewable resources and minimizes the use of unbundled renewable energy credits;
• Promoting an energy portfolio that incorporates energy efficiency and demand response
programs and has aggressive reduced consumption goals;
• Demonstrating quantifiable economic benefits to the region (e.g. union and prevailing
wage jobs, local workforce development, new energy programs, and increased local
energy investments);
• Recognize the value of workers in existing jobs that support the energy infrastructure of
Alameda County and Northern California. The Authority, as a leader in the shift to a
clean energy, commits to ensuring it will take steps to minimize any adverse impacts to
these workers to ensure a “just transition” to the new clean energy economy;
• Delivering clean energy programs and projects using a stable, skilled workforce through
such mechanisms as project labor agreements, or other workforce programs that are cost
effective, designed to avoid work stoppages, and ensure quality;
• Promoting personal and community ownership of renewable resources, spurring
equitable economic development and increased resilience, especially in low income
communities;
• Provide and manage lower cost energy supplies in a manner that provides cost savings to
low-income households and promotes public health in areas impacted by energy
production; and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 113
Community Choice Energy Technical Study Contra Costa County
March, 2017 70 MRW & Associates, LLC
• Create an administering agency that is financially sustainable, responsive to regional
priorities, well managed, and a leader in fair and equitable treatment of employees
through adopting appropriate best practices employment policies, including, but not
limited to, promoting efficient consideration of petitions to unionize, and providing
appropriate wages and benefits.
Contra Costa communities considering joining EBCE should consider these enunciated values
prior to committing to membership.
Timing and Process to Join/Form
The timing required to serve Contra Costa businesses and residents vary markedly among the
CCE options. The quickest path the CCE service would be to join with MCE. The first step for a
community to join MCE is for its governing body or representative (e.g., city manager) to
provide MCE a non-binding letter of interest. The entity’s governing body would then need to
adopt a resolution requesting MCE membership; have a first reading of an ordinance to join
MCE; execute a memorandum of understanding between the entity and MCE to address
preliminary data and communication issues; and provide a signed request for PG&E to provide
MCE its load data. These steps would need to occur during MCE’s “inclusion period” which
currently runs from December 1, 2016 through May 31, 2017. Only communities in Contra
Costa County are eligible to request MCE membership during this period.
MCE would then evaluate the impact of the new load on its system. If the net result of adding the
new community is that MCE’s rates would increase, then that community’s membership would
be tabled until a future date. If the MCE analysis shows that adding the community is favorable,
then the MCE Board would vote to accept (or not) the community into MCE. At that point, the
local ordinance for MCE membership would receive a second reading and adoption. MCE would
them modify its official Implementation Plan to reflect the new community, and submit the
updated plan to the California Public Utilities Commission. Once approved (none have been
rejected), the phase-in of the community into MCE can occur.
Based on MCE’s currently Inclusion Period, Contra Costa County and the jurisdictions not
already served by MCE could begin MCE service as early as late 2017.
Although it has just recently formed, the EBCE board has extended an offer to interested Contra
Costa communities to join EBCE. In a letter from Chris Bazar, Director, Alameda County
Community Development Agency, EBCE would welcome Contra Costa members into its Phase
2 or Phase 3 rollout.65
The current EBCE JPA documents states in Section 3.1, Addition of Parties:
Subject to Section 2.2, relating to certain rights of Initial Participants, other incorporated
municipalities and counties may become Parties upon (a) the adoption of a resolution by
the governing body of such incorporated municipality or county requesting that the
incorporated municipality or county, as the case may be, become a member of the
65 The letter suggests that Phase 2 would commence in the summer of 2018 and Phase 3 in Fall 2018 or Spring 2019.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 114
Community Choice Energy Technical Study Contra Costa County
March, 2017 71 MRW & Associates, LLC
Authority, (b) the adoption by an affirmative vote of a majority of all Directors of the
entire Board satisfying the requirements described in Section 4.12, of a resolution
authorizing membership of the additional incorporated municipality or county, specifying
the membership payment, if any, to be made by the additional incorporated municipality
or county to reflect its pro rata share of organizational, planning and other pre-existing
expenditures, and describing additional conditions, if any, associated with membership,
(c) the adoption of an ordinance required by Public Utilities Code Section 366.2(c)(12)
and execution of this Agreement and other necessary program agreements by the
incorporated municipality or county, (d) payment of the membership fee, if any, and (e)
satisfaction of any conditions established by the Board..
Thus, a Contra Costa community would need to adopt a resolution requesting membership in the
EBCE, the board of Directors of EBCE would have to vote to authorize the applying
community’s membership, followed by the applying entity passing an ordinance to join. To be
part of the Phase 2 rollout, a City would have need to have an ordinance passed by June 30,
2017.
Implementing a Contra Costa County only CCE would likely have a time line similar to joining
EBCE. If the County and its cities were committed to this path, it could potentially begin service
as early as 2018. This is consistent with Peninsula Clean Energy, which went from putting out an
RFP for a technical study to Phase 1 implementation in 18 months (April 2, 2015 to October 1,
2016). A more measured timeline would suggest that a new Contra Costa CCE would spend
much of 2017, planning and generating local support, with implementation beginning in late
2018 or 2019.
Costs to Join the CCE
This section discusses direct, non-reimbursable costs to cities for joining either EBCE or MCE.
So far, cities joining MCE have not had to pay for any of the costs incurred by MCE to plan for
or integrate their load. They have often spent on the order of $10,000 to $15,000 for consultants
to evaluate the risks to the city and its residents and businesses that could come from joining
MCE. Both MCE and EBCE have extended a no-cost opportunity to join to the Contra Costa
jurisdictions who are not already members of MCE.
The start-up costs for a new Contra Costa CCE would be significant—Alameda County has
committed $3.4 million to its effort. However, consistent with other CCEs, these costs would be
initially reimbursed to the County and funding cities by a loan taken out by the CCE’s JPA,
which would in turn be paid down via CCE rates over the initial few years. As such, the only
“cost to join” a Contra Costa CCE felt by any individual city would be indirect at best (i.e., asked
to backstop any CCE loads with the entities’ credit).
Exiting the CCE
MCE’s JPA Section 7.0 lays out the process and ramifications of a MEC member withdrawing
from the JPA. First, an entity may withdraw from the JPA within 30 days of its notification of
joining the JPA, assuming that MCE has not entered into any wholesale power agreements to
serve the entity. (Section 7.1.1.1) After MCE has entered into wholesale power agreements to
serve the entity, the entity may withdraw from MCE, effective the beginning of the JPA’s fiscal
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 115
Community Choice Energy Technical Study Contra Costa County
March, 2017 72 MRW & Associates, LLC
year by giving at least 6 months’ written notice of its intent to withdraw. The withdrawing entity
may be subject to “certain continuing liabilities” as laid out in Section 7.3:
7.3 Continuing Liability; Refund. Upon a withdrawal or involuntary termination
of a Party, the Party shall remain responsible for any claims, demands, damages,
or liabilities arising from the Party’s membership in the Authority through the
date of its withdrawal or involuntary termination, it being agreed that the Party
shall not be responsible for any claims, demands, damages, or liabilities arising
after the date of the Party’s withdrawal or involuntary termination. In addition,
such Party also shall be responsible for any costs or obligations associated with
the Party’s participation in any program in accordance with the provisions of any
agreements relating to such program provided such costs or obligations were
incurred prior to the withdrawal of the Party. The Authority may withhold funds
otherwise owing to the Party or may require the Party to deposit sufficient funds
with the Authority, as reasonably determined by the Authority, to cover the
Party’s liability for the costs described above. Any amount of the Party’s funds
held on deposit with the Authority above that which is required to pay any
liabilities or obligations shall be returned to the Party.
Neither the precise calculation of the liabilities nor now it would be collected is specified.
The proposed EBCE JPA Agreement contains no language concerning a community’s exit from
EBCE or the JPA.
Remaining With PG&E
Although this study suggests CCE program options would likely produce both environmental
and economic benefits for the jurisdictions included in the study, continuing service with PG&E
remains an option for not only a community but also for any individual or business whose
community has selected CCE service (i.e., each individual account maintains its right to opt-out
of CCE service). There are benefits of remaining with PG&E, even at a community level. First,
remaining with PG&E takes no city action. Thus, a city’s leadership and staff can concentrate
their limited resources on matters that may be more pressing. Second, PG&E is regulated by the
State via the California Public Utilities Commission (CPUC), which oversees its power
procurement and approves its rates. While CCEs are partially regulated by the CPUC (e.g.,
ensuring that the CCE complies with any applicable laws), they are not subject to rate regulation.
Some may see State oversight as a benefit, with an official “watchdog” overseeing power supply
and procurement, while others might see the local CCE board accountability as a benefit. Third,
PG&E is much larger than any of the CCE options that Contra Costa communities might pursue,
which (as discussed) might reduce community input and value but also provide some economies
of scale. For example, one poor power contract entered might have significant rate or operational
ramifications for a CCE. For PG&E, given its size, the impact of that same poor contract would
be diluted. Lastly, simply because a Contra Costa community does not join a CCE in 2017 or
2018 does not necessarily preclude it from doing so in the future, although waiting may result in
an “entry fee” or perhaps a high PCIA rate.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 116
Community Choice Energy Technical Study Contra Costa County
March, 2017 73 MRW & Associates, LLC
Summary
The following lays out the principal benefits and risks of each of the options considered.
Potential Benefits of Forming Contra Costa CCE (relative to joining MCE or EBCE)
• More local control (voting shares not diluted)
• Can form JPA and policies to fully reflect County interests and values
• Greatest potential for local economic development (due largely to more local control)
• Even if formed, individuals may still select PG&E as their power provider
Potential Risks/Downsides of Forming Contra Costa CCE (relative to joining MCE or
EBCE)
• Commitment of County and city resources to establish a new CCE agency
• Higher risks due lack of experience, fewer partners
• Would need to establish programs, contractors, credit, etc.
• Longest time line to begin enrolling customers
• Given MCE’s presence in five Contra Costa communities, potential customer confusion
with multiple CCEs in the same county
Potential Benefits of joining MCE (relative to joining EBCE)
• Five other Contra Costa County communities have already joined
• Established, successful program
• Credit capacity and programs in place
• Likely easier transition/implementation
• Able to enroll customers sooner than EBCE
• Programs that create jobs and economic benefits could be implemented more quickly
Potential Risks/Downsides of joining MCE (relative to joining EBCE)
• May have less Board representation (if all of Contra Costa County and its jurisdictions
are represented by a shared seat)
• May be less of a “fit” compared to East Bay identification and sensibilities (or, for some
cities, this may be a benefit)
• Programs are already in place; less/minimal input into their formation
• Joining a large board serving a very diverse customer base and geography
Potential Benefits of joining EBCE (relative to joining MCE)
• Coming in closer to the “ground floor" — opportunity to influence policy direction and
program development
• May be more mission or cultural alignment (East Bay vs. Marin) (or perhaps for some
communities, not)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 117
Community Choice Energy Technical Study Contra Costa County
March, 2017 74 MRW & Associates, LLC
• Board will more likely be one seat per member jurisdiction (not a shared seat)
• Weighted voting process is a little clearer
• EBCE working on a local development business plan with emphasis on local power
production in the East Bay
Potential Risks/Downsides of joining EBCE (relative to joining MCE)
• Take longer to enroll County communities
• Take longer for job-creating programs to get up and running
• May be a small fish among some very large fish (Oakland, Hayward)
• Union focused policies may be difficult for some (or preferable)
• Given MCE’s presence in five Contra Costa communities, potential customer confusion
with multiple CCEs in the same county
Potential Benefits of Remaining with PG&E (relative to joining or forming a CCE)
• Experienced provider
• State regulatory protection
• Continuity- same firm provides all services
• No action needed by City/County—status quo
• May be able to join a CCE at a later date (but perhaps at some cost)
Potential Risks/Downsides Benefits of Remaining with PG&E (relative to joining or
forming a CCE)
• Higher GHG emissions
• Less local renewable generation
• Higher electricity rates than CCE rates under most scenarios
• Less local control
• Less local input into policies and offerings
• Less local economic development
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 118
Community Choice Energy Technical Study Contra Costa County
March, 2017 75 MRW & Associates, LLC
Chapter 8: Other Issues Investigated
Synergies on the Northern Waterfront
Contra Costa County has an ongoing initiative to economically develop its Northern Waterfront.
The Northern Waterfront stretches from the City of Hercules at San Pablo Bay, along the
southern shore of the Carquinez Straight and Suisun Bay, and out to the San Joaquin Delta
region of Oakley. The County’s Northern Waterfront Economic Development Initiative is a
regional cluster-based economic development strategy with a goal of creating 18,000 new jobs
by 2035. The Initiative leverages existing competitive advantages and assets by focusing on
advanced manufacturing sub-sectors in five targeted clusters (advanced transportation fuels, bio-
tech/bio medical, diverse manufacturing, food processing, and clean tech).
To assess the potential positive impacts a CCE might have on this Area, the study looked at the
Northern Waterfront to assess local generation potential within the area. Of the potential 3,350
MW of solar resources in the County, approximately 40% lies within the Northern Waterfront.
As shown in Table 30, there are over 700 potential solar sites in the area, which could
theoretically generate over 2,000 GWhs. Of these sites, over 800 MW have the highest potential
ranking, meaning that they are the most appropriate for actual development. In fact, all the local
solar capacity specified in Scenarios 3 or 4 could be met at sites in the Northern Waterfront
alone.
Table 30 Solar Potential in the Northern Waterfront
Location Solar
Sites
PV Potential
(MW)
PV Production
(GWh)
Build Cost
($ Thousands)
Antioch 189 327 524 $747,130
Concord 108 191 306 $442,015
Crockett 21 58 93 $125,187
Hercules 52 90 144 $200,512
Martinez 139 300 480 $629,130
Oakley 43 76 121 $178,390
Pinole 17 24 39 $57,208
Pittsburg 153 298 477 $679,851
Rodeo 14 35 57 $85,875
Grand Total 736 1,400 2,241 $3,145,298
How much solar could actually be sited in the Northern Waterfront would depend upon (a) the
degree to which there is competition for sites for perhaps higher-value projects and (b) the
CCE’s policies toward fostering local projects.
In addition to this renewable potential, the Northern Waterfront also hosts six major power plants
(Table 31). In addition to these, the refineries in the area also generate much of their own power.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 119
Community Choice Energy Technical Study Contra Costa County
March, 2017 76 MRW & Associates, LLC
A Contra Costa CCE could contract with one of more of these facilities to provide the CCE’s
Resource Adequacy Requirements or a portion of its energy needs. Alone, a Contra Costa CCE
would not be able to use all—or even most—of the power produced by any of these or other
major power plant of this magnitude (e.g., the cancelled Oakley power plant).
Table 31. Natural Gas Power Plants in the Northern Waterfront
Plant Location Capacity
(MW)
Year in
Service Owner Type
Crockett Cogen Crocket 275 1995
Steam-Cogen
Los Medanos Pittsburg 555 2001 Calpine Combined cycle -Cogen
Delta Energy Facility Pittsburg 887 2002 Calpine Combined cycle
Gateway Antioch 530 2009 PG&E Combined cycle
March Landing Antioch 760 2013 NRG Combined cycle
Pittsburg Pittsburg 1,029 1970s NRG Steam, combined cycle
“Minimum” CCE Size?
MRW’s analysis above assumed that all eligible Contra Costa County cities join the Contra
Costa County CCE program with a participation rate of 85% from each city, resulting in an
anticipated CCE load of about 3.6 million MWh per year.66 If fewer customers join, CCE rates
will generally be higher because about $7 million of annual CCE costs are invariant to the
amount of CCE load. Along with the number of customers, the customer make-up is also
important. For example, a higher share of residential customers would improve the
competitiveness of the CCE, while a higher share of commercial customers or industrial
customers would weaken the competitiveness of the CCE. Because cities vary in their
distribution of customers by rate class, a city opting out of the CCE could affect the
competitiveness of the CCE due to both the reduction in CCE load and the shift in customer
make-up.
To identify the “minimum” load needed for CCE customer rates to be no higher than PG&E
customer rates, we will analyze only the period between 2018 and 2030. The “minimum” load
for this period is approximately 440,000 MWh per year, assuming the average customer portfolio
for Contra Costa County and Supply Scenario 1. This value was estimated by assuming that the
fixed costs remained the same (i.e., did not scale with sales) and then lowering the sales until the
hypothetical reduced CCE’s rates were equal to PG&E’s. As shown in Figure 31, this is roughly
the load from the big cities (Concord and Pittsburg) and is much smaller than the load from the
unincorporated area. As long as two medium-sized cities or one larger city joins the CCE, this
“minimum” load will be met. It is not a true minimum, however, because the true minimum
depends on the make-up of the customer portfolio; for example, for the stand-alone city of
Pittsburg,67 due to its load with more industrial proportion, the CCE program would not be cost-
competitive.
66 In the alternate supply scenarios, the “minimum” annual load assuming the average customer portfolio for Contra
Costa County and the base case is 550,000 MWh (Scenario 2).
67 See Figure 2. Pittsburg is the only city with this highly industrial profile.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 120
Community Choice Energy Technical Study Contra Costa County
March, 2017 77 MRW & Associates, LLC
Figure 31. Potential load (85% participation) per city
Individuals and Communities Self-Selecting 100% Renewables
The existing CCEs all offer customers an option to choose to receive 100% of their power from
renewable resources in exchange for a rate premium. However, each CCE’s program is different.
MCE Clean Energy has offered its “Deep Green” at a rate premium of 1¢/kWh because its
inception. Sonoma Clean Power offers its “Evergreen” option at approximately the same price as
PG&E’s “Solar Choice” rate. Lancaster Choice Energy offers its Smart Choice as a fixed
monthly premium rather than a variable rate. In all cases, only a very modest number of CCE
customers—on the order of a few percent—have selected the 100% green rate option.
Table 32. CCE 100% Green Rate Premiums
CCE Rate Option Increment Above Default
Rate
Marin Clean Energy Deep Green 1¢/kWh
Sonoma Clean Power EverGreen 3.5¢/kWh
Lancaster Choice Energy Smart Choice $10/month
Peninsula Clean Energy ECO100 1¢/kWh
CleanPowerSF SuperGreen 2¢/kWh
Potential Contra Costa Co. CCE TBD ~1.5¢/kWh
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 121
Community Choice Energy Technical Study Contra Costa County
March, 2017 78 MRW & Associates, LLC
Any full renewable pricing option offered by the Contra Costa County CCE would have to be set
by the CCE’s management. The value shown in Table 32, ~1.5¢/kWh, is the average incremental
cost of green power used in the CCE supply assessment (Scenario 2) over the study period.
(Initially, it would have to be ~1.9¢/kWh.) The number of customers selecting the rate would not
impact the economics of the CCE customer who remain on the standard rate.
• Separate CCE opt-out notifications would be needed. A key feature of the opt-out
notification is the price comparisons against PG&E. As the default rate would be
different for these communities, a different notice would have to be sent. This
would simply increase the start-up cost for the CCE, the increment could be paid
for by the city electing a different default rate.
• Having a higher default rate might increase the number of oft-outs in the
community.
• PG&E’s billing system would have to be able to handle city- or zip code-specific
default options. That is, as new residential or businesses move to a self-selected
green community, the billing system would need to know to default them on a
different rate schedule than a customer in a different CCE community. This may
or may not be an issue.
Competition with a PG&E Solar Choice Program
PG&E has been offering a solar choice program known as Green Tariff Shared Renewable
Program since February 2015.68 The program was established under Senate Bill 43, and pursuant
to Decision 15-01-051 from the CPUC, to extend access to renewable energy to ratepayers that
are currently unable to install onsite generation.69 It offers homes and businesses the option to
purchase 50% or 100% of their energy use from solar resources. The program provides those
with homes or apartments or businesses that cannot support rooftop solar the opportunity to meet
their electricity requirements through renewable energy and support the growth of renewable
energy resources.
PG&E’s current Solar Choice program costs residential customers an additional 3.58¢/kWh.
Given that MRW projects that the CCE can offer 100% green power at ~1.5¢/kWh over its own
Scenario 1 or Scenario 2 rate (which is projected to be less than PG&E’s), we do not believe
PG&E’s Community Solar Program will be price competitive with similar CCE product options.
The program is open for enrollment until subscriptions reach 272 MW or January 1, 2019,
whichever comes first.70 While this does limit the ability for PG&E to provide a 100% renewable
68 PG&E website
http://www.pge.com/en/b2b/energysupply/wholesaleelectricsuppliersolicitation/RFO/Co mmunitySolarChoice.page?
WT.mc_id=Vanity_communitysolarchoice. Accessed 5/16/2016
69 California Public Utilities Commission, Decision 15-01-051, p.3
70 Solar Choice Program FAQs website,
https://www.pge.com/en/myhome/saveenergymoney/solar/choice/faq/index.page Accessed, 5/16/2016
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 122
Community Choice Energy Technical Study Contra Costa County
March, 2017 79 MRW & Associates, LLC
option in the long-run, at the start of the CCE this program it provides an opportunity for
customers who desire 100% renewable power to remain with PG&E.
Differences Between the Analyses for Contra Costa and Alameda Counties
In the first half of 2016, MRW prepared a similar CCE analysis for Alameda County.71 Although
the fundamental approach and results of study and this one are the same, there are several
differing assumptions resulting in differing results. If we compare the results of the present study
with the results obtained in the Alameda CCE study, we observe that the savings for CCE
customers are very similar in both studies, though PG&E rates and CCE rates are both
approximately 1¢/kWh higher in the current study than in the prior study (Table 33).
Table 33. Average prices for 2018-2030 Scenario 1 for Contra Costa and Alameda County
CCE programs
Average Period 2018-2030 Contra Costa County Alameda County
Price natural gas ($/MMBtu) 5.70 4.90
Wholesale ($/MWh) 51.30 44.80
PG&E Capacity ($/MWh) 74 39
CCE Capacity ($/MWh) 52 39
Wind ($/MWh) 56 57
Solar Distant ($/MWh) 51 51
Solar Local ($/MWh) 98 74
% Local Solar by 2030 25% 10%
PG&E rate (¢/kWh) 11.7 10.4
PCIA rate (¢/kWh) 1.4 1.4
CCE rate (¢/kWh) 9.4 8.3
Difference CCE-PGE (¢/kWh) 2.3 2.1
The results of the present study for Contra Costa County differ from the prior results for
Alameda County because we updated our forecast to reflect new PG&E rate filings and other
public forecasts. The main changes between the models are as follows:
• Bundled Load Forecast: As a result of increased interest in CCE, PG&E’s most recent
bundled load forecasts are 3% below the previously available forecasts for 2017 and an
average of 25% below the previously available forecasts over the 2018-2030 period (see
Figure 32).72 Less load reduces PG&E’s procurement costs, increases the share of fixed costs
71 The final version of the Alameda CCE technical study was published on July 1, 2016.
https://www.acgov.org/cda/planning/cca/documents/Feas -TechAnalysisDRAFT5312016.pdf
72 The sources for the 2017 bundled load forecasts are PG&E’s 2017 preliminary and final ERRA forecasts. (The
June 2016 preliminary forecast was used in the Alameda County CCE study, and the November 2016 final forecast
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 123
Community Choice Energy Technical Study Contra Costa County
March, 2017 80 MRW & Associates, LLC
paid by remaining bundled customers, and increases the revenue provided to bundled
customers from CCE exit fees. These effects mostly offset each other, resulting in little net
change to bundled rates.73
• Natural gas prices: Projections for natural gas prices are about $0.80/MMBtu higher than
they were in the spring when the Alameda County report was developed. The higher natural
gas prices increase wholesale market prices by $7/MWh (14%).
• Diablo Canyon Retirement application: In July 2016, PG&E, together with other entities,
submitted a proposal to retire the two units of Diablo Canyon when their licenses expire in
November 2024 and August 2025. Per the proposal, PG&E would replace Diablo Canyon
production with energy efficiency and greenhouse gas-free generation resources. These
resources would include the following: (1) 2,000 GWh of load reduction from additional
energy efficiency to be installed by January 2025, (2) 2,000 GWh of load reduction or
generation from GHG-free generation resources to be on-line between 2025 and 2030, and
(3) a voluntary commitment from PG&E to meet a 55% RPS for 2031-2045 (instead of the
50% requirement currently in effect). The joint proposal estimated that the retirement of
Diablo Canyon would result in a need for new generation capacity (“load-resource balance”)
around 2030, which is about five years earlier than previously anticipated.
was used in the present study.) The sources for the 2018-2030 bundled load forecasts are PG&E’s RPS plans for
2015 (filed in January 2016, used for Alameda County) and for 2016 (draft filed in Augus t 2016, used for Contra
Costa).
73 CCE exit fees are designed so that bundled customers’ rates are not affected by CCE departures. In practice, some
impact is likely in one direction or the other, and the magnitude and direction of this impact may each vary year by
year.
Figure 32: Bundled Load Forecasts used in the Alameda and Contra
Costa County Analyses
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 124
Community Choice Energy Technical Study Contra Costa County
March, 2017 81 MRW & Associates, LLC
The new energy efficiency resources together with other costs of the nuclear plant retirement
would be recovered through non-generation rates (mostly Public Purpose Program and
Nuclear Decommissioning charges), and the new RPS resources would be recovered through
a new “Clean Energy Charge” applied to all PG&E retail customers. For those load serving
entities that are willing to commit to procuring the equivalent new RPS resources, PG&E has
proposed a “self-provision” option that would exempt existing DA and CCE loads from the
Clean Energy Charge. In the analysis for Contra Costa County, MRW assumed that Contra
Costa CCE would choose the “self-provision” option.
MRW assumed for this study that the Diablo Canyon retirement proposal would be adopted,
though the proposal is under evaluation by the Commission and is subject to modification.
Based on this proposal, we modified the PG&E and Contra Costa County CCE power supply
forecasts as follows:74
1) PG&E’s RPS requirements were increased for 2030-2038 from 50% to 55%,75
2) Contra Costa County CCE’s RPS requirements were increased for 2030-2038 to 55%
(vs. the 50% that was used in the Alameda County CCE study), and
3) We began increasing the price of capacity five years earlier than we had in the
Alameda County CCE study, reflecting the earlier load-resource balance date due to
the retirement of Diablo Canyon. For both Alameda and Contra Costa counties,
MRW assumed that the CCEs would build their own power plants (alone or in
combination with other public entities) in place of purchasing market capacity when
market prices rise above the cost of a new self-build.
On February 27, 2017, PG&E withdrew portions of its Diablo Canyon retirement proposal.
In particular, PG&E states it will still pursue GHG-free replacement resources, but will do so
in a different CPUC proceeding. MRW does not believe that this change has a material
impact on this analysis.
74 We also accounted for the changes in the Public Purpose Program and Nuclear Decommissioning fees in our
calculation of the Residential bills.
75 The generation share of the 2025-2030 commitment for 2,000 GWh of load reduction or GHG -free generation
was assumed to be subsumed by procurement needed to meet a 50% RPS by 2030 and therefore did not result in
incremental renewable generation in our model.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 125
Community Choice Energy Technical Study Contra Costa County
March, 2017 82 MRW & Associates, LLC
Chapter 9: Conclusions
Overall, a CCE in Contra Costa County appears feasible. Given current and expected market and
regulatory conditions, a Contra Costa County CCE should be able to offer its residents and
business electric rates that are less than that available from PG&E.
Sensitivity analyses suggest that these results are relatively robust. Only when very high amounts
of local renewable energy are assumed in the CCE portfolio (Scenario 4), combined with other
negative factors, do PG&E’s rates become consistently more favorable than the CCE’s.
A Contra Costa County CCE would also be well positioned to help facilitate the installation of
greater amounts renewable generation in the County. Because the CCE would have a much
greater interest in developing local solar than PG&E, it is much more likely that such
development would actually occur with a CCE in the County than without it.
The CCE can also reduce the amount greenhouse gases emitted by the County, but only under
certain circumstances. Because PG&E’s supply portfolio has significant carbon-free generation
(large hydroelectric and nuclear generators), the CCE must contract for significant amounts of
carbon-fee power above and beyond the required qualifying renewables in order to actually
reduce the County’s electric carbon footprint. Therefore, if carbon reductions are a high priority
for the CCE, a concerted effort to contract with hydroelectric or other carbon-free generators
would be needed.
A CCE can also offer positive economic development and employment benefits to the County.
At the peak, the CCE could create approximately 500 to 700 new jobs in the County, plus an
additional 200 jobs in the neighboring counties if local renewable development is prioritized.
While the analytical focus of this report has been on a stand-alone Contra Costa County CCE for
those communities not already in MCE that is not the only, nor necessarily best, choice for these
communities. Overall, there is insufficient data to suggest that a stand-alone Contra Costa CCE
would offer lower rates or greater GHG savings that joining MCE or EBCE. Either forming or
joining a CCE would likely offer modestly lower rates and more local economic development
that remaining with PG&E. Joining MCE would likely result in the quickest and least risky path
to CCE implementation, however with diminished local input into CCE policy formation.
Because it has yet to be formed, joining with EBCE would take longer and involve more
uncertainty than joining the already-established MCE, but would offer greater input into the
CCE’s policies and formation.
Although this study suggests CCE program options would likely produce both environmental
and economic benefits for the jurisdictions included in the study, continuing service with PG&E
remains an option for not only a community but also for any individual or business whose
community has selected CCE service. PG&E is an experienced power provider and is regulated
by the state. Furthermore, remaining with PG&E takes no city action. Lastly, simply because a
Contra Costa community does not join a CCE in 2017 or 2018 does not necessarily preclude it
from doing so in the future, although waiting may result in an “entry fee” or perhaps a high
PCIA rate.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 126
Technical Study for Community Choice Energy
Program in Contra Costa County
Appendices
Prepared by:
With
MRW & Associates, LLC
1814 Franklin Street, Ste 720
Oakland, CA 94612
Economic
Development
Research Group
Boston, MA
Sage Renewables
San Francisco, CA
March 2017
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 127
Community Choice Energy Technical Study Contra Costa County
Appendix A. Loads and Forecast
Appendix B. Power Supply Cost
Appendix C. Forecast of PG&E’s Generation Rates
Appendix D. Detailed CCA Rates
Appendix E. Greenhouse Gas Emissions and Costs
Appendix F. About the REMI Policy Insight Model
Appendix G. Proforma Tables
Appendix H. MCE’s Joint Powers Agreements
Appendix I. MCE’s approval for inclusion of Contra Costa
Appendix J. EBCE’s Joint Powers Agreement
Appendix K. EBCE’s offer for inclusion of Contra Costa
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 128
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
A-1
Appendix A. Loads and Forecast
2014 Load (MWh) Residential Commercial Industrial Public Street lights +
Pumping
UNINCORPORATED 454,716 252,156 237,085 63,574 19,925
CONCORD 269,024 242,584 53,969 18,228 885
PITTSBURG 145,304 134,197 225,362 14,807 1,635
ANTIOCH 270,761 109,487 18,340 18,694 1,077
SAN RAMON 172,364 140,696 32,012 14,458 4,461
BRENTWOOD 150,827 66,635 0 16,407 4,970
DANVILLE 133,085 51,478 0 11,944 1,394
MARTINEZ 86,638 61,730 6,372 6,121 1,140
PLEASANT HILL 82,411 67,087 0 5,905 1,270
OAKLEY 96,389 18,236 0 12,431 901
ORINDA 58,779 14,719 0 39,747 215
HERCULES 48,162 32,749 0 2,751 700
PINOLE 36,629 26,028 0 5,877 963
MORAGA 40,593 8,818 0 3,701 456
CLAYTON 31,795 4,759 0 1,808 661
TOTAL 2,077,476 1,231,360 573,139 236,454 40,652
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 129
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
B-1
Appendix B. Power Supply Cost
MRW has developed a bottoms-up calculation of Contra Costa County CCA’s power supply
costs, separately forecasting the cost of each power supply element. These elements are
renewable energy, non-renewable energy (including power production costs and greenhouse gas
costs), resource adequacy (RA) capacity (both renewable and non-renewable supplies) and
related costs (e.g., CAISO expenses and broker fees).1 Figure 1 illustrates the components of
Contra Costa County CCA’s expected supply costs.
Figure 1: Power Supply Cost Forecast
Renewable Power Cost Forecast
MRW developed a forecast of renewable generation prices starting from an assessment of the
current market price for renewable power. For the current market price, MRW relied on wind
and solar contract prices reported by California municipal utilities and Community Choice
Aggregation (CCA) entities in 2015 and early 2016, finding an average price of $52 per MWh
for these contracts.2
1 MRW included a 5.5% adder in the power supply cost for CAISO costs (ancillary services, etc.), and a 5%
premium for contracted supplies to reflect broker fees and similar expenses.
2 MRW relied exclusively on prices from municipal utilities and CCAs because investor-owned utility contract
prices from this period are not yet public. We included all reported wind and solar power purchase agreements,
excluding local builds (which generally come at a price premium), as reported in California Energy Markets, an
Power Supply
Costs
Renewable
Power
Energy and
Capacity
Over-
generation
Non-
Renewable
Power
Energy
Power
Production
Greenhouse
Gas
Capacity
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 130
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
B-2
To forecast the future price of renewable purchases, MRW considered a number of factors:
Researchers from the National Renewable Energy Laboratory (NREL) and Lawrence
Berkeley National Laboratory (LBNL) developed a set of forecasts of utility-scale solar
costs based on market data and preliminary data from other research efforts.3 Their base
case forecast predicts a 3.8% annual decline in utility-scale solar capital costs on a
nominal basis, from $1,932/kW-DC in 2016 to $1,652/kW-DC in 2020, with costs then
remaining roughly constant in nominal dollars through 2030.4 Additional scenarios
predict even steeper price declines, with the most aggressive scenario predicting an 11%
annual nominal decline through 2020, with increases at the rate of inflation after that.
The federal Investment Tax Credit (ITC), which is commonly used by solar developers,
is scheduled to remain at its current level of 30% through 2019 and then to fall over three
years to 10%, where it is to remain.5 The federal Production Tax Credit, which is
commonly used by wind developers, is scheduled to be reduced for facilities
commencing construction in 2017-2019 and eliminated for subsequent construction.6 The
loss of these credits would put upward pressure on prices.
NREL and LBNL researchers predicted in 2015 that the cost increase associated with an
ITC reduction would be roughly offset by other solar cost reductions even if the full
reduction to 10% were to be implemented by 2018, rather than spread out through 2022
as is currently planned.7
Lawrence Berkeley National Laboratory researchers conducted a study anticipating a
reduction of the wind costs of 24% by 2030 and 35% by 2050.8
independent news service from Energy Newsdata, from January 2015-January 2016 (see issues dated July 31,
August 14, October 16, October 30, 2015, and January 15, 2016).
3 National Renewable Energy Laboratory. Impact of Federal Tax Policy on Utility-Scale Solar Deployment Given
Financing Interactions, September 28, 2015, Slide 16. http://www.nrel.gov/docs/fy16osti/65014.pdf
4 Ibid. Costs converted to nominal dollars using the inflation forecast used throughout the rate forecast model (U.S.
EIA’s forecast of the Gross Domestic Product Implicit Price Deflator).
5 U.S. Department of Energy. Business Energy Investment Tax Credit (ITC). http://energy.gov/savings/business-
energy-investment-tax-credit-itc
6 U.S. Department of Energy. Electricity Production Tax Credit (PTC). http://energy.gov/savings/renewable-
electricity-production-tax-credit-ptc
7 National Renewable Energy Laboratory. Impact of Federal Tax Policy on Utility-Scale Solar Deployment Given
Financing Interactions, September 28, 2015, Slide 28.
8 Lawrence Berkeley National Laboratory . Expert elicitation survey on future wind and energy costs. Nature
Energy, September 12th, 2016.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 131
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
B-3
The production tax credit has been extended six times from 2000-2014,9 and the solar
ITC has been extended three times since 2007.10 Further tax credit extensions are
therefore plausible.
The major California investor-owned utilities have significantly slowed their renewable
procurement because lower-than-expected customer sales and higher-than-expected
contracting success rates have led to procurement in excess of the RPS requirements
through 2020. When the utilities start ramping their procurement back up to meet the
50%-by-2030 RPS requirement, the supply-demand balance in the market may shift,
resulting in higher-than-expected prices unless an increase in suppliers and development
opportunities matches the increase in demand.
Given the potential upward price pressures from tax credits that are currently expected to expire
and from higher demand for renewable power to meet the 50%-by-2030 requirement and the
potential downward price pressures from falling renewable development costs, the possibility for
lower cost procurement through the use of RECs, and the possibility that the expiry of the tax
credits will be further delayed, it is unclear whether renewable prices will continue to fall (as
NREL, LBNL, and others are predicting) or will start to stabilize and rise.
MRW has addressed this uncertainty by considering two scenarios for this sensitivity case:
In the solar base renewable cost forecast, MRW used the $48.5 per MWh average price
of recent municipal utility and CCA solar contracts as the price through 2022 (in
nominal dollars), which will increase with inflation in subsequent years. This results in a
solar price of $57 per MWh in 2030, and of $67 per MWh in 2038. In the wind base
renewable cost forecast, MRW used the $55.0 per MWh average price of recent
municipal utility and CCA solar contracts as starting point, and extended it applying an
annual decrease of 2% through 2030 and 1% through 2038, offset by inflation. This
results in a wind price of $57 per MWh in 2030, and of $62 per MWh in 2038.
In the high renewable cost scenario, MRW increased both wind and solar base case
prices to account for the expected expiration of the tax credits, resulting in average a
price of $75 per MWh in 2030 and $86 per MWh in 2038. These scenarios provide a
reasonable window of renewable price projections based on current market conditions
and analysts’ expectations.
MRW used these same renewable prices to calculate PG&E’s renewable power costs. However,
as described in Appendix B in the PG&E forecast, these renewable energy prices are used only
9 Union of Concerned Scientists. Production Tax Credit for Renewable Energy.
http://www.ucsusa.org/clean_energy/smart-energy-solutions/increase-renewables/production-tax-credit-for.html
10 Solar Energy Industries Association. Solar Investment Tax Credit. http://www.seia.org/policy/finance-tax/solar-
investment-tax-credit; and U.S. Department of Energy. Business Energy Investment Tax Credit (ITC).
http://energy.gov/savings/business-energy-investment-tax-credit-itc
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 132
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
B-4
for incremental power that is needed above PG&E’s existing RPS contracts. For Contra Costa
County CCA, these prices are used as the basis for its entire RPS-eligible portfolio.
MRW additionally included a premium for the portion of Contra Costa County CCA’s RPS
portfolio assumed in each scenario to be located in Contra Costa County County. While solar
energy is anticipated to provide the largest share of incremental supply located in-county, the
solar resource in Contra Costa County is not as strong as in the areas being developed to supply
the contracts discussed above. As a result, the cost of solar generation in Contra Costa County is
expected to be higher than the assumed contract prices for non- Contra Costa County supplies.
Based on information provided in the CPUC’s current RPS calculator, combined with SAGE
inputs (performance assumptions and capital cost of the projects11), the current cost for solar
generation in Contra Costa County is expected to be approximately $98 per MWh. In addition, it
is assumed the local solar generation cost will scale with installed capacity.
Non-Renewable Energy Cost Forecast
MRW separated the costs of non-renewable energy generation into two components: power
production costs and greenhouse gas costs. The forecast methodologies for these cost elements,
described below, are consistent with the forecast methodologies used for these cost elements in
the PG&E rate forecast.
Since natural gas generation is typically on the margin in the California wholesale power market,
power production costs for market power are driven by the price for natural gas. MRW
forecasted natural gas prices based on current NYMEX market futures prices for natural gas,
projected long-term natural gas prices in the EIA’s 2016 Annual Energy Outlook,12 and PG&E’s
tariffed natural gas transportation rates.13 MRW used a standard methodology of multiplying the
natural gas price by the expected heat rate for a gas-fired unit and adding in variable operations
and maintenance costs to calculate total power production costs.
In addition to power production costs, the cost of energy generated in or delivered to California
also includes the cost of greenhouse gas allowances that, per the state’s cap-and-trade program,
must be procured to cover the greenhouse gases emitted by the energy generation. MRW
estimated the price of GHG allowances to equal the auction floor price stipulated by the ARB’s
cap-and-trade regulation, consistent with recent auction outcomes.14 MRW estimated the
11 Capital cost for local solar projects in Contra Costa County, according to SAGE price curve, is $1,350 per kW
installed for the first 400MW solar installed in the county. MRW calculated the average price for the cumulative
developed capacity forecast for each year (counting only 50% of the capacity of each developed project towards the
cumulative total). The total $1,350for kW installed doesn’t include the soft and land acquisition/opportunity costs.
12 U.S. Energy Information Administration. “2016 Annual Energy Outlook,” Table 13.
13 Pacific Gas & Electric, Burnertip Transporation Charges. Tariff G-EG, Advice Letter 3664-G, January 2016 and
Tariff G-SUR, Advice Letter 3699-G, April 2016.
14 California Code of Regulations, Title 17, Article 5, Section 95911.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 133
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
B-5
emissions rate of Contra Costa County CCA non-renewable power supply based on an estimated
heat rate for market power multiplied by the emissions factor for natural gas combustion.15
Capacity Cost Forecast for Non-Renewable Power
To estimate Contra Costa County CCA’s capacity requirements, MRW developed a forecast of
Contra Costa County CCA’s peak demand in each year and subtracted the net qualifying
capacity credits provided by Contra Costa County CCA’s renewable power purchases. This is
appropriate because the renewable energy prices used in this analysis reflect prices for contracts
that supply both energy and capacity. If Contra Costa County CCA purchases renewable energy
via energy-only contracts, Contra Costa County CCA’s need for capacity will be greater than
forecasted here, but these higher costs will be fully offset by the lower costs for the renewable
energy.
MRW estimated current peak demand for Contra Costa County CCA’s load using the 2015
monthly bills for all the current PG&E clients in Contra Costa County County16 and PG&E’s
class-average load profiles. We forecasted changes to this peak demand based on the Contra
Costa load forecast.17 We calculated capacity requirements as 115% of the expected peak
demand in order to include sufficient capacity to fulfill resource adequacy requirements. We
applied a consistent methodology to obtain the peak demand growth rates and capacity
requirements for PG&E.
To estimate the cost of Contra Costa County CCA’s capacity needs, MRW priced capacity
purchases at the median price of recent Resource Adequacy purchases, escalated with inflation.18
To estimate the cost of Contra Costa County CCA’s capacity needs, MRW considered two time
periods: the period before system load-resource balance when there is excess capacity on the
system, and the period following system-load resource balance when additional supply must be
developed. MRW assumed a system load-resource balance year of 2030.19 Through 2025, MRW
priced capacity at the median price of recent resource adequacy purchases, escalated with
inflation. MRW increased the capacity price incrementally starting in 2026 to reflect an increase
in the market price for capacity during the transition from the lower near-term prices to the
higher post-load-resource balance prices. MRW assumed that Contra Costa County CCA would
15 U.S. EIA. Electric Power Annual (EPA), February 16, 2016, Table A.3.
https://www.eia.gov/electricity/annual/html/epa_a_03.html
16 Monthly bills corresponding to 2015 for all the clients in Contra Costa County provided by PG&E.
17 California Energy Commission. Demand Forecast. PG&E Forecast Zone Results Mid Demand Case, Sales
Forecast, Central Valley Region. December 14, 2015.
18 CPUC 2013-2014 Resource Adequacy Report Final, August 5, 2015, page 23 Table 11.
19 According to the assumption adopted by the CPUC in December 2015 for long-term forecasting purposes, the
load resource balance year was 2035. MRW opted to advance this to 2030 due to the retirement of the Diablo
Canyon nuclear facility.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 134
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
B-6
build its own power plant (alone or in combination with other public entities) in place of
purchasing market capacity when market prices rise above the cost of a new self-build. In
MRW’s model, this occurs in 2030. From this point on, MRW assumed that the market price for
Contra Costa County CCA’s capacity would be equal to the levelized fixed cost of a new
advanced combustion turbine developed by a publicly owned utility, minus levelized gross
margins from energy sales. A similar methodology was used to forecast the cost of capacity for
PG&E; however, PG&E’s post-load-resource balance price forecast is based on the price of a
combustion turbine developed by a merchant developer (see Appendix C).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 135
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
C- 1
Appendix C. Forecast of PG&E’s Generation Rates
MRW developed a forecast of PG&E’s generation rates for comparison with the rates that Contra
Costa County CCA will need to charge to cover its costs of service. MRW developed the
forecast for the years 2018-2038 using publicly available inputs, including cost and procurement
data from PG&E, market price data, and data from California state regulatory agencies and the
U.S. Energy Information Administration. The structure of the rate forecast model and the basic
assumptions and inputs used are described below.
Generation Charges
PG&E’s generation costs fall into four broad categories: (1) renewable generation costs, (2) fixed
costs of non-renewable utility-owned generation, (3) fuel and purchased power costs for non-
renewable generation, and (4) capacity costs. Each of these categories is evaluated separately in
the rate forecast model, and underlying these forecasts is a forecast of PG&E’s generation sales.
Sales Forecast
PG&E’s generation cost forecast is driven in large part by the amount of generation that PG&E
will need to obtain to meet customer demand. To forecast PG&E’s electricity sales, MRW
started with the 2016-2030 sales forecast that PG&E provided in its August 2016 Renewable
Energy Procurement Plan (“RPS Plan”) filing with the CPUC.20 This forecast predicts an 8%
annual sales reduction through 2020, a 2% reduction per year from 2021-2028, and a rather
anemic sales growth of 0.2% per year from 2029-2030.21 MRW extended the sales forecast
through 2038, maintaining this 0.2% increase per year.
Renewable Generation
The starting point for MRW’s analysis is PG&E’s “RPS Plan,” in which PG&E discusses its plan
for meeting California’s Renewable Portfolio Standard (RPS) targets and provides the annual
amount and cost of renewable generation currently under contract through 2030. PG&E’s RPS
Plan shows that PG&E’s current renewable procurement is in excess of the RPS requirement in
each year through 2026. After 2022, PG&E’s renewable generation from current contracts falls
below the RPS requirements, but PG&E is projected to have enough banked Renewable Energy
Credits (RECs) from excess renewable procurement in prior years to meet the RPS requirements
until 2034.
20 Pacific Gas & Electric. Renewables Portfolio Standard 2016 Renewable Energy Procurement Plan (Draft
Version). August 8, 2016. Appendix D.
21 The near-term decline in sales in PG&E’s forecast is likely attributable to the growth in CCA, in which a
municipality procures electric power on behalf of its constituents instead of having them purchase their power from
PG&E. While customers in the jurisdictions of these municipalities have the option to opt-out of CCA and to
continue to procure power from PG&E, so far, most CCA-eligible customers have not elected for this option. CCA
customers continue to procure electricity delivery services from PG&E; it is only generation services that they
obtain through the CCA.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 136
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
C- 2
MRW adopted PG&E’s RPS Plan forecast of the amount and cost of renewable generation that is
currently under contract. For the period starting in 2034 when PG&E’s RPS Plan shows a need
for incremental renewable procurement to meet RPS requirements, MRW added in the necessary
renewable generation to meet current statutory requirements (i.e., 33% of procurement in 2020,
increasing to 50% of procurement in 2030, and to 55% of procurement in 2031).22 To project
PG&E’s cost of this incremental renewable generation, MRW used the same renewable prices
used for Contra Costa County CCA’s renewable power cost forecast (see Appendix B).
Fixed Cost of Non-Renewable Utility-Owned Generation
PG&E’s rates include payment for the fixed costs of the PG&E-owned non-renewable generation
facilities, which are primarily natural gas, nuclear, and hydroelectric power plants. Because these
costs are not tied to the volume of electricity that PG&E sells, their annual escalation is not
driven by the price of fuel and other variable inputs. Instead, they escalate at a rate that stems
from a combination of cost increases and depreciation reductions. These escalation rates are
determined in General Rate Case (GRC) proceedings, which occur roughly every three years.
As a starting point for the forecast, MRW used the proposed 2017 fixed costs for these
facilities.23 For the period between 2018 and 2020, MRW increased the fixed cost based on
PG&E’s 2017 GRC settlements.24 For subsequent years, MRW estimated in the base case that
PG&E’s generation fixed costs would increase by the 6.2% annual average growth rate approved
and implemented for these cost over the last ten years.25 These escalation rates are in nominal
dollars (i.e., some of the escalation is accounted for by inflation).
22 MRW additionally allowed for the purchase of additional renewable generation when renewable prices are below
market prices, subject to some purchase limits, including a 50% cap on renewable generation relative to the entire
generation portfolio. This leads to additional renewable purchases from 2027-2029 in the Low Renewable Price
scenario. Starting in 2030, the RPS requirement is 50%, and no additional renewable purchases are allowed, per the
rules of the model, in order to maintain grid reliability.
23 Pacific Gas & Electric. Annual Electric True-Ups for 2017. Advice Letter 4902 E-A. September 13, 2016. Table 2
and Pacific Gas & Electric 2017 GRC Settlements, A.15-09-001, Appendix A and B.
24 Pacific Gas & Electric 2017 GRC Settlements, A.15-09-001, Appendix A and B
25 Historic growth rates calculated from Pacific Gas & Electric Advice Letters 2706-E-A, AL 3773-E, 4459-E, 4647-
E, and 4755-E. New power plant costs were excluded from these calculations since costs of new plants are offset, at
least in part, by a reduction in fuel and purchased power costs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 137
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
C- 3
Table 1: PG&E’s Generation Fixed Costs, 2011-201626
(Nominal $ Million) 2011 2012 2013 2014 2015 2016
Generation Fixed Costs 1,400 1,530 1,550 1,710 1,860 1,840
Annual Cost Increase 9% 1% 10% 9% -1%
MRW made adjustments to this GRC forecast to account for the retirement of the Diablo Canyon
nuclear units at the end of the units’ current licenses in 2024 and 2025.
Fuel and Purchased Power Costs for Non-Renewable Generation
Each spring, PG&E files a forecast with the CPUC of its fuel and purchased power costs for the
upcoming year in its “ERRA” filing, which PG&E updates and finalizes in November. MRW
relied on PG&E’s November 2017 ERRA testimony,27 adjusted to remove renewable generation
costs, as the starting point for the forecast of fuel and purchased power costs for PG&E’s non-
renewable generation.
To escalate these costs through the forecast period, MRW forecasted changes to natural gas
prices and greenhouse gas cap-and-trade program compliance costs, which are the major drivers
of change to these costs. The natural gas price forecast is based on current NYMEX market
futures prices for natural gas, forecasted natural gas prices in the U.S. EIA’s 2016 Annual Energy
Outlook, and PG&E’s tariffed natural gas transportation rates. This forecast is the same forecast
used in the forecast of Contra Costa County CCA’s wholesale power costs (see Appendix B).
Cap-and-trade program compliance costs are estimated based on (1) PG&E’s forecast of carbon
dioxide emissions in 2017;28 (2) a forecast of PG&E’s fossil generation supply, developed by
subtracting expected renewable, hydroelectric, and nuclear generation from PG&E’s projected
wholesale power requirement; and (3) a forecast of greenhouse gas allowance prices. The
greenhouse gas allowance price forecast is the same as used in the forecast of Contra Costa
County CCA wholesale power costs and is based on the auction floor price stipulated by the
ARB’s cap-and-trade regulation (see Appendix B).
26 2011-2013: CPUC Decision 11-05-018, pages 2 and 15; and 2014-2016: CPUC Decision 14-08-032,
Appendix C, Table 1 and Appendix D, Table 1.
27 PG&E Update To Prepared 2017 Energy Resource Recovery Account and Generation Non-Bypassable Charges
Forecast and Greenhouse Gas Forecast Revenue and Reconciliation, filed with the CPUC in proceeding A.1 6-06-
003 on Nov 2, 2016, Table 11-3.
28 PG&E Update To Prepared 2017 Energy Resource Recovery Account and Generation Non-Bypassable Charges
Forecast and Greenhouse Gas Forecast Revenue and Reconciliation, filed with the CPUC in proceeding A.1 6-06-
003 on Nov 2, 2016, Table 12-2.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 138
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
C- 4
The MRW rate model calculates total fuel and purchased power costs by escalating natural gas
prices based on the natural gas price forecast described above, escalating nuclear fuel prices
based on the EIA forecast of fuel costs for nuclear plants, escalating water costs for hydroelectric
projects and the capacity costs of power purchase contracts with inflation, and pricing market
power at the same market power price used for Contra Costa County CCA’s purchases. The
model then sums the cost for each of these resources and adds in projected cap-and-trade
compliance costs to this total cost.
Capacity Costs
PG&E must procure capacity to meet 115% of its anticipated peak demand in order to fulfill its
resource adequacy requirement. PG&E’s own power plants can be used to meet this requirement,
as can power plants with which PG&E has contracts.
To estimate PG&E’s capacity requirements, MRW started with the Capacity Supply Plan that
PG&E submitted to the California Energy Commission in 2015,29 which forecasts PG&E’s peak
demand and existing capacity resources for each of the years 2013-2024. With limited
exception,30 MRW used PG&E’s data where publicly available and extended the forecasts to
2038. In extending these forecasts, we used assumptions that are consistent with those used in
our assessments of energy sales and costs, including load growth escalation and the projected
retirement of PG&E’s nuclear plant. We also added in anticipated capacity from new renewable
procurement and from new energy storage and adjusted the calculation to account for the portion
of Resource Adequacy credits that is allocated to non-bundled customers.
As with the Contra Costa County CCA’s capacity cost forecast, MRW priced capacity at the
median price of recent Resource Adequacy capacity sales, escalated with inflation.31
Rate Development
Following the methodologies described above, MRW developed a forecast of PG&E’s
generation revenue requirement and divided these expenses by the expected PG&E sales in order
to obtain a forecast of the system-average generation rate. We calculated annual escalators based
on these system-average rates and applied them to the generation rates that are currently in effect
for each customer class.32
29 California Energy Commission, Energy Almanac, Utility Capacity Supply Plans from 2015. September 4, 2015
30 The two main exceptions are that 1) MRW increased energy efficiency and demand response growth to comply
with SB 350 requirements to double energy efficiency by 2030 and the anticipated contin uation of CPUC demand
response initiatives, and 2) MRW accounted for the energy efficiency and renewable capacity expected to be
installed because of the Diablo Canyon retirement application.
31 CPUC 2013-2014 Resource Adequacy Report Final, August 5, 2015, page 23 Table 11.
32 PG&E Advice Letter AL-4805-E, effective March 24, 2016.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 139
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 1
Appendix D. Detailed CCA Rates
Case-Legend
Base BASE
Low participation LP
High price local LOC
High renewable prices RPS
High natural gas price GAS
Low PG&E portfolio costs LPGE
High PCIA PCIA
Stress Scenario STRS
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 140
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 2
Scenario Sensitivity
Case
Rates
(¢/kWh) 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038 1 BASE CCA gen 7.0 7.1 7.1 7.4 7.6 7.8 7.9 8.0 8.4 8.8 9.3 9.9 10.5 10.8 11.1 11.4 11.7 12.0 12.4 12.7 13.1
1 BASE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
1 BASE CCA Res Fund 0.8 0.7 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 BASE PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
1 LP CCA gen 7.1 7.2 7.2 7.5 7.7 7.9 8.0 8.1 8.5 8.9 9.4 9.9 10.5 10.8 11.1 11.4 11.8 12.1 12.4 12.8 13.2
1 LP Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
1 LP CCA Res Fund 0.6 0.8 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 LP PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
1 LOC CCA gen 7.0 7.1 7.1 7.4 7.6 7.8 7.9 8.0 8.4 8.8 9.3 9.9 10.5 10.8 11.1 11.4 11.7 12.0 12.4 12.7 13.1
1 LOC Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
1 LOC CCA Res Fund 0.8 0.7 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 LOC PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
1 RPS CCA gen 7.1 7.2 7.3 7.8 8.1 8.5 8.6 8.8 9.2 9.7 10.2 10.8 11.4 11.8 12.2 12.5 12.9 13.2 13.6 14.0 14.4
1 RPS Exit fees 2.4 1.9 2.3 1.6 1.6 1.5 1.3 1.1 0.9 0.7 0.6 0.5 0.5 0.4 0.3 0.1 0.0 0.0 0.0 0.0 0.0
1 RPS CCA Res Fund 0.7 0.7 0.4 0.1 0.0 0.1 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 RPS PG&E gen 10.1 10.6 10.7 11.3 11.6 11.5 11.4 11.1 11.5 12.2 12.9 13.8 14.9 15.7 16.5 17.3 17.3 17.8 18.4 18.7 19.4
1 GAS CCA gen 8.1 8.5 8.8 9.2 9.5 9.4 9.4 9.6 10.0 10.4 10.8 11.3 11.9 12.3 12.6 12.9 13.3 13.7 14.2 14.6 15.0
1 GAS Exit fees 2.2 2.6 2.7 2.8 2.6 3.4 2.4 1.7 0.8 0.7 0.7 0.6 0.5 0.3 0.2 0.1 0.1 0.1 0.1 0.1 0.1
1 GAS CCA Res Fund 0.2 -0.1 0.0 0.0 0.0 0.0 0.0 1.4 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 GAS PG&E gen 10.5 10.9 11.0 11.4 11.9 11.0 11.3 11.8 12.3 12.9 13.5 14.3 15.3 15.4 15.8 16.2 16.7 17.1 17.7 18.3 19.0
1 LPGE CCA gen 7.0 7.1 7.1 7.4 7.6 7.8 7.9 8.0 8.4 8.8 9.3 9.9 10.5 10.8 11.1 11.4 11.7 12.0 12.4 12.7 13.1
1 LPGE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
1 LPGE CCA Res Fund 0.0 1.1 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 LPGE PG&E gen 9.1 9.5 9.6 10.1 10.4 10.2 10.2 9.8 10.2 10.7 11.4 12.1 13.0 13.2 13.6 14.0 14.5 14.9 15.3 15.8 16.4
1 PCIA CCA gen 7.0 7.1 7.1 7.4 7.6 7.8 7.9 8.0 8.4 8.8 9.3 9.9 10.5 10.8 11.1 11.4 11.7 12.0 12.4 12.7 13.1
1 PCIA Exit fees 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 141
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 3
1 PCIA CCA Res Fund 0.8 0.7 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
1 PCIA PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
1 STRS CCA gen 8.2 8.7 9.1 9.6 9.9 10.1 10.2 10.3 10.8 11.2 11.7 12.3 12.9 13.3 13.7 14.1 14.6 15.0 15.4 15.9 16.4
1 STRS Exit fees 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9
1 STRS CCA Res Fund 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0
1 STRS PG&E gen 9.4 9.8 9.9 10.2 10.7 9.9 10.2 10.6 11.3 11.8 12.4 13.2 14.0 14.3 14.8 15.3 15.7 16.2 16.8 17.4 18.1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 142
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 4
Scenario Sensitivity
Case
Rates
(¢/kWh) 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038 2 BASE CCA gen 7.2 7.3 7.3 7.6 7.8 8.0 8.0 8.3 8.6 9.1 9.5 10.0 10.6 10.8 11.1 11.3 11.6 11.9 12.1 12.4 12.7
2 BASE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
2 BASE CCA Res Fund 0.6 0.8 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.1
2 BASE PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
2 LP CCA gen 7.3 7.4 7.4 7.6 7.8 8.1 8.1 8.3 8.7 9.1 9.6 10.1 10.6 10.9 11.1 11.4 11.7 11.9 12.2 12.5 12.8
2 LP Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
2 LP CCA Res Fund 0.5 0.9 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.1
2 LP PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
2 LOC CCA gen 7.2 7.3 7.3 7.6 7.8 8.0 8.0 8.3 8.6 9.1 9.5 10.0 10.6 10.8 11.1 11.3 11.6 11.9 12.1 12.4 12.7
2 LOC Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
2 LOC CCA Res Fund 0.6 0.8 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.1
2 LOC PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
2 RPS CCA gen 7.3 7.5 7.6 8.2 8.5 9.1 9.2 9.5 10.0 10.5 11.0 11.6 12.3 12.5 12.8 13.1 13.4 13.7 14.0 14.4 14.7
2 RPS Exit fees 2.4 1.9 2.3 1.6 1.6 1.5 1.3 1.1 0.9 0.7 0.6 0.5 0.5 0.4 0.3 0.1 0.0 0.0 0.0 0.0 0.0
2 RPS CCA Res Fund 0.5 0.9 0.4 0.1 0.1 0.1 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1
2 RPS PG&E gen 10.1 10.6 10.7 11.3 11.6 11.5 11.4 11.1 11.5 12.2 12.9 13.8 14.9 15.7 16.5 17.3 17.3 17.8 18.4 18.7 19.4
2 GAS CCA gen 8.0 8.3 8.7 9.0 9.3 8.9 9.0 9.2 9.6 9.9 10.3 10.8 11.3 11.6 11.9 12.2 12.5 12.8 13.1 13.4 13.8
2 GAS Exit fees 2.2 2.6 2.7 2.8 2.6 3.4 2.4 1.7 0.8 0.7 0.7 0.6 0.5 0.3 0.2 0.1 0.1 0.1 0.1 0.1 0.1
2 GAS CCA Res Fund 0.3 0.0 -0.1 0.0 1.4 -1.4 0.0 1.4 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.1
2 GAS PG&E gen 10.5 10.9 11.0 11.4 11.9 11.0 11.3 11.8 12.3 12.9 13.5 14.3 15.3 15.4 15.8 16.2 16.7 17.1 17.7 18.3 19.0
2 LPGE CCA gen 7.2 7.3 7.3 7.6 7.8 8.0 8.0 8.3 8.6 9.1 9.5 10.0 10.6 10.8 11.1 11.3 11.6 11.9 12.1 12.4 12.7
2 LPGE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
2 LPGE CCA Res Fund 0.0 1.1 0.0 0.4 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.1
2 LPGE PG&E gen 9.1 9.5 9.6 10.1 10.4 10.2 10.2 9.8 10.2 10.7 11.4 12.1 13.0 13.2 13.6 14.0 14.5 14.9 15.3 15.8 16.4
2 PCIA CCA gen 7.2 7.3 7.3 7.6 7.8 8.0 8.0 8.3 8.6 9.1 9.5 10.0 10.6 10.8 11.1 11.3 11.6 11.9 12.1 12.4 12.7
2 PCIA Exit fees 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 143
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 5
2 PCIA CCA Res Fund 0.6 0.8 0.4 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1 0.1 0.1 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.1
2 PCIA PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
2 STRS CCA gen 8.2 8.6 9.0 9.7 9.9 10.1 10.2 10.5 10.9 11.4 11.9 12.4 13.0 13.4 13.7 14.0 14.4 14.7 15.1 15.4 15.8
2 STRS Exit fees 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9
2 STRS CCA Res Fund 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0
2 STRS PG&E gen 9.4 9.8 9.9 10.2 10.7 9.9 10.2 10.6 11.3 11.8 12.4 13.2 14.0 14.3 14.8 15.3 15.7 16.2 16.8 17.4 18.1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 144
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 6
Scenario Sensitivity
Case
Rates
(¢/kWh) 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038 3 BASE CCA gen 7.1 7.2 7.4 7.8 8.1 8.5 8.7 9.0 9.6 10.3 10.8 11.4 12.0 12.4 12.7 13.1 13.4 13.7 14.1 14.4 14.8
3 BASE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
3 BASE CCA Res Fund 0.7 0.7 0.4 0.1 0.1 0.1 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
3 BASE PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
3 LP CCA gen 7.2 7.4 7.5 7.9 8.2 8.6 8.8 9.1 9.6 10.3 10.8 11.4 12.0 12.4 12.7 13.1 13.4 13.7 14.1 14.4 14.8
3 LP Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
3 LP CCA Res Fund 0.6 0.8 0.4 0.1 0.1 0.1 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
3 LP PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
3 LOC CCA gen 7.1 7.3 7.5 7.9 8.3 8.8 9.1 9.4 10.1 10.8 11.4 12.0 12.6 13.0 13.4 13.8 14.1 14.5 14.8 15.1 15.5
3 LOC Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
3 LOC CCA Res Fund 0.7 0.8 0.4 0.1 0.1 0.1 0.0 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
3 LOC PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
3 RPS CCA gen 7.1 7.4 7.6 8.2 8.6 9.3 9.6 10.0 10.6 11.4 12.0 12.6 13.4 13.8 14.2 14.7 15.0 15.4 15.8 16.1 16.5
3 RPS Exit fees 2.4 1.9 2.3 1.6 1.6 1.5 1.3 1.1 0.9 0.7 0.6 0.5 0.5 0.4 0.3 0.1 0.0 0.0 0.0 0.0 0.0
3 RPS CCA Res Fund 0.6 0.8 0.4 0.1 0.1 0.1 0.0 0.1 0.0 0.3 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
3 RPS PG&E gen 10.1 10.6 10.7 11.3 11.6 11.5 11.4 11.1 11.5 12.2 12.9 13.8 14.9 15.7 16.5 17.3 17.3 17.8 18.4 18.7 19.4
3 GAS CCA gen 8.1 8.6 9.0 9.5 9.8 10.1 10.3 10.6 11.2 11.8 12.3 12.9 13.5 13.9 14.3 14.7 15.1 15.5 15.9 16.3 16.7
3 GAS Exit fees 2.2 2.6 2.7 2.8 2.6 3.4 2.4 1.7 0.8 0.7 0.7 0.6 0.5 0.3 0.2 0.1 0.1 0.1 0.1 0.1 0.1
3 GAS CCA Res Fund 0.1 -0.1 0.0 0.0 0.0 0.0 0.0 0.0 1.7 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
3 GAS PG&E gen 10.5 10.9 11.0 11.4 11.9 11.0 11.3 11.8 12.3 12.9 13.5 14.3 15.3 15.4 15.8 16.2 16.7 17.1 17.7 18.3 19.0
3 LPGE CCA gen 7.1 7.2 7.4 7.8 8.1 8.5 8.7 9.0 9.6 10.3 10.8 11.4 12.0 12.4 12.7 13.1 13.4 13.7 14.1 14.4 14.8
3 LPGE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
3 LPGE CCA Res Fund 0.0 1.1 -0.1 0.6 0.1 0.1 0.0 -0.5 -0.3 -0.3 -0.1 1.7 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
3 LPGE PG&E gen 9.1 9.5 9.6 10.1 10.4 10.2 10.2 9.8 10.2 10.7 11.4 12.1 13.0 13.2 13.6 14.0 14.5 14.9 15.3 15.8 16.4
3 PCIA CCA gen 7.1 7.2 7.4 7.8 8.1 8.5 8.7 9.0 9.6 10.3 10.8 11.4 12.0 12.4 12.7 13.1 13.4 13.7 14.1 14.4 14.8
3 PCIA Exit fees 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 145
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 7
3 PCIA CCA Res Fund 0.7 0.7 0.4 0.1 0.1 0.1 0.0 -0.5 -0.7 -0.2 0.0 0.0 1.8 -0.1 0.2 0.1 0.1 0.1 0.1 0.1 0.1
3 PCIA PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
3 STRS CCA gen 8.3 8.9 9.4 10.1 10.5 11.2 11.6 12.0 12.8 13.6 14.2 14.9 15.6 16.2 16.7 17.2 17.6 18.1 18.5 19.0 19.5
3 STRS Exit fees 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9
3 STRS CCA Res Fund 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0
3 STRS PG&E gen 9.4 9.8 9.9 10.2 10.7 9.9 10.2 10.6 11.3 11.8 12.4 13.2 14.0 14.3 14.8 15.3 15.7 16.2 16.8 17.4 18.1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 146
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 8
Scenario Sensitivity
Case
Rates
(¢/kWh) 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038 4 BASE CCA gen 7.3 7.6 7.8 8.3 8.7 9.2 9.6 10.3 11.1 12.0 12.6 13.2 13.9 14.1 14.4 14.6 14.9 15.2 15.5 15.7 16.1
4 BASE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
4 BASE CCA Res Fund 0.4 0.9 0.4 0.1 0.1 0.1 0.1 -0.6 -0.7 -0.1 0.0 0.0 2.1 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1
4 BASE PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
4 LP CCA gen 7.5 7.7 7.9 8.3 8.8 9.3 9.6 10.3 11.0 11.9 12.5 13.1 13.7 14.0 14.2 14.5 14.8 15.0 15.3 15.6 15.9
4 LP Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
4 LP CCA Res Fund 0.3 1.0 0.4 0.1 0.1 0.1 0.1 -0.6 -0.6 -0.2 0.0 0.0 2.1 0.0 0.0 0.0 0.0 0.0 0.1 0.1 0.1
4 LP PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
4 LOC CCA gen 7.4 7.7 8.0 8.5 9.1 9.7 10.2 11.0 11.9 12.9 13.6 14.2 15.0 15.2 15.5 15.8 16.1 16.3 16.6 16.9 17.2
4 LOC Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
4 LOC CCA Res Fund 0.4 1.0 0.4 0.1 0.1 0.1 -0.3 -1.2 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 2.4 0.1 0.1 0.1 0.1
4 LOC PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
4 RPS CCA gen 7.4 7.8 8.1 8.9 9.6 10.6 11.1 11.9 12.9 14.0 14.7 15.4 16.3 16.6 16.9 17.2 17.5 17.9 18.2 18.5 18.9
4 RPS Exit fees 2.4 1.9 2.3 1.6 1.6 1.5 1.3 1.1 0.9 0.7 0.6 0.5 0.5 0.4 0.3 0.1 0.0 0.0 0.0 0.0 0.0
4 RPS CCA Res Fund 0.4 1.0 0.5 0.1 0.1 -0.6 -0.8 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 2.7 0.1 0.1
4 RPS PG&E gen 10.1 10.6 10.7 11.3 11.6 11.5 11.4 11.1 11.5 12.2 12.9 13.8 14.9 15.7 16.5 17.3 17.3 17.8 18.4 18.7 19.4
4 GAS CCA gen 8.1 8.6 9.0 9.6 9.9 10.2 10.6 11.3 12.1 13.0 13.5 14.1 14.7 15.0 15.3 15.7 16.0 16.3 16.6 17.0 17.3
4 GAS Exit fees 2.2 2.6 2.7 2.8 2.6 3.4 2.4 1.7 0.8 0.7 0.7 0.6 0.5 0.3 0.2 0.1 0.1 0.1 0.1 0.1 0.1
4 GAS CCA Res Fund 0.1 -0.1 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 2.2 0.1 0.1 0.1 0.1 0.1 0.1 0.1 0.1
4 GAS PG&E gen 10.5 10.9 11.0 11.4 11.9 11.0 11.3 11.8 12.3 12.9 13.5 14.3 15.3 15.4 15.8 16.2 16.7 17.1 17.7 18.3 19.0
4 LPGE CCA gen 7.3 7.6 7.8 8.3 8.7 9.2 9.6 10.3 11.1 12.0 12.6 13.2 13.9 14.1 14.4 14.6 14.9 15.2 15.5 15.7 16.1
4 LPGE Exit fees 2.4 1.9 2.3 1.7 1.7 1.6 1.5 1.3 0.9 0.8 0.7 0.6 0.5 0.3 0.2 0.1 0.0 0.0 0.0 0.0 0.0
4 LPGE CCA Res Fund 0.0 1.1 -0.5 1.0 0.1 -0.5 -0.8 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 2.4 0.1
4 LPGE PG&E gen 9.1 9.5 9.6 10.1 10.4 10.2 10.2 9.8 10.2 10.7 11.4 12.1 13.0 13.2 13.6 14.0 14.5 14.9 15.3 15.8 16.4
4 PCIA CCA gen 7.3 7.6 7.8 8.3 8.7 9.2 9.6 10.3 11.1 12.0 12.6 13.2 13.9 14.1 14.4 14.6 14.9 15.2 15.5 15.7 16.1
4 PCIA Exit fees 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4 2.4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 147
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
D- 9
4 PCIA CCA Res Fund 0.4 0.9 0.4 0.1 0.1 -0.2 -0.6 -0.5 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0
4 PCIA PG&E gen 10.1 10.6 10.7 11.3 11.6 11.4 11.3 10.9 11.3 11.9 12.6 13.4 14.4 14.7 15.1 15.6 16.1 16.5 17.1 17.6 18.3
4 STRS CCA gen 8.4 9.0 9.6 10.5 11.2 12.1 12.7 13.7 14.8 16.1 16.8 17.5 18.3 18.7 19.0 19.4 19.8 20.2 20.6 21.0 21.4
4 STRS Exit fees 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9 2.9
4 STRS CCA Res Fund 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0 0.0
4 STRS PG&E gen 9.4 9.8 9.9 10.2 10.7 9.9 10.2 10.6 11.3 11.8 12.4 13.2 14.0 14.3 14.8 15.3 15.7 16.2 16.8 17.4 18.1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 148
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
E- 1
Appendix E. Greenhouse Gas Emissions and Costs
In Chapter 3 of the report, MRW provided an estimate of Contra Costa County CCA’s annual
Greenhouse Gas (GHG) emissions and compared these with the emissions for the same load
under the PG&E supply portfolio. The methodology used to calculate both figures is included in
this appendix, along with an estimate of Contra Costa County CCA’s cost of emissions from
purchased power (“indirect emissions”).
Methodology for calculating Contra Costa County CCA’s indirect GHG emissions
GHG emissions for Contra Costa County CCA will be indirect since the CCA does not plan to
generate its own power (i.e., the emissions are embedded in fossil-fuel power that the CCA
purchases). These emissions are estimated based on (1) a forecast of the emissions rate for
Contra Costa County CCA’s fossil generation supply and (2) a forecast of the amount of Contra
Costa County CCA’s fossil generation supply, developed by subtracting expected renewable and
hydroelectric generation from the projected wholesale power requirement to serve the CCA’s
load.33
MRW calculated the emissions rate for Contra Costa County CCA’s fossil generation supply by
estimating the amount of natural gas that will need to be burned to generate the CCA’s fossil
generation and the GHG emissions rate for natural gas combustion.34 The amount of natural gas
needed was estimated based on the average heat rate for the marginal generation plants on the
CAISO system. MRW used public data from CAISO’s OASIS platform and Platt’s Gas Daily
reports to calculate this average heat rate for 2015.35 MRW extended the forecast to 2030 using
the expected changes to the average heat rate in California from the EIA’s 2016 Annual Energy
Outlook.36
MRW estimated the total annual GHG emissions for the Contra Costa County CCA program as a
product of the total energy purchased at wholesale electric market (kWh) and the rate of GHG
emissions (tonnes CO2-equivalent/kWh).
33 MRW assumed no GHG emissions for the renewable and hydroelectric supply.
34 The GHG emissions rate for natural gas combustion is obtained from U.S. EIA. Electric Power Annual (EPA),
February 16, 2016, Table A.3. https://www.eia.gov/electricity/annual/html/epa_a_03.html
35 MRW calculated the average heat rate of the marginal generation plants in 2015 by dividing the monthly average
wholesale electric market price, net of operations and maintenance costs and GHG emissions costs, by the monthly
average natural gas price. For the electricity prices, we used the average of the 2015 hourly locational marginal price
for node TH_NP15_GEN-APND; for the natural gas prices, we used the average of burnertip natural gas price for
PG&E.
36 U.S. Energy Information Administration. “2016 Annual Energy Outlook,” Table 55.20, Western Electricity
Coordinating Council. (Note that EIA does not provide a forecast of the marginal heat rate.)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 149
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
E- 2
Methodology for calculating GHG emissions under PG&E’s supply portfolio
MRW calculated the GHG emissions for the Contra Costa County CCA load under the PG&E
supply portfolio by summing the emissions from all resources in PG&E’s portfolio. MRW
assumed no GHG emissions from renewable power, hydroelectric power, or nuclear generation.
In order to maintain a consistent comparison, MRW used the same emissions rate to calculate the
emissions from PG&E’s fossil-fuel power as used for the Contra Costa County CCA wholesale
market purchases.
In order to support the analysis on Chapter 3 of the report, Figure 2 shows the PG&E portfolio.
Before the closure of the Diablo Canyon, MRW estimated 80%-90% of PG&E’s generation
portfolio based on non-fuel-fired resources. After 2025, the non-fuel-fired resources share falls to
70% according MRW estimates.
Figure 2 PG&E’s generation portfolio37
37 Before 2025 the hydroelectric generation is below its potential because MRW estimated that PG&E sells the over-
procurement in hydroelectric power. MRW has assumed a minimum of fuel -fired generation to facilitate the RPS
integration according to PG&E’s Diablo Canyon retirement application, A.16-08-006. Table 2-3. In addition, after
2026 MRW estimated the price of the wholesale electric market below PG&E’s new RPS prices. In those
conditions, according to MRW assumptions, PG&E would procure up to 50% of its portfolio f rom renewable
resources.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 150
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
E- 3
GHG allowance prices and GHG indirect costs
MRW developed a forecast of the prices for GHG allowances based on the auction floor price
stipulated by the ARB’s cap-and-trade regulation, consistent with recent auction outcomes.38
Table 2 GHG Allowances price, $ per allowance39
2017 2018 2019 2025 2030 2035 2038
$/tonne 13.2 14.7 15.9 24.4 34.7 49.8 61.8
MRW used these GHG allowances prices to calculate both PG&E’s GHG allowances costs
(direct and indirect), which are included in the PG&E rate forecast, and Contra Costa County
CCA’s indirect GHG costs. The indirect GHG costs for Contra Costa County CCA will be
included in the cost of the wholesale market energy purchases. MRW estimated that these costs
will be, on average, $12 per MWh delivered over the 2018-2038 period.
38 California Code of Regulations, Title 17, Article 5, Section 95911.
39 For 2017, the amount listed corresponds to the GHG allowance price for PG&E according to the most recent
ERRA 2017 update. Pacific Gas & Electric ERRA 2017, A.16-06-003, Testimony November 2, 2016, Table 12-1.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 151
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
F- 1
Appendix F. Ab out the REMI Policy Insight Model
A software analysis forecasting model developed by Regional Economic Models, Inc. (REMI) of
Amherst Massachusetts in the mid 1980’s. It has a broad national customer base among public
agencies, academic institutions, and the private-sector. It is also used in Canada (NRCan), and
among other international clients. The model configuration used for this study consisted of 18
aggregate private-sector industries, plus a farm sector, a combined state/local government sector
and two federal government sectors.
Economic Impacts Identified with the REMI Model
The REMI Model
Alternative Forecast
Compare Forecasts
Control Forecast
What are the
effects of the
Proposed
Action?
Baseline values
for all Policy
Variables Policy
Action
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 152
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
F- 2
In the above figure, the central box “The REMI model” is the engine for predicting the economic
and demographic dimensions of a region-of-impact (here Contra Costa County County) under
no-action (or Control forecast) and with a proposed CCA (alternative forecast). The engine is a
combination structural econometric model, part input-output transactions, all with general
equilibrium features – meaning an economy can encounter a disruption (positive or negative),
and over time (typically 1-3 years depending on the scale of the region and the size of the shock)
re-adjust back to an equilibrium. The diagram below depicts the organization of the REMI
regional model in terms of the major blocks functioning in an economy and the arrows denote
the feedback accounted for. Keep in mind this portrayal is at a very high-level, sparing the
industry-specific details. Scenario specific changes are inserted through policy variable levers
into the appropriate block of the model. There is another important dimension of economic
response for the key region-of-impact that effectively layers on top of the below diagram –
interactions with another regional economy. That additional region - rest of California -was
explicitly modeled at the same time. The REMI model captures the flows of monetized goods
and services, and commuter labor between regions when one (or both) is shocked by introduction
of a CCA.
Core Logic of the REMI Model
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 153
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
G- 1
Appendix G. Proforma Tables
Scenario 1
2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038
Expenses
Cost of Power (including losses)$73,495,453 $151,069,291 $238,312,375 $248,611,457 $257,237,071 $265,886,720 $274,183,543 $279,728,463 $294,209,869 $310,824,883 $329,903,546 $350,515,984 $373,621,644 $386,946,608 $399,254,590 $411,812,091 $425,651,977 $439,658,506 $454,135,582 $468,721,683 $484,831,280
O&M/A&G Costs $9,081,989 $11,047,477 $14,037,456 $14,312,982 $14,596,957 $14,871,929 $15,146,845 $15,425,482 $15,722,408 $16,025,074 $16,333,641 $16,648,197 $16,968,859 $17,295,746 $17,628,978 $17,968,678 $18,314,999 $18,668,042 $19,027,938 $19,394,819 $19,768,820
Energy Efficiency Programming Costs
Total Expenses $82,577,443 $162,116,767 $252,349,831 $262,924,440 $271,834,028 $280,758,650 $289,330,388 $295,153,945 $309,932,277 $326,849,957 $346,237,187 $367,164,181 $390,590,503 $404,242,354 $416,883,567 $429,780,769 $443,966,976 $458,326,548 $473,163,520 $488,116,502 $504,600,100
Debt Service $0 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Total Revenue Requirement $82,577,443 $167,605,774 $257,838,838 $268,413,446 $277,323,035 $286,247,656 $289,330,388 $295,153,945 $309,932,277 $326,849,957 $346,237,187 $367,164,181 $390,590,503 $404,242,354 $416,883,567 $429,780,769 $443,966,976 $458,326,548 $473,163,520 $488,116,502 $504,600,100
Total Load, MWh 1,177,121 2,366,944 3,607,181 3,623,598 3,641,698 3,652,169 3,659,921 3,666,956 3,680,582 3,694,258 3,707,985 3,721,763 3,735,593 3,749,473 3,763,406 3,777,390 3,791,426 3,805,514 3,819,655 3,833,848 3,848,093
Contra Costa CCA Customer Charges, $/MWh (before Reserve Fund Adjustment)
Average Contra Costa CCA generation $70.2 $70.8 $71.5 $74.1 $76.2 $78.4 $79.1 $80.5 $84.2 $88.5 $93.4 $98.7 $104.6 $107.8 $110.8 $113.8 $117.1 $120.4 $123.9 $127.3 $131.1
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $93.8 $89.9 $94.3 $90.6 $92.7 $94.1 $93.6 $93.1 $93.3 $96.4 $100.4 $104.6 $109.7 $110.9 $112.4 $114.4 $117.1 $120.4 $123.9 $127.3 $131.1
PG&E average gen rate for CCA load, $/MWh $101.5 $105.7 $106.6 $112.7 $115.5 $113.8 $113.3 $109.2 $113.2 $119.2 $126.3 $134.2 $144.0 $146.7 $151.0 $155.7 $160.8 $165.0 $170.5 $176.0 $182.5
Reserve Fund Adjustment
Target $12,386,616 $25,140,866 $38,675,826 $40,262,017 $41,598,455 $42,937,148 $43,399,558 $44,273,092 $46,489,842 $49,027,494 $51,935,578 $55,074,627 $58,588,575 $60,636,353 $62,532,535 $64,467,115 $66,595,046 $68,748,982 $70,974,528 $73,217,475 $75,690,015
Reserve Fund Adjustment
Potential Reserve potential $9,037,817 $37,373,117 $44,318,310 $79,873,437 $82,994,739 $72,190,684 $72,076,358 $58,860,584 $73,135,250 $84,142,452 $96,221,651 $110,201,860 $128,194,145 $134,215,487 $145,270,805 $156,288,619 $165,801,447 $169,687,264 $178,229,235 $186,523,044 $197,789,460
Potential Reserve additions $9,037,817 $16,103,049 $13,534,960 $1,586,191 $1,336,438 $1,338,693 $462,410 $873,533 $2,216,750 $2,537,652 $2,908,084 $3,139,049 $3,513,948 $2,047,778 $1,896,182 $1,934,580 $2,127,931 $2,153,936 $2,225,546 $2,242,947 $2,472,540
Subtractions from reserve fund $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Reserve fund total $9,037,817 $25,140,866 $38,675,826 $40,262,017 $41,598,455 $42,937,148 $43,399,558 $44,273,092 $46,489,842 $49,027,494 $51,935,578 $55,074,627 $58,588,575 $60,636,353 $62,532,535 $64,467,115 $66,595,046 $68,748,982 $70,974,528 $73,217,475 $75,690,015
Contra Costa CCA Customer Charges, $/MWh (with Reserve Fund Adjustment)
Rate adjustment from Reserve Fund $7.7 $6.8 $3.8 $0.4 $0.4 $0.4 $0.1 $0.2 $0.6 $0.7 $0.8 $0.8 $0.9 $0.5 $0.5 $0.5 $0.6 $0.6 $0.6 $0.6 $0.6
Average Contra Costa CCA rate $77.8 $77.6 $75.2 $74.5 $76.5 $78.7 $79.2 $80.7 $84.8 $89.2 $94.2 $99.5 $105.5 $108.4 $111.3 $114.3 $117.7 $121.0 $124.5 $127.9 $131.8
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $101.5 $96.7 $98.1 $91.1 $93.1 $94.4 $93.8 $93.4 $93.9 $97.1 $101.2 $105.5 $110.6 $111.5 $112.9 $114.9 $117.7 $121.0 $124.5 $127.9 $131.8
Note: Reserve fund revenue is used to reduce CCA rates if (i) CCA rates are lower than PG&E rates or (ii) the reserve fund reaches the ceiling of half a year of expenses.
Contra Costa CCA CO2 emissions
Emissions (Tonnes/MWh)0.04 0.03 0.02 0.02 0.02 0.02 0.02 0.04 0.05 0.05 0.05 0.05 0.05 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04
Total emissions (Tonnes)48,104 76,449 70,394 71,051 71,298 72,351 73,983 158,002 195,517 194,741 195,332 196,074 197,642 162,803 163,997 165,333 166,460 167,595 168,634 170,197 171,328
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 154
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
G- 2
Scenario 2
2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038
Expenses
Cost of Power (including losses)$75,667,208 $155,562,573 $244,603,605 $253,936,224 $262,178,133 $270,821,465 $279,147,605 $288,420,808 $302,569,437 $318,621,199 $336,840,252 $356,586,893 $378,456,407 $388,844,347 $399,378,659 $410,314,502 $421,560,027 $432,993,327 $444,699,721 $456,541,793 $469,291,025
O&M/A&G Costs $9,081,989 $11,047,477 $14,037,456 $14,312,982 $14,596,957 $14,871,929 $15,146,845 $15,425,482 $15,722,408 $16,025,074 $16,333,641 $16,648,197 $16,968,859 $17,295,746 $17,628,978 $17,968,678 $18,314,999 $18,668,042 $19,027,938 $19,394,819 $19,768,820
Energy Efficiency Programming Costs
Total Expenses $84,749,197 $166,610,049 $258,641,061 $268,249,207 $276,775,090 $285,693,394 $294,294,450 $303,846,289 $318,291,846 $334,646,273 $353,173,892 $373,235,090 $395,425,266 $406,140,093 $417,007,637 $428,283,180 $439,875,026 $451,661,369 $463,727,659 $475,936,612 $489,059,845
Debt Service $0 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Total Revenue Requirement $84,749,197 $172,099,056 $264,130,067 $273,738,213 $282,264,096 $291,182,400 $294,294,450 $303,846,289 $318,291,846 $334,646,273 $353,173,892 $373,235,090 $395,425,266 $406,140,093 $417,007,637 $428,283,180 $439,875,026 $451,661,369 $463,727,659 $475,936,612 $489,059,845
Total Load, MWh 1,177,121 2,366,944 3,607,181 3,623,598 3,641,698 3,652,169 3,659,921 3,666,956 3,680,582 3,694,258 3,707,985 3,721,763 3,735,593 3,749,473 3,763,406 3,777,390 3,791,426 3,805,514 3,819,655 3,833,848 3,848,093
Contra Costa CCA Customer Charges, $/MWh (before Reserve Fund Adjustment)
Average Contra Costa CCA generation $72.0 $72.7 $73.2 $75.5 $77.5 $79.7 $80.4 $82.9 $86.5 $90.6 $95.2 $100.3 $105.9 $108.3 $110.8 $113.4 $116.0 $118.7 $121.4 $124.1 $127.1
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $95.7 $91.8 $96.1 $92.1 $94.1 $95.4 $95.0 $95.5 $95.6 $98.5 $102.2 $106.2 $111.0 $111.4 $112.5 $114.0 $116.0 $118.7 $121.4 $124.1 $127.1
PG&E average gen rate for CCA load, $/MWh $101.5 $105.7 $106.6 $112.7 $115.5 $113.8 $113.3 $109.2 $113.2 $119.2 $126.3 $134.2 $144.0 $146.7 $151.0 $155.7 $160.8 $165.0 $170.5 $176.0 $182.5
Reserve Fund Adjustment
Target $12,712,380 $25,814,858 $39,619,510 $41,060,732 $42,339,614 $43,677,360 $44,144,167 $45,576,943 $47,743,777 $50,196,941 $52,976,084 $55,985,264 $59,313,790 $60,921,014 $62,551,146 $64,242,477 $65,981,254 $67,749,205 $69,559,149 $71,390,492 $73,358,977
Reserve Fund Adjustment
Potential Reserve potential $6,866,063 $32,879,835 $38,027,080 $74,548,670 $78,053,677 $67,255,940 $67,112,296 $50,168,239 $64,775,682 $76,346,136 $89,284,946 $104,130,951 $123,359,382 $132,317,748 $145,146,736 $157,786,207 $169,893,397 $176,352,443 $187,665,096 $198,702,934 $213,329,715
Potential Reserve additions $6,866,063 $18,948,796 $13,804,652 $1,441,222 $1,278,883 $1,337,746 $466,807 $1,432,776 $2,166,833 $2,453,164 $2,779,143 $3,009,180 $3,328,526 $1,607,224 $1,630,132 $1,691,331 $1,738,777 $1,767,951 $1,809,944 $1,831,343 $1,968,485
Subtractions from reserve fund $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Reserve fund total $6,866,063 $25,814,858 $39,619,510 $41,060,732 $42,339,614 $43,677,360 $44,144,167 $45,576,943 $47,743,777 $50,196,941 $52,976,084 $55,985,264 $59,313,790 $60,921,014 $62,551,146 $64,242,477 $65,981,254 $67,749,205 $69,559,149 $71,390,492 $73,358,977
Contra Costa CCA Customer Charges, $/MWh (with Reserve Fund Adjustment)
Rate adjustment from Reserve Fund $5.8 $8.0 $3.8 $0.4 $0.4 $0.4 $0.1 $0.4 $0.6 $0.7 $0.7 $0.8 $0.9 $0.4 $0.4 $0.4 $0.5 $0.5 $0.5 $0.5 $0.5
Average Contra Costa CCA rate $77.8 $80.7 $77.1 $75.9 $77.9 $80.1 $80.5 $83.3 $87.1 $91.2 $96.0 $101.1 $106.7 $108.7 $111.2 $113.8 $116.5 $119.2 $121.9 $124.6 $127.6
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $101.5 $99.8 $99.9 $92.5 $94.4 $95.8 $95.1 $95.9 $96.1 $99.2 $103.0 $107.1 $111.9 $111.9 $112.9 $114.4 $116.5 $119.2 $121.9 $124.6 $127.6
Note: Reserve fund revenue is used to reduce CCA rates if (i) CCA rates are lower than PG&E rates or (ii) the reserve fund reaches the ceiling of half a year of expenses.
Contra Costa CCA CO2 emissions
Emissions (Tonnes/MWh)0.04 0.03 0.02 0.02 0.02 0.02 0.02 0.04 0.05 0.05 0.05 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04
Total emissions (Tonnes)48,104 76,449 70,394 71,051 71,298 72,351 73,983 158,002 195,517 194,741 179,036 161,586 144,182 144,830 145,465 146,223 146,793 147,369 147,857 148,803 149,369
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 155
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
G- 3
Scenario 3
2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038
Expenses
Cost of Power (including losses)$74,421,602 $155,059,529 $248,051,939 $262,405,554 $275,771,462 $289,759,015 $303,955,349 $316,069,786 $337,813,788 $362,649,650 $383,978,224 $406,604,081 $431,423,912 $446,808,176 $461,156,092 $475,748,288 $489,543,148 $503,482,983 $517,889,434 $532,382,737 $548,417,000
O&M/A&G Costs $9,081,989 $11,047,477 $14,037,456 $14,312,982 $14,596,957 $14,871,929 $15,146,845 $15,425,482 $15,722,408 $16,025,074 $16,333,641 $16,648,197 $16,968,859 $17,295,746 $17,628,978 $17,968,678 $18,314,999 $18,668,042 $19,027,938 $19,394,819 $19,768,820
Energy Efficiency Programming Costs
Total Expenses $83,503,591 $166,107,006 $262,089,395 $276,718,537 $290,368,419 $304,630,945 $319,102,194 $331,495,267 $353,536,197 $378,674,724 $400,311,865 $423,252,278 $448,392,771 $464,103,921 $478,785,070 $493,716,965 $507,858,147 $522,151,025 $536,917,372 $551,777,556 $568,185,821
Debt Service $0 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Total Revenue Requirement $83,503,591 $171,596,012 $267,578,402 $282,207,543 $295,857,426 $310,119,951 $319,102,194 $331,495,267 $353,536,197 $378,674,724 $400,311,865 $423,252,278 $448,392,771 $464,103,921 $478,785,070 $493,716,965 $507,858,147 $522,151,025 $536,917,372 $551,777,556 $568,185,821
Total Load, MWh 1,177,121 2,366,944 3,607,181 3,623,598 3,641,698 3,652,169 3,659,921 3,666,956 3,680,582 3,694,258 3,707,985 3,721,763 3,735,593 3,749,473 3,763,406 3,777,390 3,791,426 3,805,514 3,819,655 3,833,848 3,848,093
Alameda CCA Customer Charges, $/MWh (before Reserve Fund Adjustment)
Average Alameda CCA generation $70.9 $72.5 $74.2 $77.9 $81.2 $84.9 $87.2 $90.4 $96.1 $102.5 $108.0 $113.7 $120.0 $123.8 $127.2 $130.7 $133.9 $137.2 $140.6 $143.9 $147.7
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $94.6 $91.6 $97.0 $94.4 $97.8 $100.6 $101.8 $103.0 $105.1 $110.5 $115.0 $119.7 $125.1 $126.9 $128.9 $131.3 $133.9 $137.2 $140.6 $143.9 $147.7
PG&E average gen rate for CCA load, $/MWh $101.5 $105.7 $106.6 $112.7 $115.5 $113.8 $113.3 $109.2 $113.2 $119.2 $126.3 $134.2 $144.0 $146.7 $151.0 $155.7 $160.8 $165.0 $170.5 $176.0 $182.5
Reserve Fund Adjustment
Target $12,525,539 $25,739,402 $40,136,760 $42,331,131 $44,378,614 $46,517,993 $47,865,329 $49,724,290 $53,030,429 $56,801,209 $60,046,780 $63,487,842 $67,258,916 $69,615,588 $71,817,760 $74,057,545 $76,178,722 $78,322,654 $80,537,606 $82,766,633 $85,227,873
Reserve Fund Adjustment
Potential Reserve potential $8,111,669 $33,382,879 $34,578,745 $66,079,340 $64,460,347 $48,318,389 $42,304,552 $22,519,261 $29,531,331 $32,317,684 $42,146,974 $54,113,763 $70,391,877 $74,353,919 $83,369,303 $92,352,422 $101,910,276 $105,862,787 $114,475,383 $122,861,990 $134,203,739
Potential Reserve additions $8,111,669 $17,627,733 $14,397,358 $2,194,371 $2,047,482 $2,139,379 $1,347,336 $1,858,961 $3,306,139 $3,770,779 $3,245,571 $3,441,062 $3,771,074 $2,356,673 $2,202,172 $2,239,784 $2,121,177 $2,143,932 $2,214,952 $2,229,028 $2,461,240
Subtractions from reserve fund $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Reserve fund total $8,111,669 $25,739,402 $40,136,760 $42,331,131 $44,378,614 $46,517,993 $47,865,329 $49,724,290 $53,030,429 $56,801,209 $60,046,780 $63,487,842 $67,258,916 $69,615,588 $71,817,760 $74,057,545 $76,178,722 $78,322,654 $80,537,606 $82,766,633 $85,227,873
Alameda CCA Customer Charges, $/MWh (with Reserve Fund Adjustment)
Rate adjustment from Reserve Fund $6.9 $7.4 $4.0 $0.6 $0.6 $0.6 $0.4 $0.5 $0.9 $1.0 $0.9 $0.9 $1.0 $0.6 $0.6 $0.6 $0.6 $0.6 $0.6 $0.6 $0.6
Average Alameda CCA rate $77.8 $79.9 $78.2 $78.5 $81.8 $85.5 $87.6 $90.9 $97.0 $103.5 $108.8 $114.6 $121.0 $124.4 $127.8 $131.3 $134.5 $137.8 $141.1 $144.5 $148.3
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $101.5 $99.0 $101.0 $95.0 $98.4 $101.2 $102.1 $103.5 $106.0 $111.5 $115.8 $120.6 $126.2 $127.5 $129.5 $131.9 $134.5 $137.8 $141.1 $144.5 $148.3
Note: Reserve fund revenue is used to reduce CCA rates if (i) CCA rates are lower than PG&E rates or (ii) the reserve fund reaches the ceiling of half a year of expenses.
Alameda CCA CO2 emissions
Emissions (Tonnes/MWh)0.04 0.03 0.02 0.02 0.02 0.02 0.02 0.04 0.05 0.05 0.05 0.05 0.05 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04
Total emissions (Tonnes)48,104 76,449 70,394 71,051 71,298 72,351 73,983 158,002 195,517 194,741 195,332 196,074 197,642 162,803 163,997 165,333 166,460 167,595 168,634 170,197 171,328
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 156
Community Choice Energy Technical Study Contra Costa County
March 2017 MRW & Associates, LLC
G- 4
Scenario 4
2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038
Expenses
Cost of Power (including losses)$77,332,918 $162,719,907 $262,070,819 $279,609,557 $297,052,506 $315,993,039 $336,528,138 $362,105,625 $391,911,928 $427,041,105 $449,571,955 $473,571,311 $500,641,660 $511,836,324 $523,149,117 $534,898,122 $546,971,922 $559,212,625 $571,745,163 $584,386,818 $598,049,458
O&M/A&G Costs $9,081,989 $11,047,477 $14,037,456 $14,312,982 $14,596,957 $14,871,929 $15,146,845 $15,425,482 $15,722,408 $16,025,074 $16,333,641 $16,648,197 $16,968,859 $17,295,746 $17,628,978 $17,968,678 $18,314,999 $18,668,042 $19,027,938 $19,394,819 $19,768,820
Energy Efficiency Programming Costs
Total Expenses $86,414,907 $173,767,384 $276,108,275 $293,922,540 $311,649,463 $330,864,968 $351,674,983 $377,531,107 $407,634,337 $443,066,180 $465,905,596 $490,219,508 $517,610,519 $529,132,070 $540,778,094 $552,866,799 $565,286,921 $577,880,667 $590,773,101 $603,781,637 $617,818,279
Debt Service $0 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $5,489,006 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Total Revenue Requirement $86,414,907 $179,256,390 $281,597,282 $299,411,546 $317,138,469 $336,353,975 $351,674,983 $377,531,107 $407,634,337 $443,066,180 $465,905,596 $490,219,508 $517,610,519 $529,132,070 $540,778,094 $552,866,799 $565,286,921 $577,880,667 $590,773,101 $603,781,637 $617,818,279
Total Load, MWh 1,177,121 2,366,944 3,607,181 3,623,598 3,641,698 3,652,169 3,659,921 3,666,956 3,680,582 3,694,258 3,707,985 3,721,763 3,735,593 3,749,473 3,763,406 3,777,390 3,791,426 3,805,514 3,819,655 3,833,848 3,848,093
Alameda CCA Customer Charges, $/MWh (before Reserve Fund Adjustment)
Average Alameda CCA generation $73.4 $75.7 $78.1 $82.6 $87.1 $92.1 $96.1 $103.0 $110.8 $119.9 $125.6 $131.7 $138.6 $141.1 $143.7 $146.4 $149.1 $151.9 $154.7 $157.5 $160.6
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $97.1 $94.8 $100.9 $99.2 $103.7 $107.8 $110.7 $115.6 $119.8 $127.9 $132.7 $137.7 $143.7 $144.2 $145.4 $147.0 $149.1 $151.9 $154.7 $157.5 $160.6
PG&E average gen rate for CCA load, $/MWh $101.5 $105.7 $106.6 $112.7 $115.5 $113.8 $113.3 $109.2 $113.2 $119.2 $126.3 $134.2 $144.0 $146.7 $151.0 $155.7 $160.8 $165.0 $170.5 $176.0 $182.5
Reserve Fund Adjustment
Target $12,962,236 $26,888,459 $42,239,592 $44,911,732 $47,570,770 $50,453,096 $52,751,248 $56,629,666 $61,145,150 $66,459,927 $69,885,839 $73,532,926 $77,641,578 $79,369,810 $81,116,714 $82,930,020 $84,793,038 $86,682,100 $88,615,965 $90,567,246 $92,672,742
Reserve Fund Adjustment
Potential Reserve potential $5,200,352 $25,722,501 $20,559,865 $48,875,337 $43,179,304 $22,084,365 $9,731,762 $0 $0 $0 $0 $0 $1,174,129 $9,325,771 $21,376,279 $33,202,588 $44,481,502 $50,133,145 $60,619,654 $70,857,909 $84,571,282
Potential Reserve additions $5,200,352 $21,688,106 $15,351,134 $2,672,140 $2,659,039 $2,882,326 $2,298,151 $0 $0 $0 $0 $0 $77,641,578 $1,728,233 $1,746,904 $1,813,306 $1,863,018 $1,889,062 $1,933,865 $1,951,280 $2,105,496
Subtractions from reserve fund $0 $0 $0 $0 $0 $0 $0 $23,516,579 $24,566,809 $4,667,860 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0 $0
Reserve fund total $5,200,352 $26,888,459 $42,239,592 $44,911,732 $47,570,770 $50,453,096 $52,751,248 $29,234,669 $4,667,860 $0 $0 $0 $77,641,578 $79,369,810 $81,116,714 $82,930,020 $84,793,038 $86,682,100 $88,615,965 $90,567,246 $92,672,742
Alameda CCA Customer Charges, $/MWh (with Reserve Fund Adjustment)
Rate adjustment from Reserve Fund $4.4 $9.2 $4.3 $0.7 $0.7 $0.8 $0.6 -$6.4 -$6.7 -$1.3 $0.0 $0.0 $20.8 $0.5 $0.5 $0.5 $0.5 $0.5 $0.5 $0.5 $0.5
Average Alameda CCA rate $77.8 $84.9 $82.3 $83.4 $87.8 $92.9 $96.7 $96.5 $104.1 $118.7 $125.6 $131.7 $159.3 $141.6 $144.2 $146.8 $149.6 $152.3 $155.2 $158.0 $161.1
PG&E average exit fees for CCA load $23.7 $19.1 $22.9 $16.6 $16.6 $15.7 $14.6 $12.6 $9.1 $8.0 $7.0 $6.0 $5.1 $3.1 $1.7 $0.6 $0.0 $0.0 $0.0 $0.0 $0.0
Total CCA customer rate $101.5 $104.0 $105.2 $99.9 $104.4 $108.6 $111.3 $109.2 $113.2 $126.6 $132.7 $137.7 $164.5 $144.7 $145.8 $147.4 $149.6 $152.3 $155.2 $158.0 $161.1
Note: Reserve fund revenue is used to reduce CCA rates if (i) CCA rates are lower than PG&E rates or (ii) the reserve fund reaches the ceiling of half a year of expenses.
Alameda CCA CO2 emissions
Emissions (Tonnes/MWh)0.04 0.03 0.02 0.02 0.02 0.02 0.02 0.04 0.05 0.05 0.05 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04 0.04
Total emissions (Tonnes)48,104 76,449 70,394 71,051 71,298 72,351 73,983 158,002 195,517 194,741 179,036 161,586 144,182 144,830 145,465 146,223 146,793 147,369 147,857 148,803 149,369
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 157
Community Choice Aggregation Feasibility Analysis Contra Costa County
March 2017 MRW & Associates, LLC
H- 1
Appendix H. MCE’s Joint Powers Agreements
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 158
Marin Energy Authority
- Joint Powers Agreement -
Effective December 19, 2008
As amended by Amendment No. 1 dated December 3, 2009
As further amended by Amendment No. 2 dated March 4, 2010
As further amended by Amendment No. 3 dated May 6, 2010
As further amended by Amendment No. 4 dated December 1, 2011
As further amended by Amendment No. 5 dated July 5, 2012
As further amended by Amendment No. 6 dated September 5, 2013
As further amended by Amendment No. 7 dated December 5, 2013
As further amended by Amendment No. 8 dated September 4, 2014
As further amended by Amendment No. 9 dated December 4, 2014
As further amended by Amendment No. 10 dated April 21, 2016
Among The Following Parties:
City of American Canyon
City of Belvedere
City of Benicia
City of Calistoga
Town of Corte Madera
City of El Cerrito
Town of Fairfax
City of Lafayette
City of Larkspur
City of Mill Valley
City of Napa
City of Novato
City of Richmond
Town of Ross
Town of San Anselmo
City of San Pablo
City of San Rafael
City of Sausalito
City of St. Helena
Town of Tiburon
City of Walnut Creek
Town of Yountville
County of Marin
County of Napa
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 159
MARIN ENERGY AUTHORITY
JOINT POWERS AGREEMENT
This Joint Powers Agreement (“Agreement”), effective as of December 19,
2008, is made and entered into pursuant to the provisions of Title 1, Division 7, Chapter
5, Article 1 (Section 6500 et seq.) of the California Government Code relating to the joint
exercise of powers among the parties set forth in Exhibit B (“Parties”). The term
“Parties” shall also include an incorporated municipality or county added to this
Agreement in accordance with Section 3.1.
RECITALS
1. The Parties are either incorporated municipalities or counties sharing various
powers under California law, including but not limited to the power to purchase,
supply, and aggregate electricity for themselves and their inhabitants.
2. In 2006, the State Legislature adopted AB 32, the Global Warming Solutions Act,
which mandates a reduction in greenhouse gas emissions in 2020 to 1990 levels.
The California Air Resources Board is promulgating regulations to implement AB
32 which will require local government to develop programs to reduce
greenhouse emissions.
3. The purposes for the Initial Participants (as such term is defined in Section 2.2
below) entering into this Agreement include addressing climate change by
reducing energy related greenhouse gas emissions and securing energy supply and
price stability, energy efficiencies and local economic benefits. It is the intent of
this Agreement to promote the development and use of a wide range of renewable
energy sources and energy efficiency programs, including but not limited to solar
and wind energy production.
4. The Parties desire to establish a separate public agency, known as the Marin
Energy Authority (“Authority”), under the provisions of the Joint Exercise of
Powers Act of the State of California (Government Code Section 6500 et seq.)
(“Act”) in order to collectively study, promote, develop, conduct, operate, and
manage energy programs.
5. The Initial Participants have each adopted an ordinance electing to implement
through the Authority Community Choice Aggregation, an electric service
enterprise agency available to cities and counties pursuant to California Public
Utilities Code Section 366.2 (“CCA Program”). The first priority of the Authority
will be the consideration of those actions necessary to implement the CCA
Program. Regardless of whether or not Program Agreement 1 is approved and the
CCA Program becomes operational, the parties intend for the Authority to
continue to study, promote, develop, conduct, operate and manage other energy
programs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 160
AGREEMENT
NOW, THEREFORE, in consideration of the mutual promises, covenants, and
conditions hereinafter set forth, it is agreed by and among the Parties as follows:
ARTICLE 1
CONTRACT DOCUMENTS
1.1 Definitions. Capitalized terms used in the Agreement shall have the meanings
specified in Exhibit A, unless the context requires otherwise.
1.2 Documents Included. This Agreement consists of this document and the
following exhibits, all of which are hereby incorporated into this Agreement.
Exhibit A: Definitions
Exhibit B: List of the Parties
Exhibit C: Annual Energy Use
Exhibit D: Voting Shares
1.3 Revision of Exhibits. The Parties agree that Exhibits B, C and D to this
Agreement describe certain administrative matters that may be revised upon the
approval of the Board, without such revision constituting an amendment to this
Agreement, as described in Section 8.4. The Authority shall provide written
notice to the Parties of the revision of any such exhibit.
ARTICLE 2
FORMATION OF MARIN ENERGY AUTHORITY
2.1 Effective Date and Term. This Agreement shall become effective and Marin
Energy Authority shall exist as a separate public agency on the date this
Agreement is executed by at least two Initial Participants after the adoption of the
ordinances required by Public Utilities Code Section 366.2(c)(10). The Authority
shall provide notice to the Parties of the Effective Date. The Authority shall
continue to exist, and this Agreement shall be effective, until this Agreement is
terminated in accordance with Section 7.4, subject to the rights of the Parties to
withdraw from the Authority.
2.2 Initial Participants. During the first 180 days after the Effective Date, all other
Initial Participants may become a Party by executing this Agreement and
delivering an executed copy of this Agreement and a copy of the adopted
ordinance required by Public Utilities Code Section 366.2(c)(10) to the Authority.
Additional conditions, described in Section 3.1, may apply (i) to either an
incorporated municipality or county desiring to become a Party and is not an
Initial Participant and (ii) to Initial Participants that have not executed and
delivered this Agreement within the time period described above.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 161
2.3 Formation. There is formed as of the Effective Date a public agency named the
Marin Energy Authority. Pursuant to Sections 6506 and 6507 of the Act, the
Authority is a public agency separate from the Parties. The debts, liabilities or
obligations of the Authority shall not be debts, liabilities or obligations of the
individual Parties unless the governing board of a Party agrees in writing to
assume any of the debts, liabilities or obligations of the Authority. A Party who
has not agreed to assume an Authority debt, liability or obligation shall not be
responsible in any way for such debt, liability or obligation even if a majority of
the Parties agree to assume the debt, liability or obligation of the Authority.
Notwithstanding Section 8.4 of this Agreement, this Section 2.3 may not be
amended unless such amendment is approved by the governing board of each
Party.
2.4 Purpose. The purpose of this Agreement is to establish an independent public
agency in order to exercise powers common to each Party to study, promote,
develop, conduct, operate, and manage energy and energy-related climate change
programs, and to exercise all other powers necessary and incidental to
accomplishing this purpose. Without limiting the generality of the foregoing, the
Parties intend for this Agreement to be used as a contractual mechanism by which
the Parties are authorized to participate as a group in the CCA Program, as further
described in Section 5.1. The Parties intend that subsequent agreements shall
define the terms and conditions associated with the actual implementation of the
CCA Program and any other energy programs approved by the Authority.
2.5 Powers. The Authority shall have all powers common to the Parties and such
additional powers accorded to it by law. The Authority is authorized, in its own
name, to exercise all powers and do all acts necessary and proper to carry out the
provisions of this Agreement and fulfill its purposes, including, but not limited to,
each of the following:
2.5.1 make and enter into contracts;
2.5.2 employ agents and employees, including but not limited to an Executive
Director;
2.5.3 acquire, contract, manage, maintain, and operate any buildings, works or
improvements;
2.5.4 acquire by eminent domain, or otherwise, except as limited under Section
6508 of the Act, and to hold or dispose of any property;
2.5.5 lease any property;
2.5.6 sue and be sued in its own name;
2.5.7 incur debts, liabilities, and obligations, including but not limited to loans
from private lending sources pursuant to its temporary borrowing powers
such as Government Code Section 53850 et seq. and authority under the
Act;
2.5.8 issue revenue bonds and other forms of indebtedness;
2.5.9 apply for, accept, and receive all licenses, permits, grants, loans or other
aids from any federal, state or local public agency;
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 162
2.5.10 submit documentation and notices, register, and comply with orders,
tariffs and agreements for the establishment and implementation of the
CCA Program and other energy programs;
2.5.11 adopt rules, regulations, policies, bylaws and procedures governing the
operation of the Authority (“Operating Rules and Regulations”); and
2.5.12 make and enter into service agreements relating to the provision of
services necessary to plan, implement, operate and administer the CCA
Program and other energy programs, including the acquisition of electric
power supply and the provision of retail and regulatory support services.
2.6 Limitation on Powers. As required by Government Code Section 6509, the
power of the Authority is subject to the restrictions upon the manner of exercising
power possessed by the County of Marin.
2.7 Compliance with Local Zoning and Building Laws. Notwithstanding any other
provisions of this Agreement or state law, any facilities, buildings or structures
located, constructed or caused to be constructed by the Authority within the
territory of the Authority shall comply with the General Plan, zoning and building
laws of the local jurisdiction within which the facilities, buildings or structures are
constructed.
ARTICLE 3
AUTHORITY PARTICIPATION
3.1 Addition of Parties. Subject to Section 2.2, relating to certain rights of Initial
Participants, other incorporated municipalities and counties may become Parties
upon (a) the adoption of a resolution by the governing body of such incorporated
municipality or such county requesting that the incorporated municipality or
county, as the case may be, become a member of the Authority, (b) the adoption,
by an affirmative vote of the Board satisfying the requirements described in
Section 4.9.1, of a resolution authorizing membership of the additional
incorporated municipality or county, specifying the membership payment, if any,
to be made by the additional incorporated municipality or county to reflect its pro
rata share of organizational, planning and other pre-existing expenditures, and
describing additional conditions, if any, associated with membership, (c) the
adoption of an ordinance required by Public Utilities Code Section 366.2(c)(10)
and execution of this Agreement and other necessary program agreements by the
incorporated municipality or county, (d) payment of the membership payment, if
any, and (e) satisfaction of any conditions established by the Board.
Notwithstanding the foregoing, in the event the Authority decides to not
implement a CCA Program, the requirement that an additional party adopt the
ordinance required by Public Utilities Code Section 366.2(c)(10) shall not apply.
Under such circumstance, the Board resolution authorizing membership of an
additional incorporated municipality or county shall be adopted in accordance
with the voting requirements of Section 4.10.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 163
3.2 Continuing Participation. The Parties acknowledge that membership in the
Authority may change by the addition and/or withdrawal or termination of Parties.
The Parties agree to participate with such other Parties as may later be added, as
described in Section 3.1. The Parties also agree that the withdrawal or termination
of a Party shall not affect this Agreement or the remaining Parties’ continuing
obligations under this Agreement.
ARTICLE 4
GOVERNANCE AND INTERNAL ORGANIZATION
4.1 Board of Directors. The governing body of the Authority shall be a Board of
Directors (“Board”) consisting of one director for each Party appointed in
accordance with Section 4.2.
4.2 Appointment and Removal of Directors. The Directors shall be appointed and
may be removed as follows:
4.2.1 The governing body of each Party shall appoint and designate in writing
one regular Director who shall be authorized to act for and on behalf of the
Party on matters within the powers of the Authority. The governing body
of each Party also shall appoint and designate in writing one alternate
Director who may vote on matters when the regular Director is absent
from a Board meeting. The person appointed and designated as the
Director or the alternate Director shall be a member of the governing body
of the Party.
4.2.2 The Operating Rules and Regulations, to be developed and approved by
the Board in accordance with Section 2.5.11, shall specify the reasons for
and process associated with the removal of an individual Director for
cause. Notwithstanding the foregoing, no Party shall be deprived of its
right to seat a Director on the Board and any such Party for which its
Director and/or alternate Director has been removed may appoint a
replacement.
4.3 Terms of Office. Each Director shall serve at the pleasure of the governing body
of the Party that the Director represents, and may be removed as Director by such
governing body at any time. If at any time a vacancy occurs on the Board, a
replacement shall be appointed to fill the position of the previous Director in
accordance with the provisions of Section 4.2 within 90 days of the date that such
position becomes vacant.
4.4 Quorum. A majority of the Directors shall constitute a quorum, except that less
than a quorum may adjourn from time to time in accordance with law.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 164
4.5 Powers and Function of the Board. The Board shall conduct or authorize to be
conducted all business and activities of the Authority, consistent with this
Agreement, the Authority Documents, the Operating Rules and Regulations, and
applicable law.
4.6 Executive Committee. The Board may establish an executive committee
consisting of a smaller number of Directors. The Board may delegate to the
executive committee such authority as the Board might otherwise exercise,
subject to limitations placed on the Board’s authority to delegate certain essential
functions, as described in the Operating Rules and Regulations. The Board may
not delegate to the Executive Committee or any other committee its authority
under Section 2.5.11 to adopt and amend the Operating Rules and Regulations.
4.7 Commissions, Boards and Committees. The Board may establish any advisory
commissions, boards and committees as the Board deems appropriate to assist the
Board in carrying out its functions and implementing the CCA Program, other
energy programs and the provisions of this Agreement.
4.8 Director Compensation. Compensation for work performed by Directors on
behalf of the Authority shall be borne by the Party that appointed the Director.
The Board, however, may adopt by resolution a policy relating to the
reimbursement of expenses incurred by Directors.
4.9 Board Voting Related to the CCA Program.
4.9.1. To be effective, on all matters specifically related to the CCA Program, a
vote of the Board shall consist of the following: (1) a majority of all
Directors shall vote in the affirmative or such higher voting percentage
expressly set forth in Sections 7.2 and 8.4 (the “percentage vote”) and (2)
the corresponding voting shares (as described in Section 4.9.2 and Exhibit
D) of all such Directors voting in the affirmative shall exceed 50%, or
such other higher voting shares percentage expressly set forth in Sections
7.2 and 8.4 (the “percentage voting shares”), provided that, in instances in
which such other higher voting share percentage would result in any one
Director having a voting share that equals or exceeds that which is
necessary to disapprove the matter being voted on by the Board, at least
one other Director shall be required to vote in the negative in order to
disapprove such matter.
4.9.2. Unless otherwise stated herein, voting shares of the Directors shall be
determined by combining the following: (1) an equal voting share for each
Director determined in accordance with the formula detailed in Section
4.9.2.1, below; and (2) an additional voting share determined in
accordance with the formula detailed in Section 4.9.2.2, below.
4.9.2.1 Pro Rata Voting Share. Each Director shall have an equal voting
share as determined by the following formula: (1/total number of
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 165
Directors) multiplied by 50, and
4.9.2.2 Annual Energy Use Voting Share. Each Director shall have an
additional voting share as determined by the following formula:
(Annual Energy Use/Total Annual Energy) multiplied by 50, where
(a) “Annual Energy Use” means, (i) with respect to the first 5 years
following the Effective Date, the annual electricity usage, expressed
in kilowatt hours (“kWhs”), within the Party’s respective jurisdiction
and (ii) with respect to the period after the fifth anniversary of the
Effective Date, the annual electricity usage, expressed in kWhs, of
accounts within a Party’s respective jurisdiction that are served by
the Authority and (b) “Total Annual Energy” means the sum of all
Parties’ Annual Energy Use. The initial values for Annual Energy
use are designated in Exhibit C, and shall be adjusted annually as
soon as reasonably practicable after January 1, but no later than
March 1 of each year
4.9.2.3 The voting shares are set forth in Exhibit D. Exhibit D may be
updated to reflect revised annual energy use amounts and any
changes in the parties to the Agreement without amending the
Agreement provided that the Board is provided a copy of the updated
Exhibit D.
4.10 Board Voting on General Administrative Matters and Programs Not
Involving CCA. Except as otherwise provided by this Agreement or the
Operating Rules and Regulations, each member shall have one vote on general
administrative matters, including but not limited to the adoption and amendment
of the Operating Rules and Regulations, and energy programs not involving CCA.
Action on these items shall be determined by a majority vote of the quorum
present and voting on the item or such higher voting percentage expressly set
forth in Sections 7.2 and 8.4.
4.11 Board Voting on CCA Programs Not Involving CCA That Require Financial
Contributions. The approval of any program or other activity not involving
CCA that requires financial contributions by individual Parties shall be approved
only by a majority vote of the full membership of the Board subject to the right of
any Party who votes against the program or activity to opt-out of such program or
activity pursuant to this section. The Board shall provide at least 45 days prior
written notice to each Party before it considers the program or activity for
adoption at a Board meeting. Such notice shall be provided to the governing body
and the chief administrative officer, city manager or town manager of each Party.
The Board also shall provide written notice of such program or activity adoption
to the above-described officials of each Party within 5 days after the Board adopts
the program or activity. Any Party voting against the approval of a program or
other activity of the Authority requiring financial contributions by individual
Parties may elect to opt-out of participation in such program or activity by
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 166
providing written notice of this election to the Board within 30 days after the
program or activity is approved by the Board. Upon timely exercising its opt-out
election, a Party shall not have any financial obligation or any liability whatsoever
for the conduct or operation of such program or activity.
4.12 Meetings and Special Meetings of the Board. The Board shall hold at least four
regular meetings per year, but the Board may provide for the holding of regular
meetings at more frequent intervals. The date, hour and place of each regular
meeting shall be fixed by resolution or ordinance of the Board. Regular meetings
may be adjourned to another meeting time. Special meetings of the Board may be
called in accordance with the provisions of California Government Code Section
54956. Directors may participate in meetings telephonically, with full voting
rights, only to the extent permitted by law. All meetings of the Board shall be
conducted in accordance with the provisions of the Ralph M. Brown Act
(California Government Code Section 54950 et seq.).
4.13 Selection of Board Officers.
4.13.1 Chair and Vice Chair. The Directors shall select, from among
themselves, a Chair, who shall be the presiding officer of all Board
meetings, and a Vice Chair, who shall serve in the absence of the Chair.
The term of office of the Chair and Vice Chair shall continue for one year,
but there shall be no limit on the number of terms held by either the Chair
or Vice Chair. The office of either the Chair or Vice Chair shall be
declared vacant and a new selection shall be made if: (a) the person
serving dies, resigns, or the Party that the person represents removes the
person as its representative on the Board or (b) the Party that he or she
represents withdraws form the Authority pursuant to the provisions of this
Agreement.
4.13.2 Secretary. The Board shall appoint a Secretary, who need not be a
member of the Board, who shall be responsible for keeping the minutes of
all meetings of the Board and all other official records of the Authority.
4.13.3 Treasurer and Auditor. The Board shall appoint a qualified person to
act as the Treasurer and a qualified person to act as the Auditor, neither of
whom needs to be a member of the Board. If the Board so designates, and
in accordance with the provisions of applicable law, a qualified person
may hold both the office of Treasurer and the office of Auditor of the
Authority. Unless otherwise exempted from such requirement, the
Authority shall cause an independent audit to be made by a certified public
accountant, or public accountant, in compliance with Section 6505 of the
Act. The Treasurer shall act as the depositary of the Authority and have
custody of all the money of the Authority, from whatever source, and as
such, shall have all of the duties and responsibilities specified in Section
6505.5 of the Act. The Board may require the Treasurer and/or Auditor to
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 167
file with the Authority an official bond in an amount to be fixed by the
Board, and if so requested the Authority shall pay the cost of premiums
associated with the bond. The Treasurer shall report directly to the Board
and shall comply with the requirements of treasurers of incorporated
municipalities. The Board may transfer the responsibilities of Treasurer to
any person or entity as the law may provide at the time. The duties and
obligations of the Treasurer are further specified in Article 6.
4.14 Administrative Services Provider. The Board may appoint one or more
administrative services providers to serve as the Authority’s agent for planning,
implementing, operating and administering the CCA Program, and any other
program approved by the Board, in accordance with the provisions of a written
agreement between the Authority and the appointed administrative services
provider or providers that will be known as an Administrative Services
Agreement. The Administrative Services Agreement shall set forth the terms and
conditions by which the appointed administrative services provider shall perform
or cause to be performed all tasks necessary for planning, implementing,
operating and administering the CCA Program and other approved programs. The
Administrative Services Agreement shall set forth the term of the Agreement and
the circumstances under which the Administrative Services Agreement may be
terminated by the Authority. This section shall not in any way be construed to
limit the discretion of the Authority to hire its own employees to administer the
CCA Program or any other program.
ARTICLE 5
IMPLEMENTATION ACTION AND AUTHORITY DOCUMENTS
5.1 Preliminary Implementation of the CCA Program.
5.1.1 Enabling Ordinance. Except as otherwise provided by Section 3.1, prior
to the execution of this Agreement, each Party shall adopt an ordinance in
accordance with Public Utilities Code Section 366.2(c)(10) for the purpose
of specifying that the Party intends to implement a CCA Program by and
through its participation in the Authority.
5.1.2 Implementation Plan. The Authority shall cause to be prepared an
Implementation Plan meeting the requirements of Public Utilities Code
Section 366.2 and any applicable Public Utilities Commission regulations
as soon after the Effective Date as reasonably practicable. The
Implementation Plan shall not be filed with the Public Utilities
Commission until it is approved by the Board in the manner provided by
Section 4.9.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 168
5.1.3 Effect of Vote On Required Implementation Action. In the event that
two or more Parties vote to approve Program Agreement 1 or any earlier
action required for the implementation of the CCA Program (“Required
Implementation Action”), but such vote is insufficient to approve the
Required Implementation Action under Section 4.9, the following will
occur:
5.1.3.1 The Parties voting against the Required Implementation
Action shall no longer be a Party to this Agreement and
this Agreement shall be terminated, without further notice,
with respect to each of the Parties voting against the
Required Implementation Action at the time this vote is
final. The Board may take a provisional vote on a
Required Implementation Action in order to initially
determine the position of the Parties on the Required
Implementation Action. A vote, specifically stated in the
record of the Board meeting to be a provisional vote, shall
not be considered a final vote with the consequences
stated above. A Party who is terminated from this
Agreement pursuant to this section shall be considered the
same as a Party that voluntarily withdrew from the
Agreement under Section 7.1.1.1.
5.1.3.2 After the termination of any Parties pursuant to Section
5.1.3.1, the remaining Parties to this Agreement shall be
only the Parties who voted in favor of the Required
Implementation Action.
5.1.4 Termination of CCA Program. Nothing contained in this Article or this
Agreement shall be construed to limit the discretion of the Authority to
terminate the implementation or operation of the CCA Program at any
time in accordance with any applicable requirements of state law.
5.2 Authority Documents. The Parties acknowledge and agree that the affairs of the
Authority will be implemented through various documents duly adopted by the
Board through Board resolution, including but not necessarily limited to the
Operating Rules and Regulations, the annual budget, and specified plans and
policies defined as the Authority Documents by this Agreement. The Parties agree
to abide by and comply with the terms and conditions of all such Authority
Documents that may be adopted by the Board, subject to the Parties’ right to
withdraw from the Authority as described in Article 7.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 169
ARTICLE 6
FINANCIAL PROVISIONS
6.1 Fiscal Year. The Authority’s fiscal year shall be 12 months commencing July 1
and ending June 30. The fiscal year may be changed by Board resolution.
6.2 Depository.
6.2.1 All funds of the Authority shall be held in separate accounts in the name
of the Authority and not commingled with funds of any Party or any other
person or entity.
6.2.2 All funds of the Authority shall be strictly and separately accounted for,
and regular reports shall be rendered of all receipts and disbursements, at
least quarterly during the fiscal year. The books and records of the
Authority shall be open to inspection by the Parties at all reasonable times.
The Board shall contract with a certified public accountant or public
accountant to make an annual audit of the accounts and records of the
Authority, which shall be conducted in accordance with the requirements
of Section 6505 of the Act.
6.2.3 All expenditures shall be made in accordance with the approved budget
and upon the approval of any officer so authorized by the Board in
accordance with its Operating Rules and Regulations. The Treasurer shall
draw checks or warrants or make payments by other means for claims or
disbursements not within an applicable budget only upon the prior
approval of the Board.
6.3 Budget and Recovery Costs.
6.3.1 Budget. The initial budget shall be approved by the Board. The Board
may revise the budget from time to time through an Authority Document
as may be reasonably necessary to address contingencies and unexpected
expenses. All subsequent budgets of the Authority shall be prepared and
approved by the Board in accordance with the Operating Rules and
Regulations.
6.3.2 County Funding of Initial Costs. The County of Marin shall fund the
Initial Costs of the Authority in implementing the CCA Program in an
amount not to exceed $500,000 unless a larger amount of funding is
approved by the Board of Supervisors of the County. This funding shall
be paid by the County at the times and in the amounts required by the
Authority. In the event that the CCA Program becomes operational, these
Initial Costs paid by the County of Marin shall be included in the customer
charges for electric services as provided by Section 6.3.4 to the extent
permitted by law, and the County of Marin shall be reimbursed from the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 170
payment of such charges by customers of the Authority. The Authority
may establish a reasonable time period over which such costs are
recovered. In the event that the CCA Program does not become
operational, the County of Marin shall not be entitled to any
reimbursement of the Initial Costs it has paid from the Authority or any
Party.
6.3.3 CCA Program Costs. The Parties desire that, to the extent reasonably
practicable, all costs incurred by the Authority that are directly or
indirectly attributable to the provision of electric services under the CCA
Program, including the establishment and maintenance of various reserve
and performance funds, shall be recovered through charges to CCA
customers receiving such electric services.
6.3.4 General Costs. Costs that are not directly or indirectly attributable to the
provision of electric services under the CCA Program, as determined by
the Board, shall be defined as general costs. General costs shall be shared
among the Parties on such basis as the Board shall determine pursuant to
an Authority Document.
6.3.5 Other Energy Program Costs. Costs that are directly or indirectly
attributable to energy programs approved by the Authority other than the
CCA Program shall be shared among the Parties on such basis as the
Board shall determine pursuant to an Authority Document.
ARTICLE 7
WITHDRAWAL AND TERMINATION
7.1 Withdrawal.
7.1.1 General.
7.1.1.1 Prior to the Authority’s execution of Program Agreement 1, any
Party may withdraw its membership in the Authority by giving no
less than 30 days advance written notice of its election to do so,
which notice shall be given to the Authority and each Party. To
permit consideration by the governing body of each Party, the
Authority shall provide a copy of the proposed Program Agreement
1 to each Party at least 90 days prior to the consideration of such
agreement by the Board.
7.1.1.2 Subsequent to the Authority’s execution of Program Agreement 1, a
Party may withdraw its membership in the Authority, effective as of
the beginning of the Authority’s fiscal year, by giving no less than 6
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 171
months advance written notice of its election to do so, which notice
shall be given to the Authority and each Party, and upon such other
conditions as may be prescribed in Program Agreement 1.
7.1.2 Amendment. Notwithstanding Section 7.1.1, a Party may withdraw its
membership in the Authority following an amendment to this Agreement
in the manner provided by Section 8.4.
7.1.3 Continuing Liability; Further Assurances. A Party that withdraws its
membership in the Authority may be subject to certain continuing
liabilities, as described in Section 7.3. The withdrawing Party and the
Authority shall execute and deliver all further instruments and documents,
and take any further action that may be reasonably necessary, as
determined by the Board, to effectuate the orderly withdrawal of such
Party from membership in the Authority. The Operating Rules and
Regulations shall prescribe the rights if any of a withdrawn Party to
continue to participate in those Board discussions and decisions affecting
customers of the CCA Program that reside or do business within the
jurisdiction of the Party.
7.2 Involuntary Termination of a Party. This Agreement may be terminated with
respect to a Party for material non-compliance with provisions of this Agreement
or the Authority Documents upon an affirmative vote of the Board in which the
minimum percentage vote and percentage voting shares, as described in Section
4.9.1, shall be no less than 67%, excluding the vote and voting shares of the Party
subject to possible termination. Prior to any vote to terminate this Agreement with
respect to a Party, written notice of the proposed termination and the reason(s) for
such termination shall be delivered to the Party whose termination is proposed at
least 30 days prior to the regular Board meeting at which such matter shall first be
discussed as an agenda item. The written notice of proposed termination shall
specify the particular provisions of this Agreement or the Authority Documents
that the Party has allegedly violated. The Party subject to possible termination
shall have the opportunity at the next regular Board meeting to respond to any
reasons and allegations that may be cited as a basis for termination prior to a vote
regarding termination. A Party that has had its membership in the Authority
terminated may be subject to certain continuing liabilities, as described in Section
7.3. In the event that the Authority decides to not implement the CCA Program,
the minimum percentage vote of 67% shall be conducted in accordance with
Section 4.10 rather than Section 4.9.1.
7.3 Continuing Liability; Refund. Upon a withdrawal or involuntary termination of
a Party, the Party shall remain responsible for any claims, demands, damages, or
liabilities arising from the Party’s membership in the Authority through the date
of its withdrawal or involuntary termination, it being agreed that the Party shall
not be responsible for any claims, demands, damages, or liabilities arising after
the date of the Party’s withdrawal or involuntary termination. In addition, such
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 172
Party also shall be responsible for any costs or obligations associated with the
Party’s participation in any program in accordance with the provisions of any
agreements relating to such program provided such costs or obligations were
incurred prior to the withdrawal of the Party. The Authority may withhold funds
otherwise owing to the Party or may require the Party to deposit sufficient funds
with the Authority, as reasonably determined by the Authority, to cover the
Party’s liability for the costs described above. Any amount of the Party’s funds
held on deposit with the Authority above that which is required to pay any
liabilities or obligations shall be returned to the Party.
7.4 Mutual Termination. This Agreement may be terminated by mutual agreement
of all the Parties; provided, however, the foregoing shall not be construed as
limiting the rights of a Party to withdraw its membership in the Authority, and
thus terminate this Agreement with respect to such withdrawing Party, as
described in Section 7.1.
7.5 Disposition of Property upon Termination of Authority. Upon termination of
this Agreement as to all Parties, any surplus money or assets in possession of the
Authority for use under this Agreement, after payment of all liabilities, costs,
expenses, and charges incurred under this Agreement and under any program
documents, shall be returned to the then-existing Parties in proportion to the
contributions made by each.
ARTICLE 8
MISCELLANEOUS PROVISIONS
8.1 Dispute Resolution. The Parties and the Authority shall make reasonable efforts
to settle all disputes arising out of or in connection with this Agreement. Should
such efforts to settle a dispute, after reasonable efforts, fail, the dispute shall be
settled by binding arbitration in accordance with policies and procedures
established by the Board.
8.2 Liability of Directors, Officers, and Employees. The Directors, officers, and
employees of the Authority shall use ordinary care and reasonable diligence in the
exercise of their powers and in the performance of their duties pursuant to this
Agreement. No current or former Director, officer, or employee will be
responsible for any act or omission by another Director, officer, or employee. The
Authority shall defend, indemnify and hold harmless the individual current and
former Directors, officers, and employees for any acts or omissions in the scope
of their employment or duties in the manner provided by Government Code
Section 995 et seq. Nothing in this section shall be construed to limit the defenses
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 173
available under the law, to the Parties, the Authority, or its Directors, officers, or
employees.
8.3 Indemnification of Parties. The Authority shall acquire such insurance coverage
as is necessary to protect the interests of the Authority, the Parties and the public.
The Authority shall defend, indemnify and hold harmless the Parties and each of
their respective Board or Council members, officers, agents and employees, from
any and all claims, losses, damages, costs, injuries and liabilities of every kind
arising directly or indirectly from the conduct, activities, operations, acts, and
omissions of the Authority under this Agreement.
8.4 Amendment of this Agreement. This Agreement may be amended by an
affirmative vote of the Board in which the minimum percentage vote and
percentage voting shares, as described in Section 4.9.1, shall be no less than 67%.
The Authority shall provide written notice to all Parties of amendments to this
Agreement, including the effective date of such amendments. A Party shall be
deemed to have withdrawn its membership in the Authority effective immediately
upon the vote of the Board approving an amendment to this Agreement if the
Director representing such Party has provided notice to the other Directors
immediately preceding the Board’s vote of the Party’s intention to withdraw its
membership in the Authority should the amendment be approved by the Board.
As described in Section 7.3, a Party that withdraws its membership in the
Authority in accordance with the above-described procedure may be subject to
continuing liabilities incurred prior to the Party’s withdrawal. In the event that
the Authority decides to not implement the CCA Program, the minimum
percentage vote of 67% shall be conducted in accordance with Section 4.10 rather
than Section 4.9.1.
8.5 Assignment. Except as otherwise expressly provided in this Agreement, the
rights and duties of the Parties may not be assigned or delegated without the
advance written consent of all of the other Parties, and any attempt to assign or
delegate such rights or duties in contravention of this Section 8.5 shall be null and
void. This Agreement shall inure to the benefit of, and be binding upon, the
successors and assigns of the Parties. This Section 8.5 does not prohibit a Party
from entering into an independent agreement with another agency, person, or
entity regarding the financing of that Party’s contributions to the Authority, or the
disposition of proceeds which that Party receives under this Agreement, so long
as such independent agreement does not affect, or purport to affect, the rights and
duties of the Authority or the Parties under this Agreement.
8.6 Severability. If one or more clauses, sentences, paragraphs or provisions of this
Agreement shall be held to be unlawful, invalid or unenforceable, it is hereby
agreed by the Parties, that the remainder of the Agreement shall not be affected
thereby. Such clauses, sentences, paragraphs or provision shall be deemed
reformed so as to be lawful, valid and enforced to the maximum extent possible.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 174
8.7 Further Assurances. Each Party agrees to execute and deliver all further
instruments and documents, and take any further action that may be reasonably
necessary, to effectuate the purposes and intent of this Agreement.
8.8 Execution by Counterparts. This Agreement may be executed in any number of
counterparts, and upon execution by all Parties, each executed counterpart shall
have the same force and effect as an original instrument and as if all Parties had
signed the same instrument. Any signature page of this Agreement may be
detached from any counterpart of this Agreement without impairing the legal
effect of any signatures thereon, and may be attached to another counterpart of
this Agreement identical in form hereto but having attached to it one or more
signature pages.
8.9 Parties to be Served Notice. Any notice authorized or required to be given
pursuant to this Agreement shall be validly given if served in writing either
personally, by deposit in the United States mail, first class postage prepaid with
return receipt requested, or by a recognized courier service. Notices given (a)
personally or by courier service shall be conclusively deemed received at the time
of delivery and receipt and (b) by mail shall be conclusively deemed given 48
hours after the deposit thereof (excluding Saturdays, Sundays and holidays) if the
sender receives the return receipt. All notices shall be addressed to the office of
the clerk or secretary of the Authority or Party, as the case may be, or such other
person designated in writing by the Authority or Party. Notices given to one Party
shall be copied to all other Parties. Notices given to the Authority shall be copied
to all Parties.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 175
Exhibit A
To the
Joint Powers Agreement
Marin Energy Authority
-Definitions-
“AB 117” means Assembly Bill 117 (Stat. 2002, ch. 838, codified at Public
Utilities Code Section 366.2), which created CCA.
“Act” means the Joint Exercise of Powers Act of the State of California
(Government Code Section 6500 et seq.)
“Administrative Services Agreement” means an agreement or agreements entered
into after the Effective Date by the Authority with an entity that will perform tasks
necessary for planning, implementing, operating and administering the CCA Program or
any other energy programs adopted by the Authority.
“Agreement” means this Joint Powers Agreement.
“Annual Energy Use” has the meaning given in Section 4.9.2.2.
“Authority” means the Marin Energy Authority.
“Authority Document(s)” means document(s) duly adopted by the Board by
resolution or motion implementing the powers, functions and activities of the Authority,
including but not limited to the Operating Rules and Regulations, the annual budget, and
plans and policies.
“Board” means the Board of Directors of the Authority.
“CCA” or “Community Choice Aggregation” means an electric service option
available to cities and counties pursuant to Public Utilities Code Section 366.2.
“CCA Program” means the Authority’s program relating to CCA that is
principally described in Sections 2.4 and 5.1.
“Director” means a member of the Board of Directors representing a Party.
“Effective Date” means the date on which this Agreement shall become effective
and the Marin Energy Authority shall exist as a separate public agency, as further
described in Section 2.1.
“Implementation Plan” means the plan generally described in Section 5.1.2 of this
Agreement that is required under Public Utilities Code Section 366.2 to be filed with the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 176
California Public Utilities Commission for the purpose of describing a proposed CCA
Program.
“Initial Costs” means all costs incurred by the Authority relating to the
establishment and initial operation of the Authority, such as the hiring of an Executive
Director and any administrative staff, any required accounting, administrative, technical
and legal services in support of the Authority’s initial activities or in support of the
negotiation, preparation and approval of one or more Administrative Services Provider
Agreements and Program Agreement 1. Administrative and operational costs incurred
after the approval of Program Agreement 1 shall not be considered Initial Costs.
“Initial Participants” means, for the purpose of this Agreement, the signatories to this
JPA as of May 5, 2010 including City of Belvedere, Town of Fairfax, City of Mill Valley,
Town of San Anselmo, City of San Rafael, City of Sausalito, Town of Tiburon and County of
Marin.
“Operating Rules and Regulations” means the rules, regulations, policies, bylaws
and procedures governing the operation of the Authority.
“Parties” means, collectively, the signatories to this Agreement that have satisfied
the conditions in Sections 2.2 or 3.2 such that it is considered a member of the Authority.
“Party” means, singularly, a signatory to this Agreement that has satisfied the
conditions in Sections 2.2 or 3.2 such that it is considered a member of the Authority.
“Program Agreement 1” means the agreement that the Authority will enter into
with an energy service provider that will provide the electricity to be distributed to
customers participating in the CCA Program.
“Total Annual Energy” has the meaning given in Section 4.9.2.2.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 177
Exhibit B
To the
Joint Powers Agreement
Marin Energy Authority
-List of the Parties-
City of American Canyon
City of Belvedere
City of Benicia
City of Calistoga
Town of Corte Madera
City of El Cerrito
Town of Fairfax
City of Larkspur
City of Lafayette
City of Mill Valley
City of Napa
City of Novato
City of Richmond
Town of Ross
Town of San Anselmo
City of San Pablo
City of San Rafael
City of Sausalito
City of St. Helena
Town of Tiburon
City of Walnut Creek
Town of Yountville
County of Marin
County of Napa
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 178
Community Choice Aggregation Feasibility Analysis Contra Costa County
March 2017 MRW & Associates, LLC
J- 1
Appendix I. MCE’s approval for inclusion of Contra
Costa
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 179
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 180
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 181
Community Choice Aggregation Feasibility Analysis Contra Costa County
March 2017 MRW & Associates, LLC
J- 1
Appendix J. EBCE’s Joint Powers Agreement
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 182
October 4, 2016 County Approval Agreement
East Bay Community Energy Authority
- Joint Powers Agreement –
Effective _____________
Among The Following Parties:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 183
October 4, 2016
County Approval
Agreement
-1-
EAST BAY COMMUNITY ENERGY AUTHORITY
JOINT POWERS AGREEMENT
This Joint Powers Agreement (“Agreement”), effective as of _________, is made and
entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Article 1 (Section 6500
et seq.) of the California Government Code relating to the joint exercise of powers among the
parties set forth in Exhibit A (“Parties”). The term “Parties” shall also include an incorporated
municipality or county added to this Agreement in accordance with Section 3.1.
RECITALS
1. The Parties are either incorporated municipalities or counties sharing various powers
under California law, including but not limited to the power to purchase, supply, and
aggregate electricity for themselves and their inhabitants.
2. In 2006, the State Legislature adopted AB 32, the Global Warming Solutions Act, which
mandates a reduction in greenhouse gas emissions in 2020 to 1990 levels. The California
Air Resources Board is promulgating regulations to implement AB 32 which will require
local government to develop programs to reduce greenhouse gas emissions.
3. The purposes for the Initial Participants (as such term is defined in Section 1.1.16 below)
entering into this Agreement include securing electrical energy supply for customers in
participating jurisdictions, addressing climate change by reducing energy related
greenhouse gas emissions, promoting electrical rate price stability, and fostering local
economic benefits such as jobs creation, community energy programs and local power
development. It is the intent of this Agreement to promote the development and use of a
wide range of renewable energy sources and energy efficiency programs, including but
not limited to State, regional and local solar and wind energy production.
4. The Parties desire to establish a separate public agency, known as the East Bay
Community Energy Authority (“Authority”), under the provisions of the Joint Exercise of
Powers Act of the State of California (Government Code Section 6500 et seq.) (“Act”) in
order to collectively study, promote, develop, conduct, operate, and manage energy
programs.
5. The Initial Participants have each adopted an ordinance electing to implement through the
Authority a Community Choice Aggregation program pursuant to California Public
Utilities Code Section 366.2 (“CCA Program”). The first priority of the Authority will be
the consideration of those actions necessary to implement the CCA Program.
6. By establishing the Authority, the Parties seek to:
(a) Provide electricity rates that are lower or competitive with those offered by PG&E for
similar products;
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 184
October 4, 2016
County Approval
Agreement
-2-
(b) Offer differentiated energy options (e.g. 33% or 50% qualified renewable) for default
service, and a 100% renewable content option in which customers may “opt-up” and
voluntarily participate;
(c) Develop an electric supply portfolio with a lower greenhouse gas (GHG) intensity
than PG&E, and one that supports the achievement of the parties’ greenhouse gas
reduction goals and the comparable goals of all participating jurisdictions;
(d) Establish an energy portfolio that prioritizes the use and development of local
renewable resources and minimizes the use of unbundled renewable energy credits;
(e) Promote an energy portfolio that incorporates energy efficiency and demand response
programs and has aggressive reduced consumption goals;
(f) Demonstrate quantifiable economic benefits to the region (e.g. union and prevailing
wage jobs, local workforce development, new energy programs, and increased local
energy investments);
(g) Recognize the value of workers in existing jobs that support the energy infrastructure
of Alameda County and Northern California. The Authority, as a leader in the shift to
a clean energy, commits to ensuring it will take steps to minimize any adverse
impacts to these workers to ensure a “just transition” to the new clean energy
economy;
(h) Deliver clean energy programs and projects using a stable, skilled workforce through
such mechanisms as project labor agreements, or other workforce programs that are
cost effective, designed to avoid work stoppages, and ensure quality;
(i) Promote personal and community ownership of renewable resources, spurring
equitable economic development and increased resilience, especially in low income
communities;
(j) Provide and manage lower cost energy supplies in a manner that provides cost
savings to low-income households and promotes public health in areas impacted by
energy production; and
(k) Create an administering agency that is financially sustainable, responsive to regional
priorities, well managed, and a leader in fair and equitable treatment of employees
through adopting appropriate best practices employment policies, including, but not
limited to, promoting efficient consideration of petitions to unionize, and providing
appropriate wages and benefits.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 185
October 4, 2016
County Approval
Agreement
-3-
AGREEMENT
NOW, THEREFORE, in consideration of the mutual promises, covenants, and conditions
hereinafter set forth, it is agreed by and among the Parties as follows:
ARTICLE 1
CONTRACT DOCUMENTS
1.1 Definitions. Capitalized terms used in the Agreement shall have the meanings
specified below, unless the context requires otherwise.
1.1.1 “AB 117” means Assembly Bill 117 (Stat. 2002, ch. 838, codified at
Public Utilities Code Section 366.2), which created CCA.
1.1.2 “Act” means the Joint Exercise of Powers Act of the State of California
(Government Code Section 6500 et seq.)
1.1.3 “Agreement” means this Joint Powers Agreement.
1.1.4 “Annual Energy Use” has the meaning given in Section 1.1.23.
1.1.5 “Authority” means the East Bay Community Energy Authority established
pursuant to this Joint Powers Agreement.
1.1.6 “Authority Document(s)” means document(s) duly adopted by the Board
by resolution or motion implementing the powers, functions and activities
of the Authority, including but not limited to the Operating Rules and
Regulations, the annual budget, and plans and policies.
1.1.7 “Board” means the Board of Directors of the Authority.
1.1.8 “Community Choice Aggregation” or “CCA” means an electric service
option available to cities and counties pursuant to Public Utilities Code
Section 366.2.
1.1.9 “CCA Program” means the Authority’s program relating to CCA that is
principally described in Sections 2.4 and 5.1.
1.1.10 “Days” shall mean calendar days unless otherwise specified by this
Agreement.
1.1.11 “Director” means a member of the Board of Directors representing a
Party, including an alternate Director.
1.1.12 “Effective Date” means the date on which this Agreement shall become
effective and the East Bay Community Energy Authority shall exist as a
separate public agency, as further described in Section 2.1.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 186
October 4, 2016
County Approval
Agreement
-4-
1.1.13 “Ex Officio Board Member” means a non-voting member of the Board of
Directors as described in Section 4.2.2. The Ex Officio Board Member
may not serve on the Executive Committee of the Board or participate in
closed session meetings of the Board.
1.1.14 “Implementation Plan” means the plan generally described in Section
5.1.2 of this Agreement that is required under Public Utilities Code
Section 366.2 to be filed with the California Public Utilities Commission
for the purpose of describing a proposed CCA Program.
1.1.15 “Initial Costs” means all costs incurred by the Authority relating to the
establishment and initial operation of the Authority, such as the hiring of a
Chief Executive Officer and any administrative staff, any required
accounting, administrative, technical and legal services in support of the
Authority’s initial formation activities or in support of the negotiation,
preparation and approval of power purchase agreements. The Board shall
determine the termination date for Initial Costs.
1.1.16 “Initial Participants” means, for the purpose of this Agreement the County
of Alameda, the Cities of Albany, Berkeley, Emeryville, Oakland,
Piedmont, San Leandro, Hayward, Union City, Newark, Fremont, Dublin,
Pleasanton and Livermore.
1.1.17 “Operating Rules and Regulations” means the rules, regulations, policies,
bylaws and procedures governing the operation of the Authority.
1.1.18 “Parties” means, collectively, the signatories to this Agreement that have
satisfied the conditions in Sections 2.2 or 3.1 such that it is considered a
member of the Authority.
1.1.19 “Party” means, singularly, a signatory to this Agreement that has satisfied
the conditions in Sections 2.2 or 3.1 such that it is considered a member of
the Authority.
1.1.20 “Percentage Vote” means a vote taken by the Board pursuant to Section
4.12.1 that is based on each Party having one equal vote.
1.1.21 “Total Annual Energy” has the meaning given in Section 1.1.23.
1.1.22 “Voting Shares Vote” means a vote taken by the Board pursuant to
Section 4.12.2 that is based on the voting shares of each Party described in
Section 1.1.23 and set forth in Exhibit C to this Agreement. A Voting
Shares vote cannot take place on a matter unless the matter first receives
an affirmative or tie Percentage Vote in the manner required by Section
4.12.1 and three or more Directors immediately thereafter request such
vote.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 187
October 4, 2016
County Approval
Agreement
-5-
1.1.23 “Voting Shares Formula” means the weight applied to a Voting Shares
Vote and is determined by the following formula:
(Annual Energy Use/Total Annual Energy) multiplied by 100, where (a)
“Annual Energy Use” means (i) with respect to the first two years
following the Effective Date, the annual electricity usage, expressed in
kilowatt hours (“kWh”), within the Party’s respective jurisdiction and (ii)
with respect to the period after the second anniversary of the Effective
Date, the annual electricity usage, expressed in kWh, of accounts within a
Party’s respective jurisdiction that are served by the Authority and (b)
“Total Annual Energy” means the sum of all Parties’ Annual Energy Use.
The initial values for Annual Energy use are designated in Exhibit B and
the initial voting shares are designated in Exhibit C. Both Exhibits B and
C shall be adjusted annually as soon as reasonably practicable after
January 1, but no later than March 1 of each year subject to the approval
of the Board.
1.2 Documents Included. This Agreement consists of this document and the
following exhibits, all of which are hereby incorporated into this Agreement.
Exhibit A: List of the Parties
Exhibit B: Annual Energy Use
Exhibit C: Voting Shares
1.3 Revision of Exhibits. The Parties agree that Exhibits A, B and C to this
Agreement describe certain administrative matters that may be revised upon the approval of the
Board, without such revision constituting an amendment to this Agreement, as described in
Section 8.4. The Authority shall provide written notice to the Parties of the revision of any such
exhibit.
ARTICLE 2
FORMATION OF EAST BAY COMMUNITY ENERGY AUTHORITY
2.1 Effective Date and Term. This Agreement shall become effective and East Bay
Community Energy Authority shall exist as a separate public agency on December 1, 2016,
provided that this Agreement is executed on or prior to such date by at least three Initial
Participants after the adoption of the ordinances required by Public Utilities Code Section
366.2(c)(12). The Authority shall provide notice to the Parties of the Effective Date. The
Authority shall continue to exist, and this Agreement shall be effective, until this Agreement is
terminated in accordance with Section 7.3, subject to the rights of the Parties to withdraw from
the Authority.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 188
October 4, 2016
County Approval
Agreement
-6-
2.2 Initial Participants. Until December 31, 2016, all other Initial Participants may
become a Party by executing this Agreement and delivering an executed copy of this Agreement
and a copy of the adopted ordinance required by Public Utilities Code Section 366.2(c)(12) to the
Authority. Additional conditions, described in Section 3.1, may apply (i) to either an
incorporated municipality or county desiring to become a Party that is not an Initial Participant
and (ii) to Initial Participants that have not executed and delivered this Agreement within the
time period described above.
2.3 Formation. There is formed as of the Effective Date a public agency named the
East Bay Community Energy Authority. Pursuant to Sections 6506 and 6507 of the Act, the
Authority is a public agency separate from the Parties. The debts, liabilities or obligations of the
Authority shall not be debts, liabilities or obligations of the individual Parties unless the
governing board of a Party agrees in writing to assume any of the debts, liabilities or obligations
of the Authority. A Party who has not agreed to assume an Authority debt, liability or obligation
shall not be responsible in any way for such debt, liability or obligation even if a majority of the
Parties agree to assume the debt, liability or obligation of the Authority. Notwithstanding
Section 8.4 of this Agreement, this Section 2.3 may not be amended unless such amendment is
approved by the governing boards of all Parties.
2.4 Purpose. The purpose of this Agreement is to establish an independent public
agency in order to exercise powers common to each Party and any other powers granted to the
Authority under state law to participate as a group in the CCA Program pursuant to Public
Utilities Code Section 366.2(c)(12); to study, promote, develop, conduct, operate, and manage
energy and energy-related climate change programs; and, to exercise all other powers necessary
and incidental to accomplishing this purpose.
2.5 Powers. The Authority shall have all powers common to the Parties and such
additional powers accorded to it by law. The Authority is authorized, in its own name, to
exercise all powers and do all acts necessary and proper to carry out the provisions of this
Agreement and fulfill its purposes, including, but not limited to, each of the following:
2.5.1 to make and enter into contracts, including those relating to the purchase
or sale of electrical energy or attributes thereof;
2.5.2 to employ agents and employees, including but not limited to a Chief
Executive Officer and General Counsel;
2.5.3 to acquire, contract, manage, maintain, and operate any buildings, works
or improvements, including electric generating facilities;
2.5.4 to acquire property by eminent domain, or otherwise, except as limited
under Section 6508 of the Act, and to hold or dispose of any property;
2.5.5 to lease any property;
2.5.6 to sue and be sued in its own name;
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 189
October 4, 2016
County Approval
Agreement
-7-
2.5.7 to incur debts, liabilities, and obligations, including but not limited to
loans from private lending sources pursuant to its temporary borrowing
powers such as Government Code Section 53850 et seq. and authority
under the Act;
2.5.8 to form subsidiary or independent corporations or entities, if appropriate,
to carry out energy supply and energy conservation programs at the lowest
possible cost consistent with the Authority’s CCA Program
implementation plan, risk management policies, or to take advantage of
legislative or regulatory changes;
2.5.9 to issue revenue bonds and other forms of indebtedness;
2.5.10 to apply for, accept, and receive all licenses, permits, grants, loans or other
assistance from any federal, state or local public agency;
2.5.11 to submit documentation and notices, register, and comply with orders,
tariffs and agreements for the establishment and implementation of the
CCA Program and other energy programs;
2.5.12 to adopt rules, regulations, policies, bylaws and procedures governing the
operation of the Authority (“Operating Rules and Regulations”);
2.5.13 to make and enter into service, energy and any other agreements necessary
to plan, implement, operate and administer the CCA Program and other
energy programs, including the acquisition of electric power supply and
the provision of retail and regulatory support services; and
2.5.14 to negotiate project labor agreements, community benefits agreements and
collective bargaining agreements with the local building trades council
and other interested parties.
2.6 Limitation on Powers. As required by Government Code Section 6509, the
power of the Authority is subject to the restrictions upon the manner of exercising power
possessed by the City of Emeryville and any other restrictions on exercising the powers of the
Authority that may be adopted by the Board.
2.7 Compliance with Local Zoning and Building Laws. Notwithstanding any other
provisions of this Agreement or state law, any facilities, buildings or structures located,
constructed or caused to be constructed by the Authority within the territory of the Authority
shall comply with the General Plan, zoning and building laws of the local jurisdiction within
which the facilities, buildings or structures are constructed and comply with the California
Environmental Quality Act (“CEQA”).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 190
October 4, 2016
County Approval
Agreement
-8-
2.8 Compliance with the Brown Act. The Authority and its officers and employees
shall comply with the provisions of the Ralph M. Brown Act, Government Code Section 54950
et seq.
2.9 Compliance with the Political Reform Act and Government Code Section
1090. The Authority and its officers and employees shall comply with the Political Reform Act
(Government Code Section 81000 et seq.) and Government Code Section 1090 et seq, and shall
adopt a Conflict of Interest Code pursuant to Government Code Section 87300. The Board of
Directors may adopt additional conflict of interest regulations in the Operating Rules and
Regulations.
ARTICLE 3
AUTHORITY PARTICIPATION
3.1 Addition of Parties. Subject to Section 2.2, relating to certain rights of Initial
Participants, other incorporated municipalities and counties may become Parties upon (a) the
adoption of a resolution by the governing body of such incorporated municipality or county
requesting that the incorporated municipality or county, as the case may be, become a member of
the Authority, (b) the adoption by an affirmative vote of a majority of all Directors of the entire
Board satisfying the requirements described in Section 4.12, of a resolution authorizing
membership of the additional incorporated municipality or county, specifying the membership
payment, if any, to be made by the additional incorporated municipality or county to reflect its
pro rata share of organizational, planning and other pre-existing expenditures, and describing
additional conditions, if any, associated with membership, (c) the adoption of an ordinance
required by Public Utilities Code Section 366.2(c)(12) and execution of this Agreement and
other necessary program agreements by the incorporated municipality or county, (d) payment of
the membership fee, if any, and (e) satisfaction of any conditions established by the Board.
3.2 Continuing Participation. The Parties acknowledge that membership in the
Authority may change by the addition and/or withdrawal or termination of Parties. The Parties
agree to participate with such other Parties as may later be added, as described in Section 3.1.
The Parties also agree that the withdrawal or termination of a Party shall not affect this
Agreement or the remaining Parties’ continuing obligations under this Agreement.
ARTICLE 4
GOVERNANCE AND INTERNAL ORGANIZATION
4.1 Board of Directors. The governing body of the Authority shall be a Board of
Directors (“Board”) consisting of one director for each Party appointed in accordance with
Section 4.2.
4.2 Appointment of Directors. The Directors shall be appointed as follows:
4.2.1 The governing body of each Party shall appoint and designate in writing
one regular Director who shall be authorized to act for and on behalf of the
Party on matters within the powers of the Authority. The governing body
of each Party also shall appoint and designate in writing one alternate
Director who may vote on matters when the regular Director is absent
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 191
October 4, 2016
County Approval
Agreement
-9-
from a Board meeting. The person appointed and designated as the
regular Director shall be a member of the governing body of the Party.
The person appointed and designated as the alternate Director shall also be
a member of the governing body of the Party.
4.2.2 The Board shall also include one non-voting ex officio member as defined
in Section 1.1.13 (“Ex Officio Board Member”). The Chair of the
Community Advisory Committee, as described in Section 4.9 below, shall
serve as the Ex Officio Board Member. The Vice Chair of the Community
Advisory Committee shall serve as an alternate Ex Officio Board Member
when the regular Ex Officio Board Member is absent from a Board
meeting.
4.2.3 The Operating Rules and Regulations, to be developed and approved by
the Board in accordance with Section 2.5.12 may include rules regarding
Directors, such as meeting attendance requirements. No Party shall be
deprived of its right to seat a Director on the Board.
4.3 Terms of Office. Each regular and alternate Director shall serve at the pleasure
of the governing body of the Party that the Director represents, and may be removed as Director
by such governing body at any time. If at any time a vacancy occurs on the Board, a
replacement shall be appointed to fill the position of the previous Director in accordance with the
provisions of Section 4.2 within 90 days of the date that such position becomes vacant.
4.4 Quorum. A majority of the Directors of the entire Board shall constitute a
quorum, except that less than a quorum may adjourn a meeting from time to time in accordance
with law.
4.5 Powers and Function of the Board. The Board shall conduct or authorize to be
conducted all business and activities of the Authority, consistent with this Agreement, the
Authority Documents, the Operating Rules and Regulations, and applicable law. Board approval
shall be required for any of the following actions, which are defined as “Essential Functions”:
4.5.1 The issuance of bonds or any other financing even if program revenues are
expected to pay for such financing.
4.5.2 The hiring of a Chief Executive Officer and General Counsel.
4.5.3 The appointment or removal of an officer.
4.5.4 The adoption of the Annual Budget.
4.5.5 The adoption of an ordinance.
4.5.6 The initiation of resolution of claims and litigation where the Authority
will be the defendant, plaintiff, petitioner, respondent, cross complainant
or cross petitioner, or intervenor; provided, however, that the Chief
Executive Officer or General Counsel, on behalf of the Authority, may
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 192
October 4, 2016
County Approval
Agreement
-10-
intervene in, become party to, or file comments with respect to any
proceeding pending at the California Public Utilities Commission, the
Federal Energy Regulatory Commission, or any other administrative
agency, without approval of the Board. The Board shall adopt Operating
Rules and Regulations governing the Chief Executive Officer and General
Counsel’s exercise of authority under this Section 4.5.6.
4.5.7 The setting of rates for power sold by the Authority and the setting of
charges for any other category of service provided by the Authority.
4.5.8 Termination of the CCA Program.
4.6 Executive Committee. The Board shall establish an Executive Committee
consisting of a smaller number of Directors. The Board may delegate to the Executive
Committee such authority as the Board might otherwise exercise, subject to limitations placed on
the Board’s authority to delegate certain Essential Functions, as described in Section 4.5 and the
Operating Rules and Regulations. The Board may not delegate to the Executive Committee or
any other committee its authority under Section 2.5.12 to adopt and amend the Operating Rules
and Regulations or its Essential Functions listed in Section 4.5. After the Executive Committee
meets or otherwise takes action, it shall, as soon as practicable, make a report of its activities at a
meeting of the Board.
4.7 Director Compensation. Directors shall receive a stipend of $100 per meeting,
as adjusted to account for inflation, as provided for in the Authority’s Operating Rules and
Regulations.
4.8 Commissions, Boards and Committees. The Board may establish any advisory
commissions, boards and committees as the Board deems appropriate to assist the Board in
carrying out its functions and implementing the CCA Program, other energy programs and the
provisions of this Agreement. The Board may establish rules, regulations, policies, bylaws or
procedures to govern any such commissions, boards, or committees and shall determine whether
members shall be compensated or entitled to reimbursement for expenses.
4.9 Community Advisory Committee. The Board shall establish a Community
Advisory Committee consisting of nine members, none of whom may be voting members of the
Board. The function of the Community Advisory Committee shall be to advise the Board of
Directors on all subjects related to the operation of the CCA Program as set forth in a work plan
adopted by the Board of Directors from time to time, with the exception of personnel and
litigation decisions. The Community Advisory Committee is advisory only, and shall not have
decision-making authority, or receive any delegation of authority from the Board of Directors.
The Board shall publicize the opportunity to serve on the Community Advisory Committee, and
shall appoint members of the Community Advisory Committee from those individuals
expressing interest in serving, and who represent a diverse cross-section of interests, skill sets
and geographic regions. Members of the Community Advisory Committee shall serve staggered
four-year terms (the first term of three of the members shall be two years, and four years
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 193
October 4, 2016
County Approval
Agreement
-11-
thereafter), which may be renewed. A member of the Community Advisory Committee may be
removed by the Board of Directors by majority vote. The Board of Directors shall determine
whether the Community Advisory Committee members will receive a stipend and/or be entitled
to reimbursement for expenses.
4.10 Chief Executive Officer. The Board of Directors shall appoint a Chief Executive
Officer for the Authority, who shall be responsible for the day-to-day operation and management
of the Authority and the CCA Program. The Chief Executive Officer may exercise all powers of
the Authority, including the power to hire, discipline and terminate employees as well as the
power to approve any agreement, if the expenditure is authorized in the Authority’s approved
budget, except the powers specifically set forth in Section 4.5 or those powers which by law
must be exercised by the Board of Directors. The Board of Directors shall provide procedures
and guidelines for the Chief Executive Officer exercising the powers of the Authority in the
Operating Rules and Regulations.
4.11 General Counsel. The Board of Directors shall appoint a General Counsel for
the Authority, who shall be responsible for providing legal advice to the Board of Directors and
overseeing all legal work for the Authority.
4.12 Board Voting.
4.12.1 Percentage Vote. Except when a supermajority vote is expressly required
by this Agreement or the Operating Rules and Regulations, action of the
Board on all matters shall require an affirmative vote of a majority of all
Directors on the entire Board (a “Percentage Vote” as defined in Section
1.1.20). A supermajority vote is required by this Agreement for the
matters addressed by Section 8.4. When a supermajority vote is required
by this Agreement or the Operating Rules and Regulations, action of the
Board shall require an affirmative Percentage Vote of the specified
supermajority of all Directors on the entire Board. No action can be taken
by the Board without an affirmative Percentage Vote. Notwithstanding
the foregoing, in the event of a tie in the Percentage Vote, an action may
be approved by an affirmative “Voting Shares Vote,” as defined in Section
1.1.22, if three or more Directors immediately request such vote.
4.12.2 Voting Shares Vote. In addition to and immediately after an affirmative
percentage vote, three or more Directors may request that, a vote of the
voting shares shall be held (a “Voting Shares Vote” as defined in Section
1.1.22). To approve an action by a Voting Shares Vote, the corresponding
voting shares (as defined in Section 1.1.23 and Exhibit C) of all Directors
voting in the affirmative shall exceed 50% of the voting share of all
Directors on the entire Board, or such other higher voting shares
percentage expressly required by this Agreement or the Operating Rules
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 194
October 4, 2016
County Approval
Agreement
-12-
and Regulations. In the event that any one Director has a voting share that
equals or exceeds that which is necessary to disapprove the matter being
voted on by the Board, at least one other Director shall be required to vote
in the negative in order to disapprove such matter. When a voting shares
vote is held, action by the Board requires both an affirmative Percentage
Vote and an affirmative Voting Shares Vote. Notwithstanding the
foregoing, in the event of a tie in the Percentage Vote, an action may be
approved on an affirmative Voting Shares Vote. When a supermajority
vote is required by this Agreement or the Operating Rules and
Regulations, the supermajority vote is subject to the Voting Share Vote
provisions of this Section 4.12.2, and the specified supermajority of all
Voting Shares is required for approval of the action, if the provision of this
Section 4.12.2 are triggered.
4.13 Meetings and Special Meetings of the Board. The Board shall hold at least four
regular meetings per year, but the Board may provide for the holding of regular meetings at more
frequent intervals. The date, hour and place of each regular meeting shall be fixed by resolution
or ordinance of the Board. Regular meetings may be adjourned to another meeting time. Special
and Emergency meetings of the Board may be called in accordance with the provisions of
California Government Code Section 54956 and 54956.5. Directors may participate in meetings
telephonically, with full voting rights, only to the extent permitted by law.
4.14 Officers.
4.14.1 Chair and Vice Chair. At the first meeting held by the Board in each
calendar year, the Directors shall elect, from among themselves, a Chair,
who shall be the presiding officer of all Board meetings, and a Vice Chair,
who shall serve in the absence of the Chair. The Chair and Vice Chair
shall hold office for one year and serve no more than two consecutive
terms, however, the total number of terms a Director may serve as Chair
or Vice Chair is not limited. The office of either the Chair or Vice Chair
shall be declared vacant and the Board shall make a new selection if: (a)
the person serving dies, resigns, or ceases to be a member of the governing
body of the Party that the person represents; (b) the Party that the person
represents removes the person as its representative on the Board, or (c) the
Party that he or she represents withdraws from the Authority pursuant to
the provisions of this Agreement.
4.14.2 Secretary. The Board shall appoint a Secretary, who need not be a
member of the Board, who shall be responsible for keeping the minutes of
all meetings of the Board and all other official records of the Authority.
4.14.3 Treasurer and Auditor. The Board shall appoint a qualified person to
act as the Treasurer and a qualified person to act as the Auditor, neither of
whom needs to be a member of the Board. The same person may not
simultaneously hold both the office of Treasurer and the office of the
Auditor of the Authority. Unless otherwise exempted from such
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 195
October 4, 2016
County Approval
Agreement
-13-
requirement, the Authority shall cause an independent audit to be made
annually by a certified public accountant, or public accountant, in
compliance with Section 6505 of the Act. The Treasurer shall act as the
depositary of the Authority and have custody of all the money of the
Authority, from whatever source, and as such, shall have all of the duties
and responsibilities specified in Section 6505.5 of the Act. The Board
may require the Treasurer and/or Auditor to file with the Authority an
official bond in an amount to be fixed by the Board, and if so requested,
the Authority shall pay the cost of premiums associated with the bond.
The Treasurer shall report directly to the Board and shall comply with the
requirements of treasurers of incorporated municipalities. The Board may
transfer the responsibilities of Treasurer to any person or entity as the law
may provide at the time.
4.15 Administrative Services Provider. The Board may appoint one or more
administrative services providers to serve as the Authority’s agent for planning, implementing,
operating and administering the CCA Program, and any other program approved by the Board, in
accordance with the provisions of an Administrative Services Agreement. The appointed
administrative services provider may be one of the Parties. The Administrative Services
Agreement shall set forth the terms and conditions by which the appointed administrative
services provider shall perform or cause to be performed all tasks necessary for planning,
implementing, operating and administering the CCA Program and other approved programs.
The Administrative Services Agreement shall set forth the term of the Agreement and the
circumstances under which the Administrative Services Agreement may be terminated by the
Authority. This section shall not in any way be construed to limit the discretion of the Authority
to hire its own employees to administer the CCA Program or any other program.
4.16 Operational Audit. The Authority shall commission an independent agent to
conduct and deliver at a public meeting of the Board an evaluation of the performance of the
CCA Program relative to goals for renewable energy and carbon reductions. The Authority shall
approve a budget for such evaluation and shall hire a firm or individual that has no other direct or
indirect business relationship with the Authority. The evaluation shall be conducted at least once
every two years.
ARTICLE 5
IMPLEMENTATION ACTION AND AUTHORITY DOCUMENTS
5.1 Implementation of the CCA Program.
5.1.1 Enabling Ordinance. Prior to the execution of this Agreement, each
Party shall adopt an ordinance in accordance with Public Utilities Code
Section 366.2(c)(12) for the purpose of specifying that the Party intends to
implement a CCA Program by and through its participation in the
Authority.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 196
October 4, 2016
County Approval
Agreement
-14-
5.1.2 Implementation Plan. The Authority shall cause to be prepared an
Implementation Plan meeting the requirements of Public Utilities Code
Section 366.2 and any applicable Public Utilities Commission regulations
as soon after the Effective Date as reasonably practicable. The
Implementation Plan shall not be filed with the Public Utilities
Commission until it is approved by the Board in the manner provided by
Section 4.12.
5.1.3 Termination of CCA Program. Nothing contained in this Article or this
Agreement shall be construed to limit the discretion of the Authority to
terminate the implementation or operation of the CCA Program at any
time in accordance with any applicable requirements of state law.
5.2 Other Authority Documents. The Parties acknowledge and agree that the
operations of the Authority will be implemented through various documents duly adopted by the
Board through Board resolution or minute action, including but not necessarily limited to the
Operating Rules and Regulations, the annual budget, and specified plans and policies defined as
the Authority Documents by this Agreement. The Parties agree to abide by and comply with the
terms and conditions of all such Authority Documents that may be adopted by the Board, subject
to the Parties’ right to withdraw from the Authority as described in Article 7.
5.3 Integrated Resource Plan. The Authority shall cause to be prepared an
Integrated Resource Plan in accordance with CPUC regulations that will ensure the long-term
development and administration of a variety of energy programs that promote local renewable
resources, conservation, demand response, and energy efficiency, while maintaining compliance
with the State Renewable Portfolio standard and customer rate competitiveness. The Authority
shall prioritize the development of energy projects in Alameda and adjacent counties. Principal
aspects of its planned operations shall be in a Business Plan as outlined in Section 5.4 of this
Agreement.
5.4 Business Plan. The Authority shall cause to be prepared a Business Plan, which
will include a roadmap for the development, procurement, and integration of local renewable
energy resources as outlined in Section 5.3 of this Agreement. The Business Plan shall include a
description of how the CCA Program will contribute to fostering local economic benefits, such
as job creation and community energy programs. The Business Plan shall identify opportunities
for local power development and how the CCA Program can achieve the goals outlined in
Recitals 3 and 6 of this Agreement. The Business Plan shall include specific language detailing
employment and labor standards that relate to the execution of the CCA Program as referenced
in this Agreement. The Business Plan shall identify clear and transparent marketing practices to
be followed by the CCA Program, including the identification of the sources of its electricity and
explanation of the various types of electricity procured by the Authority. The Business Plan
shall cover the first five (5) years of the operation of the CCA Program. The Business Plan shall
be completed by the Authority no later than eight (8) months after the seating of the Authority
Board of Directors. Progress on the implementation of the Business Plan shall be subject to
annual public review.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 197
October 4, 2016
County Approval
Agreement
-15-
5.5 Labor Organization Neutrality. The Authority shall remain neutral in the event
its employees, and the employees of its subcontractors, if any, wish to unionize.
5.6 Renewable Portfolio Standards. The Authority shall provide its customers
energy primarily from Category 1 eligible renewable resources, as defined under the California
RPS and consistent with the goals of the CCA Program. The Authority shall not procure energy
from Category 3 eligible renewable resources (unbundled Renewable Energy Credits or RECs)
exceeding 50% of the State law requirements, to achieve its renewable portfolio goals.
However, for Category 3 RECs associated with generation facilities located within its service
jurisdiction, the limitation set forth in the preceding sentence shall not apply.
ARTICLE 6
FINANCIAL PROVISIONS
6.1 Fiscal Year. The Authority’s fiscal year shall be 12 months commencing July 1
and ending June 30. The fiscal year may be changed by Board resolution.
6.2 Depository.
6.2.1 All funds of the Authority shall be held in separate accounts in the name
of the Authority and not commingled with funds of any Party or any other
person or entity.
6.2.2 All funds of the Authority shall be strictly and separately accounted for,
and regular reports shall be rendered of all receipts and disbursements, at
least quarterly during the fiscal year. The books and records of the
Authority shall be open to inspection by the Parties at all reasonable times.
6.2.3 All expenditures shall be made in accordance with the approved budget
and upon the approval of any officer so authorized by the Board in
accordance with its Operating Rules and Regulations. The Treasurer shall
draw checks or warrants or make payments by other means for claims or
disbursements not within an applicable budget only upon the prior
approval of the Board.
6.3 Budget and Recovery Costs.
6.3.1 Budget. The initial budget shall be approved by the Board. The Board
may revise the budget from time to time through an Authority Document
as may be reasonably necessary to address contingencies and unexpected
expenses. All subsequent budgets of the Authority shall be prepared and
approved by the Board in accordance with the Operating Rules and
Regulations.
6.3.2 Funding of Initial Costs. The County shall fund the Initial Costs of
establishing and implementing the CCA Program. In the event that the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 198
October 4, 2016
County Approval
Agreement
-16-
CCA Program becomes operational, these Initial Costs paid by the County
and any specified interest shall be included in the customer charges for
electric services to the extent permitted by law, and the County shall be
reimbursed from the payment of such charges by customers of the
Authority. The Authority may establish a reasonable time period over
which such costs are recovered. In the event that the CCA Program does
not become operational, the County shall not be entitled to any
reimbursement of the Initial Costs.
6.3.4 Additional Contributions and Advances. Pursuant to Government Code
Section 6504, the Parties may in their sole discretion make financial
contributions, loans or advances to the Authority for the purposes of the
Authority set forth in this Agreement. The repayment of such
contributions, loans or advances will be on the written terms agreed to by
the Party making the contribution, loan or advance and the Authority.
ARTICLE 7
WITHDRAWAL AND TERMINATION
7.1 Withdrawal.
7.1.1 General Right to Withdraw. A Party may withdraw its membership in
the Authority, effective as of the beginning of the Authority’s fiscal year,
by giving no less than 180 days advance written notice of its election to do
so, which notice shall be given to the Authority and each Party.
Withdrawal of a Party shall require an affirmative vote of the Party’s
governing board.
7.1.2 Withdrawal Following Amendment. Notwithstanding Section 7.1.1, a
Party may withdraw its membership in the Authority following an
amendment to this Agreement provided that the requirements of this
Section 7.1.2 are strictly followed. A Party shall be deemed to have
withdrawn its membership in the Authority effective 180 days after the
Board approves an amendment to this Agreement if the Director
representing such Party has provided notice to the other Directors
immediately preceding the Board’s vote of the Party’s intention to
withdraw its membership in the Authority should the amendment be
approved by the Board.
7.1.3 The Right to Withdraw Prior to Program Launch. After receiving bids
from power suppliers for the CCA Program, the Authority must provide to
the Parties a report from the electrical utility consultant retained by the
Authority comparing the Authority’s total estimated electrical rates, the
estimated greenhouse gas emissions rate and the amount of estimated
renewable energy to be used with that of the incumbent utility. Within 30
days after receiving this report, through its City Manager or a person
expressly authorized by the Party, any Party may immediately withdraw
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 199
October 4, 2016
County Approval
Agreement
-17-
its membership in the Authority by providing written notice of withdrawal
to the Authority if the report determines that any one of the following
conditions exists: (1) the Authority is unable to provide total electrical
rates, as part of its baseline offering to customers, that are equal to or
lower than the incumbent utility, (2) the Authority is unable to provide
electricity in a manner that has a lower greenhouse gas emissions rate than
the incumbent utility, or (3) the Authority will use less qualified renewable
energy than the incumbent utility. Any Party who withdraws from the
Authority pursuant to this Section 7.1.3 shall not be entitled to any refund
of the Initial Costs it has paid to the Authority prior to the date of
withdrawal unless the Authority is later terminated pursuant to Section
7.3. In such event, any Initial Costs not expended by the Authority shall
be returned to all Parties, including any Party that has withdrawn pursuant
to this section, in proportion to the contribution that each made.
Notwithstanding anything to the contrary in this Agreement, any Party
who withdraws pursuant to this section shall not be responsible for any
liabilities or obligations of the Authority after the date of withdrawal,
including without limitation any liability arising from power purchase
agreements entered into by the Authority.
7.2 Continuing Liability After Withdrawal; Further Assurances; Refund. A
Party that withdraws its membership in the Authority under either Section 7.1.1 or 7.1.2 shall be
responsible for paying its fair share of costs incurred by the Authority resulting from the Party’s
withdrawal, including costs from the resale of power contracts by the Authority to serve the
Party’s load and any similar costs directly attributable to the Party’s withdrawal, such costs being
limited to those contracts executed while the withdrawing Party was a member, and
administrative costs associated thereto. The Parties agree that such costs shall not constitute a
debt of the withdrawing Party, accruing interest, or having a maturity date. The Authority may
withhold funds otherwise owing to the Party or may require the Party to deposit sufficient funds
with the Authority, as reasonably determined by the Authority, to cover the Party’s costs
described above. Any amount of the Party’s funds held by the Authority for the benefit of the
Party that are not required to pay the Party’s costs described above shall be returned to the Party.
The withdrawing party and the Authority shall execute and deliver all further instruments and
documents, and take any further action that may be reasonably necessary, as determined by the
Board, to effectuate the orderly withdrawal of such Party from membership in the Authority. A
withdrawing party has the right to continue to participate in Board discussions and decisions
affecting customers of the CCA Program that reside or do business within the jurisdiction of the
Party until the withdrawal’s effective date.
7.3 Mutual Termination. This Agreement may be terminated by mutual agreement
of all the Parties; provided, however, the foregoing shall not be construed as limiting the rights of
a Party to withdraw its membership in the Authority, and thus terminate this Agreement with
respect to such withdrawing Party, as described in Section 7.1.
7.4 Disposition of Property upon Termination of Authority. Upon termination of
this Agreement as to all Parties, any surplus money or assets in possession of the Authority for
use under this Agreement, after payment of all liabilities, costs, expenses, and charges incurred
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 200
October 4, 2016
County Approval
Agreement
-18-
under this Agreement and under any Authority Documents, shall be returned to the then-existing
Parties in proportion to the contributions made by each.
ARTICLE 8
MISCELLANEOUS PROVISIONS
8.1 Dispute Resolution. The Parties and the Authority shall make reasonable efforts
to settle all disputes arising out of or in connection with this Agreement. Before exercising any
remedy provided by law, a Party or the Parties and the Authority shall engage in nonbinding
mediation in the manner agreed upon by the Party or Parties and the Authority. The Parties
agree that each Party may specifically enforce this section 8.1. In the event that nonbinding
mediation is not initiated or does not result in the settlement of a dispute within 120 days after
the demand for mediation is made, any Party and the Authority may pursue any remedies
provided by law.
8.2 Liability of Directors, Officers, and Employees. The Directors, officers, and
employees of the Authority shall use ordinary care and reasonable diligence in the exercise of
their powers and in the performance of their duties pursuant to this Agreement. No current or
former Director, officer, or employee will be responsible for any act or omission by another
Director, officer, or employee. The Authority shall defend, indemnify and hold harmless the
individual current and former Directors, officers, and employees for any acts or omissions in the
scope of their employment or duties in the manner provided by Government Code Section 995 et
seq. Nothing in this section shall be construed to limit the defenses available under the law, to
the Parties, the Authority, or its Directors, officers, or employees.
8.3 Indemnification of Parties. The Authority shall acquire such insurance coverage
as the Board deems necessary to protect the interests of the Authority, the Parties and the public.
Such insurance coverage shall name the Parties and their respective Board or Council members,
officers, agents and employees as additional insureds. The Authority shall defend, indemnify
and hold harmless the Parties and each of their respective Board or Council members, officers,
agents and employees, from any and all claims, losses, damages, costs, injuries and liabilities of
every kind arising directly or indirectly from the conduct, activities, operations, acts, and
omissions of the Authority under this Agreement.
8.4 Amendment of this Agreement. This Agreement may be amended in writing by
a two-thirds affirmative vote of the entire Board satisfying the requirements described in Section
4.12. Except that, any amendment to the voting provisions in Section 4.12 may only be made by
a three-quarters affirmative vote of the entire Board. The Authority shall provide written notice
to the Parties at least 30 days in advance of any proposed amendment being considered by the
Board. If the proposed amendment is adopted by the Board, the Authority shall provide prompt
written notice to all Parties of the effective date of such amendment along with a copy of the
amendment.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 201
October 4, 2016
County Approval
Agreement
-19-
8.5 Assignment. Except as otherwise expressly provided in this Agreement, the
rights and duties of the Parties may not be assigned or delegated without the advance written
consent of all of the other Parties, and any attempt to assign or delegate such rights or duties in
contravention of this Section 8.5 shall be null and void. This Agreement shall inure to the benefit
of, and be binding upon, the successors and assigns of the Parties. This Section 8.5 does not
prohibit a Party from entering into an independent agreement with another agency, person, or
entity regarding the financing of that Party’s contributions to the Authority, or the disposition of
proceeds which that Party receives under this Agreement, so long as such independent agreement
does not affect, or purport to affect, the rights and duties of the Authority or the Parties under this
Agreement.
8.6 Severability. If one or more clauses, sentences, paragraphs or provisions of this
Agreement shall be held to be unlawful, invalid or unenforceable, it is hereby agreed by the
Parties, that the remainder of the Agreement shall not be affected thereby. Such clauses,
sentences, paragraphs or provision shall be deemed reformed so as to be lawful, valid and
enforced to the maximum extent possible.
8.7 Further Assurances. Each Party agrees to execute and deliver all further
instruments and documents, and take any further action that may be reasonably necessary, to
effectuate the purposes and intent of this Agreement.
8.8 Execution by Counterparts. This Agreement may be executed in any number of
counterparts, and upon execution by all Parties, each executed counterpart shall have the same
force and effect as an original instrument and as if all Parties had signed the same instrument.
Any signature page of this Agreement may be detached from any counterpart of this Agreement
without impairing the legal effect of any signatures thereon, and may be attached to another
counterpart of this Agreement identical in form hereto but having attached to it one or more
signature pages.
8.9 Parties to be Served Notice. Any notice authorized or required to be given
pursuant to this Agreement shall be validly given if served in writing either personally, by
deposit in the United States mail, first class postage prepaid with return receipt requested, or by a
recognized courier service. Notices given (a) personally or by courier service shall be
conclusively deemed received at the time of delivery and receipt and (b) by mail shall be
conclusively deemed given 72 hours after the deposit thereof (excluding Saturdays, Sundays and
holidays) if the sender receives the return receipt. All notices shall be addressed to the office of
the clerk or secretary of the Authority or Party, as the case may be, or such other person
designated in writing by the Authority or Party. In addition, a duplicate copy of all notices
provided pursuant to this section shall be provided to the Director and alternate Director for each
Party. Notices given to one Party shall be copied to all other Parties. Notices given to the
Authority shall be copied to all Parties. All notices required hereunder shall be delivered to:
The County of Alameda
Director, Community Development Agency
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 202
October 4, 2016
County Approval
Agreement
-20-
224 West Winton Ave.
Hayward, CA 94612
With a copy to:
Office of the County Counsel
1221 Oak Street, Suite 450
Oakland, CA 94612
if to [PARTY No. ____]
Office of the City Clerk
__________________________
__________________________
Office of the City Manager/Administrator
__________________________
__________________________
Office of the City Attorney
__________________________
__________________________
if to [PARTY No._____ ]
Office of the City Clerk
__________________________
__________________________
Office of the City Manager/Administrator
__________________________
__________________________
Office of the City Attorney
__________________________
__________________________
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 203
October 4, 2016
County Approval
Agreement
-21-
ARTICLE 9
SIGNATURE
IN WITNESS WHEREOF, the Parties hereto have executed this Joint Powers Agreement
establishing the East Bay Community Energy Authority.
By:
Name:
Title:
Date:
Party:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 204
9/26/2016 Draft
Exhibit A
Page 1
EXHIBIT A
-LIST OF THE PARTIES
(This draft exhibit is based on the assumption that all of the Initial Participants will
become Parties. On the Effective Date, this exhibit will be revised to reflect the Parties to
this Agreement at that time.)-
-
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 205
9/26/2016 Draft
Exhibit B
Page 1
DRAFT EXHIBIT B
-ANNUAL ENERGY USE
(This draft exhibit is based on the assumption that all of the Initial Participants will
become Parties. On the Effective Date, this exhibit will be revised to reflect the Parties to
this Agreement at that time.)
This Exhibit B is effective as of ________________.
Party kWh ([YEAR]*)
*Data provided by PG&E
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 206
DRAFT EXHIBIT C
- VOTING SHARES
(This draft exhibit is based on the assumption that all of the Initial Participants will
become Parties. On the Effective Date, this exhibit will be revised to reflect the Parties to
this Agreement at that time.)
This Exhibit C is effective as of ___________________.
Party kWh ([YEAR]*) Voting Share
Section 4.11.2
Total
*Data provided by PG&E
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 207
Community Choice Aggregation Feasibility Analysis Contra Costa County
March 2017 MRW & Associates, LLC
J- 2
Appendix K. EBCE’s offer for inclusion of Contra
Costa
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 208
February 21, 2017
John Kopchik
Director, Department of Conservation and Development
Contra Costa County
30 Muir Street
Martinez, CA 94553
Dear Mr. Kopchik:
This letter is in response to your request for East Bay Community Energy (EBCE) to indicate its desire to
expand beyond Alameda County and its willingness to engage interested Contra Costa County
jurisdictions as EBCE members. This letter also outlines the terms of EBCE membership.
As you may know, the EBCE Board of Directors met for the first time on January 30, 2017. During that
meeting, the Board had a robust discussion on this topic and was strongly in favor of formally inviting
Contra Costa County and its Cities to join EBCE. The general sense was that it would be an exciting and
positive development to have a more regionally focused East Bay Community Choice Energy (CCE)
program. Some EBCE Board members expressed a willingness to present at your upcoming Board of
Supervisors and City Council meetings as Contra Costa County officials deliberate on which CCE option
would be in the best interests of their constituents.
With regards to the terms of membership, the EBCE Board discussed each of the points your letter raised,
and we can provide you the following feedback:
Cost to Join: The Board agreed that there would be no cost for Contra Costa County jurisdictions
to join the JPA. EBCE will absorb all of the initial launch expenses, including load data analysis,
communications costs and noticing requirements. The Board believes these one-time costs are
offset by the longer-term value of including Contra Costa County communities in order to form a
larger, regional program. We do request, however, that new member jurisdictions identify
appropriate municipal staff to assist in coordinating the JPA resolution and Agreement, passage
of the CCE ordinance and help with local public outreach, such as organizing workshops and
having a presence at community events.
Required actions and steps in the membership process: The Board agreed that the steps for
joining EBCE would be the same as for the Alameda County jurisdictions, namely that the
prospective members must pass the required CCA ordinance, authorize access to their load data,
hold at least two duly noticed public hearings, and pass the JPA resolution in order to become a
party to the EBCE Joint Powers Agreement. A copy of the CCE ordinance, JPA Agreement and
JPA resolution are attached for your reference. For the purposes of completing EBCE’s
implementation plan, conducting public outreach, and procuring power for customers in new
member jurisdictions, we request that interested jurisdictions cast deciding votes by June 30,
2017. It should be noted that there will be additional opportunities to join EBCE in 2018, if that
is preferred. See below for more information regarding timimg.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 209
Letter to John Kopchik, Director
Department of Conservation and Development
Contra Costa County
February 21, 2017
Representation on EBCE Board: Each Contra Costa County jurisdiction choosing to join EBCE
will have a seat on its Board, which is the same manner of representation as other Alameda
County members. As you may know, EBCE has a two-tiered voting structure, the first being one-
city/one-vote with simple majority to carry the vote. In this case, every jurisdiction will have one
equal vote, and it is anticipated that most votes will proceed in this fashion. However, if at least
three members call for a weighted vote, then each city’s voting share would be determined by its
electrical load; weighted votes may only be used to overturn an affirmative vote and may not be
used to resurrect or overturn a negative vote. Please see Attachment 4 for a comparision of
EBCE and CCCo jurisdictional loads. New Board members can be seated once the JPA resolution
has been passed, and the first and second readings of the CCE ordinance are complete.
Estimated date of service commencement: Your letter asked for a date when electric service
could begin. As of this writing, it is likely that EBCE will begin serving Phase 1 customers (a
subset of the total number of accounts) in Spring of 2018. Phase 2 customers, including
additional Contra Costa County accounts, would be enrolled in the Summer or Fall of 2018.
Cities that join after the June 30th deadline or in 2018 will be enrolled in Phase 3, likely to be the
late Fall of 2018 or Spring of 2019.
The EBCE Board is excited about the prospect of creating a regional East Bay Community Energy
program. A member of our Board and Alameda County interim staff will attempt to attend as many of
your upcoming presentations as possible, including the Board of Supervisors meeting on March 21. If
possible, we would very much like the opportunity to make a more formal presentation at that meeting if
the Contra Costa County Board of Supervisors and staff are agreeable.
Finally, for the purposes of planning, it would be helpful to know how many Contra Costa County
jurisdictions would be interested in joining EBCE. As noted above, we are requesting that the County
and any interested cities complete their decision-making and passage of the required resolution and
ordinance by June 30, 2017 if they are interested in a Spring/Summer 2018 enrollment period.
We hope this addresses your questions on behalf of Contra Costa County and interested cities. Please
don’t hesitate to contact us if you’d like to discuss any of these matters further.
Sincerely Yours,
Chris Bazar
Director, Alameda County Community Development Agency
Cc: EBCE Board of Directors
Attachments:
1) EBCE JPA Agreement and sample resolution
2) Copy of CCE ordinance
3) PG&E Attestation form for load data authorization
4) Load size / voting shares comparision by jurisdiction
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 210
Attachment B
Project Management and JPA Formation
Project planning, program development and strategy support $150,000
JPA Agreement, CCE ordinance, General Counsel Services $100,000
Executive/staff salaries (initial 8 months)$400,000
Start up admininistrative costs (office rent, equipment, insurance, etc.)$150,000
TOTAL:$800,000
Technical and Energy Services
Technical Feasibility Study/Comparative Analysis $175,000
Implementation Plan Development $50,000
Update operating budget; revenue modeling for finance discussions $10,000
Power Supply RFP, vendor selection and contract negotiations $50,000
Rate Design/Rate Setting $50,000
Utility Service Fees $75,000
Assistance with NEM/FIT programs, registrations and compliance $50,000
CCE Bond $100,000
TOTAL:$560,000
Communications/Customer Enrollment*
Logo/Branding/Style Guide $25,000
Interactive website with 3 translations $45,000
Multilingual Collateral Design/Video $40,000
Printing $75,000
Earned and Paid Media $250,000
Community Outreach/Materials for Tabling $25,000
Customer Notifications (2 @ $1.00 each)$400,000
TOTAL:$860,000
Finance/Legal
Banking and Credit Services ‐ RFP, Selection, Negotiation and Paperwork $45,000
Power Supply Contract ‐ Legal Services $75,000
TOTAL:$120,000
Regulatory/Legislative
Participation in Regulatory Proceedings/Legal $50,000
Monitoring and Reporting $25,000
TOTAL:$75,000
Miscellaneous/Contingency $100,000
TOTAL:$2,515,000
*Assumes 2 notices to 200,000 customers in eligible cities and unincorporated County; includes
cost of design, print and postage
(1) Notes & Assumptions:
1. All costs associated with program implementation are fully recoverable through
early program revenues
2. This budget provides an estimate of project hard costs and does not include
internal staff time
3. Approximately $1.0 M of this budget could be covered by a thrid party line of
credit put into place ~ 6 months prior to launch; pre‐revenue credit will require a
guaranty
4. This budget does not include the credit requirements for the cost of power, utility
and supplier deposits, or Agency operational expenses
Contra Costa County Community Choice Program
DRAFT Implementation Budget (1)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 211
1
Initial
MCE
Comments
re:
Draft
Technical
Study
for
Community
Choice
Aggregation
in
Contra
Cost
County
Primary
Issues
to
Address
1.Deviation
from
the
intent
of
the
County’s
Request
For
Proposals
(RFP)
The
Draft
Study
deviates
from
the
original
intent
of
the
RFP
(i.e.,
to
compare
the
risks
and
benefits
of
three
potential
CCE
options).
o The
Draft
Study
gives
disproportionate
attention
to
assessing
the
feasibility
of
a
‘Stand-‐Alone
Contra
Costa
CCE,’
while
providing
scant
analysis
on
MCE’s
operational
program.
For
language
of
the
RFP
(see
bottom
of
p.4):
http://www.cccounty.us/DocumentCenter/View/43037
o Only
one
of
nine
chapters
(Chapter
7)
specifically
provides
a
‘Comparative
Analysis
of
CCE
Options’
o Example:
P.69
provides
a
list
of
East
Bay
Community
Energy’s
(EBCE)
proposed
vision,
but
nothing
similar
detailing
MCE’s
current,
actual
accomplishments
2.West
Contra
Costa
communities
under-represented
in
Draft
Study’s
definition
of
‘Local
Control’
o The
Draft
Study
misrepresents
MCE’s
governance
structure,
current
Board
member
composition,
and
the
degree
of
local
control
Contra
Costa
County
and
its
cities
would
exercise
through
their
voting
shares
if
they
were
to
join
MCE.
o Table
29
of
the
Draft
Study
should
be
revised
to
include
the
cities
of
Richmond,
San
Pablo,
El
Cerrito,
Lafayette
and
Walnut
Creek
within
the
“TOTAL
CONTRA
COSTA
COUNTY”
section,
instead
of
the
‘Rest
of
MCE’
section.
Corresponding
load
and
voting
shares
should
be
adjusted
to
reflect
this.
3.Contra
Costa
County
would
have
the
largest
Board
vote
on
MCE
Board
o There
is
relatively
little
acknowledgment
that
with
MCE,
Contra
Costa
County
and
its
largest
cities
would
be
the
largest
municipalities
within
MCE’s
service
area.
Their
Board
voting
shares
would
reflect
this.
With
EBCE,
Oakland,
Fremont
and
Hayward
are
all
larger.
o Currently,
Walnut
Creek
holds
the
largest
vote
on
the
MCE
Board.
o Currently,
the
five
Contra
Costa
cities
that
have
already
joined
MCE
represent
1/3
of
the
MCE
Board
vote.
o If
all
14
eligible
cities
and
the
County
were
join
MCE,
their
combined
Board
vote
would
be
62%
of
the
voting
share,
a
larger
voting
share
larger
than
the
rest
of
MCE’s
current
communities.
o If
Contra
Costa
County
joined
MCE,
it
would
take
the
largest
voting
share
on
the
Board,
representing
double
the
weight
of
any
other
party.
Attachment C
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 212
2
4. No
analysis
of
MCE’s
local
renewable
and
energy
projects
o MCE’s
development
of
renewable
energy
projects
within
its
service
area—and
specifically
within
Contra
Costa
County—is
missing
from
the
Draft
Study
o These
include
multiple
Feed-‐in
Tariff
(FIT)
projects,
as
well
as
MCE’s
10.5
MW
‘Solar
1’
project
in
Richmond,
scheduled
for
completion
in
2017.
Please
see
the
attached
list
of
MCE’s
local
projects
(i.e.,
built
within
100
miles
of
MCE’s
service
area).
o MCE’s
$1M
annual
allocation
in
Energy
Efficiency
revenue
from
the
CPUC
is
not
disclosed,
nor
is
the
Low
Income
funding
for
Energy
Efficiency
for
$3.6
M.
Both
of
these
revenue
streams
result
in
local
energy
efficiency
projects,
related
energy
cost
savings
for
customers
and
related
job
creation.
5. No
analysis
of
MCE’s
support
for
customer-sited
solar
o MCE’s
Net
Energy
Metering
(NEM)
“cash
out”
for
local
solar
customers
goes
completely
unmentioned.
This
year,
MCE
paid
its
own
NEM
customers
over
$1,000,000
for
the
surplus
renewable
energy
they
generated.
Beneficiaries
include
cities,
schools,
businesses,
non-‐
profits,
etc.
o MCE’s
Solar
Rebate
Program:
Partnered
with
GRID
Alternatives
to
provide
57
(so
far)
to
low-‐income
solar
customers—many
of
whom
reside
in
Contra
Costa
County—totaling
over
$35,000.
6. No
mention
of
MCE’s
local
workforce
development
o Contracts
with
RichmondBUILD
=
$100,000+
o MCE’s
10.5
MW
‘Solar
1’
project
in
Richmond
has
a
local
hire
requirement
ensuring
at
least
half
of
the
project’s
labor
force
must
reside
within
the
cities
of
Richmond,
San
Pablo
or
unincorporated
North
Richmond
.
o MCE
has
partnered
with
Rising
Sun
energy
Center
to
install
LED
lights
and
water-‐saving
devices
at
multi-‐family
buildings
in
San
Pablo
and
El
Cerrito.
Through
this
program,
Rising
Sun
has
employed
9
youths
from
both
cities
and
has
served
71
units
so
far.
o MCE’s
bank,
located
in
Walnut
Creek,
has
partnered
with
MCE
to
support
local
programs
including
an
on-‐bill
repayment
program
for
energy
efficiency
upgrades.
7. No
mention
of
MCE’s
new
California-based
energy
supply
and
corresponding
support
union
labor
and
in-state
job
creation
As
of
October
2016,
MCE’s
renewable
energy
projects
have:
o Supported
more
than
2,800
California
jobs;
o Supported
2,700
union
jobs
o Created
1.2
million
union
labor
hours
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 213
3
o Committed
$1.4
Billion
to
build
813
MW
of
new,
California-‐based
renewable
energy
projects.
This
includes:
$723
million
for
in-‐State
solar;
$665
million
for
in-‐State
wind;
17.4
million
for
in-‐State
biogas
projects.
o In
2016,
MCE
contracted
with
four
California
solar
companies
to
build
445
MW
of
new
solar
capacity.
o In
2016,
MCE
contracted
with
two
California
wind
farms
to
build
167
MW
of
new
wind
capacity.
8. Projected
job
creation
of
a
‘Stand-Alone
CCE’
relies
on
stable
or
declining
power
supply
market
o If
increasing
power
supply
costs,
the
PCIA
and
other
line-‐item
charges
outside
CCA
control
change,
customer
rate-‐savings,
projected
local
job
creation
could
be
substantially
diminished
or
eliminated.
This
should
be
disclosed.
9. Inconsistent
analysis
and
speculation
re:
PCIA
and
other
variable
bill
charges
o Footnote
4
states
the
PCIA
will
level
off
in
2018.
This
is
assumption
is
contradicted
on
pages
37,
39,
72,
82
and
elsewhere
when
the
Draft
Study
acknowledges
a
higher
future
PCIA
could
negatively
impact
rate
competitiveness.
10. Missing
items
re:
MCE
inclusion
process
&
requirements
o Page
70
of
the
Draft
Study
states
the
second
reading
of
a
city
or
county
ordinance
to
join
MCE
occurs
after
the
MCE
Board
votes
to
include
a
new
city
or
county.
Current
Policy
is
for
both
readings
of
ordinance
to
be
completed
prior
to
MCE
Board
membership
vote.
o Prospective
new
MCE
communities
also
need
to
provide
County
Assessor
data.
This
is
used
to
help
facilitate
MCE’s
Energy
Efficiency
program
and
other
customer
programs.
11. No
mention
of
collateral
requirements
for
CCA
start-up
12. Table
ES-5/Table
25
(‘Comparison
of
Contra
Costa
CCE
Options’)
would
benefit
from
revision
and/or
further
explanation
o Why
would
MCE
score
lower
in
the
category
of
‘Local
Control/Governance’
than
the
other
two
options?
If
Contra
Costa
County
were
to
join
MCE,
it
would
become
the
largest
single
vote
on
MCE’s
Board.
Please
see
#3
above.
o Why
would
MCE
score
lower
in
the
category
of
‘Local
Economic
Benefits’
than
the
other
two
options?
MCE
already
administers
a
well-‐
established
Feed-‐in
Tariff
(FIT);
Net
Energy
Metering
(NEM)
program;
Energy
Efficiency
Program;
Low
Income
Solar
Program;
and
supports
local
job
training
and
apprentice
programs.
These
MCE
programs
are
already
helping
to
develop
local
projects,
create
local
jobs,
and
reduce
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 214
4
locally
generated
GHGs
in
Contra
Costa
County.
These
are
real
and
current
benefits;
why
would
they
measure
less
favorably
than
the
aspirational—and
uncertain—benefits
of
the
other
two
potential
options?
o Was
MCE’s
established
credit
profile
considered
when
comparing
the
cost
and
pace
at
which
each
CCE
option
could
deliver
local
project
developments?
This
would
allow
MCE
to
make
greater
and
quicker
local
investments
then
either
of
the
other
two
potential
CCE
options.
o
“Level
of
Effort”
includes
related
cost,
correct?
Please
state
this.
o “Program
Risks”
includes
potential
costs,
correct?
Please
state
this.
o It
is
assumed
the
Start
Up
Costs/Costs
to
Join
EBCE
would
likely
be
nothing;
on
what
is
this
expectation
based?
o Contra
Costa
County
and
its
cities
could
join
MCE
as
early
as
mid-‐
2017.
The
table
currently
says
“Late
2017”
-‐
please
revise.
o Footnote
#8
states
the
“Start-‐up
costs
incurred
by
the
County
or
others
are
likely
to
be
reimbursed
by
the
JPA.”
What
is
this
assumption
based
on?
When
would
this
be
likely
to
occur?
Please
quantify
the
anticipated
amount
of
these
start-‐up
costs
and
state
them
in
this
section
so
they
can
be
directly
compared
to
the
other
options.
o In
the
category
of
“GHG
Reduction
Potential
Over
Forecast
Period,”
MCE
should
rank
higher,
considering
it
has
adopted
a
policy
(as
indicated
in
MCE’s
Integrated
Resource
Plan)
to
achieve
a
95%
carbon
free
content
by
2025.
The
timeline
of
the
other
two
options
is
uncertain
at
this
time.
Secondary
Issues
to
Address
1. Reference
to
a
“Contra
Costa-Only
CCE”
o Obscures
fact
that
five
Contra
Costa
cities
are
currently
MCE
members.
o It
would
be
more
accurate
to
refer
to
a
“Partial
Contra
Costa
CCE”
or
a
“Split
Contra
Costa
CCE.”
Even
reference
to
a
“Stand-‐Alone
CCE”
obscures
the
fact
that
the
County’s
service
area
will
be
split
if
the
jurisdictions
evaluated
in
this
study
form
a
separate
program.
2. Failure
to
identify
MCE’s
five
Contra
Costa
communities
by
name
o Although
the
cities
are
mentioned
in
an
early
footnote,
there
are
numerous
points
at
which
the
failure
to
name
these
cities
obscures
the
fact
that
a
substantial
portion
of
Contra
Costa
County
is
already
served
by
MCE.
3. Three
year
phase-in
of
‘Stand-Alone
CCE’
underemphasized
o If
the
remaining
Contra
Costa
jurisdictions
form
their
own
CCA,
some
customers
will
not
receive
service
until
2020
at
the
earliest.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 215
5
4. The
ability
of
MCE
member-communities
to
combine
their
weighted
voting
share
would
be
more
accurately
referred
to
as
“consolidation,”
than
dilution
(p.67).
o As
the
Draft
Report
indicates,
all
of
Napa
County’s
municipalities
are
represented
by
a
single
MCE
Board
member.
As
such,
the
City
of
Calistoga
is
represented
by
a
much
larger
weighted
Board
vote
than
it
would
otherwise.
5. Please
reference
“MCE”
o MCE
is
referred
to
throughout
the
Draft
Study
as
“MCE
Clean
Energy”
and
“Marin
Clean
Energy
(MCE)”
–
neither
is
currently
accurate.
o MCE
acronym
not
included
among
list
of
acronyms
(both
EBCE
and
PG&E
are
included
here)
o Suggested
revision:
Refer
to
“MCE”
with
a
footnote
describing
origins
in
Marin
County,
and
now
providing
service
to
all
of
Napa,
Benicia,
and
the
following
five
cities
within
Contra
Costa
County:
Richmond,
San
Pablo,
El
Cerrito,
Lafayette,
and
Walnut
Creek.
Outstanding
Questions
1. Did
MRW
contact
City
staff
in
Richmond,
San
Pablo,
El
Cerrito,
Lafayette
or
Walnut
Creek
to
learn
more
about
their
experience
working
with
MCE,
or
the
service
MCE
has
provided
to
their
ratepayers?
o If
not,
MCE
kindly
requests
MRW
do
so.
We
are
happy
to
provide
names
and
contact
information
for
these
purposes.
2. Were
CCA
collateral
cash
on
hand
and
posting
requirements
considered
in
the
start-up
and
operating
costs
for
a
new
CCE?
o If
not,
please
revise
to
include
these
costs.
3. What
are
the
anticipated
funding
and
credit
sources
for
the
proposed
local
build
out
in
year
1
(p.33
of
Draft
Study)?
o Who
pays
the
upfront
costs
for
these
construction
projects?
Who
builds
and
manages
them?
o Was
MCE’s
established
credit
profile
considered
anywhere
within
the
Draft
Study?
Bonds
cannot
be
issued
without
a
credit
profile,
and
it
will
take
time
for
newly
launching
CCAs
to
establish
this.
4. Diablo
Canyon
was
referenced
but
PG&E’s
new
proposed
“Clean
Energy
Charges”
to
be
imposed
on
CCA
customers
appear
to
not
have
been
factored
into
pricing
estimates?
o If
not,
please
revise
to
include
these
costs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 216
1
Addendum to MCE Comments re: Draft Technical Study for Community Choice Aggregation in
Contra Cost County
Outstanding questions to consider
1.With regard to the Draft Study’s rate comparison, what are the specific cost of power
inputs (conventional, renewable and carbon free) and other programmatic cost inputs
(administration and staffing, insurance, regulatory compliance, financing costs, building
occupancy, etc.) used in projecting the customer rate comparisons?
2.Have the Draft Study’s cost/rate assumptions been updated since PG&E’s rate change
on January 1, 2017, and the corresponding increase to the Power Charge Indifference
Adjustment (PCIA)?
3.How would local build out of renewable energy projects be accomplished in year 1 given
the need for permits, interconnection approvals, site control, financing procurement,
hiring and development?
4.Which entity would provide funds or financing for local build out, and what would be
the total costs of financing prior to 2027?
5.Why are GHG allowance purchases included in the report given that none of the three
scenarios contemplates point source emissions from the CCA?
Additional issues to address
1.The Draft Study’s pricing for local renewable projects in Contra Costa County does not
reflect current market conditions.
The Draft Study estimates the generation cost for local solar to be $68/MWh. This estimate
is substantially below the actual pricing MCE has encountered while developing local solar
projects in the County. At this time, MCE has completed two 1 MW solar projects through
its Feed-in Tariff (FIT) in Richmond, and has another 10.5 MW solar project under
construction in the City. The range in cost for the FIT projects has been $136-120/MWh,
and about $85-92/MWh for the larger project.
For this reason, it would be helpful to clarify whether the Draft Study’s estimated
generation costs for local development include the following:
Land acquisition costs
Brownfield remediation costs (where applicable)
PG&E interconnection costs
Union/Prevailing wage costs
Financing costs
Attachment D
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 217
2
If these costs were omitted from the Draft Study’s original estimate, please provide a
revised estimate that includes them.
2. The PPT summary of the Draft Study (presented in Concord at the January 10 City Council
meeting) identifies a ‘New Contra Costa CCE’ as having the “Greatest potential for local
economic development.” But an operational program could make greater and quicker local
investments, due to its established credit profile and operational programs.
MCE’s established credit profile will allow it to issue bonds and access municipal interest
rates quicker than a new program that would have to develop its credit worthiness over
time. This would allow MCE to develop local projects and create local construction jobs in
Contra Costa County more rapidly and cost-effectively than a new or emerging program.
Additionally, MCE’s operational FIT, NEM, and Energy Efficiency programs have already
begun catalyzing local economic development in Contra Costa County. Examples include
the following:
In 2016, MCE offered $250,000 in NEM ‘cash-out’ payments to solar customers
in Richmond, San Pablo and El Cerrito;
MCE provided $85,000 in funding to the Rising Sun Energy Center to train San
Pablo and El Cerrito youth in energy efficiency installations in 2016;
MCE has supported RichmondBUILD’s job training academy through contract s
worth approximately $100,000;
MCE’s two operational solar FIT projects supported 23 local jobs, 85% of which
were minority, and 30% of which had a history with the justice system;
MCE paid the West Contra Costa School District (WCCUSD) $28,000 for the
surplus renewable energy generated by the District’s solar array in 2015;
MCE has provided $35,400 in solar rebates to low-income energy customers in
Contra Costa County.
Please consider including this relevant data in the final version of the County’s Technical
Study.
3. Draft Study does not address risk of customer confusion if separate CCA programs operate
within the same County
If two separate CCA programs operate within the County, there is a substantial risk of
customer confusion. This risk is particularly acute where city borders are not contiguous, or
where unincorporated areas are surrounded on many sides by incorporated jurisdictions .
The City of Richmond, for example, has pockets of unincorporated areas within it. These
include communities in El Sobrante, North Richmond and elsewhere. Similarly, the Walnut
Knolls neighborhood of Walnut Creek is outside the City’s incorporated borders, and the
unincorporated community of Kensington borders El Cerrito to its west and north.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 218
3
While providing service to Richmond, San Pablo, El Cerrito, Lafayette and Walnut Creek,
MCE staff has frequently encountered residents who thought they lived within one of
these incorporated jurisdictions, only to discover they live just outside them. Questions
often arise when a group of homes receives notices in the mail about MCE service, while
neighboring homes—sometimes those directly across the street—do not. If two separate
CCA program were to operate under these circumstances, it would likely exacerbate the
challenge of helping customers understand rate comparisons to PG&E, as well as
programmatic offerings like energy efficiency and rebates for low-income solar
installations. This would introduce a barrier for customers to make informed decisions
about their energy options. In its current form, the Draft Study fails to address this issue.
4. Study does not address risk and delay costs (measured in potential greenhouse gas
emissions reductions) of waiting to form or join a new CCA, rather than joining MCE’s
operational program.
According to its Climate Action Plan (CAP), Contra Costa County has a goal to reduce
greenhouse gas (GHG) emissions to be 15% below 2005 levels (e.g., reduce 213,240
MTCO2e). If the County had enrolled in MCE at the start of 2015, electricity-related GHG
emissions would have dropped by 57,972 MTCO2e compared to 2005. This assumes a 10%
drop out rate in the first year (roughly the average for Contra Costa communities currently
within MCE’s service area), with 89% of customers choosing MCE’s default 50% renewable
Light Green service, and 1% choosing MCE’s voluntary 100% renewable Deep Green service.
Under these conditions, the County would achieve 27% of its overall 2020 CAP emissions
target within the first year of service. These figures could be increased further by
encouraging more energy consumers to opt-up to MCE’s 100% renewable Deep Green
service and eliminate the GHG emissions associated with their electricity usage.
On the other hand, if the County forms or joins a new CCA program, these levels of GHG
reductions will not be possible until the new program is operational and enrollment rates
have met those of MCE.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 219
Comments Regarding Contra Costa CCE Technical Study
Submitted by IBEW Local 1245
As the largest utility union in California, IBEW 1245 has been actively involved in Community Choice
Aggregation for the better part of a decade, and we have been working diligently to ensure that any new
CCAs in California live up to the promises made by their proponents.
We have carefully reviewed the “technical study” prepared by MRW, EDRG and Sage, and our feedback
is outlined below. We noticed that much if this report is strikingly similar to the report that MRW and
EDRG compiled for Alameda County. As members of the Alameda CCA steering committee, our feedback
and objections to that study have already been submitted and discussed at length with representatives
from EDRG, but since we are seeing much of the same flawed application in the Contra Costa report, it
bears repeating, so for the benefit of the Board of Supervisors, City Councils and leadership in Contra
Costa, we will once again identify the specific components that strike us as erroneous or misguided.
Our primary concerns with this report relate to the cost projections (and the related jobs analysis) and
the promises of greenhouse gas emissions reduction. As detailed below, the claims in this report --
which state that a CCA in Contra Costa could reduce GHG emissions by 50% within the specified cost
parameters equal to or lower than PG&E -- are largely flawed and fail to take into account the realities
of the current energy market.
COST PROJECTIONS
We take issue with much of the power cost projections included in this report. As any expert in the field
can tell you, future power costs are difficult to forecast due to constantly changing dynamics and
unanticipated factors, and projecting past the next 7 to 8 years is essentially impossible.
We have seen previous estimates fail repeatedly. For example, Enron et. al. banked on power costs
rising on average 20% every five years after deregulation, as did the banks, which is why they loaned
Enron and many other Independent Power Producers hundreds of millions of dollars to buy/sell power
and build plants in CA. After a five-year period from 1996-2000 produced a 30+% increase in electricity
costs, electricity costs fell sharply between 2001-2004, due to a number of unanticipated factors,
including the dot.com bust, aftermath of energy crisis, etc. This is evidence that there is simply no way
to accurately provide long-term assessments on energy costs in realistic terms.
Attachment E
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 220
This report makes a false and deceptive prediction that PG&E’s generation costs will continue to go up.
While it is accurate to assume that PG&E rates will continue to increase over time, the generation
component – the “apples to apples” comparison – fluctuates greatly, and is actually going down at
present. So while this report suggests that Contra Costa can move forward and succeed as a CCA, the
Executive Summary warns that electricity rates are expected to be close to or the same as PG&E rates,
thereby undermining every other conclusion made in the study.
With so many factors contributing to the cost of electricity, any estimates past 2024 are merely guesses,
and the fact that this report endeavors to offer projections out to 2038 is reason to be suspect, for the
following reasons:
• Fuel (natural gas) remains a big factor on electricity costs. Lower natural gas prices amounts to
a significant reduction in electricity costs in CA. We are experiencing that right now, and expect it to
continue at below-average for several more years due to a surplus of natural gas on the market.
Eventually this cost will rise, increasing the cost of all electricity.
• Renewable energy development is a highly subsidized market, particularly solar. But these
subsidies are not permanent, and are absolutely going to change at the Federal level. Federal tax breaks
are by far the biggest subsidy, making that cost of newly developed renewables higher, and potentially
significantly higher, over time. As an established, large-scale utility, PG&E enjoys many large contracts of
extremely low-cost (3 and 4 cents a kWh) wind and solar power. For this reason, PG&E’s renewable
portfolio will be lower cost than any start-up CCA would be able to secure, and that will be true for
many years. PG&E will be able to re-new these contracts at good (but higher) costs after the current PPA
expires.
• In regards to Table ES-2, reliance on the NEM and new rooftop solar generation is completely
misplaced. The NEM is shifting costs from solar customers to the rest of the PG&E (IOU) customers,
effectively allowing wealthier customers to have their electricity subsidized by less affluent customers.
This will be reversed in 2018 – the low income advocates and consumer advocates know what is going
on, and are already lobbying the CPUC on the issue. Depending on exactly how the costs for solar were
calculated, Table ES-2 is almost certainly wrong.
• This study claims that much of the power will come from Hydroelectric power – which was
clearly a way to demonstrate a reduction in cost, as hydro is relatively inexpensive. However, the report
does not specify where all this hydro will come from. The fact is, there is no hydro left in CA – it is all
already conscribed. In fact, there is almost no Hydro left in the entire Northwest – same situation.
There are no new large dams being constructed anywhere in this region. Dams are actually being torn
down in Northern California, reducing slightly the amount of hydro power generated. There is a very
limited amount of BC Hydro currently available, and it comes at a very high price. A hydro-dependent
CCA in Contra Costa will not lower costs, and there will be very little power available. By comparison,
PG&E already has quite a bit of hydro, and will get close to 20% of its power from its hydro facilities this
year, at an estimated average of 4.5 cents per kW/hr. That is extremely inexpensive.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 221
• Figure ES 2 assumes that the PCIA remains relatively low for the next five years, and then fades
away after 10 years. However, the future of the PCIA is unknown, and therefore this projection is false.
The PCIA is the device used by the CPUC to assure that future power costs contracted by PG&E for
customers that subsequently leave to join a CCA are fairly distributed to those customers. In other
words, customers can’t get out of paying for power that has been bought for them by joining a CCA so
the CCA assesses this charge monthly. The PCIA is set annually and fluctuates year by year. By design,
the PCIA will increase as more customers leave PG&E. At some point, customers would go without
paying, but that point has not been determined, and will be different for each group of customers that
leave to join a CCA based on when they left. This means that Marin Clean Energy’s (MCE) original
customers should expect to stop paying a PCIA at some point. But MCE customers in San Pablo that
joined the CCA five years later would continue to pay the PCIA. So Figure ES 2 is inherently flawed.
• Figure ES 2 also does not take into account the impending Diablo Canyon closure settlement.
Whether this is a separate assessment OR included in the PCIA is not determined, but every PG&E
customer from 1985 (when Diablo Canyon’s first unit went into service) until 2025 (when Diablo
Canyon’s second unit will shut down) will pay to help decommission the plant. Every customer has paid
a small portion of this already, but more cost will inevitably be added to the bills. This cost is not
reflected in the estimates provided in this report, and this oversight is disconcerting.
The jobs analysis provided in this report is predicated mostly on lower energy costs creating a small rent
(economic version) and giving smaller business employers the opportunity to invest that savings in the
form of more hiring. It also includes increased job creation by the County CCA, if it decides to build
renewable energy generation in County. Both of these factors are highly unreliable. As we note above,
there is no indication that there will be a substantive difference between PG&E and CoCo CCA future
power costs – and without cost savings, there’s no real benefit to employment, and no funds left for
hiring. We also must underscore that if there are good locations for solar and wind development in the
County, PG&E or some other utility will develop those areas, regardless as to whether a CCA is operating
in the County. Renewable energy development is marching up the San Joaquin Valley as the cheaper
land is eaten up by new renewable plants. We agree with the study location criteria that there are a
number of very good sites for solar and a few for wind in the County. When they become cost
competitive, those sites will be developed, and County residents will benefit, but the CCA is absolutely
not necessary for this to happen.
GREENHOUSE GAS EMISSIONS
This report estimates GHG emissions reductions of 50% below PG&E, largely based on the availability of
hydro power to supply 40% to 60% of the County CCA’s load. This could possibly be viable during the
first year of operation, when the number of customers is minimal, but is simply not sustainable over the
long term because, as previously outlined above, there simply isn’t enough inexpensive hydro on the
market. The only other way that the CoCo CCA could possible reach 50% less GHG emissions than PG&E
would involve the use of Renewable Energy Credits or RECs (as Marin Clean Energy does). However, the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 222
enactment of AB 1110 -- which will force CCAs to fully disclose of their GHG emissions portfolio – means
that “greenwashing” with RECs is no longer an option.
We also observed that the comparisons to PG&E in this report appear to be dated and disingenuous.
When we look at the most recent data available from 2016, PG&E has reached 32% RPS; it receives
between 20%-23% of its power annually from Diablo Canyon; and this year was an above-average hydro
year, so it will receive 15%-18% from hydro. Aggregate these GHG-free sources, and PG&E is providing
at least 70% of its power from GHG-free sources this year. Since it uses natural gas for the remainder,
PG&E has an exceedingly low GHG emissions rate. The Technical study appears to have used 2013 or
2014 PG&E information, each of which were very low hydro production years. Additionally, in 2013,
Diablo Canyon had two outages, resulting is far less power from nuclear than usual. Plus, PG&E RPS was
in the low 20s during these years. Even if we were to look at 2015, the lowest hydro year on record at
8%, PG&E was still at 56% GHG-free power.
Lastly, as PG&E loses load (which it has and will continue to do), the amount of GHG-emitting sources
will be reduced, and the percentage of their RPS and other non-GHG emission sources will increase. For
example, this years’ 70% GHG-free would actually amount to 75% in three years, due to decreased load
but the same amount of power procured. The big driver of this reduction of load is Distributive
Generation and the Alameda CCA – they have more load in the County then all the rest of the existing
CCAs put together. PG&E will be supplying less and less power annually, and that makes their GHG
emissions rate drop even lower.
Assuming that Contra Costa’s CCA can get 35% RPS and exclude nuclear, the County would have to
procure almost 100% non-GHG power or 60+% of their power from Hydro, which simply is not available.
The only way to procure this amount of hydro would involve the County outbidding other existing
contracts, making the cost projections entirely unachievable.
In closing, our analysis concludes that there is simply no way to achieve both the GHG emissions
reductions at the costs that are projected in this report. We urge the Board of Supervisors, City Councils
and decision-makers to closely evaluate the numbers presented in this report, put them into the context
of the present energy market, and get a more realistic interpretation of what a CCA could feasibly
accomplish in the County.
Questions pertaining to these comments may be directed to IBEW 1245 staffer Hunter Stern,
hls5@ibew1245.com or (415) 517-0318.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 223
Print
Community Choice Energy Draft Technical Study Draft Comments - Submission
#14843
Date Submitted: 12/1/2016
Please use this form to provide us with your comments regarding the Community Choice
Energy Draft Techinical Study, ask questions, or to be added to the e-mail list for Community
Choice Energy
Please provide us with the following information if you would like us to contact you:
Name:
Jim Moita
Phone:
(925) 788-9571
Community Name
Clayton
Please provide the name of the city or community you live in
Email*:
jmi-acorn@sbcglobal.net
Comments
We have a 1 MW rooftop project ready to go on line in Brentwood today atop Acorn Self Storage located at
6900 Lone Tree Way. I would like to invite any Supervisor or staff member to look at the project. I believe it
will be very informative from a solar developer perspective. PG&E does not pay enough to make the project
feasible - so it sits. And, in 2019 the 30% federal tax credit expires. In 2019 all of the suppliers will raise
their prices. I am hopeful that Contra Costa County acts quickly to join MCE or start a community choice
entity. If you wait too long you will have blocked the job and green power growth you want. Please expedite.
If you have any question please contact me.
Thank you for making a green future a reality,
Jim Moita
Page 1 of 2
1/5/2017http://www.cccounty.us/Admin/FormCenter/Submissions/Print/14843
Attachment F
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 224
*You will be added to the project e-mail list unless you check the box below. We do not share
your e-mail addresses and you can opt out of e-mails at any time.
Do NOT add me to the project e-mail list
Page 2 of 2
1/5/2017http://www.cccounty.us/Admin/FormCenter/Submissions/Print/14843
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 225
Attachment G
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 226
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 227
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 228
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 229
Serving Alameda, Contra Costa, Marin and San Francisco counties
2530 San Pablo Ave., Suite I, Berkeley, CA 94702 Tel. (510) 848-0800 Email: info@sfbaysc.org
January 31, 2017
President Glover and Members of the Board of Supervisors
Contra Costa County
651 Pine Street
Martinez, California 94553
RE: Community Choice Aggregation
Dear President Glover and Supervisors:
The Sierra Club is concerned with the decision made by the Board of Supervisors at its January 17, 2017
meeting regarding the exclusion of considering a standalone Community Choice program for Contra Costa
County.
While the Sierra Club does not have a preference for any of the three options outlined in the technical
study, we are interested in evaluating all three options through a transparent process with the public and
incorporated cities in order to determine the best option. Therefore, we urge you to reconsider the standalone
option.
We appreciate the opportunity to comment on this matter, and we look forward to working with you in
ensuring Contra Costa County and its cities are served by a Community Choice program that reflects the
values of the residents and businesses it serves.
Sincerely,
Luis Amezcua David McCoard
Co-Chair Co-Chair
Energy and Climate Committee Energy and Climate Committee
Attachment H
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 230
Attachment I
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 231
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 232
Scott J. Rafferty, Esq.
1913 Whitecliff Court
Walnut Creek CA 94596
(202)-380-5525 rafferty@gmail.com
January 25, 2017
Board of Supervisors for Contra Costa County
651 Pine Street
Martinez CA 94553
via electronic mail
Re: Establishing a County-Only Clean Energy Authority
Dear Supervisors:
I write to express concern with the Board’s apparent direction that the staff limit
further consideration of establishing a community choice energy (CCE) authority to serve
the unincorporated areas of the county and those municipalities that elect to join
(hereinafter, “county authority”). The studies conducted by staff and its consultant1,
combined with the input provided by Marin Clean Energy (MCE) and other parties, leave
many critical questions unanswered. For this reason, it is premature to deliver the bulk of
our county either to MCE or to the authority in formation by the Alameda County
government. Unless further answers to the concerns and questions stated below show
otherwise, the proposed county authority will prove to be more effective in achieving our
county’s policy goals, more economically efficient and accountable, and more resilient in
the face of external risks.
The direction to limit consideration of the county-only authority flies in the face of
one of the most critical conclusions of the three consulting firms. Each of these firms
concludes unequivocally that local economic benefits of a county authority are the “great-
est” of the alternatives presented. Presentation, at 18. The comparison chart finds no
difference in the relative effectiveness of the three alternatives in achieving the environ-
mental goal of greenhouse gas (GHG) reduction. The chart concedes that any increment-
al start-up costs of a county-authority would be “low.” The consultants note that an
expansion of MCE could saddle Contra Costa with “expensive legacy contracts,” but fail
to quantify the impact on our ratepayers. Presentation, 20. Despite these negatives, the
consultants persist it arguing that the “program risks” of going it alone would be high.
They provide little quantitative support or specificity as to why they believe this might be
the case.
1 Three consulting firms produced a draft report dated November 30,.2016
(http://64.166.146.245/docs/2017/BOS/20170117_872/28354_Attachment%20A_Draft%20Technical%2
0Study%201Dec2016.pdf). The staff made a presentation dated January 17, 2017
(http://64.166.146.245/docs/2017/BOS/20170117_872/28354_Attachment%20D_BOS%20CCE%20Pres
entation.pdf) (hereinafter, “Presentation”). Most of the pages of this presentation have a heading with the
logo of one of the consulting firms, MRW.
Attachment J
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 233
Rafferty to Board of Supervisors, County Clean Energy Authority, page 2
The Board’s movement toward limiting further consideration of a county-specific
authority ignores the largest risk of all – that a multi-county authority will not be subject
to effective supervision, leading to economic inefficiency and lack of public control over
policy. A confab of 35 elected officials from four different counties meeting for a few
hours nine times a year can do little to influence, let alone regulate, actions taken by the
management, which this Board would place in charge of more than a quarter billion
dollars in funds annually collected from ratepayers. Even though Contra Costa county
would comprise well over half of MCE’s load, it may be difficult for county experts and
residents to understand or influence its governance. MCE board meetings are an hour
drive from our county seat (twice as long by public transportation), and even more
remote for most residents.2
A THE COUNTY AUTHORITY CAN BE MORE EFFICIENCT AND
ACCOUNTABLE.
Publicly owned utilities lack the market discipline of private ownership, the
disclosure enforced by the Securities and Exchange Commission (SEC), and most of the
regulatory supervision provided by the California Public Utilities Commission (CPUC).
The Board needs to substitute a governance structure that will ensure that the authority is
driven by economic efficiency and fidelity to the policy goals that the Board sets.
Without effective political supervision, management may have incentives to increase its
scale and geographic footprint without regard to the interests of its customers and
constituents.
The structure assumed for a multi-county entity may combine the worst of both
private and public governance. Management will report to a complex and changing
board of directors potentially growing to include almost three dozen political actors from
multiple counties with very different climactic, economic, and policy conditions. The
Board may change every time any of the member jurisdictions has an election,
resignation, or vacancy. There may be little continuity and, more critically, no single
regulator focused exclusively on the performance and planning objectives set forth by the
management. In the case of an Alameda-Contra Costa entity, the consultants note
(Presentation, 21), we would be “small fish” in a larger pond dominated by Oakland and
Hayward. But the larger concern is that no governing body can effectively control or
even scrutinize decisions of the management when it is comprised of 30-35 elected
officials delegated from as many different jurisdictions
By contrast, this Board has staggered elections and a record of continuity. It has
the capacity to delegate to a single expert. This expert would have the capacity to review
management plans critically and to provide direction subject to review by the Board. A
single-county regulator would be the most economical solution, as he or she would retain
2 Google maps advises leaving Martinez at 6:05 by car of 5:12pm by transit to reach the 7pm meeting in San Rafael.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 234
Rafferty to Board of Supervisors, County Clean Energy Authority, page 3
staff or consultants only as necessary. In short, the Board would separate the managerial
functions of the authority from its regulation - something that MCE has talked about
doing, but never implemented.3 Municipalities participating in a joint powers authority
for our county would be well-advised to delegate regulatory supervision to this Board and
the regulator it appoints.
In designing an appropriate structure for a county clean energy authority, our
Transportation Authority (CCTA) provides a point of departure.4 Unlike most utility
districts, CCTA is appointed, not elected. Like every clean energy authority in California
other than MCE, it is confined to a single county. However, the Board has limited repre-
sentation on CCTA, which is a federation with representation from ten cities and two
special districts. The lack of unified direction reflects CCTA’s need to “balance” the
interests of different localities, which also justifies the strict allocation of funds among
regions of the county. By contrast, residents of central and east Contra Costa county
generally have common objectives with regard to clean energy. In contrast to road
repairs, there will likely be a consensus that some areas in the county are more appropri-
ate for the development of non-rooftop alternative energy generation. The employment
impacts are county-wide (but not as broad as MCE’s potential footprint). The electric
rate structure is uniform within the proposed area, but very different from Marin County
and the parts of east Contra Costa County that MCE already serves. These circumstances
confirm the need for regulation and political supervision by the Board. (Municipalities
participating in a joint powers authority would be well-advised to delegate to the county.)
B. SEPARATE COUNTY AUTHORITIES ARE LIKELY TO BE MORE
INNOVATIVE AND RESILIENT.
The consultants’ suggestions that a county authority will entail “effort,” “risk,”
and “substantial resources” (e.g.,Presentation at 19) are vague and fundamentally
inconsistent with their conclusion that there would be little added start-up cost. If Contra
Costa acceded to MCE or an Alameda joint power authority, there would be 14 new
county and municipal directors, each requiring staff in order to make any well-informed
decision. The salary of an expert regulator reporting to this Board is almost certainly less
than any reasonable cost allocation based on those commitments.
Constituents of both MCE and new authorities in Alameda and Contra Costa will
benefit if their aggregators compete and benchmark against each other. In contrast to a
utility based on shared facilities (e.g., power distribution, water, or wastewater), there are
few economies of scale associated with generating renewable energy and aggregating
3 The 2014 implementation plan provided (at 12): “MCE may also establish an ‘Energy Commission’
formed of Board-selected designees. The Energy Commission would have responsibility for evaluating
various issues that may affect MCE and its customers, including rate setting, and would provide analytical
support and recommendations to the Board in these regards.”
4 CCTA was created by referendum, and is not a joint powers authority.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 235
Rafferty to Board of Supervisors, County Clean Energy Authority, page 4
energy demand. The existence of multiple authorities will encourage innovation, identify
alternative practices, and highlight both successes and failures. By contrast, consolida-
tion could reduce efficiency by creating a single, large public monopoly with no peers.
The merged entity may blame its own shortcomings on external risks. The Board should
avoid this temptation to eliminate the transparency that multiple entities would create.
This consideration is critical, because all clean energy authority face significant
external risks that are probably increasing. Federal policy may become more favorable to
fossil fuels, and state support for clean energy development may be curtailed.
Hydropower is increasingly variable. Locally produced clean energy substitutes for fuels
that are subject to national and global market pricing. If MCE or another established
entity clearly has the best strategy for addressing these risks, it can be emulated. But
where alternative approaches may have merit, newly formed authorities for Alameda and
Contra Costa can try them as well.
Finally, a number of allied county authorities acting in concert will likely have
more political influence to support clean energy at the state level. MCE wants credit for
$4.6m in subsidies from the CPUC for energy development (that have already been fully
committed to programs in Richmond or outside Contra Costa). The CPUC has made
clear that it will not increase grants to MCE in proportion to the increase of its customer
base.5 New county authorities in Alameda and Contra Costa may be better placed to
lobby their legislators to encourage similar grants than that the single Marin-based entity
has been in persuading regulators to increase the subsidies that it alone receives.
C. THE COUNTY AUTHORITY CAN BE MORE TRANSPARENT AND MORE
EFFECTIVE IN PROMOTING COUNTY POLICY GOALS.
I accept MCE’s criticism that the Board’s consultants have provided "scant
analysis of MCE's operational program," and "no analysis" of MCE's local renewable
program, customer-sited solar, job creation, and other benefits. But MCE does not
dispute the consultants’ warning that it has “expensive legacy contracts.” MCE also fails
to provide much insight into its forward-looking plan, which may have been changed by
the accession of Walnut Creek and Lafayette (and would be further changed if the rest of
the county joined).
MCE has no financial disclosures on file with the SEC, since it is not a public
company, nor the IRS, since it is not a public charity. MCE attempts to comply with the
Brown Act,6 but basic information (such as the geographical distribution of load and
voting shares) can be difficult to locate on its website. Although MCE provides some
5 CPUC has rejected MCE’s suggestion that its energy efficiency budget be increased proportionally to
the expansion of its customer base. Agenda ID #14791, modifying D.14-10-046, http://docs.cpuc.ca.gov/
PublishedDocs/Efile/G000/M159/K757/159757199.PDF#page=11 Conclusions 1 and 3
6 As of Jan. 23, 2017, the link for the agenda packet of the Jan. 19, 2017 meeting was broken. Screenshots
are on file.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 236
Rafferty to Board of Supervisors, County Clean Energy Authority, page 5
data to the CPUC, it is not subject to rate case regulation. Management effective decides
its own revenue requirement and designs the rates it recovers from each customer class.
A county-specific authority could also be more responsive to the economic needs
of Contra Costa’s middle class. Some MCE directors represent jurisdictions with average
household incomes that are more than double that for Contra Costa County.7 Generally,
MCE mirrors PG&E rates, but the rates and baselines for much of Marin and West
Contra Costa County differ significantly from the warmer areas of central and east Contra
Costa that are involved in this proposal.8 As the consultants’ sensitivity analysis notes,
there are scenarios where CCE rates may increase and significantly exceed those that
would have been available had the customer remained with PG&E. In such a
circumstance, Contra Costa policy may require rate designs that provide some relief to
working families; wealthier jurisdictions may have a different view. MCE management
has also recently committed to provide concessions to retain large business customers.
PG&E cannot implement such potentially regressive rates with careful review by the
CPUC, from which MCE is immune. By preserving its authority over a county-only
authority, this Board can ensure that rates paid by residents in Contra Costa are
progressive and cost-based.
D. MCE HAS COMMITTED ITSELF NOT TO UPDATE ITS BUSINESS PLAN
TO CONSIDER OUR COUNTY’S LOCAL ECONOMIC NEEDS AND POLICY
PRIORITIES.
It may be a particularly inopportune time to consider joining MCE. Last week,
MCE filed its quadrennial business plan with the CPUC, following a schedule that it has
known for some time. Throughout this business plan, MCE stresses the divergent
characteristics of its five non-contiguous service areas (Marin, Napa, Benicia, West
Contra Costa, and Walnut Creek/Lafayette). It also emphasizes its “competitive
advantage” over PG&E because “MCE’s programs take a flexible approach to the
uniquely local characteristics.”9 [emphasis added] The business plan makes no mention
of the pending discussions regarding Contra Costa County and contains no data regarding
any part of the county that MCE does not already serve. Yet, the proposed accession
would almost double MCE’s size, as measured by load.
In a related application, MCE reveals that it expects to escape any CPUC review
of the impact of the proposed accession. Remarkably, it again makes no mention of the
negotiations with our County to double its size. But MCE does propose that any
enlargement to the service area occur without revision to its business plan in any respect.
7 E.g., Ross average family income $200,833 v. Contra Costa $95,083.
8 https://www.pge.com/nots/rates/PGECZ_90Rev.pdf
9 Business plan at 21. https://www.mcecleanenergy.org/wp-content/uploads/2017/01/EE-
BusinessPlan2017_20160105_filing.pdf#page=21
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 237
Rafferty to Board of Supervisors, County Clean Energy Authority, page 6
MCE anticipates that including new communities will generally not require a
reconsideration of the logic or fundamental approach articulated in its Business
Plan. However, updating the Business Plan to reflect a newly included community
would require considerable administrative work through an application filing and a
resulting proceeding.10
Instead, MCE proposes that, after any expansion, it would file an “advice letter,” with no
more than a “current service area map with associated market characterization informa-
tion to reflect any new communities.” (The CPUC may not approve this approach, which
would allow its staff to increase subsidy allocations to MCE with minimal review.)
While I do not question the motives of MCE management, the proposal (if adopted by the
CPUC) could place MCE in the odd position of being forced to tell this Board that it
could not consider any changes based the economic needs or policy decisions of Contra
Costa County. Doing so would be inconsistent with the CPUC-approved business plan,
which is based on “unique local characteristics” of other communities.
CONCLUSION
A gathering of 30-35 elected officials from multiple counties with different
climates, different demographics, and different policy preferences cannot effectively
govern a utility. Such a diffuse governing body cannot effectively promote environment-
al and economic objectives, or reconcile the trade-offs that they inevitably entail. I fully
respect MCE’s success as a pioneer of community choice. However, unless MCE or the
consultants provide a more compelling justification, or offer proposals to mitigate
concerns about public accountability, a multicounty authority does not appear consistent
with the public interest. Instead, this Board should (1) facilitate the creation of a Contra
Costa-only community choice aggregator and (2) recruit an expert to regulate its business
plans, rates, and practices, always subject to ultimate review by the Board itself.
Sincerely,
Scott J. Rafferty
10 Application at 27. https://www.mcecleanenergy.org/wp-content/uploads/2017/01/01-17-17-MCE-EE-
Application-with-Verfication.pdf#page=27
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 238
Attachment K
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 239
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 240
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 241
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 242
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 243
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 244
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 245
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 246
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 247
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 248
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 249
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 250
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 251
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 252
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 253
1
Summary of Comments and Responses Regarding the
CCE Technical Study in Contra Costa County
The following is a summary by topic of Draft Technical Study comments and County staff responses based on communications received through the
on-line CCE survey posted on the County’s website from December 2016 to January 2017 and from MCE, IBEW, Sierra Club SF Bay Chapter, Contra
Costa Clean Energy Alliance, and several individuals in Contra Costa County. Responses are provided within the limitations of the Study scope and
existing information concerning CCE programs that are in early stages of development .
TOPIC AREA COMMENTS RESPONSE
MCE/EBCE Program
Options
Inadequate information about
MCE’s program and
accomplishments
The scope of the Technical Study focuses on the potential of a new CCCo-based CCE
program along with a high-level comparison with two other CCE program options –
MCE and EBCE. Only one of these three program options – MCE – is currently
operational, thus limiting a detailed program-level comparison of the three CCE
program options evaluated in the Study. MCE has indicated its willingness to
provide more detailed presentations of its programs to the County and interested
cities in advance of their membership deadline of May 31, 2017.
Need more information about
East Bay Community Energy
(EBCE)
EBCE is in the early phases of formation and is not yet operational. EBCE’s JPA
Agreement is attached to the Technical Study as an appendix. In addition, staff
requested and received a letter from EBCE outlining the steps to join EBCE, if that is
of interest to CCCo jurisdictions. A key element of EBCE’s program is creation of a
local development business plan which will be expanded to include new
communities who join their JPA by June 30, 2017.
Governance Concern about effectiveness of
large, politically diverse and
geographically dispersed Boards
This issue was raised by commenters as a potential disadvantage for CCEs that
represent a large service territory with political differences with regards to rate
sensitivity, environmental focus, and labor policies. Several commenters indicated
that a CCCo focused program would be better able to achieve consensus and provide
oversight over a smaller, more geographically and politically similar service territory.
In both the MCE and EBCE options, new member jurisdictions will be offered a seat
on the governing Board, with the potential for consolidation/vote by proxy if desired
in MCE’s program.
Request for clarification about
how CCCo County and cities
“stack up” relative to size and
This issue has been further clarified in the Final Study. Currently, the 5 Contra Costa
communities in MCE represent ~14% of the voting share on MCE’s board. If all the
Attachment M
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 254
2
voting share in MCE and EBCE
programs
remaining Contra Costa communities and the unincorporated County join MCE,
Contra Costa would represent 61% of the voting share on MCE’s board.
If the unincorporated area and the 14 cities not currently served by MCE were to join
EBCE, these 15 jurisdictions would represent 56% of the Board seats on EBCE’s Board
of Directors and 36% of the electrical load served by EBCE.
Local Impacts Request for more detailed
information regarding local jobs,
local build out and economic
impacts of each option
Chapter 5 of the Technical Study is devoted to this topic and responds to many
comments submitted. Many details concerning specific timing and siting of local
renewable generation projects, and labor policies and impacts associated with such
projects, will remain unknown until such time as a decision is made regarding
implementation of a particular CCE program. The Study went as far as it could to
identify local economic impacts within the constraints of available information.
Projected timing of new local
projects (i.e. within 2 years) is
overly optimistic and doesn’t
reflect credit requirements
The study does not assume that the CCE will be developing power projects right
away. It may, however, partner with private sector developers and/or sign power
purchase agreements (PPA) that result in new local power development for the CCE
program.
Cost Projections Cost of power and renewable
energy pricing assumptions are
too low and unreliable after 2024
The Technical Study was updated to better reflect current market conditions for
local renewable projects. (Specifically, costs were increased by $30/MWh). Second,
while pricing further into the future is of course uncertain, common assumptions
were made with the CCE and PG&E so as to minimize any comparative impacts.
PCIA/exit fee estimates are
inconsistent/flawed
The PCIA was estimated using the current formula with inputs to that formula that
are fundamentally consistent with the PG&E and CCE rate forecasts. In addition, the
actual 2017 PCIA was used. As noted in the Technical Study, there continues to be
considerable regulatory uncertainty concerning the future of the PCIA. The CPUC is
currently studying the method used to calculate the PCIA and may make changes.
What are the assumptions
underlying PG&E costs over time?
MRW relied upon PG&E’s current and past ERRA filings, its long-term procurement
plan, its renewable procurement plan, the Diablo Canyon retirement application,
and its most recent General Rate Case application for PG&E-specific data. Underlying
natural gas and power market prices are from NYMEX futures, the California Energy
Commission, and the USDOE’s Energy Information Administration.
GHG Reductions Ability to reduce GHGs to the
extent considered in the Study
while remaining cost competitive
seems unrealistic. What are the
assumptions that support this?
The energy supply scenarios modeled in the Study, and the estimated GHG
reductions associated with these scenarios, are similar to energy supplies currently
being procured by operating CCE programs, which have achieved substantial GHG
reductions compared to PG&E’s energy supply portfolio while remaining price
competitive with PG&E.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 255
3
Availability of large hydro to meet
GHG reduction targets is overly
optimistic
Additional information was added to the Final Study to address this issue. The
hypothetical Contra Costa CCE that was modeled would use well under 0.1% of the
available hydro available in the wholesale market. Furthermore, the strategy of
using large hydro to decrease GHG footprints is being used by operating CCE
programs, including MCE, SCP and PCE.
Other/Misc. Were the future impacts of the
Diablo Canyon plant closure
included?
Yes. PG&E’s power portfolio assumed in the analysis takes into account Diablo
Canyon’s closure and accounts for PG&E’s (yet be approved) plans for its post -
closure actions.
Concern about narrowing
program options too early
The County BOS has not yet made a final decision on the program options, but did
state a general preference to join an existing program given the results of the Draft
Study and the financial requirements for implementing a new program. Cities will
make their own, separate decisions that may or may not mirror the County’s
decision.
Public Survey
Comments
Consumer Preferences Of the 300+ survey responses, over 100 comments were received. Approximately
60% of the comments favor some form of CCE in CCCo; 40% prefer current PG&E
service or do not like certain aspects of CCE program design; 22% of respondents
responded favorably to the MCE option; 9% support a new County-based program,
3.5% prefer EBCE, 19% prefer PG&E, and 46.5% indicated that they are unsure
and/or want more information.
Program costs/rates Several respondents cite lower costs and competitive/cheaper rates as an essential
program component regardless of the option selected.
CCE as an opt-out program Several respondents expressed concern about the opt-out nature of CCEs. This is a
statutory program element that allows customers to opt out at any time and return
to PG&E service.
Solar Customers Several solar users asked questions about net energy metering and encouraged the
County to take positive steps toward additional solar installations and incentives,
through CCE or other means.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 256
Attachment N
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 257
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 258
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 259
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 260
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 261
February 21, 2017
John Kopchik
Director, Department of Conservation and Development
Contra Costa County
30 Muir Street
Martinez, CA 94553
Dear Mr. Kopchik:
This letter is in response to your request for East Bay Community Energy (EBCE) to indicate its desire to
expand beyond Alameda County and its willingness to engage interested Contra Costa County
jurisdictions as EBCE members. This letter also outlines the terms of EBCE membership.
As you may know, the EBCE Board of Directors met for the first time on January 30, 2017. During that
meeting, the Board had a robust discussion on this topic and was strongly in favor of formally inviting
Contra Costa County and its Cities to join EBCE. The general sense was that it would be an exciting and
positive development to have a more regionally focused East Bay Community Choice Energy (CCE)
program. Some EBCE Board members expressed a willingness to present at your upcoming Board of
Supervisors and City Council meetings as Contra Costa County officials deliberate on which CCE option
would be in the best interests of their constituents.
With regards to the terms of membership, the EBCE Board discussed each of the points your letter raised,
and we can provide you the following feedback:
Cost to Join: The Board agreed that there would be no cost for Contra Costa County jurisdictions
to join the JPA. EBCE will absorb all of the initial launch expenses, including load data analysis,
communications costs and noticing requirements. The Board believes these one-time costs are
offset by the longer-term value of including Contra Costa County communities in order to form a
larger, regional program. We do request, however, that new member jurisdictions identify
appropriate municipal staff to assist in coordinating the JPA resolution and Agreement, passage
of the CCE ordinance and help with local public outreach, such as organizing workshops and
having a presence at community events.
Required actions and steps in the membership process: The Board agreed that the steps for
joining EBCE would be the same as for the Alameda County jurisdictions, namely that the
prospective members must pass the required CCA ordinance, authorize access to their load data,
hold at least two duly noticed public hearings, and pass the JPA resolution in order to become a
party to the EBCE Joint Powers Agreement. A copy of the CCE ordinance, JPA Agreement and
JPA resolution are attached for your reference. For the purposes of completing EBCE’s
implementation plan, conducting public outreach, and procuring power for customers in new
member jurisdictions, we request that interested jurisdictions cast deciding votes by June 30,
2017. It should be noted that there will be additional opportunities to join EBCE in 2018, if that
is preferred. See below for more information regarding timimg.
Attachment O
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 262
Letter to John Kopchik, Director
Department of Conservation and Development
Contra Costa County
February 21, 2017
Representation on EBCE Board: Each Contra Costa County jurisdiction choosing to join EBCE
will have a seat on its Board, which is the same manner of representation as other Alameda
County members. As you may know, EBCE has a two-tiered voting structure, the first being one-
city/one-vote with simple majority to carry the vote. In this case, every jurisdiction will have one
equal vote, and it is anticipated that most votes will proceed in this fashion. However, if at least
three members call for a weighted vote, then each city’s voting share would be determined by its
electrical load; weighted votes may only be used to overturn an affirmative vote and may not be
used to resurrect or overturn a negative vote. Please see Attachment 4 for a comparision of
EBCE and CCCo jurisdictional loads. New Board members can be seated once the JPA resolution
has been passed, and the first and second readings of the CCE ordinance are complete.
Estimated date of service commencement: Your letter asked for a date when electric service
could begin. As of this writing, it is likely that EBCE will begin serving Phase 1 customers (a
subset of the total number of accounts) in Spring of 2018. Phase 2 customers, including
additional Contra Costa County accounts, would be enrolled in the Summer or Fall of 2018.
Cities that join after the June 30th deadline or in 2018 will be enrolled in Phase 3, likely to be the
late Fall of 2018 or Spring of 2019.
The EBCE Board is excited about the prospect of creating a regional East Bay Community Energy
program. A member of our Board and Alameda County interim staff will attempt to attend as many of
your upcoming presentations as possible, including the Board of Supervisors meeting on March 21. If
possible, we would very much like the opportunity to make a more formal presentation at that meeting if
the Contra Costa County Board of Supervisors and staff are agreeable.
Finally, for the purposes of planning, it would be helpful to know how many Contra Costa County
jurisdictions would be interested in joining EBCE. As noted above, we are requesting that the County
and any interested cities complete their decision-making and passage of the required resolution and
ordinance by June 30, 2017 if they are interested in a Spring/Summer 2018 enrollment period.
We hope this addresses your questions on behalf of Contra Costa County and interested cities. Please
don’t hesitate to contact us if you’d like to discuss any of these matters further.
Sincerely Yours,
Chris Bazar
Director, Alameda County Community Development Agency
Cc: EBCE Board of Directors
Attachments:
1) EBCE JPA Agreement and sample resolution
2) Copy of CCE ordinance
3) PG&E Attestation form for load data authorization
4) Load size / voting shares comparision by jurisdiction
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 263
December 1, 2016
East Bay Community Energy Authority
- Joint Powers Agreement –
Effective December 1, 2016
Among The Following Parties:
County of Alameda
City of Albany
City of Berkeley
City of Dublin
City of Emeryville
City of Fremont
City of Hayward
City of Livermore
City of Oakland
City of Piedmont
City of San Leandro
City of Union City
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 264
December 1, 2016 -1-
EAST BAY COMMUNITY ENERGY AUTHORITY
JOINT POWERS AGREEMENT
This Joint Powers Agreement (“Agreement”), effective as of _________, is made and
entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Article 1 (Section 6500
et seq.) of the California Government Code relating to the joint exercise of powers among the
parties set forth in Exhibit A (“Parties”). The term “Parties” shall also include an incorporated
municipality or county added to this Agreement in accordance with Section 3.1.
RECITALS
1. The Parties are either incorporated municipalities or counties sharing various powers
under California law, including but not limited to the power to purchase, supply, and
aggregate electricity for themselves and their inhabitants.
2. In 2006, the State Legislature adopted AB 32, the Global Warming Solutions Act, which
mandates a reduction in greenhouse gas emissions in 2020 to 1990 levels. The California
Air Resources Board is promulgating regulations to implement AB 32 which will require
local government to develop programs to reduce greenhouse gas emissions.
3. The purposes for the Initial Participants (as such term is defined in Section 1.1.16 below)
entering into this Agreement include securing electrical energy supply for customers in
participating jurisdictions, addressing climate change by reducing energy related
greenhouse gas emissions, promoting electrical rate price stability, and fostering local
economic benefits such as jobs creation, community energy programs and local power
development. It is the intent of this Agreement to promote the development and use of a
wide range of renewable energy sources and energy efficiency programs, including but
not limited to State, regional and local solar and wind energy production.
4. The Parties desire to establish a separate public agency, known as the East Bay
Community Energy Authority (“Authority”), under the provisions of the Joint Exercise of
Powers Act of the State of California (Government Code Section 6500 et seq.) (“Act”) in
order to collectively study, promote, develop, conduct, operate, and manage energy
programs.
5. The Initial Participants have each adopted an ordinance electing to implement through the
Authority a Community Choice Aggregation program pursuant to California Public
Utilities Code Section 366.2 (“CCA Program”). The first priority of the Authority will be
the consideration of those actions necessary to implement the CCA Program.
6. By establishing the Authority, the Parties seek to:
(a) Provide electricity rates that are lower or competitive with those offered by PG&E for
similar products;
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 265
December 1, 2016 -2-
(b) Offer differentiated energy options (e.g. 33% or 50% qualified renewable) for default
service, and a 100% renewable content option in which customers may “opt-up” and
voluntarily participate;
(c) Develop an electric supply portfolio with a lower greenhouse gas (GHG) intensity
than PG&E, and one that supports the achievement of the parties’ greenhouse gas
reduction goals and the comparable goals of all participating jurisdictions;
(d) Establish an energy portfolio that prioritizes the use and development of local
renewable resources and minimizes the use of unbundled renewable energy credits;
(e) Promote an energy portfolio that incorporates energy efficiency and demand response
programs and has aggressive reduced consumption goals;
(f) Demonstrate quantifiable economic benefits to the region (e.g. union and prevailing
wage jobs, local workforce development, new energy programs, and increased local
energy investments);
(g) Recognize the value of workers in existing jobs that support the energy infrastructure
of Alameda County and Northern California. The Authority, as a leader in the shift to
a clean energy, commits to ensuring it will take steps to minimize any adverse
impacts to these workers to ensure a “just transition” to the new clean energy
economy;
(h) Deliver clean energy programs and projects using a stable, skilled workforce through
such mechanisms as project labor agreements, or other workforce programs that are
cost effective, designed to avoid work stoppages, and ensure quality;
(i) Promote personal and community ownership of renewable resources, spurring
equitable economic development and increased resilience, especially in low income
communities;
(j) Provide and manage lower cost energy supplies in a manner that provides cost
savings to low-income households and promotes public health in areas impacted by
energy production; and
(k) Create an administering agency that is financially sustainable, responsive to regional
priorities, well managed, and a leader in fair and equitable treatment of employees
through adopting appropriate best practices employment policies, including, but not
limited to, promoting efficient consideration of petitions to unionize, and providing
appropriate wages and benefits.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 266
December 1, 2016 -3-
AGREEMENT
NOW, THEREFORE, in consideration of the mutual promises, covenants, and conditions
hereinafter set forth, it is agreed by and among the Parties as follows:
ARTICLE 1
CONTRACT DOCUMENTS
1.1 Definitions. Capitalized terms used in the Agreement shall have the meanings
specified below, unless the context requires otherwise.
1.1.1 “AB 117” means Assembly Bill 117 (Stat. 2002, ch. 838, codified at
Public Utilities Code Section 366.2), which created CCA.
1.1.2 “Act” means the Joint Exercise of Powers Act of the State of California
(Government Code Section 6500 et seq.)
1.1.3 “Agreement” means this Joint Powers Agreement.
1.1.4 “Annual Energy Use” has the meaning given in Section 1.1.23.
1.1.5 “Authority” means the East Bay Community Energy Authority established
pursuant to this Joint Powers Agreement.
1.1.6 “Authority Document(s)” means document(s) duly adopted by the Board
by resolution or motion implementing the powers, functions and activities
of the Authority, including but not limited to the Operating Rules and
Regulations, the annual budget, and plans and policies.
1.1.7 “Board” means the Board of Directors of the Authority.
1.1.8 “Community Choice Aggregation” or “CCA” means an electric service
option available to cities and counties pursuant to Public Utilities Code
Section 366.2.
1.1.9 “CCA Program” means the Authority’s program relating to CCA that is
principally described in Sections 2.4 and 5.1.
1.1.10 “Days” shall mean calendar days unless otherwise specified by this
Agreement.
1.1.11 “Director” means a member of the Board of Directors representing a
Party, including an alternate Director.
1.1.12 “Effective Date” means the date on which this Agreement shall become
effective and the East Bay Community Energy Authority shall exist as a
separate public agency, as further described in Section 2.1.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 267
December 1, 2016 -4-
1.1.13 “Ex Officio Board Member” means a non-voting member of the Board of
Directors as described in Section 4.2.2. The Ex Officio Board Member
may not serve on the Executive Committee of the Board or participate in
closed session meetings of the Board.
1.1.14 “Implementation Plan” means the plan generally described in Section
5.1.2 of this Agreement that is required under Public Utilities Code
Section 366.2 to be filed with the California Public Utilities Commission
for the purpose of describing a proposed CCA Program.
1.1.15 “Initial Costs” means all costs incurred by the Authority relating to the
establishment and initial operation of the Authority, such as the hiring of a
Chief Executive Officer and any administrative staff, any required
accounting, administrative, technical and legal services in support of the
Authority’s initial formation activities or in support of the negotiation,
preparation and approval of power purchase agreements. The Board shall
determine the termination date for Initial Costs.
1.1.16 “Initial Participants” means, for the purpose of this Agreement the County
of Alameda, the Cities of Albany, Berkeley, Emeryville, Oakland,
Piedmont, San Leandro, Hayward, Union City, Fremont, Dublin, and
Livermore.
1.1.17 “Operating Rules and Regulations” means the rules, regulations, policies,
bylaws and procedures governing the operation of the Authority.
1.1.18 “Parties” means, collectively, the signatories to this Agreement that have
satisfied the conditions in Sections 2.2 or 3.1 such that it is considered a
member of the Authority.
1.1.19 “Party” means, singularly, a signatory to this Agreement that has satisfied
the conditions in Sections 2.2 or 3.1 such that it is considered a member of
the Authority.
1.1.20 “Percentage Vote” means a vote taken by the Board pursuant to Section
4.12.1 that is based on each Party having one equal vote.
1.1.21 “Total Annual Energy” has the meaning given in Section 1.1.23.
1.1.22 “Voting Shares Vote” means a vote taken by the Board pursuant to
Section 4.12.2 that is based on the voting shares of each Party described in
Section 1.1.23 and set forth in Exhibit C to this Agreement. A Voting
Shares vote cannot take place on a matter unless the matter first receives
an affirmative or tie Percentage Vote in the manner required by Section
4.12.1 and three or more Directors immediately thereafter request such
vote.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 268
December 1, 2016 -5-
1.1.23 “Voting Shares Formula” means the weight applied to a Voting Shares
Vote and is determined by the following formula:
(Annual Energy Use/Total Annual Energy) multiplied by 100, where (a)
“Annual Energy Use” means (i) with respect to the first two years
following the Effective Date, the annual electricity usage, expressed in
kilowatt hours (“kWh”), within the Party’s respective jurisdiction and (ii)
with respect to the period after the second anniversary of the Effective
Date, the annual electricity usage, expressed in kWh, of accounts within a
Party’s respective jurisdiction that are served by the Authority and (b)
“Total Annual Energy” means the sum of all Parties’ Annual Energy Use.
The initial values for Annual Energy use are designated in Exhibit B and
the initial voting shares are designated in Exhibit C. Both Exhibits B and
C shall be adjusted annually as soon as reasonably practicable after
January 1, but no later than March 1 of each year subject to the approval
of the Board.
1.2 Documents Included. This Agreement consists of this document and the
following exhibits, all of which are hereby incorporated into this Agreement.
Exhibit A: List of the Parties
Exhibit B: Annual Energy Use
Exhibit C: Voting Shares
1.3 Revision of Exhibits. The Parties agree that Exhibits A, B and C to this
Agreement describe certain administrative matters that may be revised upon the approval of the
Board, without such revision constituting an amendment to this Agreement, as described in
Section 8.4. The Authority shall provide written notice to the Parties of the revision of any such
exhibit.
ARTICLE 2
FORMATION OF EAST BAY COMMUNITY ENERGY AUTHORITY
2.1 Effective Date and Term. This Agreement shall become effective and East Bay
Community Energy Authority shall exist as a separate public agency on December 1, 2016,
provided that this Agreement is executed on or prior to such date by at least three Initial
Participants after the adoption of the ordinances required by Public Utilities Code Section
366.2(c)(12). The Authority shall provide notice to the Parties of the Effective Date. The
Authority shall continue to exist, and this Agreement shall be effective, until this Agreement is
terminated in accordance with Section 7.3, subject to the rights of the Parties to withdraw from
the Authority.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 269
December 1, 2016 -6-
2.2 Initial Participants. Until December 31, 2016, all other Initial Participants may
become a Party by executing this Agreement and delivering an executed copy of this Agreement
and a copy of the adopted ordinance required by Public Utilities Code Section 366.2(c)(12) to the
Authority. Additional conditions, described in Section 3.1, may apply (i) to either an
incorporated municipality or county desiring to become a Party that is not an Initial Participant
and (ii) to Initial Participants that have not executed and delivered this Agreement within the
time period described above.
2.3 Formation. There is formed as of the Effective Date a public agency named the
East Bay Community Energy Authority. Pursuant to Sections 6506 and 6507 of the Act, the
Authority is a public agency separate from the Parties. The debts, liabilities or obligations of the
Authority shall not be debts, liabilities or obligations of the individual Parties unless the
governing board of a Party agrees in writing to assume any of the debts, liabilities or obligations
of the Authority. A Party who has not agreed to assume an Authority debt, liability or obligation
shall not be responsible in any way for such debt, liability or obligation even if a majority of the
Parties agree to assume the debt, liability or obligation of the Authority. Notwithstanding
Section 8.4 of this Agreement, this Section 2.3 may not be amended unless such amendment is
approved by the governing boards of all Parties.
2.4 Purpose. The purpose of this Agreement is to establish an independent public
agency in order to exercise powers common to each Party and any other powers granted to the
Authority under state law to participate as a group in the CCA Program pursuant to Public
Utilities Code Section 366.2(c)(12); to study, promote, develop, conduct, operate, and manage
energy and energy-related climate change programs; and, to exercise all other powers necessary
and incidental to accomplishing this purpose.
2.5 Powers. The Authority shall have all powers common to the Parties and such
additional powers accorded to it by law. The Authority is authorized, in its own name, to
exercise all powers and do all acts necessary and proper to carry out the provisions of this
Agreement and fulfill its purposes, including, but not limited to, each of the following:
2.5.1 to make and enter into contracts, including those relating to the purchase
or sale of electrical energy or attributes thereof;
2.5.2 to employ agents and employees, including but not limited to a Chief
Executive Officer and General Counsel;
2.5.3 to acquire, contract, manage, maintain, and operate any buildings, works
or improvements, including electric generating facilities;
2.5.4 to acquire property by eminent domain, or otherwise, except as limited
under Section 6508 of the Act, and to hold or dispose of any property;
2.5.5 to lease any property;
2.5.6 to sue and be sued in its own name;
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 270
December 1, 2016 -7-
2.5.7 to incur debts, liabilities, and obligations, including but not limited to
loans from private lending sources pursuant to its temporary borrowing
powers such as Government Code Section 53850 et seq. and authority
under the Act;
2.5.8 to form subsidiary or independent corporations or entities, if appropriate,
to carry out energy supply and energy conservation programs at the lowest
possible cost consistent with the Authority’s CCA Program
implementation plan, risk management policies, or to take advantage of
legislative or regulatory changes;
2.5.9 to issue revenue bonds and other forms of indebtedness;
2.5.10 to apply for, accept, and receive all licenses, permits, grants, loans or other
assistance from any federal, state or local public agency;
2.5.11 to submit documentation and notices, register, and comply with orders,
tariffs and agreements for the establishment and implementation of the
CCA Program and other energy programs;
2.5.12 to adopt rules, regulations, policies, bylaws and procedures governing the
operation of the Authority (“Operating Rules and Regulations”);
2.5.13 to make and enter into service, energy and any other agreements necessary
to plan, implement, operate and administer the CCA Program and other
energy programs, including the acquisition of electric power supply and
the provision of retail and regulatory support services; and
2.5.14 to negotiate project labor agreements, community benefits agreements and
collective bargaining agreements with the local building trades council
and other interested parties.
2.6 Limitation on Powers. As required by Government Code Section 6509, the
power of the Authority is subject to the restrictions upon the manner of exercising power
possessed by the City of Emeryville and any other restrictions on exercising the powers of the
Authority that may be adopted by the Board.
2.7 Compliance with Local Zoning and Building Laws. Notwithstanding any other
provisions of this Agreement or state law, any facilities, buildings or structures located,
constructed or caused to be constructed by the Authority within the territory of the Authority
shall comply with the General Plan, zoning and building laws of the local jurisdiction within
which the facilities, buildings or structures are constructed and comply with the California
Environmental Quality Act (“CEQA”).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 271
December 1, 2016 -8-
2.8 Compliance with the Brown Act. The Authority and its officers and employees
shall comply with the provisions of the Ralph M. Brown Act, Government Code Section 54950
et seq.
2.9 Compliance with the Political Reform Act and Government Code Section
1090. The Authority and its officers and employees shall comply with the Political Reform Act
(Government Code Section 81000 et seq.) and Government Code Section 1090 et seq, and shall
adopt a Conflict of Interest Code pursuant to Government Code Section 87300. The Board of
Directors may adopt additional conflict of interest regulations in the Operating Rules and
Regulations.
ARTICLE 3
AUTHORITY PARTICIPATION
3.1 Addition of Parties. Subject to Section 2.2, relating to certain rights of Initial
Participants, other incorporated municipalities and counties may become Parties upon (a) the
adoption of a resolution by the governing body of such incorporated municipality or county
requesting that the incorporated municipality or county, as the case may be, become a member of
the Authority, (b) the adoption by an affirmative vote of a majority of all Directors of the entire
Board satisfying the requirements described in Section 4.12, of a resolution authorizing
membership of the additional incorporated municipality or county, specifying the membership
payment, if any, to be made by the additional incorporated municipality or county to reflect its
pro rata share of organizational, planning and other pre-existing expenditures, and describing
additional conditions, if any, associated with membership, (c) the adoption of an ordinance
required by Public Utilities Code Section 366.2(c)(12) and execution of this Agreement and
other necessary program agreements by the incorporated municipality or county, (d) payment of
the membership fee, if any, and (e) satisfaction of any conditions established by the Board.
3.2 Continuing Participation. The Parties acknowledge that membership in the
Authority may change by the addition and/or withdrawal or termination of Parties. The Parties
agree to participate with such other Parties as may later be added, as described in Section 3.1.
The Parties also agree that the withdrawal or termination of a Party shall not affect this
Agreement or the remaining Parties’ continuing obligations under this Agreement.
ARTICLE 4
GOVERNANCE AND INTERNAL ORGANIZATION
4.1 Board of Directors. The governing body of the Authority shall be a Board of
Directors (“Board”) consisting of one director for each Party appointed in accordance with
Section 4.2.
4.2 Appointment of Directors. The Directors shall be appointed as follows:
4.2.1 The governing body of each Party shall appoint and designate in writing
one regular Director who shall be authorized to act for and on behalf of the
Party on matters within the powers of the Authority. The governing body
of each Party also shall appoint and designate in writing one alternate
Director who may vote on matters when the regular Director is absent
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 272
December 1, 2016 -9-
from a Board meeting. The person appointed and designated as the
regular Director shall be a member of the governing body of the Party.
The person appointed and designated as the alternate Director shall also be
a member of the governing body of the Party.
4.2.2 The Board shall also include one non-voting ex officio member as defined
in Section 1.1.13 (“Ex Officio Board Member”). The Chair of the
Community Advisory Committee, as described in Section 4.9 below, shall
serve as the Ex Officio Board Member. The Vice Chair of the Community
Advisory Committee shall serve as an alternate Ex Officio Board Member
when the regular Ex Officio Board Member is absent from a Board
meeting.
4.2.3 The Operating Rules and Regulations, to be developed and approved by
the Board in accordance with Section 2.5.12 may include rules regarding
Directors, such as meeting attendance requirements. No Party shall be
deprived of its right to seat a Director on the Board.
4.3 Terms of Office. Each regular and alternate Director shall serve at the pleasure
of the governing body of the Party that the Director represents, and may be removed as Director
by such governing body at any time. If at any time a vacancy occurs on the Board, a
replacement shall be appointed to fill the position of the previous Director in accordance with the
provisions of Section 4.2 within 90 days of the date that such position becomes vacant.
4.4 Quorum. A majority of the Directors of the entire Board shall constitute a
quorum, except that less than a quorum may adjourn a meeting from time to time in accordance
with law.
4.5 Powers and Function of the Board. The Board shall conduct or authorize to be
conducted all business and activities of the Authority, consistent with this Agreement, the
Authority Documents, the Operating Rules and Regulations, and applicable law. Board approval
shall be required for any of the following actions, which are defined as “Essential Functions”:
4.5.1 The issuance of bonds or any other financing even if program revenues are
expected to pay for such financing.
4.5.2 The hiring of a Chief Executive Officer and General Counsel.
4.5.3 The appointment or removal of an officer.
4.5.4 The adoption of the Annual Budget.
4.5.5 The adoption of an ordinance.
4.5.6 The initiation of resolution of claims and litigation where the Authority
will be the defendant, plaintiff, petitioner, respondent, cross complainant
or cross petitioner, or intervenor; provided, however, that the Chief
Executive Officer or General Counsel, on behalf of the Authority, may
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 273
December 1, 2016 -10-
intervene in, become party to, or file comments with respect to any
proceeding pending at the California Public Utilities Commission, the
Federal Energy Regulatory Commission, or any other administrative
agency, without approval of the Board. The Board shall adopt Operating
Rules and Regulations governing the Chief Executive Officer and General
Counsel’s exercise of authority under this Section 4.5.6.
4.5.7 The setting of rates for power sold by the Authority and the setting of
charges for any other category of service provided by the Authority.
4.5.8 Termination of the CCA Program.
4.6 Executive Committee. The Board shall establish an Executive Committee
consisting of a smaller number of Directors. The Board may delegate to the Executive
Committee such authority as the Board might otherwise exercise, subject to limitations placed on
the Board’s authority to delegate certain Essential Functions, as described in Section 4.5 and the
Operating Rules and Regulations. The Board may not delegate to the Executive Committee or
any other committee its authority under Section 2.5.12 to adopt and amend the Operating Rules
and Regulations or its Essential Functions listed in Section 4.5. After the Executive Committee
meets or otherwise takes action, it shall, as soon as practicable, make a report of its activities at a
meeting of the Board.
4.7 Director Compensation. Directors shall receive a stipend of $100 per meeting,
as adjusted to account for inflation, as provided for in the Authority’s Operating Rules and
Regulations.
4.8 Commissions, Boards and Committees. The Board may establish any advisory
commissions, boards and committees as the Board deems appropriate to assist the Board in
carrying out its functions and implementing the CCA Program, other energy programs and the
provisions of this Agreement. The Board may establish rules, regulations, policies, bylaws or
procedures to govern any such commissions, boards, or committees and shall determine whether
members shall be compensated or entitled to reimbursement for expenses.
4.9 Community Advisory Committee. The Board shall establish a Community
Advisory Committee consisting of nine members, none of whom may be voting members of the
Board. The function of the Community Advisory Committee shall be to advise the Board of
Directors on all subjects related to the operation of the CCA Program as set forth in a work plan
adopted by the Board of Directors from time to time, with the exception of personnel and
litigation decisions. The Community Advisory Committee is advisory only, and shall not have
decision-making authority, or receive any delegation of authority from the Board of Directors.
The Board shall publicize the opportunity to serve on the Community Advisory Committee, and
shall appoint members of the Community Advisory Committee from those individuals
expressing interest in serving, and who represent a diverse cross-section of interests, skill sets
and geographic regions. Members of the Community Advisory Committee shall serve staggered
four-ye ar terms (the first term of three of the members shall be two years, and four years
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 274
December 1, 2016 -11-
thereafter), which may be renewed. A member of the Community Advisory Committee may be
removed by the Board of Directors by majority vote. The Board of Directors shall determine
whether the Community Advisory Committee members will receive a stipend and/or be entitled
to reimbursement for expenses.
4.10 Chief Executive Officer. The Board of Directors shall appoint a Chief Executive
Officer for the Authority, who shall be responsible for the day-to-day operation and management
of the Authority and the CCA Program. The Chief Executive Officer may exercise all powers of
the Authority, including the power to hire, discipline and terminate employees as well as the
power to approve any agreement, if the expenditure is authorized in the Authority’s approved
budget, except the powers specifically set forth in Section 4.5 or those powers which by law
must be exercised by the Board of Directors. The Board of Directors shall provide procedures
and guidelines for the Chief Executive Officer exercising the powers of the Authority in the
Operating Rules and Regulations.
4.11 General Counsel. The Board of Directors shall appoint a General Counsel for
the Authority, who shall be responsible for providing legal advice to the Board of Directors and
overseeing all legal work for the Authority.
4.12 Board Voting.
4.12.1 Percentage Vote. Except when a supermajority vote is expressly required
by this Agreement or the Operating Rules and Regulations, action of the
Board on all matters shall require an affirmative vote of a majority of all
Directors on the entire Board (a “Percentage Vote” as defined in Section
1.1.20). A supermajority vote is required by this Agreement for the
matters addressed by Section 8.4. When a supermajority vote is required
by this Agreement or the Operating Rules and Regulations, action of the
Board shall require an affirmative Percentage Vote of the specified
supermajority of all Directors on the entire Board. No action can be taken
by the Board without an affirmative Percentage Vote. Notwithstanding
the foregoing, in the event of a tie in the Percentage Vote, an action may
be approved by an affirmative “Voting Shares Vote,” as defined in Section
1.1.22, if three or more Directors immediately request such vote.
4.12.2 Voting Shares Vote. In addition to and immediately after an affirmative
percentage vote, three or more Directors may request that, a vote of the
voting shares shall be held (a “Voting Shares Vote” as defined in Section
1.1.22). To approve an action by a Voting Shares Vote, the corresponding
voting shares (as defined in Section 1.1.23 and Exhibit C) of all Directors
voting in the affirmative shall exceed 50% of the voting share of all
Directors on the entire Board, or such other higher voting shares
percentage expressly required by this Agreement or the Operating Rules
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 275
December 1, 2016 -12-
and Regulations. In the event that any one Director has a voting share that
equals or exceeds that which is necessary to disapprove the matter being
voted on by the Board, at least one other Director shall be required to vote
in the negative in order to disapprove such matter. When a voting shares
vote is held, action by the Board requires both an affirmative Percentage
Vote and an affirmative Voting Shares Vote. Notwithstanding the
foregoing, in the event of a tie in the Percentage Vote, an action may be
approved on an affirmative Voting Shares Vote. When a supermajority
vote is required by this Agreement or the Operating Rules and
Regulations, the supermajority vote is subject to the Voting Share Vote
provisions of this Section 4.12.2, and the specified supermajority of all
Voting Shares is required for approval of the action, if the provision of this
Section 4.12.2 are triggered.
4.13 Meetings and Special Meetings of the Board. The Board shall hold at least four
regular meetings per year, but the Board may provide for the holding of regular meetings at more
frequent intervals. The date, hour and place of each regular meeting shall be fixed by resolution
or ordinance of the Board. Regular meetings may be adjourned to another meeting time. Special
and Emergency meetings of the Board may be called in accordance with the provisions of
California Government Code Section 54956 and 54956.5. Directors may participate in meetings
telephonically, with full voting rights, only to the extent permitted by law.
4.14 Officers.
4.14.1 Chair and Vice Chair. At the first meeting held by the Board in each
calendar year, the Directors shall elect, from among themselves, a Chair,
who shall be the presiding officer of all Board meetings, and a Vice Chair,
who shall serve in the absence of the Chair. The Chair and Vice Chair
shall hold office for one year and serve no more than two consecutive
terms, however, the total number of terms a Director may serve as Chair
or Vice Chair is not limited. The office of either the Chair or Vice Chair
shall be declared vacant and the Board shall make a new selection if: (a)
the person serving dies, resigns, or ceases to be a member of the governing
body of the Party that the person represents; (b) the Party that the person
represents removes the person as its representative on the Board, or (c) the
Party that he or she represents withdraws from the Authority pursuant to
the provisions of this Agreement.
4.14.2 Secretary. The Board shall appoint a Secretary, who need not be a
member of the Board, who shall be responsible for keeping the minutes of
all meetings of the Board and all other official records of the Authority.
4.14.3 Treasurer and Auditor. The Board shall appoint a qualified person to
act as the Treasurer and a qualified person to act as the Auditor, neither of
whom needs to be a member of the Board. The same person may not
simultaneously hold both the office of Treasurer and the office of the
Auditor of the Authority. Unless otherwise exempted from such
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 276
December 1, 2016 -13-
requirement, the Authority shall cause an independent audit to be made
annually by a certified public accountant, or public accountant, in
compliance with Section 6505 of the Act. The Treasurer shall act as the
depositary of the Authority and have custody of all the money of the
Authority, from whatever source, and as such, shall have all of the duties
and responsibilities specified in Section 6505.5 of the Act. The Board
may require the Treasurer and/or Auditor to file with the Authority an
official bond in an amount to be fixed by the Board, and if so requested,
the Authority shall pay the cost of premiums associated with the bond.
The Treasurer shall report directly to the Board and shall comply with the
requirements of treasurers of incorporated municipalities. The Board may
transfer the responsibilities of Treasurer to any person or entity as the law
may provide at the time.
4.15 Administrative Services Provider. The Board may appoint one or more
administrative services providers to serve as the Authority’s agent for planning, implementing,
operating and administering the CCA Program, and any other program approved by the Board, in
accordance with the provisions of an Administrative Services Agreement. The appointed
administrative services provider may be one of the Parties. The Administrative Services
Agreement shall set forth the terms and conditions by which the appointed administrative
services provider shall perform or cause to be performed all tasks necessary for planning,
implementing, operating and administering the CCA Program and other approved programs.
The Administrative Services Agreement shall set forth the term of the Agreement and the
circumstances under which the Administrative Services Agreement may be terminated by the
Authority. This section shall not in any way be construed to limit the discretion of the Authority
to hire its own employees to administer the CCA Program or any other program.
4.16 Operational Audit. The Authority shall commission an independent agent to
conduct and deliver at a public meeting of the Board an evaluation of the performance of the
CCA Program relative to goals for renewable energy and carbon reductions. The Authority shall
approve a budget for such evaluation and shall hire a firm or individual that has no other direct or
indirect business relationship with the Authority. The evaluation shall be conducted at least once
every two years.
ARTICLE 5
IMPLEMENTATION ACTION AND AUTHORITY DOCUMENTS
5.1 Implementation of the CCA Program.
5.1.1 Enabling Ordinance. Prior to the execution of this Agreement, each
Party shall adopt an ordinance in accordance with Public Utilities Code
Section 366.2(c)(12) for the purpose of specifying that the Party intends to
implement a CCA Program by and through its participation in the
Authority.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 277
December 1, 2016 -14-
5.1.2 Implementation Plan. The Authority shall cause to be prepared an
Implementation Plan meeting the requirements of Public Utilities Code
Section 366.2 and any applicable Public Utilities Commission regulations
as soon after the Effective Date as reasonably practicable. The
Implementation Plan shall not be filed with the Public Utilities
Commission until it is approved by the Board in the manner provided by
Section 4.12.
5.1.3 Termination of CCA Program. Nothing contained in this Article or this
Agreement shall be construed to limit the discretion of the Authority to
terminate the implementation or operation of the CCA Program at any
time in accordance with any applicable requirements of state law.
5.2 Other Authority Documents. The Parties acknowledge and agree that the
operations of the Authority will be implemented through various documents duly adopted by the
Board through Board resolution or minute action, including but not necessarily limited to the
Operating Rules and Regulations, the annual budget, and specified plans and policies defined as
the Authority Documents by this Agreement. The Parties agree to abide by and comply with the
terms and conditions of all such Authority Documents that may be adopted by the Board, subject
to the Parties’ right to withdraw from the Authority as described in Article 7.
5.3 Integrated Resource Plan. The Authority shall cause to be prepared an
Integrated Resource Plan in accordance with CPUC regulations that will ensure the long-term
development and administration of a variety of energy programs that promote local renewable
resources, conservation, demand response, and energy efficiency, while maintaining compliance
with the State Renewable Portfolio standard and customer rate competitiveness. The Authority
shall prioritize the development of energy projects in Alameda and adjacent counties. Principal
aspects of its planned operations shall be in a Business Plan as outlined in Section 5.4 of this
Agreement.
5.4 Business Plan. The Authority shall cause to be prepared a Business Plan, which
will include a roadmap for the development, procurement, and integration of local renewable
energy resources as outlined in Section 5.3 of this Agreement. The Business Plan shall include a
description of how the CCA Program will contribute to fostering local economic benefits, such
as job creation and community energy programs. The Business Plan shall identify opportunities
for local power development and how the CCA Program can achieve the goals outlined in
Recitals 3 and 6 of this Agreement. The Business Plan shall include specific language detailing
employment and labor standards that relate to the execution of the CCA Program as referenced
in this Agreement. The Business Plan shall identify clear and transparent marketing practices to
be followed by the CCA Program, including the identification of the sources of its electricity and
explanation of the various types of electricity procured by the Authority. The Business Plan
shall cover the first five (5) years of the operation of the CCA Program. The Business Plan shall
be completed by the Authority no later than eight (8) months after the seating of the Authority
Board of Directors. Progress on the implementation of the Business Plan shall be subject to
annual public review.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 278
December 1, 2016 -15-
5.5 Labor Organization Neutrality. The Authority shall remain neutral in the event
its employees, and the employees of its subcontractors, if any, wish to unionize.
5.6 Renewable Portfolio Standards. The Authority shall provide its customers
renewable energy primarily from Category 1 eligible renewable resources, as defined under the
California RPS and consistent with the goals of the CCA Program. The Authority shall not
procure energy from Category 3 eligible renewable resources (unbundled Renewable Energy
Credits or RECs) exceeding 50% of the State law requirements, to achieve its renewable
portfolio goals. However, for Category 3 RECs associated with generation facilities located
within its service jurisdiction, the limitation set forth in the preceding sentence shall not apply.
ARTICLE 6
FINANCIAL PROVISIONS
6.1 Fiscal Year. The Authority’s fiscal year shall be 12 months commencing July 1
and ending June 30. The fiscal year may be changed by Board resolution.
6.2 Depository.
6.2.1 All funds of the Authority shall be held in separate accounts in the name
of the Authority and not commingled with funds of any Party or any other
person or entity.
6.2.2 All funds of the Authority shall be strictly and separately accounted for,
and regular reports shall be rendered of all receipts and disbursements, at
least quarterly during the fiscal year. The books and records of the
Authority shall be open to inspection by the Parties at all reasonable times.
6.2.3 All expenditures shall be made in accordance with the approved budget
and upon the approval of any officer so authorized by the Board in
accordance with its Operating Rules and Regulations. The Treasurer shall
draw checks or warrants or make payments by other means for claims or
disbursements not within an applicable budget only upon the prior
approval of the Board.
6.3 Budget and Recovery Costs.
6.3.1 Budget. The initial budget shall be approved by the Board. The Board
may revise the budget from time to time through an Authority Document
as may be reasonably necessary to address contingencies and unexpected
expenses. All subsequent budgets of the Authority shall be prepared and
approved by the Board in accordance with the Operating Rules and
Regulations.
6.3.2 Funding of Initial Costs. The County shall fund the Initial Costs of
establishing and implementing the CCA Program. In the event that the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 279
December 1, 2016 -16-
CCA Program becomes operational, these Initial Costs paid by the County
and any specified interest shall be included in the customer charges for
electric services to the extent permitted by law, and the County shall be
reimbursed from the payment of such charges by customers of the
Authority. The Authority may establish a reasonable time period over
which such costs are recovered. In the event that the CCA Program does
not become operational, the County shall not be entitled to any
reimbursement of the Initial Costs.
6.3.4 Additional Contributions and Advances. Pursuant to Government Code
Section 6504, the Parties may in their sole discretion make financial
contributions, loans or advances to the Authority for the purposes of the
Authority set forth in this Agreement. The repayment of such
contributions, loans or advances will be on the written terms agreed to by
the Party making the contribution, loan or advance and the Authority.
ARTICLE 7
WITHDRAWAL AND TERMINATION
7.1 Withdrawal.
7.1.1 General Right to Withdraw. A Party may withdraw its membership in
the Authority, effective as of the beginning of the Authority’s fiscal year,
by giving no less than 180 days advance written notice of its election to do
so, which notice shall be given to the Authority and each Party.
Withdrawal of a Party shall require an affirmative vote of the Party’s
governing board.
7.1.2 Withdrawal Following Amendment. Notwithstanding Section 7.1.1, a
Party may withdraw its membership in the Authority following an
amendment to this Agreement provided that the requirements of this
Section 7.1.2 are strictly followed. A Party shall be deemed to have
withdrawn its membership in the Authority effective 180 days after the
Board approves an amendment to this Agreement if the Director
representing such Party has provided notice to the other Directors
immediately preceding the Board’s vote of the Party’s intention to
withdraw its membership in the Authority should the amendment be
approved by the Board.
7.1.3 The Right to Withdraw Prior to Program Launch. After receiving bids
from power suppliers for the CCA Program, the Authority must provide to
the Parties a report from the electrical utility consultant retained by the
Authority comparing the Authority’s total estimated electrical rates, the
estimated greenhouse gas emissions rate and the amount of estimated
renewable energy to be used with that of the incumbent utility. Within 30
days after receiving this report, through its City Manager or a person
expressly authorized by the Party, any Party may immediately withdraw
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 280
December 1, 2016 -17-
its membership in the Authority by providing written notice of withdrawal
to the Authority if the report determines that any one of the following
conditions exists: (1) the Authority is unable to provide total electrical
rates, as part of its baseline offering to customers, that are equal to or
lower than the incumbent utility, (2) the Authority is unable to provide
electricity in a manner that has a lower greenhouse gas emissions rate than
the incumbent utility, or (3) the Authority will use less qualified renewable
energy than the incumbent utility. Any Party who withdraws from the
Authority pursuant to this Section 7.1.3 shall not be entitled to any refund
of the Initial Costs it has paid to the Authority prior to the date of
withdrawal unless the Authority is later terminated pursuant to Section
7.3. In such event, any Initial Costs not expended by the Authority shall
be returned to all Parties, including any Party that has withdrawn pursuant
to this section, in proportion to the contribution that each made.
Notwithstanding anything to the contrary in this Agreement, any Party
who withdraws pursuant to this section shall not be responsible for any
liabilities or obligations of the Authority after the date of withdrawal,
including without limitation any liability arising from power purchase
agreements entered into by the Authority.
7.2 Continuing Liability After Withdrawal; Further Assurances; Refund. A
Party that withdraws its membership in the Authority under either Section 7.1.1 or 7.1.2 shall be
responsible for paying its fair share of costs incurred by the Authority resulting from the Party’s
withdrawal, including costs from the resale of power contracts by the Authority to serve the
Party’s load and any similar costs directly attributable to the Party’s withdrawal, such costs being
limited to those contracts executed while the withdrawing Party was a member, and
administrative costs associated thereto. The Parties agree that such costs shall not constitute a
debt of the withdrawing Party, accruing interest, or having a maturity date. The Authority may
withhold funds otherwise owing to the Party or may require the Party to deposit sufficient funds
with the Authority, as reasonably determined by the Authority, to cover the Party’s costs
described above. Any amount of the Party’s funds held by the Authority for the benefit of the
Party that are not required to pay the Party’s costs described above shall be returned to the Party.
The withdrawing party and the Authority shall execute and deliver all further instruments and
documents, and take any further action that may be reasonably necessary, as determined by the
Board, to effectuate the orderly withdrawal of such Party from membership in the Authority. A
withdrawing party has the right to continue to participate in Board discussions and decisions
affecting customers of the CCA Program that reside or do business within the jurisdiction of the
Party until the withdrawal’s effective date.
7.3 Mutual Termination. This Agreement may be terminated by mutual agreement
of all the Parties; provided, however, the foregoing shall not be construed as limiting the rights of
a Party to withdraw its membership in the Authority, and thus terminate this Agreement with
respect to such withdrawing Party, as described in Section 7.1.
7.4 Disposition of Property upon Termination of Authority. Upon termination of
this Agreement as to all Parties, any surplus money or assets in possession of the Authority for
use under this Agreement, after payment of all liabilities, costs, expenses, and charges incurred
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 281
December 1, 2016 -18-
under this Agreement and under any Authority Documents, shall be returned to the then-existing
Parties in proportion to the contributions made by each.
ARTICLE 8
MISCELLANEOUS PROVISIONS
8.1 Dispute Resolution. The Parties and the Authority shall make reasonable efforts
to settle all disputes arising out of or in connection with this Agreement. Before exercising any
remedy provided by law, a Party or the Parties and the Authority shall engage in nonbinding
mediation in the manner agreed upon by the Party or Parties and the Authority. The Parties
agree that each Party may specifically enforce this section 8.1. In the event that nonbinding
mediation is not initiated or does not result in the settlement of a dispute within 120 days after
the demand for mediation is made, any Party and the Authority may pursue any remedies
provided by law.
8.2 Liability of Directors, Officers, and Employees. The Directors, officers, and
employees of the Authority shall use ordinary care and reasonable diligence in the exercise of
their powers and in the performance of their duties pursuant to this Agreement. No current or
former Director, officer, or employee will be responsible for any act or omission by another
Director, officer, or employee. The Authority shall defend, indemnify and hold harmless the
individual current and former Directors, officers, and employees for any acts or omissions in the
scope of their employment or duties in the manner provided by Government Code Section 995 et
seq. Nothing in this section shall be construed to limit the defenses available under the law, to
the Parties, the Authority, or its Directors, officers, or employees.
8.3 Indemnification of Parties. The Authority shall acquire such insurance coverage
as the Board deems necessary to protect the interests of the Authority, the Parties and the public.
Such insurance coverage shall name the Parties and their respective Board or Council members,
officers, agents and employees as additional insureds. The Authority shall defend, indemnify
and hold harmless the Parties and each of their respective Board or Council members, officers,
agents and employees, from any and all claims, losses, damages, costs, injuries and liabilities of
every kind arising directly or indirectly from the conduct, activities, operations, acts, and
omissions of the Authority under this Agreement.
8.4 Amendment of this Agreement. This Agreement may be amended in writing by
a two-thirds affirmative vote of the entire Board satisfying the requirements described in Section
4.12. Except that, any amendment to the voting provisions in Section 4.12 may only be made by
a three-quarters affirmative vote of the entire Board. The Authority shall provide written notice
to the Parties at least 30 days in advance of any proposed amendment being considered by the
Board. If the proposed amendment is adopted by the Board, the Authority shall provide prompt
written notice to all Parties of the effective date of such amendment along with a copy of the
amendment.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 282
December 1, 2016 -19-
8.5 Assignment. Except as otherwise expressly provided in this Agreement, the
rights and duties of the Parties may not be assigned or delegated without the advance written
consent of all of the other Parties, and any attempt to assign or delegate such rights or duties in
contravention of this Section 8.5 shall be null and void. This Agreement shall inure to the benefit
of, and be binding upon, the successors and assigns of the Parties. This Section 8.5 does not
prohibit a Party from entering into an independent agreement with another agency, person, or
entity regarding the financing of that Party’s contributions to the Authority, or the disposition of
proceeds which that Party receives under this Agreement, so long as such independent agreement
does not affect, or purport to affect, the rights and duties of the Authority or the Parties under this
Agreement.
8.6 Severability. If one or more clauses, sentences, paragraphs or provisions of this
Agreement shall be held to be unlawful, invalid or unenforceable, it is hereby agreed by the
Parties, that the remainder of the Agreement shall not be affected thereby. Such clauses,
sentences, paragraphs or provision shall be deemed reformed so as to be lawful, valid and
enforced to the maximum extent possible.
8.7 Further Assurances. Each Party agrees to execute and deliver all further
instruments and documents, and take any further action that may be reasonably necessary, to
effectuate the purposes and intent of this Agreement.
8.8 Execution by Counterparts. This Agreement may be executed in any number of
counterparts, and upon execution by all Parties, each executed counterpart shall have the same
force and effect as an original instrument and as if all Parties had signed the same instrument.
Any signature page of this Agreement may be detached from any counterpart of this Agreement
without impairing the legal effect of any signatures thereon, and may be attached to another
counterpart of this Agreement identical in form hereto but having attached to it one or more
signature pages.
8.9 Parties to be Served Notice. Any notice authorized or required to be given
pursuant to this Agreement shall be validly given if served in writing either personally, by
deposit in the United States mail, first class postage prepaid with return receipt requested, or by a
recognized courier service. Notices given (a) personally or by courier service shall be
conclusively deemed received at the time of delivery and receipt and (b) by mail shall be
conclusively deemed given 72 hours after the deposit thereof (excluding Saturdays, Sundays and
holidays) if the sender receives the return receipt. All notices shall be addressed to the office of
the clerk or secretary of the Authority or Party, as the case may be, or such other person
designated in writing by the Authority or Party. In addition, a duplicate copy of all notices
provided pursuant to this section shall be provided to the Director and alternate Director for each
Party. Notices given to one Party shall be copied to all other Parties. Notices given to the
Authority shall be copied to all Parties. All notices required hereunder shall be delivered to:
The County of Alameda
Director, Community Development Agency
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 283
December 1, 2016 -20-
224 West Winton Ave.
Hayward, CA 94612
With a copy to:
Office of the County Counsel
1221 Oak Street, Suite 450
Oakland, CA 94612
if to [PARTY No. ____]
Office of the City Clerk
__________________________
__________________________
Office of the City Manager/Administrator
__________________________
__________________________
Office of the City Attorney
__________________________
__________________________
if to [PARTY No._____ ]
Office of the City Clerk
__________________________
__________________________
Office of the City Manager/Administrator
__________________________
__________________________
Office of the City Attorney
__________________________
__________________________
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 284
December 1, 2016 -21-
ARTICLE 9
SIGNATURE
IN WITNESS WHEREOF, the Parties hereto have executed this Joint Powers Agreement
establishing the East Bay Community Energy Authority.
By:
Name:
Title:
Date:
Party:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 285
December 1, 2016
Exhibit A
Page 1
EXHIBIT A
-LIST OF THE PARTIES
(This draft exhibit is based on the assumption that all of the Initial Participants will
become Parties. On the Effective Date, this exhibit will be revised to reflect the Parties to
this Agreement at that time.)-
County of Alameda
City of Albany
City of Berkeley
City of Dublin
City of Emeryville
City of Fremont
City of Hayward
City of Livermore
City of Oakland
City of Piedmont
City of San Leandro
City of Union City
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 286
December 1, 2016
Exhibit B
Page 1
DRAFT EXHIBIT B
-ANNUAL ENERGY USE
This Exhibit B is effective as of December 1, 2016.
Party kWh (2014)
Albany 57,726,000
Berkeley 684,454,000
Dublin 297,219,000
Emeryville 203,591,000
Fremont 1,306,714,000
Hayward 813,048,000
Livermore 498,219,000
Oakland 2,005,389,000
Piedmont 32,768,000
San Leandro 516,830,000
Unincorporated 513,917,000
Union City 356,019,000
Total 7,285,894,000
*Data provided by PG&E
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 287
DRAFT EXHIBIT C
- VOTING SHARES
This Exhibit C is effective as of December 1, 2016.
Party kWh (2014) Voting Share
Section 4.12.2
Albany 57,726,000 .80%
Berkeley 684,454,000 9.39%
Dublin 297, 219,000 4.08%
Emeryville 203,591,000 2.80%
Fremont 1,306,714,000 17.93%
Hayward 813,048,000 11.16%
Livermore 498,219,000 6.83%
Oakland 2,005,389,000 27.52%
Piedmont 32,768,000 .46%
San Leandro 516,830,000 7.09%
Unincorporated 513,917,000 7.05%
Union City 356,019,000 4.89%
Total 7,285,894,000 100%
*Data provided by PG&E
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 288
THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA,
STATE OF CALIFORNIA
THE FOLLOWING RESOLUTION WAS ADOPTED NUMBER R-16-XXX
APPROVE AN AGREEMENT TO PARTICIPATE IN A JOINT POWERS AGENCY
FOR COMMUNITY CHOICE AGGREGATION PROGRAM IN ALAMEDA COUNTY
WHEREAS, The Alameda County Board of Supervisors has demonstrated its commitment
to an environmentally sustainable future through its policy goals and actions, including energy
reduction, clean energy programs, and the expansion of local renewable power supply; and
WHEREAS the County has adopted a Climate Action Plan to reduce greenhouse gas
emissions; and,
WHEREAS, Community Choice Aggregation is a mechanism by which local governments
assume responsibility for providing electrical power for residential and commercial customers in
their jurisdiction in partnership with local commercial energy purveyors and owners of transmission
facilities, which in the case of Alameda County is Pacific Gas & Electric Co.; and,
WHEREAS Community Choice Aggregation (CCA) has the potential to reduce
greenhouse gas emissions related to the use of power in Alameda County; provide electric power
and other forms of energy to customers at a competitive cost; carry out programs to reduce
energy consumption; stimulate and sustain the local economy by developing local jobs in
renewable energy; and promote long-term electric rate stability and energy security and reliability
for residents through local control of electric generation resources; and,
WHEREAS, The Board of Supervisors has examined and identified Community Choice
Aggregation as a key strategy to meet local clean energy goals and projected greenhouse gas
reduction targets; and,
WHEREAS, in June 2014, the Board of Supervisors directed the Community Development
Agency (CDA) to determine if a Community Choice Aggregation (CCA) program is feasible for
Alameda County; and,
WHEREAS in 2015 CDA staff engaged MRW & Associates of Oakland to prepare a
Technical / Feasibility Study (Technical Study for Community Choice Aggregation Program in
Alameda County, Draft (MRW & Associates, July 2016); and,
WHEREAS taken comprehensively, the Technical Study suggests that an Alameda County
CCA would be feasible, could operate economically, could provide ratepayers reductions on their
electric bills, and could both increase renewable energy and reduce greenhouse gas emissions if the
right balance is achieved by a JPA; and
WHEREAS If a municipality is to form a CCA with other municipalities, it must become
a part of a Joint Powers Agency (JPA) as required by the legislation that permits CCAs,
Assembly Bill 117 (Migden, 2002); and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 289
WHEREAS a draft JPA Agreement has been prepared by the Office of the County
Counsel and has been reviewed by City Attorneys and the membership of the Steering
Committee over the course of several months; and
NOW THEREFORE,
BE IT RESOLVED THAT this Board does hereby approve agreement entitled, ”East Bay
Community Energy Authority - Joint Powers Agreement –“ in order to participate with other
prospective signatories in a CCA Joint Powers Authority (JPA) for Alameda County municipalities,
and authorizes the President of the Board to execute the agreement.
ALAMEDA COUNTY BOARD OF SUPERVISORS
THE FOREGOING was PASSED and ADOPTED by a majority vote of the Alameda County
Board of Supervisors this 4th day of October, 2016 to wit:
AYES:
NOES:
EXCUSED:
______________________________________
PRESIDENT, BOARD OF SUPERVISORS
ATTEST:
Clerk of the Board
Board of Supervisors
By:____________________________
Deputy
File: ________ _____
Agenda No: __ _____
Document No: R-2016-__
Approved as to Form:
County Counsel
By:____________________________
Deputy
I certify that the foregoing is a correct
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 290
copy of a Resolution adopted by the
Board of Supervisors, Alameda County,
State of California
ATTEST:
Clerk of the Board
Board of Supervisors
By:_______________________
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 291
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 292
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 293
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 294
Revised Cal. P.U.C. Sheet No. 31432-E
Cancelling Original Cal. P.U.C. Sheet No. 23061-E
Pacific Gas and Electric Company
San Francisco, California
U 39
Electric Sample Form No. 79-1030
Declaration by Mayor or Chief County Administrator Regarding Investigation Pursuit
or Implementation of Community Choice Aggrega
Advice Letter No: 4009-E Issued by Date Filed March 5, 2012
Decision No. Brian K. Cherry Effective December 20, 2012
Vice President Resolution No. E-4523
1C10 Regulation and Rates
Please Refer to Attached
Sample Form
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 295
___________________________________________
Automated Document, Preliminary Statement Part A
Form 79-1030
Advice 4009-E
Revised March 2012
DECLARATION BY MAYOR OR CHIEF COUNTY ADMINISTRATOR
REGARDING INVESTIGATION, PURSUIT OR IMPLEMENTATION OF
COMMUNITY CHOICE AGGREGATION
I, ______________________________________________________________ [name], state as follows:
1. I am the mayor, chief county administrator, or chief executive officer of ________________________
________________________________________________ [name of city, county, or public agency,].
2. I am authorized to make this declaration on behalf of ______________________________________
_____________________________________________________________ [check appropriate box]
[ ] a city, or
[ ] a county, or
[ ] an eligible public agency
which is investigating, pursuing or implementing community choice aggregation as a community
choice aggregator as defined by Section 331.1 of the California Public Utilities Code (“CCA” or
“Potential CCA”).
3. I understand that all of the confidential information provided by PG&E to the city, county, or public
agency indicated above is subject to the terms and conditions of the Nondisclosure Agreement
between these two entities and is provided for the sole purpose of enabling the city, county or public
agency to investigate, pursue or implement community choice aggregation.
I declare under penalty of perjury under the laws of the State of California that the foregoing is true and
correct. Executed this _______________ day of ____________________________, 20______ , at
_____________________________________________, ________________________ [city, state].
[Signature]
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 296
Attachment 4: Voting Structure for EBCE With and Without Contra Costa Jurisdictions
Simple Voting
Alameda
County Only
Alameda + Contra Costa
Counties
Oakland 8.3% 3.7%
Fremont 8.3% 3.7%
Hayward 8.3% 3.7%
Berkeley 8.3% 3.7%
San Leandro 8.3% 3.7%
Livermore 8.3% 3.7%
Emeryville 8.3% 3.7%
Dublin 8.3% 3.7%
Albany 8.3% 3.7%
Union City 8.3% 3.7%
Piedmont 8.3% 3.7%
Unincorporated 8.3% 3.7%
Alameda Total 100.0% 44.4%
Unincorporated
Contra Costa NA 3.7%
Concord NA 3.7%
Pittsburg NA 3.7%
Antioch NA 3.7%
San Ramon NA 3.7%
Brentwood NA 3.7%
Danville NA 3.7%
Martinez NA 3.7%
Pleasant Hill NA 3.7%
Oakley NA 3.7%
Orinda NA 3.7%
Hercules NA 3.7%
Pinole NA 3.7%
Moraga NA 3.7%
Clayton NA 3.7%
Contra Costa
Total NA 55.6%
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 297
Weighted Voting
Alameda
County Only
Alameda + Contra Costa
Counties
Oakland 27.5% 17.5%
Fremont 17.9% 11.4%
Hayward 11.2% 7.1%
Berkeley 9.4% 6.0%
San Leandro 7.1% 4.5%
Livermore 6.8% 4.4%
Unincorporated 7.1% 4.5%
Union City 4.9% 3.1%
Dublin 4.1% 2.5%
Emeryville 2.8% 1.8%
Albany 0.8% 0.5%
Piedmont 0.4% 0.3%
Alameda Total 100.0% 63.6%
Unincorporated
Contra Costa NA 9.0%
Concord NA 5.1%
Pittsburg NA 4.6%
Antioch NA 3.7%
San Ramon NA 3.2%
Brentwood NA 2.1%
Danville NA 1.7%
Martinez NA 1.4%
Pleasant Hill NA 1.4%
Oakley NA 1.1%
Orinda NA 1.0%
Hercules NA 0.7%
Pinole NA 0.6%
Moraga NA 0.5%
Clayton NA 0.3%
Contra Costa
Total NA 36.4%
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 298
Community Choice Energy (CCE)
In Contra Costa County
Contra Costa County Board of Supervisors
March 28, 2017
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 299
•Continued Public Outreach and Engagement
8 City Council presentations
2 Public Workshops in Danville and Concord
•Received Public Comments on Draft Study and
over 300 Survey Responses
•Obtained Information from EBCE on Inclusion
Process and Reqirements
•Final Study Published on March 13, 2017
Activity Since January in Response to
Board Direction
2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 300
•Comments received from MCE, IBEW, Sierra Club SF Bay
Chapter, Contra Costa Clean Energy Alliance, several individuals
•Over 100 survey respondents also provided short narratives
remarks
•All comments and survey responses are attached to the staff
report
•Comments resulted to changes in the Technical Study in the
following areas:
–Cost of Local Renewables
–MCE Board Representation
–Availability of GHG Power Supplies, particularly Large Hydroelectric
Comments on the Draft Study
3
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 301
•Analyze the electrical load of the 15 participating jurisdictions
•Compare projected rates for PG&E and a Contra Costa CCE
program under 4 different CCE energy supply scenarios
•Assess the ability of CCE to lower greenhouse gas (GHG)
emissions
•Identify sites for potential local solar development
•Evaluate potential impact of CCE on local economy
•Provide a high level comparison of 3 CCE program alternatives
(Contra Costa only, MCE, and East Bay Community Energy
(EBCE)) to existing PG&E service
Scope of the Technical Study
4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 302
5
MAIN FINDINGS OF TECH STUDY
All three of the CCE options considered in the study could result in:
lower GHG emissions
increased local renewable energy generation
increased local job creation
The electricity rates under CCE program options considered would
b e similar or less than the PG&E rates.
Enough technically feasible locations for renewable generation to
m eet a significant proportion of electricity demand (40% of these
sites in Northern Waterfront).
There are tradeoffs between forming a Contra Costa-only CCE versus
j oining existing/ongoing CCE efforts in neighboring counties
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 303
6
POTENTIAL FOR LOCAL SOLAR
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 304
7
CONTRA COSTA CCE PROGRAM
OPTIONS
Options include:
1. Join MCE
2. Join EBCE (Alameda County)
3. Form a new, stand-alone CCE for County and cities not already with MCE
(Board previously indicated this is not the preferred option)
There are pros and cons/trade-offs to each option
Key Factors Examined :
Rates
GHG Reduction Potential
Local Control/Governance
Local Economic Benefits
Start-Up Costs
Level of Effort
Program Risks
Timing
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 305
Features & Trade Offs of CCE Options
8
PROGRAM FEATURES TRADE-OFFS
MCE •Established CCE program with positive
operating track record
•Five CCCo cities already members
•Shortest time to service
commencement
•Formative program decisions
already made
•Large service territory and Board;
meets in San Rafael
EBCE •Ability to get in on “ground floor” and
influence programs and policies
•East Bay regional ‘alignment’ and
history of cooperation
•Designing business plan for local
renewable development
•Longer runway to customer
enrollment
•New program; lots of work to be
done with many program elements
unknown
New CCCo
CCA
•Greatest local control
•Policy, revenue and program autonomy
•Sole focus on CCCo
•Time and cost to form a new
program
•Would not serve the whole County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 306
9
BOARD VOTING SHARES
MCE EBCE (Simple) EBCE (Weighted)
1
Contra Costa already in MCE2 14%n/a n/a
Contra Costa not yet in MCE3 47%56%36%
Contra Costa Total 61%56%36%
Non-Contra Costa Communities 39%44%64%
Largest Community (share)CC Unincorp.
(8.1%)All equal Oakland (17.5%)
Unincorporated CC County Share 8.1%All equal 9.0%
1. Standard EBCE voting is based on simple, one community, one vote. A weighted vote occurs only if
three communities request it, and can only reverse an affirmative vote.
2. El Cerrito, Lafayette, Richmond, San Pablo, and Walnut Creek.
3. Assumes that all non-MCE Contra Costa communities join the CCE with 15% opt-out.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 307
10
Remaining with PG&E
Benefits/Pros Risks/Cons
Experienced provider Higher GHG emissions; lower renewable content
Continuity- same firm provides all services Less local renewable power generation
No action needed by City/County—status quo Higher electricity rates than CCE rates under
most scenarios
May be able to join a CCE at a later date (but
perhaps at some cost)No local control/local accountability
Individuals can remain on bundled PG&E service
even if their community is a CCE member No local input into policies and programs
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 308
Terms of Membership for MCE and EBCE
Terms MCE EBCE Notes
Cost to Join None None Both programs
request local staff rep
to assist with program
coordination/outreach
Steps to Join Adopt ordinance and
JPA resolution
Adopt ordinance and
JPA resolution
Board
Representation
1 seat per member
agency or may choose a
consolidated seat;
Unincorporated County
would represent 8.1% of
weighted vote and be
the largest member.
1 seat per member;
Unincorporated county
would represent 9.0 %
of the weighted vote (if
weighted vote is called)
and would be the third-
largest member.
MCE Board meets in
San Rafael
EBCE Board meets in
Hayward
Est. Customer
Enrollment
Late 2017 Spring /Summer 2018
Decision Deadline May31, 2017 June 30, 2017 County may request
one month extension
to MCE 11
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 309
Steps for CCE Program Membership
•Membership Process for MCE or EBCE:
No Charge to Join
Adopt Resolution and Ordinance
Required Steps Completed by June 30, 2017
Board may wish to request extension from MCE
Board Direction needed by early May
12
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 310
Upcoming Meetings
•Upcoming City Council Presentations:
Brentwood – March 28
Danville – April 11
Moraga – April 12
Martinez – April 19
San Ramon – April 25
13
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 311
Next Steps
•Hear Presentations from MCE and EBCE
•Receive Public Testimony
•Determine if Board has any informational
requests from MCE or EBCE
•Request time extension from MCE to June 30
•Set May 2 for continuation of this item
14
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 312
Visit www.cccounty.us/cce
Contact Information:
Jason Crapo, Deputy Director
Dept. of Conservation and Development
(925) 674-7722
Jason.Crapo@dcd.cccounty.us
Questions/Comments
15
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 313
Introducing
East Bay Community Energy
Contra Costa Board of Supervisors
March 28, 2017
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 314
In June 2014, County BOS authorized $1.325 million to assess CCE in Alameda County. Another $2.4 million was approved in October 2016 to support EBCE implementation and creation of a local devt. business plan.
11 cities and the County joined the JPA; First Board mtg. in January 2017.
City of Albany City of LivermoreCity of Berkeley City of OaklandCity of Dublin City of PiedmontCity of Emeryville City of San LeandroCity of Fremont City of Union CityCity of Hayward
The program has a logo, website and some basic collateral. Much more to come with branding, advertising, and public outreach. www.ebce.org
EBCE is now engaged in organizational and policy formation and plans to enroll initial “phase 1” customers in Spring 2018.
A Brief History
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 315
www.ebce.org
Our Expanding Website
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 316
EBCE Will Be The Largest in CA
CCE Program Estimated Load in MWH
EBCE/AlamedaCounty
EBCE/Alamedaand Contra Costa Counties
6,500,000 MWh
~ 10,050,000 MWh
Peninsula Clean Energy 3,800,000
Monterey Bay Region 3,450,000
Silicon Valley Clean Energy 3,400,000
Clean Power SF 3,200,000
MCE 2,743,000
Sonoma Clean Power 2,550,000
Source: EBCE Technical Study, May 2016
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 317
EBCE’s JPA Agreement
Adapted from existing CCE JPA Agreements (i.e. San Mateo and Santa Clara Counties)
Creates separate legal entity; no General Fund liability to any member
Includes commitment to long-term program goals, community and local job focus,
and union-friendly p olicies and practices
One Board seat for each member jurisdiction
Two-tier voting system -- 1) most votes carry by simple majority, 2) weighted vote by
load size if 3 or more directors request it
EBCE is establishing a Community Advisory Committee; CAC Chair has non-voting
seat on the Board
JPA calls for creation of local development business plan to serve as a blueprint for
local power potential within its service territory
Agreement includes repayment of Alameda County start-up loan
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 318
Local Development Business Plan
Emphasis on community and economic benefits reflected through the LDBP.
Labor and environmental stakeholders have joined together, for the first
time, to jointly support the CCE program. This removes what has often been
a contentious relationship in the past.
Part of the “Unity” Alliance was a proposal to develop an LDBP, which the
Alameda County Board of Supervisors agreed to sponsor.
Key tasks in LDBP:
-- Solar Siting Survey (much like has already been done in Contra Costa)
-- Energy efficiency technical and program analysis
-- Focus on innovate program development and financing options – trying
to advance the overall CCE model.
We believe the LDBP may be of interest to Contra Costa and the analysis
could be extended to include new jurisdictions.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 319
Offer to Contra Costa Jurisdictions
Each jurisdiction that joins will have a seat on the EBCE Board of
Directors.
No cost to join. EBCE will absorb all costs associated with implementing
the program. Total additional cost likely to be ~$1 million if all eligible
CCCo jurisdictions join.
Steps to join EBCE are the same as Alameda County members:
•Pass the JPA resolution and the required CCE ordinance
Contra Costa enrollments likely to begin in Summer 2018, earlier if
possible.
For inclusion in 2018, we ask for decisions/votes by June 30, 2017.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 320
Phase 1:
Initial Planning and Tech Study
Phases 2-3:
Program Implementation and Launch
Initial BOS funds
allocated in June
2014
City Load data
approvals/request
to PG&E
Steering Committee
(SC) formed; met
monthly
County webpage
and stakeholder
database devt.
RFP issued and
Tech Study
completed
Stakeholder and
City mtgs.
JPA Agreement
and CCE
ordinance drafted
County/City
ordinances and
funding approval
• JPA Agency forms
• Technical, marketing
and data mgmt.
contracts
• Expanded website;
community outreach
begins
• CEO/Exec Search
• Local Devt Biz plan
underway
• Banking and credit
services
• Implementation Plan
certified by CPUC
• Power contract(s)
negotiated
• Policy and program
development
• Call center live;
customer noticing
begins
• Utility bond and
service agreement
• Phase 1 Launch!
8
Funding,
Study, etc
2014
2015
2014
2015 JPA Agmts
CCE
Ordinances
2016 J JPA Start Up/
Implement. Plan
JPA Start-up
Q1/2
2017 Phase 1
Program
Launch
Q3/4
2017-
Q1 2018
EBCE Implementation Timeline
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 321
In Conclusion… Why Choose EBCE?
EBCE sees the value of an east bay regional organization that serves
both of our counties.
EBCE includes a major emphasis on local renewables and other
program development as quickly as possible
Opportunity to shape a new CCE program “from the ground up”
•Many policy and organizational decisions will be made this year
EBCE will be the largest CCE in the state, with potential
“economies-of-scale” benefits
Long history of bi-county cooperation, through JPAs and other
programs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 322
Why Choose EBCE?cont.
Energy prices are quite low at the moment.
We are hopeful that EBCE will be able to benefit from this
market situation by procuring its initial power at prices lower
than other existing load-serving entities, including other
CCAs.
We've seen this to be the case, for example, with Peninsula
Clean Energy, which launched with prices that were 5% lower
than PG&E across the board.
We hope you will join us!
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 323
Thank you!
For further information, please contact:Chris Bazar/Bruce JensenAlameda County Community Development Agency(510) 670-5400Bruce.Jensen@acgov.org
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 324
MCE
A local, not-for-profit electricity provider
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 325
OUR MISSION
Renewable Energy
Stable, Competitive Rates
Local Economic & Workforce Benefits
Energy Efficiency
Address climate change by
reducing greenhouse gas emissions
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 326
Choice Is Power
New
Default
ServiceOld
Default
Service
30%
Renewable
PG&E
50%
Renewable
MCE
Light Green
100%
Renewable
MCE
Deep Green
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 327
Based on a typical usage of 463 kWh at current PG&E and MCE E-1 rates to go into effect April 1, 2017. Actual
differences may vary depending on usage, rate schedule, and other factors. Estimate provided is an average of
seasonal rates.
Sample Residential Cost Comparison
30% renewable
PG&E
$103.00
50% renewable
MCE
$102.72
100% renewable
MCE
$107.35
Electric
Delivery
$45.55 $31.48
$57.45
$13.78
$36.11
$13.78-
Electric
Generation
Added
PG&E Fees
Monthly
Cost
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 328
Local Control
Present
MCE Voting Share Highlights
Largest Board Vote
Walnut Creek
Second Largest Board Vote
Richmond
Potential*
MCE Voting Share Highlights
Largest Board Vote
Contra Costa County
Second Largest Board Vote
Concord
*if Contra Costa County and remaining cities join MCE
Current MCE Service Area
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 329
Community Benefits
Not-for-
profit,
public
agency
No
shareholders
Local
Reinvestment
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 330
Minimize Financial Risk
Avoid
•Start up costs
•Need for funding
•Guarantee for loans
Take advantage of
•Free inclusion period
•Track Record
•Economics of scale
•Long term contracts
•Locked-in low wholesale prices
•Established credit profile
•Experienced community outreach
•Firewall between MCE and member agencies
•$50M in reserves
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 331
MCE customers
eliminated
122,102 metric
tons of
greenhouse
gas emissions,
2010-2014
equivalent to taking 25,792 cars
off our roads for an entire year
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 332
Greenhouse Gas Impact
212,624 Metric Tons CO2
Progress toward 2020
Climate Action Plans
Unincorp. County: 27%
Concord: 25%
Antioch: 26%
San Ramon: 51%
Pittsburg: 73%
Danville: 54%
Lafayette: 20%
Moraga: 66%
Total Projected Reductions Equivalent To:
509,586,503 Miles Not Driven
5,510,394 Trees Planted
44,913 Cars off the Road
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 333
Solar
rebates for
residential
customers
Contra Costa
Since 2014: $35,400 on low-income
solar rebates for Contra Costa homes
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 334
Solar Cash Out
West Contra Costa School District : $28,000+
City of San Pablo: $7,500+2016:
MCE customers
earn $1 Million+
$250,000 in
Contra Costa
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 335
MCE Feed-In Tariff (FIT) Program
One of the most competitively
priced FIT programs in California
Advantages of MCE FIT contract:
•Standardized, 20-year term
•Fixed price per MWh generated
•Accurately reflects project revenue
•Can help secure project financing
•Much higher than market rates
Turn unused space into a revenue stream
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 336
Freethy Industrial Park
2 MW
•Richmond
•February 2017
•26 jobs supported
–RichmondBUILD
•Ground Mounted
Solar
•$550,000 yearly
revenue
•Powering 600
homes per year
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 337
Solar One, Richmond
10.5 MW
•Richmond
•Expected online Q4
2017
•Chevron brownfield
•341 jobs supported
–50% local hire
requirement
•Partners: City of
Richmond, Cenergy
Power, RichmondBUILD
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 338
California Jobs
2,800+ jobs
supported
1.2M+ union
work hours
created
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 339
MCCDC ~$240,000.
Rising Sun ~$140,000
RichmondBUILD ~$100,000
Rough total: ~$480,000
Local
Workforce
Development
RichmondBUILD students on Solar One site
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 340
New California Renewables
24 Projects 813 megawatts
$1.6 Billion
committed
535 MW new solar
266 MW new wind
12 MW new biogas
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 341
Light Green Power Content Goal
75% carbon-free by 2017 & 100% carbon-free by 2025
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 342
Contra Costa County 2017
Community Outreach
Celebrating 100 for 100 with El Cerrito’s
Environmental Quality Commission
1/5 Leadership Contra Costa / Environmental
Session
1/10 Concord City Council Meeting CCA
discussion
1/11 Moraga City Council Presentation
1/17 Contra Costa Board of Supervisors CCA
discussion
1/17 Clayton City Council Presentation
1/18 Martinez City Council Presentation
1/18 Sustainable Lafayette Film Night
1/24 San Ramon City Council Presentation
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 343
Contra Costa County 2017
1/26 Exploring CCA in The San Ramon Valley with
LEAN Energy U.S.
1/30 Boy Scouts Sustainability Merit Badge
Meeting
2/6 Bentley School Presentation
2/6 Pleasant Hill Discussion on CCA
2/14 Antioch Discussion on CCA
2/15 Richmond Business Roundtable (Chamber
of Commerce)
2/22 Concord Internal Ops Committee
2/23 Concord Public WorkshopMCE Panelist at Leadership Contra Costa
Community Outreach
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 344
Contra Costa County 2017
3/1 Lamorinda Tri-City Council meeting
3/1 Eskaton Hazel Shirley Manor - Senior Center
Presentation
3/8 San Pablo Econ. Dev. Corp
Business2Business Mixer
3/9 Catching the Sun Movie Screening with
Sierra Club Bay Chapter
3/14 Oakley City Council meeting
3/16 Lafayette Film Night - Before the Flood
3/21 Contra Costa Climate Leaders Meeting
3/28 Contra Costa County Board of Supervisors
Sporting some shades at the Sustainable
Enterprise Conference in Pleasant Hill.
Community Outreach
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 345
Thank You!info@mceCleanEnergy.org
mceCleanEnergy.org
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 346
How Electric Service Works
MCE Generation PG&E Delivery Same Service
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 347
Sample Bill
$88.37
$54.14
-54.14
$0.00
$74.82
13.55
With PG&E
Service
With PG&E
Service
With MCE
Service
With MCE
Service
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 348
About MCE
2008
2010
2016
MCE formed
Service launched
Serving 255,000
accounts
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 349
We Can
Change
Our Future
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 350
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 351
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 352
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 353
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 354
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 355
RECOMMENDATION(S):
CONDUCT the 24th Annual Cesar E. Chavez Commemorative Celebration.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
See attached program for more information.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Barb Riveira
925.335.1018
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.5
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:24th Annual Cesar E. Chavez Commemorative Celebration
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 356
ATTACHMENTS
Cesar Chavez Program
2017
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 357
Tuesday, March 28th, 2017
Contra Costa County Board of supervisors
Announces the 24th Annual
Strength in Unity
COMMEMORATIVE CELEBRATION
Cesar e. Chavez
Photo by CathyMarch 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 358
Chavez’s Life...
1927: Cesar Estrada
Chavez is born on
March 31, 1927 in
Yuma, Arizona.
1938: The Chavez
family loses its farm
during the Great
Depression and begins
following crops as
migrant farm workers in
Arizona and California.
1944-45: Cesar Chavez serves in the
Navy in the Pacific during World War II.
1947: Influenced by his father’s
involvement in labor issues, Cesar joins
his first union, the National Agricultural
Workers Union.
1952: Cesar is recruited to work with Saul
Alinsky’s Community Service Organization
(CSO), designed to help Latinos who have
problems with immigration and police.
1958: Cesar is named General Director
of CSO.
1962: Cesar leaves CSO after it refuses
to form a farm-workers union and, in
Delano, starts the National Farm Workers
Association, the precursor to the United
Farm Workers Union (UFW).
1965, Sept. 8: Filipino grape pickers in
Delano go on strike for higher wages.
1965, Sept. 16: Cesar’s union joins the
strike against grape growers.
1966, March 17: Cesar and 70 strikers
begin a march on Sacramento to drum up
support for the union effort.
1966, April 11: The Chavez-led group
marches to the State Capitol swelled to as
many as 10,000 supporters from around
the nation.
1968, Feb. 14: Cesar begins 25-day fast
to garner support for non-
violence in union-organizing
efforts.
1968, March 10: Cesar
breaks fast in Delano
with supporters, including
Senator Robert F. Kennedy. 1968, March 24: Cesar announces in Los Angeles plans for a “worldwide boycott” of California grapes.
1968, July: More than 100 grape growers
and shippers sue Chavez and the UFW,
claiming $25 million in losses because of
the boycott.
1970: Contract agreements between UFW and most major grape growers is reached. Lettuce boycott begins.
1972: Cesar conducts a 24-day fast to protest right-to-work law.
1973: Cesar organizes the United Farm Workers of Americas Union, and a newround of boycotts begins when grape growers fail to renew contracts.
1988, August 21: Cesar ends a 36-day
fast to protest pesticide use. The fast is
the longest for the labor leader and leaves
him severely weakened.
1993, April 23: Cesar Estrada Chavez dies
in San Luis, Arizona, near where he was
born 66 years ago.
2000, August: The State of California
officially establishes the Cesar E. Chavez
holiday.
2003: The U.S. Postal Service unveils a Cesar E. Chavez postage stamp.
2012: The US Navy Military Sealift
Command christens the USNS Cesar
Chavez (T-AKE-14) and activates and
dedicates the ship in honor of Cesar
Chavez.
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 359
Refreshments immediately following ceremony in foyer
Cesar E. Chavez
Mistress of Ceremonies
Robin Lipetzky, Public Defender
Welcome
Federal Glover, Chair, Board of Supervisors
Musical Performance
Mariachi Dinastía
Co-Keynote Speakers
Dr. Cesar A. Cruz
Dr. G. Reyes
Entertainment
Ballet Folklórico Mexicano
Introduction and Presentation of
2017 Youth Hall of Fame Honorees
Acknowledgement & Adjournment
Annual Commemorative Celebration
& Youth Hall of Fame Awards
March 28, 2017
24th
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 360
Dr. Cesar A. Cruz - Ed.LD
From marching
76-straight
miles, to hunger
striking for 26
days, César has
dedicated his life
to fighting for
justice. Born in Guadalajara,
Jalisco, México, César migrated
to the U.S. with a single mother
and grandmother. He grew up
in Compton and moved to the
Bay Area to study. He has been
an educator for 23 years. He co-
founded the independent school,
Making Changes, out of his
home, and has sought to create
autonomous education spaces.
He is the author of two books,
Revenge of the Illegal Alien, and
Bang for Freedom. He received
his doctorate in Educational
Leadership at the Harvard
Graduate School of Education,
becoming the first Mexican
immigrant male to do so. The
recipient of the Jefferson Award
for Public Service, César currently
serves as a Bridge Fellow for the
national organization TNTP (The
New Teacher Project). Amidst all,
he is proudest to be a husband,
and father of three children:
Olin, Amaru and Quetzali.
“You attack Mexicans, it’s an
attack on me. You attack Muslims,
it’s an attack on me. You attack
women, it’s an attack on me. You
attack water, it’s an attack on me.
You attack mother earth, it’s an
attack on me. You attack African
Americans, it’s an attack on me.
You attack people’s healthcare,
it’s an attack on me. You attack
any immigrant, you attack me.
You attack Indigenous land, you
attack me. Whomever you attack,
it’s an attack on me. I will not
stand idly by. I will resist. I am
not alone. We are not alone. We
will resist. Fear and hatred will
never conquer love. Build your
20 foot border, we have 21- foot
ladders. David has already faced
Goliath. Moses has already taken
on pharaoh. Harriet faced greater
odds. We shall not be moved. Try
to bury us, we are but seeds.”
Co-Keynote Speakers
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 361
Co-Keynote Speakers
Dr. G. Reyes - PhD
G. Reyes
holds a PhD in
Education from
UC Berkeley, an
MA in Teaching
from the Center
for Social Justice
and Teaching Excellence from the
University of San Francisco, and a
BS in Industrial Engineering from
Cal Poly San Luis Obispo. Before
pursuing higher education,
he attended California public
schools in Pittsburg, Oakland,
and Alameda.
“Dr. G” Reyes currently works in
the Graduate School of Education
as a Research Scholar at Stanford
University and a visiting Assistant
Professor at Mills College. As
a professional in the field of
Education, he has had a variety
of experiences in K-12 schooling,
Youth Development, teacher
development, and teacher
preparation. He has been blessed
to work with committed and
passionate professionals, youth,
and families as a university
lecturer in education; as a high
school principal at a small school
in East Oakland; an elementary,
middle, and high school teacher;
an Executive Director and
Program Director of a Youth
Development community-based
organization that focused on
intersecting arts and social
justice; a teacher/school leader
developer/coach; and a youth
development cultural worker/
program leader developer/coach.
“Dr. G. Reyes is a scholar-activist-
artivist- public intellectual known
for standing.
Standing up. Standing with.
Standing for.
Standing on the corner of the
block professing truths and street
wisdoms that don’t stop.
Standing on rocks.
Standing from seeds sown by
those who came before.
Standing in concrete fields with
new seeds in hand to plant more.
Standing in the pages of
history, because history is not
predetermined – it is a time of
possibility.
Standing tall so he could see.
Standing to the side so you could
be.
He stands. But never in the back
of the bus. He stands because he
must.”
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 362
Past Speakers & Presentations
YEAR SPEAKER / PLAY
2016 Blanca Hernandez, Immigrants’ rights activist
2015 Frances Montalvo Palacios, president of Palacios Productions
and founder of atruelatina.com
2014 Alvaro Ramirez, Ph. D., Professor, Department of Modern Languages
St. Mary’s College
2013 Juan Coria, Deputy Regional Administrator,
U.S. Department of Labor
2012 María Leticia Gómez, Journalist
2011 Blas G. Guerrero, Ph.D., Dean of Student Development,
Los Medanos College
2010 Jane C. Garcia, CEO of La Clínica De La Raza
2009 Gonzalo Rucobo, Bay Area Peacekeepers
2008 Jim Hernandez, Youth Violence Prevention Specialist
Johnny Rodriguez, One Day at a Time, Founder
2007 State Senator, Liz Figueroa (D-Fremont)
2006 Honorable Judge Maria Rivera
2005 Nicolas Vaca, PhD., Attorney-at-Law
2004 Ruben Rosalez, Assistant District Director,
U.S. Department of Labor
2003 Peter Garcia, President, Los Medanos College
2002 Dolores Huerta, VFW Co-founder with Cesar Chavez
2001 Paul R. Chavez, Grandson of Cesar Chavez
2000 Paul Ramirez, Federal Investigator, Department of Labor
1999 Teresa Delgado, 1st Granddaughter of Cesar Chavez
1998 Play, “Maria,” written by Richard Martinez,
Director of Contra Costa County Housing Authority
1997 Play, “Los Regalos,” (The Gifts), written by Richard Martinez
1996 Play, “The Warriors,” written by Richard Martinez,
1995 Play, “Abuelito, ¿Quién es Cesar?,” (Grandfather, Who is Cesar?)
Latino Student Alliance, Diablo Valley College
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 363
Founded in 1967 by Carlos Moreno Samaniego, the Ballet Folklorico
Mexicano has achieved recognition both in the United States and in Mexico.
In 1980, the Mexican consulate in San Francisco named the company the
official ambassador for ongoing cultural activities with Mexico. It has held
that distinction for over twenty years during which time it regularly conducts
tours in Mexican cities such as Guadalajara, Oaxaca, Aguascalientes, and
Durango.
Entertainment
Mariachi Dinastia Torres
Members are originally from Tijuana, Baja California, Mexico and residents
of San Pablo, Richmond and Pittsburg
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 364
Contra County County Youth Hall of Fame
2017 Honorees
Perseverance: Charlie Cleberg - 12th grade, Hercules High School, Hercules, CA
Charlie is well known on the Hercules High School campus with a positive attitude and
friendly smile to all. He is a leader as he assists fellow students with severe disabilities
as a mentor, offering help and encouragement. He volunteers in the school library
and makes announcements at school assemblies. Charlie is a cheerful, hardworking
young man who was born with severe physical challenges due to a curved spinal cord
and cerebral palsy. Amazingly, he can maneuver his wheelchair, draw, write, and
types on his IPad or computer using his feet. With a positive attitude, he does not let
his disability define him and participates fully in his school and community. Due to
complications of his disability, Charlie regularly stays at the George Mark Children’s
House, an organization for children with life threatening diseases. Even while there,
he helps the house with fundraising activities. Continuing to deny definition by
disability, he is a cadet in the Police Explorer Program. When called upon he provides
support to San Leandro Police Department personnel during civic functions. He is
a volunteer at the United for Safety event and role plays during SWAT team drills
bringing awareness and preparation to law enforcement personnel to effectively serve
individuals with disabilities in the event of emergency.
Valiant Volunteer: Trey Hall - 12th grade, Antioch High School, Antioch, CA
Trey has used his creativity entertaining the student body of Antioch High School while
being filmed by the National Bleacher Report for a Mannequin Challenge. He is a
scholar athlete who has also put in many hours being involved in Peer Mediation, Rally
Coordinator, Tobacco Use Prevention Education, National Coalition Building Institute,
and the Buddy Club. When he is not on campus, Trey can often be found at the Antioch
Community Center mentoring other young men or at the First Baptist Church Head
Start Program where he has volunteered more than 240 hours strengthening very young
children’s love of learning. As a “Careers in Teaching” student, Trey has put in 90+
hours assisting, researching and studying the various aspects of child development,
health and safety and classroom management techniques. As Trey continues to learn
these skills, he is already applying them while assisting with the P.E. Program at Marsh
Elementary School. Trey genuinely cares for his community, is universally loved, and
respected on and off campus by all.
Good Samaritan: Shreejal Luitel - 9th grade, Middle College High School, San Pablo, CA
Shreejal is an extremely bright, kind and caring individual who is always interested in
the wellbeing of the staff and patrons at the San Pablo Library where he volunteers.
Shreejal is always eager to help in any capacity volunteering at the library, where his
tasks range from shelving books to working as a computer docent helping customers
with various needs. Once a patron at the library inquired about tutoring for his
son, and Shreejal offered to volunteer as a tutor. Although he was offered payment,
Shreejal refused and continues to tutor on a weekly basis. Shreejal is an active leader
in the library’s Teen Advisory group where he is instrumental in helping to create
youth programs and reaching out to the community. He earns top marks at Middle
College High School taking high school courses simultaneously with college classes
in order to earn an Associate of Arts degree while still completing the requirements
for his High School Diploma. Shreejal’s ambitions are to attend Harvard to become
a computer programmer. His desire is to be able to care for his family in Nepal and
he is willing to put in the work to make sure it happens.
Honorees continued on next page...March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 365
Youth Hall of Fame, 2017 Honorees
Creative Leader: Vicente Mancia - 10th grade, De Anza High School, Richmond, CA
Vicente has been participating in events in San Pablo since he was in elementary
school. These experiences gave him the desire to give back to his community, which
he has been doing since 2015 when he joined the San Pablo Youth Commission. As
a member of the San Palo Youth Commission, Vicente uses his creativity to help
recruit new members, promote the Youth Commission and most notably to plan the
San Pablo Youth Commissions Youth Summit 2015. He enjoyed his role in raising
awareness of Childhood Obesity and Prevention so much he landed the role of MC
of the Youth Summit 2016. Representatives from the West Contra Costa County
Unified School District were amazed at his presence and offered him two internships
at their summer camps. A stellar student, Vicente continues to be an active member of
the San Pablo Youth Commission while juggling many activities including San Pablo
Cowboy’s Football, the Leadership in Training Program, a member of the Friends of
the San Pablo Library and an participant in San Pablo’s Teen Lounge Program. Vicente
has established himself as a recognized youth leader and we know he will continue to
grow and lead in the years to come.
Team Work: Sarah Nunnink - 12th grade, Heritage High School, Brentwood, CA
Sarah is a vibrant unique young lady with an outstanding personality. Sarah was very
shy and somewhat overweight in her early childhood, which was the foundation for her
exemplary contributions to our community and therefore world. She has blossomed
into an active student at Heritage High School’s Rally Squad, a member of the campus
Safety Committee, the Investment Club, the Chinese Club and even the choir. She has
received academic honors with the Principal’s Honor Roll, the National Honor Society,
and California Scholarship Federation—just to name a few. Her love of animals led Sarah
to become a teen volunteer with Tony La Russa’s Animal Rescue Foundation. Her love
of people has reached far beyond the borders of her local community. As part of the
Caracol Project, Sarah is Teen Ambassador for Soles4Souls where she actively promoted
and collected 600+ pairs of shoes and fundraised over $3,600 for Costa Rica Missions
that distributed 2000 pairs of shoes to people of all ages. Her position as Varsity Cheer
Captain and the back-base is symbolic to her achievements requiring strength, dedication,
perseverance and a team effort at all times. Her energy is amazing!
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 366
Contra Costa County Board of Supervisors
Contra Costa Health Services Department
Contra Costa Employment & Human Services Department
Contra Costa Public Works Department
IBEW Local Union 302
Acknowledgements
Arts & Culture Commission of Contra Costa County
Catering: Los Panchos Restaurant
Display: Raymond Martinez
Flowers: Gracie Lerma, Public Defender’s Office
Poster Design / Flyer / Program Design: Vien Tran
Public Works: Print & Mail
Visual Support services: CCTV
Set-up: Rey Torralba, Clerk-Recorder-Elections
Sponsors
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 367
2017 Cesar E. Chavez Committee
Contra Costa County Board of Supervisors
Conservation & Development
Trish Dominguez
Health Services
Lorena Barajas
Monica Gutierrez
Bryan Thomas
Office of the Sheriff
Steve Borbely
Public Works
Carlos Velasquez
Cicelia McGee
Contra Costa County
Library
Melinda S. Cervantes
Public Defender’s Office
Robin Lipetzky
Gracie Lerma
Clerk-Recorder-Elections
Melissa Hickok
Eren Mendez
County Administrator’s Office
Nancy Yee
Board of Supervisor’s
Sonia Bustamante
Employment and Human
Services Department
Amrita Kaur
Teresa Gonzalez
Erica Ellis
Diane Burgis
Supervisor District III
Karen Mitchoff
Supervisor District IV
Federal D. Glover
Supervisor District V
John Gioia
Supervisor District I
Candace Andersen
Supervisor District II
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 368
Thank
you
for
Attending
“We need to help students and parents
cherish and preserve the ethnic and cultural
diversity that nourished and strengthens
this community – and this nation.”
Cesar Chavez
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes 369
RECOMMENDATION(S):
(1) APPROVE the specifications for the 2017 On-Call Concrete Services Contract(s) for Various Road and Flood
Control Maintenance Work Project, Countywide. (All Districts)
(2) DETERMINE that Kerex Engineering, Inc. (Kerex), the lowest monetary bidder, has complied with the project
specifications, and FURTHER DETERMINE that Kerex has submitted the lowest responsive and responsible bid for
the contract.
(3) DETERMINE that Sposeto Engineering, Inc. (Sposeto), the second lowest monetary bidder, has complied with
the requirements of the project specifications, and FURTHER DETERMINE that Sposeto has submitted the second
lowest responsive and responsible bid for the contract.
(4) AWARD on-call contracts to the following two contractors in the following priority for Job Orders, as provided in
the project specifications:
(A) Kerex, in a not to exceed amount ($150,000.00) and the unit prices submitted in the bid ($60,255.00 Total Unit
Price).
(B) Sposeto, in a not to exceed amount ($150,000.00) and the unit prices submitted in the bid ($61,936.00 Total Unit
Price).
(5) DIRECT that the
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 1
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:Construction Contracts for the 2017 On-Call Concrete Services Contract(s) for Various Road and Flood Control
Maintenance Work, Countywide.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 370
RECOMMENDATION(S): (CONT'D)
Public Works Director, or designee, shall prepare the contracts.
(6) ORDER that after the contractors have signed the contracts and returned them, together with any required
certificates of insurance and other required documents, and the Public Works Director has reviewed and found them
to be sufficient; the Public Works Director, or designee, is authorized to sign the contracts for this Board.
(7) ORDER that, the Public Works Director, or designee, is authorized to sign any escrow agreements prepared for
this project to permit the direct payment of retentions into escrow or the substitution of securities for moneys
withheld by the County to ensure performance under the contract, pursuant to Public Contracts Code Section 22300.
(8) DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or designee, the
Board’s functions under Public Contract Code Sections 4107 and 4110.
(9) DECLARE that, should the award of the contract to Kerex or Sposeto be invalidated for any reason, the Board
would not in any event have awarded the contracts to any other bidder, but instead would have exercised its
discretion to reject all of the bids received. Nothing in this Board Order shall prevent the Board from re-awarding the
contract to another bidder in cases where the successful bidder establishes a mistake, refuses to sign the contract, or
fails to furnish required bonds or insurance (see Public Contract Code Sections 5100-5107).
FISCAL IMPACT:
The contracts, for a maximum amount of $150,000 each, will be funded by 100% Local Road and Flood Control
Funds.
BACKGROUND:
The above project was previously approved by the Board of Supervisors, specifications were filed with and approved
by the Board, and bids were invited by the Public Works Director. On March 7, 2017 the Public Works Department
received bids from the following contractors:
BIDDER, TOTAL UNIT AMOUNT
Kerex Engineering, Inc.: $60,255.00 Total Unit Price
Sposeto Engineering, Inc.: $61,936.00 Total Unit Price
JD Partners Concrete: $70,725.00 Total Unit Price
CC & Company: $89,380.00 Total Unit Price
Kerex submitted the lowest responsive and responsible bid, which is $1,681.00 (Total Unit Price) less than the next
lowest bid.
Sposeto submitted the second lowest responsive and responsible bid, which is $8,789.00 (Total Unit Price) less than
the next lowest bid.
The Public Works Director has reported that the bids submitted by Kerex and Sposeto comply with the requirements
provided in the project specifications, and recommends that contracts be awarded to Kerex and Sposeto in that order.
The Public Works Director recommends that the bids submitted by Kerex and Sposeto are the lowest responsive and
responsible bids and this Board so concurs and finds. As provided in the project specifications, the two on-call
contracts would be awarded in the following priority for Job Orders: (1) Kerex; and (2) Sposeto.
The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with
the Clerk of the Board, with copies to be made available to any party upon request.
CONSEQUENCE OF NEGATIVE ACTION:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 371
CONSEQUENCE OF NEGATIVE ACTION:
The Public Works Department may be unable to complete routine road and flood control maintenance work in a
timely manner.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 372
RECOMMENDATION(S):
ACCEPT the 2016 Annual Report for the Iron Horse Corridor Advisory Committee, as recommended by the Public
Works Director, Concord, Pleasant Hill, Walnut Creek, Alamo, Danville, and San Ramon (Dougherty Valley) areas.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission or committee shall annually report to the Board of Supervisors on its activities
accomplishments, membership, attendance, required training/certification (if any), and proposed work plan or
objectives for the following year. The attached report fulfills this requirement for the Iron Horse Corridor Advisory
Committee.
CONSEQUENCE OF NEGATIVE ACTION:
This committee will not be in compliance with Resolution No. 2002/377.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Angela Villar, (925) 313-2016
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Angela Villar, Transportation Engineering, Carrie Ricci, Deputy Director
C. 3
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:ACCEPT the 2016 Annual Report for the Iron Horse Corridor Advisory Committee, District II and IV
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 373
ATTACHMENTS
Iron Horse Corridor Advisory Committee.2016
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 374
Iron Horse Corridor Advisory Committee
2016 Annual Report
Advisory Body Name: Iron Horse Corridor (IHC) Advisory Committee
Advisory Body Meeting Time/Locations:
Committee meets quarterly at 4:30 p.m., Brookside Clubhouse, Concord, CA 94520
Chair: Chris Learned
Staff Person: Angela Villar
Reporting Period: January 2016 through December 2016
Activities
The Committee met three times between January 1, 2016 and December 31, 2016.
The Committee reviewed and commented on two landscaping and rest area projects,
and monitored the IHC Trust Fund financials. The committee also developed and
adopted Wayfinding Guidelines for the IHC.
Meeting and Working Session Attendance/Representation
Representative Name(s)
Attendance
District II At-Large Robert Combs 67% - 2 meetings
District IV At-Large Andrew Bryant 100% - 3 meetings
Alamo Vacant N/A
Concord Rosanne Nieto 33% - 1 meetings
Danville Stewart Proctor 67% - 2 meetings
EBRPD Dan Cunning 100% - 3 meetings
Pleasant Hill Chris Learned 100% - 3 meetings
San Ramon David Hudson/Harry Sachs 67% - 2 meetings
Walnut Creek Lesley Hunt 67% - 2 meetings
Training/Certification
A training was held in 2014.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 375
Work Program for 2016
Iron Horse Corridor Advisory Committee
Task 1: Review and comment on tree planting requests
In 2010 and 2011, the Board of Supervisors approved the new Tree Planting and
Preservation Policy for the Iron Horse Corridor. Staff anticipates requests from tree planting
sponsors to implement new tree planting projects. The committee will review and make
recommendations on new tree planting requests.
Suggested completion date: ongoing as requests are made
Task 2: Continue to review and comment on the Adopt-the-Corridor Program
The committee will receive periodic updates on the Adopt-the-Corridor Program as projects
are proposed and will be asked to provide feedback and suggestions on ways to
improve/streamline the program. The committee will also be asked to assist with turnkey
projects and approve those volunteer projects which have proceeded in accordance with
the Adopt-the-Corridor Program.
Suggested completion date: ongoing project review as projects are proposed
Task 3: Review and comment on the Iron Horse Corridor Budget
The committee receives a quarterly update of Iron Horse Corridor Trust Fund revenues and
expenditures. The committee will review the budget and make recommendations.
Suggested completion date: ongoing
Task 4: Review and comment on Project Status Log
The committee receives a log of active projects in the Iron Horse Corridor and their status
at quarterly advisory committee meetings. The committee will review the log and provide
comments.
Suggested completion date: ongoing
Task 5: Review and comment on major projects affecting the Iron Horse
Corridor
The committee will be asked to review major projects that affect or potentially affect the
Iron Horse Corridor. Recent examples include the landscaping improvements for the
Hookston Landscape Project and the Hemme Station Park Project. All of these projects
were brought to the Committee for comment in the last year. Projects which will have a
major impact on the Corridor will continue to be brought to the committee for review and
input.
Suggested completion date: ongoing as needed
Task 6: Directional Signage
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 376
The Public Information Element was approved by the Board of Supervisors in 2010. This
element included recommendations for signage along the Iron Horse Corridor to provide
relevant information to the public. Over the last few years, the committee has discussed
different types of signage and costs associated with implementation and maintenance of
the signage. In August 2016, the committee approved Wayfinding Guidelines for the Iron
Horse Corridor. Projects to install wayfinding signage will be brought to the committee for
review and input.
Suggested completion date: ongoing as needed
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 377
RECOMMENDATION(S):
ADOPT Resolution No. 2017/104 approving the Stormwater Management Facilities Operation and Maintenance
Agreement for subdivision SD14-09367, for a project being developed by Michael McGhee, as recommended by the
Public Works Director, Rodeo area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Stormwater Management Facilities Operation and Maintenance Agreement is required by Condition of Approval
No. 53.
CONSEQUENCE OF NEGATIVE ACTION:
The agreement will not be recorded and Contra Costa County may not be in full compliance with its National
Pollutant Discharge Elimination System (NPDES) permit and Stormwater Management Discharge Control Ordinance.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 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 28, 2017
Contra
Costa
County
Subject:APPROVE the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision
SD14-09367, Rodeo area.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 378
AGENDA ATTACHMENTS
Resolution No. 2017/104
Stormwater Management Facilities Operation&Maintenance
Agreement
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/104
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 379
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 03/28/2017 by the following vote:
AYE:Candace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District IV SupervisorFederal D. Glover,
District V Supervisor
NO:
ABSENT:John Gioia, District I Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2017/104
IN THE MATTER OF approving the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision
SD14-09367 (APN 357-140-036), Rodeo area. (District V)
WHEREAS the Public Works Director has recommended that she be authorized to execute the Stormwater Management
Facilities Operation and Agreement with Michael McGhee, as required by the Conditions of Approval for subdivision
SD14-09367. This agreement would ensure the operation and maintenance of the stormwater facilities in accordance with the
approved Stormwater Control Plan and approved Operation and Maintenance Plan for subdivision SD14-09367, which is located
at 509 Parker Avenue in the Rodeo area.
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 380
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 381
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 382
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 383
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 384
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 385
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 386
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 387
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 388
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 389
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 390
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 391
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 392
RECOMMENDATION(S):
ADOPT Resolution No. 2017/100 approving the third extension of the Subdivision Agreement for subdivision
SD04-08918, for a project being developed by Thomas/DeNova, LLC, as recommended by the Public Works
Director, Bay Point area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of the Subdivision Agreement needs to be extended. The developer has not completed the required
improvements and has requested more time. Approximately 70% of the work has been completed to date. By granting
an extension, the County will give the developer more time to complete his improvements and keep the bond current.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement will not be extended and the developer will be in default of the
agreement, requiring the County to take legal action against the developer and surety to get the improvements
installed, or revert the development to acreage.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Sherri Reed, Thomas/DeNova, LLC, Developers Surety & Indemnity Company
C. 2
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:APPROVE the third extension of the Subdivision Agreement for subdivision SD04-08918, Bay Point area.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 393
AGENDA ATTACHMENTS
Resolution No. 2017/100
Subdivision Agreement
Extension
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/100
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 394
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/28/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:John Gioia
ABSTAIN:
RECUSE:
Resolution No. 2017/100
IN THE MATTER OF approving the third extension of the Subdivision Agreement for subdivision SD04-08918, for a project
being developed by Thomas/DeNova, LLC, as recommended by the Public Works Director, Bay Point area. (District V)
WHEREAS, the Public Works Director, having recommended that she be authorized to execute the third agreement extension
which extends the Subdivision Agreement between Thomas/DeNova, LLC and the County for construction of certain
improvements in SD04-08918, Bay Point area, through September 19, 2017.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 70%
ANTICIPATED DATE OF COMPLETION: 2021
BOND NO: 720962S
DATE: August 18, 2006
REASON FOR EXTENSION: Work to commence upon market improvement.
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Sherri Reed, Thomas/DeNova, LLC, Developers Surety & Indemnity Company
4
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 395
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 396
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 397
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 398
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 399
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 400
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 401
RECOMMENDATION(S):
ADOPT Resolution No. 2017/107 of Initiation ordering the preparation of an Engineer’s Report and related
proceedings for levy and collection of assessments for Countywide Landscaping District AD 1979-3 (LL-2) Fiscal
Year 2017/2018, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
100% Countywide Landscaping District AD 1979-3 (LL-2) Funds.
BACKGROUND:
The proposed assessments for the Countywide Landscaping District 1979-3 (LL-2) are for the purpose of
maintaining existing facilities within the various benefit zones. The existing Countywide Landscaping District
contains thirty (30) zones comprised of frontage and median landscaping, pedestrian bridges, parks and recreational
facilities installed by developers in conformance with their Conditions of Approval.
The Landscaping and Lighting Act of 1972 requires that an updated Engineer's Report be prepared to set assessment
rates each fiscal year. In addition,
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Victoria Skerritt, (925)
313-2272
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 5
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:ADOPT Resolution of Initiation ordering the preparation of an Engineer's Report for Countywide Landscaping
District AD 1979-3 Fiscal Year 2017/18.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 402
BACKGROUND: (CONT'D)
any new benefit zones or annexations of additional property into an existing benefit zone also require an
Engineer's Report to be generated.
The Fiscal Year 2017/18 assessments in the Countywide Landscaping District 1979-3 (LL-2) will be based on
information in the Final Engineer's Report for Fiscal Year 2017/18 tax roll. Assessments are calculated by
considering all anticipated expenditures for maintenance, utilities and administration. Any excess dollars from
previous fiscal years are carried over to current reports and the assessment amounts are adjusted accordingly. The
assessment rates may or may not change from fiscal year to fiscal year, dependent upon improvements and
maintenance to be performed, and cannot exceed the maximum amount set when the benefit zone was originally
formed, plus an annual cost of living adjustment, if applicable.
The amounts that will be proposed to be assessed for the Fiscal Year 2017/18 tax year, in accordance with the
Landscaping and Lighting Act of 1972, will be presented in the Preliminary and Final Engineer's Reports which
will be filed with the Board of Supervisors in May and June 2017, respectively, and a noticed public hearing will
be held.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board of Supervisors' approval there would be no initiation of the process to prepare the Engineer's
Report and to assess levies for the Countywide Landscape District AD 1979-3 (LL-2) for Fiscal Year 2017/18
and thus funds would not be available to maintain the landscaping and other improvements in the landscaping
zones throughout the County.
AGENDA ATTACHMENTS
Resolution No. 2017/107
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/107
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 403
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/28/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:John Gioia
ABSTAIN:
RECUSE:
Resolution No. 2017/107
IN THE MATTER OF Resolution No. 2017/107 of Initiation ordering the preparation of an Engineer’s Report for Countywide
Landscaping District AD 1979-3 (LL-2) and related proceedings for levy and collection of assessments for Fiscal Year 2017/18,
as recommended by the Public Works Director, or designee, Countywide. (Countywide Landscaping District AD 1979-3 (LL-2)
WHEREAS the Board of Supervisors of Contra Costa County FINDS THAT:
1. Section 22622 of the California Streets and Highways Code requires the Board of Supervisors to adopt a Resolution of
Initiation generally describing any proposed new improvements or substantial changes in existing improvements to be included in
the determination of the annual assessments levied for any assessment district created under the Landscaping and Lighting Act of
1972, and
2. Section 22622 of the California Streets and Highways Code further requires that the Board of Supervisors order the
preparation of an Engineer's Report prior to initiating the proceedings to set the annual levy of assessments for any such district.
The Engineer's Report shall contain 1) plans and specifications for the improvements, 2) estimate of the costs for the
improvements, 3) diagram of each assessment district, and 4) description of the method used to spread the costs of improvements
to the benefiting parcels.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors ORDERS as follows:
1. The improvements to be made in the assessment district are generally described as the operation, maintenance and servicing of
frontage and median landscaping, pedestrian bridges, parks and recreational facilities within street rights of way and other public
areas; and
2. The Engineer of Work for the Contra Costa County Countywide Landscaping District 1979-3 (LL-2) is hereby directed to file
an Engineer's Report in accordance with the provisions of the Landscaping and Lighting Act of 1972.
Contact: Victoria Skerritt, (925) 313-2272
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
4
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 404
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 405
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a long-term lease with Conco
Aviation Center, LLC, for the lease of the County-owned hangar located at 700 Sally Ride Drive, Concord, in
exchange for an upfront payment of $250,000, monthly ground rent equal to $12,000 during the first year and
monthly payments totaling $17,361.62 in years two through sixteen of the lease. The tenant’s obligations under the
lease are guaranteed by Gonsalves & Santucci, Inc., dba The Conco Companies during the initial 20-year term.
FISCAL IMPACT:
The Airport Enterprise Fund will receive rent and other revenues provided for in the lease and the County General
Fund will receive property, sales and possessory interest tax revenues from the lease.
BACKGROUND:
The 5.3-acre property is the site of the largest hangar at Buchanan Field. The 39,000 square-foot hangar was
constructed pursuant to the terms of a ground lease dated April
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 6
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:March 28, 2017
Contra
Costa
County
Subject:Long-term Lease of Hangar located at 700 Sally Ride Drive, Concord (Buchanan Field Airport) to Gonsalves &
Santucci, Inc., dba The Conco Companies
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 406
BACKGROUND: (CONT'D)
5, 2005. In June 2008, the original tenant assigned its rights under the lease to an entity known as TDMC, for use
as a corporate hangar. On December 31, 2015, as permitted by the lease, TDMC notified the County that it
planned to terminate the lease as of December 31, 2016. Under the terms of the lease, the County became the
owner of the hangar when the lease terminated.
In anticipation of the TDMC lease ending, in November 2016, the Airport sent out requests for proposals for the
use of the hangar. The request asked bidders to provide, among other information, details about how the hangar
would be used, the economic terms of the offer and what improvements, if any, would be made to the hangar. In
response to the request, the Airport received three proposals. The Airport then convened a five-person selection
committee. Each member of the selection committee was asked to rank the proposals on the basis of five criteria.
The ranking of the proposals by the selection committee was unanimous. The proposal received from the Conco
Companies was ranked first, with 429 points. The second- and third-place proposers, Pacific States Aviation and a
joint proposal by Blackhawk Aviation and Vietnam Helicopters Museum, were awarded 309 and 285 points,
respectively.
On December 13, 2016, the Board authorized the Airport to negotiate a new lease of the hangar with the bidders
in priority ranking order. The lease recommended for approval today is with Conco Aviation Center, LLC, a new
company formed for this purpose. The term of the new lease is expected to be 50 years. After the initial 20-year
term, the tenant will have three 10-year options to extend the lease.
To be consistent with the original proposal, Gonsalves & Santucci, Inc., dba The Conco Companies, will guaranty
the lease for the initial twenty (20) year term to allow the new company to establish a business track record on the
airport.
The new lease includes a $250,000 lease payment fee due no later than April 11, 2017, and a monthly ground rent
starting of $12,000. Starting April 1, 2018, and ending on March 31, 2033, the lease requires an additional
monthly rent payment of $5,361.62. The lease also includes annual increases to the monthly ground rent starting
in year 3 and market revaluation on prescribed dates throughout the lease term. In total, the new lease will
generate $394,000 of total annual revenue for the Airport Enterprise Fund in the first year. For the next fifteen
years, the lease will generate a minimum of $17,361.62 per month. The total combined revenue generated from
the lease effectively replaces the monthly rent that was paid under the prior lease. This level of rent represents
approximately five percent of the Airport Enterprise Fund’s annual revenue.
In compliance with FAA Grant Assurance 24, which requires the Airport to be “as self-sustaining as possible,” the
lease to the Conco Aviation Center, LLC, guaranteed by Gonsalves & Santucci, Inc., allows the Airport Enterprise
Fund to obtain the maximum rent for this property, based on the results of the recent bid solicitation.
Unless and until a final lease agreement is fully executed by all parties, this Board Order, any draft lease
agreement, other communications or conduct of the parties shall have absolutely no legal effect, may not be used
to impose any legally binding obligation on the County and may not be used as evidence of any oral or implied
agreement between the parties or as evidence of the terms and conditions of any implied agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Failing to enter into a new lease of the property, or delaying the commencement of a new lease, will have a
negative impact on the Airport Enterprise Fund. Income from the subject property represents approximately five
percent of the Airport Enterprise Fund’s annual revenue.
ATTACHMENTS
Lease Agreement
Guaranty of Lease
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 407
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 408
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 409
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 410
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 411
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 412
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 413
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 414
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 415
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 416
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 417
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 418
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 419
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 420
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 421
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 422
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 423
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 424
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 425
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 426
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 427
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 428
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 429
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 430
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 431
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 432
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 433
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 434
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 435
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 436
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 437
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 438
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 439
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 440
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 441
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 442
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 443
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 444
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 445
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 446
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 447
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 448
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 449
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 450
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 451
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 452
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 453
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 454
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 455
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 456
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 457
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 458
RECOMMENDATION(S):
DENY claims filed by David Gaines, Robin Gaines, Victor Gutierrez, Kelly Moriarty, Reed Robertson, Adam
Vancil, et al., Nicholas Ventimiglio, and Darnell Washington. DENY amended claims filed by Viking Insurance a
subrogee of Brian Farley and Reed Robertson. DENY late claims filed by Tadeusz Wyrzykowski (2), and Ron
Kooyman.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
N/A
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 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:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:Claims
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 459
RECOMMENDATION(S):
RECEIVE this report concerning the final settlement of James Lee and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $75,000.
FISCAL IMPACT:
Workers' Compensation Internal Service Fund payment of $75,000.
BACKGROUND:
Attorney Jeffrey E. D'Andre, defense counsel for the County, has advised the County Administrator that within
authorization an agreement has been reached settling the workers' compensation claim of James Lee v. Contra Costa
County. The Board's March 14, 2017 closed session vote was: Supervisors Gioia, Andersen, Burgis, Mitchoff and
Glover - Yes. This action is taken so that the terms of this final settlement and the earlier March14, 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: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Sharon Hymes-Offord (925)
335-1450
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 7
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:March 28, 2017
Contra
Costa
County
Subject:Final Settlement of Claim, James Lee v. Contra Costa County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 460
CHILDREN'S IMPACT STATEMENT:
None.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 461
RECOMMENDATION(S):
ADOPT Resolution No. 2017/64 recognizing the 2017 Youth Hall of Fame honorees of the 24th Annual Cesar E.
Chavez Commemorative Celebration, as recommended by the Cesar Chavez Committee.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Trish Dominguez, 674-7723
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 10
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Honoring the 2017 Youth Hall of Fame Honorees at the 24th Annual Cesar E. Chavez Commemorative Celebration
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 462
AGENDA ATTACHMENTS
Resolution No. 2017/64
MINUTES ATTACHMENTS
Signed Resolution No.
2017_64
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 463
In the matter of:Resolution No. 2017/64
Honoring the 2017 Youth Hall of Fame Awardees at the 24 th Annual Cesar E. Chavez Commemorative Celebration
WHEREAS, In 1994, the Board of Supervisors of Contra Costa County, California established the Youth
Hall of Fame to recognize students and adults who make valuable contributions to our communities: and
WHEREAS, several nominations were received and reviewed by the Cesar Chavez Commemorative
Celebration Committee;
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors does hereby
honor and congratulate the winners of the 2017 Youth Hall of Fame Awards:
Shreejal Luitel – Age 15, 9th Grade, Middle College High School for Good Samaritan: Representing youth who go out of
their way to do good without getting recognition.
Trey Hall – Age 17, 12th Grade, Heritage High School for Volunteerism: Representing youth who give their time and
energy to a worthy cause or organization.
Sarah Nunnink – Age 17, 12th Grade, Heritage High School for Teamwork: Representing youth who work unselfishly for
the good of the team.
Vicente Mancia – Age 15, 10th Grade, DeAnza High School for Creativity: Representing youth who use their musical,
literary or artistic talent to benefit a school or community.
Charlie Cleberg – Age 17, 12th Grade, Hercules High School for Perseverance: Representing youth who have worked
hard to overcome obstacles to achieve success.
___________________
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 28, 2017
David J. Twa,
By: ____________________________________, Deputy
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 464
C.10
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 465
RECOMMENDATION(S):
None.
FISCAL IMPACT:
None.
BACKGROUND:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 12
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:March 28, 2017
Contra
Costa
County
Subject:HUGH HENDERSON RETIREMENT RESOLUTION
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 466
AGENDA ATTACHMENTS
Resolution No. 2017/114
MINUTES ATTACHMENTS
Signed Resolution No.
2017_114
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 467
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/28/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:John Gioia
ABSTAIN:
RECUSE:
Resolution No. 2017/114
IN THE MATTER OF RECOGNIZING FIRE CHIEF HUGH HENDERSON FOR HIS 38 YEARS OF PUBLIC SERVICE
WHEREAS, in 1979 Hugh Henderson began his service working for the Office of the Sheriff, Marine Patrol Division as a Police
Cadet; and
WHEREAS, in 1980 he worked as a Paid On Call/Volunteer for the Bethel Island Fire Protection District and in 1982 promoted
to Captain; and
WHEREAS, in 1981 he worked as a Police Cadet for the Brentwood Police Department and in 1983 promoted to Reserve Police
Officer and in 1984 Reserve Sergeant; and
WHEREAS, in 1982 he began working for East County Ambulance as an EMT/Driver and in 1983 became the Operations
Manager/EMT; and
WHEREAS, in 1985 he worked as a Protection Services Officer for Lawrence Livermore Lab; and
WHEREAS, in 1988 Hugh went back to the Brentwood Police Department as a Full Time Police Officer; and
WHEREAS, in 1991 Hugh worked as a Paid On Call Firefighter for the East Diablo Fire Protection District and in 1993 became
Senior Fire Fighter/Engineer; and
WHEREAS, in 1995 he began working for the El Cerrito Fire Protection District as a Firefighter and in 1997 was promoted to
Engineer and in 1999 a Captain; and
WHEREAS, in 1995 Hugh was promoted as Reserve Police Officer for the Brentwood Police Department as the 1st Special
Enforcement Team (SET) and later the 1st SWAT for the Brentwood Police Department; and
WHEREAS, in 2000 Hugh became the Captain Police Reserve Division for the Brentwood Police Department until 2004; and
WHEREAS, in 2003 he became the Communications Manager for the California Federal Incident Management, Team 3 until
2005; and
WHEREAS, in 2005 Hugh became the Battalion Chief for the East Contra Costa Fire Protection District and in 2008 the Interim
Chief and in 2010 the Fire Chief until March 2017; and
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors hereby recognizes and honors Fire
Chief Hugh Henderson for his 38 years of public service to Contra Costa County, and give its full appreciation for his dedicated
service to the people of Contra Costa County.
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
4
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 468
By: Stephanie Mello, Deputy
cc:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 469
C.12
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 470
RECOMMENDATION(S):
ADOPT a Resolution to proclaim April 2-8, 2017 as National Crime Victims’ Rights Week in promotion of victims’
rights and to recognize crime victims and those who advocate on their behalf.
FISCAL IMPACT:
None
BACKGROUND:
The National Campaign for Victims’ Rights led to President Ronald Reagan’s reforms on behalf of crime victims, his
declaration of the first National Crime Victims’ Rights Week, and victims’ rights legislation and victim services.
National Crime Victims’ Rights Week offers an opportunity to renew and strengthen our partnerships and teamwork,
and to highlight the collaborative approaches that are integral to the U.S. Department of Justice’s mission. Through
partnerships, organizations can mobilize their experience skills, resources, and stakeholders to help plan a powerful
strategy to provide direct services to crime victims.
In commemoration of National Crime Victims’ Rights Week , the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Cherie Mathisen, 925-957-2234
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 9
To:Board of Supervisors
From:Mark Peterson, District Attorney
Date:March 28, 2017
Contra
Costa
County
Subject:National Crime Victims' Rights Week Presentation
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 471
BACKGROUND: (CONT'D)
District Attorney’s Office will host a special ceremony on Friday, April 7, 2017 from 10:30 to noon in the BOS
chambers located at 651 Pine Street, Martinez to recognize the following individuals:
Clerical Staff-Alicia Smith
Victim Advocate-Stephanie Grant
Probation Officer-Tanaka Cato
District Attorney Investigations-Josh Medal
Deputy District Attorney-Molly Manoukian
Law Enforcement: Crimes Persons, Leo Broberg, San Francisco Police Department
Law Enforcement: Crimes Persons, Lt. Brian South, Moraga Police Department
Law Enforcement: Special Investigations, Joanna Grivetti
Law Enforcement: Sexual Assault, Don Nelson and Kris Tong, Richmond Police Department
Above and Beyond-Kent Osborne, Mike’s Auto Body
Making a Difference-Liz Torres, Monument Crisis Center
Special Courage-Victoria Velasquez and family
AGENDA ATTACHMENTS
Resolution No. 2017/99
MINUTES ATTACHMENTS
Signed Resolution No. 2017_99
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 472
In the matter of:Resolution No. 2017/99
PROCLAIMING APRIL 2-8, 2017 AS NATIONAL CRIME VICTIMS’ RIGHTS WEEK
Whereas, Americans are the victims of more than 20 million crimes each year, affecting individuals, and communities;
Whereas, Providing victims with knowledge of their rights and available services further strengthens their ability to recover by
restoring a sense of self-empowerment;
Whereas, A trauma-informed response to victims promotes healing and fosters strength in survivors;
Whereas, Unaddressed trauma from victimization weakens the resilience of victims and their communities, impeding their
ability to withstand future trauma;
Whereas, Victims who feel understood and supported are more likely to disclose their victimization, seek services and
participate in the justice process;
Whereas, A multidisciplinary response, involving collaboration among victim service professionals, criminal justice officials, legal
professionals, medical and mental health providers, and community leaders is essential to reach and serve all victims -
especially those who are marginalized, have disabilities, or live in remote locations;
Whereas, Strengthening the multidisciplinary response - bringing diverse skills, perspectives, and understandings together in
the service of victims - also serves to build the resilience of those responders, by strengthening the confidence in their roles,
abilities, and sense of contribution;
Whereas, National Crime Victims’ Rights Week, April 2-8, 2017, provides an opportunity to recommit to ensuring that all victims
of crime - especially those who are challenging to reach or serve - are afforded their rights and receive a trauma-informed
response; and
Whereas, the Contra Costa County Board of Supervisors is dedicated to strengthening victims and survivors in the aftermath of
crime, building resilience in our communities and our victim responders, and working for justice for all victims and survivors.
NOW, THEREFORE, BE IT RESOLVED THAT the Board of Supervisors does hereby proclaim the week of April 2-8, 2017,
as Crime Victims’ Rights Week and reaffirm their commitment to creating a victim service and criminal justice response that
assists all victims of crime; and to express our sincere gratitude and appreciation for those community members, victim service
providers, and criminal justice professionals who are committed to improving our response to all victims of crime so that they
may find relevant assistance, support, justice and peace. BE IT FURTHER RESOLVED THAT the Board of Supervisors
announces the 7th Annual Crime Victims’ Rights Week Recognition Ceremony to be hosted by the District Attorney on Friday,
April 7, 2017 from 10:30 a.m. to Noon at the Board of Supervisors’ chambers located at 651 Pine Street, Martinez.
___________________
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 28, 2017
David J. Twa,
By: ____________________________________, Deputy
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 473
PR.1, C.9
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 474
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Jen Quallick, (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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 11
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:March 28, 2017
Contra
Costa
County
Subject:Recognizing the City of San Ramon, the San Ramon Library Foundation and the Contra Costa County Library Upon
the Reopening of the Newly Renovated San
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 475
AGENDA ATTACHMENTS
Resolution No. 2017/105
MINUTES ATTACHMENTS
Signed Resolution No.
2017_105
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 476
In the matter of:Resolution No. 2017/105
Recognizing the City of San Ramon, the San Ramon Library Foundation and the Contra Costa County Library Upon the
Reopening of the Newly Renovated San Ramon Library.
WHEREAS, the newly renovated and expanded San Ramon Library is a successful collaboration between the
City of San Ramon, Contra Costa County Library and the San Ramon Library Foundation; and
WHEREAS, the renovation and expansion of the San Ramon Library was funded by the City of San Ramon;
and
WHEREAS, the San Ramon Library Foundation has a long history of supporting quality library service, has
been heavily involved in all phases of planning for the renovated San Ramon Library and successfully
raised funds for the opening day collection; and
WHEREAS, the renovated San Ramon Library will feature an additional 3100 square feet of resources,
meeting rooms, study rooms and state of the art technology; and
WHEREAS, the City of San Ramon Library was the first to approve funds for additional hours and the first
to be open on Sundays; and
WHEREAS, the first San Ramon Library opened to the public on April 15, 1989, twenty-eight years to the
day, the community now celebrates the Library’s grand re-opening; and
WHEREAS, all residents are invited to enjoy a dedicated Jazz section, listening rooms, a large music
collection and WiFi connections to the Classic Wurlitzer jukebox and look forward to the 20th Annual Jazz
Concert Series in the Fall of 2017; and
WHEREAS, the library’s renovation includes larger spaces for children and teens, including an early literacy
area; and
WHEREAS, the renovated San Ramon Library will feature dual WiFi networks, in-library use of laptops and
new furnishings to support improved connectivity for mobile devices; and
WHEREAS, every day, public libraries open minds, enrich lives, and bring our community together.
Libraries serve as places for education, cultural exchange, and recreation and relaxation. They serve people
of all ages and from all walks of life.
Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County does hereby honor and congratulate the
City of San Ramon, the San Ramon Library Foundation and the Contra Costa County Library on the occasion of the grand
reopening of the newly renovated San Ramon Library on April 15th, 2017.
___________________
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 28, 2017
David J. Twa,
By: ____________________________________, Deputy
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 477
C.11
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 478
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 April 18, 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 April 18, 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: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 13
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:March 28, 2017
Contra
Costa
County
Subject:Introduce Ordinance No. 2017/04 Amending Section 33-5.311 of the County Ordinance Code
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 479
ATTACHMENTS
Ordinance No.
2017-04
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 480
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes481
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes482
RECOMMENDATION(S):
APPOINT Andrew Chahrour to the Appointee Seat III on the El Sobrante Municipal Advisory Council (ESMAC) to
a term ending on 12/31/2018.
FISCAL IMPACT:
None.
BACKGROUND:
The El Sobrante Municipal Advisory Council shall advise the Board of Supervisors on: 1) Services which are or may
be provided to unincorporated El Sobrante by the County or other local governmental agencies. Such services
include, but are not limited to, public health, safety, welfare, public works, and planning, 2) the feasibility of
organizing the existing special districts serving unincorporated El Sobrante in order to more efficiently provide public
services such as, but not limited to, water, sewer, fire, and parks and recreation, 3) representing unincorporated El
Sobrante before the Local Agency Formation Commission on proposed boundary changes affecting the community,
4) representing unincorporated El Sobrante before the County Planning Commission(s) and the Zoning Administrator
on land use and other planning matters affecting the community. In this regard, the Council shall cooperate with any
other planning advisory bodies in unincorporated El Sobrante
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: James Lyons, 510-231-8692
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 15
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:March 28, 2017
Contra
Costa
County
Subject:APPOINT Andrew Chahrour to the El Sobrante Municipal Advisory Council
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 483
BACKGROUND: (CONT'D)
in order to avoid duplication and delay in the planning process, 5) Provide input and reports to the Board of
Supervisors, County staff, or any other County hearing body on issues of concern to unincorporated El Sobrante,
and 6) representing unincorporated El Sobrante before other public entities and agencies. It is understood that the
Board of Supervisors is the final decision making authority with respect to issues concerning unincorporated El
Sobrante and that the Council shall shall solely in an advisory capacity.
Andrew Chahrour
El Sobrante, CA 94803
Supervisor Gioia advertises his open advisory body seats in numerous ways including through his website, eblasts,
and newsletters, as well as with the traditional media.
ATTACHMENTS
Andrew_Chahrour_App
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 484
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 485
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 486
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 487
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 488
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 489
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 490
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 491
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 492
RECOMMENDATION(S):
APPOINT the following individual to fill the District IV Seat on the Contra Costa County Planning Commission to a
term ending on June 30, 2019:
Kevin Van Buskirk
Pleasant Hill, CA 94523
FISCAL IMPACT:
None.
BACKGROUND:
The County Planning Commission (CPC) consist of seven members appointed by the board on the basis that one
member shall be nominated by each of the five supervisors and two members shall be nominated by the board of
supervisors as a whole. The appointed commissioners serve for four-year terms beginning on July 1st and ending on
June 30th.
The Planning Commission is responsible for:
• Exercise all powers and duties prescribed by law, including consideration of matters referred to it by the zoning
administrator except those powers and duties specifically reserved or delegated
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Lia Bristol, (925) 521-7100
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 14
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:March 28, 2017
Contra
Costa
County
Subject:Appoint Kevin Van Buskirk to the District IV Seat of the Contra Costa County Planning Commission
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 493
BACKGROUND: (CONT'D)
to other divisions of the planning agency
• Initiate preparation of general plans, specific plans, regulations, programs and legislation to implement the planning
power of the county.
• Be generally responsible for advising the legislative body of matters relating to planning.
• Be the advisory agency as designated in Title 9 of this code for the purpose of passing on subdivisions.
• Hear and decide all applications or requests for proposed entitlements estimated to generate one hundred or more
peak hour trips unless otherwise provided by this code or board order.
• Hear and make recommendations regarding proposed development agreements when it is hearing the related
project applications being processed concurrently with the development agreements.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 494
RECOMMENDATION(S):
APPOINT the following individuals to the Contra Costa County Sustainability Commission for a term to end on
March 31, 2021:
District V Representative
Charles Davidson
Hercules, CA
District V Alternate
Mark Thomson
Martinez, CA
FISCAL IMPACT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: David Fraser, 925-335-8200
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 18
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:March 28, 2017
Contra
Costa
County
Subject:APPOINTMENTS TO SUSTAINABILITY COMMISSION
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 495
BACKGROUND:
The Sustainability Commission is to advise the Board on issues related to the County's Climate Action Plan and
opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability
programs that support the Climate Action Plan. They are to provide suggestions to staff and the Board on how to
better engage Contra Costa County residents on sustainability issues and implementation of the Climate Action Plan.
Applications were accepted and reviewed and the recommendation is to approve the above-named individuals.
CONSEQUENCE OF NEGATIVE ACTION:
The District V seats will remain vacant.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 496
RECOMMENDATION(S):
ACCEPT the resignation of Wade Harper, DECLARE a vacancy in City #1 Alternate seat on the Hazardous
Materials Commission, and DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
Not applicable.
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 to analyze and develop
recommendations regarding hazardous materials issues with consideration to broad public input, and report back to
the Board on Board referrals.
The bylaws of the Commission provide that two City seats be appointed by the Mayors Conference. Mr. Harper has
resigned the City #1 Alternate seat and the department wishes to fill this vacancy as soon as possible.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Michael Kent, 925-313-6587
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Michael Kent
C. 17
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Declare Vacancy on the Hazardous Materials Commission
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 497
CONSEQUENCE OF NEGATIVE ACTION:
The vacancy will not be posted.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 498
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 499
RECOMMENDATION(S):
ACCEPT the resignation of Robert Saydah, DECLARE a vacancy in the Appointee 3 Seat on the County Service
Area P-5 Citizens Advisory Committee, effective immediately, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Candace Andersen.
FISCAL IMPACT:
None.
BACKGROUND:
Established on April 18, 1972, by Resolution Number 72/257, the purpose of the County Service Area P-5 Citizen
Advisory Committee is to act as a liaison between the citizens of the P-5 Police District and the Office of the Sheriff
of Contra Costa County by: Advising the Board of Supervisors and the Office of the Sheriff of the community's
needs and desires regarding police protection; Promoting public safety in the areas of home safety, traffic safety,
vacation security and crime prevention through the neighborhood watch program; and maintaining oversight of
expenditures of the public funds accruing in the P-5 Police District.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, CSA P5 CAC
C. 16
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:March 28, 2017
Contra
Costa
County
Subject:RESIGNATION FROM THE COUNTY SERVICE AREA P-5 CITIZENS ADVISORY COMMITTEE
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 500
BACKGROUND: (CONT'D)
This untimely vacancy is due to the unfortunate sudden passing of Mr. Saydah.
CONSEQUENCE OF NEGATIVE ACTION:
Since the seat will remain filled, we will be unable to appoint a new member to ensure quorum is met.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 501
RECOMMENDATION(S):
Health Services Department (0451)/Fleet ISF (0064): Approve Appropriation and Revenue Adjustment No. 5055
authorizing the transfer of appropriations in the amount of $27,309 from Behavioral Health Services Division –
Conservator/Public Guardian (0451) to General Services – ISF Fleet Services (0064) for the purchase of one (1)
vehicle for transportation of conserved clients.
FISCAL IMPACT:
This action increases appropriations in General Services – Fleet Services (0064) and reduces appropriations in
Conservator/Public Guardian Office (0451) by $27,309. This purchase is funded 100% by the Department's General
Fund allocation.
BACKGROUND:
The Conservatorship/Public Guardian Office seeks to provide more efficient and reliable support for clients who are
deemed by the court to be either gravely disabled due to a mental disorder or to lack of capacity due to cognitive
impairment. Having an additional vehicle will aid the department in being able to meet the required responsibility of
transporting clients to court, as well as have more availability to transport very impaired clients to medical and
psychiatric
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 19
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Appropriation Adjustment for Behavioral Health Services Administration
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 502
BACKGROUND: (CONT'D)
appointments and to help them move to new placements. There is a current caseload of 282 Conservatees.
Additionally, many clients are placed in locked psychiatric facilities, which are not within the County. This
requires staff to travel outside the County to visit to their clients. Purchase of this vehicle will allow
Conservator/Public Guardian staff to better meet the needs of their clients.
CONSEQUENCE OF NEGATIVE ACTION:
If this appropriation adjustment is not approved, the Division will not be able to purchase a vehicle to support
client transportation.
AGENDA ATTACHMENTS
TC 24/27 No. 5055 HSD
MINUTES ATTACHMENTS
Signed: Appropriations and Adjustment No. 5055
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 503
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes504
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes505
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 506
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No.5061 authorizing the transfer of appropriations in the amount
of $26,000 from Public Health Senior Nutrition Program (0450) to General Services – ISF Fleet Services (0064) for
the purchase of a replacement vehicle for the Senior Nutrition Program.
FISCAL IMPACT:
This action increases appropriations in General Services – ISF Fleet Services (0064) and reduces appropriations in
Public Health Senior Nutrition Program (0450) by $26,000. The new vehicle purchase will be fully funded with
Senior Nutrition Program funds. (100% Local)
BACKGROUND:
The Senior Nutrition Program Provides nutritious meals to elderly residents in Contra Costa County through the
Meals on Wheels program. The Senior Nutrition Program has had to add a driver to service routes in Far East County
and an additional vehicle is needed for the growth of the program in this area.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Dan Peddycord, 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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Lorie Brown
C. 20
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Purchase of vehicle for the Senior Nutrition Program
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 507
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase is not approved, the Public Health Nutrition Program will be required to find alternative ways to
deliver meals to home-bound senior residents of Far East County, which may jeopardize the Department's ability
to comply with the terms of the Senior Nutrition grant.
AGENDA ATTACHMENTS
TC24/27 No. 5061 HSD
MINUTES ATTACHMENTS
Signed: Appropriation and Adjustment No. 5061
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 508
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes509
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes510
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 511
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 512
RECOMMENDATION(S):
AUTHORIZE staff to send a letter to the State Superintendent of Public Instruction regarding the reform of school
siting practices.
FISCAL IMPACT:
None.
BACKGROUND:
History
The reform of State school siting policies is a longstanding item of the Board of Supervisors (BOS). The County has
found that state supported school siting practices are in conflict with both local and state goals related to community
development/growth management, student safety, agricultural preservation, safe routes to school, complete streets,
sustainability, health in all policies, and greenhouse gas reduction. This issue has for years been addressed in the
County's legislative platform (see excerpts at the end of this staff report).
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: John Cunningham (925)
674-7833
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 21
To:Board of Supervisors
From:LEGISLATION COMMITTEE
Date:March 28, 2017
Contra
Costa
County
Subject:School Siting: County Comments on the State's Efforts to Reform Title 5 School Siting and Design Practices
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 513
BACKGROUND: (CONT'D)
Update
The County's efforts in advocating for the reform of school siting is being bolstered by three new efforts now
taking place at the state:
1. In late 2016, the California Department of Education (CDE) initiated a long anticipated update to Title 5,
which contains school siting and design guidance. County staff has attended a webinar held by CDE on the
update and met with CDE staff at the County Office of Education's regular school facilities coordination meeting.
The process is anticipated to take until 2018 to complete.
2. The State Assembly Committee on Education initiated an effort to "streamline" the Title 5 school
approval process. In contrast to CDE's well publicized update to Title 5, very little is known about this
streamlining effort. As alluded to in the Board of Supervisor's February 8, 2017 letter to the Assembly Committee
on Education (attached), it does not appear that the streamlining effort is being coordinated with CDE's Title 5
update.
3. The Governor's Office of Planning and Research (OPR) and the Strategic Growth Council have been
conducting research and outreach regarding State school siting practices. OPR staff has interviewed County
staff regarding our experience with school siting issues. In addition OPR staff attended the California County
Planning Directors Association 2017 Annual Conference and gave a presentation on their efforts relative to Title
5 and school siting. At the Conference, Contra Costa County staff communicated our concerns about the school
siting practices. In addition, many other Counties voiced their concerns to OPR staff as well.
In the past, the County has been advocating for school siting reform absent any formal process at the state to
accommodate or respond to our concerns. Therefore, staff recommends making the most of the opportunity
represented by the three efforts listed above. The attached draft letter communicates County staff's
recommendations for consideration by the State on school siting practices.
Draft Letter
Given the general input to the State being provided at this time the approach being recommended is to have staff,
through the Planning Integration Team for Community Health (PITCH), provide comments to the State. At this
early point in the Title 5 update process we are asking that our concepts be further explored by the State. As the
process moves ahead, staff will return to the BOS with more explicit recommendations. Those recommendations
are likely to require legislation in 2018 to grant the necessary authority to CDE to appropriately manage the school
siting program.
Having the PITCH Departments approach the state on this topic is a new strategy. This letter can also be used by
staff representing each discipline, engineering, planning, and public health, to approach their respective
professional organizations and related advocacy groups for support on this effort.
Staff from the PITCH Departments have provided input on the letter and attended the March 13, 2017 meeting of
the Legislative Committee. As seen in the proposed letter, staff is requesting that the State examine the
involvement of the Local Agency Formation Commission in school siting decisions. Staff from LAFCO also
reviewed the letter, expressed support for the effort but did not offer additional comment.
Legislative Platform Excerpts
Reform of school siting practices is supported in the County's State Legislative Program:
Agriculture
SUPPORT funding for agricultural land conservation programs and agricultural enterprise programs, and
support revisions to State school siting policies, to protect and enhance the viability of local agriculture. The
growth in East County and elsewhere has put significant pressure on agricultural lands, yet agriculture is
important not only for its production of fresh fruits, vegetables and livestock, but also as a source of open space.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 514
Transportation
SUPPORT efforts to improve safety throughout the transportation system. The County supports new and expanded
projects and programs to improve safety for bicyclists, pedestrians and wheelchair users, as well as projects to
improve safety on high-accident transportation facilities such as Vasco Road. Data on transportation safety
would be improved by including global positioning system (GPS) location data for every reported accident to
assist in safety analysis and planning. The County also supports the expansion of school safety improvement
programs such as crossing guards, revised school zone references in the vehicle code, Safe Routes to Schools
(SR2S) grants, efforts to improve the safety, expansion and security of freight transportation system including
public and private maritime ports, airports, rail yards, railroad lines, rail bridges and sidings. The County also
supports limits or elimination of public liability for installing traffic-calming devices on residential neighborhood
streets.
1. SUPPORT efforts to coordinate development of state-funded or regulated facilities such as courts, schools,
jails, roads and state offices with local planning. The County supports preserving the authority of Public Works
over County roads by way of ensuring the Board of Supervisors’ control over County roads as established in the
Streets & Highways Code (Ch2 §940) is not undermined. This includes strongly opposing any action by a
non-local entity that would ultimately dilute current Board of Supervisors discretion relative to road design and
land use.
2. SUPPORT efforts to coordinate planning between school districts, the state, and local jurisdictions for the
purposes of: (1) locating and planning new schools, (2) funding programs that foster collaboration and joint use
of facilities, and (3) financing off-site transportation improvements for improved access to existing schools. The
County will urge the California Department of Education’s current Title 5 update effort to include removing the
current conflict between current school siting policies and sustainable communities. Related to this effort, the
County supports reform of school siting practices by way of legislative changes related to any new statewide
school construction bond authorization. The County takes the position that reform components should include
bringing school siting practices and school zone references in the vehicle code into alignment with local growth
management policies, safe routes to school best practices, State SB 375 principles, and the State Strategic Growth
Council’s “Health in All Policies Initiative.”
CONSEQUENCE OF NEGATIVE ACTION:
If the letter is not transmitted, the Board of Supervisors will miss 1) an opportunity to advocate for issues in the
County's State Legislative Platform and, 2) the California Department of Education's April 14, 2017 deadline to
provide comments on the initial review of California Code of Regulations - Title 5: School Facilities Construction.
CHILDREN'S IMPACT STATEMENT:
Reforming school siting practices would help achieve the following outcomes identified in the Children's Report
Card:
Outcome 2: Youth Are Healthy and Preparing for Adulthood: Physical Fitness
Outcome 4: Families and Communities Are Safe: Injury Hospitalizations
ATTACHMENTS
CCC Title-5 MarkUp
CCC to CA_CDE re-Title5(Schools)draft
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 515
Contra Costa County Comments on Title 5 Revision Process. Revisions are in redline/strikeout format.
Annotations/comments on the revisions are in [brackets and in typewriter font].
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 1. General Standards
§ 14001. Minimum Standards.
Educational facilities planned by school districts shall be:
(a) Evolved from a statement of educational program requirements which reflects the school district's educational goals
and objectives.
(b) Master-planned to provide for maximum site enrollment..
(c) Located on a site which meets California Department of Education standards as specified in Section 14010.
(d) Designed for the environmental comfort and work efficiency of the occupants.
(e) Designed to require a practical minimum of maintenance.
(f) Designed to meet federal, state, and local statutory requirements for structure, fire, and public safety.
(g) Designed and engineered with flexibility to accommodate future needs.
(h) Located and designed to support reductions of greenhouse gasses and vehicle miles traveled consistent with state
goals.
(i) Include access infrastructure, at the time of school opening, consistent with the 2008- Complete Streets Act.
[Reflects authority established with the “safety” references in EDC § 17251 (c) and (f)].
Note: Authority cited: Sections 17251(b) and 33031, Education Code. Reference: Sections 17017.5 and 17251(b),
Education Code.
HISTORY
1. Amendment filed 9-23-77; effective thirtieth day thereafter (Register 77, No. 39).
2. Amendment of text and adoption of Note filed 11-12-93; operative 12-13-93 (Register 93, No. 46).
3. Amendment of Note filed 10-30-2000; operative 10-30-2000 pursuant to Government Code section
11343.4(d) (Register 2000, No. 44).
5 CCR § 14001, 5 CA ADC § 14001
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 516
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 2. School Sites
§ 14010. Standards for School Site Selection.
All districts shall select a school site that provides safety and that supports learning. The following standards shall apply
to site selection and be addressed in a written report provided to the governing board, the district advisory committee,
and the local land use agency [requirements are consistent with EDC § PART 10.5. SCHOOL FACILITIES:
Schoolsites: 17211]:
(a) The net usable acreage and enrollment for a new school site shall be consistent with the numbers of acres and
enrollment established in the 2000 Edition, “School Site Analysis and Development” published by the California
Department of Education and incorporated into this section by reference, in toto, unless sufficient land is not available
or circumstances exist due to any of the following:
(1) Urban or suburban development results in insufficient available land even after considering the option of eminent
domain.
(2) Sufficient acreage is available but it would not be economically feasible to mitigate geological or environmental
hazards or other site complications which pose a threat to the health and/or safety of students and staff.
(3) Sufficient acreage is available but not within the attendance area of the unhoused students or there is an extreme
density of population within a given attendance area requiring a school to serve more students on a single site.
Choosing an alternate site would result in extensive long-term bussing of students that would cause extreme financial
hardship to the district to transport students to the proposed school site.
(4) Geographic barriers, traffic congestion, inadequate transportation infrastructure for student cyclists, pedestrians,
and/or other wheeled/active transportation, high vehicle speeds, or other constraints throughout the attendance
boundary would cause extreme school access issues for the school district and the community at large. financial
hardship for the district to transport students to the proposed school site. [Regarding the struck out text,
excepting special needs students, school districts are not obligated to provide transportation.
Regardless, the listed issues DO create a hardship for parents, students, and local jurisdictions
who, when school districts site schools in remote areas, are left to somehow get students safety
to/from school sites which are often infrastructure islands surrounded by rural landscape.]
(b) If a school site is less than the recommended acreage required in subsection (a) of this section, the district shall
demonstrate how the students will be provided an adequate educational program including physical education as
described in the district's adopted course of study.
(c) The property line of the site even if it is a joint use agreement as described in subsection (o) of this section shall be
at least the following distance from the edge of respective power line easements:
(1) 100 feet for 50-133 kV line.
(2) 150 feet for 220-230 kV line.
(3) 350 feet for 500-550 kV line.
(d) If the proposed site is within 1,500 feet of a railroad track easement, a safety study shall be done by a competent
professional trained in assessing cargo manifests, frequency, speed, and schedule of railroad traffic, grade, curves, type
and condition of track need for sound or safety barriers, need for pedestrian and vehicle safeguards at railroad
crossings, presence of high pressure gas lines near the tracks that could rupture in the event of a derailment,
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 517
preparation of an evacuation plan. In addition to the analysis, possible and reasonable mitigation measures must be
identified. [Roadways and automobiles are a more substantial threat to student safety than railroads.
Implementation of the County’s “Ensure Complete Streets Consistency” proposal will help to ensure an
appropriate review of roadway safety, on par with the railroad language]
(e) The site shall not be adjacent to a road or freeway that any site-related traffic and sound level studies have
determined will have safety problems or sound levels which adversely affect the educational program.
(f) Pursuant to Education Code sections 17212 and 17212.5, the site shall not contain an active earthquake fault or
fault trace.
(g) Pursuant to Education Code sections 17212 and 17212.5, the site is not within an area of flood or dam flood
inundation unless the cost of mitigating the flood or inundation impact is reasonable.
(h) The site shall not be located near an above-ground water or fuel storage tank or within 1500 feet of the easement
of an above ground or underground pipeline that can pose a safety hazard as determined by a risk analysis study,
conducted by a competent professional, which may include certification from a local public utility commission.
(i) The site is not subject to moderate to high liquefaction or landslides.
(j) The shape of the site shall have a proportionate length to width ratio to accommodate the building layout, parking
and playfields that can be safely supervised and does not exceed the allowed passing time to classes for the district.
(k) The site shall be easily accessible from arterial roads and shall allow minimum peripheral visibility from the planned
driveways in accordance with the Sight Distance Standards established in the “Highway Design Manual,” Table 201.1,
published by the Department of Transportation, July 1, 1990 edition, and incorporated into this section by reference, in
toto.
(l) The site shall not be on major arterial streets with a heavy traffic pattern as determined by site-related traffic
studies including those that require student crossings unless mitigation of traffic hazards and a plan for the safe arrival
and departure of students appropriate to the grade level has been provided by city, county or other public agency in
accordance with the “School Area Pedestrian Safety” manual published by the California Department of Transportation,
1987 edition, incorporated into this section by reference, in toto. [Considering the wealth of new, relevant
statutes and policies that the state has developed over the past 10 years this language should be
rewritten. Contemporary references (as opposed to the 1987 School Area Pedestrian Safety
document)should be referenced including, the 2008 Complete Streets Act, Health In All Policies,
AB32/SB375 concepts, Caltrans Smart Mobility Framework, and the numerous revisions to the Highway
Design Manual.]
(m) Existing or proposed zoning of the surrounding properties shall be compatible with schools in that it would not pose
a potential health or safety risk to students or staff in accordance with Education Code Section 17213 and Government
Code Section 65402, the multimodal circulation and safety plan, and other available studies of traffic surrounding the
site.
(n) The site shall be located within the proposed attendance area to accommodate and encourage student walking and
active transportation avoid extensive bussing unless bussing is used to promote ethnic diversity. Accommodation shall
be documented in the multimodal circulation and safety plan. [The comment is reflective of the County’s
comment, “Ensure Complete Streets Consistency”]
(o) The site shall be selected to promote joint use of parks, libraries, museums and other public services, the acreage
of which may be included as part of the recommended acreage as stated in subsection (a) of this section.
(p) The site shall be conveniently located for public services including but not limited to fire protection, police
protection, public transit and trash disposal whenever feasible.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 518
(q) The district shall consider environmental factors of light, wind, noise, aesthetics, and air pollution in its site selection
process.
(r) Easements on or adjacent to the site shall not restrict access or building placement.
(s) The cost and complications of the following shall be considered in the site selection process and should not result in
undue delays or unreasonable costs consistent with State Allocation Board standards:
(1) Distance of utilities to the site, availability and affordability of bringing utilities to the site.
(2) Site preparation including grading, drainage, demolition, hazardous cleanup, including cleanup of indigenous
material such as serpentine rock, and off-site development of streets, curbs, gutters and lights.
(3) Eminent domain, relocation costs, severance damage, title clearance and legal fees.
(4) Long-term high landscaping or maintenance costs.
(5) Existence of any wildlife habitat that is on a protected or endangered species list maintained by any state or federal
agency, existence of any wetlands, natural waterways, or areas that may support migratory species, or evidence of any
environmentally sensitive vegetation.
(t) If the proposed site is on or within 2,000 feet of a significant disposal of hazardous waste, the school district shall
contact the Department of Toxic Substances Control for a determination of whether the property should be considered a
Hazardous Waste Property or Border Zone Property.
(u) At the request of the governing board of a school district, the State Superintendent of Public Instruction may grant
exemptions to any of the standards in this section if the district can demonstrate that mitigation of specific
circumstances overrides a standard without compromising a safe and supportive school environment.
Note: Authority cited: Sections 17251(b) and 33031, Education Code. Reference: Sections
17212, 17212.5, 17213, 17251(b) and 17251(f), Education Code.
HISTORY
1. Renumbering of former section 14010 to section 14011 and new section filed 11-12-93; operative 12-13-93
(Register 93, No. 46). For prior history, see Register 77, No. 39.
2. Amendment of section and Note filed 10-30-2000; operative 10-30-2000 pursuant to Government Code section
11343.4(d) (Register 2000, No. 44).
5 CCR § 14010, 5 CA ADC § 14010
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 519
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 2. School Sites
§ 14011. Procedures for Site Acquisition - State-Funded School Districts.
A state-funded school district is defined as a school district having a project funded under Chapter 12.5 (commencing
with Section 17070.10) of the Education Code. A state-funded school district, before acquiring title to real property for
school use, shall obtain written approval from the California Department of Education using the following procedures:
(a) Request a preliminary conference with a consultant from the School Facilities Planning Division and in consultation
review and evaluate sites under final consideration.
(b) Contact the School Facilities Planning Division of the California Department of Education to obtain a “School
Facilities Planning Division Field Site Review,” form SFPD 4.0, published by the California Department of Education, as
last amended in December 1999 and incorporated into this section by reference, in toto, which lists the site options in
order of merit according to the site selection standards delineated in Section 14010.
(c) Prepare a statement of policies as delineated on the “School Facilities Planning Division School Site Report,” form
SFPD 4.02, as last amended in December 1999 and incorporated into this section by reference, in toto, covering the
range and organization of grades to be served, the transportation of pupils, and the ultimate maximum pupil enrollment
to be housed on the site. Prepare a statement showing how the site is appropriate in size as justified by the school
district's Facilities Master Plan, including acreage increases above the California Department of Education
recommendation made to compensate for off-site mitigation. A school district may choose, in place of a master plan, a
developer fee justification document or a five-year plan if it addresses enrollment projections, needed schools, and site
sizes.
(d) Prepare maps showing present and proposed school sites, significant roads or highways, unsanitary or hazardous
installations, such as airports or industries and the indicated boundary of the pupil attendance area to be served as
delineated on form SFPD 4.02.
(e) Meet with appropriate local government, recreation, and park authorities to consider possible joint use of the
grounds and buildings and to coordinate the design to benefit the intended users as required by Education Code Section
35275.
(f) Give written notice to the local planning agency having jurisdiction to review the proposed school site or addition to
an existing school site and request a written report from the local planning agency of the investigations and
recommendations for each proposed site with respect to conformity with the adopted general plan as required by Public
Resources Code Section 21151.2 and Government Code Section 65402 and provide documentation to the California
Department of Education (CDE) demonstrating the notice and report request to the local planning agency. CDE shall not
provide any administrative, procedural, or financial support to the school district without fulfillment of this requirement.
[This requirement is in response to our experience with school districts not being aware of or
disregarding the referenced sections of the code. Please see the County’s 8-24-16 letter to the
Liberty Union High School District (LUHSD) attached to our Title 5 Comment letter. The letter to
LUHSD is also available here: www.cccounty.us/no-notice]
(g) Comply with Education Code Sections 17212 and 17212.5, with particular emphasis upon an engineering
investigation made of the site to preclude locating the school on terrain that may be potentially hazardous:
(1) The geological and soils engineering study shall address all of the following:
(A) Nature of the site including a discussion of liquefaction, subsidence or expansive soils, slope, stability, dam or flood
inundation and street flooding.
(B) Whether the site is located within a special study zone as defined in Education Code Section 17212. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 520
(C) Potential for earthquake or other geological hazard damage.
(D) Whether the site is situated on or near a pressure ridge, geological fault or fault trace that may rupture during the
life of the school building and the student risk factor.
(E) Economic feasibility of the construction effort to make the school building safe for occupancy.
(2) Other studies shall include the following:
(A) Population trends
(B) Transportation
(C) Water supply
(D) Waste disposal facilities
(E) Utilities
(F) Traffic hazards
(G) Surface drainage conditions
(H) Other factors affecting initial and operating costs.
(h) Prepare an environmental impact report, or negative declaration in compliance with the Environmental Quality Act,
Public Resources Code, Division 13, (commencing with Section 21000 with particular attention to Section 21151.8). As
required by Education Code Section 17213, the written findings of the environmental impact report or negative
declaration must include a statement verifying that the site to be acquired for school purposes is not currently or
formerly a hazardous, acutely hazardous substance release, or solid waste disposal site or, if so, that the wastes have
been removed. Also, the written findings must state that the site does not contain pipelines which carry hazardous
wastes or substances other than a natural gas supply line to that school or neighborhood. If hazardous air emissions
are identified, the written findings must state that the health risks do not and will not constitute an actual or potential
danger of public health of students or staff. If corrective measures of chronic or accidental hazardous air emissions are
required under an existing order by another jurisdiction, the governing board shall make a finding that the emissions
have been mitigated prior to occupancy of the school.
(i) Consult with, or demonstrate that the lead agency, if other than the district preparing the environmental impact
report or negative declaration, has consulted with the appropriate city/county agency and with any air pollution control
district or air quality management district having jurisdiction, concerning any facilities having hazardous or acutely
hazardous air emissions within one-fourth of a mile of the proposed school site as required by Education Code Section
17213.
(j) For purposes of Environmental Site Assessment, school districts shall comply with Education Code sections
17210.1, 17213.1, and 17213.2.
(k) Follow the recommendations of the State Superintendent of Public Instruction report based upon the Department of
Transportation, Division of Aeronautics, findings, if the proposed site is within two miles of the center line of an airport
runway or proposed runway as required by Education Code Section 17215. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 521
(l ) Follow the standards for school site selection in Section 14010 of this article.
(m) Conduct a public hearing by the governing board of the school district as required in Education Code Section
17211 to evaluate the property using the standards described in Section 14010 of this article. The school district's
facility advisory committee may provide an evaluation of the proposed site to the governing board.
(n) Submit the request for exemption from a standard in Section 14010 of this article, with a description of the
mitigation that overrides the standard, to the California Department of Education.
(o) Certify there are no available alternative school district-owned sites for the project deemed usable for school
purposes by the California Department of Education or certify that the school district intends to sell an available
alternative school district-owned site and use the proceeds from the sale for the purchase of the new school site.
Note: Authority cited: Sections 17251(b) and 33031, Education Code. Reference: Sections
17070.50, 17072.12, 17210.1, 17211, 17212, 17213 and 17251(b), Education Code.
HISTORY
1. Renumbering and amendment of section 14010 to section 14011 and adoption of Note filed 11-12-93; operative 12-
13-93 (Register 93, No. 46).
2. Amendment of section heading, section and Note filed 10-30-2000; operative 10-30-2000 pursuant to Government
Code section 11343.4(d) (Register 2000, No. 44).
5 CCR § 14011, 5 CA ADC § 14011
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 522
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 2. School Sites
§ 14012. Procedures for Site Acquisition - Locally-Funded School Districts.
A locally-funded school district is defined as a school district with a project not applying for funding from any state
program administered by the State Allocation Board as defined in Chapter 12.0 (commencing with Section 17000) or
Chapter 12.5 (commencing with Section 17070.10) of the Education Code. A locally-funded school district, before
acquiring title to real property for school use, shall:
(a) Evaluate the property using the standards established in Section 14010 and items (e) through (l ) in Section 14011;
(b) Comply with terms of the complaint investigation described in Section 14012(d); and
(c) May request advice from the California Department of Education as described in Education Code Section 17211(a).
(d) Prepare documentation of and retain for purposes of a complaint investigation the exemption from the standard in
Section 14010 of this article with a description of the mitigation that overrides the standard. Locally-funded school
districts may request from the California Department of Education a review of the adequacy of the mitigation measure.
(e) Comply with Education Code section 17268 regarding potential safety or health risks to students and staff.
Note: Authority cited: Sections 17251(b) and 33031, Education Code. Reference: Sections
17251(a) and (b) and 17268, Education Code.
HISTORY
1. New section filed 11-12-93; operative 12-13-93 (Register 93, No. 46).
2. Repealer of former section 14012 and renumbering of former section 14013 to new section 14012, including
amendment of section heading, section and Note, filed 10-30-2000; operative 10-30-2000 pursuant to Government
Code section 11343.4(d) (Register 2000, No. 44).
5 CCR § 14012, 5 CA ADC § 14012
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 523
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 2. School Sites
§ 14013. Procedures for Site Acquisition - Locally-Funded Districts. [Renumbered]
Note: Authority cited: Section 39001(b), Education Code. Reference: Sections 17700 et. seq., 39101(a), and
39101(b), Education Code.
HISTORY
1. New section filed 11-12-93; operative 12-13-93 (Register 93, No. 46).
2. Renumbering of former section 14013 to section 14012 filed 10-30-2000; operative 10-30-2000 pursuant
to Government Code section 11343.4(d) (Register 2000, No. 44).
5 CCR § 14013, 5 CA ADC § 14013
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 524
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 4. Standards, Planning and Approval of School Facilities
§ 14030. Standards for Development of Plans for the Design and Construction of School Facilities.
The following standards for new schools are for the use of all school districts for the purposes of educational
appropriateness and promotion of school safety:
(a) Educational Specifications.
Prior to submitting preliminary plans for the design and construction of school facilities, and as a condition of final plan
approval by CDE, school board-approved educational specifications for school design shall be prepared and submitted to
the California Department of Education based on the school district's goals, objectives, policies and community input
that determine the educational program and define the following:
(1) Enrollment of the school and the grade level configuration.
(2) Emphasis in curriculum content or teaching methodology that influences school design.
(3) Type, number, size, function, special characteristics of each space, and spatial relationships of the instructional area
that are consistent with the educational program.
(4) Community functions that may affect the school design. [Substantial detail and examples should be added
to remove ambiguity]
(b) Site Layout.
Parent drop off, bus loading areas, and parking, and non-motorized access shall be separated or otherwise designed to
allow students to enter and exit the school grounds safely unless these features are unavailable due to limited acreage
in urban areas or restrictive locations, specifically [Comments are consistent with authority established in the
“safety” references in EDC § 17251 (c) and (f)].
:
(1) Buses do not pass through parking areas to enter or exit school site unless a barrier is provided that prevents
vehicles from backing directly into the bus loading area.
(2) Parent drop off area is adjacent to school entrance and separate from bus area and staff parking.
(3) Vehicle traffic pattern does not interfere with foot traffic patterns. Foot traffic does not have to pass through
entrance driveways to enter school. Crosswalks are clearly marked to define desired foot path to school entrance.
(4) Parking stalls are not located so vehicles must back into bus or loading areas used by parents. Island fencing or
curbs are used to separate parking areas from loading/unloading areas.
(5) To provide equal access to insure the purposes of the least restrictive environment, bus drop off for handicapped
students is in the same location as for regular education students.
(6) To ensure safe, efficient access an active transportation plan for the school’s entire attendance boundary shall be
developed. [consistent with authority established in the “safety” references in EDC § 17251 (c) and
(f)]
(7) Bicyclist and pedestrian access to school sites shall be encouraged through prioritized access and bicycle parking.
(c) Playground and Field Areas. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 525
Adequate physical education teaching stations shall be available to accommodate course requirements for the planned
enrollment, specifically:
(1) A variety of physical education teaching stations are available to provide a comprehensive physical education
program in accordance with the district's adopted course of study (including hardcourt, field area and indoor spaces).
(2) The physical education teaching stations are adequate for the planned student enrollment to complete the minimum
instruction and course work defined in Education Code Sections 51210(g), 51220(d) and 51225.3(a)(1)(F).
(3) Supervision of playfields is not obstructed by buildings or objects that impair observation.
(4) Joint use for educational purposes with other public agencies is explored. Joint use layout with parks is not
duplicative and fulfills both agencies' needs.
(d) Delivery and Utility Areas.
Delivery and service areas shall be located to provide vehicular access that does not jeopardize the safety of students
and staff:
(1) Delivery/utility vehicles have direct access from the street to the delivery area without crossing over playground or
field areas or interfering with bus or parent loading unless a fence or other barrier protects students from large vehicle
traffic on playgrounds.
(2) Trash pickup is fenced or otherwise isolated and away from foot traffic areas.
(e) Future Expansion.
Site layouts shall have capability for expansion without substantial alterations to existing structures or playgrounds:
(1) Site layout designates area(s) for future permanent or temporary additions that are compatible with the existing
site plans for playground layout and supervision.
(2) Utilities to the expansion area are included in the plans and have the capacity to accommodate anticipated growth.
(3) Exits, corridors, stairs, and elevators are located to accommodate capacity of additions, particularly in such
buildings added as the multi-purpose/cafeteria, administration, gymnasium/or auditorium.
(f) Placement of Buildings.
Building placement shall consider compatibility of the various functions on campus and provide optimum patterns of
foot traffic flow around and within buildings. Site layout of buildings, parking, driveways, and physical education areas
shall be adequate to meet the instructional, security and service needs of the educational program:
(1) Building placement is compatible with other functions on campus; e.g., band room is not next to library.
(2) Physical relationship of classrooms, auxiliary, and support areas allows unobstructed movement of staff and
students around the campus.
(3) Building placement has favorable orientation to wind, sun, rain, and natural light.
(4) Restrooms are conveniently located, require minimum supervision, and, to the extent possible, are easily accessible
from playground and classrooms. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 526
(5) Parking spaces are sufficient for staff, visitors, and students (where applicable).
(6) The campus is secured by fencing and electronic devices such as code entries, electronic monitoring or motion
sensors when needed.
(g) Classrooms.
Classrooms at new school sites shall have adequate space to perform the curriculum functions for the planned
enrollment as described in the school district's facility master plan, specifically:
(1) Classroom size standards:
(A) General classrooms, grades one through twelve are not less than 960 square feet. Classrooms proposed of less than
960 square feet require written justification to be submitted to and approved by the State Superintendent of Public
Instruction. Adjacent instructional space shall be included in the calculation of square feet for purposes of approving
classroom design.
(B) Proposed classrooms of less than 960 square feet have written justification consistent with the educational program
and curriculum indicating that the district's education program can be delivered in the proposed size classrooms.
(2) Total classroom space meets or exceeds the capacity planned for the school using the district's classroom loading
standards in accordance with State Allocation Board policy.
(3) Consideration is given to some classrooms which are easily alterable in size and shape at a reasonable cost.
(4) Conduit/cabling and outlets are available for technology in each classroom to provide network and stand alone
equipment related to the planned and future potential educational functions.
(h) Specialized Classrooms and Areas.
Specialized classrooms shall be designed to reflect the function planned for that portion of the educational program. If
any of the following classrooms are needed, these standards apply:
(1) Small-Group Areas.
(A) Small-group instruction areas are not included in the computation of classroom size unless the area is an integral
part of the classroom and can be visibly supervised by a teacher from the classroom.
(B) Small-group instruction areas are designed to allow for collaborative learning opportunities where appropriate to
support the regular education program and are located in the vicinity of classrooms.
(2) Kindergarten Classrooms.
(A) Kindergarten classroom size for permanent structures is not less than 1350 square feet, including restrooms,
storage, teacher preparation, wet and dry areas.
(B) Kindergarten classrooms are designed to allow supervision of play yards (unless prevented by site shape or size)
and all areas of the classroom.
(C) Play yard design provides a variety of activities for development of large motor skills. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 527
(D) Classrooms are located close to parent drop-off and bus loading areas.
(E) Storage, casework, and learning stations are functionally designed for use in free play and structured activities;
e.g., shelves are deep and open for frequent use of manipulative materials.
(F) Windows, marking boards, sinks, drinking fountains, and furniture are appropriate heights for kindergarten-age
students.
(G) Restrooms are self-contained within the classroom or within the kindergarten complex.
(3) Special Education Classrooms and Areas.
(A) A new school designates at least 240 square feet for the resource specialist program and provides additional space
in accordance with the allocations in Education Code Section 17747(a)as larger enrollments are being planned.
(B) A new school designates at least 200 square feet for the speech and language program which is close to classrooms
when an individualized instruction program is necessary.
(C) A new school designates office area for the psychologist/counseling program which provides for confidentiality and
may be shared with other support service programs.
(D) Special day classrooms are at least the same size as regular education classrooms at that site and are properly
equipped for the students who will occupy the space, for their age and type of disabling condition.
(E) The square footage allowance in Education Code Section 17747(a) for special day class programs is used for the
design of classroom space and other space on the campus to support the special education program. The support space
includes but is not limited to speech specialist area, psychologist, counseling offices and conference area.
(F) Special day classrooms are distributed throughout the campus with age appropriate regular education classrooms.
(G) A cluster of two special day classrooms may be considered if support or auxiliary services (e.g., bathrooming,
feeding, physical or occupational therapy) are needed to serve the students throughout the school day.
(H) A conference area is available to conduct annual individualized education program meetings for each special
education student.
(I) Medical therapy units, if planned for the site, are close to visitor parking areas and accessible after school hours.
(i) Laboratories shall be designed in accordance with the planned curriculum.
(1) Science laboratory:
(A) Size is at least 1300 square feet including storage and teacher preparation area.
(B) Science laboratory design is consistent with the requirements for proper hazardous materials management specified
in both the “Science Facilities Design for California Public Schools,” published by the California Department of Education, March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 528
1993, and the “Science Safety Handbook for California Public Schools,” published by the California State Department of
Education, 1999.
(C) Accommodations are made for necessary safety equipment and storage of supplies; e.g., fire extinguisher, first aid
kit, master disconnect valve for gas.
(D) Secured storage areas are provided for volatile, flammable, and corrosive chemicals and cleaning agents.
(E) Properly designated areas are provided with appropriate ventilation for hazardous materials that emit noxious
fumes, including a high volume purge system in the event of accidental release of toxic substances which may become
airborne.
(F) Exhaust fume hoods, eye washes, deluge showers are provided.
(G) Floor and ceiling ventilation is provided in areas where chemicals are stored.
(H) Room is provided for movement of students around fixed-learning stations.
(I) There is the capability for technology which complements the curriculum.
(J) Classrooms are flexibly designed to insure full student access to laboratory stations and lecture areas.
(2) Consumer Home Economics laboratory:
(A) There is room for movement of students around fixed learning stations.
(B) Cooking equipment reflects current home food preparation practices and/or commercial food preparation
simulation.
(C) There is the capability for technology which complements portions of the curriculum, such as fashion design,
consumer economics, and nutritional analysis of foods.
(D) There is space for industrial or home sewing equipment consistent with the planned curriculum.
(E) There is storage for student projects and supplies.
(F) Space for work tables is provided for such activities as cutting fabric or completing interior design projects.
(G) Lecture area is provided.
(H) At least 1300 square feet is allocated for each laboratory.
(I) If part of the planned program, space for a child care area or for a laboratory to teach child growth and development
is provided.
(3) Industrial and Technology/Education Laboratory: March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 529
(A) Room is provided for movement of students around fixed learning stations.
(B) Flexible stations with sufficient outlets and power source for industrial type equipment is provided.
(C) Space is provided for various simulations of job-related experiences and laboratory work stations.
(D) There is capability to utilize technology which complements the curriculum, such as computer-aided graphics,
electronics and specialized tools.
(E) There is lecture area within each laboratory or near the laboratory area where appropriate.
(F) There are accommodations for necessary health and safety equipment, such as fire extinguisher and first aid kit.
(G) Secured storage areas for volatile, flammable and corrosive chemicals and cleaning agents are provided where
appropriate.
(H) There are properly designated areas with appropriate ventilation for the use of hazardous material that emit
noxious fumes or excessive dust particles.
(I) Proper storage and removal access for hazardous waste materials is provided in each laboratory using such
materials.
(4) Computer Instructional Support Area:
(A) If a standard classroom is being designated as a computer laboratory, size is at least 960 square feet.
(B) Room is provided for movement of students around learning stations.
(C) Sufficient outlets, power sources, and network links for the amount of equipment are provided.
(D) Proper ventilation is provided.
(E) Room provides for security of equipment.
(F) Lighting minimizes screen glare and eye strain.
(j) Gymnasium, Shower/Locker shall be designed to accommodate multiple use activities in accordance with the
planned enrollment:
(1) The gymnasium is secured from other parts of the campus for evening and weekend events or for public use
purposes.
(2) The shower/locker area is of sufficient size to allow students enrolled in the physical education program to shower
and dress each period.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 530
(3) Toilets are available for the public in facilities intended for shared community use other than in shower/locker areas.
(4) Office space is provided for physical education teachers.
(5) Space is available for specialized age-appropriate physical education activities such as weight lifting, exercise
equipment usage, aerobics.
(k) Auxiliary Areas.
(1) Multipurpose/cafeteria area (indoor or outdoor) shall be adequately sized and flexibly designed to protect students
from the elements and to allow all students adequate eating time during each lunch period and to accommodate such
uses as physical education activities, assemblies, and extracurricular activities:
(A) Tables and benches or seats are designed to maximize space and allow flexibility in the use of the space.
(B) The location is easily accessible for student and community use, but is close to street for delivery truck access.
(C) Stage/platform may have a dividing wall to be used for instructional purposes but is not intended as a classroom.
(D) Area for the cafeteria line is designed for the flow of traffic for each lunch period.
(E) Design of kitchen reflects its planned function; e.g., whether for food preparation or warming only.
(F) Space is available for refrigeration and preparation of foods to accommodate maximum number of students planned
for the school.
(G) Office, changing, and restroom area for food preparation staff is available and shall comply with local department of
health requirements.
(H) Ceiling height allows for clearance of light fixtures for physical education activities.
(2) Administrative Office.
The administrative office shall have sufficient square footage to accommodate the number of staff for the maximum
enrollment planned for the school consistent with the master plan for the school district and shall be designed to
efficiently conduct the administrative functions, specifically:
(A) Students have direct confidential access to pupil personnel area.
(B) Counter tops are accessible for an age-appropriate population both at a standing and wheelchair level.
(C) Clerical staff have a clear view of nurse's office.
(D) The nurse's office has a bathroom separate from staff bathroom(s) in administration area.
(E) Space for private conference and waiting area is available. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 531
(F) Capability for such computer networking functions as attendance accounting and communicating to each classroom
is considered.
(G) A faculty workroom is available for a staff size proportionate to the student population.
(3) Library/Media Center and Technology.
Library space shall be proportional to the maximum planned school enrollment. The size shall be no less than 960
square feet. However, to allow adaptation for changing technology and communication systems, the following is
recommended:
-two square feet per unit of a.d.a. (average daily attendance) for elementary;
-three square feet per unit of a.d.a. for middle or junior high (grades 6-8);
-four square feet per unit of a.d.a. for high school. In addition:
(A) Provide security for technology and media equipment.
(B) Space and capability for computer terminals is considered for student use, research and report writing.
(C) Visual supervision from circulation desk is available to study areas, stack space, and student work centers.
(D) Design for open and closed-circuit television, dedicated phone line, electrical outlets for stand-alone computers, and
conduit connecting all instructional areas is considered.
(l ) Lighting.
Light design shall generate an illumination level that provides comfortable and adequate visual conditions in each
educational space, specifically:
(1) Ceilings and walls are white or light colored for high reflectance unless function of space dictates otherwise.
(2) Lights do not produce glare or block the line of sight.
(3) Window treatment allows entrance of daylight but does not cause excessive glare or heat gain.
(4) Fixtures provide an even light distribution throughout the learning area.
(5) Light design follows the California Electrical Code found in Part 3 of Title 24 of the California Code of Regulations.
(m) Acoustical.
Hearing conditions shall complement the educational function by good sound control in school buildings, specifically:
(1) The sound-conditioning in a given space is acoustically comfortable to permit instructional activities to take place in
this classroom.
(2) Sound is transmitted without interfering with adjoining instructional spaces; e.g., room partitions are acoustically
designed to minimize noise.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 532
(3) The ventilation system does not transmit an inordinate sound level to the instructional program.
(n) Plumbing.
Restroom stalls shall be sufficient to accommodate the maximum planned enrollment and shall be located on campus to
allow for supervision.
(1) Refer to Part 5, Title 24, of the California Code of Regulations.
(2) Outdoor restrooms having direct outside access are located in areas that are visible from playground and are easily
supervised.
(o) Year-Round Education.
If a school is being planned for multitrack year-round operation, additional space shall be provided for associated
needs:
(1) Additional space is available for storage of records for staff for all tracks. Additional storage space for the supplies
and projects of off-track students is considered.
(2) Storage and planning space is available for off-track teachers or teachers not assigned to a classroom.
(p) American Disabilities Act.
Schools shall comply with standards established by the American Disabilities Act (Public Law 101-336, Title II).
(q) Child Care Programs.
Schools shall comply with the requirements set forth in Education Code Section 39113.5 regarding plans and
specifications for new schools being designed to provide appropriate space to accommodate before-school and after-
school child care programs.
(r) Exemptions.
At the request of the governing board of a school district, the State Superintendent of Public Instruction may grant
exemptions to any of the standards in this section if the district can demonstrate that the educational appropriateness
and safety of a school design would not be compromised by an alternative to that standard.
Note: Authority cited: Sections 17251(c) and 33031, Education Code. Reference: Sections
17047(a), 17251(c), 17310, 51210(g), 51220(d) and 51225.3, Education Code.
HISTORY
1. Amendment of section and NOTE filed 9-23-77; effective thirtieth day thereafter (Register 77, No. 39).
2. Amendment of article heading, repealer and adoption of section heading and text, and amendment of Note filed 11-
12-93; operative 12-13-93 (Register 93, No. 46).
3. Amendment of subsections (a), (b)-(b)(1), (g)(1)(A), (i)(1)(B), (n)-(n)(1) and (p)-(r), new subsection (i)(4)-
(i)(4)(F), and amendment of Note filed 10-30-2000; operative 10-30-2000 pursuant toGovernment Code section
11343.4(d) (Register 2000, No. 44).
5 CCR § 14030, 5 CA ADC § 14030 March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 533
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 534
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 4. Standards, Planning and Approval of School Facilities
§ 14031. Plan Approval Procedures for State-Funded School Districts.
(a) Each state-funded school district shall submit preliminary plans following the standards in Section 14030 including
site utilization, elevations and floor plan drawings that describe the spaces and give the square footage and educational
specifications to the California Department of Education for approval. Prior to preparation of final plans, the school
district shall obtain approval of the preliminary plans from the California Department of Education.
(b) Each state-funded school district shall submit final plans including grading, site utilization, elevation, floor, lighting,
and mechanical working drawings and any alterations to the educational specifications to the California Department of
Education for approval.
(c) Each state-funded school district shall submit the request for exemption from a standard in Section 14030 of this
article, with a description of how the educational appropriateness and safety of a school design would not be
compromised by deviation from the standard, to the California Department of Education.
(e) Each state-funded school district shall submit a multi-modal circulation and safety plan spanning the entire
attendance boundary approved by a traffic engineer representing the Department of Transportation. [comment
references the “Ensure Complete Streets Consistency” comments in the County’s 3-28-17 letter. Letter
is also available here: ]
Note: Authority cited: Sections 17251(c) and 33031, Education Code. Reference: Sections 17017.5(c) and 17251(c),
Education Code.
HISTORY
1. Amendment filed 9-23-77; effective thirtieth day thereafter (Register 77, No. 39).
2. Repealer and adoption of section heading and text, and adoption of Note filed 11-2-93; operative 12-13-93 (Register
93, No. 46).
3. Amendment of section heading, section and Note filed 10-30-2000; operative 10-30-2000 pursuant to Government
Code section 11343.4(d) (Register 2000, No. 44).
5 CCR § 14031, 5 CA ADC § 14031
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 535
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 4. Standards, Planning and Approval of School Facilities
§ 14032. Plan Approval for State-Funded School Districts.
The California Department of Education shall notify the district, the district's architect and the Department of General
Services that the preliminary and final plans comply with the standards set forth in Section 14030. Approvals for either
preliminary or final plans are in effect for a maximum of two years from the date of signed approval. School districts
may request an extension of preliminary or final plan approvals if the time line exceeds one year.
Note: Authority cited: Sections 17251(c) and 33031, Education Code. Reference: Sections
17024, 17070.50 and 17251(c), Education Code.
HISTORY
1. Amendment filed 9-23-77; effective thirtieth day thereafter (Register 77, No. 39).
2. Amendment of section heading and text, and adoption of Note filed 11-12-93; operative 12-13-93 (Register 93, No.
46).
3. Amendment of section heading, section and Note filed 10-30-2000; operative 10-30-2000 pursuant to Government
Code section 11343.4(d) (Register 2000, No. 44).
5 CCR § 14032, 5 CA ADC § 14032
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 536
Title 5. Education
Division 1. California Department of Education
Chapter 13. School Facilities and Equipment
Subchapter 1. School Housing
Article 4. Standards, Planning and Approval of School Facilities
§ 14033. Applicability of Plan Standards to Locally-Funded School Districts.
(a) Locally-funded districts shall use the plan standards set forth in Section 14030.
(b) Locally-funded districts may request assistance from the California Department of Education to review plans and
specifications for any new school construction or rehabilitation project.
(c) Locally-funded districts need not submit preliminary and final plans to the California Department of Education.
(d) Locally-funded districts shall prepare documentation of and retain for purposes of a complaint investigation the
exemption from the standard in Section 14030 of this article, with a description of how the educational appropriateness
and safety of a school design would not be compromised by deviation from the standard. Locally-funded districts may
request from the California Department of Education a review of the adequacy of the mitigation measure.
(e) Locally-funded districts shall continue to comply fully with the requirements of Article 3 (commencing with Section
17280) and Article 6 (commencing with Section 17365) of Chapter 2, Part 23 of the Education Code (The Field Act) and
submit all plans and specifications to the Department of General Services, Office of the State Architect for review and
approval prior to executing a contract for the construction or alteration of a public school building or expending any
public funds for such a project.
Note: Authority cited: Sections 17251(c) and (d) and 33031, Education Code. Reference: Sections
17251(d), 17280 and 17365, Education Code.
HISTORY
1. Renumbering of former section 10433 to section 14035 and new section filed 11-12-93; operative 12-13-93
(Register 93, No. 46).
2. Repealer of former section 14033 and renumbering of former section 14034 to new section 14033, including
amendment of section heading, section and Note, filed 10-30-2000; operative 10-30-2000 pursuant to Government
Code section 11343.4(d) (Register 2000, No. 44).
5 CCR § 14033, 5 CA ADC § 14033
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 537
Appendix A
Site Selection Process
When a school district is planning to acquire a site for a school, it must take various factors into
consideration. The School Facilities Planning Division has developed three work sheets to assist the
district in assessing potential sites and making preliminary selections. The work sheets, which are
included in this appendix, outline a set of 12 primary criteria governing school site selection and
consists of three components: Site Selection Criteria, Site Selection Evaluation, and a Comparative
Evaluation of Candidate Sites. These components allow for a comprehensive examination of sites to
determine strengths and weaknesses (Site Selection Criteria); a ranking of each site (Site Selection
Evaluation); and finally, a comparison of sites by the rating factors and total scoring (Comparative
Evaluation of Candidate Sites). The criteria are consistent with the California Education
Code, California Code of Regulations, Title 5, California Public Resources Code, and the California
Department of Education policies and guidelines.
Although these standards are not the sole criteria to be considered by a school district's site selection
committee, the committee may find them useful in evaluating various sites, identifying at least three
acceptable sites from which a final choice can be made, and, eventually, explaining the site selection
process to interested entities.
Each primary element listed on the Site Selection Criteria work sheet contains secondary measures
that provide the committee the opportunity to apply a specific set of guidelines to each potential site
and aid in the analysis of a site. The secondary criteria may also be used by the committee to
understand better the types of data needed in identifications, selection, and final acquisition of a school
site. After considering both primary and secondary standards on the work sheet, the committee should
rank the sites in order of acceptability by completing the second and third work sheets.
June 1998
California Department of Education
Site Selection Criteria
Part 1
Site Identification Grade Level
Location Gross Acres Estimated Value
Safety (These factors must be avoided.)
Adjacent to or near roadways with a high speed or volume [Speed is a greater threat
to student safety than volume. School sites are inherently
subject to substantial volumes of traffic. It is the speed of
that traffic that must be addressed. (as reflected in the
establishment of school zones in the statutes) of traffic with no
separated, non-motorized facilities.
Within 1,500 feet of railroad tracks
Within two miles of an airport runway
Close to high-voltage power lines
Close to high-pressure lines, for example natural gas, gasoline sewer or water lines
Contaminants/toxics in the soil or groundwater, such as from landfills, dumps, chemical plants,
refineries, fuel tanks, nuclear plants, or agricultural use of pesticides or fertilizer, etc.*
Close to high decibel noise sources
Close to open-pit mining
On or near a fault zone or active fault
OK Potential
Problem
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 538
Location
Safe walking areas Adequate infrastructure, consistent with state and local complete streets
policies, ensuring non-motorized access throughout the school attendance boundary.
Centrally located to avoid extensive transporting and Closely integrated with the transportation
network of the attendance boundary of the school to minimize and increase the safety of student
travel distance
Compatible with current and probable future zoning regulations
including Urban Limit Lines/Urban Growth Boundaries.
Close to, and integrated with libraries, parks, museums, and other
community services
Favorable orientation to wind and natural light
Environment
Located so as to make active transportation/school access attractive and possible.
Free from sources of noise that may impede the instructional process
Free from air, water and soil pollution
Free from smoke, dust, odors, and pesticide spray
Provides aesthetic view from and of the site
Compatible with the educational program
Soils
Proximity to faults or fault traces Stable
subsurface and bearing capacity Danger of
slides or liquefaction Percolation for septic
system and drainage Adequate water table
level
Existing land fill is reasonably well compacted
Note: A geological hazard report must be conducted to determine soil and seismic conditions.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 539
June 1998
Topography
Feasibility of mitigating steep grades
Rock ledges or outcroppings
Surface and subsurface drainage
Level area for playfields
OK Potential
Problem
Size and Shape
Net acreage consistent with standards of California Department of Education as noted in
“School Site Analysis and Development”
Length-to-width ratio does not exceed 2:1
Sufficient open play area and open space
Potential for expansion for future needs
Area for adequate and separate bus loading and parking
Safe, adequate, bicycle parking proximate/convenient to classrooms.
Accessibility
Obstacles such as crossings on major streets and intersections, narrow or winding streets, heavy
traffic patterns
Access and dispersal roads
Natural obstacles such as grades or gullies
Freeway access for bus transportation
Routing patterns for foot non-motorized
traffic
Remote areas (with no sidewalks) where students walk to and from school
Easily reachable by emergency response vehicles
Non-motorized infrastructure throughout the attendance boundary consistent with state and local
Complete Streets policies.
Public Services
Fire and police protection, including firelines
Available public transportation
Trash and garbage disposal
Utilities
Availability of water, electricity, gas, sewer
Feasibility of bringing utilities to site at reasonable cost
Restrictions on right of way
Cost
Full-cost accounting identifies capital, operating/maintenance costs for outside agencies.
Reasonable costs for purchase of property, severance damages, relocation of residents and
businesses, and legal fees
Reasonable costs for site preparation including, but not limited to, drainage, parking,
driveways, removal of existing buildings, and grading
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 540
June 1998
Availability
On the market for sale
Title clearance
Condemnation of buildings and relocation of residents
OK Potentia
l
Public Acceptance
Public acceptance of the proposed site
Receptivity of city or county planning
commission Zoned for prime
agriculture or industrial use Negative
environmental impact report
Coordination and consistency of proposed school with future community plans
Comments:
\\ds.contra-costa.org\DCD\Groups\Transportation\SchoolIssues\Schools-CDE\CCC Title 5 Comments.docx
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 541
Contra
Costa
County
Department of Conservation &
Development
30 Muir Road
Martinez, CA 94553
Phone: (855) 323‐2626
John Kopchik, Director
Health Services Department
50 Douglas Drive
Suite 310
Martinez, CA 94553
Phone: (925) 957‐5400
Dr. William Walker, Director
Department of Public
Works
255 Glacier Drive
Martinez, CA 94553
Phone: (925) 313‐2000
Julia R. Bueren, Director
D R A F T
March 28, 2017
Tom Torlakson, Superintendent of Public Instruction
California Department of Education
1430 N St, Sacramento, CA 95814
DRAFT Subject: Title 5 School Siting and Design Standards Review
Dear Superintendent Torlakson:
This letter responds to the California Department of Education’s (Department) School Facilities & Transportation
Services Division request for input on its review of Title 5 which was initiated in late 2016. Contra Costa County
(County) welcomes this review as we have witnessed gaps in state school siting practices relative to contemporary
land use and transportation planning statutes and principles. Specifically, the County urges the Department to
conform school siting practices with State and local policies to ensure that the siting of new schools does not
violate goals related to student safety, growth management, greenhouse gas reduction, health in all policies,
agricultural preservation, complete streets, and general public health.
The County recognizes the significant link between the built environment and public health. This recognition led
the Board of Supervisors to create a staff level committee in 2007, the Planning Integration Team for Community
Health (PITCH). PITCH is comprised of staff from three Departments, Conservation and Development, Health
Services, and Public Works. Respectively, these Departments are responsible for land use/transportation planning,
public health, and engineering. PITCH advises the Board of Supervisors on policies and strategy related to land
development, grant applications, policy changes, infrastructure investment, etc.
Given the significant and enduring effect that schools have on the character and safety of the community
surrounding school sites, the Board of Supervisors directed PITCH to develop this response to the Title 5 revision
effort. We have organized this response as follows:
I. Immediately below is the policy context in which the PITCH Departments developed comments.
II. Below the policy context we provide broader recommendations that don’t lend themselves to direct insertion
in to the existing Title 5 text.
III. Attached are specific, recommended revisions entered directly in the body of the Title 5 text.
I. Policy Context
Numerous policies guide land development and transportation infrastructure investment at both the local and state
levels. School sites, which are defining institutions in our communities, have a substantial impact on the safety
and character of the surrounding community, and serve a vulnerable population, are often not developed to be
consistent with the adopted policies listed below.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 542
Because schools are exempt from complying with local ordinances they are frequently inconsistent with many
local and state policies that are enacted to combat sprawl, achieve greenhouse emission goals, ensure safe and
efficient transportation, and protect public health. The policies include:
Local Policies
Urban Limit Line: Contra Costa County voters approved an Urban Limit Line (ULL) in 1990. In 2006
voters passed a new Measure which affirmed and extended the ULL protection to 2026. The ULL limits
urban development to certain areas of the County and helps to preserve farmland, open space, and combat
sprawl.
Currently, schools are being planned and built outside the ULL undermining growth restrictions approved
by the voters.
Complete Streets: Contra Costa County’s Complete Streets policy was adopted by General Plan revision
in 2008 and pre-dates the State Complete Streets Act. The policy was reaffirmed and expanded in 2016
with the Board of Supervisors Adoption of an updated Complete Streets Policy. Complete Streets
recognizes that streets serve many users and should accommodate users of all ages, abilities, and modes
including cyclists, pedestrians, transit users and the mobility impaired.
When schools are located as infrastructure islands in rural or agricultural areas it is not financially
possible to provide adequate transportation infrastructure throughout the school attendance boundaries to
accommodate student cyclists and pedestrians. These sites are often well outside of established transit
routes, promote increased vehicular travel, and make it unsafe and impractical to get to school by using
active transportation such as walking and bicycling because there are no sidewalks or adequate facilities
for student cyclists.
Climate Action Plan: In December 2015, Contra Costa County adopted a Climate Action Plan that
outlines how we will reduce greenhouse gas emissions in our County. The Climate Action Plan has goals
and requirements regarding green buildings; the State should ensure that the Title 5 update recognizes
local sustainability and green building policies, as well as comply with State policies. The Climate
Action Plan sets goals for increasing active transportation in our County with specific targets around
number of weekday bike trips, implementing the Safe Routes to School program, and reducing the
number of vehicle miles traveled.
State Policies
Complete Streets Act of 2008: Similar to Contra Costa County’s local policy, the state Complete Streets
Act (AB 1358/2008) directs that transportation facilities be planned, designed, operated, and maintained
to provide safe mobility for all users, including bicyclists, pedestrians, transit vehicles, etc. appropriate to
the function and context of the facility.
When the State facilitates the development of schools in disconnected areas, it compromises the ability
for local jurisdictions to adhere to complete streets policies.
Greenhouse Gas (GHG) Reduction Legislation (AB32 – 2006, SB375 – 2008, SB743 – 2013):
Through various mechanisms, this State legislation dictates how GHG’s are to be reduced. Given that
land development is most often a local activity, the successful implementation of these mandates often
fall to local agencies to implement through changes to land development and infrastructure investment
practices.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 543
Though local jurisdictions are implementing these policies at the city/county level, the State school siting
program impedes implementation of this legislation by facilitating the development of school sites in
remote areas, thereby driving up vehicle miles traveled.
Recognizing this issue, in the California Air Resources Board’s (CARB) original draft implementation
guidance for AB 32, the reform of school siting practices was included. In the final version, the guidance
was removed without explanation.
Health in all policies: The State adopted a Health in All Policies (HIAP) approach to improve the health
of all people by incorporating health considerations into collaborative decision-making across sectors and
policy areas. The HIAP effort includes 22 State agencies and departments that fall under the Health In All
Policies Task Force which is in turn overseen by the Strategic Growth Council.
While efforts are made through the HIAP program to improve health through policy changes, the State
school siting program conflicts with this effort by facilitating the development of school sites in remote
areas. This practice limits the ability for students to use active transportation to make the
home/school/home trip. Concurrently, the State practices compromise safety for those that do walk/bike
to school because it is not financially possible to construct adequate non-motorized transportation
infrastructure connecting remote schools to the communities they serve.
Similar to CARB’s GHG reduction effort, this issue was acknowledged by the State early during HIAP
implementation. The original draft strategies for implementing HIAP included addressing school siting
practices. Subsequent revisions to the HIAP removed school siting reform activities.
II. Broad Policy Recommendations
Establish Clear Authority/Responsibility: The County has had numerous conversations with local
school districts and state officials on school siting practices over the years that reveal a lack of clarity
regarding authority on school siting practices. It would appear that a vacuum of responsibility exists that
does not foster comprehensive planning or accountability:
In discussing and advocating for school siting policy changes with State staff a common response is,
“local school districts are responsible, we merely provide guidance”.
In discussing and advocating for a change in school siting practices with local school districts a
common response is, “we are just following state policies”.
When the County advocates for better decision making a common response is, “school districts are
exempt from local ordinances”.
Administering a massive public investment program such as school construction requires a process with
clear lines of authority and responsibility. Ultimately, the lack of clear responsibilities and effective
policies has led to adversarial situations. Please see the attached letters for examples.
Develop Financial Incentives and Disincentives: In Contra Costa, and we assume in other Counties
with rural areas, one significant reason schools are developed on remote or agricultural land is the lower
cost. Addressing this fundamental issue will be necessary to make policy changes effective. The State
should consider implementing financial incentives and disincentives.
Develop Compulsory Requirements: There are substantial existing statutes and guidance related to
school siting. Site selection, safety considerations, access, consultation with local land use agencies are all
in this guidance. A compulsory component should be included with any policy changes to ensure
effective implementation.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 544
Encourage/Incentivize Cooperation between Developers and School Districts: There are existing
policies that facilitate consultation between school districts and the local land use agencies. In practice,
some of the more successful school sites are a product of coordination between developers and school
districts. The State should investigate methods to encourage, incentivize or require coordination between
developers and school districts.
Enforce Urban Limit Line (ULL)/Urban Growth Boundary (UGB): At a minimum, the state should
respect locally approved growth control measures and institute some minimal subsidiarity by prohibiting
school districts from acquiring and developing school sites outside of adopted ULLs/UGBs. This would
help to establish consistency with local priorities and direct growth to where it can best be served. Absent
an outright prohibition, the state could adopt incentives and/or disincentives that would help protect the
ULL/UGB.
Expand Authority of Local Agency Formation Commissions (LAFCO): The two main purposes of
LAFCOs per the Cortese-Knox-Hertzberg Act are 1) discourage sprawl, and 2) encourage planned,
orderly, coordinated, logical development. This authority directly addresses the problems experienced
statewide with school siting practices.
Ensure Complete Streets Consistency: The following approach would help to bring school siting
practices into consistency with State and local policies relative to complete streets, active transportation,
safe routes to school, greenhouse gas reduction, and health in all policies.
1) The school board may only approve the purchase of a school site if the board also:
Makes findings with substantial evidence in the record that the proposed site complies
with, or will ultimately comply with, all applicable guidance in Title 5, Guide to School
Site Analysis and Development, and School Site Selection and Approval Guide. These
findings should provide enough relevant information or data and reasonable inferences
to support the conclusion that the proposed site complies with the aforementioned
policy documents,(as they may be amended or superseded from time to time), and
Approves a preliminary multimodal (bus, automobile, pedestrian, bicycle, active)
circulation and safety plan (spanning both immediate site access and attendance
boundaries) approved by a licensed traffic engineer representing the Department of
Transportation.
Must establish that it is reasonable to project that all necessary, multi‐modal
transportation infrastructure will be in place concurrent with the opening of the school
(secured bond, projects on local capital improvement plan for instance)
2) The school board may only approve a final school design if the board also:
Makes findings with substantial evidence in the record that the proposed site will comply
with all applicable guidance in Title 5, Guide to School Site Analysis and Development,
and School Site Selection and Approval Guide upon opening of the school. These findings
should provide enough relevant information or data and reasonable inferences to
support the conclusion that the proposed site complies with the aforementioned policy
documents, as they may be amended or superseded from time to time,
Approves a final multimodal (bus, automobile, pedestrian, bicycle, active) circulation and
safety plan (spanning both immediate site access and attendance boundaries) approved
by a licensed traffic engineer representing the Department of Transportation.
Establish that all necessary, multi‐modal transportation infrastructure will be in place
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 545
concurrent with the opening of the school.
III. Title 5 Revisions
Please find our detailed, redline/strikeout comments on the Title 5 code attached to this letter.
We appreciate the Department of Education conducting the Title 5 review and the opportunity to provide input.
We look forward to your response and working with the State in addressing this serious issue.
Sincerely,
John Kopchik, Director
Department of Conservation and
Development
Dr. William Walker, Director
Health Services Department
Julia R. Bueren, Director
Public Works Department
Attachments:
Comments on Title 5 - School Facilities Construction Policies
August 25, 2010 Letter: Contra Costa County to Liberty Union High School District: Re: Postponement FEIR Certification
August 24, 2016 Letter: Contra Costa County to Liberty Union High School District: Re: Parcel Purchase with no notice.
Copy
Members, Board of Supervisors
Contra Costa County Legislative Delegation
Karen Sakata, Contra Costa Office of Education
Kathryn Lyddan, CA Department of Conservation
Siddharth Nag, CA Gov Office of Planning and Research
Kiana Buss, California State Association of Counties
Nick Schweizer, CA Department of Education
Juan Mireles, CA Department of Education
Jahmal Miller, CA Department of Public Health
Ken Alex, CA Strategic Growth Council
Bob Glover, Building Industry Association of the Bay Area
Members, California County Planning Directors Association
g:\transportation\cunningham\memo-letter\letter\2017\drafts\dcd to ca-cde retitle5 v4.docx
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 546
RECOMMENDATION(S):
ADOPT a position of "Support" on the following bills, as recommended by the Contra Costa County Legislation
Committee (Chair Burgis, Vice Chair Mitchoff) at their March 13, 2017 meeting:
AB 210 (Santiago): Homeless Multidisciplinary Personnel Team, a bill that authorizes counties to establish a
multidisciplinary team with the goal of facilitating the expedited identification, assessment, and linkage of
homeless individuals to housing and supportive services and to allow provider agencies to share information
for the purpose of coordinating services;
1.
AB 211 (Bigelow): State Responsibility Area Fire Prevention Fees, as amended, a bill that reinstates annual
reporting requirements regarding the expenditure of state responsibility area (SRA) fire fees;
2.
AB 236 (Maienschein): CalWORKs: Housing Assistance , a bill that adopts changes to CalWORKs housing
assistance for temporary shelter to remove the requirement that the assistance only be available for a
consecutive period of time, increase the daily assistance amount, and make the assistance available to certain
families receiving reunification services through the child welfare services system;
3.
4.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: L. DeLaney, 925-335-1097
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 22
To:Board of Supervisors
From:LEGISLATION COMMITTEE
Date:March 28, 2017
Contra
Costa
County
Subject:Support for State Legislation of Interest to Contra Costa County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 547
RECOMMENDATION(S): (CONT'D)
AB 435 (Thurmond): Child Care Subsidy Plans: County of Contra Costa, a bill that authorizes the County of
Contra Costa to develop and submit an individualized county child care subsidy plan; and
SB 222 (Hernandez): Inmates: Health Care Enrollment, a bill that requires the suspension of Medi-Cal benefits
to end on the date he or she is no longer an inmate of a public institution or is no longer otherwise eligible for
benefits under the Medi-Cal program.
FISCAL IMPACT:
There is no direct impact to the County related to the advocacy for these bills.
BACKGROUND:
At its March 13, 2017 meeting, the Legislation Committee considered and voted unanimously to support the
following bills:
AB 210 (Santiago): Homeless Multidisciplinary Personnel Team, a bill that authorizes counties to establish
a multidisciplinary team with the goal of facilitating the expedited identification, assessment, and linkage of
homeless individuals to housing and supportive services and to allow provider agencies to share
information for the purpose of coordinating services; (Attachment A)
1.
AB 211 (Bigelow): State Responsibility Area Fire Prevention Fees, a bill that reinstates annual reporting
requirements regarding the expenditure of state responsibility area (SRA) fire fees; (Attachment B)
2.
AB 236 (Maienschein): CalWORKs: Housing Assistance , a bill that adopts changes to CalWORKs housing
assistance for temporary shelter to remove the requirement that the assistance only be available for a
consecutive period of time, increase the daily assistance amount, and make the assistance available to
certain families receiving reunification services through the child welfare services system; (Attachment C)
3.
AB 435 (Thurmond): Child Care Subsidy Plans: County of Contra Costa, a bill that authorizes the County
of Contra Costa to develop and submit an individualized county child care subsidy plan; (Attachment D) and
4.
SB 222 (Hernandez): Inmates: Health Care Enrollment, a bill that requires the suspension of Medi-Cal
benefits to end on the date he or she is no longer an inmate of a public institution or is no longer otherwise
eligible for benefits under the Medi-Cal program. (Attachment E )
5.
AB 210 was recommended for support by Lavonna Martin, Director of the Health, Housing, and Homeless
Services Division, and Dr. Walker, Director of Health Services.
Disposition:Pending
Committee:Assembly Human Services Committee
Hearing:04/04/2017 1:30 pm, State Capitol, Room 437
AB 211 is related to bills previously supported by the Board of Supervisors. Although the adopted 2017 State
Platform does not contain a policy that relates directly to the fire prevention fee, the Board of Supervisors in 2012
supported a bill that would repeal the fee (AB 1506), and the Board of Supervisors also supported AB 203
(Obernolte) in 2015 which would have extended the period for paying or disputing a fire prevention fee from 30
days to 60 days from the date of assessment. (AB 203 died in committee)
Disposition:Pending
Location:Assembly Appropriations Committee
AB 236 was recommend for support by the Employment and Human Services Department (EHSD).
Disposition:Pending
Location:Assembly Appropriations Committee
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 548
AB 435 was recommended for support by Camilla Rand, Director of the Community Services Bureau of EHSD. It
is sponsored by First 5 Contra Costa and the Contra Costa County Office of Education.
Disposition:Pending
Location:Assembly Human Services Committee
SB 222 was recommended for support by EHSD and the Director of the Office of Reentry and Justice.
Disposition:Pending
Committee:Senate Health Committee
Hearing:04/05/2017 1:30 pm, John L. Burton Hearing Room (4203)
CONSEQUENCE OF NEGATIVE ACTION:
The Board will not have an official position on these bills from which to advocate unless action is taken.
ATTACHMENTS
Attachment A: AB 210 Bill Text
Attachment B: AB 211 Bill Text
Attachment C: AB 236 Bill Text
Attachment D: AB 435 Bill Text
Attachment E: SB 222 Bill Text
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 549
california legislature—2017–18 regular session
ASSEMBLY BILL No. 210
Introduced by Assembly Member Santiago
January 23, 2017
An act to add Chapter 18 (commencing with Section 18999.8) to Part
6 of Division 9 of the Welfare and Institutions Code, relating to public
social services.
legislative counsel’s digest
AB 210, as introduced, Santiago. Homeless multidisciplinary
personnel team.
Existing law authorizes counties to establish a child abuse
multidisciplinary personnel team, as defined, to allow provider agencies
to share confidential information in order to investigate reports of
suspected child abuse or neglect or for the purpose of child welfare
agencies making detention determinations, as specified.
This bill would authorize counties to also establish a homeless adult,
child, and family multidisciplinary personnel team, as defined, with the
goal of facilitating the expedited identification, assessment, and linkage
of homeless individuals to housing and supportive services within that
county to allow provider agencies to share confidential information, as
specified, for the purpose of coordinating housing and supportive
services to ensure continuity of care. The bill would authorize the
homeless adult, child, and family multidisciplinary personnel team to
designate qualified persons to be a member of the team and would
require every member who receives information or records regarding
children and families in his or her capacity as a member of the team to
be under the same privacy and confidentiality obligations and subject
to the same confidentiality penalties as the person disclosing or
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 550
providing the information or records. The bill would also require the
information or records to be maintained in a manner that ensures the
maximum protection of privacy and confidentiality rights.
Vote: majority. Appropriation: no. Fiscal committee: yes.
State-mandated local program: no.
The people of the State of California do enact as follows:
line 1 SECTION 1. Chapter 18 (commencing with Section 18999.8)
line 2 is added to Part 6 of Division 9 of the Welfare and Institutions
line 3 Code, to read:
line 4
line 5 Chapter 18. Homeless Multidisciplinary Personnel Team
line 6
line 7 18999.8. (a) Notwithstanding any other law, a county may
line 8 establish a homeless adult, child, and family multidisciplinary
line 9 personnel team with the goal of facilitating the expedited
line 10 identification, assessment, and linkage of homeless individuals to
line 11 housing and supportive services within that county to allow
line 12 provider agencies to share confidential information for the purpose
line 13 of coordinating housing and supportive services to ensure
line 14 continuity of care.
line 15 (b) For the purposes of this section, the following terms have
line 16 the following meanings:
line 17 (1) “Homeless” means any recorded instance of an adult, child,
line 18 or family self-identifying as homeless within the most recent 12
line 19 months, or any element contained in service utilization records
line 20 indicating that an adult, child, or family experienced homelessness
line 21 within the most recent 12 months.
line 22 (2) “Homeless adult, child, and family multidisciplinary
line 23 personnel team” means any team of two or more persons who are
line 24 trained in the identification and treatment of homeless adults,
line 25 children, and families, and who are qualified to provide a broad
line 26 range of services related to homelessness. The team may include,
line 27 but shall not be limited to:
line 28 (A) Mental health and substance abuse services personnel and
line 29 practitioners, child protective services personnel and social
line 30 workers, or other trained counseling personnel.
line 31 (B) Police officers, probation officers, or other law enforcement
line 32 agents.
2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 551
line 1 (C) Legal counsel for the adult, child, or family representing
line 2 them in a criminal matter.
line 3 (D) Medical personnel with sufficient training to provide health
line 4 services.
line 5 (E) Social services workers with experience or training in the
line 6 provision of services to homeless adults, children, or families or
line 7 funding and eligibility for services.
line 8 (F) Veterans services providers and counselors.
line 9 (G) Domestic violence services providers and counselors.
line 10 (H) Any public or private school teacher, administrative officer,
line 11 or certified pupil personnel employee.
line 12 (I) Housing or homeless services provider agencies and
line 13 designated personnel.
line 14 (3) “Homeless services provider agency” means any
line 15 governmental or other agency that has as one of its purposes the
line 16 identification, assessment, and linkage of housing or supportive
line 17 services to homeless adults, children, and families. The homeless
line 18 services provider agencies serving adults, children, and families
line 19 that may share information under this section include, but are not
line 20 limited to, the following entities or service agencies:
line 21 (A) Social services.
line 22 (B) Child welfare services.
line 23 (C) Health services.
line 24 (D) Mental health services.
line 25 (E) Substance abuse services.
line 26 (F) Probation.
line 27 (G) Law enforcement.
line 28 (H) Legal counsel for the adult, child, or family representing
line 29 them in a criminal matter.
line 30 (I) Veterans services and counseling.
line 31 (J) Domestic violence services and counseling.
line 32 (K) Schools.
line 33 (L) Homeless services.
line 34 (M) Housing.
line 35 (c) (1) Members of a homeless adult, child, and family
line 36 multidisciplinary personnel team engaged in the identification,
line 37 assessment, and linkage of housing and supportive services to
line 38 homeless adults, families, or children may disclose to and exchange
line 39 with one another information and writings that relate to any
line 40 information that may be designated as confidential under state law
3
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 552
line 1 if the member of the team having that information or writing
line 2 reasonably believes it is generally relevant to the identification,
line 3 reduction, or elimination of homelessness or the provision of
line 4 services. Any discussion relative to the disclosure or exchange of
line 5 the information or writings during a team meeting is confidential
line 6 and, notwithstanding any other law, testimony concerning that
line 7 discussion is not admissible in any criminal, civil, or juvenile court
line 8 proceeding.
line 9 (2) Disclosure and exchange of information pursuant to this
line 10 section may occur telephonically and electronically if there is
line 11 adequate verification of the identity of the homeless adult, child,
line 12 and family multidisciplinary personnel who are involved in that
line 13 disclosure or exchange of information.
line 14 (3) Disclosure and exchange of information pursuant to this
line 15 section shall not be made to anyone other than members of the
line 16 homeless adult, child, and family multidisciplinary personnel team,
line 17 and those qualified to receive information as set forth in subdivision
line 18 (d).
line 19 (d) The homeless adult, child, and family multidisciplinary
line 20 personnel team may designate persons qualified pursuant to
line 21 paragraph (2) of subdivision (b) to be a member of the team. A
line 22 person designated as a team member pursuant to this subdivision
line 23 may receive and disclose relevant information and records, subject
line 24 to the confidentiality provisions of subdivision (f).
line 25 (e) The sharing of information permitted under subdivision (c)
line 26 shall be governed by protocols developed in each county describing
line 27 how and what information may be shared by the homeless adult,
line 28 child, and family multidisciplinary personnel team to ensure that
line 29 confidential information gathered by the team is not disclosed in
line 30 violation of state or federal law. A copy of the protocols shall be
line 31 distributed to each participating agency and to persons in those
line 32 agencies who participate in the homeless adult, child, and family
line 33 multidisciplinary personnel team.
line 34 (f) Every member of the homeless adult, child, and family
line 35 multidisciplinary personnel team who receives information or
line 36 records regarding children and families in his or her capacity as a
line 37 member of the team shall be under the same privacy and
line 38 confidentiality obligations and subject to the same confidentiality
line 39 penalties as the person disclosing or providing the information or
line 40 records. The information or records obtained shall be maintained
4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 553
line 1 in a manner that ensures the maximum protection of privacy and
line 2 confidentiality rights.
line 3 (g) Notwithstanding Section 827 or any other law, members of
line 4 a homeless adult, child, and family multidisciplinary personnel
line 5 team engaged in the identification, assessment, and linkage of
line 6 housing and supportive services to homeless adults, families, and
line 7 children may disclose to and exchange with one another
line 8 information and writings that relate to any incident of child abuse
line 9 or neglect that may also be designated as confidential under state
line 10 law if the team member having that information or writing
line 11 reasonably believes it is generally relevant to the provision of
line 12 services.
line 13 (h) This section shall not be construed to restrict guarantees of
line 14 confidentiality provided under state or federal law.
line 15 (i) Information and records communicated or provided to the
line 16 team members by all providers and agencies shall be deemed
line 17 private and confidential and shall be protected from discovery and
line 18 disclosure by all applicable statutory and common law protections.
line 19 Existing civil and criminal penalties shall apply to the inappropriate
line 20 disclosure of information held by the team members.
O
5
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 554
AMENDED IN ASSEMBLY MARCH 14, 2017
california legislature—2017–18 regular session
ASSEMBLY BILL No. 211
Introduced by Assembly Member Bigelow
(Principal coauthor: Senator Berryhill coauthors: Senators Berryhill
and Morrell)
(Coauthors: Assembly Members Obernolte and Patterson Obernolte,
Patterson, and Wood)
January 23, 2017
An act to amend Section 4214 of the Public Resources Code, relating
to fire prevention.
legislative counsel’s digest
AB 211, as amended, Bigelow. State responsibility area fire
prevention fees: reporting requirement.
Existing law requires the State Board of Forestry and Fire Protection
to establish a fire prevention fee in an amount not to exceed $150 to be
charged on each habitable structure on a parcel that is within a state
responsibility area. Existing law requires the fee moneys to be expended,
upon appropriation, in specified ways, including to reimburse the State
Board of Equalization’s expenses incurred in the collection of the fee
and to the State Board of Forestry and Fire Protection and to the
Department of Forestry and Fire Protection for administrative purposes,
with excess moneys being expended only for specified fire prevention
activities, as provided. Existing law, until January 31, 2017, requires
the board to submit an annual written report to the Legislature on the
status of the uses of the fee moneys.
This bill would require require, by January 31, 2018, the department
to submit the report to the Legislature and the board. The bill would
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 555
require the report to include an itemized accounting of all expenditures
from the fund and fund, including a specific itemized accounting relating
to equipment expenditures, and a description of any positions that are
associated with each expenditure, among other things. The bill would
require the reporting to occur annually for an indefinite period of time.
Vote: majority. Appropriation: no. Fiscal committee: yes.
State-mandated local program: no.
The people of the State of California do enact as follows:
line 1 SECTION 1. Section 4214 of the Public Resources Code is
line 2 amended to read:
line 3 4214. (a) Fire prevention fees collected pursuant to this chapter
line 4 shall be expended, upon appropriation by the Legislature, as
line 5 follows:
line 6 (1) The State Board of Equalization shall retain moneys
line 7 necessary for the payment of refunds pursuant to Section 4228 and
line 8 reimbursement of the State Board of Equalization for expenses
line 9 incurred in the collection of the fee.
line 10 (2) The moneys collected, other than those retained by the State
line 11 Board of Equalization pursuant to paragraph (1), shall be deposited
line 12 into the State Responsibility Area Fire Prevention Fund, which is
line 13 hereby created in the State Treasury, and shall be available to the
line 14 board and the department to expend for fire prevention activities
line 15 specified in subdivision (d) that benefit the owners of habitable
line 16 structures within a state responsibility area who are required to
line 17 pay the fire prevention fee. The amount expended to benefit the
line 18 owners of habitable structures within a state responsibility area
line 19 shall be commensurate with the amount collected from the owners
line 20 within that state responsibility area. All moneys in excess of the
line 21 costs of administration of the board and the department shall be
line 22 expended only for fire prevention activities in counties with state
line 23 responsibility areas.
line 24 (b) (1) The fund may also be used to cover the costs of
line 25 administering this chapter.
line 26 (2) The fund shall cover all startup costs incurred over a period
line 27 not to exceed two years.
line 28 (c) It is the intent of the Legislature that the moneys in this fund
line 29 be fully appropriated to the board and the department each year
line 30 in order to effectuate the purposes of this chapter.
2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 556
line 1 (d) Moneys in the fund shall be used only for the following fire
line 2 prevention activities, which shall benefit owners of habitable
line 3 structures within the state responsibility areas who are required to
line 4 pay the annual fire prevention fee pursuant to this chapter:
line 5 (1) Local assistance grants pursuant to subdivision (e).
line 6 (2) Grants to Fire Safe Councils, the California Conservation
line 7 Corps, or certified local conservation corps for fire prevention
line 8 projects and activities in the state responsibility areas.
line 9 (3) Grants to a qualified nonprofit organization with a
line 10 demonstrated ability to satisfactorily plan, implement, and complete
line 11 a fire prevention project applicable to the state responsibility areas.
line 12 The department may establish other qualifying criteria.
line 13 (4) Inspections by the department for compliance with defensible
line 14 space requirements around habitable structures in state
line 15 responsibility areas as required by Section 4291.
line 16 (5) Public education to reduce fire risk in the state responsibility
line 17 areas.
line 18 (6) Fire severity and fire hazard mapping by the department in
line 19 the state responsibility areas.
line 20 (7) Other fire prevention projects in the state responsibility
line 21 areas, authorized by the board.
line 22 (e) (1) The board shall establish a local assistance grant program
line 23 for fire prevention activities designed to benefit habitable structures
line 24 within state responsibility areas, including public education, that
line 25 are provided by counties and other local agencies, including special
line 26 districts, with state responsibility areas within their jurisdictions.
line 27 (2) In order to ensure an equitable distribution of funds, the
line 28 amount of each grant shall be based on the number of habitable
line 29 structures in state responsibility areas for which the applicant is
line 30 legally responsible and the amount of moneys made available in
line 31 the annual Budget Act for this local assistance grant program.
line 32 (f) By January 31, 2015, 2018, and, notwithstanding Section
line 33 10231.5 of the Government Code, annually thereafter, the board
line 34 department shall submit to the Legislature and the board a written
line 35 report on the status and uses of the fund pursuant to this chapter,
line 36 including an itemized accounting of all expenditures from the fund.
line 37 The written report shall also include an chapter. The report shall
line 38 include all of the following:
line 39 (1) An evaluation of the benefits received by counties based on
line 40 the number of habitable structures in state responsibility areas
3
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 557
line 1 within their jurisdictions, the effectiveness of the board’s grant
line 2 programs, the number of defensible space inspections in the
line 3 reporting period, the degree of compliance with defensible space
line 4 requirements, measures to increase compliance, if any, and any
line 5 recommendations to the Legislature. any.
line 6 (2) An itemized accounting of all expenditures from the fund,
line 7 including a specific itemized accounting relating to equipment
line 8 expenditures, and a description of any positions that are associated
line 9 with each expenditure.
line 10 (3) A description of each program, subprogram, and element
line 11 for which the department uses moneys generated from the fire
line 12 prevention fee, including an itemized accounting of expenditures
line 13 for each program, subprogram, and element.
line 14 (4) A description of the grants awarded and expenditures of
line 15 grant moneys.
line 16 (5) A description of actual expenditures for the previous fiscal
line 17 year, estimated expenditures for the current fiscal year, and
line 18 budgeted expenditures for the budget year.
line 19 (6) Any recommendations to the Legislature, including any
line 20 recommendations on the status and use of the fund.
line 21 (g) A report to be submitted to the Legislature pursuant to
line 22 subdivision (f) shall be submitted in compliance with Section 9795
line 23 of the Government Code.
line 24 (h) It is essential that this article be implemented without delay.
line 25 To permit timely implementation, the department may contract
line 26 for services related to the establishment of the fire prevention fee
line 27 collection process. For this purpose only, and for a period not to
line 28 exceed 24 months, the Public Contract Code or any other law
line 29 related to public contracting shall not apply.
O
4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 558
california legislature—2017–18 regular session
ASSEMBLY BILL No. 236
Introduced by Assembly Member Maienschein
January 30, 2017
An act to amend Section 11450 of the Welfare and Institutions Code,
relating to CalWORKs.
legislative counsel’s digest
AB 236, as introduced, Maienschein. CalWORKs: housing assistance.
Existing law establishes the California Work Opportunity and
Responsibility to Kids (CalWORKs) program under which, through a
combination of federal, state, and county funds, each county provides
cash assistance and other benefits to qualified low-income families. As
part of the CalWORKs program, a homeless family that has used all
available liquid resources in excess of $100 is eligible for homeless
assistance benefits to pay the costs of temporary shelter if the family is
eligible for aid under the CalWORKs program. Under existing law, the
nonrecurring special needs benefit to pay for temporary shelter for a
family of up to 4 is $65 a day, and the 5th and additional members of
the family each receive $15 per day, up to a daily maximum of $125.
Under existing law, eligibility for temporary shelter assistance is limited
to one period of up to 16 consecutive days every 12 months, except
when the homelessness is caused by domestic violence that is verified
by a sworn statement of the victim, in which case eligibility for
temporary shelter assistance is limited to 2 periods of up to 16
consecutive calendar days.
This bill would also provide that homeless assistance is available to
homeless families that would be eligible for aid under the CalWORKs
program but for the fact that the only child or children in the family are
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 559
in out-of-home placement pursuant to an order of the dependency court,
if the family is receiving reunification services and the county
determines that homeless assistance is necessary for reunification to
occur. The bill would also provide that the nonrecurring special needs
benefit to pay for temporary shelter for a family of up to 4 is $85 a day,
and the daily maximum is $145. The bill would delete the requirement
that homeless assistance be used in consecutive calendar days. Because
this bill would increase the administrative duties of counties, it would
impose a state-mandated local program.
Existing law continuously appropriates moneys from the General
Fund to defray a portion of county costs under the CalWORKs program.
This bill would, instead, provide that the continuous appropriation
would not be made for purposes of implementing the bill.
The California Constitution requires the state to reimburse local
agencies and school districts for certain costs mandated by the state.
Statutory provisions establish procedures for making that reimbursement.
This bill would provide that, if the Commission on State Mandates
determines that the bill contains costs mandated by the state,
reimbursement for those costs shall be made pursuant to the statutory
provisions noted above.
Vote: majority. Appropriation: no. Fiscal committee: yes.
State-mandated local program: yes.
The people of the State of California do enact as follows:
line 1 SECTION 1. Section 11450 of the Welfare and Institutions
line 2 Code is amended to read:
line 3 11450. (a) (1) (A) Aid shall be paid for each needy family,
line 4 which shall include all eligible brothers and sisters of each eligible
line 5 applicant or recipient child and the parents of the children, but
line 6 shall not include unborn children, or recipients of aid under Chapter
line 7 3 (commencing with Section 12000), qualified for aid under this
line 8 chapter. In determining the amount of aid paid, and notwithstanding
line 9 the minimum basic standards of adequate care specified in Section
line 10 11452, the family’s income, exclusive of any amounts considered
line 11 exempt as income or paid pursuant to subdivision (e) or Section
line 12 11453.1, determined for the prospective semiannual period
line 13 pursuant to Sections 11265.1, 11265.2, and 11265.3, and then
line 14 calculated pursuant to Section 11451.5, shall be deducted from
line 15 the sum specified in the following table, as adjusted for
2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 560
line 1 cost-of-living increases pursuant to Section 11453 and paragraph
line 2 (2). In no case shall the amount of aid paid for each month exceed
line 3 the sum specified in the following table, as adjusted for
line 4 cost-of-living increases pursuant to Section 11453 and paragraph
line 5 (2), plus any special needs, as specified in subdivisions (c), (e),
line 6 and (f):
line 7
line 8
line 9
line 10 Maximum
line 11 aid
Number of
eligible needy
persons in
the same home
line 12 $ 326 1..................................................................................
line 13 535 2..................................................................................
line 14 663 3..................................................................................
line 15 788 4..................................................................................
line 16 899 5..................................................................................
line 17 1,010 6..................................................................................
line 18 1,109 7..................................................................................
line 19 1,209 8..................................................................................
line 20 1,306 9..................................................................................
line 21 1,403 10 or more....................................................................
line 22
line 23 (B) If, when, and during those times that the United States
line 24 government increases or decreases its contributions in assistance
line 25 of needy children in this state above or below the amount paid on
line 26 July 1, 1972, the amounts specified in the above table shall be
line 27 increased or decreased by an amount equal to that increase or
line 28 decrease by the United States government, provided that no
line 29 increase or decrease shall be subject to subsequent adjustment
line 30 pursuant to Section 11453.
line 31 (2) The sums specified in paragraph (1) shall not be adjusted
line 32 for cost of living for the 1990–91, 1991–92, 1992–93, 1993–94,
line 33 1994–95, 1995–96, 1996–97, and 1997–98 fiscal years, and through
line 34 October 31, 1998, nor shall that amount be included in the base
line 35 for calculating any cost-of-living increases for any fiscal year
line 36 thereafter. Elimination of the cost-of-living adjustment pursuant
line 37 to this paragraph shall satisfy the requirements of Section 11453.05,
line 38 and no further reduction shall be made pursuant to that section.
line 39 (b) (1) When the family does not include a needy child qualified
line 40 for aid under this chapter, aid shall be paid to a pregnant child who
3
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 561
line 1 is 18 years of age or younger at any time after verification of
line 2 pregnancy, in the amount that would otherwise be paid to one
line 3 person, as specified in subdivision (a), if the child and her child,
line 4 if born, would have qualified for aid under this chapter. Verification
line 5 of pregnancy shall be required as a condition of eligibility for aid
line 6 under this subdivision.
line 7 (2) Notwithstanding paragraph (1), when the family does not
line 8 include a needy child qualified for aid under this chapter, aid shall
line 9 be paid to a pregnant woman for the month in which the birth is
line 10 anticipated and for the six-month period immediately prior to the
line 11 month in which the birth is anticipated, in the amount that would
line 12 otherwise be paid to one person, as specified in subdivision (a), if
line 13 the woman and child, if born, would have qualified for aid under
line 14 this chapter. Verification of pregnancy shall be required as a
line 15 condition of eligibility for aid under this subdivision.
line 16 (3) Paragraph (1) shall apply only when the Cal-Learn Program
line 17 is operative.
line 18 (c) The amount of forty-seven dollars ($47) per month shall be
line 19 paid to pregnant women qualified for aid under subdivision (a) or
line 20 (b) to meet special needs resulting from pregnancy if the woman
line 21 and child, if born, would have qualified for aid under this chapter.
line 22 County welfare departments shall refer all recipients of aid under
line 23 this subdivision to a local provider of the Women, Infants, and
line 24 Children program. If that payment to pregnant women qualified
line 25 for aid under subdivision (a) is considered income under federal
line 26 law in the first five months of pregnancy, payments under this
line 27 subdivision shall not apply to persons eligible under subdivision
line 28 (a), except for the month in which birth is anticipated and for the
line 29 three-month period immediately prior to the month in which
line 30 delivery is anticipated, if the woman and child, if born, would have
line 31 qualified for aid under this chapter.
line 32 (d) For children receiving AFDC-FC under this chapter, there
line 33 shall be paid, exclusive of any amount considered exempt as
line 34 income, an amount of aid each month that, when added to the
line 35 child’s income, is equal to the rate specified in Section 11460,
line 36 11461, 11462, 11462.1, or 11463. In addition, the child shall be
line 37 eligible for special needs, as specified in departmental regulations.
line 38 (e) In addition to the amounts payable under subdivision (a)
line 39 and Section 11453.1, a family shall be entitled to receive an
line 40 allowance for recurring special needs not common to a majority
4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 562
line 1 of recipients. These recurring special needs shall include, but not
line 2 be limited to, special diets upon the recommendation of a physician
line 3 for circumstances other than pregnancy, and unusual costs of
line 4 transportation, laundry, housekeeping services, telephone, and
line 5 utilities. The recurring special needs allowance for each family
line 6 per month shall not exceed that amount resulting from multiplying
line 7 the sum of ten dollars ($10) by the number of recipients in the
line 8 family who are eligible for assistance.
line 9 (f) After a family has used all available liquid resources, both
line 10 exempt and nonexempt, in excess of one hundred dollars ($100),
line 11 with the exception of funds deposited in a restricted account
line 12 described in subdivision (a) of Section 11155.2, the family shall
line 13 also be entitled to receive an allowance for nonrecurring special
line 14 needs.
line 15 (1) An allowance for nonrecurring special needs shall be granted
line 16 for replacement of clothing and household equipment and for
line 17 emergency housing needs other than those needs addressed by
line 18 paragraph (2). These needs shall be caused by sudden and unusual
line 19 circumstances beyond the control of the needy family. The
line 20 department shall establish the allowance for each of the
line 21 nonrecurring special needs items. The sum of all nonrecurring
line 22 special needs provided by this subdivision shall not exceed six
line 23 hundred dollars ($600) per event.
line 24 (2) (A) (i) Homeless assistance is available to a homeless
line 25 family seeking shelter when the family is eligible for aid under
line 26 this chapter. Homeless
line 27 (ii) Homeless assistance for temporary shelter is also available
line 28 to homeless families that are apparently eligible for aid under this
line 29 chapter. Apparent eligibility exists when evidence presented by
line 30 the applicant, or that is otherwise available to the county welfare
line 31 department, and the information provided on the application
line 32 documents indicate that there would be eligibility for aid under
line 33 this chapter if the evidence and information were verified.
line 34 However, an alien applicant who does not provide verification of
line 35 his or her eligible alien status, or a woman with no eligible children
line 36 who does not provide medical verification of pregnancy, is not
line 37 apparently eligible for purposes of this section.
line 38 (iii) Homeless assistance for temporary shelter is also available
line 39 to homeless families that would be eligible for aid under this
line 40 chapter but for the fact that the only child or children in the family
5
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 563
line 1 are in out-of-home placement pursuant to an order of the
line 2 dependency court, if the family is receiving reunification services
line 3 and the county determines that homeless assistance is necessary
line 4 for reunification to occur.
line 5 (B) A family is considered homeless, for the purpose of this
line 6 section, when the family lacks a fixed and regular nighttime
line 7 residence; or the family has a primary nighttime residence that is
line 8 a supervised publicly or privately operated shelter designed to
line 9 provide temporary living accommodations; or the family is residing
line 10 in a public or private place not designed for, or ordinarily used as,
line 11 a regular sleeping accommodation for human beings. A family is
line 12 also considered homeless for the purpose of this section if the
line 13 family has received a notice to pay rent or quit. The family shall
line 14 demonstrate that the eviction is the result of a verified financial
line 15 hardship as a result of extraordinary circumstances beyond their
line 16 control, and not other lease or rental violations, and that the family
line 17 is experiencing a financial crisis that could result in homelessness
line 18 if preventative assistance is not provided.
line 19 (3) (A) (i) A nonrecurring special needs benefit of sixty-five
line 20 dollars ($65) eighty-five dollars ($85) a day shall be available to
line 21 families of up to four members for the costs of temporary shelter,
line 22 subject to the requirements of this paragraph. The fifth and
line 23 additional members of the family shall each receive fifteen dollars
line 24 ($15) per day, up to a daily maximum of one hundred twenty-five
line 25 dollars ($125). forty-five dollars ($145). County welfare
line 26 departments may increase the daily amount available for temporary
line 27 shelter as necessary to secure the additional bedspace needed by
line 28 the family.
line 29 (ii) This special needs benefit shall be granted or denied
line 30 immediately upon the family’s application for homeless assistance,
line 31 and benefits shall be available for up to three working days. The
line 32 county welfare department shall verify the family’s homelessness
line 33 within the first three working days and if the family meets the
line 34 criteria of questionable homelessness established by the
line 35 department, the county welfare department shall refer the family
line 36 to its early fraud prevention and detection unit, if the county has
line 37 such a unit, for assistance in the verification of homelessness within
line 38 this period.
line 39 (iii) After homelessness has been verified, the three-day limit
line 40 shall be extended for a period of time which, when added to the
6
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 564
line 1 initial benefits provided, does not exceed a total of 16 calendar
line 2 days. This extension of benefits shall be done in increments of one
line 3 week and shall be based upon searching for permanent housing
line 4 which shall be documented on a housing search form, good cause,
line 5 or other circumstances defined by the department. Documentation
line 6 of a housing search shall be required for the initial extension of
line 7 benefits beyond the three-day limit and on a weekly basis thereafter
line 8 as long as the family is receiving temporary shelter benefits. Good
line 9 cause shall include, but is not limited to, situations in which the
line 10 county welfare department has determined that the family, to the
line 11 extent it is capable, has made a good faith but unsuccessful effort
line 12 to secure permanent housing while receiving temporary shelter
line 13 benefits.
line 14 (B) (i) A nonrecurring special needs benefit for permanent
line 15 housing assistance is available to pay for last month’s rent and
line 16 security deposits when these payments are reasonable conditions
line 17 of securing a residence, or to pay for up to two months of rent
line 18 arrearages, when these payments are a reasonable condition of
line 19 preventing eviction.
line 20 (ii) The last month’s rent or monthly arrearage portion of the
line 21 payment (I) shall not exceed 80 percent of the family’s total
line 22 monthly household income without the value of CalFresh benefits
line 23 or special needs benefit for a family of that size and (II) shall only
line 24 be made to families that have found permanent housing costing
line 25 no more than 80 percent of the family’s total monthly household
line 26 income without the value of CalFresh benefits or special needs
line 27 benefit for a family of that size.
line 28 (iii) However, if the county welfare department determines that
line 29 a family intends to reside with individuals who will be sharing
line 30 housing costs, the county welfare department shall, in appropriate
line 31 circumstances, set aside the condition specified in subclause (II)
line 32 of clause (ii).
line 33 (C) The nonrecurring special needs benefit for permanent
line 34 housing assistance is also available to cover the standard costs of
line 35 deposits for utilities which are necessary for the health and safety
line 36 of the family.
line 37 (D) A payment for or denial of permanent housing assistance
line 38 shall be issued no later than one working day from the time that a
line 39 family presents evidence of the availability of permanent housing.
line 40 If an applicant family provides evidence of the availability of
7
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 565
line 1 permanent housing before the county welfare department has
line 2 established eligibility for aid under this chapter, the county welfare
line 3 department shall complete the eligibility determination so that the
line 4 denial of or payment for payment for, or denial of, permanent
line 5 housing assistance is issued within one working day from the
line 6 submission of evidence of the availability of permanent housing,
line 7 unless the family has failed to provide all of the verification
line 8 necessary to establish eligibility for aid under this chapter.
line 9 (E) (i) Except as provided in clauses (ii) and (iii), eligibility
line 10 for the temporary shelter assistance and the permanent housing
line 11 assistance pursuant to this paragraph shall be limited to one period
line 12 of up to 16 consecutive a maximum of 16 calendar days of
line 13 temporary assistance and one payment of permanent assistance
line 14 every 12 months. A person who applies for homeless assistance
line 15 benefits shall be informed that the temporary shelter benefit of up
line 16 to 16 consecutive days is available only once every 12 months,
line 17 with certain exceptions, and that a break in the consecutive use of
line 18 the benefit constitutes exhaustion of the temporary benefit that,
line 19 with certain exceptions, the temporary shelter benefit is limited to
line 20 a maximum of 16 calendar days for that 12-month period.
line 21 (ii) A family that becomes homeless as a direct and primary
line 22 result of a state or federally declared natural disaster shall be
line 23 eligible for temporary and permanent homeless assistance.
line 24 (iii) A family shall be eligible for temporary and permanent
line 25 homeless assistance when homelessness is a direct result of
line 26 domestic violence by a spouse, partner, or roommate; physical or
line 27 mental illness that is medically verified that shall not include a
line 28 diagnosis of alcoholism, drug addiction, or psychological stress;
line 29 or, the uninhabitability of the former residence caused by sudden
line 30 and unusual circumstances beyond the control of the family
line 31 including natural catastrophe, fire, or condemnation. These
line 32 circumstances shall be verified by a third-party governmental or
line 33 private health and human services agency, except that domestic
line 34 violence may also be verified by a sworn statement by the victim,
line 35 as provided under Section 11495.25. Homeless assistance payments
line 36 based on these specific circumstances may not be received more
line 37 often than once in any 12-month period. In addition, if the domestic
line 38 violence is verified by a sworn statement by the victim, the
line 39 homeless assistance payments shall be limited to two periods of
line 40 not more than 16 consecutive a maximum of 32 calendar days of
8
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 566
line 1 temporary assistance and two payments of permanent assistance.
line 2 A county may require that a recipient of homeless assistance
line 3 benefits who qualifies under this paragraph for a second time in a
line 4 24-month period participate in a homelessness avoidance case plan
line 5 as a condition of eligibility for homeless assistance benefits. The
line 6 county welfare department shall immediately inform recipients
line 7 who verify domestic violence by a sworn statement of the
line 8 availability of domestic violence counseling and services, and refer
line 9 those recipients to services upon request.
line 10 (iv) If a county requires a recipient who verifies domestic
line 11 violence by a sworn statement to participate in a homelessness
line 12 avoidance case plan pursuant to clause (iii), the plan shall include
line 13 the provision of domestic violence services, if appropriate.
line 14 (v) If a recipient seeking homeless assistance based on domestic
line 15 violence pursuant to clause (iii) has previously received homeless
line 16 avoidance services based on domestic violence, the county shall
line 17 review whether services were offered to the recipient and consider
line 18 what additional services would assist the recipient in leaving the
line 19 domestic violence situation.
line 20 (vi) The county welfare department shall report necessary data
line 21 to the department through a statewide homeless assistance payment
line 22 indicator system, as requested by the department, regarding all
line 23 recipients of aid under this paragraph.
line 24 (F) The county welfare departments, and all other entities
line 25 participating in the costs of the CalWORKs program, have the
line 26 right in their share to any refunds resulting from payment of the
line 27 permanent housing. However, if an emergency requires the family
line 28 to move within the 12-month period specified in subparagraph
line 29 (E), the family shall be allowed to use any refunds received from
line 30 its deposits to meet the costs of moving to another residence.
line 31 (G) Payments to providers for temporary shelter and permanent
line 32 housing and utilities shall be made on behalf of families requesting
line 33 these payments.
line 34 (H) The daily amount for the temporary shelter special needs
line 35 benefit for homeless assistance may be increased if authorized by
line 36 the current year’s Budget Act by specifying a different daily
line 37 allowance and appropriating the funds therefor.
line 38 (I) No payment shall be made pursuant to this paragraph unless
line 39 the provider of housing is a commercial establishment, shelter, or
9
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 567
line 1 person in the business of renting properties who has a history of
line 2 renting properties.
line 3 (g) The department shall establish rules and regulations ensuring
line 4 the uniform statewide application of this section.
line 5 (h) The department shall notify all applicants and recipients of
line 6 aid through the standardized application form that these benefits
line 7 are available and shall provide an opportunity for recipients to
line 8 apply for the funds quickly and efficiently.
line 9 (i) (A) Except for the purposes of Section 15200, the amounts
line 10 payable to recipients pursuant to Section 11453.1 shall not
line 11 constitute part of the payment schedule set forth in subdivision
line 12 (a).
line 13 (B) The amounts payable to recipients pursuant to Section
line 14 11453.1 shall not constitute income to recipients of aid under this
line 15 section.
line 16 (j) For children receiving Kin-GAP pursuant to Article 4.5
line 17 (commencing with Section 11360) or Article 4.7 (commencing
line 18 with Section 11385) there shall be paid, exclusive of any amount
line 19 considered exempt as income, an amount of aid each month, which,
line 20 when added to the child’s income, is equal to the rate specified in
line 21 Sections 11364 and 11387.
line 22 (k) (1) A county shall implement the semiannual reporting
line 23 requirements in accordance with Chapter 501 of the Statutes of
line 24 2011 no later than October 1, 2013.
line 25 (2) Upon completion of the implementation described in
line 26 paragraph (1), each county shall provide a certificate to the director
line 27 certifying that semiannual reporting has been implemented in the
line 28 county.
line 29 (3) Upon filing the certificate described in paragraph (2), a
line 30 county shall comply with the semiannual reporting provisions of
line 31 this section.
line 32 (l) This section shall become operative on January 1, 2017.
line 33 SEC. 2. No appropriation pursuant to Section 15200 of the
line 34 Welfare and Institutions Code shall be made for purposes of this
line 35 act.
line 36 SEC. 3. If the Commission on State Mandates determines that
line 37 this act contains costs mandated by the state, reimbursement to
line 38 local agencies and school districts for those costs shall be made
10
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 568
line 1 pursuant to Part 7 (commencing with Section 17500) of Division
line 2 4 of Title 2 of the Government Code.
O
11
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 569
california legislature—2017–18 regular session
ASSEMBLY BILL No. 435
Introduced by Assembly Member Thurmond
February 13, 2017
An act to add and repeal Article 15.1.1 (commencing with Section
8333) of Chapter 2 of Part 6 of Division 1 of Title 1 of the Education
Code, relating to child care.
legislative counsel’s digest
AB 435, as introduced, Thurmond. Child care subsidy plans: County
of Contra Costa.
The Child Care and Development Services Act has a purpose of
providing a comprehensive, coordinated, and cost-effective system of
child care and development services for children from infancy to 13
years of age and their parents, including a full range of supervision,
health, and support services through full- and part-time programs.
Existing law requires the Superintendent of Public Instruction to develop
standards for the implementation of quality child care programs. Existing
law authorizes the County of Alameda and the County of Santa Clara,
as a pilot project, to develop an individualized county child care subsidy
plan, as provided.
This bill would authorize, until January 1, 2023, the County of Contra
Costa to develop an individualized county child care subsidy plan, as
specified. The bill would require the plan to be submitted to the local
planning council and the Contra Costa County Board of Supervisors
for approval, as specified. The bill would require the Early Education
and Support Division of the State Department of Education to review
and approve or disapprove the plan and any subsequent modifications
to the plan. The bill would require the County of Contra Costa to
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 570
annually prepare and submit to the Legislature, the State Department
of Social Services, and the State Department of Education a report that
contains specified information relating to the success of the county’s
plan.
This bill would make legislative findings and declarations as to the
necessity of a special statute for the County of Contra Costa.
Vote: majority. Appropriation: no. Fiscal committee: yes.
State-mandated local program: no.
The people of the State of California do enact as follows:
line 1 SECTION 1. It is the intent of the Legislature to build a stable,
line 2 comprehensive, and adequately funded high-quality early learning
line 3 and educational support system for children from birth to five years
line 4 of age, inclusive, with alignment and integration into the K–12
line 5 education system by strategically using state and federal funds,
line 6 and engaging all early care and education stakeholders, including
line 7 K–12 education stakeholders, in an effort to provide access to
line 8 affordable, high-quality services supported by adequate rates,
line 9 integrated data systems, and a strong infrastructure that supports
line 10 children and the educators that serve them.
line 11 SEC. 2. Article 15.1.1 (commencing with Section 8333) is
line 12 added to Chapter 2 of Part 6 of Division 1 of Title 1 of the
line 13 Education Code, to read:
line 14
line 15 Article 15.1.1. Individualized County of Contra Costa Child
line 16 Care Subsidy Plan
line 17
line 18 8333. The County of Contra Costa may, as a pilot project,
line 19 develop and implement an individualized county child care subsidy
line 20 plan. The plan shall ensure that child care subsidies received by
line 21 the County of Contra Costa are used to address local needs,
line 22 conditions, and priorities of working families in the community.
line 23 8333.1. For purposes of this article, “county” means the County
line 24 of Contra Costa.
line 25 8333.2. (a) For purposes of this article, “plan” means an
line 26 individualized county child care subsidy plan developed and
line 27 approved under the pilot project described in Section 8333, which
line 28 includes all of the following:
2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 571
line 1 (1) An assessment to identify the county’s goal for its subsidized
line 2 child care system. The assessment shall examine whether the
line 3 current structure of subsidized child care funding adequately
line 4 supports working families in the county and whether the county’s
line 5 child care goals coincide with the state’s requirements for funding,
line 6 eligibility, priority, and reimbursement. The assessment shall also
line 7 identify barriers in the state’s child care subsidy system that inhibit
line 8 the county from meeting its child care goals. In conducting the
line 9 assessment, the county shall consider all of the following:
line 10 (A) The general demographics of families who are in need of
line 11 child care, including employment, income, language, ethnic, and
line 12 family composition.
line 13 (B) The current supply of available subsidized child care.
line 14 (C) The level of need for various types of subsidized child care
line 15 services, including, but not limited to, infant care, after-hours care,
line 16 and care for children with exceptional needs.
line 17 (D) The county’s self-sufficiency income level.
line 18 (E) Income eligibility levels for subsidized child care.
line 19 (F) Family fees.
line 20 (G) The cost of providing child care.
line 21 (H) The regional market rates, as established by the department,
line 22 for different types of child care.
line 23 (I) The standard reimbursement rate or state per diem for centers
line 24 operating under contracts with the department.
line 25 (J) Trends in the county’s unemployment rate and housing
line 26 affordability index.
line 27 (2) (A) Development of a local policy to eliminate state-imposed
line 28 regulatory barriers to the county’s achievement of its desired
line 29 outcomes for subsidized child care.
line 30 (B) The local policy shall do all of the following:
line 31 (i) Prioritize lowest income families first.
line 32 (ii) Follow the family fee schedule established pursuant to
line 33 Section 8263 for those families that are income eligible, as defined
line 34 by Section 8263.1.
line 35 (iii) Meet local goals that are consistent with the state’s child
line 36 care goals.
line 37 (iv) Identify existing policies that would be affected by the
line 38 county’s plan.
line 39 (v) (I) Authorize an agency that provides child care and
line 40 development services in the county through a contract with the
3
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 572
line 1 department to apply to the department to amend existing contracts
line 2 in order to benefit from the local policy.
line 3 (II) The department shall approve an application to amend an
line 4 existing contract if the plan is modified pursuant to Section 8333.3.
line 5 (III) The contract of a department contractor who does not elect
line 6 to request an amendment to its contract remains operative and
line 7 enforceable.
line 8 (C) The local policy may supersede state law concerning child
line 9 care subsidy programs with regard only to the following factors:
line 10 (i) Eligibility criteria, including, but not limited to, age, family
line 11 size, time limits, income level, inclusion of former and current
line 12 CalWORKs participants, and special needs considerations, except
line 13 that the local policy shall not deny or reduce eligibility of a family
line 14 that qualifies for child care pursuant to Section 8353. Under the
line 15 local policy, a family that qualifies for child care pursuant to
line 16 Section 8354 shall be treated for purposes of eligibility and fees
line 17 in the same manner as a family that qualifies for subsidized child
line 18 care on another basis pursuant to the local policy.
line 19 (ii) Fees, including, but not limited to, family fees, sliding scale
line 20 fees, and copayments for those families that are not income eligible,
line 21 as defined by Section 8263.1.
line 22 (iii) Reimbursement rates.
line 23 (iv) Methods of maximizing the efficient use of subsidy funds,
line 24 including, but not limited to, multiyear contracting with the
line 25 department for center-based child care, and interagency agreements
line 26 that allow for flexible and temporary transfer of funds among
line 27 agencies.
line 28 (v) Families with children enrolled in part-day California state
line 29 preschool programs services, pursuant to Article 7 (commencing
line 30 with Section 8235), may be eligible for up to two 180 day periods
line 31 within a 24 month period without the family being certified as a
line 32 new enrollment each year.
line 33 (3) Recognition that all funding sources utilized by contractors
line 34 that provide child care and development services in the county are
line 35 eligible to be included in the county’s plan.
line 36 (4) Establishment of measurable outcomes to evaluate the
line 37 success of the plan to achieve the county’s child care goals, and
line 38 to overcome any barriers identified in the state’s child care subsidy
line 39 system.
4
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 573
line 1 (b) Nothing in this section shall be construed to permit the
line 2 county to change the regional market rate survey results for the
line 3 county.
line 4 8333.3. (a) The plan shall be submitted to the local planning
line 5 council, as defined in subdivision (g) of Section 8499, for approval.
line 6 Upon approval of the plan by the local planning council, the Board
line 7 of Supervisors of the County of Contra Costa shall hold at least
line 8 one public hearing on the plan. Following the hearing, if the board
line 9 votes in favor of the plan, the plan shall be submitted to the Early
line 10 Education and Support Division of the department for review.
line 11 (b) Within 30 days of receiving the plan, the Early Education
line 12 and Support Division shall review and either approve or disapprove
line 13 the plan.
line 14 (c) Within 30 days of receiving a modification to the plan, the
line 15 Early Education and Support Division shall review and either
line 16 approve or disapprove that modification to the plan.
line 17 (d) The Early Education and Support Division may disapprove
line 18 only those portions of modifications to the plan that are not in
line 19 conformance with this article or that are in conflict with federal
line 20 law.
line 21 8333.4. The county shall, by the end of the first fiscal year of
line 22 operation under the approved child care subsidy plan, demonstrate,
line 23 in the report required pursuant to Section 8333.5, an increase in
line 24 the aggregate days a child is enrolled in child care in the county
line 25 as compared to the enrollment in the final quarter of the 2016–17
line 26 fiscal year.
line 27 8333.5. (a) The county shall annually prepare and submit to
line 28 the Legislature, the State Department of Social Services, and the
line 29 department a report that summarizes the success of the county’s
line 30 plan, and the county’s ability to maximize the use of funds and to
line 31 improve and stabilize child care in the county.
line 32 (b) A report to be submitted pursuant to subdivision (a) shall
line 33 be submitted in compliance with Section 9795 of the Government
line 34 Code.
line 35 8333.6. A participating contractor shall receive any increase
line 36 or decrease in funding that the contractor would have received if
line 37 the contractor had not participated in the plan.
line 38 8333.7. This article shall remain in effect only until January
line 39 1, 2023, and as of that date is repealed, unless a later enacted
5
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 574
line 1 statute, that is enacted before January 1, 2023, deletes or extends
line 2 that date.
line 3 SEC. 3. The Legislature finds and declares that a special statute
line 4 is necessary and that a general statute cannot be made applicable
line 5 within the meaning of Section 16 of Article IV of the California
line 6 Constitution because of the unique circumstances in the County
line 7 of Contra Costa. Existing law does not reflect the fiscal reality of
line 8 living in the County of Contra Costa, a high-cost county where
line 9 the cost of living is well beyond the state median level, resulting
line 10 in reduced access to quality child care. In recognition of the
line 11 unintended consequences of living in a high-cost county, this act
line 12 is necessary to provide children and families in the County of
line 13 Contra Costa proper access to child care through an individualized
line 14 county child care subsidy plan.
O
6
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 575
SENATE BILL No. 222
Introduced by Senator Hernandez
February 2, 2017
An act to amend Section 14011.10 of the Welfare and Institutions
Code, relating to Medi-Cal.
legislative counsel’s digest
SB 222, as introduced, Hernandez. Inmates: health care enrollment.
Existing law provides for the Medi-Cal program, which is
administered by the State Department of Health Care Services, under
which qualified low-income individuals receive health care services.
The Medi-Cal program is, in part, governed and funded by federal
Medicaid program provisions. Existing law requires Medi-Cal benefits
to an individual who is an inmate of a public institution to be suspended
effective the date he or she becomes an inmate of a public institution.
Existing law requires the suspension to end on the date that he or she
is no longer an inmate of a public institution or one year from the date
he or she becomes an inmate of a public institution, whichever is sooner.
This bill instead would require the suspension of Medi-Cal benefits
to end on the date he or she is no longer an inmate of a public institution
or is no longer otherwise eligible for benefits under the Medi-Cal
program. The bill would require the department, in consultation with
specified stakeholders, to develop and implement a simplified annual
renewal process for individuals in a suspended eligibility status, and
would require the department to seek any necessary federal approvals
or waivers to implement this provision.
Vote: majority. Appropriation: no. Fiscal committee: yes.
State-mandated local program: no. March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 576
The people of the State of California do enact as follows:
line 1 SECTION 1. Section 14011.10 of the Welfare and Institutions
line 2 Code is amended to read:
line 3 14011.10. (a) Except as provided in Sections 14053.7 and
line 4 14053.8, benefits provided under this chapter to an individual who
line 5 is an inmate of a public institution shall be suspended in accordance
line 6 with Section 1396d(a)(29)(A) of Title 42 of the United States Code
line 7 as provided in subdivision (c).
line 8 (b) County welfare departments shall notify the department
line 9 within 10 days of receiving information that an individual on
line 10 Medi-Cal in the county is or will be an inmate of a public
line 11 institution.
line 12 (c) If an individual is a Medi-Cal beneficiary on the date he or
line 13 she becomes an inmate of a public institution, his or her benefits
line 14 under this chapter and under Chapter 8 (commencing with Section
line 15 14200) shall be suspended effective the date he or she becomes
line 16 an inmate of a public institution. The suspension shall end on the
line 17 date he or she is no longer an inmate of a public institution or one
line 18 year from the date he or she becomes an inmate of a public
line 19 institution, is no longer otherwise eligible for benefits under the
line 20 Medi-Cal program, whichever is sooner.
line 21 (d) The department, in consultation with stakeholders, including
line 22 the County Welfare Directors Association and advocates, shall
line 23 develop and implement a simplified annual renewal process for
line 24 individuals who are in a suspended eligibility status under this
line 25 section. The department shall seek any necessary federal approvals
line 26 or waivers to implement this subdivision.
line 27 (d)
line 28 (e) This section does not create a state-funded benefit or
line 29 program. Health care services under this chapter and Chapter 8
line 30 (commencing with Section 14200) shall not be available to inmates
line 31 of public institutions whose Medi-Cal benefits have been suspended
line 32 under this section.
line 33 (e)
line 34 (f) This section shall be implemented only if and to the extent
line 35 allowed by federal law. This section shall be implemented only to
line 36 the extent that any necessary federal approval of state plan
line 37 amendments or other federal approvals are obtained.
line 38 (f)
2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 577
line 1 (g) If any part of this section is in conflict with or does not
line 2 comply with federal law, this entire section shall be become
line 3 inoperative.
line 4 (g)
line 5 (h) This section shall be implemented on January 1, 2010, or
line 6 the date when all necessary federal approvals are obtained,
line 7 whichever is later.
line 8 (h)
line 9 (i) By January 1, 2010, or the date when all necessary federal
line 10 approvals are obtained, whichever is later, the department, in
line 11 consultation with the Chief Probation Officers of California and
line 12 the County Welfare Directors Association, shall establish the
line 13 protocols and procedures necessary to implement this section,
line 14 including any needed changes to the protocols and procedures
line 15 previously established to implement Section 14029.5.
line 16 (i)
line 17 (j) The department shall determine whether federal financial
line 18 participation will be jeopardized by implementing this section and
line 19 shall implement this section only if and to the extent that federal
line 20 financial participation is not jeopardized.
line 21 (j)
line 22 (k) Notwithstanding Chapter 3.5 (commencing with Section
line 23 11340) of Part 1 of Division 3 of Title 2 of the Government Code,
line 24 the department shall implement this section by means of all-county
line 25 letters or similar instructions without taking regulatory action.
line 26 Thereafter, the department shall adopt regulations in accordance
line 27 with the requirements of Chapter 3.5 (commencing with Section
line 28 11340) of Part 1 of Division 3 of Title 2 of the Government Code.
O
3
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 578
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22045 to add one (1) permanent full-time Health Services Information
Technology Manager (LBFA) position at salary grade ZB5-2093($8,841-$10,747) and cancel vacant permanent
full-time Information Systems Manager I (LTNA) position #12357 at salary grade ZA5-1884 ($7,188-$8,738) in the
Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of $20,424, with an estimated pension cost of $4,932 included. The
position and additional costs would be entirely funded by Hospital Enterprise Fund I.
BACKGROUND:
Contra Costa County Health Services (CCHS) Information Technology (IT) Unit is requesting to add one (1) Health
Services Information Technology Manager position to lead the Clinical Training Group. This group’s scope of
responsibility has grown from purely focusing on training the ccLink applications installed in July 2012, to all
information technology clinical applications, thereby increasing the number and complexity of the applications being
taught. Additionally,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Shelanda Adams,
925-957-5263
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 26
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:March 28, 2017
Contra
Costa
County
Subject:Add and cancel positions in the Health Services Department.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 579
BACKGROUND: (CONT'D)
the number of staff has increased to accommodate the increased training requirements to where the scope of
responsibility is more aligned with that of a Health Services Information Technology Manager. The Department is
canceling vacant Information Systems Manager I position #12357 as it is no longer meeting the operational needs
of the Health Services Information Technology Department.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Clinical Training Group within Information Technology will not have adequate
supervision.
AGENDA ATTACHMENTS
P300 No. 22045 HSD
MINUTES ATTACHMENTS
Signed P300 No. 22045
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 580
POSITION ADJUSTMENT REQUEST
NO. 22045
DATE 2/7/2017
Department No./
Department HEALTH SERVICES Budget Unit No. 0540 Org No. 6555 Agency No. A18
Action Requested: Add one permanent full-time Health Services Information Technology Manager (LBFA) position and
Cancel vacant permanent full-time 40/40 Information Systems Manager I (LTNA) position #12357.
Proposed Effective Date: 3/22/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $20,424.12 Net County Cost $0.00
Total this FY $12,606.03 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Shelanda Adams
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 3/21/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/21/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 581
REQUEST FOR PROJECT POSITIONS
Department Date 3/21/2017 No.
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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 582
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 583
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 584
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22049 to add one Health Service Administrator Level C (VANH)
position at salary level ZB2 - 1723 ($6,567 - $7,616) and cancel vacant Development Center Director (VBGA)
position #8749 at salary level ZB5-1759 ($6,606 - $8,029) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, there is an annual cost of approximately $6,656, which includes estimated pension costs of $1,607.
The entire cost will be completely offset with Whole Person Care Pilot Program revenues. (100% Whole Person
Care Pilot Program)
BACKGROUND:
The Health Services Department is requesting to cancel one Development Center Director and add one Health
Services Administrator Level C. The newly created Health Services Administrator Level C position would plan,
coordinate and direct the administrative operations, including personnel and budget activities, as well as develop
policies and procedures for the Public Health Division Administration. Health Services Department has determined
the more appropriate classification to perform the duties and responsibilities associated with the management and
administration of the Public Health Division Administration would be better suited with the classification of Health
Services Administrator Level C.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Melissa Carofanello -
925-957-5248
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 28
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:March 28, 2017
Contra
Costa
County
Subject:Add one Health Services Administrator Level C and cancel one Development Center Director in Health Services
Department
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 585
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Services Department will not have the appropriate classification and
level of staffing for its Public Health Division’s Administration.
AGENDA ATTACHMENTS
P300 No. 22049 HSD
MINUTES ATTACHMENTS
Signed P300 No. 22049
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 586
POSITION ADJUSTMENT REQUEST
NO. 22049
DATE 3/8/2017
Department No./
Department HEALTH SERVICES Budget Unit No. 0450 Org No. 5761 Agency No. A18
Action Requested: Add Health Services Administrator - Level C (VANH) position and cancel one Development Center
Director (VBGA) position #8749 in the Health Services Department.
Proposed Effective Date: 3/29/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $6,656.10 Net County Cost $0.00
Total this FY $2,218.70 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Whole Person Care grant funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Melissa Carofanello
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 3/21/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/21/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 587
REQUEST FOR PROJECT POSITIONS
Department Date 3/21/2017 No.
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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 588
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 589
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 590
RECOMMENDATION(S):
Adopt Position Adjustment Resolution No. 22048 to add one full-time Mental Health Community Support Worker II
(VQVB) at salary level TC5-0968 ($3,018 - $3,669) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, there is an annual cost of approximately $77,858, which includes estimated pension costs of $15,631.
The cost will be entirely offset with budgeted Mental Health Services Act revenues. (100% Mental Health Services
Act)
BACKGROUND:
The Health Services Department is requesting to add a Mental Health Community Support Worker II for its Central
Adult Mental Health Clinic. Currently there is a Community Support Worker II assigned to both the East and West
Adult Mental Health Clinic which has proved to be successful. These positions provide support services to mentally
ill adults and their families. Incumbents welcome families of consumers into the system; act as the family voice and
provide consultation
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Melissa Carofanello -
925-957-5248
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 27
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:March 28, 2017
Contra
Costa
County
Subject:Add one permanent full-time Mental Health Community Support Worker II in the Health Services Department
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 591
BACKGROUND: (CONT'D)
and assistance to staff; address concerns and answer questions that family members need resolved; lead or co-lead
multi-family groups; assist families to maintain the consumer living in their homes. Transport and accompany
families and consumers to appointments and meetings; act as a guide for housing and community resources; and
attend and participate in meetings as a team member. The Department has determined a full time Mental Health
Community Support Worker II would be appropriate classification to fulfill the needs of the Central Adult Mental
Health to mirror that of the other two Adult Mental Health Clinics.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Behavioral Health Division’s Central Adult Mental Health Clinic of the Health
Services Department will not have adequate staffing to meet the demand and volume of client care for those we
serve.
CHILDREN'S IMPACT STATEMENT:
AGENDA ATTACHMENTS
P300 No. 22048 HSD
MINUTES ATTACHMENTS
Signed P300 N. 22049
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 592
POSITION ADJUSTMENT REQUEST
NO. 22048
DATE 3/8/2017
Department No./
Department HEALTH SERVICES Budget Unit No. 0467 Org No. 5991 Agency No. A18
Action Requested: Add one full time Mental Health Community Support Worker II (VQVB) in the Health Services Department
- Central Adult Mental Health Clinic.
Proposed Effective Date: 3/22/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $77,857.63 Net County Cost $0.00
Total this FY $19,464.41 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Mental Health Services Act
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Melissa Carofanello
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 3/21/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/21/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 593
REQUEST FOR PROJECT POSITIONS
Department Date 3/21/2017 No.
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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 594
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 595
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 596
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22044 to add one permanent full-time Account Clerk – Experienced
Level (JDVC) position at salary level 3RH-0755 ($3,192 - $3,985) and cancel vacant permanent full time Clerk –
Experienced Level (JWXB) position #9137 at salary level 3RH-0750 ($2,905 - $3,605) in the Health Services
Department. (Represented)
FISCAL IMPACT:
Upon approval, there is an annual cost of approximately $7,867, which includes estimated pension costs of $1,513.
The cost will be entirely offset with budgeted Mental Health Services Act Funding. (100% MHSA)
BACKGROUND:
The Health Services Department is requesting to cancel one vacant full time Clerk – Experienced Level and add one
Account Clerk – Experienced Level. The duties of this position would be processing claims and invoices for services
rendered which would more aptly be accomplished by an Account Clerk series. The Department has determined an
Account Clerk – Experienced Level is more appropriate than a Clerk – Experienced Level to fulfill the needs of this
program.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Melissa Carofanello -
925-957-5248
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 25
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:March 28, 2017
Contra
Costa
County
Subject:Cancel one full time Clerk – Experienced Level position and add one full time Account Clerk - Experienced Leve
position in Health Services Department
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 597
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Services Department will not have the appropriate level of staffing for its
Behavioral Health Division’s Care Management Unit.
CHILDREN'S IMPACT STATEMENT:
AGENDA ATTACHMENTS
P300 No. 22044 HSD
MINUTES ATTACHMENTS
Signed P300 No. 22044
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 598
POSITION ADJUSTMENT REQUEST
NO. 22044
DATE 3/2/2017
Department No./
Department HEALTH SERVICES Budget Unit No. 0467 Org No. 5943 Agency No. A18
Action Requested: Add one Account Clerk - Experienced (JDVC) position and cancel one Clerk - Experienced Level (JWXB)
position #9137 in the Health Services Department.
Proposed Effective Date: 3/29/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $7,866.96 Net County Cost $0.00
Total this FY $2,622.32 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Mental Health Services Act
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Melissa Carofanello
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 3/21/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/21/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 599
REQUEST FOR PROJECT POSITIONS
Department Date 3/21/2017 No.
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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 600
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 601
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 602
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 21841 to establish the following classifications: Airport Safety Officer I
(9BWC) (represented), allocate it to the salary schedule at salary plan and grade TB5 1403 ($3,553-$4,318);
reclassify one (1) Airport Operations Technician (9BWB) (represented) vacant position No. 1660 to Airport Safety
Officer I (9BWC) (represented). Airport Safety Officer II (9BVC) (represented), allocate it to the salary schedule at
salary plan and grade T25 1400 ($4,113-$4,999); reclassify one (1) Airport Operations Specialist (9BVB)
(represented) vacant position No. 1672 to Airport Safety Officer II (9BVC) (represented). Airport Safety Officer III
(9BTB) (represented), allocate it to the salary schedule at salary plan and grade T25 1401 ($4,761-$5,787); reclassify
five (5) Airport Operations Specialist (9BVB) (represented) positions No. 1644, 1646, 1666, 1682, 1695, and the
incumbents to Airport Safety Officer III (9BTB) (represented). Airport Safety Officer IV (9BNB) (represented),
allocate it to the salary schedule at salary plan and grade T25 1402 ($5,511-$6,699); reclassify three (3) Lead Airport
Operations Specialist (9BTA) (represented) positions No. 1645, 14392, 15258, and the incumbents to Airport Safety
Officer IV (9BNB) (represented) in the Public Works Department.
In accordance with Section 21.4 - Promotion via Reclassification Without Examination of the MOU between the
County and TEAMSTERS, Local 856, the Union agrees with the above actions.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Keith Freitas, (925)
681-4205
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Kelli Zenn, Keith Freitas
C. 23
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:March 28, 2017
Contra
Costa
County
Subject:Establish the classification of Airport Safety Officer I, II, III, IV and Reclassify Lead Airport Ops Spec, Airport Ops
Spec and Airport Ops Tech
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 603
FISCAL IMPACT:
If this action is approved, there is an annual cost of approximately $168,809 which will include pension costs of
$29,616. The cost would be funded 100% with Airport Enterprise Revenue.
BACKGROUND:
The Airports Division of Public Works is seeking approval to abandon the existing classification series for the
Airport Operations staff: Airport Operations Technician, Airport Operations Specialist and Lead Airport
Operations Specialist and replace it with the new Airport Safety Officer classification series. The reason for the
request is two-fold: First, the existing classifications were developed in the 1980's and are not reflective of today's
significantly increased regulatory standards and changes in aircraft rescue and firefighting (ARFF) training,
certifications, and protocols; The Airport Safety Officer classifications play a critical role in maintaining the
safety and security of the airfield at the Buchannan Field and Byron Airports in Contra Costa County. The most
significant components of these classification’s role are the airport operations, maintenance, security and aircraft
rescue, and firefighting. The security and safety responsibilities of this job were heightened with the recent start
of scheduled service by JetSuiteX to Burbank and Las Vegas. This new service has upgraded Buchanan Field to
an active status commercial service airport. Secondly, the ability to attract and retain individuals in the existing
classifications has been dismal over the last 7 years. Many candidates simply decline interviews or, if hired,
consistently resign their positions after a few years for much higher paying opportunities at other local airports.
High staff turnover has become a financial drain to the Airport Enterprise Fund because training costs are in
excess of $100,000 per employee in the first year of employment. The recommendation is to abandon the existing
Airport Operations staff classifications and add a new four-level series titled Airport Safety Officer I, II, III, and
IV. This new series will depict the existing industry standards for duties, functions, education, and professional
experience necessary to perform all job functions in the current regulatory environment and also address
compensation inequities associated with hiring and retention. All increased costs will be absorbed by the Airport
Enterprise Fund.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Buchanan Field and Byron Airports will continue to be unable to attract and
retain qualified staff with the necessary training, certifications and protocols.
CLERK'S ADDENDUM
RELISTED to a future date uncertain.
ATTACHMENTS
P300 No. 21841
P300 No.21841-ATTACHMENT
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 604
POSITION ADJUSTMENT REQUEST
NO. 21841
DATE 3/18/2016
Department No./
Department Public Works/Airports Budget Unit No. 0841 Org No. 4841 Agency No. 65
Action Requested: Establish the classification of Airport Safety Officer I, II, III, IV, allocate it to the salary schedule, Reclassify
Lead Airport Ops Spec, Airport Ops Spec and Airport Ops Tech positions and the incumbents.
Proposed Effective Date: 4/1/2016
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 $168,809.00 Net County Cost $0.00
Total this FY $42,202.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Airport Enterprise Funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Keith Freitas
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Lisa Driscoll 3/18/16
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/6/2017
SEE ATTACHMENT
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Eva Barrios 2/27/2017
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources
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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 605
REQUEST FOR PROJECT POSITIONS
Department Date 2/27/2017 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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 606
ATTACHMENT
Agenda Item Request No. 25122 – PUBLIC WORKS DEPARTMENT
Position Adjustment Request No.21841
Board Agenda Date: March 7, 2017
HUMAN RESOURCES DEPARTMENT RECOMMENDATION
Establish the following four (4) classifications: Airport Safety Officer I (9BWC) (represented),
allocate it to the salary schedule at salary plan and grade TB5 1403 ($3,553-$4,318); and
reclassify one (1) Airport Operations Technician (9BWB) (represented) vacant position No. 1660
to Airport Safety Officer I (9BWC) (represented).
Airport Safety Officer II (9BVC) (represented), allocate it to the salary schedule at salary plan
and grade T25 1400 (4,113-$4,999); and reclassify one (1) Airport Operations Specialist (9BVB)
(represented) vacant position No. 1672 to Airport Safety Officer II (9BVC) (represented).
Airport Safety Officer III (9BTB) (represented), allocate it to the salary schedule at salary plan
and grade T25 1401 ($4,761-$5,787); and reclassify five (5) Airport Operations Specialist
(9BVB) (represented) positions No. 1644, 1646, 1666, 1682, 1695 and the incumbents to Airport
Safety Officer III (9BTB) (represented).
Airport Safety Officer IV (9BNB) (represented), allocate it to the salary schedule at salary plan
and grade T25 1402 ($5,511-$6,699); and reclassify three (3) Lead Airport Operations
Specialist (9BTA) (represented) positions No. 1645, 14392, 15258, and the incumbents to
Airport Safety Officer IV (9BNB) (represented) in Public Works Department.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 607
RECOMMENDATION(S):
Adopt Position Adjustment Resolution No. 22043 to increase the hours of vacant Patient Financial Services Specialist
(V9VB) position #9269 from 24/40 to 40/40 at salary level 3RX - 1176 ($3,699 - $4,724) in the Health Services
Department. (Represented)
FISCAL IMPACT:
Upon approval, there is an annual cost of approximately $33,334, which includes estimated increased pension costs of
$8,050. The cost will be offset with 85% budgeted Tuberculosis (TB) Grant funds and 15% General Fund)
BACKGROUND:
The Health Services Department is requesting to increase the hours of Patient Financial Services Specialist position
#9269 from 24/40 to 40/40. This position resides in the Public Health Division’s California Children’s Services
Program, which is experiencing an increase in request for services. In addition, historically the department has found
it difficult
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Melissa Carofanello -
925-957-5248
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 24
To:Board of Supervisors
From:William Walker, M.D., Health Services
Date:March 28, 2017
Contra
Costa
County
Subject:Increase hours of a part time permanent Patient Financial Services Specialist position to full time permanent position
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 608
BACKGROUND: (CONT'D)
to fill this assignment’s part time position and full time positions provide increased consistency with working with
the consumers of the California Children’s Services Program. The Department has determined a full time Patient
Financial Services Specialist is more appropriate than a part time Patient Financial Services Specialist.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Public Health Division’s California Children’s Services Program of the Health
Services Department will not have adequate staffing to meet the demand and volume of client care for those we
serve.
CHILDREN'S IMPACT STATEMENT:
This position resides in Public Health Division’s California Children’s Services Program and would impact
services for the children of Contra Costa County.
AGENDA ATTACHMENTS
P300 No. 22043 HSD
MINUTES ATTACHMENTS
Signed P300 No. 22043
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 609
POSITION ADJUSTMENT REQUEST
NO. 22043
DATE 3/8/2017
Department No./
Department HEALTH SERVICES Budget Unit No. 0460 Org No. 5890 Agency No. A18
Action Requested: Increase the hours of one vacant permanent Patient Financial Services Specialist (V9VB) position #9269
from 24/40 to permanent full-time 40/40 in the Health Services Department.
Proposed Effective Date: 3/22/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $33,334.03 Net County Cost $5,000.10
Total this FY $11,111.34 N.C.C. this FY $1,666.70
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 85% TB grant, 15% General Fund
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Melissa Carofanello
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 3/20/2017
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 3/20/2017
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 610
REQUEST FOR PROJECT POSITIONS
Department Date 3/21/2017 No.
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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 611
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 612
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 613
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with RIO Properties I, LLC,
for 14,041 square feet of rentable office space for the Health Services Department – Information Technology
Division, at 2380 Bisso Lane, Suite B in Concord, at an initial annual rent of $264,528, for the first year with an
annual increase thereafter, for a term of twelve years with one ten-year renewal term, under the terms and conditions
set forth in the lease.
FISCAL IMPACT:
100% General Fund
BACKGROUND:
Health Services Department (HSD) has largely maximized the utilization of its current data center at 595 Center
Avenue in Martinez. HSD needs additional data center space for its Information Technology Division in Central
County. The new lease on Bisso Lane will provide adequate space for future growth of these functions. This lease
will also consolidate staff from
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Julin Perez-Berntsen, (925)
313-2010
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 29
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:Lease - 2380 Bisso Lane, Concord – Health Services Department – Information Technology Division
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 614
BACKGROUND: (CONT'D)
multiple locations into an adequately sized central facility.
RIO Properties (Lessor) is responsible for constructing the tenant improvements in the premises for the County.
Lessor is also providing the County with a $30 per-square-foot allowance for tenant improvements. The County is
responsible for the cost of tenant improvements in excess of that amount.
CONSEQUENCE OF NEGATIVE ACTION:
If this lease is not approved, the Health Services Department – Information Technology Division will continue to
operate from multiple locations, and the County will incur additional expenses in finding a new location.
ATTACHMENTS
Placeholder Draft Lease 2380 Bisso Ln, Concord
Placeholder Draft Work Letter 2380 Bisso Ln, Concord
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 615
1
LEASE
Health Services Department
Technology Division
2380 Bisso Lane, Suite B,
Concord, California
This lease is dated _____________, 2017 and is between RIO Properties I, LLC, a California
limited liability company (“Lessor”) and the County of Contra Costa, a political subdivision of the State
of California (“County”).
Recitals
A. Lessor is the owner of that certain premises located at 2380 Bisso Lane, Concord, California, as
more particularly described in Exhibit A – Legal Description (the “Property”). The Property is
improved with an office building (the “Building”).
B. Lessor desires to lease to County and County desires to lease from Lessor a portion of the
Building consisting of approximately 14,041 square feet of floor space known as Suite B (the
“Premises”), along with the non-exclusive use of 56 parking stalls.
C. Simultaneous with the execution of this lease, Lessor and County are entering into a work letter
that sets forth how tenant improvements in the Premises are to be constructed, who will
undertake the construction of the tenant improvements, who will pay for the construction of the
tenant improvements, and the time schedule for completion of the construction of the tenant
improvements (the “Work Letter”). The Work Letter is part of this lease.
The parties therefore agree as follows:
Agreement
1. Lease of Premises. In consideration of the rents and subject to the terms herein set forth, Lessor
hereby leases to County and County hereby leases from Lessor, the Premises.
2. Term. The “Term” of this lease is comprised of an Initial Term and, at County’s election,
Renewal Terms, each as defined below.
a. Initial Term. The “Initial Term” is fourteen years, commencing on the Commencement
Date, as defined in the Work Letter.
b. Renewal Terms. County has one option to renew this lease for a term of ten years
(“Renewal Term”) upon all the terms and conditions set forth herein.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 616
2
i. County will provide Lessor with written notice of its election to renew the Lease not
more than twelve months and no less than nine months prior to the end of the Initial
Term. However, if County fails to provide such notice, its right to renew the Lease
will not expire until fifteen working days after County’s receipt of Lessor’s written
demand that County exercise or forfeit the option to renew.
ii. Upon the commencement of the Renewal Term, all references to the Term of this
lease will be deemed to mean the Term as extended pursuant to this Section.
iii. The County’s right to renew this lease is personal to the County and may not be
exercised by or assigned to any person or entity that is not governed by the Contra
Costa County Board of Supervisors. The County may not exercise its right to renew
this lease if, at the time the County exercises the renewal option, the County is in
material default of this lease after the expiration of the applicable cure period.
3. Rent.
a. Initial Term. County shall pay rent (“Rent”) to Lessor monthly in advance beginning on the
Commencement Date. Rent is payable on the first day of each month during the Initial Term
and, if applicable, the Renewal Term, in the amounts set forth below:
Months Monthly Rent
1 - 12 $22,044
13 - 24 $22,706
25 - 36 $23,387
37 - 48 $24,088
49 - 60 $24,811
61 - 72 $25,555
73 - 84 $26,322
85 - 96 $27,112
97 - 108 $27,925
109 - 120 $28,763
121 - 132 $29,626
133 - 144 $30,515
145 – 156 $31,430
157 – 168 $32,373
b. Renewal Term. During the Renewal Term, County shall pay rent in an amount equal to the
then-current fair market rental value of the property (the “FMV”). As soon as practicable
following delivery of the County’s renewal notice, County and Lessor shall meet and
endeavor in good faith to agree on the FMV. If County and Lessor fail to agree within thirty
(30) days of delivery of the renewal notice, then Lessor and County shall each appoint an
appraiser with at least five (5) years’ full-time commercial real estate appraisal experience in
the area to opine as to the FMV of the Premises. Lessor and County shall each bear the cost
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 617
3
of their own appraiser. Lessor and County shall request that the appraisers provide written
reports setting forth their opinions within fifteen (15) days after being given the assignment.
As soon as practicable after receipt of the appraisals, Lessor and County shall meet and,
again, endeavor in good faith to agree on the FMV.
If Lessor and County are unable to agree on the FMV within thirty (30) days after receipt of
the appraisals, (i) County may rescind the renewal notice, or (ii) with Lessor’s concurrence,
County may extend the Initial Term for three (3) months (such extension, the “Extended
Initial Term”). County will pay Rent during the Extended Initial Term at the same rate that
applied immediately prior to the Extended Initial Term. If at the end of the Extended Initial
Term, Lessor and County have failed to agree on the FMV, County may rescind the renewal
notice and the lease will expire at the end of the Extended Initial Term.
c. Fractional Month. Rent for any fractional month will be prorated and computed on a daily
basis with each day’s rent equal to one-thirtieth (1/30) of the monthly Rent.
d. Late Payment. The County acknowledges that the late payment of Rent by the County will
cause Lessor to incur costs not contemplated by this lease, the exact amount of which will be
extremely difficult to ascertain. Such costs include, but are not limited to, processing and
accounting expenses and late charges that may be imposed on Lessor by a lender.
Accordingly if Rent is not received by Lessor within ten (10) business days after written
notice from Lessor to the County that the unpaid Rent is due, then, without any requirement
for any further notice to the County, the County shall immediately pay to Lessor a one-time
late charge equal to 5% of the unpaid Rent. The parties agree that such late charge represents
a fair and reasonable estimate of the costs Lessor will incur by reason of such late payment.
Acceptance of the late charge by Lessor does not constitute a waiver of the County’s default
or breach with respect to overdue amount or prevent the exercise of any other rights and
remedies granted hereunder. In addition, any monetary payment due Lessor hereunder, other
than late charges, that is not paid within ten (10) business days following written notice from
Lessor to the County that such payment is due, will bear interest from its due date, as to
scheduled payments, or the 31st day after it was due, as to non-scheduled payments. Interest
is to be computed at the lessor of 5% per annum and the maximum rate allowed by law.
e. Rent Adjustment. If the actual cost of Tenant Improvements (as defined in the Work Letter)
exceeds the Allowance (as defined in the Work Letter), Rent over the ten-year period that
follows the final installation of the Tenant Improvements will be adjusted upward by an
amount equal to the Rental Increase. The “Rental Increase” is an amount equal to the
amount by which the cost of the Tenant Improvements exceeds the Allowance (the “Excess
Cost”) multiplied by .0116108. For example, if the Excess Cost is $100,000, the amount by
which Rent would increase over the relevant ten-year period is $1,161.08 ($100,000 x
.0116108). The Rental Increase shall be terminated at the end of the ten-year period, and
Rent will be payable in the amount set forth in paragraph 3.a.
The Lessor and County will acknowledge in writing upon the Commencement Date the
amount of the Rental Increase as stated in this section.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 618
4
4. CAM Charges. In addition to the rent set forth above, County shall pay Lessor the County’s
Proportionate Share of CAM Charges. The terms “Proportionate Share” and “CAM Charges”
are defined below. Lessor shall invoice County for any CAM Charges within ninety days after
the end of each calendar year during the Term. County shall pay the amount so invoiced within
thirty days of receipt of the invoice. County has the right, exercisable upon reasonable prior
written notice to Lessor, to inspect Lessor’s books and records relating to the amounts charged to
County as CAM Charges. County may not withhold payment of the invoice until after the
completion of such inspection.
a. “Proportionate Share” means the ratio, expressed as a percentage, of the square feet of the
Premises to the total square footage of the Building. As of the date of this Lease, the parties
estimate that County’s Proportionate Share of the Building is 33.05%
b. “CAM Charges” means common area maintenance charges and includes (i) all actual costs
and expenses incurred by Lessor to operate and maintain those areas within the Building,
including the Building’s entrances, walkways, sidewalks, lavatories, drives, parking
facilities, fire or life safety systems for the premises, and other areas that are not leased or
held for lease but are within or contiguous to or serving the Building and are necessary or
desirable for County’s full use and enjoyment of the Premises (the “Common Area”), to
repair Common Area facilities when reasonably required, to clean and remove trash from the
Common Area and to provide security services to the Common Area, (ii) all actual costs and
expenses incurred by Lessor to maintain and repair all common areas, parking lots,
sidewalks, driveways, all landscaped areas, and other areas that are used in common by the
tenants or occupants of the Building, (iii) Insurance, as defined below, (iv) Real Property
Taxes, as defined below, and (v) an administrative fee for services rendered by a third party
manager that is equal to no more than two percent of the total Rent.
i. “Insurance” means the All Risk Property Insurance maintained by Lessor covering
the Building and the Warehouse and all improvements thereto for perils including fire
and earthquake, if applicable, for an amount equal to full replacement cost; liability
and other insurance that Lessor reasonably deems necessary on the Premises or that
may be required by Lessor’s mortgagee, including, but not limited to, earthquake, and
flood insurance.
ii. “Real Property Taxes” means and includes all taxes, assessments (amortized over
the longest period available to Lessor) levied or assessed upon the Building and the
real property upon which it is situated, any state or local business taxes or fees
measured by or assessed upon gross rentals or receipts, and other governmental
charges, general and special, including, without limitation, assessments for public
improvements or benefits, that are, during the Term of this Lease, assessed, levied,
and imposed by any governmental authority upon the Building. Real Property Taxes
do not include any late fees or penalties, any municipal, county, state or federal net
income, estate, succession, inheritance, sales, use or franchise taxes of Lessor.
Notwithstanding any provision of this Lease to the contrary, Lessor and County acknowledge
and agree that the following items are excluded from CAM Charges:
i. Payments on any loans or ground leases affecting the Building.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 619
5
ii. Depreciation of any Building or any major systems of Building service equipment.
iii. All costs and expenses associated with leasing to other tenants, including tenant
improvements allowances, attorneys’ fees, brokerage commissions, and architectural
fees, if any.
iv. Any cost incurred in complying with hazardous materials laws.
v. Capital taxes, income taxes, corporate taxes, corporation capital taxes, excise taxes,
profits taxes or other taxes personal to the Lessor.
5. Payment of CAM Charges.
a. Annual Estimates. At the beginner of each year, Lessor shall provide County with a
reasonable estimate of the amount of CAM Charges due for the upcoming year (or portion
thereof). That amount will be divided by the number of months in the year (or portion
thereof) to determine the “Estimated Monthly CAM Charges.”
b. Monthly Payments. County shall pay the Estimated Monthly CAM Charges monthly in
advance on the first day of each month. CAM charges for any fractional month will be
prorated and computed on a daily basis with each day’s CAM Charges equal to one-thirtieth
(1/30) of the then-current CAM Charges.
c. Annual Reconciliation. Within 180 days after the end of the calendar year, or, if applicable,
within 180 days after the end of the term, Lessor shall (i) calculate the actual CAM Charges
due for the relevant period, and (ii) provide County with a statement that compares the actual
expenses incurred by Lessor for the relevant period with the total payments of Estimated
Monthly CAM Charges paid by the County during such period (a “Reconciliation
Statement”). If County’s total payments of Estimated Monthly CAM Charges for the period
are less than the amount of actual expenses incurred by Lessor, County shall pay to Lessor
the amount of such deficiency within 30 days after receipt of the Reconciliation Statement. If
County’s total payments of Estimated Monthly CAM Charges for such period exceed actual
expenses incurred by Lessor for such period, Lessor shall refund the excess to County within
30 days after the County’s demand therefor.
d. Inspection of Books. County has the right to inspect and audit Lessor’s books and records
relating to the amounts charged to County as CAM Charges and to set forth specific
objections to amounts charged to County. If the County’s inspection and audit reveals the
County was overcharged for CAM Charges, Lessor shall remit the amount overcharged to
County with interest at a rate of one percent (1.0 %) per month from the date of overpayment
until the date paid to County in full within 30 days of demand therefor. Lessor shall retain all
relevant records for at least two years. County shall cause any such inspection to occur
within eighteen months of receipt of the Reconciliation Statement. County may not cause
such inspection to occur more than once in any twelve month period. In no event may this
section be deemed to allow any review of Lessor’s records by any subtenant of County.
County may not withhold payment of the invoice until after the completion of such
inspection.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 620
6
e. Initial Estimate. For the period beginning on the Commencement Date and continuing
through December 31, 2017, Lessor has determined the Estimated Monthly CAM Charges to
be $3,512.16. Subject to the terms of this lease, County shall pay such amount to Lessor
beginning on the Commencement Date and continuing through December 31, 2017.
6. Use. County may use the Premises for the purpose of conducting various functions of County
and any other purpose permitted by law.
7. Obligation to Pay Utilities and Janitorial Service. If the Premises are separately metered, County
shall contract with utility providers and pay for all gas and electric service provided to the
Premises; otherwise, County shall pay for all gas and electricity as reasonably determined by
Lessor using a methodology approved by County. County shall pay for such utilities within ten
(10) business days of receipt of an invoice from Lessor. County shall contract separately for
janitorial and trash collection services provided to the Premises. Lessor shall pay for all water
and sewer services provided to the Premises.
8. Maintenance and Repairs. Lessor shall include the cost of all maintenance and repairs provided
by Lessor in the Estimated Monthly CAM Charges. County shall re reimburse Lessor for such
costs in accordance with Section 5 – Payment of CAM Charges.
a. Roof and Exterior of Premises. Lessor shall keep the roof and exterior of the Premises in
good order, condition, and repair, and shall maintain the structural integrity of the Building,
including the exterior doors and their fixtures, closers and hinges, exterior windows, glass
and glazing. The County shall maintain all locks and key systems used in the Premises.
b. Interior of Premises. County shall keep and maintain the interior of the Premises in good
order, condition and repair, but Lessor shall repair damage to the interior caused by its failure
to maintain the exterior in good repair, including damage to the interior caused by roof leaks
and/or interior and exterior wall leaks. The County may install and maintain an alarm
system, if deemed necessary by County. In the event that the necessity of repair is due to
County’s, or its invitees, negligence or willful misconduct, then County shall reimburse
Lessor 100% of the costs incurred in the repair of such damage. Lessor, at its own cost and
expense, without right of reimbursement, shall repair any damage to the interior of the
Premises arising from Lessor’s negligence or willful misconduct.
Subject to Lessor delivering the Premises to County in accordance with the Work Letter, on
and after the Commencement Date, County is responsible for the cost of maintaining the
Premises in compliance with all code requirements, including but not limited to the
Americans with Disabilities Act.
c. Utilities. Lessor shall repair and maintain the electrical, lighting, water and plumbing
systems in good order, condition and repair.
d. HVAC. Lessor shall maintain and repair the heating, ventilating, and air-conditioning
(HVAC) systems.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 621
7
e. Parking; Exterior Lighting; Landscaping. Lessor shall maintain the parking lot and exterior
lighting system, and landscaping, in good order, condition and repair.
f. Generator and Battery Room. Lessor warrants that the existing generator in the building will
be operable and functioning on the Commencement Date and during the Term of this lease.
Lessor warrants that the existing battery room, which houses the batteries that provide
backup power to the data room in the building, will be operable and functioning on the
Commencement Date and during the Term of the lease. Lessor shall maintain and repair the
generator and battery room as needed.
g. Services by Lessor. If County determines that the Premises are in need of maintenance,
construction, remodeling or similar service that is beyond Lessor’s responsibilities under this
lease, at County’s request, Lessor shall perform such service at County’s expense. In
performing the service, Lessor shall consult with County and use either licensed insured
contractors or employees of Lessor. Lessor shall obtain County’s prior written approval of
the scope, terms, and cost of any contracts. County may, by giving Lessor thirty (30) days
prior written notice, change the level of service, terminate any or all service, or require that a
service be performed by a different contractor.
9. Quiet Enjoyment. Provided County is in compliance with the material terms of this lease, Lessor
shall warrant and defend County in the quiet enjoyment and possession of the Premises during
the Term.
10. Subordination, Non-Disturbance and Attornment. If at any time Lessor has a loan that is secured
by a lien of a mortgage or deed of trust encumbering the Building, Lessor shall cause the
lender(s) holding such lien to execute and deliver to County a Subordination, Non-Disturbance
and Attornment Agreement that is in substantial conformity with Exhibit B hereto.
11. Assignment and Sublease. County has the right to assign this lease or sublease the Premises or
any part thereof at any time during the Term with the written approval of Lessor, which approval
will not be unreasonably withheld or delayed.
12. Alterations; Fixtures and Signs. County may (i) make any lawful and proper minor alterations to
the Premises and (ii) attach fixtures and signs (“County Fixtures”) in or upon the Premises.
Any County Fixtures will remain the property of County and may be removed from the Premises
by County at any time during the Term. County is responsible for the cost of all alterations and
County Fixtures. All alterations and County Fixtures are subject to Lessor’s approval and must
comply with existing code requirements.
13. Prior Possession. Prior to the Commencement Date, County has the right to install fixtures,
telephones, alarm systems, and other items required to prepare the Premises for County’s
occupancy and to store furniture, supplies and equipment, provided such work and storage and
can be effected without unduly interfering with Lessor’s completion of any tenant improvements.
14. Insurance.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 622
8
a. Liability Insurance. Throughout the Term, County shall maintain in full force and effect, at
its sole expense, a general self-insurance program covering bodily injury (including death),
personal injury, and property damage, including loss of use. County shall provide Lessor
with a letter of self-insurance affirming the existence of the aforementioned self-insurance
program.
b. Self-Insurance Exclusion. County’s self-insurance does not provide coverage for (i) areas to
be maintained by Lessor under this lease, or (ii) negligence, willful misconduct, or other
intentional act, error or omission of Lessor, its officers, agents, or employees.
15. Surrender of Premises. On the last day of the Term, or sooner termination of this lease, County
shall peaceably and quietly leave and surrender to Lessor the Premises, along with appurtenances
and fixtures at the Premises (except County Fixtures), all in good condition, ordinary wear and
tear, damage by casualty, condemnation, acts of God and Lessor’s failure to make repairs
required of Lessor excepted. County is not responsible for painting or for repairing or replacing
any floor coverings in the Premises upon the expiration or earlier termination of this lease.
16. Waste, Nuisance. County may not commit, or suffer to be committed, any waste upon the
Premises, or any nuisance or other act or thing that may disturb the quiet enjoyment of any other
occupant of the Building.
17. Inspection. Lessor, or its proper representative or contractor, may enter the Premises by prior
appointment between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, holidays
excepted, to determine that (i) the Premises is being reasonably cared for, (ii) no waste is being
made and that all actions affecting the Premises are done in the manner best calculated to
preserve the Premises, and (iii) County is in compliance with the terms and conditions of this
lease.
18. Perilous Conditions. If the County’s Director of Public Works becomes aware of a perilous
condition on the Premises that, in his or her opinion, substantially and significantly threatens the
health and safety of County employees and/or invitees (a “Perilous Condition”), the Director of
Public Works, or his or her designee, will immediately notify Lessor of such Perilous Condition
and Lessor shall use best efforts to immediately eliminate the Perilous Condition.
Lessor shall immediately address any condition reasonably constituting an emergency, whether
Lessor learns of the condition through County or otherwise.
If Lessor fails to address a Perilous Condition within twenty-four (24) hours after County’s
notice or to immediately address an emergency situation, County may attempt to resolve the
Perilous Condition or emergency situation. Lessor shall reimburse County for any costs incurred
by County in addressing the Perilous Condition or emergency situation promptly upon receipt of
County’s invoice.
19. Destruction. If damage occurs that causes a partial destruction of the Premises during the Term
from any cause and repairs can be made within ninety days from the date of the damage under
the applicable laws and regulations of governmental authorities, Lessor shall repair the damage
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 623
9
promptly. Such partial destruction will not void this lease, except that County will be entitled to
a proportionate reduction in Rent while such repairs are being made. The proportionate
reduction in Rent will be calculated by multiplying Rent by a fraction, the numerator of which is
the number of square feet that are unusable by County and the denominator of which is the total
number of square feet in the Premises.
If repairs cannot be made in ninety days, County will have the option to terminate the lease or
request that Lessor make the repairs within a reasonable time, in which case, Lessor will make
the repairs and Rent will be proportionately reduced as provided in the previous paragraph.
This lease will terminate in the event of a total destruction of the Building or the Premises.
20. Hazardous Material. Except as otherwise disclosed to County in writing prior to the execution of
this lease, Lessor warrants to County, that Lessor does not have any knowledge of the presence
of Hazardous Material (as defined below) or contamination of the Building or Premises in
violation of environmental laws. Lessor shall defend, save, protect and hold County harmless
from any loss arising out of the presence of any Hazardous Material on the Premises that was not
brought to the Premises by or at the request of County, its agents, contractors, invitees or
employees. Lessor acknowledges and agrees that County has no obligation to clean up or
remediate, or contribute to the cost of clean up or remediation, of any Hazardous Material unless
such Hazardous Material is released, discharged or spilled on or about the Premises by County or
any of its agents, employees, contractors, invitees or other representatives. The obligations of
this Section shall survive the expiration or earlier termination of this lease.
“Hazardous Material” means any substance, material or waste, including lead based paint,
asbestos and petroleum (including crude oil or any fraction thereof), that is or becomes
designated as a hazardous substance, hazardous waste, hazardous material, toxic substance, or
toxic material under any federal, state or local law, regulation, or ordinance.
21. Indemnification.
a. County. County shall defend, indemnify and hold Lessor harmless from County’s share of
any and all claims, costs and liability for any damage, injury or death of or to any person or
the property of any person, including attorneys’ fees, caused by the willful misconduct or the
negligent acts, errors, or omissions of County, its officers, agents or employees in using the
Premises pursuant to this lease, or the County’s performance under this lease, except to the
extent caused or contributed to by (i) the structural, mechanical, or other failure of buildings
owned or maintained by Lessor, and/or (ii) the negligent acts, errors, or omissions of Lessor,
its officers, agents, or employees.
b. Lessor. Lessor shall defend, indemnify and hold County harmless from Lessor’s share of
any and all claims, costs and liability for any damage, injury or death of or to any person or
the property of any person, including attorneys’ fees, caused by the willful misconduct or the
negligent acts, errors or omissions of Lessor, its officers, agents, employees, with respect to
the Premises, or Lessor’s performance under this lease, or the Lessor’s performance, delivery
or supervision of services at the Premises, or by the structural, mechanical or other failure of
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 624
10
buildings owned or maintained by Lessor, except to the extent caused or contributed to by the
negligent acts, errors, or omissions of County, its officers, agents, or employees.
22. Default.
The occurrence of any of the following events is a default under this lease:
a. County.
i. County’s failure to pay Rent within ten business days after receipt of a written notice
of failure (a “Notice”) from Lessor to County; provided, however, that County will
have additional time if its failure to pay Rent is due to circumstances beyond its
reasonable control, including, without limitation, failure of the County’s Board of
Supervisors to adopt a budget. In no event may such additional time exceed seventy-
five days from receipt of a Notice.
ii. County’s failure to comply with any other material term or provision of this lease if
such failure is not remedied within thirty days after receipt of a Notice from Lessor to
County specifying the nature of the breach in reasonably sufficient detail; provided,
however, if such default cannot reasonably be remedied within such thirty day period,
then a default will not be deemed to occur until the occurrence of County’s failure to
comply within the period of time that may be reasonably required to remedy the
default, up to an aggregate of ninety days, provided County commences curing such
default within thirty days and thereafter diligently proceeds to cure such default.
b. Lessor.
i. Lessor’s failure to complete the Tenant Improvements in accordance with the Work
Letter.
ii. Lessor’s failure to perform any other obligation under this lease if such failure is not
remedied within thirty days after receipt of a Notice from County to Lessor
specifying the nature of the breach in reasonably sufficient detail; provided, however,
if such breach cannot reasonably be remedied within such thirty-day period, then a
default will not be deemed to occur until the occurrence of Lessor’s failure to perform
within the period of time that may be reasonably required to remedy the breach, up to
an aggregate of ninety days, provided Lessor commences curing such breach within
thirty days and thereafter diligently proceeds to cure such breach.
23. Remedies.
a. Lessor. Upon the occurrence of a default by County, Lessor may, after giving County
written notice of the default, and in accordance with due process of law, reenter and
repossess the Premises and remove all persons and property from the Premises.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 625
11
b. County. If Lessor fails to complete the Tenant Improvements in accordance with the Work
Letter, County may terminate this lease by giving written notice to Lessor with no cost or
obligation to County. Such termination is effective on the effective date of the written
notice. Upon the occurrence of any other default by Lessor, County may (i) terminate this
lease by giving written notice to Lessor and quit the Premises without further cost or
obligation to County, or (ii) proceed to repair or correct the failure and, at County’s option,
either deduct the cost thereof from Rent due to Lessor, or invoice Lessor for the cost of
repair, which invoice Lessor shall pay in full promptly upon receipt.
24. Notices. Any notice required or permitted under this lease shall be in writing and sent by
overnight delivery service or registered or certified mail, postage prepaid and directed as follows:
To Lessor: RIO Properties I, LLC
14 Orinda Way
Orinda, CA 94563
To County: Contra Costa County
Public Works Department
Attn: Principal Real Property Agent
255 Glacier Drive
Martinez, CA 94553
Either party may designate a substitute address for that set forth above, in writing, at any time,
and thereafter notices are to be directed to such substituted address. If sent in accordance with
this Section, all notices will be deemed effective (i) the next business day, if sent by overnight
courier, or (ii) three days after being deposited in the United States Postal system.
25. Successors and Assigns. This lease binds and inures to the benefit of the heirs, successors, and
assigns of the parties hereto.
26. Holding Over. Any holding over after the Term of this lease is a tenancy from month to month
and is subject to the terms of this lease, except the County will pay Rent equal to 125% of the
Rent for the period immediately preceding the holdover.
27. Time is of the Essence. In fulfilling all terms and conditions of this lease, time is of the essence.
28. Governing Law. The laws of the State of California govern all matters arising out of this lease.
29. Severability. In the event that any provision herein contained is held to be invalid or
unenforceable in any respect, the validity and enforceability of the remaining provisions of this
lease will not in any way be affected or impaired.
30. Real Estate Commission. In negotiating this lease, Lessor is represented by Jones Lang LaSalle
Brokerage, Inc. (“JLL”) and the County represents itself. Lessor shall pay a real estate
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 626
12
commission to JLL pursuant to a separate written agreement. Lessor recognizes and
acknowledges that the County is entitled to a real estate commission when it represents itself.
The County warrants to Lessor that County’s contact with Lessor in connection with this Lease
has been directly with JLL.
Lessor shall pay to County a real estate commission in the amount of Forty-One Thousand One
Hundred Five and .75/100 Dollars ($41,105.75) (the “County Commission”). Lessor shall pay
one-half of the County Commission upon the execution of this lease and the remainder on the
Lease Commencement Date.
31. Recording. The parties shall execute and record a Memorandum of Lease in substantial
conformity with Exhibit C, in lieu of recording the entire lease. Upon the expiration or earlier
termination of this lease, County shall execute a Memorandum of Lease Termination or
Quitclaim Deed discharging any recording made pursuant to this Section 31.
32. Offer. Preparation of the lease and submission of same to the County shall not be deemed an
offer to lease to the County. This lease is not intended to be binding until executed and delivered
by all parties hereto.
[Remainder of Page Intentionally Left Blank]
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 627
13
33. Entire Agreement; Construction; Modification. Neither party has relied on any promise or
representation not contained in this lease or the Work Letter. All previous conversations,
negotiations, and understandings are of no further force or effect. This lease is not to be
construed as if it had been prepared by one of the parties, but rather as if both parties have
prepared it. This lease may be modified only by a writing signed by both parties.
The parties are executing this lease on the date set forth in the introductory paragraph.
COUNTY OF CONTRA COSTA, a RIO Properties I, LLC, a
political subdivision of the State of California limited liability company
California
By: _______________________ By: _______________________
Julia R. Bueren Christopher L. Paulson
Director of Public Works Authorized Member
RECOMMENDED FOR APPROVAL:
By: _______________________
Karen Laws
Principal Real Property Agent
By: _______________________
Julin Perez-Berntsen
Associate Real Property Agent
APPROVED AS TO FORM
SHARON L. ANDERSON, COUNTY COUNSEL
By: _______________________
Kathleen M. Andrus
Deputy County Counsel
\\PW-DATA\grpdata\realprop\Julin\New Leases 2017\Concord\2380 Bisso Ln, HSD IT\2380 Bisso Lane HSD IT _ Lease V6.doc
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 628
WLP134
1
WORK LETTER
Health Services Department
Technology Division
2380 Bisso Lane, Suite B,
Concord, California
_______________, 2017
This work letter (“Work Letter”) is part of the lease (“Lease”) executed concurrently
herewith between RIO PROPERTIES I, LLC (“Lessor”), and the COUNTY OF CONTRA COSTA,
(“County”) under which the County is leasing real property situated in Concord, California, as
more particularly described in the Lease.
Lessor and County mutually agree as follows:
1. Terms. All capitalized terms not defined herein have the meanings ascribed to them in
the Lease. The provisions of this Work Letter supplement the Lease and are specifically
subject to the provisions of the Lease. If there is a conflict between the provisions of the
Lease and the provisions of this Work Letter, the provisions of the Lease control.
Whenever the approval of County is required hereunder, approval is required of the
County’s Director of Public Works or her designee (the “County Representative”).
2. Lessor's Representation and Warranties. Lessor represents and warrants to County that
Lessor is the owner of the Property, and the Property is presently zoned to permit its use
for the purposes contemplated by this Work Letter and the Lease and is free of any
covenants, restrictions and other encumbrances. In addition, Lessor represents and
warrants that the individuals signing this Work Letter on behalf of Lessor are authorized
to do so.
Lessor covenants and agrees that it will cause the Substantial Completion Date, as
defined below, to occur no later than June 30, 2017.
3. Base Building Work. Lessor has constructed the Building’s shell and core (collectively,
the “Base Building Work”) at Lessor’s cost and expense. The Base Building Work
includes, but is not limited to, the following elements of the Building: (a) concrete floors
(without floor coverings), (b) finished perimeter walls (including windows, window
frames, window blinds, and doors), (c) finished ceilings, including lights and light
fixtures, (d) finished restrooms, (e) closets for telephone and electrical systems (but not
the telephone systems themselves), (f) Building mechanical, electrical, and plumbing
systems within the Building core only, (g) interior core walls, (h) fire alarms and fire
suppression systems on each floor of the Building, (i) all items necessary for the Building
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 629
WLP134
2
to satisfy the provisions of the Americans with Disabilities Act, including, without
limitation, washrooms, elevators, drinking fountains, and the parking area, (j) all code-
required items relating to the other elements of the Base Building Work, such as exit
signs, speakers, fire doors, and any other life-safety support system for each floor, and (k)
dry wall and tape of interior columns.
4. Tenant Improvements. Subject to the conditions set forth below, Lessor shall construct
and install the improvements to the Premises that are described on Schedule 1 attached
hereto and incorporated herein (the “Tenant Improvements”) in accordance with (i) the
Space Plans, as defined below, (ii) the Construction Schedule, attached hereto as
Schedule 3 – Construction Schedule, and (iii) the Final Plans, as defined below. As
discussed in more detail in Section 14 – Tenant’s Work, any item of work not shown in
the Final Plans, including, for example, telephone and data service or furnishings
(“Tenant’s Work”) is to be performed at County’s expense by County, or, if requested
by County, Lessor (“Tenant’s Work”). The Lessor may not charge an administrative fee
in connection with Tenant’s Work.
For purposes of this Work Letter, “Construction Schedule” means the schedule that (i)
has been agreed upon by Lessor and County, (ii) identifies the work to be accomplished
to complete the Tenant Improvements and the sequence of that work, and (iii) sets forth
the dates by which certain components of the work must be completed.
5. Build Out Allowance. Lessor shall provide County with an allowance in an amount
equal to Four Hundred Twenty One Thousand Two Hundred Thirty and no/100 Dollars
($421,230.00) (the “Allowance”). The County may use the Allowance for fees and costs
connected with the Tenant Improvements that are approved by the County
Representative, including, but not limited to: architect and design fees, hard construction
costs, demolition fees, contractor fees, engineering fees, the cost of plans and permits
obtained in connection with the Tenant Improvements, and the cost of the batteries in the
battery room. Any portion of the Allowance not required to complete the Tenant
Improvements in accordance with the final plans referred to below is the property of the
Lessor; provided, however, if the cost of the Tenant Improvements is less than the
Allowance, the Rent over the Initial Term will be adjusted downward to reflect the actual
cost of the Tenant Improvements. To the extent that the actual cost of the Tenant
Improvements exceeds the Allowance, the Rent paid by the County will increase in
accordance with Section 3.e. of the Lease.
6. Contractor. Lessor shall use a competitive bid package approved by the County to select
a contractor that is acceptable to the County (the “Contractor”) to construct the Tenant
Improvements. Lessor shall provide a copy of all proposals and bids related to the
construction of the Tenant Improvements to County. Lessor shall permit County to
participate in any meetings between Lessor and potential contractors that precede the
award of a contract. Lessor shall cause Contractor to obtain all licenses and permits
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 630
WLP134
3
necessary to effect the construction of the Tenant Improvements and, upon completion of
the Tenant Improvements, any required occupancy permits.
7. Design and Construction.
Lessor shall provide all architectural and engineering services necessary to construct the
Tenant Improvements. Lessor shall hire and pay for the services of Studio Benavente
Architects Inc. (“Architect”) to provide architectural services for the design and
construction of Tenant Improvements. Lessor shall cause the Architect to assist and
support County with furniture and equipment plans, as requested by County.
8. Plans.
a. Except as otherwise provided in this Section 8, prior to the execution of the Lease,
Lessor and County approved in writing space plans for the build-out of the Tenant
Improvements and an estimate of the cost to design and/or construct the Tenant
Improvements for the Premises that were prepared by Lessor or Lessor’s designated
architect (the “Space Plans”). A copy of the Space Plans is attached hereto as
Schedule 2.
b. In the event that Lessor and County enter into the Lease prior to reaching agreement
on the Space Plans, Lessor and County shall cooperate in good faith to finalize the
Space Plans without delay. County shall fully cooperate by providing Lessor, its
architects, engineers, and contractors with timely information and approvals of plans,
drawings, and specifications. Any acts by County to delay or otherwise act
negligently or in bad faith in approving the Space Plans and/or cooperating with
Lessor in the design and construction of the Tenant Improvements will result in a
Tenant Delay (as hereinafter defined) under this Work Letter. Upon agreement by
Lessor and County on the Space Plans, a true and correct copy will be attached to this
Work Letter as Schedule 2.
c. Lessor shall pay from the Allowance all architectural and engineering fees and costs
incurred in connection with the Tenant Improvements depicted on the Final Plans, as
defined below, including architectural plans required to depict accessibility routes for
the Building in general. Any and all architectural and engineering fees and costs
incurred as a result of changes in the Final Plans requested by County will be
County’s sole responsibility and paid for by County as additional rent within ten (10)
days after receipt of invoices from Lessor showing that such additional fees or costs
have been incurred.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 631
WLP134
4
9. Modifications to the Plans.
a. Lessor and County acknowledge that the Space Plans may not depict certain
structural elements of the Building and/or various elements of the Building systems
that may necessitate modifications to the Space Plans and specifications for the
Tenant Improvements (collectively “Structural Modifications”). Furthermore, any
final plans and specifications for the construction of the Tenant Improvements may
require modification to account for Applicable Laws and Restrictions. “Applicable
Laws and Restrictions” means all laws (including, without limitation, the Americans
with Disabilities Act), building codes, ordinances, regulations, title covenants,
conditions, and restrictions, and casualty underwriters’ requirements applicable to the
Premises and the Tenant Improvements. Within sixty days after the date of the Lease,
Lessor shall cause to be prepared final plans and specifications in substantial
conformity with the Space Plans, taking into account (i) Structural Modifications, (ii)
the requirements of the Applicable Laws and Restrictions, (iii) other modifications
resulting from physical constraints of the Premises, and (iv) modifications requested
by County and consented to by Lessor, which consent may not be unreasonably
withheld (the “Final Plans”). Once completed, the Final Plans will be attached to
this Work Letter as Schedule 4.
b. Any and all modifications of, or amendments to, the Space Plans and the Final Plans
(including all working drawings and other supplements thereto, but excluding
immaterial field changes and Structural Modifications), are subject to the prior
written approval of County. Material "or equal" items or substitute items provided
for in the specifications forming part of the Final Plans are subject to the prior written
approval of County, which approval may not be unreasonably withheld or delayed.
Samples of such “or equal” or substitute materials, together with any additional
supplemental information that may be necessary for County's review, are to be
submitted to County in a timely manner.
10. Inspections. The County and its representatives may enter the Premises at all reasonable
times upon reasonable advance notice to Lessor for the purpose of inspecting the progress
of construction of the Tenant Improvements.
11. Compliance with Laws; Standards of Performance. Lessor, at its expense and chargeable
to the Allowance, shall (i) obtain all approvals, permits and other consents required to
commence, perform and complete the Tenant Improvements, and, if applicable, shall
deliver a certificate of occupancy to County, and (ii) cause the Tenant Improvements to
be constructed in accordance with the following performance standards: the Tenant
Improvements are to be constructed by well-trained, adequately supervised workers, in
good and workmanlike manner, free from design, material and workmanship defects in
accordance with the Final Plans and all Applicable Laws and Restrictions (the
“Performance Standards”). Lessor warrants that all Tenant Improvements shall be
constructed in accordance with the Performance Standards. Notwithstanding anything to
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 632
WLP134
5
the contrary in the Lease or this Work Letter, County’s acceptance of possession of the
Premises does not waive this warranty and Lessor shall promptly remedy all violations of
the warranty at its sole cost and expense.
12. Completion Notice; Inspection; Substantial Completion Date.
a. When Lessor deems construction of the Tenant Improvements to be Substantially
Complete, as defined below, Lessor shall tender delivery to County by delivering a
“Completion Notice” in substantial conformity with Schedule 5. For purposes of
this Work Letter, the phrase “Substantially Complete” means (i) construction of the
Tenant Improvements has been substantially completed in accordance with the
Performance Standards, (ii) there is no incomplete or defective work that
unreasonably interferes with County’s use of the Premises, (iii) all necessary
government approvals for legal occupancy of the Tenant Improvements have been
obtained (including, if applicable, a Certificate of Occupancy), and (iv) all utilities are
hooked up and available for use by County in the Premises.
b. Upon receipt of the Completion Notice, a representative of the County, a
representative of Lessor, and the Architect will immediately inspect the Tenant
Improvements for the purpose of establishing that the Tenant Improvements are
Substantially Complete. Once County and the Architect are satisfied that the Tenant
Improvements appear to be Substantially Complete, both shall so indicate by
countersigning the Completion Notice. The Premises will be deemed delivered to
County on the day that both County and the Architect have countersigned the
Completion Notice (the “Commencement Date” and the “Substantial Completion
Date”).
13. Delay. The Commencement Date will be delayed by one day for each day of delay in the
design or completion, of the Tenant Improvements that is caused by a Lessor Delay, as
defined below. The Commencement Date will not be delayed due to a County Delay, as
defined below. No Lessor Delay or County Delay will be deemed to have occurred unless
and until the party claiming the delay provides written notice to the other party specifying
the action or inaction that constitutes a Lessor Delay, or County Delay, as applicable. If
such action or inaction is not cured within one day after receipt of the notice, then a
Lessor Delay, or County Delay, as set forth in the notice, will be deemed to have
occurred commencing as of the date the notice is received and continuing for the number
days the design or completion of the Tenant Improvements is in fact delayed as a direct
result of such action, inaction or event.
a. The term “Lessor Delay” means any actual delay in the design of the Final Plans or
in the completion of Tenant Improvements that is caused solely by any of the
following: (i) Lessor not responding to requests for authorization or approval within
the time period provided for a response to such request or, if no such time is stated,
beyond a reasonable time therefore, and (ii) the acts or failures to act, whether willful,
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 633
WLP134
6
negligent, or otherwise, of Lessor, its agents, or contractors, to the extent contrary to
the terms hereof.
b. The term “County Delay” means any actual delay in the design and/or completion of
Tenant Improvements that is caused solely by any of the following: (i) changes in the
Space Plans or the Final Plans requested by County, (ii) the County not furnishing
information or giving any approvals or authorizations within the time limits set forth
for such performance in this Work Letter, or if no time is set forth for such
performance in this Work Letter, then a reasonable time therefor, and (iii) the acts or
failures to act, whether willful, negligent, or otherwise, of County, its agents, or
contractors, to the extent contrary to the terms hereof.
14. Punchlist. County has thirty days from the Substantial Completion Date to provide
Lessor with a written list of any items that are defective, incomplete, or do not conform to
the Final Plans or to Applicable Laws and Restrictions (a “Punchlist”). County may
augment the Punchlist at any time on or before ten days after the Substantial Completion
Date. County’s failure to specify any item on the Punchlist, however, does not waive
Lessor’s obligation to construct the Tenant Improvements in accordance with this Work
Letter. Lessor shall remedy all items on the Punchlist as soon as practicable and in any
event within thirty days of Lessor receiving the Punchlist. If Lessor fails to remedy all
items on the Punchlist within the thirty-day period (except as to items, if any, that require
more than thirty days to complete), then County may, upon twenty days prior notice to
Lessor, complete any Punchlist items and deduct the cost of such work from the Rent
next coming due under the Lease in an amount not to exceed twenty-five percent (25%)
of the Rent per month for a period not to exceed six months.
15. Tenant's Work.
a. Upon a timely request by County, Lessor shall perform the Tenant's Work through
contractors selected by Lessor and approved by County. If Lessor performs the
Tenant's Work, County shall reimburse Lessor for the full cost of the work upon
receipt by County of receipted invoices for work performed or materials supplied. If
County performs all or any portion of the Tenant's Work, Lessor shall allow County
prompt and reasonable access to the Premises, provided, in Lessor's reasonable
opinion, the Tenant’s Work can be performed by County without undue interference
with the completion of the Tenant Improvements.
b. Lessor shall furnish water, electricity, adequate elevator service and HVAC to the
Premises during the performance of any of Tenant's Work during normal working
hours of the Tenant Improvement project, without charge to County.
16. County’s Right to Terminate. County may terminate the Lease and this Work Letter by
delivering a written termination notice to Lessor upon the occurrence of any of the
following events:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 634
WLP134
7
a. Lessor fails to execute a construction contract with a general contractor on or before
February 1, 2017.
b. A permit required for construction of the Tenant Improvements has not been issued
on or before the last day for issuance of the permits specified in the Construction
Schedule.
c. Lessor fails to cause construction of the Tenant Improvements to commence on or
before March 1, 2017.
d. The Substantial Completion Date does not occur on or before the Scheduled
Completion Date (as the same may be adjusted for County Delays in accordance with
this Work Letter) and Lessor fails to Substantially Complete the Tenant
Improvements on or before the ninety day after written notice by County to Lessor of
its intent to terminate pursuant to this section.
17. Construction Period Insurance.
a. Throughout the performance of the Tenant Improvements and the Tenant's Work, if
the Tenant’s Work is performed by Lessor, Lessor shall carry and shall cause all
contractors and their subcontractors to carry the insurance set forth below covering all
occurrences in or about the Building, and County shall be named as a party assured,
together with the Lessor, contractor or subcontractor, as the case may be:
i. Workers' compensation insurance in statutory limits;
ii. Lessor: Commercial general liability insurance, including contractual liability,
owners and contractors protective liability for a period of one year after
substantial completion, with limits of not less than $2,000,000 per occurrence;
iii. Contractors and Subcontractors: Commercial general liability insurance,
including contractual liability, owners and contractors protective liability for a
period of one year after substantial completion, with limits of not less than
$1,000,000 per person and $1,000,000 per occurrence;
iv. Comprehensive automobile liability in minimum limits of $500,000 for bodily
injury or death to one person and $1,000,000 for bodily injury or death in any one
occurrence and $500,000 per occurrence for property damage;
v. Employer's liability insurance in minimum limits of $1,000,000 per occurrence
for bodily injury or disease; and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 635
WLP134
8
vi. Excess liability insurance over the insurance required by subsections (ii), (iii),
(iv), and (v) of this section with combined, minimum coverage of $2,000,000.
b. All insurance required by this Section 16 may be carried in whole or in part under a
blanket policy (or policies). Lessor agrees to require each contractor and
subcontractor to furnish Lessor with evidence reasonably satisfactory to Lessor of the
maintenance of the required insurance coverage, with assurances that it will not be
cancelled without fifteen days advance written notice to Lessor, and, in the case of
blanket insurance, setting forth that the Building and the work with respect thereto is
covered by the blanket policy and specifying the amount of coverage relating thereto.
Upon the request of the County Representative, Lessor shall provide to the County
Representative evidence of the maintenance of the required insurance coverage that is
reasonably satisfactory to the County Representative.
18. Risk of Loss.
a. If the Premises or any portion of the Tenant Improvements or Tenant’s Work is
damaged or destroyed prior to the Substantial Completion Date, County may
terminate the Lease if, in the reasonable opinion of Architect, the Building cannot be
restored and the Tenant Improvements Substantially Completed prior to 120 days
after the Scheduled Completion Date. If the Lease is terminated pursuant to this
section, Lessor shall cause its insurance to pay County an amount that is equal to the
cost of constructing the Tenant’s Work paid by County prior to the casualty.
b. If the Premises or the Tenant Improvements are damaged or destroyed prior to the
Substantial Completion Date and the Lease is not terminated pursuant to this section,
Lessor shall promptly and diligently cause its contractor to restore the Premises and
complete construction of the Tenant Improvements.
19. Pre-Move-In Cleaning. Lessor shall clean and ventilate the Premises immediately prior
to County moving into the Premises.
20. Move-In. Lessor shall make available to County on any weekday between the hours of
8:00 a.m. and 6:00 p.m. and, in addition, at County's request either on any three
weekends between the hours of 6:00 p.m. on Friday and 8:00 a.m. on Monday or, in lieu
of any one weekend, any four nights between the hours of 7:00 p.m. and 8:00 a.m., and
the electricity and HVAC that County may reasonably require in connection with
County's moving into the Premises. Lessor shall provide a qualified property
management employee during County's move-in. County shall provide reasonable
security at the Building in the event County moves into the Leased Premises at any time
other than Normal Business Hours.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 636
WLP134
9
21. Time of the Essence. Time is of the essence in fulfilling all terms and conditions of this
Work Letter.
The parties are executing this Work Letter as of the date hereinabove set forth.
COUNTY OF CONTRA COSTA, a RIO Properties I, LLC, a
political subdivision of the State of California limited liability company
California
By: _______________________ By: _______________________
Julia R. Bueren Christopher L. Paulson
Director of Public Works Authorized Member
RECOMMENDED FOR APPROVAL:
By: _______________________
Karen Laws
Principal Real Property Agent
By: _______________________
Julin Perez-Berntsen
Assistant Real Property Agent
APPROVED AS TO FORM
SHARON L. ANDERSON, COUNTY COUNSEL
By: _______________________
Kathleen M. Andrus
Deputy County Counsel
\\PW-DATA\grpdata\realprop\Julin\New Leases 2017\Concord\2380 Bisso Ln, HSD IT\2380 Bisso Lane, HSD IT, Concord_Work Letter
V3.docx
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 637
WLP134
10
SCHEDULE 1
TENANT IMPROVEMENTS
2380 Bisso Lane, Suite B, Concord, CA
This project involves the renovation of approximately 13,008 square foot of rentable space, suite
B located at 2380 Bisso Lane, Concord, California. The renovated facility will include private
and open offices, meeting rooms, storage, filing rooms, server room, work areas, staff
breakroom, restrooms and warehouse area. The Tenant Improvements scope of work includes
upgrades to the existing mechanical, plumbing, fire protection lighting and electrical systems to
comply with current California Building Code and Tenant requirements. New security,
telecommunications, IT and fire alarm systems are part of the Tenant Improvements and are to
conform to local and state standards.
Lessor shall pay for and provide the following items in the leased Premises, except as noted
otherwise:
TBD As per final plans.
All electrical wiring and outlets for County’s furniture including workstation, private
offices, breakroom, printers/copiers, TV and computer monitors, storerooms, as noted on
the Final Plans.
Separate ADA restrooms for each gender as required per local and state code for all staff.
The Premises must meet all federal, state, and local requirements, including provisions
for ADA. Restroom floors and walls shall be ceramic tile.
The entire interior of the Premises will be re-painted with colors determined by County.
Any new carpet and linoleum will be in colors and patterns as determined by County, as
noted on the Final Plans. Provide linoleum in breakroom and hallway leading to shipping
area, large storage room. All other ancillary space floors will be vinyl composition tile
(VCT) as noted on the Final Plans.
All cabling services necessary to complete Tenant Improvements. County shall hire and
pay for the services of a cable contractor (the “Cable Contractor”), and Cable
Contractor will design drawings for all cabling to the Premises. All Systemax Category 6
(“CAT 6”) plenum rated cabling and face-plates that support 568B, 1000Base-
TX/1000Base-T/IEEE 802.3ab, and POE+/IEEE 802.3 at standards are required
throughout the entire leased space for computer network connections, as shown on the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 638
WLP134
11
Final Plans. The Cabling Contractor will provide as built drawings for all data cabling.
The County’s cabling contractor must be certified by the manufacturer to install, test, and
warranty the product installed. One telephone and four data cable runs and jacks will be
required to each workstation, private office, and conference rooms, and office face plate,
network printer, copiers, flat screen monitors, and any other computer-related network
device and run back to the telecommunications and data room, as noted on the Final
Plans. County’s cable contractor will terminate all data jacks as required in the
telecommunications and data room, and provide cable ends to end test results. The Cable
Contractor will provide two dedicated quad NEMA5-20 outlets, one at the end of the data
rack and one for County’s Alarm Division. All cabling to be terminated on Systemax
iPatch 360 panel with a single controller, and allow 2U of Rackspace between patch
panels, and place a 1U wire manager below each patch panel.
Integration Lab / data/ phone room with ¾” fire-rated painted plywood on two (2) walls
and a single NEMA5-20 outlet. Lessor’s Contractor will provide one dedicated single
NEMA5-20 outlet, between the two data racks. A separate air conditioning supply system
in the Integration Lab/ data / phone room as noted on the Final Plans, with a minimum 3-
ton capacity unit, and that operates 24 hours per day, 7 days per week (“24/7”). 24/7
alarm monitoring service for the telecommunications and data room is required in the
event of air conditioning failure, including a High-Low temperature alarm.
Direct, securable access to the Main Point of Entry (“MPOE”) for communication
service to the Building.
An AT&T-approved pathway to curb-side for the MPOE.
Remove and replace, as and when determined by County, the batteries in the battery
room that provide backup power to the data center in the building.
Key card access control system for all exterior and interior doors as noted on the Final
Plans. All electrical wiring for each key card access door will be installed per the Final
Plans. Any required door hardware to be coordinated with County’s Representative per
the Final Plans.
Emergency doors shall be fail-safe and have internal hinges.
Outside air intake emergency push-button shut-off capability for the HVAC system shall
be tested and verified.
All electrical wiring at all WIFI AP access points, 120 VAC outlets as needed, break
rooms, conference rooms and reception areas as per the Final Plans. All copiers/printers
and display monitors will be provided by County. All copier/multi-function printer
locations to have 20 amp dedicated circuits.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 639
WLP134
12
All electrical wiring for County scanners, printers, mail sorters and other equipment in
the Premises will be installed per the Final Plans.
Clean all finishes on counters, walls, ceilings, doors, window treatments and floors, and
repair or replace as needed prior to occupancy.
Coordinate all keying and door hardware requirements with County’s Representative per
the Final Plans.
Any other specification for this project as specified in final plans.
The above items shall be included on the Final Plans, including the construction documents, to
be submitted for building permits and Fire District approvals.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 640
WLP134
13
SCHEDULE 2
SPACE PLANS
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 641
WLP134
14
SCHEDULE 3
CONSTRUCTION SCHEDULE
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 642
WLP134
15
SCHEDULE 4
FINAL PLANS
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 643
WLP134
16
SCHEDULE 5
FORM OF COMPLETION NOTICE
To: Contra Costa County
From: RIO Properties I, LLC
Date:
Re: Completion Notice
This notice is provided in compliance with Section 12 of that certain Work Letter dated December 7, 2016, between
RIO Properties I, LLC and Contra Costa County (the “Work Letter”).
All terms not otherwise defined herein have the meaning ascribed to them in the Work Letter.
Tender by Lessor
Lessor hereby represents that it has completed construction of the Tenant Improvements in substantial conformity
with the Final Plans.
Landlord hereby tenders the Premises for delivery to Tenant.
RIO Properties I, LLC
By: _____________________
Its: _____________________
Certification by Architect
The undersigned, a duly authorized representative of Studio Benavente Architects Inc. Architectural Group, hereby
represents that (s) he has inspected the Tenant Improvements and determined them to be in substantial conformity
with the Final Plans.
Studio Benavente Architects Inc.
By: _____________________
Date: _________________ Its: _____________________
Certification by Contra Costa County
The undersigned, a duly authorized representative of Contra Costa County, hereby represents that the County has
caused the Tenant Improvements to be inspected and has determined them to be in substantial conformity with the
Final Plans.
Contra Costa County
By: _____________________
Date: _________________ Its: _____________________
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 644
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement
amendment, effective January 1, 2017, to increase the payment limit by $500,000 to a new limit of $3,134,386 from
the California Department of Education for general childcare and development program services with no change to
term July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
County to receive up to $3,134,386
41.49% ($1,300,462) Federal
58.51% ($1,833,924) State
CFDA Nos. 93.596, 93.575
No County match
BACKGROUND:
California Department of Education notified the Department on June 3, 2016 of the 2016-2017 funding allocation for
general childcare and development programs. The County
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: CSB 925-681-6333
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Ressie Dayco, Cassandra Youngblood
C. 39
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:2016-17 California Department of Education General Childcare & Development Revenue Contract, Amendment 2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 645
BACKGROUND: (CONT'D)
receives funds from the California Department of Education to provide state preschool general childcare services to
program eligible County residents. The program is operated by the Employment and Human Services Department,
Community Services Bureau (CSB). The board approved receipt of funds on June 21, 2016 (C.53).
The State routinely amends the contracts to account for cost of living adjustments and other budgetary changes. The
board approved amendment #1 on November 8, 2016 (c.23) to increase the standard reimbursement rate from $38.29
to $40.20, effective January 1, 2017. This amendment is to accept an additional $500,000. A corresponding decrease
to CSPP funding is the subject of a companion board order on this agenda. This transfer of funds is to address needs
identified in CSBs annual community assessment, which continues to show a greater need to serve Infant/Toddler
program. This fiscal year, CSB converted a CSPP classroom into a toddler classroom to meet the needs of the
families in one of our East County childcare centers. The request of temporary transfer from CSPP to CCTR will fund
the growing needs of families in Contra Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not receive additional funding to operate the childcare & development program.
CHILDREN'S IMPACT STATEMENT:
The Department of Education General Childcare & Development funding supports three of the community outcomes
established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 3) "Families that are
Economically Self-sufficient"; and, 4) "Families that are Safe, Stable, and Nurturing" by offering comprehensive
services, including high quality early childhood education, nutrition, and health services to low-income children
throughout Contra Costa County.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 646
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a
contract amendment, effective January 1, 2017, to decrease the payment limit by $500,000 to new payment limit of
$9,091,851 from the California Department of Education to provide State preschool services with no change to term
July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
County to receive up to $9,091,851: State 82.5% ($7,505,006); Federal 17.5% ($1,586,845) No County match.
CFDA #s 93.596 ($1,087,382) and 93.575 ($499,463).
State Agreement CSPP 6044, Amend 2 / CCC Agreement 39-908-21
BACKGROUND:
The California Department of Education notified the Department on June
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: CSB 925-681-6333
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Ressie Dayco, Cassandra Youngblood
C. 40
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:2016-17 California Department of Education Preschool Program Revenue Contract, Amendment 2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 647
BACKGROUND: (CONT'D)
3, 2016 of the 2016-2017 funding allocation of the California State Preschool program services. The County receives
funds from the California Department of Education to provide state preschool services to program eligible County
residents. The program is operated by the Employment and Human Services Department, Community Services
Bureau. The board approved receipt of funds on June 21, 2016 (C.55).
The State routinely adds funds to the contract as cost of living adjustments occur. The board approved amendment #2
on November 8, 2016 (c.24) to increase the daily reimbursement rate from $38.53 per child day of enrollment to
$40.45, effective January 1, 2017.
This amendment is to decrease the payment limit by $500,000. A corresponding increase to CCTR funding is the
subject of a companion board order on this agenda. This transfer of funds is to address needs identified in CSBs
annual community assessment, which continues to show a greater need to serve Infant/Toddler program. This fiscal
year, CSB converted a CSPP classroom into a toddler classroom to meet the needs of the families in one of our East
County childcare centers. The request of temporary transfer from CSPP to CCTR will fund the growing needs of
families in Contra Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not receive funding to operate these childcare programs.
CHILDREN'S IMPACT STATEMENT:
The Employment and Human Services Department, Community Services Bureau supports three of the community
outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 3) "Families
that are Economically Self Sufficient"; and, 4) "Families that are Safe, Stable and Nurturing" by offering
comprehensive services, including high quality, early childhood education, nutrition, and health services to
low-income children throughout Contra Costa County.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 648
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a subcontract
agreement, including modified indemnification language, with the Association of Bay Area Governments (ABAG) to
accept California Public Utilities Commission (CPUC) grant funding in the amount not to exceed $152,093 to support
marketing, education, and outreach for energy efficiency programs for the period January 1 through December 31,
2017.
FISCAL IMPACT:
There will be no impact to the General Fund. The CPUC grant funding is expected to cover all of the costs that would
be incurred by the County as a result of these grant funded energy efficiency programs. No matching funds are
required.
BACKGROUND:
In July 2012, the County entered into a Memorandum of Understanding (MOU) establishing the Bay Area Regional
Energy Network (BayREN), a collaborative partnership among the nine Bay Area counties (Alameda, Contra Costa,
Marin, Napa, San Francisco, San Mateo, Santa Clara, Solano, and Sonoma Counties) and led by the Association of
Bay Area Governments (ABAG), for the purpose of facilitating the implementation of building energy efficiency
programs throughout the Bay Area. On May 5, 2015, a Restated and Revised MOU was approved by the County in
order to better define the roles and responsibilities of ABAG and the counties participating in BayREN.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Demian Hardman, (925)
674-7826
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 33
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:2017 Bay Area Regional Energy Network Subcontract Agreement between Association of Bay Area Governments
and Contra Costa County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 649
BACKGROUND: (CONT'D)
Since 2013, all BayREN counties have been receiving CPUC grant funding each calendar year to provide marketing,
education and outreach for the following four energy efficiency programs: (1) Single-Family, (2) Multi-Family; (3)
Building Codes and Standards; and (4) Energy Efficiency Financing. Both the Single-Family and Multi-Family
programs offer free technical services and financial incentives (rebates) if owners/contractors make specific energy
efficiency improvements to existing residential structures. The Building Codes and Standards program offers various
resources (including training) to support local government officials with building energy code compliance and
enforcement. The Energy Efficiency Financing program focuses on marketing various financing options to diverse
commercial and residential consumer markets throughout the Bay Area. Continued implementation of energy
efficiency programs is consistent with the County's Climate Action Plan adopted in 2015.
The proposed subcontract agreement between ABAG and Contra Costa County will allow the County continued
access to CPUC grant funds awarded to ABAG in order to offer and raise awareness about BayREN subprograms
throughout Contra Costa County. The amount specified in the agreement is not to exceed $152,093 and will cover the
period of January 1, 2017 through December 31, 2017. These funds are to cover County costs associated with the
implementation of these grant programs for both incorporated and unincorporated areas of the County. Technical
services and rebates offered by BayREN for these activities are directly administered by ABAG and are funded
separately.
Under the subcontract, the County must indemnify the other counties and ABAG for claims alleging intellectual
property infringement related to materials the County prepares. The County also must indemnify the CPUC and
Pacific Gas and Electric (PG&E) for claims that arise from the County's performance of its obligations under the
subcontract.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not receive funding to participate in BayREN activities or provide the associated energy efficiency
program services to local residents and property owners.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 650
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with
the Catholic Council for the Spanish Speaking of the Diocese of Stockton to pay the county an amount not to exceed
$28,000, to provide food services to the childcare program at El Concilio Preschool for the period May 1, 2017
through April 30, 2018.
FISCAL IMPACT:
No net County costs.
El Concilio Preschool has agreed to reimburse the County, up to the limits of the California Child and Adult Food
Program, for all food service expenses related to this contract. The County will provide breakfast, lunch, and snack to
20 children and 3 teachers at the rates specified below:
Breakfast - $3.25 each
Lunch - $5.00 each
Snack - $3.20 each
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 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. 41
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:2017-18 Food Services Agreement with the Catholic Council for the Spanish Speaking of the Diocese of Stockton
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 651
BACKGROUND:
El Concilio is a Migrant Head Start program operating through San Joaquin County’s program. The preschool
provides services to migrant children for only a limited number of months each year. The Community Services
Bureau would provide meals that meet the HS performance Standards and USDA meal guidelines. At some point in
the future the Community Services Bureau may operate the program in the months the school is closed to ensure
continuity of care for those families.
The Center, located adjacent to Community Services Bureau's (CSB) Los Nogales Center serves the migrant
farm-worker families of Contra Costa County. Both Head Start programs have similar missions and similar client
needs. The San Joaquin agency has just taken over the El Concilio program and is unable to provide services to the
families due to a lack of facility space to provide nutritious meals to the children. CSB has offered to assist with this
unmet need for the following reasons:
• The same community is served;
• The continuity of services – the migrant program operates a limited amount per year. CSB would like to continue
serving those families since they qualify for our program;
• Besides our program, El Concilio is the only publicly funded program to provide these services to families. It is a
great need.
• Assisting with the nutrition program is one way that the two programs can partner.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will be unable to provide food services to its childcare partner.
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.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 652
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County Standard
Agreement #29-388-58 (#16-10766) with the California Department of Public Health, to pay the County an amount
not to exceed $551,117 for the County Public Health HIV/AIDS Surveillance Project, for the period from July 1,
2016 through June 30, 2019.
FISCAL IMPACT:
Approval of this Agreement will result in a three year agreement in an amount not to exceed $551,117 of funding
from the California Department of Public Health, for the amount of $183,704 for Fiscal Year 2016, $183,706 for FY
2017 and $183,707 for FY 2018. No County funds are required.
BACKGROUND:
On September 10, 2013, the Board of Supervisors approved Standard Agreement #29-388-57 with the California
Department of Public Health, for the County’s AIDS Programs, including testing services, surveillance, case
management, prevention education, outreach, social marketing, and services to women, for the period from July 1,
2013 through June 30, 2016. Approval
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: D Morgan, M Wilhelm
C. 37
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Agreement #29-388-58 with the California Department of Public
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 653
BACKGROUND: (CONT'D)
of this Standard Agreement #29-388-58 will establish and enhance active and passive HIV case surveillance for the
County’s HIV/AIDS Surveillance Project through June 30, 2019. The Agreement includes County’s agreement to
indemnify and hold the State harmless for claims arising out of the County’s performance under the Agreement.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will not receive the necessary funding to support the reduction in transmission
of HIV, provide case management services that will reduce hospitalization and support to HIV positive individuals to
live at home or allow for compliance with State and Federal requirements for reporting of communicable disease.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 654
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of
$5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, for Rodeo
Library services, pursuant to the local refinery Good Neighbor Agreement, for the period July 1 through December
31, 2017.
FISCAL IMPACT:
No Library Fund match.
BACKGROUND:
The County currently funds 18 hours of library service at the Rodeo Library. If granted, the $5,000 received from
Rodeo Municipal Advisory Council will be used by the Contra Costa County Library to fund four additional hours of
library service during the period July 1 through December 31, 2017, which will provide one extra hour of service on
Saturdays and evening hours on two weekdays for a total of four additional open hours per week. These extended
hours offer Rodeo residents more opportunities to make use of the educational and recreational resources available in
the library.
The Rodeo Municipal Advisory Council is a strong supporter of the Rodeo Library and consistently grants funds to
the Library for extended open hours.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 30
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:March 28, 2017
Contra
Costa
County
Subject:Apply for and Accept East Bay Community Foundation Grant Funds Administered by the Rodeo Municipal
Advisory Council
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 655
CONSEQUENCE OF NEGATIVE ACTION:
If the grant proposal is not approved, the Rodeo Library will be open 18 hours per week instead of 22 hours per week.
CHILDREN'S IMPACT STATEMENT:
Extending hours at the Rodeo Library will meet all five community outcomes established in the Children’s Report
Card. Research shows that early and positive experiences with books set the stage for a child’s success in learning to
read. Additionally, literacy skills are a strong predictor of health and employment status. Extending hours at the
Rodeo Library will draw more families to the library and encourage regular exposure to reading and books, thus
improving the quality of life for children and families in Rodeo.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 656
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Veterans Services Officer, or designee, to apply for and execute a contract,
including signatory authority, to accept grant funding from the California Department of Veterans Affairs (CalVet) in
an amount not to exceed $45,000 to provide mental health outreach and support services for the period July 1, 2017
through June 30, 2018.
FISCAL IMPACT:
The grant is awarded, funding of up to $45,000 would be disbursed to the County by the California Department of
Veterans Affairs through the 2017-18 Proposition 63, the Mental Health Services Act, grant program. Funding is
specifically provided to County Veterans Service offices. No County match is required.
BACKGROUND:
Since July of 2014, the County Veterans Service Office in collaboration with CCTV has produced "Veteran's
Voices", a monthly talk show that has facilitated outreach efforts for East Bay veterans and their families. Funding
for "Veteran's Voices" production has been provided by CalVet through Proposition 63 grant program monies.
CalVet has once
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Nathan Johnson, Veterans Services Officer
C. 32
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:Apply For and Receive Funding for Veterans Mental Health Services Grant
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 657
BACKGROUND: (CONT'D)
again invited County Veterans Service Offices (CVSO) providing mental health outreach and services to submit
applications for the 2017-18 Proposition 63 funding. The County Veterans Services Office is requesting approval to
apply for and accept this grant funding, which will allow for the production of an additional episodes of "Veteran's
Voices."
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Veterans Service Office may not be able to provide key mental health outreach and
support services to veterans and their families living in Contra Costa County.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 658
RECOMMENDATION(S):
Approve and authorize the County Administrator, or designee, to apply for and accept a grant in an amount not to
exceed $1,000 from the California Arts Council for a professional development grant for participation in the
Americans for the Arts annual conference.
FISCAL IMPACT:
If approved and the grant is awarded, up to $1,000 will be provided to the County to cover expenses associated with
commissioner attendance at the Americans for the Arts annual conference in San Francisco. There is no County
match required.
BACKGROUND:
The California Arts Council is offering funding opportunities through professional development and consulting
grants to assist arts organizations in building their capacity. This funding can be used for professional growth and
leadership training opportunities for arts staff, commissioners, and administrators. The grant proposal would cover
registration fees and travel expenses for two commissioners and possibly the arts managing director. Attendees of the
conference will be able to bring back information gathered on issues of equity, accessibility, and community building
and explore the role of the arts in creating and sustaining healthy, vibrant, equitable communities.
CONSEQUENCE OF NEGATIVE ACTION:
The County would not receive up to $1,000 in grant funding to support professional development activities of the
County's Arts Commission.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
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 28, 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:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:Arts Commission Professional Development Grant
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 659
RECOMMENDATION(S):
Approve and authorize the Health Services Director or his designee, to accept, on behalf of the County, Grant Award
#29-549-3 from John Muir Health, to pay the County an amount not to exceed $50,000 for respite care services for
homeless adults at the Philip Dorn Respite Center, for the period from January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
Acceptance of this Grant Award will result in an amount not to exceed $50,000 from John Muir Health for support to
the Philip Dorn Respite Center through December 31, 2017. No County match required.
BACKGROUND:
The Philip Dorn Respite Center, a Community Benefit Program, located in Concord, is a respite care program for
homeless adults who are discharging from local hospitals and require medical stabilization services. Respite care
refers to recuperative services for those homeless persons who may not meet medical criteria for hospitalization, but
who are too sick or medically vulnerable to reside in an emergency shelter and cannot be returned to the streets. The
goal of the program is to get all homeless persons off the street and help them to achieve their highest level
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-313-7716
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 28, 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 28, 2017
Contra
Costa
County
Subject:Grant Award #29-549-3 from John Muir Health
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 660
BACKGROUND: (CONT'D)
of self-sufficiency.
Approval of Grant Award #29-549-3 will allow the County to continue to receive support for the Philip Dorn Respite
Center through December 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this Award is not approved the County will not be able to receive funding for services at the Philip Dorn Respite
Center.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 661
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency
Agreement #28–343-2 with West Contra Costa Unified School District, a government agency, to pay County an
amount not to exceed $539,005 to provide school-based mobile clinic services, for the period from December 19,
2016 through August 31, 2020.
FISCAL IMPACT:
Approval of this Interagency Agreement will result in a total payment to the County not to exceed $539,005. No
County match required.
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 Kennedy High School, DeAnza High School, and Pinole Valley High School.
Under Interagency Agreement #28–343-2, will allow Agency to pay County
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: D Morgan, M Wilhelm
C. 36
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Interagency Agreement #28–343-2 with West Contra Costa Unified School District
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 662
BACKGROUND: (CONT'D)
for the provision of school-based mobile clinic services to children within the West Contra Costa Unified School
District (“District”), through August 31, 2020, including County’s agreement to indemnify the District.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Agency will not pay County for West Contra Costa County low-income and
disadvantaged school children to 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 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 663
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with the agencies specified
below, including mutual indemnification as approved by the County Counsel, for use of the Sheriff's Range Facility
for the period July 1, 2017 through June 30, 2020:
Alameda Police Department, Antioch Police Department, Bay Area Rapid Transit District, Berkeley Police
Department, Brentwood Police Department, CA Department of Motor Vehicles, CA State Parks Diablo Vista, Contra
Costa County Animal Services Department, Contra Costa County College District Police Department, Contra Costa
County District Attorney's Office, Contra Costa County Probation, Clayton Police Department, Contra Costa County
Fire Protection District, Department of Consumer Affairs Investigations Division, Department of Homeland Security
Federal Protection Services, Department of Homeland Security Investigations, El Cerrito Police Department,,
Hercules Police Department, Livermore Police Department, Martinez Adult School, Martinez Police Department,
Moraga Police Department, Oakland Police Department, Oakland Schools Police, Oakley Police Department,
Pittsburg Police Department, Pleasant Hill Police Department, Richmond Police Department, San Pablo Police
Department, San Ramon Police Department, Santa Clara Police Department, Union City Police Department, U.S.
Department of Treasury, U.S. Postal Service Inspector General and the Walnut Creek Police Department.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 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:David O. Livingston, Sheriff-Coroner
Date:March 28, 2017
Contra
Costa
County
Subject:Range Use Contract
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 664
FISCAL IMPACT:
No net County cost - 100% Participant fees
BACKGROUND:
Local, state, and federal law enforcement officers are required to complete firearms qualifications on a regular basis.
The Office of the Sheriff has a firing range and classroom that can be used by other law enforcement agencies for
firearms qualifications when not in use by County staff.
The recommended contracts provide for use of the Sheriff's Range Facilities, including firearms range and classroom,
for firearms qualification of these government agencies' employees. The County Counsel's Office has approved the
mutual indemnification language included in the contracts. The contract agencies will pay a per day fee for access to
the Sheriff's Range Facility.
CONSEQUENCE OF NEGATIVE ACTION:
Negative action on this request would mean a loss of revenue for the County and a valuable loss of services for
outside agencies.
CHILDREN'S IMPACT STATEMENT:
No impact.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 665
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Standard
Agreement (Amendment) #29-784-9 (State #03-75796, A12) with the State of California, Department of Health Care
Services (DHCS), effective December 31, 2016, to amend Standard Agreement #29-784 (as amended by Amendment
Agreements #29-784-1 through #29-784-8), with no change in the original payment limit of $1,594,000, to extend the
term from December 31, 2016 through December 31, 2020, to allow the County to continue providing Local
Initiative Program services.
FISCAL IMPACT:
Approval of this amendment will reflect no change in the original amount payable to County of $1,594,000 for the
Local Initiative Program services that are not approved for Federal funding. No County match is required.
BACKGROUND:
On August 15, 2006, the Board of Supervisors approved Standard Agreement #29-784 (as amended by Amendment
Agreements #29-784-1 through #29-784-8) with the California DHCS for the period from August 1, 2003 through
December 31, 2016.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 34
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Standard Agreement (Amendment) #29-784-9 with the State of California, Department of Health Care Services
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 666
BACKGROUND: (CONT'D)
Approval of Standard Agreement (Amendment) #29-784-9 will allow the County to continue providing Local
Initiative Program services that are not approved for Federal funding, through December 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, funding for continuous services to County Medi-Cal recipients will not be
provided.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 667
RECOMMENDATION(S):
Approve and Authorize the County Administrator, or designee, to apply for and accept funding in an amount up to
$10,000 from the California State Arts Council for the Veterans Initiative in the Arts program.
FISCAL IMPACT:
If approved, the grant will require a 100% County match of which 50% can be an in-kind match. The maximum
general fund impact would be $5,000 and will be included in the FY 2017-18 Recommended Budget for the Arts
Commission.
BACKGROUND:
The Veterans Initiative in the Arts (VIA) program is rooted in the California Arts Council’s (CAC) desire to increase
equity, access, and opportunities for veterans to participate in quality arts programming that is sensitive and
responsive to their unique experiences. The VIA program provides project and partnership support for State-Local
Partners (SLPs) to reach veterans, active military, and their families. VIA serves to enrich the lives of veterans
through arts programming that is sensitive and responsive to their unique experiences.
In 2014, the County as the State-Local-Partner in
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Enid Mendoza, (925) 335-1039
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 31
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:Veterans in the Arts Initiative Grant
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 668
BACKGROUND: (CONT'D)
Contra Costa, responded to the CAC VIA pilot grant opportunity with a proposal to develop the AboutFace: Building
Veterans Self-understanding through Self-expression project. After a successful AboutFace pilot project in FY 15-16,
the County competed for the FY 16-17 VIA grant. CAC VIA grant monies of $9,400 were awarded to the County to
support the second year of this project, and the Arts Commission FY 2016-17 budget includes $4,700 for the County
match. The Arts Commission of Contra Costa County (AC5) is currently wrapping up the 2016-17 fiscal year
AboutFace project, which expanded painting workshops throughout the five County districts. Through the FY
2016-17 AboutFace project, the County is offering various two-day self-portrait painting workshops to interested
Contra Costa County veterans, at no cost and with all painting materials provided. Through a recent partnership with
Library Adult Services, the painting workshops have been offered at local County libraries.
Approval of this request will allow the County to compete for the new grant so that more County veterans can
participate in the AboutFace project during the period July 1, 2017 through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not compete for the grant and be able to provide AboutFace project painting workshops to veterans
in FY 2017-18.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 669
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with Child's Best Interest, a corporation of California, to increase the payment limit by $43,125 to a new
payment limit of $199,375 and to extend the term from August 31, 2017 to November 30, 2017 for increased
ombudsman services to program applicants, recipients, community members, and staff while the Department process
a new Request For Proposal. (10% County, 45% State, 45% Federal)
FISCAL IMPACT:
$199,375.00 - Administrative Overhead: % County, 45% State, 45% Federal
BACKGROUND:
Under this contract, a Child's Best Interest, provides comprehensive ombudsman services for the Employment and
Human Services Department (EHSD). The ombudsman receives and investigates complaints, gathers information,
and works to resolve issues using various mediation skills. Complaints maybe received from the Children and Family
Services Director, Division Managers, program applicants, recipients, other County departments, community-based
organizations, individual community members, elected officials, and others. As systemic issues are identified, the
ombudsman makes formal recommendations to EHSD Director/s to improve service delivery.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
3-1648
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: March 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 44
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amend and Extend Contract with Child's Best Interest for Ombudsman Services
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 670
CONSEQUENCE OF NEGATIVE ACTION:
Participants and staff in Contra Costa County will not receive ombudsman services.
CHILDREN'S IMPACT STATEMENT:
The ombudsman services provided under this contract support all five of Contra Costa County’s community
outcomes: (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”.
Through comprehensive ombudsman services and follow-up consultation, EHSD's Children and Family Services
Bureau can improve its service delivery to children and families throughout Contra Costa County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 671
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with STAND! For Families Free of Violence, a non-profit corporation, effective March 1, 2017, to
increase the payment limit by $15,000 to a new payment limit of $218,470 for additional shelter-based services to
domestic violence victims and their families for the period of July 1, 2016 through June 30, 2017. (38% County, 62%
Other)
FISCAL IMPACT:
$218,470.00 (38% County General Fund; 62% Other - Pubic Records Fees and Fines)
BACKGROUND:
Contractor is a domestic violence shelter-based agency providing services in compliance with the requirements of
California Welfare and Institutions Code Section 18294. This contract addresses the social needs of the County's
population by providing a crisis call center number 24 hours per day, 7 days per week, and provides at least 6,580
shelter bed days to a minimum of 122 women and children in crisis situations. Contractor works to increase victim
safety, reduce family violence, and participate in local community service networks to ensure appropriate responses
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
3-1648
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: March 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 45
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amend Contract with STAND! For Families Free of Violence for Increased Shelter Services
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 672
BACKGROUND: (CONT'D)
to survivors' needs. Services include emergency shelter services, danger assessment, safety planning, psychological
support and peer counseling, and domestic violence education and information. Contractor also conducts 40-hour
trainings to volunteers working with domestic violence victims and their children.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County victims of domestic violence and their families will not have ready access to valuable
emergency and ongoing support services.
CHILDREN'S IMPACT STATEMENT:
This contract supports two of the five community outcomes established in the Children's Report Card: (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 a safe environment where children of families with domestic violence can
receive appropriate emergency, support, and follow-up services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 673
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: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
RECUSE:Candace Andersen, District II
Supervisor
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 78
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:AMENDMENT TO CONTRACT WITH CONTRA COSTA BAR FOR CRIMINAL CONFLICT DEFENSE
SERVICES
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 674
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.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 675
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County,
Amendment Agreement #23-523-3 with API Healthcare Corporation, a corporation, effective April 1, 2017, to amend
Contract #23-523-2, to increase the payment limit by $203,508, from $487,500 to a new payment limit of $691,008,
with no change in the original term of June 30, 2016 through June 29, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise fund I. (No rate increase)
BACKGROUND:
On June 21, 2016, the Board of Supervisors approved Contract #23-523-2 with API Healthcare Corporation for the
implementation, licensing and hosting of Contractor’s Patient Classification software and Staffing and Scheduling
software, for the period from June 30, 2016 through June 29, 2019.
Approval of Contract Amendment Agreement #23-523-3 will allow the Contractor to provide additional software
consultation and maintenance services with no change in the original term through June 29, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-335-8700
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 68
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #23-523-3 with API Healthcare Corporation
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 676
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the Health Services Department’s Information Systems Unit will not receive the
consultation and maintenance services needed for Patient Classification and Staffing and Scheduling Systems.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 677
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County,
Amendment Agreement #23-556-2 with Performance Logic, Inc., a corporation, effective April 1, 2017, to amend
Contract #23-556 (as amended by Amendment Agreement #23-556-1), to increase the payment limit by $93,500,
from $89,870 to a new payment limit of $183,370, with no change in the original term of September 1, 2015 through
August 31, 2018.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise fund I. (No rate increase).
BACKGROUND:
On November 2015, the County Administrator approved and the Purchasing Services Manager executed Contract
#23-556 (as amended by Amendment Agreement #23-556-1) with Performance Logic, Inc. for the provision of
annual licensing, software consulting, upgrade and maintenance services to the Health Services Information Systems
Unit, for the period from September 1, 2015 through August 31, 2018.
Approval
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-313-6220
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 67
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #23-556-2 with Performance Logic, Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 678
BACKGROUND: (CONT'D)
of Contract Amendment Agreement #23-556-2 will allow the Contractor to provide additional software consultation
and maintenance services to integrate software at County facilities, with no change in the original term through
August 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the Health Services Department’s Information Systems Unit will not receive the
consultation services needed for system integration at County facilities.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 679
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #24-751-85 with Anka Behavioral Health, Incorporated, a non-profit corporation, effective
March 1, 2017, to amend Novation Contract #24-751-84, to increase the payment limit by $961,107, from $3,253,485
to a new payment limit of $4,214,592, with no change in the original term of July 1, 2016 through June 30, 2017, and
to increase the automatic extension payment limit by $480,554, from $1,626,742 to a new payment limit of
$2,107,296 through December 31, 2017.
FISCAL IMPACT:
This Amendment is funded 35% Federal Financial Participation; 65% Mental Health Realignment (Rate increase)
BACKGROUND:
On October 18, 2016, the Board of Supervisors approved Novation Contract #24-751-84 with Anka Behavioral
Health, Incorporated for the provision of community services; support programs and residential mental health
services including, but not limited to: vocational, community
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: E Suisala, M Wilhelm
C. 65
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #24-751-85 with Anka Behavioral Health, Incorporated
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 680
BACKGROUND: (CONT'D)
living, socialization, and Medi-Cal rehabilitative programs, for the period from July 1, 2016 through June 30, 2017,
which included a six-month automatic extension through December 31, 2017.
Approval of Contract Amendment Agreement #24-751-85 will allow the Contractor to provide additional services
through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, clients will not receive mental health services provided by this contractor.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 681
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-744-3 with the Regents of the University of California, on behalf of its University of
California, San Francisco School of Medicine, effective April 1, 2017, to increase the payment limit by $105,000,
from $105,000 to a new total payment limit of $210,000 with no change in the original term of May 1, 2013 through
June 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise I Funds. (No Rate increase)
BACKGROUND:
On August 6, 2013, the Board of Supervisors approved Contract #26-744 (as amended by Amendment Agreement
#26-744-1 and Extension Agreement #26-744-2) with the Regents of the University of California, on behalf of its
University of California, San Francisco School of Medicine, for the period from May 1, 2013 through June 30, 2019,
for the provision of a residency training program in family medicine at Contra Costa Regional Medical Center and
Contra Costa Health Centers.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 61
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #26-744-3 with the Regents of the University of California, on behalf of its University of California,
San Francisco School of Medicine.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 682
BACKGROUND: (CONT'D)
Approval of Contract Amendment Agreement #26-744-3 will allow the Contractor to provide additional residency
training programs in family medicine at Contra Costa Regional Medical Center and Contra Costa Health Centers,
through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County will not be able to expand the residency training program at Contra Costa
Regional Medical Center and Contra Costa Health Centers.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 683
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-798-2, with Infectious Disease Doctors Medical Group, Inc. a professional corporation,
effective March 1, 2017, to amend Contract #26-798, to increase the payment limit by $10,000, from $250,000 to a
new payment limit of $260,000, with no change in the original term of May 1, 2016 through April 30, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On June 7, 2016, the Board of Supervisors approved Contract #26-798-1 with Infectious Disease Doctors Medical
Group, Inc. for the provision of weekly infectious disease consulting services including, but not limited to: clinic
sessions, on-call coverage and training, for the period from May 1, 2015 through April 30, 2016. Approval of
Contract Amendment Agreement #26-798-2 will allow the Contractor to provide additional hours of infectious
disease consulting services through April 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring infectious disease consulting will not have access to
Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 56
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #26-798-2 with Infectious Disease Doctors Medical Group, Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 684
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment #26-995-15 with George Lee, an individual, effective May 1, 2017, to amend Contract #26-995-14, to
increase the payment limit by $250,000, from $1,485,000 to a new payment limit of $1,735,000, with no change in
the original term of August 1, 2015 through July 31, 2018.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On September 15, 2015 the Board of Supervisors approved Contract #26-995-14 with George Lee, M.D., for the
provision of anesthesiology services, including, but not limited to: consultation, clinics, training, medical and/or
surgical procedures and on-call coverage for the General and Obstetrics Units at Contra Costa Regional Medical and
Health Centers (CCRMC), for the period from August 1, 2015 through July 31, 2018. Approval of Contract
Amendment #26-995-15 will allow the Contractor to provide additional hours of anesthesiology services at CCRMC
through July 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 46
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #26-995-15 with George Lee, M.D.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 685
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring anesthesiology services will not have access to Contractor’s
services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 686
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #74-315-12 with Community Options for Families and Youth, Incorporated, a non-profit
corporation, effective April 1, 2017, to amend Novation Contract #74-315-11, to increase the payment limit by
$200,000, from $2,153,912 to a new payment limit of $2,353,912, with no change in the original term of July 1, 2016
through June 30, 2017, and to increase the automatic extension payment limit by $100,000, from $1,076,956 to a
new payment limit of $1,176,956 through December 31, 2017.
FISCAL IMPACT:
This amendment is funded 43% Federal Early and Periodic Screening, Diagnosis and Treatment; 29% County
Realignment; 28% Mental Health Services Act. (No rate increase)
BACKGROUND:
On July 19, 2016, the Board of Supervisors approved Novation Contract #74–315–11 with Community Options for
Families and
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: E Suisala, M Wilhelm
C. 66
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #74-315-12 with Community Options for Families and Youth, Incorporated
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 687
BACKGROUND: (CONT'D)
Youth, Incorporated for the period from July 1, 2016 through June 30, 2017, which included a six-month automatic
extension through December 31, 2017, for the provision of Therapeutic Behavioral Services (TBS) and
Multisystemic Behavioral Therapy.
Approval of Contract Amendment Agreement #74-315-12 will allow the Contractor to provide additional services
through June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, seriously emotionally disturbed children and adolescents will not have access to
Contractor’s additional mental health services
CHILDREN'S IMPACT STATEMENT:
This TBS program supports the following Board of Supervisors’ community outcomes: “Children Ready For and
Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide
a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social
and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 688
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #74-402-6 with Aspiranet, a non-profit corporation, effective March 1, 2017, to amend
Novation Contract #74-402-5, to increase the payment limit by $73,870, from $176,130 to a new payment limit of
$250,000, with no change in the original term of July 1, 2016 through June 30, 2017, and to increase the automatic
extension payment limit by $36,935, from $88,065 to a new payment limit of $125,000, with no change in the term
of the automatic extension, through December 31, 2017.
FISCAL IMPACT:
This Amendment is funded 50% Mental Health Realignment; 50% Federal Funds. (No rate increase)
BACKGROUND:
On May 24, 2016, the Board of Supervisors approved Novation Contract #74-402-5 with Aspiranet to provide
therapeutic behavioral services (TBS) to County referred clients that have been placed in group homes in Stanislaus
County and to clients residing in Contra Costa County at facilities throughout the County, for the period from July 1,
2016 through June 30, 2017, which
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: E Suisala, M Wilhelm
C. 64
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #74-402-6 with Aspiranet
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 689
BACKGROUND: (CONT'D)
included a six-month automatic extension through December 31, 2017.
Approval of Contract Amendment Agreement #74-402-6 will allow the Contractor to provide additional TBS through
June 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, additional clients requiring TBS services will not have access to Contractor’s
services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 690
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #74-475-24(3) with Isaac Burns, MFT, an individual, effective March 1, 2017, to amend
Contract #74-475-24(2), to increase the payment limit by $78,000, from $30,000 to a new payment limit of
$108,000, for Medi-Cal specialty mental health services, with no change in the original term of July 1, 2016 through
June 30, 2018.
FISCAL IMPACT:
This amendment is funded 50% by Federal Medi-Cal and 50% State. (No rate increase)
BACKGROUND:
In October 2016, the County Administrator approved and the Purchasing Services Manager executed Contract
#74-475-24(2) with Isaac Burns, MFT, for the period from July 1, 2016 through June 30, 2018, for the provision of
Medi-Cal specialty mental health services.
At the time of negotiations, the payment limit was based on target levels of utilization. However, the utilization
during the term of the Contract
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Robert Curotto, Marcy Wilhelm
C. 73
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #74-475-24(3) with Isaac Burns, MFT
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 691
BACKGROUND: (CONT'D)
was higher than originally anticipated. Approval of Contract Amendment #74-475-24(3) will allow the Contractor to
provide additional mental health services through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries
could be negatively impacted, including access to services, choice of providers, cultural competency, language
capacity, geographical locations of service providers, and waiting lists.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 692
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #74-475-9(3) with Paul Kramer, MFT, A Professional Corporation, effective March 1, 2017,
to amend Contract #74-475-9(2), to increase the payment limit by $185,000, from $40,000 to a new payment limit of
$225,000, with no change in the original term of July 1, 2016 through June 30, 2018.
FISCAL IMPACT:
This amendment is funded 50% by Federal Medi-Cal and 50% State. (No rate increase)
BACKGROUND:
In December 2016, the County Administrator approved and the Purchasing Services Manager executed Contract
#74-475-9(2) with Paul Kramer, MFT, A Professional Corporation, for the period from July 1, 2016 through June 30,
2018, for the provision of Medi-Cal specialty mental health services.
At the time of negotiations, the payment limit was based on target levels of utilization. However, the utilization
during the term of the Contract was higher than originally anticipated. Approval of Contract Amendment
#74-475-9(3) will allow the Contractor to provide additional mental health services through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 74
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #74-475-9(3) with Paul Kramer, MFT, A Professional Corporation
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 693
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries
could be negatively impacted, including access to services, choice of providers, cultural competency, language
capacity, geographical locations of service providers, and waiting lists.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 694
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #76-546-1 with Nicole C. Hickey, M.D., an individual, effective April 1, 2017, to amend
Contract #76-546, to increase the payment limit by $46,000, from $375,000 to a new payment limit of $421,000,
with no change in the original term of May 15, 2016 through May 14, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On June 7, 2016, the Board of Supervisors approved Contract #76-546 with Nicole C. Hickey, M.D., for the
provision of pulmonology services, including, but not limited to: consultation, clinic coverage, training,
administration, and medical and/or surgical procedures in the Critical Care Unit at Contra Costa Regional Medical
Center (CCRMC) for the period May 15, 2016 through May 14, 2017. Approval of Contract Amendment Agreement
#76-546-1 will allow the Contractor to provide additional hours of pulmonary services through May 14, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 57
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Amendment #76-546-1 with Nicole C. Hickey, M.D.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 695
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract amendment with American Medical
Response West (AMR), effective April 1, 2017, to update Exhibit D (Ambulance Unit Hour Rates) in the Service
Plan with no change to original term or payment limit, for emergency ambulance services.
FISCAL IMPACT:
The AMR ambulance unit hour rate increase is intended to be cost neutral. The District's ambulance service rates will
increase by 3.8%, but only a fraction of amounts billed are actually collected. That fraction is applied to the 3.8% CPI
increase to determine AMR's ambulance unit hour rate increase. AMR collects 100% of ambulance unit hours
invoiced to the District.
Other factors impact District transport revenue, so in fact this action is theoretically cost neutral. Factors that impact
future transport collections include transport volume, services provide (e.g., mileage and oxygen), payer mix,
payment caps, and potential changes to the Affordable Care Act and other relevant legislation.
Based on the formula included in the service plan, the Ambulance Unit Hour Rates will increase by an amount not to
exceed 1.0108%.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Terence Carey, Asst Fire Chief
(925) 941-3504
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 81
To:Contra Costa County Fire Protection District Board of Directors
From:Jeff Carman, Chief, Contra Costa County Fire Protection District
Date:March 28, 2017
Contra
Costa
County
Subject:AMR Ambulance Unit Hour Rate Adjustment
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 696
BACKGROUND:
Effective January 1, 2016, the Contra Costa County Fire Protection District (District) became the exclusive operator
of emergency ambulance service within Exclusive Operating Areas 1, 2, and 5 in Contra Costa County. The District
contracts with American Medical Response West (AMR) for actual ambulance unit hours.
Service Plan Section P.2. of the Contract between the District and AMR states the following:
Ambulance Unit Hourly Rate Adjustments. Beginning on April 1, 2017, and on each April 1 thereafter, the Per
Unit Hour Rate will increase by the percentage equal to the product of (a) District's collection realization
percentage (i.e., the percentage of patient billings actually collected) for the preceding year, times (b) the
increase in the rates that the District changes for services under the CCCEMSA Contract that is based on the
charges in the Consumer Price Index.
The ambulance unit hour rates are specified in Exhibit D to the Service Plan of the Contract between the District and
AMR. This amendment applies the above-described calculations to the unit hour rates in Exhibit D and adjusts them
accordingly.
Under the District's Contract with the Contra Costa County Emergency Medical Services Agency (CCCEMSA), the
District is also entitled to regular rate increases after the first twelve (12) month of service. The District's increase is
based on changes in the Consumer Price Index, All Urban Consumers for Medical Care (U.S. city average)
(1982-4=100) ("CPI"). The District's annual rate increase is the greater of three (3) percent or the increase in the CPI
for the subject calendar year.
The CPI for calendar year 2016 is 3.8%; therefore, the District is requesting a 3.8% increase in its Ambulance
Services Rate Schedule effective April 1, 2017.
To determine AMR's increase, 0.038 (or 3.8%) will be multiplied by the collection realization percentage for
calendar year 2015. Calendar year 2015 collection data (provided by AMR) is being used for this calculation because
calendar year 2016 collections are not mature (i.e., the percentage of patient billings actually collected, particularly in
the last quarter of the year, will not reflect long term actual collections). Likewise, the April 1, 2018, increase for
ambulance unit hour rates will be determined using the District's collection realization percentage for calendar year
2016.
CONSEQUENCE OF NEGATIVE ACTION:
AMR is contractually entitled to a unit hour rate increase on April 1, 2017. The District will not have an accurate
ambulance unit hour rate schedule embedded in the service contract without approval of this action.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 697
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director,
a purchase order amendment with Royal Wholesale Electric Co., to increase the payment limit by $100,000, to a new
payment limit of $190,000, for will call electrical parts and supplies for the period of May 1, 2016 through April 30,
2019, Countywide.
FISCAL IMPACT:
This cost is to be funded through the Public Works Facilities Services budget - 100% General Fund
BACKGROUND:
Public Works Facilities Services is responsible for electrical device maintenance within County facilities. Electrical
supply items not stocked at the Waterbird yard facility are available to staff at several electrical parts houses in the
area. As bid,on BidSync #1604-178, Electrical Will Call Purchases, Royal Wholesale Electric Co. was awarded this
commodity. This commodity was originally bid for one year with four possible one year extensions. This request
represents the second and third possible one year extension.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, then purchasing will call electrical parts through Royal Wholesale Electric Co. will
discontinue.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton, (925)
313-7077
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 43
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:APPROVE a Purchase Order Amendment with Royal Wholesale Electric Co.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 698
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 5 to Consulting
Services Agreement with Carey & Co. Inc., (Carey) to increase the payment limit by $49,000, to a new payment limit
of $879,000, to provide additional construction administration services, and to extend the termination date to
December 1, 2017, for Exterior Renovations at 625 Court Street, Martinez Project.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
On September 25, 2012, the County entered into a Consulting Services Agreement with Carey to provide
architectural services for the subject project. During building investigations, it was observed that a structural
deficiency exists at the roof/wall connection. On June 25, 2013, the Consulting Services Agreement was amended to
include a building structural analysis to determine if there are any other structural deficiencies in the building, the
risks the deficiencies
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 48
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:APPROVE and AUTHORIZE Amendment No. 5 to the Consulting Services Agreement with Carey & Co. for the
Exterior Renovations at 625 Court Street (WH190D)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 699
BACKGROUND: (CONT'D)
pose in the event of an earthquake, and repair options and costs.
Upon completion of the structural analysis, which recommended seismic upgrades to the building, it was determined
that additional consulting services are required to address the impact of the seismic upgrades on the existing building
mechanical, plumbing, and electrical systems, and existing life safety and accessibility conditions. On April 22,
2014, the Board of Supervisors approved Amendment No. 2 to Carey's agreement to provide for the additional
services required for a building systems, life safety and accessibility conditions analysis, including a cost estimate for
any work required due to the seismic upgrades.
Upon completion of the structural and building systems, life safety, and accessibility condition analyses, it was
decided that the project would include certain additional upgrades to the building’s structural system that were
identified in the structural analysis report. It was further decided that the project would include certain additional
ADA and other improvements to building deficiencies that were identified in the facility condition analysis report
conducted by ISES Corporation for the County in 2007. Amendment No. 3 to Carey’s agreement provided for the
additional services required to include these upgrades and improvements in the project.
Due to a longer than expected construction schedule, changed and unforeseen conditions, and additional services, an
increase in construction administration time and expense was required to complete the project. On December 6, 2016,
the Board approved Amendment No. 4 which provided for the additional construction administration services.
Continued construction delays due to unseasonably wet weather and further unforeseen conditions, including new
structural framing at the east landing entry, require additional construction administration and design services.
Amendment No. 5 will provide for those additional services necessary for Carey & Co. to assist in the completion
and close-out of the projects. It is recommended that the Board approve Amendment No. 5 to the existing Carey &
Co. Inc., Consulting Services Agreement dated September 25, 2012.
CONSEQUENCE OF NEGATIVE ACTION:
Without Amendment No. 5, Carey & Co. will be unable to provide the additional construction administration services
required to complete and close-out the project.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 700
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services
Department (EHSD), Information Technology Unit, a purchase order with OmniPro Systems, Inc. of San Francisco
in an amount not to exceed $179,170 to procure 700 computer drives and power supplies to upgrade EHSD's fleet of
desktop personal computers for the period March 15, 2017 through June 30, 2017. (10% County; 48% State; 42%
Federal)
FISCAL IMPACT:
$179,170: 100% Administrative Overhead (10% County; 48% State; 42% Federal)
BACKGROUND:
With purchasing computer equipment to upgrade the department's fleet of desktop personal computers (refurbishing
older computers that still have expendable life), Employment and Human Services Department (EHSD) will produce
more usable personal computers (PCs) at a lower cost than purchasing brand new PCs.
In accordance with Administrative Bulletin No. 611.0, County Departments are required to get Board approval for
single item purchases greater than $100,000.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 63
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Authorize Purchasing Agent to Issue Purchase Order
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 701
CONSEQUENCE OF NEGATIVE ACTION:
Without the additional computer equipment to refurbish older personal computers (PCs), Employment and Human
Services Department (EHSD) would have to purchase additional PCs.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 702
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Director, to execute a Change
Order to Purchase Order F004960 with West Interactive, to add $70,000 for a new total amount not to exceed
$150,000 for TeleVox software with no change in the original term for period July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Televox HouseCalls Automated Messaging Software and appointment reminder system provides meaningful use
services to the Ambulatory and Mental Health Service Departments for appointment reminders to CCRMC patients
pertaining to mammography reminders, mammography no-show/follow-up, pediatric immunization, adhoc cancelled
appointments reminders, etc. Televox interfaces with the Epic electronic records system.
Approval of the agreement will allow the vendor to continue providing services through June 30, 2017. The
Agreement obligates the County to indemnify the vendor for breaches of the agreement or claims arising from County
materials used with the system.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-335-8700
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 75
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Change Order to Purchase Order F004960 with West Interactive for TeleVox Software
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 703
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve the agreement and pay for the services would interrupt the messaging system reminders and fail to
remind patients of important appointments or cancellations.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 704
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with
Justice Benefits Incorporated, Ltd. effective May 15, 2017, to extend the term through May 31, 2018, with no change
to the original payment limit of $300,000, for continued training and Title IV-E claiming assistance.
FISCAL IMPACT:
Actual cost to the Probation Department will not exceed 15% of the total Title IV-Claim, approximately $90,000
annually.
BACKGROUND:
Title IV-E of the Social Security Act authorized the Foster Care and Adoption Assistance programs to provide federal
matching funds to states for directly administering the programs. Its objectives were to improve the quality of care of
children in foster care, reduce the number of children in foster care, return children to their homes as soon as
conditions permit, and facilitate the adoption or permanent placement of children who cannot be returned to their
homes. A single State agency is designed to claim Federal Title IV-E. In California, the agency is the California
Department of Social Services (CDSS). The state designates implementation at the local level
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Danielle Fokkema,
925-313-4195
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 59
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:March 28, 2017
Contra
Costa
County
Subject:Contract Amendment with Justice Benefits Incorporated
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 705
BACKGROUND: (CONT'D)
through the county’s Social Services Agency. In Contra Costa County that agency is Employment and Human
Services (EHSD). In late 2013, the Federal Department of Health and Human Services (DHHS) conducted site visits
of two Probation departments in California. During their visits they determined that Probation did not have a clear
understanding of which juveniles could properly be claimed under Title IV-E. As a result the DHHS froze funding to
all Probation departments. At the time they froze funding to all Probation Departments while CDSS worked DHHS to
ensure that Probation departments statewide received training to ensure compliance with Title IV-E. Funding for
Probation statewide has now been lifted but Contra Costa Probation has seen Title IV-E revenue drop from $4.5
million annually to $424,000. On April 24, 2015 CDSS audited Contra Costa Probation’s Title IV-E claims. During
this audit it was determined that Probation is properly claiming the correct juveniles but there was concern that
Probation was under reporting the amount of time they are working with these youths. Justice Benefits, Inc. (JBI),
founded in 1997, specializes in Federal Revenue Maximization for state and local entities. They are the national
experts in Title IV-E claiming assistance for Probation departments and they contract with 30 Probation departments
in California alone. Contra Costa Probation needs the assistance of JBI to determine how to accurately capture the
amount of time deputies work with Title IV-E eligible youths.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will no longer have the training and claiming expertise provided by Justice Benefits
Incorporated, Ltd.
CHILDREN'S IMPACT STATEMENT:
This action supports four 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 Safe, Stable and Nurturing"; and, 4) "Communities that are Safe and Provide a High Quality of
Life for Children and Families".
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 706
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with John Murdock and
Associates, LLC, in an amount not to exceed $231,000 to provide specialized forensic services for the period May 1,
2017 through April 30, 2019.
FISCAL IMPACT:
100% Agency User fees.
BACKGROUND:
The Office of the Sheriff-Coroner is in need of dedicated forensic services and training. Casework most often is
performed through the Sheriff's Office Forensic Services Division, which is currently in need of additional assistance.
John Murdock is a world renowned forensic firearms expert. John Murdock and Associates will predominately
conduct forensic casework and firearms comparison for cases using the County laboratory. He will also provide
training and case consultation. The contract is expected to have 100% cost recovery in addition to possible revenue
through billing to other agencies. The County will ensure compliance with laboratory accreditation standards through
our Forensic Services Division.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action on this contract would result in the Office of the Sheriff not being able to provide needed services
to the County and other agencies.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 79
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:March 28, 2017
Contra
Costa
County
Subject:Contract with Murdock & Assoc for Forensic Firearms Examination Services
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 707
CHILDREN'S IMPACT STATEMENT:
No impact.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 708
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
University of California San Francisco with a payment amount not to exceed $306,218 to provide local evaluation
services of the Domestic Violence Homicide Prevention Demonstration Initiative / Lethality Assessment Program for
the period of March 1, 2017 through February 28, 2018.
FISCAL IMPACT:
$306,318.00: 100% Federal CFDA# 16.590
BACKGROUND:
The Contra Costa Alliance to End Abuse (Alliance) applied for and received funds from the US Department of
Justice, Office on Violence against Women (OVW), Domestic Violence Homicide Prevention Demonstration
Initiative (Project) in 2013. The Project was implemented in two phases. The first phase of assessment was completed
in September 2014 and Alliance was one of four sites selected by OVW to participate in the second phase of
implementation and to implement the Lethality Assessment Program (LAP), a recognized promising practice.
The primary purpose of the Project is to implement and measure through
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
3-1648
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: March 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 47
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract with University of California San Francisco for Evaluation of Domestic Violence Homicide Prevention
Demonstration Initiative
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 709
BACKGROUND: (CONT'D)
formal evaluation, the effectiveness of the LAP with the objective of reducing domestic violence homicides and near
homicides. The Project will build the capacity of the County to improve identification of and services for high-risk
victims while better monitoring high-risk offenders to reduce domestic violence-related homicide. This Project will
document and disseminate solutions for replication across the country. Contra Costa County is engaging the
Contractor to assist in carrying out activities consistent with the requirements of this OVW-funded Project including
required evaluations, participation in OVW-sponsored technical, research, data collection, and reporting.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will not meet the grant requirements of the Domestic Violence Homicide Prevention
Demonstration Initiative.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 710
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#23-600 with Global Healthcare Exchange, LLC., in an amount not to exceed $70,000 including agreeing to
indemnify the Contractor, for a contract management system to assist with purchase order payments and pricing at
Contra Costa Regional Medical Center, for the period from March 28, 2017 through March 27, 2018.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
Global Healthcare Exchange, LLC contract management system will assist Contra Costa Regional Medical Center to
create process efficiencies and purchase order compliance. Through real-time price validation and purchase order
updates from the top six group purchasing organizations (GPOs), Global Healthcare Exchange, LLC will assist with
savings on purchases made.
Approval of Contract #23-600 will allow the Contractor to provide the contract management system for the Materials
Management Unit at Contra
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-335-8700
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 70
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #23-600 with Global Healthcare Exchange, LLC
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 711
BACKGROUND: (CONT'D)
Costa Regional Medical Center, through March 27, 2018. This Contract includes a provision to indemnify the
Contractor for claims arising out of Contractor’s performance under this Contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Department will not be able take advantage of contract management system and
savings from process efficiencies.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 712
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute, on behalf of the County, Contract
#26-294-40 with Staff Care, Inc., a corporation, in an amount not to exceed $5,469,000, to provide temporary locum
tenens physician services for Contra Costa Regional Medical Center and Contra Costa Health Centers (CCRMC), for
the period from January 1, 2017 through December 31, 2019.
FISCAL IMPACT:
This contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
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. Approval of Contract #26-294-40 will allow the Contractor to continue providing
temporary locum tenens physician services, through December 31, 2019. This Contract contains modifications to
Paragraph 18. (Indemnification) of the General Conditions.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 76
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #26-294-40 with Staff Care, Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 713
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring appropriate physician coverage during temporary staff absences
will not have access to Contractor’s services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 714
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-305-36 with Vista Staffing Solutions, Inc., a corporation, in an amount not to exceed $1,575,000, to provide
temporary locum tenens physicians at Contra Costa Regional Medical Center and Contra Costa Health Centers
(CCRMC), for the period from December 1, 2016 through November 30, 2019.
FISCAL IMPACT:
100% Hospital Enterprise Fund I. (Rate Increase)
BACKGROUND:
On January 12, 2016, the Board of Supervisors approved Contract #26-305-35, with Vista Staffing Solutions, Inc.,
for the provision of locum tenens physicians to work as temporary employees to ensure appropriate medical staff
coverage at CCRMC for the period from December 1, 2015 through November 30, 2016. The contract includes
modifications to General Conditions, Paragraph 18. (Indemnification). Approval of Contract #26-305-36 will allow
the Contractor to continue providing temporary locum tenens physicians at CCRMC through November 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will not have access to Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 77
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #26-305-36 with Vista Staffing Solutions, Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 715
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-362-12 with Apheresis Care Group, Inc., a corporation, in an amount not to exceed $400,000, to provide
therapeutic apheresis services at Contra Costa Regional Medical Center and Health Services (CCRMC), for the
period from April 1, 2017 through June 30, 2020.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On April 29, 2014, the Board of Supervisors approved Contract #26-362-11 with Apheresis Care Group, Inc., to
provide the necessary equipment and qualified professional staff to conduct therapeutic apheresis services, such as
therapeutic plasmapheresis and hemodialysis procedures at CCRMC for the period from April 1, 2014 through
March 31, 2017. Approval of Contract #26-362-12 will allow Contractor to continue providing therapeutic apheresis
services through June 30, 2020. This contract includes modifications to the County General Conditions including
mutual indemnification.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 53
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #26-362-12 with Apheresis Care Group, Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 716
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contractor will not provide therapeutic apheresis services at CCRMC.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 717
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-429-25 with Jackson & Coker Locum Tenens, LLC, a limited liability company, in an amount not to exceed
$200,000, for the provision of temporary help physicians at Contra Costa Regional Medical Center and Contra Costa
Health Centers (CCRMC) and the County’s Main Detention Facility, for the period from January 1, 2017 through
December 31, 2017.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On January 19, 2016, the Board of Supervisors approved Contract #26-429-24 with Jackson & Coker Locum Tenens,
LLC, for the period from January 1, 2016 through December 31, 2016, for the provision of temporary physicians to
cover vacation, sick leave, and extended leave relief for County-employed physicians at CCRMC and County’s Main
Detention Facility. Approval of Contract #26-429-25 will allow the Contractor to continue to provide temporary
physicians through December 31, 2017. The contract contains modifications to the County General Conditions
Paragraph 18. (Indemnification).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 54
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #26-429-25 with Jackson & Coker Locum Tenens, LLC
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 718
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will not have access to Contractor’s services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 719
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-742-7 with God’s Grace Caring Home, Inc., a corporation, in an amount not to exceed $352,000, to provide
residential board and care services for Contra Costa Regional Medical Center (CCRMC) patients in the Patch
Program, for the period from April 1, 2017 through March 31, 2018.
FISCAL IMPACT:
This Contract is funded 100% County funds budgeted for the the Patch Program. (Rate increase)
BACKGROUND:
The County’s Patch Program provides residential board and care for post medical, surgical and/or custodial care
patients who have been discharged from CCRMC and would otherwise not have appropriate follow up care. On May
24, 2016 the Board of Supervisors approved Contract #26-742-5 (as amended by Amendment Agreement #26-742-6)
with God’s Grace Caring Home, Inc. for the provision of residential board and care services for CCRMC patients in
the Patch Program for the period from April 1, 2016 through March 31, 2017. Approval of Contract #26-742-7 will
allow the Contractor to continue to provide residential board and care services through March 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 58
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #26-742-7 with God’s Grace Caring Home, Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 720
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, post-surgery patients will not have access to Contractor’s services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 721
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#26-798-3 with Infectious Disease Doctors Medical Group, APC, a corporation, in an amount not to exceed
$260,000, to provide infectious disease consulting services and training at Contra Costa Regional Medical and
Contra Costa Health Centers (CCRMC) for the period from May 1, 2017 through April 30, 2018.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On June 7, 2016 the Board of Supervisors approved Contract #26-798-1 (as amended by Amendment Agreement
#26-798-2), with Infectious Disease Doctors Medical Group, APC, for the provision of weekly infectious disease
consulting services including but not limited to clinic sessions, on-call coverage and training for the period from May
1, 2016 through April 30, 2017. Approval of Contract #26-798-3 will allow Contractor to continue to provide
infectious disease consulting services through April 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring infectious disease consulting services will not have access to the
Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: K Cyr, M Wilhelm
C. 60
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #26-798-3 with Infectious Disease Doctors Medical Group, APC
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 722
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-136-11 with Touchstone Counseling, a corporation, in an amount not to exceed $300,000, to provide outpatient
psychotherapy services to Contra Costa Health Plan (CCHP) members for the period from April 1, 2017 through
March 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (Rate increase)
BACKGROUND:
In March 10, 2015, the Board of Supervisors approved Contract #27-136-10 with Touchstone Counseling Services,
Inc., for the provision of outpatient psychotherapy services to CCHP members for the period from April 1, 2015
through March 31, 2017. Approval of Contract #27-136-11 will allow Contractor to continue providing outpatient
psychotherapy services through March 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized professional health care services for its members under the terms
of their Individual and Group Health Plan membership contracts with the County will not be provided.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd , M Wilhelm
C. 52
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #27-136-11 with Touchstone Counseling
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 723
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-578-9 with Dialysis Access Center Inc., a corporation, in an amount not to exceed $400,000 to provide dialysis
services for Contra Costa Health Plan members for the period from April 1, 2017 through March 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II.
BACKGROUND:
On March 31, 2015, the Board of Supervisors approved Contract #27-578-8 with Dialysis Access Center Inc., to
provide dialysis services for Contra Costa Health Plan members for the period from April 1, 2015 through March 31,
2017. Approval of Contract #27-578-9 will allow the Contractor to continue providing these services through March
31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized professional health care services for its members under the terms
of their Individual and Group Health Plan membership contracts with the County will not be provided.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary
325-313-6004
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd , M Wilhelm
C. 51
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #27-578-9 with Dialysis Access Center Inc.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 724
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee to execute on behalf of the County, Contract
#27-635-7 with Iraj Babaee (dba Advanced Hearing Systems), in an amount not to exceed $150,000, to provide
audiology/hearing aid services to Contra Costa Health Plan (CCHP) members for the period from May 1, 2017
through April 30, 2019.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
In June 2015, the County Administrator approved and the Purchasing Services Manager executed Contract
#27-635-6 for the provision of audiology/hearing aid services to Contra Costa Health Plan members, for the period
from May 1, 2015 through April 30, 2017. Approval of Contract #27-635-7 will allow the Contractor to continue to
provide audiology/hearing aid services through April 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members requiring audiology/hearing aid services will not have access to
Contractor’s services, which may result in a reduction in the overall levels of service to the community.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: A Floyd , M Wilhelm
C. 49
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Contract #27-635-7 with Iraj Babaee (dba Advanced Hearing Systems)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 725
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a
Change Order to existing Purchase Order F004211 with Direct Systems Support to increase the amount by $169,000,
to a total of $355,000 for support services for IBM and Lenovo servers with no change in the original term of March
21, 2016 through December 28, 2018.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
The Health Services Department (HSD) Information Technology Unit (IT) Unit extensively uses Lenovo/IBM server
hardware for the IT datacenter. Direct Systems Support manages HSD IT server hardware and support with IBM and
Lenovo to ensure that there isn’t a lapse in support services. This purchase will provide the HSD IT Unit with support
for servers that support the Epic Electronic Health Records (EHR) and other healthcare related software for the entire
HSD. IBM and Lenovo provide support for Health Services servers to correct defects and functionality issues
pursuant to the IBM Master Services Attachment and related Statement(s) of Work.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-335-8700
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm, Allyson Eggert
C. 71
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Direct Systems Support (Legacy System) Purchase Order
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 726
CONSEQUENCE OF NEGATIVE ACTION:
If the Purchase Order is not approved, HSD will not have the necessary support in place. The servers contain Epic
EHR data, and could result in the inability to access and possible loss of patient information for the entire Health
Services Department; causing Patient Care issues and emergencies.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 727
RECOMMENDATION(S):
Approve and authorize the Auditor-Controller, or designee, to pay the San Ramon Valley Fire Protection District
$33,000 for EMS Fire First Responder medical equipment, medical supplies and EMS training to the San Ramon
Valley Fire Protection District, upon approval of EMS Director for FY 2016-17. (100% Measure H Funds, CSA
EM-1, Zone A).
FISCAL IMPACT:
Funding for this expenditure has been budgeted under CSA EM-1; Zone A (Measure H). There is no General Fund
impact.
BACKGROUND:
These funds are allocated to partially offset fire services’ added costs for medical supplies, equipment, and training
through participation in an enhanced Emergency Medical Services system established through CSA EM-1.
CONSEQUENCE OF NEGATIVE ACTION:
Fire services would need to fund medical supplies, equipment and training out of their existing funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Pat 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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm, Patricia Weisinger
C. 69
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Fire Funding for Emergency Medical Services (EMS) Enhancements from Measure H Funds
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 728
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute a contract
amendment with Montague DeRose & Associates, LLC (MDA), to extend the term from June 30, 2016 through June
30, 2018 with no change to the payment limit of $85,000 for continuing independent registered municipal financial
advisor services.
FISCAL IMPACT:
No impact to the County General Fund. The cost of financial advisory services is covered in the cost of issuance
included in each bond issuance. Fees are negotiated for each borrowing transaction based upon the size and
complexity of the transition. Non-issuance and Special Project services are billed hourly and will be funded by
Redevelopment Property Tax Trust Fund monies.
BACKGROUND:
The County issued a Request for Proposal (RFP) for Independent Registered Municipal Financial Advisor (IRMA)
services on July 18, 2014, and Montague DeRose and Associates, LLC (MDA) was selected to provide the service.
The contract terms specified in the RFP indicate an initial contract agreement through June 30, 2016, with a two-year
renewal option. The contract amendment exercises the two-year renewal option with no change to the original
payment limit.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 55
To:Successor to the Contra Costa County Redevelopment Agency
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Independent Registered Municipal Financial Advisor Contract
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 729
BACKGROUND: (CONT'D)
MDA is a small business financial advisory firm with nearly 20 years of experience assisting municipalities with the
issuance of bonds. The firm is fully compliant with all Securities and Exchange Commission (SEC) and Municipal
Securities Rulemaking Board (MSRB) regulations applicable to municipal financial advisors, and is registered with
both the SEC and the MSRB as an IRMA.
The County, through the County Administrator's office, also contracts with MDA for IRMA services.
CONSEQUENCE OF NEGATIVE ACTION:
The County, in its capacity as Successor Agency to the former Contra Costa County Redevelopment Agency, would
not have the necessary expertise of an Independent Registered Municipal Financial Advisor.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 730
RECOMMENDATION(S):
Authorize the Purchasing Agent to purchase, on behalf of the Health Services Department, Mental Health Division,
Safeway Gift Cards to use as incentives for consumer participation as allowed under Proposition 63, the Mental
Health Services Act (MHSA), in the amount of $7,500.00 (500 cards at $15.00/each).
FISCAL IMPACT:
100% MHSA-Proposition 63; no County General Fund allocation will be used.
BACKGROUND:
Proposition 63, the Mental Health Services Act, was passed by voters on November 2, 2004. This proposition
imposes an additional 1% tax on taxable personal income above $1 million to provide dedicated funding for
expansion of mental health services and programs. Gift Cards are provided to mental health consumers and family
members as an incentive for ongoing and meaningful participation and involvement as full partners in the MHSA
planning processes, from the inception of the planning through implementation and evaluation of identified activities.
State Department of Mental Health Letter Number 05-01 requires the participation of mental health consumers and
family
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: Tasha Scott, Marcy Wilhelm, Lisa Cabral
C. 72
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Purchase of Safeway Gift Cards for Consumer Input of the Mental Health Services Act (MHSA)-Prop 63
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 731
BACKGROUND: (CONT'D)
members in this process. Additionally, counties must continue to be engaged in ongoing community planning
processes for MHSA annual plan updates and for any new MHSA plan. As such, in order to obtain broader
stakeholder input, gift cards allow the county to provide a way to reward those mental health consumers and their
family members who so willingly volunteer many hours to participate in the myriad MHSA planning processes. Gift
cards enable the volunteer participants to cover the expenses of their transportation to/from planning meetings and
also covers the expenses of their meals when they need to be away from home. The gift cards allow the county to
relieve the financial burden of those volunteer mental health consumer and family members who may not have the
extra funds to allow their participation. The gift cards will be administered in accordance with the requirements
outlined in Administrative Bulletin #615.
CONSEQUENCE OF NEGATIVE ACTION:
If there are no incentives available, Consumer and Family member participation and involvement will decrease
during the Community Program Planning Process, which is a required component for the MHSA Three-Year
Program and Expenditure Plan.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 732
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with Seneca Family of Agencies, a non-profit corporation, effective March 1, 2017, to increase the
payment limit by $461,372 to a new total payment limit of $1,261,919 for additional services to increase placement
stability of children with no change in term for August 1, 2016 through July 31, 2017.
FISCAL IMPACT:
$1,261,919 : 39% County, 49% State, 12% Federal Funds
BACKGROUND:
Seneca Family of Agencies provides Wraparound Services, a community based intervention program that provides
children with service alternatives to group homes care through expanded family-based services. Wraparound Services
are services that are wrapped around a child living with his or her birth parent, relative, adoptive parent, foster parent
or guardian. These services build on the strengths of each child and family and are tailored to address their unique
and changing needs. Funding also provides 24 hours, 7 days a week non-emergency advise and consultation with
foster parents and other caregivers by phone.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 50
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Seneca Family of Agencies Amendment
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 733
CONSEQUENCE OF NEGATIVE ACTION:
At risk youth in restrictive group home settings will have less opportunities to transition into family-based services.
CHILDREN'S IMPACT STATEMENT:
This contract supports four of the five community outcomes established in the Chileans' Report Card: 1) "Children
Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3)
"Families that are Safe, Stable and Nurturing"; and, 4) "Communities that are Safe and Provide a High Quality of
Life for Children and Families" by placing at risk youth into family-based or less restrictive service settings.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 734
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
amendment with Superior Mechanical Services, Inc (Contract # C497536), to increase the payment limit by $50,000
to a new payment limit of $140,000 to provide home weatherization equipment and services, including mechanical
ventilation services, to low income residents throughout Contra Costa County, with no change to the original contract
term of August 1, 2015 through July 31, 2017.
FISCAL IMPACT:
The additional purchase amount ($50,000) is fully reimbursable through contracts with the State of California
Department of Community Services and Development to expend various State and federal grant funds for a variety of
weatherization projects throughout the county.
BACKGROUND:
The Department of Conservation and Development (DCD) has partnered with the Employment and Human Services
Department (EHSD) for the past 20 years to provide energy saving home improvements to low income families
throughout unincorporated Contra Costa County, as well as the 19 cities in the county.
Funding is provided by State and federal grant programs including, but not limited to, the Low Income Home Energy
Assistance Program (LIHEAP), the Energy Crisis Intervention Program (ECIP), the Department of Energy (DOE),
and the Cap and Trade Auction Funds for the Low Income Weatherization Program (LIWP)
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Laura Glass
925-674-7834
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 80
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Weatherization Contract - Superior Mechanical Services (C47536)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 735
BACKGROUND: (CONT'D)
to reduce greenhouse gas emissions.
With these grants, the Weatherization Program may provide homes with equipment and services such as mechanical
ventilation, hot water heaters, furnaces, refrigerators, microwaves, doors, windows, LED (light emitting diode) light
bulbs, LED night lights, Tier 2 advanced power strips, occupancy sensors, 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.
Superior Mechanical Services will repair, replace or provide mechanical ventilation systems to low income
households through the Weatherization Program. This service is required by the contract between the County and the
State Department of Community Services and Development. The increase in the budget is needed to provide
additional service.
Under its grant funding contract, the Weatherization Program is required to meet minimum unit production goals
(number of homes weatherized) by the end of its grant contract term, July 31, 2017. Failure to maintain the required
production goals may result in the State reallocating our share of funding to other counties and could jeopardize our
future funding. These contracts will allow the Weatherization Program to have ready access to mechanical ventilation
and other necessary supplies and equipment to weatherize homes and meet production goals.
CONSEQUENCE OF NEGATIVE ACTION:
The installation of mechanical ventilation, repairs to these systems and other services necessary to implement the
Weatherization Program would not occur.
CHILDREN'S IMPACT STATEMENT:
Approval of this item will enable the Weatherization Program install mechanical ventilation that improve health,
safety, comfort and quality of life for children residing in the households served. This supports outcomes #3 and #5
established in the children's report card: 3) Families are economically self-sufficient; and 5) Families are safe, stable
and nurturing.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 736
RECOMMENDATION(S):
ACCEPT the 2016 Annual Housing Element Progress Report, in accordance with Government Code Section 65400.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Housing Element is one of seven mandatory elements that every jurisdiction must include in its General Plan.
State law mandates that all local governments adequately plan to meet the existing and projected housing needs of all
economic segments of the community. The Association of Bay Area Governments allocates the Bay Area regional
housing need to all the cities and counties in the Bay Area. Pursuant to Government Code Section 65400, the County
is required to submit an annual report to the State Department of Housing and Community Development and the State
Office of Planning and Research by April 1st of each year. Jurisdictions are also required to submit the annual report
to their legislative bodies for review and comment. Attached to this Board Order is the County's 2016 Annual
Housing Element Progress Report.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Christine Louie, (925)
674-7787
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 84
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Annual Housing Element Progress Report for Calendar Year 2016
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 737
BACKGROUND: (CONT'D)
The County's Housing Element (Fifth Cycle) covers the planning period from 2015 to 2023 and plans for the
provision of 1,367 units of housing in the unincorporated County. This is the second report for the Fifth Cycle
Housing Element.
In 2016, the County issued 191 building permits for single-family dwellings, 19 building permits were issued for
accessory dwelling units, or second units, 6 building permits were issued for 2 to 4-unit buildings (16 units), and 3
building permits were issued for mobile homes. Of these issued building permits, a total of 28 units were
determined to be moderate-income housing units based on the location of the units and the type of dwelling (e.g.
accessory dwelling units). The number of building permits issued for above-moderate income housing was 201
units. During this reporting period, the County issued building permits for a total of 229 units.
Calendar Year 2016 is the second year in the eight-year planning cycle. To date, the total number of units the
County has issued building permits is 578 units, which includes 8 low-income units, 93 moderate-income units,
and 477 above-moderate income units. This total is 42 percent of the County's Regional Housing Needs Allocation
for this planning cycle.
The County continues to implement 31 housing related programs, including programs designed to remove
governmental constraints to maintaining, improving, and developing housing. A summary of the programs and
recent accomplishments are included as Table C in the attached report.
CONSEQUENCE OF NEGATIVE ACTION:
There is no consequence of a negative action. The County is required to provide the annual Housing Element
Progress Report to the Board of Supervisors in a public meeting to allow the public an opportunity to review and
comment on the report.
ATTACHMENTS
2016 Annual Housing Element Progress Report
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 738
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodPursuant to GC 65400 local governments must provide by April 1 of each year the annual report for the previous calendar year to the legislative body, the Office of Planning and Research (OPR), and the Department of Housing and Community Development (HCD). By checking the “Final” button and clicking the “Submit” button, you have submitted the housing portion of your annual report to HCD only. Once finalized, the report will no longer be available for editing.The report must be printed and submitted along with your general plan report directly to OPR at the address listed below: Governor’s Office of Planning and Research P.O. Box 3044 Sacramento, CA 95812-3044CONTRA COSTA COUNTY01/01/2016 12/31/2016March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes739
(9) Total of Moderate and Above Moderate from Table A328 201(10) Total by Income Table A/A300 28 201(11) Total Extremely Low-IncomeUnits*0-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodAffordability by Household IncomesVery Low-IncomeProject Identifier(may be APN No., project name or address)Unit CategoryNote below the number of units determined to be affordable without financial or deed restrictions and attach an explanation how the jurisdiction determined the units were affordable. Refer to instructions.8Housing without Financial Assistanceor Deed Restrictions4Table A5aHousing with Financial Assistance and/or Deed Restrictions67Housing Development Information53Low-IncomeModerate-IncomeAboveModerate-IncomeTotal Unitsper Project1TenureR=RenterO=Owner2Deed RestrictedUnitsEst. # Infill Units*See InstructionsSee InstructionsAssistance Programs for Each DevelopmentAnnual Building Activity Report Summary - New Construction Very Low-, Low-, and Mixed-Income Multifamily ProjectsCONTRA COSTA COUNTY01/01/2016 12/31/2016* Note: These fields are voluntaryMarch 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes740
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting Period(3) Acquisition of Units(2) Preservation of Units At-Risk(5) Total Units by IncomeActivity TypeVery Low-IncomeAnnual Building Activity Report Summary - Units Rehabilitated, Preserved and Acquired pursuant to GC Section 65583.1(c)(1)(1) Rehabilitation ActivityAffordability by Household IncomesPlease note: Units may only be credited to the table below when a jurisdiction has included a program it its housing element to rehabilitate, preserve or acquire units to accommodate a portion of its RHNA whichmeet the specific criteria as outlined in GC Section 65583.1(c)(1) Low-IncomeTable A2* Note: This field is voluntary(4) The Description should adequately document how each unit complies with subsection (c )(7) of Government Code Section 65583.1TOTAL UNITSExtremely Low-Income*CONTRA COSTA COUNTY01/01/2016 12/31/20160 0 0 00 0 0 00 0 0 00 0 0 0March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes741
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting Period6. TotalNo. of Units Permitted for Above Moderate1. Single FamilyNo. of Units Permitted for Moderate 2. 2 - 4 Units 3. 5+ Units7. Number of infill units*5. Mobile HomesAnnual building Activity Report Summary for Above Moderate-Income Units(not including those units reported on Table A) 4. Second UnitTable A3* Note: This field is voluntaryCONTRA COSTA COUNTY01/01/2016 12/31/2016420193280187140002010March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes742
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodYear8Year7Year5Regional Housing Needs Allocation Progress Remaining Need for RHNA Period ► ► ► ► ► Year1Total Units to Date (all years)LowNon-Restricted Very LowDeed RestrictedNon-RestrictedYear4Note: units serving extremly low-income households are included in the very low-income permitted units totals.Total Units ► ► ► Deed Restricted Enter Calendar Year starting with the first year of the RHNA allocation period. See Example.Year3 Above Moderate ModerateYear2 Permitted Units Issued by AffordabilityRHNA Allocation by Income LevelTotal Remaining RHNAby Income LevelYear9Year6Total RHNA by COG.Enter allocation number:Income LevelTable B CONTRA COSTA COUNTY01/01/2016 12/31/2016374000000000000000000037421808000000000000000082102436528000000093150532276 201 000000-477551367349 229 0000000578789March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes743
Neighborhood Preservation ProgramImprove the quality of existing housing &neighborhoods.Ongoing There were five homes within the unincorporated county that wererehabilitated. Of those five projects, two were moderate income, two were lowincome, and one was extremely low income. Weatherization ProgramAssist homeowners and renters withminor home repairs.Ongoing 297 units have been weatherized in County cities, towns, and communities.221 units were extremely low income, 75 units were very low income, and 1unit was low income. Code EnforcementMaintain & improve the quality of existinghousing & neighborhoods.Ongoing There were a total of 951 cases opened with 893 cases closed. Approximately99% of all cases were residential. Preservation of Affordable Housing Assisted with PublicFundsPreserve the existing stock of affordablehousing.Ongoing The County provided $300,000 in HOME and CDBG funding for a 14-unitrehabilitation project located in Bay Point. Additionally, the County provided$4.125 million in funding recommendations for HOME, HOPWA, and CDBG tosupport the rehabilitation of 283 rental units in the Cities of Concord andPinole. New Construction of Affordable Housing Increase the supply of affordable housing,including units affordable to extremely lowincome households.Annual:Award HOME,CDBG, andThe County provided $1.55 million in CDBG funding for a 42-unit rental projectlocated in North Richmond. Additionally, the County provided $1.67 million infunding recommendations for HOME, HOPWA, and CDBG to support the-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodProgram Description(By Housing Element Program Names)Housing Programs Progress Report - Government Code Section 65583.Describe progress of all programs including local efforts to remove governmental constraints to the maintenance, improvement, and development of housing as identified in the housing element.Name of ProgramObjectiveTimeframein H.E.Status of Program ImplementationProgram Implementation StatusTable CCONTRA COSTA COUNTY01/01/2016 12/31/2016March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes744
HOPWAfunds toexperiencedhousingdevelopersdevelopment of 138 new rental units in the cities of El Cerrito, Pittsburg, andWalnut Creek. The County also issued $23,571,320 in tax-exempt bonds for143 new units in the cities of Walnut Creek and Antioch. Housing Successor to the former RedevelopmentAgencyUtilize County owned property (formerredevelopment agency) to developaffordable housingDispositionagreementsby 2020.The Rodeo Senior Housing Extension project in Rodeo had an ExclusiveNegotiating Agreement approved in December. The County issued a Requestfor Qualifications/Request for Proposal in December for the Orbisonia Heightsproject in Bay Point. The property at 1250 Las Juntas in Walnut Creek wassold in December to Habitat for Humanity. This property is located within thecity limits. Inclusionary HousingIntegrate affordable housing withinmarket-rate developments.Ongoing In-lieu fees were collected for developments within a subdivision. The totalfees collected was $23,249. Acquisition/ RehabilitationImprove existing housing and increasesupply of affordable housing.Ongoing There were no projects in this reporting period within the unincorporatedCounty. The County issued $45,464,000 in tax-exempt bonds for 235 units inthe Cities of Pinole and Concord. Second UnitsFacilitate the development of secondunits.Ongoing There were 19 building permits issued for second units. Affordability by DesignDevelop affordability by design programto promote creative solutions to buildingdesign and construction.2017 There is nothing to report for this reporting period. New Initiatives ProgramDevelop new programs or policies to fundor incentivize affordable housingdevelopment2017 The County is implementing the State's Accessory Dwelling Unit Ordinance. Special Needs HousingIncrease the supply of special needshousing.Ongoing There were no projects in this reporting period within the unincorporatedCounty. The County provided $487K in HOME funds to support thedevelopment of a 30-unit rental project in the City of Pittsburg for homelessveterans and veterans.Developmental Disabled HousingIncrease the supply of housing availableto persons with developmental disabilities.Ongoing There were no projects this reporting period in the unincorporated County. Accessible HousingIncrease the supply of accessiblehousing.Ongoing The County provided funding for a multifamily rental project in North Richmondthat will include 4 fully accessible units; 3 physically disabled units and 1vision/hearing impaired unit. Additionally, the County provided funding forprojects located in the Cities of El Cerrito, Pittsburg and Walnut Creek thatincluded a total of 11 fully accessible units; 8 physically disabled units and 3vision/hearing impaired units. March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes745
Reasonable AccommodationIncrease the supply of special needs andaccessible housing.Ongoing Through the NPP program, the County assisted in the funding of 5 fullyaccessible bathroom renovations and 1 addition of an exterior stair lift. Inaddition, the County provides access to language assistance via phone calls,emails, and/or general correspondence to all residents of the County requiringthese services.Council on Homelessness, formerly known as, ContraCosta Interagency Council on HomelessnessMeet the housing & supportive servicesneeds of the homelessOngoing This program is currently known as the Council on Homelessness. Theycontinue to support the development of permanent supportive housing. HearthAct funds are used for the support of existing permanent supportive housingunits or placement of people into permanent supportive housing. Farmworker HousingIncrease the supply of farmworkerhousing.Annually:Includefarmworkerhousing inCDBG, HOMENOFA (See#5 above)There were none built this reporting period. First-Time Homebuyer OpportunitiesProvide additional homeownershipopportunities.Ongoing The County provided 54 households with the Mortgage Credit CertificateProgram (MCC) throughout the county and cities, a total of $3,566,301 in MCCfunds. Extremely Low Income HousingPromote development of housingaffordable to extremely low incomehouseholds.Annually:Prioritize x-low incomehousing infundingrecommendationsThe County continues to provide funding preferences to developers whoinclude units that are affordable to extremely-low income households. Therewere a total of 225 extremely low income housing projects during this reportingperiod (See Neighborhood Preservation Program and WeatherizationProgram). Sites InventoryProvide for adequate housing sites,including 'as-right development' sites forhomeless facilitiesOngoingmaintenanceof siteinventory.There are no changes or updates for this reporting period. Mixed-Use DevelopmentsEncourage mixed-use developments. 2015 ¿ 2016:Reviewexistingordinance anddevelopmentpatterns.There are no projects to report. Density Bonus & Other Development Incentives Support affordable housing development. Ongoing There are no projects to report for this reporting period. Infill DevelopmentFacilitate infill development. Biennially: The County continues to use the Small Lot Review process to assist applicantsMarch 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes746
Review siteinventory,adjust forplanned andcompleteddevelopmentsin developing infill single-family residences on substandard-size lots andstreamline the administrative review process for infill housing in the formerredevelopment areas. Planned Unit DistrictProvide flexibility in design for residentialprojects.Ongoing There are no updates to report during this period. Development FeesReduce the cost of development Ongoing There are no updates to report during this period. Quick Turn-around ProgramDevelop program to expedite review ofsmall projects, and conditions of approval.2016 This program continues to be utilized for ensuring expedited review of infillprojects and various planning applications including tree permits, variances,and design reviews. Review of Zoning & Subdivision Ordinance Periodically review subdivision ordinanceto ensure it does not unduly constrainhousing development.Revise zoning code to allow emergencyshelters by right, single room occupancyhousing, transitional and permanentsupportive housing, and agriculturalworker housing.Ongoing:period reviewof zoning andsubdivisionordinancesThere are no updates to report during this period. The agricultural workerhousing, permanent supportive housing, and transitional housing draft zoningordinance is expected in 2017. Coordinated County Department Review ofDevelopment ApplicationsExpedite application review through abetter coordinated process with otherCounty departments.Ongoing The County strives to coordinate and reach-out to other County departmentsand agencies when processing new applications. Anti-Discrimination ProgramPromote fair housing.Completeupdate to theAI afterpromulgationof newregulationsThe Analysis of Impediments to Fair Housing (AI) was adopted by the Board ofSupervisors on May 25, 2010. A major effort to update the AI occurred in 2016.The final AI updated document is anticipated to be presented to the CountyBoard of Supervisors in Spring 2017. Residential Displacement ProgramLimit number of households beingdisplaced or relocated because of Countysponsored programs or projects.Ongoing There are no updates to report this period within the unincorporated County. Residential Energy Conservation Program Participate in Bay Area regional efforts toreduce energy consumption.2016: DraftCountyguidelinesSolar permits for roof-mounted residential PV systems are available on-lineunder the Application and Permit Center web page. Instructions for in-personand on-line submittal for expedited review is posted on the County's web page.The number of solar permits issued is 1,563. March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes747
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodGeneral Comments:CONTRA COSTA COUNTY01/01/2016 12/31/2016March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes748
RECOMMENDATION(S):
APPROVE Resolution No. 2017/115 designating Public Works Department positions authorized to
sign applications and file with the California Emergency Management Agency for obtaining federal
financial assistance, Countywide.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
California Emergency Management Agency (Cal EMA) requires a new Designation of Applicant’s
Agent Resolution for Non-State Agencies every 3 years. The resolution designates Public Works
positions that are authorized to sign the Cal EMA forms to receive reimbursement for Contra Costa
County related disasters.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not be reimbursed by Cal EMA for disaster related expenses.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Wanda Quever (925) 313-2372
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 96
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:Authorization to sign and file applications with California Emergency Management
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 749
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
AGENDA ATTACHMENTS
Resolution No. 2017/115
Cal EMA Form 130
MINUTES ATTACHMENTS
Signed: Resolution No. 2017/115
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 750
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/28/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:John Gioia
ABSTAIN:
RECUSE:
Resolution No. 2017/115
IN THE MATTER OF: Designation of Applicant's agent resolution for non-State Agencies.
BE IT RESOLVED by the Board of Supervisors for the County of Contra Costa that 1) Public Works Director or 2) Deputy
Public Works Director or 3) Public Works Chief of Administrative Services are hereby authorized to execute for and on behalf of
the County of Contra Costa, a public entity established under the laws of the State of California, this application and to file it
with the California Emergency Management Agency for the purpose of obtaining certain federal financial assistance under the
California Disaster Assistance Act.
NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa, a public entity established under the laws of the State
of California, hereby authorizes its agent(s) to provide to the California Emergency Management Agency for all matters
pertaining to such state disaster assistance the assurances and agreements required.
Contact: Wanda Quever (925) 313-2372
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
4
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 751
STATE OF CALIFORNIA
GOVERNOR’S OFFICE OF EMERGENCY SERVICES Cal OES ID No: ______________________
Cal OES 130
DESIGNATION OF APPLICANT'S AGENT RESOLUTION
FOR NON-STATE AGENCIES
BE IT RESOLVED BY THE OF THE
(Governing Body) (Name of Applicant)
THAT , OR
(Title of Authorized Agent)
, OR
(Title of Authorized Agent)
(Title of Authorized Agent)
is hereby authorized to execute for and on behalf of the , a public entity
(Name of Applicant)
established under the laws of the State of California, this application and to file it with the California Governor’s Office of Emergency
Services for the purpose of obtaining certain federal financial assistance under Public Law 93-288 as amended by the Robert T. Stafford
Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act.
THAT the ________________________________________________, a public entity established under the laws of the State of California,
(Name of Applicant)
hereby authorizes its agent(s) to provide to the Governor’s Office of Emergency Services for all matters pertaining to such state disaster
assistance the assurances and agreements required.
Please check the appropriate box below:
This is a universal resolution and is effective for all open and future disasters up to three (3) years following the date of approval below.
This is a disaster specific resolution and is effective for only disaster number(s) ________________________
Passed and approved this day of , 20
(Name and Title of Governing Body Representative)
(Name and Title of Governing Body Representative)
(Name and Title of Governing Body Representative)
CERTIFICATION
I, , duly appointed and of
(Name) (Title)
, do hereby certify that the above is a true and correct copy of a
(Name of Applicant)
Resolution passed and approved by the of the
(Governing Body) (Name of Applicant)
on the day of , 20 .
(Signature) (Title)
Cal OES 130 (Rev.9/13) Page 1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 752
STATE OF CALIFORNIA
GOVERNOR’S OFFICE OF EMERGENCY SERVICES
Cal OES 130 - Instructions
Cal OES Form 130 Instructions
A Designation of Applicant’s Agent Resolution for Non-State Agencies is required of all Applicants to be eligible to receive funding. A new resolution must be submitted if a previously submitted Resolution is older than three (3) years from the last date of approval, is invalid or has not been submitted.
When completing the Cal OES Form 130, Applicants should fill in the blanks on page 1. The blanks are to be filled in as
follows:
Resolution Section:
Governing Body: This is the group responsible for appointing and approving the Authorized Agents.
Examples include: Board of Directors, City Council, Board of Supervisors, Board of Education, etc.
Name of Applicant: The public entity established under the laws of the State of California. Examples include: School
District, Office of Education, City, County or Non-profit agency that has applied for the grant, such as: City of San Diego,
Sacramento County, Burbank Unified School District, Napa County Office of Education, University Southern California.
Authorized Agent: These are the individuals that are authorized by the Governing Body to engage with the Federal Emergency
Management Agency and the Governor’s Office of Emergency Services regarding grants applied for by the Applicant. There are
two ways of completing this section:
1. Titles Only: If the Governing Body so chooses, the titles of the Authorized Agents would be entered here, not
their names. This allows the document to remain valid (for 3 years) if an Authorized Agent leaves the position
and is replaced by another individual in the same title. If “Titles Only” is the chosen method, this document
must be accompanied by a cover letter naming the Authorized Agents by name and title. This cover letter can
be completed by any authorized person within the agency and does not require the Governing Body’s signature.
2. Names and Titles: If the Governing Body so chooses, the names and titles of the Authorized Agents would be
listed. A new Cal OES Form 130 will be required if any of the Authorized Agents are replaced, leave the position
listed on the document or their title changes.
Governing Body Representative: These are the names and titles of the approving Board Members.
Examples include: Chairman of the Board, Director, Superintendent, etc. The names and titles cannot be one of the
designated Authorized Agents, and a minimum of two or more approving board members need to be listed.
Certification Section:
Name and Title: This is the individual that was in attendance and recorded the Resolution creation and approval.
Examples include: City Clerk, Secretary to the Board of Directors, County Clerk, etc. This person cannot be one of the
designated Authorized Agents or Approving Board Member (if a person holds two positions such as City Manager and
Secretary to the Board and the City Manager is to be listed as an Authorized Agent, then the same person holding the
Secretary position would sign the document as Secretary to the Board (not City Manager) to eliminate “Self
Certification.”
Cal OES 130 (Rev.9/13) Page 2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 753
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 754
RECOMMENDATION(S):
CONTINUE the emergency actions originally taken by the Board of Supervisors effective January 19 and February
14, 2017 regarding the hazardous conditions caused by a series of severe rainstorms in Contra Costa County.
FISCAL IMPACT:
This action is necessary to maintain eligibility for Contra Costa County and its cities to receive disaster relief funds to
cover costs of the emergency response and damage repairs needed as a result of the significant storm events in early
January 2017 that continued into February. The initial damage estimates for the County from the January 6 -10, 2017
storms are estimated at $9.5 million; additional damage from the February storms has not yet been estimated. The
County does not currently have funds designated for the response and repair of the storm damages and has, therefore,
applied for relief funds.
BACKGROUND:
Conditions of extreme peril to the safety of persons and property have arisen within the County, caused by a series of
severe rainstorms that began in January 2017 and have continued into February, and have led to widespread flooding,
mudslides, sinkholes and damage to public buildings, flood control facilities and roadways, including the collapse of
a portion of Alhambra Valley Road at Pinole Creek, caused by a massive sinkhole. Due to the continued rains and
saturated soil conditions, a portion of Morgan Territory Road, approximately one mile south of Marsh Creek Road in
unincorporated Contra Costa County, began showing signs of sliding during the week of February 20. The movement
caused a break in the existing water line and the slide has continued, cracking the road surface to the point that the
road is no longer passable. Residents to the south of the slide location are now required to travel south to Livermore
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:John Gioia, District I
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 28, 2017
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 98
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:CONTINUATION OF LOCAL EMERGENCIES ARISING OUT OF JANUARY/FEBRUARY 2017 STORM
DAMAGE
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 755
BACKGROUND: (CONT'D)
>
as their only access option. To address the emergency situation, the Board of Supervisors is exploring alternate
access routes while Morgan Territory Road remains closed. The repair work to Morgan Territory Road will require
removal of debris, excavation, installation of a structural retaining wall system, backfill, construction of embankment,
new pavement, and pavement striping.
These conditions are or are likely to be beyond the control of the services, personnel, equipment and facilities of the
County. The initial damage estimate encompasses the County’s response and cleanup of various sites throughout the
county and estimated costs to repair damages from the storm. The estimate includes road infrastructure, flood control
infrastructure, public building facilities and park and recreation facilities. The majority of the damage occurred on or
along rural county roads. The largest and most significant damage occurred on Alhambra Valley Road at Pinole
Creek, and on Morgan Territory Road in Clayton, where there were washouts of the roads. Flood control
infrastructure also experienced storm related damage. Public building and park facilities suffered minimal impact
from the storm. A slideshow illustrating the storm damage can be accessed at this link: January 2017 Storm Damage
Slideshow .
The effects of the storms continue to be dynamic. Since the Board's original emergency declaration of January 19,
Public Works Department crews have been responding to isolated mudslides, localized flooding, downed trees and
drainage issues throughout the county, along with intermittent road closures including Marsh Creek Road, Morgan
Territory Road, and a partial closure at Alhambra Valley Road at Ferndale Road. There have additionally been
isolated issues related to County buildings/facilities including 50 Douglas Drive, 12000 Marsh Creek Rd (Detention
Facility) and the County Hospital. Public Works crews continue to respond to items as they are reported. On March 7,
2017, the Board of Supervisors declared a local emergency and authorized the Public Works Director to proceed in
the most expeditious manner with the Morgan Territory Road slide repair project.
Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency
declaration be reviewed at least every 30 days until the local emergency is terminated, which shall occur at the
earliest possible date that conditions warrant. Since the conditions that warranted proclamations of an emergency
persist, it is appropriate for the Board to continue the local emergency actions regarding the hazardous conditions
caused by storm damage.
CONSEQUENCE OF NEGATIVE ACTION:
Pursuant to Resolution No. 2017/404, the proclamation of local emergencies by the Board of Supervisors on January
19 and February 14, 2017 (Resolutions No. 2017/404 and 2017/65) cannot remain in effect more than 30 days unless
they are reviewed and continued by the Board of Supervisors.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 756
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the
issue of homelessness in Contra Costa County.
FISCAL IMPACT:
None.
BACKGROUND:
On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of
Government Code Section 8630 on homelessness in Contra Costa County.
Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency
declaration be reviewed at least every 14 days until the local emergency is terminated. In no event is the review to
take place more than 21 days after the previous review. On March 7, 2017 the Board of Supervisors reviewed and
approved the emergency declaration.
With the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all
homeless individuals and families, it is appropriate for the Board to continue the declaration of a local emergency
regarding homelessness.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 97
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:Continue Extension of Emergency Declaration Regarding Homelessness
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 757
RECOMMENDATION(S):
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles
and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Section 1108-2.212 of the County Ordinance Code authorizes the Purchasing Agent to dispose of any personal
property belonging to Contra Costa County and found by the Board of Supervisors not to be required for public use.
The property for disposal is either obsolete, worn out, beyond economical repair, or damaged beyond repair.
CONSEQUENCE OF NEGATIVE ACTION:
Public Works would not be able to dispose of surplus vehicles and equipment.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Nida Rivera, (925) 313-2124
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 93
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:Disposal of Surplus Property
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 758
ATTACHMENTS
Surplus Vehicles & Equipment
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 759
ATTACHMENT TO BOARD ORDER MARCH 28, 2017
Department Description/Unit/Make/Model Serial No. Condition
A. Obsolete B. Worn Out
C. Beyond economical repair
D. Damaged beyond repair
PUBLIC DEFENDER 2011 FORD FUSION #0801 (82004 MILES) 3FADP0L39BR213704 D. DAMAGED BEYOND
REPAIR
SHERIFF 2011 FORD TAURUS #1018 (100838 MILES) 1FAHP2DW4BG106458 B. WORN OUT
SHERIFF 2010 FORD CROWN VICTORIA #2027(90533
MILES) 2FABP7BV9AX115422 B. WORN OUT
SHERIFF 2010 TOYOTA CAMRY HYB. #1212 (109116 MILES) 4T1BB3EK3AU121836 B. WORN OUT
PUBLIC DEFENDER 2010 TOYOTA CAMRY HYB. #1213 (97488 MILES) 4T1BB3EK1AU123293 B. WORN OUT
SHERIFF 2009 FORD CROWN VICTORIA #1956 (103361
MILES) 2FAFP71V29X140220 B. WORN OUT
PUBLIC WORKS 2000 GMC SAVANA VAN #4540 (104640 MILES) 1GTFG25R4Y1165354 B. WORN OUT
SHERIFF 2008 FORD TAURUS #1007 (96902 MILES ) 1FAHP24W28G159927 B. WORN OUT
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 760
RECOMMENDATION(S):
ACCEPT the Fiscal Year 2016-2017 Community Facilities District Tax Administration Report on County of Contra
Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as required by Sections
50075.3 and 53411 of the California Government Code, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
This report relates to special taxes approved by voters and payment for authorized services by said special taxes.
Community Facilities District (CFD) No. 2007-1 funds its own administration, including preparation of Annual CFD
Tax Administration Reports.
BACKGROUND:
On August 14, 2007, the County of Contra Costa Board of Supervisors established CFD No. 2007-1. In a landowner
election held the same day, the sole owner of property within the CFD voted to authorize the levy of a Mello-Roos
special tax on property within CFD No. 2007-1. At CFD formation, the CFD boundary included two parcels in the
Bay Point area of Contra Costa County (County). The future potential annexation area of CFD No. 2007-1 includes
all parcels in the unincorporated area of the County that will be developed or redeveloped. In Fiscal Year 2015-2016,
three additional development projects had completed annexation into CFD No. 2007-1 for a total of 18 properties
that are now a part of this CFD. It is anticipated that subsequent development projects within the unincorporated
areas of the County will continue to annex into CFD No. 2007-1.
The purpose of the CFD is to generate special tax revenue to fund specified stormwater management facilities
services provided by the County to the property owners within CFD 2007-1. The County began to provide authorized
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: John Steere, (925) 313-2281
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Mike Carlson, Deputy Public Works Director, Warren Lai, Engineering Services, Wanda Quever, Finance, Cece Sellgren, Flood Control, John Steere, Flood Control,
Catherine Windham, Flood Control
C. 87
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 28, 2017
Contra
Costa
County
Subject:Fiscal Year 2016-2017 Tax Administration Report for Community Facilities District No. 2007-1. Project No.
7517-6W7249
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 761
CFD services during Fiscal Year 2009-2010.
California Government Code Sections 50075.3 and 53411 require that specified information be provided to the Board
of Supervisors on an annual basis. The reporting requirements include information on Mello-Roos CFD Special
Taxes collected and the status of any project required or authorized to be funded by the special taxes. The attached
CFD Tax Administration Report fulfills the requirement of the Government Code. Information provided in the CFD
Tax Administration Report in compliance with regulatory reporting requirements is summarized below:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 762
BACKGROUND: (CONT'D)
Section 50075.3
Item (a): Identify amount of special taxes that have been collected and expended.
Response to Item (a): The fiscal year 2015-2016 special tax levy was $15,901. The total levy has been used to pay
Authorized Tier 1 Services as well as administrative costs for the CFD.
Item (b): Identify the status of any project required or authorized to be funded by the special taxes.
Response to Item (b): The services authorized to be funded from special taxes include stormwater facilities
management services that are further described in Section VI of the CFD Tax Administration Report. These
services are ongoing.
Section 53411
Item (a): Identify the amount of bonds that have been collected and expended.
Item (b): Identify the status of any projects required or authorized to be funded from bond proceeds.
Response to Items (a) and (b): Section 53411 is not applicable to CFD No. 2007-1, which did not authorize the
sale of any bonds or any projects to be funded from bond proceeds.
CONSEQUENCE OF NEGATIVE ACTION:
The County may be out of compliance with California Government Code Sections 50075.3 and 53411.
ATTACHMENTS
CFD Report
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 763
555)University)Ave,)Suite)280)•)Sacramento,)CA)95825
Phone:)l916p)561-0890)•)Fax:)l916p)561-0891
www.goodwinconsultinggroup.net
COUNTY OF CONTRA COSTA
COMMUNITY FACILITIES DISTRICT NO. 2007-1
(STORMWATER MANAGEMENT FACILITIES)
CFD TAX ADMINISTRATION REPORT
FISCAL YEAR 2016-17
January 11, 2017
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 764
Community Facilities District No. 2007-1
CFD Tax Administration Report
TABLE OF CONTENTS
Section Page
Executive Summary ............................................................................................................. i
I. Introduction ..........................................................................................................................1
II. Purpose of Report ................................................................................................................2
III. Special Tax Requirement .....................................................................................................3
IV. Special Tax Levy .................................................................................................................4
V. Development Status .............................................................................................................8
VI. Authorized Services .............................................................................................................9
VII. Delinquencies .....................................................................................................................11
VIII. Senate Bill 165 Reporting Requirements ...........................................................................12
IX. Assembly Bill 1666 Requirements ....................................................................................13
Appendix A – Summary of Fiscal Year 2016-17 Special Tax Levy
Appendix B – Fiscal Year 2016-17 Special Tax Levy for Individual Assessor’s Parcels
Appendix C – Rate and Method of Apportionment of Special Tax
Appendix D – Boundary Map of Community Facilities District No. 2007-1
Appendix E – Assessor’s Parcel Maps for Fiscal Year 2016-17
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 765
County of Contra Costa i Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
EXECUTIVE SUMMARY
The following summary provides a brief overview of the main points from this report regarding
the County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management
Facilities) (“CFD No. 2007-1” or the “CFD”):
Fiscal Year 2016-17 Special Tax Levy
Number of Taxed Parcels Total Special Tax Levy
57 $18,249
For further detail regarding the special tax levy, or special tax rates, please refer to Section IV of
this report.
Development Status for Fiscal Year 2016-17
Type of Property Parcels
Agricultural Property 1 parcel
Single Family Property 49 parcels
Multi-Family Property 0 parcels
Other Property 7 parcels
For more information regarding the status of development in CFD No. 2007-1, please see
Section V of this report.
Delinquency Summary
Delinquent Amount for
FY 2015-16
(as of September 20, 2016)
Total Levy for
FY 2015-16
Delinquency
Rate
$122 $15,901 0.77%
For additional delinquency information, please see Section VII of this report.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 766
County of Contra Costa 1 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
I. INTRODUCTION
Community Facilities District No. 2007-1
On August 14, 2007, the County of Contra Costa (the “County”) Board of Supervisors
established CFD No. 2007-1. In a landowner election held on the same day, the sole owner of
property within the CFD voted to authorize the levy of a Mello-Roos special tax on property
within CFD No. 2007-1. Special tax revenue will fund stormwater management facilities
services for the property owners of CFD No. 2007-1 as well as for property owners of territories
to be annexed to the CFD in the future.
At CFD formation, the CFD boundary included only two parcels located in the north-central part
of the County. The future annexation area of CFD No. 2007-1 includes all parcels in the
unincorporated portion of the County. It is anticipated that new development in the
unincorporated areas of the County will annex into CFD No. 2007-1.
The Mello-Roos Community Facilities Act of 1982
The California State Legislature (the “Legislature”) approved the Mello-Roos Community
Facilities Act of 1982 that provides for the levy of a special tax within a defined geographic area
(i.e., a community facilities district), if such a levy is approved by two-thirds of the qualified
electors in the area. Community facilities districts can generate funding for a broad range of
facilities and eligible services. These services include police protection services, fire protection
and suppression services, library services, recreation program services, maintenance of parks,
parkways and open space, flood and storm protection services, and road maintenance and street
lighting services. Special taxes can be allocated to property in any reasonable manner other than
on an ad valorem basis.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 767
County of Contra Costa 2 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
II. PURPOSE OF REPORT
This CFD Tax Administration Report (the “Report”) presents findings from research and
financial analysis performed by Goodwin Consulting Group, Inc. to determine the fiscal year
2016-17 special tax levy for CFD No. 2007-1. The Report is intended to provide information to
interested parties regarding the current financial obligations of the CFD and special taxes levied
in fiscal year 2016-17. In addition, the Report provides all of the information that must be filed
with the County Board of Supervisors pursuant to the requirements of Senate Bill 165.
The remainder of the Report is organized as follows:
Section III identifies the financial obligations of the CFD for fiscal year 2016-17.
Section IV provides a summary of the special tax categories and the methodology that is
used to apportion the special tax among parcels in the CFD.
Section V provides an update of the development activity occurring within the CFD,
including new building permit activity.
Section VI provides information regarding services authorized to be funded by CFD
special taxes.
Section VII provides information regarding special tax delinquencies in the CFD.
Section VIII provides a summary of the reporting requirements set forth in Senate Bill
165, the Local Agency Special Tax and Bond Accountability Act, and the information
needed for the County to respond to these requirements.
Section IX provides information on requirements set forth in Assembly Bill 1666.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 768
County of Contra Costa 3 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
III. SPECIAL TAX REQUIREMENT
Pursuant to the Rate and Method of Apportionment of Special Tax (the “RMA”), which was
adopted as an exhibit to the Resolution of Formation of CFD No. 2007-1, special taxes will be
levied to pay for the Tier 1 Special Tax Requirement and Tier 2 Special Tax Requirement. The
Tier 1 Special Tax Requirement means the amount for each separate Tax Zone in CFD No.
2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 1 Services, (ii) pay
administrative expenses, (iii) cure any delinquencies in the payment of Tier 1 special taxes levied
in prior fiscal years or (based on delinquencies in the payment of Tier 1 special taxes which have
already taken place) are expected to occur in the current fiscal year, and (iv) to create or
replenish reserve funds. The Tier 2 Special Tax Requirement means the amount for any
permanent stormwater management facility (“PSWMF”) Service Area within a Tax Zone in CFD
No. 2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 2 Services, (ii) pay
administrative expenses that have not been included in the Tier 1 Special Tax Requirement, (iii)
cure any delinquencies in the payment of Tier 2 special taxes levied in prior fiscal years or
(based on delinquencies in the payment of Tier 2 special taxes which have already taken place)
are expected to occur in the current fiscal year, and (iv) to create or replenish reserve funds.
For fiscal year 2016-17, the Tier 2 Special Tax Requirement is $0. The fiscal year 2016-17 Tier
1 Special Tax Requirement for Tax Zone 1 is $18,249, as shown in the table below.
Community Facilities District No. 2007-1
Tier 1 Special Tax Requirement for Fiscal Year 2016-17
Tax Zone 1
Authorized Tier 1 Services /1 $15,148
Reserve Fund $3,102
Fiscal Year 2016-17 Tier 1 Special Tax Requirement /2 $18,249
/1 Includes costs associated with the administration of the CFD.
/2 Total may not sum due to rounding.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 769
County of Contra Costa 4 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
IV. SPECIAL TAX LEVY
Special taxes within CFD No. 2007-1 are levied pursuant to the methodology set forth in the
RMA. The RMA establishes various special tax categories against which the special tax can be
levied, the maximum special tax rates, and the methodology by which the special tax is applied.
(Capitalized terms are defined in the RMA in Appendix C of this Report.)
Special Tax Categories
The RMA establishes tax categories based on a parcel’s current development status. Developed
Property is defined as any parcel of taxable property within CFD No. 2007-1 for which (i) a
building permit for new construction or substantial redevelopment of a residential or non-
residential structure was issued prior to June 1 of the preceding fiscal year, or (ii) land use
entitlement(s) involving the creation or redevelopment of impervious surface is granted and
exercised where no building permit is required. There are several different types of Developed
Property in CFD No. 2007-1; they are further defined as follows:
Agricultural Property means all parcels of Developed Property for which a building
permit was issued for construction of a structure located on land that is designated for
agricultural use pursuant to the County’s General Plan.
Single Family Property is defined as parcels of Developed Property for which a
building permit was issued for construction of a single family residential unit that does
not share a common wall with another unit, except for attached residential second units
established pursuant to Section 82-24 of the Zoning Ordinance Code. A parcel of Single
Family Property with an attached residential second unit established pursuant to Section
82-24 will be taxed as one parcel of Single Family Property. Parcels of Agricultural
Property and parcels where single family residential use is not the primary use are not
considered Single Family Property.
Multi-Family Property is defined as parcels of Developed Property for which a building
permit was issued for construction of a residential structure that (i) is located within a
mobile home park, or (ii) consists of two or more residential units that share common
walls, including duplex, triplex and fourplex units, townhomes, condominiums and
apartment units. Multi-Family Property excludes residential second units established
pursuant to Section 82-24 of the Zoning Ordinance Code.
Other Property means parcels of Developed Property that are not Agricultural Property,
Single Family Property, or Multi-Family Property.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 770
County of Contra Costa 5 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
Maximum Special Tax Rates
Each Tax Zone has its own set of maximum special tax rates applicable to each category of
property in CFD No. 2007-1. As of the date of this Report, there is only one Tax Zone in the
CFD. The maximum special tax rates applicable to each category of property in CFD No.
2007-1 are set forth in Section C of the RMA. The following table identifies the maximum
special taxes that can be levied on property in Tax Zone 1 of CFD No. 2007-1 for fiscal year
2016-17.
Community Facilities District No. 2007-1
Fiscal Year 2016-17 Maximum Special Tax Rates
Tax Zone 1
Agricultural Property, Single Family Property, and Multi-Family Property
Maximum
Tier 1
Special Tax
Maximum
Tier 2
Special Tax
Total
Maximum
Special Taxes
Agricultural
Property N/A $753.68 $12,529.16 $13,282.84
Less than 5,000 Parcel Sq.Ft. $467.42 $7,770.18 $8,237.60
5,000 to 5,999 Parcel Sq.Ft. $475.30 $7,901.42 $8,376.72
6,000 to 6,999 Parcel Sq.Ft. $483.88 $8,043.84 $8,527.72
7,000 to 7,999 Parcel Sq.Ft. $491.80 $8,175.82 $8,667.62
8,000 to 9,999 Parcel Sq.Ft. $503.02 $8,362.24 $8,865.26
10,000 to 13,999 Parcel Sq.Ft. $526.76 $8,756.72 $9,283.48
14,000 to 19,999 Parcel Sq.Ft. $565.02 $9,392.80 $9,957.82
20,000 to 29,999 Parcel Sq.Ft. $622.40 $10,346.52 $10,968.92
30,000 to 39,999 Parcel Sq.Ft. $690.36 $11,476.24 $12,166.60
Greater than or Equal to
40,000 Parcel Sq.Ft.$753.68 $12,529.16 $13,282.84
Less than 2,500 Unit Sq.Ft. $357.50 $5,943.22 $6,300.72
2,500 to 2,999 Unit Sq.Ft. $360.50 $5,993.20 $6,353.70
3,000 to 3,999 Unit Sq.Ft. $373.08 $6,201.98 $6,575.06
4,000 to 4,999 Unit Sq.Ft. $388.92 $6,465.22 $6,854.14
5,000 to 5,999 Unit Sq.Ft. $405.38 $6,738.88 $7,144.26
6,000 to 6,999 Unit Sq.Ft. $421.88 $7,013.30 $7,435.18
7,000 to 7,999 Unit Sq.Ft. $437.72 $7,276.52 $7,714.24
Greater than or Equal to
8,000 Unit Sq.Ft.$445.66 $7,408.52 $7,854.18
Single Family
Property
Multi-Family
Property
Type of
Property Square Footage (Sq.Ft.)
Fiscal Year 2016-17
Per Parcel
Per Unit
Per Parcel
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 771
County of Contra Costa 6 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
Community Facilities District No. 2007-1
Fiscal Year 2016-17 Maximum Special Tax Rates
Tax Zone 1
Other Property
* Totals may not sum due to rounding.
Apportionment of Special Taxes
The amount of special tax levied on each parcel in the CFD each fiscal year will be determined
by application of Section D of the RMA. Pursuant to this section, the Tier 1 Special Tax
Requirement will be allocated as follows:
For each Tax Zone, the Tier 1 special tax will be levied until the amount of the levy equals the
Tier 1 Special Tax Requirement. The first step requires the Tier 1 special taxes to be levied
proportionately on each parcel of Developed Property that is not Taxable Public Property up to
100% of Maximum Tier 1 Special Tax for that Tax Zone, until the amount levied is equal to the
Tier 1 Special Tax Requirement for the Tax Zone. If additional revenue is needed after the first
step is completed, then the Tier 1 special tax will be levied proportionately on each parcel of
Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax that had applied to the
parcel prior to the parcel becoming Taxable Public Property, until the amount levied is equal to
the Tier 1 Special Tax Requirement for the Tax Zone. The Tier 1 special tax shall be collected in
the same manner and at the same time as ordinary ad valorem taxes, provided, however, that the
County may bill directly, collect at a different time or in a different manner.
Also pursuant to Section D of the RMA, the Tier 2 Special Tax Requirement shall be allocated as
follows:
For each PSWMF Service Area in a Tax Zone, the Tier 2 special tax, if applicable, will be levied
until the amount of the levy equals the Tier 2 Special Tax Requirement. The first step requires
the Tier 2 special taxes to be levied proportionately on each parcel of Developed Property that is
not Taxable Public Property up to 100% of Maximum Tier 2 Special Tax for that Tax Zone, until
the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area.
Base
Maximum
Tier 1
Special Tax
(per Parcel)
Incremental
Maximum
Tier 1
Special Tax
(per Impervious
Square Foot)
Base
Maximum
Tier 2
Special Tax
(per Parcel)
Incremental
Maximum
Tier 2
Special Tax
(per Impervious
Square Foot)
Base
Maximum
Special
Taxes
(per Parcel)
Incremental
Maximum
Special Taxes
(per Impervious
Square Foot)
$367.38 $0.03 $7,481.19 $0.16 $7,848.57 $0.19
Fiscal Year 2016-17
Maximum Tier 1
Special Tax
Maximum Tier 2
Special Tax
Total Maximum
Special Taxes*
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 772
County of Contra Costa 7 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
If additional revenue is needed after the first step is completed, then the Tier 2 special tax will be
levied proportionately on each parcel of Taxable Public Property up to 100% of the Maximum
Tier 2 Special Tax that had applied to the parcel prior to the parcel becoming Taxable Public
Property, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF
Service Area. The Tier 2 special tax shall be billed directly to the property owner(s) within a
PSWMF Service Area on an as needed basis.
Application of the Maximum Tier 1 Special Tax rate to all the parcels of Developed Property for
fiscal year 2016-17 will generate Tier 1 special tax revenue of $42,271. However, since the
Tier 1 Special Tax Requirement for fiscal year 2016-17 is only $18,249, Developed Property will
not be taxed at the maximum tax rate. Only the amount needed to generate the Tier 1 Special
Tax Requirement of $18,249 will be levied, which is approximately 43.17% of the maximum.
Since the tax on Developed Property fully funds the Tier 1 Special Tax Requirement for fiscal
year 2016-17, no tax shall be levied on Taxable Public Property. Since the Tier 2 Special Tax
Requirement for fiscal year 2016-17 is $0, no Tier 2 special taxes shall be levied. A summary of
the maximum and actual special taxes levied in fiscal year 2016-17 is presented in Appendix A.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 773
County of Contra Costa 8 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
V. DEVELOPMENT STATUS
As of May 31, 2016, 57 building permits have been issued within CFD No. 2007-1. Of these 57
permits, 49 have been issued on parcels of Single Family Property, one has been issued on a
parcel of Agricultural Property, and seven have been issued on parcels of Other Property.
Based on the current status of development in CFD No. 2007-1, the following table summarizes
the allocation of parcels to special tax categories defined in the RMA:
Community Facilities District No. 2007-1
Allocation to Special Tax Categories
Fiscal Year 2016-17
Type of Property Number of Parcels
Agricultural Property 1
Single Family Property 49
Multi-Family Property 0
Other Property 7
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 774
County of Contra Costa 9 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
VI. AUTHORIZED SERVICES
The Resolution of Formation adopted on August 14, 2007, authorizes the funding of the
following services within CFD No. 2007-1:
Services
The services to be funded, in whole or in part, by the CFD include all direct and incidental costs
related to County oversight and enforcement of the obligations of property owners and
homeowners’ associations for the monitoring, inspection, reporting, operation, maintenance,
repair, reconstruction, and replacement of PSWMFs for property included in the CFD:
Tier 1. Periodic monitoring, inspection and reporting of PSWMFs, including but not
limited to site visits, completion of inspection forms and records, review of
property owner self-inspection and other records; provision of certification
letters and/or maintenance recommendations; management of data and records
related to operation and maintenance of PSWMFs; preparation and
submission of National Pollutant Discharge Elimination System and other
governmental reports and CFD required reports; and the accumulation of
administrative and liability reserves.
Tier 2. Code enforcement, nuisance abatement, and other activities related to the
operation and maintenance of PSWMFs, including but not limited to
additional site visits, letters and notices to property owners and others;
hearings; lien recordation and enforcement; attorney’s fees and other legal
expenses; periodic maintenance activities, such as mulching, removing trash
and invasive vegetation, filling soil, mowing, and trimming vegetation; repair,
reconstruction, and replacement work; and the accumulation of administrative
and liability reserves.
In addition to the specific services described under Tier 1 and Tier 2, the CFD may fund any
other costs, expenses, or liabilities in connection with the monitoring, inspection, reporting,
operation, maintenance, repair, reconstruction, and replacement of PSWMFs.
The CFD may fund any of the following related to the services described above: obtaining,
constructing, furnishing, operating and maintaining equipment, apparatus or facilities, paying the
salaries and benefits of personnel (including but not limited to inspection and maintenance
workers and other personnel), and for payment of other related expenses (including but not
limited to employee benefit expenses and an allocation of general overhead expenses). Any
services to be funded by the CFD must be in addition to those provided in the territory of the
CFD before the date of creation of the CFD, and may not supplant services already available
within that territory when the CFD is created. It is expected that the services will be provided by
the County, either with its own employees or by contract with third parties, or by the Contra
Costa County Flood Control and Water Conservation District, or any combination thereof.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 775
County of Contra Costa 10 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
Administrative Expenses
The direct and indirect expenses incurred by the County in connection with the establishment
and administration of the CFD (including, but not limited to, the levy and collection of the
special taxes) including the fees and expenses of attorneys, any fees of the County related to the
CFD or the collection of special taxes, an allocable share of the salaries of County staff directly
related thereto and a proportionate amount of the County’s general administrative overhead
related thereto, any amounts paid by the County from its general fund with respect to the CFD or
the services authorized to be financed by the CFD, and expenses incurred by the County in
undertaking action to foreclose on properties for which the payment of special taxes is
delinquent, and all other costs and expenses of the County in any way related to the CFD.
Other
The incidental expenses that may be financed by the CFD include: (i) all costs associated with
the establishment and administration of the CFD, the determination of the amount of and
collection of taxes, the payment of taxes, and costs otherwise incurred in order to carry out the
authorized purposes of the CFD, (ii) any other expenses incidental to the provision of the
services eligible to be funded by the CFD, and (iii) any amounts necessary to maintain a reserve
required by the County for the payment of the costs of the services.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 776
County of Contra Costa 11 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
VII. DELINQUENCIES
As of September 20, 2016, the Contra Costa County Auditor’s Office reports the following
delinquency amounts for CFD No. 2007-1:
Community Facilities District No. 2007-1
Delinquencies as of September 20, 2016
Fiscal Year
Parcels
Delinquent
Delinquent
Amount
CFD Tax
Levied
Percent
Delinquent
2015-16 1 $122 $15,901 0.77%
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 777
County of Contra Costa 12 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
VIII. SENATE BILL 165 REPORTING REQUIREMENTS
On September 18, 2000, former Governor Gray Davis approved Senate Bill 165 which enacted
the Local Agency Special Tax and Bond Accountability Act. In approving the bill, the
Legislature pointed out that local agencies need to demonstrate to the voters that special taxes
and bond proceeds are being spent on the facilities and services for which they were intended.
To further this objective, the Legislature added Sections 50075.3 and 53411 to the California
Government Code setting forth annual reporting requirements relative to special taxes collected
and bonds issued by a local public agency. A response to each of the reporting requirements in
SB 165 is provided below. Pursuant to Sections 50075.3 and 53411, the chief fiscal officer of
the County will, by January 1, 2002, and at least once a year thereafter, file a report with the
Board of Supervisors (which may be this CFD Tax Administration Report) setting forth the
following information.
Section 50075.3
Item (a): Identify amount of special taxes that have been collected and expended.
The fiscal year 2015-16 special tax levy was $15,901. Since the CFD is on the County
Teeter Plan, the full amount of the tax levy was remitted to the CFD. The total levy was
used to pay Authorized Tier 1 Services as well as administrative costs for the CFD.
Item (b): Identify the status of any project required or authorized to be funded by the
special taxes.
The services authorized to be funded from special taxes include stormwater facilities
management services and are further described in Section VI of this Report. These
services are ongoing.
Section 53411
Item (a): Identify the amount of bonds that have been collected and expended.
Item (b): Identify the status of any projects required or authorized to be funded from
bond proceeds.
Response to Items (a) and (b): Section 53411 is not applicable to CFD No. 2007-1, which
did not authorize the sale of any bonds or any projects to be funded from bond proceeds.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 778
County of Contra Costa 13 Fiscal Year 2016-17
CFD No. 2007-1 CFD Tax Administration Report
IX. ASSEMBLY BILL 1666 REQUIREMENTS
On July 25, 2016, Governor Jerry Brown signed Assembly Bill No. 1666, adding Section
53343.2 to the California Government Code (“GC”). The bill enhances the transparency of
community facilities districts by requiring that certain reports be accessible on a local agency’s
web site. Pursuant to Section 53343.2, a local agency that has a web site shall, within seven
months after the last day of each fiscal year of the district, display prominently on its web site the
following information:
Item (a): A copy of an annual report, if requested, pursuant to GC Section 53343.1. The report
required by Section 53343.1 includes CFD budgetary information for the prior fiscal year and is
only prepared by a community facilities district at the request of a person who resides in or owns
property in the community facilities district. If the annual report has not been requested to be
prepared, then a posting to the web site would not be necessary.
Item (b): A copy of the report provided to the California Debt and Investment Advisory
Commission (“CDIAC”) pursuant to GC Section 53359.5. Under Section 53359.5, local
agencies must provide CDIAC with the following: (i) notice of proposed sale of bonds; (ii)
annual reports on the fiscal status of bonded districts; and (iii) notice of any failure to pay debt
service on bonds, or of any draw on a reserve fund to pay debt service on bonds.
Item (c): A copy of the report provided to the State Controller’s Office pursuant to GC Section
12463.2. This section refers to the parcel tax portion of a local agency’s Financial Transactions
Report that is prepared for the State Controller’s Office annually. Note that school districts are
not subject to the reporting required by GC Section 12463.2.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 779
APPENDIX A
Summary of Fiscal Year 2016-17
Special Tax Levy
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 780
Impervious FY 2016-17
Sq. Ft.Total Special Tax
Incremental Incremental Incremental Incremental
Tier 1 Tier 2 Tier 1 Tier 2 Tier 1 Tier 2 Tier 1 Tier 2
Agricultural Property $753.68 $12,529.16 n/a n/a $325.38 $0.00 n/a n/a 1 parcels n/a $325.38
Single Family Property
Less than 5,000 Parcel Sq.Ft.$467.42 $7,770.18 n/a n/a $201.80 $0.00 n/a n/a 9 parcels n/a $1,816.20
5,000 to 5,999 Parcel Sq.Ft.$475.30 $7,901.42 n/a n/a $205.20 $0.00 n/a n/a 2 parcels n/a $410.40
6,000 to 6,999 Parcel Sq.Ft.$483.88 $8,043.84 n/a n/a $208.90 $0.00 n/a n/a 3 parcels n/a $626.70
7,000 to 7,999 Parcel Sq.Ft.$491.80 $8,175.82 n/a n/a $212.32 $0.00 n/a n/a 5 parcels n/a $1,061.60
8,000 to 9,999 Parcel Sq.Ft.$503.02 $8,362.24 n/a n/a $217.16 $0.00 n/a n/a 3 parcels n/a $651.48
10,000 to 13,999 Parcel Sq.Ft.$526.76 $8,756.72 n/a n/a $227.42 $0.00 n/a n/a 3 parcels n/a $682.26
14,000 to 19,999 Parcel Sq.Ft.$565.02 $9,392.80 n/a n/a $243.94 $0.00 n/a n/a 7 parcels n/a $1,707.58
20,000 to 29,999 Parcel Sq.Ft.$622.40 $10,346.52 n/a n/a $268.70 $0.00 n/a n/a 9 parcels n/a $2,687.00
30,000 to 39,999 Parcel Sq.Ft.$690.36 $11,476.24 n/a n/a $298.04 $0.00 n/a n/a 2 parcels n/a $596.08
Greater than or Equal to $753.68 $12,529.16 n/a n/a $325.38 $0.00 n/a n/a 6 parcels n/a $1,952.28
40,000 Parcel Sq.Ft.
Multi-Family Property
Less than 2,500 Unit Sq.Ft.$357.50 $5,943.22 n/a n/a $154.34 $0.00 n/a n/a 0 units n/a $0.00
2,500 to 2,999 Unit Sq.Ft.$360.50 $5,993.20 n/a n/a $155.64 $0.00 n/a n/a 0 units n/a $0.00
3,000 to 3,999 Unit Sq.Ft.$373.08 $6,201.98 n/a n/a $161.06 $0.00 n/a n/a 0 units n/a $0.00
4,000 to 4,999 Unit Sq.Ft.$388.92 $6,465.22 n/a n/a $167.90 $0.00 n/a n/a 0 units n/a $0.00
5,000 to 5,999 Unit Sq.Ft.$405.38 $6,738.88 n/a n/a $175.02 $0.00 n/a n/a 0 units n/a $0.00
6,000 to 6,999 Unit Sq.Ft.$421.88 $7,013.30 n/a n/a $182.14 $0.00 n/a n/a 0 units n/a $0.00
7,000 to 7,999 Unit Sq.Ft.$437.72 $7,276.52 n/a n/a $188.98 $0.00 n/a n/a 0 units n/a $0.00
Greater than or Equal to $445.66 $7,408.52 n/a n/a $192.40 $0.00 n/a n/a 0 units n/a $0.00
8,000 Unit Sq.Ft.
Other Property $367.38 $7,481.19 $0.03 $0.16 $158.60 $0.00 $0.01 $0.00 7 parcels 329,882 $5,732.48
Total FY 2016-17 Special Tax Levy $18,249.44
Goodwin Consulting Group, Inc.
County of Contra Costa
Community Facilities District No. 2007-1
Special Tax Levy Summary for FY 2016-17
(Stormwater Management Facilities)
Units
Parcels/
Maximum Special Taxes
Tax Zone 1
Type of Property
FY 2016-17
Actual Special Taxes
FY 2016-17
(per parcel)
(per unit)
(per parcel)
(per unit)
(per parcel)(per Impervious Square Foot)(per Impervious Square Foot)
(per parcel)
(per parcel)
(per parcel)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 781
APPENDIX B
Fiscal Year 2016-17 Special Tax Levy
for Individual Assessor’s Parcels
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 782
Parcel Impervious
Assessor's Tax Development Type of Square Square
Parcel Number Zone Status Property Footage Footage
095-060-026-2 1 Developed Single Family 4,393 $201.80 $0.00 $201.80
095-060-027-0 1 Developed Single Family 3,740 $201.80 $0.00 $201.80
095-060-028-8 1 Developed Single Family 3,742 $201.80 $0.00 $201.80
095-060-029-6 1 Developed Single Family 4,393 $201.80 $0.00 $201.80
095-060-030-4 1 Developed Single Family 5,351 $205.20 $0.00 $205.20
095-060-031-2 1 Developed Single Family 3,157 $201.80 $0.00 $201.80
095-060-032-0 1 Developed Single Family 3,162 $201.80 $0.00 $201.80
095-060-033-8 1 Developed Single Family 3,454 $201.80 $0.00 $201.80
095-060-034-6 1 Developed Single Family 4,426 $201.80 $0.00 $201.80
096-031-022-5 1 Developed Other N/A 53,431 $774.96 $0.00 $774.96
098-180-027-9 1 Undeveloped Single Family N/A $0.00 $0.00 $0.00
098-180-030-3 1 Undeveloped Single Family N/A $0.00 $0.00 $0.00
099-210-023-0 1 Developed Other N/A 19,026 $378.08 $0.00 $378.08
116-100-051-6 1 Developed Single Family 14,985 $243.94 $0.00 $243.94
116-100-052-4 1 Developed Single Family 21,649 $268.70 $0.00 $268.70
116-100-053-2 1 Developed Single Family 24,611 $268.70 $0.00 $268.70
116-100-054-0 1 Developed Single Family 17,947 $243.94 $0.00 $243.94
116-100-055-7 1 Developed Single Family 18,034 $243.94 $0.00 $243.94
116-100-056-5 1 Developed Single Family 16,553 $243.94 $0.00 $243.94
116-100-057-3 1 Developed Single Family 17,380 $243.94 $0.00 $243.94
116-100-058-1 1 Developed Single Family 31,537 $298.04 $0.00 $298.04
148-480-014-7 1 Developed Other N/A 125,987 $1,611.90 $0.00 $1,611.90
159-040-094-9 1 Developed Other N/A 27,925 $480.74 $0.00 $480.74
166-010-042-9 1 Developed Single Family 18,330 $243.94 $0.00 $243.94
166-010-043-7 1 Developed Single Family 14,280 $243.94 $0.00 $243.94
166-010-044-5 1 Undeveloped Single Family 22,825 $0.00 $0.00 $0.00
166-010-045-2 1 Developed Single Family 37,000 $298.04 $0.00 $298.04
166-010-046-0 1 Undeveloped Single Family 30,400 $0.00 $0.00 $0.00
166-010-047-8 1 Developed Single Family 50,200 $325.38 $0.00 $325.38
166-010-048-6 1 Developed Single Family 24,700 $268.70 $0.00 $268.70
166-010-049-4 1 Developed Single Family 22,170 $268.70 $0.00 $268.70
166-010-050-2 1 Undeveloped Single Family 39,200 $0.00 $0.00 $0.00
180-131-001-0 1 Undeveloped Single Family 36,024 $0.00 $0.00 $0.00
184-100-034-0 1 Developed Single Family 6,217 $208.90 $0.00 $208.90
184-100-035-7 1 Developed Single Family 4,343 $201.80 $0.00 $201.80
184-100-036-5 1 Developed Single Family 6,971 $208.90 $0.00 $208.90
184-100-037-3 1 Developed Single Family 9,129 $217.16 $0.00 $217.16
184-100-038-1 1 Developed Single Family 7,349 $212.32 $0.00 $212.32
184-100-039-9 1 Developed Single Family 13,573 $227.42 $0.00 $227.42
184-100-040-7 1 Developed Single Family 13,993 $227.42 $0.00 $227.42
184-100-041-5 1 Developed Single Family 11,496 $227.42 $0.00 $227.42
184-100-042-3 1 Developed Single Family 7,187 $212.32 $0.00 $212.32
184-100-043-1 1 Developed Single Family 7,864 $212.32 $0.00 $212.32
184-100-044-9 1 Developed Single Family 6,787 $208.90 $0.00 $208.90
184-100-045-6 1 Developed Single Family 8,090 $217.16 $0.00 $217.16
184-100-046-4 1 Developed Single Family 8,061 $217.16 $0.00 $217.16
184-100-047-2 1 Developed Single Family 7,514 $212.32 $0.00 $212.32
184-100-048-0 1 Developed Single Family 5,083 $205.20 $0.00 $205.20
184-100-049-8 1 Developed Single Family 7,578 $212.32 $0.00 $212.32
184-311-004-8 1 Undeveloped Single Family 33,500 $0.00 $0.00 $0.00
184-450-038-7 1 Developed Other N/A 28,533 $487.74 $0.00 $487.74 /1
187-180-018-9 1 Developed Single Family 59,067 $537.40 $0.00 $537.40
187-231-034-5 1 Developed Single Family 24,350 $268.70 $0.00 $268.70
187-231-035-2 1 Developed Single Family 20,909 $268.70 $0.00 $268.70
192-240-024-5 1 Developed Single Family 41,469 $325.38 $0.00 $325.38
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Management Facilities)
Special Tax Levy for Fiscal Year 2016-17
Special Tax Special Tax
FY 2016-17
Total
Actual
Special Tax
FY 2016-17
Tier 1
Actual
FY 2016-17
Tier 2
Actual
Page 1 of 2March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 783
Parcel Impervious
Assessor's Tax Development Type of Square Square
Parcel Number Zone Status Property Footage Footage
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Management Facilities)
Special Tax Levy for Fiscal Year 2016-17
Special Tax Special Tax
FY 2016-17
Total
Actual
Special Tax
FY 2016-17
Tier 1
Actual
FY 2016-17
Tier 2
Actual
192-240-025-2 1 Undeveloped Single Family 66,342 $0.00 $0.00 $0.00
195-351-044-1 1 Developed Single Family 41,251 $325.38 $0.00 $325.38
195-351-045-8 1 Developed Single Family 56,149 $325.38 $0.00 $325.38
198-081-021-0 1 Developed Single Family 21,780 $268.70 $0.00 $268.70
198-081-022-8 1 Developed Single Family 21,780 $268.70 $0.00 $268.70
198-100-005-0 1 Developed Single Family 40,075 $325.38 $0.00 $325.38
198-100-006-8 1 Undeveloped Single Family 42,253 $0.00 $0.00 $0.00
198-100-009-2 1 Developed Single Family 78,626 $325.38 $0.00 $325.38
198-100-010-0 1 Undeveloped Single Family 87,294 $0.00 $0.00 $0.00
223-042-007-3 1 Developed Agricultural N/A $325.38 $0.00 $325.38
380-010-026-9 1 Developed Other N/A 74,980 $1,023.52 $0.00 $1,023.52 /2
420-080-025-0 1 Developed Other N/A 70,820 $975.54 $0.00 $975.54 /3
Total Special Tax Levy for FY 2016-17 $18,249.44
/1 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 184-450-039-5 and 184-450-040-3 is levied on APN 184-450-038-7.
/2 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APN 380-010-023-6 is levied on APN 380-010-026-9.
/3 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 419-180-020-2 and 420-080-004-5 is levied on APN
420-080-025-0.
Goodwin Consulting Group, Inc.
Page 2 of 2March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 784
APPENDIX C
Rate and Method of Apportionment
of Special Tax
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 785
CCC CFD No. 2007-1 1 July 2, 2007
COUNTY OF CONTRA COSTA
COMMUNITY FACILITIES DISTRICT NO. 2007-1
(STORMWATER FACILITY MAINTENANCE)
RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX
Special Taxes applicable to each Assessor’s Parcel in Community Facilities District No. 2007-1
(Stormwater Facility Maintenance) [herein “CFD No. 2007-1” or “CFD”] shall be levied and
collected according to the tax liability determined by the Board of Supervisors of the County of
Contra Costa, acting in its capacity as the legislative body of CFD No. 2007-1, through the
application of the appropriate Special Taxes, as described below. All of the property in CFD
No. 2007-1, unless exempted by law or by the provisions of Section E below, shall be taxed for
the purposes, to the extent, and in the manner herein provided, including property subsequently
annexed to CFD No. 2007-1 unless a separate Rate and Method of Apportionment of Special Tax
is adopted for the annexation area.
A. DEFINITIONS
The terms hereinafter set forth have the following meanings:
“Act” means the Mello-Roos Community Facilities Act of 1982, as amended, being Chapter 2.5
(commencing with Section 53311), Division 2, of Title 5 of the Government Code of the State of
California.
“Administrative Expenses” means the direct and indirect expenses incurred by the CFD or the
County in connection with the establishment and administration of CFD No. 2007-1 (including,
but not limited to, the levy and collection of the Special Taxes) including the fees and expenses
of attorneys, any fees of the County or the CFD related to CFD No. 2007-1 or the collection of
Special Taxes, an allocable share of the salaries of County or CFD staff directly related thereto
and a proportionate amount of the County’s and the CFD’s general administrative overhead
related thereto, any amounts paid by the County or the CFD from their respective general funds
with respect to CFD No. 2007-1 or the services authorized to be financed by CFD No. 2007-1,
and expenses incurred by the County or the CFD in undertaking action to foreclose on properties
for which the payment of Special Taxes is delinquent, any amounts necessary to maintain a
reserve required by CFD No. 2007-1 for the payment of services and all other costs and expenses
of the County or the CFD in any way related to CFD No. 2007-1.
“Administrator” means the person or firm designated by the Board of Supervisors to administer
the Special Taxes according to this RMA.
“Agricultural Property” means, in any Fiscal Year, all Parcels of Developed Property for
which a building permit was issued for construction of a structure located on land that is
designated for agricultural use pursuant to the County’s General Plan.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 786
CCC CFD No. 2007-1 2 July 2, 2007
“Assessor’s Parcel” means a lot or parcel shown on an Assessor’s Parcel Map with an assigned
Assessor’s Parcel number.
“Authorized Services” means, collectively, the Authorized Tier 1 Services and Authorized Tier
2 Services.
“Authorized Tier 1 Services” means the public services identified as Tier 1 services that are
authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents
adopted by the Board of Supervisors.
“Authorized Tier 2 Services” means the public services identified as Tier 2 services that are
authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents
adopted by the Board of Supervisors.
“Board of Supervisors” means the Board of Supervisors of the County of Contra Costa, acting
as the legislative body of CFD No. 2007-1.
“County” means the County of Contra Costa.
“Developed Property” means, in any Fiscal Year, all Parcels of Taxable Property for which (i)
a building permit for new construction or substantial redevelopment of a residential or non-
residential structure was issued prior to June 1 of the preceding Fiscal Year, or (ii) land use
entitlement(s) involving the creation or redevelopment of impervious surface is granted and
exercised where no building permit is required. . Developed Property shall not include Parcels
on which a structure(s) exists at the time CFD No. 2007-1 was formed unless additional building
permits are issued for additional development or substantial redevelopment on the Parcel or, for
future annexations, at the time that Parcel(s) is annexed to CFD No. 2007-1.
“Fiscal Year” means the period starting on July 1 and ending on the following June 30.
“Impervious Square Foot” or “Impervious Square Footage” means the impervious square
footage assigned to a Parcel as determined by the County Public Works Department.
“Maximum Special Taxes” means, collectively, the Maximum Tier 1 Special Tax and
Maximum Tier 2 Special Tax.
“Maximum Tier 1 Special Tax” means the maximum Tier 1 Special Tax that can be levied on
Taxable Property in any Fiscal Year determined in accordance with Section C below.
“Maximum Tier 2 Special Tax” means the maximum Tier 2 Special Tax that can be levied on
Taxable Property in any Fiscal Year determined in accordance with Section C below.
“Multi-Family Property” means, in any Fiscal Year, all Parcels of Developed Property for
which a building permit was issued for construction of a residential structure that (i) is located
within a mobile home park, or (ii) consists of two or more residential units that share common
walls, including duplex, triplex and fourplex units, townhomes, condominiums and apartment
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 787
CCC CFD No. 2007-1 3 July 2, 2007
units. Multi-Family Property excludes residential second units established pursuant to Section
82-24 of the Zoning Ordinance Code.
“Other Property” means, in any Fiscal Year, all Parcels of Developed Property that are not
Agricultural Property, Single Family Property, or Multi-Family Property.
“Parcel” see definition of Assessor’s Parcel.
“Parcel Square Foot” or “Parcel Square Footage” means, for Agricultural Property and
Single Family Property, the square footage assigned to a Parcel as determined by the County
Public Works Department based on information from the Assessor’s Parcel map.
“PSWMF” means any permanent stormwater management facility for treatment and/or flood
control, as determined by the County Public Works Department, located within the boundaries of
CFD No. 2007-1.
“PSWMF Service Area” means an area within a Tax Zone, as determined by the County Public
Works Department, that is comprised of one or more Parcels that are served by a specific
PSWMF.
“Public Property” means any property within the boundaries of CFD No. 2007-1 that is owned
or irrevocable offered for dedication to the federal government, State of California, County, or
other local governments or public agencies.
“RMA” means this Rate and Method of Apportionment of Special Tax.
“Single Family Property” means, in any Fiscal Year, all Parcels of Developed Property for
which a building permit was issued for construction of a single family residential unit that does
not share a common wall with another unit, except for attached residential second units
established pursuant to Section 82-24 of the Zoning Ordinance Code. A Parcel of Single Family
Property with an attached residential second unit established pursuant to Section 82-24 will be
taxed as one Parcel of Single Family Property pursuant to this RMA. Excepted from
classification as Single Family Property are Parcels of Agricultural Property and Parcels for
which the single family residential use is not the primary use.
“Special Taxes” means, collectively, the Tier 1 Special Tax and Tier 2 Special Tax.
“Taxable Property” means all Assessors’ Parcels within the boundaries of CFD No. 2007-1 that
are not exempt from the Special Tax pursuant to law or Section E below.
“Taxable Public Property” means, in any Fiscal Year, all Assessors’ Parcels in CFD
No. 2007-1 that had, in prior Fiscal Years, been taxed as Developed Property and subsequently
have come under the ownership of a public agency.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 788
CCC CFD No. 2007-1 4 July 2, 2007
“Tax Zone” means one of the mutually exclusive tax zones identified in Attachment 2 of this
RMA. Attachment 2 will be updated to include new Tax Zones or new Parcels added to CFD
No. 2007-1 as a result of future annexations to the CFD.
“Tier 1 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 1 Special Tax
Requirement.
“Tier 1 Special Tax Requirement” means the amount for each separate Tax Zone in CFD
No. 2007-1 necessary in any Fiscal Year to (i) pay for Authorized Tier 1 Services, (ii) pay
Administrative Expenses for the Fiscal Year, (iii) cure any delinquencies in the payment of Tier
1 Special Taxes levied in prior Fiscal Years or (based on delinquencies in the payment of Tier 1
Special Taxes which have already taken place) are expected to occur in the current Fiscal Year,
and (iv) to create or replenish reserve funds.
“Tier 2 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 2 Special Tax
Requirement.
“Tier 2 Special Tax Requirement” means, for any PSWMF Service Area within a Tax Zone,
that amount necessary in any Fiscal Year to (i) pay for Authorized Tier 2 Services, (ii) pay
Administrative Expenses that have not been included in the Tier 1 Special Tax Requirement, (iii)
cure any delinquencies in the payment of Tier 2 Special Taxes levied in prior Fiscal Years or
(based on delinquencies in the payment of Tier 2 Special Taxes which have already taken place)
are expected to occur in the current Fiscal Year, and (iv) to create or replenish reserve funds.
“Unit” means (i) for Single Family Property, an individual single-family unit, (ii) for Multi-
Family Property, an individual residential unit within a duplex, triplex, fourplex, townhome,
condominium, apartment structure, or mobile home park.
“Unit Square Foot” or “Unit Square Footage” means, for Multi-Family Property, the square
footage assigned to a Parcel as determined by the County Public Works Department, based on
information from the Assessor’s Parcel map, divided by the number of Units on that Parcel.
B. DATA COLLECTION FOR ANNUAL TAX LEVY
Each Fiscal Year, the Administrator shall identify the current Assessor’s Parcel numbers for all
Parcels of Developed Property within CFD No. 2007-1 and shall determine within which Tax
Zone each Assessor’s Parcel is located. Upon each annexation of property into CFD No. 2007-1,
the Administrator shall update Attachment 2 of this RMA to include each new Parcel that is
annexed into an existing Tax Zone or, if a new Tax Zone is created, each new Tax Zone and the
Assessor’s Parcel(s) included in the Tax Zone. If a new Tax Zone is created, the Administrator
shall update Attachment 1 of this RMA to include the Maximum Special Taxes for that Tax
Zone. The Administrator shall also determine: (i) whether each Assessor’s Parcel of Developed
Property is Agricultural Property, Single Family Property, Multi-Family Property, or Other
Property, (ii) for Parcels of Agricultural Property and Single Family Property, the Parcel Square
Footage of each Parcel, (ii) for Parcels of Multi-Family Property, the number of Units, the total
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 789
CCC CFD No. 2007-1 5 July 2, 2007
square footage of each Parcel, and the Unit Square Footage of each Unit, and (iii) for Other
Property, the Impervious Square Footage of each Parcel. For Multi-Family Property, the number
of Units shall be determined by referencing the development plan for the property or other
County development records. Finally, the Administrator shall also determine the Tier 1 Special
Tax Requirement for each Tax Zone.
The Administrator shall, on an ongoing basis, coordinate with County staff to determine whether
a Tier 2 Special Tax levy will be required for any PSWMF Service Area. If such a levy is
required, the Administrator shall determine the Tier 2 Special Tax Requirement for the PSWMF
Service Area subject to the Tier 2 Special Tax levy. The Administrator shall also determine the
current Assessor’s Parcel number, the Parcel Square Footage of all Parcels of Agricultural
Property and Single Family Property, the Unit Square Footage of all Parcels of Multi-Family
Property, and the Impervious Square Footage of all Parcels of Other Property in the PSWMF
Service Area subject to the levy.
In any Fiscal Year, if it is determined that (i) a parcel map for a portion of property in CFD
No. 2007-1 was recorded after January 1 of the prior Fiscal Year (or any other date after which
the Assessor will not incorporate the newly-created Parcels into the then current tax roll), (ii)
because of the date the parcel map was recorded, the Assessor does not yet recognize the new
Parcels created by the parcel map, and (iii) one or more of the newly-created Parcels meets the
definition of Developed Property, the Administrator shall calculate the Special Tax for the
property affected by recordation of the parcel map by determining the Special Tax that applies
separately to each newly-created Parcel, then applying the sum of the individual Special Taxes to
the Parcel that was subdivided by recordation of the parcel map.
C. MAXIMUM SPECIAL TAXES
The Maximum Special Tax rates for each Tax Zone are shown in Attachment 1 of this RMA.
The Maximum Special Taxes for a Parcel of Taxable Property shall be determined by the
following:
1. Agricultural Property or Single Family Property
The Maximum Special Taxes for a Parcel of Agricultural Property or Single Family Property is
the sum of the applicable Maximum Tier 1 Special Tax and the Maximum Tier 2 Special Tax
rates shown in Attachment 1 of this RMA for the Tax Zone and the then current Fiscal Year.
2. Multi-Family Property
The Maximum Special Taxes for a Parcel of Multi-Family Property is the sum of (i) the number
of Units on the Parcel multiplied by the applicable Maximum Tier 1 Special Tax rate for such
Parcel, and (ii) the number of Units on the Parcel multiplied by the applicable Maximum Tier 2
Special Tax rate for such Parcel, as shown in Attachment 1 of this RMA for the Tax Zone and
the then current Fiscal Year.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 790
CCC CFD No. 2007-1 6 July 2, 2007
3. Other Property
The Maximum Special Taxes for a Parcel of Other Property is the sum of the Maximum Tier 1
Special Tax and Maximum Tier 2 Special Tax for such Parcel. The Maximum Tier 1 Special
Tax for such Parcel is the sum of: (i) the base Maximum Tier 1 Special Tax for the Tax Zone,
and (ii) the incremental Maximum Tier 1 Special Tax multiplied by the Parcel’s Impervious
Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA. The Maximum Tier 2
Special Tax for such Parcel is the sum of: (i) the base Maximum Tier 2 Special Tax for the Tax
Zone, and (ii) the incremental Maximum Tier 2 Special Tax multiplied by the Parcel’s
Impervious Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA.
D. METHOD OF LEVY AND MANNER OF COLLECTION OF THE SPECIAL
TAXES
The Special Taxes shall be levied and collected according to the methodology outlined below:
1. Tier 1 Special Tax
For each Tax Zone, the Tier 1 Special Tax shall be levied as follows until the amount of the levy
equals the Tier 1 Special Tax Requirement for that Tax Zone.
Step 1: The Tier 1 Special Tax shall be levied proportionately on each Parcel of
Developed Property that is not Taxable Public Property up to 100% of the
Maximum Tier 1 Special Tax for that Tax Zone, as shown in Attachment 1 of
this RMA, until the amount levied is equal to the Tier 1 Special Tax
Requirement for the Tax Zone.
Step 2: If additional revenue is needed after Step 2, the Tier 1 Special Tax shall be
levied proportionately on each Parcel of Taxable Public Property up to 100%
of the Maximum Tier 1 Special Tax that had applied to the Parcel prior to the
Parcel becoming Taxable Public Property, until the amount levied is equal to
the Tier 1 Special Tax Requirement for the Tax Zone.
The Tier 1 Special Tax for CFD No. 2007-1 shall be collected in the same manner and at the
same time as ordinary ad valorem property taxes, provided, however, that the County may bill
directly, collect at a different time or in a different manner.
2. Tier 2 Special Tax
For any PSWMF Service Area in a Tax Zone, the Tier 2 Special Tax, if applicable, shall be
levied as follows until the amount of the levy equals the Tier 2 Special Tax Requirement for that
PSWMF Service Area.
Step 1: The Tier 2 Special Tax shall be levied proportionately on each Parcel of
Developed Property that is not Taxable Public Property up to 100% of the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 791
CCC CFD No. 2007-1 7 July 2, 2007
Maximum Tier 2 Special Tax for that Tax Zone, as shown in Attachment 1 of
this RMA, until the amount levied is equal to the Tier 2 Special Tax
Requirement for the PSWMF Service Area.
Step 2: If additional revenue is needed after Step 1, the Tier 2 Special Tax shall be
levied proportionately on each Parcel of Taxable Public Property up to 100%
of the Maximum Tier 2 Special Tax that had applied to the Parcel prior to the
Parcel becoming Taxable Public Property, until the amount levied is equal to
the Tier 2 Special Tax Requirement for the PSWMF Service Area.
The Tier 2 Special Tax for CFD No. 2007-1 shall be billed directly to the property owner(s)
within a PSWMF Service Area on an as needed basis.
E. LIMITATIONS
Notwithstanding any other provision of this RMA, no Special Tax shall be levied on Public
Property that is not Taxable Public Property or property owned by a homeowner’s or property
owner’s association.
F. INTERPRETATION OF SPECIAL TAX FORMULA
The County reserves the right to make minor administrative and technical changes to this
document that do not materially affect the rate and method of apportioning Special Taxes. In
addition, the interpretation and application of any section of this document shall be left to the
County’s discretion. Interpretations may be made by the County by resolution of the Board of
Supervisors for purposes of clarifying any vagueness or ambiguity in this RMA.
G. APPEAL OF SPECIAL TAX LEVY
Any property owner claiming that the amount or application of the Special Tax is not correct
may file a written notice of appeal with the Administrator not later than one calendar year after
having paid the Special Tax that is disputed. The Administrator shall promptly review the
appeal, and if necessary, meet with the property owner, consider written and oral evidence
regarding the amount of the Special Tax, and decide the appeal. If the property owner disagrees
with the Administrator’s decision relative to the appeal, the owner may then file a written appeal
with the Board of Supervisors whose subsequent decision shall be binding. If the decision of the
Administrator (if the appeal is not filed with the Board of Supervisors) or the Board of
Supervisors (if the appeal is filed with the Board of Supervisors) requires the Special Tax to be
modified or changed in favor of the property owner, no cash refund shall be made for prior
years’ Special Tax levies, but an adjustment shall be made to the next Special Tax levy. This
procedure shall be exclusive and its exhaustion by any property owner shall be a condition
precedent to any legal action by such owner.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 792
Agricultural Property N/A $564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel
Less than 5,000 Parcel Sq.Ft. $349.88
per Parcel $5,816.32 per Parcel $6,166.20 per Parcel
5,000 TO 5,999 Parcel Sq.Ft. $355.79
per Parcel $5,914.56 per Parcel $6,270.35 per Parcel
6,000 TO 6,999 Parcel Sq.Ft. $362.20
per Parcel $6,021.17 per Parcel $6,383.37 per Parcel
7,000 TO 7,999 Parcel Sq.Ft. $368.14
per Parcel $6,119.97 per Parcel $6,488.11 per Parcel
8,000 TO 9,999 Parcel Sq.Ft. $376.54
per Parcel $6,259.51 per Parcel $6,636.05 per Parcel
10,000 TO 13,999 Parcel Sq.Ft. $394.30
per Parcel $6,554.79 per Parcel $6,949.09 per Parcel
14,000 TO 19,999 Parcel Sq.Ft. $422.94
per Parcel $7,030.92 per Parcel $7,453.86 per Parcel
20,000 TO 29,999 Parcel Sq.Ft. $465.89
per Parcel $7,744.83 per Parcel $8,210.72 per Parcel
30,000 TO 39,999 Parcel Sq.Ft. $516.76
per Parcel $8,590.48 per Parcel $9,107.24 per Parcel
Greater than or Equal to
40,000 Parcel Sq.Ft.$564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel
Less than 2,500 Unit Sq.Ft.$267.61 per Unit $4,448.77 per Unit $4,716.38 per Unit
2,500 TO 2,999 Unit Sq.Ft.$269.85 per Unit $4,486.17 per Unit $4,756.02 per Unit
3,000 TO 3,999 Unit Sq.Ft.$279.27 per Unit $4,642.46 per Unit $4,921.73 per Unit
4,000 TO 4,999 Unit Sq.Ft.$291.12 per Unit $4,839.50 per Unit $5,130.62 per Unit
5,000 TO 5,999 Unit Sq.Ft.$303.44 per Unit $5,044.35 per Unit $5,347.79 per Unit
6,000 TO 6,999 Unit Sq.Ft.$315.80 per Unit $5,249.76 per Unit $5,565.56 per Unit
7,000 TO 7,999 Unit Sq.Ft.$327.65 per Unit $5,446.80 per Unit $5,774.45 per Unit
Greater than or Equal to
8,000 Unit Sq.Ft.$333.59 per Unit $5,545.60 per Unit $5,879.19 per Unit
Maximum Special Taxes for Tax Zone 11
Attachment 1
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Facility Maintenance)
For Agricultural Property, Single Family Property, and Multi-Family Property
Type of Property Square Footage (Sq.Ft.)
Maximum
Tier 1
Special Tax
Maximum Special Taxes for FY 2007-082
Maximum
Special
Taxes
2Beginningin January 2008, and each January thereafter, the MaximumSpecial Taxes shown in this Attachment 1 shall be adjusted by applying the greater
of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for All Urban Consumers that had
occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s Common Labor Index that had occurred since
January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be come effective on the following July 1.
Maximum
Tier 2
Special Tax
1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determined during the annexation
process. This Attachment 1 shall be updated to reflect each new annexation.
Multi-Family Property
Single Family Property
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 793
Base
Maximum Tier 1
Special Tax
(per Parcel)
Incremental
Maximum Tier 1
Special Tax
(per Impervious
Square Foot)
Base
Maximum Tier 2
Special Tax
(per Parcel)
Incremental
Maximum Tier 2
Special Tax
(per Impervious
Square Foot)
Base
Maximum
Special Taxes
(per Parcel)
Incremental
Maximum
Special Taxes
(per Impervious
Square Foot)
$275.00 $0.02 $5,600.00 $0.12 $5,875.00 $0.14
Maximum Special Taxes for Tax Zone 11
For Other Property
Maximum Special Taxes
Attachment 1 Cont.
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Facility Maintenance)
Maximum Tier 1 Special Tax
Maximum Special Taxes for FY 2007-082
1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determinedduring
the annexation process. This Attachment 1 shall be updated to reflect each new annexation.
2Beginning in January 2008, and each January thereafter, the Maximum Special Taxes shown in this Attachment 1 shall be adjusted by
applying the greater of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for
All Urban Consumers that had occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s
Common Labor Index that had occurred since January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be
come effective on the following July 1.
Maximum Tier 2 Special Tax
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 794
1 098-180-027
098-180-030
1The property identified by the Assessor’s Parcel numbers listed above shall remain part of
the identified Tax Zone regardless of changes in the configuration of the Assessor’s Parcels or
changes to APNs in future Fiscal Years. This Attachment 2 shall be updated to reflect Parcels
that are added to a Tax Zone or Tax Zones that are added to CFD No. 2007-1 as a result of
future annextions.
Identification of Tax Zones
Tax Zone Assessor's Parcels Included in Tax Zone1
Attachment 2
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Facility Maintenance)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 795
APPENDIX D
Boundary Map of
Community Facilities District No. 2007-1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 796
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes797
APPENDIX E
Assessor’s Parcel Maps for
Fiscal Year 2016-17
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 798
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 799
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 800
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 801
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 802
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 803
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 804
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 805
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 806
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes807
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 808
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes809
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 810
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes811
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 812
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 813
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 814
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 815
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes816
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 817
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 818
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 819
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort
Certification Form for Fiscal Year 2016/17 as required by Chapter 886, Statutes of 1994 to receive Proposition 172
(public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller.
FISCAL IMPACT:
This Certificate of Maintenance of Effort is required by State statute as implemented by guidelines issued by the
California State Controller. Failure to submit the required certification form would result in the loss of more than
$80.8 million in State Proposition 172 funds for the current fiscal year.
BACKGROUND:
This ½ cent sales tax was authorized in 1994 as a result of the 1993/94 state budget process. Proposition 172 (Senate
Bill 509) designated that the ½ cent sales tax be deposited to newly-created state and local public safety trust funds
and allocated to local agencies to fund public safety activities such as police, sheriff, fire, district attorney, county
corrections, and ocean lifeguards. Court operations were explicitly excluded.
To prevent supplantation of local revenues that would have otherwise been allocated to public safety functions with
Proposition 172 sales tax, the Legislature enacted Assembly Bill 2788 as Chapter 886, Statutes of 1994. AB 2733
requires a local agency to commit at least the same resources as were committed in FY 1992/93 (minus certain
exclusions), adjusted each year by any growth in its Proposition 172 revenue, as maintenance of effort (MOE) in
order to qualify to receive Proposition 172 (Public Safety Sales Tax).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 99
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:FY 2016/17 CERTIFICATION OF PROPOSITION 172 PUBLIC SAFETY SALES TAX MAINTENANCE OF
EFFORT
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 820
BACKGROUND: (CONT'D)
>AB 2733 does not specifically define what is meant by “public safety services” and allows each county to make
its own computation. In implementing the MOE section of Assembly Bill 2788 on May 16, 1995, as indicated in
the Certification Form, it was most advantageous for this County to define public safety as follows: District
Attorney (Department 0242), Probation (Departments (0308, 0309, 0310), Public Defender (Department 0243),
Sheriff-Coroner (Departments 0255, 0277, 0300, and 0359), and Inmate Medical Care (Department 0301). It
should be noted that the definition of “public safety services” for computation of the MOE obligation does not in
any way detract from the Board’s authority to designate those funds to whatever public safety department or
service it chooses.
The Board of Supervisors, in 1993, directed that all public safety sales tax proceeds will be allocated to the
District Attorney and Sheriff departments. Due to the downturn in the California economy, public safety sales
taxes received by Contra Costa County has gradually declined since FY 2005/06, by more than 10% over that
five-year period. For the 2016/17 fiscal year, it is estimated that Proposition 172 funds will provide $66.7 million
to fund operations in the Sheriff's Office and $14.1 million to fund operations in the District Attorney’s Office.
2005/06 Actual $69,281,424
2006/07 Actual $67,318,904
2007/08 Actual $65,314,410
2008/09 Actual $57,641,994
2009/10 Actual $55,379,148
2010/11 Actual $60,388,430
2011/12 Actual $63,922,867
2012/13 Actual $67,178,163
2013/14 Actual $72,053,360
2014/15 Actual $74,736,241
2015/16 Actual $74,141,898
2016/17 Budgeted $80,750,580
We have determined that for FY 2016/17, the adopted budget for the County-defined public safety services
exceeded the County’s MOE obligation by more than $170.3 million. In computing the MOE, we followed the
Public Safety MOE Requirement Uniform Guidelines for California Counties and Cities approved by the State
Association of County Auditors. By authorizing the County Administrator to execute and submit the MOE
Certification Form to the County Auditor-Controller, the Board will assure that the County will receive its full
allotment of Proposition 172 funds for the current year.
Attachment A: FY 2016/17 Prop. 172 Maintenance of Effort Certification Form
Attachment B: FY 2016/17 Prop. 172 Maintenance of Effort Calculation Worksheet (Form A)
Attachment C: FY 2016/17 Prop. 172 Maintenance of Effort Base Year Calculation (Form C)
CONSEQUENCE OF NEGATIVE ACTION:
Failure to file the required certification will jeopardize the County's eligibility to receive public safety sales tax
revenue.
CHILDREN'S IMPACT STATEMENT:
No impact.
ATTACHMENTS
Attachment A: FY 2016/17 Prop. 172 Maintenance of Effort Certification Form
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 821
Attachment B: FY 2016/17 Prop. 172 Maintenance of Effort Calculation Worksheet (Form A)
Attachment C: FY 2016/17 Prop. 172 Maintenance of Effort Base Year Calculation (Form C)
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 822
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes823
Form A: AB2788 MOE Calculation Worksheet
Contra Costa
2016/17
Step #1: Public Safety Services as Previously Defined
In 1994/95, the County established their definition of public safety services consistent with
Government Code Section 30052. Listed below are all departments included in this definition.
District Attorney Health Detention-Inmates Probation
Public Defender Sheriff (including Coroner)
Step #2: Growth Adjusted Base Year
The County determined the AB2788 base year amount in 1994/95 on Form B by using the 1992/93
adopted budget for all defined public safety departments.
Line 2.1: Total Base Year Forward 125,266,802.28
(Adjusted AB2788 Base Amount from Prior Year Form A, Line 3.2)
Step #3: New Base Amount for Local Agency
AB2788 includes a growth factor provision equal to the previous years' growth in Proposition
172 revenues. The Auditor-Controller's Office will provide cities and counties with this amount.
If appropriate, this amount should be added to the AB2788 Base Year.
Line 3.1: Growth Amount 588,814.13
Line 3.2: Total Base Amount for Local Agency 125,855,616.41
(Total of lines 2.1 and 3.1)
Step #4: Determine AB2788 Public Safety Budget for Certification Year
The County should determine the AB2788 Public Safety Budget for the Certification year. The
same departments and adjustments that were included in the AB2788 base year calculation
have been entered on Form C. Please complete Form C to provide the following:
Line 4.1: Total AB2788 Public Safety Budget 296,166,713.00
Step #5: AB2788 Maintenance of Effort (MOE) Calculation
Please complete the AB2788 Certification Form using the above information. The calculation
would be as follows:
Line 1 of the Certification Form Take the amount of Line 4.1, Form A
Line 2 of the Certification Form Less the amount of LIne 3.2, Form A
Line 3 of the Certification Form Equals the amount over/(under) AB2788 MOE
requirement.
Form A
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 824
Form C: AB2788 Maintenance-of-Effort (MOE) Base Year CalculationCertification Year: 2016/17CONTRA COSTA COUNTYPlease complete the following Form to calculate the AB2788 MOE base year. Describe all AB2788 adjustments in the space provided below.Public Safety Certification YearAdjusted AB2788Department Adopted Budget (1) (2) (3) (4) (5) (6) (7) (8) (9) (10) Certification YearDistrict Attorney (0242) 39,575,607 10,000 5,720,574 200,000 289,265 875,000 32,480,768Probation (0308) 32,949,404 7,919,911 151,580 24,877,913Probation (0309) 28,241,349 5,720,000 22,521,349Probation (0310) 13,038,535 4,700,000 8,338,535Public Defender (0243) 22,691,420 4,000 2,002,53720,684,883Sheriff (0255) 119,351,103 3,062,923 150,000 1,336,211 16,520,667 98,281,302Sheriff Contract Services (0277) 18,588,054 34,000 18,554,0540Sheriff Detention (0300) 79,727,511 4,775,251 12,123,351 280,115 62,548,794Sheriff-Coroner (0359) 2,866,8852,866,885Hlth Detention Inmates (0301) 23,566,313 2923,566,284 Total 380,596,181 7,876,203 160,000 34,822,584 200,000 18,554,054 16,809,932 4,700,000 875,000 431,695 0 296,166,713 Enter amount onAB2788 MOE Adjustments: Comments: Form A, Line 4.1 (1) Fixed Assets, Lease Purchases & Debt Service(2) POST (3) Grants(4) Transfers/Recording Fees for Real Estate Fraud(5) Court Security, Hospital Security, EHS Security(6) Contracts with Other Jurisdictions(7) State Aid & Fed Aid Placement(8) Narcotics, Environmental, Fraud Forfeitures/Damages(9) STC ReimbursementCompleted By: Timothy M. Ewell, Senior Deputy County Administrator Phone: (925) 335-1036Date: 3/22/2017AB 2788 AdjustmentsMarch 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes825
RECOMMENDATION(S):
1. ACCEPT the annual progress report by the Department of Conservation and Development on implementation of
the County General Plan (2005-2020), as required under California Government Code Section 65400.
2. DIRECT Department of Conservation and Development (DCD) staff to forward the annual progress report on the
County General Plan to the Governor's Office of Planning and Research (OPR) and the California Department of
Housing and Community Development (HCD), as required under California Government Code Section 65400.
FISCAL IMPACT:
No impact to the General Fund. The report on the County's progress in implementing its General Plan is funded 100%
from the Land Development Fund, FY 2016/2017.
BACKGROUND:
California Government Code Section 65400 requires the planning agency for certain cities and all 58 counties to
submit an annual report to their legislative body (city council or board of supervisors, respectively), OPR, and HCD
on the status of their General Plan and progress on its implementation. The annual report provides the local
legislative body with information regarding the status of its General Plan and gives OPR the opportunity to identify
statewide trends in land use decision making, including how local planning and development activities relate to
statewide planning goals and policies. Additionally, it enables OPR to track progress on a local jurisdiction's General
Plan in terms of its comprehensiveness and consistency with the current OPR General Plan Guidelines and other
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: (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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 83
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:General Plan Annual Report for Calendar Year 2016
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 826
BACKGROUND: (CONT'D)
State mandates.
There is no standardized form or format for preparation of the General Plan annual progress report. OPR leaves it
up to each jurisdiction to determine which locally-relevant issues are important to include, but they do suggest
general content to cover within the report. The attached report covering calendar year 2016 follows the general
guidance of OPR in terms of content.
Staff notes that under a separate section of the Government Code, all local jurisdictions are required to submit a
report to HCD on certain housing information, including the jurisdiction's progress in meeting its share of regional
housing needs and local efforts to remove governmental constraints to development of housing. On March 28,
2017, the Board is scheduled to consider accepting the County's General Plan Housing Element implementation
report for 2016. Information in that report is incorporated into the attached General Plan annual progress report.
Staff calls to the Board's attention the County's progress in meeting its share of regional housing needs. Current
data indicates that through calendar year 2016, the second year of the current eight-year Housing Element cycle,
the County has issued building permits for 42.3 percent of its allocated share of the region's housing needs. While
the data indicates the County has made significant progress in achieving gross housing production goals,
production of new housing units available to households in the low- and very low-income categories continues to
be stagnant. In 2016, zero permits were issued for new units available to low- and very low-income households.
Through the first two years of the current housing cycle only eight such permits have been issued, constituting
0.014 percent of the total building permits issued for new units.
CONSEQUENCE OF NEGATIVE ACTION:
State law requires DCD to submit this report to the Board of Supervisors prior to submitting it to OPR and HCD.
The purpose of this report is to provide an update to the Board of Supervisors on General Plan implementation.
ATTACHMENTS
2016 GP Annual Progress Report
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 827
CONTRA COSTA COUNTY
2016 GENERAL PLAN ANNUAL PROGRESS REPORT
Submitted to:
Board of Supervisors
Contra Costa County
March 28, 2017
Prepared by:
Contra Costa County
Department of Conservation and Development
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 828
TABLE OF CONTENTS
I. INTRODUCTION/PURPOSE OF ANNUAL REPORT ................................. 1
II.GENERAL PLAN STATUS AND IMPLEMENTATION ............................... 1
A. GENERAL PLAN BACKGROUND ..................................................... 1
TABLE 1: GENERAL PLAN ELEMENTS - STATUS .............................. 2
B. ADOPTED GENERAL PLAN AMENDMENTS FOR CALENDAR
C. GENERAL PLAN AMENDMENTS AND OTHER ACTIVITIES
RELATED TO GENERAL PLAN IMPLEMENTATION INITIATED IN
2016
D. COMPLIANCE WITH OFFICE OF PLANNING AND RESEARCH
GENERAL PLAN GUIDELINES AND ASSOCIATED DIRECTIVES ...4
III.HOUSING ELEMENT IMPLEMENTION AND PROGRESS IN MEETING
SHARE OF REGIONAL HOUSING NEEDS ............................................... 5
A. SHARE OF REGIONAL HOUSING NEED S........................................ 5
TABLE 2: SHARE OF REGIONAL HOUSING NEEDS ...................... 5
B. HOUSING PRODUCTION .................................................................... 6
TABLE 3: UNIT COUNT OF UNINCORPORATED COUNTY HOUSING
PRODUCTION...................................................................................... 6
C. BARRIERS TO HOUSING DEVELOPMENT AND AFFORDABLE
HOUSING ACTIVITY IN CALENDAR YEAR 2016 ...............................6
IV.GOALS, OBJECTIVES, AND WORK ACTIVITIES RELATED TO
GENERAL PLAN IMPLEMENTION FOR CALENDAR YEARS 2017 AND
2018............................................................................................................ 7
.................................................................................................... 3
YEAR 2016 ......................................................................................... 2
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 829
I. INTRODUCTION/PURPOSE OF ANNUAL REPORT
The intent of this report is to demonstrate the County’s compliance with California
Government Code Section 65400(b)(1), which mandates that all cities and counties submit
to their legislative bodies an annual report on the status of their General Plan and progress
in its implementation. A copy of this report will, as required under the statute, be provided to
the Governor’s Office of Planning and Research (OPR) and the California Department of
Housing and Community Development (HCD). A separate report will be provided to HCD in
fulfillment of another statutory requirement to report certain housing information, including
the County’s progress in meeting its share of regional housing needs and local efforts to
remove governmental constraints to the development of housing, as defined in Government
Code sections 65584 and 65583(c)(3).
In compliance with Section 65400(b)(1) of the Government Code, this report covering
calendar year 2016 has been prepared for the Contra Costa County Board of Supervisors’
consideration and acceptance. This report:
1.Summarizes the status of the Contra Costa County General Plan and describes steps
that have been taken to implement General Plan policies in calendar year 2016;
2.Provides a summary of General Plan Amendments (GPAs) that were approved by the
Board of Supervisors in 2016;
3.Describes Housing Element implementation, specifically the County’s progress in
meeting its share of the regional housing needs over the current reporting period (current
Housing Element cycle) and its efforts to remove governmental constraints to
maintenance, improvement, and development of housing pursuant to Government Code
Section 65583; and
4.Concludes with a discussion on goals, objectives, and work activities related to General
Plan implementation for calendar years 2017 and 2018.
II.GENERAL PLAN STATUS AND IMPLEMENTATION
A. GENERAL PLAN BACKGROUND
The Contra Costa County Department of Conservation and Development (DCD) is a division
of the planning agency for the unincorporated area of Contra Costa County and is responsible
for proper preparation and administration of the County General Plan (County Ordinance
Code §26-2.808(1)). The County Board of Supervisors adopted a comprehensive General
Plan in January 1991 following an extensive public outreach and participation process
initiated in 1986. This updated General Plan superseded the County’s prior General Plan
(and each of the previously adopted elements), and consolidated several area-specific
General Plans into one comprehensive document.
The General Plan was re-adopted by the Board of Supervisors in July 1996 to consolidate
General Plan Amendments approved between 1991 to 1995 and to correct minor errors and
omissions discovered in the original 1991 General Plan text. This reconsolidated General
Plan covered the period from 1995 through 2010. The General Plan was re-adopted again
by the Board of Supervisors in January 2005 to consolidate General Plan Amendments
adopted between 1995 and 2004, revise text and maps to reflect the 1999 incorporation of
the City of Oakley (formerly an unincorporated community that was covered under the County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 830
General Plan), and incorporate the 2001 Housing Element update. The second County
General Plan reconsolidation covers the period from 2005 through 2020.
Pursuant to Government Code Section 65302, there are seven mandatory General Plan
elements. Each of the mandatory elements in the Contra Costa County General Plan was
prepared and/or updated in full compliance with the General Plan Guidelines, as established
by OPR. The County General Plan also includes two non-mandatory elements indicated in
italics in Table 1, below. Table 1 indicates the status of the County General Plan elements,
including the year the element was first adopted and the year it was last revised.
TABLE 1: GENERAL PLAN ELEMENTS – STATUS
Element First Adopted Last Revised
Land Use 1963 2005
Transportation/Circulation 1963 2005
Housing 19701 2014
Conservation 1973 2005
Open Space 1973 2005
Safety 1975 2005
Noise 1975 2005
Growth Management 1991 2005
Public Facilities/Services 1972 2005
B. ADOPTED GENERAL PLAN AMENDMENTS FOR CALENDAR YEAR 2016
Pursuant to Government Code Section 65358(b), the County may amend the mandatory
elements of the General Plan up to four times per calendar year. However, each amendment
may include more than one change to the General Plan. DCD refers to amendments of the
mandatory elements as “consolidated” amendments because each may include more than
one change the General Plan. The Board of Supervisors, acting in its capacity as the
legislative body for the unincorporated areas of Contra Costa County, adopted four
amendments to the County General Plan during calendar year 2016, which are summarized
as follows:
1st Consolidated General Plan Amendment
Buchanan Field Airport Business Park (County File GP#16-0002): Amended Land Use
Element Policy 3-98 to increase the development limit for one parcel at Buchanan Field
Airport from 18,500 square feet to 52,300 square feet. Adopted by the Board of Supervisors
on June 21, 2016.
2007 Flood Legislation (County File #16-0004): Amended the Land Use, Conservation, and
Safety Elements to achieve compliance with Assembly Bill (AB) 162 (Wolk), Senate Bill (SB)
5 (Machado), and several related bills known together as the “2007 Flood Legislation.”
1 A preliminary Housing Element was approved in 1970 - one year after State legislation established the Housing Element as a
mandatory element to the General Plan. Following new statutory requirements for Housing Elements established in the mid-
1970s, the Housing Element was formally adopted by the Board of Supervisors in December 1980. The element was
subsequently updated through the State-mandated Housing Element update process in 1985, 1991, 1996, 2001, and 2009. The
current Housing Element, adopted on December 2, 2014, was certified by HCD in March 11, 2015.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 831
Numerous goals, policies, and implementation measures were added to these
Elements along with several maps. The County Floodplain Management Ordinance also
was amended to conform with the amended General Plan elements. Adopted by the Board
of Supervisors on June 21, 2016.
2nd Consolidated General Plan Amendment
Roadway Network Plan Revisions (County File GP#16-0006): Amended the Transportation
and Circulation Element, Roadway Network Plan, to reduce the planned width for a portion
of Camino Tassajara and indicate a “Special Planning Area” in the vicinity of the planned
State Route 239 and Vasco Road-Byron Highway Connector projects. The Land Use
Element was also amended to add a policy explaining the significance of the Special Planning
Area. Adopted by the Board of Supervisors on December 13, 2016.
Other General Plan Amendments
Growth Management Element Correspondence Table (County File #GP16-0001): Amended
the Growth Management Element, a non-mandatory element, to include a new table and text
illustrating consistency (correspondence) between the General Plan and the Contra Costa
Transportation Authority’s Model Growth Management Element. Adopted by the Board of
Supervisors on March 29, 2016.
C. GENERAL PLAN AMENDMENTS AND OTHER ACTIVITIES RELATED TO GENERAL
PLAN IMPLEMENTATION INITIATED IN 2016
Proposals to amend the General Plan, whether submitted from the private sector or County-
initiated, must receive pre-authorization by the Board of Supervisors before DCD may initiate
the full General Plan Amendment process. In calendar year 2016 the Board of Supervisors
gave pre-authorization to the following General Plan Amendments:
Buchanan Field Airport Business Park (County File GP#16-0002): See description above.
Pre-authorized by the Board of Supervisors on May 24, 2016.
KOMAC, Inc. GPA Study (County File #GP16-0003): Consider a change to the General
Plan Land Use Element Map to re-designate a 0.73-acre site from Multiple-Family
Residential – High Density (MH) to Commercial (CO) in support of applications to develop
a small retail building on a vacant lot on San Pablo Avenue, in the unincorporated San
Pablo area. Pre-authorized by the Board of Supervisors on April 12, 2016.
Hamilton Tree Service GPA Study (County File: GP#16-0005): Consider a change to the
General Plan Land Use Element Map to re-designate a 2.7-acre site from Multiple-Family
Residential – Low Density (ML) to Agricultural Lands (AL) in support of applications to
expand an existing tree removal and mulching business located at 4949 Pacheco
Boulevard, in the unincorporated Martinez area. Pre-authorized by the Board of
Supervisors on July 12, 2016.
Aretê, Inc. GPA Study (County File: GP#16-0007): Consider a change to the General
Plan Land Use Element Map to re-designate a 0.51-acre site from Office (OF) to Multiple-
Family Residential – Medium Density (MM) in support of applications to develop nine
townhomes at 214 Center Avenue, in the unincorporated Pacheco area. Pre-authorized
by the Board of Supervisors on October 18, 2016.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 832
D. COMPLIANCE WITH OFFICE OF PLANNING AND RESEARCH GENERAL PLAN
GUIDELINES AND ASSOCIATED DIRECTIVES
Section 65400 of the Government Code requires jurisdictions to discuss the degree to which
the adopted General Plan complies with the State of California General Plan Guidelines as
issued by OPR. The Guidelines provide a definitive interpretation of State statutes and case
law as they relate to the General Plan. Additionally, the Guidelines outline the general
framework for preparation and revision of a General Plan, Attorney General Opinions, and
the relationship of the General Plan to the requirements of the California Environmental
Quality Act (CEQA). The Guidelines are advisory in nature rather than prescriptive, and
thereby preserve opportunities for a local jurisdiction to address contemporary planning
topics in a locally appropriate manner. DCD staff has reviewed the latest set of General Plan
Guidelines, issued by OPR in October 2003, and determined that the Contra Costa County
General Plan (2005-2020) is consistent.
In addition to the General Plan Guidelines, OPR has issued other advisories and guidance
related to State planning law requirements for cities and counties. DCD has endeavored to
incorporate these advisories into the County’s planning process. Specifically, in November
2005 OPR issued a supplement to the Guidelines providing advisory guidance to cities and
counties on the process for consulting with California Native American tribes during the
adoption or amendment of local General Plans or Specific Plans for the purpose of protecting
Traditional Tribal Cultural Places (also known as SB 18 Tribal Consultation). DCD has
established a protocol for SB 18 Tribal Consultation on General Plan Amendments and
Specific Plans in accordance with the November 2005 supplemental issued by OPR.
In December 2010 OPR updated the Guidelines to provide guidance on amending circulation
elements in response to AB 1358 (Leno), The California Complete Streets Act, which
requires cities and counties to plan for development of multi-modal transportation networks.
In 2008, the Board of Supervisors amended the Land Use, Transportation and Circulation,
and Open Space Elements of the General Plan to include language supporting the Complete
Streets philosophy. Then in July 2016 the Board adopted the Complete Streets Policy of
Contra Costa County, which builds upon the 2008 amendments. Pursuant to AB 1358,
Complete Streets/multi-modal transportation planning will be fully integrated into the
Transportation and Circulation Element upon its next substantial revision, which is
anticipated to occur in 2020 (see below).
In May 2015 OPR issued a technical advisory on fire hazard planning which among other
things, provides guidance on amending safety elements pursuant to SB 1241 (Kehoe). DCD
is in the process of amending the County General Plan Safety Element to comply with SB
1241 (see below).
OPR has also worked to improve communication and encourage collaboration between local
governments and the United States military on land use planning and development issues in
response to passage in 2002 of SB 1468 (Knight) and SB 1462 (Kuehl) in 2004. SB 1462
requires local jurisdictions to establish a notification process to inform the United States
military of certain local land use proposals to avoid conflicts with military installations and
training activities. SB 1468 resulted in preparation of the California Advisory Handbook for
Community and Military Compatibility Planning to encourage collaboration between cities,
counties, builders, and military personnel by providing tools and guidance regarding
compatibility planning between communities and military installations and activities. Since
there is a limited number of military installations in Contra Costa County, and only two in the
unincorporated area, the impact of these requirements for the County to notify the U.S.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 833
Military of pending land use planning and development applications has been negligible.
Nevertheless, DCD has established a protocol to determine whether notification to the U.S.
military is necessary if a project is located within 1,000 feet of a military installation or within
special airspace as defined in the Public Resources Code § 21098. DCD uses the California
Military Land Use Compatibility Analyst, which was prepared by the State Resources Agency
in conjunction with OPR to help cities and counties find the location of military installations
and training facilities within their jurisdiction and to determine if a project triggers notification
to the U.S. Military.
III.HOUSING ELEMENT IMPLEMENTION AND PROGRESS IN MEETING SHARE OF
REGIONAL HOUSING NEEDS
The County General Plan Housing Element was preliminarily approved by the Board of
Supervisors in 1970, approximately one year after State law established the element as one
of the mandatory elements of the General Plan, and formally adopted by the Board in
December 1980 following new mandated requirements established in the mid-1970s. It has
been subsequently updated as part of the mandated cycle of Housing Element updates
adopted by the State Legislature beginning in 1985. The Housing Element was updated when
it was incorporated as part of the comprehensive update to the General Plan in January 1991.
Subsequently, the Housing Element was updated in 1995 and included in the 1996 General
Plan reconsolidation (1995-2010), updated in December 2001 and included in the 2005
General Plan reconsolidation (2005-2020), updated in 2009, and updated most recently in
2014 pursuant to SB 375 (Steinberg). The current Housing Element sets forth the County’s
housing goals, objectives, policies, and implementation measures, and was certified by HCD
on March 11, 2015.
The attached tables listed as A, A3, B, and C are taken from Contra Costa County’s Annual
Housing Element Progress Report for 2016. These tables contain more detailed information
pertaining to progress and implementation activities for the 5th Cycle Housing Element (2015-
2023) which began January 31, 2015.
A. SHARE OF REGIONAL HOUSING NEEDS
The following table summarizes the County’s share of projected regional housing needs in
the San Francisco Bay Area over the 5th Cycle Housing Element planning period that covers
2015 to 2023:
TABLE 2: SHARE OF REGIONAL HOUSING NEEDS
Regional Housing Needs Allocation (RHNA)
by Income Category for San Francisco Bay Area and Contra Costa County, 2015-2023
State Affordability -
Income Category
SF Bay Area
Total RHNA
Contra Costa County RHNA
Unincorporated + Cities Unincorporated only
Very-Low Income 46,680 5,264 374
Low Income 28,940 3,086 218
Moderate Income 33,420 3,496 243
Above-Moderate Income 78,950 8,784 532
TOTAL Housing Need 187,990 20,630 1,367
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 834
The RHNA for the 5th Cycle was adopted by the Association of Bay Area Governments
(ABAG) in July 2013.2
B. HOUSING PRODUCTION
Table 3 provides a breakdown by income level of the County’s housing production for 2016
along with a running total for the current Housing Element cycle:
TABLE 3: UNIT COUNT OF UNINCORPORATED COUNTY HOUSING PRODUCTION
Income Level RHNA by
Income Level
Units Built
in 2016
(Percentage)3
Total 5th Cycle
Units Built
(Percentage)4
Total
Remaining
RHNA Units
Very-Low Deed Restricted 374 0 (0.0%) 0 (0.0%) 374 Non-Restricted 0 (0.0%) 0 (0.0%)
Low Deed Restricted 218 0 (0.0%) 0 (0.0%) 210 Non-Restricted 0 (0.0%) 8 (0.01%)
Moderate 243 28 (11.5%) 93 (38.3%) 150
Above-Moderate 532 201 (37.8%) 477 (89.7%) 55
TOTAL 1,367 229 (16.7%) 578 (42.3%) 789
As indicated, the County issued 229 permits for new residential units in 2016, equaling 16.7
percent of the entire 5th Cycle RHNA. Through 2016, the second year of the eight-year 5th
Cycle, the County has already issued permits for 42.3 percent of its RHNA share. However,
only 28 permits were issued in 2016 for units which would be affordable to moderate-income
households [income at 81 to 120 percent of the area median income, or AMI, for Contra
Costa County] and no permits were issued for units that would be available to very low- or
low-income households (income at 51 to 80 percent of the AMI). While the County is well on
its way toward meeting its total RHNA share, 82.5 percent of new housing production has
been in the above-moderate income category and less than 1 percent has been in the very-
low and low income categories.
C. BARRIERS TO HOUSING DEVELOPMENT AND AFFORDABLE HOUSING ACTIVITY
IN CALENDAR YEAR 2016
Market factors such as the high cost of land suitable for residential development and high
construction costs continue to be the most significant constraints on development of
affordable housing in Contra Costa County. The County attempts to counter these factors
with strategies and subsidy programs, which are identified in the General Plan Housing
Element, aimed at developing affordable rental housing and expanding homeownership
opportunities. The key funding sources the County utilizes include Community Development
Block Grant, HOME Investment Partnerships Act, Emergency Solutions Grant Funds,
Housing Opportunities for Persons with AIDS, Mental Health Services Act, Housing
Successor (former Redevelopment Set-Aside) Funds, bond financing, Mortgage Credit
Certificates, low-income housing tax credits, and Section 8 Assistance.
2 Source: ABAG Website, Regional Housing Need Plan for the San Francisco Bay Area: 2014-2022
3 Indicates percentage of units constructed during the current reporting year relative to the total RHNA for each income category.
4 Indicates cumulative percentage of units constructed for the 5th Cycle relative to the total RHNA for each income category.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 835
Table C, attached, briefly outlines the housing programs contained in the Housing Element
and describes their 2016 performance. Some notable County actions include:
Issuing $23.57 million in tax-exempt bonds for construction of 143 new units in the cities
of Walnut Creek and Antioch.
Issuing $45.46 million in tax-exempt bonds for rehabilitation of 235 units in the cities of
Pinole and Concord.
Weatherizing 297 residential units (221 extremely-low income, 75 very-low income, and
1 low income).
Providing 54 Mortgage Credit Certificates worth $3.56 million for first-time home buyers.
Providing $487,000 in HOME funds to support development of a 30-unit rental project for
veterans and homeless veterans in the City of Pittsburg.
A barrier to affordable housing also exists in the form of discrimination. Contra Costa County
affirmatively furthers fair housing through the ongoing support of fair housing counseling,
education, and outreach activities. In addition, all housing projects funded by the County are
required to undertake broad marketing activities in a manner consistent with federal and
State fair housing laws, including outreach to underserved populations. The Analysis of
Impediments to Fair Housing (AI) was adopted by the Board of Supervisors in 2010. A major
effort to update the AI was initiated in 2015 and continued through 2016.
IV.GOALS, OBJECTIVES, AND WORK ACTIVITIES RELATED TO GENERAL PL AN
IMPLEMENTION FOR CALENDAR YEARS 2017 AND 2018
In 2017 and 2018 DCD will continue a significant work effort associated with General Plan
implementation in response to the following State mandates:
Safety Element
Fire Hazard Severity Map – As required under SB 1241, the Fire Hazard Severity Map in
the Safety Element will be updated to reflect new mapping by the California Department of
Forestry and Fire Protection (Cal Fire) of wildland fire hazards and risks, and to identify State
responsibility areas and very-high fire hazard severity zones in Contra Costa County.
Accordingly, the Safety Element’s goals, policies, and implementation measures related to
wildland fire hazards will be reviewed and updated, as necessary.
Land Use Element
Disadvantaged Unincorporated Communities – SB 244 (Wolk, 2011) requires cities and
counties to address the infrastructure and service needs of unincorporated disadvantaged
communities (DUCs) in their respective General Plans. Disadvantaged unincorporated
communities are defined under SB 244 as:
Containing 10 or more dwelling units in close proximity to one another;
Within a city Sphere of Influence (SOI), or is an island surrounded by a city, or is
geographically isolated and has existed for more than 50 years; and,
Having a median household income that is 80 percent or less than the statewide median
household income.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 836
SB 244 requires that the Land Use Element be updated to identify DUCs and analyze the
water, wastewater, stormwater drainage, and structural fire protection deficiencies and needs
for each. Funding alternatives for extension of services to the DUCs must also be identified.
The County’s SB 244 DUC analysis was initiated in 2014 in conjunction with the 5th Cycle
Housing Element update, and DCD anticipates completing this work in 2017.
General Plan Update
The term of the current County General Plan extends through calendar year 2020. In the
second quarter of 2017 DCD intends to present the Board of Supervisors with options for
updating the General Plan. Upon receiving Board direction on a preferred option, DCD will
issue a RFQ/RFP to prospective consultants with the goal of securing a consultant by the
end of the year, allowing work to begin in earnest in 2018.
List of Attachments (Tables taken from 2016 Housing Element Progress Report to HCD)
Table A: Annual Building Activity Report Summary – New Construction of Very Low-, Low-,
and Mixed-Income Multi-family Projects
Table A3: Annual Building Activity Report for Above Moderate-Income Units (not including
those units reported on Table A)
Table B: Regional Housing Needs Allocation Progress
Table C: Program Implementation Status
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 837
(9) Total of Moderate and Above Moderate from Table A328 201(10) Total by Income Table A/A300 28 201(11) Total Extremely Low-IncomeUnits*0-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodAffordability by Household IncomesVery Low-IncomeProject Identifier(may be APN No.,project name or address)UnitCategoryNote below the number of units determined to be affordable without financial or deed restrictions and attach an explanation how the jurisdiction determined the units were affordable. Refer to instructions.8Housing withoutFinancial Assistanceor Deed Restrictions4Table A5aHousing with FinancialAssistance and/orDeed Restrictions67Housing Development Information53Low-IncomeModerate-IncomeAboveModerate-IncomeTotal UnitsperProject1TenureR=RenterO=Owner2DeedRestrictedUnitsEst. # InfillUnits*See InstructionsSee InstructionsAssistanceProgramsfor EachDevelopmentAnnual Building Activity Report Summary - New ConstructionVery Low-, Low-, and Mixed-Income Multifamily ProjectsCONTRA COSTA COUNTY01/01/2016 12/31/2016* Note: These fields are voluntaryMarch 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes838
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting Period6.TotalNo. of Units Permittedfor Above Moderate1.Single FamilyNo. of Units Permittedfor Moderate2.2 - 4 Units3.5+ Units7.Number of infillunits*5.Mobile HomesAnnual building Activity Report Summary for Above Moderate-Income Units(not including those units reported on Table A)4.Second UnitTable A3* Note: This field is voluntaryCONTRA COSTA COUNTY01/01/2016 12/31/2016420193280187140002010March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes839
-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodYear8Year7Year5Regional Housing Needs Allocation Progress Remaining Need for RHNA Period ► ► ► ► ► Year1Total Unitsto Date(all years)LowNon-RestrictedVery LowDeedRestrictedNon-RestrictedYear4Note: units serving extremly low-income households are included in the very low-income permitted units totals.Total Units ► ► ► Deed RestrictedEnter Calendar Year starting with the first yearof the RHNA allocation period. See Example.Year3 Above ModerateModerateYear2Permitted Units Issued by AffordabilityRHNAAllocation byIncome LevelTotalRemaining RHNAby Income LevelYear9Year6Total RHNA by COG.Enter allocation number:Income LevelTable BCONTRA COSTA COUNTY01/01/2016 12/31/2016374000000000000000000037421808000000000000000082102436528000000093150532276 201 000000-477551367349 229 0000000578789March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes840
Neighborhood Preservation ProgramImprove the quality of existing housing &neighborhoods.Ongoing There were five homes within the unincorporated county that wererehabilitated. Of those five projects, two were moderate income, two were lowincome, and one was extremely low income. Weatherization ProgramAssist homeowners and renters withminor home repairs.Ongoing 297 units have been weatherized in County cities, towns, and communities.221 units were extremely low income, 75 units were very low income, and 1unit was low income. Code EnforcementMaintain & improve the quality of existinghousing & neighborhoods.Ongoing There were a total of 951 cases opened with 893 cases closed. Approximately99% of all cases were residential. Preservation of Affordable Housing Assisted with PublicFundsPreserve the existing stock of affordablehousing.Ongoing The County provided $300,000 in HOME and CDBG funding for a 14-unitrehabilitation project located in Bay Point. Additionally, the County provided$4.125 million in funding recommendations for HOME, HOPWA, and CDBG tosupport the rehabilitation of 283 rental units in the Cities of Concord andPinole. New Construction of Affordable Housing Increase the supply of affordable housing,including units affordable to extremely lowincome households.Annual:Award HOME,CDBG, andThe County provided $1.55 million in CDBG funding for a 42-unit rental projectlocated in North Richmond. Additionally, the County provided $1.67 million infunding recommendations for HOME, HOPWA, and CDBG to support the-ANNUAL ELEMENT PROGRESS REPORTHousing Element Implementation(CCR Title 25 §6202 )JurisdictionReporting PeriodProgram Description(By Housing Element Program Names)Housing Programs Progress Report - Government Code Section 65583.Describe progress of all programs including local efforts to remove governmental constraints to themaintenance, improvement, and development of housing as identified in the housing element.Name of ProgramObjectiveTimeframein H.E.Status of Program ImplementationProgram Implementation StatusTable CCONTRA COSTA COUNTY01/01/2016 12/31/2016March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes841
HOPWAfunds toexperiencedhousingdevelopersdevelopment of 138 new rental units in the cities of El Cerrito, Pittsburg, andWalnut Creek. The County also issued $23,571,320 in tax-exempt bonds for143 new units in the cities of Walnut Creek and Antioch. Housing Successor to the former RedevelopmentAgencyUtilize County owned property (formerredevelopment agency) to developaffordable housingDispositionagreementsby 2020.The Rodeo Senior Housing Extension project in Rodeo had an ExclusiveNegotiating Agreement approved in December. The County issued a Requestfor Qualifications/Request for Proposal in December for the Orbisonia Heightsproject in Bay Point. The property at 1250 Las Juntas in Walnut Creek wassold in December to Habitat for Humanity. This property is located within thecity limits. Inclusionary HousingIntegrate affordable housing withinmarket-rate developments.Ongoing In-lieu fees were collected for developments within a subdivision. The totalfees collected was $23,249. Acquisition/ RehabilitationImprove existing housing and increasesupply of affordable housing.Ongoing There were no projects in this reporting period within the unincorporatedCounty. The County issued $45,464,000 in tax-exempt bonds for 235 units inthe Cities of Pinole and Concord. Second UnitsFacilitate the development of secondunits.Ongoing There were 19 building permits issued for second units. Affordability by DesignDevelop affordability by design programto promote creative solutions to buildingdesign and construction.2017 There is nothing to report for this reporting period. New Initiatives ProgramDevelop new programs or policies to fundor incentivize affordable housingdevelopment2017 The County is implementing the State's Accessory Dwelling Unit Ordinance. Special Needs HousingIncrease the supply of special needshousing.Ongoing There were no projects in this reporting period within the unincorporatedCounty. The County provided $487K in HOME funds to support thedevelopment of a 30-unit rental project in the City of Pittsburg for homelessveterans and veterans.Developmental Disabled HousingIncrease the supply of housing availableto persons with developmental disabilities.Ongoing There were no projects this reporting period in the unincorporated County. Accessible HousingIncrease the supply of accessiblehousing.Ongoing The County provided funding for a multifamily rental project in North Richmondthat will include 4 fully accessible units; 3 physically disabled units and 1vision/hearing impaired unit. Additionally, the County provided funding forprojects located in the Cities of El Cerrito, Pittsburg and Walnut Creek thatincluded a total of 11 fully accessible units; 8 physically disabled units and 3vision/hearing impaired units. March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes842
Reasonable AccommodationIncrease the supply of special needs andaccessible housing.Ongoing Through the NPP program, the County assisted in the funding of 5 fullyaccessible bathroom renovations and 1 addition of an exterior stair lift. Inaddition, the County provides access to language assistance via phone calls,emails, and/or general correspondence to all residents of the County requiringthese services.Council on Homelessness, formerly known as, ContraCosta Interagency Council on HomelessnessMeet the housing & supportive servicesneeds of the homelessOngoing This program is currently known as the Council on Homelessness. Theycontinue to support the development of permanent supportive housing. HearthAct funds are used for the support of existing permanent supportive housingunits or placement of people into permanent supportive housing. Farmworker HousingIncrease the supply of farmworkerhousing.Annually:Includefarmworkerhousing inCDBG, HOMENOFA (See#5 above)There were none built this reporting period. First-Time Homebuyer OpportunitiesProvide additional homeownershipopportunities.Ongoing The County provided 54 households with the Mortgage Credit CertificateProgram (MCC) throughout the county and cities, a total of $3,566,301 in MCCfunds. Extremely Low Income HousingPromote development of housingaffordable to extremely low incomehouseholds.Annually:Prioritize x-low incomehousing infundingrecommendationsThe County continues to provide funding preferences to developers whoinclude units that are affordable to extremely-low income households. Therewere a total of 225 extremely low income housing projects during this reportingperiod (See Neighborhood Preservation Program and WeatherizationProgram). Sites InventoryProvide for adequate housing sites,including 'as-right development' sites forhomeless facilitiesOngoingmaintenanceof siteinventory.There are no changes or updates for this reporting period. Mixed-Use DevelopmentsEncourage mixed-use developments. 2015 ¿ 2016:Reviewexistingordinance anddevelopmentpatterns.There are no projects to report. Density Bonus & Other Development Incentives Support affordable housing development. Ongoing There are no projects to report for this reporting period. Infill DevelopmentFacilitate infill development. Biennially: The County continues to use the Small Lot Review process to assist applicantsMarch 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes843
Review siteinventory,adjust forplanned andcompleteddevelopmentsin developing infill single-family residences on substandard-size lots andstreamline the administrative review process for infill housing in the formerredevelopment areas. Planned Unit DistrictProvide flexibility in design for residentialprojects.Ongoing There are no updates to report during this period. Development FeesReduce the cost of development Ongoing There are no updates to report during this period. Quick Turn-around ProgramDevelop program to expedite review ofsmall projects, and conditions of approval.2016 This program continues to be utilized for ensuring expedited review of infillprojects and various planning applications including tree permits, variances,and design reviews. Review of Zoning & Subdivision Ordinance Periodically review subdivision ordinanceto ensure it does not unduly constrainhousing development.Revise zoning code to allow emergencyshelters by right, single room occupancyhousing, transitional and permanentsupportive housing, and agriculturalworker housing.Ongoing:period reviewof zoning andsubdivisionordinancesThere are no updates to report during this period. The agricultural workerhousing, permanent supportive housing, and transitional housing draft zoningordinance is expected in 2017. Coordinated County Department Review ofDevelopment ApplicationsExpedite application review through abetter coordinated process with otherCounty departments.Ongoing The County strives to coordinate and reach-out to other County departmentsand agencies when processing new applications. Anti-Discrimination ProgramPromote fair housing.Completeupdate to theAI afterpromulgationof newregulationsThe Analysis of Impediments to Fair Housing (AI) was adopted by the Board ofSupervisors on May 25, 2010. A major effort to update the AI occurred in 2016.The final AI updated document is anticipated to be presented to the CountyBoard of Supervisors in Spring 2017. Residential Displacement ProgramLimit number of households beingdisplaced or relocated because of Countysponsored programs or projects.Ongoing There are no updates to report this period within the unincorporated County. Residential Energy Conservation Program Participate in Bay Area regional efforts toreduce energy consumption.2016: DraftCountyguidelinesSolar permits for roof-mounted residential PV systems are available on-lineunder the Application and Permit Center web page. Instructions for in-personand on-line submittal for expedited review is posted on the County's web page.The number of solar permits issued is 1,563. March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes844
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay In-Home Supportive Services (IHSS)
Public Authority Advisory Committee members $24 per meeting, not to exceed three (3) meetings per month for a
total cost of $5,976 in stipends to defray meeting attendance costs for the period July 1, 2017 through June 30, 2018
as recommended by the Employment and Human Services Director.
FISCAL IMPACT:
$5,976: In-Home Supportive Services funds (50% Federal, 50% State).
BACKGROUND:
In-Home Supportive Services Public Authority Advisory Committee members receive $24-stipends to attend
Committee meetings paid through the Auditor-Controller to defray attendance costs to members.
CONSEQUENCE OF NEGATIVE ACTION:
Without stipends, meeting costs may be prohibitive to member attendance.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 90
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:In-Home Supportive Services, Public Authority Advisory Committee Stipends
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 845
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County,
Interagency Agreement #76-548 with Planned Parenthood Shasta Diablo, Inc. dba Planned Parenthood Northern
California , a non-profit corporation, to provide training at their site for County’s Family Medicine Residency
Program, for the period from July 1, 2016 through July 1, 2021.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
The purpose of this agreement is to provide Planned Parenthood Shasta Diablo, Inc. dba Planned Parenthood
Northern California and family medicine residents with the opportunity to integrate academic knowledge with applied
skills at progressively higher levels of performance
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 94
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Interagency Agreement #76-548 with Planned Parenthood Shasta Diablo, Inc. dba Planned Parenthood Northern
California
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 846
BACKGROUND: (CONT'D)
and responsibility. Supervised fieldwork experience for residents is considered to be an integral part of both
educational and professional preparation. Planned Parenthood Shasta Diablo, Inc. dba Planned Parenthood Northern
California can provide the training to County’s Family Medicine Residency Program, while at the same time,
benefitting from the residents services to patients.
Under Interagency Agreement #76-548, Agency will provide training to residents in the County’s Family Medicine
Residency Program through July 1, 2017 through July 1, 2021.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the residents will not receive supervised fieldwork instruction experience at Planned
Parenthood Northern California clinics.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 847
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to Issue Request for
Proposals (RFP) #1155 for ombudsman services in an amount not to exceed $175,000 for the period December 1,
2017 through December 31, 2018.
FISCAL IMPACT:
$175,000: 10% County, 48% State, 42% Federal
BACKGROUND:
The ombudsman promotes and maintains positive working relationships between multiple parties associated with
Children and Families Services including, but not limited to clients, Child Welfare Services, Public Benefits, Aging
and Adult Services, Workforce Services, and Community Services & Head Start Programs. The ombudsman will
receive and investigate issues and complaints referred by the Employment and Human Services (EHSD) Director,
Child and Family Services Bureau Director, EHSD Division Managers, and other entities. Part of the role of the
ombudsman is to assist clients in understanding the investigative process and their rights and responsibilities.
CONSEQUENCE OF NEGATIVE ACTION:
Ombudsman services would not be available to EHSD clients.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 89
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Issue Request for Proposals (RFP) for Ombudsman Services
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 848
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Substantial Amendment to the County's FY 2016/17 Community Development
Block Grant (CDBG) Program Action Plan by changing the scope of work for the improvements to the Ambrose
Recreation & Park District Community Center located at 3105 Willow Pass Road, Bay Point.
FISCAL IMPACT:
CDBG funds are provided to the County on a formula allocation basis through the U.S. Department of Housing and
Urban Development (HUD). Catalog of Federal Domestic Assistance #14.218. There is no fiscal impact to the
County General Fund, as the allocation is from the federal CDBG program funds.
BACKGROUND:
On May 10, 2016, the Board of Supervisors approved the Contra Costa County Action Plan for FY 2016/17 CDBG
funds. Originally, Ambrose Recreation & Park District was awarded $47,385 in CDBG funds under the
Infrastructure/Public Facilities (IPF) category to replace the ceiling tiles and paint the interior of the auditorium at the
Ambrose Community Center located at 3105 Willow Pass Road in Bay Point. Ambrose Recreation & Park District
has requested, and CDBG staff recommends, a change to the project's scope of work to solely be for interior painting
of the auditorium and to eliminate the replacement of the ceiling tiles of the auditorium from the project scope. On
further review, the Ambrose Recreation and Park District determined the ceiling repair was less extensive than
originally anticipated and that they would complete that work with other resources. This shift would enable needed
additional interior painting to be performed.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Kristin Sherk (925)
674-7887
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc:
C. 88
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Proposed Substantial Amendment to the County's FY 2016/17 CDBG Action Plan - Change in Scope to the Ambrose
Community Center
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 849
BACKGROUND: (CONT'D)
The Ambrose Community Center provides a variety of recreation, parks, youth and adult programs, senior nutrition,
holiday activities, classes and special events for the Bay Point Community. The auditorium is used for a wide variety
of the recreational, cultural, and social activities and is the most utilized space at the Ambrose Community Center.
CONSEQUENCE OF NEGATIVE ACTION:
Not approving the Substantial Amendment will delay and/or prevent the improvements to the Ambrose Recreation &
Park District Community Center.
CHILDREN'S IMPACT STATEMENT:
The Ambrose Community Center furthers the Children's Report Card outcome of helping families be safe, stable and
nurturing.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 850
RECOMMENDATION(S):
REFER to the Finance Committee the an evaluation of policy options for reviewing Master Compensation
Agreements submitted for approval by Successor Agencies of former Redevelopment Agencies throughout the
County.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
As part of the 2011 Budget Act, and in order to protect funding for core public services at the local level, the
Legislature approved the dissolution of the state’s 400 plus Redevelopment Agencies (RDAs). After a period of
litigation, RDAs were officially dissolved as of February 1, 2012. As a result of the elimination of the RDAs,
property tax revenues are now being used to pay required payments on existing bonds, other obligations, and
pass-through payments to local governments. The remaining property tax revenues that exceed the enforceable
obligations are now being allocated to cities, counties, special districts, and school and community college districts,
thereby providing critical resources to preserve core public services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Hon. Robert R. Campbell, Auditor-Controller, Lisa Driscoll, County Finance Director, Eric Gelston, Deputy County Counsel
C. 95
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 28, 2017
Contra
Costa
County
Subject:REFER TO THE FINANCE COMMITTEE ESTABLISHMENT OF A POLICY FOR REVIEWING MASTER
COMPENSATION AGREEMENTS SUBMITTED BY SUCCESSOR AGENCIES TO FORMER RDAS
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 851
BACKGROUND: (CONT'D)
To help facilitate the wind-down process at the local level, successor agencies were established to manage
redevelopment projects currently underway, make payments on enforceable obligations, and dispose of
redevelopment assets and properties. Each Successor Agency has an Oversight Board that supervises its work. The
Oversight Board is comprised of representatives of the local agencies that serve the redevelopment project area: the
city, county, special districts, and K-14 educational agencies. Oversight Board members have a fiduciary
responsibility to holders of enforceable obligations, as well as to the local agencies that would benefit from property
tax distributions from the former redevelopment project area.
FINDING OF COMPLETION
Pursuant to Health and Safety Code (HSC) Section 34179.7, the California Department of Finance (DOF) was
authorized to issue a finding of completion to a Successor Agency, once the following conditions had been met and
verified by December 31, 2015:
The Successor Agency had paid the full amount as determined during the Due Diligence Reviews and the
County Auditor-Controller has reported those payments to DOF, and
The Successor Agency had paid the full amount as determined during the July True-Up process, or
The Successor Agency had paid the full amount upon a final judicial determination of the amounts due and
confirmation that those amounts have been paid by the County Auditor-Controller, or
The Successor Agency had entered into a written installment payment plan with DOF for the payments owed
from above.
Upon receiving the finding of completion, a Successor Agency is allowed to do the following:
Place loan agreements between the former redevelopment agency and sponsoring entity on the Recognized
Obligation Payment Schedule (ROPS), as an enforceable obligation, provided the oversight board makes a
finding that the loan was for legitimate redevelopment purposes per HSC Section 34191.4 (b) (1) Loan
repayments will be governed by criteria in HSC section 34191.4 9 (a) (2).
Utilize proceeds derived from bonds issued prior to Jan. 1, 2011 in a manner consistent with the original bond
covenants per HSC Section 34191.4 (c)
However, if on a payment plan, and a Successor Agency fails to fully make one or more payments agreed to in
the written installment plan, the benefits above may be revoked.
LONG RANGE PROPERTY MANAGEMENT PLAN
Pursuant to Health and Safety Code section 34191.5, within six months after receiving a Finding of Completion from
DOF, a Successor Agency is required to submit for approval to it's Oversight Board and DOF a Long-Range
Property Management Plan (LRPMP) that addresses the disposition and use of the real properties of the former
redevelopment agency. If DOF had not approved a plan by January 1, 2016, then the Successor Agency was to have
disposed of their property pursuant to 34177 (e).
COMPENSATION AGREEMENTS
Some LRPMPs prepared by successor agencies include a provision providing that certain real property of the former
redevelopment agency would be retained and used for future development purposes pursuant to HSC
34179.5(c)(5)(C). As part of that, LRPMPs submitted by successor agencies have contemplated the use of
“compensation agreements” between an individual successor agency and affected taxing entities (ATEs), the terms of
which are not subject to approval by DOF, pursuant to HSC 34180(f)(1).
Specifically, HSC 34180(f)(1) states that:
If a city, county, or city and county wishes to retain any properties or other assets for future redevelopment
activities, funded from its own funds and under its own auspices, it must reach a compensation agreement
with the other taxing entities to provide payments to them in proportion to their shares of the base property tax,
as determined pursuant to Section 34188, for the value of the property retained.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 852
The County has received multiple requests to enter into compensation agreements from successor agencies and is
likely to receive additional requests in the future. Today’s action refers the issue of establishing policy guidelines for
evaluating whether or not to enter into compensation agreements with successor agencies and under what terms. This
will ensure that the County, including ATEs governed by the Board of Supervisors, receive appropriate financial
compensation, consistent with the spirit of RDA dissolution.
CONSEQUENCE OF NEGATIVE ACTION:
This issue will not be referred to the Finance Committee.
CHILDREN'S IMPACT STATEMENT:
No impact.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 853
RECOMMENDATION(S):
For the purpose of allowing SHELTER, Inc. of Contra Costa County to change the use of the Lyle Morris Center in
Antioch:
1. APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the amended
and restated HOME Investment Partnerships Act program agreement, and other related documents; and
2. APPROVE and AUTHORIZE the Public Works Director, or designee, to execute First Amendment to Ground
Lease.
FISCAL IMPACT:
No General Fund impact. HOME funds are provided to the County on a formula allocation basis through the U.S.
Department of Housing and Urban Development. CFDA 14.239
BACKGROUND:
In 2000, the County and SHELTER, Inc. of Contra Costa County (Shelter Inc.) entered into a ground lease with a
term of 20 years so that Shelter Inc. could lease a portion of County-owned property located at 4553 Delta Fair
Boulevard in Antioch (the Property). Also in 2000, the County provided a revocable grant to Shelter Inc. of $587,000
in HOME Investment Partnerships Act (HOME) funds and granted approximately $1.6 million from the County
General Fund to support the construction of a 20 unit apartment building. The HOME funds were used to support the
construction of nine units. Shelter Inc. and the County entered into a regulatory agreement with a 40 year term.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: Kara Douglas, 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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 82
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Approval of Amendments to HOME Investment Partnerships Act Legal Documents for the Lyle Morris Family
Center in Antioch
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 854
BACKGROUND: (CONT'D)
Both the ground lease and the regulatory agreement restrict the use of the building for transitional housing. The
development, recently known as the Lyle Morris Family Center (the Center), provided transitional housing for
homeless households until August 2016.
Operation of the Center was primarily funded by the U. S. Department of Housing and Urban Development
(HUD). In the past several years, HUD has placed an increasing emphasis on permanent supportive housing over
transitional housing. In May 2016, HUD announced that it would no longer fund the transitional housing program
operated by Shelter Inc. and other providers. Shelter Inc. is requesting that the County amend the ground lease,
operating agreement, and the HOME regulatory agreement so that Shelter Inc. can convert the facility into
permanent housing for families who are homeless or at-risk of homelessness. The revised documents continue to
require that four units be occupied by extremely-low income (incomes at or below 30 percent of the area median
income (AMI)) tenants and five units be occupied by very-low income (incomes at or below 50 percent AMI)
tenants. The revised documents also require that an additional two units be occupied by low-income tenants and
seven units be occupied by tenants with incomes at or below 65 percent AMI. Shelter Inc. expects that a
significant number of households will have rental subsidies such as Housing Choice Vouchers, Veterans Affairs
Supportive Housing vouchers, or Shelter Plus Care. These subsidies will allow households to pay just 30 percent
of their income in rent. Shelter, Inc. is also changing the name to Lyle Morris Apartments.
County staff recommends that the Board of Supervisors agree to this request. Attached are documents that would
amend and replace the HOME documents.
CONSEQUENCE OF NEGATIVE ACTION:
Shelter Inc. cannot continue to operate the Center as transitional housing. If the County does not amend the
HOME regulatory agreement, Shelter Inc. will be forced to close the Center.
CHILDREN'S IMPACT STATEMENT:
This action supports Children’s Impact Statement number 4: Families that are Safe, Stable and Nurturing.
ATTACHMENTS
First Amendment to Grant Agreement
First Amendment to Ground Lease
County Regulatory Agreement
HOME Amended and Restated Regulatory Agreement
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 855
1
863\31\2039559.2
FIRST AMENDMENT TO REVOCABLE GRANT AGREEMENT
This first amendment to revocable grant agreement (“First Amendment”) is dated
___________, 2017, and is between the COUNTY OF CONTRA COSTA, a political subdivision of
the State of California (the “County”) and SHELTER, INC. OF CONTRA COSTA COUNTY, a
California nonprofit public benefit corporation (“Grantee”).
RECITALS
A. The County and Grantee are parties to a revocable grant agreement dated as of June 30,
2000 (the “Grant Agreement”), pursuant to which Grantee received a grant of Five
Hundred Eighty-Seven Thousand Dollars ($587,000) (the “Grant”). The Grant was used
to construct a 20-unit residential facility on County-owned land in Antioch, California
that is commonly known as 4553 Delta Fair Boulevard (the “Facility”). The Center was
originally known as the East County Family Transitional Center, then the Lyle Morris
Family Center. Grantee now desires to change the name of the facility to the Lyle Morris
Apartments.
B. Under the terms of the Grant Agreement, only transitional (i.e., temporary) housing is
permitted at the Facility. The County and Grantee desire to amend the Grant Agreement
to extend its term and to permit the Facility to be used to provide affordable, permanent,
housing.
The parties therefore agree as follows:
AGREEMENT
1. Unless otherwise defined in this First Amendment, all defined terms used in this First
Amendment have the meaning ascribed to them in the Grant Agreement.
2. Section 1.1(g) is deleted in its entirety and replaced with the following:
Section 1.1 Definitions
1.1 (g) "Development" means the Developer’s leasehold interest in the Property
and fee interest in the twenty (20) affordable housing units developed on the Property,
and attendant site improvements.
3. Section 1.1(s) is deleted in its entirety and replaced with the following:
Section 1.1 Definitions
(s) “Regulatory Agreement” shall mean (i) the Amended and Restated HOME
Regulatory Agreement and Declaration of Restrictive Covenants dated as of _________,
2017, between the County and Grantee, and (ii) the Regulatory Agreement and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 856
2
863\31\2039559.2
Declaration of Restrictive Covenants dated as of ____________, 2017, between the
County and Grantee, both of which will be recorded against the Land.
4. Section 1.1(t) is deleted in its entirety and replaced with the following:
1.1 (t) "Term" means the period of time that (i) begins on June 30, 2000, and (ii)
ends on the day that immediately precedes the fifth-fifth anniversary of the date of the
first amendment to this Agreement.
5. Section 4.12 is deleted in its entirety and replaced with the following:
Section 4.12 Operation of Development
Beginning _________ 2017, Grantee shall at all times operate the Development to
provide rental housing for low-income tenants. In selecting tenants and establishing the
rent payable by tenants, Grantee shall comply with the terms of the Regulatory
Agreements.
6. Section 7.9 is deleted in its entirety and replaced with the following:
Section 7.9 Notices
If at any time after the execution of this Agreement it shall become necessary or
convenient for one of the parties hereto to serve any notice, demand or communication
upon the other party, such notice, demand or communication shall be in writing and shall
be served personally or by depositing the same in the registered United States mail, return
receipt requested, postage prepaid and (1) if intended for County shall be addressed to:
Contra Costa County
Community Development Department
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
and (2) if intended for Grantee shall be addressed to:
SHELTER, Inc. of Contra Costa County
1333 Willow Pass Road, Suite 206
Concord, CA 94520
Attn: Chief Executive Officer
8. All references to "County Deputy Director-Redevelopment" in the Grant Agreement are
deleted in their entirety and replaced with "Assistant Deputy Director, Department of
Conservation and Development."
9. Leasing Requirements. Prior to leasing any Unit in the Development, Grantee shall
provide to the County for its review and approval a copy of its updated marketing plan,
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 857
3
863\31\2039559.2
tenant selection plan, and lease, all of which must reflect compliance with the Regulatory
Agreement.
10. Operating Budget. Prior to leasing any Unit in the Development and at the beginning of
each year of the Term, Grantee shall provide to the County an annual budget for the
operation of the Development. The County may request additional information to assist
the County in evaluating the financial viability of the Development. Unless rejected by
the County in writing within thirty (30) days after receipt of the budget, the budget will
be deemed accepted. If rejected by the County in whole or in part, Grantee shall submit a
new or corrected budget within thirty (30) calendar days after notification of the County's
rejection and the reasons therefor. The provisions of this Section relating to time periods
for resubmission of new or corrected budgets will continue to apply until such budget has
been approved by the County.
[Remainder of Page Intentionally Left Blank]
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 858
4
863\31\2039559.2
11. All other terms of the Grant Agreement remain unchanged.
The parties are signing this First Amendment as of the date set forth in the introductory
paragraph.
COUNTY:
CONTRA COSTA COUNTY, a political
subdivision of the State of California
By:
John Kopchik
Director, Department of Conservation and
Development
GRANTEE:
SHELTER, INC. OF CONTRA COSTA COUNTY,
a California non-profit public benefit corporation
By:
John Eckstrom
Chief Executive Officer
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 859
1
863\31\2039561.2
FIRST AMENDMENT TO GROUND LEASE
This first amendment to ground lease (“First Amendment”) is dated ________, 2017, and
is between the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (the
“County”) and SHELTER, INC. OF CONTRA COSTA COUNTY, a California nonprofit public benefit
corporation (“Lessee”).
RECITALS
A. The County and Lessee are parties to a ground lease dated as of February 1, 2000,
pursuant to which the Lessee is leasing from the County a portion of County-owned land
in Antioch, California that (i) has Assessor’s Parcel No. 074-080-033, and (ii) is
commonly known as 4553 Delta Fair Boulevard (the “Lease”).
B. At the time the County and Lessee entered into the Lease, the Land was unimproved.
Under the terms of the Lease, Lessee was required to develop, construct, own and operate
a facility that would provide transitional housing and various services for those who are
homeless or at imminent risk of homelessness. Lessee succeeded in constructing the
facility, which was originally known as the East County Family Transitional Center, then
the Lyle Morris Family Center. Lessee now desires to convert the facility to residential
rental units, available to eligible tenants, and to change the name of the facility to the
Lyle Morris Apartments.
C. Under the terms of the Lease, only transitional (i.e., temporary) housing is permitted at
the facility. The County and Lessee desire to amend the Lease to permit the facility to be
used to provide affordable, permanent, housing.
The parties therefore agree as follows:
AGREEMENT
1. Unless otherwise defined in this First Amendment, all defined terms used in this First
Amendment have the meaning ascribed to them in the Lease.
2. Section 1.1(e) is deleted in its entirety and replaced with the following:
Section 1.1 Definitions
(e) “Center” shall mean the structures on the Land that consist of twenty (20)
residential units and community space and all ancillary parking and landscaping
improvements.
3. Section 1.1(q) is deleted in its entirety and replaced with the following:
Section 1.1 Definitions
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 860
2
863\31\2039561.2
(q) “Regulatory Agreements” shall mean (i) the Amended and Restated
HOME Regulatory Agreement and Declaration of Restrictive Covenants dated as of
January __, 2017, between the County and Lessee, and (ii) the Regulatory Agreement and
Declaration of Restrictive Covenants dated as of January __, 2017, between the County
and Lessee, both of which will be recorded against the Land.
4. Section 1.1(r) is deleted in its entirety and replaced with the following:
Section 1.1 Definitions
(r) “Residents” shall mean the residents who are authorized by the Lessee to
occupy the Improvements.
5. Section 2.3 is deleted in its entirety and replaced with the following:
Section 2.3 Payment of Rent
Lessee shall pay to the Lessor rent in the amount of One Dollar ($1.00) per year.
The Lessor and Lessee acknowledge that on the date of this Lease, Lessee has paid
prepaid rent for the entire 20-year term of the Lease.
6. Section 4.1 is deleted in its entirety and replaced with the following:
Section 4.1 Use of Development
(a) Lessee shall at all times during the Lease Term operate the Development
to provide low-income housing. In selecting Residents and establishing the rent payable
by Residents, Lessee shall comply with the terms of the Regulatory Agreements.
(b) Lessee shall comply with all applicable and lawful statutes, rules, orders,
ordinances, requirements and regulations of the United States, the State of California, and
any other governmental authority having jurisdiction over the Development; however, the
Lessee may, in good faith and on reasonable grounds, dispute the applicability or the
validity of any charge, complaint, or action taken pursuant to or under color of any
statues, rule, order, ordinance, requirement or regulation, defend against same, and in
good faith diligently conduct any necessary proceedings to prevent and avoid any adverse
consequence of same. Lessee agrees that any such contest shall be prosecuted to a final
conclusion as speedily as reasonably possible.
(c) Lessee shall:
(i) not use the Development for any disorderly or unlawful purpose,
but only to provide affordable housing and related services;
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 861
3
863\31\2039561.2
(ii) use best efforts, including but not limited to seeking legal or
equitable relief where appropriate, to prevent any Resident from committing or
maintaining any nuisance or unlawful conduct on or about the Development;
(iii) use best efforts to prevent any Resident from violating any of the
covenants and conditions of this Lease, the Operating Agreement, or the Approved
Financing Documents with respect to the Development;
(iv) use best efforts to abate any violation of this Lease by any Resident
upon notice from the County; and
(v) permit the County and its agents to inspect the Development at any
reasonable time during the Lease Term.
7. Section 9.2 is deleted in its entirety and replaced with the following:
Section 9.2 Notices
If at any time after the execution of this Lease it shall become necessary or
convenient for one of the parties hereto to serve any notice, demand or communication
upon the other party, such notice, demand or communication shall be in writing and shall
be served personally or by depositing the same in the registered United States mail, return
receipt requested, postage prepaid and (1) if intended for County shall be addressed to:
Contra Costa County
Community Development Department
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
and (2) if intended for Lessee shall be addressed to:
SHELTER, Inc. of Contra Costa County
1333 Willow Pass Road, Suite 206
Concord, CA 94520
Attn: Chief Executive Officer
[Remainder of Page Intentionally Left Blank]
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 862
4
863\31\2039561.2
8. All other terms of the Lease remain unchanged.
The parties are signing this First Amendment as of the date set forth in the introductory
paragraph.
COUNTY:
CONTRA COSTA COUNTY, a political
subdivision of the State of California
By:
Julia R. Bueren
Director of Public Works
LESSEE:
SHELTER, INC. OF CONTRA COSTA COUNTY,
a California non-profit public benefit corporation
By:
John Eckstrom
Chief Executive Officer
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 863
1
863\31\1994352.4
NO FEE DOCUMENT
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
COUNTY REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
This Amended and Restated County Regulatory Agreement and Declaration of
Restrictive Covenants (the "County Regulatory Agreement") is made and entered into as of
_______________, 2017, by and between the County of Contra Costa, a political subdivision of
the State of California ("County"), and SHELTER, Inc. of Contra Costa County, a California
nonprofit public benefit corporation ("Grantee").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this County Regulatory Agreement.
B. The County leased certain real property located in the County of Contra Costa, as
more particularly described in Exhibit A attached hereto (the "Property") to the Grantee pursuant
to a ground lease dated as of February 1, 2000.
C. The County and the Grantee previously entered into a HOME Revocable Grant
Agreement dated June 30, 2000 (the "Grant Agreement") pursuant to which County provided a
grant of Five Hundred Eighty-Seven Thousand Dollars ($587,000) in HOME funds (the "County
Grant") to Grantee to construct a twenty (20) unit transitional center for homeless households
(the "Development") on the Property.
D. The County Grant is funded with HOME Investment Partnership Act funds
received by County from HUD pursuant to the Cranston-Gonzales National Housing Act of
1990.
E. The County agreed to make the County Grant to Grantee on the condition that the
Development be maintained and operated in accordance with restrictions concerning
affordability, operation, and maintenance of the Development, as specified in the Grant
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 864
2
863\31\1994352.4
Agreement and a Regulatory Agreement and Declaration of Restrictive Covenants dated as of
June 30, 2000, which was recorded as Doc-2000-0170178-00 in the official records of Contra
Costa County (the "Original Regulatory Agreement").
F. The parties desire to replace the Original Regulatory Agreement with the HOME
Regulatory Agreement in order to permit a different use of the Development. Specifically, the
parties desire that Grantee be required to use the Development to provide affordable, permanent,
housing in accordance with the terms of the HOME Regulatory Agreement and this County
Regulatory Agreement. Upon execution of the HOME Regulatory Agreement and this County
Regulatory Agreement, the Original Regulatory Agreement will be superseded in its entirety by
the HOME Regulatory Agreement and this County Regulatory Agreement, which will be
recorded against the Property.
G. In consideration of receipt of the County Grant, Grantee agrees to observe all the
terms and conditions set forth below.
THEREFORE, County and Grantee hereby agree as follows.
ARTICLE 1
DEFINITIONS
1.1 Definitions.
When used in this County Regulatory Agreement, the following terms have the
respective meanings assigned to them in this Article 1.
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means the total anticipated annual income of all
persons in a household as calculated in accordance with 24 CFR 92.203(b)(1) (which
incorporates 24 CFR 813).
(c) "Assumed Household Size" means the assumed household size under the
HOME program for a two-bedroom unit or three-bedroom unit, as applicable.
(d) "County-Assisted Units" means the nineteen (19) Units designated as
assisted by the County.
(e) "County Deed of Trust" means the deed of trust to County on the Property
that (i) secures repayment of the County Grant and the performance of the Grant Agreement, the
HOME Regulatory Agreement and this County Regulatory Agreement, and (ii) was recorded in
the official records of Contra Costa County on August 9, 2000 as Document No. 2000-0170177-
00.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 865
3
863\31\1994352.4
(f) "County Grant" has the meaning ascribed to it in Recital C.
(g) "Development" means the Property and the twenty (20) housing units
developed on the Property, as well as any additional improvements, and all landscaping, roads
and parking spaces existing thereon, as the same may from time to time exist.
(h) "Extremely Low Income Household" means a household with an Adjusted
Income which does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(i) "Extremely Low Income Units" means the Units which, pursuant to
Section 2.1(a) below, are required to be occupied by Extremely Low Income Households.
(j) "Grant Agreement" means the HOME Revocable Grant Agreement
entered into by and between County and Grantee, dated as of June 30, 2000, as amended from
time to time.
(k) "HOME" means the HOME Investment Partnership Act Program pursuant
to the Cranston-Gonzales National Housing Act of 1990, as amended.
(l) "HOME Regulatory Agreement" means the Amended and Restated
HOME Regulatory Agreement and Declaration of Restrictive Covenants of even date herewith,
between the County and Grantee evidencing HOME requirements applicable to the Grant,
which is being recorded against the Property concurrently herewith.
(m) "HUD" means the United States Department of Housing and Urban
Development.
(n) "Low Income Household" means a household with an Adjusted Income
that does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and
larger families, except that HUD may establish income ceilings higher or lower than eighty
percent (80%) of Median Income on the basis of HUD findings that such variations are
necessary because of prevailing levels of construction costs or fair market rents, or unusually
high or low family incomes.
(o) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size or Assumed Household Size as specified herein, in the County of Contra
Costa, California, as published from time to time by HUD and the State of California. In the
event that such income determinations are no longer published, or are not updated for a period
of at least eighteen (18) months, County shall provide Grantee with other income
determinations which are reasonably similar with respect to methods of calculation to those
previously published by HUD and the State.
(p) "Original Regulatory Agreement" has the meaning set forth in Paragraph
E of the Recitals.
(q) "Property" has the meaning ascribed to it in Recital B.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 866
4
863\31\1994352.4
(r) "Rent" means the total of monthly payments by the Tenant of a Unit for
the following: use and occupancy of the Unit and land and associated facilities, including
parking; any separately charged fees or service charges assessed by Grantee which are required
of all Tenants, other than security deposits; an allowance for the cost of an adequate level of
service for utilities paid by the Tenant, including garbage collection, sewer, water, electricity, gas
and other heating, cooking and refrigeration fuel, but not telephone service or cable TV; and any
other interest, taxes, fees or charges for use of the land or associated facilities and assessed by a
public or private entity other than Grantee, and paid by the Tenant.
(s) "Sixty-Five Percent Income Household" means a household (i) with an
Adjusted Income that does not exceed sixty-five percent (65%) of Median Income, adjusted for
Actual Household Size.
(t) "Sixty-Five Percent Income Units" means the Units which, pursuant to
Section 2.1(c) below, are required to be occupied by Sixty-Five Percent Income Households.
(u) "Tenant" means a household occupying a Unit.
(v) "Term" means the term of this County Regulatory Agreement which
commences on the date of this County Regulatory Agreement, and unless sooner terminated
pursuant to the terms of this County Regulatory Agreement, expires on the fifty-fifth (55th)
anniversary of the date of this County Regulatory Agreement.
(w) "Unit" means one of the twenty (20) housing units included in the
Development.
(x) "Very Low Income Household" means a household with an Adjusted
Income that does not exceed fifty percent (50%) of Median Income, with adjustments for smaller
and larger families, except that HUD may establish income ceilings higher or lower than fifty
percent (50%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes.
(y) "Very Low Income Units" means the Units which, pursuant to Section
2.1(b) below, are required to be occupied by Very Low Income Households.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Extremely Low Income Units. No fewer than four (4) of the County-
Assisted Units shall be rented to and occupied by or, if vacant, available for occupancy by
Extremely Low Income Households.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 867
5
863\31\1994352.4
(b) Very Low Income Units. No fewer than seven (7) of the County-Assisted
Units shall be rented to and occupied by or, if vacant, available for occupancy by Very Low
Income Households.
(c) Sixty-Five Percent Income Units. No fewer than eight (8) of the County-
Assisted Units shall be rented to and occupied by or, if vacant, available for occupancy by Sixty-
Five Percent Income Households.
(d) Intermingling of Units. The County-Assisted Units shall be intermingled
with, and shall be of comparable quality to, all other units on the Property. A minimum of two
(2) of the three-bedroom units shall be County-Assisted Units. Tenants in all Units shall have
equal access to and enjoyment of all common facilities of the Development.
2.2 Allowable Rent.
(a) Extremely Low Income Rent. Subject to the provisions of Section 2.3
below, the Rent (including utility allowance) charged to Tenants of the Extremely Low Income
Units shall not exceed one-twelfth (1/12) of thirty percent (30%) of thirty percent (30%) of
Median Income, adjusted for Assumed Household Size.
(b) Very Low Income Rent. Subject to the provisions of Section 2.3 below,
the Rent (including utility allowance) charged to Tenants of the Very Low Income Units shall
not exceed one-twelfth (1/12) of thirty percent (30%) of fifty percent (50%) of Median Income,
adjusted for Assumed Household Size.
(c) Sixty-Five Percent Income Rent. Subject to the provisions of Section 2.3
below, the Rent (including utility allowance) charged to Tenants of the Sixty-Five Percent
Income Units shall not exceed one-twelfth (1/12) of thirty percent (30%) of sixty-five percent
(65%) of Median Income, adjusted for Assumed Household Size.
(d) County Approval of Rent. Initial amounts for Rent for all County-
Assisted Units shall be approved by County prior to occupancy. All increases in Rent for
residents of County-Assisted Units shall also be subject to County approval. The County shall
provide Grantee with a schedule of maximum permissible charges for Rent for the County-
Assisted Units annually.
2.3 Increased Income of Tenants.
(a) Increase from Extremely Low Income to Very Low Income. If, upon
recertification of the income of a Tenant of a County-Assisted Unit, the Borrower determines
that a former Extremely Low Income Household's Adjusted Income has increased and exceeds
the qualifying income for an Extremely Low Income Household, but does not exceed the
maximum qualifying income for a Very Low Income Household, then, upon expiration of the
Tenant's lease:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 868
6
863\31\1994352.4
(1) Such Tenant's Unit shall be considered a Very Low Income Unit;
(2) Such Tenant's Rent may be increased to the Very Low Income
Rent, upon sixty (60) days written notice to the Tenant; and
(3) The Borrower shall rent the next available Unit to an Extremely
Low Income Household at Rent not exceeding the maximum Rent specified in Section 2.2(a) to
comply with the requirements of Section 2.1(a) and Section 2.2(a) above.
Increase above Very Low Income but below Low Income. If, upon
recertification of the income of a Tenant of a County-Assisted Unit, the Borrower determines
that a former Extremely Low Income Household's. Very Low Income Household's, or Sixty-Five
Percent Income Household's Adjusted Income has increased and exceeds the qualifying income
for a Sixty-Five Percent Income Household, but does not exceed the maximum qualifying
income for a Low Income Household, then, upon expiration of the Tenant's lease:
(1) Such Tenant's Unit shall be considered a Sixty-Five Percent
Income Unit;
(2) Such Tenant's Rent may be increased to the Sixty-Five Percent
Income Rent, upon sixty (60) days written notice to the Tenant; and
(3) The Borrower shall rent the next available Unit to an Extremely
Low Income Household, Very Low Income Household or Sixty-Five Percent Income Household
at Rent not exceeding the maximum Rent specified in Section 2.2 to comply with the
requirements of Section 2.1 and Section 2.2 above.
(b) Non-Qualifying Household. If, upon recertification of the income of a
Tenant of a County-Assisted Unit, Grantee determines that a former Extremely Low Income
Household, Very Low Income Household, or Sixty-Five Percent Income Household has an
Adjusted Income exceeding the maximum qualifying income for a Low Income Household, such
Tenant shall be permitted to continue to occupy the Unit. Upon the expiration of such Tenant's
lease, Borrower shall with 60 days’ advance written notice, increase such Tenant’s Rent to the
lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent.
Grantee shall rent the next available County-Assisted Unit to an Extremely Low Income
Household, a Very Low Income Household, or a Sixty-Five Percent Income Household to meet
the requirements of Section 2.1above as applicable.
(c) Termination of Occupancy. Upon termination of occupancy of a County-
Assisted Unit by a Tenant, such Unit shall be deemed to be continuously occupied by a
household of the same income level as the initial income level of the vacating Tenant, until such
Unit is reoccupied, at which time the income character of the Unit shall be redetermined.
2.4 Units Available to the Disabled.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 869
7
863\31\1994352.4
In compliance with Section 504 of the Rehabilitation Act of 1973, a minimum of one (1)
County-Assisted Unit shall be fully accessible to mobility impaired persons and an additional
one (1) County-Assisted Unit shall be accessible to vision and/or hearing impaired persons.
ARTICLE 3
INCOME CERTIFICATION AND REPORTING
3.1 Income Status Certification.
Grantee will obtain, complete and maintain on file, immediately prior to initial occupancy
and annually thereafter, income certifications from each Tenant renting any of the County-
Assisted Units. Grantee shall make a good faith effort to verify that the income provided by an
applicant or occupying household in an income certification is accurate by taking two or more
of the following steps as a part of the verification process: (a) obtain a pay stub for the most
recent pay period; (b) obtain an income tax return for the most recent tax year; (c) conduct a
credit agency or similar search; (d) obtain an income verification form from the applicant's
current employer; (e) obtain an income verification form from the Social Security
Administration and/or the California Department of Social Services if the applicant receives
assistance from either of such agencies; or (f) if the applicant is unemployed and has no such
tax return, obtain another form of independent verification. Copies of Tenant income
certifications shall be available to County upon request.
3.2 Annual Report to County.
Grantee shall submit to County (a) not later than the forty-fifth (45th) day after the close
of each calendar year, or such other date as may be requested by County, a statistical report,
including income, rent, and service fee data for all County-Assisted Units, setting forth the
information called for therein, and (b) within fifteen (15) days after receipt of a written request,
any other information or completed forms requested by County in order to comply with reporting
requirements of the United States Department of Housing and Urban Development, the State of
California, or the County.
3.3 Additional Information.
Grantee shall provide any additional information reasonably requested by County.
County shall have the right to examine and make copies of all books, records or other documents
of Grantee which pertain to the Development.
3.4 Tenant Records.
Grantee shall maintain complete, accurate and current records pertaining to the income
and household size of Tenants residing in County-Assisted Units, and shall permit any duly
authorized representative of County to inspect records. All Tenant lists, applications and waiting
lists relating to the Development shall at all times be kept separate and identifiable from any
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 870
8
863\31\1994352.4
other business of Grantee and shall be maintained as required by County, in a reasonable
condition for proper audit and subject to examination during business hours by representatives of
County. Grantee shall retain copies of all materials obtained or produced with respect to
occupancy of the County-Assisted Units for a period of at least five (5) years.
3.5 Development Records.
(a) Grantee shall keep and maintain at the principal place of business of the
Grantee set forth in Section 6.14 below, or elsewhere with the County's written consent, full,
complete and appropriate books, records and accounts relating to the Development. Grantee
shall cause all books, records and accounts relating to its compliance with the terms,
provisions, covenants and conditions of the Grant Agreement to be kept and maintained in
accordance with generally accepted accounting principles consistently applied, and to be
consistent with requirements of this County Regulatory Agreement. Grantee shall cause all
books, records, and accounts to be open to and available for inspection and copying by HUD,
the County, its auditors or other authorized representatives at reasonable intervals during
normal business hours. Grantee shall cause copies of all tax returns and other reports that
Grantee may be required to furnish to any government agency to be open for inspection by
the County at all reasonable times at the place that the books, records and accounts of
Grantee are kept. Grantee shall preserve such records for a period of not less than five (5)
years after their creation in compliance with all HUD records and accounting requirements.
If any litigation, claim, negotiation, audit exception, monitoring, inspection or other action
relating to the use of the Grant is pending at the end of the record retention period stated
herein, then Grantee shall retain the records until such action and all related issues are
resolved. Grantee shall cause the records to include all invoices, receipts, and other
documents related to expenditures from the Grant funds. Grantee shall cause records to be
accurate and current and in a form that allows the County to comply with the record keeping
requirements contained in 24 C.F.R. 92.508. Such records are to include but are not limited
to:
(i) Records providing a full description of the activities undertaken
with the use of the Grant funds;
(ii) Records demonstrating compliance with the maintenance
requirements of this County Regulatory Agreement;
(iii) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
(iv) Financial records; and
(v) Records demonstrating compliance with marketing, tenant
selection, affordability, and income requirements.
(b) The County shall notify Grantee of any records it deems insufficient.
Grantee has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 871
9
863\31\1994352.4
fifteen (15) days is reasonably necessary to correct the deficiency, then Grantee must begin
to correct the deficiency within fifteen (15) days and correct the deficiency as soon as
reasonably possible.
3.6 On-site Inspection.
County shall have the right to perform an on-site inspection of the Development at least
one time per year. Grantee agrees to cooperate in such inspection.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use.
The Development shall be operated as affordable housing for Extremely Low
Income Households, Very Low Income Households and Sixty-Five Percent Income Households.
No part of the Development shall be operated as transient housing with occupancy of less than
thirty (30) days.
4.2 Compliance with Grant Agreement.
Grantee shall comply with all the terms and provisions of the Grant Agreement.
4.3 Taxes and Assessments.
Grantee shall pay all real and personal property taxes, assessments and charges and all
franchise, income, employment, old age benefit, withholding, sales, and other taxes assessed
against it, or payable by it, at such times and in such manner as to prevent any penalty from
accruing, or any line or charge from attaching to the Property; provided, however, that Grantee
shall have the right to contest in good faith, any such taxes, assessments, or charges. In the event
Grantee exercises its right to contest any tax, assessment, or charge against it, Grantee, on final
determination of the proceeding or contest, shall immediately pay or discharge any decision or
judgment rendered against it, together with all costs, charges and interest.
4.4 Property Tax Exemption.
Grantee shall not apply for a property tax exemption for the property under any provision
of law except California Revenue and Taxation Section 214 (g), without the prior written consent
of the County.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 872
10
863\31\1994352.4
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities.
The Grantee is responsible for all management functions with respect to the
Development, including without limitation the selection of tenants, certification and
recertification of household size and income, evictions, collection of rents and deposits,
maintenance, landscaping, routine and extraordinary repairs, replacement of capital items, and
security. County shall have no responsibility over management of the Development.
5.2 Management Agent; Periodic Reports.
The Development shall at all times be managed by an experienced management agent
reasonably acceptable to County, with demonstrated ability to operate residential facilities like
the Development in a manner that will provide decent, safe, and sanitary housing (as approved,
the "Management Agent"). A resident manager shall also be required. The Grantee shall submit
for County's approval the identity of any proposed Management Agent (and County pre-
approves, initial self-management of the Development by Grantee). The Grantee shall also
submit such additional information about the background, experience and financial condition of
any proposed Management Agent as is reasonably necessary for County to determine whether
the proposed Management Agent meets the standard for a qualified Management Agent set forth
above. If the proposed Management Agent meets the standard for a qualified Management
Agent set forth above, County shall approve the proposed Management Agent by notifying the
Grantee in writing. Unless the proposed Management Agent is disapproved by County within
thirty (30) days, which disapproval shall state with reasonable specificity the basis for
disapproval, it shall be deemed approved.
5.3 Performance Review.
County reserves the right to conduct an annual (or more frequently, if deemed necessary
by County) review of the management practices and financial status of the Development. The
purpose of each periodic review will be to enable County to determine if the Development is
being operated and managed in accordance with the requirements and standards of this County
Regulatory Agreement. The Grantee shall cooperate with County in such reviews.
5.4 Replacement of Management Agent.
If, as a result of a periodic review, County determines in its reasonable judgement that the
Development is not being operated and managed in accordance with any of the material
requirements and standards of this County Regulatory Agreement, County shall deliver notice to
Grantee of its intention to cause replacement of the Management Agent, including the reasons
therefor. Within fifteen (15) days of receipt by Grantee of such written notice, County staff and
the Grantee shall meet in good faith to consider methods for improving the financial and
operating status of the Development, including, without limitation, replacement of the
Management Agent.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 873
11
863\31\1994352.4
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Grantee shall promptly dismiss the then Management Agent, and shall
appoint as the Management Agent a person or entity meeting the standards for a Management
Agent set forth in Section 5.2 above and approved by County pursuant to Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Grantee shall provide that the contract can be terminated as set forth above. Failure to remove
the Management Agent in accordance with the provisions of this Section shall constitute default
under this County Regulatory Agreement, and County may enforce this provision through legal
proceedings as specified in Section 6.6 below.
5.5 Approval of Management Policies.
The Grantee shall submit its written management policies with respect to the
Development to County for its review, and shall amend such policies in any way necessary to
ensure that such policies comply with the provisions of this County Regulatory Agreement.
5.6 Property Maintenance.
The Grantee agrees, for the entire Term of this County Regulatory Agreement, to
maintain all interior and exterior improvements, including landscaping, on the Property in good
condition and repair (and, as to landscaping, in a healthy condition) and in accordance with all
applicable laws, rules, ordinances, orders and regulations of all federal, state, county, municipal,
and other governmental agencies and bodies having or claiming jurisdiction and all their
respective departments, bureaus, and officials, and in accordance with the following maintenance
conditions:
County places prime importance on quality maintenance to protect its investment and to
ensure that all County and County-assisted affordable housing projects within County are not
allowed to deteriorate due to below-average maintenance. Normal wear and tear of the
Development will be acceptable to County assuming the Grantee agrees to provide all necessary
improvements to assure the Development is maintained in good condition. The Grantee shall
make all repairs and replacements necessary to keep the improvements in good condition and
repair.
In the event that the Grantee breaches any of the covenants contained in this section and
such default continues for a period of five (5) days after written notice from County with respect
to graffiti, debris, waste material, and general maintenance or thirty (30) days after written notice
from County with respect to landscaping and building improvements, then County, in addition to
whatever other remedy it may have at law or in equity, shall have the right to enter upon the
Property and perform or cause to be performed all such acts and work necessary to cure the
default. Pursuant to such right of entry, County shall be permitted (but is not required) to enter
upon the Property and perform all acts and work necessary to protect, maintain, and preserve the
improvements and landscaped areas on the Property, and to attach a lien on the Property, or to
assess the Property, in the amount of the expenditures arising from such acts and work of
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 874
12
863\31\1994352.4
protection, maintenance, and preservation by County and/or costs of such cure, which amount
shall be promptly paid by the Grantee to County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Lease Provisions.
In leasing the County-Assisted Units, Grantee shall use a form of Tenant lease approved
by County. The form of Tenant lease shall also comply with all requirements of this County
Regulatory Agreement and the Grant Agreement, and shall, among other matters:
(a) provide for termination of the lease and consent by the Tenant to
immediate eviction for failure: (1) to provide any information required under this County
Regulatory Agreement or reasonably requested by Grantee to establish or recertify the Tenant's
qualification, or the qualification of the Tenant's household, for occupancy in the Development
in accordance with the standards set forth in this County Regulatory Agreement, or (2) to
qualify as an Extremely Low Income Household or Very Low Income Household or Sixty-Five
Percent Income Household as a result of any material misrepresentation made by such Tenant
with respect to the income computation or certification; and
(b) be for an initial term of not less than one year (1) (unless a shorter term is
mutually agreed by the Tenant and the Grantee) and provide for no increase in Rent during such
time period. After the initial term of tenancy, the lease may be month to month by mutual
agreement of Grantee and the Tenant, however Rent may not be raised more often than once a
year. Grantee will provide each Tenant with at least sixty (60) days' written notice of any
increase in Rent applicable to such Tenant, and with such further notice as may be required by
Section 2.3 above.
(c) any termination of a lease or refusal by Grantee to renew must be
preceded by no less than thirty (30) days written notice to the tenant by Grantee specifying the
grounds for the action.
6.2 Nondiscrimination.
All of the Units shall be available for occupancy on a continuous basis to members of the
general public who are income eligible. Grantee shall not give preference to any particular class
or group of persons in renting the Units, except to the extent that the Units are required to be
leased to Extremely Low Income Households, Very Low Income Households, and Sixty-Percent
Income Households. There shall be no discrimination against or segregation of any person or
group of persons, on account of race, color, creed, religion, sex, sexual orientation, marital status,
national origin, source of income (e.g. SSI), ancestry, or disability, in the leasing, subleasing,
transferring, use, occupancy, tenure, or enjoyment of any Unit nor shall Grantee or any person
claiming under or through Grantee, establish or permit any such practice or practices of
discrimination or segregation with reference to the selection, location, number, use, or
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 875
13
863\31\1994352.4
occupancy, of tenants, lessees, sublessees, subtenants, or vendees of any Unit or in connection
with the employment of persons for the construction, operation and management of any Unit.
6.3 Term.
The provisions of this County Regulatory Agreement shall apply to the Property for the
entire Term even if the entire County Grant is paid in full prior to the end of the Term. This
County Regulatory Agreement shall bind any successor, heir or assign of Grantee, whether a
change in interest occurs voluntarily or involuntarily, by operation of law or otherwise, except as
expressly released by County. County makes the County Grant on the condition, and in
consideration of, this provision, and would not do so otherwise.
6.4 Notice of Expiration of Term.
(a) At least six (6) months prior to the expiration of the Term, Grantee shall
provide by first-class mail, postage prepaid, a notice to all Tenants containing (a) the anticipated
date of the expiration of the Term, (b) any anticipated increase in Rent upon the expiration of
the Term, (c) a statement that a copy of such notice will be sent to County, and (d) a statement
that a public hearing may be held by County on the issue and that the Tenant will receive notice
of the hearing at least fifteen (15) days in advance of any such hearing. Grantee shall also file a
copy of the above-described notice with the County's Assistant Deputy Director, Department of
Conservation.
(b) In addition to the notice required above, Grantee shall comply with the
requirements set forth in California Government Code Sections 65863.10 and 65863.11. Such
notice requirements include: (i) a twelve (12) month notice to existing tenants, prospective
tenants and Affected Public Agencies (as defined in California Government Code Section
65863.10(a)) prior to the expiration of the Term, (ii) a six (6) month notice requirement to
existing tenants, prospective tenants and Affected Public Agencies prior to the expiration of the
Term; (iii) a notice of an offer to purchase the Development to "qualified entities" (as defined in
California Government Code Section 65863.11(d)), if the Development is to be sold within five
(5) years of the end of the Term; (iv) a notice of right of first refusal within the one hundred
eighty (180) day period that qualified entities may purchase the Development.
6.5 Covenants to Run With the Land.
County and Grantee hereby declare their express intent that the covenants and restrictions
set forth in this County Regulatory Agreement shall run with the land, and shall bind all
successors in title to the Property, provided, however, that on the expiration of the Term of this
County Regulatory Agreement said covenants and restrictions shall expire. Each and every
contract, deed or other instrument hereafter executed covering or conveying the Property or any
portion thereof, shall be held conclusively to have been executed, delivered and accepted subject
to such covenants and restrictions, regardless of whether such covenants or restrictions are set
forth in such contract, deed or other instrument, unless County expressly releases such conveyed
portion of the Property from the requirements of this County Regulatory Agreement.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 876
14
863\31\1994352.4
6.6 Enforcement by County.
If Grantee fails to perform any obligation under this County Regulatory Agreement, and
fails to cure the default within thirty (30) days after County has notified Grantee in writing of the
default or, if the default cannot be cured within thirty (30) days, failed to commence to cure
within thirty (30) days and thereafter diligently pursue such cure and complete such cure within
ninety (90) days, County shall have the right to enforce this County Regulatory Agreement by
any or all of the following actions, or any other remedy provided by law.
(a) Calling the County Grant. County may declare a default under the Grant
Agreement, require repayment of the Grant (including interest due pursuant to the Grant
Agreement), and proceed with foreclosure under the County Deed of Trust.
(b) Action to Compel Performance or for Damages. County may bring an
action at law or in equity to compel Grantee's performance of its obligations under this County
Regulatory Agreement, and/or for damages.
(c) Remedies Provided Under Grant Agreement. County may exercise any
other remedy provided under the Grant Agreement.
6.7 Attorneys’ Fees and Costs.
In any action brought to enforce this County Regulatory Agreement, the prevailing party
shall be entitled to all costs and expenses of suit, including attorneys' fees. This section shall be
interpreted in accordance with California Civil Code Section 1717 and judicial decisions
interpreting that statute.
6.8 Recording and Filing.
County and Grantee shall cause this County Regulatory Agreement, and all amendments
and supplements to it, to be recorded in the Official Records of the County of Contra Costa.
6.9 Governing Law.
This County Regulatory Agreement shall be governed by the laws of the State of
California.
6.10 Waiver of Requirements.
Any of the requirements of this County Regulatory Agreement may be expressly waived
by County in writing, but no waiver by County of any requirement of this County Regulatory
Agreement shall, or shall be deemed to, extend to or affect any other provision of this County
Regulatory Agreement.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 877
15
863\31\1994352.4
6.11 Amendments.
This County Regulatory Agreement may be amended only by a written instrument
executed by all the parties hereto or their successors in title, and duly recorded in the real
property records of County of Contra Costa.
6.12 Notices.
Any notice requirement set forth herein shall be deemed to be satisfied three (3) days
after mailing of the notice first-class United States certified mail, postage prepaid, addressed to
the appropriate party as follows:
Grantee: SHELTER, Inc. of Contra Costa County
1070 Concord Ave.
Concord, CA 94520
Attention: Chief Executive Officer
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.13 Severability.
If any provision of this County Regulatory Agreement shall be invalid, illegal or
unenforceable, the validity, legality and enforceability of the remaining portions of this County
Regulatory Agreement shall not in any way be affected or impaired thereby.
6.14 Multiple Originals; Counterparts.
This County Regulatory Agreement may be executed in multiple originals, each of which
is deemed to be an original, and may be signed in counterparts.
6.15 HOME Regulatory Agreement.
The County and Grantee are entering into this County Regulatory Agreement
concurrently with the HOME Regulatory Agreement. The HOME Regulatory Agreement as it
applies to the County-Assisted Units will be in effect until December 31, 2022 (the "HOME
Term") and includes HOME requirements applicable to the use of the County Grant. Compliance
with the terms of the HOME Regulatory Agreement will be deemed compliance with this County
Regulatory Agreement during the HOME Term. In the event of a conflict between this County
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 878
16
863\31\1994352.4
Regulatory Agreement and the HOME Regulatory Agreement during the HOME Term, the
terms of the HOME Regulatory Agreement will prevail.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 879
S-1
863\31\1994352.4
IN WITNESS WHEREOF, County and Grantee are executing this County Regulatory
Agreement by duly authorized representatives, all on the date first written above.
GRANTEE:
SHELTER, INC. OF CONTRA COSTA COUNTY,
a California nonprofit public benefit corporation
By:________________________________
John Eckstrom, Chief Executive Officer
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 880
863\31\1994352.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary
Public, personally appeared ______________________________________, who proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 881
863\31\1994352.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary
Public, personally appeared ______________________________________, who proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 882
A-1
863\31\1994352.4
EXHIBIT A
Legal Description of the Property
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 883
1
863\31\2039560.4
NO FEE DOCUMENT
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
AMENDED AND RESTATED HOME REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
This Amended and Restated HOME Regulatory Agreement and Declaration of
Restrictive Covenants (the "HOME Regulatory Agreement") is made and entered into as of
_______________, 2017, by and between the County of Contra Costa, a political subdivision of
the State of California ("County"), and SHELTER, Inc. of Contra Costa County, a California
nonprofit public benefit corporation ("Grantee").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this HOME Regulatory Agreement.
B. The County leased certain real property located in the County of Contra Costa, as
more particularly described in Exhibit A attached hereto (the "Property") to the Grantee pursuant
to a ground lease dated as of February 1, 2000.
C. The County and the Grantee previously entered into a HOME Revocable Grant
Agreement dated June 30, 2000 (the "Grant Agreement") pursuant to which County provided a
grant of Five Hundred Eighty-Seven Thousand Dollars ($587,000) in HOME funds (the "County
Grant") to Grantee to construct a twenty (20) unit transitional center for homeless households
(the "Development") on the Property.
D. The County Grant is funded with HOME Investment Partnership Act funds
received by County from HUD pursuant to the Cranston-Gonzales National Housing Act of
1990.
E. The County agreed to make the County Grant to Grantee on the condition that the
Development be maintained and operated in accordance with restrictions concerning
affordability, operation, and maintenance of the Development, as specified in the Grant
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 884
2
863\31\2039560.4
Agreement and a Regulatory Agreement and Declaration of Restrictive Covenants dated as of
June 30, 2000, which was recorded as Doc-2000-0170178-00 in the official records of Contra
Costa County (the "Original Regulatory Agreement").
F. The parties desire to replace the Original Regulatory Agreement with this HOME
Regulatory Agreement in order to permit a different use of the Development. Specifically, the
parties desire that Grantee be required to use the Development to provide affordable, permanent,
housing in accordance with the terms of this HOME Regulatory Agreement and the County
Regulatory Agreement. Upon execution of this HOME Regulatory Agreement and the County
Regulatory Agreement, the Original Regulatory Agreement will be superseded in its entirety by
this HOME Regulatory Agreement and the County Regulatory Agreement, which will be
recorded against the Property.
G. In consideration of receipt of the County Grant, Grantee agrees to observe all the
terms and conditions set forth below.
THEREFORE, County and Grantee hereby agree as follows.
ARTICLE 1
DEFINITIONS
1.1 Definitions.
When used in this HOME Regulatory Agreement, the following terms shall have the
respective meanings assigned to them in this Article 1.
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means the total anticipated annual income of all
persons in a household as calculated in accordance with 24 CFR 92.203(b)(1) (which
incorporates 24 CFR 813).
(c) "Assumed Household Size" means the assumed household size under the
HOME program for a two-bedroom unit or three-bedroom unit, as applicable.
(d) "County-Assisted Units" means the nineteen (19) Units designated as
assisted by the County.
(e) "County Deed of Trust" means the deed of trust to County on the Property
that (i) secures repayment of the County Grant and the performance of the Grant Agreement, this
HOME Regulatory Agreement and the County Regulatory Agreement, and (ii) was recorded in
the official records of Contra Costa County on August 9, 2000 as Document No. 2000-0170177-
00.
(f) "County Grant" has the meaning ascribed to it in Recital C.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 885
3
863\31\2039560.4
(g) "County Regulatory Agreement" means the Regulatory Agreement and
Declaration of Restrictive Covenants of even date herewith, between the County and Grantee
evidencing County requirements applicable to the Grant, to be recorded against the Property
concurrently herewith.
(h) "Development" means the Property and the twenty (20) housing units
developed on the Property, as well as any additional improvements, and all landscaping, roads
and parking spaces existing thereon, as the same may from time to time exist.
(i) "Extremely Low Income Household" means a household with an Adjusted
Income which does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(j) "Extremely Low Income Units" means the Units which, pursuant to
Section 2.1(a) below, are required to be occupied by Extremely Low Income Households.
(k) "Grant Agreement" means the HOME Revocable Grant Agreement
entered into by and between County and Grantee dated as of June 30, 2000, as amended from
time to time.
(l) "High HOME Rent" means the rent limit established by HUD for units
assisted under the HOME program and occupied by Low Income Households set out in 24 CFR
92.2.
(m) "HOME" means the HOME Investment Partnership Act Program pursuant
to the Cranston-Gonzales National Housing Act of 1990, as amended.
(n) "HUD" means the United States Department of Housing and Urban
Development.
(o) "Low Income Household" means a household with an Adjusted Income
that does not exceed the qualifying limit for a low income family under the HOME Program as
defined in 24 CFR 92.2.
(p) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size or Assumed Household Size as specified herein, in the County of Contra
Costa, California, as published from time to time by HUD and the State of California. In the
event that such income determinations are no longer published, or are not updated for a period of
at least eighteen (18) months, County shall provide Grantee with other income determinations
which are reasonably similar with respect to methods of calculation to those previously
published by HUD and the State.
(q) "Original Regulatory Agreement" has the meaning set forth in Paragraph
E of the Recitals.
(r) "Property" has the meaning ascribed to it in Recital B.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 886
4
863\31\2039560.4
(s) "Rent" means the total of monthly payments by the Tenant of a Unit for
the following: use and occupancy of the Unit and land and associated facilities, including
parking; any separately charged fees or service charges assessed by Grantee which are required
of all Tenants, other than security deposits; an allowance for the cost of an adequate level of
service for utilities paid by the Tenant, including garbage collection, sewer, water, electricity, gas
and other heating, cooking and refrigeration fuel, but not telephone service or cable TV; and any
other interest, taxes, fees or charges for use of the land or associated facilities and assessed by a
public or private entity other than Grantee, and paid by the Tenant.
(t) "Sixty-Five Percent Income Household" means a household (i) with an
Adjusted Income that does not exceed sixty-five percent (65%) of Median Income, adjusted for
Actual Household Size.
(u) "Sixty-Five Percent Income Units" means the Units which, pursuant to
Section 2.1(c) below, are required to be occupied by Sixty-Five Percent Income Households.
(v) "Tenant" means a household occupying a Unit.
(w) "Term" means the term of this HOME Regulatory Agreement, which
commenced on June 30, 2000 and continues until December 31, 2022.
(x) "Unit" means one of the twenty (20) housing units included in the
Development.
(y) "Very Low Income Household" means a household with an Adjusted
Income that does not exceed the qualifying limit for a very low income family under the HOME
program as defined in 24 CFR 92.2.
(z) "Very Low Income Units" means the Units which, pursuant to Section
2.1(b) below, are required to be occupied by Very Low Income Households.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Extremely Low Income Units. No fewer than four (4) of the County-
Assisted Units shall be rented to and occupied by or, if vacant, available for occupancy by
Extremely Low Income Households.
(b) Very Low Income Units. No fewer than an additional seven (7) of the
County-Assisted Units shall be rented to and occupied by or, if vacant, available for occupancy
by Very Low Income Households.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 887
5
863\31\2039560.4
(c) Sixty-Five Percent Income Units. No fewer than an additional eight (8) of
the County-Assisted Units shall be rented to and occupied by or, if vacant, available for
occupancy by Sixty-Five Percent Income Households.
(d) Intermingling of Units. The County-Assisted Units shall be intermingled
with, and shall be of comparable quality to, all other units on the Property. A minimum of two
(2) of the three-bedroom units shall be County-Assisted Units. Tenants in all Units shall have
equal access to and enjoyment of all common facilities of the Development.
2.2 Allowable Rent.
(a) Extremely Low Income Rent. Subject to the provisions of Section 2.3
below, the Rent (including utility allowance) charged to Tenants of the Extremely Low Income
Units shall not exceed one-twelfth (1/12) of thirty percent (30%) of thirty percent (30%) of
Median Income, adjusted for Assumed Household Size.
(b) Very Low Income Rent. Subject to the provisions of Section 2.3 below,
the Rent (including utility allowance) charged to Tenants of the Very Low Income Units shall
not exceed the rent limit established by HUD for Units assisted under the HOME program and
occupied by Very Low Income Households set out in 24 CFR 92.252.
(c) Sixty-Five Percent Income Rent. Subject to the provisions of Section 2.3
below, the Rent (including utility allowance) charged to Tenants of the Sixty-Five Percent
Income Units shall not exceed the High HOME Rent.
(d) County Approval of Rent. Initial amounts for Rent for all County-
Assisted Units shall be approved by County prior to occupancy. All increases in Rent for
residents of County-Assisted Units shall also be subject to County approval. The County shall
provide Grantee with a schedule of maximum permissible charges for Rent for the County-
Assisted Units annually.
2.3 Increased Income of Tenants.
(a) Increase from Extremely Low Income to Very Low Income. If, upon
recertification of the income of a Tenant of a County-Assisted Unit, the Borrower determines
that a former Extremely Low Income Household's Adjusted Income has increased and exceeds
the qualifying income for an Extremely Low Income Household, but does not exceed the
maximum qualifying income for a Very Low Income Household, then, upon expiration of the
Tenant's lease:
(1) Such Tenant's Unit shall be considered a Very Low Income Unit;
(2) Such Tenant's Rent may be increased to the Very Low Income
Rent, upon sixty (60) days written notice to the Tenant; and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 888
6
863\31\2039560.4
(3) The Borrower shall rent the next available Unit to an Extremely
Low Income Household at Rent not exceeding the maximum Rent specified in Section 2.2(a) to
comply with the requirements of Section 2.1(a) and Section 2.2(a) above.
(b) Increase above Very Low Income but below Low Income. If, upon
recertification of the income of a Tenant of a County-Assisted Unit, the Borrower determines
that a former Extremely Low Income Household's. Very Low Income Household's, or Sixty-Five
Percent Income Household's Adjusted Income has increased and exceeds the qualifying income
for a Sixty-Five Percent Income Household, but does not exceed the maximum qualifying
income for a Low Income Household, then, upon expiration of the Tenant's lease:
(1) Such Tenant's Unit shall be considered a Sixty-Five Percent
Income Unit;
(2) Such Tenant's Rent may be increased to the High HOME Rent,
upon sixty (60) days written notice to the Tenant; and
(3) The Borrower shall rent the next available Unit to an Extremely
Low Income Household, Very Low Income Household or Sixty-Five Percent Income Household
at Rent not exceeding the maximum Rent specified in Section 2.2 to comply with the
requirements of Section 2.1 and Section 2.2 above.
(c) Non-Qualifying Household. If, upon recertification of the income of a
Tenant of a County-Assisted Unit, Grantee determines that a former Extremely Low Income
Household, Very Low Income Household or Sixty-Five Percent Income Household has an
Adjusted Income exceeding the maximum qualifying income a Low Income Household, such
Tenant shall be permitted to continue to occupy the Unit. Upon the expiration of such Tenant's
lease, Borrower shall with 60 days’ advance written notice, increase such Tenant’s Rent to the
lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent.
Grantee shall rent the next available County-Assisted Unit to an Extremely Low Income
Household, a Very Low Income Household or a Sixty-Five Percent Income Household to meet
the requirements of Section 2.1above, as applicable.
(d) Termination of Occupancy. Upon termination of occupancy of a County-
Assisted Unit by a Tenant, such Unit shall be deemed to be continuously occupied by a
household of the same income level as the initial income level of the vacating Tenant, until such
Unit is reoccupied, at which time the income character of the Unit shall be redetermined.
2.3 Units Available to the Disabled.
In compliance with Section 504 of the Rehabilitation Act of 1973, a minimum of one (1)
County-Assisted Unit shall be fully accessible to mobility impaired persons and an additional
one (1) County-Assisted Unit shall be accessible to vision and/or hearing impaired persons.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 889
7
863\31\2039560.4
ARTICLE 3
INCOME CERTIFICATION AND REPORTING
3.1 Income Status Certification.
Grantee shall obtain, complete and maintain on file, immediately prior to initial
occupancy and annually thereafter, income certifications from each Tenant renting any of the
County-Assisted Units. Grantee shall make a good faith effort to verify that the income provided
by an applicant or occupying household in an income certification is accurate by taking two or
more of the following steps as a part of the verification process: (a) obtain a pay stub for the
most recent pay period; (b) obtain an income tax return for the most recent tax year; (c) conduct
a credit agency or similar search; (d) obtain an income verification form from the applicant's
current employer; (e) obtain an income verification form from the Social Security Administration
and/or the California Department of Social Services if the applicant receives assistance from
either of such agencies; or (f) if the applicant is unemployed and has no such tax return, obtain
another form of independent verification. Copies of Tenant income certifications shall be
available to County upon request.
3.2 Annual Report to County.
Grantee shall submit to County (a) not later than the forty-fifth (45th) day after the close
of each calendar year, or such other date as may be requested by County, a statistical report,
including income, rent, and service fee data for all County-Assisted Units, setting forth the
information called for therein, and (b) within fifteen (15) days after receipt of a written request,
any other information or completed forms requested by County in order to comply with reporting
requirements of the United States Department of Housing and Urban Development, the State of
California, or the County.
3.3 Additional Information.
Grantee shall provide any additional information reasonably requested by County.
County shall have the right to examine and make copies of all books, records or other documents
of Grantee which pertain to the Development.
3.4 Tenant Records.
Grantee shall maintain complete, accurate and current records pertaining to the income
and household size of Tenants residing in County-Assisted Units and shall permit any duly
authorized representative of County to inspect records. All Tenant lists, applications and waiting
lists relating to the Development shall at all times be kept separate and identifiable from any
other business of Grantee and shall be maintained as required by County, in a reasonable
condition for proper audit and subject to examination during business hours by representatives of
County. Grantee shall retain copies of all materials obtained or produced with respect to
occupancy of the County-Assisted Units for a period of at least five (5) years.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 890
8
863\31\2039560.4
3.5 Development Records.
(a) Grantee shall keep and maintain at the principal place of business of the Grantee set
forth in Section 6.14 below, or elsewhere with the County's written consent, full, complete and
appropriate books, records and accounts relating to the Development. Grantee shall cause all
books, records and accounts relating to its compliance with the terms, provisions, covenants and
conditions of the Grant Agreement to be kept and maintained in accordance with generally
accepted accounting principles consistently applied, and to be consistent with requirements of
this HOME Regulatory Agreement. Grantee shall cause all books, records, and accounts to be
open to and available for inspection and copying by HUD, the County, its auditors or other
authorized representatives at reasonable intervals during normal business hours. Grantee shall
cause copies of all tax returns and other reports that Grantee may be required to furnish to any
government agency to be open for inspection by the County at all reasonable times at the place
that the books, records and accounts of Grantee are kept. Grantee shall preserve such records for
a period of not less than five (5) years after their creation in compliance with all HUD records
and accounting requirements. If any litigation, claim, negotiation, audit exception, monitoring,
inspection or other action relating to the use of the Grant is pending at the end of the record
retention period stated herein, then Grantee shall retain the records until such action and all
related issues are resolved. Grantee shall cause the records to include all invoices, receipts, and
other documents related to expenditures from the Grant funds. Grantee shall cause records to be
accurate and current and in a form that allows the County to comply with the record keeping
requirements contained in 24 C.F.R. 92.508. Such records are to include but are not limited to:
(i) Records providing a full description of the activities undertaken with the
use of the Grant funds;
(ii) Records demonstrating compliance with the HUD property standards and
lead-based paint requirements set forth in 24 C.F.R. 92.251;
(iii) Records documenting compliance with the fair housing, equal opportunity,
and affirmative fair marketing requirements;
(iv) Financial records as required by 24 C.F.R. 92.505, and 2 C.F.R. Part 200;
(v) Records demonstrating compliance with the HOME marketing, tenant
selection, affordability, and income requirements;
(vi) Records demonstrating compliance with MBE/WBE requirements;
(vii) Records demonstrating compliance with 24 C.F.R. Part 135 which
implements Section 3 of the Housing Development Act of 1968;
(viii) Records demonstrating compliance with applicable relocation
requirements, which must be retained for at least five (5) years after the date by which persons
displaced from the property have received final payments; and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 891
9
863\31\2039560.4
(ix) Records demonstrating compliance with labor requirements including
certified payrolls from Grantee's general contractor evidencing that applicable prevailing wages
have been paid.
(b) The County shall notify Grantee of any records it deems insufficient. Grantee has
fifteen (15) calendar days after the receipt of such a notice to correct any deficiency in the
records specified by the County in such notice, or if a period longer than fifteen (15) days is
reasonably necessary to correct the deficiency, then Grantee must begin to correct the deficiency
within fifteen (15) days and correct the deficiency as soon as reasonably possible.
3.6 On-site Inspection.
County shall have the right to perform an on-site inspection of the Development at least
one time per year. Grantee agrees to cooperate in such inspection.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use.
The Development shall be operated as affordable housing for Extremely Low
Income Households, Very Low Income Households and Sixty-Five Percent Income Households.
No part of the Development shall be operated as transient housing with occupancy of less than
thirty (30) days.
4.2 Compliance with Grant Agreement.
Grantee shall comply with all the terms and provisions of the Grant Agreement.
4.3 Taxes and Assessments.
Grantee shall pay all real and personal property taxes, assessments and charges and all
franchise, income, employment, old age benefit, withholding, sales, and other taxes assessed
against it, or payable by it, at such times and in such manner as to prevent any penalty from
accruing, or any line or charge from attaching to the Property; provided, however, that Grantee
shall have the right to contest in good faith, any such taxes, assessments, or charges. In the event
Grantee exercises its right to contest any tax, assessment, or charge against it, Grantee, on final
determination of the proceeding or contest, shall immediately pay or discharge any decision or
judgment rendered against it, together with all costs, charges and interest.
4.4 Property Tax Exemption.
Grantee shall not apply for a property tax exemption for the property under any provision
of law except California Revenue and Taxation Section 214 (g), without the prior written consent
of the County.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 892
10
863\31\2039560.4
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities.
The Grantee is responsible for all management functions with respect to the
Development, including without limitation the selection of tenants, certification and
recertification of household size and income, evictions, collection of rents and deposits,
maintenance, landscaping, routine and extraordinary repairs, replacement of capital items, and
security. County shall have no responsibility over management of the Development.
5.2 Management Agent; Periodic Reports.
The Development shall at all times be managed by an experienced management agent
reasonably acceptable to County, with demonstrated ability to operate residential facilities like
the Development in a manner that will provide decent, safe, and sanitary housing (as approved,
the "Management Agent"). A resident manager shall also be required. The Grantee shall submit
for County's approval the identity of any proposed Management Agent (and County pre-
approves, initial self-management of the Development by Grantee). The Grantee shall also
submit such additional information about the background, experience and financial condition of
any proposed Management Agent as is reasonably necessary for County to determine whether
the proposed Management Agent meets the standard for a qualified Management Agent set forth
above. If the proposed Management Agent meets the standard for a qualified Management
Agent set forth above, County shall approve the proposed Management Agent by notifying the
Grantee in writing. Unless the proposed Management Agent is disapproved by County within
thirty (30) days, which disapproval shall state with reasonable specificity the basis for
disapproval, it shall be deemed approved.
5.3 Performance Review.
County reserves the right to conduct an annual (or more frequently, if deemed necessary
by County) review of the management practices and financial status of the Development. The
purpose of each periodic review will be to enable County to determine if the Development is
being operated and managed in accordance with the requirements and standards of this HOME
Regulatory Agreement. The Grantee shall cooperate with County in such reviews.
5.4 Replacement of Management Agent.
If, as a result of a periodic review, County determines in its reasonable judgement that the
Development is not being operated and managed in accordance with any of the material
requirements and standards of this HOME Regulatory Agreement, County shall deliver notice to
Grantee of its intention to cause replacement of the Management Agent, including the reasons
therefor. Within fifteen (15) days of receipt by Grantee of such written notice, County staff and
the Grantee shall meet in good faith to consider methods for improving the financial and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 893
11
863\31\2039560.4
operating status of the Development, including, without limitation, replacement of the
Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Grantee shall promptly dismiss the then Management Agent, and shall
appoint as the Management Agent a person or entity meeting the standards for a Management
Agent set forth in Section 5.2 above and approved by County pursuant to Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Grantee shall provide that the contract can be terminated as set forth above. Failure to remove
the Management Agent in accordance with the provisions of this Section shall constitute default
under this HOME Regulatory Agreement, and County may enforce this provision through legal
proceedings as specified in Section 6.7 below.
5.5 Approval of Management Policies.
The Grantee shall submit its written management policies with respect to the
Development to County for its review, and shall amend such policies in any way necessary to
ensure that such policies comply with the provisions of this HOME Regulatory Agreement.
5.6 Property Maintenance.
The Grantee agrees, for the entire Term of this HOME Regulatory Agreement, to
maintain all interior and exterior improvements, including landscaping, on the Property in good
condition and repair (and, as to landscaping, in a healthy condition) and in accordance with all
applicable laws, rules, ordinances, orders and regulations of all federal, state, county, municipal,
and other governmental agencies and bodies having or claiming jurisdiction and all their
respective departments, bureaus, and officials, and in accordance with the following maintenance
conditions:
County places prime importance on quality maintenance to protect its investment and to
ensure that all County and County-assisted affordable housing projects within County are not
allowed to deteriorate due to below-average maintenance. Normal wear and tear of the
Development will be acceptable to County assuming the Grantee agrees to provide all necessary
improvements to assure the Development is maintained in good condition. The Grantee shall
make all repairs and replacements necessary to keep the improvements in good condition and
repair.
In the event that the Grantee breaches any of the covenants contained in this section and
such default continues for a period of five (5) days after written notice from County with respect
to graffiti, debris, waste material, and general maintenance or thirty (30) days after written notice
from County with respect to landscaping and building improvements, then County, in addition to
whatever other remedy it may have at law or in equity, shall have the right to enter upon the
Property and perform or cause to be performed all such acts and work necessary to cure the
default. Pursuant to such right of entry, County shall be permitted (but is not required) to enter
upon the Property and perform all acts and work necessary to protect, maintain, and preserve the
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 894
12
863\31\2039560.4
improvements and landscaped areas on the Property, and to attach a lien on the Property, or to
assess the Property, in the amount of the expenditures arising from such acts and work of
protection, maintenance, and preservation by County and/or costs of such cure, which amount
shall be promptly paid by the Grantee to County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Lease Provisions.
In leasing the County-Assisted Units, Grantee shall use a form of Tenant lease approved
by County. The lease shall not contain any provision which is prohibited by 24 CFR Section
92.253(b) and any amendments thereto. The form of Tenant lease shall also comply with all
requirements of this HOME Regulatory Agreement and the Grant Agreement, and shall, among
other matters:
(a) provide for termination of the lease and consent by the Tenant to
immediate eviction for failure: (1) to provide any information required under this HOME
Regulatory Agreement or reasonably requested by Grantee to establish or recertify the Tenant's
qualification, or the qualification of the Tenant's household, for occupancy in the Development
in accordance with the standards set forth in this HOME Regulatory Agreement, or (2) to qualify
as an Extremely Low Income Household, Very Low Income Household or Sixty-Five Percent
Income Household as a result of any material misrepresentation made by such Tenant with
respect to the income computation or certification; and
(b) be for an initial term of not less than one year (1) (unless a shorter term is
mutually agreed by the Tenant and the Grantee) and provide for no increase in Rent during such
time period. After the initial term of tenancy, the lease may be month to month by mutual
agreement of Grantee and the Tenant, however Rent may not be raised more often than once a
year. Grantee will provide each Tenant with at least sixty (60) days' written notice of any
increase in Rent applicable to such Tenant, and with such further notice as may be required by
Section 2.3 above.
(c) any termination of a lease or refusal by Grantee to renew shall be in
conformance with 24 CFR 92.253(c) and must be preceded by no less than thirty (30) days
written notice to the tenant by Grantee specifying the grounds for the action.
6.2 Nondiscrimination.
All of the Units shall be available for occupancy on a continuous basis to members of the
general public who are income eligible. Grantee shall not give preference to any particular class
or group of persons in renting the Units, except to the extent that the Units are required to be
leased to Extremely Low Income Households, Very Low Income Households, and Sixty-Five
Percent Income Household. There shall be no discrimination against or segregation of any
person or group of persons, on account of race, color, creed, religion, sex, sexual orientation,
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 895
13
863\31\2039560.4
marital status, national origin, source of income (e.g. SSI), ancestry, or disability, in the leasing,
subleasing, transferring, use, occupancy, tenure, or enjoyment of any Unit nor shall Grantee or
any person claiming under or through Grantee, establish or permit any such practice or practices
of discrimination or segregation with reference to the selection, location, number, use, or
occupancy, of tenants, lessees, sublessees, subtenants, or vendees of any Unit or in connection
with the employment of persons for the construction, operation and management of any Unit.
6.3 Term.
The provisions of this HOME Regulatory Agreement shall apply to the Property for the
entire Term even if the entire County Grant is paid in full prior to the end of the Term. This
HOME Regulatory Agreement shall bind any successor, heir or assign of Grantee, whether a
change in interest occurs voluntarily or involuntarily, by operation of law or otherwise, except as
expressly released by County. County makes the County Grant on the condition, and in
consideration of, this provision, and would not do so otherwise.
6.4 Compliance with Grant Agreement and Program Requirements.
Grantee's actions with respect to the Property shall at all times be in full conformity with:
(i) all requirements of the Grant Agreement ; and (ii) all requirements imposed on projects
assisted under the HOME Investment Partnership Program as contained in 42 U.S.C. 12701 et
seq., 24 CFR Part 92, and other implementing rules and regulations.
6.5 Notice of Expiration of Term.
At least six (6) months prior to the expiration of the Term, Grantee shall provide by first-
class mail, postage prepaid, a notice to all Tenants containing (a) the anticipated date of the
expiration of the Term, (b) any anticipated increase in Rent upon the expiration of the Term, (c)
a statement that a copy of such notice will be sent to County, and (d) a statement that a public
hearing may be held by County on the issue and that the Tenant will receive notice of the hearing
at least fifteen (15) days in advance of any such hearing. Grantee shall also file a copy of the
above-described notice with the County Assistant Deputy Director- Department of Conservation.
6.6 Covenants to Run With the Land.
County and Grantee hereby declare their express intent that the covenants and restrictions
set forth in this HOME Regulatory Agreement shall run with the land, and shall bind all
successors in title to the Property, provided, however, that on the expiration of the Term of this
HOME Regulatory Agreement said covenants and restrictions shall expire. Each and every
contract, deed or other instrument hereafter executed covering or conveying the Property or any
portion thereof, shall be held conclusively to have been executed, delivered and accepted subject
to such covenants and restrictions, regardless of whether such covenants or restrictions are set
forth in such contract, deed or other instrument, unless County expressly releases such conveyed
portion of the Property from the requirements of this HOME Regulatory Agreement.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 896
14
863\31\2039560.4
6.7 Enforcement by County.
If Grantee fails to perform any obligation under this HOME Regulatory Agreement, and
fails to cure the default within thirty (30) days after County has notified Grantee in writing of the
default or, if the default cannot be cured within thirty (30) days, failed to commence to cure
within thirty (30) days and thereafter diligently pursue such cure and complete such cure within
ninety (90) days, County shall have the right to enforce this HOME Regulatory Agreement by
any or all of the following actions, or any other remedy provided by law.
(a) Calling the County Grant. County may declare a default under the Grant
Agreement, require repayment of the Grant (including interest due pursuant to the Grant
Agreement), and proceed with foreclosure under the County Deed of Trust.
(b) Action to Compel Performance or for Damages. County may bring an
action at law or in equity to compel Grantee's performance of its obligations under this HOME
Regulatory Agreement, and/or for damages.
(c) Remedies Provided Under Grant Agreement. County may exercise any
other remedy provided under the Grant Agreement.
6.8 Attorneys’ Fees and Costs.
In any action brought to enforce this HOME Regulatory Agreement, the prevailing party
shall be entitled to all costs and expenses of suit, including attorneys' fees. This section shall be
interpreted in accordance with California Civil Code Section 1717 and judicial decisions
interpreting that statute.
6.9 Recording and Filing.
County and Grantee shall cause this HOME Regulatory Agreement, and all amendments
and supplements to it, to be recorded in the Official Records of the County of Contra Costa.
6.10 Governing Law.
This HOME Regulatory Agreement shall be governed by the laws of the State of
California.
6.11 Waiver of Requirements.
Any of the requirements of this HOME Regulatory Agreement may be expressly waived
by County in writing, but no waiver by County of any requirement of this HOME Regulatory
Agreement shall, or shall be deemed to, extend to or affect any other provision of this HOME
Regulatory Agreement.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 897
15
863\31\2039560.4
6.12 Amendments.
This HOME Regulatory Agreement may be amended only by a written instrument
executed by all the parties hereto or their successors in title, and duly recorded in the real
property records of County of Contra Costa.
6.13 Notices.
Any notice requirement set forth herein shall be deemed to be satisfied three (3) days
after mailing of the notice first-class United States certified mail, postage prepaid, addressed to
the appropriate party as follows:
Grantee: SHELTER, Inc. of Contra Costa County
1070 Concord Ave.
Concord, CA 94520
Attention: Chief Executive Officer
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.14 Severability.
If any provision of this HOME Regulatory Agreement shall be invalid, illegal or
unenforceable, the validity, legality and enforceability of the remaining portions of this HOME
Regulatory Agreement shall not in any way be affected or impaired thereby.
6.15 Multiple Originals; Counterparts.
This HOME Regulatory Agreement may be executed in multiple originals, each of which
is deemed to be an original, and may be signed in counterparts.
6.16 Revival of Agreement after Foreclosure.
In the event there is a foreclosure of the Property, this HOME Regulatory Agreement will
revive according to its original terms if, during the Term, the owner of record before the
foreclosure, or deed in lieu of foreclosure, or any entity that includes the former owner or those
with whom the former owner has or had family or business ties, obtains an ownership interest in
the Development or Property.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 898
16
863\31\2039560.4
6.17 County Regulatory Agreement.
The County and Grantee are entering into this HOME Regulatory Agreement
concurrently with the County Regulatory Agreement. The County Regulatory Agreement as it
applies to the County-Assisted Units will be in effect for fifty-five (55) years from the date of the
County Regulatory Agreement which term overlaps with but is longer than the Term.
Compliance with the terms of this HOME Regulatory Agreement will be deemed compliance
with the County Regulatory Agreement during the Term. In the event of a conflict between this
HOME Regulatory Agreement and the County Regulatory Agreement during the Term, the
terms of this HOME Regulatory Agreement will prevail.
6.18 Original Regulatory Agreement.
This HOME Regulatory Agreement supersedes in its entirety the Original Regulatory
Agreement.
[Remainder of Page Intentionally Left Blank]
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 899
S-1
863\31\2039560.4
IN WITNESS WHEREOF, County and Grantee are executing this HOME Regulatory
Agreement by duly authorized representatives, all on the date first written above.
GRANTEE:
SHELTER, INC. OF CONTRA COSTA COUNTY,
a California nonprofit public benefit corporation
By: __________________
John Eckstrom
Chief Executive Officer
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 900
863\31\2039560.4
STATE OF CALIFORNIA )
)
COUNTY OF CONTRA COSTA )
On ____________ __, 201_, before me, ______________________, Notary Public, personally
appeared, _________________________who proved to me on the basis of satisfactory evidence
to be the person(s) whose name is subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their authorized capacity, and that by his/her/their
signature on the instrument the person, or the entity upon behalf of which the person acted,
executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature ________________________________ (seal)
STATE OF CALIFORNIA )
)
COUNTY OF CONTRA COSTA )
On ____________ __, 201_, before me, _______________, Notary Public, personally appeared,
___________________________who proved to me on the basis of satisfactory evidence to be
the person(s) whose name is subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity, and that by his/her/their
signature on the instrument the person, or the entity upon behalf of which the person acted,
executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature ________________________________ (seal)
A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 901
A-1
863\31\2039560.4
EXHIBIT A
Legal Description of the Property
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 902
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Unpaid
Student Training Agreement #26-119-12 with San Jose State University, an educational institution to provide
supervised field instruction to its dietitian, occupational therapy and speech pathology students at Contra Costa
Regional Medical Center and Contra Costa Health Centers, for the period from July 1, 2017 through June 30, 2019.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
The purpose of this agreement is to provide dietitian, occupational therapy and speech pathology students at San Jose
State University with the opportunity to integrate academic knowledge with applied skills at progressively higher
levels of performance and responsibility. Supervised fieldwork experience for students is considered to be an integral
part of both educational and professional preparation. The Health Services Department can provide the requisite field
education, while at the same time, benefiting from the students’ services to patients.
On May 12, 2015, the Board of Supervisors
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: D Morgan, M Wilhelm
C. 92
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Unpaid Student Training Agreement #26-119-12 with San Jose State University
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 903
BACKGROUND: (CONT'D)
approved Contract #26-119-11 with San Jose State University, for the period from July 1, 2015 through June 30,
2017 for the provision of supervised fieldwork instruction experience with Health Services.
Approval of Unpaid Student Training Agreement #26-119-12, will allow San Jose State University students to
receive supervised fieldwork instruction experience, at Contra Costa Regional Medical Center and Contra Costa
Health Centers, through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the students will not receive supervised fieldwork instruction experience at Contra
Costa Regional Medical Center and Contra Costa Health Centers.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 904
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Unpaid
Student Training Agreement #76-545-1 with Diablo Medical Training, a corporation, to provide its phlebotomy
students supervised field instruction at Contra Costa Regional Medical Center and Contra Costa Health Centers, from
May 1, 2017 through April 30, 2020.
FISCAL IMPACT:
This is a non-financial agreement.
BACKGROUND:
The purpose of this agreement is to provide Diablo Medical Training phlebotomy students with the opportunity to
integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility.
Supervised fieldwork experience for students is considered to be an integral part of both educational and professional
preparation. The Health Services Department can provide the requisite field education, while at the same time,
benefiting from the students’ services to patients.
On June 14, 2016, the Board of Supervisors
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Rolanda Hartfield, Deputy
cc: D Morgan, M Wilhelm
C. 91
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:March 28, 2017
Contra
Costa
County
Subject:Unpaid Student Training Agreement #76-545-1 with Diablo Medical Training
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 905
BACKGROUND: (CONT'D)
approved Contract #76-545, with Diablo Medical Training phlebotomy students for the provision of supervised
fieldwork instruction experience with Health Services, for the period from May 1, 2016 through April 30, 2017.
Approval of Unpaid Student Training Agreement #76-545-1 will allow Diablo Medical Training students to receive
supervised fieldwork instruction experience, at Contra Costa Regional Medical Center and Contra Costa Health
Centers through April 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the students will not receive supervised fieldwork instruction experience at Contra
Costa Regional Medical Center and Contra Costa Health Centers.
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 906
RECOMMENDATION(S):
1. FIND the proposed actions are consistent with the Williamson Act and the County's Williamson Act Program.
2. FIND that the construction of a solar power array for farm use only is compatible with the agricultural use of the
property.
3. FIND that APN 006-190-010 is large enough to sustain the agricultural uses authorized under the proposed
contract.
4. FIND the proposed actions are categorically exempt from environmental review under the California
Environmental Quality Act ( California Code of Regulations, Title 14, Section 15317).
5. ADOPT Resolution No. 2017/25 to (1) RESCIND Land Conservation Contract AP20-70 as to APN 006-190-010
only; and (2) APPROVE Land Conservation Contract AP16-0004 over APN 006-190-010.
6. AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, Land Conservation
Contract AP16-0004 with Owners Jeff and Angie Pedersen, as Trustees of the Jeff and Angie Pedersen 2014 Family
Trust, dated December 18, 2014.
7. DIRECT the Department of Conservation and Development to record Resolution No. 2017/25 and Land
Conservation Contract AP16-0004 with the County Clerk Recorder and forward a copy to the California Department
of Conservation and the County Assessor's Office.
8. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption for this project.
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: John Oborne, 925-674-7793
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 86
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Williamson Act Contract/ Pedersen/ AP16-0004/ Tassajara Valley Area
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 907
RECOMMENDATION(S): (CONT'D)
FISCAL IMPACT:
None. All cost are borne by the applicant.
BACKGROUND:
Jeff and Angie Pedersen, as Trustees of the Jeff and Angie Pedersen 2014 Family Trust, dated December 18,
2014 (Owners) recently purchased a 20-acre parcel located in the Tassajara Valley area, commonly known as
Assessor's Parcel Number 006-190-010 (the "Property"). The Property is currently encumbered under Land
Conservation Contract AP 20-70, which was established by the Board of Supervisors on January 20, 1970
between the County and the then-owners Henry and Christine Reinstein. The land is currently used for grazing
and there are no structures on the Property. The current Owners have applied to rescind existing Land
Conservation Contract AP 20-70, only as to the Property, and simultaneously enter into a new Land Conservation
Contract AP16-0004 encumbering the Property. The restricted parcel is assessed for property tax purposes at a
rate that is consistent with the actual use, rather than the potential use.
The Williamson Act (Government Code Section 51200 et seq.), through Land Conservation Contracts, restricts
land uses and structures on property under contract. Under the Williamson Act, property may be encumbered by a
Land Conservation Contract by mutual agreement between the County and landowner, provided that the land and
land uses complies with the requirements of the Williamson Act and County's Williamson Act program. The
Williamson Act provides for a process to rescind an existing Land Conservation Contract and simultaneously
enter into a new contract by mutual agreement between the parties, provided the new contract remains consistent
with the intent and purpose of the Williamson Act.
The Owners have applied to rescind the existing Land Conservation Contract AP20-70, only as to the Property,
and simultaneously enter into a new Land Conservation Contract AP16-0004 encumbering the Property. The
Property is zoned A-80, Exclusive Agricultural District. The proposed Land Conservation Contract would apply to
the entire Property and would restrict uses on the Property to those specifically enumerated by the Contract. The
uses allowed in the A-80 District are consistent with the uses allowed in the A-4 District. The Owners intend to
use the Property for grazing, orchards, and row crops. The new contract would authorize construction of a
single-family residence, a residential second unit, a solar power array for farm use only, and several
agricultural-related outbuildings. The residential structures would be limited to a 2-acre building envelope on the
Property.
The construction of a solar power array on contracted lands is not addressed in the County's Williamson Act
Program, but can be approved as compatible with the agricultural use of the Property if consistent with the
principles found in Government Code 51238.1, specifically:
1. The use will not significantly compromise the long-term productive agricultural capability of the subject
contracted parcel or on other contracted lands in the agricultural preserve.
2. The use will not significantly displace or impair current or reasonably foreseeable agricultural operations on the
subject contracted parcel or other contracted parcels in the agricultural preserve. Uses that significantly displace
agricultural operations on the subject contracted parcel or parcels may be deemed compatible if the related use is
directly related to the production of commercial agricultural products on the subject contracted parcel or parcels
or neighboring lands, including activities such as harvesting, processing, or shipping.
3. The use will not result in the removal of adjacent contracted land from agricultural or open space use.
The proposed solar power array is intended for farm use only, not commercial solar power generation, and will
therefore be limited in scale. Agricultural operations will not be significantly displaced or impaired. The proposed
solar power array will be directly related to agricultural production as it will serve as a power source, promoting
the agricultural use of the property.The Owners would be required to obtain all necessary permits for construction
(e.g. building permits, etc.). The new structures would be incidental to the primary agricultural use of the Property,
would not conflict with ongoing and proposed agricultural uses, and thus are consistent with the intent and
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 908
would not conflict with ongoing and proposed agricultural uses, and thus are consistent with the intent and
purpose of the Williamson Act and the County's Williamson Act Program. Government Code Section 51222
declares that it is in the public interest for local officials and landowners to retain agricultural lands which are
subject to contracts entered into pursuant to the Williamson Act in parcels large enough to sustain agricultural uses
permitted under the contract. It has been the County's practice to honor the original 20-acre minimum parcel size
for contracts under the Williamson Act that were established prior to 2003, before the County amended the A-4,
Agricultural Preserve District to follow the State of California minimum of 40-acres. Staff recommends that the
Board of Supervisors find that the Property is large enough to sustain the contracted agricultural uses for the
following reasons: the Property has been in continuous agricultural use since at least 1970, including after 2002
when the Property was reconfigured in its current state as a 20-acre parcel; the Owners propose to continue
current agricultural uses and practices; the proposed structures will cover a small percentage of the Property and
will not conflict with ongoing and proposed agricultural uses.
The making of a Land Conservation Contract under the Williamson Act is categorically exempt from
environmental review under the California Environmental Quality Act (California Code of Regulations, Title 14,
Section 15317).
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve Land Conservation Contract AP16-0004, the Property will remain encumbered by
Land Conservation Contract AP20-70 and the proposed structures would not be authorized.
CHILDREN'S IMPACT STATEMENT:
None. This is a proposal for a new Land Conservation Contract.
AGENDA ATTACHMENTS
Resolution No. 2017/25
Exhibit A- Legal Description
Exhibit B - Williamson Act Contract AP16-0004
MINUTES ATTACHMENTS
Signed Resolution No. 2017/25
Signed Contract
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 909
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/28/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:John Gioia
ABSTAIN:
RECUSE:
Resolution No. 2017/25
WHEREAS, Jeff and Angie Pedersen, as Trustees of the Jeff and Angie Pedersen 2014 Family Trust, dated December 18, 2014
(Owners) recently purchased a 20-acre parcel located in the Tassajara Valley area, commonly known as Assessor's Parcel
Number 006-190-010 ( the "Property"). The Property is currently encumbered under Land Conservation Contract AP 20-70,
which was established by the Board of Supervisors on January 20, 1970 between the County and the then-owners Henry and
Christine Reinstein. The land is currently used for grazing and there are no structures on the Property. The current Owners have
applied to rescind existing Land Conservation Contract AP 20-70, only as to the Property, and simultaneously enter into a new
Land Conservation Contract AP16-0004 encumbering the Property.
WHEREAS, the Williamson Act (Government Code Section 51200 et seq., through Land Conservation Contracts, restricts land
uses and structures on property under contract. Under the Williamson Act, property may be encumbered by a Land Conservation
Contract by mutual agreement between the County and landowner, provided that the land and land uses complies with the
requirements of the Williamson Act and County's Williamson Act program. The Williamson Act provides for a process to rescind
and existing Land Conservation Contract and simultaneously enter into a new contract by mutual agreement between the parties,
provided the new contract remains consistent with the intent and purpose of the Williamson Act.
WHEREAS, the Property is currently used for grazing, and the Owners intend to use the property for grazing, orchards and row
crops, and the new contract would authorize construction of a single family residence, a residential second unit, a solar power
array for farm use only, and several agriculturally related outbuildings. The residential structures would be limited to a 2-acre
building envelope on the Property.
WHEREAS, construction of a solar power array on contracted lands is not addressed in the County's Williamson Act Program
but may be approved if consistent with the compatibility principles found in Government Code Section 51238.1.
WHEREAS, the proposed solar power array is intended for farm use only, will be limited in scale, will not significantly displace
or impair agricultural operations, will directly promote agricultural production by serving as a power source, and is otherwise a
use compatible with the agricultural use of the Property.
WHEREAS, the new structures would be incidental to the primary agricultural use on the Property, would not conflict with
ongoing and proposed agricultural uses, and thus are consistent with the intent and purposed of the Williamson Act and the
County's Williamson Act Program.
WHEREAS, Government Code Section 51222 declares that it is in the public interest for local officials and landowners to retain
agricultural lands which are subject to contracts entered into pursuant to the Williamson Act in parcels large enough to sustain
agricultural uses permitted under the contract.
WHEREAS, Staff recommends that the Board of Supervisors find that the Property is large enough to sustain the contracted
agricultural uses for the following reasons: the Property has been in continuous agricultural use since at least 1970, including
after 2002 when the Property was reconfigured in its current state as a 20-acre parcel; the Owners propose to continue current
agricultural uses and practices; the proposed structures will cover a small percentage of the Property and will not conflict with
ongoing and proposed agricultural uses.
4
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 910
The making of a Land Conservation Contract under the Williamson Act is categorically exempt from environmental review under
the California Environmental Quality Act ( California Code of Regulations, Title 14, Section 15317).
BE IT RESOLVED that the Board of Supervisors:
1. FIND that the proposed actions are consistent with the Williamson Act and the County's Williamson Act Program.
2. FIND that the construction of a solar power array for farm use only is compatible with the agricultural use of the property.
3. FIND that APN 006-190-010 is large enough to sustain the agricultural uses authorized under the proposed contract.
4. FINDS that the proposed actions and adoption of this resolution are categorically exempt from environmental review under the
California Environmental Quality Act ( California Code of Regulations, Title 14, Section 15317).
5. ADOPT Resolution no. 2017/25 to (1) RESCIND Land Conservation Contract AP 20-70 as to APN 006-190-010 only; and (2)
APPROVE Land Conservation Contract AP16-0004 over APN 006-190-010.
6. AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, Land Conservation Contract
AP16-0004 with Owners Jeff and Angie Pedersen, as Trustees of the Jeff and Angie Pedersen 2014 Family Trust, dated
December 14, 2014.
7. DIRECT the Department of Conservation and Development to record Resolution No 2017/25 and Land Conservation Contract
AP16-0004 with the County Clerk Recorder and forward a copy to the California Department of Conservation and the County
Assessor's Office.
8. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption for this project.
Contact: John Oborne, 925-674-7793
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 911
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 912
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 913
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 914
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 915
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 916
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 917
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 918
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 919
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 920
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 921
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 922
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 923
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 924
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 925
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes926
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes927
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes928
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes929
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes930
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes931
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes932
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes933
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes934
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes935
RECOMMENDATION(S):
1. FIND the proposed actions are consistent with the Williamson Act and the County's Williamson Act Program.
2. FIND that APN 006-190-009 is large enough to sustain the agricultural uses authorized under the proposed
contract.
3. FIND the proposed actions are categorically exempt from environmental review under the California
Environmental Quality Act ( California Code of Regulations, Title 14, Section 15317).
4. ADOPT Resolution No. 2017/26 to (1) RESCIND Land Conservation Contract AP20-70 as to APN 006-190-009
only; and (2) APPROVE Land Conservation Contract AP16-0005 over APN 006-190-009.
5. AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, Land Conservation
Contract AP16-0005 with Owners Donald and Wendy Cooper.
6. DIRECT the Department of Conservation and Development to record Resolution No. 2017/26 and Land
Conservation Contract AP16-0005 with the County Clerk Recorder and forward a copy to the California Department
of Conservation and the County Assessor's Office.
7. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption
APPROVE OTHER
RECOMMENDATION OF CNTY
ADMINISTRATOR
RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 03/28/2017 APPROVED AS
RECOMMENDED
OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:John Gioia, District I
Supervisor
Contact: John Oborne, 925-674-7793
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 85
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 28, 2017
Contra
Costa
County
Subject:Williamson Act Contract/ Cooper/ AP16-0005/ Tassajara Valley Area
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 936
RECOMMENDATION(S): (CONT'D)
for this project.
FISCAL IMPACT:
None. All costs are borne by the applicant.
BACKGROUND:
Donald and Wendy Cooper (Owners) recently purchased a 20-acre parcel located in the Tassajara Valley area,
commonly known as Assessor's Parcel No. 006-190-009 ( the "Property"). The Property is currently encumbered
under Land Conservation Contract AP 20-70, which was established on January 20, 1970 by the Board of
Supervisors between the County and the then-owners Henry and Christine Reinstein. The Property is currently
used for grazing and there are no structures on the Property. The current Owners have applied to rescind existing
Land Conservation Contract AP 20-70, only as to the Property, and simultaneously enter into a new Land
Conservation Contract AP16-0005 encumbering the Property. The restricted parcel is assessed for property tax
purposes at a rate that is consistent with the actual use, rather than the potential use.
The Williamson Act (Government Code Section 51200 et seq.), through Land Conservation Contracts, restricts
land uses and structures on property under contract. Under the Williamson Act, property may be encumbered by a
Land Conservation Contract by mutual agreement between the County and landowner, provided that the land and
land uses complies with the requirements of the Williamson Act and County's Williamson Act program. The
Williamson Act provides for a process to rescind an existing Land Conservation Contract and simultaneously
enter into a new contract by mutual agreement between the parties, provided the new contract remains consistent
with the intent and purpose of the Williamson Act.
The Owners have applied to rescind the existing Land Conservation Contract AP 20-70, only as to the Property,
and simultaneously enter into a new Land Conservation Contract AP 16-0005 encumbering the Property. The
Property is zoned A-80, Exclusive Agricultural District. The proposed Land Conservation Contract would apply to
the entire Property and would restrict uses on the Property to those specifically enumerated by the Contract. The
uses allowed in the A-80 District are consistent with the uses allowed in the A-4 District. The Owners intend to
use the Property for grazing, livestock, orchards, and row crops. The new contract would authorize construction of
a single-family residence, a residential second unit, a covered arena for personal use, and several
agricultural-related outbuildings. The Owners would be required to obtain all necessary permits for construction
(e.g. building permits, etc.). The new structures would be incidental to the primary agricultural use of the Property,
would not conflict with ongoing and proposed agricultural uses, and thus are consistent with the intent and
purpose of the Williamson Act and the County's Williamson Act Program. The residential structures would be
limited to a 2-acre building envelope.
Government Code Section 51222 declares that it is in the public interest for local officials and landowners to
retain agricultural lands which are subject to contracts entered into pursuant to the Williamson Act on parcels
large enough to sustain agricultural uses permitted under the contract. It has been the County's practice to honor
the original 20-acre minimum parcel size for contracts under the Williamson Act that were established prior to
2003, before the County amended the A-4, Agricultural Preserve District to follow the State of California
minimum of 40-acres. or Staff recommends that the Board of Supervisors find that the Property is large enough to
sustain the contracted agricultural uses for the following reasons: the Property has been in continuous agricultural
use since at least 1970, including after 2002 when the Property was reconfigured in its current state as a 20-acre
parcel; the Owners propose to continue current agricultural uses and practices; the proposed structures will cover
a small percentage of the Property and will not conflict with ongoing and proposed agricultural uses.
The making of a Land Conservation Contract under the Williamson Act is categorically exempt from
environmental review under the California Environmental Quality Act ( California Code of Regulations, Title 14,
Section 15317).
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve Land Conservation Contract AP16-0005, the Property will remain encumbered by
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 937
If the Board does not approve Land Conservation Contract AP16-0005, the Property will remain encumbered by
Land Conservation Contract AP20-70 and the proposed structures would not be authorized.
CHILDREN'S IMPACT STATEMENT:
None. This is a proposal to enter into a new Land Conservation Contract.
AGENDA ATTACHMENTS
Resolution No. 2017/26
Exhibit A- Legal Description
Exhibit B - WIlliamson Act Contract AP 16-0005
MINUTES ATTACHMENTS
Signed Resolution No. 2017/26
Signed Contract
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 938
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/28/2017 by the following vote:
AYE:
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:John Gioia
ABSTAIN:
RECUSE:
Resolution No. 2017/26
WHEREAS, Donald and Wendy Cooper (Owners) recently purchased a 20-acre parcel located in the Tassajara Valley area,
commonly known as Assessor's Parcel Number 006-190-009 ( the "Property"). The Property is currently encumbered under Land
Conservation Contract AP 20-70, which was established by the Board of Supervisors on January 20, 1970 between the County
and the then-owners Henry and Christine Reinstein. The Property is currently used for grazing and there are no structures on the
Property. The current Owners have applied to rescind existing Land Conservation Contract AP 20-70, only as to the Property, and
simultaneously enter into a new Land Conservation Contract AP16-0005 encumbering the Property.
WHEREAS, the Williamson Act (Government Code Section 51200 et seq.), through Land Conservation Contracts, restricts land
uses and structures on property under contract. Under the Williamson Act, property may be encumbered by a Land Conservation
Contract by mutual agreement between the County and landowner, provided that the land and land uses complies with the
requirements of the Williamson Act and County's Williamson Act program. The Williamson Act provides for a process to rescind
and existing Land Conservation Contract and simultaneously enter into a new contract by mutual agreement between the parties,
provided the new contract remains consistent with the intent and purpose of the Williamson Act.
WHEREAS, the Property is currently used for grazing, and the Owners intend to use the property for grazing, orchards, and row
crops, and the new contract would authorize construction of a single-family residence, a residential second unit, a ranch
manager's unit and several agriculturally related outbuildings. The new structures would be incidental to the primary agricultural
use on the Property, would not conflict with ongoing and proposed agricultural uses, and thus are consistent with the intent and
purpose of the Williamson Act Program and the County's Williamson Act Program.
WHEREAS, Government Code Section 51222 declares that it is in the public interest for local officials and landowners to retain
agricultural lands which are subject to contracts entered into pursuant to the Williamson Act in parcels large enough to sustain
agricultural uses permitted under the contract.
WHEREAS, Staff recommends that the Board of Supervisors find that the Property is large enough to sustain the contracted
agricultural uses for the following reasons: the Property has been in continuous agricultural use since at least 1970, including
after 2002 when the Property was reconfigured in its current state as a 20-acre parcel; the Owners propose to continue current
agricultural uses and practices; the proposed structures will cover a small percentage of the Property and will not conflict with
ongoing and proposed agricultural uses.
WHEREAS, the making of Land Conservation Contract under the Williamson Act is categorically exempt from environmental
review under the California Environmental Quality Act ( California Code of Regulations, Title 14, Section 15317).
BE IT RESOLVED that the Board of Supervisors:
1. FINDS that the proposed actions are consistent with the Williamson Act and the County's Williamson Act Program.
2. FINDS that the 20-acre parcel, commonly identified as APN 006-190-009, and more particularly describe in Attachment " A"
attached hereto and incorporated herein by reference is large enough to sustain the agricultural uses permitted uner the contract.
4
1
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 939
3. FINDS that the proposed actions and adoption of this resolution are categorically exempt from environmental review under the
California Environmental Quality Act ( California Code of Regulations, Title 14, Section 15317).
4. RESCINDS Land Conservation Contract AP20-70 as to APN 006-190-009 only.
5. APPROVES Land Conservation Contract AP16-0005, attached hereto as Exhibit "B" and incorporated herein by reference.
6. AUTHORIZES the Chair of the Board of Supervisors to execute, on behalf of the County, Land Conservation Contract
AP16-0005 with owners Donald and Wendy Cooper.
7. DIRECTS the Department of Conservation and Development to record Resolution No 2017/26 and Land Conservation
Contract AP16-0005 with the County Clerk Recorder and forward a copy to the California Department of Conservation and the
County Assessor's Offfice.
8. DIRECTS the Department of Conservation and Development to file a CEQA Notice of Exemption for this project.
Contact: John Oborne, 925-674-7793
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 28, 2017
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 940
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 941
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 942
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 943
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 944
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 945
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 946
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 947
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 948
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 949
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 950
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 951
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 952
March 28, 2017 Contra Costa County Board of Supervisors Official Meeting Minutes 953
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes954
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes955
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes956
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes957
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes958
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes959
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes960
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes961
March 28, 2017Contra Costa County Board of Supervisors Official Meeting Minutes962